Background WavePink WaveYellow Wave

AIRTASK GROUP LIMITED (01466911)

AIRTASK GROUP LIMITED (01466911) is an active UK company. incorporated on 14 December 1979. with registered office in Milton Keynes. The company operates in the Transportation and Storage sector, engaged in scheduled passenger air transport. AIRTASK GROUP LIMITED has been registered for 46 years. Current directors include LEGGE, Selby Kent, SIMPER, Julie Ann, WISHART, James.

Company Number
01466911
Status
active
Type
ltd
Incorporated
14 December 1979
Age
46 years
Address
Regus House Fairbourne Drive, Milton Keynes, MK10 9RG
Industry Sector
Transportation and Storage
Business Activity
Scheduled passenger air transport
Directors
LEGGE, Selby Kent, SIMPER, Julie Ann, WISHART, James
SIC Codes
51101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIRTASK GROUP LIMITED

AIRTASK GROUP LIMITED is an active company incorporated on 14 December 1979 with the registered office located in Milton Keynes. The company operates in the Transportation and Storage sector, specifically engaged in scheduled passenger air transport. AIRTASK GROUP LIMITED was registered 46 years ago.(SIC: 51101)

Status

active

Active since 46 years ago

Company No

01466911

LTD Company

Age

46 Years

Incorporated 14 December 1979

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (5 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026

Previous Company Names

AIRTASK GROUP PLC
From: 2 August 2005To: 3 September 2010
AEROMEGA LIMITED
From: 14 December 1979To: 2 August 2005
Contact
Address

Regus House Fairbourne Drive Atterbury Milton Keynes, MK10 9RG,

Previous Addresses

First Floor Trent House Cranfield Technology Park Cranfield Bedford MK43 0AN
From: 8 December 2011To: 21 September 2021
, Building 84a Cranfield Airport, Cranfield, Bedfordshire, MK43 0AL
From: 14 December 1979To: 8 December 2011
Timeline

29 key events • 1979 - 2026

Funding Officers Ownership
Company Founded
Dec 79
Capital Reduction
Sept 10
Share Issue
Sept 10
Funding Round
Sept 10
Loan Cleared
Jun 15
Loan Cleared
Feb 16
Loan Secured
Sept 16
Capital Reduction
Oct 20
Share Buyback
Nov 20
Capital Reduction
Jun 21
Share Buyback
Jul 21
New Owner
Nov 21
Share Buyback
Jun 22
Director Left
Dec 22
Capital Reduction
Dec 22
Capital Reduction
Dec 22
Share Buyback
Jan 23
Owner Exit
Oct 23
Loan Cleared
Jul 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Owner Exit
Aug 25
Owner Exit
Aug 25
Director Joined
Aug 25
Loan Cleared
Jan 26
Director Left
Jan 26
Director Left
Jan 26
11
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

LEGGE, Selby Kent

Active
Rcaf Road, St John's
Born September 1972
Director
Appointed 21 Aug 2025

SIMPER, Julie Ann

Active
Fairbourne Drive, Milton KeynesMK10 9RG
Born July 1974
Director
Appointed 01 Apr 2009

WISHART, James

Active
Lorimer Blvd, Winnipeg
Born August 1977
Director
Appointed 21 Aug 2025

BARRY-JACKSON, Rosemary

Resigned
Justices Farm, BraintreeCM7 4NU
Secretary
Appointed N/A
Resigned 31 May 1997

DAGGER, John Michael Wilkinson

Resigned
Clayhill Farmhouse, LavenhamCO10 9PG
Secretary
Appointed 30 Apr 1999
Resigned 29 Jun 2001

KYDD, Edward

Resigned
Parkfield Lodge, Bury St EdmundsIP30 0HE
Secretary
Appointed 29 Jun 2001
Resigned 07 Sept 2005

LANCE, Richard Mark

Resigned
Woodlands, WesterhamTN16 1LX
Secretary
Appointed N/A
Resigned 30 Oct 1992

MACKENZIE, Robert Chase

Resigned
Yew Tree Farm Ford End, Saffron WaldenCB11 4PU
Secretary
Appointed 17 Mar 2009
Resigned 20 Aug 2010

MULHOLLAND, Kevin Patrick

Resigned
20 Berkeley Drive, HornchurchRM11 3PY
Secretary
Appointed 07 Sept 2005
Resigned 17 Mar 2009

RICE, Jeffrey David

Resigned
16 Allens Close, ChelmsfordCM3 3DR
Secretary
Appointed 31 May 1997
Resigned 30 Apr 1999

BARRY-JACKSON, Mark Christopher Lawrence

Resigned
Justices Farm, BraintreeCM7 4NU
Born January 1949
Director
Appointed N/A
Resigned 30 Apr 1999

DAGGER, John Michael Wilkinson

Resigned
Clayhill Farmhouse, LavenhamCO10 9PG
Born January 1951
Director
Appointed 30 Apr 1999
Resigned 29 Jun 2001

FORD, Rachel

Resigned
Fairbourne Drive, Milton KeynesMK10 9RH
Born October 1981
Director
Appointed 21 Aug 2025
Resigned 26 Jan 2026

ISACKE, Stephen

Resigned
6 The Terrace, CambridgeCB3 0BE
Born April 1955
Director
Appointed 19 Jan 2000
Resigned 28 Sept 2007

KALBRAIER, Graeme Richard

Resigned
20 Playford Road, IpswichIP4 5RG
Born April 1954
Director
Appointed 30 Apr 1999
Resigned 29 Jun 2001

KYDD, Edward

Resigned
Parkfield Lodge, Bury St EdmundsIP30 0HE
Born March 1942
Director
Appointed 29 Jun 2001
Resigned 17 Mar 2009

MACKENZIE, Robert Chase

Resigned
Fairbourne Drive, Milton KeynesMK10 9RG
Born June 1950
Director
Appointed 17 Mar 2009
Resigned 21 Aug 2025

MERSEY, Howard Louis

Resigned
1 Westwood Lodge, BenfleetSS7 3YS
Born July 1955
Director
Appointed 05 Oct 2004
Resigned 02 Aug 2005

MULHOLLAND, Kevin Patrick

Resigned
20 Berkeley Drive, HornchurchRM11 3PY
Born October 1959
Director
Appointed 17 Jul 2003
Resigned 31 Oct 2008

PEMBERTON, Christopher Douglas

Resigned
The Glebe Cottage, WareSG12 0JJ
Born December 1949
Director
Appointed N/A
Resigned 29 Jun 2001

POOLE, Richard

Resigned
Albert St, Ottawa
Born June 1961
Director
Appointed 21 Aug 2025
Resigned 26 Jan 2026

RIORDAN, Daniel James

Resigned
Barnards Mead Barnards Hill Lane, SeatonEX12 2TE
Born May 1938
Director
Appointed 19 Jan 2000
Resigned 29 Jun 2001

SHELDON, Philip James

Resigned
Fairbourne Drive, Milton KeynesMK10 9RG
Born July 1953
Director
Appointed 01 Jul 2001
Resigned 30 Sept 2022

Persons with significant control

4

1 Active
3 Ceased
Albemarle Street, LondonW1S 4HQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Aug 2025

Julie Ann Simper

Ceased
Fairbourne Drive, Milton KeynesMK10 9RG
Born July 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Dec 2021
Ceased 21 Aug 2025

Mr Robert Chase Mackenzie

Ceased
Fairbourne Drive, Milton KeynesMK10 9RG
Born June 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 Oct 2016
Ceased 21 Aug 2025

Mr Philip James Sheldon

Ceased
Fairbourne Drive, Milton KeynesMK10 9RG
Born July 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 Oct 2016
Ceased 30 Sept 2022
Fundings
Financials
Latest Activities

Filing History

236

Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Mortgage Satisfy Charge Full
20 January 2026
MR04Satisfaction of Charge
Confirmation Statement With Updates
4 November 2025
CS01Confirmation Statement
Resolution
28 August 2025
RESOLUTIONSResolutions
Memorandum Articles
28 August 2025
MAMA
Notification Of A Person With Significant Control
26 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2025
AP01Appointment of Director
Change To A Person With Significant Control
6 August 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
6 August 2025
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
24 July 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Group
18 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2024
CS01Confirmation Statement
Mortgage Charge Whole Cease And Release With Charge Number
22 August 2024
MR05Certification of Charge
Accounts With Accounts Type Group
23 July 2024
AAAnnual Accounts
Change To A Person With Significant Control
13 December 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 December 2023
CH01Change of Director Details
Confirmation Statement With Updates
23 October 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
11 September 2023
PSC04Change of PSC Details
Accounts With Accounts Type Group
24 July 2023
AAAnnual Accounts
Capital Return Purchase Own Shares
13 January 2023
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
2 December 2022
TM01Termination of Director
Capital Cancellation Shares
2 December 2022
SH06Cancellation of Shares
Capital Cancellation Shares
2 December 2022
SH06Cancellation of Shares
Confirmation Statement With Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
11 August 2022
AAAnnual Accounts
Capital Return Purchase Own Shares
16 June 2022
SH03Return of Purchase of Own Shares
Notification Of A Person With Significant Control
1 December 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
5 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 November 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Group
1 September 2021
AAAnnual Accounts
Capital Return Purchase Own Shares
9 July 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
11 June 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 November 2020
SH03Return of Purchase of Own Shares
Change Sail Address Company With Old Address New Address
5 November 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
4 November 2020
CS01Confirmation Statement
Capital Cancellation Shares
2 October 2020
SH06Cancellation of Shares
Accounts With Accounts Type Group
5 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
23 October 2019
CH01Change of Director Details
Accounts With Accounts Type Group
3 September 2019
AAAnnual Accounts
Accounts With Accounts Type Group
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2016
MR01Registration of a Charge
Accounts With Accounts Type Group
3 August 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 February 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Accounts With Accounts Type Group
15 September 2015
AAAnnual Accounts
Mortgage Satisfy Charge Part
25 June 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Accounts With Accounts Type Group
30 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
11 April 2014
CH01Change of Director Details
Accounts With Accounts Type Group
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Legacy
7 March 2013
MG02MG02
Legacy
7 March 2013
MG02MG02
Legacy
7 March 2013
MG02MG02
Legacy
7 March 2013
MG02MG02
Legacy
7 March 2013
MG02MG02
Accounts With Accounts Type Group
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Change Sail Address Company With Old Address
19 November 2012
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
19 November 2012
AD03Change of Location of Company Records
Change Person Director Company With Change Date
19 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2012
CH01Change of Director Details
Auditors Resignation Company
25 May 2012
AUDAUD
Change Registered Office Address Company With Date Old Address
8 December 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Change Sail Address Company With Old Address
27 October 2011
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
26 October 2011
AD03Change of Location of Company Records
Move Registers To Sail Company
26 October 2011
AD03Change of Location of Company Records
Move Registers To Sail Company
26 October 2011
AD03Change of Location of Company Records
Move Registers To Sail Company
26 October 2011
AD03Change of Location of Company Records
Change Sail Address Company
26 October 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
19 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Accounts With Accounts Type Group
1 November 2010
AAAnnual Accounts
Termination Secretary Company With Name
13 September 2010
TM02Termination of Secretary
Statement Of Companys Objects
8 September 2010
CC04CC04
Capital Cancellation Shares
6 September 2010
SH06Cancellation of Shares
Capital Alter Shares Redemption Statement Of Capital
6 September 2010
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
6 September 2010
SH01Allotment of Shares
Resolution
6 September 2010
RESOLUTIONSResolutions
Certificate Re Registration Public Limited Company To Private
3 September 2010
CERT10CERT10
Re Registration Memorandum Articles
3 September 2010
MARMAR
Resolution
3 September 2010
RESOLUTIONSResolutions
Reregistration Public To Private Company
3 September 2010
RR02RR02
Annual Return Company With Made Up Date Full List Shareholders
26 November 2009
AR01AR01
Accounts With Accounts Type Group
5 November 2009
AAAnnual Accounts
Legacy
2 September 2009
288cChange of Particulars
Legacy
2 September 2009
287Change of Registered Office
Auditors Resignation Company
12 June 2009
AUDAUD
Legacy
23 April 2009
288aAppointment of Director or Secretary
Legacy
27 March 2009
288bResignation of Director or Secretary
Legacy
27 March 2009
288bResignation of Director or Secretary
Legacy
27 March 2009
288aAppointment of Director or Secretary
Legacy
27 March 2009
395Particulars of Mortgage or Charge
Legacy
23 January 2009
288bResignation of Director or Secretary
Legacy
20 January 2009
363aAnnual Return
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
11 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
14 November 2007
AAAnnual Accounts
Legacy
24 October 2007
288bResignation of Director or Secretary
Resolution
18 July 2007
RESOLUTIONSResolutions
Legacy
7 June 2007
395Particulars of Mortgage or Charge
Legacy
6 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
31 October 2006
AAAnnual Accounts
Legacy
21 November 2005
363sAnnual Return (shuttle)
Legacy
18 October 2005
288aAppointment of Director or Secretary
Legacy
4 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
18 August 2005
AAAnnual Accounts
Legacy
10 August 2005
287Change of Registered Office
Legacy
10 August 2005
288bResignation of Director or Secretary
Certificate Change Of Name Re Registration Private To Public Limited Company
2 August 2005
CERT7CERT7
Re Registration Memorandum Articles
2 August 2005
MARMAR
Accounts Balance Sheet
2 August 2005
BSBS
Auditors Report
2 August 2005
AUDRAUDR
Auditors Statement
2 August 2005
AUDSAUDS
Legacy
2 August 2005
43(3)e43(3)e
Legacy
2 August 2005
43(3)43(3)
Resolution
2 August 2005
RESOLUTIONSResolutions
Resolution
2 August 2005
RESOLUTIONSResolutions
Legacy
7 June 2005
403aParticulars of Charge Subject to s859A
Legacy
7 June 2005
403aParticulars of Charge Subject to s859A
Legacy
7 June 2005
403aParticulars of Charge Subject to s859A
Legacy
7 June 2005
403aParticulars of Charge Subject to s859A
Legacy
7 June 2005
403aParticulars of Charge Subject to s859A
Legacy
7 June 2005
403aParticulars of Charge Subject to s859A
Legacy
7 June 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
14 December 2004
AAAnnual Accounts
Legacy
20 November 2004
395Particulars of Mortgage or Charge
Legacy
18 November 2004
288aAppointment of Director or Secretary
Legacy
17 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 March 2004
AAAnnual Accounts
Legacy
17 March 2004
395Particulars of Mortgage or Charge
Legacy
6 March 2004
288aAppointment of Director or Secretary
Legacy
6 March 2004
363sAnnual Return (shuttle)
Legacy
27 October 2003
225Change of Accounting Reference Date
Legacy
23 July 2003
395Particulars of Mortgage or Charge
Legacy
23 July 2003
395Particulars of Mortgage or Charge
Legacy
23 July 2003
403aParticulars of Charge Subject to s859A
Legacy
18 July 2003
88(2)R88(2)R
Legacy
18 July 2003
123Notice of Increase in Nominal Capital
Resolution
18 July 2003
RESOLUTIONSResolutions
Resolution
18 July 2003
RESOLUTIONSResolutions
Resolution
18 July 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Small
21 February 2003
AAAnnual Accounts
Legacy
23 November 2002
395Particulars of Mortgage or Charge
Legacy
26 October 2002
363sAnnual Return (shuttle)
Legacy
18 October 2002
363sAnnual Return (shuttle)
Legacy
11 June 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Full
11 January 2002
AAAnnual Accounts
Legacy
9 January 2002
395Particulars of Mortgage or Charge
Legacy
4 January 2002
288bResignation of Director or Secretary
Legacy
4 January 2002
288bResignation of Director or Secretary
Legacy
4 January 2002
288bResignation of Director or Secretary
Legacy
4 January 2002
288bResignation of Director or Secretary
Legacy
4 January 2002
288aAppointment of Director or Secretary
Legacy
8 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 April 2001
AAAnnual Accounts
Legacy
16 November 2000
363sAnnual Return (shuttle)
Legacy
1 June 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
23 February 2000
AAAnnual Accounts
Legacy
10 February 2000
288aAppointment of Director or Secretary
Legacy
10 February 2000
288aAppointment of Director or Secretary
Legacy
4 November 1999
363sAnnual Return (shuttle)
Legacy
9 May 1999
288aAppointment of Director or Secretary
Legacy
9 May 1999
288aAppointment of Director or Secretary
Legacy
9 May 1999
288bResignation of Director or Secretary
Legacy
9 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 April 1999
AAAnnual Accounts
Legacy
14 January 1999
363sAnnual Return (shuttle)
Legacy
22 December 1998
395Particulars of Mortgage or Charge
Legacy
20 August 1998
395Particulars of Mortgage or Charge
Legacy
7 April 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
19 March 1998
AAAnnual Accounts
Legacy
21 February 1998
395Particulars of Mortgage or Charge
Legacy
17 February 1998
288bResignation of Director or Secretary
Legacy
17 February 1998
288aAppointment of Director or Secretary
Legacy
25 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 1997
AAAnnual Accounts
Legacy
10 November 1996
363sAnnual Return (shuttle)
Legacy
6 August 1996
403aParticulars of Charge Subject to s859A
Legacy
2 May 1996
395Particulars of Mortgage or Charge
Legacy
2 May 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
29 March 1996
AAAnnual Accounts
Legacy
6 March 1996
395Particulars of Mortgage or Charge
Resolution
22 December 1995
RESOLUTIONSResolutions
Resolution
22 December 1995
RESOLUTIONSResolutions
Legacy
15 December 1995
363sAnnual Return (shuttle)
Legacy
29 September 1995
88(3)88(3)
Legacy
29 September 1995
88(2)O88(2)O
Legacy
19 September 1995
88(2)P88(2)P
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 November 1994
AAAnnual Accounts
Accounts With Accounts Type Small
11 March 1994
AAAnnual Accounts
Legacy
8 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 February 1993
AAAnnual Accounts
Legacy
18 November 1992
288288
Legacy
18 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 March 1992
AAAnnual Accounts
Legacy
13 February 1992
287Change of Registered Office
Legacy
21 November 1991
363x363x
Accounts With Accounts Type Full Group
11 July 1991
AAAnnual Accounts
Legacy
11 April 1991
395Particulars of Mortgage or Charge
Legacy
19 February 1991
363x363x
Legacy
9 March 1990
363363
Accounts With Accounts Type Full Group
23 October 1989
AAAnnual Accounts
Legacy
26 January 1989
363363
Accounts With Accounts Type Full Group
2 November 1988
AAAnnual Accounts
Legacy
14 March 1988
403aParticulars of Charge Subject to s859A
Legacy
14 March 1988
403aParticulars of Charge Subject to s859A
Legacy
26 January 1988
363363
Accounts With Accounts Type Full
12 January 1988
AAAnnual Accounts
Legacy
7 December 1987
395Particulars of Mortgage or Charge
Legacy
27 January 1987
288288
Accounts With Accounts Type Full
7 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
12 June 1986
363363
Accounts With Accounts Type Full
22 May 1986
AAAnnual Accounts
Miscellaneous
14 December 1979
MISCMISC
Incorporation Company
14 December 1979
NEWINCIncorporation