Background WavePink WaveYellow Wave

CRAIGWEIL PRIVATE ESTATE LIMITED (01475911)

CRAIGWEIL PRIVATE ESTATE LIMITED (01475911) is an active UK company. incorporated on 29 January 1980. with registered office in Chichester. The company operates in the Real Estate Activities sector, engaged in residents property management. CRAIGWEIL PRIVATE ESTATE LIMITED has been registered for 46 years. Current directors include CAMPBELL, Irene, Dr, CULLUM, Peter, POTHECARY, Raymond Martin and 2 others.

Company Number
01475911
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 January 1980
Age
46 years
Address
Appledram Barns, Chichester, PO20 7EQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CAMPBELL, Irene, Dr, CULLUM, Peter, POTHECARY, Raymond Martin, SMART, Timothy Andrew, TOMPKINS, Jacob Anthony, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRAIGWEIL PRIVATE ESTATE LIMITED

CRAIGWEIL PRIVATE ESTATE LIMITED is an active company incorporated on 29 January 1980 with the registered office located in Chichester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CRAIGWEIL PRIVATE ESTATE LIMITED was registered 46 years ago.(SIC: 98000)

Status

active

Active since 46 years ago

Company No

01475911

PRIVATE-LIMITED-GUARANT-NSC Company

Age

46 Years

Incorporated 29 January 1980

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026
Contact
Address

Appledram Barns Birdham Road Chichester, PO20 7EQ,

Previous Addresses

Avenue House Southgate Chichester West Sussex PO19 1ES
From: 29 January 1980To: 30 March 2015
Timeline

37 key events • 1980 - 2024

Funding Officers Ownership
Company Founded
Jan 80
Director Joined
Oct 09
Director Left
Nov 09
Director Joined
Aug 10
Director Left
Nov 10
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Sept 12
Director Left
Mar 14
Director Left
Jun 16
Director Joined
Feb 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Jun 18
Director Joined
Aug 18
Director Left
Oct 18
Owner Exit
Oct 18
Director Joined
Oct 18
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Oct 19
Owner Exit
Oct 19
Director Joined
Nov 19
Director Left
Mar 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Director Left
Apr 21
Director Left
Jul 21
Director Joined
Dec 22
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jun 23
Director Left
Apr 24
Director Joined
Oct 24
Director Left
Oct 24
0
Funding
32
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

CAMPBELL, Irene, Dr

Active
Birdham Road, ChichesterPO20 7EQ
Secretary
Appointed 11 Dec 2020

CAMPBELL, Irene, Dr

Active
Birdham Road, ChichesterPO20 7EQ
Born July 1952
Director
Appointed 24 Oct 2018

CULLUM, Peter

Active
Birdham Road, ChichesterPO20 7EQ
Born June 1954
Director
Appointed 23 Dec 2022

POTHECARY, Raymond Martin

Active
Birdham Road, ChichesterPO20 7EQ
Born May 1948
Director
Appointed 23 Oct 2024

SMART, Timothy Andrew

Active
Birdham Road, ChichesterPO20 7EQ
Born April 1949
Director
Appointed 22 Dec 2022

TOMPKINS, Jacob Anthony, Dr

Active
Birdham Road, ChichesterPO20 7EQ
Born December 1967
Director
Appointed 01 Jun 2023

CHAMBERS, Norman Alfred

Resigned
Wychwood Walk, Bognor RegisPO21 4DP
Secretary
Appointed 14 Sept 2009
Resigned 13 Apr 2016

CLOSE, Donald

Resigned
18 Wychwood Close, Bognor RegisPO21 4DW
Secretary
Appointed 19 Aug 2004
Resigned 27 Apr 2009

CUNNINGHAM, David Mark

Resigned
Haddon 4 Kingsway, Bognor RegisPO21 4DQ
Secretary
Appointed 01 Sept 2002
Resigned 19 Aug 2004

SPURGEON, Donald Henry

Resigned
41 The Drive, Bognor RegisPO21 4DT
Secretary
Appointed N/A
Resigned 01 Sept 2002

PAYNE SHERLOCK SECRETARIAL SERVICES LIMITED

Resigned
Birdham Road, ChichesterPO20 7EQ
Corporate secretary
Appointed 23 Sept 2016
Resigned 11 Dec 2020

BARGERY, Valerie Loretta

Resigned
Ridgemead 5 Wychwood Close, Bognor RegisPO21 4DW
Born September 1940
Director
Appointed 05 Jul 1992
Resigned 08 Jan 2001

BATE, Neville Graham

Resigned
43 The Drive, Bognor RegisPO21 4DS
Born August 1934
Director
Appointed 01 Oct 1999
Resigned 30 Jun 2000

BUSHELL, Michael James

Resigned
Shelley Cottage, CraigweilPO21 4DH
Born April 1946
Director
Appointed 12 Jan 2007
Resigned 27 Nov 2008

BUTLER, Arthur Henry

Resigned
39 Kingsway, Bognor RegisPO21 4DH
Born July 1917
Director
Appointed N/A
Resigned 05 Feb 1992

BUTTERWORTH, Michael George Thomas

Resigned
3 Wychwood Close, Bognor RegisPO21 4DW
Born December 1928
Director
Appointed 19 May 1995
Resigned 31 Jul 1996

CHAMBERS, Norman Alfred

Resigned
Wychwood Walk, Bognor RegisPO21 4DP
Born July 1936
Director
Appointed 27 Nov 2008
Resigned 13 Apr 2016

CHIVERTON, David Ernest

Resigned
66 The Drive, Bognor RegisPO21 4DT
Born December 1929
Director
Appointed 06 Apr 2006
Resigned 16 Aug 2006

CLOSE, Donald

Resigned
18 Wychwood Close, Bognor RegisPO21 4DW
Born October 1935
Director
Appointed 17 Jan 2002
Resigned 27 Nov 2008

CROOK, David Ford

Resigned
Birdham Road, ChichesterPO20 7EQ
Born January 1943
Director
Appointed 27 Nov 2008
Resigned 05 Mar 2020

DONALDSON, John Charles

Resigned
17 Wychwood Close, Bognor RegisPO21 4DW
Born May 1944
Director
Appointed 20 Nov 1992
Resigned 10 Nov 2000

FARNDON, Janet Dawn

Resigned
38 Kingsway, Bognor RegisPO21 4DL
Born January 1959
Director
Appointed 10 Dec 2001
Resigned 30 Aug 2006

FELL, Robert

Resigned
60 The Drive, Bognor RegisPO21 4DT
Born May 1921
Director
Appointed 17 Sept 1993
Resigned 01 Oct 1999

FISHER, John Christopher

Resigned
Birdham Road, ChichesterPO20 7EQ
Born December 1950
Director
Appointed 18 Sept 2019
Resigned 11 Apr 2024

GRANT, Keith Adams

Resigned
44 Kingsway, Bognor RegisPO21 4DN
Born July 1937
Director
Appointed N/A
Resigned 20 Nov 1992

HANKIN, Elaine

Resigned
55 The Drive, Bognor RegisPO21 4DR
Born December 1942
Director
Appointed 30 Oct 2003
Resigned 03 Mar 2008

HANSON, Paul Daniel

Resigned
5 Clock House, Bognor RegisPO21 4BX
Born August 1948
Director
Appointed 05 Mar 2001
Resigned 10 Dec 2001

JOHNSTONE, Christopher Michael

Resigned
2 Clock House, Bognor RegisPO21 4DR
Born June 1958
Director
Appointed 13 Sept 2001
Resigned 10 Dec 2001

JOHNSTONE, Rosemary Anne

Resigned
1 Clock House, Bognor RegisPO21 4BX
Born May 1955
Director
Appointed 30 Oct 2003
Resigned 12 Jan 2007

KEEP, Kenneth Leslie

Resigned
45 The Drive, Bognor RegisPO21 4DS
Born May 1944
Director
Appointed 01 Oct 1999
Resigned 27 Oct 2007

KING, Stephen Edward

Resigned
Weil House 57 Kingsway, Bognor RegisPO21 4DN
Born September 1941
Director
Appointed 03 Oct 1997
Resigned 30 Oct 2003

LEMMON, Carol Ann

Resigned
Birdham Road, ChichesterPO20 7EQ
Born April 1944
Director
Appointed 27 Feb 2007
Resigned 07 Aug 2018

LEMMON, David Frederick

Resigned
8 Wychwood Close, Bognor RegisPO21 4DW
Born November 1941
Director
Appointed 03 Oct 1992
Resigned 08 Nov 2001

LEONARD, Thomas John

Resigned
36 Kingsway, Bognor RegisPO21 4DH
Born March 1930
Director
Appointed N/A
Resigned 17 Sept 1993

LOCK, Robert James Peter

Resigned
Birdham Road, ChichesterPO20 7EQ
Born April 1950
Director
Appointed 03 Sept 2012
Resigned 19 Dec 2022

Persons with significant control

4

0 Active
4 Ceased

Mr Robert James Peter Lock

Ceased
Birdham Road, ChichesterPO20 7EQ
Born April 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 Mar 2020

Mr David Ford Crook

Ceased
Birdham Road, ChichesterPO20 7EQ
Born January 1943

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 15 Jan 2020

Mrs Tanya Mould

Ceased
Birdham Road, ChichesterPO20 7EQ
Born March 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Oct 2019

Mrs Carol Ann Lemmon

Ceased
Birdham Road, ChichesterPO20 7EQ
Born April 1944

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 07 Aug 2018
Fundings
Financials
Latest Activities

Filing History

204

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2021
TM01Termination of Director
Notification Of A Person With Significant Control Statement
22 April 2021
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
22 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
30 December 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 December 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 December 2020
TM02Termination of Secretary
Accounts With Accounts Type Small
13 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 March 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
14 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
6 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
31 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2019
TM01Termination of Director
Change To A Person With Significant Control
15 February 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
15 February 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
15 February 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
2 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Accounts With Accounts Type Small
6 March 2018
AAAnnual Accounts
Change Person Director Company With Change Date
29 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2017
CH01Change of Director Details
Change To A Person With Significant Control
28 November 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
28 November 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
28 November 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
28 November 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2017
CH01Change of Director Details
Confirmation Statement With No Updates
27 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name
6 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Accounts With Accounts Type Full
25 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2016
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
3 October 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
14 June 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
2 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
25 November 2014
AR01AR01
Accounts With Accounts Type Full
22 October 2014
AAAnnual Accounts
Termination Director Company With Name
10 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
15 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 October 2013
AR01AR01
Annual Return Company With Made Up Date No Member List
30 October 2012
AR01AR01
Accounts With Accounts Type Full
10 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
11 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date
25 November 2011
AR01AR01
Termination Director Company With Name
4 November 2011
TM01Termination of Director
Termination Director Company With Name
4 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
4 November 2011
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
22 November 2010
AR01AR01
Termination Director Company With Name
22 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
17 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
9 August 2010
AP01Appointment of Director
Termination Director Company With Name
21 November 2009
TM01Termination of Director
Annual Return Company With Made Up Date
17 November 2009
AR01AR01
Appoint Person Director Company With Name
23 October 2009
AP01Appointment of Director
Accounts With Accounts Type Full
12 October 2009
AAAnnual Accounts
Legacy
24 September 2009
288aAppointment of Director or Secretary
Legacy
9 May 2009
288bResignation of Director or Secretary
Legacy
6 January 2009
288aAppointment of Director or Secretary
Legacy
6 January 2009
288aAppointment of Director or Secretary
Legacy
6 January 2009
288aAppointment of Director or Secretary
Legacy
5 January 2009
288bResignation of Director or Secretary
Legacy
5 January 2009
288bResignation of Director or Secretary
Legacy
5 January 2009
288bResignation of Director or Secretary
Legacy
9 December 2008
363aAnnual Return
Accounts With Accounts Type Full
22 October 2008
AAAnnual Accounts
Legacy
20 March 2008
288bResignation of Director or Secretary
Legacy
22 November 2007
288aAppointment of Director or Secretary
Resolution
12 November 2007
RESOLUTIONSResolutions
Legacy
7 November 2007
363sAnnual Return (shuttle)
Legacy
31 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 September 2007
AAAnnual Accounts
Legacy
12 September 2007
287Change of Registered Office
Legacy
1 June 2007
288aAppointment of Director or Secretary
Legacy
27 April 2007
288aAppointment of Director or Secretary
Legacy
1 February 2007
288aAppointment of Director or Secretary
Legacy
1 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 January 2007
AAAnnual Accounts
Legacy
29 January 2007
288bResignation of Director or Secretary
Legacy
8 November 2006
363sAnnual Return (shuttle)
Legacy
25 September 2006
288bResignation of Director or Secretary
Legacy
6 September 2006
288bResignation of Director or Secretary
Legacy
9 August 2006
288bResignation of Director or Secretary
Legacy
30 May 2006
288aAppointment of Director or Secretary
Legacy
11 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 November 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 November 2004
AAAnnual Accounts
Legacy
12 November 2004
363sAnnual Return (shuttle)
Legacy
1 September 2004
287Change of Registered Office
Legacy
1 September 2004
288bResignation of Director or Secretary
Legacy
1 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 April 2004
AAAnnual Accounts
Legacy
30 April 2004
288aAppointment of Director or Secretary
Legacy
30 April 2004
288aAppointment of Director or Secretary
Legacy
30 April 2004
288aAppointment of Director or Secretary
Legacy
30 April 2004
363sAnnual Return (shuttle)
Memorandum Articles
19 November 2003
MEM/ARTSMEM/ARTS
Resolution
19 November 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
3 May 2003
AAAnnual Accounts
Legacy
20 November 2002
363sAnnual Return (shuttle)
Legacy
9 September 2002
287Change of Registered Office
Legacy
9 September 2002
288bResignation of Director or Secretary
Legacy
9 September 2002
288aAppointment of Director or Secretary
Legacy
30 August 2002
288bResignation of Director or Secretary
Legacy
30 January 2002
288aAppointment of Director or Secretary
Legacy
25 January 2002
288bResignation of Director or Secretary
Legacy
25 January 2002
288bResignation of Director or Secretary
Legacy
18 January 2002
288aAppointment of Director or Secretary
Legacy
7 December 2001
288bResignation of Director or Secretary
Legacy
14 November 2001
288aAppointment of Director or Secretary
Legacy
14 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 November 2001
AAAnnual Accounts
Legacy
14 November 2001
363sAnnual Return (shuttle)
Legacy
19 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 November 2000
AAAnnual Accounts
Legacy
16 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 1999
AAAnnual Accounts
Legacy
11 November 1999
363sAnnual Return (shuttle)
Legacy
11 November 1999
288aAppointment of Director or Secretary
Legacy
11 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Legacy
3 November 1998
363sAnnual Return (shuttle)
Legacy
3 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 1997
AAAnnual Accounts
Legacy
2 November 1997
363sAnnual Return (shuttle)
Legacy
2 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
27 October 1996
AAAnnual Accounts
Legacy
27 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 1995
AAAnnual Accounts
Legacy
19 October 1995
363sAnnual Return (shuttle)
Legacy
7 August 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Auditors Resignation Company
27 October 1994
AUDAUD
Accounts With Accounts Type Small
26 October 1994
AAAnnual Accounts
Legacy
26 October 1994
363sAnnual Return (shuttle)
Legacy
6 September 1994
288288
Accounts With Accounts Type Small
9 November 1993
AAAnnual Accounts
Legacy
9 November 1993
288288
Legacy
9 November 1993
363sAnnual Return (shuttle)
Legacy
23 December 1992
288288
Accounts With Accounts Type Full
10 November 1992
AAAnnual Accounts
Legacy
10 November 1992
288288
Legacy
10 November 1992
288288
Legacy
10 November 1992
288288
Legacy
10 November 1992
288288
Legacy
10 November 1992
363sAnnual Return (shuttle)
Legacy
21 November 1991
288288
Legacy
21 November 1991
288288
Accounts With Accounts Type Full
21 November 1991
AAAnnual Accounts
Legacy
21 November 1991
363b363b
Accounts With Accounts Type Full
2 November 1990
AAAnnual Accounts
Legacy
2 November 1990
363363
Accounts With Accounts Type Full
8 November 1989
AAAnnual Accounts
Legacy
8 November 1989
363363
Legacy
29 March 1989
287Change of Registered Office
Legacy
9 March 1989
288288
Accounts With Accounts Type Full
22 November 1988
AAAnnual Accounts
Legacy
2 November 1988
288288
Legacy
2 November 1988
363363
Legacy
23 February 1988
288288
Accounts With Accounts Type Full
16 December 1987
AAAnnual Accounts
Legacy
18 November 1987
288288
Legacy
18 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
13 December 1986
287Change of Registered Office
Legacy
13 December 1986
288288
Accounts With Accounts Type Full
22 October 1986
AAAnnual Accounts
Legacy
22 October 1986
363363
Legacy
22 October 1986
288288
Legacy
21 July 1986
288288
Incorporation Company
29 January 1980
NEWINCIncorporation