Background WavePink WaveYellow Wave

SITE GALLERY LTD. (01495927)

SITE GALLERY LTD. (01495927) is an active UK company. incorporated on 8 May 1980. with registered office in 1 Brown Street. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. SITE GALLERY LTD. has been registered for 45 years. Current directors include BRINDLEY, Kate Victoria, DAVIES, Katharine Sian, DITCH, Heather Catherine and 6 others.

Company Number
01495927
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 May 1980
Age
45 years
Address
1 Brown Street, S1 2BS
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
BRINDLEY, Kate Victoria, DAVIES, Katharine Sian, DITCH, Heather Catherine, DORITIS, Marina, LONDESBOROUGH, John Richard Mark, REARDON, Paul, ROBERTS, Antonio Benjamin, SULLEY, Richard Antony, WILSON, Laura Frances
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SITE GALLERY LTD.

SITE GALLERY LTD. is an active company incorporated on 8 May 1980 with the registered office located in 1 Brown Street. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. SITE GALLERY LTD. was registered 45 years ago.(SIC: 90040)

Status

active

Active since 45 years ago

Company No

01495927

PRIVATE-LIMITED-GUARANT-NSC Company

Age

45 Years

Incorporated 8 May 1980

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 February 2026 (2 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027

Previous Company Names

SITE GALLERY (MEDIA, ART, PHOTOGRAPHY) LTD.
From: 11 May 1995To: 21 January 2020
SOUTH YORKSHIRE PHOTOGRAPHY PROJECTS LIMITED
From: 8 May 1980To: 11 May 1995
Contact
Address

1 Brown Street Sheffield , S1 2BS,

Timeline

54 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Dec 10
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Dec 11
Director Left
Jan 12
Director Left
Aug 12
Director Joined
Mar 13
Director Left
Dec 13
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Dec 14
Director Left
Feb 16
Director Joined
Jun 16
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Jul 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Feb 21
Director Left
Feb 21
Director Left
Mar 21
Director Joined
Jan 22
Director Left
May 23
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Mar 24
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
0
Funding
54
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

BRINDLEY, Kate Victoria

Active
River Street, ManchesterM1 5BG
Born May 1970
Director
Appointed 13 Dec 2024

DAVIES, Katharine Sian

Active
1 Brown StreetS1 2BS
Born February 1978
Director
Appointed 08 Dec 2023

DITCH, Heather Catherine

Active
1 Brown StreetS1 2BS
Born April 1974
Director
Appointed 05 Dec 2025

DORITIS, Marina

Active
1 Brown StreetS1 2BS
Born February 1985
Director
Appointed 05 Dec 2025

LONDESBOROUGH, John Richard Mark

Active
1 Brown StreetS1 2BS
Born July 1979
Director
Appointed 08 Dec 2023

REARDON, Paul

Active
1 Brown StreetS1 2BS
Born March 1978
Director
Appointed 08 Dec 2023

ROBERTS, Antonio Benjamin

Active
1 Brown StreetS1 2BS
Born September 1985
Director
Appointed 05 Dec 2025

SULLEY, Richard Antony

Active
1 Brown StreetS1 2BS
Born March 1975
Director
Appointed 05 Dec 2025

WILSON, Laura Frances

Active
1 Brown StreetS1 2BS
Born August 1983
Director
Appointed 05 Dec 2025

HAWKINS, Peter Anthony

Resigned
1 Brown StreetS1 2BS
Secretary
Appointed 04 Aug 2009
Resigned 06 Dec 2019

O DONOVAN, Yvonne Mary

Resigned
168 Dobbin Hill, SheffieldS11 7JG
Secretary
Appointed 01 Sept 2000
Resigned 03 Oct 2003

O'DONOVAN, Yvonne Mary

Resigned
61 Causeway Head Road, SheffieldS17 3DS
Secretary
Appointed N/A
Resigned 09 Dec 1996

SAUNDERS, Kiaran Francis

Resigned
21 Marney Road, LondonSW11 5EW
Secretary
Appointed 03 Oct 2003
Resigned 04 Aug 2009

WARD, Gloria

Resigned
Clough House, SheffieldS36 2TA
Secretary
Appointed 09 Dec 1996
Resigned 01 Sept 2000

ADHIKARI, Abhay, Dr

Resigned
1 Brown StreetS1 2BS
Born June 1981
Director
Appointed 06 Dec 2019
Resigned 17 Apr 2023

AXELBY, Graham

Resigned
86 Crimicar Lane, SheffieldS10 4FB
Born June 1943
Director
Appointed 28 Sept 1993
Resigned 28 Aug 1997

BAILEY, David

Resigned
1 Brown StreetS1 2BS
Born February 1970
Director
Appointed 22 May 2014
Resigned 04 Dec 2020

BAIRSTOW, Jonathan Charles

Resigned
St John's Path, LondonEC1N 4DD
Born September 1940
Director
Appointed 18 Jan 2011
Resigned 06 Dec 2019

BAXENDALE, Catherine Elizabeth

Resigned
1 Brown StreetS1 2BS
Born September 1983
Director
Appointed 06 Dec 2019
Resigned 05 Dec 2025

BETTERTON, Rosemary Susan

Resigned
14 Fern Bank, LancasterLA1 4TT
Born February 1951
Director
Appointed 23 Jan 1998
Resigned 25 Feb 2005

BRAYSHAW, Jonathan Russell

Resigned
19 Collegiate Crescent, SheffieldS10 2BA
Born August 1945
Director
Appointed 20 Mar 1995
Resigned 03 Oct 2001

BROOME, Briony Margaret

Resigned
111 Sandygate Road, SheffieldS10 5RX
Born February 1951
Director
Appointed 22 Apr 2005
Resigned 26 Oct 2006

CAMPBELL, Kerry Clare Wexford

Resigned
1 Brown StreetS1 2BS
Born August 1990
Director
Appointed 10 Dec 2021
Resigned 05 Dec 2025

CAMPBELL, Kerry Clare Wexford

Resigned
1 Brown StreetS1 2BS
Born August 1990
Director
Appointed 06 Dec 2019
Resigned 05 Mar 2021

CONOLLY, Berris

Resigned
198 Rock Street, SheffieldS3 9JF
Born January 1948
Director
Appointed N/A
Resigned 14 Sept 1994

COOK, Susan

Resigned
28 Empire Road, SheffieldS7 1GL
Born March 1963
Director
Appointed N/A
Resigned 20 Oct 1992

CORRIS, Michael, Dr

Resigned
Phoenix Bldgs, BuxtonSK17 8SW
Born August 1948
Director
Appointed 20 Jun 2008
Resigned 19 Jun 2009

COZENS, Saul

Resigned
1 Brown StreetS1 2BS
Born June 1968
Director
Appointed 22 May 2014
Resigned 04 Dec 2020

CRAWLEY JACKSON, Amanda-Jayne Jayne, Dr

Resigned
1 Brown StreetS1 2BS
Born September 1967
Director
Appointed 12 Jan 2007
Resigned 20 Jun 2011

EDBURY, Alison Elizabeth

Resigned
12 Bank Avenue, LeedsLS18 4QX
Born November 1966
Director
Appointed 24 Jun 2005
Resigned 10 Jun 2009

FLEMING, Thomas Michael

Resigned
Westfield Park, PinnerHA5 4JJ
Born January 1974
Director
Appointed 13 May 2016
Resigned 13 Dec 2024

GALVIN, Angela Bernadette, Dr

Resigned
1 Brown StreetS1 2BS
Born April 1959
Director
Appointed 10 Jun 2009
Resigned 27 Nov 2015

GILLIBRAND, Kathryn Michelle

Resigned
1 Brown StreetS1 2BS
Born January 1979
Director
Appointed 18 Jan 2011
Resigned 27 Nov 2014

HAND, Silas Edward

Resigned
1 Brown StreetS1 2BS
Born July 2000
Director
Appointed 06 Dec 2019
Resigned 05 Dec 2025

HAWKINS, Peter Anthony

Resigned
1 Brown StreetS1 2BS
Born May 1956
Director
Appointed 10 Jun 2009
Resigned 06 Dec 2019
Fundings
Financials
Latest Activities

Filing History

221

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Accounts With Accounts Type Small
21 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2021
TM01Termination of Director
Accounts With Accounts Type Small
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Resolution
21 January 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 January 2020
TM02Termination of Secretary
Accounts With Accounts Type Small
19 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 February 2016
AR01AR01
Termination Director Company With Name Termination Date
25 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 February 2015
AR01AR01
Accounts With Accounts Type Full
3 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 February 2014
AR01AR01
Termination Director Company With Name
11 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
6 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
20 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 February 2013
AR01AR01
Accounts With Accounts Type Full
19 September 2012
AAAnnual Accounts
Termination Director Company With Name
15 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 February 2012
AR01AR01
Termination Director Company With Name
25 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
22 December 2011
AP01Appointment of Director
Accounts With Accounts Type Full
23 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 March 2011
AR01AR01
Appoint Person Director Company With Name
16 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 February 2011
AP01Appointment of Director
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Termination Director Company With Name
21 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
18 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
25 January 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 January 2010
AA01Change of Accounting Reference Date
Legacy
21 August 2009
288aAppointment of Director or Secretary
Legacy
21 August 2009
288aAppointment of Director or Secretary
Legacy
6 August 2009
288aAppointment of Director or Secretary
Legacy
5 August 2009
288bResignation of Director or Secretary
Legacy
5 August 2009
288bResignation of Director or Secretary
Legacy
23 July 2009
288bResignation of Director or Secretary
Legacy
16 July 2009
288aAppointment of Director or Secretary
Legacy
18 June 2009
288bResignation of Director or Secretary
Legacy
18 June 2009
288bResignation of Director or Secretary
Legacy
18 June 2009
288bResignation of Director or Secretary
Legacy
11 February 2009
363aAnnual Return
Legacy
11 February 2009
288cChange of Particulars
Accounts With Accounts Type Full
26 January 2009
AAAnnual Accounts
Legacy
22 December 2008
288aAppointment of Director or Secretary
Legacy
16 October 2008
288aAppointment of Director or Secretary
Legacy
24 April 2008
288aAppointment of Director or Secretary
Legacy
27 February 2008
363aAnnual Return
Legacy
27 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 January 2008
AAAnnual Accounts
Accounts With Accounts Type Full
9 March 2007
AAAnnual Accounts
Legacy
6 February 2007
363aAnnual Return
Legacy
6 February 2007
288cChange of Particulars
Legacy
2 February 2007
288aAppointment of Director or Secretary
Legacy
2 February 2007
288aAppointment of Director or Secretary
Legacy
2 February 2007
288bResignation of Director or Secretary
Legacy
2 February 2007
288bResignation of Director or Secretary
Legacy
2 February 2007
288bResignation of Director or Secretary
Legacy
2 February 2007
288bResignation of Director or Secretary
Legacy
9 August 2006
288aAppointment of Director or Secretary
Legacy
25 July 2006
288aAppointment of Director or Secretary
Legacy
1 March 2006
363aAnnual Return
Legacy
1 March 2006
190190
Legacy
1 March 2006
288cChange of Particulars
Accounts With Accounts Type Full
3 February 2006
AAAnnual Accounts
Accounts With Accounts Type Small
13 April 2005
AAAnnual Accounts
Legacy
3 March 2005
363sAnnual Return (shuttle)
Legacy
3 March 2005
288bResignation of Director or Secretary
Legacy
3 March 2005
288bResignation of Director or Secretary
Legacy
9 March 2004
363sAnnual Return (shuttle)
Legacy
9 March 2004
288aAppointment of Director or Secretary
Legacy
9 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
27 January 2004
AAAnnual Accounts
Legacy
12 February 2003
363sAnnual Return (shuttle)
Legacy
12 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
27 January 2003
AAAnnual Accounts
Legacy
2 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 2001
AAAnnual Accounts
Legacy
5 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
13 April 2001
AAAnnual Accounts
Legacy
26 March 2001
363sAnnual Return (shuttle)
Legacy
25 October 2000
288aAppointment of Director or Secretary
Legacy
25 September 2000
288aAppointment of Director or Secretary
Legacy
25 September 2000
288bResignation of Director or Secretary
Legacy
25 September 2000
288bResignation of Director or Secretary
Legacy
8 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 December 1999
AAAnnual Accounts
Legacy
14 September 1999
288bResignation of Director or Secretary
Legacy
14 September 1999
288bResignation of Director or Secretary
Legacy
14 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 February 1999
AAAnnual Accounts
Legacy
29 January 1999
363sAnnual Return (shuttle)
Legacy
7 August 1998
288aAppointment of Director or Secretary
Legacy
4 August 1998
288bResignation of Director or Secretary
Legacy
4 August 1998
288aAppointment of Director or Secretary
Legacy
28 April 1998
288bResignation of Director or Secretary
Legacy
24 March 1998
288aAppointment of Director or Secretary
Legacy
24 February 1998
363sAnnual Return (shuttle)
Legacy
21 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
20 October 1997
AAAnnual Accounts
Legacy
14 March 1997
363sAnnual Return (shuttle)
Legacy
14 March 1997
288aAppointment of Director or Secretary
Legacy
28 February 1997
288aAppointment of Director or Secretary
Legacy
28 February 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
28 January 1997
AAAnnual Accounts
Legacy
22 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 December 1995
AAAnnual Accounts
Legacy
6 July 1995
288288
Legacy
6 July 1995
288288
Certificate Change Of Name Company
10 May 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 May 1995
288288
Legacy
9 May 1995
288288
Legacy
9 May 1995
288288
Auditors Resignation Company
9 April 1995
AUDAUD
Legacy
7 March 1995
288288
Legacy
7 March 1995
288288
Legacy
5 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 March 1994
395Particulars of Mortgage or Charge
Legacy
17 February 1994
288288
Legacy
17 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 1994
AAAnnual Accounts
Legacy
5 February 1993
288288
Legacy
5 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 1992
AAAnnual Accounts
Legacy
16 June 1992
288288
Legacy
13 April 1992
363b363b
Legacy
13 April 1992
363(287)363(287)
Accounts With Accounts Type Full
29 October 1991
AAAnnual Accounts
Legacy
24 September 1991
288288
Legacy
24 September 1991
288288
Legacy
24 September 1991
288288
Legacy
18 June 1991
363aAnnual Return
Accounts With Accounts Type Small
5 March 1991
AAAnnual Accounts
Legacy
12 December 1990
288288
Legacy
9 July 1990
363363
Accounts With Accounts Type Full
19 February 1990
AAAnnual Accounts
Legacy
25 September 1989
288288
Legacy
27 February 1989
288288
Legacy
20 January 1989
363363
Legacy
12 January 1989
288288
Legacy
12 January 1989
287Change of Registered Office
Accounts With Accounts Type Full
12 January 1989
AAAnnual Accounts
Legacy
25 April 1988
395Particulars of Mortgage or Charge
Legacy
19 October 1987
288288
Accounts With Accounts Type Small
8 September 1987
AAAnnual Accounts
Legacy
8 September 1987
363363
Accounts With Accounts Type Small
12 March 1987
AAAnnual Accounts
Legacy
16 February 1987
288288
Legacy
2 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
5 September 1986
363363
Accounts With Accounts Type Full
30 April 1986
AAAnnual Accounts