Background WavePink WaveYellow Wave

PORTSOKEN TRUSTEES (NO.2) LIMITED (01531788)

PORTSOKEN TRUSTEES (NO.2) LIMITED (01531788) is an active UK company. incorporated on 2 December 1980. with registered office in Cardiff. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PORTSOKEN TRUSTEES (NO.2) LIMITED has been registered for 45 years.

Company Number
01531788
Status
active
Type
ltd
Incorporated
2 December 1980
Age
45 years
Address
C/O Gpc Premier Ssas Limited, 15th Floor, Brunel House, Cardiff, CF24 0EB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORTSOKEN TRUSTEES (NO.2) LIMITED

PORTSOKEN TRUSTEES (NO.2) LIMITED is an active company incorporated on 2 December 1980 with the registered office located in Cardiff. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PORTSOKEN TRUSTEES (NO.2) LIMITED was registered 45 years ago.(SIC: 82990)

Status

active

Active since 45 years ago

Company No

01531788

LTD Company

Age

45 Years

Incorporated 2 December 1980

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 4 March 2027
For period ending 18 February 2027

Previous Company Names

FP PENSION TRUSTEES LIMITED
From: 1 October 1994To: 22 May 2006
NM PENSION TRUSTEES LIMITED
From: 5 June 1989To: 1 October 1994
NM (PENSION) TRUSTEES LIMITED
From: 19 December 1986To: 5 June 1989
NM SCHRODER PENSION TRUSTEES LIMITED
From: 19 December 1986To: 5 June 1989
SCHRODER PENSION TRUSTEES LIMITED
From: 2 December 1980To: 19 December 1986
Contact
Address

C/O Gpc Premier Ssas Limited, 15th Floor, Brunel House 2 Fitzalan Road Cardiff, CF24 0EB,

Previous Addresses

15th Floor, Brunel House 2 Fitzalan Road Cardiff CF24 0EB United Kingdom
From: 9 June 2025To: 17 June 2025
2nd Floor, Fitzalan House Fitzalan Court Fitzalan Road Cardiff CF24 0EL United Kingdom
From: 12 November 2024To: 9 June 2025
Suite 114, 1st Floor Holborn Gate 330 High Holborn London WC1V 7QT United Kingdom
From: 31 October 2024To: 12 November 2024
Lakeside House Shirwell Crescent Furzton Milton Keynes MK4 1GA England
From: 9 September 2022To: 31 October 2024
1 Tower Place West Tower Place London EC3R 5BU United Kingdom
From: 28 July 2021To: 9 September 2022
The St Botolph Building 138 Houndsditch London EC3A 7AW
From: 5 August 2013To: 28 July 2021
6 Crutched Friars London EC3N 2PH
From: 2 December 1980To: 5 August 2013
Timeline

56 key events • 2009 - 2025

Funding Officers Ownership
Director Left
Oct 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Jun 10
Director Left
Jun 10
Director Joined
May 12
Director Left
May 12
Director Left
May 12
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Aug 17
Director Left
Apr 18
Director Joined
Apr 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Director Left
Dec 19
Director Left
Apr 20
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Capital Update
Jul 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Owner Exit
Sept 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Owner Exit
Dec 24
Director Left
Aug 25
1
Funding
33
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

303

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 June 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 June 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
26 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 November 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 October 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
2 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2022
AP01Appointment of Director
Change Person Director Company With Change Date
9 September 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2022
TM01Termination of Director
Notification Of A Person With Significant Control
9 September 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
9 September 2022
AD01Change of Registered Office Address
Capital Statement Capital Company With Date Currency Figure
8 July 2022
SH19Statement of Capital
Legacy
8 July 2022
SH20SH20
Legacy
8 July 2022
CAP-SSCAP-SS
Resolution
8 July 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 February 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 July 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
19 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 May 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2018
MR04Satisfaction of Charge
Change Person Director Company With Change Date
13 June 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
13 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 August 2017
AP01Appointment of Director
Accounts With Accounts Type Full
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Appoint Person Director Company With Name Date
9 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 July 2015
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
1 July 2015
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
16 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Accounts With Accounts Type Full
21 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Appoint Person Director Company With Name
29 January 2014
AP01Appointment of Director
Termination Director Company With Name
29 January 2014
TM01Termination of Director
Change Person Director Company With Change Date
29 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 October 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 August 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
5 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Accounts With Accounts Type Full
11 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
3 May 2012
AP01Appointment of Director
Termination Director Company With Name
3 May 2012
TM01Termination of Director
Termination Director Company With Name
3 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Accounts With Accounts Type Full
23 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Termination Director Company With Name
8 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
4 June 2010
AP01Appointment of Director
Accounts With Accounts Type Full
25 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 February 2010
AR01AR01
Appoint Person Director Company With Name
27 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
27 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
27 November 2009
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
18 November 2009
SH10Notice of Particulars of Variation
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Termination Director Company With Name
31 October 2009
TM01Termination of Director
Change Person Secretary Company With Change Date
20 October 2009
CH03Change of Secretary Details
Legacy
2 September 2009
288bResignation of Director or Secretary
Legacy
3 August 2009
395Particulars of Mortgage or Charge
Legacy
28 July 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 June 2009
AAAnnual Accounts
Legacy
17 February 2009
363aAnnual Return
Legacy
29 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 August 2008
AAAnnual Accounts
Legacy
24 July 2008
288bResignation of Director or Secretary
Legacy
31 March 2008
288bResignation of Director or Secretary
Legacy
11 February 2008
363aAnnual Return
Accounts With Accounts Type Full
15 August 2007
AAAnnual Accounts
Legacy
12 February 2007
363aAnnual Return
Legacy
22 December 2006
288cChange of Particulars
Memorandum Articles
3 June 2006
MEM/ARTSMEM/ARTS
Legacy
30 May 2006
288bResignation of Director or Secretary
Legacy
30 May 2006
288bResignation of Director or Secretary
Legacy
30 May 2006
288bResignation of Director or Secretary
Legacy
26 May 2006
288aAppointment of Director or Secretary
Legacy
26 May 2006
288aAppointment of Director or Secretary
Legacy
26 May 2006
288aAppointment of Director or Secretary
Legacy
26 May 2006
288aAppointment of Director or Secretary
Legacy
26 May 2006
288aAppointment of Director or Secretary
Legacy
26 May 2006
288aAppointment of Director or Secretary
Legacy
26 May 2006
288aAppointment of Director or Secretary
Legacy
26 May 2006
287Change of Registered Office
Legacy
26 May 2006
288bResignation of Director or Secretary
Legacy
26 May 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
22 May 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
8 May 2006
AAAnnual Accounts
Legacy
9 February 2006
363aAnnual Return
Legacy
2 June 2005
288bResignation of Director or Secretary
Legacy
2 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 May 2005
AAAnnual Accounts
Legacy
31 January 2005
363aAnnual Return
Legacy
5 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 May 2004
AAAnnual Accounts
Legacy
2 February 2004
363aAnnual Return
Legacy
13 November 2003
288cChange of Particulars
Accounts With Accounts Type Full
29 June 2003
AAAnnual Accounts
Legacy
26 February 2003
363aAnnual Return
Legacy
26 February 2003
288cChange of Particulars
Auditors Resignation Company
5 February 2003
AUDAUD
Accounts With Accounts Type Full
26 June 2002
AAAnnual Accounts
Legacy
25 March 2002
288bResignation of Director or Secretary
Legacy
25 March 2002
288aAppointment of Director or Secretary
Legacy
31 January 2002
363aAnnual Return
Legacy
31 January 2002
288cChange of Particulars
Legacy
2 November 2001
288cChange of Particulars
Legacy
17 October 2001
403b403b
Legacy
17 October 2001
403b403b
Legacy
27 September 2001
403b403b
Legacy
27 September 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
22 June 2001
AAAnnual Accounts
Legacy
1 May 2001
403b403b
Legacy
1 May 2001
403b403b
Legacy
1 May 2001
403b403b
Legacy
1 May 2001
403b403b
Legacy
1 May 2001
403b403b
Legacy
1 May 2001
403b403b
Legacy
1 May 2001
403b403b
Legacy
1 May 2001
403b403b
Legacy
1 May 2001
403b403b
Legacy
1 May 2001
403b403b
Legacy
1 May 2001
403b403b
Legacy
1 May 2001
403b403b
Legacy
12 February 2001
363aAnnual Return
Accounts With Accounts Type Full
12 June 2000
AAAnnual Accounts
Legacy
8 February 2000
363sAnnual Return (shuttle)
Legacy
13 October 1999
288cChange of Particulars
Legacy
14 August 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 June 1999
AAAnnual Accounts
Legacy
14 June 1999
288cChange of Particulars
Legacy
26 January 1999
363aAnnual Return
Legacy
4 September 1998
288cChange of Particulars
Auditors Resignation Company
11 August 1998
AUDAUD
Legacy
7 August 1998
288cChange of Particulars
Legacy
21 July 1998
288cChange of Particulars
Accounts With Accounts Type Full
28 May 1998
AAAnnual Accounts
Legacy
28 April 1998
288cChange of Particulars
Legacy
19 February 1998
288cChange of Particulars
Legacy
5 February 1998
363aAnnual Return
Legacy
17 July 1997
288cChange of Particulars
Legacy
4 July 1997
395Particulars of Mortgage or Charge
Legacy
8 June 1997
288bResignation of Director or Secretary
Legacy
8 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 May 1997
AAAnnual Accounts
Legacy
31 January 1997
363aAnnual Return
Legacy
6 November 1996
288cChange of Particulars
Accounts With Accounts Type Full
2 May 1996
AAAnnual Accounts
Legacy
7 February 1996
363x363x
Accounts With Accounts Type Full
1 June 1995
AAAnnual Accounts
Legacy
5 February 1995
363x363x
Legacy
5 February 1995
363(353)363(353)
Legacy
5 February 1995
363(190)363(190)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 October 1994
287Change of Registered Office
Certificate Change Of Name Company
30 September 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
30 September 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 September 1994
395Particulars of Mortgage or Charge
Legacy
16 September 1994
395Particulars of Mortgage or Charge
Legacy
16 September 1994
395Particulars of Mortgage or Charge
Legacy
16 September 1994
395Particulars of Mortgage or Charge
Legacy
23 August 1994
288288
Legacy
21 July 1994
225(1)225(1)
Legacy
17 February 1994
363x363x
Legacy
26 January 1994
288288
Legacy
26 January 1994
288288
Legacy
26 January 1994
288288
Legacy
26 January 1994
288288
Legacy
26 January 1994
288288
Legacy
26 January 1994
288288
Legacy
26 January 1994
288288
Legacy
26 January 1994
288288
Legacy
26 January 1994
288288
Legacy
26 January 1994
288288
Legacy
26 January 1994
288288
Legacy
26 January 1994
288288
Resolution
10 January 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 December 1993
AAAnnual Accounts
Legacy
6 October 1993
288288
Legacy
24 August 1993
395Particulars of Mortgage or Charge
Legacy
24 February 1993
395Particulars of Mortgage or Charge
Legacy
17 February 1993
288288
Legacy
14 February 1993
288288
Legacy
14 February 1993
288288
Legacy
14 February 1993
288288
Legacy
14 February 1993
288288
Legacy
12 February 1993
363x363x
Legacy
18 December 1992
288288
Accounts With Accounts Type Full
30 November 1992
AAAnnual Accounts
Legacy
28 February 1992
288288
Legacy
12 February 1992
363x363x
Accounts With Accounts Type Full
10 December 1991
AAAnnual Accounts
Legacy
14 October 1991
288288
Legacy
14 October 1991
288288
Legacy
22 April 1991
288288
Resolution
15 April 1991
RESOLUTIONSResolutions
Resolution
15 April 1991
RESOLUTIONSResolutions
Resolution
15 April 1991
RESOLUTIONSResolutions
Resolution
15 April 1991
RESOLUTIONSResolutions
Resolution
15 April 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 March 1991
AAAnnual Accounts
Legacy
11 March 1991
363aAnnual Return
Legacy
12 November 1990
288288
Legacy
24 September 1990
288288
Legacy
5 September 1990
288288
Legacy
9 August 1990
395Particulars of Mortgage or Charge
Legacy
22 May 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 April 1990
AAAnnual Accounts
Legacy
20 April 1990
363363
Legacy
10 April 1990
395Particulars of Mortgage or Charge
Legacy
23 January 1990
288288
Legacy
23 January 1990
288288
Legacy
23 October 1989
287Change of Registered Office
Legacy
13 July 1989
395Particulars of Mortgage or Charge
Legacy
22 June 1989
395Particulars of Mortgage or Charge
Legacy
14 June 1989
288288
Legacy
14 June 1989
288288
Certificate Change Of Name Company
8 June 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 June 1989
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
2 June 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
2 June 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 April 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 March 1989
AAAnnual Accounts
Legacy
14 March 1989
363363
Resolution
6 March 1989
RESOLUTIONSResolutions
Legacy
9 November 1988
395Particulars of Mortgage or Charge
Legacy
28 March 1988
288288
Legacy
15 March 1988
288288
Accounts With Made Up Date
2 March 1988
AAAnnual Accounts
Legacy
2 March 1988
363363
Legacy
1 December 1987
287Change of Registered Office
Legacy
12 August 1987
288288
Accounts With Accounts Type Full
18 June 1987
AAAnnual Accounts
Legacy
18 June 1987
363363
Legacy
8 April 1987
395Particulars of Mortgage or Charge
Legacy
24 March 1987
288288
Legacy
10 March 1987
395Particulars of Mortgage or Charge
Legacy
26 January 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
31 December 1986
288288
Legacy
31 December 1986
287Change of Registered Office
Certificate Change Of Name Company
19 December 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 August 1986
288288
Accounts With Accounts Type Full
4 June 1986
AAAnnual Accounts
Legacy
4 June 1986
363363