Background WavePink WaveYellow Wave

GREEN HALL MEWS LIMITED (01539176)

GREEN HALL MEWS LIMITED (01539176) is an active UK company. incorporated on 15 January 1981. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. GREEN HALL MEWS LIMITED has been registered for 45 years. Current directors include EDWARDS, Humbert Theobald Lloyd, JACKSON, David Andrew, KINSEY, Richard and 2 others.

Company Number
01539176
Status
active
Type
ltd
Incorporated
15 January 1981
Age
45 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
EDWARDS, Humbert Theobald Lloyd, JACKSON, David Andrew, KINSEY, Richard, PECKET, Ceri, STEVEN, Jenkins-Charnley
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREEN HALL MEWS LIMITED

GREEN HALL MEWS LIMITED is an active company incorporated on 15 January 1981 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GREEN HALL MEWS LIMITED was registered 45 years ago.(SIC: 98000)

Status

active

Active since 45 years ago

Company No

01539176

LTD Company

Age

45 Years

Incorporated 15 January 1981

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 10 December 2025 (3 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 25 January 2025 (1 year ago)
Submitted on 27 January 2025 (1 year ago)

Next Due

Due by 8 February 2026
For period ending 25 January 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon CR0 1JB
From: 26 February 2021To: 26 March 2025
Stonemead House London Road Croydon CR0 2RF England
From: 15 February 2021To: 26 February 2021
Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT
From: 15 January 1981To: 15 February 2021
Timeline

43 key events • 1981 - 2025

Funding Officers Ownership
Company Founded
Jan 81
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Jan 11
Director Left
Feb 11
Director Joined
Apr 11
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
May 15
Director Left
Feb 16
Director Left
Feb 16
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
May 19
Director Left
Mar 20
Director Left
Jun 21
Director Left
Aug 21
Director Left
Sept 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Nov 21
Director Left
Feb 22
Director Left
Oct 22
Director Joined
Apr 23
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Apr 25
Director Left
Aug 25
Director Joined
Sept 25
0
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
95 London Road, CroydonCR0 2RF
Corporate secretary
Appointed 13 Feb 2020

EDWARDS, Humbert Theobald Lloyd

Active
95 London Road, CroydonCR0 2RF
Born August 1963
Director
Appointed 12 Jun 2018

JACKSON, David Andrew

Active
95 London Road, CroydonCR0 2RF
Born February 1965
Director
Appointed 04 Sept 2025

KINSEY, Richard

Active
95 London Road, CroydonCR0 2RF
Born July 1955
Director
Appointed 15 Apr 2019

PECKET, Ceri

Active
95 London Road, CroydonCR0 2RF
Born March 1974
Director
Appointed 07 Oct 2024

STEVEN, Jenkins-Charnley

Active
95 London Road, CroydonCR0 2RF
Born April 1976
Director
Appointed 05 Apr 2023

FARRELL, Anthony Paul

Resigned
17 Lakeside, HydeSK14 7HW
Secretary
Appointed N/A
Resigned 30 Nov 1994

STRAKER, Pauline Jane

Resigned
13 Hooley Range, StockportSK4 4HU
Secretary
Appointed 20 Feb 1995
Resigned 30 Sept 1998

PREMIER ESTATES LIMITED

Resigned
72-74, MacclesfieldSK10 1AT
Corporate secretary
Appointed 01 Oct 1998
Resigned 12 Feb 2021

ANTEN, David Harold

Resigned
72-74 King Edward Street, MacclesfieldSK10 1AT
Born May 1940
Director
Appointed 19 Feb 1998
Resigned 21 Oct 2010

ANTEN, Frances

Resigned
1 Green Hall Mews, WilmslowSK9 1LP
Born January 1917
Director
Appointed N/A
Resigned 18 Jan 1998

BALA, Sinnadorai Subramaniam

Resigned
16 Green Hall Mews, WilmslowSK9 1LP
Born June 1932
Director
Appointed 19 Feb 1998
Resigned 01 Feb 2000

BLACK, Daniel

Resigned
72-74 King Edward Street, MacclesfieldSK10 1AT
Born July 1971
Director
Appointed 04 May 2001
Resigned 29 Jul 2010

BOYCE, Gerald

Resigned
29 Green Hall Mews, WilmslowSK9 1LP
Born January 1927
Director
Appointed N/A
Resigned 16 Jan 2008

BUSHNELL, Dorothy Grace

Resigned
23 Green Hall Mews, WilmslowSK9 1LP
Born July 1931
Director
Appointed N/A
Resigned 15 Sept 2000

CALDWELL, Eileen Muriel

Resigned
72-74 King Edward Street, MacclesfieldSK10 1AT
Born September 1935
Director
Appointed N/A
Resigned 13 Jan 2014

CALLAGHAN, Harold James

Resigned
72-74 King Edward Street, MacclesfieldSK10 1AT
Born May 1915
Director
Appointed N/A
Resigned 29 Mar 2017

CALMONSON, Elise Sandra

Resigned
72-74 King Edward Street, MacclesfieldSK10 1AT
Born January 1944
Director
Appointed 12 May 2000
Resigned 17 Feb 2015

CHAPMAN, Joyce Powell

Resigned
Park Lane, CroydonCR0 1JB
Born February 1935
Director
Appointed 01 Feb 2000
Resigned 13 Oct 2022

CLARK, David Alastair

Resigned
72-74 King Edward Street, MacclesfieldSK10 1AT
Born February 1938
Director
Appointed 17 Jul 2001
Resigned 03 Oct 2007

CLARK, Elizabeth Kain

Resigned
21 Green Hall Mews, WilmslowSK9 1LP
Born September 1907
Director
Appointed N/A
Resigned 17 Jul 2001

COOKNEY, Colin Edward

Resigned
18 Green Hall Mews, WilmslowSK9 1LP
Born May 1960
Director
Appointed 08 Dec 1997
Resigned 19 Dec 2000

COTTINGHAM, Dario Alan

Resigned
72-74 King Edward Street, MacclesfieldSK10 1AT
Born June 1960
Director
Appointed 01 Feb 2000
Resigned 18 Jun 2014

DOWTHWAITE, Carl Edwin

Resigned
19 Greenhall Mews, WilmslowSK9 1LP
Born May 1965
Director
Appointed N/A
Resigned 24 Jan 1996

FAULKNER, Christine Elsa

Resigned
Park Lane, CroydonCR0 1JB
Born August 1944
Director
Appointed 24 Mar 2011
Resigned 31 Jan 2022

FISHWICK, Martin

Resigned
Alderley Road, CheshireSK9 1JX
Born January 1954
Director
Appointed 04 Aug 2006
Resigned 17 Feb 2021

FITZSIMMONS, Patricia Edith

Resigned
Park Lane, CroydonCR0 1JB
Born November 1925
Director
Appointed 13 May 2003
Resigned 10 Sept 2023

FOX, Margaret Patricia

Resigned
5 Green Hall Mews, WilmslowSK9 1LP
Born October 1923
Director
Appointed N/A
Resigned 16 May 2001

HAMES, Marjorie

Resigned
72-74 King Edward Street, MacclesfieldSK10 1AT
Born February 1927
Director
Appointed 21 Jun 2002
Resigned 11 Jun 2009

HAMPSON, Peter

Resigned
6 Green Hall Mews, WilmslowSK9 1LP
Born June 1938
Director
Appointed N/A
Resigned 13 Sept 1995

HARBOUR, Kenneth James

Resigned
28 Green Hall Mews, WilmslowSK9 1LP
Born February 1922
Director
Appointed N/A
Resigned 16 Jan 1995

HARVEY, Doris Joan

Resigned
72-74 King Edward Street, MacclesfieldSK10 1AT
Born March 1921
Director
Appointed 30 Jul 2001
Resigned 10 Sept 2007

HIPKINS, Florence Betsy

Resigned
18 Green Hall Mews, WilmslowSK9 1LP
Born February 1915
Director
Appointed N/A
Resigned 18 Jan 1998

HOPKINS, David Lea

Resigned
72-74 King Edward Street, MacclesfieldSK10 1AT
Born May 1937
Director
Appointed 03 Sept 1999
Resigned 11 Apr 2019

HUMPHRIES, Martin James, Professor

Resigned
Park Lane, CroydonCR0 1JB
Born November 1958
Director
Appointed 02 May 2019
Resigned 26 May 2021
Fundings
Financials
Latest Activities

Filing History

261

Change Corporate Secretary Company With Change Date
11 January 2026
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
10 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2025
TM01Termination of Director
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Confirmation Statement With Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2024
AP01Appointment of Director
Confirmation Statement With Updates
26 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Confirmation Statement With Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Change Corporate Secretary Company With Change Date
20 September 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
20 May 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
27 April 2022
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
2 February 2022
TM01Termination of Director
Confirmation Statement With Updates
1 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
1 July 2021
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 February 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 February 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
15 February 2021
TM02Termination of Secretary
Confirmation Statement With Updates
26 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 March 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Confirmation Statement With Updates
25 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Confirmation Statement With Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2017
TM01Termination of Director
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 July 2014
AAAnnual Accounts
Termination Director Company With Name
18 June 2014
TM01Termination of Director
Termination Director Company With Name
18 June 2014
TM01Termination of Director
Termination Director Company With Name
18 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
27 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
4 April 2011
AP01Appointment of Director
Miscellaneous
2 March 2011
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Change Person Director Company With Change Date
16 February 2011
CH01Change of Director Details
Termination Director Company With Name
16 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
5 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 November 2010
AP01Appointment of Director
Termination Director Company With Name
11 November 2010
TM01Termination of Director
Termination Director Company With Name
11 November 2010
TM01Termination of Director
Termination Director Company
11 November 2010
TM01Termination of Director
Termination Director Company With Name
29 October 2010
TM01Termination of Director
Termination Director Company With Name
29 October 2010
TM01Termination of Director
Termination Director Company With Name
29 October 2010
TM01Termination of Director
Termination Director Company With Name
29 October 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
5 May 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
11 February 2009
AAAnnual Accounts
Legacy
11 February 2009
363aAnnual Return
Legacy
15 August 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
23 July 2008
AAAnnual Accounts
Legacy
13 May 2008
287Change of Registered Office
Legacy
18 March 2008
288bResignation of Director or Secretary
Legacy
18 March 2008
288bResignation of Director or Secretary
Legacy
6 February 2008
363sAnnual Return (shuttle)
Legacy
6 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 February 2007
AAAnnual Accounts
Legacy
27 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 February 2006
AAAnnual Accounts
Legacy
10 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 January 2005
AAAnnual Accounts
Legacy
8 November 2004
288bResignation of Director or Secretary
Legacy
16 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 January 2004
AAAnnual Accounts
Legacy
27 May 2003
288aAppointment of Director or Secretary
Legacy
19 May 2003
288bResignation of Director or Secretary
Legacy
13 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 January 2003
AAAnnual Accounts
Legacy
29 November 2002
288bResignation of Director or Secretary
Legacy
30 July 2002
288aAppointment of Director or Secretary
Legacy
27 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 June 2002
AAAnnual Accounts
Legacy
15 February 2002
288aAppointment of Director or Secretary
Legacy
6 February 2002
363sAnnual Return (shuttle)
Legacy
21 January 2002
288bResignation of Director or Secretary
Legacy
16 August 2001
288aAppointment of Director or Secretary
Legacy
8 August 2001
288aAppointment of Director or Secretary
Legacy
20 July 2001
288bResignation of Director or Secretary
Legacy
6 June 2001
288aAppointment of Director or Secretary
Legacy
20 February 2001
363sAnnual Return (shuttle)
Legacy
20 February 2001
288bResignation of Director or Secretary
Legacy
20 February 2001
288bResignation of Director or Secretary
Legacy
20 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
24 January 2001
AAAnnual Accounts
Legacy
11 January 2001
288aAppointment of Director or Secretary
Legacy
27 December 2000
288bResignation of Director or Secretary
Legacy
20 September 2000
288bResignation of Director or Secretary
Legacy
16 August 2000
288bResignation of Director or Secretary
Legacy
7 August 2000
288cChange of Particulars
Legacy
21 June 2000
288aAppointment of Director or Secretary
Legacy
22 May 2000
288aAppointment of Director or Secretary
Legacy
1 March 2000
288aAppointment of Director or Secretary
Legacy
22 February 2000
288bResignation of Director or Secretary
Legacy
21 February 2000
288aAppointment of Director or Secretary
Legacy
14 February 2000
288bResignation of Director or Secretary
Legacy
14 February 2000
288bResignation of Director or Secretary
Legacy
14 February 2000
288bResignation of Director or Secretary
Legacy
14 February 2000
363sAnnual Return (shuttle)
Legacy
14 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
8 February 2000
AAAnnual Accounts
Legacy
14 September 1999
288aAppointment of Director or Secretary
Legacy
16 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 February 1999
AAAnnual Accounts
Legacy
6 February 1999
363sAnnual Return (shuttle)
Legacy
7 December 1998
287Change of Registered Office
Legacy
7 December 1998
288aAppointment of Director or Secretary
Legacy
7 December 1998
288bResignation of Director or Secretary
Legacy
30 July 1998
288aAppointment of Director or Secretary
Legacy
19 June 1998
288aAppointment of Director or Secretary
Legacy
20 April 1998
288aAppointment of Director or Secretary
Legacy
18 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
9 March 1998
AAAnnual Accounts
Legacy
26 February 1998
363sAnnual Return (shuttle)
Legacy
26 February 1998
288bResignation of Director or Secretary
Legacy
26 February 1998
288bResignation of Director or Secretary
Legacy
26 February 1998
288bResignation of Director or Secretary
Legacy
26 February 1998
288bResignation of Director or Secretary
Legacy
11 January 1998
288aAppointment of Director or Secretary
Legacy
30 December 1997
288aAppointment of Director or Secretary
Legacy
16 December 1997
288aAppointment of Director or Secretary
Legacy
27 November 1997
288bResignation of Director or Secretary
Legacy
30 April 1997
288aAppointment of Director or Secretary
Legacy
22 April 1997
288aAppointment of Director or Secretary
Legacy
6 March 1997
287Change of Registered Office
Legacy
6 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 January 1997
AAAnnual Accounts
Legacy
26 June 1996
288288
Legacy
14 February 1996
363sAnnual Return (shuttle)
Legacy
14 February 1996
288288
Legacy
10 January 1996
288288
Accounts With Accounts Type Small
18 December 1995
AAAnnual Accounts
Legacy
19 September 1995
288288
Legacy
15 September 1995
288288
Legacy
6 March 1995
288288
Legacy
6 March 1995
288288
Legacy
23 February 1995
288288
Legacy
21 February 1995
363sAnnual Return (shuttle)
Legacy
5 February 1995
288288
Legacy
22 January 1995
288288
Legacy
18 January 1995
288288
Accounts With Accounts Type Small
21 December 1994
AAAnnual Accounts
Legacy
11 November 1994
288288
Legacy
9 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 January 1994
AAAnnual Accounts
Accounts With Accounts Type Small
15 February 1993
AAAnnual Accounts
Legacy
15 February 1993
363b363b
Legacy
22 December 1992
288288
Legacy
18 June 1992
288288
Legacy
27 February 1992
287Change of Registered Office
Accounts With Accounts Type Full
6 February 1992
AAAnnual Accounts
Legacy
6 February 1992
287Change of Registered Office
Legacy
6 February 1992
363b363b
Legacy
6 February 1992
363(287)363(287)
Legacy
24 January 1992
288288
Legacy
16 December 1991
288288
Legacy
13 August 1991
288288
Legacy
11 July 1991
288288
Legacy
25 April 1991
288288
Accounts With Accounts Type Full
17 February 1991
AAAnnual Accounts
Legacy
17 February 1991
363aAnnual Return
Accounts With Accounts Type Full
4 April 1990
AAAnnual Accounts
Legacy
4 April 1990
363363
Accounts With Accounts Type Full
20 February 1989
AAAnnual Accounts
Legacy
20 February 1989
363363
Legacy
14 November 1988
288288
Legacy
14 November 1988
288288
Legacy
14 November 1988
288288
Legacy
14 November 1988
288288
Legacy
14 November 1988
288288
Legacy
9 September 1988
PUC 2PUC 2
Legacy
23 June 1988
288288
Legacy
23 June 1988
363363
Legacy
15 June 1988
287Change of Registered Office
Legacy
15 June 1988
288288
Legacy
15 June 1988
288288
Legacy
15 June 1988
288288
Legacy
15 June 1988
288288
Legacy
15 June 1988
288288
Legacy
15 June 1988
288288
Legacy
15 June 1988
288288
Legacy
15 June 1988
288288
Legacy
15 June 1988
288288
Accounts With Accounts Type Small
15 June 1988
AAAnnual Accounts
Accounts With Accounts Type Small
15 June 1988
AAAnnual Accounts
Accounts With Made Up Date
15 June 1988
AAAnnual Accounts
Accounts With Made Up Date
15 June 1988
AAAnnual Accounts
Legacy
15 June 1988
363363
Legacy
15 June 1988
363363
Restoration Order Of Court
13 June 1988
AC92AC92
Dissolved Company
4 February 1988
AC09AC09
Legacy
8 September 1987
AC05AC05
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 September 1986
225(1)225(1)
Legacy
12 June 1986
288288
Incorporation Company
15 January 1981
NEWINCIncorporation