Background WavePink WaveYellow Wave

GLADSTONE MRM LIMITED (01548633)

GLADSTONE MRM LIMITED (01548633) is an active UK company. incorporated on 4 March 1981. with registered office in Oxfordshire. The company operates in the Information and Communication sector, engaged in business and domestic software development. GLADSTONE MRM LIMITED has been registered for 45 years. Current directors include ADSHEAD-GRANT, Edward, CLANCY, Richard, GOODWIN, Martin and 1 others.

Company Number
01548633
Status
active
Type
ltd
Incorporated
4 March 1981
Age
45 years
Address
Gladstone House Hithercroft Road, Oxfordshire, OX10 9BT
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
ADSHEAD-GRANT, Edward, CLANCY, Richard, GOODWIN, Martin, WARD, Thomasina Kimberley
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLADSTONE MRM LIMITED

GLADSTONE MRM LIMITED is an active company incorporated on 4 March 1981 with the registered office located in Oxfordshire. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. GLADSTONE MRM LIMITED was registered 45 years ago.(SIC: 62012)

Status

active

Active since 45 years ago

Company No

01548633

LTD Company

Age

45 Years

Incorporated 4 March 1981

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026

Previous Company Names

GE.MRM LIMITED
From: 11 May 2001To: 9 July 2001
GE.CACHE LIMITED
From: 25 August 2000To: 11 May 2001
MICROCACHE LIMITED
From: 8 November 1995To: 25 August 2000
MAASDAM (U.K.) LIMITED
From: 4 March 1981To: 8 November 1995
Contact
Address

Gladstone House Hithercroft Road Wallingford Oxfordshire, OX10 9BT,

Previous Addresses

Hithercroft Road Wallingford Oxfordshire OX10 9BT
From: 4 March 1981To: 9 December 2022
Timeline

28 key events • 1981 - 2026

Funding Officers Ownership
Company Founded
Mar 81
Director Left
May 10
Director Left
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
Jul 11
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Loan Cleared
Mar 16
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
May 22
Director Left
May 22
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Dec 25
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

GOODWIN, Martin

Active
Hithercroft Road, OxfordshireOX10 9BT
Secretary
Appointed 29 Apr 2022

ADSHEAD-GRANT, Edward

Active
Hithercroft Road, OxfordshireOX10 9BT
Born January 1972
Director
Appointed 01 Jan 2026

CLANCY, Richard

Active
Hithercroft Road, OxfordshireOX10 9BT
Born July 1973
Director
Appointed 18 Jul 2025

GOODWIN, Martin

Active
Hithercroft Road, OxfordshireOX10 9BT
Born January 1983
Director
Appointed 29 Apr 2022

WARD, Thomasina Kimberley

Active
Hithercroft Road, OxfordshireOX10 9BT
Born November 1982
Director
Appointed 15 Jan 2026

BELGHOUL, Jemma

Resigned
Hithercroft Road, OxfordshireOX10 9BT
Secretary
Appointed 11 Aug 2021
Resigned 29 Apr 2022

BELGHOUL, Jemma

Resigned
Hithercroft Road, WallingfordOX10 9BT
Secretary
Appointed 17 Oct 2017
Resigned 14 Aug 2020

COOKE, Oliver Charles

Resigned
Solelands Farm, West ChiltingtonRH20 2LG
Secretary
Appointed 15 Oct 1999
Resigned 30 Nov 2001

GUIVER, Norman Edward Garry

Resigned
Mill Brook House, CholseyOX10 9HF
Secretary
Appointed N/A
Resigned 15 Oct 1999

MCNALLY, Stephen

Resigned
Hithercroft Road, WallingfordOX10 9BT
Secretary
Appointed 18 Dec 2015
Resigned 17 Oct 2017

MONTGOMERY, Nicholas Palmer Kyle

Resigned
Adams Farm, PetworthGU28 0NZ
Secretary
Appointed 08 Dec 2006
Resigned 10 May 2010

MONTGOMERY, Nicholas Palmer Kyle

Resigned
Adams Farm, PetworthGU28 0NZ
Secretary
Appointed 30 Nov 2001
Resigned 25 Jul 2005

NOBLE, Farley

Resigned
Hithercroft Road, OxfordshireOX10 9BT
Secretary
Appointed 10 May 2010
Resigned 18 Dec 2015

RIGGOTT, Cheryl Karen

Resigned
Hithercroft Road, OxfordshireOX10 9BT
Secretary
Appointed 14 Aug 2020
Resigned 11 Aug 2021

SAUNDERS, Josephine Lucy

Resigned
Beech Cottage, Henley On ThamesRG9 1UA
Secretary
Appointed 25 Jul 2005
Resigned 08 Dec 2006

BILLOWITS, John Edward

Resigned
Hithercroft Road, OxfordshireOX10 9BT
Born March 1972
Director
Appointed 10 May 2010
Resigned 18 Dec 2015

BOXALL, Darrell Peter

Resigned
Hithercroft Road, OxfordshireOX10 9BT
Born October 1970
Director
Appointed 01 Jan 2019
Resigned 31 Jul 2025

BUTLER, Terence Alexander Sidney

Resigned
Drumbeg Wantage Road, ReadingRG8 9LA
Born December 1941
Director
Appointed N/A
Resigned 03 Aug 1999

COOKE, Oliver Charles

Resigned
Solelands Farm, West ChiltingtonRH20 2LG
Born December 1954
Director
Appointed 15 Oct 1999
Resigned 30 Nov 2001

GUIVER, Beryl Ann

Resigned
Mill Brook House, CholseyOX10 9HF
Born July 1952
Director
Appointed N/A
Resigned 16 Oct 2000

GUIVER, Norman Edward Garry

Resigned
Mill Brook House, CholseyOX10 9HF
Born June 1949
Director
Appointed N/A
Resigned 16 Oct 2000

KERR, Alastair John

Resigned
36 Whitehouse Road, ReadingRG8 0SA
Born June 1964
Director
Appointed 21 Aug 2001
Resigned 01 Mar 2002

LEONARD, Mark

Resigned
Hithercroft Road, OxfordshireOX10 9BT
Born May 1956
Director
Appointed 10 May 2010
Resigned 18 Dec 2015

MACKINNON, Jeffrey Raymond

Resigned
Hithercroft Road, WallingfordOX10 9BT
Born August 1969
Director
Appointed 18 Dec 2015
Resigned 31 Dec 2018

MARTIN, Derick Charles

Resigned
Wallace House Kings Gate, WokingGU22 8PB
Born March 1963
Director
Appointed 14 Apr 2003
Resigned 18 Jun 2003

MERRETT, Ben

Resigned
14 Saint James Street South, PethertonTA13 5BW
Born September 1962
Director
Appointed 30 Nov 2001
Resigned 26 Aug 2005

MIDDLEHURST, James Thomas

Resigned
10 Montana Road, LondonSW20 8TW
Born July 1957
Director
Appointed 05 Oct 2000
Resigned 24 Jul 2001

MONTGOMERY, Nicholas Palmer Kyle

Resigned
Adams Farm, PetworthGU28 0NZ
Born September 1951
Director
Appointed 30 Apr 2008
Resigned 10 May 2010

MORRIS, Arthur

Resigned
Hithercroft Road, WallingfordOX10 9BT
Born October 1965
Director
Appointed 18 Dec 2015
Resigned 31 Dec 2018

PRESTON, Simon Robert

Resigned
Bankhead, Old Coach Road, BroxtonCH3 9JL
Born January 1960
Director
Appointed 01 Mar 2002
Resigned 14 Apr 2003

RAVEN, Brian Kenneth

Resigned
Foxwood 10 Badgers Hill, Virginia WaterGU25 4SB
Born April 1956
Director
Appointed 15 Oct 1999
Resigned 30 Nov 2001

SAKLAD, Scott Ryan

Resigned
Hithercroft Road, OxfordshireOX10 9BT
Born May 1972
Director
Appointed 01 Jan 2019
Resigned 29 Apr 2022

SAKLAD, Scott

Resigned
Hithercroft Road, OxfordshireOX10 9BT
Born May 1972
Director
Appointed 29 Mar 2011
Resigned 18 Dec 2015

SPERRY, Philip Duncan

Resigned
Cedar House Church Street, Chipping NortonOX7 6BP
Born April 1957
Director
Appointed 19 Feb 2001
Resigned 06 Apr 2001

STOKES, Jeremy

Resigned
10 Busbridge Hall, GodalmingGU7 1XG
Born August 1961
Director
Appointed 18 Jun 2003
Resigned 30 Apr 2008

Persons with significant control

1

Hithercroft Road, WallingfordOX10 9BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

232

Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Confirmation Statement With Updates
17 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
16 September 2025
AAAnnual Accounts
Legacy
16 September 2025
PARENT_ACCPARENT_ACC
Legacy
16 September 2025
AGREEMENT2AGREEMENT2
Legacy
16 September 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2025
AP01Appointment of Director
Change Person Director Company With Change Date
21 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2025
CH01Change of Director Details
Confirmation Statement With Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2024
AAAnnual Accounts
Legacy
15 October 2024
PARENT_ACCPARENT_ACC
Legacy
15 October 2024
AGREEMENT2AGREEMENT2
Legacy
15 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 September 2023
AAAnnual Accounts
Legacy
20 September 2023
PARENT_ACCPARENT_ACC
Legacy
20 September 2023
GUARANTEE2GUARANTEE2
Legacy
20 September 2023
AGREEMENT2AGREEMENT2
Change Person Secretary Company With Change Date
12 December 2022
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
9 December 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2022
CH01Change of Director Details
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 September 2022
AAAnnual Accounts
Legacy
15 September 2022
PARENT_ACCPARENT_ACC
Legacy
15 September 2022
GUARANTEE2GUARANTEE2
Legacy
15 September 2022
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
6 May 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 May 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2021
AAAnnual Accounts
Legacy
15 October 2021
PARENT_ACCPARENT_ACC
Legacy
15 October 2021
AGREEMENT2AGREEMENT2
Legacy
15 October 2021
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
12 August 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 August 2021
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
24 May 2021
AAAnnual Accounts
Legacy
21 May 2021
AGREEMENT2AGREEMENT2
Legacy
21 May 2021
GUARANTEE2GUARANTEE2
Legacy
20 May 2021
PARENT_ACCPARENT_ACC
Gazette Filings Brought Up To Date
12 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
15 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 August 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 August 2020
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
24 December 2019
AAAnnual Accounts
Legacy
24 December 2019
GUARANTEE2GUARANTEE2
Legacy
14 December 2019
PARENT_ACCPARENT_ACC
Legacy
14 December 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 November 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 October 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 March 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
22 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 January 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 January 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Accounts With Accounts Type Full
24 September 2014
AAAnnual Accounts
Auditors Resignation Company
17 April 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Accounts With Made Up Date
7 October 2013
AAAnnual Accounts
Accounts With Made Up Date
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Legacy
21 June 2012
MG02MG02
Legacy
21 June 2012
MG02MG02
Legacy
21 June 2012
MG02MG02
Legacy
23 May 2012
MG01MG01
Auditors Resignation Company
18 January 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Accounts With Made Up Date
21 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
8 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2010
AR01AR01
Change Account Reference Date Company Current Extended
1 July 2010
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
19 May 2010
TM02Termination of Secretary
Termination Director Company With Name
19 May 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
19 May 2010
AP03Appointment of Secretary
Termination Director Company With Name
19 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
19 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 May 2010
AP01Appointment of Director
Accounts With Made Up Date
15 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Accounts With Made Up Date
2 July 2009
AAAnnual Accounts
Legacy
28 October 2008
363aAnnual Return
Legacy
3 September 2008
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
27 June 2008
AAAnnual Accounts
Legacy
20 May 2008
288aAppointment of Director or Secretary
Legacy
20 May 2008
288bResignation of Director or Secretary
Legacy
4 February 2008
363sAnnual Return (shuttle)
Accounts With Made Up Date
16 August 2007
AAAnnual Accounts
Legacy
20 December 2006
288aAppointment of Director or Secretary
Legacy
7 December 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 July 2006
AAAnnual Accounts
Legacy
16 November 2005
363sAnnual Return (shuttle)
Legacy
30 September 2005
288aAppointment of Director or Secretary
Legacy
16 September 2005
288bResignation of Director or Secretary
Legacy
8 August 2005
288bResignation of Director or Secretary
Legacy
8 August 2005
288aAppointment of Director or Secretary
Accounts With Made Up Date
26 April 2005
AAAnnual Accounts
Legacy
17 November 2004
363sAnnual Return (shuttle)
Legacy
3 August 2004
395Particulars of Mortgage or Charge
Accounts With Made Up Date
18 March 2004
AAAnnual Accounts
Legacy
2 December 2003
363sAnnual Return (shuttle)
Certificate Capital Cancellation Share Premium Account
16 July 2003
CERT21CERT21
Resolution
16 July 2003
RESOLUTIONSResolutions
Legacy
15 July 2003
288aAppointment of Director or Secretary
Legacy
2 July 2003
288bResignation of Director or Secretary
Court Order
27 June 2003
OCOC
Resolution
8 June 2003
RESOLUTIONSResolutions
Resolution
8 June 2003
RESOLUTIONSResolutions
Resolution
8 June 2003
RESOLUTIONSResolutions
Legacy
29 May 2003
395Particulars of Mortgage or Charge
Resolution
27 May 2003
RESOLUTIONSResolutions
Legacy
7 May 2003
288aAppointment of Director or Secretary
Legacy
7 May 2003
288bResignation of Director or Secretary
Accounts With Made Up Date
12 March 2003
AAAnnual Accounts
Legacy
14 November 2002
363sAnnual Return (shuttle)
Legacy
20 September 2002
88(2)R88(2)R
Accounts With Made Up Date
23 May 2002
AAAnnual Accounts
Legacy
15 March 2002
288aAppointment of Director or Secretary
Legacy
15 March 2002
288bResignation of Director or Secretary
Legacy
15 March 2002
287Change of Registered Office
Legacy
25 February 2002
288aAppointment of Director or Secretary
Legacy
15 February 2002
288bResignation of Director or Secretary
Legacy
15 February 2002
288bResignation of Director or Secretary
Legacy
31 December 2001
288aAppointment of Director or Secretary
Legacy
31 December 2001
288bResignation of Director or Secretary
Legacy
1 November 2001
363sAnnual Return (shuttle)
Legacy
1 November 2001
288bResignation of Director or Secretary
Legacy
1 November 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
9 July 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 July 2001
225Change of Accounting Reference Date
Legacy
31 May 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
11 May 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
1 May 2001
AAAnnual Accounts
Legacy
23 February 2001
288aAppointment of Director or Secretary
Legacy
6 December 2000
363sAnnual Return (shuttle)
Legacy
20 October 2000
288aAppointment of Director or Secretary
Legacy
20 October 2000
288bResignation of Director or Secretary
Legacy
20 October 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
24 August 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
5 April 2000
AAAnnual Accounts
Legacy
21 December 1999
287Change of Registered Office
Legacy
8 December 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
7 December 1999
AUDAUD
Legacy
6 December 1999
288aAppointment of Director or Secretary
Legacy
29 November 1999
288aAppointment of Director or Secretary
Memorandum Articles
29 November 1999
MEM/ARTSMEM/ARTS
Resolution
29 November 1999
RESOLUTIONSResolutions
Legacy
29 November 1999
288bResignation of Director or Secretary
Legacy
29 November 1999
288bResignation of Director or Secretary
Legacy
28 September 1999
88(2)R88(2)R
Legacy
28 September 1999
123Notice of Increase in Nominal Capital
Resolution
28 September 1999
RESOLUTIONSResolutions
Resolution
28 September 1999
RESOLUTIONSResolutions
Resolution
28 September 1999
RESOLUTIONSResolutions
Legacy
15 September 1999
122122
Resolution
15 September 1999
RESOLUTIONSResolutions
Legacy
7 September 1999
403aParticulars of Charge Subject to s859A
Legacy
9 August 1999
288bResignation of Director or Secretary
Accounts With Made Up Date
19 November 1998
AAAnnual Accounts
Legacy
13 November 1998
363sAnnual Return (shuttle)
Legacy
19 August 1998
287Change of Registered Office
Legacy
16 April 1998
395Particulars of Mortgage or Charge
Accounts With Made Up Date
5 December 1997
AAAnnual Accounts
Legacy
31 October 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
28 November 1996
AAAnnual Accounts
Legacy
2 November 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
7 November 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 November 1995
363sAnnual Return (shuttle)
Accounts With Made Up Date
11 October 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 December 1994
363aAnnual Return
Accounts With Accounts Type Small
24 November 1994
AAAnnual Accounts
Legacy
4 August 1994
403aParticulars of Charge Subject to s859A
Legacy
3 March 1994
395Particulars of Mortgage or Charge
Accounts With Made Up Date
6 December 1993
AAAnnual Accounts
Legacy
26 October 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 December 1992
AAAnnual Accounts
Legacy
1 November 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
22 January 1992
AAAnnual Accounts
Legacy
22 January 1992
363aAnnual Return
Legacy
11 November 1991
363b363b
Legacy
3 June 1991
395Particulars of Mortgage or Charge
Legacy
22 February 1991
287Change of Registered Office
Accounts With Made Up Date
19 November 1990
AAAnnual Accounts
Legacy
19 November 1990
363363
Legacy
26 July 1990
395Particulars of Mortgage or Charge
Accounts With Made Up Date
17 August 1989
AAAnnual Accounts
Legacy
17 August 1989
363363
Legacy
20 June 1989
225(1)225(1)
Legacy
30 November 1988
PUC 2PUC 2
Legacy
30 November 1988
PUC 2PUC 2
Accounts With Made Up Date
28 November 1988
AAAnnual Accounts
Legacy
28 November 1988
363363
Legacy
19 May 1988
288288
Accounts With Made Up Date
17 August 1987
AAAnnual Accounts
Legacy
17 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 October 1986
363363
Accounts With Made Up Date
18 July 1986
AAAnnual Accounts
Legacy
9 May 1986
288288
Incorporation Company
4 March 1981
NEWINCIncorporation