Background WavePink WaveYellow Wave

WOODSIDE PARK MANAGEMENT COMPANY LIMITED (01590163)

WOODSIDE PARK MANAGEMENT COMPANY LIMITED (01590163) is an active UK company. incorporated on 8 October 1981. with registered office in Harrow. The company operates in the Real Estate Activities sector, engaged in residents property management. WOODSIDE PARK MANAGEMENT COMPANY LIMITED has been registered for 44 years. Current directors include GREAVES, Pamela Dianne, JIM, Marinette Yvonne, JOHNSTONE, Alex and 3 others.

Company Number
01590163
Status
active
Type
ltd
Incorporated
8 October 1981
Age
44 years
Address
C/O Jfm Block And Estate Management, Harrow, HA1 1BQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GREAVES, Pamela Dianne, JIM, Marinette Yvonne, JOHNSTONE, Alex, SEN GUPTA, Deep, TOMLIN, Jamie Alexander, YAP LE MAY, Marielle
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODSIDE PARK MANAGEMENT COMPANY LIMITED

WOODSIDE PARK MANAGEMENT COMPANY LIMITED is an active company incorporated on 8 October 1981 with the registered office located in Harrow. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WOODSIDE PARK MANAGEMENT COMPANY LIMITED was registered 44 years ago.(SIC: 98000)

Status

active

Active since 44 years ago

Company No

01590163

LTD Company

Age

44 Years

Incorporated 8 October 1981

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 5 December 2025 (4 months ago)
Period: 1 April 2024 - 30 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

C/O Jfm Block And Estate Management Middlesex House, 130 College Road Harrow, HA1 1BQ,

Previous Addresses

Middlesex House 130 College Road Harrow HA1 1BQ England
From: 29 June 2017To: 26 July 2017
C/O Jfm Block & Estate Management Llp Canada House Field End Road Ruislip HA4 9NA England
From: 8 December 2016To: 29 June 2017
C/O London Residential Management Ltd 9a Macklin Street London WC2B 5NE
From: 9 October 2015To: 8 December 2016
C/O Premier Management Partners Churchill House 137 Brent Street London NW4 4DJ
From: 23 October 2012To: 9 October 2015
Ringley House 349 Royal College Street Kentish Town London NW1 9QS
From: 13 April 2010To: 23 October 2012
Marlborough House 298 Regents Park Road London N3 2UU
From: 8 October 1981To: 13 April 2010
Timeline

40 key events • 1981 - 2025

Funding Officers Ownership
Company Founded
Oct 81
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Aug 10
Director Joined
Dec 11
Director Left
May 12
Director Joined
May 12
Director Joined
May 12
Director Left
Sept 12
Director Left
May 13
Director Left
May 13
Director Joined
Nov 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Jun 16
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 18
Director Left
Apr 18
Director Left
Oct 19
Director Left
Oct 19
Director Left
Apr 21
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Aug 23
Funding Round
Jan 25
1
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

JFM BLOCK MANAGEMENT LTD

Active
130 College Road, HarrowHA1 1BQ
Corporate secretary
Appointed 11 Oct 2024

GREAVES, Pamela Dianne

Active
Middlesex House, 130 College Road, HarrowHA1 1BQ
Born July 1948
Director
Appointed 11 Feb 2008

JIM, Marinette Yvonne

Active
Middlesex House, 130 College Road, HarrowHA1 1BQ
Born May 1951
Director
Appointed 07 Dec 2015

JOHNSTONE, Alex

Active
Middlesex House, 130 College Road, HarrowHA1 1BQ
Born February 1990
Director
Appointed 03 Aug 2023

SEN GUPTA, Deep

Active
Middlesex House, 130 College Road, HarrowHA1 1BQ
Born February 1974
Director
Appointed 12 Jan 2017

TOMLIN, Jamie Alexander

Active
Middlesex House, 130 College Road, HarrowHA1 1BQ
Born November 1965
Director
Appointed 12 Jan 2017

YAP LE MAY, Marielle

Active
Gainsborough Road, LondonN12
Born February 1967
Director
Appointed 18 May 2012

SPALTON, Andrew

Resigned
Middlesex House, 130 College Road, HarrowHA1 1BQ
Secretary
Appointed 01 Sept 2015
Resigned 27 Jan 2018

WHITE, Terence Robert

Resigned
43 Millcrest Road, Goffs OakEN7 5NS
Secretary
Appointed 09 Feb 2009
Resigned 06 Apr 2010

CRABTREE PM LIMITED

Resigned
Regents Park Road, LondonN3 2UU
Corporate secretary
Appointed 09 Feb 2009
Resigned 06 Apr 2010

GEM ESTATE MANAGEMENT (1995) LIMITED

Resigned
10 Works Road, Letchworth Garden CitySG6 1LB
Corporate secretary
Appointed 07 Jan 2008
Resigned 09 Feb 2009

JFM BLOCK & ESTATE MANAGEMENT LLP

Resigned
130 College Road, HarrowHA1 1BQ
Corporate secretary
Appointed 08 Dec 2016
Resigned 11 Oct 2024

KINLEIGH LIMITED

Resigned
4th Floor Carlton Plaza, LondonSW15 2TJ
Corporate secretary
Appointed N/A
Resigned 31 Jan 2008

MICHAEL LAURIE MAGAR CHARTERED SURVEYORS

Resigned
2nd Floor Melville House, LondonN12 0RG
Corporate secretary
Appointed 06 Mar 2007
Resigned 01 Dec 2007

PREMIER MANAGEMENT PARTNERS LIMITED

Resigned
Brent Street, LondonNW4 4DJ
Corporate secretary
Appointed 01 Aug 2012
Resigned 01 Sept 2015

RINGLEY LIMITED

Resigned
Royal College Street, LondonNW1 9QS
Corporate secretary
Appointed 01 Apr 2010
Resigned 01 Aug 2012

BAJEKAL, Uday Shankar

Resigned
63 Dollis Park, LondonN3 1HJ
Born September 1954
Director
Appointed 05 Jun 2004
Resigned 31 Jan 2008

BROWN, Kevin David

Resigned
10 Beecholme, LondonN12 8RF
Born June 1948
Director
Appointed N/A
Resigned 08 Jul 2000

DUFFY, Patrick Eric

Resigned
9 Beecholme, LondonN12 8RF
Born April 1931
Director
Appointed N/A
Resigned 22 Dec 2003

FEWKES, Laura

Resigned
23 Noblefield Heights, LondonW2 0NX
Born May 1965
Director
Appointed 11 Feb 2008
Resigned 14 Dec 2009

FRANK, John Allan

Resigned
24 Forest Court, LondonN12
Born January 1943
Director
Appointed 02 Nov 2000
Resigned 08 Nov 2004

GREAVES, Pamela Dianne

Resigned
7 Beecholme, LondonN12 8RF
Born July 1948
Director
Appointed 04 Nov 1993
Resigned 23 Oct 2003

GREEN, Richard

Resigned
Middlesex House, 130 College Road, HarrowHA1 1BQ
Born October 1946
Director
Appointed 15 Dec 2009
Resigned 12 Apr 2023

HAKIM, Azra Ramsay

Resigned
High Road, LondonN12 0BP
Born July 1948
Director
Appointed 15 Dec 2009
Resigned 07 Nov 2011

IXER, Adam Michael

Resigned
Macklin Street, LondonWC2B 5NE
Born July 1984
Director
Appointed 07 Dec 2015
Resigned 02 Jun 2016

JIM, Marinette Yvonne

Resigned
2 Charnwood Place, LondonN20 0PE
Born May 1951
Director
Appointed 25 Jan 2008
Resigned 13 Dec 2009

LECKIE, Thelma

Resigned
Middlesex House, 130 College Road, HarrowHA1 1BQ
Born August 1942
Director
Appointed 07 Dec 2015
Resigned 30 Sept 2019

LECKIE, Thelma

Resigned
5 Beecholme, LondonN12 8RF
Born August 1942
Director
Appointed 04 Nov 1993
Resigned 10 Oct 1996

LOHAN, Catherine Teresa Pauline

Resigned
57 Woodside Park Road, LondonN12 8RF
Born January 1943
Director
Appointed 15 Dec 2009
Resigned 01 May 2013

LOHAN, Catherine Teresa Pauline

Resigned
18 Beecholme, LondonN12 8RF
Born January 1943
Director
Appointed 26 Feb 1998
Resigned 17 Mar 2003

MACKEY, Samuel Robert Lyle

Resigned
Flat 3 Beecholme, LondonN12 8RF
Born March 1955
Director
Appointed 17 Dec 2001
Resigned 09 Nov 2005

MCPEAKE, Margaret

Resigned
24 Holden Road, LondonN12 8HT
Born October 1948
Director
Appointed 30 Jan 2006
Resigned 31 Jan 2008

MORRIS, Kenneth

Resigned
44 Forest Court, LondonN12 8RQ
Born February 1924
Director
Appointed N/A
Resigned 01 Nov 2015

MOTT, Geoffrey Edward

Resigned
46 Forest Court, LondonN12 8RQ
Born January 1957
Director
Appointed 24 Feb 1994
Resigned 08 Nov 2004

PALMER, Alan James

Resigned
7 Wolstonbury, LondonN12 7BA
Born May 1964
Director
Appointed 30 Jan 2006
Resigned 31 Jan 2008
Fundings
Financials
Latest Activities

Filing History

227

Accounts With Accounts Type Micro Entity
5 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
25 April 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
25 April 2025
TM02Termination of Secretary
Capital Allotment Shares
14 January 2025
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
5 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
26 March 2021
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
29 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Change Person Director Company With Change Date
28 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
11 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 January 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 July 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 June 2017
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
29 June 2017
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
18 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
8 December 2016
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
8 December 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Termination Director Company With Name Termination Date
17 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 October 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 October 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 October 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Appoint Person Director Company With Name Date
26 November 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 October 2013
AAAnnual Accounts
Termination Director Company With Name
8 May 2013
TM01Termination of Director
Termination Director Company With Name
8 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Appoint Corporate Secretary Company With Name
25 October 2012
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
23 October 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
10 September 2012
TM02Termination of Secretary
Termination Director Company With Name
10 September 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
23 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 May 2012
AP01Appointment of Director
Termination Director Company With Name
21 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
13 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 September 2010
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
9 August 2010
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name
9 August 2010
AP02Appointment of Corporate Director
Termination Secretary Company With Name
13 April 2010
TM02Termination of Secretary
Termination Secretary Company With Name
13 April 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
13 April 2010
AD01Change of Registered Office Address
Termination Director Company With Name
25 January 2010
TM01Termination of Director
Termination Director Company With Name
25 January 2010
TM01Termination of Director
Termination Director Company With Name
25 January 2010
TM01Termination of Director
Termination Director Company With Name
25 January 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
11 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
30 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
30 December 2009
AP01Appointment of Director
Annual Return Company With Made Up Date
12 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 September 2009
AAAnnual Accounts
Legacy
8 April 2009
288aAppointment of Director or Secretary
Legacy
8 April 2009
288aAppointment of Director or Secretary
Legacy
17 February 2009
287Change of Registered Office
Legacy
17 February 2009
288bResignation of Director or Secretary
Legacy
20 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 August 2008
AAAnnual Accounts
Legacy
15 May 2008
288aAppointment of Director or Secretary
Legacy
15 May 2008
288bResignation of Director or Secretary
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
1 March 2008
288aAppointment of Director or Secretary
Legacy
14 February 2008
288aAppointment of Director or Secretary
Legacy
7 February 2008
363sAnnual Return (shuttle)
Legacy
4 February 2008
288bResignation of Director or Secretary
Legacy
4 February 2008
288bResignation of Director or Secretary
Legacy
4 February 2008
288bResignation of Director or Secretary
Legacy
4 February 2008
288bResignation of Director or Secretary
Legacy
4 February 2008
288bResignation of Director or Secretary
Legacy
4 February 2008
288aAppointment of Director or Secretary
Legacy
9 January 2008
287Change of Registered Office
Legacy
9 January 2008
288aAppointment of Director or Secretary
Legacy
31 December 2007
288bResignation of Director or Secretary
Legacy
17 December 2007
288bResignation of Director or Secretary
Legacy
17 December 2007
287Change of Registered Office
Legacy
15 October 2007
288bResignation of Director or Secretary
Legacy
28 June 2007
363aAnnual Return
Legacy
19 April 2007
288aAppointment of Director or Secretary
Legacy
12 March 2007
287Change of Registered Office
Legacy
6 December 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
20 October 2006
AAAnnual Accounts
Legacy
20 September 2006
288bResignation of Director or Secretary
Legacy
3 August 2006
288aAppointment of Director or Secretary
Legacy
27 July 2006
288aAppointment of Director or Secretary
Legacy
27 July 2006
288aAppointment of Director or Secretary
Legacy
15 March 2006
363sAnnual Return (shuttle)
Legacy
28 February 2006
288aAppointment of Director or Secretary
Legacy
15 February 2006
288aAppointment of Director or Secretary
Legacy
15 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 December 2005
AAAnnual Accounts
Legacy
14 December 2004
288aAppointment of Director or Secretary
Legacy
24 November 2004
288bResignation of Director or Secretary
Legacy
24 November 2004
288bResignation of Director or Secretary
Legacy
9 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2004
AAAnnual Accounts
Legacy
16 February 2004
287Change of Registered Office
Legacy
5 January 2004
288bResignation of Director or Secretary
Legacy
13 November 2003
288bResignation of Director or Secretary
Legacy
12 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 2003
AAAnnual Accounts
Legacy
12 September 2003
288bResignation of Director or Secretary
Legacy
7 August 2003
287Change of Registered Office
Legacy
4 June 2003
287Change of Registered Office
Legacy
22 March 2003
288bResignation of Director or Secretary
Legacy
11 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 November 2002
AAAnnual Accounts
Legacy
28 October 2002
363sAnnual Return (shuttle)
Legacy
15 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 November 2001
AAAnnual Accounts
Legacy
5 November 2001
363sAnnual Return (shuttle)
Legacy
5 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 November 2000
AAAnnual Accounts
Legacy
3 November 2000
363sAnnual Return (shuttle)
Legacy
27 September 2000
288bResignation of Director or Secretary
Legacy
24 July 2000
288bResignation of Director or Secretary
Legacy
23 November 1999
288bResignation of Director or Secretary
Legacy
3 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 1999
AAAnnual Accounts
Legacy
1 September 1999
288bResignation of Director or Secretary
Legacy
1 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 1998
AAAnnual Accounts
Legacy
3 November 1998
288aAppointment of Director or Secretary
Legacy
26 October 1998
363sAnnual Return (shuttle)
Legacy
7 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1997
AAAnnual Accounts
Legacy
7 July 1997
288bResignation of Director or Secretary
Legacy
7 July 1997
288bResignation of Director or Secretary
Legacy
7 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 March 1997
AAAnnual Accounts
Legacy
28 October 1996
363sAnnual Return (shuttle)
Legacy
26 January 1996
288288
Legacy
26 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
31 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 1994
AAAnnual Accounts
Legacy
24 March 1994
288288
Legacy
20 March 1994
288288
Legacy
9 March 1994
288288
Legacy
7 February 1994
288288
Legacy
6 January 1994
288288
Legacy
6 January 1994
288288
Legacy
15 December 1993
288288
Legacy
23 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1993
AAAnnual Accounts
Legacy
11 October 1993
288288
Legacy
11 October 1993
288288
Legacy
30 August 1993
288288
Legacy
12 February 1993
288288
Accounts With Accounts Type Full
8 December 1992
AAAnnual Accounts
Legacy
30 October 1992
363sAnnual Return (shuttle)
Legacy
30 September 1992
288288
Accounts With Accounts Type Full
4 November 1991
AAAnnual Accounts
Legacy
4 November 1991
363b363b
Legacy
28 April 1991
288288
Legacy
14 February 1991
363aAnnual Return
Accounts With Accounts Type Full
1 February 1991
AAAnnual Accounts
Legacy
5 December 1990
288288
Legacy
17 July 1990
288288
Accounts With Accounts Type Full
8 December 1989
AAAnnual Accounts
Legacy
8 December 1989
363363
Legacy
28 November 1989
288288
Accounts With Accounts Type Full
25 January 1989
AAAnnual Accounts
Legacy
25 January 1989
363363
Legacy
22 November 1988
288288
Legacy
22 November 1988
288288
Legacy
31 October 1988
288288
Legacy
3 May 1988
288288
Legacy
21 January 1988
288288
Legacy
19 November 1987
288288
Accounts With Accounts Type Full
18 November 1987
AAAnnual Accounts
Legacy
18 November 1987
363363
Legacy
12 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
1 December 1986
AAAnnual Accounts
Legacy
1 December 1986
363363
Legacy
24 October 1986
288288
Legacy
24 July 1986
288288
Legacy
20 April 1982
PUC 2PUC 2
Incorporation Company
8 October 1981
NEWINCIncorporation
Miscellaneous
15 September 1981
MISCMISC