Background WavePink WaveYellow Wave

BHT SUSSEX (01618610)

BHT SUSSEX (01618610) is an active UK company. incorporated on 2 March 1982. with registered office in 144 London Road. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 3 other business activities. BHT SUSSEX has been registered for 44 years. Current directors include BUTLER, Sarah, DAVIES, Lee Martin, DAVIES, Mary Louise and 7 others.

Company Number
01618610
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 March 1982
Age
44 years
Address
144 London Road, BN1 4PH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BUTLER, Sarah, DAVIES, Lee Martin, DAVIES, Mary Louise, DAVIS, Melanie Jane Holland, Cllr, FEATHERSTONE, Paul Daniel, MAIN, Gerald, ROSE, Andrew Michael, ROSSER, Jonathan Howe, SANTCROSS, Lawrence John, WALKER, Angeline Daisy
SIC Codes
68209, 85590, 87200, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BHT SUSSEX

BHT SUSSEX is an active company incorporated on 2 March 1982 with the registered office located in 144 London Road. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 3 other business activities. BHT SUSSEX was registered 44 years ago.(SIC: 68209, 85590, 87200, 88990)

Status

active

Active since 44 years ago

Company No

01618610

PRIVATE-LIMITED-GUARANT-NSC Company

Age

44 Years

Incorporated 2 March 1982

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026

Previous Company Names

BHT SUSSEX LTD
From: 31 March 2021To: 23 April 2021
BRIGHTON HOUSING TRUST
From: 2 April 1987To: 31 March 2021
BRIGHTON HOUSING TRUST(THE)
From: 2 March 1982To: 2 April 1987
Contact
Address

144 London Road Brighton , BN1 4PH,

Timeline

74 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Feb 11
Director Left
Aug 11
Director Joined
Dec 11
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Dec 12
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Jan 14
Director Joined
Jan 14
Loan Secured
Apr 14
Director Left
May 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
May 15
Director Joined
Jul 16
Director Left
Oct 16
Director Left
Nov 16
Director Left
Apr 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Jul 18
Director Joined
May 19
Director Joined
May 19
Loan Cleared
Mar 20
Director Left
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Jan 21
Director Left
Feb 21
Director Left
Sept 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jul 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Jun 23
Director Left
Sept 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Jun 25
Loan Secured
Aug 25
Director Left
Jan 26
0
Funding
65
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

DESAI, Sunil

Active
144 London RoadBN1 4PH
Secretary
Appointed 25 Jun 2018

BUTLER, Sarah

Active
144 London RoadBN1 4PH
Born June 1953
Director
Appointed 11 Dec 2017

DAVIES, Lee Martin

Active
144 London RoadBN1 4PH
Born January 1970
Director
Appointed 18 Sept 2023

DAVIES, Mary Louise

Active
144 London RoadBN1 4PH
Born August 1978
Director
Appointed 18 Sept 2023

DAVIS, Melanie Jane Holland, Cllr

Active
144 London RoadBN1 4PH
Born July 1955
Director
Appointed 11 Dec 2017

FEATHERSTONE, Paul Daniel

Active
144 London RoadBN1 4PH
Born July 1954
Director
Appointed 01 Apr 2020

MAIN, Gerald

Active
Marine Parade, BrightonBN2 1EJ
Born October 1965
Director
Appointed 03 Dec 2018

ROSE, Andrew Michael

Active
144 London RoadBN1 4PH
Born January 1961
Director
Appointed 13 Dec 2021

ROSSER, Jonathan Howe

Active
144 London RoadBN1 4PH
Born November 1953
Director
Appointed 23 Jun 2025

SANTCROSS, Lawrence John

Active
144 London RoadBN1 4PH
Born August 1965
Director
Appointed 13 Dec 2021

WALKER, Angeline Daisy

Active
144 London RoadBN1 4PH
Born July 1970
Director
Appointed 13 Dec 2021

ALLEN, Richard Charles Harvey

Resigned
41 Croft Avenue, BrightonBN42 4AA
Secretary
Appointed 10 Jun 2002
Resigned 25 Nov 2002

BRIDGER, Catherine Louise

Resigned
144 London RoadBN1 4PH
Secretary
Appointed 01 Apr 2014
Resigned 25 Jun 2018

GUSSONE, Renata Margareta

Resigned
65 Princes Road, BrightonBN2 3RH
Secretary
Appointed 27 Jul 1998
Resigned 10 Jun 2002

NORMAN, Patricia Margaret

Resigned
69 Old Mill Close, BrightonBN1 8WE
Secretary
Appointed N/A
Resigned 11 Dec 1995

THOMAS, Katie Louise

Resigned
144 London RoadBN1 4PH
Secretary
Appointed 25 Nov 2002
Resigned 01 Apr 2014

URQUHART, Simon

Resigned
5 The Spinney, TauntonTA1 4RY
Secretary
Appointed 11 Dec 1995
Resigned 23 Jul 1998

ALLEN, Lynne

Resigned
15 Albert Road, BrightonBN1 3RN
Born October 1951
Director
Appointed N/A
Resigned 01 Jun 1992

ALLEN, Patrick

Resigned
15 Norfolk Road, BrightonBN1 3AA
Born May 1953
Director
Appointed 27 Sept 1995
Resigned 23 Sept 2013

ALLEN, Richard Charles Harvey

Resigned
41 Croft Avenue, BrightonBN42 4AA
Born May 1921
Director
Appointed N/A
Resigned 17 May 2004

BERRY, Patrick John

Resigned
St Nicholas Lane, LewesBN7 2JZ
Born December 1940
Director
Appointed 07 Jul 2009
Resigned 15 Dec 2014

BIGGS, David James, The Reverend

Resigned
The Vicarage, BrightonBN2 1WF
Born October 1955
Director
Appointed 19 Nov 2001
Resigned 15 Dec 2003

BLAKE-STANDING, David

Resigned
50b Church Road, BrightonBN41 1LA
Born September 1943
Director
Appointed N/A
Resigned 12 Oct 1994

BROCKLEHURST, Roger John Leslie

Resigned
12 Weald Rise, Haywards HeathRH16 4RB
Born August 1942
Director
Appointed 01 May 2007
Resigned 22 Sept 2014

BROWNE, John Joseph

Resigned
213 Preston Drove, BrightonBN1 6FL
Born April 1938
Director
Appointed 01 Jun 1992
Resigned 16 May 1994

BURKE, John Arthur

Resigned
Oaklands Innhams Wood, CrowboroughTN6 1TE
Born June 1955
Director
Appointed 26 Feb 1996
Resigned 14 Jul 1997

BURNETT, Hugh Thomas

Resigned
Wilbury Villas, HoveBN3 6GD
Born March 1940
Director
Appointed 30 Nov 2010
Resigned 11 Dec 2019

CABORN, Anne Marie

Resigned
144 London RoadBN1 4PH
Born July 1954
Director
Appointed 18 Mar 2013
Resigned 25 Apr 2017

CAULFIELD, Maria Colette

Resigned
144 London RoadBN1 4PH
Born August 1973
Director
Appointed 26 Nov 2012
Resigned 26 May 2015

COATES, Kirsty

Resigned
144 London RoadBN1 4PH
Born June 1987
Director
Appointed 15 Dec 2014
Resigned 08 Feb 2021

COLE, Andrew

Resigned
4-22 Waterloo Street, HoveBN3 1AQ
Born February 1953
Director
Appointed N/A
Resigned 01 Jun 1992

CRAWFORD, Charly Anita

Resigned
91 Lynchet Close, BrightonBN1 7EY
Born May 1970
Director
Appointed 17 May 2004
Resigned 01 Oct 2006

CRISTOFOLI, Robert John

Resigned
Flat 4, BrightonBN2 9QB
Born August 1938
Director
Appointed N/A
Resigned 19 Nov 2001

CROME, Janet

Resigned
144 London RoadBN1 4PH
Born September 1948
Director
Appointed 06 Jan 2014
Resigned 08 Sept 2016

CROSBY, Keith, Group Captain

Resigned
Highbank 31 Arundel Road, NewhavenBN9 0ND
Born July 1919
Director
Appointed N/A
Resigned 26 Oct 1998
Fundings
Financials
Latest Activities

Filing History

314

Termination Director Company With Name Termination Date
4 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 June 2025
AP01Appointment of Director
Accounts With Accounts Type Full
16 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Accounts With Accounts Type Full
24 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Certificate Change Of Name Company
23 April 2021
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
10 April 2021
MAMA
Statement Of Companys Objects
10 April 2021
CC04CC04
Resolution
10 April 2021
RESOLUTIONSResolutions
Resolution
31 March 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
16 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
20 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 March 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
2 March 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
24 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2019
AP01Appointment of Director
Accounts With Accounts Type Full
9 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 July 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 July 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
25 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
16 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2017
TM01Termination of Director
Change Person Director Company With Change Date
24 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
16 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 October 2016
TM01Termination of Director
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 July 2016
AP01Appointment of Director
Accounts With Accounts Type Full
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 October 2015
AR01AR01
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2015
TM01Termination of Director
Miscellaneous
19 November 2014
MISCMISC
Accounts With Accounts Type Group
29 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 October 2014
AR01AR01
Termination Director Company With Name Termination Date
20 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 August 2014
TM02Termination of Secretary
Termination Director Company With Name
29 May 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
1 May 2014
MR01Registration of a Charge
Appoint Person Secretary Company With Name
16 April 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
14 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2014
AP01Appointment of Director
Accounts With Accounts Type Group
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 December 2013
AR01AR01
Termination Director Company With Name
10 December 2013
TM01Termination of Director
Termination Director Company With Name
10 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Accounts With Accounts Type Group
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 December 2012
AR01AR01
Termination Director Company With Name
11 December 2012
TM01Termination of Director
Resolution
11 September 2012
RESOLUTIONSResolutions
Termination Director Company With Name
1 August 2012
TM01Termination of Director
Termination Director Company With Name
1 August 2012
TM01Termination of Director
Termination Director Company With Name
1 August 2012
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 December 2011
AR01AR01
Appoint Person Director Company With Name
21 December 2011
AP01Appointment of Director
Change Person Secretary Company With Change Date
20 December 2011
CH03Change of Secretary Details
Termination Director Company With Name
30 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 January 2011
AR01AR01
Appoint Person Director Company With Name
4 January 2011
AP01Appointment of Director
Change Person Director Company With Change Date
4 January 2011
CH01Change of Director Details
Termination Director Company With Name
4 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
15 April 2010
AP01Appointment of Director
Termination Director Company With Name
13 April 2010
TM01Termination of Director
Accounts With Accounts Type Full
25 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 December 2009
AR01AR01
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 December 2009
CH03Change of Secretary Details
Legacy
8 July 2009
288aAppointment of Director or Secretary
Legacy
8 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 December 2008
AAAnnual Accounts
Legacy
16 December 2008
363aAnnual Return
Legacy
16 December 2008
288bResignation of Director or Secretary
Legacy
27 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 December 2007
AAAnnual Accounts
Legacy
13 December 2007
363aAnnual Return
Legacy
13 December 2007
288bResignation of Director or Secretary
Legacy
13 December 2007
288cChange of Particulars
Legacy
22 June 2007
288bResignation of Director or Secretary
Legacy
7 June 2007
288aAppointment of Director or Secretary
Auditors Resignation Company
22 May 2007
AUDAUD
Legacy
29 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 January 2007
AAAnnual Accounts
Legacy
6 January 2007
363sAnnual Return (shuttle)
Legacy
23 November 2006
403aParticulars of Charge Subject to s859A
Legacy
23 October 2006
288bResignation of Director or Secretary
Memorandum Articles
13 September 2006
MEM/ARTSMEM/ARTS
Legacy
11 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 January 2006
AAAnnual Accounts
Legacy
6 January 2006
363sAnnual Return (shuttle)
Legacy
4 February 2005
395Particulars of Mortgage or Charge
Legacy
4 February 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 December 2004
AAAnnual Accounts
Legacy
30 December 2004
363sAnnual Return (shuttle)
Legacy
30 December 2004
288bResignation of Director or Secretary
Legacy
30 December 2004
288bResignation of Director or Secretary
Legacy
30 December 2004
288bResignation of Director or Secretary
Legacy
10 December 2004
288bResignation of Director or Secretary
Legacy
7 September 2004
288cChange of Particulars
Legacy
7 July 2004
288bResignation of Director or Secretary
Legacy
7 July 2004
288bResignation of Director or Secretary
Legacy
7 July 2004
288bResignation of Director or Secretary
Legacy
1 July 2004
288aAppointment of Director or Secretary
Legacy
29 June 2004
288bResignation of Director or Secretary
Legacy
29 June 2004
288bResignation of Director or Secretary
Legacy
29 June 2004
288aAppointment of Director or Secretary
Legacy
29 June 2004
288aAppointment of Director or Secretary
Legacy
29 June 2004
288aAppointment of Director or Secretary
Legacy
29 June 2004
288aAppointment of Director or Secretary
Legacy
29 June 2004
288aAppointment of Director or Secretary
Legacy
29 June 2004
288aAppointment of Director or Secretary
Legacy
18 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 January 2004
AAAnnual Accounts
Legacy
21 January 2004
363sAnnual Return (shuttle)
Legacy
26 March 2003
288aAppointment of Director or Secretary
Legacy
11 March 2003
288aAppointment of Director or Secretary
Legacy
19 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 December 2002
AAAnnual Accounts
Legacy
24 December 2002
363sAnnual Return (shuttle)
Legacy
16 December 2002
288bResignation of Director or Secretary
Legacy
16 December 2002
288aAppointment of Director or Secretary
Legacy
9 November 2002
395Particulars of Mortgage or Charge
Legacy
12 September 2002
395Particulars of Mortgage or Charge
Legacy
18 June 2002
288bResignation of Director or Secretary
Legacy
18 June 2002
288aAppointment of Director or Secretary
Legacy
9 May 2002
288aAppointment of Director or Secretary
Legacy
10 April 2002
288aAppointment of Director or Secretary
Legacy
5 February 2002
288bResignation of Director or Secretary
Legacy
5 February 2002
288aAppointment of Director or Secretary
Legacy
18 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 2001
AAAnnual Accounts
Legacy
4 December 2001
288bResignation of Director or Secretary
Legacy
9 November 2001
288bResignation of Director or Secretary
Legacy
4 November 2001
288bResignation of Director or Secretary
Legacy
8 October 2001
288aAppointment of Director or Secretary
Legacy
12 February 2001
288aAppointment of Director or Secretary
Legacy
5 February 2001
363sAnnual Return (shuttle)
Legacy
5 February 2001
288bResignation of Director or Secretary
Legacy
5 February 2001
288aAppointment of Director or Secretary
Legacy
5 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 January 2001
AAAnnual Accounts
Legacy
1 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 1999
AAAnnual Accounts
Legacy
20 January 1999
288aAppointment of Director or Secretary
Legacy
23 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 1998
AAAnnual Accounts
Legacy
11 August 1998
288aAppointment of Director or Secretary
Legacy
11 August 1998
288cChange of Particulars
Legacy
11 August 1998
288bResignation of Director or Secretary
Legacy
1 December 1997
363sAnnual Return (shuttle)
Legacy
1 December 1997
288aAppointment of Director or Secretary
Legacy
15 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 October 1997
AAAnnual Accounts
Legacy
18 July 1997
288bResignation of Director or Secretary
Legacy
14 March 1997
288bResignation of Director or Secretary
Legacy
9 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 1996
AAAnnual Accounts
Legacy
26 July 1996
288288
Legacy
15 June 1996
288288
Legacy
15 June 1996
288288
Resolution
18 March 1996
RESOLUTIONSResolutions
Legacy
28 December 1995
363sAnnual Return (shuttle)
Legacy
28 December 1995
288288
Legacy
28 December 1995
288288
Accounts With Accounts Type Full
3 October 1995
AAAnnual Accounts
Legacy
15 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 December 1994
363sAnnual Return (shuttle)
Legacy
17 October 1994
288288
Legacy
17 October 1994
288288
Accounts With Accounts Type Full
4 October 1994
AAAnnual Accounts
Legacy
27 September 1994
288288
Legacy
21 September 1994
395Particulars of Mortgage or Charge
Legacy
21 September 1994
395Particulars of Mortgage or Charge
Legacy
9 August 1994
288288
Legacy
3 June 1994
288288
Legacy
3 June 1994
288288
Legacy
16 January 1994
287Change of Registered Office
Legacy
20 December 1993
363sAnnual Return (shuttle)
Legacy
13 December 1993
288288
Legacy
13 December 1993
288288
Accounts With Accounts Type Full
11 October 1993
AAAnnual Accounts
Legacy
21 April 1993
288288
Legacy
31 March 1993
395Particulars of Mortgage or Charge
Legacy
9 February 1993
288288
Legacy
9 February 1993
288288
Legacy
9 February 1993
363sAnnual Return (shuttle)
Legacy
24 November 1992
395Particulars of Mortgage or Charge
Legacy
29 October 1992
288288
Legacy
29 October 1992
288288
Legacy
16 October 1992
288288
Legacy
16 October 1992
288288
Legacy
16 October 1992
288288
Legacy
16 October 1992
288288
Legacy
16 October 1992
288288
Legacy
16 October 1992
288288
Legacy
16 October 1992
288288
Legacy
16 October 1992
288288
Accounts With Accounts Type Full
13 October 1992
AAAnnual Accounts
Legacy
27 August 1992
395Particulars of Mortgage or Charge
Legacy
20 January 1992
363b363b
Legacy
13 January 1992
288288
Legacy
22 October 1991
288288
Legacy
22 October 1991
288288
Legacy
22 October 1991
288288
Accounts With Accounts Type Full
2 October 1991
AAAnnual Accounts
Legacy
14 February 1991
363aAnnual Return
Accounts With Accounts Type Full
31 January 1991
AAAnnual Accounts
Legacy
15 January 1991
288288
Legacy
15 January 1991
288288
Legacy
13 November 1990
395Particulars of Mortgage or Charge
Legacy
3 September 1990
288288
Legacy
5 March 1990
288288
Legacy
12 February 1990
288288
Legacy
1 February 1990
288288
Legacy
1 February 1990
288288
Legacy
1 February 1990
288288
Legacy
1 February 1990
288288
Legacy
1 February 1990
288288
Legacy
1 February 1990
288288
Accounts With Accounts Type Full
1 February 1990
AAAnnual Accounts
Legacy
1 February 1990
363363
Legacy
4 January 1990
395Particulars of Mortgage or Charge
Legacy
21 August 1989
288288
Accounts With Accounts Type Full
4 July 1989
AAAnnual Accounts
Legacy
4 July 1989
363363
Legacy
24 February 1989
288288
Legacy
16 February 1989
288288
Legacy
9 February 1989
288288
Legacy
9 February 1989
288288
Legacy
31 October 1988
288288
Legacy
31 October 1988
288288
Legacy
31 October 1988
288288
Legacy
6 May 1988
395Particulars of Mortgage or Charge
Legacy
15 April 1988
363363
Accounts With Accounts Type Full
15 April 1988
AAAnnual Accounts
Legacy
5 February 1988
395Particulars of Mortgage or Charge
Legacy
5 February 1988
395Particulars of Mortgage or Charge
Legacy
16 January 1988
395Particulars of Mortgage or Charge
Legacy
11 November 1987
395Particulars of Mortgage or Charge
Legacy
3 September 1987
395Particulars of Mortgage or Charge
Legacy
3 June 1987
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
2 April 1987
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
18 March 1987
AAAnnual Accounts
Legacy
9 February 1987
363363
Legacy
7 February 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
9 December 1986
4747
Legacy
7 July 1986
287Change of Registered Office
Miscellaneous
2 March 1982
MISCMISC