Background WavePink WaveYellow Wave

HARVARD PUBLIC RELATIONS LTD (01635226)

HARVARD PUBLIC RELATIONS LTD (01635226) is an active UK company. incorporated on 13 May 1982. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. HARVARD PUBLIC RELATIONS LTD has been registered for 43 years. Current directors include DOUGLAS, Julian Paul, SIMPSON, Paul Simon.

Company Number
01635226
Status
active
Type
ltd
Incorporated
13 May 1982
Age
43 years
Address
66 Berners Street, London, W1T 3NL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
DOUGLAS, Julian Paul, SIMPSON, Paul Simon
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARVARD PUBLIC RELATIONS LTD

HARVARD PUBLIC RELATIONS LTD is an active company incorporated on 13 May 1982 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. HARVARD PUBLIC RELATIONS LTD was registered 43 years ago.(SIC: 73110)

Status

active

Active since 43 years ago

Company No

01635226

LTD Company

Age

43 Years

Incorporated 13 May 1982

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 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 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (4 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026

Previous Company Names

HARVARD MARKETING SERVICES LIMITED
From: 4 August 1982To: 15 October 1996
PAWNRISE LIMITED
From: 13 May 1982To: 4 August 1982
Contact
Address

66 Berners Street London, W1T 3NL,

Previous Addresses

Greencoat House Francis Street London SW1P 1DH United Kingdom
From: 1 March 2024To: 1 December 2025
PO Box 70693 10a Greencoat Place London SW1P 9ZP United Kingdom
From: 15 October 2021To: 1 March 2024
PO Box 70693 62 Buckingham Gate London SW1P 9ZP
From: 7 January 2016To: 15 October 2021
, PO Box 70693 Southside, 105 Victoria Street, London, SW1P 9ZP
From: 4 February 2013To: 7 January 2016
, 14 Curzon Street, London, W1J 5HN
From: 13 May 1982To: 4 February 2013
Timeline

25 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Jan 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Left
May 11
Director Joined
Oct 13
Funding Round
Jun 15
Capital Update
Jun 15
Director Joined
Jul 15
Director Left
Aug 15
Loan Cleared
Nov 15
Loan Secured
Dec 15
Loan Secured
Oct 17
Director Left
Jan 19
Owner Exit
Sept 20
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Director Left
May 23
Director Joined
Nov 23
Loan Secured
Nov 23
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 25
Director Left
Oct 25
Capital Update
Dec 25
3
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

29

2 Active
27 Resigned

DOUGLAS, Julian Paul

Active
Berners Street, LondonW1T 3NL
Born June 1976
Director
Appointed 30 Sept 2024

SIMPSON, Paul Simon

Active
Berners Street, LondonW1T 3NL
Born November 1968
Director
Appointed 24 Sept 2025

COLLARD, Paul Charles

Resigned
139 Loveday Road, LondonW13 9JU
Secretary
Appointed 24 Dec 1999
Resigned 08 Mar 2001

CROWTHER, David

Resigned
62 Buckingham Gate, LondonSW1P 9ZP
Secretary
Appointed 01 Apr 2017
Resigned 31 Dec 2017

DAVISON, Robert Edward

Resigned
Yeomans Close, Bishops StortfordCM23 4EU
Secretary
Appointed 08 Mar 2001
Resigned 31 Mar 2017

TAYLOR, Nicholas Harvard

Resigned
Kenwolde Manor, Virginia WaterGU25 4LF
Secretary
Appointed 30 Jun 1997
Resigned 24 Dec 1999

TOLLISS, Thomas George

Resigned
Francis Street, LondonSW1P 1DH
Secretary
Appointed 31 Dec 2017
Resigned 30 Sept 2024

WALLER, Sylvia Florence

Resigned
60 Ashfield Green, YateleyGU46 6AL
Secretary
Appointed N/A
Resigned 30 Jun 1997

ASHFORD, Michael John

Resigned
231 Laleham Road, StainesTW18 2NS
Born November 1942
Director
Appointed N/A
Resigned 07 Dec 1995

BROOKE, Lee Robinson

Resigned
Hipley Street, WokingGU22 9LP
Born October 1972
Director
Appointed 17 Nov 2008
Resigned 01 Oct 2010

BUTTERS, Paul Fraser

Resigned
Fen Farm, Creeting St. MaryIP6 8QD
Born February 1962
Director
Appointed 23 Mar 2000
Resigned 15 Nov 2001

CARTWRIGHT, Christopher

Resigned
90 Dale Street, LondonW4 2BZ
Born December 1969
Director
Appointed 28 Sept 2006
Resigned 18 Jul 2008

CHAMBERLAIN, Alan John

Resigned
53 Fernlea, ColchesterCO4 5UB
Born March 1943
Director
Appointed 23 Mar 2000
Resigned 08 Oct 2003

COLLARD, Paul Charles

Resigned
139 Loveday Road, LondonW13 9JU
Born June 1968
Director
Appointed 19 Jan 2000
Resigned 31 Dec 2010

FRIEND, Rachel Carolyn

Resigned
Francis Street, LondonSW1P 1DH
Born April 1971
Director
Appointed 01 May 2023
Resigned 30 Sept 2025

JONES, Simon Anthony

Resigned
54 Pinkneys Road, MaidenheadSL6 5DL
Born May 1966
Director
Appointed 01 Aug 1996
Resigned 01 Feb 2008

LYNE, Mark Andrew

Resigned
Southside, LondonSW1P 9ZP
Born November 1972
Director
Appointed 25 Sept 2013
Resigned 31 Jul 2015

MASON, Keith Edward Piers

Resigned
Whiteside Cherry Tree Lane, Gerrards CrossSL9 9DQ
Born May 1955
Director
Appointed N/A
Resigned 21 Nov 2004

MAYFIELD, Antony Patrick

Resigned
97 Livingstone Road, HoveBN3 3WN
Born June 1972
Director
Appointed 17 Jun 2005
Resigned 31 May 2006

MAYNARD, Benjamin Matthew

Resigned
97 St Mary's Road, WeybridgeKT13 9PZ
Born September 1969
Director
Appointed 28 Sept 2006
Resigned 28 Jul 2009

NEWMAN, Charlotte Anne

Resigned
9 Longfield Road, TringHP23 4DG
Born June 1973
Director
Appointed 23 Sept 2003
Resigned 28 Jul 2009

PARKER, Joanne Marie

Resigned
Francis Street, LondonSW1P 1DH
Born January 1966
Director
Appointed 02 Jul 2015
Resigned 30 Sept 2024

SMITH, Mark William

Resigned
Overbrook, AlburyGU5 9DN
Born May 1955
Director
Appointed 23 Mar 2000
Resigned 01 Jul 2009

ST CLAIRE, Louie

Resigned
10a Greencoat Place, LondonSW1P 9ZP
Born March 1973
Director
Appointed 14 Feb 2011
Resigned 03 Feb 2023

TAYLOR, Nicholas Harvard

Resigned
62 Buckingham Gate, LondonSW1P 9ZP
Born December 1952
Director
Appointed 24 Dec 1999
Resigned 31 Dec 2018

TAYLOR, Nicholas Harvard

Resigned
Kenwolde Manor, Virginia WaterGU25 4LF
Born December 1952
Director
Appointed N/A
Resigned 01 Aug 1996

THOMPSON, Paul Graham

Resigned
Blaine House Newlands Drive, MaidenheadSL6 4LL
Born November 1948
Director
Appointed N/A
Resigned 02 Aug 2004

WALLER, Sylvia Florence

Resigned
60 Ashfield Green, YateleyGU46 6AL
Born December 1938
Director
Appointed 01 Aug 1996
Resigned 19 Jan 2000

ZUNDEL, Gareth Peter

Resigned
20 Frewin Road, LondonSW18 3LP
Born June 1958
Director
Appointed N/A
Resigned 28 Sept 2006

Persons with significant control

2

1 Active
1 Ceased
Berners Street, LondonW1T 3NL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Dec 2019
Buckingham Gate, LondonSW1E 6AJ

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
Ceased 11 Dec 2019
Fundings
Financials
Latest Activities

Filing History

255

Capital Statement Capital Company With Date Currency Figure
18 December 2025
SH19Statement of Capital
Legacy
18 December 2025
SH20SH20
Legacy
18 December 2025
CAP-SSCAP-SS
Resolution
18 December 2025
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
1 December 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
1 December 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2025
AAAnnual Accounts
Legacy
25 September 2025
PARENT_ACCPARENT_ACC
Legacy
25 September 2025
GUARANTEE2GUARANTEE2
Legacy
25 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Legacy
27 November 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
14 October 2024
AAAnnual Accounts
Legacy
14 October 2024
PARENT_ACCPARENT_ACC
Legacy
14 October 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 October 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Change To A Person With Significant Control
1 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 November 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 October 2023
AAAnnual Accounts
Legacy
10 October 2023
PARENT_ACCPARENT_ACC
Legacy
10 October 2023
AGREEMENT2AGREEMENT2
Legacy
10 October 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
18 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2022
AAAnnual Accounts
Legacy
18 August 2022
PARENT_ACCPARENT_ACC
Legacy
18 August 2022
GUARANTEE2GUARANTEE2
Legacy
18 August 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
16 September 2021
AAAnnual Accounts
Legacy
16 September 2021
PARENT_ACCPARENT_ACC
Legacy
16 September 2021
GUARANTEE2GUARANTEE2
Legacy
16 September 2021
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
18 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 March 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 November 2020
AAAnnual Accounts
Legacy
12 November 2020
PARENT_ACCPARENT_ACC
Legacy
12 November 2020
GUARANTEE2GUARANTEE2
Legacy
12 November 2020
AGREEMENT2AGREEMENT2
Notification Of A Person With Significant Control
8 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Legacy
20 March 2020
RP04CS01RP04CS01
Confirmation Statement With Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 September 2019
AAAnnual Accounts
Legacy
18 September 2019
PARENT_ACCPARENT_ACC
Legacy
18 September 2019
AGREEMENT2AGREEMENT2
Legacy
18 September 2019
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Confirmation Statement With Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
11 June 2018
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
18 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 January 2018
TM02Termination of Secretary
Confirmation Statement With Updates
21 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
8 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2017
MR01Registration of a Charge
Auditors Resignation Company
29 September 2017
AUDAUD
Accounts With Accounts Type Full
16 August 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 June 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 April 2017
TM02Termination of Secretary
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2016
AAAnnual Accounts
Legacy
17 October 2016
PARENT_ACCPARENT_ACC
Legacy
17 October 2016
GUARANTEE2GUARANTEE2
Legacy
17 October 2016
AGREEMENT2AGREEMENT2
Second Filing Of Form With Form Type Made Up Date
17 February 2016
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 January 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 November 2015
MR04Satisfaction of Charge
Resolution
10 November 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2015
AP01Appointment of Director
Accounts With Accounts Type Full
3 July 2015
AAAnnual Accounts
Legacy
8 June 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
8 June 2015
SH19Statement of Capital
Legacy
8 June 2015
CAP-SSCAP-SS
Resolution
8 June 2015
RESOLUTIONSResolutions
Capital Allotment Shares
2 June 2015
SH01Allotment of Shares
Resolution
8 April 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Accounts With Accounts Type Full
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Appoint Person Director Company With Name
9 October 2013
AP01Appointment of Director
Accounts With Accounts Type Full
5 June 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 February 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Legacy
29 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Termination Director Company
16 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
16 March 2011
AP01Appointment of Director
Termination Director Company
8 March 2011
TM01Termination of Director
Termination Director Company With Name
7 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Termination Director Company With Name
27 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
3 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Accounts With Accounts Type Full
18 September 2009
AAAnnual Accounts
Legacy
8 August 2009
288bResignation of Director or Secretary
Legacy
8 August 2009
288bResignation of Director or Secretary
Legacy
8 August 2009
288bResignation of Director or Secretary
Legacy
26 March 2009
288aAppointment of Director or Secretary
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Legacy
29 July 2008
288bResignation of Director or Secretary
Legacy
28 July 2008
288bResignation of Director or Secretary
Legacy
6 March 2008
288bResignation of Director or Secretary
Legacy
22 January 2008
363aAnnual Return
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
11 January 2007
363aAnnual Return
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
17 October 2006
288aAppointment of Director or Secretary
Legacy
17 October 2006
288aAppointment of Director or Secretary
Legacy
17 October 2006
288bResignation of Director or Secretary
Legacy
14 June 2006
288bResignation of Director or Secretary
Legacy
31 January 2006
363aAnnual Return
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
15 July 2005
288aAppointment of Director or Secretary
Legacy
27 January 2005
363aAnnual Return
Legacy
1 December 2004
288bResignation of Director or Secretary
Legacy
13 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 October 2004
AAAnnual Accounts
Legacy
20 January 2004
363aAnnual Return
Legacy
15 December 2003
288aAppointment of Director or Secretary
Legacy
16 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 July 2003
AAAnnual Accounts
Legacy
23 January 2003
363aAnnual Return
Legacy
20 November 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 August 2002
AAAnnual Accounts
Legacy
28 March 2002
288cChange of Particulars
Legacy
28 March 2002
288cChange of Particulars
Legacy
31 December 2001
363sAnnual Return (shuttle)
Legacy
11 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 December 2001
AAAnnual Accounts
Legacy
11 July 2001
288cChange of Particulars
Resolution
4 April 2001
RESOLUTIONSResolutions
Resolution
4 April 2001
RESOLUTIONSResolutions
Resolution
4 April 2001
RESOLUTIONSResolutions
Resolution
4 April 2001
RESOLUTIONSResolutions
Legacy
23 March 2001
288bResignation of Director or Secretary
Legacy
23 March 2001
288aAppointment of Director or Secretary
Legacy
21 February 2001
288cChange of Particulars
Legacy
13 February 2001
363sAnnual Return (shuttle)
Legacy
22 December 2000
287Change of Registered Office
Legacy
11 December 2000
225Change of Accounting Reference Date
Legacy
18 May 2000
287Change of Registered Office
Accounts With Accounts Type Full
8 May 2000
AAAnnual Accounts
Legacy
18 April 2000
288aAppointment of Director or Secretary
Legacy
18 April 2000
288aAppointment of Director or Secretary
Legacy
16 April 2000
288aAppointment of Director or Secretary
Statement Of Affairs
12 April 2000
SASA
Legacy
12 April 2000
88(2)R88(2)R
Legacy
12 April 2000
88(2)R88(2)R
Legacy
12 April 2000
88(2)R88(2)R
Legacy
12 April 2000
88(2)R88(2)R
Auditors Resignation Company
11 April 2000
AUDAUD
Memorandum Articles
3 April 2000
MEM/ARTSMEM/ARTS
Legacy
3 April 2000
88(3)88(3)
Legacy
3 April 2000
88(2)O88(2)O
Resolution
3 April 2000
RESOLUTIONSResolutions
Resolution
3 April 2000
RESOLUTIONSResolutions
Resolution
3 April 2000
RESOLUTIONSResolutions
Resolution
3 April 2000
RESOLUTIONSResolutions
Legacy
3 April 2000
123Notice of Increase in Nominal Capital
Legacy
24 March 2000
88(2)R88(2)R
Legacy
24 March 2000
88(2)R88(2)R
Legacy
15 March 2000
88(2)R88(2)R
Legacy
14 March 2000
88(2)R88(2)R
Legacy
14 March 2000
88(2)R88(2)R
Legacy
14 March 2000
88(2)R88(2)R
Legacy
7 March 2000
288aAppointment of Director or Secretary
Legacy
7 March 2000
288bResignation of Director or Secretary
Legacy
8 February 2000
288aAppointment of Director or Secretary
Legacy
28 January 2000
288aAppointment of Director or Secretary
Legacy
28 January 2000
288bResignation of Director or Secretary
Legacy
28 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 1999
AAAnnual Accounts
Legacy
2 April 1999
363aAnnual Return
Accounts With Accounts Type Small
3 August 1998
AAAnnual Accounts
Legacy
3 March 1998
363aAnnual Return
Accounts With Accounts Type Small
24 September 1997
AAAnnual Accounts
Legacy
15 September 1997
88(2)R88(2)R
Legacy
15 September 1997
88(2)R88(2)R
Memorandum Articles
9 September 1997
MEM/ARTSMEM/ARTS
Resolution
9 September 1997
RESOLUTIONSResolutions
Legacy
29 August 1997
225Change of Accounting Reference Date
Legacy
12 August 1997
288aAppointment of Director or Secretary
Legacy
4 August 1997
288cChange of Particulars
Legacy
4 August 1997
288bResignation of Director or Secretary
Memorandum Articles
20 July 1997
MEM/ARTSMEM/ARTS
Memorandum Articles
20 July 1997
MEM/ARTSMEM/ARTS
Resolution
20 July 1997
RESOLUTIONSResolutions
Legacy
26 February 1997
363aAnnual Return
Legacy
26 February 1997
190190
Legacy
26 February 1997
353353
Legacy
26 February 1997
288bResignation of Director or Secretary
Legacy
21 February 1997
169169
Accounts With Accounts Type Small
1 November 1996
AAAnnual Accounts
Certificate Change Of Name Company
15 October 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 September 1996
288288
Legacy
24 September 1996
288288
Legacy
24 September 1996
288288
Legacy
26 February 1996
88(2)R88(2)R
Legacy
26 February 1996
88(2)R88(2)R
Legacy
26 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 October 1995
AAAnnual Accounts
Legacy
22 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
14 September 1994
AAAnnual Accounts
Legacy
10 January 1994
363sAnnual Return (shuttle)
Legacy
13 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 May 1993
AAAnnual Accounts
Resolution
14 January 1993
RESOLUTIONSResolutions
Legacy
14 January 1993
169169
Accounts With Accounts Type Full
20 October 1992
AAAnnual Accounts
Legacy
12 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 1991
AAAnnual Accounts
Legacy
24 January 1991
363aAnnual Return
Accounts With Accounts Type Small Group
7 January 1991
AAAnnual Accounts
Memorandum Articles
24 May 1990
MEM/ARTSMEM/ARTS
Resolution
24 May 1990
RESOLUTIONSResolutions
Memorandum Articles
16 March 1990
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Small Group
15 January 1990
AAAnnual Accounts
Legacy
15 January 1990
363363
Legacy
4 January 1990
88(2)R88(2)R
Legacy
4 January 1990
169169
Legacy
4 January 1990
122122
Legacy
4 January 1990
123Notice of Increase in Nominal Capital
Resolution
4 January 1990
RESOLUTIONSResolutions
Legacy
4 March 1989
288288
Legacy
25 January 1989
363363
Accounts With Accounts Type Small
12 January 1989
AAAnnual Accounts
Legacy
13 October 1988
287Change of Registered Office
Accounts With Accounts Type Small Group
5 January 1988
AAAnnual Accounts
Legacy
5 January 1988
363363
Legacy
16 March 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
5 November 1986
287Change of Registered Office
Legacy
28 June 1986
363363
Accounts With Accounts Type Small
6 May 1986
AAAnnual Accounts
Certificate Change Of Name Company
4 August 1982
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
13 May 1982
MISCMISC