Background WavePink WaveYellow Wave

MORE'S GARDEN MANAGEMENT LIMITED (01645202)

MORE'S GARDEN MANAGEMENT LIMITED (01645202) is an active UK company. incorporated on 21 June 1982. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. MORE'S GARDEN MANAGEMENT LIMITED has been registered for 43 years. Current directors include AITKEN, Peter James, ALBERT, Antonio, COLCORD, Ann and 7 others.

Company Number
01645202
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 June 1982
Age
43 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AITKEN, Peter James, ALBERT, Antonio, COLCORD, Ann, EDUN, Adebayo Olawale, EVSTAFYEVA, Olga, FRANKLIN, Jonathan Michael, HALL, Stephen James Dawson, HARILELA, Aron, Dr, SERRAT, Angel, Dr, VERDE, Francesco
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORE'S GARDEN MANAGEMENT LIMITED

MORE'S GARDEN MANAGEMENT LIMITED is an active company incorporated on 21 June 1982 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MORE'S GARDEN MANAGEMENT LIMITED was registered 43 years ago.(SIC: 98000)

Status

active

Active since 43 years ago

Company No

01645202

PRIVATE-LIMITED-GUARANT-NSC Company

Age

43 Years

Incorporated 21 June 1982

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 14 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

1 day left

Last Filed

Made up to 4 April 2025 (1 year ago)
Submitted on 9 April 2025 (1 year ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026

Previous Company Names

BRISWELL LIMITED
From: 21 June 1982To: 29 September 1982
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 19 February 2024To: 27 March 2025
1 Rushmills Bedford Road Northampton Northamptonshire NN4 7YB United Kingdom
From: 16 April 2020To: 19 February 2024
C/O Nagler Simmons, 5 Beaumont Gate, Shenley Hill Radlett Hertfordshire WD7 7AR
From: 21 June 1982To: 16 April 2020
Timeline

19 key events • 2010 - 2024

Funding Officers Ownership
Director Joined
Jun 10
Director Left
Jul 10
Director Left
May 11
Director Joined
May 11
Director Joined
Jul 11
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Feb 16
Director Joined
May 17
Director Left
May 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Jun 24
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
RichmondTW9 1BP
Corporate secretary
Appointed 01 Dec 2023

AITKEN, Peter James

Active
95 London Road, CroydonCR0 2RF
Born April 1961
Director
Appointed 01 Mar 2001

ALBERT, Antonio

Active
95 London Road, CroydonCR0 2RF
Born January 1939
Director
Appointed 25 Sept 2007

COLCORD, Ann

Active
95 London Road, CroydonCR0 2RF
Born December 1933
Director
Appointed 31 Dec 2014

EDUN, Adebayo Olawale

Active
95 London Road, CroydonCR0 2RF
Born April 1956
Director
Appointed 03 Jul 2008

EVSTAFYEVA, Olga

Active
95 London Road, CroydonCR0 2RF
Born April 1983
Director
Appointed 14 Feb 2008

FRANKLIN, Jonathan Michael

Active
95 London Road, CroydonCR0 2RF
Born May 1957
Director
Appointed 01 Jul 2001

HALL, Stephen James Dawson

Active
95 London Road, CroydonCR0 2RF
Born July 1963
Director
Appointed 31 Jan 2015

HARILELA, Aron, Dr

Active
Kowloon Centre, Tst
Born January 1971
Director
Appointed 15 Oct 2009

SERRAT, Angel, Dr

Active
95 London Road, CroydonCR0 2RF
Born June 1965
Director
Appointed 01 Jul 2001

VERDE, Francesco

Active
95 London Road, CroydonCR0 2RF
Born May 1975
Director
Appointed 09 Mar 2011

COLCORD, Ann

Resigned
Flat 1 Mores Garden, LondonSW3 5BB
Secretary
Appointed N/A
Resigned 01 Dec 2023

ASHCROFT, Diana Mary

Resigned
Flat 9 Mores Garden, LondonSW3 5BB
Born March 1907
Director
Appointed N/A
Resigned 21 Jan 2000

BAMBER, David Granville

Resigned
Flat 5 Mores Garden, LondonSW3 5BB
Born June 1951
Director
Appointed 03 Aug 2001
Resigned 31 Aug 2007

BARAN, Melike Meyze

Resigned
Flat 7 Mores Garden, LondonSW3 6BB
Born May 1943
Director
Appointed N/A
Resigned 27 Mar 2017

BARAN, Omer Pekin

Resigned
Rugby Street, LondonWC1N 3QU
Born January 1941
Director
Appointed 27 Mar 2017
Resigned 04 Feb 2023

BOTHAM, Graham Charles

Resigned
Flat 2 Mores Garden, LondonSW3 5BB
Born December 1955
Director
Appointed N/A
Resigned 18 Jun 1994

BRAUN, Ingrid

Resigned
3527 Wonderview Drive, UsaFOREIGN
Born May 1957
Director
Appointed 06 Apr 1995
Resigned 01 Apr 2001

BRAUN, Ingrid

Resigned
Flat 16 Mores Gardens, LondonSW3 5BB
Born May 1957
Director
Appointed 16 Sept 1991
Resigned 04 Apr 1995

BRIGGS, Taylor Rastrick

Resigned
Flat 12, LondonEC3M 7DQ
Born June 1933
Director
Appointed 16 Jun 1992
Resigned 01 May 1997

CHARTERS, David

Resigned
15 Mores Garden, LondonSW3 5BB
Born May 1960
Director
Appointed 03 Jun 1998
Resigned 14 Feb 2008

CLARKE, James

Resigned
4 Innings Gate, Henley On ThamesRG9 6NJ
Born May 1941
Director
Appointed N/A
Resigned 06 Feb 1999

COLCORD, Francis Carlton

Resigned
Flat 1 Mores Garden, LondonSW3 5BB
Born July 1932
Director
Appointed N/A
Resigned 31 Dec 2014

DELORT-MCNAUGHT, William Graeme, Dr

Resigned
11 Mores Gardens, LondonSW3 5BB
Born February 1944
Director
Appointed 22 Jul 1998
Resigned 12 Jul 2022

ELLINGSEN, Elling

Resigned
10 Mores Gardens, LondonSW3 5BB
Born March 1942
Director
Appointed 23 Oct 1992
Resigned 29 Aug 1995

FISHMAN, Yoram

Resigned
Flat 16 Mores Garden, LondonSW3 5BB
Born April 1947
Director
Appointed N/A
Resigned 16 Sept 1991

GOLDING, Peter

Resigned
Flat 5 Mores Garden, LondonSW3 5BB
Born January 1938
Director
Appointed N/A
Resigned 03 Aug 2001

HADEN, Harold John

Resigned
M & G Group Plc, LondonEC3
Born February 1941
Director
Appointed N/A
Resigned 01 May 1997

HENTON, Stephen Henry

Resigned
6 Lucastes Lane, Haywards HeathRH16 1LD
Born August 1939
Director
Appointed 01 May 1997
Resigned 20 Aug 1999

HERROD, Christopher Anthony

Resigned
Hibiscus Drive West, Lyford Cay
Born July 1969
Director
Appointed 18 Aug 2017
Resigned 14 Dec 2021

HERROD, Patricia

Resigned
90 Cheyne Walk, LondonSW3 5BB
Born August 1946
Director
Appointed 07 Nov 2007
Resigned 18 Aug 2017

JOHNSON 4TH, James Ford

Resigned
12 Mores Garden, LondonSW3 5BB
Born September 1941
Director
Appointed 01 May 1997
Resigned 12 Mar 2001

KAWASH, Anmar

Resigned
Flat 6 Mores Garden, LondonSW3 5BB
Born February 1966
Director
Appointed 01 Mar 2002
Resigned 28 Jul 2006

KELCZ, Frank Maurice

Resigned
3 More's Garden, LondonSW3 5BB
Born June 1954
Director
Appointed 03 Mar 2006
Resigned 03 Jul 2008

LAVERS, Brian Anthony

Resigned
6 Mores Garden, LondonSW3 5BB
Born May 1935
Director
Appointed 28 Jul 2006
Resigned 25 Aug 2021
Fundings
Financials
Latest Activities

Filing History

246

Change Person Director Company With Change Date
23 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
14 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 March 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 June 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 February 2024
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
19 February 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
19 February 2024
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 April 2020
AD01Change of Registered Office Address
Resolution
18 June 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
29 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 April 2016
AR01AR01
Appoint Person Director Company With Name Date
13 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 May 2015
AR01AR01
Appoint Person Director Company With Name Date
14 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 April 2012
AR01AR01
Change Person Director Company With Change Date
18 April 2012
CH01Change of Director Details
Appoint Person Director Company With Name
8 July 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
23 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 May 2011
AR01AR01
Termination Director Company With Name
4 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 July 2010
AR01AR01
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Termination Director Company With Name
14 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
11 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
10 June 2010
AP01Appointment of Director
Legacy
8 June 2009
363aAnnual Return
Legacy
8 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 May 2009
AAAnnual Accounts
Legacy
20 June 2008
363aAnnual Return
Legacy
20 June 2008
288bResignation of Director or Secretary
Legacy
17 April 2008
288bResignation of Director or Secretary
Legacy
17 April 2008
288bResignation of Director or Secretary
Legacy
17 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
10 April 2008
AAAnnual Accounts
Legacy
4 April 2008
288aAppointment of Director or Secretary
Legacy
6 December 2007
288aAppointment of Director or Secretary
Legacy
27 November 2007
288aAppointment of Director or Secretary
Legacy
20 November 2007
288bResignation of Director or Secretary
Legacy
6 July 2007
363aAnnual Return
Accounts With Accounts Type Full
19 April 2007
AAAnnual Accounts
Legacy
10 April 2007
287Change of Registered Office
Legacy
24 January 2007
288aAppointment of Director or Secretary
Legacy
25 September 2006
288bResignation of Director or Secretary
Legacy
3 June 2006
288aAppointment of Director or Secretary
Legacy
9 May 2006
288aAppointment of Director or Secretary
Legacy
13 April 2006
288bResignation of Director or Secretary
Legacy
13 April 2006
288bResignation of Director or Secretary
Legacy
12 April 2006
363aAnnual Return
Legacy
12 April 2006
288bResignation of Director or Secretary
Legacy
12 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 April 2006
AAAnnual Accounts
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
5 January 2006
288bResignation of Director or Secretary
Legacy
12 September 2005
363aAnnual Return
Legacy
12 September 2005
288cChange of Particulars
Legacy
12 September 2005
288cChange of Particulars
Legacy
12 September 2005
288cChange of Particulars
Legacy
12 September 2005
288cChange of Particulars
Legacy
12 September 2005
288cChange of Particulars
Legacy
12 September 2005
288cChange of Particulars
Legacy
12 September 2005
288cChange of Particulars
Legacy
12 September 2005
288cChange of Particulars
Legacy
12 September 2005
288cChange of Particulars
Legacy
12 September 2005
288cChange of Particulars
Legacy
12 September 2005
288cChange of Particulars
Legacy
12 September 2005
288cChange of Particulars
Legacy
12 September 2005
288cChange of Particulars
Legacy
20 July 2005
288aAppointment of Director or Secretary
Legacy
20 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 May 2005
AAAnnual Accounts
Accounts With Accounts Type Full
13 April 2004
AAAnnual Accounts
Legacy
3 April 2004
363sAnnual Return (shuttle)
Legacy
24 March 2004
288bResignation of Director or Secretary
Legacy
18 March 2004
288aAppointment of Director or Secretary
Legacy
23 October 2003
363sAnnual Return (shuttle)
Legacy
17 October 2003
288aAppointment of Director or Secretary
Legacy
17 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 June 2003
AAAnnual Accounts
Legacy
20 June 2003
363sAnnual Return (shuttle)
Legacy
20 June 2003
288aAppointment of Director or Secretary
Legacy
20 June 2003
288aAppointment of Director or Secretary
Legacy
20 June 2003
288bResignation of Director or Secretary
Legacy
20 June 2003
288bResignation of Director or Secretary
Legacy
20 June 2003
288bResignation of Director or Secretary
Legacy
20 June 2003
288bResignation of Director or Secretary
Legacy
20 June 2003
288bResignation of Director or Secretary
Legacy
19 May 2003
288aAppointment of Director or Secretary
Legacy
10 May 2003
288aAppointment of Director or Secretary
Legacy
6 April 2003
288bResignation of Director or Secretary
Legacy
6 April 2003
288bResignation of Director or Secretary
Legacy
6 April 2003
288bResignation of Director or Secretary
Legacy
6 April 2003
288bResignation of Director or Secretary
Legacy
6 April 2003
288bResignation of Director or Secretary
Legacy
6 April 2003
288bResignation of Director or Secretary
Legacy
6 April 2003
288bResignation of Director or Secretary
Legacy
31 March 2003
288bResignation of Director or Secretary
Legacy
24 October 2002
288aAppointment of Director or Secretary
Legacy
18 October 2002
287Change of Registered Office
Legacy
3 October 2002
288aAppointment of Director or Secretary
Legacy
3 October 2002
288aAppointment of Director or Secretary
Legacy
3 October 2002
288aAppointment of Director or Secretary
Legacy
24 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 June 2002
AAAnnual Accounts
Legacy
4 May 2001
288aAppointment of Director or Secretary
Legacy
20 April 2001
288bResignation of Director or Secretary
Legacy
19 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 March 2001
AAAnnual Accounts
Legacy
3 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 2000
AAAnnual Accounts
Legacy
8 March 2000
288aAppointment of Director or Secretary
Legacy
5 February 2000
288bResignation of Director or Secretary
Legacy
23 November 1999
288aAppointment of Director or Secretary
Legacy
10 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 June 1999
AAAnnual Accounts
Legacy
10 May 1999
363sAnnual Return (shuttle)
Legacy
10 May 1999
288bResignation of Director or Secretary
Legacy
10 May 1999
288bResignation of Director or Secretary
Legacy
23 March 1999
288bResignation of Director or Secretary
Legacy
23 March 1999
288aAppointment of Director or Secretary
Legacy
21 September 1998
288bResignation of Director or Secretary
Legacy
21 September 1998
288aAppointment of Director or Secretary
Legacy
27 July 1998
288aAppointment of Director or Secretary
Legacy
3 July 1998
363sAnnual Return (shuttle)
Legacy
3 July 1998
288aAppointment of Director or Secretary
Legacy
3 July 1998
288bResignation of Director or Secretary
Legacy
23 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 May 1998
AAAnnual Accounts
Legacy
21 October 1997
288bResignation of Director or Secretary
Legacy
21 October 1997
288aAppointment of Director or Secretary
Legacy
14 July 1997
288bResignation of Director or Secretary
Legacy
14 July 1997
288bResignation of Director or Secretary
Legacy
14 July 1997
288aAppointment of Director or Secretary
Legacy
14 July 1997
363sAnnual Return (shuttle)
Legacy
12 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 June 1997
AAAnnual Accounts
Legacy
19 May 1996
288288
Legacy
1 May 1996
363sAnnual Return (shuttle)
Legacy
23 April 1996
288288
Legacy
23 April 1996
288288
Accounts With Accounts Type Full
28 December 1995
AAAnnual Accounts
Legacy
3 August 1995
288288
Legacy
29 June 1995
288288
Accounts With Accounts Type Small
8 June 1995
AAAnnual Accounts
Legacy
19 May 1995
363aAnnual Return
Legacy
19 May 1995
288288
Legacy
4 May 1995
288288
Legacy
4 May 1995
288288
Legacy
4 May 1995
288288
Legacy
4 May 1995
288288
Legacy
4 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Auditors Resignation Company
28 September 1994
AUDAUD
Legacy
26 September 1994
287Change of Registered Office
Legacy
1 August 1994
288288
Legacy
18 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 March 1994
AAAnnual Accounts
Legacy
21 April 1993
288288
Legacy
21 April 1993
288288
Legacy
21 April 1993
363sAnnual Return (shuttle)
Legacy
18 March 1993
287Change of Registered Office
Accounts With Accounts Type Full
9 March 1993
AAAnnual Accounts
Legacy
29 January 1993
288288
Legacy
15 January 1993
288288
Legacy
15 July 1992
288288
Legacy
7 July 1992
363sAnnual Return (shuttle)
Legacy
19 May 1992
288288
Accounts With Accounts Type Full
1 April 1992
AAAnnual Accounts
Accounts With Accounts Type Full
10 December 1991
AAAnnual Accounts
Legacy
26 September 1991
363aAnnual Return
Legacy
19 September 1991
288288
Legacy
23 April 1990
363363
Accounts With Accounts Type Full
3 April 1990
AAAnnual Accounts
Legacy
23 August 1989
363363
Legacy
7 August 1989
288288
Legacy
20 July 1989
288288
Accounts With Accounts Type Full
20 July 1989
AAAnnual Accounts
Legacy
6 June 1988
363363
Accounts With Accounts Type Full
6 June 1988
AAAnnual Accounts
Legacy
15 December 1987
363363
Accounts With Accounts Type Full
2 December 1987
AAAnnual Accounts
Legacy
2 December 1987
288288
Legacy
2 November 1987
288288
Legacy
1 October 1987
288288
Legacy
26 August 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
26 November 1986
363363
Legacy
24 October 1986
288288
Accounts With Accounts Type Full
24 October 1986
AAAnnual Accounts
Legacy
7 July 1986
363363
Legacy
7 July 1986
288288
Legacy
15 May 1986
288288
Memorandum Articles
9 November 1982
MEM/ARTSMEM/ARTS