Background WavePink WaveYellow Wave

LEAMINGTON COURT MANAGEMENT COMPANY LIMITED (01674754)

LEAMINGTON COURT MANAGEMENT COMPANY LIMITED (01674754) is an active UK company. incorporated on 1 November 1982. with registered office in Solihull. The company operates in the Real Estate Activities sector, engaged in residents property management. LEAMINGTON COURT MANAGEMENT COMPANY LIMITED has been registered for 43 years. Current directors include DOYLE, Jane, GREGORY, Kevin, GRIFFIN, Christopher Edward and 5 others.

Company Number
01674754
Status
active
Type
ltd
Incorporated
1 November 1982
Age
43 years
Address
Inspire Property Management 318 Stratford Road, Solihull, B90 3DN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DOYLE, Jane, GREGORY, Kevin, GRIFFIN, Christopher Edward, LEVER, Rachel Mary, MCMICHAEL, Hugh Bignell, Doctor, PERRY, Mark, PETLANOVA, Anna, TAYLOR-WHITMORE, Ruth
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEAMINGTON COURT MANAGEMENT COMPANY LIMITED

LEAMINGTON COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 1 November 1982 with the registered office located in Solihull. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LEAMINGTON COURT MANAGEMENT COMPANY LIMITED was registered 43 years ago.(SIC: 98000)

Status

active

Active since 43 years ago

Company No

01674754

LTD Company

Age

43 Years

Incorporated 1 November 1982

Size

N/A

Accounts

ARD: 29/9

Up to Date

10 weeks left

Last Filed

Made up to 29 September 2024 (1 year ago)
Submitted on 18 June 2025 (10 months ago)
Period: 30 September 2023 - 29 September 2024(13 months)
Type: Dormant

Next Due

Due by 29 June 2026
Period: 30 September 2024 - 29 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

Inspire Property Management 318 Stratford Road Shirley Solihull, B90 3DN,

Previous Addresses

Hlm North Point Stafford Drive Battlefield Enterprise Park Shrewsbury SY1 3BF United Kingdom
From: 6 April 2018To: 20 October 2022
Philip Laney & Jolly 23 Worcester Road Malvern Worcestershire WR14 4QY England
From: 4 April 2017To: 6 April 2018
Granta Lodge 71 Graham Road Malvern Worcestershire WR14 2JS
From: 1 November 1982To: 4 April 2017
Timeline

65 key events • 1982 - 2026

Funding Officers Ownership
Company Founded
Oct 82
Director Left
Feb 10
Director Joined
Feb 10
Director Left
Feb 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Jan 11
Director Joined
Jan 12
Director Left
Mar 12
Director Joined
Apr 12
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Apr 14
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Oct 14
Director Left
Nov 14
Director Joined
Jun 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Apr 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Joined
May 16
Director Left
Jun 16
Director Left
Jul 16
Director Joined
Aug 16
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Feb 17
Director Joined
Mar 17
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Left
May 19
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Sept 20
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
May 21
Director Left
Feb 22
Director Left
May 22
Director Joined
Sept 22
Director Joined
Nov 22
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Jan 26
0
Funding
64
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

INSPIRE PROPERTY MANAGEMENT

Active
Stratford Road, SolihullB90 3DN
Corporate secretary
Appointed 03 Nov 2023

DOYLE, Jane

Active
4 Finch End, High WycombeHP10 8EP
Born February 1953
Director
Appointed N/A

GREGORY, Kevin

Active
318 Stratford Road, SolihullB90 3DN
Born November 1963
Director
Appointed 08 Sept 2022

GRIFFIN, Christopher Edward

Active
King Edwards Road, MalvernWR14 4AJ
Born July 1948
Director
Appointed 21 Apr 2012

LEVER, Rachel Mary

Active
318 Stratford Road, SolihullB90 3DN
Born January 1954
Director
Appointed 09 May 2014

MCMICHAEL, Hugh Bignell, Doctor

Active
318 Stratford Road, SolihullB90 3DN
Born December 1935
Director
Appointed 03 Nov 2023

PERRY, Mark

Active
318 Stratford Road, SolihullB90 3DN
Born February 1994
Director
Appointed 26 Jan 2026

PETLANOVA, Anna

Active
318 Stratford Road, SolihullB90 3DN
Born February 1980
Director
Appointed 09 Jan 2024

TAYLOR-WHITMORE, Ruth

Active
318 Stratford Road, SolihullB90 3DN
Born December 1967
Director
Appointed 11 Jul 2023

ASHTON, Murray

Resigned
12 Randolph Avenue, LondonW9 1BP
Secretary
Appointed 30 Apr 1993
Resigned 12 Dec 1993

BRUCKSHAW, Mark Keith

Resigned
318 Stratford Road, SolihullB90 3DN
Secretary
Appointed 19 Oct 2022
Resigned 03 Nov 2023

BURGE, Anne, Dr

Resigned
Wells Road, MalvernWR14 4HF
Secretary
Appointed 30 Sept 2008
Resigned 30 Nov 2009

DOYLE, Jane

Resigned
4 Finch End, High WycombeHP10 8EP
Secretary
Appointed 21 Mar 1999
Resigned 09 Dec 2001

EDEN, Charles Pointing

Resigned
4 Leamington Court, MalvernWR14 4HF
Secretary
Appointed N/A
Resigned 11 Mar 1992

EDEN, Sally Patricia

Resigned
4 Leamington Court, Malvern WellsWR14 4HF
Secretary
Appointed 09 Dec 2001
Resigned 19 Jan 2005

FARROW, Janean

Resigned
13 Leamington Court, Malvern WellsWR14 4HF
Secretary
Appointed 06 Dec 1995
Resigned 15 Feb 1998

LOWE, Brenda Joan

Resigned
14 Leamington Court, MalvernWR14 4HF
Secretary
Appointed 13 Mar 2006
Resigned 15 Dec 2006

MAGGS, Margaret Elizabeth

Resigned
18 Leamington Court, Malvern WellsWR14 4HF
Secretary
Appointed 15 Feb 1998
Resigned 09 Dec 2001

NEEDHAM, Elizabeth Dawn

Resigned
4 Lanes End, KempseyWR5 3JH
Secretary
Appointed 02 May 2012
Resigned 01 Apr 2017

NODEN, Christine

Resigned
Wells Road, Malvern WellsWR14 4HF
Secretary
Appointed 09 Apr 2010
Resigned 02 May 2012

OLLERTON, John Robert

Resigned
10 Leamington Court, Malvern WellsWR14 4HF
Secretary
Appointed 12 Dec 1993
Resigned 06 Dec 1995

OLLERTON, John Robert

Resigned
10 Leamington Court, Malvern WellsWR14 4HF
Secretary
Appointed 12 Mar 1992
Resigned 17 Dec 1992

PARRY-EVANS, Richard

Resigned
7 Leamington Court, MalvernWR14 4HF
Secretary
Appointed 17 Dec 1992
Resigned 30 Apr 1993

TAVARES, Janet

Resigned
9 Leamington Court, Malvern WellsWR14 4HF
Secretary
Appointed 19 Jan 2005
Resigned 30 Sept 2008

WILLIAMS, Siobhan

Resigned
Wells Road, MalvernWR14 4HF
Secretary
Appointed 03 Mar 2009
Resigned 09 Apr 2010

COSEC MANAGEMENT SERVICES LIMITED

Resigned
Stafford Drive, ShrewsburySY1 3BF
Corporate secretary
Appointed 15 Mar 2018
Resigned 07 Oct 2022

PHILIP LANEY & JOLLY LTD

Resigned
Worcester Road, MalvernWR14 4QY
Corporate secretary
Appointed 01 Apr 2017
Resigned 20 Mar 2018

ASHLEY, Andrew Timothy

Resigned
Wells Road, MalvernWR14 4HF
Born June 1949
Director
Appointed 01 Oct 2010
Resigned 01 May 2016

ASHTON, Andree Jacqueline

Resigned
1 Leamington Court, MalvernWR14 4HF
Born June 1930
Director
Appointed N/A
Resigned 01 Feb 2000

ASHTON, Murray

Resigned
12 Randolph Avenue, LondonW9 1BP
Born October 1928
Director
Appointed 08 Jun 1998
Resigned 08 Jun 1998

BARLOW, Alfred

Resigned
15 Leamington Court, MalveryWR14 4HF
Born April 1921
Director
Appointed 01 Mar 1996
Resigned 13 Dec 1998

BURGE, Anne, Dr

Resigned
Wells Road, MalvernWR14 4HF
Born December 1944
Director
Appointed 29 Nov 1994
Resigned 03 Nov 2023

COLLIER, Heidrun Irene Anna

Resigned
Flat 14 Leamington Court, Malvern WellsWR14 4HF
Born September 1940
Director
Appointed 03 Sept 2001
Resigned 26 Sept 2006

DOYLE, Paul

Resigned
4 Finch End, High WycombeHP10 8EP
Born February 1954
Director
Appointed 24 Sept 1998
Resigned 11 Jul 2023

EDEN, Charles Pointing

Resigned
4 Leamington Court, MalvernWR14 4HF
Born June 1919
Director
Appointed N/A
Resigned 29 Nov 1992
Fundings
Financials
Latest Activities

Filing History

290

Appoint Person Director Company With Name Date
26 January 2026
AP01Appointment of Director
Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Confirmation Statement With Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Confirmation Statement With Updates
14 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2023
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
3 November 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
3 November 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
12 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 October 2022
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 October 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
10 October 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
1 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 April 2018
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
27 March 2018
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name Date
26 March 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
20 March 2018
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
31 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Confirmation Statement With Updates
14 November 2017
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
4 April 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
4 April 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 April 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2017
TM01Termination of Director
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2016
TM01Termination of Director
Change Person Director Company With Change Date
10 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2016
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
26 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Termination Director Company With Name Termination Date
17 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2015
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Termination Director Company With Name Termination Date
28 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Termination Director Company With Name
1 July 2014
TM01Termination of Director
Termination Director Company With Name
1 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
23 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 April 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Change Person Director Company With Change Date
21 January 2014
CH01Change of Director Details
Termination Director Company With Name
30 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
30 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Change Person Director Company With Change Date
21 January 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 January 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
4 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
3 May 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
26 April 2012
AP01Appointment of Director
Termination Director Company With Name
13 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
31 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Termination Director Company With Name
14 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
6 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
23 November 2010
AP01Appointment of Director
Termination Director Company With Name
11 November 2010
TM01Termination of Director
Termination Director Company With Name
11 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
16 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
16 April 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Termination Secretary Company With Name
24 February 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Termination Director Company With Name
9 February 2010
TM01Termination of Director
Termination Director Company With Name
3 February 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
3 February 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
3 February 2010
AP01Appointment of Director
Accounts With Accounts Type Full
11 January 2010
AAAnnual Accounts
Legacy
21 March 2009
288aAppointment of Director or Secretary
Legacy
18 March 2009
363aAnnual Return
Legacy
17 March 2009
288bResignation of Director or Secretary
Legacy
17 March 2009
288cChange of Particulars
Legacy
17 March 2009
288bResignation of Director or Secretary
Legacy
17 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 December 2008
AAAnnual Accounts
Legacy
1 April 2008
363aAnnual Return
Legacy
31 March 2008
288aAppointment of Director or Secretary
Legacy
31 March 2008
288aAppointment of Director or Secretary
Legacy
31 March 2008
288aAppointment of Director or Secretary
Legacy
5 February 2008
288bResignation of Director or Secretary
Legacy
5 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 January 2008
AAAnnual Accounts
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
27 February 2007
288bResignation of Director or Secretary
Legacy
27 February 2007
288bResignation of Director or Secretary
Legacy
27 February 2007
288aAppointment of Director or Secretary
Legacy
27 February 2007
288aAppointment of Director or Secretary
Legacy
27 February 2007
288aAppointment of Director or Secretary
Legacy
29 January 2007
363aAnnual Return
Legacy
29 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 December 2006
AAAnnual Accounts
Legacy
16 November 2006
288bResignation of Director or Secretary
Legacy
16 November 2006
288bResignation of Director or Secretary
Legacy
8 November 2006
288aAppointment of Director or Secretary
Legacy
19 October 2006
288aAppointment of Director or Secretary
Legacy
19 October 2006
288aAppointment of Director or Secretary
Legacy
28 March 2006
288aAppointment of Director or Secretary
Legacy
16 February 2006
288bResignation of Director or Secretary
Legacy
28 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 November 2005
AAAnnual Accounts
Legacy
29 January 2005
288bResignation of Director or Secretary
Legacy
29 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 January 2005
AAAnnual Accounts
Legacy
22 December 2004
363sAnnual Return (shuttle)
Legacy
10 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 2003
AAAnnual Accounts
Legacy
9 October 2003
288bResignation of Director or Secretary
Legacy
14 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 2002
AAAnnual Accounts
Legacy
26 September 2002
288aAppointment of Director or Secretary
Resolution
28 February 2002
RESOLUTIONSResolutions
Legacy
7 February 2002
363sAnnual Return (shuttle)
Legacy
8 January 2002
288bResignation of Director or Secretary
Legacy
8 January 2002
288aAppointment of Director or Secretary
Legacy
3 January 2002
288bResignation of Director or Secretary
Legacy
3 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 December 2001
AAAnnual Accounts
Legacy
5 September 2001
288aAppointment of Director or Secretary
Legacy
19 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 2001
AAAnnual Accounts
Legacy
11 October 2000
288bResignation of Director or Secretary
Legacy
2 October 2000
288aAppointment of Director or Secretary
Legacy
8 February 2000
288bResignation of Director or Secretary
Legacy
8 February 2000
288aAppointment of Director or Secretary
Legacy
12 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 2000
AAAnnual Accounts
Legacy
11 November 1999
288bResignation of Director or Secretary
Legacy
11 November 1999
288bResignation of Director or Secretary
Legacy
11 November 1999
288aAppointment of Director or Secretary
Legacy
11 November 1999
288aAppointment of Director or Secretary
Legacy
21 June 1999
288aAppointment of Director or Secretary
Legacy
6 May 1999
288bResignation of Director or Secretary
Legacy
6 May 1999
288aAppointment of Director or Secretary
Legacy
31 March 1999
288bResignation of Director or Secretary
Legacy
22 December 1998
363sAnnual Return (shuttle)
Legacy
22 December 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
22 December 1998
AAAnnual Accounts
Legacy
1 December 1998
288bResignation of Director or Secretary
Legacy
16 October 1998
288aAppointment of Director or Secretary
Legacy
16 October 1998
288aAppointment of Director or Secretary
Legacy
16 October 1998
288aAppointment of Director or Secretary
Legacy
31 July 1998
287Change of Registered Office
Legacy
19 June 1998
288aAppointment of Director or Secretary
Legacy
27 March 1998
288aAppointment of Director or Secretary
Legacy
13 March 1998
288aAppointment of Director or Secretary
Legacy
13 March 1998
288bResignation of Director or Secretary
Legacy
4 March 1998
288bResignation of Director or Secretary
Legacy
4 March 1998
288aAppointment of Director or Secretary
Legacy
5 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 November 1997
AAAnnual Accounts
Legacy
31 January 1997
363sAnnual Return (shuttle)
Legacy
7 January 1997
287Change of Registered Office
Accounts With Accounts Type Small
7 November 1996
AAAnnual Accounts
Legacy
20 March 1996
288288
Legacy
31 January 1996
288288
Legacy
31 January 1996
288288
Legacy
31 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 December 1995
AAAnnual Accounts
Legacy
6 January 1995
363sAnnual Return (shuttle)
Legacy
22 December 1994
288288
Legacy
22 December 1994
288288
Accounts With Accounts Type Small
7 December 1994
AAAnnual Accounts
Legacy
6 September 1994
288288
Legacy
6 September 1994
288288
Legacy
6 September 1994
288288
Legacy
6 September 1994
288288
Legacy
6 September 1994
288288
Legacy
26 January 1994
363sAnnual Return (shuttle)
Legacy
21 January 1994
288288
Accounts With Accounts Type Small
30 November 1993
AAAnnual Accounts
Legacy
29 September 1993
288288
Legacy
14 May 1993
288288
Legacy
5 January 1993
287Change of Registered Office
Legacy
5 January 1993
288288
Legacy
5 January 1993
363b363b
Legacy
15 December 1992
288288
Accounts With Accounts Type Small
12 November 1992
AAAnnual Accounts
Legacy
12 November 1992
288288
Legacy
13 October 1992
288288
Legacy
23 March 1992
288288
Legacy
9 January 1992
363b363b
Legacy
29 November 1991
288288
Legacy
29 November 1991
288288
Accounts With Accounts Type Full
15 November 1991
AAAnnual Accounts
Legacy
19 September 1991
288288
Legacy
8 September 1991
288288
Accounts With Accounts Type Full
28 January 1991
AAAnnual Accounts
Legacy
15 January 1991
363aAnnual Return
Accounts With Accounts Type Full
12 January 1990
AAAnnual Accounts
Legacy
12 January 1990
363363
Legacy
8 January 1990
88(2)Return of Allotment of Shares
Legacy
8 January 1990
288288
Legacy
7 November 1989
288288
Legacy
14 April 1989
288288
Accounts With Accounts Type Full
24 January 1989
AAAnnual Accounts
Legacy
24 January 1989
363363
Legacy
1 December 1988
288288
Legacy
21 November 1988
288288
Legacy
18 October 1988
288288
Accounts With Accounts Type Full
23 September 1988
AAAnnual Accounts
Legacy
23 September 1988
288288
Legacy
23 September 1988
288288
Legacy
23 September 1988
288288
Legacy
23 September 1988
288288
Legacy
23 September 1988
287Change of Registered Office
Legacy
17 March 1988
225(1)225(1)
Accounts With Made Up Date
24 February 1988
AAAnnual Accounts
Legacy
24 February 1988
363363
Accounts With Made Up Date
24 February 1988
AAAnnual Accounts
Legacy
24 February 1988
363363
Legacy
24 February 1988
288288
Legacy
24 February 1988
288288
Legacy
24 February 1988
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
1 September 1986
AAAnnual Accounts
Legacy
26 July 1986
363363
Legacy
26 July 1986
363363
Legacy
11 July 1986
288288
Incorporation Company
1 November 1982
NEWINCIncorporation