Background WavePink WaveYellow Wave

REDLYNCH MANAGEMENT COMPANY LIMITED (01683609)

REDLYNCH MANAGEMENT COMPANY LIMITED (01683609) is an active UK company. incorporated on 2 December 1982. with registered office in Bruton. The company operates in the Real Estate Activities sector, engaged in residents property management. REDLYNCH MANAGEMENT COMPANY LIMITED has been registered for 43 years. Current directors include APPLEBAUM, Taylor Black, BOOTH, Sonia, CARLETON JR., Paul Alfred and 7 others.

Company Number
01683609
Status
active
Type
ltd
Incorporated
2 December 1982
Age
43 years
Address
Redlynch House, Bruton, BA10 0NH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
APPLEBAUM, Taylor Black, BOOTH, Sonia, CARLETON JR., Paul Alfred, HARTOP, James William, HARTOP, Maria Isabel, HURNDALL-WALDRON, Pauline Anne, SANDILANDS, Paul Roger, SHARP, Lucilla Claire Harvey, Dr, SHARP, Tobias Charles, VERTANNES-LEVY, Linda
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDLYNCH MANAGEMENT COMPANY LIMITED

REDLYNCH MANAGEMENT COMPANY LIMITED is an active company incorporated on 2 December 1982 with the registered office located in Bruton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. REDLYNCH MANAGEMENT COMPANY LIMITED was registered 43 years ago.(SIC: 98000)

Status

active

Active since 43 years ago

Company No

01683609

LTD Company

Age

43 Years

Incorporated 2 December 1982

Size

N/A

Accounts

ARD: 5/4

Up to Date

8 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 2 June 2025 (10 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 16 May 2025 (11 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

Redlynch House Redlynch Park Bruton, BA10 0NH,

Timeline

56 key events • 2012 - 2025

Funding Officers Ownership
Director Left
Jan 12
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Left
May 14
Director Joined
May 14
Director Joined
May 14
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Owner Exit
Oct 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
New Owner
May 18
New Owner
May 18
New Owner
May 18
New Owner
May 18
New Owner
May 18
New Owner
May 18
New Owner
May 18
Director Left
May 18
Director Left
May 18
New Owner
May 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Director Joined
Jul 18
Owner Exit
Aug 18
Owner Exit
Aug 18
Owner Exit
Aug 18
Director Joined
Nov 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Dec 23
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
0
Funding
39
Officers
17
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

APPLEBAUM, Taylor Black

Active
Redlynch House, BrutonBA10 0NH
Born February 1991
Director
Appointed 28 Feb 2025

BOOTH, Sonia

Active
Imber Road, ShaftesburySP7 8RX
Born April 1969
Director
Appointed 25 Nov 2023

CARLETON JR., Paul Alfred

Active
Redlynch House, BrutonBA10 0NH
Born February 1991
Director
Appointed 28 Feb 2025

HARTOP, James William

Active
Redlynch House, BrutonBA10 0NH
Born July 1974
Director
Appointed 29 Feb 2024

HARTOP, Maria Isabel

Active
Redlynch House, BrutonBA10 0NH
Born December 1970
Director
Appointed 29 Feb 2024

HURNDALL-WALDRON, Pauline Anne

Active
Redlynch House, BrutonBA10 0NH
Born August 1943
Director
Appointed 24 Jan 2009

SANDILANDS, Paul Roger

Active
22 St. Peters Square, LondonW6 9NW
Born July 1958
Director
Appointed 01 Jul 2021

SHARP, Lucilla Claire Harvey, Dr

Active
Redlynch House, BrutonBA10 0NH
Born April 1979
Director
Appointed 17 Mar 2018

SHARP, Tobias Charles

Active
Porzellangasse 45, ViennaA-1090
Born March 1977
Director
Appointed 17 Mar 2018

VERTANNES-LEVY, Linda

Active
Redlynch Park, BrutonBA10 0NH
Born August 1958
Director
Appointed 19 Mar 2016

ASH, David Michael Beaumont

Resigned
7 Redlynch House Redlynch Park, BrutonBA10 0NH
Secretary
Appointed 17 Oct 1998
Resigned 19 Feb 2000

CARTER, John William Robert

Resigned
Stallbridge Suite, BrutonBA10 0NH
Secretary
Appointed 19 Feb 2000
Resigned 19 Feb 2000

CARTER, John William Robert

Resigned
Stallbridge Suite, BrutonBA10 0NH
Secretary
Appointed 01 Oct 1994
Resigned 17 Oct 1998

CHAPLIN, Sheila Red

Resigned
5 Redlynch House, BrutonBA10 0NH
Secretary
Appointed N/A
Resigned 08 Feb 1992

GARNER, Kathleen

Resigned
Stourhead Suite, BrutonBA10 0NH
Secretary
Appointed 21 Oct 2000
Resigned 10 Oct 2002

OGILVY, Felicity Neilson

Resigned
No 5 Stourhead Suite Redlynch House, BrutonBA10 0NH
Secretary
Appointed 01 Jul 2008
Resigned 01 Aug 2009

REDFERN, Camilla Jane Houstoun

Resigned
Redlynch House, BrutonBA10 0NH
Secretary
Appointed 19 Mar 2016
Resigned 31 Aug 2022

SHARP, Monica Joan

Resigned
Redlynch House, BrutonBA10 0NH
Secretary
Appointed N/A
Resigned 01 Oct 1994

STRONG, Ian Murray Granville

Resigned
Stalbridge Suite Redlynch House, BrutonBA10 0NH
Secretary
Appointed 01 Aug 2009
Resigned 19 Mar 2016

STRONG, Ian Murray Granville

Resigned
Stalbridge Suite Redlynch House, BrutonBA10 0NH
Secretary
Appointed 13 Jul 2002
Resigned 01 Jul 2008

ASH, David Michael Beaumont

Resigned
7 Redlynch House Redlynch Park, BrutonBA10 0NH
Born March 1947
Director
Appointed 06 Jun 1998
Resigned 24 Jun 2000

BOTTRILL, Martin Richard

Resigned
Kingsdon Suite Redlynch House, BrutonBA10 0NH
Born March 1958
Director
Appointed 29 Jun 1996
Resigned 19 Mar 2016

BROCKWELL, Albert William

Resigned
Glastonbury, BrutonBA10 0NH
Born May 1922
Director
Appointed N/A
Resigned 28 Dec 1997

CARTER, John William Robert

Resigned
Stallbridge Suite, BrutonBA10 0NH
Born February 1938
Director
Appointed 12 Feb 1994
Resigned 13 Jul 2002

CHAPLIN, Sheila Red

Resigned
5 Redlynch House, BrutonBA10 0NH
Born August 1930
Director
Appointed N/A
Resigned 30 Jun 2001

COURTH, Susan Helen

Resigned
Stourhead, BrutonBA10 0NH
Born February 1947
Director
Appointed N/A
Resigned 06 Feb 1999

ELLIS, Jolene

Resigned
Redlynch Park, BrutonBA10 0NH
Born September 1980
Director
Appointed 10 Dec 2020
Resigned 29 Feb 2024

FARRANT, Jacinthe Lilian

Resigned
Redlynch House, BrutonBA10 0NH
Born September 1943
Director
Appointed 29 Nov 2018
Resigned 29 Dec 2020

FARRANT, Richard Michael Silverthorne

Resigned
Le Haut Lannouee, 22350 Yvignac-La-Tour
Born October 1951
Director
Appointed N/A
Resigned 01 Jul 2021

GARNER, Kathleen

Resigned
Stourhead Suite, BrutonBA10 0NH
Born October 1944
Director
Appointed 06 Feb 1999
Resigned 10 Oct 2002

GRAVES, Christopher Martin

Resigned
Redlynch Park, BrutonBA10 0NH
Born December 1977
Director
Appointed 10 Dec 2020
Resigned 29 Feb 2024

HALL, Martin Allan

Resigned
Kingsdon, BrutonBA10 0NH
Born October 1944
Director
Appointed 31 Oct 1992
Resigned 29 Jun 1996

HEAL, Madeleine

Resigned
5 Redlynch House, BrutonBA10 0NH
Born March 1962
Director
Appointed 30 Jun 2001
Resigned 03 Jul 2006

HURNDALL-WALDRON, Francis Seymour

Resigned
7 Redlynch House, BrutonBA10 0NH
Born June 1923
Director
Appointed 24 Jun 2000
Resigned 24 Jan 2009

LEE, Flora Anne

Resigned
Glastonbury Suite, BrutonBA10 0NH
Born September 1939
Director
Appointed 17 Oct 1998
Resigned 02 Aug 2003

Persons with significant control

9

0 Active
9 Ceased

Tobias Charles Sharp

Ceased
Porzellangasse 45, ViennaA-1090
Born March 1977

Nature of Control

Significant influence or control
Notified 10 May 2018
Ceased 29 Nov 2018

Linda Vertannes-Levy

Ceased
Redlynch House, BrutonBA10 0NH
Born August 1958

Nature of Control

Significant influence or control
Notified 10 May 2018
Ceased 29 Nov 2018

Pauline Anne Hurndall-Waldron

Ceased
Redlynch Park, BrutonBA10 0NH
Born August 1943

Nature of Control

Significant influence or control
Notified 10 May 2018
Ceased 07 Aug 2018

Camilla Jane Houstoun Redfern

Ceased
Redlynch House, BrutonBA10 0NH
Born May 1962

Nature of Control

Significant influence or control
Notified 10 May 2018
Ceased 07 Aug 2018

Martin Lee-Warner

Ceased
Redlynch House, BrutonBA10 0NH
Born August 1943

Nature of Control

Significant influence or control
Notified 10 May 2018
Ceased 07 Aug 2018

Mr Richard Michael Silverthorne Farrant

Ceased
Le Haut Lannouee, Bretagne22350
Born October 1951

Nature of Control

Significant influence or control
Notified 10 May 2018
Ceased 01 Jul 2018

Lucille Claire Harvey Sharp

Ceased
Chartfield Avenue, LondonSW15 6DT
Born April 1979

Nature of Control

Significant influence or control
Notified 10 May 2018
Ceased 01 Jul 2018

Ian Murray Granville Strong

Ceased
Redlynch, BrutonBA10 0NH
Born June 1948

Nature of Control

Significant influence or control
Notified 05 May 2018
Ceased 01 Jul 2018

Mr Martin Paul Lee-Warner

Ceased
Redlynch House, BrutonBA10 0NH
Born August 1943

Nature of Control

Significant influence or control
Notified 01 Jun 2016
Ceased 17 Oct 2017
Fundings
Financials
Latest Activities

Filing History

202

Confirmation Statement With Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
30 April 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
18 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 August 2022
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
30 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 December 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
2 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
8 November 2019
CH01Change of Director Details
Confirmation Statement With Updates
30 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
29 November 2018
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
29 November 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
29 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
19 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
7 August 2018
CH01Change of Director Details
Cessation Of A Person With Significant Control
7 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 July 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
31 May 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 May 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 May 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
15 May 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
15 May 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 May 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 May 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 May 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
15 May 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
15 May 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
15 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2018
TM01Termination of Director
Confirmation Statement With Updates
12 January 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
16 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2016
TM01Termination of Director
Change Person Secretary Company With Change Date
10 May 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 May 2016
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
24 April 2016
TM02Termination of Secretary
Change Person Secretary Company With Change Date
24 April 2016
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
24 April 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Change Person Director Company With Change Date
7 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Termination Director Company With Name
7 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
7 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
6 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2012
AR01AR01
Termination Director Company With Name
7 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 December 2009
AAAnnual Accounts
Legacy
7 August 2009
288aAppointment of Director or Secretary
Legacy
7 August 2009
288bResignation of Director or Secretary
Legacy
26 January 2009
288aAppointment of Director or Secretary
Legacy
24 January 2009
288bResignation of Director or Secretary
Legacy
16 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 January 2009
AAAnnual Accounts
Legacy
11 July 2008
288bResignation of Director or Secretary
Legacy
11 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 January 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 January 2007
AAAnnual Accounts
Legacy
23 January 2007
363sAnnual Return (shuttle)
Legacy
21 August 2006
288bResignation of Director or Secretary
Legacy
21 August 2006
288aAppointment of Director or Secretary
Legacy
21 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 January 2006
AAAnnual Accounts
Legacy
12 January 2006
363sAnnual Return (shuttle)
Legacy
11 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 January 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 January 2004
AAAnnual Accounts
Legacy
12 January 2004
363sAnnual Return (shuttle)
Legacy
3 September 2003
288aAppointment of Director or Secretary
Legacy
3 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 January 2003
AAAnnual Accounts
Legacy
15 January 2003
363sAnnual Return (shuttle)
Legacy
3 January 2003
288bResignation of Director or Secretary
Legacy
3 January 2003
288aAppointment of Director or Secretary
Legacy
3 January 2003
288aAppointment of Director or Secretary
Legacy
30 January 2002
363sAnnual Return (shuttle)
Legacy
30 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 January 2002
AAAnnual Accounts
Legacy
8 March 2001
288bResignation of Director or Secretary
Legacy
13 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 January 2001
AAAnnual Accounts
Legacy
18 January 2001
363sAnnual Return (shuttle)
Legacy
7 August 2000
288aAppointment of Director or Secretary
Legacy
4 August 2000
288bResignation of Director or Secretary
Legacy
1 March 2000
288aAppointment of Director or Secretary
Legacy
8 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 November 1999
AAAnnual Accounts
Legacy
14 April 1999
288aAppointment of Director or Secretary
Legacy
21 January 1999
288cChange of Particulars
Legacy
21 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 January 1999
AAAnnual Accounts
Legacy
8 January 1999
288bResignation of Director or Secretary
Legacy
8 January 1999
363sAnnual Return (shuttle)
Legacy
27 October 1998
288aAppointment of Director or Secretary
Legacy
16 September 1998
288bResignation of Director or Secretary
Legacy
16 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 January 1998
AAAnnual Accounts
Legacy
13 January 1998
363sAnnual Return (shuttle)
Legacy
7 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 1997
AAAnnual Accounts
Legacy
3 October 1996
288288
Legacy
3 October 1996
288288
Legacy
10 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 1996
AAAnnual Accounts
Legacy
24 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 October 1994
288288
Legacy
8 September 1994
288288
Accounts With Accounts Type Full
10 February 1994
AAAnnual Accounts
Legacy
10 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 1993
AAAnnual Accounts
Legacy
9 February 1993
288288
Legacy
9 February 1993
288288
Legacy
9 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 1992
AAAnnual Accounts
Legacy
19 January 1992
363b363b
Legacy
19 September 1991
288288
Legacy
21 May 1991
288288
Legacy
18 February 1991
363aAnnual Return
Accounts With Accounts Type Full
31 January 1991
AAAnnual Accounts
Accounts With Accounts Type Full
7 February 1990
AAAnnual Accounts
Legacy
7 February 1990
363363
Accounts With Accounts Type Full
26 January 1989
AAAnnual Accounts
Legacy
26 January 1989
363363
Legacy
28 October 1988
288288
Accounts With Accounts Type Full
3 February 1988
AAAnnual Accounts
Resolution
2 February 1988
RESOLUTIONSResolutions
Legacy
15 September 1987
288288
Legacy
15 September 1987
363363
Legacy
4 August 1987
288288
Legacy
4 August 1987
288288
Legacy
8 July 1987
287Change of Registered Office
Legacy
12 May 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
1 December 1986
363363
Accounts With Accounts Type Full
31 October 1986
AAAnnual Accounts
Accounts With Accounts Type Full
31 October 1986
AAAnnual Accounts
Legacy
31 October 1986
AC42AC42
Legacy
28 October 1986
AC05AC05
Legacy
29 September 1986
288288
Legacy
15 September 1986
287Change of Registered Office
Legacy
15 September 1986
288288
Miscellaneous
2 December 1982
MISCMISC