Background WavePink WaveYellow Wave

CROUDACE PORTLAND LIMITED (01692549)

CROUDACE PORTLAND LIMITED (01692549) is an active UK company. incorporated on 19 January 1983. with registered office in Caterham. The company operates in the Construction sector, engaged in construction of domestic buildings. CROUDACE PORTLAND LIMITED has been registered for 43 years. Current directors include NORRIS, Matthew Adam, WATTS, Adrian.

Company Number
01692549
Status
active
Type
ltd
Incorporated
19 January 1983
Age
43 years
Address
Croudace House, Caterham, CR3 6XQ
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
NORRIS, Matthew Adam, WATTS, Adrian
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROUDACE PORTLAND LIMITED

CROUDACE PORTLAND LIMITED is an active company incorporated on 19 January 1983 with the registered office located in Caterham. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. CROUDACE PORTLAND LIMITED was registered 43 years ago.(SIC: 41202)

Status

active

Active since 43 years ago

Company No

01692549

LTD Company

Age

43 Years

Incorporated 19 January 1983

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 May 2025 (11 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

9 months left

Last Filed

Made up to 19 December 2025 (4 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026

Previous Company Names

PORTLAND HOMES LIMITED
From: 5 February 2010To: 7 September 2010
PORTLAND HOMES PLC
From: 19 April 1983To: 5 February 2010
H.K. PROPERTIES LIMITED
From: 19 January 1983To: 19 April 1983
Contact
Address

Croudace House Tupwood Lane Caterham, CR3 6XQ,

Timeline

23 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Jan 10
Funding Round
Jun 10
Director Joined
Oct 13
Director Left
Jan 14
Loan Secured
Sept 14
Director Joined
Nov 15
Loan Secured
Feb 16
Loan Secured
Aug 16
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Secured
Jan 18
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Director Left
Oct 20
Loan Secured
Feb 21
Director Joined
May 21
Director Left
Jun 23
Loan Secured
Nov 24
Director Left
Jan 26
Director Joined
Jan 26
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

BOAKES, Caroline Jane Bailey

Active
Croudace House, CaterhamCR3 6XQ
Secretary
Appointed 01 Jan 2017

NORRIS, Matthew Adam

Active
Croudace House, CaterhamCR3 6XQ
Born January 1975
Director
Appointed 01 May 2021

WATTS, Adrian

Active
Croudace House, CaterhamCR3 6XQ
Born March 1970
Director
Appointed 05 Jan 2026

CAREY, Allan Robert

Resigned
2 The Hamiltons, BickleyBR1 2LF
Secretary
Appointed 09 Apr 2001
Resigned 31 Dec 2013

MAHONY, Daniel

Resigned
22 Hammelton Road, BromleyBR1 3PY
Secretary
Appointed N/A
Resigned 09 Apr 2001

THOMAS, Steven Michael

Resigned
Croudace House, CaterhamCR3 6XQ
Secretary
Appointed 02 Jan 2014
Resigned 01 Jan 2017

BROTHERTON-RATCLIFFE, Anthony

Resigned
The Old Rectory, RipeBN8 6AU
Born April 1950
Director
Appointed 31 Aug 2001
Resigned 26 Jun 2005

CAREY, Allan Robert

Resigned
2 The Hamiltons, BickleyBR1 2LF
Born January 1956
Director
Appointed 09 Apr 2001
Resigned 30 Sept 2020

COOPER, Philip Leslie

Resigned
The Pagoda, BlackheathSE3 0UZ
Born March 1948
Director
Appointed N/A
Resigned 31 Dec 2009

DENNESS, Russell Kane

Resigned
Croudace House, CaterhamCR3 6XQ
Born March 1959
Director
Appointed 23 Oct 2013
Resigned 31 May 2023

MAHONY, Daniel

Resigned
22 Hammelton Road, BromleyBR1 3PY
Born September 1946
Director
Appointed 06 Apr 2001
Resigned 10 Apr 2001

O'NEILL, Christopher James

Resigned
White Windows, WesterhamTN16 1TN
Born February 1945
Director
Appointed N/A
Resigned 30 Jun 2006

PARKER, Roy David

Resigned
26 Lippitts Hill, LutonLU2 7YN
Born February 1943
Director
Appointed N/A
Resigned 11 Apr 1996

RATCLIFFE, John Brotherton

Resigned
Blackhill House, LindfieldRH16 2HE
Born November 1919
Director
Appointed 09 Apr 2001
Resigned 31 Aug 2001

THOMAS, Steven Michael

Resigned
Croudace House, CaterhamCR3 6XQ
Born November 1975
Director
Appointed 01 Oct 2015
Resigned 05 Jan 2026

TIMMS, Anthony John

Resigned
3 The Old Riding School, Tunbridge WellsTN3 9PH
Born October 1940
Director
Appointed 09 Apr 2001
Resigned 20 Dec 2005

YALLOP, Andrew William

Resigned
Byways, SevenoaksTN15 7LU
Born August 1947
Director
Appointed 21 Jun 2005
Resigned 31 Dec 2013

Persons with significant control

1

Tupwood Lane, CaterhamCR3 6XQ

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
Fundings
Financials
Latest Activities

Filing History

313

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 May 2025
AAAnnual Accounts
Legacy
13 May 2025
PARENT_ACCPARENT_ACC
Legacy
13 May 2025
GUARANTEE2GUARANTEE2
Legacy
13 May 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
5 September 2024
AAAnnual Accounts
Legacy
5 September 2024
PARENT_ACCPARENT_ACC
Legacy
5 September 2024
GUARANTEE2GUARANTEE2
Legacy
5 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2023
TM01Termination of Director
Accounts With Accounts Type Full
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Change To A Person With Significant Control
5 March 2021
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 October 2020
TM01Termination of Director
Accounts With Accounts Type Full
15 September 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 April 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
24 April 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 January 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 January 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Accounts With Accounts Type Full
27 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2014
AR01AR01
Change Person Secretary Company With Change Date
24 December 2014
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
8 May 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
2 January 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
2 January 2014
TM02Termination of Secretary
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Mortgage Charge Whole Release With Charge Number
31 October 2013
MR05Certification of Charge
Appoint Person Director Company With Name
23 October 2013
AP01Appointment of Director
Accounts With Accounts Type Full
22 April 2013
AAAnnual Accounts
Legacy
28 December 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Accounts With Accounts Type Full
18 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Accounts With Accounts Type Full
11 April 2011
AAAnnual Accounts
Legacy
25 March 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Certificate Change Of Name Company
7 September 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
7 September 2010
RESOLUTIONSResolutions
Capital Allotment Shares
14 June 2010
SH01Allotment of Shares
Accounts With Accounts Type Full
18 March 2010
AAAnnual Accounts
Statement Of Companys Objects
10 February 2010
CC04CC04
Certificate Re Registration Public Limited Company To Private
5 February 2010
CERT10CERT10
Re Registration Memorandum Articles
5 February 2010
MARMAR
Resolution
5 February 2010
RESOLUTIONSResolutions
Reregistration Public To Private Company
5 February 2010
RR02RR02
Termination Director Company With Name
14 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
18 June 2009
AAAnnual Accounts
Legacy
12 March 2009
395Particulars of Mortgage or Charge
Resolution
6 March 2009
RESOLUTIONSResolutions
Legacy
25 February 2009
403aParticulars of Charge Subject to s859A
Legacy
19 December 2008
363aAnnual Return
Legacy
19 May 2008
403aParticulars of Charge Subject to s859A
Legacy
19 May 2008
403aParticulars of Charge Subject to s859A
Legacy
19 May 2008
403aParticulars of Charge Subject to s859A
Legacy
19 May 2008
403aParticulars of Charge Subject to s859A
Legacy
19 May 2008
403aParticulars of Charge Subject to s859A
Legacy
19 May 2008
403aParticulars of Charge Subject to s859A
Legacy
19 May 2008
403aParticulars of Charge Subject to s859A
Legacy
19 May 2008
403aParticulars of Charge Subject to s859A
Legacy
19 May 2008
403aParticulars of Charge Subject to s859A
Legacy
19 May 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
27 February 2008
AAAnnual Accounts
Legacy
28 December 2007
363aAnnual Return
Accounts With Accounts Type Full
9 July 2007
AAAnnual Accounts
Legacy
9 June 2007
395Particulars of Mortgage or Charge
Legacy
2 January 2007
363aAnnual Return
Legacy
2 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 July 2006
AAAnnual Accounts
Legacy
3 January 2006
288bResignation of Director or Secretary
Legacy
3 January 2006
363sAnnual Return (shuttle)
Legacy
29 June 2005
288bResignation of Director or Secretary
Legacy
29 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 June 2005
AAAnnual Accounts
Legacy
11 January 2005
363sAnnual Return (shuttle)
Legacy
24 May 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Full
30 March 2004
AAAnnual Accounts
Legacy
15 January 2004
363sAnnual Return (shuttle)
Legacy
9 March 2003
88(2)R88(2)R
Resolution
9 March 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 March 2003
AAAnnual Accounts
Legacy
15 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 March 2002
AAAnnual Accounts
Legacy
6 February 2002
363sAnnual Return (shuttle)
Legacy
1 February 2002
395Particulars of Mortgage or Charge
Legacy
18 January 2002
122122
Legacy
14 September 2001
288aAppointment of Director or Secretary
Legacy
6 September 2001
288bResignation of Director or Secretary
Legacy
19 July 2001
395Particulars of Mortgage or Charge
Legacy
7 July 2001
395Particulars of Mortgage or Charge
Legacy
6 July 2001
395Particulars of Mortgage or Charge
Legacy
18 May 2001
403aParticulars of Charge Subject to s859A
Legacy
18 May 2001
403aParticulars of Charge Subject to s859A
Legacy
18 May 2001
403aParticulars of Charge Subject to s859A
Legacy
18 May 2001
403aParticulars of Charge Subject to s859A
Legacy
18 May 2001
403aParticulars of Charge Subject to s859A
Legacy
16 May 2001
395Particulars of Mortgage or Charge
Legacy
19 April 2001
288bResignation of Director or Secretary
Legacy
19 April 2001
288aAppointment of Director or Secretary
Legacy
18 April 2001
395Particulars of Mortgage or Charge
Legacy
18 April 2001
395Particulars of Mortgage or Charge
Legacy
18 April 2001
395Particulars of Mortgage or Charge
Legacy
18 April 2001
395Particulars of Mortgage or Charge
Legacy
18 April 2001
395Particulars of Mortgage or Charge
Legacy
18 April 2001
395Particulars of Mortgage or Charge
Resolution
18 April 2001
RESOLUTIONSResolutions
Resolution
18 April 2001
RESOLUTIONSResolutions
Legacy
17 April 2001
225Change of Accounting Reference Date
Legacy
17 April 2001
287Change of Registered Office
Legacy
17 April 2001
288bResignation of Director or Secretary
Legacy
17 April 2001
288aAppointment of Director or Secretary
Legacy
17 April 2001
288aAppointment of Director or Secretary
Legacy
17 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 April 2001
AAAnnual Accounts
Legacy
30 March 2001
403aParticulars of Charge Subject to s859A
Legacy
28 March 2001
403aParticulars of Charge Subject to s859A
Legacy
28 March 2001
403aParticulars of Charge Subject to s859A
Legacy
28 March 2001
403aParticulars of Charge Subject to s859A
Legacy
28 March 2001
403aParticulars of Charge Subject to s859A
Legacy
14 March 2001
403aParticulars of Charge Subject to s859A
Legacy
14 March 2001
403aParticulars of Charge Subject to s859A
Legacy
14 March 2001
403aParticulars of Charge Subject to s859A
Legacy
14 March 2001
403aParticulars of Charge Subject to s859A
Legacy
14 March 2001
403aParticulars of Charge Subject to s859A
Legacy
14 March 2001
403aParticulars of Charge Subject to s859A
Legacy
14 March 2001
403aParticulars of Charge Subject to s859A
Legacy
14 March 2001
403aParticulars of Charge Subject to s859A
Legacy
14 March 2001
403aParticulars of Charge Subject to s859A
Legacy
14 March 2001
403aParticulars of Charge Subject to s859A
Legacy
14 March 2001
403aParticulars of Charge Subject to s859A
Legacy
14 March 2001
403aParticulars of Charge Subject to s859A
Legacy
1 March 2001
363sAnnual Return (shuttle)
Legacy
2 January 2001
395Particulars of Mortgage or Charge
Legacy
2 January 2001
395Particulars of Mortgage or Charge
Legacy
2 January 2001
395Particulars of Mortgage or Charge
Legacy
2 January 2001
395Particulars of Mortgage or Charge
Legacy
2 January 2001
395Particulars of Mortgage or Charge
Legacy
6 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2000
AAAnnual Accounts
Legacy
30 January 2000
363sAnnual Return (shuttle)
Legacy
8 April 1999
395Particulars of Mortgage or Charge
Legacy
8 April 1999
395Particulars of Mortgage or Charge
Legacy
26 February 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
1 February 1999
395Particulars of Mortgage or Charge
Legacy
30 December 1998
395Particulars of Mortgage or Charge
Legacy
30 December 1998
395Particulars of Mortgage or Charge
Legacy
30 December 1998
395Particulars of Mortgage or Charge
Legacy
30 December 1998
363sAnnual Return (shuttle)
Legacy
25 August 1998
287Change of Registered Office
Legacy
24 July 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 February 1998
AAAnnual Accounts
Legacy
17 December 1997
363sAnnual Return (shuttle)
Legacy
3 December 1997
395Particulars of Mortgage or Charge
Legacy
3 December 1997
395Particulars of Mortgage or Charge
Legacy
5 November 1997
395Particulars of Mortgage or Charge
Legacy
5 November 1997
395Particulars of Mortgage or Charge
Legacy
24 June 1997
395Particulars of Mortgage or Charge
Legacy
24 May 1997
403aParticulars of Charge Subject to s859A
Legacy
3 May 1997
403aParticulars of Charge Subject to s859A
Legacy
8 March 1997
403aParticulars of Charge Subject to s859A
Legacy
8 March 1997
403aParticulars of Charge Subject to s859A
Legacy
8 March 1997
403aParticulars of Charge Subject to s859A
Legacy
8 March 1997
403aParticulars of Charge Subject to s859A
Legacy
8 March 1997
403aParticulars of Charge Subject to s859A
Legacy
5 March 1997
395Particulars of Mortgage or Charge
Legacy
28 February 1997
403aParticulars of Charge Subject to s859A
Legacy
6 February 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
31 January 1997
AAAnnual Accounts
Legacy
3 January 1997
363sAnnual Return (shuttle)
Legacy
12 November 1996
395Particulars of Mortgage or Charge
Legacy
12 November 1996
395Particulars of Mortgage or Charge
Legacy
19 April 1996
288288
Legacy
4 April 1996
395Particulars of Mortgage or Charge
Legacy
2 February 1996
395Particulars of Mortgage or Charge
Legacy
10 January 1996
363sAnnual Return (shuttle)
Legacy
11 December 1995
88(2)R88(2)R
Resolution
11 December 1995
RESOLUTIONSResolutions
Resolution
11 December 1995
RESOLUTIONSResolutions
Resolution
11 December 1995
RESOLUTIONSResolutions
Resolution
11 December 1995
RESOLUTIONSResolutions
Legacy
11 December 1995
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
20 October 1995
AAAnnual Accounts
Legacy
20 September 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 1994
AAAnnual Accounts
Legacy
15 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 1993
AAAnnual Accounts
Legacy
7 April 1993
395Particulars of Mortgage or Charge
Legacy
23 December 1992
395Particulars of Mortgage or Charge
Legacy
17 December 1992
363sAnnual Return (shuttle)
Legacy
15 December 1992
395Particulars of Mortgage or Charge
Legacy
29 April 1992
395Particulars of Mortgage or Charge
Legacy
29 April 1992
395Particulars of Mortgage or Charge
Legacy
21 April 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 April 1992
AAAnnual Accounts
Legacy
1 February 1992
363b363b
Legacy
13 January 1992
395Particulars of Mortgage or Charge
Legacy
4 November 1991
395Particulars of Mortgage or Charge
Legacy
7 October 1991
122122
Legacy
7 October 1991
88(2)R88(2)R
Resolution
7 October 1991
RESOLUTIONSResolutions
Resolution
7 October 1991
RESOLUTIONSResolutions
Resolution
7 October 1991
RESOLUTIONSResolutions
Legacy
5 September 1991
395Particulars of Mortgage or Charge
Legacy
11 July 1991
395Particulars of Mortgage or Charge
Legacy
15 May 1991
395Particulars of Mortgage or Charge
Legacy
30 April 1991
363aAnnual Return
Legacy
26 March 1991
395Particulars of Mortgage or Charge
Legacy
26 March 1991
395Particulars of Mortgage or Charge
Legacy
18 January 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 November 1990
AAAnnual Accounts
Legacy
20 August 1990
88(2)R88(2)R
Legacy
20 August 1990
123Notice of Increase in Nominal Capital
Resolution
20 August 1990
RESOLUTIONSResolutions
Resolution
20 August 1990
RESOLUTIONSResolutions
Resolution
20 August 1990
RESOLUTIONSResolutions
Resolution
20 August 1990
RESOLUTIONSResolutions
Legacy
20 July 1990
395Particulars of Mortgage or Charge
Legacy
15 March 1990
395Particulars of Mortgage or Charge
Legacy
14 March 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 January 1990
AAAnnual Accounts
Legacy
22 January 1990
363363
Legacy
8 January 1990
395Particulars of Mortgage or Charge
Legacy
22 December 1989
395Particulars of Mortgage or Charge
Legacy
3 November 1989
395Particulars of Mortgage or Charge
Legacy
25 September 1989
395Particulars of Mortgage or Charge
Legacy
30 August 1989
288288
Legacy
11 July 1989
395Particulars of Mortgage or Charge
Legacy
7 July 1989
395Particulars of Mortgage or Charge
Legacy
16 June 1989
395Particulars of Mortgage or Charge
Legacy
17 May 1989
395Particulars of Mortgage or Charge
Legacy
17 May 1989
395Particulars of Mortgage or Charge
Legacy
17 May 1989
395Particulars of Mortgage or Charge
Legacy
17 May 1989
395Particulars of Mortgage or Charge
Legacy
31 January 1989
363363
Legacy
12 January 1989
88(2)Return of Allotment of Shares
Legacy
12 January 1989
123Notice of Increase in Nominal Capital
Resolution
12 January 1989
RESOLUTIONSResolutions
Resolution
12 January 1989
RESOLUTIONSResolutions
Resolution
12 January 1989
RESOLUTIONSResolutions
Legacy
8 December 1988
122122
Accounts With Accounts Type Full
2 December 1988
AAAnnual Accounts
Certificate Re Registration Private To Public Limited Company
1 December 1988
CERT5CERT5
Resolution
1 December 1988
RESOLUTIONSResolutions
Legacy
29 November 1988
288288
Legacy
29 November 1988
287Change of Registered Office
Legacy
28 November 1988
43(3)e43(3)e
Accounts Balance Sheet
28 November 1988
BSBS
Auditors Statement
28 November 1988
AUDSAUDS
Auditors Report
28 November 1988
AUDRAUDR
Re Registration Memorandum Articles
28 November 1988
MARMAR
Legacy
28 November 1988
43(3)43(3)
Accounts With Accounts Type Full
18 November 1988
AAAnnual Accounts
Legacy
13 October 1988
363363
Legacy
13 October 1988
363363
Legacy
13 October 1988
363363
Legacy
22 September 1988
395Particulars of Mortgage or Charge
Legacy
15 September 1988
395Particulars of Mortgage or Charge
Legacy
23 August 1988
395Particulars of Mortgage or Charge
Legacy
23 August 1988
395Particulars of Mortgage or Charge
Legacy
19 August 1988
AC05AC05
Legacy
3 May 1988
395Particulars of Mortgage or Charge
Legacy
8 April 1988
395Particulars of Mortgage or Charge
Legacy
3 March 1988
395Particulars of Mortgage or Charge
Legacy
3 March 1988
395Particulars of Mortgage or Charge
Legacy
4 December 1987
395Particulars of Mortgage or Charge
Legacy
26 November 1987
395Particulars of Mortgage or Charge
Legacy
21 August 1987
395Particulars of Mortgage or Charge
Legacy
21 August 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 August 1987
AAAnnual Accounts
Legacy
27 April 1987
395Particulars of Mortgage or Charge
Legacy
27 April 1987
395Particulars of Mortgage or Charge
Legacy
24 March 1987
395Particulars of Mortgage or Charge
Legacy
20 March 1987
395Particulars of Mortgage or Charge
Legacy
2 January 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
23 September 1986
395Particulars of Mortgage or Charge
Miscellaneous
19 January 1983
MISCMISC