Background WavePink WaveYellow Wave

VICTORY CLASS LIMITED (01693104)

VICTORY CLASS LIMITED (01693104) is an active UK company. incorporated on 20 January 1983. with registered office in Portsmouth. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. VICTORY CLASS LIMITED has been registered for 43 years. Current directors include BRIGGS, Mark Robert, BROWN, Martyn Peter, ELLISON, Michael John Edward and 6 others.

Company Number
01693104
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 January 1983
Age
43 years
Address
37 Warblington Street, Portsmouth, PO1 2ET
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
BRIGGS, Mark Robert, BROWN, Martyn Peter, ELLISON, Michael John Edward, EVANS, Duncan Rayner, FIDLER, Ronald, PAGE, James, PERRYMAN, Ian, PRINGLE, Hugh James Young, SCAMMELL, John Paul
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VICTORY CLASS LIMITED

VICTORY CLASS LIMITED is an active company incorporated on 20 January 1983 with the registered office located in Portsmouth. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. VICTORY CLASS LIMITED was registered 43 years ago.(SIC: 93120)

Status

active

Active since 43 years ago

Company No

01693104

PRIVATE-LIMITED-GUARANT-NSC Company

Age

43 Years

Incorporated 20 January 1983

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 5 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 6 March 2026 (Just now)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 20 March 2027
For period ending 6 March 2027
Contact
Address

37 Warblington Street Portsmouth, PO1 2ET,

Previous Addresses

C/O Good Salon Guide Willis House Willis Road Portsmouth PO1 1AT England
From: 13 December 2016To: 11 December 2020
C/O Jim Page 13a Broad Street Portsmouth PO1 2JD
From: 23 November 2011To: 13 December 2016
, 8 Hatherley Crescent, Portchester, Hampshire, PO16 9DE
From: 20 January 1983To: 23 November 2011
Timeline

68 key events • 1983 - 2026

Funding Officers Ownership
Company Founded
Jan 83
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Jan 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Sept 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Sept 13
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Feb 15
Director Left
Apr 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Nov 17
Director Joined
Mar 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Jan 20
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Loan Cleared
May 22
Loan Cleared
May 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Mar 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jan 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
0
Funding
65
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

FIDLER, Ronald

Active
Warblington Street, PortsmouthPO1 2ET
Secretary
Appointed 21 Jan 2026

BRIGGS, Mark Robert

Active
Warblington Street, PortsmouthPO1 2ET
Born April 1991
Director
Appointed 27 Oct 2023

BROWN, Martyn Peter

Active
Warblington Street, PortsmouthPO1 2ET
Born April 1962
Director
Appointed 12 Feb 2026

ELLISON, Michael John Edward

Active
Warblington Street, PortsmouthPO1 2ET
Born February 1953
Director
Appointed 20 Mar 2025

EVANS, Duncan Rayner

Active
Warblington Street, PortsmouthPO1 2ET
Born November 1953
Director
Appointed 21 Nov 2025

FIDLER, Ronald

Active
Warblington Street, PortsmouthPO1 2ET
Born January 1951
Director
Appointed 30 Nov 2016

PAGE, James

Active
Warblington Street, PortsmouthPO1 2ET
Born November 1939
Director
Appointed 20 Mar 2025

PERRYMAN, Ian

Active
Warblington Street, PortsmouthPO1 2ET
Born September 1958
Director
Appointed 17 Nov 2010

PRINGLE, Hugh James Young

Active
Warblington Street, PortsmouthPO1 2ET
Born August 1953
Director
Appointed 12 Feb 2026

SCAMMELL, John Paul

Active
Warblington Street, PortsmouthPO1 2ET
Born May 1971
Director
Appointed 30 Nov 2016

FREEMAN, Delphine Mary

Resigned
8 Hatherley Crescent, HampshirePO16 9DE
Secretary
Appointed 01 Feb 1996
Resigned 01 Nov 2010

MEAD, Russell Mckinnon

Resigned
Bath Square, PortsmouthPO1 2JL
Secretary
Appointed 11 Nov 2022
Resigned 21 Jan 2026

MIDDLEDITCH, Barry John

Resigned
8 Hatherley Crescent, PortchesterPO16 9DE
Secretary
Appointed N/A
Resigned 09 Nov 2011

PAGE, James

Resigned
Broad Street, PortsmouthPO1 2JD
Secretary
Appointed 09 Nov 2011
Resigned 30 Nov 2016

PENN, Gareth

Resigned
Warblington Street, PortsmouthPO1 2ET
Secretary
Appointed 30 Nov 2016
Resigned 11 Nov 2022

ARNOLD, Charles William Geoffrey

Resigned
Broad Street, PortsmouthPO1 2JD
Born October 1947
Director
Appointed 17 Nov 2010
Resigned 08 Apr 2015

BALLARD, Elizabeth

Resigned
Willis Road, PortsmouthPO1 1AT
Born January 1951
Director
Appointed 25 Nov 2015
Resigned 17 Jan 2020

BUNYARD, Brian Charles

Resigned
8 Hatherley Crescent, HampshirePO16 9DE
Born February 1937
Director
Appointed N/A
Resigned 17 Nov 2010

CAT, Peter David

Resigned
1 The Haven, SouthseaPO4 8YQ
Born July 1952
Director
Appointed N/A
Resigned 17 Nov 2010

DENNINGTON, Mark Leonard

Resigned
Broad Street, PortsmouthPO1 2JD
Born April 1963
Director
Appointed 17 Nov 2010
Resigned 06 Apr 2012

DIXON, Geoffrey

Resigned
22 Greenbanks Gardens, FarehamPO16 8SF
Born February 1961
Director
Appointed N/A
Resigned 17 Nov 2010

DOLLERY, Kevin Arthur

Resigned
Warblington Street, PortsmouthPO1 2ET
Born January 1962
Director
Appointed 24 Nov 2017
Resigned 12 Feb 2023

DOWNING, Jim

Resigned
Warblington Street, PortsmouthPO1 2ET
Born May 1962
Director
Appointed 13 Mar 2018
Resigned 12 Feb 2024

EVANS, Carol

Resigned
Broad Street, PortsmouthPO1 2JD
Born April 1954
Director
Appointed 12 Apr 2012
Resigned 30 Nov 2014

EWART, Colin John

Resigned
58 Gains Road, SouthseaPO4 0PL
Born April 1951
Director
Appointed 01 Feb 1997
Resigned 17 Nov 2010

FREEMAN, Delphine Mary

Resigned
11 Auckland Road West, SouthseaPO5 3NY
Born November 1930
Director
Appointed N/A
Resigned 17 Nov 2010

FRY, Stephen John

Resigned
Warblington Street, PortsmouthPO1 2ET
Born March 1975
Director
Appointed 03 Nov 2021
Resigned 31 Oct 2024

GRAHAM, Humphrey

Resigned
34 South Parade, SouthseaPO4 0TR
Born August 1926
Director
Appointed N/A
Resigned 17 Nov 2010

LEAR, Jeremy Robin

Resigned
The Shrubbery Grove Road South, SouthseaPO5 3QS
Born May 1945
Director
Appointed N/A
Resigned 09 Nov 2011

LEGRICE, Thomas

Resigned
28 Bristol Road, SouthseaPO4 9QH
Born December 1961
Director
Appointed N/A
Resigned 17 Nov 2010

MEAD, Ian Mc Kinnon

Resigned
19 Anker Lane, FarehamPO14 3HF
Born July 1932
Director
Appointed N/A
Resigned 22 Nov 1994

MEAD, Russell

Resigned
Warblington Street, PortsmouthPO1 2ET
Born November 1963
Director
Appointed 12 Apr 2012
Resigned 21 Jan 2026

METCALF, Donald

Resigned
80 Kings Road, SouthseaPO5 4DN
Born January 1922
Director
Appointed N/A
Resigned 17 Nov 2010

MIDDLEDITCH, Barry John

Resigned
8 Hatherley Crescent, PortchesterPO16 9DE
Born May 1950
Director
Appointed N/A
Resigned 09 Nov 2011

PAGE, James

Resigned
Broad Street, PortsmouthPO1 2JD
Born November 1939
Director
Appointed 17 Nov 2010
Resigned 30 Nov 2016
Fundings
Financials
Latest Activities

Filing History

204

Change Person Director Company With Change Date
23 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 January 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 January 2026
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 November 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 November 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 November 2022
TM02Termination of Secretary
Mortgage Satisfy Charge Full
10 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
2 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2020
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
1 December 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
18 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 December 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 December 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 December 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 April 2016
AR01AR01
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 February 2015
TM01Termination of Director
Change Person Director Company With Change Date
23 February 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 April 2014
AR01AR01
Termination Director Company With Name
24 April 2014
TM01Termination of Director
Termination Director Company With Name
24 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
13 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 September 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 March 2013
AR01AR01
Appoint Person Director Company With Name
26 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 February 2013
AP01Appointment of Director
Change Person Director Company With Change Date
17 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 September 2012
CH03Change of Secretary Details
Termination Director Company With Name
18 September 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 March 2012
AR01AR01
Appoint Person Secretary Company With Name
23 November 2011
AP03Appointment of Secretary
Termination Director Company With Name
23 November 2011
TM01Termination of Director
Termination Director Company With Name
23 November 2011
TM01Termination of Director
Termination Secretary Company With Name
23 November 2011
TM02Termination of Secretary
Termination Director Company With Name
23 November 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
23 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 March 2011
AR01AR01
Appoint Person Director Company With Name
7 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
30 November 2010
AP01Appointment of Director
Change Person Director Company With Change Date
22 November 2010
CH01Change of Director Details
Appoint Person Director Company With Name
19 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2010
AP01Appointment of Director
Termination Director Company With Name
19 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
19 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2010
AP01Appointment of Director
Termination Director Company With Name
19 November 2010
TM01Termination of Director
Termination Director Company With Name
19 November 2010
TM01Termination of Director
Termination Director Company With Name
19 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
18 November 2010
AP01Appointment of Director
Termination Director Company With Name
18 November 2010
TM01Termination of Director
Termination Director Company With Name
18 November 2010
TM01Termination of Director
Termination Director Company With Name
18 November 2010
TM01Termination of Director
Termination Director Company With Name
18 November 2010
TM01Termination of Director
Termination Director Company With Name
18 November 2010
TM01Termination of Director
Termination Director Company With Name
18 November 2010
TM01Termination of Director
Termination Secretary Company With Name
1 November 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
1 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
26 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 March 2010
AR01AR01
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 April 2009
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Legacy
10 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 May 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 May 2007
AAAnnual Accounts
Legacy
19 April 2007
363sAnnual Return (shuttle)
Legacy
3 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 March 2006
AAAnnual Accounts
Legacy
17 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 April 2005
AAAnnual Accounts
Legacy
6 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 April 2004
AAAnnual Accounts
Legacy
29 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 March 2003
AAAnnual Accounts
Legacy
8 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 April 2002
AAAnnual Accounts
Legacy
2 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 March 2001
AAAnnual Accounts
Legacy
9 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 2000
AAAnnual Accounts
Legacy
30 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 March 1999
AAAnnual Accounts
Legacy
5 June 1998
395Particulars of Mortgage or Charge
Legacy
13 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 March 1998
AAAnnual Accounts
Legacy
12 May 1997
363sAnnual Return (shuttle)
Legacy
5 March 1997
288aAppointment of Director or Secretary
Legacy
5 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 February 1997
AAAnnual Accounts
Legacy
20 May 1996
363sAnnual Return (shuttle)
Legacy
6 March 1996
288288
Accounts With Accounts Type Full
18 February 1996
AAAnnual Accounts
Legacy
16 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 February 1995
AAAnnual Accounts
Legacy
21 February 1995
288288
Legacy
18 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 March 1994
AAAnnual Accounts
Legacy
13 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 1993
AAAnnual Accounts
Legacy
17 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 1992
AAAnnual Accounts
Legacy
11 July 1991
287Change of Registered Office
Legacy
6 June 1991
288288
Legacy
6 June 1991
288288
Legacy
6 June 1991
363aAnnual Return
Accounts With Accounts Type Full
8 April 1991
AAAnnual Accounts
Accounts With Accounts Type Full
17 July 1990
AAAnnual Accounts
Legacy
17 July 1990
225(1)225(1)
Legacy
29 June 1990
288288
Legacy
10 May 1990
363363
Legacy
10 May 1990
287Change of Registered Office
Legacy
6 April 1990
288288
Accounts With Accounts Type Full
25 May 1989
AAAnnual Accounts
Legacy
25 May 1989
363363
Legacy
16 May 1989
288288
Legacy
30 March 1989
395Particulars of Mortgage or Charge
Legacy
4 August 1988
288288
Accounts With Made Up Date
21 June 1988
AAAnnual Accounts
Legacy
21 June 1988
363363
Accounts With Made Up Date
17 February 1988
AAAnnual Accounts
Legacy
17 February 1988
363363
Accounts With Made Up Date
12 November 1987
AAAnnual Accounts
Legacy
12 November 1987
363363
Legacy
30 June 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
20 January 1983
MISCMISC
Incorporation Company
20 January 1983
NEWINCIncorporation