Background WavePink WaveYellow Wave

MORGAN'S WALK MANAGEMENT LIMITED (01705403)

MORGAN'S WALK MANAGEMENT LIMITED (01705403) is an active UK company. incorporated on 9 March 1983. with registered office in Cirencester. The company operates in the Real Estate Activities sector, engaged in residents property management. MORGAN'S WALK MANAGEMENT LIMITED has been registered for 43 years. Current directors include CARRITT, Hugh Anthony Bruce, GAIDYTE, Loreta, KIRALY, Iulia and 4 others.

Company Number
01705403
Status
active
Type
ltd
Incorporated
9 March 1983
Age
43 years
Address
Lancaster House, Cirencester, GL7 2AX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CARRITT, Hugh Anthony Bruce, GAIDYTE, Loreta, KIRALY, Iulia, NAUGHTON, Joseph, STARK, Michael Colin, STRATTON, Martin, STRATTON, Suzette Mary
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORGAN'S WALK MANAGEMENT LIMITED

MORGAN'S WALK MANAGEMENT LIMITED is an active company incorporated on 9 March 1983 with the registered office located in Cirencester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MORGAN'S WALK MANAGEMENT LIMITED was registered 43 years ago.(SIC: 98000)

Status

active

Active since 43 years ago

Company No

01705403

LTD Company

Age

43 Years

Incorporated 9 March 1983

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

Lancaster House Thomas Street Cirencester, GL7 2AX,

Previous Addresses

Unit 16 Northfields Prospect Business Centre Putney Bridge Road London SW18 1PE England
From: 24 March 2022To: 8 July 2025
22a Thorney Crescent London SW11 3TT England
From: 10 July 2021To: 24 March 2022
22a Thorney Crescent Thorney Crescent London SW11 3TT England
From: 9 July 2021To: 10 July 2021
C/O Quadrant Property Management Ltd Kennedy House 115 Hammersmith Road London W14 0QH
From: 9 March 1983To: 9 July 2021
Timeline

53 key events • 1983 - 2025

Funding Officers Ownership
Company Founded
Mar 83
Director Left
Oct 09
Director Left
Jul 10
Director Joined
Nov 10
Director Left
Jul 11
Director Left
Nov 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Feb 12
Director Left
Dec 13
Director Left
Oct 14
Director Left
Nov 16
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
May 17
Director Joined
Dec 19
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Mar 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
May 24
Director Joined
Jul 24
Director Joined
Aug 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Nov 25
Director Joined
Nov 25
0
Funding
52
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

CARRITT, Hugh Anthony Bruce

Active
Thomas Street, CirencesterGL7 2AX
Born July 1958
Director
Appointed 30 Oct 2024

GAIDYTE, Loreta

Active
Thomas Street, CirencesterGL7 2AX
Born October 1979
Director
Appointed 22 Oct 2025

KIRALY, Iulia

Active
Thomas Street, CirencesterGL7 2AX
Born September 1981
Director
Appointed 22 Oct 2025

NAUGHTON, Joseph

Active
Putney Bridge Road, LondonSW18 1PE
Born October 1974
Director
Appointed 30 Oct 2024

STARK, Michael Colin

Active
Thomas Street, CirencesterGL7 2AX
Born March 1949
Director
Appointed 25 Oct 2023

STRATTON, Martin

Active
Thomas Street, CirencesterGL7 2AX
Born May 1941
Director
Appointed 22 Oct 2025

STRATTON, Suzette Mary

Active
Thomas Street, CirencesterGL7 2AX
Born November 1943
Director
Appointed 12 Nov 2024

NELSON, Christopher David John

Resigned
Stoneham House, CroydonCR0 1SQ
Secretary
Appointed N/A
Resigned 20 Aug 2009

STARK, Michael

Resigned
Thorney Crescent, LondonSW11 3TT
Secretary
Appointed 10 Jul 2021
Resigned 01 Nov 2021

QUADRANT PROPERTY MANAGEMENT LIMITED

Resigned
115 Hammersmith Road, LondonW14 0QH
Corporate secretary
Appointed 20 Aug 2009
Resigned 31 Mar 2021

BARRACLOUGH, Michael Robert

Resigned
25 Whistlers Avenue, LondonSW11 3TS
Born November 1947
Director
Appointed 16 Jan 2004
Resigned 18 Aug 2006

BOYLES, Christian James

Resigned
Whistlers Avenue, LondonSW11 3TS
Born April 1972
Director
Appointed 28 Oct 2021
Resigned 28 Nov 2023

BRINDLE, Geoffrey

Resigned
Morgans Walk, LondonSW11 3TT
Born June 1944
Director
Appointed 28 Oct 2014
Resigned 10 Jul 2021

BUCHANAN, Elizabeth June

Resigned
18 Paveley Drive, LondonSW11 3TP
Born September 1917
Director
Appointed N/A
Resigned 26 Oct 1994

BURBIDGE, John Leslie

Resigned
1 Whistlers Avenue, LondonSW11
Born June 1927
Director
Appointed N/A
Resigned 17 Sept 1992

CAVE, Patricia Ann

Resigned
44c Whistlers Avenue, LondonSW11 3TS
Born May 1964
Director
Appointed 15 Oct 1993
Resigned 18 Oct 2000

CHEUNG, Gerry Yin Wah

Resigned
Whistlers Avenue, LondonSW1 13TS
Born December 1952
Director
Appointed 06 Aug 2024
Resigned 30 Oct 2024

CHEYNE, Mark Rider

Resigned
38d Whistlers Avenue, LondonSW11 3TS
Born September 1941
Director
Appointed 15 Oct 1997
Resigned 19 Jul 2001

COPE, Diana

Resigned
11 Whistlers Avenue, LondonSW11 3TS
Born January 1954
Director
Appointed 19 Jan 2000
Resigned 15 Dec 2007

DAVIES, Carolyn

Resigned
9e Thorney Crescent, LondonSW11 3TR
Born March 1939
Director
Appointed 10 Oct 1996
Resigned 01 Oct 2003

DEUTSCH, Clare

Resigned
26 Thorney Crescent, LondonSW11 3TT
Born December 1930
Director
Appointed N/A
Resigned 20 Jan 1993

DIOTISALVI, Angelo

Resigned
Paveley Drive, LondonSW11 3TP
Born April 1981
Director
Appointed 27 Oct 2016
Resigned 31 Dec 2020

DOBLE, Denis Henry

Resigned
4 Paveley Drive, LondonSW11 3TP
Born October 1936
Director
Appointed 15 Oct 1997
Resigned 04 Nov 1999

FARLEY, John William Charles

Resigned
6b Thorney Crescent, LondonSW11 3TR
Born November 1925
Director
Appointed 09 Oct 2002
Resigned 01 Oct 2004

FARLEY, John William Charles

Resigned
6b Thorney Crescent, LondonSW11 3TR
Born November 1925
Director
Appointed 15 Oct 1997
Resigned 13 May 2002

FERGUSSON, Kenneth James

Resigned
Flat F 24 Thorney Crescent, LondonSW11
Born January 1938
Director
Appointed 17 Nov 2003
Resigned 18 Oct 2011

FONFREYDE, Jean-Christophe Philippe

Resigned
Putney Bridge Road, LondonSW18 1PE
Born October 1969
Director
Appointed 30 Oct 2024
Resigned 22 Oct 2025

FRANK, Roger Michaez

Resigned
14d Paveley Drive, LondonSW11 3TP
Born May 1940
Director
Appointed 20 Oct 1998
Resigned 04 Nov 1999

GODWIN, Monica Christiane

Resigned
Paveley Drive, LondonSW11 3TP
Born February 1959
Director
Appointed 28 Oct 2021
Resigned 30 Oct 2024

GOULD, Philip George

Resigned
Thorney Crescent, LondonSW11 3TT
Born September 1954
Director
Appointed 03 Dec 2019
Resigned 07 May 2024

HAMILTON, Philippa Martha Gausel

Resigned
16 Thorney Crescent, LondonSW11 3TT
Born February 1955
Director
Appointed 26 Oct 1994
Resigned 15 Oct 1997

HARNETT, Geoffrey Victor

Resigned
2d Thorney Crescent, LondonSW11 3TR
Born December 1952
Director
Appointed 15 Oct 1997
Resigned 20 Oct 1998

HARPER, Thomas Henry

Resigned
Flat B 3 Thorney Crescent, LondonSW11 3TR
Born July 1925
Director
Appointed N/A
Resigned 26 Oct 1994

HARVEY, Michael

Resigned
44c Whistlers Avenue, LondonSW11 3TS
Born January 1964
Director
Appointed 18 Oct 2000
Resigned 09 Oct 2002

HERRON, Anthony Gavin

Resigned
Downing Close, Bury St EdmundsIP32 7HU
Born April 1934
Director
Appointed 27 Jan 2009
Resigned 03 Nov 2016
Fundings
Financials
Latest Activities

Filing History

234

Change Person Director Company With Change Date
10 November 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Change Person Director Company With Change Date
10 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Confirmation Statement With Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 July 2025
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
8 July 2025
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
8 July 2025
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2024
TM01Termination of Director
Accounts With Accounts Type Small
21 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Confirmation Statement With Updates
7 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2024
TM01Termination of Director
Confirmation Statement With Updates
18 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 October 2023
CH01Change of Director Details
Accounts With Accounts Type Small
16 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2023
TM01Termination of Director
Confirmation Statement With Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
3 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2022
AP01Appointment of Director
Accounts Amended With Accounts Type Small
7 April 2022
AAMDAAMD
Change Sail Address Company With Old Address New Address
25 March 2022
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
25 March 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 March 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
16 December 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
29 November 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
15 November 2021
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
7 October 2021
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
4 October 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
1 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
30 July 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 July 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 July 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 July 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 July 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 April 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
23 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Accounts With Accounts Type Small
12 October 2019
AAAnnual Accounts
Confirmation Statement
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2018
CS01Confirmation Statement
Confirmation Statement With Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
14 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2016
TM01Termination of Director
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
27 September 2016
CH01Change of Director Details
Accounts With Accounts Type Full
13 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Accounts With Accounts Type Full
11 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Termination Director Company With Name Termination Date
24 October 2014
TM01Termination of Director
Termination Director Company With Name
24 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
6 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Accounts With Accounts Type Full
20 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Appoint Person Director Company With Name
8 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2012
AP01Appointment of Director
Termination Director Company With Name
8 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
25 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Termination Director Company With Name
20 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
17 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Accounts With Accounts Type Full
25 September 2010
AAAnnual Accounts
Termination Director Company With Name
29 July 2010
TM01Termination of Director
Change Sail Address Company
21 May 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Changes To Shareholders
17 December 2009
AR01AR01
Termination Director Company With Name
26 October 2009
TM01Termination of Director
Accounts With Accounts Type Full
22 October 2009
AAAnnual Accounts
Legacy
27 September 2009
288aAppointment of Director or Secretary
Legacy
5 September 2009
288aAppointment of Director or Secretary
Legacy
5 September 2009
287Change of Registered Office
Legacy
5 September 2009
288bResignation of Director or Secretary
Legacy
17 February 2009
288aAppointment of Director or Secretary
Legacy
31 October 2008
363aAnnual Return
Legacy
31 October 2008
353353
Legacy
31 October 2008
190190
Legacy
31 October 2008
287Change of Registered Office
Legacy
30 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 October 2008
AAAnnual Accounts
Legacy
2 May 2008
288bResignation of Director or Secretary
Legacy
25 April 2008
288bResignation of Director or Secretary
Legacy
27 March 2008
287Change of Registered Office
Legacy
4 February 2008
288aAppointment of Director or Secretary
Legacy
9 October 2007
363aAnnual Return
Accounts With Accounts Type Full
28 September 2007
AAAnnual Accounts
Accounts With Accounts Type Full
23 January 2007
AAAnnual Accounts
Legacy
14 December 2006
288aAppointment of Director or Secretary
Legacy
1 November 2006
288bResignation of Director or Secretary
Legacy
1 November 2006
288bResignation of Director or Secretary
Legacy
12 October 2006
363aAnnual Return
Legacy
4 July 2006
288aAppointment of Director or Secretary
Legacy
24 November 2005
288aAppointment of Director or Secretary
Legacy
12 October 2005
363aAnnual Return
Accounts With Accounts Type Full
2 September 2005
AAAnnual Accounts
Accounts With Accounts Type Full
2 February 2005
AAAnnual Accounts
Legacy
1 November 2004
288bResignation of Director or Secretary
Legacy
28 October 2004
363aAnnual Return
Legacy
7 October 2004
288bResignation of Director or Secretary
Legacy
24 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 April 2004
AAAnnual Accounts
Legacy
30 March 2004
288aAppointment of Director or Secretary
Legacy
19 March 2004
288aAppointment of Director or Secretary
Legacy
15 March 2004
288bResignation of Director or Secretary
Legacy
26 February 2004
288aAppointment of Director or Secretary
Legacy
18 February 2004
288aAppointment of Director or Secretary
Legacy
2 February 2004
288aAppointment of Director or Secretary
Legacy
21 January 2004
288bResignation of Director or Secretary
Legacy
14 October 2003
288bResignation of Director or Secretary
Legacy
10 October 2003
288bResignation of Director or Secretary
Legacy
10 October 2003
363aAnnual Return
Legacy
7 October 2002
363aAnnual Return
Accounts With Accounts Type Full
14 August 2002
AAAnnual Accounts
Legacy
29 May 2002
288bResignation of Director or Secretary
Legacy
23 November 2001
288aAppointment of Director or Secretary
Legacy
11 October 2001
363aAnnual Return
Accounts With Accounts Type Full
17 August 2001
AAAnnual Accounts
Legacy
17 August 2001
288bResignation of Director or Secretary
Legacy
17 July 2001
288bResignation of Director or Secretary
Legacy
17 July 2001
288bResignation of Director or Secretary
Legacy
8 November 2000
288aAppointment of Director or Secretary
Legacy
25 October 2000
288bResignation of Director or Secretary
Legacy
22 September 2000
363aAnnual Return
Accounts With Accounts Type Full
19 September 2000
AAAnnual Accounts
Legacy
11 October 1999
363aAnnual Return
Accounts With Accounts Type Full
13 July 1999
AAAnnual Accounts
Legacy
16 April 1999
288aAppointment of Director or Secretary
Legacy
8 March 1999
288bResignation of Director or Secretary
Legacy
8 March 1999
288bResignation of Director or Secretary
Legacy
8 March 1999
288bResignation of Director or Secretary
Legacy
6 November 1998
363aAnnual Return
Accounts With Accounts Type Full
25 September 1998
AAAnnual Accounts
Legacy
26 August 1998
288bResignation of Director or Secretary
Legacy
26 August 1998
288bResignation of Director or Secretary
Legacy
26 August 1998
288bResignation of Director or Secretary
Legacy
8 January 1998
288aAppointment of Director or Secretary
Legacy
8 January 1998
288aAppointment of Director or Secretary
Legacy
8 January 1998
288aAppointment of Director or Secretary
Legacy
25 November 1997
288aAppointment of Director or Secretary
Legacy
5 November 1997
363aAnnual Return
Accounts With Accounts Type Full
8 September 1997
AAAnnual Accounts
Accounts With Accounts Type Full
5 March 1997
AAAnnual Accounts
Legacy
21 February 1997
288aAppointment of Director or Secretary
Legacy
21 February 1997
288aAppointment of Director or Secretary
Legacy
13 January 1997
363aAnnual Return
Legacy
7 January 1997
288bResignation of Director or Secretary
Legacy
16 August 1996
288288
Legacy
15 November 1995
363x363x
Legacy
3 November 1995
288288
Accounts With Accounts Type Small
21 July 1995
AAAnnual Accounts
Legacy
5 June 1995
288288
Legacy
9 January 1995
288288
Legacy
9 January 1995
288288
Legacy
9 January 1995
288288
Legacy
9 January 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
19 August 1994
AAAnnual Accounts
Accounts With Accounts Type Small
11 February 1994
AAAnnual Accounts
Legacy
27 January 1994
288288
Legacy
2 November 1993
288288
Legacy
12 October 1993
288288
Legacy
12 October 1993
363x363x
Legacy
8 February 1993
288288
Legacy
5 November 1992
363x363x
Legacy
5 November 1992
288288
Legacy
19 October 1992
288288
Accounts With Accounts Type Full
19 October 1992
AAAnnual Accounts
Legacy
6 May 1992
288288
Legacy
6 May 1992
288288
Legacy
25 April 1992
288288
Accounts With Accounts Type Full
11 March 1992
AAAnnual Accounts
Legacy
28 November 1991
363x363x
Legacy
17 September 1991
288288
Legacy
17 September 1991
288288
Accounts With Accounts Type Full
1 July 1991
AAAnnual Accounts
Legacy
6 December 1990
363363
Legacy
22 October 1990
288288
Accounts With Accounts Type Full
29 March 1990
AAAnnual Accounts
Legacy
25 January 1990
363363
Legacy
24 May 1989
287Change of Registered Office
Legacy
28 November 1988
363363
Legacy
28 November 1988
363363
Accounts With Made Up Date
5 October 1988
AAAnnual Accounts
Legacy
14 September 1987
288288
Legacy
14 September 1987
288288
Legacy
14 September 1987
288288
Legacy
14 September 1987
288288
Legacy
25 August 1987
288288
Legacy
25 August 1987
288288
Legacy
25 August 1987
288288
Legacy
25 August 1987
288288
Legacy
25 August 1987
288288
Legacy
25 August 1987
288288
Legacy
25 August 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
9 March 1983
NEWINCIncorporation