Background WavePink WaveYellow Wave

ACOL COURT LIMITED (01724324)

ACOL COURT LIMITED (01724324) is an active UK company. incorporated on 18 May 1983. with registered office in Redditch. The company operates in the Real Estate Activities sector, engaged in residents property management. ACOL COURT LIMITED has been registered for 42 years. Current directors include AHMAD, Nina, CAPE, James Anthony, JACKSON, William Francis John and 2 others.

Company Number
01724324
Status
active
Type
ltd
Incorporated
18 May 1983
Age
42 years
Address
C/O Kite And Co, 6 Clive House, Redditch, B97 4BY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AHMAD, Nina, CAPE, James Anthony, JACKSON, William Francis John, MISTRY, Priyesh, SIRKIN-STYLES, Gillian
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACOL COURT LIMITED

ACOL COURT LIMITED is an active company incorporated on 18 May 1983 with the registered office located in Redditch. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ACOL COURT LIMITED was registered 42 years ago.(SIC: 98000)

Status

active

Active since 42 years ago

Company No

01724324

LTD Company

Age

42 Years

Incorporated 18 May 1983

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026

Previous Company Names

REGALDALES LIMITED
From: 18 May 1983To: 28 July 1983
Contact
Address

C/O Kite And Co, 6 Clive House 80 Prospect Hill Redditch, B97 4BY,

Previous Addresses

Devonshire House 582 Honeypot Lane Stanmore HA7 1JS United Kingdom
From: 6 September 2022To: 26 February 2024
C/O Kite & Co 6 Clive House 80 Prospect Hill Redditch Worcestershire B97 4BY
From: 19 June 2014To: 6 September 2022
Hillside House 2-6 Friern Park London N12 9FB
From: 16 August 2012To: 19 June 2014
C/O Ringley House 349 Royal College Street London London NW1 9QS England
From: 22 June 2011To: 16 August 2012
1a Acol Court Acol Road London NW6 3AE
From: 18 May 1983To: 22 June 2011
Timeline

41 key events • 1983 - 2024

Funding Officers Ownership
Company Founded
May 83
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Feb 10
Director Left
Feb 10
Director Left
May 10
Director Joined
Aug 10
Director Joined
Oct 10
Director Left
Jan 11
Director Left
May 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Nov 11
Director Left
Dec 11
Director Joined
Jan 12
Director Left
Jun 12
Director Left
Mar 13
Director Joined
Sept 13
Director Left
Jan 15
Director Left
Feb 15
Director Joined
Mar 15
Director Joined
Oct 15
Director Left
Nov 15
Director Left
Apr 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Apr 17
Director Joined
Sept 17
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Oct 19
Director Joined
Dec 19
Director Left
Mar 21
Director Left
Jan 22
Director Joined
Feb 22
Director Joined
Mar 22
Director Left
Sept 22
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Mar 24
Director Joined
Oct 24
0
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

CAPE, James Anthony

Active
6 Clive House, RedditchB97 4BY
Secretary
Appointed 14 Oct 2024

AHMAD, Nina

Active
6 Clive House, RedditchB97 4BY
Born April 1967
Director
Appointed 07 Mar 2022

CAPE, James Anthony

Active
6 Clive House, RedditchB97 4BY
Born July 1955
Director
Appointed 16 Dec 2019

JACKSON, William Francis John

Active
Acol Road, LondonNW6 3AE
Born December 1996
Director
Appointed 22 Sept 2023

MISTRY, Priyesh

Active
6 Clive House, RedditchB97 4BY
Born June 1985
Director
Appointed 15 Feb 2022

SIRKIN-STYLES, Gillian

Active
6 Clive House, RedditchB97 4BY
Born February 1942
Director
Appointed 02 Oct 2024

AYYUB, Raza

Resigned
Flat 22 Acol Court, LondonNW6 3AE
Secretary
Appointed 18 Nov 2003
Resigned 03 Mar 2005

BIRD, David Carlo Richard

Resigned
Flat 19 Acol Court, LondonNW6 3AE
Secretary
Appointed 03 Mar 2005
Resigned 02 Mar 2011

LEON, Robert Kenneth

Resigned
21 Acol Court, LondonNW6 3AE
Secretary
Appointed 11 Dec 2000
Resigned 01 Oct 2003

RIDEAL, John

Resigned
80 Prospect Hill, RedditchB97 4BY
Secretary
Appointed 15 Apr 2015
Resigned 03 Mar 2022

ROSEN, Natasha Caroline

Resigned
Achilles Road, LondonNW6 1DZ
Secretary
Appointed 26 Feb 2013
Resigned 17 Feb 2015

STYLES, Victor Kensett

Resigned
39 Acol Court, LondonNW6 3AE
Secretary
Appointed N/A
Resigned 17 Nov 2000

2 MANAGE PROPERTY LTD

Resigned
Loudwater Close, Sunbury-On-ThamesTW16 6DD
Corporate secretary
Appointed 01 Apr 2024
Resigned 02 Oct 2024

RINGLEY LIMITED

Resigned
Royal College Street, LondonNW1 9QS
Corporate secretary
Appointed 07 Jun 2011
Resigned 26 Feb 2013

ABDULEZER, Andrew David

Resigned
6 Clive House, RedditchB97 4BY
Born August 1976
Director
Appointed 03 Oct 2019
Resigned 07 Dec 2023

AHMAD, Nina

Resigned
80 Prospect Hill, RedditchB97 4BY
Born April 1967
Director
Appointed 03 Mar 2015
Resigned 03 Mar 2021

AYYUB, Raza

Resigned
Flat 22 Acol Court, LondonNW6 3AE
Born January 1957
Director
Appointed 03 Mar 2005
Resigned 02 Mar 2011

AYYUB, Raza

Resigned
Flat 22 Acol Court, LondonNW6 3AE
Born January 1957
Director
Appointed 11 May 1997
Resigned 11 Sept 2000

BANG, Adalbert

Resigned
16 Acol Court, LondonNW6 3AE
Born July 1952
Director
Appointed 16 Apr 1997
Resigned 01 May 2003

BARUCH, Steven Michael

Resigned
Royal College Street, LondonNW1 9QS
Born November 1948
Director
Appointed 27 Apr 2010
Resigned 28 May 2012

BENNETT, Chrystine Wagner

Resigned
40 Acol Court, LondonNW6 3AE
Born October 1952
Director
Appointed 07 Nov 2003
Resigned 07 Nov 2009

BENNETT, Chrystine Wagner

Resigned
40 Acol Court, LondonNW6 3AE
Born October 1952
Director
Appointed 27 Jan 1997
Resigned 16 Jul 2002

BIRD, David Carlo Richard

Resigned
Flat 19 Acol Court, LondonNW6 3AE
Born March 1963
Director
Appointed 12 Dec 2000
Resigned 07 Nov 2003

BLACKWELL, Muriel

Resigned
27 Acol Court, LondonNW6 3AE
Born August 1926
Director
Appointed 28 Apr 1993
Resigned 28 Feb 1996

FLESCH, Ernest

Resigned
Acol Road, LondonNW6 3AE
Born June 1928
Director
Appointed 29 Oct 2009
Resigned 20 Jan 2015

FRANK, David Benjamin

Resigned
29 Upbrook Mews, LondonW2 3HG
Born March 1978
Director
Appointed 06 Dec 2007
Resigned 23 Dec 2009

GANDHI, Pinal

Resigned
29 Acol Court, LondonNW6 3AE
Born August 1981
Director
Appointed 09 Jan 2007
Resigned 25 Jun 2009

GARFEN, Gerald

Resigned
25 Acol Court, LondonNW6 3AE
Born June 1949
Director
Appointed N/A
Resigned 12 Dec 1992

HARRIS, Robert James

Resigned
26 Acol Court, LondonNW6 3AE
Born December 1965
Director
Appointed 07 Nov 2003
Resigned 31 Oct 2005

HOLDER, Christopher James

Resigned
1a Acol Court, LondonNW6 3AE
Born October 1975
Director
Appointed 27 Apr 2010
Resigned 20 Nov 2010

IGRA, Irving Bernard

Resigned
80 Prospect Hill, RedditchB97 4BY
Born May 1949
Director
Appointed 29 Oct 2015
Resigned 29 Oct 2021

KHAN, Bruno Shakou Farid

Resigned
582 Honeypot Lane, StanmoreHA7 1JS
Born November 1976
Director
Appointed 19 Sept 2016
Resigned 21 Apr 2022

LANGFORD, Nicholas Mark

Resigned
195 Hampstead Way, LondonNW11 7YB
Born April 1965
Director
Appointed 26 Sept 2001
Resigned 03 Mar 2005

LEE, Angela Beryl Burgoyne

Resigned
35 Acol Court, LondonNW6 3AE
Born November 1927
Director
Appointed 07 Mar 1996
Resigned 29 Apr 1997

LEON, Robert Kenneth

Resigned
21 Acol Court, LondonNW6 3AE
Born April 1941
Director
Appointed 10 May 1995
Resigned 31 May 2001
Fundings
Financials
Latest Activities

Filing History

219

Confirmation Statement With Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 October 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 October 2024
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
28 August 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
8 April 2024
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 September 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 March 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 April 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Move Registers To Sail Company With New Address
12 June 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 June 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
15 April 2015
AP03Appointment of Secretary
Change Person Director Company With Change Date
8 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 February 2015
TM02Termination of Secretary
Change Person Director Company With Change Date
10 February 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 January 2015
TM01Termination of Director
Change Person Director Company With Change Date
23 October 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
19 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
27 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Change Person Director Company With Change Date
14 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2013
CH01Change of Director Details
Termination Director Company With Name
5 March 2013
TM01Termination of Director
Change Person Secretary Company With Change Date
27 February 2013
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
27 February 2013
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
27 February 2013
AP03Appointment of Secretary
Change Person Director Company With Change Date
26 February 2013
CH01Change of Director Details
Termination Secretary Company With Name
26 February 2013
TM02Termination of Secretary
Accounts Amended With Made Up Date
25 January 2013
AAMDAAMD
Accounts With Accounts Type Small
5 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 August 2012
AD01Change of Registered Office Address
Termination Director Company With Name
6 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Appoint Person Director Company With Name
18 January 2012
AP01Appointment of Director
Accounts With Accounts Type Small
28 December 2011
AAAnnual Accounts
Termination Director Company With Name
13 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
4 November 2011
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
21 September 2011
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name
21 September 2011
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
20 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
22 June 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
6 May 2011
TM02Termination of Secretary
Termination Director Company With Name
6 May 2011
TM01Termination of Director
Termination Director Company With Name
18 January 2011
TM01Termination of Director
Accounts With Accounts Type Small
15 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Termination Director Company With Name
28 May 2010
TM01Termination of Director
Termination Director Company With Name
20 February 2010
TM01Termination of Director
Termination Director Company With Name
20 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
4 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
4 December 2009
AP01Appointment of Director
Accounts With Accounts Type Small
19 October 2009
AAAnnual Accounts
Legacy
29 July 2009
288bResignation of Director or Secretary
Legacy
15 June 2009
363aAnnual Return
Accounts With Accounts Type Small
10 November 2008
AAAnnual Accounts
Legacy
1 July 2008
363aAnnual Return
Accounts With Accounts Type Small
18 January 2008
AAAnnual Accounts
Legacy
16 January 2008
288aAppointment of Director or Secretary
Legacy
8 June 2007
363sAnnual Return (shuttle)
Legacy
28 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
26 September 2006
AAAnnual Accounts
Legacy
15 May 2006
363sAnnual Return (shuttle)
Legacy
21 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
12 October 2005
AAAnnual Accounts
Legacy
13 September 2005
288aAppointment of Director or Secretary
Legacy
17 May 2005
363sAnnual Return (shuttle)
Legacy
16 March 2005
288aAppointment of Director or Secretary
Legacy
16 March 2005
288bResignation of Director or Secretary
Legacy
16 March 2005
288bResignation of Director or Secretary
Legacy
16 March 2005
288bResignation of Director or Secretary
Legacy
16 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 October 2004
AAAnnual Accounts
Legacy
19 July 2004
363sAnnual Return (shuttle)
Legacy
5 July 2004
288aAppointment of Director or Secretary
Legacy
5 July 2004
288bResignation of Director or Secretary
Legacy
5 July 2004
288bResignation of Director or Secretary
Legacy
5 July 2004
288bResignation of Director or Secretary
Legacy
9 December 2003
288bResignation of Director or Secretary
Legacy
28 November 2003
288bResignation of Director or Secretary
Legacy
28 November 2003
288aAppointment of Director or Secretary
Legacy
28 November 2003
288aAppointment of Director or Secretary
Legacy
28 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
23 September 2003
AAAnnual Accounts
Legacy
3 June 2003
363sAnnual Return (shuttle)
Legacy
20 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 December 2002
AAAnnual Accounts
Legacy
4 September 2002
288bResignation of Director or Secretary
Legacy
4 September 2002
288aAppointment of Director or Secretary
Legacy
17 July 2002
363sAnnual Return (shuttle)
Legacy
30 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
24 October 2001
AAAnnual Accounts
Legacy
22 August 2001
288aAppointment of Director or Secretary
Legacy
2 August 2001
288bResignation of Director or Secretary
Legacy
4 June 2001
363sAnnual Return (shuttle)
Legacy
4 June 2001
288aAppointment of Director or Secretary
Legacy
9 February 2001
288aAppointment of Director or Secretary
Legacy
9 February 2001
288bResignation of Director or Secretary
Legacy
7 December 2000
288bResignation of Director or Secretary
Legacy
21 November 2000
288bResignation of Director or Secretary
Legacy
12 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
27 July 2000
AAAnnual Accounts
Legacy
5 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 September 1999
AAAnnual Accounts
Legacy
9 September 1999
287Change of Registered Office
Legacy
17 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 1998
AAAnnual Accounts
Legacy
1 May 1998
363sAnnual Return (shuttle)
Legacy
3 July 1997
363b363b
Accounts With Accounts Type Small
24 June 1997
AAAnnual Accounts
Legacy
20 May 1997
288aAppointment of Director or Secretary
Legacy
13 May 1997
288bResignation of Director or Secretary
Legacy
24 April 1997
288bResignation of Director or Secretary
Legacy
24 April 1997
288aAppointment of Director or Secretary
Legacy
30 January 1997
288aAppointment of Director or Secretary
Legacy
1 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Small
27 August 1996
AAAnnual Accounts
Legacy
17 April 1996
363sAnnual Return (shuttle)
Legacy
13 March 1996
288288
Accounts With Accounts Type Small
17 January 1996
AAAnnual Accounts
Legacy
16 May 1995
288288
Legacy
26 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Auditors Resignation Company
12 August 1994
AUDAUD
Auditors Resignation Company
7 August 1994
AUDAUD
Legacy
4 May 1994
288288
Legacy
4 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 December 1993
AAAnnual Accounts
Legacy
18 June 1993
287Change of Registered Office
Legacy
7 June 1993
363aAnnual Return
Legacy
21 May 1993
288288
Legacy
21 May 1993
288288
Legacy
21 May 1993
288288
Legacy
13 January 1993
288288
Accounts With Accounts Type Small
15 December 1992
AAAnnual Accounts
Legacy
9 September 1992
363aAnnual Return
Legacy
12 May 1992
288288
Legacy
12 May 1992
288288
Legacy
8 May 1992
288288
Legacy
8 May 1992
288288
Accounts With Accounts Type Small
5 November 1991
AAAnnual Accounts
Legacy
19 June 1991
287Change of Registered Office
Auditors Resignation Company
20 May 1991
AUDAUD
Legacy
13 May 1991
363aAnnual Return
Legacy
25 April 1991
288288
Legacy
25 April 1991
288288
Legacy
8 April 1991
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
28 March 1991
AAAnnual Accounts
Legacy
27 March 1991
287Change of Registered Office
Legacy
7 September 1990
288288
Legacy
27 June 1990
363363
Accounts With Accounts Type Full
14 June 1990
AAAnnual Accounts
Legacy
9 June 1989
363363
Accounts With Accounts Type Full
24 May 1989
AAAnnual Accounts
Legacy
4 July 1988
363363
Legacy
6 June 1988
288288
Accounts With Accounts Type Full
3 June 1988
AAAnnual Accounts
Legacy
25 April 1988
287Change of Registered Office
Legacy
18 November 1987
363363
Accounts With Accounts Type Full
7 May 1987
AAAnnual Accounts
Legacy
20 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
22 December 1986
AAAnnual Accounts
Legacy
9 May 1986
288288
Incorporation Company
18 May 1983
NEWINCIncorporation