Background WavePink WaveYellow Wave

MINSTER COURT MANAGEMENT (LIVERPOOL) COMPANY LIMITED (01729688)

MINSTER COURT MANAGEMENT (LIVERPOOL) COMPANY LIMITED (01729688) is an active UK company. incorporated on 7 June 1983. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in residents property management. MINSTER COURT MANAGEMENT (LIVERPOOL) COMPANY LIMITED has been registered for 42 years. Current directors include ARLOTTA, Anthony, CONLAN, Pauline, DAVIES, Paul Edward and 4 others.

Company Number
01729688
Status
active
Type
ltd
Incorporated
7 June 1983
Age
42 years
Address
300 St. Marys Road, Liverpool, L19 0NQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ARLOTTA, Anthony, CONLAN, Pauline, DAVIES, Paul Edward, JONES, Michael Alexander, LIGHTFOOT, David Andrew, MCKENNA, Michael Denis, THOMPSON, Anthony John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MINSTER COURT MANAGEMENT (LIVERPOOL) COMPANY LIMITED

MINSTER COURT MANAGEMENT (LIVERPOOL) COMPANY LIMITED is an active company incorporated on 7 June 1983 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MINSTER COURT MANAGEMENT (LIVERPOOL) COMPANY LIMITED was registered 42 years ago.(SIC: 98000)

Status

active

Active since 42 years ago

Company No

01729688

LTD Company

Age

42 Years

Incorporated 7 June 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 12 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 December 2025 (4 months ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026
Contact
Address

300 St. Marys Road Garston Liverpool, L19 0NQ,

Previous Addresses

Brabners Chaffe Street Llp 4Th Floor Horton House Exchange Flags East Liverpool Merseyside L2 2YL
From: 7 June 1983To: 23 February 2015
Timeline

30 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
Jan 10
Director Left
Jan 10
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Mar 15
Director Joined
Mar 22
Director Joined
Oct 23
Director Joined
Jan 25
Director Left
May 25
Director Joined
Sept 25
Director Joined
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Nov 25
Owner Exit
Dec 25
Director Left
Dec 25
Owner Exit
Jan 26
Owner Exit
Jan 26
Owner Exit
Jan 26
0
Funding
26
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

ARLOTTA, Anthony

Active
Minster Court, LiverpoolL7 3QF
Born March 1960
Director
Appointed 31 Mar 2014

CONLAN, Pauline

Active
St. Marys Road, LiverpoolL19 0NQ
Born August 1957
Director
Appointed 20 Oct 2025

DAVIES, Paul Edward

Active
St. Marys Road, LiverpoolL19 0NQ
Born September 1954
Director
Appointed 18 Oct 2023

JONES, Michael Alexander

Active
St. Marys Road, LiverpoolL19 0NQ
Born February 1965
Director
Appointed 24 Jan 2025

LIGHTFOOT, David Andrew

Active
St. Marys Road, LiverpoolL19 0NQ
Born October 1975
Director
Appointed 30 Mar 2022

MCKENNA, Michael Denis

Active
St. Marys Road, LiverpoolL19 0NQ
Born August 1950
Director
Appointed 29 Sept 2025

THOMPSON, Anthony John

Active
291 Minster Court, LiverpoolL7 3QH
Born August 1954
Director
Appointed 16 Jul 2012

BOSTOCK, Ian Richard

Resigned
10 Chapel Close, DewsburyWF12 0DL
Secretary
Appointed 11 Nov 1993
Resigned 02 Feb 2001

HAMBLETT, Alan Edward

Resigned
Martins Bank Chambers, BanburyOX16 5EG
Secretary
Appointed 02 Feb 2001
Resigned 31 Dec 2001

JONES, Richard Owen

Resigned
27 Downs Crescent, BarnsleyS75 2JE
Secretary
Appointed 21 Jan 2002
Resigned 23 Jan 2003

PAUL, Darren Richard

Resigned
14 Foster Avenue, KeighleyBD20 9LG
Secretary
Appointed N/A
Resigned 11 Nov 1993

PAUL, David

Resigned
Craddock Farm, HarrogateHG3 4BB
Secretary
Appointed 07 Apr 1996
Resigned 02 Feb 2001

RAYNER, Francis Jeffrey, Dr

Resigned
15 Dudlow Lane, LiverpoolL18 0HH
Secretary
Appointed 28 Jan 2003
Resigned 17 Jun 2005

TOURNAFOND, David John

Resigned
18 Harvington Drive, SouthportPR8 2QT
Secretary
Appointed 17 Jun 2005
Resigned 14 Dec 2014

BARTLEY, Christopher James, Dr

Resigned
51 Minster Court, LiverpoolL7 3QD
Born July 1957
Director
Appointed 20 Jun 2000
Resigned 07 Apr 2001

CHAPMAN, Jane Avril

Resigned
Minster Court, LiverpoolL7 3QE
Born February 1958
Director
Appointed 15 Jan 2006
Resigned 31 Mar 2014

CHASE, Carl

Resigned
36 Radnor Drive, WallaseyCH45 7PT
Born December 1945
Director
Appointed 23 Jan 2003
Resigned 07 Jul 2004

CORRIGAN, Stephen Gerard

Resigned
Minster Court, LiverpoolL7 3QF
Born October 1958
Director
Appointed 01 May 2008
Resigned 31 Mar 2014

DEGG, John James

Resigned
195 Minster Court, LiverpoolL7 3QF
Born November 1951
Director
Appointed 23 Jan 2003
Resigned 31 Mar 2014

DOWNING, Stephen Thomas

Resigned
33 Minster Court, LiverpoolL7 3QD
Born November 1955
Director
Appointed 24 Mar 2003
Resigned 17 Dec 2025

DUFFY, Shaun

Resigned
19 Acrefield Park, LiverpoolL25 6JX
Born July 1962
Director
Appointed 07 Jul 2004
Resigned 31 Mar 2014

DUNDAS, Michelle Susan, Reverend

Resigned
17 Auckland Road, LiverpoolL18 0HX
Born December 1967
Director
Appointed 15 Oct 2007
Resigned 31 Mar 2014

FISH, Michael Lee

Resigned
15 Minster Court, LiverpoolL7 3QB
Born August 1971
Director
Appointed 23 Jan 2003
Resigned 07 Jul 2004

FOWLIS, George

Resigned
145 Minster Court, LiverpoolL7 3QE
Born December 1936
Director
Appointed 07 Jul 2004
Resigned 15 Oct 2007

FOWLIS, George

Resigned
145 Minster Court, LiverpoolL7 3QE
Born December 1936
Director
Appointed 23 Jan 2003
Resigned 22 Aug 2003

GIBSON, Henry

Resigned
233 Minster Court, LiverpoolL7 3QH
Born July 1961
Director
Appointed 23 Jan 2003
Resigned 31 Mar 2014

GODDARD RAYNER, Elizabeth Joyce

Resigned
15 Dudlow Lane, LiverpoolL18 0HH
Born November 1954
Director
Appointed 23 Jan 2003
Resigned 21 Nov 2005

GODSLAND, Shelley, Dr

Resigned
Minster Court, LiverpoolL3 3QF
Born August 1966
Director
Appointed 31 Oct 2009
Resigned 31 Mar 2014

HUMPHREYS, Loretta

Resigned
Minster Court, LiverpoolL7 3QF
Born May 1953
Director
Appointed 31 Mar 2014
Resigned 06 May 2025

HUMPHREYS, Nicholas Simon

Resigned
126 Minster Court, LiverpoolL7 3QE
Born February 1975
Director
Appointed 23 Jan 2003
Resigned 07 Jul 2004

LIGHTFOOT, David Andrew

Resigned
St. Marys Road, LiverpoolL19 0NQ
Born October 1975
Director
Appointed 30 Mar 2022
Resigned 06 Oct 2025

LILLYWHITE, Philip James

Resigned
St. Marys Road, LiverpoolL19 0NQ
Born January 1950
Director
Appointed 26 Mar 2015
Resigned 06 Oct 2025

OWEN, Philip George

Resigned
49 Minster Court, LiverpoolL7 3QD
Born February 1969
Director
Appointed 23 Jan 2003
Resigned 07 Jul 2004

PAUL, David

Resigned
Craddock Farm, HarrogateHG3 4BB
Born September 1938
Director
Appointed N/A
Resigned 09 Nov 1993

POWER, Anthony

Resigned
123 Minster Court, LiverpoolL7 3QE
Born February 1952
Director
Appointed 23 Jan 2003
Resigned 31 Oct 2009

Persons with significant control

7

3 Active
4 Ceased

Mr Stephen Thomas Downing

Ceased
St. Marys Road, LiverpoolL19 0NQ
Born November 1955

Nature of Control

Right to appoint and remove directors
Notified 13 Dec 2016
Ceased 17 Dec 2025

Mr Stephen John White

Ceased
St. Marys Road, LiverpoolL19 0NQ
Born March 1947

Nature of Control

Right to appoint and remove directors
Notified 13 Dec 2016
Ceased 08 Nov 2025

Mr Philip James Lillywhite

Ceased
St. Marys Road, LiverpoolL19 0NQ
Born January 1950

Nature of Control

Right to appoint and remove directors
Notified 13 Dec 2016
Ceased 06 Oct 2025

Mrs Lotetta Humphreys

Ceased
St. Marys Road, LiverpoolL19 0NQ
Born May 1953

Nature of Control

Right to appoint and remove directors
Notified 13 Dec 2016
Ceased 06 May 2025

Mr Anthony Arlotta

Active
St. Marys Road, LiverpoolL19 0NQ
Born March 1960

Nature of Control

Right to appoint and remove directors
Notified 13 Dec 2016

Mr Anthony John Thompson

Active
St. Marys Road, LiverpoolL19 0NQ
Born August 1954

Nature of Control

Right to appoint and remove directors
Notified 13 Dec 2016

Mrs Stephanie Biggs

Active
St. Marys Road, LiverpoolL19 0NQ
Born March 1947

Nature of Control

Right to appoint and remove directors
Notified 13 Dec 2016
Fundings
Financials
Latest Activities

Filing History

198

Confirmation Statement With Updates
4 March 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2025
AP01Appointment of Director
Confirmation Statement With Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 October 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Confirmation Statement With Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
9 April 2021
CS01Confirmation Statement
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 March 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Gazette Notice Compulsory
14 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Termination Secretary Company With Name Termination Date
8 March 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 December 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
2 September 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
25 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
21 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 September 2012
AP01Appointment of Director
Gazette Filings Brought Up To Date
23 June 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Change Person Director Company With Change Date
22 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2012
CH01Change of Director Details
Gazette Notice Compulsary
5 June 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
26 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Appoint Person Director Company With Name
27 January 2010
AP01Appointment of Director
Termination Director Company With Name
27 January 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 November 2009
AAAnnual Accounts
Legacy
7 July 2009
287Change of Registered Office
Legacy
31 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 September 2008
AAAnnual Accounts
Legacy
3 June 2008
288aAppointment of Director or Secretary
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
17 March 2008
288aAppointment of Director or Secretary
Legacy
10 March 2008
288aAppointment of Director or Secretary
Legacy
16 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 October 2007
AAAnnual Accounts
Legacy
24 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 February 2007
AAAnnual Accounts
Legacy
9 January 2007
363sAnnual Return (shuttle)
Legacy
21 December 2006
363sAnnual Return (shuttle)
Legacy
20 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
26 October 2005
AAAnnual Accounts
Legacy
28 June 2005
288bResignation of Director or Secretary
Legacy
28 June 2005
288aAppointment of Director or Secretary
Legacy
28 June 2005
287Change of Registered Office
Legacy
21 June 2005
353353
Legacy
29 December 2004
363sAnnual Return (shuttle)
Memorandum Articles
14 October 2004
MEM/ARTSMEM/ARTS
Resolution
14 October 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Small
16 August 2004
AAAnnual Accounts
Legacy
6 August 2004
288aAppointment of Director or Secretary
Legacy
14 July 2004
288aAppointment of Director or Secretary
Legacy
8 July 2004
288bResignation of Director or Secretary
Legacy
8 July 2004
288bResignation of Director or Secretary
Legacy
8 July 2004
288bResignation of Director or Secretary
Legacy
8 July 2004
288bResignation of Director or Secretary
Legacy
8 July 2004
288bResignation of Director or Secretary
Legacy
29 December 2003
363sAnnual Return (shuttle)
Legacy
2 December 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
27 October 2003
AAAnnual Accounts
Legacy
3 October 2003
395Particulars of Mortgage or Charge
Legacy
28 September 2003
288aAppointment of Director or Secretary
Legacy
27 August 2003
288bResignation of Director or Secretary
Legacy
9 April 2003
288aAppointment of Director or Secretary
Legacy
1 March 2003
288aAppointment of Director or Secretary
Legacy
10 February 2003
288aAppointment of Director or Secretary
Legacy
10 February 2003
288aAppointment of Director or Secretary
Legacy
10 February 2003
288aAppointment of Director or Secretary
Legacy
10 February 2003
288aAppointment of Director or Secretary
Legacy
10 February 2003
288aAppointment of Director or Secretary
Legacy
10 February 2003
288aAppointment of Director or Secretary
Legacy
10 February 2003
288aAppointment of Director or Secretary
Legacy
10 February 2003
288aAppointment of Director or Secretary
Legacy
10 February 2003
288bResignation of Director or Secretary
Memorandum Articles
7 February 2003
MEM/ARTSMEM/ARTS
Resolution
7 February 2003
RESOLUTIONSResolutions
Legacy
7 February 2003
287Change of Registered Office
Legacy
7 February 2003
288aAppointment of Director or Secretary
Legacy
7 February 2003
288aAppointment of Director or Secretary
Legacy
7 February 2003
288aAppointment of Director or Secretary
Legacy
27 January 2003
288bResignation of Director or Secretary
Legacy
26 January 2003
363sAnnual Return (shuttle)
Legacy
24 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
21 October 2002
AAAnnual Accounts
Legacy
11 July 2002
363sAnnual Return (shuttle)
Legacy
28 June 2002
288aAppointment of Director or Secretary
Legacy
14 February 2002
288aAppointment of Director or Secretary
Legacy
8 February 2002
288bResignation of Director or Secretary
Legacy
28 January 2002
287Change of Registered Office
Accounts With Accounts Type Small
19 October 2001
AAAnnual Accounts
Legacy
1 June 2001
288bResignation of Director or Secretary
Legacy
1 June 2001
288bResignation of Director or Secretary
Legacy
12 April 2001
288bResignation of Director or Secretary
Memorandum Articles
2 April 2001
MEM/ARTSMEM/ARTS
Resolution
2 April 2001
RESOLUTIONSResolutions
Legacy
9 February 2001
288aAppointment of Director or Secretary
Legacy
8 February 2001
287Change of Registered Office
Legacy
4 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 November 2000
AAAnnual Accounts
Memorandum Articles
11 October 2000
MEM/ARTSMEM/ARTS
Legacy
30 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
31 January 2000
AAAnnual Accounts
Legacy
17 December 1999
363sAnnual Return (shuttle)
Legacy
4 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 September 1998
AAAnnual Accounts
Accounts Amended With Made Up Date
3 September 1998
AAMDAAMD
Legacy
29 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 October 1997
AAAnnual Accounts
Legacy
19 December 1996
363sAnnual Return (shuttle)
Legacy
12 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
12 November 1996
AAAnnual Accounts
Legacy
12 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1995
AAAnnual Accounts
Legacy
9 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
17 October 1994
AAAnnual Accounts
Legacy
16 August 1994
363sAnnual Return (shuttle)
Legacy
1 December 1993
288288
Legacy
25 November 1993
288288
Accounts With Accounts Type Small
4 November 1993
AAAnnual Accounts
Legacy
18 January 1993
363sAnnual Return (shuttle)
Legacy
8 January 1993
287Change of Registered Office
Accounts With Accounts Type Small
3 November 1992
AAAnnual Accounts
Accounts With Accounts Type Small
14 February 1992
AAAnnual Accounts
Legacy
14 February 1992
363b363b
Legacy
4 February 1991
287Change of Registered Office
Legacy
29 January 1991
363363
Legacy
8 November 1990
288288
Accounts With Accounts Type Full
26 October 1990
AAAnnual Accounts
Legacy
11 July 1990
288288
Legacy
23 April 1990
288288
Legacy
8 January 1990
363363
Accounts With Accounts Type Full
8 November 1989
AAAnnual Accounts
Legacy
27 June 1989
363363
Accounts With Accounts Type Full
19 February 1989
AAAnnual Accounts
Accounts With Accounts Type Full
19 February 1989
AAAnnual Accounts
Legacy
19 February 1989
363363
Legacy
21 October 1987
363363
Accounts With Accounts Type Full
21 October 1987
AAAnnual Accounts
Legacy
7 August 1987
288288
Legacy
6 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
3 May 1986
AAAnnual Accounts
Legacy
3 May 1986
363363
Legacy
3 May 1986
287Change of Registered Office