Background WavePink WaveYellow Wave

THURLEIGH COURT MANAGEMENT COMPANY LIMITED (01737847)

THURLEIGH COURT MANAGEMENT COMPANY LIMITED (01737847) is an active UK company. incorporated on 7 July 1983. with registered office in Hoddesdon. The company operates in the Real Estate Activities sector, engaged in residents property management. THURLEIGH COURT MANAGEMENT COMPANY LIMITED has been registered for 42 years. Current directors include LEYDEN, John Patrick Stephen, OSTROUMOFF, Charles Nicholas Edward, PITMAN, Gordon Rankin and 1 others.

Company Number
01737847
Status
active
Type
ltd
Incorporated
7 July 1983
Age
42 years
Address
2 Tower House, Hoddesdon, EN11 8UR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LEYDEN, John Patrick Stephen, OSTROUMOFF, Charles Nicholas Edward, PITMAN, Gordon Rankin, SIVA, Krishna Kristian
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THURLEIGH COURT MANAGEMENT COMPANY LIMITED

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

Status

active

Active since 42 years ago

Company No

01737847

LTD Company

Age

42 Years

Incorporated 7 July 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 1 October 2025 (7 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

8 months left

Last Filed

Made up to 9 December 2025 (4 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026
Contact
Address

2 Tower House Tower Centre Hoddesdon, EN11 8UR,

Previous Addresses

C/O Roberts & Co Chartered Accountants 2 Tower Centre Hoddesdon Hertfordshire EN11 8UR England
From: 9 November 2016To: 9 November 2016
C/O Burlington Estates 15 Bolton Street London W1J 8BG
From: 15 July 2015To: 9 November 2016
, 15 Bolton Street, London, London, United Kingdom
From: 15 July 2015To: 15 July 2015
, 37 Thurleigh Court Nightingale Lane, London, SW12 8AP
From: 8 May 2014To: 15 July 2015
, 103 Parkway, London, NW1 7PP, England
From: 17 March 2014To: 8 May 2014
, C/O Urang Property Management Ltd, 196 New Kings Road, London, SW6 4NF, United Kingdom
From: 13 November 2013To: 17 March 2014
, C/O Mary Cronin, 37 Thurleigh Court, Nightingale Lane, London, SW12 8AP
From: 6 November 2013To: 13 November 2013
, C/O Peverel Secretarial Limited, Marlborough House Wigmore Place, Wigmore Lane, Luton, LU2 9EX, England
From: 9 September 2013To: 6 November 2013
, Marlborough House Wigmore Place, Wigmore Lane, Luton, LU2 9EX, England
From: 9 September 2013To: 9 September 2013
, C/O Pembertons Secretaries Limited, Marlborough House Wigmore Place, Wigmore Lane, Luton, LU2 9EX, United Kingdom
From: 20 June 2011To: 9 September 2013
, Station House 9-13 Swiss Terrace, Swiss Cottage, NW6 4RR
From: 7 July 1983To: 20 June 2011
Timeline

44 key events • 1983 - 2023

Funding Officers Ownership
Company Founded
Jul 83
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Sept 11
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Nov 12
Director Left
Jun 13
Director Joined
Aug 13
Director Joined
Feb 14
Director Joined
Oct 14
Director Left
Nov 14
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
May 15
Director Joined
May 15
Director Joined
Jun 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Dec 17
Director Left
Feb 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Jul 19
Director Joined
Oct 19
Director Left
Jul 20
Director Joined
Dec 20
Director Left
Mar 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
May 21
Director Joined
Aug 22
Director Left
Dec 23
Director Joined
Dec 23
0
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

LEYDEN, John Patrick Stephen

Active
Tower House, HoddesdonEN11 8UR
Born January 1966
Director
Appointed 10 Mar 2021

OSTROUMOFF, Charles Nicholas Edward

Active
Tower House, HoddesdonEN11 8UR
Born November 1974
Director
Appointed 10 Dec 2020

PITMAN, Gordon Rankin

Active
Tower House, HoddesdonEN11 8UR
Born April 1977
Director
Appointed 16 Nov 2023

SIVA, Krishna Kristian

Active
Tower House, HoddesdonEN11 8UR
Born February 1969
Director
Appointed 24 Nov 2021

BURBRIDGE, Christopher Laurence

Resigned
152 Cromwell Road, LondonSW7 4EF
Secretary
Appointed N/A
Resigned 02 Aug 2005

SCHENDEL, Michael

Resigned
Calbourne Road, LondonSW12 8LP
Secretary
Appointed 17 Jul 2009
Resigned 01 Aug 2011

BURLINGTON ESTATES (LONDON) LIMITED

Resigned
Bolton Street, LondonW1J 8BG
Corporate secretary
Appointed 16 Dec 2015
Resigned 28 Oct 2016

COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED

Resigned
New Cavendish Street, LondonW1W 6XB
Corporate secretary
Appointed 01 Aug 2005
Resigned 27 Jul 2010

PEMBERTONS SECRETARIES LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 27 Jul 2010
Resigned 15 Nov 2012

PEVEREL SECRETARIAL LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 15 Nov 2012
Resigned 05 Nov 2013

URANG PROPERTY MANAGEMENT LIMITED

Resigned
New Kings Road, LondonSW6 4NF
Corporate secretary
Appointed 14 Nov 2013
Resigned 17 Mar 2014

BROWNING, Jack

Resigned
Tower House, HoddesdonEN11 8UR
Born November 1988
Director
Appointed 06 Sept 2017
Resigned 16 Nov 2023

BURBRIDGE, Christopher Laurence

Resigned
152 Cromwell Road, LondonSW7 4EF
Born July 1955
Director
Appointed N/A
Resigned 01 Jan 2009

CONSTABLE, Andrew John

Resigned
30 Thurleigh Court, LondonSW12 8AP
Born January 1969
Director
Appointed 11 Oct 1994
Resigned 03 Dec 1997

CRONIN, Mary Ann

Resigned
Nightingale Lane, LondonSW12 8AP
Born December 1965
Director
Appointed 13 Apr 2015
Resigned 13 Jul 2015

CRONIN, Mary Ann

Resigned
Thurleigh Court, Clapham SouthSW12 8AP
Born December 1965
Director
Appointed 05 Aug 2013
Resigned 30 Oct 2014

DONALDSON, Jack

Resigned
Bolton Street, LondonW1J 8BG
Born July 1987
Director
Appointed 13 Jul 2015
Resigned 11 Dec 2017

EBRAHIM, Muriel

Resigned
Tower House, HoddesdonEN11 8UR
Born December 1938
Director
Appointed 05 Sept 2018
Resigned 03 Sept 2019

GIBB, Alan Edwin

Resigned
43 Thurleigh Court, LondonSW12 8AP
Born July 1935
Director
Appointed N/A
Resigned 26 May 1993

HENDERSON, Sarah Evelyn Valerie

Resigned
Tower House, HoddesdonEN11 8UR
Born January 1948
Director
Appointed 06 Sept 2017
Resigned 07 Sept 2018

HENDERSON, Sarah Evelyn Valerie

Resigned
Nightingale Lane, LondonSW12 8AP
Born January 1948
Director
Appointed 08 Oct 2014
Resigned 31 Mar 2015

KEEN, Felix

Resigned
Wigmore Place, LutonLU2 9EX
Born April 1970
Director
Appointed 30 Mar 2012
Resigned 17 Jun 2013

KIRK, Paul, Dr

Resigned
5 Thurleigh Court, LondonSW12 8AP
Born February 1974
Director
Appointed 10 May 2004
Resigned 28 Aug 2009

LEE, Andrew John Mark

Resigned
50a Thurleigh Court, LondonSW12 8AP
Born August 1958
Director
Appointed N/A
Resigned 07 Aug 1999

LEWIS, Lydia

Resigned
Nightingale Lane, LondonSW12 8AP
Born March 1989
Director
Appointed 13 Apr 2015
Resigned 14 May 2015

NAGLE, Siobhan

Resigned
Nightingale Lane, LondonSW12 8AP
Born November 1965
Director
Appointed 18 Jan 2014
Resigned 13 Jul 2015

OSTROUMOFF, Charles Nicholas Edward

Resigned
Tower House, HoddesdonEN11 8UR
Born November 1974
Director
Appointed 13 Apr 2015
Resigned 07 Sept 2018

PALMER, Susan Kay

Resigned
Tower House, HoddesdonEN11 8UR
Born August 1958
Director
Appointed 06 Sept 2017
Resigned 10 Apr 2021

PALMER, Susan Kay

Resigned
6 Thurleigh Court, LondonSW12 8AP
Born August 1958
Director
Appointed 10 Dec 1997
Resigned 15 Nov 2012

PITMAN, Gordon Rankin

Resigned
Tower House, HoddesdonEN11 8UR
Born April 1977
Director
Appointed 05 Sept 2018
Resigned 13 Jul 2020

RAYDEN, Paul

Resigned
Flat 3 Castleacre, LondonW2 2PT
Born June 1963
Director
Appointed N/A
Resigned 18 Feb 2008

SCHENDEL, Michael

Resigned
Calbourne Road, LondonSW12 8LP
Born August 1966
Director
Appointed 17 Jul 2009
Resigned 05 Sept 2011

SEAWARD, Alexandra

Resigned
Tower House, HoddesdonEN11 8UR
Born December 1973
Director
Appointed 13 Apr 2015
Resigned 13 Feb 2018

SIVA, Krishna Kristian

Resigned
Tower House, HoddesdonEN11 8UR
Born February 1969
Director
Appointed 13 Jul 2015
Resigned 07 Sept 2018

STRONG, Alan Leonard

Resigned
3 Thurleigh Court, LondonSW12 8AP
Born September 1946
Director
Appointed 25 Jan 2000
Resigned 25 Sept 2002
Fundings
Financials
Latest Activities

Filing History

198

Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2025
AAAnnual Accounts
Resolution
8 January 2025
RESOLUTIONSResolutions
Memorandum Articles
8 January 2025
MAMA
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
24 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 March 2021
AAAnnual Accounts
Termination Director Company
2 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
6 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 November 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 November 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 November 2016
TM02Termination of Secretary
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2016
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
12 February 2016
RP04RP04
Appoint Corporate Secretary Company With Name Date
16 December 2015
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
4 December 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Accounts With Accounts Type Dormant
30 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
29 July 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 July 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 July 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 July 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Legacy
10 June 2015
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
3 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name
15 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Termination Director Company With Name Termination Date
10 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
8 May 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
17 March 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
17 March 2014
TM02Termination of Secretary
Change Person Director Company With Change Date
4 February 2014
CH01Change of Director Details
Appoint Person Director Company With Name
3 February 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 December 2013
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
14 November 2013
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
13 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
6 November 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
6 November 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
9 September 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
9 September 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
28 August 2013
AP01Appointment of Director
Termination Director Company With Name
17 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 January 2013
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
15 November 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
15 November 2012
TM02Termination of Secretary
Termination Director Company With Name
15 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Appoint Person Director Company With Name
30 March 2012
AP01Appointment of Director
Termination Director Company With Name
30 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 October 2011
AAAnnual Accounts
Termination Director Company With Name
5 September 2011
TM01Termination of Director
Termination Secretary Company With Name
12 August 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
20 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Change Corporate Director Company With Change Date
28 July 2010
CH02Change of Corporate Director Details
Appoint Corporate Director Company With Name
27 July 2010
AP02Appointment of Corporate Director
Appoint Corporate Secretary Company With Name
27 July 2010
AP04Appointment of Corporate Secretary
Termination Director Company With Name
27 July 2010
TM01Termination of Director
Termination Secretary Company With Name
27 July 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
9 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Corporate Director Company With Change Date
22 October 2009
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
22 October 2009
CH04Change of Corporate Secretary Details
Legacy
28 August 2009
288bResignation of Director or Secretary
Legacy
24 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 March 2009
AAAnnual Accounts
Legacy
14 January 2009
288bResignation of Director or Secretary
Legacy
21 October 2008
363aAnnual Return
Legacy
11 August 2008
287Change of Registered Office
Legacy
20 February 2008
288aAppointment of Director or Secretary
Legacy
20 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 February 2008
AAAnnual Accounts
Legacy
17 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 June 2007
AAAnnual Accounts
Legacy
1 December 2006
363sAnnual Return (shuttle)
Legacy
9 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 October 2005
AAAnnual Accounts
Legacy
20 September 2005
288bResignation of Director or Secretary
Legacy
20 September 2005
288aAppointment of Director or Secretary
Legacy
9 July 2005
287Change of Registered Office
Legacy
18 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 2004
AAAnnual Accounts
Legacy
22 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 November 2003
AAAnnual Accounts
Legacy
11 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 December 2002
AAAnnual Accounts
Legacy
4 December 2002
363sAnnual Return (shuttle)
Legacy
4 December 2002
288bResignation of Director or Secretary
Legacy
12 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 2002
AAAnnual Accounts
Accounts With Accounts Type Full
10 January 2001
AAAnnual Accounts
Legacy
3 November 2000
363sAnnual Return (shuttle)
Legacy
20 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 January 2000
AAAnnual Accounts
Legacy
30 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 1998
AAAnnual Accounts
Legacy
30 October 1998
363sAnnual Return (shuttle)
Legacy
10 February 1998
288bResignation of Director or Secretary
Legacy
22 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 November 1997
AAAnnual Accounts
Legacy
30 October 1997
363sAnnual Return (shuttle)
Legacy
6 May 1997
288cChange of Particulars
Legacy
23 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 1996
AAAnnual Accounts
Legacy
28 February 1996
287Change of Registered Office
Legacy
28 February 1996
287Change of Registered Office
Legacy
4 December 1995
288288
Accounts With Accounts Type Small
9 November 1995
AAAnnual Accounts
Legacy
17 October 1995
287Change of Registered Office
Legacy
17 October 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
12 December 1994
AAAnnual Accounts
Legacy
9 November 1994
288288
Legacy
28 October 1994
288288
Legacy
11 October 1994
363sAnnual Return (shuttle)
Auditors Resignation Company
16 June 1994
AUDAUD
Legacy
30 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 1993
AAAnnual Accounts
Legacy
1 June 1993
288288
Legacy
20 January 1993
363b363b
Legacy
8 January 1993
288288
Legacy
21 December 1992
288288
Legacy
24 November 1992
288288
Legacy
16 November 1992
287Change of Registered Office
Legacy
16 November 1992
288288
Accounts With Accounts Type Full
21 October 1992
AAAnnual Accounts
Accounts With Accounts Type Full
21 October 1992
AAAnnual Accounts
Legacy
30 September 1992
288288
Legacy
30 September 1992
288288
Accounts With Accounts Type Full
22 May 1992
AAAnnual Accounts
Legacy
22 May 1992
363aAnnual Return
Legacy
22 May 1992
363aAnnual Return
Legacy
16 March 1992
287Change of Registered Office
Legacy
16 March 1992
288288
Legacy
16 March 1992
288288
Accounts With Accounts Type Full
22 October 1990
AAAnnual Accounts
Legacy
3 September 1990
363363
Legacy
27 July 1990
288288
Accounts With Accounts Type Full
5 June 1989
AAAnnual Accounts
Legacy
23 May 1989
363363
Legacy
24 November 1988
287Change of Registered Office
Legacy
17 November 1988
288288
Accounts With Accounts Type Full
3 May 1988
AAAnnual Accounts
Legacy
13 April 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
11 July 1986
AAAnnual Accounts
Accounts With Accounts Type Full
11 July 1986
AAAnnual Accounts
Legacy
11 July 1986
363363
Legacy
11 July 1986
363363
Incorporation Company
7 July 1983
NEWINCIncorporation