Background WavePink WaveYellow Wave

SENIOR LIVING (BRAMSHOTT PLACE) LIMITED (01750218)

SENIOR LIVING (BRAMSHOTT PLACE) LIMITED (01750218) is an active UK company. incorporated on 5 September 1983. with registered office in Nottingham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SENIOR LIVING (BRAMSHOTT PLACE) LIMITED has been registered for 42 years.

Company Number
01750218
Status
active
Type
ltd
Incorporated
5 September 1983
Age
42 years
Address
Unit 3, Edwalton Business Park Landmere Lane, Nottingham, NG12 4JL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SENIOR LIVING (BRAMSHOTT PLACE) LIMITED

SENIOR LIVING (BRAMSHOTT PLACE) LIMITED is an active company incorporated on 5 September 1983 with the registered office located in Nottingham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SENIOR LIVING (BRAMSHOTT PLACE) LIMITED was registered 42 years ago.(SIC: 68100)

Status

active

Active since 42 years ago

Company No

01750218

LTD Company

Age

42 Years

Incorporated 5 September 1983

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 September 2025 (6 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026

Previous Company Names

HELICAL (BRAMSHOTT PLACE) LIMITED
From: 6 March 2008To: 22 November 2017
INTERCONTINENTAL LAND & DEVELOPMENT COMPANY LIMITED
From: 16 March 1984To: 6 March 2008
JEWELMARSH LIMITED
From: 5 September 1983To: 16 March 1984
Contact
Address

Unit 3, Edwalton Business Park Landmere Lane Edwalton Nottingham, NG12 4JL,

Previous Addresses

The Stanley Building 7 st Pancras Square London N1C 4AG England
From: 19 June 2019To: 26 April 2021
One Coleman Street London EC2R 5AA United Kingdom
From: 13 June 2019To: 19 June 2019
The Stanley Building 7 st Pancras Square London N1C 4AG England
From: 24 July 2018To: 13 June 2019
One Coleman Street London EC2R 5AA United Kingdom
From: 22 November 2017To: 24 July 2018
5 Hanover Square London W1S 1HQ
From: 18 August 2014To: 22 November 2017
11-15 Farm Street London W1J 5RS
From: 5 September 1983To: 18 August 2014
Timeline

46 key events • 2012 - 2026

Funding Officers Ownership
Director Joined
Oct 12
Director Left
Oct 12
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Jun 15
Director Left
Jul 15
Director Left
Jul 16
Loan Cleared
Apr 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Funding Round
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Owner Exit
Dec 17
Director Left
Feb 18
Director Joined
Feb 18
Loan Secured
Oct 18
Director Left
Sept 19
Funding Round
Sept 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Feb 20
Director Joined
Jul 21
Director Left
Jul 21
Loan Secured
Aug 21
Owner Exit
Aug 21
Funding Round
Aug 21
Director Joined
Sept 21
Director Joined
Sept 21
Funding Round
Sept 21
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Capital Update
Dec 22
Owner Exit
Dec 22
Owner Exit
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Share Issue
Jan 23
Funding Round
Jan 26
7
Funding
30
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

317

Capital Allotment Shares
9 January 2026
SH01Allotment of Shares
Accounts With Accounts Type Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2025
CS01Confirmation Statement
Confirmation Statement With Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2023
AAAnnual Accounts
Memorandum Articles
13 January 2023
MAMA
Resolution
13 January 2023
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
13 January 2023
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
12 January 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
12 January 2023
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
28 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 December 2022
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
22 December 2022
SH19Statement of Capital
Legacy
22 December 2022
SH20SH20
Legacy
22 December 2022
CAP-SSCAP-SS
Resolution
22 December 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 October 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 September 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
26 May 2022
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
10 January 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
10 January 2022
TM02Termination of Secretary
Capital Name Of Class Of Shares
20 October 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
5 October 2021
CS01Confirmation Statement
Capital Name Of Class Of Shares
5 October 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
5 October 2021
SH10Notice of Particulars of Variation
Capital Allotment Shares
29 September 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2021
AP01Appointment of Director
Change To A Person With Significant Control
27 September 2021
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
27 September 2021
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
24 August 2021
MAMA
Resolution
24 August 2021
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
10 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 August 2021
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
10 August 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
2 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 April 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
26 April 2021
PSC05Notification that PSC Information has been Withdrawn
Second Filing Of Confirmation Statement With Made Up Date
31 October 2020
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
31 October 2020
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
31 October 2020
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
31 October 2020
RP04SH01RP04SH01
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
14 September 2020
AP04Appointment of Corporate Secretary
Change To A Person With Significant Control
5 August 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
15 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Confirmation Statement With Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Capital Allotment Shares
26 September 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 June 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 June 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 July 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
5 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Resolution
29 November 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
29 November 2017
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
22 November 2017
SH01Allotment of Shares
Resolution
22 November 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 November 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2017
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
22 November 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 November 2017
AD01Change of Registered Office Address
Resolution
22 November 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2017
TM01Termination of Director
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 July 2017
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
4 April 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
15 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Accounts With Accounts Type Full
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Termination Director Company With Name Termination Date
30 July 2015
TM01Termination of Director
Change Corporate Secretary Company With Change Date
30 July 2015
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
8 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Accounts With Accounts Type Full
8 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
5 October 2012
AP01Appointment of Director
Termination Director Company With Name
5 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Change Person Director Company With Change Date
24 April 2012
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Accounts With Accounts Type Full
13 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
24 August 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
25 October 2009
AAAnnual Accounts
Legacy
29 July 2009
363aAnnual Return
Legacy
19 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 October 2008
AAAnnual Accounts
Legacy
16 July 2008
363aAnnual Return
Accounts With Accounts Type Full
28 May 2008
AAAnnual Accounts
Certificate Change Of Name Company
4 March 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 November 2007
395Particulars of Mortgage or Charge
Legacy
10 November 2007
403aParticulars of Charge Subject to s859A
Legacy
10 November 2007
403aParticulars of Charge Subject to s859A
Legacy
16 August 2007
363aAnnual Return
Accounts With Accounts Type Full
13 December 2006
AAAnnual Accounts
Legacy
4 August 2006
363aAnnual Return
Accounts With Accounts Type Full
6 October 2005
AAAnnual Accounts
Legacy
24 August 2005
288bResignation of Director or Secretary
Legacy
24 August 2005
288aAppointment of Director or Secretary
Legacy
5 August 2005
288cChange of Particulars
Legacy
30 June 2005
363aAnnual Return
Accounts With Accounts Type Full
16 September 2004
AAAnnual Accounts
Legacy
28 June 2004
363aAnnual Return
Legacy
8 November 2003
403aParticulars of Charge Subject to s859A
Legacy
25 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 August 2003
AAAnnual Accounts
Legacy
14 July 2003
363aAnnual Return
Legacy
2 June 2003
288cChange of Particulars
Legacy
19 May 2003
288cChange of Particulars
Legacy
19 May 2003
288cChange of Particulars
Legacy
3 September 2002
288bResignation of Director or Secretary
Legacy
3 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 August 2002
AAAnnual Accounts
Legacy
14 July 2002
363aAnnual Return
Legacy
14 July 2002
288cChange of Particulars
Legacy
14 July 2002
288cChange of Particulars
Legacy
14 July 2002
288cChange of Particulars
Legacy
7 December 2001
288aAppointment of Director or Secretary
Legacy
7 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 September 2001
AAAnnual Accounts
Legacy
28 June 2001
363sAnnual Return (shuttle)
Legacy
26 February 2001
288cChange of Particulars
Legacy
21 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 July 2000
AAAnnual Accounts
Legacy
10 July 2000
363sAnnual Return (shuttle)
Legacy
18 April 2000
395Particulars of Mortgage or Charge
Legacy
17 January 2000
288cChange of Particulars
Legacy
15 December 1999
403aParticulars of Charge Subject to s859A
Legacy
4 December 1999
403aParticulars of Charge Subject to s859A
Legacy
4 December 1999
403aParticulars of Charge Subject to s859A
Legacy
4 December 1999
403aParticulars of Charge Subject to s859A
Legacy
4 December 1999
403aParticulars of Charge Subject to s859A
Legacy
4 December 1999
403aParticulars of Charge Subject to s859A
Legacy
4 December 1999
403aParticulars of Charge Subject to s859A
Legacy
4 December 1999
403aParticulars of Charge Subject to s859A
Legacy
4 December 1999
403aParticulars of Charge Subject to s859A
Legacy
4 December 1999
403aParticulars of Charge Subject to s859A
Legacy
4 December 1999
403aParticulars of Charge Subject to s859A
Legacy
4 December 1999
403aParticulars of Charge Subject to s859A
Legacy
4 December 1999
403aParticulars of Charge Subject to s859A
Legacy
4 December 1999
403aParticulars of Charge Subject to s859A
Legacy
4 December 1999
403aParticulars of Charge Subject to s859A
Legacy
4 December 1999
403aParticulars of Charge Subject to s859A
Legacy
4 December 1999
403aParticulars of Charge Subject to s859A
Legacy
4 December 1999
403aParticulars of Charge Subject to s859A
Legacy
4 December 1999
403aParticulars of Charge Subject to s859A
Legacy
4 December 1999
403aParticulars of Charge Subject to s859A
Legacy
4 December 1999
403aParticulars of Charge Subject to s859A
Legacy
4 December 1999
403aParticulars of Charge Subject to s859A
Legacy
4 December 1999
403aParticulars of Charge Subject to s859A
Legacy
4 December 1999
403aParticulars of Charge Subject to s859A
Legacy
4 December 1999
403aParticulars of Charge Subject to s859A
Legacy
4 December 1999
403aParticulars of Charge Subject to s859A
Legacy
4 December 1999
403aParticulars of Charge Subject to s859A
Legacy
4 December 1999
403aParticulars of Charge Subject to s859A
Legacy
4 December 1999
403aParticulars of Charge Subject to s859A
Legacy
4 December 1999
403aParticulars of Charge Subject to s859A
Legacy
18 August 1999
288cChange of Particulars
Legacy
23 July 1999
363aAnnual Return
Accounts With Accounts Type Full
21 July 1999
AAAnnual Accounts
Legacy
3 February 1999
288aAppointment of Director or Secretary
Legacy
2 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 December 1998
AAAnnual Accounts
Legacy
8 July 1998
363aAnnual Return
Legacy
16 April 1998
288cChange of Particulars
Legacy
3 April 1998
395Particulars of Mortgage or Charge
Legacy
21 March 1998
403aParticulars of Charge Subject to s859A
Legacy
26 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 January 1998
AAAnnual Accounts
Legacy
13 January 1998
288aAppointment of Director or Secretary
Legacy
9 January 1998
395Particulars of Mortgage or Charge
Legacy
18 November 1997
288aAppointment of Director or Secretary
Legacy
13 November 1997
288aAppointment of Director or Secretary
Legacy
4 August 1997
403aParticulars of Charge Subject to s859A
Legacy
4 August 1997
403aParticulars of Charge Subject to s859A
Legacy
29 July 1997
363aAnnual Return
Legacy
29 July 1997
288cChange of Particulars
Legacy
8 April 1997
403aParticulars of Charge Subject to s859A
Legacy
8 April 1997
403aParticulars of Charge Subject to s859A
Legacy
24 January 1997
225(1)225(1)
Legacy
25 November 1996
395Particulars of Mortgage or Charge
Legacy
25 November 1996
395Particulars of Mortgage or Charge
Legacy
30 October 1996
395Particulars of Mortgage or Charge
Legacy
7 September 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
17 July 1996
AAAnnual Accounts
Legacy
17 July 1996
363sAnnual Return (shuttle)
Legacy
31 May 1996
403aParticulars of Charge Subject to s859A
Legacy
2 May 1996
395Particulars of Mortgage or Charge
Legacy
4 December 1995
395Particulars of Mortgage or Charge
Legacy
20 October 1995
403aParticulars of Charge Subject to s859A
Legacy
13 September 1995
403aParticulars of Charge Subject to s859A
Legacy
13 September 1995
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
1 August 1995
AAAnnual Accounts
Legacy
18 July 1995
363sAnnual Return (shuttle)
Legacy
20 June 1995
395Particulars of Mortgage or Charge
Legacy
20 May 1995
403aParticulars of Charge Subject to s859A
Legacy
12 April 1995
403aParticulars of Charge Subject to s859A
Legacy
12 April 1995
403aParticulars of Charge Subject to s859A
Legacy
6 April 1995
395Particulars of Mortgage or Charge
Legacy
6 April 1995
395Particulars of Mortgage or Charge
Legacy
23 March 1995
395Particulars of Mortgage or Charge
Legacy
1 February 1995
395Particulars of Mortgage or Charge
Legacy
1 February 1995
395Particulars of Mortgage or Charge
Legacy
12 January 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 December 1994
288288
Legacy
6 December 1994
403aParticulars of Charge Subject to s859A
Legacy
18 October 1994
395Particulars of Mortgage or Charge
Legacy
18 October 1994
395Particulars of Mortgage or Charge
Legacy
18 October 1994
395Particulars of Mortgage or Charge
Legacy
18 October 1994
395Particulars of Mortgage or Charge
Legacy
18 October 1994
395Particulars of Mortgage or Charge
Legacy
23 September 1994
395Particulars of Mortgage or Charge
Legacy
23 September 1994
395Particulars of Mortgage or Charge
Legacy
23 September 1994
395Particulars of Mortgage or Charge
Legacy
23 September 1994
395Particulars of Mortgage or Charge
Legacy
23 September 1994
395Particulars of Mortgage or Charge
Legacy
23 September 1994
395Particulars of Mortgage or Charge
Legacy
23 September 1994
395Particulars of Mortgage or Charge
Legacy
23 September 1994
395Particulars of Mortgage or Charge
Legacy
23 September 1994
395Particulars of Mortgage or Charge
Legacy
23 September 1994
395Particulars of Mortgage or Charge
Memorandum Articles
21 September 1994
MEM/ARTSMEM/ARTS
Resolution
21 September 1994
RESOLUTIONSResolutions
Resolution
21 September 1994
RESOLUTIONSResolutions
Resolution
21 September 1994
RESOLUTIONSResolutions
Legacy
27 June 1994
363sAnnual Return (shuttle)
Legacy
22 June 1994
395Particulars of Mortgage or Charge
Legacy
15 June 1994
395Particulars of Mortgage or Charge
Legacy
23 May 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 May 1994
AAAnnual Accounts
Legacy
18 March 1994
288288
Legacy
4 March 1994
395Particulars of Mortgage or Charge
Legacy
14 January 1994
395Particulars of Mortgage or Charge
Legacy
6 November 1993
403aParticulars of Charge Subject to s859A
Legacy
6 November 1993
403aParticulars of Charge Subject to s859A
Legacy
5 November 1993
395Particulars of Mortgage or Charge
Legacy
7 October 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 August 1993
AAAnnual Accounts
Legacy
5 July 1993
395Particulars of Mortgage or Charge
Legacy
5 July 1993
395Particulars of Mortgage or Charge
Legacy
5 July 1993
395Particulars of Mortgage or Charge
Legacy
29 June 1993
395Particulars of Mortgage or Charge
Legacy
24 June 1993
363sAnnual Return (shuttle)
Legacy
1 April 1993
395Particulars of Mortgage or Charge
Legacy
16 July 1992
363aAnnual Return
Accounts With Accounts Type Full
5 July 1992
AAAnnual Accounts
Legacy
21 May 1992
288288
Accounts With Accounts Type Full
3 September 1991
AAAnnual Accounts
Legacy
27 June 1991
363x363x
Legacy
11 January 1991
288288
Legacy
11 January 1991
288288
Accounts With Accounts Type Full
30 October 1990
AAAnnual Accounts
Legacy
30 October 1990
363363
Legacy
26 June 1990
288288
Legacy
2 February 1990
363363
Accounts With Accounts Type Full
15 January 1990
AAAnnual Accounts
Legacy
25 July 1989
287Change of Registered Office
Legacy
22 June 1989
288288
Accounts With Accounts Type Full
19 April 1989
AAAnnual Accounts
Legacy
19 April 1989
363363
Accounts With Accounts Type Full
3 June 1988
AAAnnual Accounts
Legacy
3 June 1988
363363
Legacy
20 February 1987
288288
Accounts With Accounts Type Full
29 January 1987
AAAnnual Accounts
Legacy
29 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
23 December 1986
395Particulars of Mortgage or Charge
Legacy
21 November 1986
GAZ(U)GAZ(U)
Legacy
12 July 1986
GAZ(U)GAZ(U)
Legacy
10 June 1986
288288