Background WavePink WaveYellow Wave

PRINCES PARK MANSIONS MANAGEMENT CO. LIMITED (01768248)

PRINCES PARK MANSIONS MANAGEMENT CO. LIMITED (01768248) is an active UK company. incorporated on 8 November 1983. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in residents property management. PRINCES PARK MANSIONS MANAGEMENT CO. LIMITED has been registered for 42 years. Current directors include BURN, Graham Michael, COTTER-BURGESS, Siobhan, MCMATH, Fiona and 2 others.

Company Number
01768248
Status
active
Type
ltd
Incorporated
8 November 1983
Age
42 years
Address
7-11 Princes Park Mansion, Liverpool, L8 3SA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BURN, Graham Michael, COTTER-BURGESS, Siobhan, MCMATH, Fiona, NOLAN, Paula, O'CARROLL, Margaret Christina
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRINCES PARK MANSIONS MANAGEMENT CO. LIMITED

PRINCES PARK MANSIONS MANAGEMENT CO. LIMITED is an active company incorporated on 8 November 1983 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PRINCES PARK MANSIONS MANAGEMENT CO. LIMITED was registered 42 years ago.(SIC: 98000)

Status

active

Active since 42 years ago

Company No

01768248

LTD Company

Age

42 Years

Incorporated 8 November 1983

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 20 October 2025 (6 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

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

7-11 Princes Park Mansion Croxteth Road Liverpool, L8 3SA,

Previous Addresses

Oriel House 2-8 Oriel Road Bootle Merseyside L20 7EP
From: 6 February 2010To: 9 November 2010
C/O Bailey Page & Roper Cotton Exchange Building Old Hall Street Liverpool Merseyside L3 9LQ
From: 8 November 1983To: 6 February 2010
Timeline

40 key events • 1983 - 2024

Funding Officers Ownership
Company Founded
Nov 83
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Dec 11
Director Joined
Jan 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Oct 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Funding Round
Oct 16
Director Joined
Nov 16
Director Left
May 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Oct 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Jun 24
Director Joined
Jul 24
1
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

O'CARROLL, Margaret Christina

Active
Croxteth Road, LiverpoolL8 3SA
Secretary
Appointed 14 May 2018

BURN, Graham Michael

Active
Oriel Chambers, LiverpoolL2 8TD
Born February 1989
Director
Appointed 22 Aug 2023

COTTER-BURGESS, Siobhan

Active
Croxteth Road, LiverpoolL8 3SA
Born August 1984
Director
Appointed 28 Oct 2016

MCMATH, Fiona

Active
Station Works, Byron Road, LiverpoolL23 8TH
Born January 1968
Director
Appointed 09 Oct 2023

NOLAN, Paula

Active
7 - 11 Princes Park Mansions, LiverpoolL8 3SA
Born April 1959
Director
Appointed 01 Oct 2013

O'CARROLL, Margaret Christina

Active
7 Princes Park Mansions, LiverpoolL8 3SA
Born February 1968
Director
Appointed 01 Jun 2008

BLAND, Mark Hilary

Resigned
10 Princes Park Mansions, LiverpoolL8 3SA
Secretary
Appointed 01 Jan 1986
Resigned 20 Oct 1997

DANIEL, Philip Bernard

Resigned
27 Princes Park Mansions, LiverpoolL8 3SA
Secretary
Appointed 04 Nov 2003
Resigned 27 Oct 2004

O'CARROLL, Margaret Christina

Resigned
7 Princes Park Mansions, LiverpoolL8 3SA
Secretary
Appointed 11 Aug 2008
Resigned 25 Apr 2017

O'CARROLL, Margaret Christina

Resigned
7 Princes Park Mansions, LiverpoolL8 3SA
Secretary
Appointed 06 Oct 2004
Resigned 04 Oct 2006

O'PREY, Nicholas Thomas

Resigned
Princes Park Mansions, LiverpoolL8 3SA
Secretary
Appointed 25 Apr 2017
Resigned 14 May 2018

ROONEY, Bernard John

Resigned
37 Crompton Drive, LiverpoolL12 0JX
Secretary
Appointed 04 Oct 2006
Resigned 11 Aug 2008

BLUNDELLSANDS PROPERTIES LIMITED

Resigned
Station Works, LiverpoolL23 8TH
Corporate secretary
Appointed 01 Oct 1996
Resigned 04 Nov 2003

ASHORT, Jack Douglas

Resigned
20 Princes Park Mansions, LiverpoolL8 3SA
Born February 1922
Director
Appointed 07 Apr 1988
Resigned 31 Mar 1995

BATES, Peter

Resigned
30b Princes Park Mansions, LiverpoolL8 3SA
Born March 1948
Director
Appointed 16 Aug 2006
Resigned 14 May 2018

BENSON, John Trevor

Resigned
Princes Park Mansions, LiverpoolL8 3SA
Born January 1955
Director
Appointed 27 Feb 2012
Resigned 30 Sept 2013

BLAND, Mark Hilary

Resigned
10 Princes Park Mansions, LiverpoolL8 3SA
Born February 1953
Director
Appointed 01 Jan 1986
Resigned 04 Jun 1996

CAIN, Elizabeth

Resigned
6 Princes Park Mansions, LiverpoolL8 3SA
Born July 1947
Director
Appointed 25 May 1999
Resigned 28 Dec 2004

COUTTS, Charles Jack

Resigned
Croxteth Road, LiverpoolL8 3SA
Born July 1951
Director
Appointed 19 Jun 2018
Resigned 02 Dec 2019

CUNLIFFE, Amanda Jane

Resigned
7b Princes Park Mansions, LiverpoolL8 3SA
Born June 1968
Director
Appointed 02 Oct 1997
Resigned 11 Mar 2003

DANIEL, Philip Bernard

Resigned
27 Princes Park Mansions, LiverpoolL8 3SA
Born April 1952
Director
Appointed 14 May 1998
Resigned 24 Jan 2006

DAVIDSON, Elisabeth Grace, Dr

Resigned
Princes Park Mansions, LiverpoolL8 3SA
Born June 1955
Director
Appointed 27 Feb 2012
Resigned 10 Sept 2017

DAVIDSON, Elisabeth Grace, Dr

Resigned
34 Princes Park Mansions, LiverpoolL8 3SA
Born June 1955
Director
Appointed 25 May 1999
Resigned 24 Oct 2006

DAVIDSON, Elisabeth Grace, Dr

Resigned
34 Princes Park Mansions, LiverpoolL8 3SA
Born June 1955
Director
Appointed 25 Oct 1989
Resigned 14 Jun 1994

DAVISON, Elizabeth Grace, Dr

Resigned
20 Princes Park Mansions, LiverpoolL8 3SA
Born June 1955
Director
Appointed 25 Jan 1989
Resigned 14 Jun 1994

FENDALL, Davina Margaret

Resigned
12 Princes Park Mansions, LiverpoolL8 3SA
Born July 1971
Director
Appointed 23 Nov 2000
Resigned 27 Nov 2001

FUNNEL, Emma, Dr

Resigned
7b Princes Park Mansions, LiverpoolL8 3SA
Born October 1980
Director
Appointed 16 Aug 2006
Resigned 30 Sept 2014

GARLAND, Janet Louise

Resigned
Princes Park Mansions, LiverpoolL8 3SA
Born January 1971
Director
Appointed 02 Oct 2011
Resigned 30 Sept 2014

GARLAND, Janet Louise

Resigned
17 Princes Park Mansions, LiverpoolL8 3SA
Born January 1971
Director
Appointed 09 May 2006
Resigned 01 Jun 2008

GOODMAN, John Michael Kerkham, Doctor

Resigned
Croxteth Road, LiverpoolL8 3SA
Born July 1959
Director
Appointed 22 Aug 2023
Resigned 04 Jun 2024

GRUNENBERG, Gina Maria

Resigned
Flat 25 Princes Park Mansions, LiverpoolL8 3SA
Born May 1962
Director
Appointed 06 Aug 2003
Resigned 15 May 2007

HOPE-DANIEL, Nadine Samantha

Resigned
27 Princes Park Mansions, LiverpoolL8 3SA
Born January 1963
Director
Appointed 11 Jun 1992
Resigned 20 May 2010

HOWE, Nicholas Martin

Resigned
32 Princes Park Mansions, LiverpoolL8 3SA
Born December 1976
Director
Appointed 07 Mar 2007
Resigned 02 Oct 2011

JAMES, Andrew Henry

Resigned
11 Princes Park Mansions, LiverpoolL8 3SA
Born July 1951
Director
Appointed 01 May 1991
Resigned 04 Jun 1996

JONES, Richard Martyn

Resigned
22 Princes Park Mansions, LiverpoolL8 3SA
Born May 1977
Director
Appointed 11 May 2004
Resigned 11 Aug 2008
Fundings
Financials
Latest Activities

Filing History

232

Accounts With Accounts Type Total Exemption Full
20 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Confirmation Statement With Updates
12 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 August 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Confirmation Statement With Updates
8 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 May 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 October 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Capital Allotment Shares
4 October 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
20 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Appoint Person Director Company With Name Date
5 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Termination Director Company With Name
16 October 2013
TM01Termination of Director
Termination Director Company With Name
16 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Change Person Director Company
17 October 2012
CH01Change of Director Details
Termination Director Company With Name
17 October 2012
TM01Termination of Director
Termination Director Company With Name
17 October 2012
TM01Termination of Director
Termination Director Company With Name
17 October 2012
TM01Termination of Director
Change Person Director Company With Change Date
17 October 2012
CH01Change of Director Details
Appoint Person Director Company With Name
17 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 October 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Appoint Person Director Company With Name
3 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
9 November 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
9 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2010
AP01Appointment of Director
Termination Director Company With Name
9 November 2010
TM01Termination of Director
Termination Director Company With Name
9 November 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 February 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 February 2010
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
30 January 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Gazette Notice Compulsary
26 January 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Memorandum Articles
3 December 2009
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Total Exemption Small
3 August 2009
AAAnnual Accounts
Legacy
3 November 2008
363aAnnual Return
Legacy
22 August 2008
288bResignation of Director or Secretary
Legacy
22 August 2008
288aAppointment of Director or Secretary
Legacy
22 August 2008
288bResignation of Director or Secretary
Legacy
22 August 2008
288aAppointment of Director or Secretary
Legacy
22 August 2008
287Change of Registered Office
Legacy
22 August 2008
288bResignation of Director or Secretary
Legacy
7 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 June 2008
AAAnnual Accounts
Legacy
19 June 2008
288bResignation of Director or Secretary
Legacy
19 June 2008
288bResignation of Director or Secretary
Legacy
6 November 2007
363sAnnual Return (shuttle)
Legacy
31 May 2007
288bResignation of Director or Secretary
Legacy
31 May 2007
288bResignation of Director or Secretary
Legacy
20 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 April 2007
AAAnnual Accounts
Legacy
30 March 2007
288aAppointment of Director or Secretary
Legacy
30 March 2007
288bResignation of Director or Secretary
Legacy
30 March 2007
288bResignation of Director or Secretary
Legacy
30 March 2007
288bResignation of Director or Secretary
Legacy
21 November 2006
288bResignation of Director or Secretary
Legacy
12 October 2006
288aAppointment of Director or Secretary
Legacy
12 October 2006
288bResignation of Director or Secretary
Legacy
12 October 2006
363sAnnual Return (shuttle)
Legacy
21 September 2006
288bResignation of Director or Secretary
Legacy
21 September 2006
288aAppointment of Director or Secretary
Legacy
21 September 2006
288aAppointment of Director or Secretary
Legacy
21 September 2006
288aAppointment of Director or Secretary
Legacy
30 March 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
29 March 2006
AAAnnual Accounts
Legacy
28 October 2005
363sAnnual Return (shuttle)
Legacy
25 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 March 2005
AAAnnual Accounts
Legacy
14 February 2005
288bResignation of Director or Secretary
Legacy
10 January 2005
288bResignation of Director or Secretary
Legacy
16 November 2004
288aAppointment of Director or Secretary
Legacy
11 November 2004
363sAnnual Return (shuttle)
Legacy
5 November 2004
288bResignation of Director or Secretary
Legacy
13 October 2004
288aAppointment of Director or Secretary
Legacy
24 June 2004
288aAppointment of Director or Secretary
Legacy
21 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 May 2004
AAAnnual Accounts
Legacy
16 March 2004
288aAppointment of Director or Secretary
Legacy
5 January 2004
288bResignation of Director or Secretary
Legacy
30 December 2003
288aAppointment of Director or Secretary
Legacy
17 December 2003
363sAnnual Return (shuttle)
Legacy
18 November 2003
288bResignation of Director or Secretary
Legacy
12 November 2003
288aAppointment of Director or Secretary
Legacy
12 November 2003
288aAppointment of Director or Secretary
Legacy
12 November 2003
287Change of Registered Office
Legacy
28 October 2003
288aAppointment of Director or Secretary
Legacy
17 October 2003
288aAppointment of Director or Secretary
Legacy
19 July 2003
288aAppointment of Director or Secretary
Legacy
17 July 2003
288aAppointment of Director or Secretary
Legacy
8 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 March 2003
AAAnnual Accounts
Legacy
29 October 2002
363sAnnual Return (shuttle)
Legacy
4 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 April 2002
AAAnnual Accounts
Legacy
7 December 2001
288bResignation of Director or Secretary
Legacy
7 December 2001
288bResignation of Director or Secretary
Legacy
27 October 2001
363sAnnual Return (shuttle)
Legacy
20 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
26 March 2001
AAAnnual Accounts
Legacy
28 February 2001
288bResignation of Director or Secretary
Legacy
27 December 2000
288bResignation of Director or Secretary
Legacy
27 December 2000
288bResignation of Director or Secretary
Legacy
11 December 2000
288aAppointment of Director or Secretary
Legacy
11 December 2000
288aAppointment of Director or Secretary
Legacy
3 November 2000
363sAnnual Return (shuttle)
Legacy
1 August 2000
288bResignation of Director or Secretary
Legacy
12 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
22 March 2000
AAAnnual Accounts
Legacy
12 October 1999
363sAnnual Return (shuttle)
Legacy
21 July 1999
288bResignation of Director or Secretary
Legacy
21 July 1999
288bResignation of Director or Secretary
Legacy
30 June 1999
288aAppointment of Director or Secretary
Legacy
18 June 1999
288aAppointment of Director or Secretary
Legacy
18 June 1999
288aAppointment of Director or Secretary
Legacy
18 June 1999
288aAppointment of Director or Secretary
Legacy
18 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 January 1999
AAAnnual Accounts
Legacy
9 November 1998
288aAppointment of Director or Secretary
Legacy
27 October 1998
363sAnnual Return (shuttle)
Legacy
28 September 1998
288bResignation of Director or Secretary
Legacy
17 June 1998
288bResignation of Director or Secretary
Legacy
17 June 1998
288aAppointment of Director or Secretary
Legacy
31 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
27 April 1998
AAAnnual Accounts
Legacy
19 December 1997
288aAppointment of Director or Secretary
Legacy
29 October 1997
363sAnnual Return (shuttle)
Legacy
16 October 1997
288aAppointment of Director or Secretary
Legacy
16 September 1997
288bResignation of Director or Secretary
Legacy
29 June 1997
288aAppointment of Director or Secretary
Legacy
5 June 1997
288bResignation of Director or Secretary
Legacy
13 December 1996
288aAppointment of Director or Secretary
Legacy
13 December 1996
288aAppointment of Director or Secretary
Legacy
13 December 1996
288aAppointment of Director or Secretary
Legacy
13 December 1996
288aAppointment of Director or Secretary
Legacy
13 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 November 1996
AAAnnual Accounts
Legacy
26 October 1996
287Change of Registered Office
Legacy
26 October 1996
288aAppointment of Director or Secretary
Legacy
24 May 1996
PUC 2PUC 2
Restoration Order Of Court
22 April 1996
AC92AC92
Accounts With Accounts Type Full
22 April 1996
AAAnnual Accounts
Legacy
22 April 1996
363aAnnual Return
Legacy
22 April 1996
363(190)363(190)
Legacy
22 April 1996
363aAnnual Return
Legacy
22 April 1996
363aAnnual Return
Legacy
22 April 1996
363aAnnual Return
Legacy
22 April 1996
363(190)363(190)
Legacy
22 April 1996
363aAnnual Return
Legacy
22 April 1996
363aAnnual Return
Legacy
22 April 1996
363aAnnual Return
Legacy
22 April 1996
363aAnnual Return
Legacy
22 April 1996
363aAnnual Return
Legacy
22 April 1996
288288
Legacy
22 April 1996
288288
Legacy
22 April 1996
288288
Legacy
22 April 1996
288288
Legacy
22 April 1996
288288
Legacy
22 April 1996
288288
Legacy
22 April 1996
288288
Legacy
22 April 1996
288288
Legacy
22 April 1996
288288
Legacy
22 April 1996
288288
Legacy
22 April 1996
288288
Legacy
22 April 1996
287Change of Registered Office
Legacy
22 April 1996
225(1)225(1)
Accounts With Accounts Type Small
22 April 1996
AAAnnual Accounts
Accounts With Accounts Type Small
22 April 1996
AAAnnual Accounts
Accounts With Accounts Type Small
22 April 1996
AAAnnual Accounts
Accounts With Accounts Type Small
22 April 1996
AAAnnual Accounts
Accounts With Accounts Type Small
22 April 1996
AAAnnual Accounts
Accounts With Accounts Type Full
22 April 1996
AAAnnual Accounts
Accounts With Accounts Type Small
22 April 1996
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Gazette Dissolved Compulsary
23 March 1993
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
1 December 1992
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
16 March 1988
363363
Accounts With Made Up Date
4 December 1987
AAAnnual Accounts
Legacy
23 September 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
4 June 1986
AAAnnual Accounts
Legacy
4 June 1986
363363
Incorporation Company
8 November 1983
NEWINCIncorporation