Background WavePink WaveYellow Wave

SWINTON PROPERTIES LIMITED (01770899)

SWINTON PROPERTIES LIMITED (01770899) is an active UK company. incorporated on 17 November 1983. with registered office in Salford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SWINTON PROPERTIES LIMITED has been registered for 42 years. Current directors include PAYNE, Christopher James, SMITH, Stephen.

Company Number
01770899
Status
active
Type
ltd
Incorporated
17 November 1983
Age
42 years
Address
Embankment West Tower, Salford, M3 7FB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
PAYNE, Christopher James, SMITH, Stephen
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWINTON PROPERTIES LIMITED

SWINTON PROPERTIES LIMITED is an active company incorporated on 17 November 1983 with the registered office located in Salford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SWINTON PROPERTIES LIMITED was registered 42 years ago.(SIC: 68100)

Status

active

Active since 42 years ago

Company No

01770899

LTD Company

Age

42 Years

Incorporated 17 November 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 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026

Previous Company Names

SWINTON SERVICES LIMITED
From: 17 November 1983To: 18 May 1989
Contact
Address

Embankment West Tower 101 Cathedral Approach Salford, M3 7FB,

Previous Addresses

Embankment West Tower 101 Cathedral Approach Salford M3 4FB United Kingdom
From: 3 July 2017To: 10 July 2017
Embankment 101 Cathedral Approach Manchester M3 7FB United Kingdom
From: 19 June 2017To: 3 July 2017
Swinton House 6 Great Marlborough Street Manchester Lancashire M1 5SW
From: 17 November 1983To: 19 June 2017
Timeline

43 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Aug 10
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jul 12
Director Left
Jul 12
Loan Secured
Oct 13
Loan Secured
Oct 13
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Mar 15
Director Left
Mar 15
Loan Cleared
May 15
Loan Cleared
May 15
Director Joined
Nov 15
Director Left
Nov 15
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Director Left
Oct 18
Loan Cleared
Dec 18
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Loan Secured
Feb 19
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Loan Secured
Jun 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Jul 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

3 Active
31 Resigned

PAYNE, Christopher James

Active
45 Westerham Road, SevenoaksTN13 2QB
Secretary
Appointed 26 Jun 2024

PAYNE, Christopher James

Active
Bessels Green, SevenoaksTN13 2QB
Born August 1979
Director
Appointed 01 Aug 2025

SMITH, Stephen

Active
Bessels Green, SevenoaksTN13 2QB
Born September 1976
Director
Appointed 01 Aug 2025

CLARKE, Dean

Resigned
101 Cathedral Approach, SalfordM3 7FB
Secretary
Appointed 31 Dec 2018
Resigned 22 Feb 2022

DESRAY, Georges

Resigned
6 Great Marlborough Street, ManchesterM1 5SW
Secretary
Appointed 31 May 2012
Resigned 08 Jul 2014

HARGREAVES, Sally Anne

Resigned
Swinton House, ManchesterM1 5SW
Secretary
Appointed N/A
Resigned 31 May 2012

PLUMER, Christian Charles

Resigned
6 Great Marlborough Street, ManchesterM1 5SW
Secretary
Appointed 08 Jul 2014
Resigned 27 Feb 2015

WILSON, Annabel Felicity

Resigned
ReadingRG1 8DA
Secretary
Appointed 27 Feb 2015
Resigned 31 Dec 2018

ARDONAGH CORPORATE SECRETARY LIMITED

Resigned
Minster Court, LondonEC3R 7PD
Corporate secretary
Appointed 22 Feb 2022
Resigned 26 Jun 2024

BALL, Craig David

Resigned
101 Cathedral Approach, SalfordM3 7FB
Born February 1972
Director
Appointed 30 Jan 2019
Resigned 18 Apr 2023

BARDET, Christophe Marie Fred

Resigned
6 Great Marlborough Street, ManchesterM1 5SW
Born August 1964
Director
Appointed 01 Jan 2012
Resigned 17 Jan 2015

BELLRINGER, Charles Albert John

Resigned
6 Great Marlborough Street, ManchesterM1 5SW
Born September 1954
Director
Appointed 01 Jan 2012
Resigned 26 Jun 2012

CLARE, Anthony Peter

Resigned
Swinton House, ManchesterM1 5SW
Born March 1968
Director
Appointed 19 Jun 2008
Resigned 01 Jan 2012

DEAKIN, Janice

Resigned
Eclipse Park, MaidstoneME14 3EN
Born March 1967
Director
Appointed 30 Jan 2019
Resigned 30 Dec 2019

DONALDSON, Ian James

Resigned
101 Cathedral Approach, SalfordM3 7FB
Born January 1974
Director
Appointed 31 Dec 2019
Resigned 18 Apr 2023

HALPIN, Peter Joseph

Resigned
Swinton House, ManchesterM1 5SW
Born November 1962
Director
Appointed 08 Feb 2000
Resigned 01 Jan 2012

HARDING, David Robert

Resigned
101 Cathedral Approach, SalfordM3 7FB
Born August 1974
Director
Appointed 30 Oct 2015
Resigned 30 Jan 2019

HAZELDINE, Adrian Mark

Resigned
Swinton House, ManchesterM1 5SW
Born December 1960
Director
Appointed N/A
Resigned 01 Jan 2012

JACKSON, Andrew Edwin

Resigned
Whipps Farmhouse, NorwichNR16 1DT
Born January 1954
Director
Appointed 19 Jul 2002
Resigned 12 Apr 2006

JONES, Glyn Elfed

Resigned
15 Cottage Lawns, Alderley EdgeSK9 7NF
Born October 1955
Director
Appointed N/A
Resigned 04 May 2001

KENNEDY, Scott Stewart

Resigned
101 Cathedral Approach, SalfordM3 7FB
Born August 1979
Director
Appointed 30 Jan 2019
Resigned 30 Dec 2019

LOWE, Peter Wilson

Resigned
10 Grizedale Close, BoltonBL1 5QX
Born September 1944
Director
Appointed N/A
Resigned 28 Apr 1995

MAWMAN, Graham Neil

Resigned
11 Northwold Drive, BoltonBL1 5BH
Born September 1949
Director
Appointed N/A
Resigned 30 May 1995

NORMAND, Gilles

Resigned
101 Cathedral Approach, SalfordM3 7FB
Born March 1968
Director
Appointed 17 Jan 2015
Resigned 03 Oct 2018

OLIVER, Christopher John

Resigned
7 Forresters Close, WarringtonWA6 8NN
Born February 1958
Director
Appointed N/A
Resigned 31 Oct 1996

ORDISH, Jackie

Resigned
Swinton House, ManchesterM1 5SW
Born November 1960
Director
Appointed 19 Jul 2002
Resigned 01 Jan 2012

PLUMER, Christian Charles

Resigned
House, ManchesterM1 5SW
Born July 1966
Director
Appointed 26 Jun 2012
Resigned 27 Feb 2015

PRICE, June Margaret

Resigned
Uplands 464 Walkden Road, WorsleyM28 2NF
Born June 1956
Director
Appointed N/A
Resigned 22 May 2001

RAWLINSON, Emma Jane

Resigned
101 Cathedral Approach, SalfordM3 7FB
Born September 1980
Director
Appointed 13 Apr 2023
Resigned 01 Aug 2025

SHEPHERD, Rebecca Jane

Resigned
101 Cathedral Approach, SalfordM3 7FB
Born March 1978
Director
Appointed 13 Apr 2023
Resigned 01 Aug 2025

SHERRARD, Richard William

Resigned
18 Willow Park Drive, HalifaxHX3 7TZ
Born February 1954
Director
Appointed N/A
Resigned 19 Dec 1995

SMITH, Patrick Joseph Edward

Resigned
Swinton House, ManchesterM1 5SW
Born February 1949
Director
Appointed 02 May 2001
Resigned 24 Aug 2010

THOMSON, Alexander

Resigned
Hawthorns 71 Ashberry Drive, WarringtonWA4 4QS
Born October 1936
Director
Appointed N/A
Resigned 25 Jan 1994

TURNER, Allister Paul

Resigned
6 Great Marlborough Street, ManchesterM1 5SW
Born June 1973
Director
Appointed 27 Feb 2015
Resigned 30 Oct 2015

Persons with significant control

1

101 Cathedral Approach, SalfordM3 4FB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

267

Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2025
AAAnnual Accounts
Legacy
17 September 2025
PARENT_ACCPARENT_ACC
Legacy
17 September 2025
GUARANTEE2GUARANTEE2
Legacy
17 September 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 March 2025
CH01Change of Director Details
Accounts With Accounts Type Full
18 September 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 July 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 November 2023
AAAnnual Accounts
Legacy
24 November 2023
PARENT_ACCPARENT_ACC
Legacy
24 November 2023
GUARANTEE2GUARANTEE2
Legacy
24 November 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2023
AP01Appointment of Director
Accounts With Accounts Type Full
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
17 March 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
17 March 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2020
MR01Registration of a Charge
Confirmation Statement With Updates
17 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Auditors Resignation Company
24 July 2019
AUDAUD
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 February 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 February 2019
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
21 December 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
11 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 February 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Change To A Person With Significant Control
11 July 2017
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
10 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 July 2017
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
10 July 2017
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
3 July 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 July 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 June 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 June 2017
CH03Change of Secretary Details
Change Sail Address Company With New Address
20 June 2017
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
20 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2017
CH01Change of Director Details
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Mortgage Charge Whole Release With Charge Number
21 May 2015
MR05Certification of Charge
Mortgage Satisfy Charge Full
21 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
19 March 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 March 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 March 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 July 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Mortgage Create With Deed With Charge Number
5 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
4 October 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Accounts With Accounts Type Full
25 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
3 July 2012
AP01Appointment of Director
Termination Director Company With Name
3 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Appoint Person Secretary Company With Name
13 June 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
13 June 2012
TM02Termination of Secretary
Second Filing Of Form With Form Type
20 February 2012
RP04RP04
Second Filing Of Form With Form Type
20 February 2012
RP04RP04
Second Filing Of Form With Form Type
20 February 2012
RP04RP04
Second Filing Of Form With Form Type
20 February 2012
RP04RP04
Appoint Person Director Company With Name
24 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 January 2012
AP01Appointment of Director
Termination Director Company With Name
24 January 2012
TM01Termination of Director
Termination Director Company With Name
24 January 2012
TM01Termination of Director
Termination Director Company With Name
24 January 2012
TM01Termination of Director
Termination Director Company With Name
24 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Auditors Resignation Company
25 September 2010
AUDAUD
Accounts With Accounts Type Full
25 September 2010
AAAnnual Accounts
Auditors Resignation Company
22 September 2010
AUDAUD
Termination Director Company With Name
24 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
26 October 2009
AAAnnual Accounts
Resolution
21 January 2009
RESOLUTIONSResolutions
Legacy
14 January 2009
403aParticulars of Charge Subject to s859A
Legacy
14 January 2009
403aParticulars of Charge Subject to s859A
Legacy
14 January 2009
395Particulars of Mortgage or Charge
Legacy
14 January 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 October 2008
AAAnnual Accounts
Legacy
25 June 2008
363aAnnual Return
Legacy
19 June 2008
288aAppointment of Director or Secretary
Legacy
15 March 2008
395Particulars of Mortgage or Charge
Memorandum Articles
2 February 2008
MEM/ARTSMEM/ARTS
Resolution
2 February 2008
RESOLUTIONSResolutions
Legacy
19 January 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 October 2007
AAAnnual Accounts
Legacy
13 June 2007
363aAnnual Return
Legacy
26 January 2007
403aParticulars of Charge Subject to s859A
Legacy
6 June 2006
395Particulars of Mortgage or Charge
Legacy
1 June 2006
363aAnnual Return
Legacy
31 May 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 April 2006
AAAnnual Accounts
Legacy
13 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 October 2005
AAAnnual Accounts
Legacy
3 June 2005
363sAnnual Return (shuttle)
Legacy
30 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 2004
AAAnnual Accounts
Accounts With Accounts Type Full
9 October 2003
AAAnnual Accounts
Legacy
13 June 2003
363sAnnual Return (shuttle)
Legacy
16 December 2002
288cChange of Particulars
Accounts With Accounts Type Full
26 October 2002
AAAnnual Accounts
Legacy
2 August 2002
288aAppointment of Director or Secretary
Legacy
2 August 2002
288aAppointment of Director or Secretary
Legacy
3 July 2002
363sAnnual Return (shuttle)
Resolution
16 June 2002
RESOLUTIONSResolutions
Legacy
12 June 2002
395Particulars of Mortgage or Charge
Resolution
12 June 2002
RESOLUTIONSResolutions
Legacy
1 June 2002
403aParticulars of Charge Subject to s859A
Legacy
1 June 2002
403aParticulars of Charge Subject to s859A
Legacy
1 June 2002
403aParticulars of Charge Subject to s859A
Legacy
1 June 2002
403aParticulars of Charge Subject to s859A
Legacy
5 July 2001
288bResignation of Director or Secretary
Legacy
2 July 2001
363sAnnual Return (shuttle)
Legacy
1 June 2001
288bResignation of Director or Secretary
Legacy
22 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 May 2001
AAAnnual Accounts
Legacy
6 November 2000
288cChange of Particulars
Accounts With Accounts Type Full
24 July 2000
AAAnnual Accounts
Legacy
13 June 2000
363sAnnual Return (shuttle)
Legacy
17 February 2000
288aAppointment of Director or Secretary
Legacy
3 February 2000
288cChange of Particulars
Legacy
16 December 1999
287Change of Registered Office
Accounts With Accounts Type Full
26 October 1999
AAAnnual Accounts
Legacy
21 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1998
AAAnnual Accounts
Auditors Resignation Company
3 September 1998
AUDAUD
Legacy
22 June 1998
363sAnnual Return (shuttle)
Legacy
3 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 March 1997
AAAnnual Accounts
Legacy
26 November 1996
288bResignation of Director or Secretary
Legacy
22 July 1996
288288
Legacy
24 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 March 1996
AAAnnual Accounts
Legacy
20 December 1995
288288
Resolution
7 December 1995
RESOLUTIONSResolutions
Legacy
16 August 1995
288288
Legacy
14 June 1995
363sAnnual Return (shuttle)
Legacy
10 May 1995
288288
Accounts With Accounts Type Full
16 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
29 September 1994
RESOLUTIONSResolutions
Resolution
29 September 1994
RESOLUTIONSResolutions
Resolution
29 September 1994
RESOLUTIONSResolutions
Statement Of Affairs
18 July 1994
SASA
Legacy
18 July 1994
PUC3OPUC3O
Legacy
17 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 April 1994
AAAnnual Accounts
Legacy
15 February 1994
288288
Accounts With Accounts Type Full
20 July 1993
AAAnnual Accounts
Legacy
22 June 1993
363sAnnual Return (shuttle)
Legacy
19 June 1992
363b363b
Accounts With Accounts Type Full
5 June 1992
AAAnnual Accounts
Legacy
28 May 1992
288288
Legacy
28 May 1992
288288
Legacy
28 May 1992
288288
Legacy
22 April 1992
288288
Legacy
22 April 1992
288288
Legacy
22 April 1992
288288
Legacy
22 April 1992
288288
Legacy
22 April 1992
288288
Legacy
28 January 1992
288288
Legacy
28 January 1992
288288
Legacy
28 January 1992
288288
Legacy
28 January 1992
288288
Legacy
28 January 1992
288288
Legacy
28 January 1992
288288
Legacy
28 January 1992
288288
Legacy
28 January 1992
288288
Legacy
28 January 1992
288288
Legacy
24 January 1992
288aAppointment of Director or Secretary
Auditors Resignation Company
9 December 1991
AUDAUD
Accounts With Accounts Type Full
7 August 1991
AAAnnual Accounts
Legacy
11 July 1991
288288
Legacy
11 July 1991
288cChange of Particulars
Legacy
1 July 1991
363b363b
Legacy
24 January 1991
363aAnnual Return
Accounts With Accounts Type Full
2 October 1990
AAAnnual Accounts
Legacy
23 May 1990
363363
Legacy
28 February 1990
288288
Legacy
7 February 1990
225(2)225(2)
Legacy
5 January 1990
363363
Accounts With Accounts Type Full
30 November 1989
AAAnnual Accounts
Memorandum Articles
22 May 1989
MEM/ARTSMEM/ARTS
Memorandum Articles
22 May 1989
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
17 May 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
17 May 1989
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
25 October 1988
AAAnnual Accounts
Legacy
11 August 1988
403aParticulars of Charge Subject to s859A
Legacy
11 August 1988
403aParticulars of Charge Subject to s859A
Legacy
11 August 1988
403aParticulars of Charge Subject to s859A
Legacy
11 August 1988
403aParticulars of Charge Subject to s859A
Legacy
11 August 1988
403aParticulars of Charge Subject to s859A
Legacy
11 August 1988
403aParticulars of Charge Subject to s859A
Legacy
11 August 1988
403aParticulars of Charge Subject to s859A
Legacy
11 August 1988
403aParticulars of Charge Subject to s859A
Legacy
11 August 1988
403aParticulars of Charge Subject to s859A
Legacy
11 August 1988
403aParticulars of Charge Subject to s859A
Legacy
11 August 1988
403aParticulars of Charge Subject to s859A
Legacy
11 August 1988
403aParticulars of Charge Subject to s859A
Legacy
11 August 1988
403aParticulars of Charge Subject to s859A
Legacy
11 August 1988
403aParticulars of Charge Subject to s859A
Legacy
26 April 1988
288288
Legacy
23 February 1988
288288
Accounts With Accounts Type Full
28 January 1988
AAAnnual Accounts
Legacy
28 January 1988
363363
Legacy
6 October 1987
395Particulars of Mortgage or Charge
Legacy
6 October 1987
395Particulars of Mortgage or Charge
Legacy
6 October 1987
395Particulars of Mortgage or Charge
Legacy
24 February 1987
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
24 November 1986
AAAnnual Accounts
Accounts With Accounts Type Group
24 November 1986
AAAnnual Accounts
Legacy
24 November 1986
363363
Legacy
1 October 1986
363363
Accounts With Accounts Type Group
5 September 1986
AAAnnual Accounts
Miscellaneous
17 November 1983
MISCMISC