Background WavePink WaveYellow Wave

BISHOPSCOURT FINANCIAL HOLDINGS LIMITED (01793182)

BISHOPSCOURT FINANCIAL HOLDINGS LIMITED (01793182) is an active UK company. incorporated on 20 February 1984. with registered office in Brentwood. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance and 1 other business activities. BISHOPSCOURT FINANCIAL HOLDINGS LIMITED has been registered for 42 years. Current directors include RUTHERFORD SEDDON, Dale, SEDDON, Mark Earl, WACEY, Christopher John.

Company Number
01793182
Status
active
Type
ltd
Incorporated
20 February 1984
Age
42 years
Address
25 Park Way, Brentwood, CM15 8LH
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
RUTHERFORD SEDDON, Dale, SEDDON, Mark Earl, WACEY, Christopher John
SIC Codes
65120, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BISHOPSCOURT FINANCIAL HOLDINGS LIMITED

BISHOPSCOURT FINANCIAL HOLDINGS LIMITED is an active company incorporated on 20 February 1984 with the registered office located in Brentwood. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance and 1 other business activity. BISHOPSCOURT FINANCIAL HOLDINGS LIMITED was registered 42 years ago.(SIC: 65120, 70100)

Status

active

Active since 42 years ago

Company No

01793182

LTD Company

Age

42 Years

Incorporated 20 February 1984

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 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 July 2025 (9 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026

Previous Company Names

TURNSHIP LIMITED
From: 20 February 1984To: 17 July 1984
Contact
Address

25 Park Way Shenfield Brentwood, CM15 8LH,

Previous Addresses

Kemp House 152-160 City Road London EC1V 2NX England
From: 19 November 2021To: 2 September 2024
Unit 83 C/O Pact Global Ltd 2 Cromar Way Chelmsford England CM1 2QE England
From: 22 February 2019To: 19 November 2021
1 Redwing Court Ashton Road Romford RM3 8QQ
From: 30 December 2009To: 22 February 2019
6Th Floor Regent House Hubert Road Brentwood Essex CM14 4JE
From: 20 February 1984To: 30 December 2009
Timeline

4 key events • 2013 - 2024

Funding Officers Ownership
Director Left
Nov 13
Director Left
Jul 24
Director Joined
Sept 24
Director Joined
Sept 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

RUTHERFORD SEDDON, Dale

Active
Park Way, BrentwoodCM15 8LH
Born August 1984
Director
Appointed 02 Sept 2024

SEDDON, Mark Earl

Active
Park Way, BrentwoodCM15 8LH
Born January 1984
Director
Appointed 02 Sept 2024

WACEY, Christopher John

Active
Park Way, BrentwoodCM15 8LH
Born December 1948
Director
Appointed N/A

BILLING, Michael Julian

Resigned
Redwing Court, RomfordRM3 8QQ
Secretary
Appointed 31 Dec 2004
Resigned 11 Jun 2018

HASLER, Brian Edward

Resigned
2 Orchard Way, OxtedRH8 9DJ
Secretary
Appointed N/A
Resigned 14 Nov 1991

JERRARD, Vincent John

Resigned
Morys, FaringdonSN7 7NG
Secretary
Appointed 02 Feb 2004
Resigned 31 Dec 2004

LAKIN, Helen Mary

Resigned
Gorphwysfa 6 Nant Road, WrexhamLL11 5YN
Secretary
Appointed 01 Jun 2000
Resigned 22 Jun 2001

NICHOLLS, David William

Resigned
49 Swanmore Road, BournemouthBH7 6PD
Secretary
Appointed 01 Oct 2002
Resigned 02 Feb 2004

NIXON, Raymond

Resigned
Holly House The Steadings, ChesterCH3 7EL
Secretary
Appointed 01 Jul 1994
Resigned 31 May 2000

PETERS, Colin Anthony

Resigned
34 Albion Way, VerwoodBH31 7LR
Secretary
Appointed 25 Jan 2002
Resigned 01 Oct 2002

WRIGHT, Graham Marvel

Resigned
Seaborough Barn, ColchesterCO5 7RB
Secretary
Appointed 22 Jun 2001
Resigned 25 Jan 2002

BISHOPSCOURT FINANCIAL SERVICES LTD

Resigned
Regent House, BrentwoodCM14 4QQ
Corporate secretary
Appointed 15 Jun 1993
Resigned 01 Jul 1994

BERNHARD, Richard Charles

Resigned
61 Burbage Road, LondonSE24 9HB
Born November 1950
Director
Appointed 14 Jun 2000
Resigned 25 Jan 2002

BERRYMAN, Malcolm Leonard

Resigned
Pilgrims, Clease Way, Compton, WinchesterSO21 2AL
Born November 1954
Director
Appointed 25 Jan 2002
Resigned 31 Dec 2004

BILLING, Michael Julian

Resigned
17 Princes Way, BrentwoodCM13 2JN
Born September 1943
Director
Appointed 31 Dec 2004
Resigned 11 Sept 2008

CORDWELL, Ian Derek

Resigned
16 Ettrick Road, PooleBH13 6LG
Born November 1963
Director
Appointed 25 Jan 2002
Resigned 31 Dec 2004

CULLEN, Robin Neville

Resigned
High Cross House, PlaxtolTN15 0PP
Born December 1951
Director
Appointed N/A
Resigned 31 Dec 1995

DANIELS, Steven Michael

Resigned
14 Grange Gardens, PinnerHA5 5QE
Born December 1959
Director
Appointed 25 Jan 2002
Resigned 07 Aug 2002

DUGGAN, Gary John

Resigned
6 Latham Way, SpitalL63 9NX
Born August 1961
Director
Appointed 21 Sept 1995
Resigned 22 Jun 2001

EAGLES, Michael David

Resigned
25 Upbrook Mews, LondonW2 3HG
Born September 1948
Director
Appointed N/A
Resigned 14 Nov 1991

FLETCHER, Michael Brent

Resigned
7 Chetwyn Court, WrexhamLL12 8EG
Born June 1953
Director
Appointed 20 Sept 1994
Resigned 28 Jul 1995

GRANGER, Bruce Dominique

Resigned
27 Cluny Street, LewesBN7 1LN
Born February 1950
Director
Appointed 27 Aug 1996
Resigned 25 Jan 2002

HINKS, Alan John

Resigned
6 Maytrees, HitchinSG4 9LR
Born July 1936
Director
Appointed 02 Jan 1992
Resigned 26 Jul 1994

LITTLER, Roy

Resigned
3 The Paddock, ChesterCH4 8AE
Born September 1941
Director
Appointed 01 Jul 1994
Resigned 30 Jun 2000

MCMILLAN, Johnstone Storrie

Resigned
27 Strachan Crescent, DollarFK14 7HL
Born March 1949
Director
Appointed 17 Nov 2000
Resigned 22 Jun 2001

MEE, Robert James

Resigned
1 Feilden Court, ChesterCH1 6LS
Born February 1951
Director
Appointed 01 Jul 1994
Resigned 22 Jun 2001

NIXON, Raymond

Resigned
Holly House The Steadings, ChesterCH3 7EL
Born September 1950
Director
Appointed 01 Jul 1994
Resigned 31 May 2000

RUTHERFORD, Michael William

Resigned
152-160 City Road, LondonEC1V 2NX
Born April 1948
Director
Appointed N/A
Resigned 01 Jan 2024

SHORE, Frank

Resigned
Old Manor, RedhillRH1 3BB
Born September 1946
Director
Appointed 26 Jul 1994
Resigned 15 Sept 1999

SPARLING, David James

Resigned
47 Park Road, WillastonCW5 6PN
Born September 1947
Director
Appointed 20 Oct 2000
Resigned 22 Jun 2001

SPRAGG, Roy John

Resigned
32 Clifton Road, PooleBH14 9PP
Born November 1951
Director
Appointed 25 Jan 2002
Resigned 31 Dec 2004

VINCENT, Geoffrey Robert

Resigned
2 St. Vincent Drive, NorthwichCW8 2FD
Born May 1951
Director
Appointed 20 Oct 2000
Resigned 22 Jun 2001

WACEY, Christopher John

Resigned
59 Acorn Avenue, BraintreeCM7 7LP
Born December 1949
Director
Appointed N/A
Resigned 15 Jun 1993

WATT, Melvyn William

Resigned
Formby Partridge Road, BrockenhurstSO42 7RZ
Born October 1943
Director
Appointed 25 Jan 2002
Resigned 31 Dec 2004

WILLIAMS, Stephen Martin

Resigned
Redwing Court, RomfordRM3 8QQ
Born January 1950
Director
Appointed N/A
Resigned 21 Nov 2013

Persons with significant control

2

Mr Christopher John Wacey

Active
Park Way, BrentwoodCM15 8LH
Born December 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Michael William Rutherford

Active
Park Way, BrentwoodCM15 8LH
Born April 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

239

Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 September 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 June 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Termination Director Company With Name
28 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Change Person Secretary Company With Change Date
8 February 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2013
CH01Change of Director Details
Accounts With Accounts Type Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Accounts With Accounts Type Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
21 February 2011
AR01AR01
Accounts With Accounts Type Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
10 March 2010
AR01AR01
Accounts With Accounts Type Small
3 February 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 December 2009
AD01Change of Registered Office Address
Legacy
24 March 2009
363aAnnual Return
Accounts With Accounts Type Small
5 February 2009
AAAnnual Accounts
Legacy
18 September 2008
288bResignation of Director or Secretary
Legacy
19 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 2008
AAAnnual Accounts
Accounts With Accounts Type Small
10 May 2007
AAAnnual Accounts
Legacy
6 March 2007
363sAnnual Return (shuttle)
Legacy
3 July 2006
225Change of Accounting Reference Date
Legacy
20 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
4 March 2005
363sAnnual Return (shuttle)
Legacy
24 February 2005
403aParticulars of Charge Subject to s859A
Legacy
21 January 2005
288bResignation of Director or Secretary
Legacy
21 January 2005
288bResignation of Director or Secretary
Legacy
21 January 2005
288bResignation of Director or Secretary
Legacy
21 January 2005
288bResignation of Director or Secretary
Legacy
21 January 2005
288bResignation of Director or Secretary
Legacy
21 January 2005
288aAppointment of Director or Secretary
Resolution
19 January 2005
RESOLUTIONSResolutions
Legacy
6 January 2005
287Change of Registered Office
Accounts With Accounts Type Group
2 November 2004
AAAnnual Accounts
Legacy
19 February 2004
363sAnnual Return (shuttle)
Legacy
18 February 2004
288bResignation of Director or Secretary
Legacy
18 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
10 November 2003
AAAnnual Accounts
Legacy
3 October 2003
288cChange of Particulars
Legacy
27 February 2003
363sAnnual Return (shuttle)
Resolution
4 February 2003
RESOLUTIONSResolutions
Resolution
4 February 2003
RESOLUTIONSResolutions
Resolution
4 February 2003
RESOLUTIONSResolutions
Legacy
29 October 2002
288aAppointment of Director or Secretary
Legacy
29 October 2002
288bResignation of Director or Secretary
Legacy
21 August 2002
288bResignation of Director or Secretary
Legacy
21 August 2002
288bResignation of Director or Secretary
Legacy
10 April 2002
288aAppointment of Director or Secretary
Legacy
10 April 2002
288aAppointment of Director or Secretary
Auditors Resignation Company
26 March 2002
AUDAUD
Legacy
19 March 2002
288bResignation of Director or Secretary
Legacy
19 March 2002
288aAppointment of Director or Secretary
Legacy
19 March 2002
288aAppointment of Director or Secretary
Legacy
19 March 2002
288aAppointment of Director or Secretary
Legacy
19 March 2002
288aAppointment of Director or Secretary
Legacy
19 March 2002
88(2)R88(2)R
Legacy
19 March 2002
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Group
12 March 2002
AAAnnual Accounts
Legacy
7 March 2002
363sAnnual Return (shuttle)
Resolution
26 February 2002
RESOLUTIONSResolutions
Resolution
26 February 2002
RESOLUTIONSResolutions
Resolution
26 February 2002
RESOLUTIONSResolutions
Resolution
26 February 2002
RESOLUTIONSResolutions
Legacy
12 February 2002
287Change of Registered Office
Legacy
12 February 2002
225Change of Accounting Reference Date
Legacy
12 February 2002
288bResignation of Director or Secretary
Legacy
7 February 2002
288aAppointment of Director or Secretary
Legacy
7 February 2002
288aAppointment of Director or Secretary
Legacy
7 February 2002
288aAppointment of Director or Secretary
Legacy
7 February 2002
288aAppointment of Director or Secretary
Legacy
7 February 2002
288bResignation of Director or Secretary
Legacy
7 February 2002
288aAppointment of Director or Secretary
Legacy
7 February 2002
288aAppointment of Director or Secretary
Memorandum Articles
16 January 2002
MEM/ARTSMEM/ARTS
Resolution
16 January 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Group
30 November 2001
AAAnnual Accounts
Legacy
13 November 2001
225Change of Accounting Reference Date
Legacy
16 October 2001
288aAppointment of Director or Secretary
Legacy
16 July 2001
288bResignation of Director or Secretary
Legacy
16 July 2001
288bResignation of Director or Secretary
Legacy
16 July 2001
288bResignation of Director or Secretary
Legacy
16 July 2001
288bResignation of Director or Secretary
Legacy
16 July 2001
288bResignation of Director or Secretary
Legacy
16 July 2001
288bResignation of Director or Secretary
Legacy
16 July 2001
190190
Legacy
16 July 2001
353353
Legacy
12 March 2001
363aAnnual Return
Legacy
12 March 2001
288aAppointment of Director or Secretary
Legacy
12 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
5 February 2001
AAAnnual Accounts
Legacy
21 December 2000
288aAppointment of Director or Secretary
Legacy
21 December 2000
288aAppointment of Director or Secretary
Legacy
14 July 2000
288bResignation of Director or Secretary
Legacy
21 June 2000
288aAppointment of Director or Secretary
Legacy
16 June 2000
288aAppointment of Director or Secretary
Legacy
16 June 2000
288bResignation of Director or Secretary
Auditors Resignation Company
28 March 2000
AUDAUD
Accounts With Accounts Type Full Group
10 March 2000
AAAnnual Accounts
Legacy
7 February 2000
363aAnnual Return
Legacy
29 November 1999
288cChange of Particulars
Legacy
23 September 1999
288bResignation of Director or Secretary
Legacy
8 August 1999
288cChange of Particulars
Legacy
25 February 1999
363aAnnual Return
Legacy
22 February 1999
353353
Legacy
22 February 1999
190190
Accounts With Accounts Type Full Group
1 February 1999
AAAnnual Accounts
Legacy
8 December 1998
288cChange of Particulars
Legacy
7 April 1998
363aAnnual Return
Legacy
20 March 1998
288cChange of Particulars
Legacy
3 March 1998
288cChange of Particulars
Accounts With Accounts Type Full Group
27 January 1998
AAAnnual Accounts
Legacy
20 February 1997
363aAnnual Return
Legacy
13 February 1997
287Change of Registered Office
Accounts With Accounts Type Full Group
3 February 1997
AAAnnual Accounts
Legacy
1 October 1996
288288
Legacy
12 September 1996
288288
Legacy
21 February 1996
363x363x
Legacy
11 January 1996
288288
Accounts With Accounts Type Full Group
5 January 1996
AAAnnual Accounts
Legacy
10 October 1995
288288
Legacy
2 August 1995
288288
Legacy
22 June 1995
403aParticulars of Charge Subject to s859A
Legacy
13 April 1995
403aParticulars of Charge Subject to s859A
Legacy
20 February 1995
363x363x
Legacy
5 January 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
4 October 1994
288288
Legacy
7 September 1994
288288
Legacy
7 September 1994
363x363x
Accounts With Accounts Type Full Group
10 August 1994
AAAnnual Accounts
Legacy
26 July 1994
288288
Legacy
26 July 1994
288288
Legacy
26 July 1994
288288
Resolution
7 July 1994
RESOLUTIONSResolutions
Certificate Capital Cancellation Share Premium Account
7 March 1994
CERT21CERT21
Court Order
7 March 1994
OCOC
Resolution
7 March 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
3 February 1994
AAAnnual Accounts
Legacy
5 September 1993
363b363b
Legacy
3 September 1993
288288
Auditors Resignation Company
6 June 1993
AUDAUD
Accounts With Accounts Type Full Group
7 October 1992
AAAnnual Accounts
Legacy
15 September 1992
363sAnnual Return (shuttle)
Legacy
8 January 1992
288288
Legacy
11 December 1991
288288
Legacy
28 November 1991
395Particulars of Mortgage or Charge
Resolution
26 November 1991
RESOLUTIONSResolutions
Resolution
26 November 1991
RESOLUTIONSResolutions
Resolution
26 November 1991
RESOLUTIONSResolutions
Legacy
26 November 1991
122122
Legacy
25 November 1991
287Change of Registered Office
Legacy
16 October 1991
363b363b
Legacy
1 October 1991
225(1)225(1)
Legacy
17 June 1991
288288
Accounts With Accounts Type Full Group
6 June 1991
AAAnnual Accounts
Legacy
17 May 1991
288288
Legacy
17 April 1991
363aAnnual Return
Accounts With Accounts Type Full Group
30 October 1990
AAAnnual Accounts
Legacy
1 October 1990
88(2)R88(2)R
Resolution
1 October 1990
RESOLUTIONSResolutions
Legacy
12 September 1990
169169
Legacy
24 August 1990
288288
Legacy
24 August 1990
225(1)225(1)
Resolution
15 August 1990
RESOLUTIONSResolutions
Resolution
15 August 1990
RESOLUTIONSResolutions
Legacy
10 August 1990
287Change of Registered Office
Legacy
10 August 1990
288288
Resolution
27 June 1990
RESOLUTIONSResolutions
Resolution
27 June 1990
RESOLUTIONSResolutions
Legacy
23 June 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
30 August 1989
AAAnnual Accounts
Legacy
30 August 1989
363363
Legacy
23 June 1989
395Particulars of Mortgage or Charge
Auditors Resignation Company
4 May 1989
AUDAUD
Legacy
4 May 1989
287Change of Registered Office
Legacy
4 May 1989
288288
Legacy
3 May 1989
88(2)Return of Allotment of Shares
Resolution
3 May 1989
RESOLUTIONSResolutions
Resolution
3 May 1989
RESOLUTIONSResolutions
Resolution
3 May 1989
RESOLUTIONSResolutions
Legacy
3 May 1989
123Notice of Increase in Nominal Capital
Legacy
2 March 1989
288288
Accounts With Accounts Type Full
8 September 1988
AAAnnual Accounts
Legacy
8 September 1988
363363
Legacy
28 April 1988
288288
Legacy
28 April 1988
288288
Legacy
28 April 1988
288288
Legacy
28 April 1988
288288
Accounts With Accounts Type Full
25 March 1988
AAAnnual Accounts
Legacy
11 November 1987
288288
Legacy
3 August 1987
363363
Legacy
30 April 1987
363363
Legacy
21 January 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
30 December 1986
AAAnnual Accounts
Legacy
23 September 1986
225(1)225(1)
Legacy
29 August 1986
288288
Legacy
17 July 1986
225(1)225(1)
Legacy
26 June 1986
287Change of Registered Office
Legacy
14 June 1986
288288
Legacy
11 June 1986
GAZ(U)GAZ(U)
Legacy
4 June 1986
288288
Legacy
15 May 1986
288288