Background WavePink WaveYellow Wave

KIRTLETON MANAGEMENT COMPANY LIMITED (01798296)

KIRTLETON MANAGEMENT COMPANY LIMITED (01798296) is an active UK company. incorporated on 8 March 1984. with registered office in Dorset. The company operates in the Real Estate Activities sector, engaged in residents property management. KIRTLETON MANAGEMENT COMPANY LIMITED has been registered for 42 years. Current directors include MCCALLUM, Derek, NICHOLLS, Jenna Louise.

Company Number
01798296
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 March 1984
Age
42 years
Address
61 St Thomas Street, Dorset, DT4 8EQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MCCALLUM, Derek, NICHOLLS, Jenna Louise
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIRTLETON MANAGEMENT COMPANY LIMITED

KIRTLETON MANAGEMENT COMPANY LIMITED is an active company incorporated on 8 March 1984 with the registered office located in Dorset. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. KIRTLETON MANAGEMENT COMPANY LIMITED was registered 42 years ago.(SIC: 98000)

Status

active

Active since 42 years ago

Company No

01798296

PRIVATE-LIMITED-GUARANT-NSC Company

Age

42 Years

Incorporated 8 March 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 9 January 2026 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 October 2025 (8 months ago)
Submitted on 15 October 2025 (7 months ago)

Next Due

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

61 St Thomas Street Weymouth Dorset, DT4 8EQ,

Timeline

24 key events • 2010 - 2024

Funding Officers Ownership
Director Joined
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Oct 14
Owner Exit
Oct 23
Director Left
Oct 23
Owner Exit
Jan 24
Owner Exit
Jan 24
Owner Exit
Jan 24
Owner Exit
Jan 24
Owner Exit
Jan 24
Owner Exit
Jan 24
Owner Exit
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
0
Funding
16
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

MCCALLUM, Derek

Active
Sunnyhill Road, LondonSW16 2UW
Born October 1969
Director
Appointed 20 Aug 2010

NICHOLLS, Jenna Louise

Active
Dundee Road, WeymouthDT4 9BZ
Born March 1987
Director
Appointed 07 Jan 2008

HOWARD, Donna

Resigned
Flat 5, WeymouthDT4 7PT
Secretary
Appointed 20 Dec 1999
Resigned 11 Apr 2006

LEGG, Warren Charles

Resigned
Flat 3, WeymouthDT4 7PT
Secretary
Appointed 14 Mar 2006
Resigned 11 Apr 2006

LUXTON, Joanna

Resigned
Flat 2a, WeymouthDT6 7PT
Secretary
Appointed N/A
Resigned 20 Dec 1999

WEBB, Helen Clare

Resigned
13 Bodkin Lane, WeymouthDT3 6QL
Secretary
Appointed 11 Apr 2006
Resigned 25 Jan 2024

BAKER, Rowena Christine

Resigned
Flat 2, WeymouthDT4 7PT
Born March 1949
Director
Appointed 23 May 1997
Resigned 17 Oct 2014

BOWDITCH, Zoe Alice

Resigned
Flat 5, WeymouthDT4 7PT
Born December 1964
Director
Appointed 22 Apr 2005
Resigned 30 Nov 2007

BRITTON-JONES, Karen Ann

Resigned
8 Kirtleton Avenue, WeymouthDT4 7PT
Born April 1962
Director
Appointed N/A
Resigned 30 Apr 1999

BUCKWELL, Elizabeth Eileen

Resigned
Long Cottage 115 Manor Road, Walton On ThamesKT12 2PN
Born November 1920
Director
Appointed 01 Aug 1996
Resigned 12 Feb 1999

CAIN, Louisa

Resigned
14 Elixabeth Way, WeymouthDT3 4DA
Born February 1954
Director
Appointed 01 Jun 2002
Resigned 21 Mar 2005

CARR, Nina Maria

Resigned
Flat 6, WeymouthDT4 7PT
Born July 1972
Director
Appointed 01 May 1999
Resigned 31 Jan 2001

CONDELL, Wendy

Resigned
Flat 1, WeymouthDT4 7PT
Born January 1974
Director
Appointed 19 Apr 1999
Resigned 16 Oct 2000

CREED, Sharyn

Resigned
Hill View, ThorpeTW20 8QT
Born April 1961
Director
Appointed 21 Mar 2005
Resigned 05 Oct 2012

CREED, Tim

Resigned
Hill View, ThorpeTW20 8QT
Born March 1959
Director
Appointed 21 Mar 2005
Resigned 05 Oct 2012

DAVIES, Ainsley

Resigned
8 Kirtleton Avenue, WeymouthDT4 7PT
Born August 1915
Director
Appointed N/A
Resigned 31 Oct 1996

DENTON, Matthew James

Resigned
24 Melcombe Avenue, WeymouthDT4 7TH
Born May 1977
Director
Appointed 19 Aug 2002
Resigned 16 Dec 2005

DEVERALL, Leonard Thomas Herbert Edwin

Resigned
8 Kirtleton Avenue, WeymouthDT4 7PT
Born November 1920
Director
Appointed N/A
Resigned 30 Jul 1997

DRAYTON, Leonard John

Resigned
Flat 7 8 Kirtleton Avenue, WeymouthDT4 7PT
Born January 1935
Director
Appointed 28 Oct 1996
Resigned 17 Apr 1998

DUNK, Adrian

Resigned
Flat 4, WeymouthDT4 7PT
Born February 1966
Director
Appointed 17 May 1999
Resigned 21 Nov 2003

HAMBLETON, Kathleen

Resigned
Sunnyhill Road, LondonSW16 2UW
Born February 1971
Director
Appointed 20 Aug 2010
Resigned 25 Jan 2024

HOWARD, Donna

Resigned
Flat 5, WeymouthDT4 7PT
Born July 1961
Director
Appointed 20 Dec 1999
Resigned 22 Apr 2005

LEGG, Warren Charles

Resigned
WeymouthDT4 9QE
Born July 1973
Director
Appointed 14 Mar 2006
Resigned 25 Jan 2024

LLOYD, Simon

Resigned
8 Kirtleton Avenue, WeymouthDT4 7PT
Born May 1964
Director
Appointed N/A
Resigned 05 Sept 1995

LOCKWOOD, John

Resigned
Flat 4, WeymouthDT6 7PT
Born August 1960
Director
Appointed N/A
Resigned 16 May 1999

LUXTON, Joanna

Resigned
Flat 2a, WeymouthDT6 7PT
Born September 1963
Director
Appointed N/A
Resigned 20 Dec 1999

MATON, Jean

Resigned
7 Staplehurst, BracknellRG12 8DB
Born October 1939
Director
Appointed 12 Feb 1999
Resigned 18 Aug 2002

MATON, Peter

Resigned
7 Staplehurst, BracknellRG12 8DB
Born August 1935
Director
Appointed 12 Feb 1999
Resigned 18 Aug 2002

NICHOLLS, James

Resigned
Dundee Road, WeymouthDT4 9BZ
Born July 1986
Director
Appointed 07 Jan 2008
Resigned 25 Jan 2024

PAGE, Jason

Resigned
ErithDA8 1JB
Born June 1970
Director
Appointed 21 Nov 2003
Resigned 02 Oct 2023

RICARDO, Ralph Jon

Resigned
12 Honeysuckle Close, WeymouthDT3 6SW
Born October 1974
Director
Appointed 16 Oct 2000
Resigned 21 Apr 2005

RICHARDS, Maud Agnes

Resigned
Flat 1, WeymouthDT6 7PT
Born May 1918
Director
Appointed N/A
Resigned 18 Apr 1999

ROBINSON, John Andrew

Resigned
14 Kirtleton Avenue, WeymouthDT4 7PT
Born March 1954
Director
Appointed 31 Jan 2001
Resigned 20 Aug 2010

ROBINSON, Susan Elizabeth

Resigned
1 Hornbeam Close, WeymouthDT4 9UJ
Born June 1955
Director
Appointed 31 Jan 2001
Resigned 30 Jun 2008

WEBB, Helen Clare

Resigned
13 Bodkin Lane, WeymouthDT3 6QL
Born September 1972
Director
Appointed 11 Apr 2006
Resigned 25 Jan 2024

Persons with significant control

10

2 Active
8 Ceased

Miss Kathleen Hambleton

Ceased
LondonSW16 2UW
Born February 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Jan 2024

Mr Warren Charles Legg

Ceased
WeymouthDT4 9QE
Born July 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Jan 2024

Mr James Nicholls

Ceased
WeymouthDT4 9BZ
Born July 1986

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Jan 2024

Mrs Helen Clare Webb

Ceased
WeymouthDT3 6QL
Born September 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Jan 2024

Mr Matthew Christopher Munro Webb

Ceased
WeymouthDT3 6QL
Born February 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Jan 2024

Mr David James White

Ceased
South Walk Road, DorchesterDT1 1DS
Born August 1981

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Jan 2024

Mrs Emily White

Ceased
South Walk Road, DorchesterDT1 1DS
Born June 1981

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Jan 2024

Mr Jason Page

Ceased
ErithDA8 1JB
Born June 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 02 Oct 2023

Mr Derek Mccallum

Active
LondonSW16 2UW
Born October 1969

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Jenna Louise Nicholls

Active
WeymouthDT4 9BZ
Born March 1987

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

204

Accounts With Accounts Type Unaudited Abridged
9 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
31 January 2024
PSC04Change of PSC Details
Termination Secretary Company With Name Termination Date
31 January 2024
TM02Termination of Secretary
Change To A Person With Significant Control
30 January 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
30 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
4 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
21 September 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2023
CH01Change of Director Details
Change To A Person With Significant Control
21 September 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 August 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
15 October 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 October 2019
CH01Change of Director Details
Change To A Person With Significant Control
15 October 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2019
CH01Change of Director Details
Change To A Person With Significant Control
15 October 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
15 October 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
11 October 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
11 October 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
5 October 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 October 2018
CH01Change of Director Details
Change To A Person With Significant Control
5 October 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Change To A Person With Significant Control
11 October 2017
PSC04Change of PSC Details
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 October 2014
AR01AR01
Termination Director Company With Name Termination Date
20 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 November 2012
AR01AR01
Appoint Person Director Company With Name
8 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 November 2012
AP01Appointment of Director
Termination Director Company With Name
8 November 2012
TM01Termination of Director
Termination Director Company With Name
8 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 November 2010
AR01AR01
Appoint Person Director Company With Name
24 November 2010
AP01Appointment of Director
Termination Director Company With Name
24 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
24 November 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 November 2009
AR01AR01
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 July 2009
AAAnnual Accounts
Legacy
5 November 2008
363aAnnual Return
Legacy
5 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 September 2008
AAAnnual Accounts
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
26 March 2008
288bResignation of Director or Secretary
Legacy
27 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 July 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 November 2006
AAAnnual Accounts
Legacy
30 October 2006
363aAnnual Return
Legacy
7 July 2006
288bResignation of Director or Secretary
Legacy
7 July 2006
288bResignation of Director or Secretary
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
7 June 2006
288bResignation of Director or Secretary
Legacy
2 June 2006
363aAnnual Return
Legacy
2 June 2006
288bResignation of Director or Secretary
Legacy
2 June 2006
288bResignation of Director or Secretary
Legacy
2 June 2006
288bResignation of Director or Secretary
Legacy
2 June 2006
288cChange of Particulars
Legacy
16 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 September 2005
AAAnnual Accounts
Legacy
1 December 2004
363sAnnual Return (shuttle)
Legacy
16 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 July 2004
AAAnnual Accounts
Legacy
5 January 2004
288bResignation of Director or Secretary
Legacy
5 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 July 2003
AAAnnual Accounts
Legacy
16 January 2003
363sAnnual Return (shuttle)
Legacy
16 January 2003
288aAppointment of Director or Secretary
Legacy
7 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 June 2002
AAAnnual Accounts
Legacy
10 January 2002
363sAnnual Return (shuttle)
Legacy
10 January 2002
288aAppointment of Director or Secretary
Legacy
10 January 2002
288aAppointment of Director or Secretary
Legacy
10 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 September 2001
AAAnnual Accounts
Legacy
13 October 2000
363sAnnual Return (shuttle)
Legacy
13 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 June 2000
AAAnnual Accounts
Legacy
3 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 1999
AAAnnual Accounts
Legacy
9 July 1999
288aAppointment of Director or Secretary
Legacy
9 July 1999
288aAppointment of Director or Secretary
Legacy
9 July 1999
288aAppointment of Director or Secretary
Legacy
29 April 1999
288aAppointment of Director or Secretary
Legacy
23 April 1999
288bResignation of Director or Secretary
Legacy
23 April 1999
288aAppointment of Director or Secretary
Legacy
6 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 1998
AAAnnual Accounts
Legacy
23 April 1998
288bResignation of Director or Secretary
Legacy
30 September 1997
363sAnnual Return (shuttle)
Legacy
12 September 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 July 1997
AAAnnual Accounts
Legacy
29 June 1997
288aAppointment of Director or Secretary
Legacy
29 June 1997
288bResignation of Director or Secretary
Legacy
26 January 1997
288aAppointment of Director or Secretary
Legacy
31 December 1996
288bResignation of Director or Secretary
Legacy
31 December 1996
288aAppointment of Director or Secretary
Legacy
6 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 1996
AAAnnual Accounts
Legacy
9 October 1995
288288
Legacy
28 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 December 1994
287Change of Registered Office
Legacy
18 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 June 1994
AAAnnual Accounts
Legacy
6 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 1993
AAAnnual Accounts
Legacy
12 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 1992
AAAnnual Accounts
Accounts With Accounts Type Small
9 April 1992
AAAnnual Accounts
Legacy
14 January 1992
363b363b
Legacy
25 November 1991
288288
Accounts With Accounts Type Small
1 October 1991
AAAnnual Accounts
Legacy
1 July 1991
363aAnnual Return
Legacy
21 May 1991
288288
Legacy
10 January 1991
288288
Legacy
23 May 1990
288288
Legacy
26 April 1990
288288
Legacy
26 April 1990
288288
Legacy
26 April 1990
288288
Legacy
26 April 1990
288288
Legacy
26 April 1990
288288
Accounts With Accounts Type Small
26 April 1990
AAAnnual Accounts
Legacy
26 April 1990
363363
Legacy
30 November 1989
287Change of Registered Office
Gazette Filings Brought Up To Date
28 November 1989
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
24 November 1989
288288
Legacy
24 November 1989
288288
Legacy
24 November 1989
288288
Accounts With Accounts Type Small
24 November 1989
AAAnnual Accounts
Legacy
24 November 1989
363363
Legacy
11 August 1989
AC05AC05
Accounts With Accounts Type Full
29 June 1988
AAAnnual Accounts
Legacy
29 June 1988
363363
Legacy
30 April 1987
288288
Legacy
30 April 1987
363363
Legacy
30 April 1987
363363
Legacy
30 April 1987
287Change of Registered Office
Accounts With Accounts Type Full
30 April 1987
AAAnnual Accounts
Accounts With Accounts Type Full
30 April 1987
AAAnnual Accounts
Legacy
17 February 1987
AC05AC05
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87