Background WavePink WaveYellow Wave

PROPERTY YORKSHIRE LIMITED (01812688)

PROPERTY YORKSHIRE LIMITED (01812688) is an active UK company. incorporated on 1 May 1984. with registered office in Bagshot. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. PROPERTY YORKSHIRE LIMITED has been registered for 41 years. Current directors include BROWN, Phillip James, MCNAMARA, Dean Patrick.

Company Number
01812688
Status
active
Type
ltd
Incorporated
1 May 1984
Age
41 years
Address
Knightway House, Bagshot, GU19 5AQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BROWN, Phillip James, MCNAMARA, Dean Patrick
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROPERTY YORKSHIRE LIMITED

PROPERTY YORKSHIRE LIMITED is an active company incorporated on 1 May 1984 with the registered office located in Bagshot. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. PROPERTY YORKSHIRE LIMITED was registered 41 years ago.(SIC: 74990)

Status

active

Active since 41 years ago

Company No

01812688

LTD Company

Age

41 Years

Incorporated 1 May 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 26 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 1 April 2026 (1 month ago)
Submitted on 2 April 2026 (Just now)

Next Due

Due by 15 April 2027
For period ending 1 April 2027

Previous Company Names

ANTLER HOMES YORKSHIRE LIMITED
From: 15 February 2001To: 8 September 2021
ANTLER HOMES LIMITED
From: 1 May 1984To: 15 February 2001
Contact
Address

Knightway House Park Street Bagshot, GU19 5AQ,

Previous Addresses

Portland House Park Street Bagshot Surrey GU19 5AQ
From: 21 October 2013To: 4 October 2021
Unit 64 Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY
From: 1 May 1984To: 21 October 2013
Timeline

18 key events • 1984 - 2025

Funding Officers Ownership
Company Founded
Apr 84
Loan Secured
May 13
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Secured
Apr 14
Loan Cleared
Aug 14
Loan Cleared
Sept 14
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
May 19
Director Left
May 19
Owner Exit
Feb 24
Director Joined
Jul 25
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

32

2 Active
30 Resigned

BROWN, Phillip James

Active
Park Street, BagshotGU19 5AQ
Born September 1985
Director
Appointed 01 Jul 2025

MCNAMARA, Dean Patrick

Active
Rue Des Pres, JerseyJE2 7QS
Born December 1970
Director
Appointed 13 May 2019

ATWELL, George Edward Charles

Resigned
Park Street, BagshotGU19 5AQ
Secretary
Appointed 05 Jul 2010
Resigned 19 Dec 2014

DODD, Robert James

Resigned
51 Ludlow Road, LondonW5 1NX
Secretary
Appointed N/A
Resigned 15 Sept 2003

GOLDING, Peter Brett

Resigned
Park Street, BagshotGU19 5AQ
Secretary
Appointed 12 Aug 2015
Resigned 02 Jun 2017

MILLGATE, Sean

Resigned
Park Street, BagshotGU19 5AQ
Secretary
Appointed 15 Sept 2003
Resigned 12 Aug 2015

O'REILLY, John Andrew

Resigned
Park Street, BagshotGU19 5AQ
Secretary
Appointed 02 Jun 2017
Resigned 26 Oct 2017

BEAUMONT, Robert Thomas

Resigned
5 Far Row, Pool In WharfedaleLS21 1ES
Born February 1950
Director
Appointed 09 Aug 2007
Resigned 30 Apr 2008

BELL, John Harvey

Resigned
Park Street, BagshotGU19 5AQ
Born February 1971
Director
Appointed 21 Feb 2008
Resigned 12 Aug 2015

CASS, Pamela Jean

Resigned
Spottiswood, Wormald GreenHG3 3PY
Born July 1949
Director
Appointed 04 Jan 2005
Resigned 30 Sept 2008

DALTON, John William

Resigned
49 Dene Lane, FarnhamGU10 3RJ
Born November 1941
Director
Appointed 14 Aug 1997
Resigned 19 Jan 2000

DARCY, Michael Joseph

Resigned
Park Street, BagshotGU19 5AQ
Born September 1966
Director
Appointed 14 Sept 2016
Resigned 14 Mar 2018

DODD, Robert James

Resigned
51 Ludlow Road, LondonW5 1NX
Born July 1945
Director
Appointed 01 Oct 1992
Resigned 30 Jun 2003

DODSON, Philip Andrew

Resigned
67 Lodge Hill Road, FarnhamGU10 3RB
Born July 1951
Director
Appointed 01 Oct 1992
Resigned 04 Nov 1999

FOSTER, Robert Frederick

Resigned
Blakenhall Court House, NantwichCW5 7NP
Born September 1955
Director
Appointed 29 Apr 2002
Resigned 15 Sept 2003

GELDER, David Ian

Resigned
372 Bradley Road, HuddersfieldHD2 1PU
Born July 1943
Director
Appointed N/A
Resigned 07 Apr 1994

GOWER, Philip Sidney

Resigned
La Maison De La Valette, JerseyJE3 5HL
Born August 1943
Director
Appointed 31 Jan 2000
Resigned 07 Feb 2000

HAIGH, Stephen David

Resigned
Holly Lodge, SelbyYO8 5RG
Born March 1965
Director
Appointed 19 Aug 2002
Resigned 07 Oct 2005

HART, Neil John

Resigned
Filbeck House, DoncasterDN3 3UA
Born December 1953
Director
Appointed 10 Oct 2005
Resigned 30 Jun 2008

HENDRIE, Roger Orland Somerville

Resigned
Wentworth, CheamSM2 7HY
Born February 1953
Director
Appointed 17 Nov 1994
Resigned 19 Jan 2000

HOUNSELL, Christopher John

Resigned
6 Westminster Close, High WycombeHP11 1QR
Born November 1945
Director
Appointed N/A
Resigned 30 Sept 1992

KILTY, Roger Bertram

Resigned
Thorndale, YorkYO41 4AP
Born July 1956
Director
Appointed N/A
Resigned 07 Apr 1994

LUMB, Peter Robert

Resigned
New Lane, HalifaxHX3 0TE
Born August 1963
Director
Appointed 18 Sept 2007
Resigned 31 Jul 2008

MILLGATE, Sean

Resigned
Park Street, BagshotGU19 5AQ
Born September 1960
Director
Appointed 30 Sept 2002
Resigned 12 Aug 2015

POTTON, Geoffrey Frederick

Resigned
Sayers Farm, HorshamRH13 0LA
Born April 1952
Director
Appointed 29 Apr 2002
Resigned 05 Feb 2008

RAMSAY, Iain Munro

Resigned
Birdshanger, Suffield Lane, GuildfordGU3 1BD
Born April 1945
Director
Appointed N/A
Resigned 24 Jan 2003

SHEARD, David Peter

Resigned
10 Freegrounds Road, SouthamptonSO30 0HH
Born September 1959
Director
Appointed 31 Jul 2000
Resigned 13 Sept 2002

TILT, Alfred James

Resigned
Park Street, BagshotGU19 5AQ
Born October 1948
Director
Appointed 12 Aug 2015
Resigned 30 Sept 2016

WATTS, Matthew Blake

Resigned
Greenacre 47 West End, South CaveHU15 2EX
Born January 1966
Director
Appointed 31 Aug 2003
Resigned 31 Dec 2004

WHITTAKER, Anthony John

Resigned
15 Cornflower Way, HarrogateHG3 2WL
Born June 1964
Director
Appointed 02 Jan 2001
Resigned 14 Aug 2002

WILCOCK, David Ian

Resigned
Park Street, BagshotGU19 5AQ
Born July 1969
Director
Appointed 14 Mar 2018
Resigned 13 May 2019

WOOD, David Peter

Resigned
Roman Way, RomseySO51 0GD
Born January 1947
Director
Appointed 21 Jun 1999
Resigned 31 Aug 2003

Persons with significant control

2

1 Active
1 Ceased

Weybridge Land & Properties Limited

Ceased
Park Street, BagshotGU19 5AQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Mar 2022
Ceased 23 Feb 2024
Park Street, BagshotGU19 5AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Mar 2022
Fundings
Financials
Latest Activities

Filing History

237

Confirmation Statement With No Updates
2 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
23 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 March 2022
PSC03Notification of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
25 March 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
24 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 October 2021
AD01Change of Registered Office Address
Resolution
8 September 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 February 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
24 May 2018
CH01Change of Director Details
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
13 February 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 October 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 June 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 June 2017
TM02Termination of Secretary
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Accounts With Accounts Type Full
17 October 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 September 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 September 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Termination Secretary Company With Name Termination Date
15 April 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
1 December 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 August 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
5 April 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Mortgage Satisfy Charge Full
31 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 March 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
19 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 October 2013
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
11 May 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Accounts With Accounts Type Full
13 December 2012
AAAnnual Accounts
Legacy
11 June 2012
MG02MG02
Legacy
11 June 2012
MG02MG02
Legacy
11 June 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Change Person Director Company With Change Date
23 February 2012
CH01Change of Director Details
Accounts With Accounts Type Full
15 December 2011
AAAnnual Accounts
Legacy
26 July 2011
MG02MG02
Legacy
26 July 2011
MG02MG02
Change Person Director Company With Change Date
4 May 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Accounts With Accounts Type Full
7 December 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
16 July 2010
AP03Appointment of Secretary
Legacy
13 April 2010
MG02MG02
Legacy
13 April 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
2 January 2010
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Legacy
6 April 2009
288bResignation of Director or Secretary
Legacy
19 January 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
19 January 2009
AAAnnual Accounts
Legacy
5 August 2008
287Change of Registered Office
Legacy
5 August 2008
288bResignation of Director or Secretary
Legacy
2 July 2008
288bResignation of Director or Secretary
Legacy
2 May 2008
288bResignation of Director or Secretary
Legacy
14 April 2008
363aAnnual Return
Legacy
26 February 2008
288aAppointment of Director or Secretary
Legacy
18 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 January 2008
AAAnnual Accounts
Legacy
7 December 2007
403aParticulars of Charge Subject to s859A
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
21 September 2007
395Particulars of Mortgage or Charge
Legacy
7 September 2007
395Particulars of Mortgage or Charge
Legacy
22 August 2007
395Particulars of Mortgage or Charge
Legacy
21 August 2007
288aAppointment of Director or Secretary
Legacy
14 July 2007
395Particulars of Mortgage or Charge
Legacy
10 July 2007
395Particulars of Mortgage or Charge
Legacy
3 July 2007
395Particulars of Mortgage or Charge
Legacy
28 June 2007
395Particulars of Mortgage or Charge
Legacy
13 April 2007
403aParticulars of Charge Subject to s859A
Legacy
5 April 2007
288cChange of Particulars
Legacy
5 April 2007
363aAnnual Return
Legacy
29 March 2007
395Particulars of Mortgage or Charge
Legacy
21 March 2007
395Particulars of Mortgage or Charge
Legacy
20 March 2007
395Particulars of Mortgage or Charge
Legacy
20 March 2007
395Particulars of Mortgage or Charge
Legacy
20 March 2007
395Particulars of Mortgage or Charge
Legacy
20 March 2007
395Particulars of Mortgage or Charge
Legacy
20 March 2007
395Particulars of Mortgage or Charge
Legacy
20 March 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 January 2007
AAAnnual Accounts
Legacy
23 December 2006
395Particulars of Mortgage or Charge
Legacy
13 December 2006
395Particulars of Mortgage or Charge
Legacy
16 June 2006
288cChange of Particulars
Legacy
8 June 2006
395Particulars of Mortgage or Charge
Legacy
4 April 2006
363aAnnual Return
Legacy
25 January 2006
395Particulars of Mortgage or Charge
Legacy
1 December 2005
395Particulars of Mortgage or Charge
Legacy
1 December 2005
395Particulars of Mortgage or Charge
Legacy
1 December 2005
395Particulars of Mortgage or Charge
Legacy
19 November 2005
395Particulars of Mortgage or Charge
Legacy
16 November 2005
403aParticulars of Charge Subject to s859A
Legacy
27 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 October 2005
AAAnnual Accounts
Legacy
18 October 2005
288bResignation of Director or Secretary
Legacy
5 July 2005
395Particulars of Mortgage or Charge
Legacy
6 April 2005
363sAnnual Return (shuttle)
Legacy
12 January 2005
288aAppointment of Director or Secretary
Legacy
7 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 November 2004
AAAnnual Accounts
Legacy
22 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 2004
AAAnnual Accounts
Legacy
28 September 2003
288aAppointment of Director or Secretary
Legacy
24 September 2003
288bResignation of Director or Secretary
Legacy
24 September 2003
288bResignation of Director or Secretary
Legacy
22 September 2003
288bResignation of Director or Secretary
Legacy
22 September 2003
288aAppointment of Director or Secretary
Legacy
19 September 2003
287Change of Registered Office
Legacy
31 July 2003
288bResignation of Director or Secretary
Legacy
6 June 2003
288cChange of Particulars
Legacy
25 April 2003
363sAnnual Return (shuttle)
Legacy
18 March 2003
225Change of Accounting Reference Date
Legacy
31 January 2003
288bResignation of Director or Secretary
Legacy
5 December 2002
395Particulars of Mortgage or Charge
Legacy
11 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 September 2002
AAAnnual Accounts
Legacy
17 September 2002
288aAppointment of Director or Secretary
Legacy
9 September 2002
288bResignation of Director or Secretary
Legacy
6 September 2002
288cChange of Particulars
Legacy
14 June 2002
288aAppointment of Director or Secretary
Legacy
6 June 2002
288aAppointment of Director or Secretary
Legacy
8 May 2002
395Particulars of Mortgage or Charge
Legacy
10 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 2001
AAAnnual Accounts
Legacy
14 April 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
15 February 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 February 2001
288aAppointment of Director or Secretary
Legacy
26 January 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 September 2000
AAAnnual Accounts
Legacy
22 August 2000
288aAppointment of Director or Secretary
Legacy
12 April 2000
363sAnnual Return (shuttle)
Legacy
22 February 2000
288bResignation of Director or Secretary
Legacy
22 February 2000
288aAppointment of Director or Secretary
Legacy
7 February 2000
288bResignation of Director or Secretary
Legacy
7 February 2000
288bResignation of Director or Secretary
Legacy
28 January 2000
287Change of Registered Office
Legacy
10 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 September 1999
AAAnnual Accounts
Legacy
13 July 1999
288aAppointment of Director or Secretary
Legacy
1 May 1999
363sAnnual Return (shuttle)
Legacy
23 April 1999
403aParticulars of Charge Subject to s859A
Legacy
23 April 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
11 August 1998
AAAnnual Accounts
Legacy
16 April 1998
363sAnnual Return (shuttle)
Legacy
16 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 August 1997
AAAnnual Accounts
Legacy
27 April 1997
363sAnnual Return (shuttle)
Legacy
22 November 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 October 1996
AAAnnual Accounts
Legacy
2 October 1996
395Particulars of Mortgage or Charge
Legacy
6 September 1996
403aParticulars of Charge Subject to s859A
Legacy
6 September 1996
403aParticulars of Charge Subject to s859A
Legacy
6 August 1996
403aParticulars of Charge Subject to s859A
Legacy
10 May 1996
363sAnnual Return (shuttle)
Legacy
4 April 1996
395Particulars of Mortgage or Charge
Legacy
18 February 1996
288288
Accounts With Accounts Type Full
9 October 1995
AAAnnual Accounts
Legacy
11 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 November 1994
288288
Accounts With Accounts Type Full
15 November 1994
AAAnnual Accounts
Legacy
2 November 1994
395Particulars of Mortgage or Charge
Legacy
20 October 1994
395Particulars of Mortgage or Charge
Legacy
16 August 1994
287Change of Registered Office
Legacy
27 April 1994
288288
Legacy
27 April 1994
288288
Legacy
18 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 1994
AAAnnual Accounts
Legacy
15 September 1993
403aParticulars of Charge Subject to s859A
Legacy
29 April 1993
363sAnnual Return (shuttle)
Legacy
19 October 1992
288288
Legacy
19 October 1992
288288
Legacy
19 October 1992
288288
Accounts With Accounts Type Full
22 September 1992
AAAnnual Accounts
Legacy
9 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 1991
AAAnnual Accounts
Legacy
21 June 1991
363aAnnual Return
Legacy
7 June 1991
287Change of Registered Office
Legacy
8 October 1990
363363
Accounts With Accounts Type Full
8 October 1990
AAAnnual Accounts
Legacy
16 August 1990
395Particulars of Mortgage or Charge
Legacy
14 December 1989
225(1)225(1)
Legacy
4 October 1989
287Change of Registered Office
Legacy
4 October 1989
288288
Legacy
21 September 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
8 August 1989
AAAnnual Accounts
Legacy
8 August 1989
363363
Legacy
3 May 1989
288288
Accounts With Accounts Type Full
22 November 1988
AAAnnual Accounts
Legacy
15 November 1988
363363
Legacy
16 August 1988
288288
Legacy
16 December 1987
288288
Accounts With Accounts Type Full
24 November 1987
AAAnnual Accounts
Legacy
24 November 1987
363363
Legacy
27 August 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
7 October 1986
403aParticulars of Charge Subject to s859A
Legacy
7 October 1986
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
6 October 1986
AAAnnual Accounts
Legacy
6 October 1986
363363
Legacy
2 September 1986
288288
Legacy
14 August 1986
288288
Accounts With Accounts Type Full
24 May 1986
AAAnnual Accounts
Legacy
3 May 1986
363363
Incorporation Company
1 May 1984
NEWINCIncorporation
Miscellaneous
1 May 1984
MISCMISC