Background WavePink WaveYellow Wave

SPIRE HEALTHCARE PROPERTIES LIMITED (01829406)

SPIRE HEALTHCARE PROPERTIES LIMITED (01829406) is an active UK company. incorporated on 3 July 1984. with registered office in London. The company operates in the Construction sector, engaged in construction of commercial buildings. SPIRE HEALTHCARE PROPERTIES LIMITED has been registered for 41 years. Current directors include BUDHDEV, Mantraraj Dipak, CORFIELD, Peter James, SAMRA, Harbant Singh.

Company Number
01829406
Status
active
Type
ltd
Incorporated
3 July 1984
Age
41 years
Address
3 Dorset Rise, London, EC4Y 8EN
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
BUDHDEV, Mantraraj Dipak, CORFIELD, Peter James, SAMRA, Harbant Singh
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPIRE HEALTHCARE PROPERTIES LIMITED

SPIRE HEALTHCARE PROPERTIES LIMITED is an active company incorporated on 3 July 1984 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. SPIRE HEALTHCARE PROPERTIES LIMITED was registered 41 years ago.(SIC: 41201)

Status

active

Active since 41 years ago

Company No

01829406

LTD Company

Age

41 Years

Incorporated 3 July 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 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

10 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027

Previous Company Names

BHL PROPERTIES LIMITED
From: 9 December 1988To: 12 October 2007
NME PROPERTIES (UK) LIMITED
From: 15 February 1985To: 9 December 1988
NEATHUNT LIMITED
From: 3 July 1984To: 15 February 1985
Contact
Address

3 Dorset Rise London, EC4Y 8EN,

Previous Addresses

120 Holborn London EC1N 2TD
From: 3 July 1984To: 12 December 2013
Timeline

25 key events • 2009 - 2026

Funding Officers Ownership
Director Left
Nov 09
Director Joined
Dec 09
Director Left
May 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Feb 12
Loan Cleared
Oct 14
Director Left
Jun 16
Director Joined
Jul 16
Director Joined
Feb 17
Director Joined
Jul 17
Director Left
Aug 17
Director Left
Oct 17
Director Joined
Nov 17
Director Left
Dec 17
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Jan 19
Director Left
Apr 20
Loan Secured
Mar 22
Director Joined
Mar 22
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Loan Secured
Jan 26
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

MOLNAR, Judit

Active
Dorset Rise, LondonEC4Y 8EN
Secretary
Appointed 21 May 2025

BUDHDEV, Mantraraj Dipak

Active
Dorset Rise, LondonEC4Y 8EN
Born August 1986
Director
Appointed 09 May 2024

CORFIELD, Peter James

Active
Dorset Rise, LondonEC4Y 8EN
Born September 1971
Director
Appointed 22 Mar 2018

SAMRA, Harbant Singh

Active
Dorset Rise, LondonEC4Y 8EN
Born August 1973
Director
Appointed 30 Mar 2022

ABRAHAM, Richard John

Resigned
Well Cottage, North Leighton BuzzardLU7 9PD
Secretary
Appointed N/A
Resigned 23 Sept 1994

DAVIES, Philip William

Resigned
Dorset Rise, LondonEC4Y 8EN
Secretary
Appointed 31 Mar 2020
Resigned 21 May 2025

KEE, Fergus Alexander

Resigned
The Old Cottage, HertfordSG13 8LH
Secretary
Appointed 23 Sept 1994
Resigned 04 Feb 1999

TONER, Daniel Francis

Resigned
Dorset Rise, LondonEC4Y 8EN
Secretary
Appointed 31 Aug 2007
Resigned 31 Mar 2020

WALFORD, Arthur David

Resigned
94 London Road, StanmoreHA7 4NS
Secretary
Appointed 04 Feb 1999
Resigned 30 Jun 2005

BUPA SECRETARIES LIMITED

Resigned
Bupa House, LondonWC1A 2BA
Corporate secretary
Appointed 30 Jun 2005
Resigned 31 Aug 2007

ABRAHAM, Richard John

Resigned
Well Cottage, North Leighton BuzzardLU7 9PD
Born September 1953
Director
Appointed N/A
Resigned 23 Sept 1994

ASH, Justinian Joseph

Resigned
Dorset Rise, LondonEC4Y 8EN
Born January 1965
Director
Appointed 30 Oct 2017
Resigned 09 May 2024

BAILEY, Alan Richard, Doctor

Resigned
26 Regency House, LondonNW1 3NB
Born April 1941
Director
Appointed N/A
Resigned 30 Sept 1993

BARKER, Hilary Jane

Resigned
Flat B22 Herbal Hill Gardens, LondonEC1R 5EJ
Born January 1958
Director
Appointed 04 Feb 1999
Resigned 03 Mar 2000

BARKER, James

Resigned
Hillside Lye Green, CrowboroughTN6 1UU
Born January 1941
Director
Appointed N/A
Resigned 17 May 1993

BEAZLEY, Nicholas Tetley

Resigned
The Dower House, BuntingfordSG9 9LY
Born January 1960
Director
Appointed 01 Sept 2005
Resigned 31 Aug 2007

BIDDLESTONE, Keith

Resigned
9 Aldenham Road, RadlettWD7 8AU
Born June 1955
Director
Appointed N/A
Resigned 06 Oct 1993

DAVIES, Julian Peter

Resigned
Timberlea, Warminster Road, SalisburySP2 0QW
Born February 1956
Director
Appointed 18 Oct 1995
Resigned 31 Aug 2007

DE GORTER, Jean Jacques, Dr

Resigned
Holborn, LondonEC1N 2TD
Born June 1968
Director
Appointed 20 Jul 2011
Resigned 01 Feb 2012

DONALD, Alan Charles

Resigned
13 Craven Gardens, LondonSW19 8LU
Born August 1963
Director
Appointed 27 Mar 1998
Resigned 04 Feb 1999

DUGDALE, Michael Ian

Resigned
29 Magnolia Dene, HazlemereHP15 7QE
Born June 1962
Director
Appointed 01 Jan 2002
Resigned 15 Sept 2005

ELLEN, Susan Caroline

Resigned
47 Ennerdale Road, RichmondTW9 2DN
Born December 1948
Director
Appointed N/A
Resigned 29 Sept 1995

ELLERBY, Mark

Resigned
82 Nelson Road, LondonN8 9RT
Born August 1961
Director
Appointed 18 Oct 1995
Resigned 27 Mar 1998

GOLDSMITH, Andrew Clinton

Resigned
Dorset Rise, LondonEC4Y 8EN
Born August 1979
Director
Appointed 27 Jun 2017
Resigned 27 Oct 2017

GORDON, Simon

Resigned
Dorset Rise, LondonEC4Y 8EN
Born April 1970
Director
Appointed 20 Jul 2011
Resigned 01 Mar 2018

GRAY, Duncan Archibald

Resigned
51 Exchange Building, LondonE1 6NG
Born November 1953
Director
Appointed 03 Mar 2000
Resigned 15 Mar 2005

GREGORY, Fraser David

Resigned
9 Nightingale Shott, EghamTW20 9SU
Born September 1959
Director
Appointed 01 Aug 2005
Resigned 08 Oct 2007

HOLDEN, Dean Allan

Resigned
Spring House, Tunbridge WellsTN3 0SE
Born July 1958
Director
Appointed 04 Feb 1999
Resigned 31 Dec 2001

HOLLINGSWORTH, Clare Margaret

Resigned
House Farm, LingfieldRH7 6LR
Born April 1960
Director
Appointed 12 Apr 2002
Resigned 13 Feb 2008

JONES, Richard James Edward

Resigned
Holborn, LondonEC1N 2TD
Born February 1961
Director
Appointed 01 Feb 2008
Resigned 24 Nov 2009

KEE, Fergus Alexander

Resigned
The Old Cottage, HertfordSG13 8LH
Born April 1960
Director
Appointed 23 Sept 1994
Resigned 04 Feb 1999

KENT, Benjamin David Jemphrey

Resigned
Fernleigh Lodge, BerkhamstedHP4 1LR
Born September 1965
Director
Appointed 01 Sept 2005
Resigned 31 Aug 2007

KING, Raymond

Resigned
Westlands House, HorshamRH13 8LZ
Born May 1953
Director
Appointed 01 Aug 2001
Resigned 31 Aug 2007

LEA, Edward William

Resigned
81 Castle Road, St. AlbansAL1 5DQ
Born September 1941
Director
Appointed 06 Oct 1993
Resigned 13 Sept 2001

MASON, Catherine Lois

Resigned
Dorset Rise, LondonEC4Y 8EN
Born June 1961
Director
Appointed 06 Feb 2017
Resigned 13 Oct 2017

Persons with significant control

1

Dorset Rise, LondonEC4Y 8EN

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

252

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2026
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2025
AAAnnual Accounts
Legacy
31 July 2025
PARENT_ACCPARENT_ACC
Legacy
31 July 2025
GUARANTEE2GUARANTEE2
Legacy
31 July 2025
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
29 May 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 May 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 November 2024
AAAnnual Accounts
Legacy
15 November 2024
PARENT_ACCPARENT_ACC
Legacy
4 September 2024
GUARANTEE2GUARANTEE2
Legacy
11 August 2024
AGREEMENT2AGREEMENT2
Second Filing Of Director Appointment With Name
15 June 2024
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Change Person Director Company With Change Date
9 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Move Registers To Sail Company With New Address
7 June 2021
AD03Change of Location of Company Records
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
2 June 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
6 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 April 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 April 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 April 2020
AP03Appointment of Secretary
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Move Registers To Sail Company With New Address
19 November 2018
AD03Change of Location of Company Records
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
21 August 2018
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
20 August 2018
AD03Change of Location of Company Records
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2017
TM01Termination of Director
Accounts With Accounts Type Full
5 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Change Person Director Company With Change Date
3 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Accounts With Accounts Type Full
10 May 2016
AAAnnual Accounts
Change Person Director Company With Change Date
15 January 2016
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
7 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Change Sail Address Company With Old Address New Address
18 March 2015
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
22 October 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
12 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Accounts With Accounts Type Full
21 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
20 September 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Termination Director Company With Name
14 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
3 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Termination Director Company With Name
6 May 2011
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
3 December 2009
AP01Appointment of Director
Termination Director Company With Name
30 November 2009
TM01Termination of Director
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
30 October 2009
AAAnnual Accounts
Change Sail Address Company With Old Address
14 October 2009
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
14 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
5 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
26 May 2009
363aAnnual Return
Miscellaneous
8 April 2009
MISCMISC
Resolution
24 February 2009
RESOLUTIONSResolutions
Resolution
4 November 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Legacy
29 October 2008
395Particulars of Mortgage or Charge
Resolution
28 October 2008
RESOLUTIONSResolutions
Resolution
9 July 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 June 2008
AAAnnual Accounts
Legacy
28 May 2008
363aAnnual Return
Legacy
12 March 2008
287Change of Registered Office
Legacy
3 March 2008
288aAppointment of Director or Secretary
Legacy
3 March 2008
288aAppointment of Director or Secretary
Legacy
28 February 2008
288bResignation of Director or Secretary
Legacy
29 October 2007
353a353a
Legacy
24 October 2007
288aAppointment of Director or Secretary
Legacy
18 October 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
12 October 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 October 2007
225Change of Accounting Reference Date
Legacy
3 October 2007
287Change of Registered Office
Legacy
11 September 2007
225Change of Accounting Reference Date
Legacy
10 September 2007
288aAppointment of Director or Secretary
Memorandum Articles
7 September 2007
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
6 September 2007
AAAnnual Accounts
Legacy
3 September 2007
288bResignation of Director or Secretary
Legacy
3 September 2007
288bResignation of Director or Secretary
Legacy
3 September 2007
288bResignation of Director or Secretary
Legacy
3 September 2007
288bResignation of Director or Secretary
Legacy
3 September 2007
288bResignation of Director or Secretary
Legacy
29 August 2007
403aParticulars of Charge Subject to s859A
Resolution
13 August 2007
RESOLUTIONSResolutions
Legacy
29 May 2007
363aAnnual Return
Legacy
30 August 2006
288cChange of Particulars
Legacy
26 May 2006
363aAnnual Return
Accounts With Accounts Type Full
23 May 2006
AAAnnual Accounts
Legacy
10 October 2005
288bResignation of Director or Secretary
Legacy
20 September 2005
288aAppointment of Director or Secretary
Legacy
20 September 2005
288aAppointment of Director or Secretary
Legacy
19 September 2005
288aAppointment of Director or Secretary
Legacy
16 September 2005
288aAppointment of Director or Secretary
Legacy
9 September 2005
288bResignation of Director or Secretary
Legacy
2 September 2005
288bResignation of Director or Secretary
Legacy
29 June 2005
363aAnnual Return
Legacy
31 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 March 2005
AAAnnual Accounts
Legacy
16 June 2004
363aAnnual Return
Accounts With Accounts Type Full
2 April 2004
AAAnnual Accounts
Legacy
16 June 2003
363aAnnual Return
Accounts With Accounts Type Full
7 April 2003
AAAnnual Accounts
Legacy
17 September 2002
288cChange of Particulars
Legacy
31 July 2002
395Particulars of Mortgage or Charge
Legacy
23 July 2002
363aAnnual Return
Legacy
23 July 2002
288cChange of Particulars
Legacy
23 July 2002
288cChange of Particulars
Legacy
24 April 2002
288aAppointment of Director or Secretary
Memorandum Articles
23 April 2002
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
26 March 2002
AAAnnual Accounts
Resolution
27 February 2002
RESOLUTIONSResolutions
Legacy
14 January 2002
288bResignation of Director or Secretary
Legacy
14 January 2002
288aAppointment of Director or Secretary
Legacy
19 September 2001
288bResignation of Director or Secretary
Legacy
10 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 June 2001
AAAnnual Accounts
Legacy
6 June 2001
363aAnnual Return
Legacy
18 May 2001
288cChange of Particulars
Accounts With Accounts Type Full
24 July 2000
AAAnnual Accounts
Legacy
20 June 2000
363aAnnual Return
Legacy
18 April 2000
288bResignation of Director or Secretary
Legacy
15 March 2000
288aAppointment of Director or Secretary
Legacy
24 September 1999
288cChange of Particulars
Legacy
9 July 1999
363aAnnual Return
Accounts With Accounts Type Full
9 May 1999
AAAnnual Accounts
Legacy
3 March 1999
288aAppointment of Director or Secretary
Legacy
3 March 1999
288aAppointment of Director or Secretary
Legacy
3 March 1999
288bResignation of Director or Secretary
Legacy
3 March 1999
288bResignation of Director or Secretary
Legacy
3 March 1999
288bResignation of Director or Secretary
Legacy
3 March 1999
288aAppointment of Director or Secretary
Resolution
20 October 1998
RESOLUTIONSResolutions
Resolution
20 October 1998
RESOLUTIONSResolutions
Resolution
20 October 1998
RESOLUTIONSResolutions
Legacy
7 July 1998
363aAnnual Return
Legacy
9 June 1998
288aAppointment of Director or Secretary
Legacy
9 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 April 1998
AAAnnual Accounts
Accounts With Accounts Type Full
10 October 1997
AAAnnual Accounts
Legacy
10 July 1997
363aAnnual Return
Legacy
16 September 1996
287Change of Registered Office
Accounts With Accounts Type Dormant
25 June 1996
AAAnnual Accounts
Legacy
24 June 1996
363aAnnual Return
Legacy
17 November 1995
288288
Legacy
17 November 1995
288288
Legacy
17 November 1995
288288
Legacy
6 November 1995
288288
Accounts With Accounts Type Dormant
28 June 1995
AAAnnual Accounts
Legacy
27 June 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 October 1994
288288
Accounts With Accounts Type Dormant
3 September 1994
AAAnnual Accounts
Legacy
6 August 1994
288288
Legacy
16 June 1994
363x363x
Legacy
20 October 1993
288288
Legacy
20 October 1993
288288
Legacy
20 October 1993
288288
Auditors Resignation Company
13 October 1993
AUDAUD
Resolution
13 October 1993
RESOLUTIONSResolutions
Legacy
23 June 1993
363x363x
Legacy
26 May 1993
288288
Accounts With Accounts Type Full
6 May 1993
AAAnnual Accounts
Resolution
19 October 1992
RESOLUTIONSResolutions
Legacy
24 September 1992
287Change of Registered Office
Legacy
16 June 1992
363x363x
Accounts With Accounts Type Full
3 June 1992
AAAnnual Accounts
Legacy
31 March 1992
288288
Legacy
31 March 1992
288288
Legacy
31 March 1992
288288
Legacy
21 February 1992
287Change of Registered Office
Legacy
21 January 1992
288288
Legacy
21 January 1992
288288
Legacy
21 January 1992
288288
Legacy
9 January 1992
288288
Legacy
9 January 1992
288288
Legacy
9 January 1992
288288
Legacy
15 October 1991
288288
Legacy
1 August 1991
363aAnnual Return
Accounts With Accounts Type Full
23 July 1991
AAAnnual Accounts
Legacy
14 May 1991
288288
Legacy
28 January 1991
288288
Legacy
28 January 1991
288288
Legacy
4 September 1990
288288
Accounts With Accounts Type Full
31 August 1990
AAAnnual Accounts
Legacy
13 August 1990
363363
Accounts With Accounts Type Full
4 June 1990
AAAnnual Accounts
Legacy
15 May 1990
287Change of Registered Office
Legacy
26 March 1990
288288
Legacy
29 January 1990
288288
Legacy
27 September 1989
225(1)225(1)
Resolution
21 August 1989
RESOLUTIONSResolutions
Legacy
9 August 1989
288288
Legacy
31 July 1989
288288
Legacy
11 July 1989
363363
Accounts With Accounts Type Full
2 February 1989
AAAnnual Accounts
Legacy
31 January 1989
288288
Legacy
31 January 1989
288288
Legacy
31 January 1989
288288
Legacy
31 January 1989
288288
Legacy
31 January 1989
288288
Legacy
31 January 1989
288288
Legacy
31 January 1989
287Change of Registered Office
Certificate Change Of Name Company
8 December 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 May 1988
363363
Accounts With Accounts Type Full
25 May 1988
AAAnnual Accounts
Accounts With Accounts Type Full
11 November 1987
AAAnnual Accounts
Legacy
15 October 1987
288288
Legacy
15 October 1987
288288
Legacy
15 October 1987
363363
Legacy
12 February 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
17 February 1986
AAAnnual Accounts