Background WavePink WaveYellow Wave

KELLOGG BROWN & ROOT HOLDINGS (U.K.) LIMITED (01870934)

KELLOGG BROWN & ROOT HOLDINGS (U.K.) LIMITED (01870934) is an active UK company. incorporated on 11 December 1984. with registered office in Leatherhead. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies and 1 other business activities. KELLOGG BROWN & ROOT HOLDINGS (U.K.) LIMITED has been registered for 41 years. Current directors include BRADIE, Stuart John Baxter, Mr., O'SHAUGHNESSY, Paul Charles, Mr..

Company Number
01870934
Status
active
Type
ltd
Incorporated
11 December 1984
Age
41 years
Address
Hill Park Court, Leatherhead, KT22 7NL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
BRADIE, Stuart John Baxter, Mr., O'SHAUGHNESSY, Paul Charles, Mr.
SIC Codes
64203, 64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KELLOGG BROWN & ROOT HOLDINGS (U.K.) LIMITED

KELLOGG BROWN & ROOT HOLDINGS (U.K.) LIMITED is an active company incorporated on 11 December 1984 with the registered office located in Leatherhead. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies and 1 other business activity. KELLOGG BROWN & ROOT HOLDINGS (U.K.) LIMITED was registered 41 years ago.(SIC: 64203, 64209)

Status

active

Active since 41 years ago

Company No

01870934

LTD Company

Age

41 Years

Incorporated 11 December 1984

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 8 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

23 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

HALLIBURTON HOLDINGS LIMITED
From: 11 December 1984To: 1 November 2002
Contact
Address

Hill Park Court Springfield Drive Leatherhead, KT22 7NL,

Timeline

17 key events • 1984 - 2025

Funding Officers Ownership
Company Founded
Dec 84
Director Left
May 11
Director Joined
May 11
Funding Round
Jun 11
Director Joined
May 13
Director Left
May 13
Director Left
Apr 16
Director Left
Jan 20
Director Joined
Apr 20
Director Left
Aug 20
Director Joined
Aug 20
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Jul 24
Director Joined
Jul 24
Funding Round
Jul 25
Funding Round
Jul 25
3
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

CABLE-LEWIS, Merida Samantha Zena

Active
Hill Park Court, LeatherheadKT22 7NL
Secretary
Appointed 15 May 2025

GALINDO, Sonia, Mrs.

Active
Hill Park Court, LeatherheadKT22 7NL
Secretary
Appointed 02 Jan 2023

BRADIE, Stuart John Baxter, Mr.

Active
Hill Park Court, LeatherheadKT22 7NL
Born August 1966
Director
Appointed 20 Apr 2020

O'SHAUGHNESSY, Paul Charles, Mr.

Active
Hill Park Court, LeatherheadKT22 7NL
Born November 1975
Director
Appointed 15 Jul 2024

ARBOUR, Peter Wilbert

Resigned
15105 Tahoe Avenue, Houston77040
Secretary
Appointed 21 Mar 1997
Resigned 25 Oct 2002

CARRIERE, Margaret Estelle

Resigned
7 Seaton Close, LondonSW15 3TJ
Secretary
Appointed 26 Feb 1996
Resigned 29 Oct 1998

HENNIKER SMITH, Ian Maurice

Resigned
Hill Park Court, LeatherheadKT22 7NL
Secretary
Appointed 28 Aug 2002
Resigned 30 Nov 2004

KRAMER, Adam Miles, Mr.

Resigned
Hill Park Court, LeatherheadKT22 7NL
Secretary
Appointed 08 Mar 2021
Resigned 08 Mar 2021

KRAMER, Adam Miles, Mr.

Resigned
Hill Park Court, LeatherheadKT22 7NL
Secretary
Appointed 08 Mar 2021
Resigned 02 Jan 2023

NELHAMS, Martin

Resigned
Hill Park Court, LeatherheadKT22 7NL
Secretary
Appointed 30 Nov 2004
Resigned 02 Jan 2020

ROBERTSON TOCHER, Judith

Resigned
Blacktop House Blacktop, AberdeenAB15 8QJ
Secretary
Appointed 01 Jun 2000
Resigned 28 Aug 2002

SKINNER, Jackie Roy

Resigned
4524 Amesbury, DallasFOREIGN
Secretary
Appointed N/A
Resigned 23 Aug 1996

VINT, Richard Clark

Resigned
155 North Deeside Road, AberdeenAB15 9EA
Secretary
Appointed 29 Oct 1998
Resigned 01 Jun 2000

WILSON, Gina Mary

Resigned
Hill Park Court, LeatherheadKT22 7NL
Secretary
Appointed 02 Jan 2020
Resigned 08 Mar 2021

BAKSHI, Ashok Kumar

Resigned
32 Harley House, LondonNW1 5HF
Born August 1942
Director
Appointed 01 Jan 1997
Resigned 31 Dec 1999

BARRETT, James Arthur

Resigned
Hill Park Court, LeatherheadKT22 7NL
Born July 1965
Director
Appointed 31 Jan 2008
Resigned 31 Jul 2020

BARRIE, Andrew Jonathan

Resigned
Hill Park Court, LeatherheadKT22 7NL
Born May 1967
Director
Appointed 31 Jul 2020
Resigned 30 Sept 2022

BEVERIDGE, Ronald Gordon

Resigned
Hill Park Court, LeatherheadKT22 7NL
Born September 1945
Director
Appointed 18 Jun 2002
Resigned 30 Nov 2004

BRIGHTY, Stephen Andrew

Resigned
Hillcrest House Heath Lane, CamberleyGU15 1EH
Born March 1948
Director
Appointed N/A
Resigned 05 Jan 1994

CLARKE, John James

Resigned
Manor Close, LeatherheadKT24 6SB
Born December 1965
Director
Appointed 28 Jun 2001
Resigned 02 Jul 2001

DUNBAR, David Addison Milne

Resigned
7 Cunningham Hill Road, St AlbansAL1 5BX
Born August 1941
Director
Appointed N/A
Resigned 13 May 1994

ELLIS, Andrew Neil

Resigned
Oakside House 19 Iris Road, WokingGU24 9HG
Born September 1964
Director
Appointed 25 Oct 2002
Resigned 02 Mar 2004

HARTEL, Klaus Jurgen

Resigned
19 Morningfield Road, AberdeenAB2 4
Born July 1937
Director
Appointed N/A
Resigned 28 Feb 1993

HENNIKER SMITH, Ian Maurice

Resigned
Hill Park Court, LeatherheadKT22 7NL
Born April 1949
Director
Appointed 18 Jun 2002
Resigned 30 Nov 2004

HENRY, Keith Nicholas

Resigned
Waverley 22 Green Lane, CobhamKT11 2NN
Born March 1945
Director
Appointed N/A
Resigned 10 Feb 1995

HORDEN, Alan Douglas

Resigned
Wildecroft, BetchworthRH3 7BN
Born November 1952
Director
Appointed 12 Aug 1996
Resigned 16 Sept 2002

KAHN, Paul Emmanuel, Mr.

Resigned
Hill Park Court, LeatherheadKT22 7NL
Born January 1966
Director
Appointed 19 Oct 2022
Resigned 12 Jul 2024

LAYZELL, Erik Francis

Resigned
Hill Park Court, LeatherheadKT22 7NL
Born May 1963
Director
Appointed 02 Dec 2005
Resigned 31 Jan 2008

LLOYD, Stephen George

Resigned
Hill Park Court, LeatherheadKT22 7NL
Born November 1951
Director
Appointed 21 Feb 2006
Resigned 28 Apr 2011

MCCALLUM, Jane Elizabeth

Resigned
Hill Park Court, LeatherheadKT22 7NL
Born September 1959
Director
Appointed 16 Dec 2004
Resigned 06 Jul 2007

MCCURLEY, Ross Mark

Resigned
Woodlands, CobhamKT11 2PG
Born November 1954
Director
Appointed 05 Jan 1994
Resigned 27 Jan 1998

MILLER, James Howard

Resigned
The Cedar House, WokingGU23 6AE
Born July 1946
Director
Appointed 28 Jun 2001
Resigned 02 Jul 2001

MORGAN, Iain Kenneth

Resigned
Hill Park Court, LeatherheadKT22 7NL
Born September 1958
Director
Appointed 02 Mar 2004
Resigned 02 Dec 2005

MORGAN, James Duncan

Resigned
Parkwood House Argos Hill, MayfieldTN20 6NS
Born September 1942
Director
Appointed N/A
Resigned 07 May 1993

MUCHMORE, Robert Charles

Resigned
21 Kenilworth Court, PutneySW15 1EW
Born May 1953
Director
Appointed 01 Jul 1994
Resigned 12 Aug 1996

Persons with significant control

1

Kellogg Brown & Root Holdings Limited

Active
Hill Park Court, Springfield Drive, LeatherheadKT22 7NL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

254

Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2025
AAAnnual Accounts
Legacy
8 October 2025
PARENT_ACCPARENT_ACC
Legacy
8 October 2025
GUARANTEE2GUARANTEE2
Legacy
8 October 2025
AGREEMENT2AGREEMENT2
Capital Allotment Shares
31 July 2025
SH01Allotment of Shares
Capital Allotment Shares
31 July 2025
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
16 May 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2025
AAAnnual Accounts
Legacy
5 January 2025
PARENT_ACCPARENT_ACC
Legacy
5 January 2025
AGREEMENT2AGREEMENT2
Legacy
5 January 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
24 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 February 2024
AAAnnual Accounts
Legacy
10 February 2024
PARENT_ACCPARENT_ACC
Legacy
10 February 2024
GUARANTEE2GUARANTEE2
Legacy
10 February 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 March 2023
AAAnnual Accounts
Legacy
14 March 2023
PARENT_ACCPARENT_ACC
Legacy
14 March 2023
AGREEMENT2AGREEMENT2
Legacy
14 March 2023
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
10 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 January 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2022
AAAnnual Accounts
Legacy
7 January 2022
PARENT_ACCPARENT_ACC
Legacy
7 January 2022
GUARANTEE2GUARANTEE2
Legacy
7 January 2022
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
13 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 April 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 March 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 March 2021
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
19 March 2021
AAAnnual Accounts
Legacy
19 March 2021
PARENT_ACCPARENT_ACC
Legacy
19 March 2021
GUARANTEE2GUARANTEE2
Legacy
19 March 2021
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
3 December 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 January 2020
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
10 December 2019
AAAnnual Accounts
Legacy
10 December 2019
AGREEMENT2AGREEMENT2
Legacy
10 December 2019
PARENT_ACCPARENT_ACC
Legacy
10 December 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2018
AAAnnual Accounts
Legacy
16 October 2018
PARENT_ACCPARENT_ACC
Legacy
16 October 2018
GUARANTEE2GUARANTEE2
Legacy
16 October 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 October 2017
AAAnnual Accounts
Legacy
30 October 2017
PARENT_ACCPARENT_ACC
Legacy
12 October 2017
GUARANTEE2GUARANTEE2
Legacy
12 October 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 December 2016
AAAnnual Accounts
Legacy
5 December 2016
PARENT_ACCPARENT_ACC
Legacy
5 December 2016
AGREEMENT2AGREEMENT2
Legacy
5 December 2016
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
29 December 2015
AAAnnual Accounts
Legacy
29 December 2015
PARENT_ACCPARENT_ACC
Legacy
29 December 2015
GUARANTEE2GUARANTEE2
Legacy
29 December 2015
AGREEMENT2AGREEMENT2
Change Sail Address Company With Old Address New Address
21 December 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Move Registers To Registered Office Company With New Address
18 March 2015
AD04Change of Accounting Records Location
Move Registers To Sail Company With New Address
5 December 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 December 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
20 November 2014
AAAnnual Accounts
Legacy
20 November 2014
AGREEMENT2AGREEMENT2
Legacy
2 October 2014
PARENT_ACCPARENT_ACC
Legacy
2 October 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date
25 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 September 2013
AAAnnual Accounts
Legacy
30 August 2013
AGREEMENT2AGREEMENT2
Legacy
30 August 2013
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name
14 May 2013
AP01Appointment of Director
Termination Director Company With Name
14 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Accounts With Accounts Type Full
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Accounts With Accounts Type Full
22 September 2011
AAAnnual Accounts
Legacy
27 July 2011
MG02MG02
Memorandum Articles
1 July 2011
MEM/ARTSMEM/ARTS
Capital Allotment Shares
9 June 2011
SH01Allotment of Shares
Termination Director Company With Name
12 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
12 May 2011
AP01Appointment of Director
Resolution
15 April 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date
17 March 2011
AR01AR01
Accounts With Accounts Type Full
13 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Accounts With Accounts Type Full
29 October 2009
AAAnnual Accounts
Legacy
21 May 2009
395Particulars of Mortgage or Charge
Legacy
12 March 2009
363aAnnual Return
Accounts With Accounts Type Full
1 October 2008
AAAnnual Accounts
Legacy
5 March 2008
363aAnnual Return
Legacy
11 February 2008
288aAppointment of Director or Secretary
Legacy
11 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
16 July 2007
288bResignation of Director or Secretary
Legacy
6 March 2007
363aAnnual Return
Accounts With Accounts Type Full
17 July 2006
AAAnnual Accounts
Legacy
2 March 2006
288aAppointment of Director or Secretary
Legacy
2 March 2006
288aAppointment of Director or Secretary
Legacy
1 March 2006
363aAnnual Return
Legacy
1 March 2006
288aAppointment of Director or Secretary
Legacy
1 March 2006
288bResignation of Director or Secretary
Legacy
22 December 2005
288aAppointment of Director or Secretary
Legacy
20 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 August 2005
AAAnnual Accounts
Legacy
1 March 2005
363aAnnual Return
Legacy
5 January 2005
288aAppointment of Director or Secretary
Legacy
21 December 2004
288aAppointment of Director or Secretary
Legacy
16 December 2004
288bResignation of Director or Secretary
Legacy
16 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 November 2004
AAAnnual Accounts
Legacy
22 October 2004
244244
Legacy
26 July 2004
288cChange of Particulars
Legacy
26 July 2004
288cChange of Particulars
Legacy
26 July 2004
288cChange of Particulars
Legacy
18 March 2004
288bResignation of Director or Secretary
Legacy
18 March 2004
288aAppointment of Director or Secretary
Legacy
12 March 2004
363aAnnual Return
Legacy
24 November 2003
288cChange of Particulars
Accounts With Accounts Type Full
18 October 2003
AAAnnual Accounts
Legacy
27 February 2003
363aAnnual Return
Certificate Change Of Name Company
1 November 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 October 2002
288bResignation of Director or Secretary
Legacy
31 October 2002
288bResignation of Director or Secretary
Legacy
31 October 2002
288bResignation of Director or Secretary
Legacy
31 October 2002
288aAppointment of Director or Secretary
Legacy
26 September 2002
288bResignation of Director or Secretary
Legacy
4 September 2002
288aAppointment of Director or Secretary
Legacy
4 September 2002
288bResignation of Director or Secretary
Legacy
4 September 2002
288bResignation of Director or Secretary
Auditors Resignation Company
16 August 2002
AUDAUD
Accounts With Accounts Type Full
7 August 2002
AAAnnual Accounts
Legacy
26 June 2002
288aAppointment of Director or Secretary
Legacy
26 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 March 2002
AAAnnual Accounts
Legacy
7 March 2002
363aAnnual Return
Legacy
25 October 2001
244244
Legacy
13 September 2001
288bResignation of Director or Secretary
Legacy
13 September 2001
288bResignation of Director or Secretary
Legacy
13 September 2001
288aAppointment of Director or Secretary
Legacy
13 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 June 2001
AAAnnual Accounts
Legacy
20 March 2001
363aAnnual Return
Statement Of Affairs
26 February 2001
SASA
Legacy
26 February 2001
88(2)R88(2)R
Legacy
27 October 2000
244244
Resolution
6 September 2000
RESOLUTIONSResolutions
Resolution
6 September 2000
RESOLUTIONSResolutions
Resolution
6 September 2000
RESOLUTIONSResolutions
Legacy
22 June 2000
288aAppointment of Director or Secretary
Legacy
15 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
8 May 2000
AAAnnual Accounts
Legacy
14 March 2000
363aAnnual Return
Legacy
14 March 2000
288cChange of Particulars
Legacy
14 March 2000
288cChange of Particulars
Legacy
9 March 2000
288bResignation of Director or Secretary
Legacy
27 October 1999
244244
Legacy
3 April 1999
288cChange of Particulars
Legacy
14 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 February 1999
AAAnnual Accounts
Legacy
4 November 1998
288bResignation of Director or Secretary
Legacy
4 November 1998
288aAppointment of Director or Secretary
Legacy
16 June 1998
288cChange of Particulars
Legacy
12 March 1998
288aAppointment of Director or Secretary
Legacy
26 February 1998
363sAnnual Return (shuttle)
Legacy
6 February 1998
288aAppointment of Director or Secretary
Legacy
4 February 1998
288bResignation of Director or Secretary
Legacy
20 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
29 December 1997
AAAnnual Accounts
Legacy
31 October 1997
244244
Legacy
18 April 1997
287Change of Registered Office
Legacy
26 March 1997
288aAppointment of Director or Secretary
Legacy
13 March 1997
363sAnnual Return (shuttle)
Legacy
17 January 1997
288aAppointment of Director or Secretary
Legacy
7 January 1997
288bResignation of Director or Secretary
Legacy
4 September 1996
288288
Legacy
20 August 1996
288288
Legacy
20 August 1996
288288
Accounts With Accounts Type Full Group
19 August 1996
AAAnnual Accounts
Legacy
19 June 1996
288288
Legacy
1 March 1996
288288
Legacy
1 March 1996
363sAnnual Return (shuttle)
Legacy
8 November 1995
288288
Accounts With Accounts Type Full Group
12 October 1995
AAAnnual Accounts
Legacy
16 March 1995
363sAnnual Return (shuttle)
Legacy
2 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 December 1994
287Change of Registered Office
Memorandum Articles
14 November 1994
MEM/ARTSMEM/ARTS
Resolution
14 November 1994
RESOLUTIONSResolutions
Resolution
14 November 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
19 August 1994
AAAnnual Accounts
Legacy
7 July 1994
288288
Legacy
13 June 1994
288288
Legacy
16 March 1994
363sAnnual Return (shuttle)
Legacy
16 February 1994
288288
Legacy
9 February 1994
288288
Legacy
9 February 1994
288288
Accounts With Accounts Type Full Group
4 January 1994
AAAnnual Accounts
Legacy
2 November 1993
244244
Legacy
17 May 1993
288288
Legacy
29 March 1993
363sAnnual Return (shuttle)
Statement Of Affairs
14 December 1992
SASA
Legacy
14 December 1992
88(2)O88(2)O
Legacy
10 November 1992
88(2)P88(2)P
Statement Of Affairs
2 November 1992
SASA
Legacy
2 November 1992
88(2)O88(2)O
Legacy
30 September 1992
88(2)P88(2)P
Accounts With Accounts Type Full Group
25 September 1992
AAAnnual Accounts
Legacy
1 April 1992
288288
Legacy
18 March 1992
363b363b
Accounts With Accounts Type Full Group
13 March 1992
AAAnnual Accounts
Legacy
31 January 1992
288288
Statement Of Affairs
10 July 1991
SASA
Legacy
10 July 1991
88(2)O88(2)O
Legacy
24 June 1991
88(2)P88(2)P
Legacy
4 June 1991
288288
Accounts With Accounts Type Full Group
12 March 1991
AAAnnual Accounts
Legacy
12 March 1991
363aAnnual Return
Legacy
11 February 1991
288288
Legacy
31 January 1991
288288
Legacy
2 January 1991
288288
Legacy
4 July 1990
287Change of Registered Office
Accounts With Accounts Type Full
16 January 1990
AAAnnual Accounts
Legacy
21 November 1989
363363
Legacy
30 August 1989
288288
Accounts With Accounts Type Full Group
12 January 1989
AAAnnual Accounts
Legacy
12 January 1989
363363
Legacy
16 August 1988
288288
Accounts With Accounts Type Full Group
4 January 1988
AAAnnual Accounts
Legacy
4 January 1988
363363
Legacy
3 August 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
5 December 1986
AAAnnual Accounts
Legacy
14 June 1986
363363
Incorporation Company
11 December 1984
NEWINCIncorporation
Miscellaneous
11 December 1984
MISCMISC