Background WavePink WaveYellow Wave

BIRMINGHAM RATHBONE SOCIETY (01887850)

BIRMINGHAM RATHBONE SOCIETY (01887850) is an active UK company. incorporated on 19 February 1985. with registered office in Birmingham. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation and 3 other business activities. BIRMINGHAM RATHBONE SOCIETY has been registered for 41 years. Current directors include AKHTAR, Mohammed Junaid, CORLIS, Cynthia Elaine, JOHAL, Dalbir Kaur and 3 others.

Company Number
01887850
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 February 1985
Age
41 years
Address
Morcom House, Birmingham, B16 8DN
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
AKHTAR, Mohammed Junaid, CORLIS, Cynthia Elaine, JOHAL, Dalbir Kaur, LARNER, James David, MITCHELL, Angela Elaine, STONE, Ruby
SIC Codes
55900, 85590, 88990, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIRMINGHAM RATHBONE SOCIETY

BIRMINGHAM RATHBONE SOCIETY is an active company incorporated on 19 February 1985 with the registered office located in Birmingham. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation and 3 other business activities. BIRMINGHAM RATHBONE SOCIETY was registered 41 years ago.(SIC: 55900, 85590, 88990, 96090)

Status

active

Active since 41 years ago

Company No

01887850

PRIVATE-LIMITED-GUARANT-NSC Company

Age

41 Years

Incorporated 19 February 1985

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026

Previous Company Names

BIRMINGHAM ELFRIDA RATHBONE SOCIETY
From: 19 February 1985To: 12 December 1988
Contact
Address

Morcom House Ledsam Street Birmingham, B16 8DN,

Previous Addresses

Longmore House Cromer Road Moseley Birmingham B12 9QP
From: 8 October 2012To: 26 September 2017
Morcom House Ledsam Street Ladywood Birmingham B16 8DN
From: 19 February 1985To: 8 October 2012
Timeline

34 key events • 1985 - 2025

Funding Officers Ownership
Company Founded
Feb 85
Director Left
Jan 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Nov 10
Director Left
Dec 10
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Nov 12
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Director Left
Oct 13
Director Joined
Sept 15
Director Joined
Feb 17
Director Left
Nov 17
Director Left
May 18
Director Joined
Jan 19
Director Left
May 19
Director Left
Nov 20
Director Left
Nov 21
Director Joined
Dec 21
Director Left
Apr 23
Director Joined
Jun 23
Director Joined
Sept 24
Director Left
Oct 24
Director Joined
Jul 25
Director Joined
Sept 25
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

KALIK, Sanja

Active
Ledsam Street, BirminghamB16 8DN
Secretary
Appointed 30 Jun 2025

AKHTAR, Mohammed Junaid

Active
Ledsam Street, BirminghamB16 8DN
Born June 1995
Director
Appointed 01 Feb 2025

CORLIS, Cynthia Elaine

Active
Ledsam Street, BirminghamB16 8DN
Born May 1960
Director
Appointed 08 Sept 2025

JOHAL, Dalbir Kaur

Active
Ledsam Street, BirminghamB16 8DN
Born September 1974
Director
Appointed 29 Nov 2021

LARNER, James David

Active
Ledsam Street, BirminghamB16 8DN
Born November 1976
Director
Appointed 04 Dec 2006

MITCHELL, Angela Elaine

Active
Ledsam Street, BirminghamB16 8DN
Born January 1964
Director
Appointed 02 Sept 2024

STONE, Ruby

Active
Ledsam Street, BirminghamB16 8DN
Born December 1962
Director
Appointed 22 May 2023

BATES, Christopher John

Resigned
38 Grange Hill Road, BirminghamB38 8RG
Secretary
Appointed 28 Apr 2006
Resigned 16 Jul 2007

LITTLE, Peter James

Resigned
Ivy House, WhitchurchSY13 4AT
Secretary
Appointed N/A
Resigned 08 Jul 1996

NIRANTHARAKUMAR, Vaani

Resigned
Ledsam Street, BirminghamB16 8DN
Secretary
Appointed 22 Feb 2021
Resigned 30 Jun 2025

NYIRENDA, Isaac Kamatah Lazarus

Resigned
128 Stafford Road, WalsallWS3 3PA
Secretary
Appointed 08 Jul 1996
Resigned 28 Apr 2006

VERNON, Sally Anne

Resigned
Ledsam Street, BirminghamB16 8DN
Secretary
Appointed 16 Jul 2007
Resigned 22 Feb 2021

ABROL, Sudarshan

Resigned
18 Amberley Green, BirminghamB43 5TJ
Born September 1937
Director
Appointed N/A
Resigned 02 Mar 1992

ADAMS, George Douglas

Resigned
78 Bond Street, BirminghamB30 2LA
Born April 1937
Director
Appointed N/A
Resigned 08 Nov 1993

ATWAL, Dalvinder Kaur

Resigned
Ledsam Street, BirminghamB16 8DN
Born July 1976
Director
Appointed 27 Feb 2017
Resigned 01 May 2019

BAINS, Rajinderpaul Singh

Resigned
Ledsam Street, BirminghamB16 8DN
Born May 1979
Director
Appointed 15 Jan 2019
Resigned 14 Nov 2021

BARNETT, Caroline

Resigned
122 Gough Road, BirminghamB15 2JQ
Born April 1945
Director
Appointed N/A
Resigned 04 Nov 1996

BEDDOW, Mary Blanche

Resigned
57 Witherford Way, BirminghamB29 4AJ
Born May 1925
Director
Appointed N/A
Resigned 21 Nov 2002

BHOGAL, Hardial Singh

Resigned
142 Lightwoods Road, WarleyB67 5BD
Born November 1957
Director
Appointed N/A
Resigned 31 Oct 1994

BRADLEY, Dominic James

Resigned
Ledsam Street, BirminghamB16 8DN
Born November 1979
Director
Appointed 14 Sept 2015
Resigned 09 Nov 2020

BRIDLE, Marjorie, Councillor

Resigned
10 Baltimore Road, BirminghamB42 1QW
Born January 1952
Director
Appointed N/A
Resigned 28 Sept 1992

BROOKS, Martin John

Resigned
88 Lordswood Road, BirminghamB17 9BY
Born July 1955
Director
Appointed 26 Sept 1994
Resigned 11 Oct 1999

BROWN, Ronald Geoffrey

Resigned
97 Avenue Road, SolihullB93 8JU
Born May 1940
Director
Appointed 27 Sept 1993
Resigned 15 Feb 1997

BUTT, Samia

Resigned
77 Langleys Road, BirminghamB29 6HR
Born April 1966
Director
Appointed 06 Oct 2003
Resigned 07 Nov 2005

CHAPMAN, Michael Peter

Resigned
5 Timberlake Close, SolihullB90 4YT
Born October 1946
Director
Appointed 02 Apr 2001
Resigned 15 Oct 2012

CLARKE, Michael

Resigned
19 Broad Oaks Road, SolihullB91 1JA
Born November 1938
Director
Appointed 28 Jun 1993
Resigned 13 Dec 1999

COCKS, Freda Mary

Resigned
49 Timbermill Court, BirminghamB17 9RD
Born July 1915
Director
Appointed N/A
Resigned 06 Nov 2000

DICKERS, Annette Rosalind

Resigned
18 Aversley Road, BirminghamB38 8PE
Born July 1945
Director
Appointed 03 Jul 2000
Resigned 07 Nov 2006

DOOLAN, Ronald Charles

Resigned
8 Beech Hill Road, Sutton ColdfieldB72 1DN
Born July 1934
Director
Appointed 27 Sept 1993
Resigned 15 Oct 2012

D`IPPOLITO, Angela Anna

Resigned
4 The Grove, NewcastleST5 2HD
Born November 1960
Director
Appointed 30 Oct 1995
Resigned 24 Mar 1997

ECCLESTONE, Anna

Resigned
Tanglewood, BewdleyDY12 3AL
Born March 1943
Director
Appointed N/A
Resigned 08 Nov 1993

FARQUHARSON, Sharon Rose

Resigned
563 Shirley Road, BirminghamB28 8QH
Born June 1962
Director
Appointed 27 Mar 1995
Resigned 22 Mar 1999

FINEGAN, Catherine Paul

Resigned
27 Whittington Oval, BirminghamB33 8JH
Born June 1931
Director
Appointed 08 Mar 1993
Resigned 09 Oct 1995

HEMMING, Timothy Stuart

Resigned
28 Birch Lane, WarleyB68 0NZ
Born September 1946
Director
Appointed N/A
Resigned 28 Sept 1992

HOLLEY, David, Reverand

Resigned
6 Underwood Road, BirminghamB20 1JH
Born August 1938
Director
Appointed N/A
Resigned 08 Mar 1993
Fundings
Financials
Latest Activities

Filing History

254

Accounts Amended With Accounts Type Small
10 March 2026
AAMDAAMD
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 July 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 July 2025
AP03Appointment of Secretary
Accounts With Accounts Type Small
8 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Accounts With Accounts Type Small
8 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Accounts With Accounts Type Small
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2021
AP01Appointment of Director
Accounts With Accounts Type Small
25 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 February 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 February 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
16 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
23 September 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Accounts With Accounts Type Full
23 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 September 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 February 2017
AP01Appointment of Director
Accounts With Accounts Type Full
25 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 October 2015
AR01AR01
Appoint Person Director Company With Name Date
14 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 October 2014
AR01AR01
Accounts With Accounts Type Full
4 September 2014
AAAnnual Accounts
Auditors Resignation Company
17 April 2014
AUDAUD
Annual Return Company With Made Up Date No Member List
20 November 2013
AR01AR01
Accounts With Accounts Type Full
25 October 2013
AAAnnual Accounts
Termination Director Company With Name
24 October 2013
TM01Termination of Director
Mortgage Charge Whole Release With Charge Number
7 August 2013
MR05Certification of Charge
Mortgage Satisfy Charge Full
7 August 2013
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
7 August 2013
MR05Certification of Charge
Mortgage Satisfy Charge Full
7 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 August 2013
MR04Satisfaction of Charge
Change Person Director Company With Change Date
6 December 2012
CH01Change of Director Details
Appoint Person Director Company With Name
28 November 2012
AP01Appointment of Director
Change Person Director Company With Change Date
28 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 November 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
16 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 October 2012
AR01AR01
Termination Director Company With Name
16 October 2012
TM01Termination of Director
Change Person Director Company With Change Date
16 October 2012
CH01Change of Director Details
Termination Director Company With Name
16 October 2012
TM01Termination of Director
Termination Director Company With Name
16 October 2012
TM01Termination of Director
Termination Director Company With Name
16 October 2012
TM01Termination of Director
Termination Director Company With Name
16 October 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
8 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 October 2011
AR01AR01
Termination Director Company With Name
28 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 June 2011
AP01Appointment of Director
Miscellaneous
12 January 2011
MISCMISC
Change Person Director Company With Change Date
23 December 2010
CH01Change of Director Details
Termination Director Company With Name
16 December 2010
TM01Termination of Director
Miscellaneous
14 December 2010
MISCMISC
Accounts With Accounts Type Full
30 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
16 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 October 2010
AR01AR01
Termination Director Company With Name
26 October 2010
TM01Termination of Director
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Termination Director Company With Name
15 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
18 January 2010
AAAnnual Accounts
Termination Director Company With Name
18 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 October 2009
AR01AR01
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Legacy
2 September 2009
288bResignation of Director or Secretary
Legacy
2 September 2009
288bResignation of Director or Secretary
Legacy
15 April 2009
395Particulars of Mortgage or Charge
Legacy
17 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 December 2008
AAAnnual Accounts
Legacy
6 November 2008
363aAnnual Return
Accounts With Accounts Type Full
19 November 2007
AAAnnual Accounts
Legacy
19 November 2007
288aAppointment of Director or Secretary
Legacy
15 October 2007
363aAnnual Return
Legacy
19 July 2007
288bResignation of Director or Secretary
Legacy
19 July 2007
288aAppointment of Director or Secretary
Legacy
11 April 2007
288aAppointment of Director or Secretary
Legacy
22 December 2006
288aAppointment of Director or Secretary
Legacy
22 December 2006
288bResignation of Director or Secretary
Legacy
12 December 2006
288cChange of Particulars
Legacy
12 December 2006
288bResignation of Director or Secretary
Legacy
2 November 2006
363aAnnual Return
Accounts With Accounts Type Full
4 September 2006
AAAnnual Accounts
Legacy
23 May 2006
288aAppointment of Director or Secretary
Legacy
19 May 2006
288bResignation of Director or Secretary
Legacy
1 March 2006
395Particulars of Mortgage or Charge
Legacy
5 December 2005
288bResignation of Director or Secretary
Legacy
4 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 2005
AAAnnual Accounts
Legacy
10 August 2005
288bResignation of Director or Secretary
Legacy
10 August 2005
288bResignation of Director or Secretary
Legacy
10 August 2005
288aAppointment of Director or Secretary
Legacy
16 May 2005
288aAppointment of Director or Secretary
Legacy
15 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 October 2004
AAAnnual Accounts
Legacy
26 October 2004
363sAnnual Return (shuttle)
Legacy
26 October 2004
288cChange of Particulars
Legacy
9 June 2004
288cChange of Particulars
Legacy
29 December 2003
288aAppointment of Director or Secretary
Legacy
24 October 2003
288aAppointment of Director or Secretary
Legacy
22 October 2003
288cChange of Particulars
Legacy
22 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
18 August 2003
AAAnnual Accounts
Legacy
31 July 2003
288bResignation of Director or Secretary
Legacy
31 July 2003
288cChange of Particulars
Legacy
16 April 2003
395Particulars of Mortgage or Charge
Legacy
10 December 2002
363sAnnual Return (shuttle)
Legacy
10 December 2002
288bResignation of Director or Secretary
Legacy
11 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
22 July 2002
AAAnnual Accounts
Memorandum Articles
21 June 2002
MEM/ARTSMEM/ARTS
Resolution
21 June 2002
RESOLUTIONSResolutions
Legacy
3 April 2002
288aAppointment of Director or Secretary
Legacy
16 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 August 2001
AAAnnual Accounts
Legacy
2 May 2001
288aAppointment of Director or Secretary
Legacy
15 January 2001
288bResignation of Director or Secretary
Legacy
15 January 2001
288bResignation of Director or Secretary
Legacy
15 January 2001
288bResignation of Director or Secretary
Legacy
15 December 2000
288aAppointment of Director or Secretary
Legacy
8 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 2000
AAAnnual Accounts
Legacy
11 August 2000
288aAppointment of Director or Secretary
Legacy
18 July 2000
288bResignation of Director or Secretary
Legacy
18 July 2000
288bResignation of Director or Secretary
Legacy
7 February 2000
288bResignation of Director or Secretary
Legacy
7 February 2000
288bResignation of Director or Secretary
Memorandum Articles
9 November 1999
MEM/ARTSMEM/ARTS
Resolution
9 November 1999
RESOLUTIONSResolutions
Legacy
3 November 1999
288bResignation of Director or Secretary
Legacy
3 November 1999
288aAppointment of Director or Secretary
Legacy
3 November 1999
363sAnnual Return (shuttle)
Legacy
14 October 1999
288bResignation of Director or Secretary
Legacy
14 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 August 1999
AAAnnual Accounts
Legacy
30 March 1999
288bResignation of Director or Secretary
Legacy
30 March 1999
288bResignation of Director or Secretary
Legacy
30 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 November 1998
AAAnnual Accounts
Legacy
27 October 1998
363sAnnual Return (shuttle)
Legacy
12 October 1998
288aAppointment of Director or Secretary
Legacy
7 July 1998
395Particulars of Mortgage or Charge
Legacy
31 December 1997
288aAppointment of Director or Secretary
Legacy
31 December 1997
288aAppointment of Director or Secretary
Resolution
5 December 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 December 1997
AAAnnual Accounts
Legacy
10 November 1997
363sAnnual Return (shuttle)
Legacy
3 September 1997
288bResignation of Director or Secretary
Legacy
15 July 1997
288cChange of Particulars
Legacy
15 July 1997
288bResignation of Director or Secretary
Legacy
20 December 1996
288cChange of Particulars
Legacy
15 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 December 1996
AAAnnual Accounts
Legacy
11 November 1996
363sAnnual Return (shuttle)
Legacy
15 September 1996
288288
Legacy
15 September 1996
288288
Legacy
15 September 1996
288288
Legacy
15 September 1996
288288
Legacy
3 July 1996
288288
Legacy
30 November 1995
288288
Legacy
30 November 1995
288288
Legacy
30 November 1995
288288
Legacy
30 November 1995
288288
Legacy
7 November 1995
288288
Legacy
7 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 1995
AAAnnual Accounts
Legacy
5 June 1995
288288
Accounts With Accounts Type Full
16 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 November 1994
288288
Legacy
4 November 1994
288288
Legacy
4 November 1994
288288
Legacy
4 November 1994
288288
Legacy
4 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 1993
AAAnnual Accounts
Legacy
8 November 1993
288288
Legacy
8 November 1993
288288
Legacy
8 November 1993
363sAnnual Return (shuttle)
Legacy
27 July 1993
288288
Legacy
26 March 1993
288288
Legacy
26 March 1993
288288
Legacy
30 November 1992
288288
Accounts With Accounts Type Full
13 November 1992
AAAnnual Accounts
Legacy
13 November 1992
288288
Legacy
13 November 1992
288288
Legacy
13 November 1992
363sAnnual Return (shuttle)
Legacy
18 March 1992
287Change of Registered Office
Legacy
17 March 1992
288288
Accounts With Accounts Type Full
17 February 1992
AAAnnual Accounts
Accounts With Accounts Type Full
2 December 1991
AAAnnual Accounts
Legacy
2 December 1991
288288
Legacy
2 December 1991
363b363b
Legacy
7 November 1991
288288
Legacy
10 October 1991
288288
Legacy
10 October 1991
288288
Legacy
10 October 1991
288288
Legacy
3 April 1991
363363
Legacy
4 February 1991
288288
Legacy
4 February 1991
288288
Legacy
4 February 1991
288288
Legacy
4 February 1991
288288
Legacy
4 February 1991
288288
Legacy
5 October 1990
288288
Accounts With Accounts Type Full
22 May 1990
AAAnnual Accounts
Legacy
22 May 1990
363363
Legacy
19 February 1990
288288
Legacy
13 February 1990
288288
Legacy
7 July 1989
363363
Legacy
7 July 1989
363363
Legacy
7 July 1989
363363
Legacy
7 July 1989
287Change of Registered Office
Legacy
15 June 1989
288288
Legacy
1 June 1989
288288
Legacy
1 June 1989
288288
Legacy
24 February 1989
AC42AC42
Certificate Change Of Name Company
9 December 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 January 1987
REREG(U)REREG(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
19 February 1985
NEWINCIncorporation