Background WavePink WaveYellow Wave

CALEDONIAN SLEEPERS RAIL LEASING LIMITED (01920772)

CALEDONIAN SLEEPERS RAIL LEASING LIMITED (01920772) is an active UK company. incorporated on 10 June 1985. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial leasing. CALEDONIAN SLEEPERS RAIL LEASING LIMITED has been registered for 40 years. Current directors include ELLIS, Ian Andrew, HARRIS, David Gerald, SILVESTER, Gabriella Mary.

Company Number
01920772
Status
active
Type
ltd
Incorporated
10 June 1985
Age
40 years
Address
250 Bishopsgate, London, EC2M 4AA
Industry Sector
Financial and Insurance Activities
Business Activity
Financial leasing
Directors
ELLIS, Ian Andrew, HARRIS, David Gerald, SILVESTER, Gabriella Mary
SIC Codes
64910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CALEDONIAN SLEEPERS RAIL LEASING LIMITED

CALEDONIAN SLEEPERS RAIL LEASING LIMITED is an active company incorporated on 10 June 1985 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial leasing. CALEDONIAN SLEEPERS RAIL LEASING LIMITED was registered 40 years ago.(SIC: 64910)

Status

active

Active since 40 years ago

Company No

01920772

LTD Company

Age

40 Years

Incorporated 10 June 1985

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 5 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026

Previous Company Names

LOMBARD CORPORATE FINANCE (5) LIMITED
From: 29 August 2000To: 23 January 2015
FAF EQUIPMENT LEASING LIMITED
From: 31 July 1985To: 29 August 2000
SAXONSTAR LIMITED
From: 10 June 1985To: 31 July 1985
Contact
Address

250 Bishopsgate London, EC2M 4AA,

Previous Addresses

1 Princes Street London EC2R 8BP England
From: 7 November 2019To: 8 November 2021
1 Princes Street London EC2R 8PB
From: 10 June 1985To: 7 November 2019
Timeline

43 key events • 2013 - 2025

Funding Officers Ownership
Director Left
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Dec 13
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Jul 14
Director Left
Feb 15
Director Left
Mar 15
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Jul 16
Director Joined
Aug 16
Director Joined
Jan 17
Director Left
Jul 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Dec 17
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
May 19
Director Left
Oct 19
Director Left
Nov 19
Director Joined
Nov 19
Director Left
Feb 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Jul 24
Director Left
Sept 24
Director Joined
Oct 24
Director Left
May 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

NATWEST GROUP SECRETARIAL SERVICES LIMITED

Active
175 Glasgow Road, EdinburghEH12 1HQ
Corporate secretary
Appointed 31 Oct 2012

ELLIS, Ian Andrew

Active
LondonEC2M 4AA
Born June 1969
Director
Appointed 06 Mar 2018

HARRIS, David Gerald

Active
LondonEC2M 4AA
Born June 1969
Director
Appointed 14 Jul 2025

SILVESTER, Gabriella Mary

Active
LondonEC2M 4AA
Born May 1992
Director
Appointed 25 Jul 2025

BARNES, John Charlton

Resigned
Pinehurst Felcourt Road, East GrinsteadRH19 2LA
Secretary
Appointed 12 May 1993
Resigned 10 Nov 1995

BROMLEY, Heidi Elizabeth

Resigned
1 Snowball Cottages, CharlwoodRH6 0DB
Secretary
Appointed 27 Apr 1998
Resigned 14 Jun 2001

CUNNINGHAM, Angela Mary

Resigned
26 Green Acres, CroydonCR0 5UW
Secretary
Appointed 15 Jun 2001
Resigned 31 May 2003

DOWN, Carolyn Jean

Resigned
280 Bishopsgate, LondonEC2M 4RB
Secretary
Appointed 16 Nov 2005
Resigned 31 Oct 2012

EVANS, Margaret Janet

Resigned
17 Coniston Way, ReigateRH2 0LN
Secretary
Appointed 07 Nov 1997
Resigned 27 Apr 1998

PRESTON, Stuart

Resigned
19 Sunlight Close, LondonSW19 8TG
Secretary
Appointed 10 Nov 1995
Resigned 07 Nov 1997

STRANAGHAN, Patricia Ann

Resigned
Flat 1, ReigateRH2 9DY
Secretary
Appointed N/A
Resigned 12 May 1993

THOMAS, Marina Louise

Resigned
Richmond Lodge, BrockenhurstSO42 7SQ
Secretary
Appointed 01 Jun 2003
Resigned 18 Nov 2005

CASTLEDINE, Trevor Vaughan

Resigned
22 Woodhayes Road, LondonSW19 4RF
Born February 1969
Director
Appointed 18 Jun 2004
Resigned 19 Jul 2007

CATERER, Sharon Jill

Resigned
The Promonade, CheltenhamGL50 1PX
Born May 1962
Director
Appointed 01 Mar 2004
Resigned 31 Aug 2017

CHEESMAN, Philip Antony

Resigned
Great Tower Street, LondonEC3P 3HX
Born April 1970
Director
Appointed 13 Aug 2013
Resigned 28 Jan 2015

CLEMETT, Graham Colin

Resigned
15 Winchester Close, EsherKT10 8QH
Born December 1960
Director
Appointed 01 Jun 2003
Resigned 29 Feb 2004

CLIBBENS, Nigel Timothy John

Resigned
Princes Street, LondonEC2R 8PB
Born December 1959
Director
Appointed 01 Apr 2014
Resigned 27 Feb 2015

CONNER, Lynne

Resigned
175 Glasgow Road, EdinburghEH12 1HQ
Born August 1979
Director
Appointed 18 Nov 2019
Resigned 05 Mar 2021

CROME, Trevor Douglas

Resigned
Princes Street, LondonEC2R 8PB
Born January 1960
Director
Appointed 01 Apr 2014
Resigned 28 Jun 2016

DEVINE, Alan Sinclair

Resigned
42 Mirfield Road, SolihullB91 1JD
Born January 1960
Director
Appointed 19 Jul 2007
Resigned 31 Jul 2008

ELDER, Davies Burns

Resigned
Flat 9 Cathedral Lodge, LondonEC1A 4JE
Born April 1945
Director
Appointed 06 Sept 2000
Resigned 09 Nov 2001

FARNELL, Adrian Colin

Resigned
Whitestrand Gadshill Road, CheltenhamGL53 8EF
Born July 1961
Director
Appointed 06 Sept 2000
Resigned 31 Jul 2008

GADSBY, Andrew Paul

Resigned
Princes Street, LondonEC2R 8PB
Born July 1966
Director
Appointed 01 Apr 2014
Resigned 11 May 2015

GRIMSHAW, Helen Ann, Director

Resigned
Bishopsgate, LondonEC2M 3UR
Born March 1975
Director
Appointed 13 Aug 2013
Resigned 09 Apr 2014

HARRIS, David Gerald

Resigned
LondonEC2M 4RB
Born June 1969
Director
Appointed 31 Jul 2017
Resigned 01 Nov 2019

JOHNSON, Alan Piers

Resigned
London,EC2M 4RB
Born February 1968
Director
Appointed 11 May 2015
Resigned 31 Jul 2017

JOHNSON, Alan Piers

Resigned
Bishopsgate, LondonEC2M 4RB
Born February 1968
Director
Appointed 11 May 2015
Resigned 15 Feb 2021

JOHNSON, Jeffrey

Resigned
Hill House, ChelmsfordCM3 4QH
Born December 1945
Director
Appointed 01 Jan 1995
Resigned 05 Feb 1999

LATTER, William Vaughan

Resigned
Mernian, TewkesburyGL20 6HX
Born June 1957
Director
Appointed 06 Sept 2000
Resigned 07 Jun 2004

MABERLY, Michael Alan

Resigned
Endellion, MaidenheadSL6 2NA
Born September 1936
Director
Appointed N/A
Resigned 31 Dec 1994

MAYES, Emma-Marie

Resigned
LondonEC2M 4AA
Born April 1979
Director
Appointed 11 May 2019
Resigned 13 May 2025

MAYES, Emma-Marie

Resigned
Princes Street, LondonEC2R 8PB
Born April 1979
Director
Appointed 31 Jul 2017
Resigned 06 Mar 2018

MCDAID, Neil Jason

Resigned
LondonEC2M 4RB
Born June 1969
Director
Appointed 30 Dec 2016
Resigned 31 Jul 2017

MCKIRKLE, Lynn

Resigned
LondonEC2M 4AA
Born March 1973
Director
Appointed 05 Mar 2021
Resigned 30 Sept 2024

NOBLE, Amy Louise

Resigned
LondonEC2M 4AA
Born June 1989
Director
Appointed 03 Oct 2024
Resigned 25 Jul 2025

Persons with significant control

1

Bishopsgate, LondonEC2M 4AA

Nature of Control

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

Filing History

240

Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Accounts With Accounts Type Full
5 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 May 2025
TM01Termination of Director
Accounts With Accounts Type Full
15 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Confirmation Statement With Updates
12 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Confirmation Statement With Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
5 July 2022
CH01Change of Director Details
Accounts With Accounts Type Full
30 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 November 2021
AD01Change of Registered Office Address
Resolution
8 November 2021
RESOLUTIONSResolutions
Memorandum Articles
8 November 2021
MAMA
Statement Of Companys Objects
8 November 2021
CC04CC04
Confirmation Statement With Updates
13 September 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
13 September 2021
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
27 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2021
CH01Change of Director Details
Change To A Person With Significant Control
21 July 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
8 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Change Corporate Secretary Company With Change Date
13 October 2020
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 November 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Confirmation Statement With Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
21 September 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2018
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
2 February 2018
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
21 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 September 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
20 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
30 June 2016
AAAnnual Accounts
Auditors Resignation Company
30 June 2016
AUDAUD
Change Person Director Company With Change Date
24 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
26 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2015
TM01Termination of Director
Certificate Change Of Name Company
23 January 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 January 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Termination Director Company With Name
7 July 2014
TM01Termination of Director
Termination Director Company With Name
1 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Termination Director Company With Name
8 April 2014
TM01Termination of Director
Accounts With Made Up Date
4 April 2014
AAAnnual Accounts
Termination Director Company With Name
31 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Appoint Person Director Company With Name
19 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 August 2013
AP01Appointment of Director
Termination Director Company With Name
13 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 August 2013
AP01Appointment of Director
Change Person Director Company With Change Date
17 July 2013
CH01Change of Director Details
Accounts With Made Up Date
10 April 2013
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
6 November 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
5 November 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Accounts With Made Up Date
13 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Change Person Secretary Company With Change Date
17 October 2011
CH03Change of Secretary Details
Accounts With Made Up Date
2 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Accounts With Made Up Date
7 April 2010
AAAnnual Accounts
Legacy
17 September 2009
363aAnnual Return
Accounts With Made Up Date
1 July 2009
AAAnnual Accounts
Legacy
24 March 2009
288aAppointment of Director or Secretary
Legacy
13 February 2009
288bResignation of Director or Secretary
Legacy
19 December 2008
288cChange of Particulars
Legacy
7 November 2008
288cChange of Particulars
Legacy
26 September 2008
363aAnnual Return
Legacy
25 September 2008
287Change of Registered Office
Legacy
25 September 2008
288bResignation of Director or Secretary
Legacy
3 September 2008
288aAppointment of Director or Secretary
Legacy
3 September 2008
288aAppointment of Director or Secretary
Legacy
2 September 2008
288aAppointment of Director or Secretary
Legacy
29 August 2008
288bResignation of Director or Secretary
Legacy
28 August 2008
288bResignation of Director or Secretary
Accounts With Made Up Date
19 June 2008
AAAnnual Accounts
Legacy
20 September 2007
363aAnnual Return
Legacy
21 August 2007
288bResignation of Director or Secretary
Legacy
20 August 2007
288aAppointment of Director or Secretary
Accounts With Made Up Date
13 June 2007
AAAnnual Accounts
Legacy
13 October 2006
363aAnnual Return
Accounts With Made Up Date
10 April 2006
AAAnnual Accounts
Legacy
29 November 2005
288bResignation of Director or Secretary
Legacy
25 November 2005
288aAppointment of Director or Secretary
Legacy
7 October 2005
363aAnnual Return
Accounts With Made Up Date
26 April 2005
AAAnnual Accounts
Legacy
3 February 2005
288cChange of Particulars
Legacy
12 October 2004
363aAnnual Return
Legacy
7 October 2004
288cChange of Particulars
Legacy
2 August 2004
288bResignation of Director or Secretary
Legacy
7 July 2004
288aAppointment of Director or Secretary
Legacy
22 June 2004
288bResignation of Director or Secretary
Legacy
3 June 2004
288aAppointment of Director or Secretary
Legacy
6 May 2004
288cChange of Particulars
Accounts With Made Up Date
2 April 2004
AAAnnual Accounts
Legacy
31 March 2004
288aAppointment of Director or Secretary
Legacy
24 March 2004
288bResignation of Director or Secretary
Legacy
13 March 2004
288aAppointment of Director or Secretary
Legacy
11 March 2004
288bResignation of Director or Secretary
Legacy
6 October 2003
363aAnnual Return
Legacy
18 June 2003
288bResignation of Director or Secretary
Legacy
18 June 2003
288bResignation of Director or Secretary
Legacy
18 June 2003
288aAppointment of Director or Secretary
Legacy
18 June 2003
288aAppointment of Director or Secretary
Accounts With Made Up Date
10 June 2003
AAAnnual Accounts
Legacy
13 May 2003
288cChange of Particulars
Legacy
19 November 2002
288cChange of Particulars
Legacy
9 October 2002
363aAnnual Return
Accounts With Made Up Date
15 July 2002
AAAnnual Accounts
Legacy
26 November 2001
288cChange of Particulars
Legacy
16 November 2001
288bResignation of Director or Secretary
Legacy
27 September 2001
363aAnnual Return
Legacy
2 August 2001
288bResignation of Director or Secretary
Accounts With Made Up Date
2 August 2001
AAAnnual Accounts
Legacy
20 June 2001
288aAppointment of Director or Secretary
Legacy
20 June 2001
288bResignation of Director or Secretary
Legacy
16 February 2001
288cChange of Particulars
Legacy
23 January 2001
288cChange of Particulars
Legacy
4 January 2001
288cChange of Particulars
Legacy
1 December 2000
288cChange of Particulars
Auditors Resignation Company
13 November 2000
AUDAUD
Auditors Resignation Company
13 November 2000
AUDAUD
Accounts With Made Up Date
2 November 2000
AAAnnual Accounts
Legacy
6 October 2000
363aAnnual Return
Memorandum Articles
4 October 2000
MEM/ARTSMEM/ARTS
Legacy
19 September 2000
288aAppointment of Director or Secretary
Legacy
19 September 2000
288aAppointment of Director or Secretary
Legacy
18 September 2000
288aAppointment of Director or Secretary
Legacy
18 September 2000
288aAppointment of Director or Secretary
Legacy
13 September 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
25 August 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 August 2000
225Change of Accounting Reference Date
Accounts With Made Up Date
18 October 1999
AAAnnual Accounts
Legacy
8 October 1999
363aAnnual Return
Legacy
28 September 1999
287Change of Registered Office
Legacy
12 August 1999
288bResignation of Director or Secretary
Resolution
7 April 1999
RESOLUTIONSResolutions
Legacy
23 March 1999
288bResignation of Director or Secretary
Legacy
16 March 1999
288aAppointment of Director or Secretary
Legacy
9 March 1999
288bResignation of Director or Secretary
Legacy
22 February 1999
288aAppointment of Director or Secretary
Legacy
18 February 1999
288bResignation of Director or Secretary
Legacy
18 February 1999
288bResignation of Director or Secretary
Accounts With Made Up Date
2 November 1998
AAAnnual Accounts
Legacy
13 October 1998
288aAppointment of Director or Secretary
Legacy
28 September 1998
363aAnnual Return
Legacy
21 September 1998
288aAppointment of Director or Secretary
Legacy
13 May 1998
288bResignation of Director or Secretary
Legacy
13 May 1998
288aAppointment of Director or Secretary
Legacy
20 November 1997
288bResignation of Director or Secretary
Legacy
20 November 1997
288aAppointment of Director or Secretary
Legacy
17 October 1997
363aAnnual Return
Accounts With Made Up Date
22 September 1997
AAAnnual Accounts
Legacy
15 September 1997
288cChange of Particulars
Legacy
6 April 1997
288cChange of Particulars
Accounts With Made Up Date
30 October 1996
AAAnnual Accounts
Legacy
17 October 1996
363aAnnual Return
Legacy
17 October 1996
363(353)363(353)
Legacy
17 October 1996
363(190)363(190)
Auditors Resignation Company
26 July 1996
AUDAUD
Legacy
30 April 1996
288288
Legacy
14 November 1995
288288
Accounts With Made Up Date
30 October 1995
AAAnnual Accounts
Legacy
10 October 1995
363x363x
Legacy
2 May 1995
288288
Legacy
10 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Made Up Date
1 November 1994
AAAnnual Accounts
Legacy
8 October 1994
363x363x
Accounts With Made Up Date
4 November 1993
AAAnnual Accounts
Legacy
20 October 1993
363x363x
Legacy
14 May 1993
288288
Legacy
6 May 1993
288288
Resolution
18 November 1992
RESOLUTIONSResolutions
Resolution
18 November 1992
RESOLUTIONSResolutions
Resolution
18 November 1992
RESOLUTIONSResolutions
Resolution
18 November 1992
RESOLUTIONSResolutions
Accounts With Made Up Date
26 October 1992
AAAnnual Accounts
Legacy
8 October 1992
363x363x
Legacy
1 October 1992
288288
Legacy
19 May 1992
288288
Accounts With Made Up Date
29 October 1991
AAAnnual Accounts
Legacy
26 September 1991
363x363x
Legacy
27 November 1990
288288
Accounts With Made Up Date
30 October 1990
AAAnnual Accounts
Legacy
30 October 1990
363363
Legacy
27 September 1990
288288
Legacy
26 July 1990
288288
Legacy
16 November 1989
363363
Accounts With Made Up Date
1 November 1989
AAAnnual Accounts
Legacy
18 November 1988
363363
Accounts With Made Up Date
1 November 1988
AAAnnual Accounts
Legacy
3 December 1987
288288
Legacy
29 October 1987
363363
Accounts With Made Up Date
29 October 1987
AAAnnual Accounts
Legacy
21 October 1987
288288
Legacy
6 July 1987
288288
Legacy
23 April 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
21 October 1986
AAAnnual Accounts
Legacy
21 October 1986
363363
Legacy
1 October 1986
288288
Legacy
27 September 1986
288288