Background WavePink WaveYellow Wave

NOTTINGHAM PARK ESTATE LIMITED(THE) (01951920)

NOTTINGHAM PARK ESTATE LIMITED(THE) (01951920) is an active UK company. incorporated on 1 October 1985. with registered office in Nottingham. The company operates in the Real Estate Activities sector, engaged in residents property management. NOTTINGHAM PARK ESTATE LIMITED(THE) has been registered for 40 years. Current directors include CROSLAND-TAYLOR, Elizabeth, CROWHURST, Andrew John, Dr, HENRY, Sean Blair Justin and 7 others.

Company Number
01951920
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 October 1985
Age
40 years
Address
7a Lenton Road, Nottingham, NG7 1DP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CROSLAND-TAYLOR, Elizabeth, CROWHURST, Andrew John, Dr, HENRY, Sean Blair Justin, LIESCHE, Andreas, MCINTYRE, Alexander Nicholas, MORAN, Katie Joanne, SMITH, Andrew Patrick, SNOWDEN-MERRILLS, Nathan Vernon, TANVIR, Zarin Josie, WOOD, Natasha Louise
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOTTINGHAM PARK ESTATE LIMITED(THE)

NOTTINGHAM PARK ESTATE LIMITED(THE) is an active company incorporated on 1 October 1985 with the registered office located in Nottingham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. NOTTINGHAM PARK ESTATE LIMITED(THE) was registered 40 years ago.(SIC: 98000)

Status

active

Active since 40 years ago

Company No

01951920

PRIVATE-LIMITED-GUARANT-NSC Company

Age

40 Years

Incorporated 1 October 1985

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (4 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026
Contact
Address

7a Lenton Road The Park Nottingham, NG7 1DP,

Timeline

74 key events • 1985 - 2026

Funding Officers Ownership
Company Founded
Sept 85
Director Joined
Mar 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Dec 11
Director Joined
Dec 11
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Dec 13
Director Left
Jan 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Jul 17
Director Left
Jul 17
Director Left
Aug 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Sept 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Nov 21
Loan Secured
May 22
Director Joined
May 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Loan Cleared
Jan 23
Director Left
Jun 23
Director Left
Dec 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Feb 26
Director Joined
Mar 26
0
Funding
71
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

LLOYD, Adam James

Active
7a Lenton Road, NottinghamNG7 1DP
Secretary
Appointed 19 Dec 2014

CROSLAND-TAYLOR, Elizabeth

Active
7a Lenton Road, NottinghamNG7 1DP
Born April 1988
Director
Appointed 06 Nov 2024

CROWHURST, Andrew John, Dr

Active
7a Lenton Road, NottinghamNG7 1DP
Born July 1965
Director
Appointed 02 Nov 2022

HENRY, Sean Blair Justin

Active
7a Lenton Road, NottinghamNG7 1DP
Born April 1961
Director
Appointed 07 Nov 2017

LIESCHE, Andreas

Active
7a Lenton Road, NottinghamNG7 1DP
Born April 1976
Director
Appointed 23 Feb 2021

MCINTYRE, Alexander Nicholas

Active
7a Lenton Road, NottinghamNG7 1DP
Born July 1967
Director
Appointed 07 Nov 2018

MORAN, Katie Joanne

Active
7a Lenton Road, NottinghamNG7 1DP
Born July 1993
Director
Appointed 06 Nov 2024

SMITH, Andrew Patrick

Active
7a Lenton Road, NottinghamNG7 1DP
Born September 1960
Director
Appointed 16 Mar 2026

SNOWDEN-MERRILLS, Nathan Vernon

Active
7a Lenton Road, NottinghamNG7 1DP
Born September 1972
Director
Appointed 12 Dec 2023

TANVIR, Zarin Josie

Active
7a Lenton Road, NottinghamNG7 1DP
Born October 1966
Director
Appointed 06 Nov 2007

WOOD, Natasha Louise

Active
7a Lenton Road, NottinghamNG7 1DP
Born June 1970
Director
Appointed 06 Nov 2024

BHATTI, Amna Perveen

Resigned
Ruddington Lane, WilfordNG11 7DQ
Secretary
Appointed 01 Jan 2009
Resigned 15 Nov 2011

DANDRIDGE, Beryl Evelyn

Resigned
27 Harrow Road, NottinghamNG8 1FG
Secretary
Appointed 01 Apr 1994
Resigned 29 Nov 2000

HARVEY, Carole Anne

Resigned
The Coach House, NottinghamNG7 1ER
Secretary
Appointed 28 Apr 2008
Resigned 01 Jan 2009

HILL, Barry

Resigned
Lenton Road, NottinghamNG7 1DP
Secretary
Appointed 15 Nov 2011
Resigned 19 Dec 2014

OLDERSHAW, Michelle

Resigned
Clematis Cottage, HoveringhamNG14 7JR
Secretary
Appointed 01 Jan 2001
Resigned 09 Nov 2001

REEVES, Lydia

Resigned
64 Welstead Avenue, NottinghamNG8 5NS
Secretary
Appointed 05 Nov 2001
Resigned 25 Apr 2008

THOMAS, Peter Joseph

Resigned
16 Milldale Close, NottinghamNG11 8NU
Secretary
Appointed N/A
Resigned 31 Mar 1994

ARMSTRONG, Robert Peter Leonard

Resigned
2 Newcastle Circus, NottinghamNG7 1BJ
Born December 1948
Director
Appointed 07 Nov 1995
Resigned 06 Nov 2001

BAILEY, Barrie Carr

Resigned
Idle Rocks Clare Valley, NottinghamNG7 1BU
Born November 1937
Director
Appointed 02 Nov 2004
Resigned 06 Nov 2007

BRITTEN, John Christopher

Resigned
Castle Rising 3 Lenton Road, NottinghamNG7 1DP
Born January 1947
Director
Appointed N/A
Resigned 04 Nov 1992

CARVALHO, Thiago Arruda

Resigned
7a Lenton Road, NottinghamNG7 1DP
Born July 1982
Director
Appointed 04 Nov 2014
Resigned 22 Aug 2017

CORDER, John Shewell

Resigned
Clumber Lodge, The ParkNG7 1EG
Born November 1934
Director
Appointed N/A
Resigned 02 Nov 2004

CROWHURST, Andrew John, Dr

Resigned
Cavendish Road East, NottinghamNG7 1BB
Born July 1965
Director
Appointed 03 Nov 2009
Resigned 06 Nov 2012

DOSSARY, Laura Ann

Resigned
7a Lenton Road, NottinghamNG7 1DP
Born August 1957
Director
Appointed 04 Nov 2014
Resigned 05 May 2017

DUCKWORTH, Martin John

Resigned
Tennis Mews, NottinghamNG7 1EX
Born July 1959
Director
Appointed 14 Nov 2007
Resigned 13 Dec 2010

FOSTER, Timothy Nicholas

Resigned
Lenton Road, NottinghamNG7 1DP
Born February 1971
Director
Appointed 13 Dec 2010
Resigned 04 Nov 2014

FROST, Beverley

Resigned
Hardwick Road, NottinghamNG7 1EP
Born October 1965
Director
Appointed 04 Nov 2008
Resigned 11 Dec 2012

FRUIN, Richard Allan

Resigned
5 Park Terrace, NottinghamNG1 5DN
Born December 1944
Director
Appointed 07 Nov 2000
Resigned 02 Nov 2008

GADBURY, Nicholas John

Resigned
17 Park Valley, NottinghamNG7 1BS
Born May 1948
Director
Appointed N/A
Resigned 14 Nov 2006

GADZIK, Sara

Resigned
7a Lenton Road, NottinghamNG7 1DP
Born December 1970
Director
Appointed 07 Nov 2017
Resigned 20 Sept 2022

GIBBARD, Helen

Resigned
7a Lenton Road, NottinghamNG7 1DP
Born October 1982
Director
Appointed 17 May 2022
Resigned 08 Nov 2023

GREEN, Graham Keith

Resigned
Newcastle Drive, NottinghamNG7 1AA
Born June 1948
Director
Appointed 06 Nov 2007
Resigned 21 Sept 2010

HAGUES, Lucy Marie

Resigned
7a Lenton Road, NottinghamNG7 1DP
Born January 1977
Director
Appointed 02 Nov 2022
Resigned 06 Nov 2024

HALLAM, Michael Murray Ellingdal

Resigned
7a Lenton Road, NottinghamNG7 1DP
Born March 1962
Director
Appointed 11 Nov 2016
Resigned 23 Feb 2021
Fundings
Financials
Latest Activities

Filing History

223

Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
4 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
14 October 2025
RP01AP01RP01AP01
Change Person Director Company With Change Date
3 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
15 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2024
AP01Appointment of Director
Change Person Director Company With Change Date
15 November 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Accounts With Accounts Type Small
24 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 June 2023
TM01Termination of Director
Change Person Director Company With Change Date
17 May 2023
CH01Change of Director Details
Mortgage Satisfy Charge Full
4 January 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
15 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Change Person Director Company With Change Date
9 November 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Resolution
11 July 2021
RESOLUTIONSResolutions
Memorandum Articles
11 July 2021
MAMA
Accounts With Accounts Type Small
11 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2019
TM01Termination of Director
Accounts With Accounts Type Small
20 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
22 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
16 November 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
16 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2017
TM01Termination of Director
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
10 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 January 2016
AR01AR01
Accounts With Accounts Type Full
17 November 2015
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
24 December 2014
AR01AR01
Appoint Person Director Company With Name Date
23 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 December 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
12 November 2014
AAAnnual Accounts
Termination Director Company With Name
3 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 December 2013
AR01AR01
Change Person Director Company With Change Date
18 December 2013
CH01Change of Director Details
Appoint Person Director Company With Name
18 December 2013
AP01Appointment of Director
Accounts With Accounts Type Full
6 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2012
AR01AR01
Change Person Director Company With Change Date
14 December 2012
CH01Change of Director Details
Appoint Person Director Company With Name
14 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 December 2012
AP01Appointment of Director
Change Person Director Company With Change Date
14 December 2012
CH01Change of Director Details
Appoint Person Director Company With Name
14 December 2012
AP01Appointment of Director
Termination Director Company With Name
14 December 2012
TM01Termination of Director
Termination Director Company With Name
14 December 2012
TM01Termination of Director
Termination Director Company With Name
14 December 2012
TM01Termination of Director
Termination Director Company With Name
14 December 2012
TM01Termination of Director
Termination Director Company With Name
14 December 2012
TM01Termination of Director
Resolution
20 November 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 November 2012
AAAnnual Accounts
Termination Director Company With Name
23 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date
23 January 2012
AR01AR01
Termination Director Company With Name
17 January 2012
TM01Termination of Director
Termination Director Company With Name
21 December 2011
TM01Termination of Director
Termination Secretary Company With Name
21 December 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
21 December 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
21 December 2011
AP01Appointment of Director
Accounts With Accounts Type Full
2 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
7 January 2011
AR01AR01
Appoint Person Director Company With Name
7 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2011
AP01Appointment of Director
Termination Director Company With Name
7 January 2011
TM01Termination of Director
Termination Director Company With Name
7 January 2011
TM01Termination of Director
Termination Director Company With Name
7 January 2011
TM01Termination of Director
Termination Director Company With Name
7 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 January 2011
AP01Appointment of Director
Accounts With Accounts Type Full
29 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
31 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date
9 February 2010
AR01AR01
Accounts With Accounts Type Full
10 December 2009
AAAnnual Accounts
Resolution
10 November 2009
RESOLUTIONSResolutions
Legacy
15 January 2009
288aAppointment of Director or Secretary
Legacy
15 January 2009
288bResignation of Director or Secretary
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Full
8 December 2008
AAAnnual Accounts
Legacy
25 November 2008
288aAppointment of Director or Secretary
Legacy
15 May 2008
288aAppointment of Director or Secretary
Legacy
15 May 2008
288aAppointment of Director or Secretary
Legacy
29 April 2008
288bResignation of Director or Secretary
Legacy
24 April 2008
288aAppointment of Director or Secretary
Legacy
23 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 January 2008
AAAnnual Accounts
Legacy
29 November 2007
363aAnnual Return
Legacy
29 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 July 2007
AAAnnual Accounts
Legacy
7 January 2007
363sAnnual Return (shuttle)
Legacy
25 April 2006
288aAppointment of Director or Secretary
Legacy
3 March 2006
288aAppointment of Director or Secretary
Legacy
3 March 2006
363sAnnual Return (shuttle)
Legacy
3 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 October 2005
AAAnnual Accounts
Legacy
19 September 2005
288bResignation of Director or Secretary
Legacy
12 May 2005
288bResignation of Director or Secretary
Legacy
12 May 2005
288bResignation of Director or Secretary
Legacy
7 December 2004
288aAppointment of Director or Secretary
Legacy
7 December 2004
288bResignation of Director or Secretary
Legacy
7 December 2004
288aAppointment of Director or Secretary
Legacy
7 December 2004
288bResignation of Director or Secretary
Legacy
7 December 2004
288aAppointment of Director or Secretary
Legacy
7 December 2004
288aAppointment of Director or Secretary
Legacy
7 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 2004
AAAnnual Accounts
Legacy
20 May 2004
288bResignation of Director or Secretary
Legacy
11 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2003
AAAnnual Accounts
Accounts With Accounts Type Full
7 January 2003
AAAnnual Accounts
Legacy
5 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 January 2002
AAAnnual Accounts
Legacy
27 November 2001
363sAnnual Return (shuttle)
Legacy
27 November 2001
288aAppointment of Director or Secretary
Legacy
21 November 2001
288bResignation of Director or Secretary
Legacy
20 November 2001
288bResignation of Director or Secretary
Legacy
14 November 2001
288aAppointment of Director or Secretary
Legacy
12 January 2001
288aAppointment of Director or Secretary
Legacy
6 December 2000
288aAppointment of Director or Secretary
Legacy
6 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 October 2000
AAAnnual Accounts
Legacy
8 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 October 1999
AAAnnual Accounts
Legacy
11 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 October 1998
AAAnnual Accounts
Accounts With Accounts Type Small
15 December 1997
AAAnnual Accounts
Legacy
5 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 December 1996
AAAnnual Accounts
Legacy
6 December 1996
288aAppointment of Director or Secretary
Legacy
6 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 December 1995
AAAnnual Accounts
Legacy
11 December 1995
288288
Legacy
11 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 November 1994
363sAnnual Return (shuttle)
Legacy
8 April 1994
288288
Accounts With Accounts Type Small
21 December 1993
AAAnnual Accounts
Legacy
21 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 December 1992
AAAnnual Accounts
Legacy
8 December 1992
288288
Legacy
8 December 1992
288288
Legacy
8 December 1992
288288
Legacy
8 December 1992
363sAnnual Return (shuttle)
Memorandum Articles
13 November 1992
MEM/ARTSMEM/ARTS
Resolution
13 November 1992
RESOLUTIONSResolutions
Legacy
5 October 1992
288288
Legacy
29 January 1992
288288
Legacy
9 December 1991
363b363b
Accounts With Accounts Type Full
29 November 1991
AAAnnual Accounts
Legacy
1 June 1991
288288
Legacy
1 June 1991
363aAnnual Return
Accounts With Accounts Type Full
5 February 1991
AAAnnual Accounts
Memorandum Articles
8 June 1990
MEM/ARTSMEM/ARTS
Resolution
8 June 1990
RESOLUTIONSResolutions
Legacy
26 January 1990
363363
Legacy
11 December 1989
288288
Accounts With Accounts Type Full
26 October 1989
AAAnnual Accounts
Memorandum Articles
29 March 1989
MEM/ARTSMEM/ARTS
Resolution
29 March 1989
RESOLUTIONSResolutions
Legacy
13 February 1989
287Change of Registered Office
Accounts With Accounts Type Full
1 February 1989
AAAnnual Accounts
Legacy
1 February 1989
363363
Accounts With Accounts Type Full
16 December 1987
AAAnnual Accounts
Legacy
16 December 1987
363363
Accounts With Accounts Type Full
5 January 1987
AAAnnual Accounts
Legacy
5 January 1987
363363
Legacy
5 January 1987
288288
Resolution
5 January 1987
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 June 1986
288288
Incorporation Company
1 October 1985
NEWINCIncorporation