Background WavePink WaveYellow Wave

PLYMOUTH WHARF RESIDENTS ASSOCIATION LIMITED (01952589)

PLYMOUTH WHARF RESIDENTS ASSOCIATION LIMITED (01952589) is an active UK company. incorporated on 3 October 1985. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. PLYMOUTH WHARF RESIDENTS ASSOCIATION LIMITED has been registered for 40 years. Current directors include AUSTIN, Joseph Nicolas, NAKIELSKI, Wojciech Bartosz, POUTON, James Daniel and 1 others.

Company Number
01952589
Status
active
Type
ltd
Incorporated
3 October 1985
Age
40 years
Address
63 Plymouth Wharf, London, E14 3EL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AUSTIN, Joseph Nicolas, NAKIELSKI, Wojciech Bartosz, POUTON, James Daniel, SINKER, Richard Wynn
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLYMOUTH WHARF RESIDENTS ASSOCIATION LIMITED

PLYMOUTH WHARF RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 3 October 1985 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PLYMOUTH WHARF RESIDENTS ASSOCIATION LIMITED was registered 40 years ago.(SIC: 98000)

Status

active

Active since 40 years ago

Company No

01952589

LTD Company

Age

40 Years

Incorporated 3 October 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 29 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 March 2026 (1 month ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 31 March 2027
For period ending 17 March 2027
Contact
Address

63 Plymouth Wharf Saunders Ness Road London, E14 3EL,

Timeline

46 key events • 2010 - 2024

Funding Officers Ownership
Director Left
Apr 10
Director Joined
Apr 10
Director Left
Aug 10
Director Joined
May 11
Director Joined
Jun 11
Director Left
May 12
Director Left
Jul 12
Director Left
Nov 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Feb 13
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 15
Director Left
Mar 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Mar 17
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
May 20
Director Left
Dec 20
Director Joined
May 21
Director Left
May 22
Director Left
May 22
Director Joined
May 22
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Nov 23
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
Jun 24
Director Joined
Jun 24
0
Funding
46
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

AUSTIN, Joseph Nicolas

Active
63 Plymouth Wharf, LondonE14 3EL
Born May 1964
Director
Appointed 22 May 2024

NAKIELSKI, Wojciech Bartosz

Active
63 Plymouth Wharf, LondonE14 3EL
Born April 1980
Director
Appointed 22 May 2024

POUTON, James Daniel

Active
63 Plymouth Wharf, LondonE14 3EL
Born September 1990
Director
Appointed 22 May 2024

SINKER, Richard Wynn

Active
63 Plymouth Wharf, LondonE14 3EL
Born August 1953
Director
Appointed 22 May 2024

AXFORD, Stuart James

Resigned
46 Plymouth Wharf, LondonE14 3EL
Secretary
Appointed 10 Jun 1999
Resigned 03 May 2002

BOLLATI, Sara

Resigned
37 Plymouth Wharf, LondonE14 3EL
Secretary
Appointed 16 Apr 2002
Resigned 23 Jun 2004

BROOKS, Carol Ann

Resigned
33 Plymouth Wharf, LondonE14 3EL
Secretary
Appointed 28 Jul 1994
Resigned 20 Apr 1999

CHAMBERLAIN, Martin Stanley

Resigned
107 Friday Street, MildenhallIP28 8PB
Secretary
Appointed N/A
Resigned 28 Jul 1994

KANDOLA, Harjinder

Resigned
Birmingham Street, OldburyB69 4DZ
Secretary
Appointed 16 Oct 2007
Resigned 01 Jul 2011

MANTION, Monique

Resigned
Compass House 7 Clove Crescent, LondonE14 2BD
Secretary
Appointed 20 Jun 2006
Resigned 16 Oct 2007

MOSS, Richard George Aidan

Resigned
29 Plymouth Wharf, LondonE14 3EL
Secretary
Appointed 23 Jun 2004
Resigned 09 Mar 2005

RAINBOW, David George

Resigned
16 Plymouth Wharf, LondonE14 3EL
Secretary
Appointed 10 Mar 2005
Resigned 27 Feb 2006

WELLS, Ann Rose

Resigned
42 Plymouth Wharf, LondonE14 3EL
Secretary
Appointed 07 Jun 2006
Resigned 29 Jun 2006

YOUNG, Ann Rose

Resigned
42 Plymouth Wharf Saunders Ness Road, LondonE14 3EL
Secretary
Appointed 03 May 1999
Resigned 01 Jan 2001

AMIRINIA, Mohammad Reza

Resigned
Plymouth Wharf, LondonE14 3EL
Born August 1960
Director
Appointed 06 Apr 2021
Resigned 09 Mar 2023

AMIRINIA, Mohammad Reza

Resigned
44 Plymouth Wharf, LondonE14 3EL
Born August 1960
Director
Appointed 23 Jun 2004
Resigned 24 Oct 2012

ARCHER, Jane Alison

Resigned
13 Plymouth Wharf, LondonE14 3EL
Born February 1975
Director
Appointed 19 Sept 2006
Resigned 23 Nov 2009

AUSTIN, Joseph Nicolas

Resigned
Plymouth Wharf, LondonE14 3EL
Born May 1964
Director
Appointed 24 Oct 2012
Resigned 27 Nov 2018

AUSTIN, Joseph Nicolas

Resigned
62 Plymouth Wharf, LondonE14 3EL
Born May 1964
Director
Appointed 06 Jul 2005
Resigned 23 Oct 2007

AXFORD, Stuart James

Resigned
63 Plymouth Wharf, LondonE14 3EL
Born November 1968
Director
Appointed 19 Sept 2006
Resigned 07 Dec 2015

AXFORD, Stuart James

Resigned
46 Plymouth Wharf, LondonE14 3EL
Born November 1968
Director
Appointed 10 Jun 1999
Resigned 08 Apr 2003

BOLLATI, Sara

Resigned
37 Plymouth Wharf, LondonE14 3EL
Born July 1970
Director
Appointed 28 Jun 2001
Resigned 23 Jun 2004

BROOKS, Carol Ann

Resigned
33 Plymouth Wharf, LondonE14 3EL
Born March 1943
Director
Appointed 28 Jul 1994
Resigned 15 Apr 1999

BROWN, Emma

Resigned
63 Plymouth Wharf, LondonE14 3EL
Born May 1971
Director
Appointed 27 Nov 2018
Resigned 28 Dec 2020

BROWN, Emma

Resigned
Plymouth Wharf, LondonE14 3EL
Born May 1971
Director
Appointed 13 Dec 2010
Resigned 24 Nov 2013

BROWN, John Maurice

Resigned
12 Plymouth Wharf, LondonE14 3EL
Born June 1938
Director
Appointed 10 Jun 1999
Resigned 18 Sept 2002

BROWN OBE, John Maurice

Resigned
Plymouth Wharf, LondonE14 3EL
Born June 1938
Director
Appointed 24 Nov 2009
Resigned 16 Jan 2017

BURGESS, Jeremy Brooker

Resigned
29 Plymouth Wharf, LondonE14 3EL
Born June 1963
Director
Appointed 08 Jul 1992
Resigned 28 Jul 1994

CHAMBERLAIN, Martin Stanley

Resigned
107 Friday Street, MildenhallIP28 8PB
Born June 1958
Director
Appointed N/A
Resigned 28 Jul 1994

COOK, Malcolm

Resigned
24 Plymouth Wharf, LondonE14 3EL
Born July 1957
Director
Appointed N/A
Resigned 08 Jul 1992

COTTERELL, Kate Daryl

Resigned
Saunders Ness Road, LondonE14 3EL
Born March 1971
Director
Appointed 12 Jan 2010
Resigned 01 May 2012

COWAN, Gareth

Resigned
9 Plymouth Wharf, LondonE14 3EL
Born July 1975
Director
Appointed 19 Sept 2006
Resigned 17 Dec 2008

DOS RAMOS, Rui

Resigned
Plymouth Wharf, LondonE14 3EL
Born February 1980
Director
Appointed 08 Nov 2007
Resigned 31 Mar 2012

EWER, Michael David

Resigned
39 Plymouth Wharf, LondonE14 3EL
Born February 1955
Director
Appointed 28 Jun 1995
Resigned 05 Sept 1998

FINLAY, Jason James

Resigned
36 Plymouth Wharf, LondonE14 3EL
Born May 1965
Director
Appointed 30 Jun 2003
Resigned 23 Jun 2004
Fundings
Financials
Latest Activities

Filing History

251

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Confirmation Statement With Updates
1 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
14 May 2023
CH01Change of Director Details
Confirmation Statement With Updates
6 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2022
TM01Termination of Director
Confirmation Statement With Updates
14 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 April 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
18 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 May 2021
AP01Appointment of Director
Confirmation Statement With Updates
15 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 December 2020
TM01Termination of Director
Change Person Director Company With Change Date
22 June 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 May 2020
AP01Appointment of Director
Confirmation Statement With Updates
15 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Change Person Director Company With Change Date
20 July 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Change Person Director Company With Change Date
25 July 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 July 2014
AAAnnual Accounts
Termination Director Company With Name
31 January 2014
TM01Termination of Director
Termination Director Company With Name
31 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Appoint Person Director Company With Name
25 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 December 2012
AP01Appointment of Director
Change Person Director Company With Change Date
6 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2012
CH01Change of Director Details
Termination Director Company With Name
5 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Termination Director Company With Name
16 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 June 2012
AAAnnual Accounts
Termination Director Company With Name
3 May 2012
TM01Termination of Director
Change Person Director Company With Change Date
12 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Termination Secretary Company With Name
9 August 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
25 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 June 2011
AP01Appointment of Director
Termination Director Company With Name
23 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
22 April 2010
AP01Appointment of Director
Termination Director Company With Name
21 April 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
2 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
5 November 2009
AAAnnual Accounts
Legacy
26 August 2009
288cChange of Particulars
Legacy
26 August 2009
363aAnnual Return
Legacy
25 August 2009
288bResignation of Director or Secretary
Legacy
25 August 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
17 October 2008
AAAnnual Accounts
Legacy
10 September 2008
288aAppointment of Director or Secretary
Legacy
12 August 2008
363sAnnual Return (shuttle)
Legacy
31 October 2007
288bResignation of Director or Secretary
Legacy
29 October 2007
288aAppointment of Director or Secretary
Legacy
29 October 2007
288bResignation of Director or Secretary
Legacy
29 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 October 2007
AAAnnual Accounts
Legacy
29 August 2007
363sAnnual Return (shuttle)
Legacy
28 August 2007
288aAppointment of Director or Secretary
Legacy
10 February 2007
288bResignation of Director or Secretary
Legacy
20 December 2006
363sAnnual Return (shuttle)
Legacy
21 November 2006
288aAppointment of Director or Secretary
Legacy
21 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 September 2006
AAAnnual Accounts
Legacy
3 August 2006
288aAppointment of Director or Secretary
Legacy
10 July 2006
288bResignation of Director or Secretary
Legacy
22 June 2006
288aAppointment of Director or Secretary
Legacy
6 March 2006
288bResignation of Director or Secretary
Legacy
19 January 2006
288bResignation of Director or Secretary
Legacy
29 November 2005
288bResignation of Director or Secretary
Legacy
26 September 2005
363sAnnual Return (shuttle)
Legacy
22 July 2005
288aAppointment of Director or Secretary
Legacy
19 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 June 2005
AAAnnual Accounts
Legacy
28 April 2005
288bResignation of Director or Secretary
Legacy
28 April 2005
288cChange of Particulars
Legacy
18 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
5 October 2004
363sAnnual Return (shuttle)
Legacy
5 October 2004
288aAppointment of Director or Secretary
Legacy
24 August 2004
288aAppointment of Director or Secretary
Legacy
24 August 2004
288aAppointment of Director or Secretary
Legacy
24 August 2004
288aAppointment of Director or Secretary
Legacy
24 August 2004
288bResignation of Director or Secretary
Legacy
24 August 2004
288bResignation of Director or Secretary
Legacy
4 August 2003
363sAnnual Return (shuttle)
Legacy
23 July 2003
288aAppointment of Director or Secretary
Legacy
23 July 2003
288aAppointment of Director or Secretary
Legacy
23 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 June 2003
AAAnnual Accounts
Legacy
15 April 2003
288bResignation of Director or Secretary
Legacy
15 April 2003
288bResignation of Director or Secretary
Legacy
8 March 2003
288bResignation of Director or Secretary
Legacy
1 November 2002
288aAppointment of Director or Secretary
Legacy
26 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 August 2002
AAAnnual Accounts
Legacy
19 July 2002
363sAnnual Return (shuttle)
Legacy
4 July 2002
288bResignation of Director or Secretary
Legacy
10 May 2002
288bResignation of Director or Secretary
Legacy
24 April 2002
288aAppointment of Director or Secretary
Legacy
6 March 2002
288bResignation of Director or Secretary
Legacy
6 November 2001
287Change of Registered Office
Accounts With Accounts Type Full
13 September 2001
AAAnnual Accounts
Legacy
30 August 2001
363sAnnual Return (shuttle)
Legacy
13 August 2001
288aAppointment of Director or Secretary
Legacy
13 August 2001
288aAppointment of Director or Secretary
Legacy
13 August 2001
288aAppointment of Director or Secretary
Legacy
13 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 August 2000
AAAnnual Accounts
Legacy
14 August 2000
363sAnnual Return (shuttle)
Legacy
18 August 1999
288aAppointment of Director or Secretary
Legacy
2 August 1999
363sAnnual Return (shuttle)
Legacy
2 August 1999
287Change of Registered Office
Legacy
7 July 1999
288aAppointment of Director or Secretary
Legacy
7 July 1999
288aAppointment of Director or Secretary
Legacy
7 July 1999
288aAppointment of Director or Secretary
Legacy
7 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 June 1999
AAAnnual Accounts
Legacy
18 May 1999
288aAppointment of Director or Secretary
Legacy
27 April 1999
288bResignation of Director or Secretary
Legacy
2 March 1999
288bResignation of Director or Secretary
Legacy
16 November 1998
287Change of Registered Office
Legacy
29 September 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 August 1998
AAAnnual Accounts
Legacy
31 July 1998
363sAnnual Return (shuttle)
Legacy
21 June 1998
288bResignation of Director or Secretary
Legacy
30 September 1997
288bResignation of Director or Secretary
Legacy
11 August 1997
363sAnnual Return (shuttle)
Legacy
4 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 April 1997
AAAnnual Accounts
Legacy
5 August 1996
363sAnnual Return (shuttle)
Legacy
19 June 1996
288288
Legacy
19 June 1996
288288
Legacy
19 June 1996
288288
Legacy
19 June 1996
288288
Legacy
19 June 1996
288288
Legacy
19 June 1996
288288
Accounts With Accounts Type Full
2 May 1996
AAAnnual Accounts
Legacy
13 December 1995
288288
Legacy
13 December 1995
225(1)225(1)
Legacy
22 November 1995
287Change of Registered Office
Legacy
15 August 1995
288288
Legacy
15 August 1995
288288
Legacy
15 August 1995
288288
Legacy
9 August 1995
288288
Legacy
9 August 1995
288288
Legacy
9 August 1995
288288
Legacy
9 August 1995
288288
Legacy
9 August 1995
288288
Legacy
9 August 1995
288288
Legacy
9 August 1995
288288
Legacy
9 August 1995
288288
Legacy
9 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 1995
AAAnnual Accounts
Legacy
27 March 1995
288288
Legacy
27 March 1995
288288
Legacy
28 February 1995
288288
Legacy
28 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 September 1994
288288
Legacy
26 September 1994
288288
Legacy
6 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 1994
AAAnnual Accounts
Legacy
10 January 1994
363sAnnual Return (shuttle)
Legacy
15 December 1993
287Change of Registered Office
Accounts With Accounts Type Full
4 June 1993
AAAnnual Accounts
Legacy
11 November 1992
288288
Legacy
11 November 1992
288288
Legacy
15 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 1992
AAAnnual Accounts
Legacy
16 September 1991
363aAnnual Return
Accounts With Accounts Type Full
26 June 1991
AAAnnual Accounts
Legacy
25 October 1990
288288
Legacy
26 September 1990
288288
Legacy
26 September 1990
363363
Accounts With Accounts Type Full
5 June 1990
AAAnnual Accounts
Legacy
9 January 1990
363363
Legacy
9 October 1989
287Change of Registered Office
Accounts With Accounts Type Full
4 October 1989
AAAnnual Accounts
Legacy
21 July 1989
288288
Legacy
13 February 1989
288288
Legacy
13 February 1989
288288
Legacy
13 February 1989
288288
Legacy
13 February 1989
288288
Legacy
30 December 1988
287Change of Registered Office
Legacy
17 November 1988
PUC 2PUC 2
Accounts With Accounts Type Full
7 September 1988
AAAnnual Accounts
Accounts With Accounts Type Full
26 July 1988
AAAnnual Accounts
Resolution
26 July 1988
RESOLUTIONSResolutions
Legacy
26 July 1988
363363
Legacy
4 July 1988
288288
Legacy
4 July 1988
288288
Legacy
11 May 1988
363363
Legacy
29 April 1988
AC05AC05
Legacy
6 October 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Resolution
25 June 1986
RESOLUTIONSResolutions