Background WavePink WaveYellow Wave

CROSS STONE PROPERTIES LIMITED (01961768)

CROSS STONE PROPERTIES LIMITED (01961768) is an active UK company. incorporated on 20 November 1985. with registered office in Crowborough. The company operates in the Construction sector, engaged in development of building projects and 3 other business activities. CROSS STONE PROPERTIES LIMITED has been registered for 40 years. Current directors include BARBOUR, Alexander Ross, BARBOUR, Charles Ross Fraser, BARBOUR, James Fraser.

Company Number
01961768
Status
active
Type
ltd
Incorporated
20 November 1985
Age
40 years
Address
The Old Mill, Crowborough, TN6 1UB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BARBOUR, Alexander Ross, BARBOUR, Charles Ross Fraser, BARBOUR, James Fraser
SIC Codes
41100, 64209, 68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROSS STONE PROPERTIES LIMITED

CROSS STONE PROPERTIES LIMITED is an active company incorporated on 20 November 1985 with the registered office located in Crowborough. The company operates in the Construction sector, specifically engaged in development of building projects and 3 other business activities. CROSS STONE PROPERTIES LIMITED was registered 40 years ago.(SIC: 41100, 64209, 68100, 68209)

Status

active

Active since 40 years ago

Company No

01961768

LTD Company

Age

40 Years

Incorporated 20 November 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 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 1 April 2026 (1 month ago)

Next Due

Due by 14 April 2027
For period ending 31 March 2027

Previous Company Names

ALTYRE PROPERTIES LIMITED
From: 8 November 1991To: 5 July 2011
REDSBOURN LIMITED
From: 20 November 1985To: 8 November 1991
Contact
Address

The Old Mill The Warren Crowborough, TN6 1UB,

Previous Addresses

The Old Mill the Warren Crowborough TN6 1UB
From: 7 April 2015To: 31 March 2016
The Old Mill the Warren Crowborough TN6 1UB
From: 31 March 2014To: 7 April 2015
the Old Mill the Warren Crowborough East Sussex TN6 1UB
From: 3 June 2013To: 31 March 2014
85 Church Road Hove East Sussex BN3 2BB England
From: 7 July 2010To: 3 June 2013
28 Booth Drive Wokingham Berkshire RG40 4HL
From: 20 November 1985To: 7 July 2010
Timeline

37 key events • 1985 - 2026

Funding Officers Ownership
Company Founded
Nov 85
Director Left
Apr 10
Director Left
Apr 10
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Mar 21
Owner Exit
Apr 22
Owner Exit
Apr 22
Director Left
Oct 25
Director Left
Mar 26
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BARBOUR, Alexander Ross

Active
The Warren, CrowboroughTN6 1UB
Born September 1994
Director
Appointed 01 Feb 2018

BARBOUR, Charles Ross Fraser

Active
The Warren, CrowboroughTN6 1UB
Born November 1960
Director
Appointed N/A

BARBOUR, James Fraser

Active
The Warren, CrowboroughTN6 1UB
Born March 1992
Director
Appointed 01 Feb 2018

REILLY, Robert Kenneth

Resigned
Strand, LondonWC2R 0EX
Secretary
Appointed N/A
Resigned 08 Feb 2024

BARBOUR, Hilary Anne

Resigned
The Warren, CrowboroughTN6 1UB
Born February 1963
Director
Appointed 30 Mar 2021
Resigned 16 Mar 2026

KENNY, Terence

Resigned
9 Belvedere Road, LondonSE1 8YT
Born December 1953
Director
Appointed 29 May 2001
Resigned 24 Oct 2025

LAING, John Hedley

Resigned
5th Floor Babmaes House, LondonSW1Y 6HD
Born February 1959
Director
Appointed N/A
Resigned 05 Mar 2010

SCOTT, William

Resigned
38 Harlequin Court, LondonWC2E 7NZ
Born April 1955
Director
Appointed N/A
Resigned 04 Mar 2010

Persons with significant control

3

1 Active
2 Ceased
The Warren, CrowboroughTN6 1UB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2021

Mrs Hilary Anne Barbour

Ceased
The Warren, CrowboroughTN6 1UB
Born February 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Apr 2021

Charles Ross Fraser Barbour

Ceased
The Warren, CrowboroughTN6 1UB
Born November 1960

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Apr 2021
Fundings
Financials
Latest Activities

Filing History

292

Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
24 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
3 November 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 February 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
13 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 January 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
19 August 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
31 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 January 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Change Person Secretary Company With Change Date
7 April 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 April 2015
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
8 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
10 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Change Person Director Company With Change Date
31 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 March 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
31 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Change Person Director Company With Change Date
23 December 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 December 2013
CH03Change of Secretary Details
Accounts With Accounts Type Small
9 October 2013
AAAnnual Accounts
Miscellaneous
6 August 2013
MISCMISC
Change Registered Office Address Company With Date Old Address
3 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Accounts With Accounts Type Small
13 December 2012
AAAnnual Accounts
Capital Name Of Class Of Shares
11 April 2012
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Accounts With Accounts Type Small
4 January 2012
AAAnnual Accounts
Certificate Change Of Name Company
5 July 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
21 June 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Accounts With Accounts Type Small
31 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 July 2010
AD01Change of Registered Office Address
Termination Director Company With Name
14 April 2010
TM01Termination of Director
Termination Director Company With Name
14 April 2010
TM01Termination of Director
Accounts With Accounts Type Small
2 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Accounts With Accounts Type Small
4 March 2009
AAAnnual Accounts
Legacy
12 February 2009
363aAnnual Return
Accounts With Accounts Type Small
14 February 2008
AAAnnual Accounts
Legacy
7 January 2008
363aAnnual Return
Legacy
12 May 2007
403aParticulars of Charge Subject to s859A
Legacy
12 May 2007
403aParticulars of Charge Subject to s859A
Legacy
12 May 2007
403aParticulars of Charge Subject to s859A
Legacy
12 May 2007
403aParticulars of Charge Subject to s859A
Legacy
12 May 2007
403aParticulars of Charge Subject to s859A
Legacy
12 May 2007
403aParticulars of Charge Subject to s859A
Legacy
12 May 2007
403aParticulars of Charge Subject to s859A
Legacy
12 May 2007
403aParticulars of Charge Subject to s859A
Legacy
12 May 2007
403aParticulars of Charge Subject to s859A
Legacy
12 May 2007
403aParticulars of Charge Subject to s859A
Legacy
12 May 2007
403aParticulars of Charge Subject to s859A
Legacy
12 May 2007
403aParticulars of Charge Subject to s859A
Legacy
12 May 2007
403aParticulars of Charge Subject to s859A
Legacy
12 May 2007
403aParticulars of Charge Subject to s859A
Legacy
12 May 2007
403aParticulars of Charge Subject to s859A
Legacy
12 May 2007
403aParticulars of Charge Subject to s859A
Legacy
12 May 2007
403aParticulars of Charge Subject to s859A
Legacy
12 May 2007
403aParticulars of Charge Subject to s859A
Legacy
12 May 2007
403aParticulars of Charge Subject to s859A
Legacy
12 May 2007
403aParticulars of Charge Subject to s859A
Legacy
12 May 2007
403aParticulars of Charge Subject to s859A
Legacy
12 May 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
13 February 2007
AAAnnual Accounts
Legacy
1 February 2007
363sAnnual Return (shuttle)
Legacy
7 November 2006
395Particulars of Mortgage or Charge
Legacy
7 November 2006
395Particulars of Mortgage or Charge
Legacy
7 November 2006
395Particulars of Mortgage or Charge
Legacy
7 November 2006
395Particulars of Mortgage or Charge
Legacy
7 November 2006
395Particulars of Mortgage or Charge
Legacy
7 November 2006
395Particulars of Mortgage or Charge
Legacy
3 January 2006
363sAnnual Return (shuttle)
Auditors Resignation Company
23 December 2005
AUDAUD
Accounts With Accounts Type Full
24 November 2005
AAAnnual Accounts
Legacy
27 June 2005
287Change of Registered Office
Legacy
18 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 2004
AAAnnual Accounts
Legacy
19 March 2004
288cChange of Particulars
Legacy
19 March 2004
288cChange of Particulars
Legacy
16 February 2004
363sAnnual Return (shuttle)
Legacy
16 February 2004
122122
Resolution
16 February 2004
RESOLUTIONSResolutions
Miscellaneous
16 February 2004
MISCMISC
Accounts With Accounts Type Full
6 February 2004
AAAnnual Accounts
Accounts With Accounts Type Full
28 January 2003
AAAnnual Accounts
Legacy
18 December 2002
363sAnnual Return (shuttle)
Legacy
4 October 2002
88(2)R88(2)R
Legacy
27 September 2002
123Notice of Increase in Nominal Capital
Resolution
27 September 2002
RESOLUTIONSResolutions
Resolution
27 September 2002
RESOLUTIONSResolutions
Resolution
27 September 2002
RESOLUTIONSResolutions
Resolution
27 September 2002
RESOLUTIONSResolutions
Legacy
28 June 2002
395Particulars of Mortgage or Charge
Legacy
30 May 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 January 2002
AAAnnual Accounts
Legacy
24 December 2001
363sAnnual Return (shuttle)
Legacy
13 December 2001
395Particulars of Mortgage or Charge
Legacy
25 October 2001
88(2)R88(2)R
Resolution
25 October 2001
RESOLUTIONSResolutions
Resolution
25 October 2001
RESOLUTIONSResolutions
Legacy
25 October 2001
123Notice of Increase in Nominal Capital
Legacy
22 September 2001
395Particulars of Mortgage or Charge
Legacy
21 September 2001
395Particulars of Mortgage or Charge
Legacy
19 July 2001
288aAppointment of Director or Secretary
Legacy
6 July 2001
395Particulars of Mortgage or Charge
Legacy
6 July 2001
395Particulars of Mortgage or Charge
Legacy
26 May 2001
395Particulars of Mortgage or Charge
Legacy
20 April 2001
395Particulars of Mortgage or Charge
Legacy
20 April 2001
395Particulars of Mortgage or Charge
Legacy
16 February 2001
363sAnnual Return (shuttle)
Legacy
30 December 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 November 2000
AAAnnual Accounts
Legacy
27 September 2000
395Particulars of Mortgage or Charge
Legacy
25 July 2000
395Particulars of Mortgage or Charge
Legacy
4 July 2000
395Particulars of Mortgage or Charge
Legacy
4 July 2000
395Particulars of Mortgage or Charge
Legacy
4 July 2000
395Particulars of Mortgage or Charge
Legacy
4 July 2000
395Particulars of Mortgage or Charge
Legacy
4 July 2000
395Particulars of Mortgage or Charge
Legacy
4 July 2000
395Particulars of Mortgage or Charge
Legacy
4 July 2000
395Particulars of Mortgage or Charge
Legacy
26 April 2000
395Particulars of Mortgage or Charge
Legacy
1 March 2000
395Particulars of Mortgage or Charge
Legacy
12 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1999
AAAnnual Accounts
Legacy
4 October 1999
287Change of Registered Office
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
28 January 1999
395Particulars of Mortgage or Charge
Legacy
26 January 1999
363sAnnual Return (shuttle)
Legacy
12 November 1998
395Particulars of Mortgage or Charge
Legacy
28 August 1998
395Particulars of Mortgage or Charge
Legacy
25 February 1998
403aParticulars of Charge Subject to s859A
Legacy
25 February 1998
403aParticulars of Charge Subject to s859A
Legacy
25 February 1998
403aParticulars of Charge Subject to s859A
Legacy
25 February 1998
403aParticulars of Charge Subject to s859A
Legacy
25 February 1998
403aParticulars of Charge Subject to s859A
Legacy
25 February 1998
403aParticulars of Charge Subject to s859A
Legacy
25 February 1998
403aParticulars of Charge Subject to s859A
Legacy
25 February 1998
403aParticulars of Charge Subject to s859A
Legacy
25 February 1998
403aParticulars of Charge Subject to s859A
Legacy
25 February 1998
403aParticulars of Charge Subject to s859A
Legacy
25 February 1998
403aParticulars of Charge Subject to s859A
Legacy
25 February 1998
403aParticulars of Charge Subject to s859A
Legacy
25 February 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
31 January 1998
AAAnnual Accounts
Legacy
6 January 1998
363sAnnual Return (shuttle)
Legacy
26 November 1997
395Particulars of Mortgage or Charge
Legacy
29 July 1997
395Particulars of Mortgage or Charge
Legacy
16 May 1997
395Particulars of Mortgage or Charge
Legacy
16 April 1997
395Particulars of Mortgage or Charge
Legacy
16 April 1997
395Particulars of Mortgage or Charge
Legacy
16 April 1997
395Particulars of Mortgage or Charge
Legacy
14 March 1997
395Particulars of Mortgage or Charge
Legacy
10 January 1997
363sAnnual Return (shuttle)
Legacy
3 January 1997
395Particulars of Mortgage or Charge
Legacy
3 January 1997
395Particulars of Mortgage or Charge
Legacy
27 November 1996
395Particulars of Mortgage or Charge
Legacy
27 November 1996
395Particulars of Mortgage or Charge
Legacy
27 November 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 October 1996
AAAnnual Accounts
Legacy
4 September 1996
88(2)R88(2)R
Legacy
4 September 1996
123Notice of Increase in Nominal Capital
Resolution
4 September 1996
RESOLUTIONSResolutions
Resolution
4 September 1996
RESOLUTIONSResolutions
Legacy
11 May 1996
395Particulars of Mortgage or Charge
Legacy
10 May 1996
395Particulars of Mortgage or Charge
Legacy
26 April 1996
395Particulars of Mortgage or Charge
Legacy
12 March 1996
395Particulars of Mortgage or Charge
Legacy
12 March 1996
395Particulars of Mortgage or Charge
Legacy
9 February 1996
395Particulars of Mortgage or Charge
Legacy
7 February 1996
395Particulars of Mortgage or Charge
Legacy
23 January 1996
363sAnnual Return (shuttle)
Legacy
11 January 1996
395Particulars of Mortgage or Charge
Legacy
23 December 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 December 1995
AAAnnual Accounts
Legacy
15 December 1995
395Particulars of Mortgage or Charge
Legacy
15 December 1995
395Particulars of Mortgage or Charge
Legacy
22 July 1995
395Particulars of Mortgage or Charge
Legacy
15 May 1995
88(3)88(3)
Legacy
15 May 1995
88(2)O88(2)O
Legacy
20 April 1995
88(2)R88(2)R
Legacy
20 April 1995
88(2)P88(2)P
Resolution
29 March 1995
RESOLUTIONSResolutions
Legacy
29 March 1995
123Notice of Increase in Nominal Capital
Legacy
10 January 1995
363sAnnual Return (shuttle)
Legacy
3 November 1994
288288
Accounts With Accounts Type Small
18 October 1994
AAAnnual Accounts
Legacy
26 May 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 February 1994
AAAnnual Accounts
Legacy
20 January 1994
363sAnnual Return (shuttle)
Legacy
28 April 1993
88(2)R88(2)R
Resolution
25 March 1993
RESOLUTIONSResolutions
Legacy
25 March 1993
123Notice of Increase in Nominal Capital
Legacy
19 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 1992
AAAnnual Accounts
Legacy
27 July 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
3 July 1992
AAAnnual Accounts
Resolution
6 May 1992
RESOLUTIONSResolutions
Legacy
23 April 1992
395Particulars of Mortgage or Charge
Legacy
6 February 1992
363b363b
Legacy
16 January 1992
395Particulars of Mortgage or Charge
Legacy
16 December 1991
395Particulars of Mortgage or Charge
Legacy
6 December 1991
395Particulars of Mortgage or Charge
Legacy
26 November 1991
395Particulars of Mortgage or Charge
Legacy
16 November 1991
403aParticulars of Charge Subject to s859A
Legacy
16 November 1991
403aParticulars of Charge Subject to s859A
Legacy
16 November 1991
403aParticulars of Charge Subject to s859A
Legacy
16 November 1991
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
7 November 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
7 November 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 November 1991
288288
Legacy
6 November 1991
288288
Legacy
9 January 1991
363363
Accounts With Accounts Type Full
29 November 1990
AAAnnual Accounts
Legacy
3 October 1990
287Change of Registered Office
Legacy
26 April 1990
363363
Accounts With Accounts Type Full
30 March 1990
AAAnnual Accounts
Legacy
2 October 1989
287Change of Registered Office
Legacy
18 July 1989
395Particulars of Mortgage or Charge
Legacy
11 July 1989
288288
Legacy
3 June 1989
395Particulars of Mortgage or Charge
Legacy
1 June 1989
395Particulars of Mortgage or Charge
Legacy
30 March 1989
363363
Accounts With Accounts Type Full
4 March 1989
AAAnnual Accounts
Legacy
4 March 1989
288288
Legacy
14 June 1988
395Particulars of Mortgage or Charge
Legacy
10 August 1987
363363
Accounts With Accounts Type Full
10 August 1987
AAAnnual Accounts
Legacy
26 March 1987
287Change of Registered Office
Legacy
10 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 November 1986
288288
Memorandum Articles
9 January 1986
MEM/ARTSMEM/ARTS
Incorporation Company
20 November 1985
NEWINCIncorporation