Background WavePink WaveYellow Wave

CLIFFRANGE LIMITED (01967242)

CLIFFRANGE LIMITED (01967242) is an active UK company. incorporated on 2 December 1985. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. CLIFFRANGE LIMITED has been registered for 40 years. Current directors include BEECH, Irina, SAINSBURYS CORPORATE DIRECTOR LIMITED.

Company Number
01967242
Status
active
Type
ltd
Incorporated
2 December 1985
Age
40 years
Address
33 Charterhouse Street, London, EC1M 6HA
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BEECH, Irina, SAINSBURYS CORPORATE DIRECTOR LIMITED
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLIFFRANGE LIMITED

CLIFFRANGE LIMITED is an active company incorporated on 2 December 1985 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. CLIFFRANGE LIMITED was registered 40 years ago.(SIC: 64999)

Status

active

Active since 40 years ago

Company No

01967242

LTD Company

Age

40 Years

Incorporated 2 December 1985

Size

N/A

Accounts

ARD: 6/3

Up to Date

8 months left

Last Filed

Made up to 1 March 2025 (1 year ago)
Submitted on 24 November 2025 (5 months ago)
Period: 3 March 2024 - 1 March 2025(12 months)
Type: Dormant

Next Due

Due by 6 December 2026
Period: 2 March 2025 - 6 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 13 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

CLIFFRANGE PLC
From: 2 December 1985To: 28 July 2008
Contact
Address

33 Charterhouse Street London, EC1M 6HA,

Previous Addresses

33 Holborn London EC1N 2HT United Kingdom
From: 2 December 2016To: 18 June 2025
Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW United Kingdom
From: 2 December 2016To: 2 December 2016
33 Holborn London EC1N 2HT United Kingdom
From: 23 November 2016To: 2 December 2016
Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW
From: 2 December 1985To: 23 November 2016
Timeline

21 key events • 2010 - 2020

Funding Officers Ownership
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
May 15
Director Left
May 15
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Jun 18
Director Joined
Jul 18
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Dec 20
Director Left
Dec 20
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

SAINSBURY'S CORPORATE SECRETARY LIMITED

Active
LondonEC1M 6HA
Corporate secretary
Appointed 07 May 2021

BEECH, Irina

Active
LondonEC1M 6HA
Born August 1974
Director
Appointed 31 Dec 2020

SAINSBURYS CORPORATE DIRECTOR LIMITED

Active
LondonEC1M 6HA
Corporate director
Appointed 15 Feb 2019

ARMITAGE, Harry Douglas

Resigned
3 Hey Croft Old Hall Park, ManchesterM45 7HX
Secretary
Appointed N/A
Resigned 06 Sept 1994

BENTLEY, Gordon Andrew

Resigned
7 Hollybush Lane, HarpendenAL5 4AL
Secretary
Appointed 24 Apr 2007
Resigned 10 Jan 2008

COOPER, Paul Graeme

Resigned
72 Woodfield Road, StockportSK8 7JS
Secretary
Appointed 20 Dec 2001
Resigned 13 Jul 2004

DALTON, Janet

Resigned
79 Whittaker Lane, ManchesterM25 1ET
Secretary
Appointed 01 Apr 1998
Resigned 25 May 2001

FALLOWFIELD, Timothy

Resigned
Holborn, LondonEC1N 2HT
Secretary
Appointed 03 May 2018
Resigned 14 Jun 2019

FOO, Julia

Resigned
Holborn, LondonEC1N 2HT
Secretary
Appointed 14 Jun 2019
Resigned 07 May 2021

GREENWOOD, Karen Julia

Resigned
7 Royal Gardens, BuryBL0 9SB
Secretary
Appointed 13 Jul 2004
Resigned 10 Oct 2006

GUTHRIE, Anthony

Resigned
Holborn, LondonEC1N 2HT
Secretary
Appointed 23 Nov 2016
Resigned 03 May 2018

HAMILTON, Deborah Pamela

Resigned
Holborn, LondonEC1N 2HT
Secretary
Appointed 11 Sept 2014
Resigned 23 Nov 2016

HARTLEY, Ian

Resigned
2 Oakdene Avenue, StockportSK4 5EN
Secretary
Appointed 25 May 2001
Resigned 20 Dec 2001

HOLMES, Colin John

Resigned
The Stone House, ThornbyNN6 8SJ
Secretary
Appointed 10 Oct 2006
Resigned 31 Mar 2007

MCKELVEY, Penelope Ann

Resigned
Avebury, Milton KeynesMK9 2NW
Secretary
Appointed 28 Jun 2013
Resigned 11 Sept 2014

PARKER, Philip Alexander

Resigned
Avebury, Milton KeynesMK9 2NW
Secretary
Appointed 10 Jan 2008
Resigned 28 Jun 2013

RENSHAW, William George

Resigned
5 Shoreditch Close, StockportSK4 4RW
Secretary
Appointed 06 Sept 1994
Resigned 31 Mar 1998

ASHTON, Richard John

Resigned
Avebury, Milton KeynesMK9 2NW
Born May 1966
Director
Appointed 10 Oct 2006
Resigned 02 Sept 2016

ATKINSON, Paul Alan

Resigned
7 Greenacres, BoltonBL7 0QG
Born October 1960
Director
Appointed 20 Dec 2001
Resigned 10 Oct 2006

BLYTHE, Peter Jens

Resigned
269 Hills Road, CambridgeCB2 2RP
Born July 1954
Director
Appointed 20 Dec 2001
Resigned 10 Oct 2006

BROWN, David Nigel

Resigned
Holborn, LondonEC1N 2HT
Born July 1961
Director
Appointed 10 Oct 2006
Resigned 23 Nov 2016

CATLIN, Claire Louise

Resigned
Holborn, LondonEC1N 2HT
Born January 1980
Director
Appointed 15 Feb 2019
Resigned 06 Dec 2019

CATLIN, Claire Louise

Resigned
Avebury, Milton KeynesMK9 2NW
Born January 1980
Director
Appointed 03 Mar 2014
Resigned 22 May 2015

CLARK, Andrew

Resigned
44 Barnes View, SunderlandSR4 7QA
Born July 1936
Director
Appointed 12 Jan 1995
Resigned 30 Apr 1997

CLARK, Darren Wayne

Resigned
Holborn, LondonEC1N 2HT
Born June 1979
Director
Appointed 06 Dec 2019
Resigned 31 Dec 2020

COOPER, Paul Graeme

Resigned
72 Woodfield Road, StockportSK8 7JS
Born February 1952
Director
Appointed 12 Jul 2004
Resigned 10 Oct 2006

DAVIS, Donald Fuller

Resigned
Tythe Lodge, Churchgate, DunstableLU6 2LE
Born February 1968
Director
Appointed 22 Oct 2007
Resigned 02 Aug 2010

DOBB, Maurice

Resigned
9 Hazelhurst, HorleyRH6 9XY
Born February 1952
Director
Appointed N/A
Resigned 12 Jan 1995

GOODLUCK, Stephen

Resigned
Holborn, LondonEC1N 2HT
Born August 1977
Director
Appointed 23 Nov 2016
Resigned 15 Feb 2019

GRANT, Ian Alfred

Resigned
Luangwa Coed Y Garth, MachynllethSY20 8PG
Born April 1939
Director
Appointed 12 Jan 1995
Resigned 31 Mar 2000

KINSELLA, John Desmond

Resigned
2 Genoa Avenue, LondonSW15 6DY
Born July 1962
Director
Appointed 24 Jan 2002
Resigned 28 Jun 2007

LEGGETT, Anthony Ernest

Resigned
8 Easby Close, StockportSK12 1YG
Born June 1939
Director
Appointed 12 Jan 1995
Resigned 25 Feb 2000

LOCKWOOD, Richard George

Resigned
Avebury, Milton KeynesMK9 2NW
Born May 1967
Director
Appointed 02 Aug 2010
Resigned 03 Mar 2014

MACMILLAN, Iain Stuart

Resigned
489-499 Avebury Boulevard, Milton KeynesMK9 2NW
Born August 1976
Director
Appointed 02 Sept 2016
Resigned 08 Jun 2018

MCCONNELL, Neil Gerard

Resigned
61 Saint Anns Road North, CheadleSK8 4RZ
Born May 1956
Director
Appointed 31 Oct 1995
Resigned 20 Dec 2001

Persons with significant control

1

Charterhouse Street, LondonEC1M 6HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

243

Accounts With Accounts Type Dormant
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
18 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 June 2025
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
18 June 2025
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
18 June 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
14 July 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
7 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
13 October 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 May 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
10 May 2021
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
26 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
30 June 2019
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
28 June 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 June 2019
TM02Termination of Secretary
Appoint Corporate Director Company With Name Date
20 February 2019
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
20 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2019
TM01Termination of Director
Confirmation Statement With Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
23 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 May 2018
TM02Termination of Secretary
Resolution
3 January 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
3 January 2018
CC04CC04
Confirmation Statement With Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Auditors Resignation Company
7 January 2017
AUDAUD
Auditors Resignation Company
7 January 2017
AUDAUD
Change Registered Office Address Company With Date Old Address New Address
2 December 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 December 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 November 2016
AP01Appointment of Director
Change Account Reference Date Company Current Extended
25 November 2016
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
24 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 November 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 November 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Full
6 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2015
TM01Termination of Director
Change Person Director Company With Change Date
13 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Appoint Person Secretary Company With Name Date
11 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 September 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
29 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 March 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2014
TM01Termination of Director
Change Person Director Company With Change Date
21 January 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Accounts With Accounts Type Full
30 July 2013
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 July 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 July 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Full
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Accounts With Accounts Type Full
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Termination Director Company With Name
16 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
16 August 2010
AP01Appointment of Director
Accounts With Accounts Type Full
15 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Account Reference Date Company Current Extended
23 October 2009
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
23 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
9 July 2009
AAAnnual Accounts
Legacy
29 January 2009
363aAnnual Return
Resolution
23 October 2008
RESOLUTIONSResolutions
Miscellaneous
29 July 2008
MISCMISC
Certificate Re Registration Public Limited Company To Private
28 July 2008
CERT10CERT10
Re Registration Memorandum Articles
28 July 2008
MARMAR
Legacy
28 July 2008
5353
Resolution
28 July 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 May 2008
AAAnnual Accounts
Accounts With Accounts Type Full
24 January 2008
AAAnnual Accounts
Legacy
11 January 2008
288aAppointment of Director or Secretary
Legacy
11 January 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
363aAnnual Return
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
288bResignation of Director or Secretary
Legacy
28 September 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Group
2 August 2007
AAAnnual Accounts
Legacy
27 July 2007
288bResignation of Director or Secretary
Legacy
17 July 2007
225Change of Accounting Reference Date
Legacy
17 July 2007
123Notice of Increase in Nominal Capital
Legacy
17 July 2007
88(2)R88(2)R
Resolution
17 July 2007
RESOLUTIONSResolutions
Legacy
10 July 2007
288cChange of Particulars
Legacy
21 May 2007
288bResignation of Director or Secretary
Legacy
21 May 2007
288aAppointment of Director or Secretary
Legacy
27 March 2007
287Change of Registered Office
Accounts With Accounts Type Group
25 March 2007
AAAnnual Accounts
Legacy
15 February 2007
363aAnnual Return
Legacy
31 October 2006
287Change of Registered Office
Legacy
31 October 2006
288aAppointment of Director or Secretary
Legacy
31 October 2006
288bResignation of Director or Secretary
Legacy
31 October 2006
288bResignation of Director or Secretary
Legacy
31 October 2006
288bResignation of Director or Secretary
Legacy
31 October 2006
288bResignation of Director or Secretary
Legacy
31 October 2006
288bResignation of Director or Secretary
Legacy
31 October 2006
288aAppointment of Director or Secretary
Legacy
31 October 2006
288aAppointment of Director or Secretary
Legacy
31 October 2006
288aAppointment of Director or Secretary
Legacy
31 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 July 2005
AAAnnual Accounts
Legacy
1 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
27 July 2004
AAAnnual Accounts
Legacy
20 July 2004
288bResignation of Director or Secretary
Legacy
20 July 2004
288aAppointment of Director or Secretary
Legacy
20 July 2004
288bResignation of Director or Secretary
Legacy
20 July 2004
288aAppointment of Director or Secretary
Legacy
17 June 2004
287Change of Registered Office
Legacy
4 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 August 2003
AAAnnual Accounts
Legacy
21 February 2003
88(2)R88(2)R
Resolution
21 February 2003
RESOLUTIONSResolutions
Resolution
21 February 2003
RESOLUTIONSResolutions
Legacy
21 February 2003
123Notice of Increase in Nominal Capital
Auditors Resignation Company
14 February 2003
AUDAUD
Legacy
26 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 2002
AAAnnual Accounts
Legacy
23 April 2002
363sAnnual Return (shuttle)
Legacy
4 March 2002
288aAppointment of Director or Secretary
Resolution
28 January 2002
RESOLUTIONSResolutions
Memorandum Articles
28 January 2002
MEM/ARTSMEM/ARTS
Resolution
28 January 2002
RESOLUTIONSResolutions
Legacy
28 January 2002
88(2)R88(2)R
Resolution
28 January 2002
RESOLUTIONSResolutions
Resolution
28 January 2002
RESOLUTIONSResolutions
Legacy
28 January 2002
123Notice of Increase in Nominal Capital
Legacy
9 January 2002
288aAppointment of Director or Secretary
Legacy
7 January 2002
288aAppointment of Director or Secretary
Legacy
27 December 2001
287Change of Registered Office
Legacy
27 December 2001
288aAppointment of Director or Secretary
Legacy
27 December 2001
288aAppointment of Director or Secretary
Legacy
27 December 2001
288aAppointment of Director or Secretary
Legacy
27 December 2001
288bResignation of Director or Secretary
Legacy
27 December 2001
88(2)R88(2)R
Resolution
27 December 2001
RESOLUTIONSResolutions
Resolution
27 December 2001
RESOLUTIONSResolutions
Legacy
27 December 2001
123Notice of Increase in Nominal Capital
Legacy
27 December 2001
288bResignation of Director or Secretary
Certificate Re Registration Private To Public Limited Company
21 December 2001
CERT5CERT5
Legacy
21 December 2001
43(3)e43(3)e
Accounts Balance Sheet
21 December 2001
BSBS
Auditors Statement
21 December 2001
AUDSAUDS
Auditors Report
21 December 2001
AUDRAUDR
Re Registration Memorandum Articles
21 December 2001
MARMAR
Resolution
21 December 2001
RESOLUTIONSResolutions
Resolution
21 December 2001
RESOLUTIONSResolutions
Legacy
20 December 2001
43(3)43(3)
Legacy
31 May 2001
288aAppointment of Director or Secretary
Legacy
31 May 2001
288bResignation of Director or Secretary
Legacy
6 April 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
16 January 2001
AAAnnual Accounts
Resolution
10 January 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 April 2000
AAAnnual Accounts
Legacy
12 April 2000
288bResignation of Director or Secretary
Legacy
4 April 2000
363sAnnual Return (shuttle)
Legacy
15 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
26 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1998
AAAnnual Accounts
Auditors Resignation Company
20 October 1998
AUDAUD
Legacy
8 May 1998
288aAppointment of Director or Secretary
Legacy
23 April 1998
288bResignation of Director or Secretary
Legacy
17 April 1998
363aAnnual Return
Legacy
9 February 1998
288cChange of Particulars
Accounts With Accounts Type Full
29 October 1997
AAAnnual Accounts
Legacy
15 May 1997
288bResignation of Director or Secretary
Resolution
25 April 1997
RESOLUTIONSResolutions
Resolution
25 April 1997
RESOLUTIONSResolutions
Resolution
25 April 1997
RESOLUTIONSResolutions
Legacy
4 April 1997
363aAnnual Return
Accounts With Accounts Type Full
2 November 1996
AAAnnual Accounts
Legacy
4 April 1996
363aAnnual Return
Legacy
6 November 1995
288288
Legacy
6 November 1995
288288
Accounts With Accounts Type Full
1 November 1995
AAAnnual Accounts
Legacy
6 April 1995
363x363x
Legacy
16 March 1995
287Change of Registered Office
Legacy
30 January 1995
288288
Legacy
30 January 1995
288288
Legacy
30 January 1995
288288
Legacy
30 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 September 1994
288288
Accounts With Accounts Type Full
4 July 1994
AAAnnual Accounts
Legacy
30 March 1994
363x363x
Legacy
13 October 1993
288288
Accounts With Accounts Type Full
24 June 1993
AAAnnual Accounts
Legacy
5 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 1992
AAAnnual Accounts
Legacy
15 April 1992
363x363x
Legacy
7 October 1991
287Change of Registered Office
Accounts With Accounts Type Full
16 September 1991
AAAnnual Accounts
Legacy
16 June 1991
363x363x
Legacy
30 January 1991
353353
Legacy
30 January 1991
325325
Legacy
9 January 1991
288288
Legacy
17 October 1990
363363
Accounts With Accounts Type Full
15 October 1990
AAAnnual Accounts
Legacy
11 October 1990
288288
Legacy
3 October 1990
288288
Legacy
25 September 1990
288288
Legacy
6 September 1990
288288
Legacy
6 September 1990
288288
Legacy
3 November 1989
363363
Accounts With Accounts Type Full
24 October 1989
AAAnnual Accounts
Legacy
12 June 1989
288288
Accounts With Accounts Type Full
22 November 1988
AAAnnual Accounts
Legacy
22 November 1988
363363
Legacy
21 November 1988
288288
Accounts With Accounts Type Full
24 November 1987
AAAnnual Accounts
Legacy
21 October 1987
288288
Legacy
18 August 1987
363363
Legacy
1 June 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
3 May 1986
AAAnnual Accounts
Legacy
3 May 1986
363363
Miscellaneous
2 December 1985
MISCMISC