Background WavePink WaveYellow Wave

GODDARD VETERINARY GROUP LIMITED (01971231)

GODDARD VETERINARY GROUP LIMITED (01971231) is an active UK company. incorporated on 13 December 1985. with registered office in York. The company operates in the Professional, Scientific and Technical Activities sector, engaged in veterinary activities. GODDARD VETERINARY GROUP LIMITED has been registered for 40 years. Current directors include MALONE, Joanna Clare, STANWORTH, Mark.

Company Number
01971231
Status
active
Type
ltd
Incorporated
13 December 1985
Age
40 years
Address
Spitfire House, York, YO30 4UZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Veterinary activities
Directors
MALONE, Joanna Clare, STANWORTH, Mark
SIC Codes
75000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GODDARD VETERINARY GROUP LIMITED

GODDARD VETERINARY GROUP LIMITED is an active company incorporated on 13 December 1985 with the registered office located in York. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in veterinary activities. GODDARD VETERINARY GROUP LIMITED was registered 40 years ago.(SIC: 75000)

Status

active

Active since 40 years ago

Company No

01971231

LTD Company

Age

40 Years

Incorporated 13 December 1985

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 21 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 January 2026 (2 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027

Previous Company Names

GODDARD VETERINARY GROUP
From: 13 December 1985To: 6 January 2020
Contact
Address

Spitfire House Aviator Court York, YO30 4UZ,

Previous Addresses

Claygate House Manor Road Woodford Green IG8 8BX England
From: 7 December 2021To: 20 September 2022
Spitfire House Aviator Court York YO30 4UZ United Kingdom
From: 28 October 2021To: 7 December 2021
Claygate House Manor Road (The Old Police Station) Woodford Green Essex IG8 8BX England
From: 21 January 2016To: 28 October 2021
84 New Wanstead Wanstead London E11 2SY
From: 13 December 1985To: 21 January 2016
Timeline

72 key events • 2016 - 2023

Funding Officers Ownership
Director Left
Jan 16
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Loan Secured
May 19
Loan Secured
Dec 19
Owner Exit
Jan 20
Share Issue
Jan 20
Share Issue
Jun 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Jun 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Loan Secured
Mar 23
Loan Secured
Oct 23
2
Funding
31
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

MALONE, Joanna Clare

Active
Aviator Court, YorkYO30 4UZ
Born October 1974
Director
Appointed 05 Sept 2022

STANWORTH, Mark

Active
Aviator Court, YorkYO30 4UZ
Born November 1964
Director
Appointed 05 Sept 2022

CLIFFORD, John

Resigned
7 Rutland Road, LondonE11 2DY
Secretary
Appointed 24 Nov 1993
Resigned 01 Mar 2000

DUNCAN, Allister Paul

Resigned
Bracon Hyrst Roxborough Park, HarrowHA1 3BD
Secretary
Appointed N/A
Resigned 24 Nov 1993

FERINCZ, Paul

Resigned
Manor Road, Woodford GreenIG8 8BX
Secretary
Appointed 15 May 2006
Resigned 26 Oct 2021

SMITH, Philip John

Resigned
67 Elmstead Avenue, ChislehurstBR7 6EE
Secretary
Appointed 01 Mar 2000
Resigned 15 May 2006

TAYLOR, Louise

Resigned
Aviator Court, YorkYO30 4UZ
Secretary
Appointed 10 Jun 2022
Resigned 05 Sept 2022

FERINCZ, Paul David

Resigned
Manor Road, Woodford GreenIG8 8BX
Born July 1969
Director
Appointed 15 Nov 2021
Resigned 10 Jun 2022

FERINCZ, Paul David

Resigned
Aviator Court, YorkYO30 4UZ
Born July 1969
Director
Appointed 09 Dec 2020
Resigned 26 Oct 2021

FLYNN, Thomas

Resigned
Aviator Court, YorkYO30 4UZ
Born February 1963
Director
Appointed 15 Nov 2021
Resigned 05 Sept 2022

FLYNN, Thomas

Resigned
Aviator Court, YorkYO30 4UZ
Born February 1963
Director
Appointed 08 Dec 2020
Resigned 26 Oct 2021

GILL, Mark Stephen James

Resigned
Aviator Court, YorkYO30 4UZ
Born February 1983
Director
Appointed 15 Nov 2021
Resigned 05 Sept 2022

GILL, Mark Stephen James

Resigned
Aviator Court, YorkYO30 4UZ
Born February 1983
Director
Appointed 08 Dec 2020
Resigned 26 Oct 2021

GODDARD, Alexandra Rowan

Resigned
Aviator Court, YorkYO30 4UZ
Born October 1992
Director
Appointed 14 Jun 2018
Resigned 26 Oct 2021

GODDARD, Arthur

Resigned
St Johns Farm, RomfordRM4 1AU
Born September 1928
Director
Appointed N/A
Resigned 29 Dec 2015

GODDARD, Gertie Morgan

Resigned
Aviator Court, YorkYO30 4UZ
Born April 1994
Director
Appointed 14 Jun 2018
Resigned 26 Oct 2021

GODDARD, Jackobee Arthur George

Resigned
Manor Road, Woodford GreenIG8 8BX
Born January 1996
Director
Appointed 14 Jun 2018
Resigned 26 Oct 2021

GODDARD, Philip Campbell

Resigned
Mardleybury Manor, RoystonSG8 9RL
Born January 1961
Director
Appointed N/A
Resigned 26 Oct 2021

GODDARD, Sharlie Aveen

Resigned
Mardlebury Manor, RoystonSG8 9RL
Born May 1963
Director
Appointed 01 Jul 2003
Resigned 26 Oct 2021

MALONE, Joanna Clare

Resigned
Aviator Court, YorkYO30 4UZ
Born October 1974
Director
Appointed 26 Oct 2021
Resigned 15 Nov 2021

STANWORTH, Mark

Resigned
Aviator Court, YorkYO30 4UZ
Born November 1964
Director
Appointed 26 Oct 2021
Resigned 15 Nov 2021

STEWART, Jeremy Ross, Dr

Resigned
Aviator Court, YorkYO30 4UZ
Born July 1967
Director
Appointed 15 Nov 2021
Resigned 05 Sept 2022

STEWART, Jeremy Ross, Dr

Resigned
Aviator Court, YorkYO30 4UZ
Born July 1967
Director
Appointed 08 Dec 2020
Resigned 26 Oct 2021

Persons with significant control

2

1 Active
1 Ceased
Aviator Court, YorkYO30 4UZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jan 2020

Mr Philip Campbell Goddard

Ceased
Manor Road, Woodford GreenIG8 8BX
Born January 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Jan 2017
Ceased 07 Jan 2020
Fundings
Financials
Latest Activities

Filing History

218

Accounts With Accounts Type Audit Exemption Subsiduary
21 March 2026
AAAnnual Accounts
Legacy
21 March 2026
PARENT_ACCPARENT_ACC
Legacy
21 March 2026
GUARANTEE2GUARANTEE2
Legacy
21 March 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 March 2025
AAAnnual Accounts
Legacy
31 March 2025
PARENT_ACCPARENT_ACC
Legacy
31 March 2025
GUARANTEE2GUARANTEE2
Legacy
31 March 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 April 2024
AAAnnual Accounts
Legacy
6 April 2024
PARENT_ACCPARENT_ACC
Legacy
6 April 2024
AGREEMENT2AGREEMENT2
Legacy
6 April 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
15 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
28 April 2023
AAAnnual Accounts
Legacy
28 April 2023
PARENT_ACCPARENT_ACC
Legacy
28 April 2023
AGREEMENT2AGREEMENT2
Legacy
28 April 2023
GUARANTEE2GUARANTEE2
Memorandum Articles
23 March 2023
MAMA
Resolution
23 March 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2023
MR01Registration of a Charge
Confirmation Statement With Updates
20 January 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 September 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 September 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
10 June 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 June 2022
TM01Termination of Director
Change Person Director Company
2 March 2022
CH01Change of Director Details
Resolution
9 February 2022
RESOLUTIONSResolutions
Memorandum Articles
9 February 2022
MAMA
Capital Name Of Class Of Shares
8 February 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
8 February 2022
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 December 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
9 November 2021
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
9 November 2021
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
1 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
28 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 October 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 October 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
27 January 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
10 December 2020
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Capital Alter Shares Subdivision
2 June 2020
SH02Allotment of Shares (prescribed particulars)
Legacy
23 March 2020
RP04CS01RP04CS01
Confirmation Statement
5 March 2020
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
20 February 2020
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
20 February 2020
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
20 February 2020
MR05Certification of Charge
Capital Alter Shares Subdivision
14 January 2020
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control
10 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Variation Of Rights Attached To Shares
7 January 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 January 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
7 January 2020
RESOLUTIONSResolutions
Certificate Re Registration Unlimited To Limited
6 January 2020
CERT1CERT1
Re Registration Memorandum Articles
6 January 2020
MARMAR
Resolution
6 January 2020
RESOLUTIONSResolutions
Reregistration Private Unlimited To Private Limited Company
6 January 2020
RR06RR06
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2019
MR01Registration of a Charge
Change Person Secretary Company With Change Date
13 December 2019
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2019
MR01Registration of a Charge
Confirmation Statement With Updates
15 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
5 November 2018
CH01Change of Director Details
Resolution
20 August 2018
RESOLUTIONSResolutions
Memorandum Articles
7 August 2018
MAMA
Appoint Person Director Company With Name Date
25 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Termination Director Company With Name Termination Date
15 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Legacy
23 November 2012
MG01MG01
Legacy
22 November 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Change Person Director Company With Change Date
15 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Legacy
3 March 2010
MG01MG01
Legacy
3 March 2010
MG01MG01
Legacy
16 February 2010
MG01MG01
Legacy
16 February 2010
MG01MG01
Legacy
16 February 2010
MG01MG01
Legacy
16 February 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Legacy
4 February 2009
363aAnnual Return
Legacy
4 February 2009
190190
Legacy
4 February 2009
353353
Legacy
28 January 2008
288cChange of Particulars
Legacy
15 January 2008
363aAnnual Return
Legacy
12 January 2008
395Particulars of Mortgage or Charge
Legacy
27 July 2007
395Particulars of Mortgage or Charge
Legacy
12 July 2007
395Particulars of Mortgage or Charge
Legacy
15 June 2007
287Change of Registered Office
Legacy
8 March 2007
287Change of Registered Office
Legacy
23 January 2007
363sAnnual Return (shuttle)
Legacy
23 December 2006
395Particulars of Mortgage or Charge
Legacy
13 December 2006
395Particulars of Mortgage or Charge
Legacy
25 May 2006
288aAppointment of Director or Secretary
Legacy
25 May 2006
288bResignation of Director or Secretary
Legacy
20 January 2006
363sAnnual Return (shuttle)
Legacy
20 January 2005
363sAnnual Return (shuttle)
Legacy
23 January 2004
363sAnnual Return (shuttle)
Legacy
25 July 2003
288aAppointment of Director or Secretary
Legacy
26 January 2003
363sAnnual Return (shuttle)
Legacy
21 January 2002
363sAnnual Return (shuttle)
Legacy
19 January 2001
363sAnnual Return (shuttle)
Legacy
7 March 2000
288aAppointment of Director or Secretary
Legacy
7 March 2000
288bResignation of Director or Secretary
Legacy
9 February 2000
363sAnnual Return (shuttle)
Legacy
26 February 1999
363sAnnual Return (shuttle)
Legacy
19 August 1998
395Particulars of Mortgage or Charge
Legacy
19 August 1998
395Particulars of Mortgage or Charge
Legacy
19 August 1998
395Particulars of Mortgage or Charge
Legacy
27 July 1998
395Particulars of Mortgage or Charge
Legacy
17 March 1998
395Particulars of Mortgage or Charge
Legacy
17 March 1998
395Particulars of Mortgage or Charge
Legacy
17 March 1998
395Particulars of Mortgage or Charge
Legacy
26 January 1998
363sAnnual Return (shuttle)
Legacy
12 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 1996
AAAnnual Accounts
Legacy
28 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1995
AAAnnual Accounts
Legacy
30 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 February 1994
363sAnnual Return (shuttle)
Legacy
17 January 1994
288288
Legacy
23 February 1993
363sAnnual Return (shuttle)
Legacy
7 April 1992
363sAnnual Return (shuttle)
Legacy
18 April 1991
363aAnnual Return
Legacy
27 September 1990
288288
Legacy
3 May 1990
395Particulars of Mortgage or Charge
Legacy
6 March 1990
395Particulars of Mortgage or Charge
Legacy
6 March 1990
395Particulars of Mortgage or Charge
Legacy
16 February 1990
288288
Legacy
22 January 1990
363363
Legacy
24 February 1989
363363
Legacy
30 November 1987
363363
Legacy
25 June 1987
395Particulars of Mortgage or Charge
Legacy
25 June 1987
395Particulars of Mortgage or Charge
Legacy
25 June 1987
395Particulars of Mortgage or Charge
Legacy
25 June 1987
395Particulars of Mortgage or Charge
Legacy
25 June 1987
395Particulars of Mortgage or Charge
Legacy
25 June 1987
395Particulars of Mortgage or Charge
Legacy
23 February 1987
REREG(U)REREG(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
14 October 1986
395Particulars of Mortgage or Charge
Legacy
14 October 1986
395Particulars of Mortgage or Charge
Legacy
14 October 1986
395Particulars of Mortgage or Charge
Certificate Re Registration Private To Public Limited Company
13 December 1985
CERT5CERT5