Background WavePink WaveYellow Wave

9/10 DOWNLEAZE BRISTOL (MANAGEMENT) LIMITED (01972185)

9/10 DOWNLEAZE BRISTOL (MANAGEMENT) LIMITED (01972185) is an active UK company. incorporated on 17 December 1985. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 9/10 DOWNLEAZE BRISTOL (MANAGEMENT) LIMITED has been registered for 40 years. Current directors include BARTHOLOMEW WILSON, Sarah Amanda, Mrs., BURT, David Philip, GALPIN, Joanna Claire Patricia and 5 others.

Company Number
01972185
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 December 1985
Age
40 years
Address
Hillcrest Estate Management Limited 5 Grove Road, Bristol, BS6 6UJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BARTHOLOMEW WILSON, Sarah Amanda, Mrs., BURT, David Philip, GALPIN, Joanna Claire Patricia, GOODWIN, Robert Edward Osbon, HARRIS, Christopher Patrick Stedman, HARTLEY, Yaelle Caroline, HEPBURN, Susan Ann, MURGATROYD, Michelle Nicola
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
9

9/10 DOWNLEAZE BRISTOL (MANAGEMENT) LIMITED

9/10 DOWNLEAZE BRISTOL (MANAGEMENT) LIMITED is an active company incorporated on 17 December 1985 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 9/10 DOWNLEAZE BRISTOL (MANAGEMENT) LIMITED was registered 40 years ago.(SIC: 68209)

Status

active

Active since 40 years ago

Company No

01972185

PRIVATE-LIMITED-GUARANT-NSC Company

Age

40 Years

Incorporated 17 December 1985

Size

N/A

Accounts

ARD: 31/3

Overdue

20 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 27 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 18 June 2025 (10 months ago)
Submitted on 18 June 2025 (10 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026
Contact
Address

Hillcrest Estate Management Limited 5 Grove Road Redland Bristol, BS6 6UJ,

Previous Addresses

Unit 102, Filwood Green Business Park 1 Filwood Park Lane Bristol BS4 1ET England
From: 15 September 2023To: 29 January 2025
9-10 Downleaze Downleaze Flat 9 - Stringfellow Bristol BS9 1NA England
From: 30 August 2017To: 15 September 2023
9-10 Downleaze Stoke Bishop Bristol BS9 1NA
From: 21 June 2012To: 30 August 2017
Avonview 9 Downleaze Bristol BS9 1NA
From: 17 December 1985To: 21 June 2012
Timeline

37 key events • 1985 - 2025

Funding Officers Ownership
Company Founded
Dec 85
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Jul 10
Director Joined
Jul 10
Director Left
Dec 10
Director Joined
Jul 11
Director Left
Jan 12
Director Joined
Jun 12
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Mar 14
Director Joined
Mar 14
Director Left
Jul 14
Director Joined
Sept 14
Director Joined
Dec 14
Director Left
Jan 15
Director Left
Mar 16
Director Joined
Apr 16
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
May 17
Director Left
Jun 17
Director Left
Jul 17
Director Left
Aug 17
Director Joined
Oct 17
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Aug 20
Director Left
Oct 20
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Oct 22
Director Joined
Nov 22
Director Left
Jun 24
Director Joined
Feb 25
Director Left
Jun 25
0
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

HILLCREST ESTATE MANAGEMENT LIMITED

Active
Grove Road, BristolBS6 6UJ
Corporate secretary
Appointed 29 Jan 2025

BARTHOLOMEW WILSON, Sarah Amanda, Mrs.

Active
Downleaze, BristolBS9 1NA
Born October 1963
Director
Appointed 08 Dec 2016

BURT, David Philip

Active
5 Grove Road, BristolBS6 6UJ
Born August 1961
Director
Appointed 28 Jan 2021

GALPIN, Joanna Claire Patricia

Active
Downleaze, BristolBS9 1NA
Born July 1946
Director
Appointed 19 Feb 2014

GOODWIN, Robert Edward Osbon

Active
5 Grove Road, BristolBS6 6UJ
Born July 1941
Director
Appointed N/A

HARRIS, Christopher Patrick Stedman

Active
5 Grove Road, BristolBS6 6UJ
Born May 1961
Director
Appointed 19 Feb 2025

HARTLEY, Yaelle Caroline

Active
5 Grove Road, BristolBS6 6UJ
Born March 1976
Director
Appointed 22 Oct 2017

HEPBURN, Susan Ann

Active
Downleaze, BristolBS9 1NA
Born September 1947
Director
Appointed 09 May 2017

MURGATROYD, Michelle Nicola

Active
Churchill Green, WinscombeBS25 5QJ
Born February 1968
Director
Appointed 10 Nov 2022

GOODWIN, Robert Edward Osbon

Resigned
40 York Street, LondonW1H 1FF
Secretary
Appointed N/A
Resigned 23 May 2016

HEYES, Robert John, Mr.

Resigned
Eastwood Road, GuildfordGU5 0DS
Secretary
Appointed 24 May 2016
Resigned 08 May 2017

STRINGFELLOW, Martin

Resigned
Glendene Avenue, LeatherheadKT24 5AY
Secretary
Appointed 08 May 2017
Resigned 03 Nov 2021

BLOQ MANAGEMENT SERVICES LIMITED

Resigned
Filwood Park Lane, BristolBS4 1ET
Corporate secretary
Appointed 03 Sept 2021
Resigned 29 Jan 2025

BOWLES, Arthur Edward

Resigned
Avon View 9 Downleaze, BristolBS9 1NA
Born July 1911
Director
Appointed N/A
Resigned 18 Nov 1991

BOWLES, Jean

Resigned
9 Downleaze, BristolBS9 1NA
Born August 1918
Director
Appointed 18 Nov 1991
Resigned 28 Apr 2006

BOYER, Olivia Mary

Resigned
9-10 Downleaze, BristolBS9 1NA
Born July 1953
Director
Appointed 06 Nov 2009
Resigned 24 Nov 2014

COOPER, James Andrew Meikle

Resigned
Flat 1 9 Downleaze, BristolBS9 1NA
Born August 1953
Director
Appointed 23 Aug 1996
Resigned 04 Sept 2009

COOPER, Sharon Jane

Resigned
62 Haigh Avenue, Belrose
Born May 1969
Director
Appointed 31 May 2006
Resigned 05 Oct 2013

DAVIES, Simon

Resigned
9 Downleaze, BristolBS9 1NA
Born October 1978
Director
Appointed 26 Sept 2003
Resigned 06 Nov 2009

FRAZER, Sheila Josephine, Doctor

Resigned
Flat 3 Avonview 9 Downleaze, BristolBS9 1NA
Born December 1959
Director
Appointed 27 Jul 1994
Resigned 31 Jul 1996

GAMLIN, Michael John

Resigned
Flat 8 9-10 Downleaze, BristolBS9 1NA
Born September 1957
Director
Appointed 17 Mar 2006
Resigned 03 Oct 2020

GOODWIN, Kathy Anne

Resigned
9-10 Downleaze, BristolBS9 1NA
Born March 1945
Director
Appointed N/A
Resigned 30 Mar 2016

GRONAU, Tom Toby

Resigned
9 Downleaze, BristolBS9 1NA
Born February 1966
Director
Appointed 30 Nov 2010
Resigned 15 Aug 2018

HEPBURN, Paul Robert, Dr

Resigned
Downleaze, BristolBS9 1NA
Born September 1947
Director
Appointed 04 Jul 2014
Resigned 08 May 2017

HEYES, Robert John

Resigned
Downleaze, BristolBS9 1NA
Born March 1946
Director
Appointed 05 Oct 2013
Resigned 12 Jul 2017

HOPES, Peter John Edward

Resigned
Flat 2 Avonview 9 Downleaze, BristolBS9 1NA
Born May 1969
Director
Appointed 22 Aug 1994
Resigned 01 Mar 1996

JEANS, Karl Michael

Resigned
Flat 5 9 Downleaze, BristolBS9 1NA
Born December 1976
Director
Appointed 28 Apr 2006
Resigned 30 Nov 2010

JOFFE, Vanetta Linda

Resigned
9/10 Downleaze, BristolBS9 1NA
Born November 1938
Director
Appointed 13 Aug 2020
Resigned 06 Nov 2023

JONES, Gareth Neil

Resigned
The New Bungalow Chapelcroft, Kings LangleyWD4 9EQ
Born October 1964
Director
Appointed N/A
Resigned 09 Aug 1991

JONES, William Treharne

Resigned
14 Hamilton Gardens, LondonNW8 9PU
Born April 1943
Director
Appointed 18 Apr 1995
Resigned 23 Aug 1996

KEY, Frances Evelyn

Resigned
Flat 3 9 Downleaze, BristolBS9 1NA
Born November 1972
Director
Appointed 31 Jul 1996
Resigned 25 Sept 2000

LEECH, Sheridan Arthur Harold

Resigned
9/10 Downleaze, BristolBS9 1NA
Born January 1993
Director
Appointed 28 Aug 2018
Resigned 05 Jan 2021

LOUDEN, Paul Thomas

Resigned
9-10 Downleaze, BristolBS9 1NA
Born September 1965
Director
Appointed 25 May 2004
Resigned 08 Dec 2016

MILES, Cameron George

Resigned
9-10 Downleaze, BristolBS9 1NA
Born October 1967
Director
Appointed 21 Nov 2011
Resigned 19 Feb 2014

MORRIS, Andrew William

Resigned
Oakwood Avenue, BristolBS9 4NS
Born September 1963
Director
Appointed N/A
Resigned 27 Jul 1994
Fundings
Financials
Latest Activities

Filing History

196

Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 February 2025
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
29 January 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
29 January 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 June 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
2 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 November 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 November 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
9 September 2021
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
3 September 2021
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
23 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 August 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2017
TM01Termination of Director
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 May 2017
TM02Termination of Secretary
Accounts Amended With Accounts Type Micro Entity
9 May 2017
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Small
24 March 2017
AAMDAAMD
Accounts With Accounts Type Micro Entity
3 February 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
3 February 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
30 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2016
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
28 December 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
15 July 2016
AR01AR01
Appoint Person Secretary Company With Name Date
15 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 May 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
14 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 April 2016
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 August 2015
AR01AR01
Change Person Director Company With Change Date
5 August 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 July 2014
AR01AR01
Termination Director Company With Name Termination Date
12 March 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 June 2012
AR01AR01
Appoint Person Director Company With Name Date
21 June 2012
AP01Appointment of Director
Change Person Director Company With Change Date
21 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 June 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
21 June 2012
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 July 2011
AR01AR01
Appoint Person Director Company With Name
15 July 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 January 2011
AAAnnual Accounts
Termination Director Company With Name
9 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 September 2010
AR01AR01
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Termination Director Company With Name
9 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
9 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 April 2010
AP01Appointment of Director
Termination Director Company With Name
13 April 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 January 2010
AAAnnual Accounts
Legacy
7 September 2009
225Change of Accounting Reference Date
Legacy
3 August 2009
363aAnnual Return
Legacy
7 November 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
31 October 2008
AAAnnual Accounts
Legacy
24 October 2008
363aAnnual Return
Legacy
24 September 2008
288aAppointment of Director or Secretary
Legacy
9 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 October 2007
AAAnnual Accounts
Legacy
24 July 2007
363aAnnual Return
Legacy
14 December 2006
363aAnnual Return
Legacy
7 December 2006
288aAppointment of Director or Secretary
Legacy
24 November 2006
288bResignation of Director or Secretary
Legacy
24 November 2006
288bResignation of Director or Secretary
Legacy
24 November 2006
288bResignation of Director or Secretary
Legacy
24 November 2006
288bResignation of Director or Secretary
Legacy
24 November 2006
288aAppointment of Director or Secretary
Legacy
24 November 2006
288aAppointment of Director or Secretary
Legacy
24 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 November 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 November 2005
AAAnnual Accounts
Legacy
17 October 2005
363aAnnual Return
Legacy
6 July 2005
288aAppointment of Director or Secretary
Legacy
18 January 2005
288bResignation of Director or Secretary
Legacy
18 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 November 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 October 2003
AAAnnual Accounts
Legacy
20 October 2003
288bResignation of Director or Secretary
Legacy
20 October 2003
288aAppointment of Director or Secretary
Legacy
1 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 October 2002
AAAnnual Accounts
Legacy
15 August 2002
363sAnnual Return (shuttle)
Legacy
5 November 2001
363sAnnual Return (shuttle)
Legacy
5 November 2001
288bResignation of Director or Secretary
Legacy
5 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 October 2001
AAAnnual Accounts
Accounts With Accounts Type Small
30 October 2000
AAAnnual Accounts
Legacy
1 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1999
AAAnnual Accounts
Legacy
12 October 1999
363sAnnual Return (shuttle)
Legacy
12 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 October 1998
AAAnnual Accounts
Legacy
29 October 1998
363sAnnual Return (shuttle)
Legacy
29 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1997
AAAnnual Accounts
Legacy
15 October 1996
363sAnnual Return (shuttle)
Legacy
15 October 1996
288bResignation of Director or Secretary
Legacy
15 October 1996
288bResignation of Director or Secretary
Legacy
15 October 1996
288aAppointment of Director or Secretary
Legacy
15 October 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
15 October 1996
AAAnnual Accounts
Legacy
24 April 1996
288288
Accounts With Accounts Type Small
18 October 1995
AAAnnual Accounts
Legacy
14 July 1995
363sAnnual Return (shuttle)
Legacy
26 April 1995
288288
Legacy
23 March 1995
288288
Legacy
23 March 1995
288288
Legacy
16 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 October 1994
AAAnnual Accounts
Accounts With Accounts Type Small
8 November 1993
AAAnnual Accounts
Accounts With Accounts Type Full
3 November 1992
AAAnnual Accounts
Legacy
20 February 1992
288288
Legacy
15 October 1991
288288
Legacy
5 July 1991
363b363b
Accounts With Accounts Type Full
5 June 1991
AAAnnual Accounts
Accounts With Accounts Type Full
5 June 1991
AAAnnual Accounts
Legacy
14 February 1991
288288
Legacy
14 February 1991
363aAnnual Return
Legacy
4 May 1990
288288
Legacy
29 November 1989
288288
Legacy
29 November 1989
288288
Legacy
30 June 1989
363363
Legacy
26 June 1989
288288
Legacy
26 June 1989
288288
Legacy
26 June 1989
288288
Legacy
26 June 1989
288288
Legacy
26 June 1989
288288
Accounts With Accounts Type Full
14 June 1989
AAAnnual Accounts
Accounts With Accounts Type Full
14 June 1989
AAAnnual Accounts
Legacy
14 June 1989
363363
Legacy
7 June 1989
288288
Legacy
3 March 1988
225(1)225(1)
Legacy
12 February 1988
287Change of Registered Office
Accounts With Accounts Type Full
12 February 1988
AAAnnual Accounts
Legacy
11 November 1987
363363
Legacy
13 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
19 May 1986
288288
Incorporation Company
17 December 1985
NEWINCIncorporation