Background WavePink WaveYellow Wave

DENPLAN LIMITED (01981238)

DENPLAN LIMITED (01981238) is an active UK company. incorporated on 22 January 1986. with registered office in Andover. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. DENPLAN LIMITED has been registered for 40 years. Current directors include POTTER, Nicholas John, SCHREIER, Paul Jakob Robert, Dr.

Company Number
01981238
Status
active
Type
ltd
Incorporated
22 January 1986
Age
40 years
Address
Anton House, Andover, SP10 1DE
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
POTTER, Nicholas John, SCHREIER, Paul Jakob Robert, Dr
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DENPLAN LIMITED

DENPLAN LIMITED is an active company incorporated on 22 January 1986 with the registered office located in Andover. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. DENPLAN LIMITED was registered 40 years ago.(SIC: 86230)

Status

active

Active since 40 years ago

Company No

01981238

LTD Company

Age

40 Years

Incorporated 22 January 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

INDENT LIMITED
From: 22 January 1986To: 19 March 1986
Contact
Address

Anton House Chantry Street Andover, SP10 1DE,

Previous Addresses

Hambleden House Waterloo Court Andover Hampshire SP10 1LQ
From: 3 January 2012To: 3 February 2025
5 Old Broad Street London EC2N 1AD
From: 22 January 1986To: 3 January 2012
Timeline

30 key events • 1986 - 2024

Funding Officers Ownership
Company Founded
Jan 86
Director Joined
Jan 10
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Funding Round
Feb 12
Director Left
Jul 13
Director Left
Oct 13
Director Joined
Nov 13
Director Joined
Jan 14
Director Left
Mar 15
Director Joined
Feb 16
Director Left
Mar 17
Director Left
Oct 18
Director Joined
Nov 18
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Feb 23
Director Joined
Jul 24
1
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

POTTER, Nicholas John

Active
Chantry Street, AndoverSP10 1DE
Born September 1971
Director
Appointed 10 Nov 2021

SCHREIER, Paul Jakob Robert, Dr

Active
Chantry Street, AndoverSP10 1DE
Born January 1969
Director
Appointed 05 Jul 2024

ABDIN, Romana

Resigned
Waterloo Court, AndoverSP10 1LQ
Secretary
Appointed 20 Dec 2011
Resigned 30 Jun 2013

ADAMS, Mark Ian

Resigned
19 Fyfield Way, WinchesterSO22 6PB
Secretary
Appointed 13 May 1996
Resigned 25 Sept 1996

ASHCROFT, Jonathan Richard

Resigned
The Tiled Cottage, WinchesterSO21 1EG
Secretary
Appointed 29 Mar 1995
Resigned 13 May 1996

CHAPMAN, Mary Dorothy

Resigned
35 Congreve Road, IpswichIP1 6AH
Secretary
Appointed 14 Jul 2004
Resigned 04 Aug 2006

CLAYTON, John Reginald William

Resigned
Matley House, Great DunmowCM6 3HY
Secretary
Appointed 29 May 1998
Resigned 31 Oct 1999

DEANE, Raymond Ernest

Resigned
Green Shadows 26, CamberleyGU15 1JX
Secretary
Appointed 25 Sept 1996
Resigned 23 Oct 1996

DEEMING, Nicholas

Resigned
Park View, Tunbridge WellsTN3 0NE
Secretary
Appointed 23 Oct 1996
Resigned 18 Jun 1997

GLOVER, James Nicholas

Resigned
Waterloo Court, AndoverSP10 1LQ
Secretary
Appointed 01 Sept 2014
Resigned 31 Dec 2017

HARVEY, Helena Marie

Resigned
25 Goldlay Road, ChelmsfordCM2 0EJ
Secretary
Appointed 04 Aug 2006
Resigned 15 Feb 2008

RICHARDSON, Ian David Lea

Resigned
57 New Concordia Wharf, LondonSE1 2BB
Secretary
Appointed 31 Oct 1999
Resigned 14 Jul 2004

SKINNER, Quentin David

Resigned
Castle Ground Farm, WarminsterBA12 6LF
Secretary
Appointed N/A
Resigned 29 Mar 1995

SMALL, Jeremy Peter

Resigned
Waterloo Court, AndoverSP10 1LQ
Secretary
Appointed 15 Feb 2008
Resigned 20 Dec 2011

STEPHENSON, Robin

Resigned
The Chestnuts 22 Greenacres Drive, LewesBN8 5LZ
Secretary
Appointed 18 Jun 1997
Resigned 29 May 1998

SWIFT, Hollie

Resigned
Waterloo Court, AndoverSP10 1LQ
Secretary
Appointed 01 Jul 2013
Resigned 01 Aug 2014

ABDIN, Romana

Resigned
Waterloo Court, AndoverSP10 1LQ
Born October 1963
Director
Appointed 20 Dec 2011
Resigned 01 Apr 2021

ADAMS, Mark Ian

Resigned
The Warwick, Tunbridge WellsTN2 5LQ
Born January 1960
Director
Appointed 04 Nov 1994
Resigned 30 Nov 2001

AMIES, Colin Macdonald

Resigned
Manor House, Kings LynnPE31 8WA
Born May 1940
Director
Appointed N/A
Resigned 24 Nov 1993

ASHCROFT, Jonathan Richard

Resigned
The Tiled Cottage, WinchesterSO21 1EG
Born August 1967
Director
Appointed 26 Apr 1995
Resigned 13 May 1996

BEAVEN, Deborah Jane

Resigned
Waterloo Court, AndoverSP10 1LQ
Born July 1963
Director
Appointed 16 Nov 2018
Resigned 10 Nov 2021

BELL, Meredyth Cheryl

Resigned
Waterloo Court, AndoverSP10 1LQ
Born May 1945
Director
Appointed 01 Feb 1997
Resigned 20 Nov 2011

BELL, Nicola

Resigned
Waterloo Court, AndoverSP10 1LQ
Born October 1974
Director
Appointed 01 Apr 2008
Resigned 20 Dec 2011

BENJAMIN, Desmond

Resigned
Waterloo Court, AndoverSP10 1LQ
Born March 1959
Director
Appointed 20 Dec 2011
Resigned 30 Jun 2013

BOXFORD, Michael John

Resigned
70 Limerston Street, LondonSW10 0HJ
Born April 1942
Director
Appointed N/A
Resigned 24 Nov 1993

BROWN, Alexander

Resigned
Chamberlayn Road, SouthamptonS050 5JG
Born October 1960
Director
Appointed 14 Jul 2004
Resigned 20 Dec 2011

BULL, Adrian Richard, Dr

Resigned
19 Ashburnham Gardens, EastbourneBN21 2NA
Born November 1957
Director
Appointed 04 Oct 1999
Resigned 03 May 2000

CHADWICK, Christopher Nigel Peter

Resigned
The Gables Back Lane, WetherbyLS22 4BQ
Born November 1952
Director
Appointed 02 Jul 1997
Resigned 18 Mar 1998

CHALLENS, Robert John

Resigned
7 Sherborne Gardens, LondonW13 8AS
Born December 1939
Director
Appointed 16 Apr 1999
Resigned 30 Jun 1999

CLARKE, David Paul

Resigned
Waterloo Court, AndoverSP10 1LQ
Born April 1953
Director
Appointed 16 Jul 2003
Resigned 20 Dec 2011

COOMBS, Andrew Peter

Resigned
62 Fellows Road, LondonNW3 3LJ
Born December 1969
Director
Appointed 21 Jun 2006
Resigned 01 Apr 2008

CRAIG, Fergus Alan

Resigned
Waterloo Court, AndoverSP10 1LQ
Born June 1964
Director
Appointed 17 May 2002
Resigned 20 Dec 2011

CROSS, Steven Gordon

Resigned
Waterloo Court, AndoverSP10 1LQ
Born April 1960
Director
Appointed 12 Feb 2004
Resigned 20 Dec 2011

CROSS, Steven Gordon

Resigned
32 Burridge Road, SouthamptonSO31 1BT
Born April 1960
Director
Appointed 08 Feb 1999
Resigned 04 Oct 1999

DEANE, Raymond Ernest

Resigned
Green Shadows 26, CamberleyGU15 1JX
Director
Appointed 23 Aug 1995
Resigned 23 Oct 1996

Persons with significant control

1

Chantry Street, AndoverSP10 1DE

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

289

Change To A Person With Significant Control
18 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
22 August 2025
CH01Change of Director Details
Accounts With Accounts Type Full
22 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 February 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 July 2024
AP01Appointment of Director
Accounts With Accounts Type Full
19 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
2 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
20 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
8 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Move Registers To Sail Company With New Address
20 October 2015
AD03Change of Location of Company Records
Accounts With Accounts Type Full
26 August 2015
AAAnnual Accounts
Change Person Director Company With Change Date
16 July 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 July 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Change Sail Address Company With New Address
28 April 2015
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
19 March 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 August 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
4 August 2014
AAAnnual Accounts
Second Filing Of Form With Form Type
29 May 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Appoint Person Director Company With Name
8 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2013
AP01Appointment of Director
Termination Director Company With Name
31 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
5 September 2013
AAAnnual Accounts
Termination Secretary Company With Name
17 July 2013
TM02Termination of Secretary
Termination Director Company With Name
17 July 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
17 July 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Accounts With Accounts Type Full
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Capital Allotment Shares
6 February 2012
SH01Allotment of Shares
Appoint Person Secretary Company With Name
17 January 2012
AP03Appointment of Secretary
Miscellaneous
17 January 2012
MISCMISC
Appoint Person Director Company With Name
11 January 2012
AP01Appointment of Director
Termination Secretary Company With Name
3 January 2012
TM02Termination of Secretary
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
3 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 January 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
3 January 2012
AD01Change of Registered Office Address
Legacy
9 August 2011
MG02MG02
Legacy
9 August 2011
MG02MG02
Legacy
26 July 2011
MG02MG02
Accounts With Accounts Type Full
22 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Accounts With Accounts Type Full
9 July 2010
AAAnnual Accounts
Resolution
24 May 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 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
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
26 January 2010
AP01Appointment of Director
Accounts With Accounts Type Full
24 June 2009
AAAnnual Accounts
Legacy
14 May 2009
363aAnnual Return
Legacy
11 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 July 2008
AAAnnual Accounts
Legacy
7 May 2008
363aAnnual Return
Legacy
7 April 2008
288aAppointment of Director or Secretary
Legacy
7 April 2008
288bResignation of Director or Secretary
Legacy
20 February 2008
288bResignation of Director or Secretary
Legacy
20 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 September 2007
AAAnnual Accounts
Legacy
17 May 2007
363aAnnual Return
Accounts With Accounts Type Full
24 October 2006
AAAnnual Accounts
Legacy
13 September 2006
288bResignation of Director or Secretary
Legacy
13 September 2006
288aAppointment of Director or Secretary
Legacy
28 June 2006
288aAppointment of Director or Secretary
Legacy
16 June 2006
288bResignation of Director or Secretary
Resolution
9 June 2006
RESOLUTIONSResolutions
Legacy
26 May 2006
363aAnnual Return
Legacy
18 January 2006
287Change of Registered Office
Accounts With Accounts Type Full
26 September 2005
AAAnnual Accounts
Legacy
25 May 2005
363aAnnual Return
Legacy
21 April 2005
288cChange of Particulars
Legacy
21 April 2005
288cChange of Particulars
Legacy
21 April 2005
288cChange of Particulars
Legacy
21 April 2005
288cChange of Particulars
Legacy
21 April 2005
288cChange of Particulars
Legacy
21 April 2005
288cChange of Particulars
Legacy
21 April 2005
288cChange of Particulars
Legacy
23 December 2004
287Change of Registered Office
Legacy
9 December 2004
287Change of Registered Office
Accounts With Accounts Type Full
25 August 2004
AAAnnual Accounts
Legacy
3 August 2004
288bResignation of Director or Secretary
Legacy
3 August 2004
288aAppointment of Director or Secretary
Legacy
3 August 2004
288aAppointment of Director or Secretary
Legacy
19 May 2004
363aAnnual Return
Legacy
3 March 2004
288aAppointment of Director or Secretary
Legacy
1 March 2004
288aAppointment of Director or Secretary
Legacy
16 February 2004
288bResignation of Director or Secretary
Legacy
20 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 August 2003
AAAnnual Accounts
Legacy
7 May 2003
363aAnnual Return
Auditors Resignation Company
13 February 2003
AUDAUD
Accounts With Accounts Type Full
26 July 2002
AAAnnual Accounts
Legacy
26 June 2002
288aAppointment of Director or Secretary
Legacy
17 June 2002
288aAppointment of Director or Secretary
Legacy
22 May 2002
363aAnnual Return
Legacy
14 May 2002
288aAppointment of Director or Secretary
Legacy
5 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 August 2001
AAAnnual Accounts
Legacy
22 May 2001
363aAnnual Return
Legacy
12 March 2001
288bResignation of Director or Secretary
Legacy
26 January 2001
288cChange of Particulars
Legacy
17 January 2001
288cChange of Particulars
Legacy
9 January 2001
288cChange of Particulars
Legacy
22 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 July 2000
AAAnnual Accounts
Legacy
30 May 2000
288bResignation of Director or Secretary
Legacy
30 May 2000
288bResignation of Director or Secretary
Legacy
30 May 2000
288aAppointment of Director or Secretary
Legacy
24 May 2000
363aAnnual Return
Legacy
29 December 1999
288bResignation of Director or Secretary
Legacy
2 December 1999
288aAppointment of Director or Secretary
Legacy
2 December 1999
288bResignation of Director or Secretary
Legacy
23 November 1999
288bResignation of Director or Secretary
Legacy
23 November 1999
288bResignation of Director or Secretary
Legacy
12 November 1999
288aAppointment of Director or Secretary
Legacy
9 November 1999
288aAppointment of Director or Secretary
Legacy
28 October 1999
288aAppointment of Director or Secretary
Legacy
6 October 1999
288cChange of Particulars
Legacy
1 October 1999
287Change of Registered Office
Accounts With Accounts Type Full
14 September 1999
AAAnnual Accounts
Legacy
8 September 1999
288bResignation of Director or Secretary
Legacy
15 June 1999
288cChange of Particulars
Legacy
23 May 1999
363aAnnual Return
Legacy
5 May 1999
288aAppointment of Director or Secretary
Legacy
29 April 1999
288bResignation of Director or Secretary
Legacy
3 March 1999
288aAppointment of Director or Secretary
Legacy
27 January 1999
287Change of Registered Office
Resolution
8 October 1998
RESOLUTIONSResolutions
Resolution
8 October 1998
RESOLUTIONSResolutions
Resolution
8 October 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 September 1998
AAAnnual Accounts
Legacy
20 August 1998
288aAppointment of Director or Secretary
Legacy
20 August 1998
288aAppointment of Director or Secretary
Legacy
15 July 1998
288bResignation of Director or Secretary
Legacy
15 July 1998
288aAppointment of Director or Secretary
Legacy
22 June 1998
288bResignation of Director or Secretary
Legacy
18 May 1998
363aAnnual Return
Legacy
7 April 1998
288cChange of Particulars
Legacy
7 April 1998
288bResignation of Director or Secretary
Legacy
19 November 1997
288bResignation of Director or Secretary
Legacy
19 November 1997
288bResignation of Director or Secretary
Legacy
24 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 September 1997
AAAnnual Accounts
Legacy
28 July 1997
288bResignation of Director or Secretary
Legacy
28 July 1997
288aAppointment of Director or Secretary
Legacy
1 July 1997
288aAppointment of Director or Secretary
Legacy
1 July 1997
288bResignation of Director or Secretary
Legacy
22 May 1997
363aAnnual Return
Legacy
27 February 1997
288aAppointment of Director or Secretary
Legacy
6 November 1996
288bResignation of Director or Secretary
Legacy
6 November 1996
288bResignation of Director or Secretary
Legacy
6 November 1996
288aAppointment of Director or Secretary
Legacy
21 October 1996
288aAppointment of Director or Secretary
Legacy
18 October 1996
288cChange of Particulars
Legacy
18 October 1996
288cChange of Particulars
Legacy
14 October 1996
288bResignation of Director or Secretary
Legacy
14 October 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 September 1996
AAAnnual Accounts
Legacy
3 June 1996
288288
Legacy
3 June 1996
288288
Legacy
3 June 1996
288288
Legacy
21 May 1996
363aAnnual Return
Legacy
17 May 1996
288288
Legacy
17 May 1996
288288
Legacy
13 May 1996
288288
Legacy
18 March 1996
288288
Legacy
15 January 1996
288288
Legacy
13 November 1995
288288
Accounts With Accounts Type Full
8 September 1995
AAAnnual Accounts
Legacy
1 September 1995
288288
Legacy
30 August 1995
88(2)R88(2)R
Legacy
30 August 1995
88(2)R88(2)R
Legacy
30 August 1995
88(2)R88(2)R
Legacy
5 May 1995
288288
Legacy
1 May 1995
363x363x
Legacy
25 April 1995
288288
Legacy
25 April 1995
288288
Accounts With Accounts Type Full
22 February 1995
AAAnnual Accounts
Legacy
20 February 1995
288288
Legacy
13 February 1995
288288
Legacy
7 January 1995
225(1)225(1)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 December 1994
288288
Legacy
16 December 1994
288288
Legacy
11 July 1994
288288
Legacy
16 May 1994
363x363x
Legacy
12 May 1994
288288
Resolution
6 April 1994
RESOLUTIONSResolutions
Resolution
6 April 1994
RESOLUTIONSResolutions
Legacy
8 March 1994
288288
Legacy
2 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 1994
AAAnnual Accounts
Legacy
24 December 1993
288288
Legacy
24 December 1993
288288
Legacy
17 December 1993
288288
Legacy
17 December 1993
288288
Legacy
24 August 1993
122122
Legacy
24 August 1993
287Change of Registered Office
Legacy
15 June 1993
288288
Accounts With Accounts Type Full
1 March 1993
AAAnnual Accounts
Legacy
11 February 1993
288288
Legacy
11 February 1993
288288
Legacy
11 February 1993
363sAnnual Return (shuttle)
Legacy
7 April 1992
395Particulars of Mortgage or Charge
Legacy
7 April 1992
395Particulars of Mortgage or Charge
Legacy
15 January 1992
363b363b
Legacy
2 December 1991
288288
Legacy
2 December 1991
288288
Accounts With Accounts Type Small
2 December 1991
AAAnnual Accounts
Legacy
24 September 1991
288288
Legacy
7 September 1991
288288
Legacy
7 September 1991
288288
Legacy
12 June 1991
288288
Memorandum Articles
6 June 1991
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Small
14 March 1991
AAAnnual Accounts
Legacy
14 January 1991
363363
Legacy
25 June 1990
288288
Legacy
19 June 1990
363363
Accounts With Accounts Type Small
26 February 1990
AAAnnual Accounts
Legacy
24 July 1989
288288
Legacy
7 April 1989
288288
Accounts With Accounts Type Small
20 January 1989
AAAnnual Accounts
Legacy
20 January 1989
363363
Legacy
16 June 1988
PUC 2PUC 2
Resolution
29 April 1988
RESOLUTIONSResolutions
Resolution
29 April 1988
RESOLUTIONSResolutions
Resolution
29 April 1988
RESOLUTIONSResolutions
Resolution
29 April 1988
RESOLUTIONSResolutions
Legacy
29 April 1988
122122
Legacy
29 April 1988
123Notice of Increase in Nominal Capital
Legacy
6 April 1988
288288
Legacy
6 April 1988
288288
Legacy
30 March 1988
288288
Legacy
9 February 1988
288288
Legacy
2 February 1988
225(1)225(1)
Legacy
18 January 1988
225(1)225(1)
Accounts With Made Up Date
13 January 1988
AAAnnual Accounts
Legacy
24 August 1987
363363
Legacy
24 August 1987
287Change of Registered Office
Legacy
22 July 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
20 December 1986
288288
Certificate Change Of Name Company
19 March 1986
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
19 March 1986
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
22 January 1986
MISCMISC
Incorporation Company
22 January 1986
NEWINCIncorporation