Background WavePink WaveYellow Wave

TELFORD YARD MANAGEMENT COMPANY LIMITED (01982118)

TELFORD YARD MANAGEMENT COMPANY LIMITED (01982118) is an active UK company. incorporated on 24 January 1986. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. TELFORD YARD MANAGEMENT COMPANY LIMITED has been registered for 40 years. Current directors include EDWARDS, Sharon Anne, HILL, Michael William, HOWARD, Nick and 3 others.

Company Number
01982118
Status
active
Type
ltd
Incorporated
24 January 1986
Age
40 years
Address
2 Unitec House, London, N3 1QB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
EDWARDS, Sharon Anne, HILL, Michael William, HOWARD, Nick, PEPPIATT, Quintin Brian Duncombe, ROWLAND, Marlina, SCHECKTER, Hugo Fawkes
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TELFORD YARD MANAGEMENT COMPANY LIMITED

TELFORD YARD MANAGEMENT COMPANY LIMITED is an active company incorporated on 24 January 1986 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. TELFORD YARD MANAGEMENT COMPANY LIMITED was registered 40 years ago.(SIC: 98000)

Status

active

Active since 40 years ago

Company No

01982118

LTD Company

Age

40 Years

Incorporated 24 January 1986

Size

N/A

Accounts

ARD: 24/3

Up to Date

8 months left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 17 November 2025 (5 months ago)
Period: 25 March 2024 - 24 March 2025(13 months)
Type: Dormant

Next Due

Due by 24 December 2026
Period: 25 March 2025 - 24 March 2026

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

2 Unitec House Albert Place London, N3 1QB,

Previous Addresses

D S House 306 High Street Croydon Surrey CR0 1NG United Kingdom
From: 10 August 2022To: 13 February 2025
75 Park Lane Croydon Surrey CR9 1XS
From: 9 October 2012To: 10 August 2022
133 Cherry Orchard Road Croydon Surrey CR0 6BE
From: 24 January 1986To: 9 October 2012
Timeline

44 key events • 1986 - 2025

Funding Officers Ownership
Company Founded
Jan 86
Director Left
Aug 11
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jun 14
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Sept 16
Director Joined
Nov 16
Director Left
Sept 17
Director Left
Sept 17
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Jan 19
Director Joined
Feb 19
Director Joined
Mar 19
Director Left
Jan 20
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Apr 25
Director Left
Jun 25
0
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

EDWARDS, Sharon Anne

Active
Albert Place, LondonN3 1QB
Born December 1969
Director
Appointed 13 Mar 2025

HILL, Michael William

Active
Telfords Yard, LondonE1W 2BS
Born April 1976
Director
Appointed 28 Sept 2018

HOWARD, Nick

Active
Albert Place, LondonN3 1QB
Born August 1969
Director
Appointed 15 Dec 2021

PEPPIATT, Quintin Brian Duncombe

Active
Albert Place, LondonN3 1QB
Born April 1963
Director
Appointed 13 Mar 2025

ROWLAND, Marlina

Active
Albert Place, LondonN3 1QB
Born November 1959
Director
Appointed 15 Mar 2023

SCHECKTER, Hugo Fawkes

Active
Albert Place, LondonN3 1QB
Born November 1990
Director
Appointed 15 Dec 2021

CLIVE, Kregar

Resigned
Flat 32 Telfords Yard, LondonE1 9BQ
Secretary
Appointed N/A
Resigned 30 Mar 1992

CONNOR, Beverley

Resigned
306 High Street, CroydonCR0 1NG
Secretary
Appointed 30 Jun 2020
Resigned 15 Mar 2023

EBERENZ, Sabine Lucie Claire

Resigned
CroydonCR9 1XS
Secretary
Appointed 20 Jun 2016
Resigned 27 Sept 2018

ELDRED, Grant Richard

Resigned
48 Telfords Yard, LondonE1 9BG
Secretary
Appointed 19 Jan 1993
Resigned 12 Mar 1997

HOWARD, Andrew Warren

Resigned
11 Telfords Yard, LondonE1W 2BQ
Secretary
Appointed 03 Feb 2005
Resigned 26 Jun 2016

ROWLAND, Marlina

Resigned
306 High Street, CroydonCR0 1NG
Secretary
Appointed 15 Mar 2023
Resigned 05 Nov 2024

SOYKE MATTHEWS, Marcus

Resigned
52 Telfords Yard, LondonE1W 2BQ
Secretary
Appointed 01 Dec 2002
Resigned 03 Feb 2005

RENDALL AND RITTNER LIMITED

Resigned
Gun Court, LondonE1W 2RF
Corporate secretary
Appointed 20 Mar 1997
Resigned 01 Dec 2002

ATKINS, Amanda Jane

Resigned
306 High Street, CroydonCR0 1NG
Born January 1958
Director
Appointed 21 Jun 2016
Resigned 31 May 2023

BAXTER, Christopher John

Resigned
Lodge Cottage, ElsenhamCM22 6DH
Born January 1958
Director
Appointed 29 Mar 1994
Resigned 01 Sept 1999

BURTON, Stephen Mark

Resigned
33 Telfords Yard, LondonE1 9BQ
Born April 1959
Director
Appointed 04 Mar 1993
Resigned 19 Mar 1996

CACCHIOLI, Enza

Resigned
306 High Street, CroydonCR0 1NG
Born June 1973
Director
Appointed 02 Jul 2015
Resigned 16 May 2022

CARPENTER, Kate

Resigned
306 High Street, CroydonCR0 1NG
Born February 1966
Director
Appointed 20 Jun 2016
Resigned 15 Dec 2021

CONNOR, Beverley

Resigned
306 High Street, CroydonCR0 1NG
Born September 1962
Director
Appointed 30 Jun 2020
Resigned 15 Mar 2023

D'OLIER DUCKWORTH, Simon

Resigned
Telfords Yard, LondonE1W 2BQ
Born November 1964
Director
Appointed 23 Apr 2013
Resigned 02 Jul 2015

DEWAR, Craig Stephen

Resigned
104 Wapping High Street, WappingE1W 2PR
Born November 1969
Director
Appointed 28 Sept 2018
Resigned 15 Dec 2021

DEWAR, Craig Stephen

Resigned
Wapping High Street, LondonE1W 2PR
Born November 1969
Director
Appointed 23 Apr 2013
Resigned 20 Jun 2016

DRISCOLL, Stephen Douglas

Resigned
71 Telfords Yard, LondonE1 9BQ
Born April 1947
Director
Appointed 04 Mar 1993
Resigned 14 Mar 1995

EBERENZ, Sabine Lucie Claire

Resigned
CroydonCR9 1XS
Born August 1960
Director
Appointed 04 Jul 2007
Resigned 27 Sept 2018

GARNER, Philip Thomas Gylby

Resigned
28 Telfords Yrd, LondonE1 9BQ
Born April 1929
Director
Appointed 04 Mar 1993
Resigned 11 Apr 2000

GILBERT, Justin Adam

Resigned
Albert Place, LondonN3 1QB
Born April 1963
Director
Appointed 29 Jun 2020
Resigned 18 Jun 2025

HACKETT, Adriana Lorelei

Resigned
Flat 30 Telfords Yard, WappingE1W 2BQ
Born April 1946
Director
Appointed 04 Jul 2007
Resigned 23 Apr 2013

HALL, Christopher John

Resigned
49 Telfords Yard, LondonE1W 2BQ
Born April 1960
Director
Appointed N/A
Resigned 01 Jan 1993

HILL, Michael William

Resigned
Tabernacle Street, LondonEC2A 4LE
Born April 1976
Director
Appointed 23 Apr 2013
Resigned 02 Jul 2015

HODGES, Barbara

Resigned
56 Telfords Yard, LondonE1 9BQ
Born May 1942
Director
Appointed 16 Apr 1997
Resigned 17 May 2000

HODGES, John William

Resigned
Flat 56 Telfords Yard, LondonE1W 2BQ
Born November 1942
Director
Appointed 17 May 2000
Resigned 30 Oct 2002

HOOD, Richard Paul

Resigned
Telfords Yard, LondonE1W 2BQ
Born May 1967
Director
Appointed 23 Apr 2013
Resigned 29 Jun 2017

HOOK, Janice

Resigned
36 Telfords Yard, LondonE1W 2BQ
Born May 1955
Director
Appointed N/A
Resigned 20 Oct 1998

HOWARD, Andrew Warren

Resigned
11 Telfords Yard, LondonE1W 2BQ
Born March 1959
Director
Appointed 30 Oct 2002
Resigned 20 Jun 2016
Fundings
Financials
Latest Activities

Filing History

219

Accounts With Accounts Type Dormant
17 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 February 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
5 November 2024
TM02Termination of Secretary
Confirmation Statement With Updates
4 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Termination Director Company
21 June 2023
TM01Termination of Director
Termination Director Company
21 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 April 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 April 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
22 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
11 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 August 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 August 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 July 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2020
TM01Termination of Director
Confirmation Statement With Updates
9 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 January 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
24 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Confirmation Statement With Updates
6 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
19 February 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 February 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 February 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 June 2017
TM02Termination of Secretary
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 June 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Accounts With Accounts Type Dormant
13 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Termination Director Company With Name
10 June 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
10 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
25 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 July 2013
AP01Appointment of Director
Termination Director Company With Name
10 July 2013
TM01Termination of Director
Termination Director Company With Name
10 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Change Person Director Company With Change Date
23 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 October 2011
AAAnnual Accounts
Termination Director Company With Name
12 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 January 2010
AAAnnual Accounts
Legacy
31 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 January 2009
AAAnnual Accounts
Legacy
26 August 2008
363aAnnual Return
Legacy
16 June 2008
288aAppointment of Director or Secretary
Legacy
11 April 2008
288bResignation of Director or Secretary
Legacy
8 April 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
18 January 2008
AAAnnual Accounts
Legacy
6 December 2007
288cChange of Particulars
Legacy
30 November 2007
288aAppointment of Director or Secretary
Legacy
30 November 2007
288aAppointment of Director or Secretary
Legacy
26 November 2007
288aAppointment of Director or Secretary
Legacy
26 November 2007
288aAppointment of Director or Secretary
Legacy
26 November 2007
288aAppointment of Director or Secretary
Legacy
28 July 2007
288bResignation of Director or Secretary
Legacy
28 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 June 2007
AAAnnual Accounts
Legacy
21 May 2007
363aAnnual Return
Legacy
4 September 2006
288bResignation of Director or Secretary
Legacy
4 September 2006
288bResignation of Director or Secretary
Legacy
6 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 January 2006
AAAnnual Accounts
Legacy
10 May 2005
363aAnnual Return
Legacy
7 March 2005
288bResignation of Director or Secretary
Legacy
7 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 December 2004
AAAnnual Accounts
Legacy
25 June 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 October 2003
AAAnnual Accounts
Legacy
30 April 2003
363aAnnual Return
Legacy
23 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 December 2002
AAAnnual Accounts
Legacy
17 December 2002
225Change of Accounting Reference Date
Legacy
17 December 2002
287Change of Registered Office
Legacy
11 December 2002
287Change of Registered Office
Legacy
11 December 2002
288bResignation of Director or Secretary
Legacy
11 December 2002
288aAppointment of Director or Secretary
Legacy
5 December 2002
288aAppointment of Director or Secretary
Legacy
2 December 2002
288aAppointment of Director or Secretary
Legacy
27 November 2002
288aAppointment of Director or Secretary
Legacy
8 November 2002
288bResignation of Director or Secretary
Legacy
8 November 2002
288bResignation of Director or Secretary
Legacy
1 November 2002
288bResignation of Director or Secretary
Legacy
24 April 2002
363aAnnual Return
Legacy
18 April 2002
288aAppointment of Director or Secretary
Legacy
18 April 2002
288aAppointment of Director or Secretary
Legacy
4 April 2002
288cChange of Particulars
Legacy
2 April 2002
288bResignation of Director or Secretary
Legacy
1 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 October 2001
AAAnnual Accounts
Legacy
11 April 2001
363aAnnual Return
Accounts With Accounts Type Full
23 January 2001
AAAnnual Accounts
Legacy
5 July 2000
288aAppointment of Director or Secretary
Legacy
27 June 2000
288aAppointment of Director or Secretary
Legacy
14 June 2000
288aAppointment of Director or Secretary
Legacy
14 June 2000
288aAppointment of Director or Secretary
Legacy
5 June 2000
288bResignation of Director or Secretary
Legacy
5 June 2000
288bResignation of Director or Secretary
Legacy
27 April 2000
288bResignation of Director or Secretary
Legacy
6 April 2000
363aAnnual Return
Accounts With Accounts Type Full
27 January 2000
AAAnnual Accounts
Legacy
15 April 1999
363sAnnual Return (shuttle)
Legacy
9 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 January 1999
AAAnnual Accounts
Legacy
31 December 1998
363b363b
Legacy
24 December 1998
287Change of Registered Office
Legacy
6 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 January 1998
AAAnnual Accounts
Legacy
15 September 1997
363sAnnual Return (shuttle)
Legacy
2 July 1997
288aAppointment of Director or Secretary
Legacy
29 May 1997
288aAppointment of Director or Secretary
Legacy
24 March 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 January 1997
AAAnnual Accounts
Legacy
25 September 1996
288288
Legacy
7 June 1996
288288
Legacy
25 May 1996
363sAnnual Return (shuttle)
Legacy
25 May 1996
288288
Legacy
25 May 1996
288288
Legacy
8 November 1995
287Change of Registered Office
Accounts With Accounts Type Full
3 November 1995
AAAnnual Accounts
Legacy
25 April 1995
288288
Legacy
25 April 1995
288288
Legacy
25 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 December 1994
287Change of Registered Office
Auditors Resignation Company
14 October 1994
AUDAUD
Legacy
9 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1994
AAAnnual Accounts
Memorandum Articles
17 November 1993
MEM/ARTSMEM/ARTS
Resolution
18 June 1993
RESOLUTIONSResolutions
Legacy
27 April 1993
363sAnnual Return (shuttle)
Legacy
24 March 1993
288288
Legacy
24 March 1993
288288
Legacy
24 March 1993
288288
Legacy
24 March 1993
288288
Legacy
11 February 1993
288288
Legacy
11 February 1993
288288
Accounts With Accounts Type Small
27 January 1993
AAAnnual Accounts
Legacy
6 May 1992
363b363b
Legacy
24 April 1992
363aAnnual Return
Legacy
24 April 1992
363aAnnual Return
Legacy
15 April 1992
288288
Legacy
15 April 1992
288288
Accounts With Accounts Type Small
20 September 1991
AAAnnual Accounts
Accounts With Accounts Type Small
2 July 1991
AAAnnual Accounts
Legacy
23 November 1990
288288
Accounts With Accounts Type Small
17 August 1990
AAAnnual Accounts
Legacy
17 August 1990
363363
Accounts With Accounts Type Small
27 October 1989
AAAnnual Accounts
Accounts With Accounts Type Small
27 October 1989
AAAnnual Accounts
Legacy
21 July 1989
288288
Legacy
19 June 1989
288288
Legacy
19 June 1989
288288
Legacy
15 June 1989
363363
Legacy
15 June 1989
363363
Legacy
31 May 1989
287Change of Registered Office
Legacy
6 February 1989
PUC 2PUC 2
Legacy
9 November 1988
288288
Legacy
17 October 1988
AC42AC42
Legacy
10 October 1988
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
24 January 1986
NEWINCIncorporation