Background WavePink WaveYellow Wave

LIMEHOUSE CUT MANAGEMENT (567) LIMITED (01985723)

LIMEHOUSE CUT MANAGEMENT (567) LIMITED (01985723) is an active UK company. incorporated on 4 February 1986. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. LIMEHOUSE CUT MANAGEMENT (567) LIMITED has been registered for 40 years. Current directors include BRAGG, Deborah Jane, CLARK, William Irving, MARTINEZ, Valerie and 3 others.

Company Number
01985723
Status
active
Type
ltd
Incorporated
4 February 1986
Age
40 years
Address
266 Kingsland Road, London, E8 4DG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BRAGG, Deborah Jane, CLARK, William Irving, MARTINEZ, Valerie, MODY, Nitesh Sobodh, RIGGOTT, Ben Luke, ROWE, Simon Robert
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIMEHOUSE CUT MANAGEMENT (567) LIMITED

LIMEHOUSE CUT MANAGEMENT (567) LIMITED is an active company incorporated on 4 February 1986 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LIMEHOUSE CUT MANAGEMENT (567) LIMITED was registered 40 years ago.(SIC: 98000)

Status

active

Active since 40 years ago

Company No

01985723

LTD Company

Age

40 Years

Incorporated 4 February 1986

Size

N/A

Accounts

ARD: 23/6

Up to Date

11 months left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 25 September 2025 (7 months ago)
Period: 24 June 2024 - 23 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 23 March 2027
Period: 24 June 2025 - 23 June 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 22 May 2025 (11 months ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026

Previous Company Names

WILLCOTT CONSTRUCTION LIMITED
From: 4 February 1986To: 24 April 1986
Contact
Address

266 Kingsland Road London, E8 4DG,

Previous Addresses

C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE England
From: 11 January 2021To: 18 February 2021
C/O C/O Rendall and Rittner Portsoken House 155 - 157 Minories London EC3N 1LJ
From: 16 March 2011To: 11 January 2021
Portsoken House 155-157 Minories London EC3N 1LJ
From: 29 December 2010To: 16 March 2011
Marlborough House 298 Regents Park Road London N3 2UU
From: 4 February 1986To: 29 December 2010
Timeline

40 key events • 2010 - 2024

Funding Officers Ownership
Director Left
Jan 10
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Oct 10
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Feb 12
Director Joined
Nov 12
Capital Reduction
Dec 12
Share Buyback
Dec 12
Director Left
Mar 13
Director Left
Sept 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Feb 14
Director Joined
Mar 14
Director Joined
Jan 15
Director Joined
Apr 15
Director Left
Jan 16
Director Joined
Mar 16
Director Left
May 16
Director Left
Aug 16
Director Left
Sept 16
Director Left
Nov 16
Director Joined
Mar 19
Director Joined
Jul 20
Director Left
Jun 21
Director Left
Jul 21
Director Left
Jan 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Sept 22
Director Left
May 23
Director Left
Jun 24
2
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

MANAGED EXIT LIMITED

Active
Kingsland Road, LondonE8 4DG
Corporate secretary
Appointed 21 Jan 2021

BRAGG, Deborah Jane

Active
Kingsland Road, LondonE8 4DG
Born May 1974
Director
Appointed 14 Jun 2022

CLARK, William Irving

Active
Kingsland Road, LondonE8 4DG
Born September 1953
Director
Appointed 14 Jun 2022

MARTINEZ, Valerie

Active
Kingsland Road, LondonE8 4DG
Born April 1971
Director
Appointed 14 Jun 2022

MODY, Nitesh Sobodh

Active
Kingsland Road, LondonE8 4DG
Born May 1974
Director
Appointed 14 Jun 2022

RIGGOTT, Ben Luke

Active
Kingsland Road, LondonE8 4DG
Born August 1977
Director
Appointed 14 Jun 2022

ROWE, Simon Robert

Active
Kingsland Road, LondonE8 4DG
Born November 1988
Director
Appointed 14 Jun 2022

BREEZE BENTON & CO, Messrs

Resigned
101 Bow Road, LondonE3 2AP
Secretary
Appointed N/A
Resigned 26 Jul 1994

SHEPPERD, Roger Ernest

Resigned
44 The Limehouse Cut, LondonE14 6NQ
Secretary
Appointed 29 May 1991
Resigned 28 Dec 1996

WHITE, Terence Robert

Resigned
298 Regents Park Road, LondonN3 2UU
Secretary
Appointed 21 Dec 2004
Resigned 31 Dec 2010

CRABTREE PM LIMITED

Resigned
298 Regents Park Road, LondonN3 2UU
Corporate secretary
Appointed 01 Oct 2004
Resigned 31 Dec 2010

RENDALL AND RITTNER LIMITED

Resigned
155 -157 Minories, LondonEC3N 1LJ
Corporate secretary
Appointed 01 Jan 2011
Resigned 19 Jan 2021

RENDALL AND RITTNER LIMITED

Resigned
Gun Court, LondonE1W 2RF
Corporate secretary
Appointed 28 Dec 1996
Resigned 28 Sept 2004

ASHWORTH, Timothy Greville, Doctor

Resigned
Studio 22 Limehouse Cut, LondonE14 6NQ
Born December 1931
Director
Appointed 11 Jul 2001
Resigned 03 Sept 2002

AVEBURY, Kina Maria, Lady

Resigned
Studio 32 Limehouse Court, LondonE14 6NQ
Born September 1934
Director
Appointed 19 Sept 2006
Resigned 08 Sept 2009

BARDI, Leonard Jerome Horace

Resigned
Cut, LondonE14 6NQ
Born July 1975
Director
Appointed 10 Nov 2011
Resigned 26 Mar 2013

BRATTEL, Alexander

Resigned
Studio 23a Limehouse Cut, LondonE14 6NQ
Born September 1961
Director
Appointed 07 Sept 1999
Resigned 09 Jul 2002

BRATTEL, Alexander

Resigned
Studio 23a Limehouse Cut, LondonE14 6NQ
Born September 1961
Director
Appointed 21 Jul 1987
Resigned 29 May 1991

CANTELO, Helen

Resigned
Kingsland Road, LondonE8 4DG
Born April 1958
Director
Appointed 09 Jul 2002
Resigned 15 Jun 2022

CHIKE, Frederick

Resigned
12 Limehouse Cut, LondonE14 6NQ
Born June 1963
Director
Appointed 11 Jul 2001
Resigned 02 Aug 2006

CLARK, William Irving

Resigned
Studio 13a, LondonE14 6NQ
Born September 1953
Director
Appointed 09 Jul 2002
Resigned 09 Nov 2009

CLARKE, Aidan Vaughan

Resigned
Kingsland Road, LondonE8 4DG
Born August 1965
Director
Appointed 14 Jun 2022
Resigned 07 Jun 2024

COZENS, Rowan Sally

Resigned
45 Limehouse Cut 46 Morris Road, LondonE14 6NQ
Born December 1960
Director
Appointed 26 Jul 1994
Resigned 31 Jan 1999

COZENS, Spencer James

Resigned
108 Highgate Road, LondonNW5 1PB
Born February 1965
Director
Appointed 09 Feb 2005
Resigned 06 Jun 2007

DAVIES, Karen Pauline

Resigned
Unit 42 The Limehouse Cut, LondonE14 6NQ
Born July 1963
Director
Appointed 28 Sept 1995
Resigned 03 Aug 1999

DAWOOD, Angela Mary

Resigned
155 - 157 Minories, LondonEC3N 1LJ
Born July 1965
Director
Appointed 03 Dec 2014
Resigned 13 Dec 2015

DOWDALL, Andrew William

Resigned
155 - 157 Minories, LondonEC3N 1LJ
Born March 1980
Director
Appointed 14 Oct 2013
Resigned 29 Oct 2016

GODFREY, Anthony George Francis

Resigned
10 Limehouse Cut 46 Morris Road, LondonE14 6NQ
Born October 1951
Director
Appointed 02 Jun 1998
Resigned 01 Jun 1999

GRAY, Fiona Caroline

Resigned
Studio 9 Limehouse Cut, LondonE14 6NQ
Born August 1964
Director
Appointed 20 Jun 2007
Resigned 01 Mar 2008

GREEN, Michael J W

Resigned
Studio 2 Limehouse Cut, LondonE14 6NQ
Born August 1929
Director
Appointed 07 Jul 1987
Resigned 29 May 1991

HAYDON, Christopher Henry Deane

Resigned
155 - 157 Minories, LondonEC3N 1LJ
Born December 1950
Director
Appointed 14 Oct 2013
Resigned 05 Aug 2016

HEDWITT, Rex Alexander

Resigned
Studio 1 Limehouse Cut, LondonE14 6NQ
Born July 1950
Director
Appointed 02 Jun 1998
Resigned 11 Jul 2001

JOHNSON, Anne Marie

Resigned
76 Morris Road, LondonE14 6NQ
Born August 1959
Director
Appointed 01 Dec 1996
Resigned 03 Aug 1999

JOHNSON, Betty

Resigned
Studio 5 Limhouse Cut, LondonE14 6NQ
Born April 1926
Director
Appointed 11 Jul 2001
Resigned 26 Jun 2006

JOHNSON, Penelope Jane

Resigned
Kingsland Road, LondonE8 4DG
Born August 1963
Director
Appointed 23 Jan 2019
Resigned 12 Sept 2022
Fundings
Financials
Latest Activities

Filing History

238

Accounts With Accounts Type Micro Entity
25 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Confirmation Statement With Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Confirmation Statement With Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
14 February 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
18 February 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
18 February 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
19 January 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 January 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 July 2020
AP01Appointment of Director
Confirmation Statement With Updates
3 June 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
3 June 2020
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
3 June 2020
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
19 March 2020
AAAnnual Accounts
Change Person Director Company With Change Date
17 February 2020
CH01Change of Director Details
Confirmation Statement With Updates
6 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Termination Director Company With Name Termination Date
23 May 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
11 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
5 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2014
AP01Appointment of Director
Termination Director Company With Name
19 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 April 2013
AAAnnual Accounts
Termination Director Company With Name
28 March 2013
TM01Termination of Director
Capital Cancellation Shares
10 December 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 December 2012
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name
2 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
22 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 December 2011
AP01Appointment of Director
Termination Director Company With Name
16 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Change Person Director Company With Change Date
28 June 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
16 March 2011
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
16 March 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
6 January 2011
TM02Termination of Secretary
Termination Secretary Company With Name
6 January 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
29 December 2010
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
10 November 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
8 October 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
24 September 2010
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
9 July 2010
AR01AR01
Termination Director Company With Name
26 March 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 March 2010
AAAnnual Accounts
Termination Director Company With Name
17 March 2010
TM01Termination of Director
Termination Director Company With Name
25 January 2010
TM01Termination of Director
Legacy
19 June 2009
363aAnnual Return
Legacy
19 December 2008
288bResignation of Director or Secretary
Legacy
31 October 2008
288bResignation of Director or Secretary
Legacy
1 October 2008
288bResignation of Director or Secretary
Legacy
11 July 2008
363sAnnual Return (shuttle)
Legacy
19 May 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
21 April 2008
AAAnnual Accounts
Legacy
8 April 2008
288bResignation of Director or Secretary
Legacy
17 October 2007
288aAppointment of Director or Secretary
Legacy
14 July 2007
288aAppointment of Director or Secretary
Legacy
5 July 2007
363sAnnual Return (shuttle)
Legacy
13 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 April 2007
AAAnnual Accounts
Legacy
18 October 2006
288aAppointment of Director or Secretary
Legacy
11 October 2006
288aAppointment of Director or Secretary
Legacy
11 October 2006
288aAppointment of Director or Secretary
Legacy
2 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 July 2006
AAAnnual Accounts
Legacy
14 July 2006
288bResignation of Director or Secretary
Legacy
3 July 2006
363sAnnual Return (shuttle)
Legacy
6 March 2006
363sAnnual Return (shuttle)
Legacy
17 February 2005
288aAppointment of Director or Secretary
Legacy
30 December 2004
288aAppointment of Director or Secretary
Legacy
27 October 2004
288aAppointment of Director or Secretary
Legacy
13 October 2004
288bResignation of Director or Secretary
Legacy
13 October 2004
287Change of Registered Office
Accounts With Made Up Date
8 October 2004
AAAnnual Accounts
Legacy
13 August 2004
288bResignation of Director or Secretary
Legacy
22 June 2004
363aAnnual Return
Accounts With Made Up Date
17 February 2004
AAAnnual Accounts
Legacy
27 June 2003
363aAnnual Return
Legacy
12 June 2003
288aAppointment of Director or Secretary
Legacy
5 June 2003
288aAppointment of Director or Secretary
Accounts With Made Up Date
18 March 2003
AAAnnual Accounts
Legacy
11 September 2002
288bResignation of Director or Secretary
Legacy
10 July 2002
288bResignation of Director or Secretary
Legacy
25 June 2002
363aAnnual Return
Accounts With Made Up Date
10 May 2002
AAAnnual Accounts
Legacy
4 February 2002
288aAppointment of Director or Secretary
Legacy
14 November 2001
288aAppointment of Director or Secretary
Legacy
7 November 2001
288aAppointment of Director or Secretary
Legacy
5 November 2001
288aAppointment of Director or Secretary
Legacy
31 October 2001
288bResignation of Director or Secretary
Legacy
22 August 2001
288bResignation of Director or Secretary
Legacy
31 May 2001
363aAnnual Return
Legacy
31 May 2001
288bResignation of Director or Secretary
Accounts With Made Up Date
24 April 2001
AAAnnual Accounts
Legacy
7 March 2001
288aAppointment of Director or Secretary
Legacy
13 February 2001
288bResignation of Director or Secretary
Legacy
15 August 2000
123Notice of Increase in Nominal Capital
Resolution
15 August 2000
RESOLUTIONSResolutions
Legacy
27 June 2000
288aAppointment of Director or Secretary
Legacy
5 June 2000
363aAnnual Return
Accounts With Made Up Date
12 May 2000
AAAnnual Accounts
Legacy
12 October 1999
288aAppointment of Director or Secretary
Legacy
13 August 1999
288bResignation of Director or Secretary
Legacy
13 August 1999
288bResignation of Director or Secretary
Legacy
29 July 1999
288bResignation of Director or Secretary
Legacy
1 July 1999
363sAnnual Return (shuttle)
Legacy
28 June 1999
288bResignation of Director or Secretary
Legacy
28 June 1999
288bResignation of Director or Secretary
Accounts With Made Up Date
7 April 1999
AAAnnual Accounts
Legacy
12 February 1999
288bResignation of Director or Secretary
Legacy
3 August 1998
288aAppointment of Director or Secretary
Legacy
3 August 1998
288aAppointment of Director or Secretary
Legacy
3 August 1998
363sAnnual Return (shuttle)
Legacy
8 July 1998
288aAppointment of Director or Secretary
Legacy
8 July 1998
288aAppointment of Director or Secretary
Legacy
8 July 1998
288aAppointment of Director or Secretary
Legacy
7 July 1998
288bResignation of Director or Secretary
Accounts With Made Up Date
11 June 1998
AAAnnual Accounts
Legacy
24 November 1997
288aAppointment of Director or Secretary
Legacy
7 November 1997
288bResignation of Director or Secretary
Legacy
7 November 1997
288bResignation of Director or Secretary
Legacy
7 November 1997
288bResignation of Director or Secretary
Legacy
7 November 1997
288bResignation of Director or Secretary
Legacy
2 November 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
29 April 1997
AAAnnual Accounts
Legacy
24 March 1997
288aAppointment of Director or Secretary
Legacy
24 March 1997
288bResignation of Director or Secretary
Legacy
24 March 1997
287Change of Registered Office
Legacy
20 November 1996
288bResignation of Director or Secretary
Legacy
11 August 1996
288288
Legacy
11 August 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
26 April 1996
AAAnnual Accounts
Legacy
25 March 1996
363sAnnual Return (shuttle)
Legacy
5 October 1995
288288
Legacy
5 October 1995
288288
Legacy
19 July 1995
288288
Legacy
19 July 1995
288288
Accounts With Made Up Date
5 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 August 1994
288288
Legacy
18 July 1994
363x363x
Legacy
18 July 1994
288288
Accounts With Made Up Date
27 April 1994
AAAnnual Accounts
Legacy
17 January 1994
288288
Legacy
17 January 1994
288288
Legacy
17 January 1994
288288
Legacy
17 January 1994
288288
Legacy
25 November 1993
288288
Legacy
25 November 1993
288288
Legacy
25 November 1993
363x363x
Legacy
25 November 1993
363x363x
Legacy
25 November 1993
363x363x
Legacy
25 November 1993
363x363x
Legacy
25 November 1993
288288
Legacy
25 November 1993
288288
Legacy
25 November 1993
288288
Legacy
25 November 1993
288288
Legacy
25 November 1993
288288
Legacy
25 November 1993
288288
Legacy
25 November 1993
288288
Legacy
25 November 1993
288288
Legacy
25 November 1993
288288
Legacy
25 November 1993
288288
Legacy
25 November 1993
288288
Legacy
25 November 1993
288288
Legacy
25 November 1993
288288
Legacy
25 November 1993
288288
Legacy
25 November 1993
288288
Legacy
25 November 1993
288288
Legacy
10 November 1993
288288
Legacy
10 November 1993
288288
Legacy
9 November 1993
PUC 2PUC 2
Accounts With Made Up Date
21 June 1993
AAAnnual Accounts
Legacy
16 March 1993
287Change of Registered Office
Accounts With Made Up Date
9 July 1992
AAAnnual Accounts
Accounts With Made Up Date
9 July 1992
AAAnnual Accounts
Accounts With Made Up Date
10 June 1991
AAAnnual Accounts
Legacy
17 April 1990
288288
Accounts With Made Up Date
8 September 1989
AAAnnual Accounts
Accounts With Made Up Date
8 September 1989
AAAnnual Accounts
Legacy
20 July 1989
288288
Legacy
28 June 1989
288288
Legacy
28 June 1989
287Change of Registered Office
Legacy
28 June 1989
363363
Legacy
16 January 1989
288288
Legacy
18 August 1988
288288
Legacy
27 February 1987
288288
Legacy
5 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 July 1986
288288
Legacy
9 July 1986
224224
Legacy
23 June 1986
288288
Legacy
23 June 1986
287Change of Registered Office
Memorandum Articles
20 May 1986
MEM/ARTSMEM/ARTS
Legacy
20 May 1986
122122