Background WavePink WaveYellow Wave

OUTLOOK HOMES LIMITED (01997084)

OUTLOOK HOMES LIMITED (01997084) is an active UK company. incorporated on 6 March 1986. with registered office in Warrington. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. OUTLOOK HOMES LIMITED has been registered for 40 years. Current directors include COOPER, Matthew John, WILLIAMS, Kevin Edward.

Company Number
01997084
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 March 1986
Age
40 years
Address
Youggle House 130 Birchwood Boulevard, Warrington, WA3 7QH
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
COOPER, Matthew John, WILLIAMS, Kevin Edward
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OUTLOOK HOMES LIMITED

OUTLOOK HOMES LIMITED is an active company incorporated on 6 March 1986 with the registered office located in Warrington. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. OUTLOOK HOMES LIMITED was registered 40 years ago.(SIC: 68201)

Status

active

Active since 40 years ago

Company No

01997084

PRIVATE-LIMITED-GUARANT-NSC Company

Age

40 Years

Incorporated 6 March 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

E.B.A. MANAGEMENT SERVICES LIMITED
From: 6 March 1986To: 6 October 1998
Contact
Address

Youggle House 130 Birchwood Boulevard Birchwood Warrington, WA3 7QH,

Previous Addresses

602 Aston Avenue, Birchwood Park Birchwood Warrington WA3 6ZN England
From: 14 December 2015To: 7 June 2021
Apex House 266 Moseley Road Levenshulme Manchester Lancashire M19 2LH
From: 6 March 1986To: 14 December 2015
Timeline

46 key events • 1986 - 2026

Funding Officers Ownership
Company Founded
Mar 86
Director Left
May 11
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Left
May 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Mar 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Jun 15
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Apr 18
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Jan 21
Director Left
Feb 21
Director Joined
Apr 21
Director Joined
May 21
Director Left
May 21
Director Left
Nov 21
Director Joined
Jan 22
Director Left
Jul 22
Director Left
Oct 22
Director Left
Jun 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
45
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

OAKLEY, Clare Louise

Active
130 Birchwood Boulevard, WarringtonWA3 7QH
Secretary
Appointed 01 Nov 2017

COOPER, Matthew John

Active
130 Birchwood Boulevard, WarringtonWA3 7QH
Born July 1977
Director
Appointed 01 Sept 2024

WILLIAMS, Kevin Edward

Active
130 Birchwood Boulevard, WarringtonWA3 7QH
Born April 1981
Director
Appointed 01 Feb 2026

BLAKEMAN, Nicola Louise

Resigned
Aston Avenue, Birchwood Park, WarringtonWA3 6ZN
Secretary
Appointed 01 Oct 2016
Resigned 01 Aug 2017

CROSS, Elizabeth Anne

Resigned
8 Montrose Crescent, LevenshulmeM19 2GF
Secretary
Appointed 20 May 1996
Resigned 06 Feb 2002

EARNSHAW, Jeremy Waring

Resigned
Aston Avenue, Birchwood Park, WarringtonWA3 6ZN
Secretary
Appointed 01 Aug 2017
Resigned 01 Nov 2017

FLYNN, Margaret Anne

Resigned
2 Mount Pleasant, PrentonCH43 5SY
Secretary
Appointed 06 Feb 2002
Resigned 13 Apr 2004

HAMMOND, Frank

Resigned
Kiln Croft, Great LongstoneDE45 1PA
Secretary
Appointed 24 Sept 1993
Resigned 07 Jan 1998

PERRY, Ian Bell

Resigned
Wellfield Cottage 10 Pickhill Lane, SaddleworthOL3 6BN
Secretary
Appointed 01 Apr 1999
Resigned 31 May 2012

PILSBURY, David

Resigned
Aston Avenue, Birchwood Park, WarringtonWA3 6ZN
Secretary
Appointed 26 May 2015
Resigned 30 Sept 2016

RAPLEY, Bronwen Mary

Resigned
Royal Mills, ManchesterM4 5BD
Secretary
Appointed 13 Apr 2004
Resigned 05 Jul 2013

THOMPSON, Denis

Resigned
13 Marlfield Close, PrestonPR2 7AL
Secretary
Appointed N/A
Resigned 24 Sept 1993

WAKERLEY, Kevan

Resigned
306 Worsley Road, ManchesterM27 0AG
Secretary
Appointed 01 Apr 1999
Resigned 31 Jan 2000

AHERNE, Valerie Ann

Resigned
Aston Avenue, WarringtonWA3 6ZN
Born August 1958
Director
Appointed 30 Mar 2017
Resigned 31 Dec 2020

ALEXANDER, Sonia Dorothy

Resigned
1 Plowley Close, ManchesterM20 2DB
Born February 1931
Director
Appointed 15 Sept 1995
Resigned 15 Sept 2003

ANWAR, Mohammed

Resigned
87 New Hall Lane, PrestonPR1 5NY
Born February 1940
Director
Appointed N/A
Resigned 02 Feb 1993

ATKINSON, Richard, Councillor Mr

Resigned
23 Moorcroft Crescent, PrestonPR2 6DP
Born September 1928
Director
Appointed N/A
Resigned 23 Sept 1994

BARLOW, David Frank

Resigned
81 Whitefield Road, WarringtonWA4 6NB
Born May 1947
Director
Appointed 15 Sept 1995
Resigned 31 Mar 1999

BUCKLEY, Nicola Victoria

Resigned
130 Birchwood Boulevard, WarringtonWA3 7QH
Born April 1979
Director
Appointed 25 Nov 2021
Resigned 03 Oct 2022

CARROLL, Gerry

Resigned
17 Wincanton Avenue, ManchesterM23 9AP
Born December 1930
Director
Appointed 16 May 2000
Resigned 24 Sept 2001

CASH, Derek

Resigned
130 Birchwood Boulevard, WarringtonWA3 7QH
Born February 1954
Director
Appointed 01 Jun 2017
Resigned 31 May 2023

COCKER, Hilary Margaret

Resigned
15 The Walled Garden, ManchesterM16 8HS
Born April 1956
Director
Appointed 24 Sept 2001
Resigned 31 Dec 2008

COGBILL, John Howard

Resigned
Aston Avenue, Birchwood Park, WarringtonWA3 6ZN
Born January 1963
Director
Appointed 28 Feb 2017
Resigned 01 Aug 2018

COURT, Elizabeth, Councillor Mrs

Resigned
Paddock House Cottage, OswaldtwistleBB5 3AA
Born May 1932
Director
Appointed N/A
Resigned 15 Sept 1995

COWELL, Katherine Helen

Resigned
The Nook, WilmslowSK9 2JS
Born October 1952
Director
Appointed 14 Feb 2008
Resigned 31 Dec 2008

CRONIN, Brian Kevin

Resigned
130 Birchwood Boulevard, WarringtonWA3 7QH
Born October 1964
Director
Appointed 01 Jun 2012
Resigned 30 Jun 2022

CROSS, Elizabeth Anne

Resigned
8 Montrose Crescent, LevenshulmeM19 2GF
Born October 1964
Director
Appointed 24 Sept 2001
Resigned 31 Dec 2005

DAKRES, Jack Murray

Resigned
20 Holmeswood Crescent, PrestonPR3 5BB
Born January 1921
Director
Appointed N/A
Resigned 15 Sept 1995

DEWEY, Gary

Resigned
44 Beacon View, WiganWN6 0RL
Born October 1968
Director
Appointed 27 Sept 2004
Resigned 16 Jan 2008

DICKSON, James

Resigned
Dunromin 9 Paradise, GlossopSK13 1BA
Born July 1943
Director
Appointed 15 Sept 2003
Resigned 27 Sept 2004

DONE, David Harry

Resigned
130 Birchwood Boulevard, WarringtonWA3 7QH
Born April 1962
Director
Appointed 01 Apr 2021
Resigned 23 Jun 2023

DONE, David Harry

Resigned
Aston Avenue, Birchwood Park, WarringtonWA3 6ZN
Born April 1962
Director
Appointed 25 Mar 2021
Resigned 25 Mar 2021

DUFFY, Andrew Richard

Resigned
18 Elsham Meadows, EarlsheatonWF12 9LP
Born January 1979
Director
Appointed 10 May 2006
Resigned 10 May 2006

DYER, John William, Reverend

Resigned
24 Lullington Road, SalfordM6 8QP
Born May 1936
Director
Appointed 15 Sept 1995
Resigned 31 Mar 1999

EARNSHAW, Jeremy Waring

Resigned
Aston Avenue, Birchwood Park, WarringtonWA3 6ZN
Born October 1964
Director
Appointed 10 Feb 2014
Resigned 22 Dec 2020
Fundings
Financials
Latest Activities

Filing History

228

Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Change Person Director Company With Change Date
5 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2023
TM01Termination of Director
Accounts With Accounts Type Small
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2021
TM01Termination of Director
Change Person Director Company With Change Date
8 June 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 June 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Accounts With Accounts Type Small
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
4 February 2020
CH01Change of Director Details
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
15 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 November 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 August 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 October 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 May 2016
AR01AR01
Change Person Director Company With Change Date
5 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 October 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 June 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 May 2015
AR01AR01
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 May 2014
AR01AR01
Appoint Person Director Company With Name
5 March 2014
AP01Appointment of Director
Auditors Resignation Company
9 December 2013
AUDAUD
Auditors Resignation Company
26 November 2013
AUDAUD
Appoint Person Director Company With Name
1 November 2013
AP01Appointment of Director
Termination Director Company With Name
31 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2013
AAAnnual Accounts
Termination Secretary Company With Name
9 July 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
7 May 2013
AR01AR01
Termination Director Company With Name
7 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
18 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 July 2012
AP01Appointment of Director
Termination Director Company With Name
12 July 2012
TM01Termination of Director
Termination Director Company With Name
12 July 2012
TM01Termination of Director
Termination Secretary Company With Name
12 July 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
9 May 2012
AR01AR01
Accounts With Accounts Type Full
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 May 2011
AR01AR01
Termination Director Company With Name
3 May 2011
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 May 2010
AR01AR01
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
24 September 2009
AAAnnual Accounts
Legacy
11 May 2009
288aAppointment of Director or Secretary
Legacy
11 May 2009
288aAppointment of Director or Secretary
Legacy
1 May 2009
363aAnnual Return
Legacy
1 May 2009
288bResignation of Director or Secretary
Legacy
1 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 November 2008
AAAnnual Accounts
Legacy
13 October 2008
288cChange of Particulars
Legacy
26 September 2008
288aAppointment of Director or Secretary
Legacy
1 August 2008
288aAppointment of Director or Secretary
Legacy
20 May 2008
363aAnnual Return
Legacy
20 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 January 2008
AAAnnual Accounts
Legacy
11 August 2007
363sAnnual Return (shuttle)
Legacy
24 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 November 2006
AAAnnual Accounts
Legacy
23 June 2006
288aAppointment of Director or Secretary
Legacy
4 May 2006
363sAnnual Return (shuttle)
Legacy
20 January 2006
288aAppointment of Director or Secretary
Legacy
11 October 2005
288bResignation of Director or Secretary
Legacy
11 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 September 2005
AAAnnual Accounts
Legacy
21 July 2005
288aAppointment of Director or Secretary
Legacy
7 June 2005
363sAnnual Return (shuttle)
Legacy
23 March 2005
288bResignation of Director or Secretary
Legacy
7 October 2004
288aAppointment of Director or Secretary
Legacy
7 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 September 2004
AAAnnual Accounts
Legacy
21 May 2004
288aAppointment of Director or Secretary
Legacy
21 May 2004
363sAnnual Return (shuttle)
Legacy
22 April 2004
288bResignation of Director or Secretary
Legacy
22 April 2004
288aAppointment of Director or Secretary
Legacy
16 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 2003
AAAnnual Accounts
Legacy
3 October 2003
288bResignation of Director or Secretary
Legacy
3 October 2003
288aAppointment of Director or Secretary
Legacy
27 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2003
AAAnnual Accounts
Legacy
2 June 2002
288bResignation of Director or Secretary
Legacy
21 May 2002
288bResignation of Director or Secretary
Legacy
21 May 2002
288bResignation of Director or Secretary
Legacy
21 May 2002
288bResignation of Director or Secretary
Legacy
21 May 2002
288bResignation of Director or Secretary
Legacy
21 May 2002
288aAppointment of Director or Secretary
Legacy
21 May 2002
288aAppointment of Director or Secretary
Legacy
21 May 2002
288aAppointment of Director or Secretary
Legacy
21 May 2002
288aAppointment of Director or Secretary
Legacy
21 May 2002
363sAnnual Return (shuttle)
Legacy
16 April 2002
288aAppointment of Director or Secretary
Legacy
16 April 2002
288bResignation of Director or Secretary
Resolution
21 November 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 October 2001
AAAnnual Accounts
Legacy
1 June 2001
288aAppointment of Director or Secretary
Legacy
18 May 2001
363sAnnual Return (shuttle)
Legacy
18 May 2001
288aAppointment of Director or Secretary
Legacy
18 May 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 October 2000
AAAnnual Accounts
Legacy
16 June 2000
288aAppointment of Director or Secretary
Legacy
7 June 2000
363sAnnual Return (shuttle)
Resolution
18 October 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 October 1999
AAAnnual Accounts
Legacy
28 May 1999
288bResignation of Director or Secretary
Legacy
28 May 1999
288bResignation of Director or Secretary
Legacy
28 May 1999
288bResignation of Director or Secretary
Legacy
28 May 1999
288bResignation of Director or Secretary
Legacy
28 May 1999
288bResignation of Director or Secretary
Legacy
28 May 1999
288bResignation of Director or Secretary
Legacy
28 May 1999
288bResignation of Director or Secretary
Legacy
28 May 1999
288bResignation of Director or Secretary
Legacy
28 May 1999
288aAppointment of Director or Secretary
Legacy
28 May 1999
288aAppointment of Director or Secretary
Legacy
28 May 1999
288aAppointment of Director or Secretary
Legacy
28 May 1999
287Change of Registered Office
Legacy
28 May 1999
363sAnnual Return (shuttle)
Resolution
22 March 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 February 1999
AAAnnual Accounts
Certificate Change Of Name Company
5 October 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 1998
AAAnnual Accounts
Legacy
29 June 1997
288aAppointment of Director or Secretary
Legacy
13 June 1997
288aAppointment of Director or Secretary
Legacy
13 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 March 1997
AAAnnual Accounts
Legacy
10 October 1996
288aAppointment of Director or Secretary
Legacy
12 July 1996
288288
Legacy
8 July 1996
288288
Legacy
14 June 1996
288288
Legacy
6 June 1996
288288
Legacy
6 June 1996
288288
Legacy
6 June 1996
288288
Legacy
6 June 1996
288288
Legacy
6 June 1996
288288
Legacy
6 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 1995
AAAnnual Accounts
Resolution
19 September 1995
RESOLUTIONSResolutions
Resolution
19 September 1995
RESOLUTIONSResolutions
Legacy
27 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
30 September 1994
AAAnnual Accounts
Legacy
5 May 1994
288288
Legacy
5 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 1993
AAAnnual Accounts
Legacy
6 June 1993
363sAnnual Return (shuttle)
Legacy
6 June 1993
288288
Legacy
6 June 1993
288288
Legacy
6 June 1993
288288
Legacy
6 June 1993
288288
Legacy
6 June 1993
288288
Accounts With Accounts Type Full
5 October 1992
AAAnnual Accounts
Legacy
6 May 1992
288288
Legacy
6 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 1991
AAAnnual Accounts
Legacy
2 July 1991
363aAnnual Return
Legacy
18 March 1991
363aAnnual Return
Legacy
18 March 1991
363aAnnual Return
Resolution
22 October 1990
RESOLUTIONSResolutions
Legacy
22 October 1990
287Change of Registered Office
Legacy
22 October 1990
225(1)225(1)
Resolution
31 August 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 July 1990
AAAnnual Accounts
Legacy
20 October 1988
225(1)225(1)
Legacy
9 September 1988
363363
Legacy
9 September 1988
363363
Accounts With Made Up Date
2 September 1988
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
6 March 1986
NEWINCIncorporation