Background WavePink WaveYellow Wave

PARK HOUSE (MARKET HARBOROUGH) MANAGEMENT COMPANY LIMITED (02005818)

PARK HOUSE (MARKET HARBOROUGH) MANAGEMENT COMPANY LIMITED (02005818) is an active UK company. incorporated on 2 April 1986. with registered office in Leicester. The company operates in the Real Estate Activities sector, engaged in residents property management. PARK HOUSE (MARKET HARBOROUGH) MANAGEMENT COMPANY LIMITED has been registered for 40 years. Current directors include LILLEY, Alan John, NORMAN, Caroline Jennifer, WILSON, Yves Dudley and 1 others.

Company Number
02005818
Status
active
Type
ltd
Incorporated
2 April 1986
Age
40 years
Address
Butlins Property Services, 40, Leicester, LE2 1XG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LILLEY, Alan John, NORMAN, Caroline Jennifer, WILSON, Yves Dudley, WOOD, Jane, Reverend
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARK HOUSE (MARKET HARBOROUGH) MANAGEMENT COMPANY LIMITED

PARK HOUSE (MARKET HARBOROUGH) MANAGEMENT COMPANY LIMITED is an active company incorporated on 2 April 1986 with the registered office located in Leicester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PARK HOUSE (MARKET HARBOROUGH) MANAGEMENT COMPANY LIMITED was registered 40 years ago.(SIC: 98000)

Status

active

Active since 40 years ago

Company No

02005818

LTD Company

Age

40 Years

Incorporated 2 April 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 2 April 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 July 2025 (9 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026
Contact
Address

Butlins Property Services, 40 Howard Road Leicester, LE2 1XG,

Previous Addresses

North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England
From: 16 February 2018To: 3 March 2025
Galbraith Property Services 7 Arrow Court Springfield Business Park, Adams Way Alcester B49 6PU England
From: 28 September 2017To: 16 February 2018
C/O Firstport Property Services Limited Marlborough House Wigmore Place, Wigmore Lane Luton LU2 9EX England
From: 25 September 2017To: 28 September 2017
7 Arrow Court Springfield Business Park, Adams Way Alcester B49 6PU England
From: 17 March 2017To: 25 September 2017
C/O Pentland Estate Management Specialist Services Building Leicester Road Wolvey Hinckley Leicestershire LE10 3JF
From: 18 May 2012To: 17 March 2017
Pentland Estate Management Wolvey Hinckley Leicestershire LE19 9JF United Kingdom
From: 7 July 2011To: 18 May 2012
2 the Gardens Office Village Fareham Hampshire PO16 8SS
From: 22 February 2010To: 7 July 2011
C/O C/O, Countrywide Property Management Countrywide Property Management 161 New Union Street Coventry West Midlands CV1 2PL
From: 2 April 1986To: 22 February 2010
Timeline

40 key events • 1986 - 2023

Funding Officers Ownership
Company Founded
Apr 86
Director Joined
May 11
Director Left
Sept 13
Director Left
Apr 14
Director Left
May 14
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Mar 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
May 16
Director Joined
Aug 16
Director Joined
Aug 16
Owner Exit
Aug 17
Director Left
May 18
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Oct 19
Director Left
Jul 20
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Sept 20
Director Left
Apr 21
Owner Exit
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
Nov 23
0
Funding
37
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

BUTLIN PROPERTY SERVICES

Active
Howard Road, LeicesterLE2 1XG
Corporate secretary
Appointed 12 Aug 2025

LILLEY, Alan John

Active
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born July 1950
Director
Appointed 16 May 2023

NORMAN, Caroline Jennifer

Active
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born October 1962
Director
Appointed 22 May 2023

WILSON, Yves Dudley

Active
Howard Road, LeicesterLE2 1XG
Born May 1947
Director
Appointed 23 Jun 2021

WOOD, Jane, Reverend

Active
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born March 1952
Director
Appointed 30 May 2023

RAJFUR, Michael

Resigned
81 Rosemead Drive, LeicesterLE2 5SD
Secretary
Appointed 23 Oct 1996
Resigned 14 Mar 2005

RAVENHILL, John Ernest

Resigned
14 Fleckney Road, LeicesterLE8 0HE
Secretary
Appointed N/A
Resigned 23 Oct 1996

COSEC MANAGEMENT SERVICES LIMITED

Resigned
The Gardens Office Village, FarehamPO16 8SS
Corporate secretary
Appointed 22 Jan 2010
Resigned 30 Jun 2011

COUNTRYWIDE PROPERTY MANGEMENT

Resigned
New Union Street, CoventryCV1 2PL
Corporate secretary
Appointed 14 Mar 2005
Resigned 22 Jan 2010

FIRSTPORT SECRETARIAL LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 25 Sept 2017
Resigned 28 Sept 2017

GALBRAITH PROPERTY SERVICES

Resigned
Springfield Business Park, AlcesterB49 6PU
Corporate secretary
Appointed 29 Sept 2017
Resigned 21 Nov 2017

GALBRAITH PROPERTY SERVICES

Resigned
Adams Way, AlcesterB49 6PU
Corporate secretary
Appointed 15 Nov 2016
Resigned 25 Sept 2017

LSH RESIDENTIAL COSEC LTD

Resigned
Stafford Drive, ShrewsburySY1 3BF
Corporate secretary
Appointed 21 Nov 2017
Resigned 28 Feb 2025

PENTLAND ESTATE MANAGEMENT

Resigned
Leicester Road, WolveyLE10 3JF
Corporate secretary
Appointed 24 Jun 2011
Resigned 15 Nov 2016

ABBOTT, Ian Michael

Resigned
18 Park House, Market HarboroughLE16 7BS
Born June 1930
Director
Appointed 22 Mar 1999
Resigned 12 Sept 2013

ATKINSON, Richard John

Resigned
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born July 1964
Director
Appointed 23 Jun 2021
Resigned 06 Nov 2023

ATKINSON, Richard John

Resigned
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born July 1964
Director
Appointed 11 Oct 2019
Resigned 18 Aug 2020

BRODIE, William

Resigned
22 Park House, Market HarboroughLE16 7BS
Born January 1953
Director
Appointed N/A
Resigned 22 Jul 1997

BUTLIN, John Montague

Resigned
2 North Lane, Market HarboroughLE16 7RF
Born March 1956
Director
Appointed 05 May 2011
Resigned 01 May 2014

CAMPBELL, John Duncan

Resigned
14 Park Drive, Market HarboroughLE16 7BD
Born January 1933
Director
Appointed 06 Oct 1997
Resigned 23 Aug 1999

FRENCH, Christian James Doro

Resigned
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born March 1991
Director
Appointed 23 May 2016
Resigned 23 Jun 2021

GARBUTT, Geoffrey

Resigned
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born September 1945
Director
Appointed 25 Apr 2016
Resigned 17 Apr 2019

HARWOOD, Craig

Resigned
17 Park House, Market HarboroughLE16 7BS
Born July 1961
Director
Appointed 21 Sept 1994
Resigned 19 Jul 1999

LUNN, Michael

Resigned
8 Park House, Market HarboroughLE16 7BS
Born August 1968
Director
Appointed 20 Sept 1995
Resigned 31 Jul 1996

MASON, Gary Sidney

Resigned
Flat 5 Park House, Market HarboroughLE16 7BS
Born April 1956
Director
Appointed 24 Oct 2007
Resigned 08 May 2015

NORUM, Margaret Joan

Resigned
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born December 1932
Director
Appointed 22 Jul 1997
Resigned 17 Apr 2019

PARR, Neil

Resigned
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born May 1950
Director
Appointed 21 Apr 2016
Resigned 23 Jun 2021

POLLARD, Stephen David

Resigned
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born April 1958
Director
Appointed 23 Jun 2021
Resigned 16 May 2023

ROBBINS, David

Resigned
11 Park House, Market HarboroughLE16 7BS
Born April 1955
Director
Appointed N/A
Resigned 22 Jul 1997

SCOTT, Sally Heather

Resigned
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born August 1973
Director
Appointed 28 Jan 2019
Resigned 16 Jul 2020

SCOTT, Sally Heather

Resigned
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born August 1973
Director
Appointed 19 Oct 2015
Resigned 31 Oct 2017

SPOTSWOOD, Tony

Resigned
6 Park House, Market HarboroughLE16 7BS
Born August 1961
Director
Appointed 22 Jul 1997
Resigned 21 May 2000

ST CLARE, Ingrid Anne

Resigned
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born April 1947
Director
Appointed 17 Aug 2016
Resigned 17 Apr 2019

ST CLARE, Ingrid Anne

Resigned
7 Park House, Market HarboroughLE16 7BS
Born April 1947
Director
Appointed 25 Jun 2003
Resigned 27 May 2014

WALLIS, Lucy Anne

Resigned
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born November 1975
Director
Appointed 23 Sept 2020
Resigned 12 Apr 2021

Persons with significant control

2

0 Active
2 Ceased

Mrs Ingrid Anne St Clare

Ceased
Arrow Court, AlcesterB49 6PU
Born April 1947

Nature of Control

Significant influence or control
Notified 23 Aug 2016
Ceased 16 Aug 2017

Mrs Ingrid Anne St Clare

Ceased
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born April 1947

Nature of Control

Significant influence or control
Notified 21 Aug 2016
Ceased 23 Jun 2021
Fundings
Financials
Latest Activities

Filing History

189

Accounts With Accounts Type Micro Entity
2 April 2026
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
12 August 2025
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 March 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 March 2025
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
28 January 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
11 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
28 June 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Confirmation Statement With Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
1 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 February 2018
TM02Termination of Secretary
Change Person Director Company With Change Date
16 February 2018
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
16 February 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
16 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
29 September 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
28 September 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 September 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
25 September 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
25 September 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 September 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 September 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Corporate Secretary Company With Change Date
12 June 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
17 March 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
17 November 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
17 November 2016
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Accounts With Accounts Type Dormant
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2014
AR01AR01
Termination Director Company With Name
28 May 2014
TM01Termination of Director
Termination Director Company With Name
1 May 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
2 October 2013
AAAnnual Accounts
Termination Director Company With Name
12 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Accounts With Accounts Type Dormant
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Appoint Corporate Secretary Company With Name
30 July 2012
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
18 May 2012
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
21 January 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Change Person Director Company With Change Date
20 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2012
CH01Change of Director Details
Gazette Notice Compulsary
27 December 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
7 July 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
7 July 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
27 May 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 April 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2010
AR01AR01
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Termination Secretary Company With Name
22 February 2010
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
22 February 2010
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
22 February 2010
AD01Change of Registered Office Address
Legacy
17 September 2009
363aAnnual Return
Legacy
16 September 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
3 August 2009
AAAnnual Accounts
Legacy
23 January 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
27 October 2008
AAAnnual Accounts
Legacy
4 September 2008
363aAnnual Return
Legacy
4 September 2008
287Change of Registered Office
Legacy
23 December 2007
288aAppointment of Director or Secretary
Legacy
4 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 October 2007
AAAnnual Accounts
Legacy
20 December 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
26 October 2006
AAAnnual Accounts
Legacy
3 October 2006
363aAnnual Return
Legacy
3 October 2006
287Change of Registered Office
Legacy
3 October 2006
288cChange of Particulars
Legacy
29 September 2005
363aAnnual Return
Accounts With Accounts Type Full
8 September 2005
AAAnnual Accounts
Legacy
21 March 2005
288aAppointment of Director or Secretary
Legacy
17 March 2005
288bResignation of Director or Secretary
Legacy
29 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 2004
AAAnnual Accounts
Accounts With Accounts Type Full
2 October 2003
AAAnnual Accounts
Legacy
10 September 2003
363sAnnual Return (shuttle)
Legacy
2 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 October 2002
AAAnnual Accounts
Legacy
17 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2001
AAAnnual Accounts
Legacy
9 October 2001
363sAnnual Return (shuttle)
Legacy
6 July 2001
287Change of Registered Office
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
20 September 2000
363sAnnual Return (shuttle)
Legacy
22 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
15 September 1999
363sAnnual Return (shuttle)
Legacy
26 August 1999
288bResignation of Director or Secretary
Legacy
18 August 1999
288bResignation of Director or Secretary
Legacy
9 June 1999
288cChange of Particulars
Legacy
20 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 October 1998
AAAnnual Accounts
Legacy
7 September 1998
363sAnnual Return (shuttle)
Legacy
16 October 1997
288aAppointment of Director or Secretary
Legacy
19 September 1997
288aAppointment of Director or Secretary
Legacy
19 September 1997
288aAppointment of Director or Secretary
Legacy
17 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 August 1997
AAAnnual Accounts
Legacy
19 August 1997
288bResignation of Director or Secretary
Legacy
19 August 1997
288bResignation of Director or Secretary
Legacy
13 May 1997
288bResignation of Director or Secretary
Legacy
13 May 1997
288aAppointment of Director or Secretary
Legacy
1 October 1996
288288
Legacy
1 October 1996
363sAnnual Return (shuttle)
Legacy
4 September 1996
288288
Accounts With Accounts Type Full
3 September 1996
AAAnnual Accounts
Legacy
13 December 1995
288288
Legacy
31 October 1995
288288
Accounts With Accounts Type Full
2 October 1995
AAAnnual Accounts
Legacy
6 September 1995
363sAnnual Return (shuttle)
Legacy
16 March 1995
288288
Legacy
3 November 1994
288288
Accounts With Accounts Type Full
10 October 1994
AAAnnual Accounts
Legacy
16 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1993
AAAnnual Accounts
Legacy
13 October 1993
363sAnnual Return (shuttle)
Legacy
10 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 August 1992
AAAnnual Accounts
Accounts With Accounts Type Full
20 January 1992
AAAnnual Accounts
Legacy
16 September 1991
287Change of Registered Office
Legacy
12 September 1991
363b363b
Accounts With Accounts Type Full
14 January 1991
AAAnnual Accounts
Legacy
12 December 1990
363363
Legacy
15 October 1990
287Change of Registered Office
Accounts With Accounts Type Full
18 January 1990
AAAnnual Accounts
Legacy
18 January 1990
363363
Legacy
20 March 1989
363363
Legacy
8 November 1988
288288
Legacy
8 November 1988
288288
Legacy
17 October 1988
287Change of Registered Office
Accounts With Accounts Type Full
7 September 1988
AAAnnual Accounts
Accounts With Accounts Type Full
7 September 1988
AAAnnual Accounts
Legacy
13 June 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 July 1986
224224
Incorporation Company
2 April 1986
NEWINCIncorporation