Background WavePink WaveYellow Wave

PORTICO SHIPPING LIMITED (02012886)

PORTICO SHIPPING LIMITED (02012886) is an active UK company. incorporated on 22 April 1986. with registered office in Portsmouth. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52101). PORTICO SHIPPING LIMITED has been registered for 39 years. Current directors include ATKIN, Justin Lee, CARLBOM FLINN, Camilla Edwina, LEWIS, Richard Charles and 2 others.

Company Number
02012886
Status
active
Type
ltd
Incorporated
22 April 1986
Age
39 years
Address
Portico House, Portsmouth, PO1 4QY
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52101)
Directors
ATKIN, Justin Lee, CARLBOM FLINN, Camilla Edwina, LEWIS, Richard Charles, WEBB, Mark Stuart, WILLIAMS, Stephen
SIC Codes
52101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORTICO SHIPPING LIMITED

PORTICO SHIPPING LIMITED is an active company incorporated on 22 April 1986 with the registered office located in Portsmouth. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52101). PORTICO SHIPPING LIMITED was registered 39 years ago.(SIC: 52101)

Status

active

Active since 39 years ago

Company No

02012886

LTD Company

Age

39 Years

Incorporated 22 April 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 18 December 2025 (4 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

4 months left

Last Filed

Made up to 27 July 2025 (9 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026

Previous Company Names

MMD (SHIPPING SERVICES) LIMITED
From: 22 April 1986To: 1 March 2019
Contact
Address

Portico House 2 Prospect Road Portsmouth, PO1 4QY,

Previous Addresses

C/O C/O Portsmouth City Council Civic Offices Guildhall Square Portsmouth Hampshire PO1 2BG
From: 22 April 1986To: 19 November 2024
Timeline

31 key events • 1986 - 2024

Funding Officers Ownership
Company Founded
Apr 86
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Nov 16
Director Joined
Dec 16
New Owner
Jul 17
Director Left
Aug 17
Director Joined
Oct 17
Director Joined
Mar 18
Loan Secured
Jul 18
Director Joined
Jul 18
Owner Exit
Jul 18
Director Joined
Dec 18
Director Left
Jul 19
Director Left
Apr 20
Owner Exit
Apr 20
Director Joined
Oct 20
Director Left
Apr 21
Owner Exit
Jul 21
Owner Exit
Oct 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Nov 23
Director Left
Feb 24
Owner Exit
Nov 24
Loan Secured
Nov 24
0
Funding
22
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

POWELL, Shakira Verity

Active
Guildhall Square, PortsmouthPO1 2BG
Secretary
Appointed 01 May 2020

ATKIN, Justin Lee

Active
2 Prospect Road, PortsmouthPO1 4QY
Born February 1971
Director
Appointed 10 Dec 2021

CARLBOM FLINN, Camilla Edwina

Active
2 Prospect Road, PortsmouthPO1 4QY
Born January 1968
Director
Appointed 10 Dec 2021

LEWIS, Richard Charles

Active
2 Prospect Road, PortsmouthPO1 4QY
Born July 1964
Director
Appointed 01 Apr 2022

WEBB, Mark Stuart

Active
2 Prospect Road, PortsmouthPO1 4QY
Born January 1979
Director
Appointed 01 Apr 2022

WILLIAMS, Stephen

Active
Guildhall Square, PortsmouthPO1 2BG
Born July 1961
Director
Appointed 06 Oct 2017

LANE, Michael John

Resigned
Guildhall Square, PortsmouthPO1 2BG
Secretary
Appointed 28 Jul 2017
Resigned 30 Apr 2020

MACLURE, Timothy John

Resigned
Dean House, GuernseyGY4 6AG
Secretary
Appointed 17 Jun 1998
Resigned 02 Nov 2004

NORRIS, Clare Louise

Resigned
Meadowsweet, HorndeanPO8 0HA
Secretary
Appointed 02 Nov 2004
Resigned 22 Mar 2005

SCATTERGOOD, Donald

Resigned
8 Woodfield Avenue, PortsmouthPO6 1AP
Secretary
Appointed N/A
Resigned 17 Jun 1998

SMITH, Andrew Timothy

Resigned
8 Wiltshire Gardens, ChristchurchBH23 8BJ
Secretary
Appointed 22 Mar 2005
Resigned 28 Apr 2006

TATE, Paul Richard

Resigned
5 Spartan Close, FarehamPO14 3UP
Secretary
Appointed 01 Jun 2006
Resigned 29 Feb 2008

WILLCOX, Mark Robin

Resigned
Chervil Close, HorndeanPO8 0DZ
Secretary
Appointed 29 Feb 2008
Resigned 28 Jul 2017

BOOTHMAN, Clive Nicholas

Resigned
331 Riverside West, LondonSW18 1ED
Born May 1955
Director
Appointed 17 Dec 2004
Resigned 05 Jun 2006

BOOTHMAN, John Campbell

Resigned
Brooklands, St LawrenceJE3 1GD
Born April 1952
Director
Appointed 02 Nov 2004
Resigned 30 Jun 2006

BOSHER, Simon John

Resigned
Guildhall Square, PortsmouthPO1 2BG
Born October 1964
Director
Appointed 01 Apr 2022
Resigned 01 Nov 2023

CHING, Roger Patrick

Resigned
2 Lorne Road, PortsmouthPO5 1RR
Born March 1951
Director
Appointed 29 Feb 2008
Resigned 31 Aug 2011

DOWLING, Benjamin Thanh Liem

Resigned
Guildhall Square, PortsmouthPO1 2AL
Born October 1993
Director
Appointed 25 Jun 2018
Resigned 02 Jul 2019

EAMES, Harry Charles

Resigned
95 Stakes Road, WaterloovillePO7 5NR
Born June 1941
Director
Appointed N/A
Resigned 31 Dec 2001

HOLT, Simon Graham

Resigned
Clare House, SudburyCO10 8HJ
Born November 1966
Director
Appointed 23 Jan 2006
Resigned 30 Jun 2006

HOUGH, Timothy John Denham

Resigned
77 Heath Road, SouthamptonSO31 6PG
Born December 1955
Director
Appointed N/A
Resigned 30 Jun 2000

JONES, Donna, Councillor

Resigned
Guildhall Square, PortsmouthPO1 2BG
Born May 1977
Director
Appointed 01 Mar 2018
Resigned 27 Apr 2021

LANE, Michael John

Resigned
Guildhall Square, PortsmouthPO1 2BG
Born November 1961
Director
Appointed 01 Dec 2018
Resigned 30 Apr 2020

MARTIN, Janet Lynne

Resigned
Drakes Bottom, HambledonPO7 4QT
Born February 1946
Director
Appointed N/A
Resigned 30 Jun 2006

NORMAN, Roger Brouard

Resigned
Les Martins Lodge, St MartinsCHANNEL
Born July 1944
Director
Appointed N/A
Resigned 02 Nov 2004

NORRIS, Clare Louise

Resigned
Meadowsweet, HorndeanPO8 0HA
Born March 1970
Director
Appointed 01 May 2001
Resigned 22 Mar 2005

NORRIS, Robert Melville

Resigned
56 Portchester Road, FarehamPO16 8PT
Born December 1936
Director
Appointed N/A
Resigned 06 Sept 1993

O'NIELL, Anthony Timothy John

Resigned
Yew House Private Road, StroudGL5 5BT
Born May 1956
Director
Appointed 30 Jul 2007
Resigned 29 Feb 2008

PUTMAN, Martin Stephen

Resigned
Potcroft, PulboroughRH20 1PX
Born December 1953
Director
Appointed 29 Feb 2008
Resigned 28 Oct 2016

SELLERS, Michael Andrew

Resigned
Guildhall Square, PortsmouthPO1 2BG
Born January 1970
Director
Appointed 05 Dec 2016
Resigned 13 Jul 2022

SMITH, Andrew Timothy

Resigned
8 Wiltshire Gardens, ChristchurchBH23 8BJ
Born August 1959
Director
Appointed 22 Mar 2005
Resigned 28 Apr 2006

TATE, Paul Richard

Resigned
5 Spartan Close, FarehamPO14 3UP
Born May 1964
Director
Appointed 30 Jul 2007
Resigned 29 Feb 2008

VERNON-JACKSON, Robert Gerald Van Cortlandt

Resigned
Guildhall Square, PortsmouthPO1 2BG
Born January 1962
Director
Appointed 22 Nov 2019
Resigned 10 Feb 2024

WALTON, Ian Harrison Cameron

Resigned
St Erney House, SaltashPL12 5EZ
Born July 1934
Director
Appointed 02 Nov 2004
Resigned 30 Jul 2007

WARD, Christopher

Resigned
Guildhall Square, PortsmouthPO1 2BG
Born March 1970
Director
Appointed 31 Aug 2011
Resigned 01 Jul 2022

Persons with significant control

7

1 Active
6 Ceased
Civic Offices, PortsmouthPO1 2BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 19 Nov 2024

Mr Michael John Lane

Ceased
Guildhall Square, PortsmouthPO1 2BG
Born November 1961

Nature of Control

Significant influence or control
Notified 01 Jul 2017
Ceased 30 Apr 2020

Mr Mike Sellers

Ceased
Guildhall Square, PortsmouthPO1 2BG
Born January 1970

Nature of Control

Significant influence or control
Notified 05 Dec 2016
Ceased 25 Jul 2021

Mr Mark Robin Willcox

Ceased
Guildhall Square, PortsmouthPO1 2BG
Born May 1959

Nature of Control

Significant influence or control
Notified 01 Aug 2016
Ceased 27 Jul 2017

Mr Christopher Ward

Ceased
Guildhall Square, PortsmouthPO1 2BG
Born March 1970

Nature of Control

Significant influence or control
Notified 01 Aug 2016
Ceased 08 Apr 2017

Mr Martin Stephen Putman

Ceased
Guildhall Square, PortsmouthPO1 2BG
Born December 1953

Nature of Control

Significant influence or control
Notified 01 Aug 2016
Ceased 06 Nov 2016

Portsmouth City Council

Ceased
Guildhall Square, PortsmouthPO1 2AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Significant influence or control as firm
Notified 07 Apr 2016
Ceased 19 Nov 2024
Fundings
Financials
Latest Activities

Filing History

223

Accounts With Accounts Type Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
19 November 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
19 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
14 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
15 March 2023
CH01Change of Director Details
Accounts With Accounts Type Full
6 January 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
7 November 2022
CH03Change of Secretary Details
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Second Filing Of Director Appointment With Name
23 May 2022
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
10 May 2022
RP04AP01RP04AP01
Change Person Director Company With Change Date
9 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2022
AP01Appointment of Director
Change Person Director Company With Change Date
13 April 2022
CH01Change of Director Details
Memorandum Articles
3 March 2022
MAMA
Resolution
3 March 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Accounts With Accounts Type Full
4 January 2022
AAAnnual Accounts
Change To A Person With Significant Control
5 November 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
1 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 November 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
23 March 2021
AAAnnual Accounts
Change To A Person With Significant Control
12 November 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
30 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 May 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 May 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
1 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2019
TM01Termination of Director
Resolution
1 March 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Accounts With Accounts Type Full
28 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 July 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 March 2018
AP01Appointment of Director
Change Person Director Company With Change Date
12 January 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
10 October 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 August 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 August 2017
TM01Termination of Director
Notification Of A Person With Significant Control
27 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2016
TM01Termination of Director
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Accounts With Accounts Type Full
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Change Sail Address Company With Old Address New Address
4 August 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Accounts With Accounts Type Full
21 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Move Registers To Sail Company
13 August 2012
AD03Change of Location of Company Records
Change Sail Address Company
13 August 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
27 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
31 August 2011
AP01Appointment of Director
Termination Director Company With Name
31 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 August 2011
AR01AR01
Accounts With Accounts Type Full
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Accounts With Accounts Type Full
28 November 2009
AAAnnual Accounts
Legacy
6 August 2009
363aAnnual Return
Accounts With Accounts Type Full
26 November 2008
AAAnnual Accounts
Legacy
22 August 2008
225Change of Accounting Reference Date
Legacy
21 August 2008
363aAnnual Return
Legacy
5 June 2008
395Particulars of Mortgage or Charge
Auditors Resignation Company
21 May 2008
AUDAUD
Legacy
29 April 2008
287Change of Registered Office
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
20 March 2008
288aAppointment of Director or Secretary
Legacy
13 March 2008
403aParticulars of Charge Subject to s859A
Legacy
5 March 2008
403aParticulars of Charge Subject to s859A
Legacy
28 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 2007
AAAnnual Accounts
Legacy
7 September 2007
363sAnnual Return (shuttle)
Legacy
31 August 2007
395Particulars of Mortgage or Charge
Memorandum Articles
29 August 2007
MEM/ARTSMEM/ARTS
Resolution
29 August 2007
RESOLUTIONSResolutions
Legacy
21 August 2007
288aAppointment of Director or Secretary
Memorandum Articles
16 August 2007
MEM/ARTSMEM/ARTS
Resolution
16 August 2007
RESOLUTIONSResolutions
Legacy
16 August 2007
288bResignation of Director or Secretary
Legacy
16 August 2007
288bResignation of Director or Secretary
Legacy
16 August 2007
288aAppointment of Director or Secretary
Legacy
28 June 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
4 December 2006
AAAnnual Accounts
Legacy
1 September 2006
363sAnnual Return (shuttle)
Legacy
14 July 2006
288bResignation of Director or Secretary
Legacy
7 July 2006
288bResignation of Director or Secretary
Legacy
7 July 2006
288bResignation of Director or Secretary
Legacy
29 June 2006
288bResignation of Director or Secretary
Legacy
29 June 2006
288aAppointment of Director or Secretary
Legacy
19 June 2006
288aAppointment of Director or Secretary
Legacy
9 May 2006
288bResignation of Director or Secretary
Legacy
6 February 2006
288aAppointment of Director or Secretary
Legacy
24 October 2005
225Change of Accounting Reference Date
Resolution
18 October 2005
RESOLUTIONSResolutions
Resolution
18 October 2005
RESOLUTIONSResolutions
Resolution
18 October 2005
RESOLUTIONSResolutions
Legacy
31 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
25 June 2005
AAAnnual Accounts
Legacy
31 March 2005
288bResignation of Director or Secretary
Legacy
31 March 2005
288aAppointment of Director or Secretary
Legacy
10 March 2005
288cChange of Particulars
Legacy
14 January 2005
288aAppointment of Director or Secretary
Legacy
14 January 2005
288bResignation of Director or Secretary
Legacy
23 December 2004
288bResignation of Director or Secretary
Legacy
23 December 2004
288aAppointment of Director or Secretary
Legacy
23 December 2004
287Change of Registered Office
Legacy
13 December 2004
288aAppointment of Director or Secretary
Legacy
13 December 2004
288aAppointment of Director or Secretary
Legacy
7 September 2004
363sAnnual Return (shuttle)
Legacy
5 August 2004
403aParticulars of Charge Subject to s859A
Legacy
5 August 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
12 March 2004
AAAnnual Accounts
Legacy
28 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
7 April 2003
AAAnnual Accounts
Legacy
22 August 2002
363sAnnual Return (shuttle)
Legacy
13 August 2002
288bResignation of Director or Secretary
Legacy
9 August 2002
403aParticulars of Charge Subject to s859A
Legacy
11 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 February 2002
AAAnnual Accounts
Legacy
15 January 2002
395Particulars of Mortgage or Charge
Legacy
7 August 2001
363sAnnual Return (shuttle)
Legacy
5 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 March 2001
AAAnnual Accounts
Accounts With Accounts Type Full
6 October 2000
AAAnnual Accounts
Legacy
20 September 2000
403aParticulars of Charge Subject to s859A
Legacy
8 August 2000
288bResignation of Director or Secretary
Legacy
4 August 2000
363sAnnual Return (shuttle)
Legacy
8 March 2000
395Particulars of Mortgage or Charge
Legacy
5 August 1999
363sAnnual Return (shuttle)
Legacy
5 August 1999
288cChange of Particulars
Resolution
23 July 1999
RESOLUTIONSResolutions
Resolution
23 July 1999
RESOLUTIONSResolutions
Resolution
23 July 1999
RESOLUTIONSResolutions
Resolution
23 July 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 June 1999
AAAnnual Accounts
Legacy
25 March 1999
395Particulars of Mortgage or Charge
Resolution
10 December 1998
RESOLUTIONSResolutions
Legacy
21 October 1998
288aAppointment of Director or Secretary
Legacy
2 September 1998
363sAnnual Return (shuttle)
Legacy
29 June 1998
288aAppointment of Director or Secretary
Legacy
29 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 May 1998
AAAnnual Accounts
Legacy
19 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 1997
AAAnnual Accounts
Legacy
7 February 1997
395Particulars of Mortgage or Charge
Legacy
8 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 1996
AAAnnual Accounts
Legacy
14 March 1996
288288
Legacy
4 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 1994
AAAnnual Accounts
Legacy
28 May 1994
403aParticulars of Charge Subject to s859A
Legacy
24 February 1994
395Particulars of Mortgage or Charge
Legacy
17 September 1993
288288
Legacy
7 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 1993
AAAnnual Accounts
Auditors Resignation Company
28 June 1993
AUDAUD
Legacy
7 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 August 1992
AAAnnual Accounts
Legacy
6 January 1992
363b363b
Accounts With Accounts Type Full
26 November 1991
AAAnnual Accounts
Legacy
28 August 1991
288288
Legacy
17 June 1991
395Particulars of Mortgage or Charge
Legacy
23 January 1991
363aAnnual Return
Auditors Resignation Company
8 November 1990
AUDAUD
Legacy
3 August 1990
288288
Accounts With Accounts Type Medium
19 January 1990
AAAnnual Accounts
Legacy
3 January 1990
363363
Legacy
20 November 1989
288288
Legacy
31 October 1989
225(1)225(1)
Legacy
30 August 1989
288288
Legacy
17 August 1989
287Change of Registered Office
Legacy
27 April 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
10 January 1989
AAAnnual Accounts
Legacy
12 October 1988
363363
Accounts With Made Up Date
22 August 1988
AAAnnual Accounts
Legacy
22 August 1988
363363
Legacy
11 January 1988
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
28 May 1986
GAZ(U)GAZ(U)
Resolution
13 May 1986
RESOLUTIONSResolutions
Legacy
9 May 1986
288288
Legacy
9 May 1986
287Change of Registered Office
Legacy
9 May 1986
287Change of Registered Office
Legacy
9 May 1986
288288
Incorporation Company
22 April 1986
NEWINCIncorporation