Background WavePink WaveYellow Wave

GEOMETRY PROPERTIES LIMITED (02027827)

GEOMETRY PROPERTIES LIMITED (02027827) is an active UK company. incorporated on 13 June 1986. with registered office in Weymouth. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GEOMETRY PROPERTIES LIMITED has been registered for 39 years. Current directors include COLLYER, Richard John, CONNOLLY, Helen Louise.

Company Number
02027827
Status
active
Type
ltd
Incorporated
13 June 1986
Age
39 years
Address
New Look House, Weymouth, DT3 5HJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COLLYER, Richard John, CONNOLLY, Helen Louise
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEOMETRY PROPERTIES LIMITED

GEOMETRY PROPERTIES LIMITED is an active company incorporated on 13 June 1986 with the registered office located in Weymouth. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GEOMETRY PROPERTIES LIMITED was registered 39 years ago.(SIC: 68209)

Status

active

Active since 39 years ago

Company No

02027827

LTD Company

Age

39 Years

Incorporated 13 June 1986

Size

N/A

Accounts

ARD: 27/3

Up to Date

9 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 29 December 2025 (3 months ago)
Period: 31 March 2024 - 29 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 27 December 2026
Period: 30 March 2025 - 27 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (8 months ago)
Submitted on 30 July 2025 (8 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026

Previous Company Names

GEOMETRY DEVELOPMENTS LIMITED
From: 13 June 1986To: 4 July 1986
Contact
Address

New Look House Mercery Road Weymouth, DT3 5HJ,

Timeline

19 key events • 1986 - 2023

Funding Officers Ownership
Company Founded
Jun 86
Director Left
Jul 10
Director Joined
Oct 10
Director Left
Mar 11
Director Left
Jan 12
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Dec 14
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
Mar 19
Director Left
Jun 19
Loan Cleared
Jun 20
Director Left
Jul 22
Director Joined
Jul 22
Loan Secured
Oct 23
Loan Secured
Oct 23
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

2 Active
28 Resigned

COLLYER, Richard John

Active
New Look House, WeymouthDT3 5HJ
Born March 1974
Director
Appointed 11 Dec 2014

CONNOLLY, Helen Louise

Active
Mercery Road, WeymouthDT3 5HJ
Born December 1972
Director
Appointed 16 Jun 2022

BATTLEY, Laura Elizabeth

Resigned
New Look House, WeymouthDT3 5HJ
Secretary
Appointed 03 Nov 2015
Resigned 17 Feb 2021

FONTAINE, Mark Philip

Resigned
23 Charlotte Close, PooleBH12 5HR
Secretary
Appointed 08 Jun 1993
Resigned 01 Oct 1993

GOSLING, Keith

Resigned
New Look House, WeymouthDT3 5HJ
Secretary
Appointed 01 Jun 2011
Resigned 03 Nov 2015

MANNING, Keith Herbert

Resigned
Woodpeckers, SandhurstGU47 8PP
Secretary
Appointed 31 Jan 1995
Resigned 10 Aug 1998

MILLER, Alastair

Resigned
West View House, PooleBH13 7BG
Secretary
Appointed 28 Apr 2004
Resigned 01 Jun 2011

PHILLIPS, Peter Sean

Resigned
Grinshill Hall, ShrewsburySY4 3BL
Secretary
Appointed 10 Oct 1994
Resigned 31 Jan 1995

SINGH, Kuljit Kaur

Resigned
Eastbrook House 10 Church Street, WeymouthDT3 5QE
Secretary
Appointed N/A
Resigned 08 Jun 1993

STEPHENSON, Amanda

Resigned
Oaksdown, RingwoodBH24 3DF
Secretary
Appointed 10 Aug 1998
Resigned 28 Apr 2004

ALDRED, Gavin Thomas

Resigned
Pigeon House, DorchesterDT2 9DZ
Born April 1956
Director
Appointed 01 Aug 1993
Resigned 03 Jun 1998

AUSTIN-GEMAS, Lex

Resigned
11 Picton Place, LondonW1U 1BW
Born October 1966
Director
Appointed 22 Jul 2009
Resigned 06 Jul 2010

BARRASSO, Daniel Mark

Resigned
Mercery Road, WeymouthDT3 5HJ
Born November 1977
Director
Appointed 01 Sept 2017
Resigned 09 Feb 2018

CHALLES, Steven Paul

Resigned
Weymouth, DorsetDT3 5HJ
Born October 1959
Director
Appointed 09 Feb 2018
Resigned 31 May 2019

COLLYER, Anthony David

Resigned
Camel Farm Cottage, YeovilBA22 7NB
Born May 1956
Director
Appointed 09 Sept 1996
Resigned 17 Jan 2000

FONTAINE, Mark Philip

Resigned
23 Charlotte Close, PooleBH12 5HR
Born March 1962
Director
Appointed N/A
Resigned 01 Oct 1993

HANNA, John Forbes

Resigned
Pennsylvania Castle, PortlandDT5 1HZ
Born January 1952
Director
Appointed N/A
Resigned 31 Aug 1996

HODKINSON, James Clifford

Resigned
29b Western Avenue, PooleBH13 7AN
Born April 1944
Director
Appointed 10 Aug 1998
Resigned 08 May 2000

KERNAN, William James

Resigned
New Look House, WeymouthDT3 5HJ
Born June 1969
Director
Appointed 01 Oct 2010
Resigned 20 Jan 2012

KRISTIANSEN, Anders Christian

Resigned
New Look House, WeymouthDT3 5HJ
Born February 1967
Director
Appointed 11 Apr 2014
Resigned 01 Sept 2017

MCPHAIL, Carl David

Resigned
Pembroke House, BurghclereRG20 9HN
Born March 1964
Director
Appointed 19 Jul 2001
Resigned 21 Mar 2011

MILLER, Alastair

Resigned
West View House, PooleBH13 7BG
Born June 1958
Director
Appointed 18 Jan 2000
Resigned 11 Apr 2014

ODDY, Nigel Graham

Resigned
New Look House, WeymouthDT3 5HJ
Born February 1960
Director
Appointed 01 Apr 2019
Resigned 15 Jun 2022

PHILLIPS, Peter Sean

Resigned
Grinshill Hall, ShrewsburySY4 3BL
Born July 1942
Director
Appointed 10 Oct 1994
Resigned 31 Jan 1995

SINGH, Kuljit Kaur

Resigned
Eastbrook House 10 Church Street, WeymouthDT3 5QE
Director
Appointed N/A
Resigned 10 Oct 1994

SINGH, Mehnga

Resigned
Eastbrook House 10 Church Street, WeymouthDT3 5QB
Born September 1928
Director
Appointed N/A
Resigned 10 Oct 1994

SINGH, Sawarn

Resigned
Eastbrook House 10 Church Street, WeymouthDT3 5QB
Born November 1931
Director
Appointed N/A
Resigned 10 Oct 1994

SINGH, Tom Tar

Resigned
Eastbrook House 10 Church Street, WeymouthDT3 5QB
Born August 1949
Director
Appointed N/A
Resigned 19 Jul 2001

SUNNUCKS, Stephen Richard

Resigned
Scotsgrove, SevenoaksTN13 1EL
Born September 1957
Director
Appointed 10 Aug 1998
Resigned 05 Apr 2004

WRIGLEY, Philip Oliver

Resigned
Orchard House, HarwellOX11 0DS
Born November 1952
Director
Appointed 19 Jul 2001
Resigned 09 Apr 2009

Persons with significant control

1

Mercery Road, WeymouthDT3 5HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

248

Accounts With Accounts Type Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Accounts With Accounts Type Full
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 March 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 February 2021
TM02Termination of Secretary
Confirmation Statement With Updates
16 October 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 June 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
30 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2019
CH01Change of Director Details
Confirmation Statement With Updates
1 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Accounts With Accounts Type Full
29 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2018
AP01Appointment of Director
Second Filing Of Director Appointment With Name
31 October 2017
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
13 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2017
AP01Appointment of Director
Accounts With Accounts Type Full
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2017
CS01Confirmation Statement
Legacy
27 June 2017
RP04CS01RP04CS01
Accounts With Accounts Type Full
13 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
9 March 2016
CH01Change of Director Details
Accounts With Accounts Type Full
17 November 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 November 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Accounts With Accounts Type Full
29 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Termination Director Company With Name
15 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Accounts With Accounts Type Full
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Accounts With Accounts Type Full
26 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Resolution
2 July 2012
RESOLUTIONSResolutions
Termination Director Company With Name
23 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
17 October 2011
AAAnnual Accounts
Resolution
22 September 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
22 September 2011
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Appoint Person Secretary Company With Name
7 June 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
7 June 2011
TM02Termination of Secretary
Termination Director Company With Name
22 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Miscellaneous
4 January 2011
MISCMISC
Appoint Person Director Company With Name
19 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 August 2010
AR01AR01
Termination Director Company With Name
22 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
28 January 2010
AAAnnual Accounts
Legacy
26 August 2009
363aAnnual Return
Legacy
7 August 2009
288aAppointment of Director or Secretary
Legacy
1 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 January 2009
AAAnnual Accounts
Legacy
18 August 2008
363aAnnual Return
Accounts With Accounts Type Full
2 January 2008
AAAnnual Accounts
Legacy
17 August 2007
363aAnnual Return
Accounts Amended With Accounts Type Full
23 March 2007
AAMDAAMD
Accounts With Accounts Type Full
5 February 2007
AAAnnual Accounts
Legacy
13 November 2006
288cChange of Particulars
Legacy
31 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 2006
AAAnnual Accounts
Legacy
5 September 2005
363sAnnual Return (shuttle)
Legacy
15 July 2005
403aParticulars of Charge Subject to s859A
Legacy
7 July 2005
395Particulars of Mortgage or Charge
Legacy
22 June 2005
155(6)a155(6)a
Legacy
22 June 2005
155(6)a155(6)a
Resolution
22 June 2005
RESOLUTIONSResolutions
Resolution
22 June 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 February 2005
AAAnnual Accounts
Legacy
7 September 2004
363sAnnual Return (shuttle)
Legacy
11 May 2004
288bResignation of Director or Secretary
Legacy
11 May 2004
288aAppointment of Director or Secretary
Legacy
29 April 2004
395Particulars of Mortgage or Charge
Resolution
28 April 2004
RESOLUTIONSResolutions
Resolution
28 April 2004
RESOLUTIONSResolutions
Resolution
28 April 2004
RESOLUTIONSResolutions
Legacy
22 April 2004
155(6)a155(6)a
Resolution
22 April 2004
RESOLUTIONSResolutions
Resolution
22 April 2004
RESOLUTIONSResolutions
Resolution
22 April 2004
RESOLUTIONSResolutions
Legacy
21 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 October 2003
AAAnnual Accounts
Legacy
21 August 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
6 March 2003
AUDAUD
Accounts With Accounts Type Full
20 January 2003
AAAnnual Accounts
Resolution
5 December 2002
RESOLUTIONSResolutions
Resolution
5 December 2002
RESOLUTIONSResolutions
Legacy
5 December 2002
155(6)b155(6)b
Legacy
5 December 2002
155(6)a155(6)a
Legacy
27 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 2002
AAAnnual Accounts
Legacy
24 August 2001
363sAnnual Return (shuttle)
Legacy
7 August 2001
288bResignation of Director or Secretary
Legacy
7 August 2001
288aAppointment of Director or Secretary
Legacy
7 August 2001
288aAppointment of Director or Secretary
Legacy
11 November 2000
403aParticulars of Charge Subject to s859A
Legacy
4 November 2000
403aParticulars of Charge Subject to s859A
Legacy
4 November 2000
403aParticulars of Charge Subject to s859A
Legacy
4 November 2000
403aParticulars of Charge Subject to s859A
Legacy
4 November 2000
403aParticulars of Charge Subject to s859A
Legacy
4 November 2000
403aParticulars of Charge Subject to s859A
Legacy
4 November 2000
403aParticulars of Charge Subject to s859A
Legacy
4 November 2000
403aParticulars of Charge Subject to s859A
Legacy
4 November 2000
403aParticulars of Charge Subject to s859A
Legacy
4 November 2000
403aParticulars of Charge Subject to s859A
Legacy
4 November 2000
403aParticulars of Charge Subject to s859A
Legacy
4 November 2000
403aParticulars of Charge Subject to s859A
Legacy
4 November 2000
403aParticulars of Charge Subject to s859A
Legacy
4 November 2000
403aParticulars of Charge Subject to s859A
Legacy
4 November 2000
403aParticulars of Charge Subject to s859A
Legacy
4 November 2000
403aParticulars of Charge Subject to s859A
Legacy
4 November 2000
403aParticulars of Charge Subject to s859A
Legacy
4 November 2000
403aParticulars of Charge Subject to s859A
Legacy
4 November 2000
403aParticulars of Charge Subject to s859A
Legacy
4 November 2000
403aParticulars of Charge Subject to s859A
Legacy
4 November 2000
403aParticulars of Charge Subject to s859A
Legacy
4 November 2000
403aParticulars of Charge Subject to s859A
Legacy
4 November 2000
403aParticulars of Charge Subject to s859A
Legacy
4 November 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
17 October 2000
AAAnnual Accounts
Legacy
24 August 2000
363sAnnual Return (shuttle)
Legacy
28 July 2000
288cChange of Particulars
Legacy
22 May 2000
288bResignation of Director or Secretary
Legacy
8 February 2000
288aAppointment of Director or Secretary
Legacy
8 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 January 2000
AAAnnual Accounts
Legacy
25 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 1998
AAAnnual Accounts
Legacy
14 September 1998
288cChange of Particulars
Legacy
24 August 1998
363sAnnual Return (shuttle)
Legacy
24 August 1998
353353
Legacy
14 August 1998
288bResignation of Director or Secretary
Legacy
14 August 1998
288aAppointment of Director or Secretary
Legacy
14 August 1998
288aAppointment of Director or Secretary
Legacy
14 August 1998
288aAppointment of Director or Secretary
Auditors Resignation Company
7 August 1998
AUDAUD
Legacy
24 June 1998
155(6)b155(6)b
Legacy
24 June 1998
155(6)a155(6)a
Legacy
15 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 January 1998
AAAnnual Accounts
Legacy
9 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 1996
AAAnnual Accounts
Legacy
7 October 1996
288bResignation of Director or Secretary
Legacy
7 October 1996
288aAppointment of Director or Secretary
Legacy
16 September 1996
363sAnnual Return (shuttle)
Auditors Resignation Company
7 August 1996
AUDAUD
Legacy
2 August 1996
395Particulars of Mortgage or Charge
Legacy
25 March 1996
225(1)225(1)
Legacy
15 January 1996
395Particulars of Mortgage or Charge
Resolution
15 January 1996
RESOLUTIONSResolutions
Legacy
15 January 1996
88(2)Return of Allotment of Shares
Legacy
15 January 1996
123Notice of Increase in Nominal Capital
Resolution
15 January 1996
RESOLUTIONSResolutions
Resolution
15 January 1996
RESOLUTIONSResolutions
Resolution
15 January 1996
RESOLUTIONSResolutions
Legacy
15 January 1996
155(6)b155(6)b
Legacy
15 January 1996
155(6)a155(6)a
Accounts With Accounts Type Full
20 December 1995
AAAnnual Accounts
Legacy
14 December 1995
403aParticulars of Charge Subject to s859A
Legacy
14 December 1995
403aParticulars of Charge Subject to s859A
Legacy
16 November 1995
395Particulars of Mortgage or Charge
Legacy
6 October 1995
403aParticulars of Charge Subject to s859A
Legacy
6 October 1995
403aParticulars of Charge Subject to s859A
Legacy
6 October 1995
403aParticulars of Charge Subject to s859A
Legacy
6 October 1995
403aParticulars of Charge Subject to s859A
Legacy
8 September 1995
363sAnnual Return (shuttle)
Legacy
4 May 1995
395Particulars of Mortgage or Charge
Legacy
16 March 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
15 December 1994
AAAnnual Accounts
Legacy
11 November 1994
288288
Legacy
11 November 1994
288288
Legacy
11 November 1994
288288
Legacy
16 August 1994
363sAnnual Return (shuttle)
Legacy
15 July 1994
287Change of Registered Office
Legacy
25 March 1994
403aParticulars of Charge Subject to s859A
Legacy
4 March 1994
403aParticulars of Charge Subject to s859A
Legacy
18 November 1993
288288
Legacy
26 August 1993
363sAnnual Return (shuttle)
Legacy
22 August 1993
288288
Accounts With Accounts Type Full
28 June 1993
AAAnnual Accounts
Legacy
18 June 1993
288288
Legacy
10 September 1992
363b363b
Accounts With Accounts Type Full
24 August 1992
AAAnnual Accounts
Legacy
7 May 1992
288288
Legacy
7 May 1992
288288
Legacy
7 February 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 October 1991
AAAnnual Accounts
Legacy
4 October 1991
363b363b
Accounts With Accounts Type Full
24 July 1991
AAAnnual Accounts
Legacy
15 April 1991
363aAnnual Return
Accounts With Accounts Type Full
2 November 1989
AAAnnual Accounts
Legacy
2 November 1989
363363
Legacy
12 October 1989
395Particulars of Mortgage or Charge
Legacy
31 August 1989
395Particulars of Mortgage or Charge
Legacy
28 June 1989
395Particulars of Mortgage or Charge
Legacy
16 June 1989
395Particulars of Mortgage or Charge
Legacy
6 June 1989
395Particulars of Mortgage or Charge
Legacy
6 June 1989
395Particulars of Mortgage or Charge
Legacy
31 May 1989
395Particulars of Mortgage or Charge
Legacy
11 May 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
7 April 1989
AAAnnual Accounts
Legacy
24 February 1989
363363
Legacy
17 February 1989
287Change of Registered Office
Legacy
26 January 1989
395Particulars of Mortgage or Charge
Legacy
12 December 1988
395Particulars of Mortgage or Charge
Legacy
12 December 1988
395Particulars of Mortgage or Charge
Legacy
12 December 1988
395Particulars of Mortgage or Charge
Legacy
12 December 1988
395Particulars of Mortgage or Charge
Legacy
12 December 1988
395Particulars of Mortgage or Charge
Legacy
12 December 1988
395Particulars of Mortgage or Charge
Legacy
12 December 1988
395Particulars of Mortgage or Charge
Legacy
12 December 1988
395Particulars of Mortgage or Charge
Legacy
12 October 1988
395Particulars of Mortgage or Charge
Legacy
30 March 1988
395Particulars of Mortgage or Charge
Legacy
30 March 1988
395Particulars of Mortgage or Charge
Legacy
17 March 1988
395Particulars of Mortgage or Charge
Legacy
26 February 1988
395Particulars of Mortgage or Charge
Legacy
3 February 1988
395Particulars of Mortgage or Charge
Legacy
23 November 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 September 1987
AAAnnual Accounts
Legacy
2 September 1987
363363
Legacy
12 March 1987
395Particulars of Mortgage or Charge
Legacy
11 March 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
8 December 1986
288288
Legacy
1 December 1986
395Particulars of Mortgage or Charge
Legacy
1 December 1986
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
4 July 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 June 1986
288288
Certificate Incorporation
13 June 1986
CERTINCCertificate of Incorporation
Incorporation Company
13 June 1986
NEWINCIncorporation