Background WavePink WaveYellow Wave

MANOR HOUSE COURT MANAGEMENT LIMITED (02045589)

MANOR HOUSE COURT MANAGEMENT LIMITED (02045589) is an active UK company. incorporated on 11 August 1986. with registered office in Isleworth. The company operates in the Real Estate Activities sector, engaged in residents property management. MANOR HOUSE COURT MANAGEMENT LIMITED has been registered for 39 years. Current directors include STEWART, Robert Gordon, YOUNGER, Ian Robert.

Company Number
02045589
Status
active
Type
ltd
Incorporated
11 August 1986
Age
39 years
Address
A M S South Street House, Isleworth, TW7 7AA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
STEWART, Robert Gordon, YOUNGER, Ian Robert
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANOR HOUSE COURT MANAGEMENT LIMITED

MANOR HOUSE COURT MANAGEMENT LIMITED is an active company incorporated on 11 August 1986 with the registered office located in Isleworth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MANOR HOUSE COURT MANAGEMENT LIMITED was registered 39 years ago.(SIC: 98000)

Status

active

Active since 39 years ago

Company No

02045589

LTD Company

Age

39 Years

Incorporated 11 August 1986

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 July 2025 (9 months ago)
Submitted on 27 July 2025 (9 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026
Contact
Address

A M S South Street House 51 South Street Isleworth, TW7 7AA,

Previous Addresses

C/O Fairoak Estate Management Limited Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA England
From: 15 January 2024To: 17 March 2025
Accountancy Management Services Ltd South Street House 51 South Street Isleworth Middlesex TW7 7AA England
From: 30 July 2016To: 15 January 2024
C/O Accountancy Management Services Limited South Street House 51 South Street Isleworth Middlesex TW7 7AA England
From: 29 June 2016To: 30 July 2016
7 Church Street Old Isleworth Middlesex TW7 6BL
From: 21 April 2010To: 29 June 2016
18 Hyde Gardens Eastbourne East Sussex BN21 4PT
From: 11 August 1986To: 21 April 2010
Timeline

47 key events • 1986 - 2025

Funding Officers Ownership
Company Founded
Aug 86
Director Joined
Jun 10
Director Left
Oct 12
Director Left
May 13
Director Joined
Aug 13
Director Left
Oct 13
Director Left
May 14
Director Joined
Jun 14
Director Joined
Aug 14
Director Left
Oct 14
Director Joined
Oct 15
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jul 18
Director Joined
Aug 18
Director Left
Sept 18
Director Joined
Apr 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jul 19
Director Joined
Aug 19
Director Left
Dec 19
Director Joined
Oct 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Jul 22
Director Left
Nov 22
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jul 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Jul 25
0
Funding
46
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

STEWART, Robert Gordon

Active
51 South Street, IsleworthTW7 7AA
Born March 1958
Director
Appointed 12 Dec 2024

YOUNGER, Ian Robert

Active
51 South Street, IsleworthTW7 7AA
Born July 1971
Director
Appointed 12 Dec 2024

GRIFFITHS, Andrew Bartholomew

Resigned
93 Ersham Road, HailshamBN27 3LH
Secretary
Appointed 30 Apr 2002
Resigned 01 Feb 2010

GRIFFITHS, Steven

Resigned
Church Street, Old IsleworthTW7 6BL
Secretary
Appointed 13 May 2013
Resigned 28 Jun 2016

HANSON, Viveca Anne

Resigned
Heathcote Road, TwickenhamTW1 1SD
Secretary
Appointed 28 Jun 2016
Resigned 01 Dec 2017

HOPE MILNE, Michael Simon

Resigned
7 Church Street, IsleworthTW7 6BL
Secretary
Appointed 01 Feb 2010
Resigned 11 Feb 2013

MCLEOD, William Routledge

Resigned
6 Abbots Lodge, EastbourneBN21 2EL
Secretary
Appointed 28 Jan 1994
Resigned 15 Feb 2002

RAY, John Edward Tucker

Resigned
11 Church Street, IsleworthTW7 6BL
Secretary
Appointed N/A
Resigned 28 Jan 1994

BAUGH, Leoline Albertine

Resigned
21 Manor House Way, Old IsleworthTW7 6BJ
Born June 1937
Director
Appointed 10 Sept 1998
Resigned 30 Jun 2000

CALLAGHER, Scott

Resigned
Building 3 Chiswick Park, LondonW4 5YA
Born October 1974
Director
Appointed 07 Aug 2024
Resigned 10 Dec 2024

DIMMER, Claire Louise

Resigned
15 Church Street, IsleworthTW7 6BL
Born June 1972
Director
Appointed 08 May 2003
Resigned 29 Jun 2006

DUGLAN, Sian Lorna

Resigned
3 Church Street, IsleworthTW7 6BL
Born July 1973
Director
Appointed 29 Jun 2006
Resigned 28 Jan 2008

FALCONE, Katherine Marjorie

Resigned
Manor House Way, Old IsleworthTW7 6BJ
Born January 1982
Director
Appointed 19 May 2014
Resigned 24 Sept 2014

FARNFIELD, Anthony Vernon Basil

Resigned
9 Church Street, IsleworthTW7 6BL
Born May 1938
Director
Appointed 18 Jul 1991
Resigned 16 Apr 1998

GRASHAM, Michael

Resigned
South Street House, IsleworthTW7 7AA
Born March 1941
Director
Appointed 10 Jun 2019
Resigned 17 Dec 2019

GRASHAM, Michael

Resigned
Manor House Way, IsleworthTW7 6BJ
Born March 1951
Director
Appointed 11 Apr 2019
Resigned 28 May 2019

GRATTON, Brian

Resigned
5 Manor House Way, Old IsleworthTW7 6BJ
Born August 1937
Director
Appointed 10 Sept 1998
Resigned 01 Nov 2000

GREENAWAY, William

Resigned
9 Church Street, IsleworthTW7 6BL
Born June 1932
Director
Appointed 22 Apr 1993
Resigned 29 Jun 2006

GRESHAM, Michael Frank

Resigned
Manor House Way, IsleworthTW7 6BJ
Born March 1941
Director
Appointed 25 Jul 2018
Resigned 01 Oct 2018

GRIFFITHS, Steven

Resigned
Church Street, Old IsleworthTW7 6BL
Born April 1971
Director
Appointed 13 May 2013
Resigned 28 Jun 2016

HALL, Ian Robert Spencer

Resigned
7 Church Street, IsleworthTW7 6BL
Born July 1963
Director
Appointed 10 Sept 1999
Resigned 15 Feb 2005

HANSON, Viveca Anne

Resigned
Manor House Way, IsleworthTW7 6BJ
Born June 1958
Director
Appointed 22 Mar 2007
Resigned 16 May 2014

HOLMES, Gavin Victor

Resigned
33 Manor House Way, IsleworthTW7 6BJ
Born August 1950
Director
Appointed 18 Jul 1991
Resigned 22 Apr 1993

HOPE MILNE, Michael Simon

Resigned
7 Church Street, IsleworthTW7 6BL
Born October 1967
Director
Appointed 22 Mar 2007
Resigned 11 Feb 2013

MCLEOD, William Routledge

Resigned
6 Abbots Lodge, EastbourneBN21 2EL
Born November 1925
Director
Appointed N/A
Resigned 22 Dec 1997

MORIARTY, Henry

Resigned
Building 3 Chiswick Park, LondonW4 5YA
Born September 1960
Director
Appointed 14 Dec 2021
Resigned 13 Dec 2024

MORTON, Christopher John

Resigned
8 Wighton Mews, IsleworthTW7 4DZ
Born February 1956
Director
Appointed 21 Mar 1995
Resigned 30 Jun 1998

OGDEN, Gillian

Resigned
Church Street, Old IsleworthTW7 6BL
Born February 1957
Director
Appointed 12 Apr 2010
Resigned 30 Sept 2013

OTOOLE, Winnifred Anne

Resigned
27 Manor House Way, IsleworthTW7 6BJ
Born May 1927
Director
Appointed N/A
Resigned 14 Jan 1994

PALMER, David Henry, Father

Resigned
29 Manor House Way, IsleworthTW7 6BJ
Born February 1933
Director
Appointed 03 Jun 1996
Resigned 22 Mar 2007

PARKES, David Henry

Resigned
17 Church StreetTW7 6BL
Born July 1931
Director
Appointed N/A
Resigned 18 Jul 1991

PARKES, Matthew Daniel

Resigned
17 Church Street, IsleworthTW7 6BL
Born June 1972
Director
Appointed 17 Apr 2001
Resigned 15 Feb 2005

PETERS, Basil

Resigned
15 North Street, IsleworthTW7 6BT
Born September 1930
Director
Appointed N/A
Resigned 28 Nov 1993

PETERS, Daphne

Resigned
15 North Street, IsleworthTW7 6BT
Born March 1933
Director
Appointed 31 Mar 2005
Resigned 22 Mar 2007

PURVEY, Caroline Jane

Resigned
Church Street, Old IsleworthTW7 6BL
Born May 1962
Director
Appointed 02 Jun 2015
Resigned 28 Jun 2016
Fundings
Financials
Latest Activities

Filing History

205

Confirmation Statement With No Updates
27 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 July 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 March 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2024
TM01Termination of Director
Confirmation Statement With Updates
16 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 May 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 January 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Confirmation Statement With Updates
17 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 November 2022
TM01Termination of Director
Confirmation Statement With Updates
21 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
12 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Change Person Director Company With Change Date
20 August 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
25 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 July 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 July 2018
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
20 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
19 February 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 February 2017
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
30 July 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 June 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
29 June 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 June 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Appoint Person Director Company With Name Date
12 October 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Termination Director Company With Name Termination Date
24 October 2014
TM01Termination of Director
Appoint Person Director Company With Name
28 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 June 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 May 2014
AAAnnual Accounts
Termination Director Company With Name
20 May 2014
TM01Termination of Director
Termination Director Company With Name
22 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Appoint Person Secretary Company With Name
29 August 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
29 August 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 May 2013
AAAnnual Accounts
Termination Director Company With Name
3 May 2013
TM01Termination of Director
Termination Secretary Company With Name
3 May 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Termination Director Company With Name
11 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
21 June 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 May 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 April 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
11 March 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
11 March 2010
AP03Appointment of Secretary
Legacy
12 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 March 2009
AAAnnual Accounts
Legacy
18 August 2008
363aAnnual Return
Legacy
16 April 2008
288bResignation of Director or Secretary
Legacy
16 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 January 2008
AAAnnual Accounts
Legacy
31 August 2007
363aAnnual Return
Legacy
24 May 2007
288aAppointment of Director or Secretary
Legacy
24 May 2007
288aAppointment of Director or Secretary
Legacy
24 May 2007
288aAppointment of Director or Secretary
Legacy
30 March 2007
288bResignation of Director or Secretary
Legacy
30 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 March 2007
AAAnnual Accounts
Legacy
22 September 2006
363sAnnual Return (shuttle)
Legacy
23 August 2006
288bResignation of Director or Secretary
Legacy
22 August 2006
287Change of Registered Office
Legacy
7 August 2006
288aAppointment of Director or Secretary
Legacy
7 August 2006
288aAppointment of Director or Secretary
Legacy
7 August 2006
288bResignation of Director or Secretary
Legacy
7 August 2006
288bResignation of Director or Secretary
Legacy
28 March 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 January 2006
AAAnnual Accounts
Legacy
23 July 2005
363sAnnual Return (shuttle)
Legacy
18 May 2005
288aAppointment of Director or Secretary
Legacy
29 March 2005
288bResignation of Director or Secretary
Legacy
18 March 2005
288bResignation of Director or Secretary
Legacy
18 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 February 2005
AAAnnual Accounts
Legacy
15 July 2004
363sAnnual Return (shuttle)
Legacy
4 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 April 2004
AAAnnual Accounts
Legacy
21 August 2003
363sAnnual Return (shuttle)
Legacy
19 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 January 2003
AAAnnual Accounts
Legacy
19 August 2002
363sAnnual Return (shuttle)
Legacy
19 August 2002
287Change of Registered Office
Legacy
22 May 2002
288bResignation of Director or Secretary
Legacy
22 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 March 2002
AAAnnual Accounts
Legacy
14 August 2001
363sAnnual Return (shuttle)
Legacy
3 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 April 2001
AAAnnual Accounts
Legacy
5 December 2000
288bResignation of Director or Secretary
Legacy
10 August 2000
363sAnnual Return (shuttle)
Legacy
17 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
28 March 2000
AAAnnual Accounts
Legacy
21 September 1999
288aAppointment of Director or Secretary
Legacy
23 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 March 1999
AAAnnual Accounts
Legacy
27 October 1998
288aAppointment of Director or Secretary
Legacy
21 September 1998
288aAppointment of Director or Secretary
Legacy
25 July 1998
363sAnnual Return (shuttle)
Legacy
24 July 1998
288bResignation of Director or Secretary
Legacy
24 July 1998
288bResignation of Director or Secretary
Legacy
18 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 March 1998
AAAnnual Accounts
Legacy
27 January 1998
288bResignation of Director or Secretary
Legacy
18 August 1997
363sAnnual Return (shuttle)
Legacy
14 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 March 1997
AAAnnual Accounts
Legacy
14 August 1996
363sAnnual Return (shuttle)
Legacy
16 July 1996
288288
Accounts With Accounts Type Full
25 March 1996
AAAnnual Accounts
Legacy
13 September 1995
363sAnnual Return (shuttle)
Legacy
27 June 1995
288288
Legacy
6 April 1995
288288
Accounts With Accounts Type Full
18 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 July 1994
363sAnnual Return (shuttle)
Legacy
14 March 1994
288288
Legacy
24 February 1994
288288
Accounts With Accounts Type Full
20 February 1994
AAAnnual Accounts
Legacy
6 February 1994
288288
Legacy
6 February 1994
288288
Legacy
23 July 1993
363sAnnual Return (shuttle)
Legacy
17 May 1993
288288
Legacy
17 May 1993
288288
Accounts With Accounts Type Full
24 March 1993
AAAnnual Accounts
Legacy
8 September 1992
288288
Legacy
8 September 1992
288288
Legacy
3 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 June 1992
AAAnnual Accounts
Legacy
13 November 1991
288288
Legacy
13 November 1991
288288
Legacy
24 September 1991
363b363b
Legacy
24 September 1991
363(287)363(287)
Legacy
20 September 1991
287Change of Registered Office
Accounts With Accounts Type Full
2 July 1991
AAAnnual Accounts
Legacy
13 September 1990
288288
Accounts With Accounts Type Full
13 June 1990
AAAnnual Accounts
Legacy
8 March 1990
363363
Accounts With Accounts Type Full
23 November 1989
AAAnnual Accounts
Legacy
6 February 1989
225(1)225(1)
Legacy
20 October 1988
288288
Legacy
18 October 1988
288288
Legacy
18 October 1988
288288
Legacy
18 October 1988
288288
Legacy
18 October 1988
288288
Legacy
18 October 1988
288288
Accounts With Accounts Type Small
17 October 1988
AAAnnual Accounts
Legacy
24 May 1988
363363
Accounts With Accounts Type Small
7 April 1988
AAAnnual Accounts
Legacy
1 June 1987
288288
Legacy
28 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
8 November 1986
288288
Certificate Incorporation
11 August 1986
CERTINCCertificate of Incorporation
Incorporation Company
11 August 1986
NEWINCIncorporation