Background WavePink WaveYellow Wave

DC MANAGEMENT SERVICES LIMITED (02052212)

DC MANAGEMENT SERVICES LIMITED (02052212) is an active UK company. incorporated on 3 September 1986. with registered office in Enfield. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. DC MANAGEMENT SERVICES LIMITED has been registered for 39 years. Current directors include FINN, Trevor Garry, HEDIN, Anders, HEDIN, Hampus and 1 others.

Company Number
02052212
Status
active
Type
ltd
Incorporated
3 September 1986
Age
39 years
Address
Unit 1 Martinbridge Estate, Enfield, EN1 1SP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FINN, Trevor Garry, HEDIN, Anders, HEDIN, Hampus, KIBSGAARD, Klaus Moth
SIC Codes
68209, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DC MANAGEMENT SERVICES LIMITED

DC MANAGEMENT SERVICES LIMITED is an active company incorporated on 3 September 1986 with the registered office located in Enfield. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. DC MANAGEMENT SERVICES LIMITED was registered 39 years ago.(SIC: 68209, 70100)

Status

active

Active since 39 years ago

Company No

02052212

LTD Company

Age

39 Years

Incorporated 3 September 1986

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 9 January 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 30 December 2025 (4 months ago)
Submitted on 30 December 2025 (4 months ago)

Next Due

Due by 13 January 2027
For period ending 30 December 2026

Previous Company Names

NEVRUS (314) LIMITED
From: 3 September 1986To: 10 November 1986
Contact
Address

Unit 1 Martinbridge Estate Lincoln Road Enfield, EN1 1SP,

Timeline

74 key events • 1986 - 2024

Funding Officers Ownership
Company Founded
Sept 86
Director Left
Dec 09
Director Joined
Apr 11
Loan Secured
Jun 13
Loan Secured
Jun 13
Funding Round
Dec 13
Funding Round
Dec 13
Funding Round
Dec 13
Director Joined
Apr 14
Director Joined
Apr 14
Funding Round
Apr 14
Director Joined
May 14
Director Left
Jul 14
Director Joined
Jul 14
Loan Cleared
Feb 15
Funding Round
Jun 15
Funding Round
Jul 15
Director Joined
Oct 15
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Secured
Apr 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
May 17
Capital Reduction
Jun 17
Share Buyback
Jun 17
Loan Secured
Sept 17
Share Buyback
Dec 17
Loan Secured
Jan 18
Director Left
Feb 18
Director Left
Mar 18
Director Joined
Jul 18
Share Issue
Aug 18
Owner Exit
Sept 18
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Owner Exit
May 19
Director Left
May 19
Director Left
May 19
Loan Secured
Oct 20
Director Left
Mar 22
Director Joined
Mar 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Secured
Jun 22
Capital Reduction
Jul 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Director Left
Sept 24
11
Funding
32
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

FINN, Trevor Garry

Active
Mölndal, Västra Götaland431 02
Born July 1957
Director
Appointed 25 Aug 2023

HEDIN, Anders

Active
Mölndal, Västra Götaland431 02
Born November 1962
Director
Appointed 25 Aug 2023

HEDIN, Hampus

Active
Mölndal, Västra Götaland431 02
Born January 1990
Director
Appointed 25 Aug 2023

KIBSGAARD, Klaus Moth

Active
Mölndal, Västra Götaland431 02
Born April 1960
Director
Appointed 25 Aug 2023

BREESE, Steve

Resigned
Martinbridge Estate, EnfieldEN1 1SP
Secretary
Appointed 01 Dec 2011
Resigned 29 Mar 2018

CAMP, Lee Michael Richard

Resigned
Jordan Court, St NeotsPE19 2JN
Secretary
Appointed 05 Nov 2008
Resigned 09 Dec 2009

COLLINS, Susan Charlotte

Resigned
Martinbridge Estate, EnfieldEN1 1SP
Secretary
Appointed N/A
Resigned 01 Jan 2012

BREESE, Steve

Resigned
Lincoln Road, EnfieldEN1 1SP
Born December 1962
Director
Appointed 01 Jan 2011
Resigned 29 Mar 2018

CAMP, Lee Michael Richard

Resigned
Jordan Court, St NeotsPE19 2JN
Born April 1981
Director
Appointed 05 Nov 2008
Resigned 09 Dec 2009

COLLINS, Benjamin James

Resigned
Martinbridge Estate, EnfieldEN1 1SP
Born November 1977
Director
Appointed 29 Nov 2002
Resigned 25 Aug 2023

COLLINS, Duncan Paul

Resigned
Martinbridge Estate, EnfieldEN1 1SP
Born May 1948
Director
Appointed 01 Oct 1987
Resigned 28 May 2014

COLLINS, Duncan Paul

Resigned
130 Green Dragon Lane, LondonN21 1HA
Born May 1948
Director
Appointed 30 Sept 1987
Resigned 31 Dec 1994

COLLINS, Jodie

Resigned
Lincoln Road, EnfieldEN1 1SP
Born July 1980
Director
Appointed 28 May 2014
Resigned 11 Apr 2019

COLLINS, Megan Sarah

Resigned
Martinbridge Estate, EnfieldEN1 1SP
Born December 1986
Director
Appointed 01 Oct 2015
Resigned 11 Apr 2019

COLLINS, Susan Charlotte

Resigned
Martinbridge Estate, EnfieldEN1 1SP
Born August 1954
Director
Appointed N/A
Resigned 28 Apr 2017

DAVIS, Nicholas John

Resigned
Martinbridge Estate, EnfieldEN1 1SP
Born June 1978
Director
Appointed 06 Jan 2017
Resigned 25 Aug 2023

ENNIS, Richard

Resigned
Martinbridge Estate, EnfieldEN1 1SP
Born July 1975
Director
Appointed 06 Jan 2017
Resigned 25 Aug 2023

HOPEWELL, Stephen Neil

Resigned
Martinbridge Estate, EnfieldEN1 1SP
Born November 1959
Director
Appointed 01 Feb 2022
Resigned 25 Aug 2023

JOERSJÖ, Andréas Albert

Resigned
Mölndal, Västra Götaland431 02
Born December 1982
Director
Appointed 25 Aug 2023
Resigned 19 Aug 2024

O'DONNELL, Patrick James

Resigned
Martinbridge Estate, EnfieldEN1 1SP
Born December 1949
Director
Appointed 29 Jan 2019
Resigned 19 Jan 2022

O'DONNELL, Patrick James

Resigned
Martinbridge Estate, EnfieldEN1 1SP
Born December 1949
Director
Appointed 01 Jan 2014
Resigned 24 Jan 2018

TIPPET, Charles Lowther

Resigned
Lincoln Road, EnfieldEN1 1SP
Born August 1949
Director
Appointed 01 Jan 2014
Resigned 20 Jul 2018

WILLIAMS, Peter David

Resigned
Martinbridge Estate, EnfieldEN1 1SP
Born January 1971
Director
Appointed 05 Jun 2018
Resigned 25 Aug 2023

WORRALL, Timothy John

Resigned
Lincoln Road, EnfieldEN1 1SP
Born January 1946
Director
Appointed 01 Jan 2014
Resigned 29 Jan 2019

Persons with significant control

3

1 Active
2 Ceased
Martinbridge Estate, EnfieldEN1 1SP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Apr 2019
Martinbridge Estate, EnfieldEN1 1SP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 20 Jul 2018
Ceased 12 Apr 2019

Mr Benjamin James Collins

Ceased
Martinbridge Estate, EnfieldEN1 1SP
Born November 1977

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 20 Jul 2018
Fundings
Financials
Latest Activities

Filing History

244

Confirmation Statement With No Updates
30 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
29 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2023
TM01Termination of Director
Capital Cancellation Shares
28 July 2023
SH06Cancellation of Shares
Accounts With Accounts Type Full
22 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 May 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2020
MR01Registration of a Charge
Memorandum Articles
23 October 2020
MAMA
Resolution
23 October 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 October 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
27 March 2020
CS01Confirmation Statement
Gazette Notice Compulsory
24 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
11 March 2020
RP04CS01RP04CS01
Accounts With Accounts Type Group
7 October 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
24 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 May 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2019
TM01Termination of Director
Confirmation Statement
18 February 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 September 2018
PSC02Notification of Relevant Legal Entity PSC
Capital Alter Shares Consolidation
24 August 2018
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
8 August 2018
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
7 August 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 August 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
3 August 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 March 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2018
MR01Registration of a Charge
Confirmation Statement With Updates
8 January 2018
CS01Confirmation Statement
Capital Return Purchase Own Shares
5 December 2017
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2017
MR01Registration of a Charge
Capital Return Purchase Own Shares
28 June 2017
SH03Return of Purchase of Own Shares
Resolution
13 June 2017
RESOLUTIONSResolutions
Capital Cancellation Shares
13 June 2017
SH06Cancellation of Shares
Accounts With Accounts Type Group
25 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
16 August 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Resolution
21 December 2015
RESOLUTIONSResolutions
Resolution
21 December 2015
RESOLUTIONSResolutions
Resolution
21 December 2015
RESOLUTIONSResolutions
Auditors Resignation Company
8 December 2015
AUDAUD
Appoint Person Director Company With Name Date
27 October 2015
AP01Appointment of Director
Capital Allotment Shares
28 July 2015
SH01Allotment of Shares
Capital Allotment Shares
9 June 2015
SH01Allotment of Shares
Accounts With Accounts Type Group
20 May 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 February 2015
MR04Satisfaction of Charge
Resolution
18 February 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Termination Director Company With Name
11 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
11 July 2014
AP01Appointment of Director
Accounts With Accounts Type Group
30 June 2014
AAAnnual Accounts
Memorandum Articles
27 May 2014
MEM/ARTSMEM/ARTS
Appoint Person Director Company With Name
15 May 2014
AP01Appointment of Director
Capital Allotment Shares
24 April 2014
SH01Allotment of Shares
Resolution
24 April 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
7 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Capital Allotment Shares
13 December 2013
SH01Allotment of Shares
Capital Allotment Shares
13 December 2013
SH01Allotment of Shares
Capital Allotment Shares
13 December 2013
SH01Allotment of Shares
Capital Name Of Class Of Shares
13 December 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
13 December 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
28 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
28 June 2013
MR01Registration of a Charge
Accounts With Accounts Type Small
17 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Small
31 May 2012
AAAnnual Accounts
Termination Secretary Company With Name
31 January 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Appoint Person Secretary Company With Name
12 December 2011
AP03Appointment of Secretary
Legacy
26 October 2011
MG01MG01
Appoint Person Director Company With Name
12 April 2011
AP01Appointment of Director
Accounts With Accounts Type Small
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Accounts With Accounts Type Small
28 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Change Person Secretary Company With Change Date
30 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Termination Secretary Company With Name
30 December 2009
TM02Termination of Secretary
Termination Director Company With Name
30 December 2009
TM01Termination of Director
Accounts With Accounts Type Group
4 November 2009
AAAnnual Accounts
Legacy
20 February 2009
123Notice of Increase in Nominal Capital
Resolution
20 February 2009
RESOLUTIONSResolutions
Legacy
20 February 2009
88(2)Return of Allotment of Shares
Legacy
10 February 2009
363aAnnual Return
Legacy
10 February 2009
288cChange of Particulars
Legacy
9 February 2009
353353
Legacy
9 February 2009
190190
Legacy
9 February 2009
287Change of Registered Office
Legacy
27 January 2009
288bResignation of Director or Secretary
Legacy
27 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
2 November 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Accounts Amended With Accounts Type Group
22 December 2007
AAMDAAMD
Accounts With Accounts Type Group
2 November 2007
AAAnnual Accounts
Legacy
25 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
9 October 2006
AAAnnual Accounts
Legacy
2 August 2006
395Particulars of Mortgage or Charge
Legacy
18 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
17 June 2005
AAAnnual Accounts
Legacy
14 April 2005
363sAnnual Return (shuttle)
Legacy
1 March 2005
395Particulars of Mortgage or Charge
Legacy
13 October 2004
395Particulars of Mortgage or Charge
Legacy
14 September 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
21 July 2004
AAAnnual Accounts
Legacy
16 June 2004
395Particulars of Mortgage or Charge
Legacy
7 April 2004
88(2)R88(2)R
Resolution
5 March 2004
RESOLUTIONSResolutions
Legacy
21 January 2004
363aAnnual Return
Auditors Resignation Company
19 December 2003
AUDAUD
Legacy
4 September 2003
403aParticulars of Charge Subject to s859A
Legacy
4 September 2003
403aParticulars of Charge Subject to s859A
Legacy
4 September 2003
403aParticulars of Charge Subject to s859A
Legacy
4 September 2003
403aParticulars of Charge Subject to s859A
Legacy
4 September 2003
403aParticulars of Charge Subject to s859A
Legacy
4 September 2003
403aParticulars of Charge Subject to s859A
Legacy
4 September 2003
403aParticulars of Charge Subject to s859A
Legacy
23 August 2003
395Particulars of Mortgage or Charge
Legacy
23 August 2003
395Particulars of Mortgage or Charge
Legacy
23 August 2003
395Particulars of Mortgage or Charge
Legacy
23 August 2003
395Particulars of Mortgage or Charge
Legacy
23 August 2003
395Particulars of Mortgage or Charge
Legacy
23 August 2003
395Particulars of Mortgage or Charge
Legacy
23 August 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
4 August 2003
AAAnnual Accounts
Legacy
26 June 2003
287Change of Registered Office
Legacy
31 January 2003
363aAnnual Return
Legacy
6 December 2002
288aAppointment of Director or Secretary
Legacy
1 November 2002
395Particulars of Mortgage or Charge
Legacy
23 May 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
17 May 2002
AAAnnual Accounts
Legacy
11 January 2002
287Change of Registered Office
Legacy
11 January 2002
363aAnnual Return
Legacy
11 January 2002
288cChange of Particulars
Legacy
11 January 2002
288cChange of Particulars
Accounts With Accounts Type Group
3 July 2001
AAAnnual Accounts
Legacy
11 January 2001
363aAnnual Return
Legacy
11 January 2001
363(190)363(190)
Legacy
11 January 2001
288cChange of Particulars
Legacy
22 December 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
31 May 2000
AAAnnual Accounts
Legacy
8 February 2000
363aAnnual Return
Accounts With Accounts Type Full Group
2 August 1999
AAAnnual Accounts
Legacy
9 February 1999
363aAnnual Return
Accounts With Accounts Type Full Group
28 August 1998
AAAnnual Accounts
Legacy
15 May 1998
353353
Legacy
15 May 1998
190190
Legacy
31 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 September 1997
AAAnnual Accounts
Legacy
9 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 July 1996
AAAnnual Accounts
Legacy
20 December 1995
288288
Legacy
20 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 November 1995
AAAnnual Accounts
Legacy
27 March 1995
395Particulars of Mortgage or Charge
Legacy
27 March 1995
395Particulars of Mortgage or Charge
Legacy
27 March 1995
395Particulars of Mortgage or Charge
Legacy
22 March 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
22 December 1994
363sAnnual Return (shuttle)
Legacy
22 December 1994
363(288)363(288)
Accounts With Accounts Type Full Group
10 October 1994
AAAnnual Accounts
Legacy
10 March 1994
395Particulars of Mortgage or Charge
Legacy
18 January 1994
288288
Legacy
18 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 July 1993
AAAnnual Accounts
Legacy
12 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
20 November 1992
AAAnnual Accounts
Accounts With Accounts Type Full Group
10 July 1992
AAAnnual Accounts
Legacy
10 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small Group
7 March 1991
AAAnnual Accounts
Legacy
4 February 1991
363aAnnual Return
Accounts With Accounts Type Small
14 September 1990
AAAnnual Accounts
Legacy
15 February 1990
363363
Legacy
15 February 1990
287Change of Registered Office
Legacy
15 May 1989
395Particulars of Mortgage or Charge
Legacy
27 January 1989
363363
Accounts With Accounts Type Full
4 January 1989
AAAnnual Accounts
Legacy
22 August 1988
225(1)225(1)
Legacy
19 February 1987
224224
Legacy
10 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
10 November 1986
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
29 October 1986
MISCMISC
Legacy
29 October 1986
287Change of Registered Office
Legacy
29 October 1986
GAZ(U)GAZ(U)
Legacy
29 October 1986
288288
Incorporation Company
3 September 1986
NEWINCIncorporation
Certificate Incorporation
3 September 1986
CERTINCCertificate of Incorporation