Background WavePink WaveYellow Wave

KESWICK HALL RESIDENTS ASSOCIATION LIMITED (02065130)

KESWICK HALL RESIDENTS ASSOCIATION LIMITED (02065130) is an active UK company. incorporated on 17 October 1986. with registered office in Norwich. The company operates in the Real Estate Activities sector, engaged in residents property management. KESWICK HALL RESIDENTS ASSOCIATION LIMITED has been registered for 39 years. Current directors include BAINES, Lucy Isabel Jean, GIBSON, Christine Anne, JEARY, Kevin William and 3 others.

Company Number
02065130
Status
active
Type
ltd
Incorporated
17 October 1986
Age
39 years
Address
C/O Larking Gowen 1st Floor Prospect House, Norwich, NR1 1RE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BAINES, Lucy Isabel Jean, GIBSON, Christine Anne, JEARY, Kevin William, LAURANCE, Martin Richard, RUSSELL, Marguerite, WARMERDAM, Monica Maria
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KESWICK HALL RESIDENTS ASSOCIATION LIMITED

KESWICK HALL RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 17 October 1986 with the registered office located in Norwich. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. KESWICK HALL RESIDENTS ASSOCIATION LIMITED was registered 39 years ago.(SIC: 98000)

Status

active

Active since 39 years ago

Company No

02065130

LTD Company

Age

39 Years

Incorporated 17 October 1986

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 12 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

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 10 July 2025 (9 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026
Contact
Address

C/O Larking Gowen 1st Floor Prospect House Rouen Road Norwich, NR1 1RE,

Previous Addresses

King Street House 15 Upper King Street Norwich Norfolk NR3 1RB
From: 17 October 1986To: 28 March 2023
Timeline

25 key events • 2013 - 2025

Funding Officers Ownership
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Oct 13
Director Joined
May 14
Director Joined
Jun 14
Director Left
Sept 17
Director Joined
Oct 17
Director Joined
Oct 17
Owner Exit
Aug 18
Owner Exit
Aug 18
Owner Exit
Aug 18
Owner Exit
Aug 18
Owner Exit
Aug 18
Director Left
May 20
Director Joined
Mar 21
Director Left
Jun 21
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Feb 23
Director Left
May 23
Director Joined
Feb 24
Director Joined
Apr 24
Director Left
Aug 25
0
Funding
20
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

GIBSON, Christine Anne

Active
1st Floor Prospect House, NorwichNR1 1RE
Secretary
Appointed 22 Mar 2000

BAINES, Lucy Isabel Jean

Active
1st Floor Prospect House, NorwichNR1 1RE
Born September 1976
Director
Appointed 02 Apr 2014

GIBSON, Christine Anne

Active
1st Floor Prospect House, NorwichNR1 1RE
Born October 1949
Director
Appointed 16 Mar 1998

JEARY, Kevin William

Active
1st Floor Prospect House, NorwichNR1 1RE
Born April 1973
Director
Appointed 03 Oct 2017

LAURANCE, Martin Richard

Active
1st Floor Prospect House, NorwichNR1 1RE
Born December 1952
Director
Appointed 18 Apr 2024

RUSSELL, Marguerite

Active
1st Floor Prospect House, NorwichNR1 1RE
Born June 1958
Director
Appointed 03 Oct 2017

WARMERDAM, Monica Maria

Active
1st Floor Prospect House, NorwichNR1 1RE
Born July 1959
Director
Appointed 02 Mar 2021

KELLY, Pamela Ann

Resigned
3 Quintin Gurney House, NorwichNR4 6RP
Secretary
Appointed 09 Jan 1995
Resigned 22 Mar 2000

MCTEAR, Andrew

Resigned
Holland Court The Close, NorwichNR1 4DH
Secretary
Appointed N/A
Resigned 27 May 1993

NEWSON, Dale Ian

Resigned
20 Ellis Gardens, NorwichNR4 6RX
Secretary
Appointed N/A
Resigned 09 Jan 1995

ASHFORD, John Kent

Resigned
24 Ellis Gardens, NorwichNR4 6RX
Born October 1934
Director
Appointed 27 May 1993
Resigned 04 May 1994

BARBER, Colin Guy

Resigned
17 Gerard Hudson Gardens, NorwichNR4 6RT
Born May 1945
Director
Appointed 17 Mar 1997
Resigned 16 Jun 1997

BEAKEN, Edna Rosina

Resigned
53 Quintin Gurney House, Keswick HallNR4 6PD
Born July 1922
Director
Appointed 08 Jun 1994
Resigned 31 Aug 1995

BISHOP, Laura

Resigned
9 Quinton Gurney House, NorwichNR4 6RP
Born July 1967
Director
Appointed 16 Mar 1998
Resigned 03 Feb 1999

BOWEN, Amanda Glynis

Resigned
23 Quintin Gurney House, KeswickNR4 6RP
Born October 1960
Director
Appointed 08 Jun 1994
Resigned 09 Jan 1995

BURDETT, John

Resigned
34 Quintin Gurney House, NorwichNR4 6RP
Born January 1947
Director
Appointed 01 Jan 2004
Resigned 14 May 2013

BURGON, Vera

Resigned
1 Alexander Court, NorwichNR4 6RL
Born July 1921
Director
Appointed 02 Aug 1995
Resigned 31 Aug 1997

CAVANAGH, Philip Allen

Resigned
4 Ellis Gardens, NorwichNR4 6RX
Born April 1967
Director
Appointed 16 Mar 1995
Resigned 10 Sept 1996

COOK, Andrew John

Resigned
9 Bishop Pelham Court, NorwichNR4 6RS
Born March 1952
Director
Appointed 08 Jun 1994
Resigned 09 Jan 1995

DICK, Olive Beatrice Ellen

Resigned
1 College Lane Keswick Hall Keswick, NorwichNR4 6TW
Born January 1931
Director
Appointed 23 Jun 1996
Resigned 06 Mar 2000

DIEHL, Kimerley Ann

Resigned
23 Bishop Pelham Court, NorwichNR4 6RS
Born November 1962
Director
Appointed 16 Mar 1998
Resigned 07 Jan 2002

DURBAN, Pauline Doris

Resigned
7 Alexander Court, NorwichNR4 6RL
Born November 1937
Director
Appointed 08 Jun 1994
Resigned 30 Sept 1995

EDGAR, Kim Elizabeth

Resigned
1 Coach House Mews, NorwichNR4 6RY
Born September 1958
Director
Appointed 27 May 1993
Resigned 14 Jul 1995

EVANS, Emyr

Resigned
18 Bishop Pelham Court, NorwichNR4 6RS
Born April 1938
Director
Appointed 27 May 1993
Resigned 20 Jun 1994

FRYER, Rodney Brian

Resigned
5 Bishop Pelham Court, NorwichNR4 6RS
Born April 1948
Director
Appointed 19 Jul 1993
Resigned 14 Jul 1993

GRESTY, Paula Ann

Resigned
6 Bishop Pelham Court, NorwichNR4 6RS
Born August 1965
Director
Appointed 18 Feb 2002
Resigned 27 Jul 2002

HARRISON, Claire Elizabeth

Resigned
48 Bishop Pelham Court, NorwichNR4 6RS
Born January 1968
Director
Appointed 16 Mar 1998
Resigned 19 Apr 1999

HENDREY, Susan Anne

Resigned
15 Upper King Street, NorwichNR3 1RB
Born September 1958
Director
Appointed 29 Jun 2022
Resigned 16 Feb 2023

JUST, Timothy Ernest

Resigned
17 Quintin Gurney House, NorwichNR4 6RP
Born September 1975
Director
Appointed 06 Nov 2001
Resigned 09 Feb 2004

KELLY, Pamela Ann

Resigned
3 Quintin Gurney House, NorwichNR4 6RP
Born January 1940
Director
Appointed 08 Jun 1994
Resigned 22 Mar 2000

LEIGHTON-DAVIS, Jeanne

Resigned
28 Ellis Gardens Keswick Hall, NorwichNR4 6RX
Born February 1939
Director
Appointed 16 Feb 1998
Resigned 19 Apr 1999

MADGETT, David Talbot

Resigned
52 Quintin Gurney House, NorwichNR4 6RP
Born April 1962
Director
Appointed 29 Oct 2002
Resigned 15 Dec 2007

MELDRUM, Tracey

Resigned
15 Bishop Pelham Court, NorwichNR4 6RS
Born October 1972
Director
Appointed 13 May 1997
Resigned 12 Jan 1998

NEWSON, Dale Ian

Resigned
20 Ellis Gardens, NorwichNR4 6RX
Born March 1966
Director
Appointed 27 May 1993
Resigned 09 Jan 1995

OLDACRE, Andrew

Resigned
7 Bridle Lane, NorwichNR4 6RU
Born October 1968
Director
Appointed 08 Jun 1994
Resigned 19 May 1995

Persons with significant control

5

0 Active
5 Ceased

Mr Jon Barry Peart

Ceased
15 Upper King Street, NorwichNR3 1RB
Born October 1942

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Ms Sarah Ridgen

Ceased
15 Upper King Street, NorwichNR3 1RB
Born December 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Ms Lesley Ann Payne

Ceased
15 Upper King Street, NorwichNR3 1RB
Born October 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Ms Lucy Isabel Jean Baines

Ceased
15 Upper King Street, NorwichNR3 1RB
Born September 1976

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Ms Christine Anne Gibson

Ceased
15 Upper King Street, NorwichNR3 1RB
Born October 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

228

Termination Director Company With Name Termination Date
8 August 2025
TM01Termination of Director
Confirmation Statement With Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2024
CS01Confirmation Statement
Resolution
19 June 2024
RESOLUTIONSResolutions
Memorandum Articles
14 June 2024
MAMA
Accounts With Accounts Type Total Exemption Full
9 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Confirmation Statement With Updates
16 August 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
31 July 2023
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
24 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Change Person Director Company With Change Date
28 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 March 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 February 2023
TM01Termination of Director
Confirmation Statement With Updates
23 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Accounts With Accounts Type Small
17 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 August 2021
CH01Change of Director Details
Accounts With Accounts Type Small
2 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2021
AP01Appointment of Director
Confirmation Statement With Updates
16 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Confirmation Statement With Updates
15 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
15 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 August 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2019
CH01Change of Director Details
Accounts With Accounts Type Small
13 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
22 August 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
30 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2017
TM01Termination of Director
Confirmation Statement With Updates
10 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
23 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Accounts With Accounts Type Full
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Appoint Person Director Company With Name
6 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 May 2014
AP01Appointment of Director
Accounts With Accounts Type Full
14 May 2014
AAAnnual Accounts
Termination Director Company With Name
2 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Termination Director Company With Name
14 June 2013
TM01Termination of Director
Termination Director Company With Name
14 June 2013
TM01Termination of Director
Termination Director Company With Name
14 June 2013
TM01Termination of Director
Termination Director Company With Name
14 June 2013
TM01Termination of Director
Accounts With Accounts Type Full
15 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Accounts With Accounts Type Full
18 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Accounts With Accounts Type Full
3 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Accounts With Accounts Type Full
19 April 2010
AAAnnual Accounts
Legacy
29 September 2009
363aAnnual Return
Legacy
27 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 May 2009
AAAnnual Accounts
Legacy
7 May 2009
288bResignation of Director or Secretary
Legacy
7 May 2009
288aAppointment of Director or Secretary
Legacy
31 March 2009
288aAppointment of Director or Secretary
Legacy
31 October 2008
288aAppointment of Director or Secretary
Legacy
26 August 2008
288bResignation of Director or Secretary
Legacy
21 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 2008
AAAnnual Accounts
Legacy
4 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 2007
AAAnnual Accounts
Legacy
25 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2006
AAAnnual Accounts
Legacy
9 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 2005
AAAnnual Accounts
Legacy
28 February 2005
288aAppointment of Director or Secretary
Legacy
14 October 2004
288aAppointment of Director or Secretary
Legacy
20 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 2004
AAAnnual Accounts
Legacy
8 April 2004
288aAppointment of Director or Secretary
Legacy
1 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 2003
AAAnnual Accounts
Legacy
3 December 2002
288aAppointment of Director or Secretary
Legacy
19 August 2002
288bResignation of Director or Secretary
Legacy
14 August 2002
363sAnnual Return (shuttle)
Legacy
14 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 April 2002
AAAnnual Accounts
Legacy
14 March 2002
288bResignation of Director or Secretary
Legacy
14 March 2002
288aAppointment of Director or Secretary
Legacy
20 November 2001
288aAppointment of Director or Secretary
Legacy
2 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 2001
AAAnnual Accounts
Legacy
27 July 2000
363sAnnual Return (shuttle)
Legacy
17 April 2000
288aAppointment of Director or Secretary
Legacy
29 March 2000
288bResignation of Director or Secretary
Legacy
29 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 March 2000
AAAnnual Accounts
Legacy
29 July 1999
363sAnnual Return (shuttle)
Legacy
29 July 1999
288bResignation of Director or Secretary
Legacy
29 July 1999
288bResignation of Director or Secretary
Legacy
29 July 1999
288bResignation of Director or Secretary
Legacy
4 July 1999
288aAppointment of Director or Secretary
Legacy
4 July 1999
288aAppointment of Director or Secretary
Legacy
4 July 1999
288bResignation of Director or Secretary
Legacy
9 April 1999
287Change of Registered Office
Accounts With Accounts Type Full
31 March 1999
AAAnnual Accounts
Legacy
12 February 1999
288bResignation of Director or Secretary
Legacy
25 August 1998
363sAnnual Return (shuttle)
Legacy
24 April 1998
288aAppointment of Director or Secretary
Legacy
16 April 1998
288aAppointment of Director or Secretary
Legacy
16 April 1998
288aAppointment of Director or Secretary
Legacy
16 April 1998
288aAppointment of Director or Secretary
Legacy
16 April 1998
288aAppointment of Director or Secretary
Legacy
26 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 March 1998
AAAnnual Accounts
Legacy
23 February 1998
288aAppointment of Director or Secretary
Legacy
29 January 1998
288bResignation of Director or Secretary
Legacy
29 January 1998
288bResignation of Director or Secretary
Legacy
5 September 1997
288bResignation of Director or Secretary
Legacy
27 August 1997
363sAnnual Return (shuttle)
Legacy
8 July 1997
288bResignation of Director or Secretary
Legacy
20 May 1997
288aAppointment of Director or Secretary
Legacy
2 May 1997
288aAppointment of Director or Secretary
Legacy
28 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 March 1997
AAAnnual Accounts
Legacy
1 October 1996
288288
Legacy
18 August 1996
363sAnnual Return (shuttle)
Legacy
19 July 1996
288288
Legacy
8 July 1996
287Change of Registered Office
Legacy
1 May 1996
288288
Legacy
14 March 1996
288288
Legacy
14 March 1996
288288
Legacy
14 March 1996
288288
Accounts With Accounts Type Full
14 March 1996
AAAnnual Accounts
Legacy
1 February 1996
288288
Legacy
30 August 1995
288288
Legacy
23 August 1995
363sAnnual Return (shuttle)
Legacy
23 August 1995
288288
Legacy
23 August 1995
288288
Legacy
20 June 1995
288288
Legacy
20 June 1995
288288
Accounts With Accounts Type Full
29 March 1995
AAAnnual Accounts
Legacy
27 March 1995
288288
Legacy
7 March 1995
288288
Legacy
7 March 1995
288288
Legacy
7 March 1995
288288
Legacy
7 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 October 1994
363sAnnual Return (shuttle)
Legacy
19 October 1994
288288
Legacy
19 October 1994
288288
Legacy
19 October 1994
288288
Legacy
19 October 1994
288288
Legacy
19 October 1994
288288
Legacy
19 October 1994
288288
Legacy
19 October 1994
288288
Legacy
19 October 1994
288288
Legacy
4 October 1994
88(2)R88(2)R
Accounts With Accounts Type Full
20 June 1994
AAAnnual Accounts
Legacy
24 May 1994
288288
Legacy
24 May 1994
288288
Legacy
20 December 1993
363b363b
Legacy
1 November 1993
288288
Legacy
19 October 1993
287Change of Registered Office
Legacy
27 September 1993
288288
Legacy
26 August 1993
288288
Accounts With Accounts Type Full
24 June 1993
AAAnnual Accounts
Legacy
5 June 1993
288288
Legacy
5 June 1993
288288
Legacy
5 June 1993
288288
Legacy
5 June 1993
288288
Legacy
5 June 1993
288288
Legacy
5 June 1993
288288
Legacy
5 June 1993
288288
Legacy
5 June 1993
288288
Legacy
25 May 1993
88(2)R88(2)R
Resolution
25 May 1993
RESOLUTIONSResolutions
Resolution
25 May 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 August 1992
AAAnnual Accounts
Legacy
4 August 1992
363sAnnual Return (shuttle)
Legacy
6 February 1992
363aAnnual Return
Legacy
11 December 1991
363aAnnual Return
Gazette Filings Brought Up To Date
2 October 1991
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
2 October 1991
AAAnnual Accounts
Accounts With Accounts Type Full
2 October 1991
AAAnnual Accounts
Legacy
14 June 1991
287Change of Registered Office
Gazette Notice Compulsary
16 April 1991
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
16 November 1990
288288
Accounts With Accounts Type Dormant
4 August 1989
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 August 1989
AAAnnual Accounts
Resolution
4 August 1989
RESOLUTIONSResolutions
Legacy
12 July 1989
288288
Legacy
12 July 1989
363363
Legacy
12 July 1989
363363
Legacy
12 July 1989
287Change of Registered Office
Legacy
26 May 1989
AC05AC05
Legacy
4 May 1989
288288
Legacy
2 February 1989
AC42AC42
Memorandum Articles
27 January 1989
MEM/ARTSMEM/ARTS
Resolution
27 January 1989
RESOLUTIONSResolutions
Legacy
4 January 1987
224224
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
26 November 1986
287Change of Registered Office
Legacy
7 November 1986
288288
Certificate Incorporation
17 October 1986
CERTINCCertificate of Incorporation