Background WavePink WaveYellow Wave

COUNTRYWIDE PROPERTY LAWYERS LIMITED (02066827)

COUNTRYWIDE PROPERTY LAWYERS LIMITED (02066827) is an active UK company. incorporated on 23 October 1986. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of patent and copyright agents; other legal activities n.e.c.. COUNTRYWIDE PROPERTY LAWYERS LIMITED has been registered for 39 years. Current directors include COSSON, Jamie Paul, HARRIS, Mark.

Company Number
02066827
Status
active
Type
ltd
Incorporated
23 October 1986
Age
39 years
Address
Lee House, Manchester, M1 5RR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of patent and copyright agents; other legal activities n.e.c.
Directors
COSSON, Jamie Paul, HARRIS, Mark
SIC Codes
69109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COUNTRYWIDE PROPERTY LAWYERS LIMITED

COUNTRYWIDE PROPERTY LAWYERS LIMITED is an active company incorporated on 23 October 1986 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of patent and copyright agents; other legal activities n.e.c.. COUNTRYWIDE PROPERTY LAWYERS LIMITED was registered 39 years ago.(SIC: 69109)

Status

active

Active since 39 years ago

Company No

02066827

LTD Company

Age

39 Years

Incorporated 23 October 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 16 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (2 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027

Previous Company Names

COUNTRYWIDE CONVEYANCING DIRECT LIMITED
From: 31 December 1998To: 30 March 1999
HAMBRO COUNTRYWIDE CONVEYANCING LIMITED
From: 31 January 1997To: 31 December 1998
HAMBRO COUNTRYWIDE CONVEYANCING SERVICES PLC
From: 16 December 1996To: 31 January 1997
HAMBRO SECURITY SYSTEMS PLC
From: 15 January 1991To: 16 December 1996
HAMBRO COUNTRYWIDE SECURITY PLC
From: 9 October 1990To: 15 January 1991
CORBETT LEACH FINANCIAL SERVICES LIMITED
From: 23 October 1986To: 9 October 1990
Contact
Address

Lee House 90 Great Bridgewater Street Manchester, M1 5RR,

Timeline

40 key events • 1986 - 2025

Funding Officers Ownership
Company Founded
Oct 86
Director Joined
Jun 10
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Oct 11
Director Joined
Mar 13
Director Left
Mar 13
Loan Cleared
May 13
Loan Cleared
May 13
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Dec 17
Loan Secured
Aug 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Loan Secured
May 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Jan 21
Director Left
Jan 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Dec 21
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Sept 22
Capital Update
Dec 23
Director Left
May 24
Director Left
Dec 25
1
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
Floor, AltrinchamWA14 2DT
Corporate secretary
Appointed 18 Nov 2013

COSSON, Jamie Paul

Active
Windmill Road, St Leonards On SeaTN38 9BY
Born June 1981
Director
Appointed 15 Oct 2021

HARRIS, Mark

Active
Brunel House, CardiffCF24 0ZZ
Born February 1971
Director
Appointed 02 Aug 2022

JALLANDS, Stephen

Resigned
10 Elswick Avenue, StockportSK7 2PN
Secretary
Appointed 02 Jun 2005
Resigned 04 Jun 2010

LAW, Shirley Gaik Heah

Resigned
1 Warwick Gardens, IlfordIG1 4LE
Secretary
Appointed N/A
Resigned 04 Mar 1997

NORTH, Alyn Rhys

Resigned
88-103 Caldecotte Lake Drive, Milton KeynesMK7 8JT
Secretary
Appointed 04 Jun 2010
Resigned 14 Jan 2015

WAKE, Peter Wilson

Resigned
23 Crispin Way, Farnham CommonSL2 3UD
Secretary
Appointed 04 Mar 1997
Resigned 02 Jun 2005

WILLIAMS, Gareth Rhys

Resigned
1st Floor, ChelmsfordCM2 0PP
Secretary
Appointed 26 Jul 2018
Resigned 30 Nov 2021

AMBLER, Stephen Eric

Resigned
9 Coggeshall Road, ColchesterCO6 2JP
Born September 1955
Director
Appointed 01 Jan 1999
Resigned 25 Jul 2002

BAILEY, Mark John

Resigned
The Woodlands, BoltonBL6 4JD
Born October 1967
Director
Appointed 30 Nov 2000
Resigned 31 Dec 2005

CASTRO, Susan Jane

Resigned
90 Great Bridgewater Street, ManchesterM1 5RR
Born June 1975
Director
Appointed 21 Aug 2020
Resigned 11 Aug 2022

CHAPMAN, Paul Robert

Resigned
Boundary Court, DerbyDE74 2UD
Born December 1969
Director
Appointed 14 Jan 2015
Resigned 01 Nov 2018

COCHRANE, Jill Amanda

Resigned
70 West Coker Road, YeovilBA20 2JA
Born March 1964
Director
Appointed 02 Jun 2005
Resigned 31 Oct 2005

CREFFIELD, Paul Lewis

Resigned
6 Caldecotte Lake Business Park, Milton KeynesMK7 8JT
Born June 1954
Director
Appointed 30 Sept 2020
Resigned 15 Jan 2021

CREFFIELD, Paul Lewis

Resigned
Lee House, ManchesterM1 5RR
Born June 1954
Director
Appointed 12 Oct 2011
Resigned 19 Feb 2013

DAVY, Jeremy Michael

Resigned
16-20 Hockliffe Street, Leighton BuzzardLU7 1GN
Born May 1970
Director
Appointed 15 Oct 2021
Resigned 13 Sept 2022

EMBLEM, Matthew

Resigned
90 Great Bridgewater Street, ManchesterM1 5RR
Born June 1983
Director
Appointed 01 Nov 2018
Resigned 21 Aug 2020

FINCH, Colin John

Resigned
48 Crow Green Road, BrentwoodCM15 9RA
Born July 1936
Director
Appointed 10 Jun 1994
Resigned 04 Mar 1997

HALL, Darren John

Resigned
90 Great Bridgewater Street, ManchesterM1 5RR
Born July 1974
Director
Appointed 01 Nov 2018
Resigned 13 May 2024

HILL, Harry Douglas

Resigned
Moat Hall, ColchesterCO6 3LU
Born April 1948
Director
Appointed N/A
Resigned 30 Nov 2000

HORNE, Thelma Anne

Resigned
Clematis Cottage The Bowery, ChesterCH1 6BQ
Born June 1948
Director
Appointed 25 Jul 2002
Resigned 21 May 2004

HORROCKS, Thomas

Resigned
20 Joiners Road, SwanseaSA4 3NY
Born August 1960
Director
Appointed 01 Jul 2002
Resigned 02 Jun 2005

JALLANDS, Stephen

Resigned
10 Elswick Avenue, StockportSK7 2PN
Born September 1963
Director
Appointed 31 Dec 2005
Resigned 04 Jun 2010

JALLANDS, Stephen

Resigned
10 Elswick Avenue, StockportSK7 2PN
Born September 1963
Director
Appointed 02 Jun 2005
Resigned 16 Sept 2005

MARRIS, Terry

Resigned
3 Priory Manor, WindermereLA23 1EX
Born June 1949
Director
Appointed 01 Jul 2002
Resigned 21 May 2004

MAY, John Michael

Resigned
Hill House, Saffron WaldenCB11 4EX
Born March 1955
Director
Appointed N/A
Resigned 10 Jun 1994

NORTH, Alyn Rhys, Mr.

Resigned
88-103 Caldecotte Lake Drive, Milton KeynesMK7 8JT
Born August 1979
Director
Appointed 04 Jun 2010
Resigned 14 Jan 2015

NOWER, Michael Charles

Resigned
Cartref Mayes Lane, ChelmsfordCM2 7RW
Born October 1949
Director
Appointed N/A
Resigned 04 Mar 1997

RAJA, Himanshu Haridas

Resigned
1st Floor, ChelmsfordCM2 0PP
Born July 1965
Director
Appointed 30 Sept 2020
Resigned 15 Jan 2021

ROBERTS, Alison Jane

Resigned
90 Great Bridgewater Street, ManchesterM1 5RR
Born April 1959
Director
Appointed 01 Nov 2005
Resigned 12 Dec 2025

SAMUELS, Sam

Resigned
Stoney Acre 10 Camp Road, Gerrards CrossSL9 7PE
Born October 1948
Director
Appointed 04 Mar 1997
Resigned 31 Dec 1997

SAWTELL, Richard Edwin John

Resigned
Chase Cottage The Chase, ColchesterCO3 9BU
Born October 1960
Director
Appointed 04 Mar 1997
Resigned 30 Nov 2000

SCARFF, Robert Alan

Resigned
4 Whitefields Gate, SolihullB91 3GE
Born September 1958
Director
Appointed 01 Jan 1998
Resigned 31 Dec 1998

SCOTT, James Robert

Resigned
100 New London Road, ChelmsfordCM2 0RG
Born May 1978
Director
Appointed 14 Jan 2015
Resigned 01 Nov 2018

SPURGEON, Susan Veronica

Resigned
Lee House, ManchesterM1 5RR
Born April 1961
Director
Appointed 04 Jun 2010
Resigned 30 Sept 2016

Persons with significant control

1

16-20 Hockliffe Street, Leighton BuzzardLU7 1GN

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

264

Accounts With Accounts Type Dormant
16 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2024
AAAnnual Accounts
Legacy
19 October 2024
PARENT_ACCPARENT_ACC
Legacy
19 October 2024
GUARANTEE2GUARANTEE2
Legacy
19 October 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Confirmation Statement With Updates
27 February 2024
CS01Confirmation Statement
Move Registers To Sail Company With New Address
27 February 2024
AD03Change of Location of Company Records
Capital Statement Capital Company With Date Currency Figure
20 December 2023
SH19Statement of Capital
Legacy
20 December 2023
SH20SH20
Legacy
20 December 2023
CAP-SSCAP-SS
Resolution
20 December 2023
RESOLUTIONSResolutions
Change To A Person With Significant Control
12 December 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
4 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Confirmation Statement With Updates
1 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 December 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
9 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
23 April 2021
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
23 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
3 April 2019
CH03Change of Secretary Details
Change To A Person With Significant Control
18 March 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
19 December 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Resolution
15 August 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
13 August 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2018
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
1 August 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
19 October 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
19 October 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
3 January 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
25 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Change Person Director Company With Change Date
27 January 2016
CH01Change of Director Details
Accounts With Accounts Type Full
20 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 January 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Appoint Corporate Secretary Company With Name
9 January 2014
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
6 September 2013
AAAnnual Accounts
Change Sail Address Company With Old Address
22 August 2013
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
25 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 May 2013
MR04Satisfaction of Charge
Move Registers To Sail Company
7 May 2013
AD03Change of Location of Company Records
Change Sail Address Company
1 May 2013
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Change Person Director Company With Change Date
1 May 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 May 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 May 2013
CH01Change of Director Details
Termination Director Company With Name
14 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 March 2013
AP01Appointment of Director
Accounts With Accounts Type Full
8 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Resolution
24 November 2011
RESOLUTIONSResolutions
Change Person Director Company With Change Date
13 October 2011
CH01Change of Director Details
Appoint Person Director Company With Name
13 October 2011
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Legacy
4 October 2011
MG01MG01
Legacy
16 September 2011
MG02MG02
Change Person Director Company With Change Date
12 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
4 June 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
4 June 2010
AP03Appointment of Secretary
Termination Director Company With Name
4 June 2010
TM01Termination of Director
Termination Secretary Company With Name
4 June 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
4 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
29 October 2009
AAAnnual Accounts
Legacy
28 May 2009
395Particulars of Mortgage or Charge
Court Order
12 May 2009
OCOC
Legacy
24 April 2009
363aAnnual Return
Accounts With Accounts Type Full
8 October 2008
AAAnnual Accounts
Legacy
2 May 2008
363aAnnual Return
Legacy
27 July 2007
88(2)R88(2)R
Legacy
27 July 2007
123Notice of Increase in Nominal Capital
Resolution
27 July 2007
RESOLUTIONSResolutions
Resolution
27 July 2007
RESOLUTIONSResolutions
Resolution
27 July 2007
RESOLUTIONSResolutions
Resolution
27 July 2007
RESOLUTIONSResolutions
Resolution
27 July 2007
RESOLUTIONSResolutions
Legacy
14 July 2007
155(6)a155(6)a
Resolution
14 July 2007
RESOLUTIONSResolutions
Resolution
14 July 2007
RESOLUTIONSResolutions
Legacy
13 July 2007
395Particulars of Mortgage or Charge
Auditors Resignation Company
25 June 2007
AUDAUD
Auditors Resignation Company
11 June 2007
AUDAUD
Accounts With Accounts Type Full
9 May 2007
AAAnnual Accounts
Legacy
24 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 May 2006
AAAnnual Accounts
Legacy
26 May 2006
363sAnnual Return (shuttle)
Legacy
13 March 2006
288bResignation of Director or Secretary
Legacy
24 January 2006
288aAppointment of Director or Secretary
Legacy
24 January 2006
288bResignation of Director or Secretary
Legacy
5 January 2006
288bResignation of Director or Secretary
Legacy
5 January 2006
288bResignation of Director or Secretary
Miscellaneous
4 January 2006
MISCMISC
Legacy
13 December 2005
288aAppointment of Director or Secretary
Legacy
13 December 2005
288bResignation of Director or Secretary
Legacy
15 June 2005
288aAppointment of Director or Secretary
Legacy
15 June 2005
288aAppointment of Director or Secretary
Legacy
25 May 2005
288bResignation of Director or Secretary
Legacy
25 May 2005
288bResignation of Director or Secretary
Legacy
25 May 2005
287Change of Registered Office
Legacy
18 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 March 2005
AAAnnual Accounts
Legacy
8 June 2004
155(6)a155(6)a
Legacy
1 June 2004
288bResignation of Director or Secretary
Legacy
1 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 April 2004
AAAnnual Accounts
Legacy
23 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 April 2003
AAAnnual Accounts
Legacy
13 April 2003
363sAnnual Return (shuttle)
Legacy
28 August 2002
288aAppointment of Director or Secretary
Legacy
15 August 2002
288aAppointment of Director or Secretary
Legacy
15 August 2002
288aAppointment of Director or Secretary
Legacy
14 August 2002
288bResignation of Director or Secretary
Legacy
24 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 April 2002
AAAnnual Accounts
Accounts With Accounts Type Full
24 May 2001
AAAnnual Accounts
Legacy
24 May 2001
363sAnnual Return (shuttle)
Legacy
4 January 2001
88(2)R88(2)R
Resolution
4 January 2001
RESOLUTIONSResolutions
Resolution
4 January 2001
RESOLUTIONSResolutions
Resolution
4 January 2001
RESOLUTIONSResolutions
Legacy
4 January 2001
123Notice of Increase in Nominal Capital
Legacy
3 January 2001
288bResignation of Director or Secretary
Legacy
3 January 2001
288bResignation of Director or Secretary
Legacy
10 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 September 2000
AAAnnual Accounts
Legacy
4 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 1999
AAAnnual Accounts
Legacy
4 May 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
30 March 1999
CERTNMCertificate of Incorporation on Change of Name
Resolution
18 February 1999
RESOLUTIONSResolutions
Resolution
18 February 1999
RESOLUTIONSResolutions
Legacy
24 January 1999
288bResignation of Director or Secretary
Legacy
24 January 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
31 December 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
24 June 1998
AAAnnual Accounts
Legacy
24 June 1998
363sAnnual Return (shuttle)
Legacy
11 April 1998
288bResignation of Director or Secretary
Legacy
10 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
3 September 1997
AAAnnual Accounts
Legacy
1 September 1997
363sAnnual Return (shuttle)
Legacy
10 June 1997
288aAppointment of Director or Secretary
Legacy
12 March 1997
287Change of Registered Office
Legacy
12 March 1997
288aAppointment of Director or Secretary
Legacy
12 March 1997
288aAppointment of Director or Secretary
Legacy
12 March 1997
288aAppointment of Director or Secretary
Legacy
12 March 1997
288bResignation of Director or Secretary
Legacy
12 March 1997
288bResignation of Director or Secretary
Legacy
12 March 1997
288bResignation of Director or Secretary
Certificate Re Registration Public Limited Company To Private
4 March 1997
CERT10CERT10
Re Registration Memorandum Articles
4 March 1997
MARMAR
Resolution
4 March 1997
RESOLUTIONSResolutions
Resolution
4 March 1997
RESOLUTIONSResolutions
Legacy
4 March 1997
5353
Certificate Change Of Name Company
30 January 1997
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
13 December 1996
CERTNMCertificate of Incorporation on Change of Name
Resolution
9 August 1996
RESOLUTIONSResolutions
Legacy
1 August 1996
363aAnnual Return
Accounts With Accounts Type Full
22 July 1996
AAAnnual Accounts
Auditors Resignation Company
19 June 1996
AUDAUD
Legacy
23 January 1996
287Change of Registered Office
Accounts With Accounts Type Full
3 July 1995
AAAnnual Accounts
Legacy
7 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
5 July 1994
AAAnnual Accounts
Legacy
29 June 1994
288288
Legacy
29 June 1994
288288
Legacy
11 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 1993
AAAnnual Accounts
Legacy
8 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 1992
AAAnnual Accounts
Legacy
16 April 1992
363b363b
Legacy
13 December 1991
288288
Legacy
17 July 1991
287Change of Registered Office
Legacy
11 July 1991
288288
Legacy
11 July 1991
288288
Legacy
11 July 1991
288288
Accounts With Accounts Type Full
21 June 1991
AAAnnual Accounts
Legacy
11 June 1991
363aAnnual Return
Certificate Change Of Name Company
14 January 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Re Registration Private To Public Limited Company
29 November 1990
CERT5CERT5
Legacy
29 November 1990
288288
Re Registration Memorandum Articles
29 November 1990
MARMAR
Accounts Balance Sheet
29 November 1990
BSBS
Auditors Report
29 November 1990
AUDRAUDR
Auditors Statement
29 November 1990
AUDSAUDS
Legacy
29 November 1990
43(3)e43(3)e
Legacy
29 November 1990
43(3)43(3)
Resolution
29 November 1990
RESOLUTIONSResolutions
Resolution
19 November 1990
RESOLUTIONSResolutions
Resolution
19 November 1990
RESOLUTIONSResolutions
Resolution
19 November 1990
RESOLUTIONSResolutions
Legacy
9 November 1990
88(2)R88(2)R
Legacy
9 November 1990
123Notice of Increase in Nominal Capital
Legacy
30 October 1990
287Change of Registered Office
Legacy
30 October 1990
288288
Legacy
30 October 1990
288288
Legacy
30 October 1990
288288
Certificate Change Of Name Company
8 October 1990
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
17 September 1990
AUDAUD
Accounts With Accounts Type Full
19 April 1990
AAAnnual Accounts
Legacy
19 April 1990
363363
Accounts With Accounts Type Full
14 August 1989
AAAnnual Accounts
Legacy
14 August 1989
363363
Legacy
29 March 1989
288288
Legacy
5 October 1988
225(1)225(1)
Accounts With Made Up Date
24 August 1988
AAAnnual Accounts
Legacy
24 August 1988
363363
Legacy
20 July 1988
288288
Legacy
30 November 1987
288288
Auditors Resignation Company
23 November 1987
AUDAUD
Legacy
20 November 1987
363363
Legacy
24 June 1987
287Change of Registered Office
Legacy
29 January 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
4 November 1986
288288
Incorporation Company
23 October 1986
NEWINCIncorporation
Certificate Incorporation
23 October 1986
CERTINCCertificate of Incorporation