Background WavePink WaveYellow Wave

CANARY WHARF MANAGEMENT LIMITED (02067510)

CANARY WHARF MANAGEMENT LIMITED (02067510) is an active UK company. incorporated on 27 October 1986. with registered office in London,. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CANARY WHARF MANAGEMENT LIMITED has been registered for 39 years. Current directors include BENHAM, Ian John, KHAN, Shoaib Z, TURNER, Jeremy Justin and 2 others.

Company Number
02067510
Status
active
Type
ltd
Incorporated
27 October 1986
Age
39 years
Address
One Canada Square, London,, E14 5AB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BENHAM, Ian John, KHAN, Shoaib Z, TURNER, Jeremy Justin, TWEDDLE, Phillip Guy, WORTHINGTON, Rebecca Jane
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANARY WHARF MANAGEMENT LIMITED

CANARY WHARF MANAGEMENT LIMITED is an active company incorporated on 27 October 1986 with the registered office located in London,. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CANARY WHARF MANAGEMENT LIMITED was registered 39 years ago.(SIC: 68320)

Status

active

Active since 39 years ago

Company No

02067510

LTD Company

Age

39 Years

Incorporated 27 October 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 7 March 2026 (Just now)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 21 March 2027
For period ending 7 March 2027

Previous Company Names

PRECIS (556) LIMITED
From: 27 October 1986To: 10 March 1987
Contact
Address

One Canada Square Canary Wharf London,, E14 5AB,

Timeline

21 key events • 2011 - 2026

Funding Officers Ownership
Director Left
Aug 11
Director Joined
May 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Left
May 21
Director Left
Jul 21
Loan Secured
Jun 22
Director Joined
Jun 23
Director Left
Sept 23
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

MORGAN, Susan Diane

Active
One Canada Square, London, E14 5AB
Secretary
Appointed 15 Oct 2024

TURNER, Jeremy Justin

Active
One Canada Square, London, E14 5AB
Secretary
Appointed 06 Dec 2021

BENHAM, Ian John

Active
One Canada Square, London, E14 5AB
Born December 1978
Director
Appointed 16 Jun 2023

KHAN, Shoaib Z

Active
One Canada Square, London, E14 5AB
Born September 1965
Director
Appointed 31 Dec 2019

TURNER, Jeremy Justin

Active
One Canada Square, London, E14 5AB
Born September 1968
Director
Appointed 31 Dec 2025

TWEDDLE, Phillip Guy

Active
One Canada Square, London, E14 5AB
Born December 1966
Director
Appointed 09 Mar 2017

WORTHINGTON, Rebecca Jane

Active
One Canada Square, London, E14 5AB
Born October 1971
Director
Appointed 27 Apr 2021

GARWOOD, John Raymond

Resigned
One Canada Square, London, E14 5AB
Secretary
Appointed 18 Jan 1999
Resigned 17 Jul 2020

HICKS, Roland Douglas

Resigned
75 Peterborough Road, LondonSW6 3BT
Secretary
Appointed N/A
Resigned 02 Jun 1992

HILLSDON, Caroline Elizabeth

Resigned
Canary Wharf, LondonE14 5AB
Secretary
Appointed 17 Jul 2020
Resigned 11 Oct 2023

HOLLAND, Anna Marie

Resigned
137 Cavendish Drive, LondonE11 1DJ
Secretary
Appointed 27 Jul 2004
Resigned 30 Jun 2010

HOSKING, Cherry Lyn

Resigned
7 Church Lane, Milton KeynesMK19 6HF
Secretary
Appointed 08 Nov 1996
Resigned 28 Apr 1999

POTTER, Martin

Resigned
Rievaulx 42 Queensberry Avenue, ColchesterCO6 1YN
Secretary
Appointed 02 Nov 1992
Resigned 03 Oct 1993

PRECIOUS, Martin David

Resigned
Bowlers Green House, Bowlers MeadSG9 9DE
Secretary
Appointed 03 Oct 1993
Resigned 09 Feb 1999

WILSON, Adrian John

Resigned
58 East Cliff Road, Tunbridge WellsTN4 9AG
Secretary
Appointed 02 Jun 1992
Resigned 07 Mar 1993

ALLAN, James Campbell

Resigned
71 Brancaster Lane, PurleyCR8 1HL
Born July 1943
Director
Appointed 27 Jun 1997
Resigned 08 Nov 2004

ANDERSON II, A Peter

Resigned
One Canada Square, LondonE14 5AB
Born September 1953
Director
Appointed 22 Dec 1995
Resigned 31 Dec 2019

DAFFERN, Andrew Stewart James

Resigned
Canary Wharf, LondonE14 5AB
Born September 1966
Director
Appointed 27 Apr 2021
Resigned 08 Sept 2023

DENNIS, Michael Mark

Resigned
Flat 6, LondonSW7
Born April 1942
Director
Appointed N/A
Resigned 07 Mar 1993

GARNER, Patrick Francis

Resigned
The Old Quarry, GuildfordGU5 0BU
Born March 1946
Director
Appointed 01 Nov 1993
Resigned 22 Dec 1995

GAWLER, David

Resigned
76 Park Road, Hampton HillTW12 1HP
Born June 1939
Director
Appointed 16 Aug 1996
Resigned 19 Dec 1996

GREIG, Stephen John

Resigned
Canary Wharf, LondonE14 5AB
Born September 1963
Director
Appointed 09 Mar 2017
Resigned 27 Apr 2021

IACOBESCU, George, Sir

Resigned
Canary Wharf, LondonE14 5AB
Born November 1945
Director
Appointed 06 Feb 1996
Resigned 01 Jul 2021

IACOBESCU, George, Sir

Resigned
Flat 35, LondonW1
Born November 1945
Director
Appointed 09 Dec 1993
Resigned 22 Dec 1995

JOHN, Robert Llewellyn

Resigned
15 Richmond Crescent, LondonN1 0LZ
Born September 1948
Director
Appointed N/A
Resigned 02 Nov 1992

KEMP, Richard Justin

Resigned
82 Berkeley Tower, LondonE14 8RP
Born April 1959
Director
Appointed 09 Jun 2006
Resigned 28 Sept 2012

KINGSTON, Katy Jo

Resigned
One Canada Square, London, E14 5AB
Born September 1975
Director
Appointed 27 Apr 2021
Resigned 31 Dec 2025

KYTE, Peter John

Resigned
Braystead, Hyde HeathHP6 5RU
Born November 1954
Director
Appointed 14 Sept 2007
Resigned 24 Jan 2011

LEVENE, Peter Keith, Lord

Resigned
55 Cumberland Terrace, LondonNW1 4HJ
Born December 1941
Director
Appointed 01 Nov 1993
Resigned 22 Dec 1995

LYONS, Russell James John

Resigned
12 Shouldham Street, LondonW1H 5FH
Born February 1961
Director
Appointed 09 Apr 2002
Resigned 21 May 2021

MAER, Matthew

Resigned
Canary Wharf, LondonE14 5AB
Born August 1964
Director
Appointed 02 Oct 2012
Resigned 27 Apr 2021

PARTINGTON, Anthony Morley

Resigned
3 Cedar House, LondonSE16 6YL
Born September 1947
Director
Appointed 05 Mar 1996
Resigned 14 Sept 2007

PARTINGTON, Anthony Morley

Resigned
45 Lennox Gardens, LondonSW1X 0DF
Born September 1947
Director
Appointed N/A
Resigned 22 Dec 1995

ROTHMAN, Gerald

Resigned
11 Carlton Hill, LondonNW8 0JX
Born November 1937
Director
Appointed 06 Feb 1996
Resigned 08 Apr 2002

ROTHMAN, Gerald

Resigned
11 Carlton Hill, LondonNW8 0JX
Born November 1937
Director
Appointed N/A
Resigned 02 Jun 1994

Persons with significant control

1

Canary Wharf, LondonE14 5AB

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

251

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
5 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 October 2024
AP03Appointment of Secretary
Change To A Person With Significant Control
18 March 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
11 March 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2024
CH01Change of Director Details
Accounts With Accounts Type Full
17 February 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 October 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2023
AP01Appointment of Director
Accounts With Accounts Type Full
20 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 December 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2021
TM01Termination of Director
Change Person Director Company With Change Date
4 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
10 August 2020
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
4 August 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 July 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
10 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Appoint Person Director Company With Name
10 October 2012
AP01Appointment of Director
Termination Director Company With Name
4 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
21 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Termination Director Company With Name
10 August 2011
TM01Termination of Director
Termination Secretary Company
9 May 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Termination Secretary Company With Name
7 July 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Change Person Secretary Company With Change Date
12 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
10 March 2009
363aAnnual Return
Legacy
31 January 2009
288cChange of Particulars
Resolution
18 November 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Legacy
28 March 2008
363aAnnual Return
Accounts With Accounts Type Full
5 October 2007
AAAnnual Accounts
Legacy
19 September 2007
288bResignation of Director or Secretary
Legacy
19 September 2007
288aAppointment of Director or Secretary
Legacy
14 March 2007
363aAnnual Return
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
23 June 2006
288aAppointment of Director or Secretary
Legacy
30 March 2006
363aAnnual Return
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
7 July 2005
288cChange of Particulars
Legacy
6 July 2005
288cChange of Particulars
Accounts With Accounts Type Full
8 June 2005
AAAnnual Accounts
Legacy
6 April 2005
363aAnnual Return
Legacy
18 January 2005
225Change of Accounting Reference Date
Legacy
16 November 2004
288bResignation of Director or Secretary
Legacy
25 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 May 2004
AAAnnual Accounts
Legacy
30 March 2004
363aAnnual Return
Legacy
7 April 2003
363aAnnual Return
Accounts With Accounts Type Full
19 November 2002
AAAnnual Accounts
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
13 November 2002
1.31.3
Liquidation Voluntary Arrangement Completion
3 September 2002
1.41.4
Legacy
22 August 2002
288cChange of Particulars
Auditors Resignation Company
10 August 2002
AUDAUD
Legacy
24 April 2002
288bResignation of Director or Secretary
Legacy
22 April 2002
288aAppointment of Director or Secretary
Legacy
19 March 2002
363aAnnual Return
Accounts With Accounts Type Full
15 November 2001
AAAnnual Accounts
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
5 November 2001
1.31.3
Legacy
21 March 2001
363aAnnual Return
Legacy
20 December 2000
288cChange of Particulars
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
4 December 2000
1.31.3
Accounts With Accounts Type Full
23 November 2000
AAAnnual Accounts
Legacy
6 April 2000
363aAnnual Return
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
26 November 1999
1.31.3
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
16 May 1999
288cChange of Particulars
Legacy
5 May 1999
288bResignation of Director or Secretary
Legacy
12 March 1999
363aAnnual Return
Legacy
16 February 1999
288bResignation of Director or Secretary
Legacy
26 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 December 1998
AAAnnual Accounts
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
2 December 1998
1.31.3
Legacy
16 November 1998
288cChange of Particulars
Legacy
17 September 1998
403aParticulars of Charge Subject to s859A
Legacy
5 March 1998
363aAnnual Return
Legacy
3 February 1998
288bResignation of Director or Secretary
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
3 December 1997
1.31.3
Resolution
14 November 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 November 1997
AAAnnual Accounts
Legacy
11 November 1997
395Particulars of Mortgage or Charge
Resolution
8 August 1997
RESOLUTIONSResolutions
Legacy
4 July 1997
288aAppointment of Director or Secretary
Legacy
4 June 1997
403aParticulars of Charge Subject to s859A
Legacy
2 May 1997
403aParticulars of Charge Subject to s859A
Legacy
17 March 1997
363aAnnual Return
Legacy
24 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 December 1996
AAAnnual Accounts
Legacy
2 December 1996
288cChange of Particulars
Legacy
12 November 1996
288aAppointment of Director or Secretary
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
4 November 1996
1.31.3
Legacy
20 September 1996
155(6)a155(6)a
Legacy
19 September 1996
395Particulars of Mortgage or Charge
Legacy
30 August 1996
288288
Legacy
10 July 1996
395Particulars of Mortgage or Charge
Resolution
2 July 1996
RESOLUTIONSResolutions
Auditors Resignation Company
24 June 1996
AUDAUD
Accounts With Accounts Type Full
24 April 1996
AAAnnual Accounts
Legacy
23 April 1996
288288
Legacy
22 March 1996
288288
Legacy
11 March 1996
363aAnnual Return
Legacy
23 February 1996
288288
Legacy
22 February 1996
288288
Legacy
5 February 1996
403aParticulars of Charge Subject to s859A
Legacy
5 February 1996
403aParticulars of Charge Subject to s859A
Legacy
5 February 1996
403aParticulars of Charge Subject to s859A
Legacy
22 January 1996
288288
Legacy
19 January 1996
288288
Legacy
16 January 1996
395Particulars of Mortgage or Charge
Legacy
16 January 1996
288288
Legacy
15 January 1996
288288
Legacy
15 January 1996
288288
Legacy
10 January 1996
155(6)a155(6)a
Resolution
10 January 1996
RESOLUTIONSResolutions
Resolution
10 January 1996
RESOLUTIONSResolutions
Legacy
9 January 1996
395Particulars of Mortgage or Charge
Legacy
9 January 1996
395Particulars of Mortgage or Charge
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
13 November 1995
1.31.3
Legacy
12 June 1995
225(1)225(1)
Accounts With Accounts Type Full
5 May 1995
AAAnnual Accounts
Legacy
6 March 1995
363x363x
Legacy
20 January 1995
288288
Resolution
5 January 1995
RESOLUTIONSResolutions
Resolution
5 January 1995
RESOLUTIONSResolutions
Resolution
5 January 1995
RESOLUTIONSResolutions
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
19 December 1994
1.31.3
Resolution
6 September 1994
RESOLUTIONSResolutions
Legacy
15 June 1994
288288
Accounts With Accounts Type Full
7 April 1994
AAAnnual Accounts
Legacy
14 March 1994
288288
Legacy
14 March 1994
288288
Legacy
14 March 1994
363x363x
Legacy
7 January 1994
288288
Legacy
19 December 1993
363x363x
Legacy
28 November 1993
288288
Legacy
28 November 1993
288288
Resolution
19 November 1993
RESOLUTIONSResolutions
Memorandum Articles
19 November 1993
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
19 November 1993
AAAnnual Accounts
Accounts With Accounts Type Full
19 November 1993
AAAnnual Accounts
Legacy
18 November 1993
403b403b
Legacy
18 November 1993
403b403b
Legacy
18 November 1993
403b403b
Liquidation Administration Discharge Of Administration Order
16 November 1993
2.192.19
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
12 November 1993
1.11.1
Legacy
11 November 1993
395Particulars of Mortgage or Charge
Liquidation Administration Meeting Of Creditors
26 October 1993
2.232.23
Legacy
25 October 1993
288288
Miscellaneous
30 September 1993
MISCMISC
Liquidation Administration Administrators Abstracts Of Receipts And Payments
24 August 1993
2.152.15
Memorandum Articles
21 August 1993
MEM/ARTSMEM/ARTS
Resolution
19 July 1993
RESOLUTIONSResolutions
Legacy
6 July 1993
288288
Liquidation Administration Administrators Abstracts Of Receipts And Payments
11 February 1993
2.152.15
Legacy
30 November 1992
288288
Legacy
27 November 1992
288288
Legacy
19 November 1992
288288
Legacy
18 November 1992
288288
Liquidation Administration Meeting Of Creditors
14 September 1992
2.232.23
Liquidation Administration Proposals
10 September 1992
2.212.21
Legacy
18 June 1992
288288
Liquidation Administration Order
11 June 1992
2.72.7
Liquidation Administration Notice Of Administration Order
11 June 1992
2.62.6
Resolution
3 June 1992
RESOLUTIONSResolutions
Legacy
22 May 1992
395Particulars of Mortgage or Charge
Legacy
8 April 1992
395Particulars of Mortgage or Charge
Resolution
8 April 1992
RESOLUTIONSResolutions
Legacy
19 March 1992
363x363x
Legacy
26 February 1992
288288
Legacy
10 September 1991
287Change of Registered Office
Accounts With Accounts Type Full
3 June 1991
AAAnnual Accounts
Legacy
14 March 1991
363aAnnual Return
Legacy
26 March 1990
363363
Accounts With Accounts Type Dormant
7 March 1990
AAAnnual Accounts
Resolution
7 March 1990
RESOLUTIONSResolutions
Legacy
13 October 1989
225(1)225(1)
Legacy
28 September 1989
288288
Legacy
27 February 1989
363363
Accounts With Accounts Type Small
5 December 1988
AAAnnual Accounts
Legacy
19 October 1988
288288
Legacy
22 September 1988
288288
Legacy
22 September 1988
288288
Legacy
7 July 1988
288288
Legacy
23 June 1988
363363
Legacy
12 May 1988
287Change of Registered Office
Auditors Resignation Company
24 March 1988
AUDAUD
Accounts With Accounts Type Full
8 February 1988
AAAnnual Accounts
Legacy
21 October 1987
225(1)225(1)
Legacy
16 September 1987
287Change of Registered Office
Legacy
7 September 1987
288288
Legacy
7 September 1987
288288
Legacy
27 March 1987
GAZ(U)GAZ(U)
Legacy
24 March 1987
288288
Legacy
16 March 1987
224224
Certificate Change Of Name Company
10 March 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 February 1987
287Change of Registered Office
Legacy
21 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Incorporation
27 October 1986
CERTINCCertificate of Incorporation