Background WavePink WaveYellow Wave

PENN HAVEN (MANAGEMENT) LIMITED (02102618)

PENN HAVEN (MANAGEMENT) LIMITED (02102618) is an active UK company. incorporated on 23 February 1987. with registered office in Great Missenden. The company operates in the Real Estate Activities sector, engaged in residents property management. PENN HAVEN (MANAGEMENT) LIMITED has been registered for 39 years. Current directors include GRAHAME, Mark Garland, ROBERTSON, Andrew James.

Company Number
02102618
Status
active
Type
ltd
Incorporated
23 February 1987
Age
39 years
Address
Wrights House, Great Missenden, HP16 0BE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GRAHAME, Mark Garland, ROBERTSON, Andrew James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENN HAVEN (MANAGEMENT) LIMITED

PENN HAVEN (MANAGEMENT) LIMITED is an active company incorporated on 23 February 1987 with the registered office located in Great Missenden. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PENN HAVEN (MANAGEMENT) LIMITED was registered 39 years ago.(SIC: 98000)

Status

active

Active since 39 years ago

Company No

02102618

LTD Company

Age

39 Years

Incorporated 23 February 1987

Size

N/A

Accounts

ARD: 29/9

Up to Date

1y 2m left

Last Filed

Made up to 29 September 2025 (7 months ago)
Submitted on 10 February 2026 (2 months ago)
Period: 30 September 2024 - 29 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 June 2027
Period: 30 September 2025 - 29 September 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 November 2025 (5 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026
Contact
Address

Wrights House 102-104 High Street Great Missenden, HP16 0BE,

Previous Addresses

, 323 Bexley Road, Erith, DA8 3EX, England
From: 1 November 2018To: 1 October 2019
, Net Management Ltd 27 Green Street, Hazlemere, High Wycombe, Bucks, HP15 7RA
From: 4 December 2015To: 1 November 2018
, Net Management Ltd 27 Green Street, Hazlemere, High Wycombe, Buckinghamshire, HP15 7RA, England
From: 23 November 2015To: 4 December 2015
, 36 Sawpit Hill, Hazlemere, High Wycombe, Buckinghamshire, HP15 7DD
From: 11 November 2011To: 23 November 2015
, C/O D&N Management Ltd, 36 Sawpit Hill, Hazlemere, High Wycombe, Buckinghamshire, HP15 7DD, United Kingdom
From: 10 May 2011To: 11 November 2011
, 63 Honor Road, Prestwood, Great Missenden, Bucks, HP16 0NL, United Kingdom
From: 23 February 2010To: 10 May 2011
, 3 Wycombe Road, Holmer Green, High Wycombe, Bucks, HP15 6RX
From: 23 February 1987To: 23 February 2010
Timeline

20 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
May 11
Director Left
Nov 11
Director Left
Sept 12
Director Left
Nov 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Oct 15
Director Left
Feb 16
Director Left
May 16
Director Joined
May 16
Director Left
Oct 17
Director Joined
Jan 18
Director Left
Jun 18
Director Left
Sept 19
Director Joined
Jul 21
Director Left
Oct 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

ROBERTSON, Andrew James

Active
102-104 High Street, Great MissendenHP16 0BE
Secretary
Appointed 01 Oct 2019

GRAHAME, Mark Garland

Active
102-104 High Street, Great MissendenHP16 0BE
Born March 1963
Director
Appointed 28 Dec 2014

ROBERTSON, Andrew James

Active
102-104 High Street, Great MissendenHP16 0BE
Born January 1965
Director
Appointed 19 Nov 2025

DOBBS, Justin Mark

Resigned
37 Bench Manor Crescent, Chalfont St PeterSL9 9HL
Secretary
Appointed 01 Nov 2006
Resigned 15 Nov 2007

KITCHING, Monica Mary

Resigned
Sawpit Hill, High WycombeHP15 7DD
Secretary
Appointed 11 Feb 2010
Resigned 01 Sept 2015

KNOWLES, Ena Denise

Resigned
12 Brackley Road, High WycombeHP15 7EW
Secretary
Appointed 11 Dec 1992
Resigned 02 Dec 1994

MORRISON, Ernest Albert

Resigned
12 Penn Haven, Gerrards CrossSL9 8BY
Secretary
Appointed 31 Jan 2003
Resigned 13 Jan 2004

PENDRILL-CHARLES, Winifred Jean

Resigned
7 Penn Haven, Gerrards CrossSL9 8BY
Secretary
Appointed N/A
Resigned 04 Dec 1992

ROBERTSON, Edward

Resigned
6 Pennhaven, Gerrards CrossSL9 8BY
Secretary
Appointed 25 Nov 1997
Resigned 26 May 2000

SHAW, Brian

Resigned
2 Penn Haven, Gerrards CrossSL9 8BY
Secretary
Appointed 02 Dec 1994
Resigned 10 May 1995

SHAW, Margaret Rose

Resigned
29 Mytchett Heath, CamberleyGU16 6DP
Secretary
Appointed 10 May 1995
Resigned 19 Nov 1997

WILSON, Vilma Dawn

Resigned
3 Wycombe Road, High WycombeHP15 6RX
Secretary
Appointed 21 Nov 2007
Resigned 11 Feb 2010

AITCHISON RAFFETY

Resigned
8 High Street, High WycombeHP11 2AZ
Corporate secretary
Appointed 01 Jul 2001
Resigned 11 Jan 2002

BRIGHT WILLIS

Resigned
8 High Street, High WycombeHP11 2AZ
Corporate secretary
Appointed 01 Oct 2000
Resigned 10 Jan 2002

D&N MANAGEMENT LTD

Resigned
27 Green Street, High WycombeHP15 7RA
Corporate secretary
Appointed 01 Sept 2015
Resigned 01 Dec 2015

LEASEHOLD MANAGEMENT SERVICES LIMITED

Resigned
5 Priory Road, High WycombeHP13 6SE
Corporate secretary
Appointed 21 Jan 2004
Resigned 31 Oct 2006

LEASEHOLD MANAGEMENT SERVICES LIMITED

Resigned
5 Priory Road, High WycombeHP13 6SE
Corporate secretary
Appointed 14 Jan 2002
Resigned 31 Jan 2003

NET MANAGEMENT

Resigned
Bexley Road, ErithDA8 3EX
Corporate secretary
Appointed 24 Jan 2019
Resigned 01 Oct 2019

NET MANAGEMENT

Resigned
Bexley Road, ErithDA8 3EX
Corporate secretary
Appointed 01 Dec 2015
Resigned 24 Jan 2019

WELLING & PARTNERS LIMITED

Resigned
5 Priory Road, High WycombeHP13 6SE
Corporate secretary
Appointed 26 May 2000
Resigned 01 Oct 2000

ASTON, Antony Ernest

Resigned
66 Howards Wood Drive, Gerrards CrossSL9 7HW
Born June 1948
Director
Appointed 15 Sept 2003
Resigned 11 Jun 2007

ASTON, Michele Blanche

Resigned
66 Howards Wood Drive, Gerrards CrossSL9 7HW
Born October 1949
Director
Appointed 10 May 2000
Resigned 15 Sept 2003

BRIGHTWELL, Mary-Anne Elizabeth

Resigned
102-104 High Street, Great MissendenHP16 0BE
Born March 1961
Director
Appointed 28 Jul 2021
Resigned 19 Nov 2025

DALY, Catherine Maria

Resigned
4 Penn Haven, Gerrards CrossSL9 8BY
Born May 1938
Director
Appointed 10 May 2000
Resigned 26 Jan 2011

FENERON, Jean

Resigned
10 Penn Haven, Gerrards CrossSL9 8BY
Born March 1929
Director
Appointed 10 May 2000
Resigned 21 Jul 2007

FINLAY, John Livingstone

Resigned
2 Penn Haven Oak End Way, Gerrards CrossSL9 8BY
Born March 1935
Director
Appointed 12 Jun 2007
Resigned 28 Nov 2013

FRANCIS, Douglas John

Resigned
7 Tudor Grange, WeybridgeKT13 9LN
Born September 1942
Director
Appointed 10 May 2000
Resigned 14 Jun 2001

GELLER, Lawrence Anthony

Resigned
12 Penn Haven, Gerrards CrossSL9 8BY
Born December 1944
Director
Appointed 31 Mar 2006
Resigned 09 Oct 2015

GRAHAME, James Scott

Resigned
5 Penn Haven, Gerrards CrossSL9 8BY
Born May 1932
Director
Appointed 10 May 2000
Resigned 14 Nov 2014

GRAHAME, James Scott

Resigned
5 Penn Haven, Gerrards CrossSL9 8BY
Born May 1932
Director
Appointed N/A
Resigned 04 Apr 1996

GREER, Polyxeni Lydia

Resigned
102-104 High Street, Great MissendenHP16 0BE
Born March 1943
Director
Appointed 26 Jan 2011
Resigned 19 Nov 2025

GROVES, William Ernest John

Resigned
8 Pennhaven, Gerrards CrossSL9 8BY
Born December 1920
Director
Appointed 04 Mar 1998
Resigned 13 Jul 2005

HOY, Michael

Resigned
9 Raylands Mead, Gerrards CrossSL9 8SJ
Born October 1925
Director
Appointed 10 May 2000
Resigned 17 Feb 2018

HURST, Paul William

Resigned
2 Whitethorn Close, AylesburyHP22 5EB
Born December 1929
Director
Appointed 23 Apr 1996
Resigned 23 Nov 1999

ILIAN, Ronald

Resigned
11 Pennhaven, Gerrards CrossSL9 8BY
Born December 1928
Director
Appointed 05 Jan 1999
Resigned 16 Sept 2005
Fundings
Financials
Latest Activities

Filing History

215

Accounts With Accounts Type Total Exemption Full
10 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 July 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 October 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 October 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
24 January 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
24 January 2019
TM02Termination of Secretary
Confirmation Statement With Updates
20 November 2018
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
19 November 2018
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
5 November 2018
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 February 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
15 February 2016
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 December 2015
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
24 November 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
23 November 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 October 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 September 2015
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
4 September 2015
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
22 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Termination Director Company With Name Termination Date
26 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Termination Director Company With Name
3 September 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
11 November 2011
AD01Change of Registered Office Address
Termination Director Company With Name
11 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
10 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Termination Secretary Company With Name
12 November 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
12 November 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
23 February 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2009
AR01AR01
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 June 2009
AAAnnual Accounts
Legacy
12 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 February 2008
AAAnnual Accounts
Legacy
6 December 2007
288aAppointment of Director or Secretary
Legacy
28 November 2007
288cChange of Particulars
Legacy
27 November 2007
363aAnnual Return
Legacy
27 November 2007
287Change of Registered Office
Legacy
27 November 2007
288bResignation of Director or Secretary
Legacy
23 August 2007
288bResignation of Director or Secretary
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
25 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 April 2007
AAAnnual Accounts
Legacy
15 December 2006
363aAnnual Return
Legacy
24 November 2006
288aAppointment of Director or Secretary
Legacy
23 November 2006
287Change of Registered Office
Legacy
8 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 May 2006
AAAnnual Accounts
Legacy
19 May 2006
288aAppointment of Director or Secretary
Legacy
6 December 2005
363sAnnual Return (shuttle)
Legacy
23 September 2005
288bResignation of Director or Secretary
Legacy
22 July 2005
288bResignation of Director or Secretary
Legacy
22 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 May 2005
AAAnnual Accounts
Legacy
30 December 2004
363sAnnual Return (shuttle)
Legacy
4 May 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
10 March 2004
AAAnnual Accounts
Legacy
6 February 2004
288aAppointment of Director or Secretary
Legacy
6 February 2004
287Change of Registered Office
Legacy
6 February 2004
288bResignation of Director or Secretary
Legacy
30 January 2004
287Change of Registered Office
Legacy
20 January 2004
288bResignation of Director or Secretary
Legacy
19 January 2004
288aAppointment of Director or Secretary
Legacy
6 January 2004
288bResignation of Director or Secretary
Legacy
27 November 2003
363sAnnual Return (shuttle)
Legacy
25 November 2003
288aAppointment of Director or Secretary
Legacy
21 October 2003
288bResignation of Director or Secretary
Legacy
21 October 2003
288aAppointment of Director or Secretary
Legacy
25 February 2003
287Change of Registered Office
Legacy
25 February 2003
288bResignation of Director or Secretary
Legacy
25 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 January 2003
AAAnnual Accounts
Legacy
8 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 2002
AAAnnual Accounts
Legacy
21 May 2002
288cChange of Particulars
Legacy
8 May 2002
288cChange of Particulars
Legacy
17 April 2002
288aAppointment of Director or Secretary
Legacy
23 January 2002
363sAnnual Return (shuttle)
Legacy
23 January 2002
288bResignation of Director or Secretary
Legacy
21 January 2002
288bResignation of Director or Secretary
Legacy
18 January 2002
288aAppointment of Director or Secretary
Legacy
18 January 2002
287Change of Registered Office
Legacy
18 January 2002
288bResignation of Director or Secretary
Legacy
15 January 2002
288bResignation of Director or Secretary
Legacy
17 August 2001
288aAppointment of Director or Secretary
Legacy
8 August 2001
288bResignation of Director or Secretary
Legacy
12 July 2001
288aAppointment of Director or Secretary
Legacy
9 July 2001
288bResignation of Director or Secretary
Legacy
9 April 2001
363sAnnual Return (shuttle)
Legacy
12 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 February 2001
AAAnnual Accounts
Legacy
19 February 2001
288bResignation of Director or Secretary
Legacy
16 June 2000
288bResignation of Director or Secretary
Legacy
16 June 2000
288aAppointment of Director or Secretary
Legacy
9 June 2000
288aAppointment of Director or Secretary
Legacy
5 June 2000
288aAppointment of Director or Secretary
Legacy
31 May 2000
288aAppointment of Director or Secretary
Legacy
31 May 2000
288aAppointment of Director or Secretary
Legacy
31 May 2000
288aAppointment of Director or Secretary
Legacy
31 May 2000
288aAppointment of Director or Secretary
Legacy
31 May 2000
288aAppointment of Director or Secretary
Legacy
31 May 2000
288aAppointment of Director or Secretary
Legacy
31 May 2000
288aAppointment of Director or Secretary
Legacy
23 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 1999
AAAnnual Accounts
Legacy
2 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 May 1999
AAAnnual Accounts
Legacy
1 February 1999
288aAppointment of Director or Secretary
Legacy
15 December 1998
363sAnnual Return (shuttle)
Legacy
22 June 1998
287Change of Registered Office
Legacy
31 March 1998
288aAppointment of Director or Secretary
Legacy
20 February 1998
363sAnnual Return (shuttle)
Legacy
4 December 1997
288aAppointment of Director or Secretary
Legacy
2 December 1997
288bResignation of Director or Secretary
Legacy
2 December 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 November 1997
AAAnnual Accounts
Legacy
22 September 1997
288bResignation of Director or Secretary
Legacy
21 August 1997
288cChange of Particulars
Legacy
21 August 1997
288cChange of Particulars
Legacy
21 August 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 December 1996
AAAnnual Accounts
Legacy
3 December 1996
363sAnnual Return (shuttle)
Legacy
17 May 1996
288288
Legacy
17 May 1996
288288
Legacy
17 May 1996
288288
Legacy
17 May 1996
288288
Legacy
17 May 1996
288288
Accounts With Accounts Type Full
4 December 1995
AAAnnual Accounts
Legacy
4 December 1995
363sAnnual Return (shuttle)
Legacy
24 May 1995
288288
Accounts With Accounts Type Full
2 March 1995
AAAnnual Accounts
Legacy
10 December 1994
363sAnnual Return (shuttle)
Legacy
8 December 1994
287Change of Registered Office
Legacy
8 December 1994
288288
Legacy
28 June 1994
288288
Accounts With Accounts Type Small
28 February 1994
AAAnnual Accounts
Legacy
6 December 1993
363sAnnual Return (shuttle)
Legacy
12 May 1993
288288
Accounts With Accounts Type Full
25 February 1993
AAAnnual Accounts
Legacy
7 January 1993
288288
Legacy
23 December 1992
363sAnnual Return (shuttle)
Legacy
30 January 1992
363x363x
Legacy
3 January 1992
287Change of Registered Office
Accounts With Accounts Type Full
2 January 1992
AAAnnual Accounts
Legacy
14 October 1991
288288
Legacy
14 October 1991
288288
Accounts With Accounts Type Full
3 October 1991
AAAnnual Accounts
Legacy
28 August 1991
288288
Legacy
25 March 1991
363363
Legacy
5 December 1990
288288
Legacy
5 December 1990
288288
Legacy
5 December 1990
288288
Legacy
29 March 1990
363363
Legacy
22 January 1990
288288
Accounts With Accounts Type Full
21 December 1989
AAAnnual Accounts
Accounts With Accounts Type Full
21 December 1989
AAAnnual Accounts
Legacy
1 December 1989
225(1)225(1)
Accounts With Accounts Type Full
30 January 1989
AAAnnual Accounts
Legacy
17 January 1989
225(1)225(1)
Legacy
12 October 1988
363363
Legacy
16 June 1988
225(1)225(1)
Legacy
31 March 1987
288288
Legacy
31 March 1987
287Change of Registered Office
Certificate Incorporation
23 February 1987
CERTINCCertificate of Incorporation