Background WavePink WaveYellow Wave

HURLINGHAM SQUARE MANAGEMENT COMPANY LIMITED (02117193)

HURLINGHAM SQUARE MANAGEMENT COMPANY LIMITED (02117193) is an active UK company. incorporated on 30 March 1987. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. HURLINGHAM SQUARE MANAGEMENT COMPANY LIMITED has been registered for 39 years. Current directors include BAKER, James Edward, BENDER, Sarah Louise, COLEHAN, Robert Edward and 4 others.

Company Number
02117193
Status
active
Type
ltd
Incorporated
30 March 1987
Age
39 years
Address
17 Abingdon Road, London, W8 6AH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BAKER, James Edward, BENDER, Sarah Louise, COLEHAN, Robert Edward, ELDER, Sarah Anne Ridgway, GOODGER, Jeremy Paul, MARSHALL, Fiona, NICOLAU JACOBSOHN, Alexa Stephanie
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HURLINGHAM SQUARE MANAGEMENT COMPANY LIMITED

HURLINGHAM SQUARE MANAGEMENT COMPANY LIMITED is an active company incorporated on 30 March 1987 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HURLINGHAM SQUARE MANAGEMENT COMPANY LIMITED was registered 39 years ago.(SIC: 98000)

Status

active

Active since 39 years ago

Company No

02117193

LTD Company

Age

39 Years

Incorporated 30 March 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 1 April 2026 (1 month ago)
Submitted on 9 April 2026 (Just now)

Next Due

Due by 15 April 2027
For period ending 1 April 2027
Contact
Address

17 Abingdon Road London, W8 6AH,

Previous Addresses

33 Margaret Street London W1G 0JD United Kingdom
From: 29 June 2017To: 3 October 2019
94 Park Lane Croydon Surrey CR0 1JB
From: 20 May 2011To: 29 June 2017
C/O Urang Property Management Limited 196 New Kings Road London SW6 4NF
From: 30 March 1987To: 20 May 2011
Timeline

37 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Mar 87
Company Founded
Mar 87
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jun 14
Director Left
Jan 15
Director Left
Jan 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Dec 15
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Jun 19
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

JMW BARNARD MANAGEMENT LIMITED

Active
Abingdon Road, LondonW8 6AH
Corporate secretary
Appointed 07 Apr 2020

BAKER, James Edward

Active
Abingdon Road, LondonW8 6AH
Born September 1950
Director
Appointed 08 May 2019

BENDER, Sarah Louise

Active
Abingdon Road, LondonW8 6AH
Born June 1971
Director
Appointed 16 Sept 2015

COLEHAN, Robert Edward

Active
Abingdon Road, LondonW8 6AH
Born May 1962
Director
Appointed 23 Oct 2025

ELDER, Sarah Anne Ridgway

Active
Abingdon Road, LondonW8 6AH
Born October 1960
Director
Appointed 16 Sept 2015

GOODGER, Jeremy Paul

Active
Abingdon Road, LondonW8 6AH
Born September 1963
Director
Appointed 23 Oct 2025

MARSHALL, Fiona

Active
Abingdon Road, LondonW8 6AH
Born September 1954
Director
Appointed 16 Sept 2015

NICOLAU JACOBSOHN, Alexa Stephanie

Active
Abingdon Road, LondonW8 6AH
Born August 1987
Director
Appointed 23 Oct 2025

GARDNER, Peter John

Resigned
Gordon House, EnfieldEN2 0QX
Secretary
Appointed 21 May 1993
Resigned 01 Apr 1993

KEAVENY, Vincent Thomas

Resigned
34 Hurlingham Square, LondonSW6 3DZ
Secretary
Appointed 05 Feb 2005
Resigned 01 May 2011

LAWRENCE, Gail

Resigned
LondonW1G 0JD
Secretary
Appointed 04 Jul 2017
Resigned 06 Jul 2018

MILTON, Arthur

Resigned
29 Hurlingham Square, LondonSW6 3DZ
Secretary
Appointed 22 Aug 2003
Resigned 06 Jan 2005

PRICE, Neil Alexander

Resigned
LondonW1G 0JD
Secretary
Appointed 18 Feb 2015
Resigned 16 Jan 2019

HML COMPANY SECRETARIAL SERVICES LTD

Resigned
The Quadrant, RichmondTW9 1BP
Corporate secretary
Appointed 01 May 2011
Resigned 08 Mar 2017

JOHN NEEDHAM & CO

Resigned
Shefford Business Centre, SheffordSG17 5JB
Corporate secretary
Appointed 25 Jan 2000
Resigned 01 Apr 2002

KINLEIGH FOLKARD & HAYWARD

Resigned
Kfh House, LondonSW15 3SA
Corporate secretary
Appointed N/A
Resigned 25 Jan 2000

RINGLEY LIMITED

Resigned
69 Fortess Road, LondonNW5 1AG
Corporate secretary
Appointed 01 Apr 2002
Resigned 22 Aug 2003

RINGLEY LIMITED

Resigned
69 Fortess Road, LondonNW5 1AG
Corporate secretary
Appointed 20 Aug 2001
Resigned 01 Apr 2002

SAVILLS (UK) LIMITED

Resigned
Margaret Street, LondonW1G 0JD
Corporate secretary
Appointed 06 Jul 2018
Resigned 17 Aug 2020

URANG PROPERTY MANAGEMENT LIMITED

Resigned
New Kings Road, LondonSW6 4NF
Corporate secretary
Appointed 01 Jan 2009
Resigned 01 May 2011

APPLIN, Graham Ivor

Resigned
Hurlingham Square, LondonSW6 3DZ
Born January 1963
Director
Appointed 14 Sept 2008
Resigned 17 May 2009

BAKER, Linda Mary

Resigned
28 Hurlingham Square, LondonSW6 3DZ
Born April 1950
Director
Appointed 29 May 2006
Resigned 01 Mar 2008

BAZELEY, Ronald Philip

Resigned
Park Lane, CroydonCR0 1JB
Born May 1929
Director
Appointed 24 Jun 2007
Resigned 29 Apr 2013

BROMIGE, David

Resigned
86 Peterborough Road, LondonSW6 3HH
Born April 1929
Director
Appointed N/A
Resigned 30 Jan 2001

CAYZER-COLVIN, Jamie Michael Roale

Resigned
49 Hurlingham Square, LondonSW6 3DZ
Born April 1965
Director
Appointed N/A
Resigned 19 Mar 1992

CORBIDGE, Laura Louise

Resigned
Park Lane, CroydonCR0 1JB
Born August 1962
Director
Appointed 26 Jul 2007
Resigned 12 May 2014

CRONIN, Judith Mary

Resigned
33 Hurlingham Square, LondonSW6 3DZ
Born June 1948
Director
Appointed 18 Nov 1996
Resigned 18 Jul 2000

EDWARDS, Carol Louise

Resigned
Park Lane, CroydonCR0 1JB
Born December 1941
Director
Appointed 03 Feb 2011
Resigned 18 Feb 2015

GAYNER, Jacqueline Ann

Resigned
Park Lane, CroydonCR0 1JB
Born April 1944
Director
Appointed 16 Sept 2015
Resigned 16 Sept 2015

GAYNER, Jacqueline Ann

Resigned
Park Lane, CroydonCR0 1JB
Born April 1944
Director
Appointed 16 Sept 2015
Resigned 01 Dec 2015

GIBBINS, Michael Edward Stanley

Resigned
36 Hurlingham Square, LondonSW6 3DZ
Born April 1943
Director
Appointed 27 Jun 1994
Resigned 11 May 1999

GOODALL, Peter

Resigned
RichmondTW9 1BP
Born June 1946
Director
Appointed 18 Feb 2015
Resigned 08 Oct 2015

GOODALL, Peter

Resigned
17 Hurlingham Square, LondonSW6 3DZ
Born June 1946
Director
Appointed 18 Nov 1996
Resigned 13 May 2003

GOODGER, Jeremy Paul

Resigned
Park Lane, CroydonCR0 1JB
Born September 1963
Director
Appointed 05 Feb 2005
Resigned 29 Apr 2013

GOUGEON, Michel Charles

Resigned
18 Hurlingham Square, LondonSW6 3DZ
Born August 1934
Director
Appointed 11 Apr 2000
Resigned 13 May 2003
Fundings
Financials
Latest Activities

Filing History

249

Change Person Director Company With Change Date
10 April 2026
CH01Change of Director Details
Confirmation Statement With Updates
9 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Gazette Filings Brought Up To Date
18 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
20 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
19 March 2024
AAAnnual Accounts
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 November 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
29 June 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
9 June 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
26 April 2022
CH04Change of Corporate Secretary Details
Withdrawal Of The Secretaries Register Information From The Public Register
26 April 2022
EW03EW03
Accounts With Accounts Type Micro Entity
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 August 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 April 2020
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 October 2019
AD01Change of Registered Office Address
Elect To Keep The Secretaries Register Information On The Public Register
25 September 2019
EH03EH03
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
2 April 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
13 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
12 March 2019
AAAnnual Accounts
Gazette Notice Compulsory
5 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
21 January 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
16 July 2018
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Appoint Corporate Director Company With Name Date
9 July 2018
AP02Appointment of Corporate Director
Termination Secretary Company With Name Termination Date
9 July 2018
TM02Termination of Secretary
Confirmation Statement With Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
12 July 2017
PSC08Cessation of Other Registrable Person PSC
Appoint Person Secretary Company With Name Date
4 July 2017
AP03Appointment of Secretary
Gazette Filings Brought Up To Date
1 July 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 June 2017
AD01Change of Registered Office Address
Gazette Notice Compulsory
27 June 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
3 April 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
6 February 2017
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
17 October 2016
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Termination Director Company With Name Termination Date
14 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2015
TM01Termination of Director
Change Person Director Company With Change Date
30 September 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Appoint Person Director Company With Name Date
18 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 March 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 January 2015
AAAnnual Accounts
Termination Director Company With Name
30 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2014
AAAnnual Accounts
Termination Director Company With Name
23 July 2013
TM01Termination of Director
Termination Director Company With Name
23 July 2013
TM01Termination of Director
Termination Director Company With Name
23 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
2 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Termination Director Company With Name
18 November 2011
TM01Termination of Director
Termination Director Company With Name
18 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
18 November 2011
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
25 October 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
27 May 2011
TM02Termination of Secretary
Termination Secretary Company With Name
27 May 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
20 May 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Change Person Director Company With Change Date
6 May 2011
CH01Change of Director Details
Appoint Person Director Company With Name
18 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 February 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
13 May 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 December 2009
AAAnnual Accounts
Legacy
4 August 2009
288aAppointment of Director or Secretary
Legacy
4 August 2009
288aAppointment of Director or Secretary
Legacy
4 August 2009
288bResignation of Director or Secretary
Legacy
26 May 2009
288bResignation of Director or Secretary
Legacy
13 May 2009
363aAnnual Return
Legacy
13 May 2009
353353
Legacy
13 May 2009
287Change of Registered Office
Legacy
13 May 2009
190190
Legacy
13 May 2009
288aAppointment of Director or Secretary
Legacy
16 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 December 2008
AAAnnual Accounts
Legacy
3 April 2008
363aAnnual Return
Legacy
7 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 December 2007
AAAnnual Accounts
Legacy
18 October 2007
288aAppointment of Director or Secretary
Legacy
10 August 2007
288aAppointment of Director or Secretary
Legacy
29 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 December 2006
AAAnnual Accounts
Legacy
14 June 2006
288aAppointment of Director or Secretary
Legacy
20 April 2006
363sAnnual Return (shuttle)
Legacy
12 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 November 2005
AAAnnual Accounts
Legacy
25 October 2005
287Change of Registered Office
Legacy
28 April 2005
363sAnnual Return (shuttle)
Legacy
28 February 2005
288aAppointment of Director or Secretary
Legacy
28 February 2005
288bResignation of Director or Secretary
Legacy
18 February 2005
288aAppointment of Director or Secretary
Legacy
26 January 2005
287Change of Registered Office
Legacy
19 January 2005
288bResignation of Director or Secretary
Legacy
19 January 2005
288bResignation of Director or Secretary
Legacy
19 January 2005
288aAppointment of Director or Secretary
Legacy
5 January 2005
288aAppointment of Director or Secretary
Legacy
14 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 December 2004
AAAnnual Accounts
Legacy
3 August 2004
288aAppointment of Director or Secretary
Legacy
23 April 2004
363sAnnual Return (shuttle)
Legacy
14 February 2004
288aAppointment of Director or Secretary
Legacy
31 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 October 2003
AAAnnual Accounts
Legacy
3 September 2003
287Change of Registered Office
Legacy
3 September 2003
288aAppointment of Director or Secretary
Legacy
3 September 2003
288bResignation of Director or Secretary
Legacy
5 August 2003
287Change of Registered Office
Legacy
15 June 2003
288bResignation of Director or Secretary
Legacy
9 June 2003
363sAnnual Return (shuttle)
Legacy
5 June 2003
288bResignation of Director or Secretary
Legacy
5 June 2003
288bResignation of Director or Secretary
Legacy
23 May 2003
288bResignation of Director or Secretary
Legacy
23 May 2003
288bResignation of Director or Secretary
Legacy
23 May 2003
288aAppointment of Director or Secretary
Legacy
23 May 2003
288aAppointment of Director or Secretary
Legacy
12 September 2002
363aAnnual Return
Legacy
12 September 2002
288bResignation of Director or Secretary
Legacy
13 August 2002
288aAppointment of Director or Secretary
Legacy
2 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 May 2002
AAAnnual Accounts
Legacy
15 May 2002
288bResignation of Director or Secretary
Legacy
15 May 2002
288bResignation of Director or Secretary
Legacy
15 May 2002
288aAppointment of Director or Secretary
Legacy
2 May 2002
288aAppointment of Director or Secretary
Legacy
2 May 2002
288bResignation of Director or Secretary
Legacy
2 May 2002
288bResignation of Director or Secretary
Legacy
2 May 2002
288bResignation of Director or Secretary
Legacy
2 May 2002
363sAnnual Return (shuttle)
Legacy
31 December 2001
288aAppointment of Director or Secretary
Legacy
27 November 2001
288aAppointment of Director or Secretary
Legacy
19 November 2001
287Change of Registered Office
Accounts With Accounts Type Full
5 November 2001
AAAnnual Accounts
Legacy
25 April 2001
363sAnnual Return (shuttle)
Legacy
25 January 2001
288aAppointment of Director or Secretary
Legacy
25 January 2001
288bResignation of Director or Secretary
Legacy
25 January 2001
288bResignation of Director or Secretary
Legacy
28 December 2000
288aAppointment of Director or Secretary
Legacy
28 September 2000
363aAnnual Return
Legacy
28 September 2000
225Change of Accounting Reference Date
Legacy
28 September 2000
288bResignation of Director or Secretary
Legacy
27 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
25 September 2000
AAAnnual Accounts
Legacy
31 July 2000
288bResignation of Director or Secretary
Legacy
19 May 2000
288aAppointment of Director or Secretary
Legacy
19 May 2000
288aAppointment of Director or Secretary
Legacy
23 March 2000
288bResignation of Director or Secretary
Legacy
8 March 2000
225Change of Accounting Reference Date
Legacy
5 March 2000
287Change of Registered Office
Legacy
5 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
23 September 1999
AAAnnual Accounts
Legacy
15 July 1999
288aAppointment of Director or Secretary
Legacy
18 May 1999
288bResignation of Director or Secretary
Legacy
6 May 1999
363sAnnual Return (shuttle)
Legacy
23 April 1999
287Change of Registered Office
Accounts With Accounts Type Small
12 November 1998
AAAnnual Accounts
Legacy
4 November 1998
288aAppointment of Director or Secretary
Legacy
12 May 1998
363sAnnual Return (shuttle)
Legacy
16 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
19 November 1997
AAAnnual Accounts
Legacy
24 October 1997
288aAppointment of Director or Secretary
Legacy
21 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 December 1996
AAAnnual Accounts
Legacy
12 December 1996
288aAppointment of Director or Secretary
Legacy
16 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 1996
AAAnnual Accounts
Legacy
27 November 1995
288288
Legacy
22 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 September 1994
288288
Legacy
30 August 1994
288288
Legacy
8 July 1994
288288
Legacy
23 March 1994
288288
Legacy
23 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1994
AAAnnual Accounts
Legacy
19 November 1993
288288
Legacy
3 June 1993
288288
Legacy
23 March 1993
363sAnnual Return (shuttle)
Legacy
12 March 1993
288288
Accounts With Accounts Type Full
12 January 1993
AAAnnual Accounts
Legacy
5 October 1992
288288
Accounts With Accounts Type Full
11 August 1992
AAAnnual Accounts
Legacy
30 March 1992
363sAnnual Return (shuttle)
Legacy
24 March 1992
288288
Legacy
12 August 1991
288288
Legacy
26 April 1991
363aAnnual Return
Legacy
17 March 1991
288288
Accounts With Accounts Type Small
20 February 1991
AAAnnual Accounts
Legacy
21 June 1990
288288
Legacy
20 June 1990
288288
Legacy
18 May 1990
288288
Legacy
18 May 1990
288288
Legacy
16 February 1990
287Change of Registered Office
Legacy
16 February 1990
288288
Legacy
16 February 1990
288288
Legacy
11 December 1989
363363
Legacy
15 November 1989
287Change of Registered Office
Accounts With Accounts Type Dormant
11 September 1989
AAAnnual Accounts
Resolution
11 September 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 August 1989
AAAnnual Accounts
Legacy
5 December 1988
288288
Legacy
14 October 1988
363363
Legacy
31 March 1987
288288
Incorporation Company
30 March 1987
NEWINCIncorporation
Incorporation Company
30 March 1987
NEWINCIncorporation
Certificate Incorporation
30 March 1987
CERTINCCertificate of Incorporation