Background WavePink WaveYellow Wave

AUKETT SWANKE LIMITED (02152069)

AUKETT SWANKE LIMITED (02152069) is an active UK company. incorporated on 31 July 1987. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. AUKETT SWANKE LIMITED has been registered for 38 years. Current directors include BARKWITH, Antony John, CLARK, Nicholas, SCHUBERTH, Luke John and 3 others.

Company Number
02152069
Status
active
Type
ltd
Incorporated
31 July 1987
Age
38 years
Address
10 Bonhill Street, London, EC2A 4PE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
BARKWITH, Antony John, CLARK, Nicholas, SCHUBERTH, Luke John, SYMONDS, Robert John, VELA BURKETT, Suzette, VINER, Nicholas James
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUKETT SWANKE LIMITED

AUKETT SWANKE LIMITED is an active company incorporated on 31 July 1987 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. AUKETT SWANKE LIMITED was registered 38 years ago.(SIC: 71111)

Status

active

Active since 38 years ago

Company No

02152069

LTD Company

Age

38 Years

Incorporated 31 July 1987

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 1 April 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 February 2026 (1 month ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027

Previous Company Names

AUKETT FITZROY ROBINSON LIMITED
From: 8 March 2006To: 25 July 2015
AUKETT LIMITED
From: 16 November 1987To: 8 March 2006
HATCHRILL LIMITED
From: 31 July 1987To: 16 November 1987
Contact
Address

10 Bonhill Street London, EC2A 4PE,

Previous Addresses

10 Bonhill Street London EC2A 4QJ England
From: 4 September 2018To: 12 September 2018
10 Bonhill Street, Bonhill Street London EC2A 4QJ England
From: 3 September 2018To: 4 September 2018
36-40 York Way London N1 9AB
From: 31 July 1987To: 3 September 2018
Timeline

36 key events • 1987 - 2026

Funding Officers Ownership
Company Founded
Jul 87
Director Left
Apr 10
Director Left
Apr 10
Director Left
Nov 10
Director Left
Dec 10
Director Left
Jan 11
Director Left
Jun 12
Director Left
Nov 12
Director Left
Jan 13
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Apr 15
Director Left
Jul 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
May 17
Director Joined
Aug 17
Director Left
Jul 18
Director Left
Jul 18
Director Left
Nov 18
Director Left
Feb 19
Director Left
Feb 19
Director Left
Mar 19
Director Joined
Mar 19
Director Left
May 19
Director Left
Jul 21
Director Left
Oct 22
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Oct 23
Director Joined
May 24
Director Left
May 24
Director Left
May 25
Director Joined
Jan 26
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

BARKWITH, Antony John

Active
Bonhill Street, LondonEC2A 4PE
Born March 1980
Director
Appointed 20 Mar 2019

CLARK, Nicholas

Active
Bonhill Street, LondonEC2A 4PE
Born May 1974
Director
Appointed 23 Apr 2024

SCHUBERTH, Luke John

Active
Bonhill Street, LondonEC2A 4PE
Born January 1973
Director
Appointed 01 Apr 2008

SYMONDS, Robert John

Active
Bonhill Street, LondonEC2A 4PE
Born March 1987
Director
Appointed 01 Oct 2023

VELA BURKETT, Suzette

Active
Bonhill Street, LondonEC2A 4PE
Born September 1973
Director
Appointed 01 Apr 2008

VINER, Nicholas James

Active
Bonhill Street, LondonEC2A 4PE
Born June 1975
Director
Appointed 31 Dec 2025

CARTER, Patrick James

Resigned
1 Crowborough Place, CrowboroughTN6 1QT
Secretary
Appointed 20 Jul 2002
Resigned 12 Apr 2007

CROUCH, Gareth James

Resigned
173 Worple Road, LondonSW20 8RQ
Secretary
Appointed 12 Apr 2007
Resigned 08 Aug 2007

ELLIS, Aaron Max

Resigned
York Way, LondonN1 9AB
Secretary
Appointed 27 Jun 2016
Resigned 27 Jul 2018

FRANCOMBE, Susan Jane

Resigned
106 Melbourne Road, BusheyWD23 3NE
Secretary
Appointed 02 Mar 2001
Resigned 07 Feb 2002

HARPER, Duncan Alfred

Resigned
York Way, LondonN1 9AB
Secretary
Appointed 08 Aug 2007
Resigned 10 Oct 2014

PATEL, Anish Keshra

Resigned
York Way, LondonN1 9AB
Secretary
Appointed 10 Oct 2014
Resigned 27 Jun 2016

WARNER, Robert Henry

Resigned
Perrotts Hill Farm, WitneyOX29 6PT
Secretary
Appointed 07 Feb 2002
Resigned 19 Jul 2002

WARNER, Robert Henry

Resigned
Perrotts Hill Farm, WitneyOX29 6PT
Secretary
Appointed N/A
Resigned 02 Mar 2001

ADAMSON, Findlay

Resigned
7 Howard Street, KilmarnockKA1 2BP
Born December 1938
Director
Appointed N/A
Resigned 31 Dec 1999

ALEXANDER, Thomas

Resigned
Bonhill Street, LondonEC2A 4PE
Born October 1962
Director
Appointed 06 Jan 2016
Resigned 30 Apr 2025

ALLERY, Stephen Julian

Resigned
19 France Hill, CamberleyGU15 3QE
Born July 1948
Director
Appointed N/A
Resigned 02 Oct 1992

ATHA, James Benjamin

Resigned
Bonhill Street, LondonEC2A 4PE
Born November 1973
Director
Appointed 06 Jan 2016
Resigned 28 Feb 2019

ATKINSON, Stephen Peter

Resigned
Bonhill Street, LondonEC2A 4PE
Born August 1953
Director
Appointed 01 Apr 2008
Resigned 31 Aug 2018

AUKETT, Michael Claude

Resigned
31 Redcliffe Road, LondonSW10 9NP
Born July 1938
Director
Appointed N/A
Resigned 07 Dec 1994

BAGGE, Jason

Resigned
Bonhill Street, LondonEC2A 4PE
Born July 1969
Director
Appointed 14 Aug 2017
Resigned 30 Apr 2019

BLACKHALL, William Bruce

Resigned
York Way, LondonN1 9AB
Born July 1953
Director
Appointed 01 Apr 2008
Resigned 30 Apr 2012

BROCKLISS, John William

Resigned
64 Manor Park, LondonSE13 5RL
Born September 1950
Director
Appointed N/A
Resigned 20 Dec 1996

CARLSON STENNER, Sabine Elisabeth Anna

Resigned
Normanton Avenue, LondonSW19 8BA
Born April 1966
Director
Appointed 01 Apr 2008
Resigned 30 Apr 2009

CARTER, Patrick James

Resigned
1 Crowborough Place, CrowboroughTN6 1QT
Born October 1969
Director
Appointed 20 Dec 2002
Resigned 12 Apr 2007

COHEN, Geoffrey Ian

Resigned
29 Malvern Road, LondonE8 3LJ
Born September 1956
Director
Appointed 10 Jul 2006
Resigned 31 Aug 2009

COLEMAN, Anthony Michael

Resigned
8 Hester Road, BatterseaSW11 4AR
Born July 1965
Director
Appointed 01 Apr 2008
Resigned 31 Aug 2009

CROSS, David William Gerald

Resigned
York Way, LondonN1 9AB
Born April 1951
Director
Appointed 01 Oct 1998
Resigned 31 Dec 2012

CUNNINGHAM, Bernard Denis

Resigned
58 Lyndhurst Close, CrawleyRH11 8AR
Born June 1943
Director
Appointed N/A
Resigned 31 Jan 1994

CURIEL, Raul Morris

Resigned
York Way, LondonN1 9AB
Born March 1946
Director
Appointed 01 Apr 2008
Resigned 15 Nov 2010

DEIGHTON, Gerald Kenneth Thomas

Resigned
24 Eton Road, DatchetSL3 9AY
Born April 1931
Director
Appointed N/A
Resigned 26 Jan 2000

DICKENS, John Robert Adam

Resigned
135 Eglinton Hill, LondonSE18 3DU
Born January 1957
Director
Appointed N/A
Resigned 28 May 1993

EATON, Peter John Joseph

Resigned
Bonhill Street, LondonEC2A 4PE
Born August 1950
Director
Appointed N/A
Resigned 31 Jan 2019

EMBLEY, Stephen Alan

Resigned
York Way, LondonN1 9AB
Born July 1957
Director
Appointed N/A
Resigned 15 Jul 2018

EXETER, David Franklin

Resigned
York Way, LondonN1 9AB
Born April 1950
Director
Appointed 01 Jan 2000
Resigned 31 Oct 2010

Persons with significant control

1

Bonhill Street, LondonEC2A 4PE

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

292

Confirmation Statement With Updates
16 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Change To A Person With Significant Control
8 May 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
1 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Accounts With Accounts Type Full
12 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Accounts With Accounts Type Full
11 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
13 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 November 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 September 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 September 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 September 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
31 July 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2018
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
15 February 2018
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 June 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
18 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Appoint Person Director Company With Name Date
15 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2016
AP01Appointment of Director
Certificate Change Of Name Company
25 July 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 July 2015
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
22 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
10 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Move Registers To Sail Company With New Address
1 April 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
1 April 2015
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
13 October 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 October 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Accounts With Accounts Type Full
8 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
31 March 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Accounts With Accounts Type Full
21 February 2013
AAAnnual Accounts
Legacy
24 January 2013
MG01MG01
Termination Director Company With Name
18 January 2013
TM01Termination of Director
Termination Director Company With Name
23 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Termination Director Company With Name
27 June 2012
TM01Termination of Director
Accounts With Accounts Type Full
2 February 2012
AAAnnual Accounts
Accounts With Accounts Type Full
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2011
AR01AR01
Termination Director Company With Name
1 February 2011
TM01Termination of Director
Termination Director Company With Name
9 December 2010
TM01Termination of Director
Termination Director Company With Name
29 November 2010
TM01Termination of Director
Miscellaneous
20 October 2010
MISCMISC
Accounts With Accounts Type Full
14 June 2010
AAAnnual Accounts
Termination Director Company With Name
9 April 2010
TM01Termination of Director
Termination Director Company With Name
9 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 April 2010
CH03Change of Secretary Details
Legacy
30 September 2009
288bResignation of Director or Secretary
Legacy
9 September 2009
288bResignation of Director or Secretary
Legacy
16 June 2009
288bResignation of Director or Secretary
Legacy
16 June 2009
288bResignation of Director or Secretary
Legacy
5 June 2009
287Change of Registered Office
Legacy
2 April 2009
363aAnnual Return
Accounts With Accounts Type Full
21 March 2009
AAAnnual Accounts
Legacy
7 October 2008
395Particulars of Mortgage or Charge
Legacy
30 April 2008
288aAppointment of Director or Secretary
Legacy
25 April 2008
288aAppointment of Director or Secretary
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
14 April 2008
363aAnnual Return
Accounts With Accounts Type Full
6 March 2008
AAAnnual Accounts
Legacy
27 September 2007
288aAppointment of Director or Secretary
Legacy
27 September 2007
288bResignation of Director or Secretary
Legacy
27 September 2007
288bResignation of Director or Secretary
Legacy
27 September 2007
288bResignation of Director or Secretary
Legacy
27 September 2007
288aAppointment of Director or Secretary
Legacy
27 April 2007
288bResignation of Director or Secretary
Legacy
27 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 April 2007
AAAnnual Accounts
Legacy
24 March 2007
363sAnnual Return (shuttle)
Legacy
10 March 2007
288bResignation of Director or Secretary
Legacy
19 January 2007
288aAppointment of Director or Secretary
Legacy
19 July 2006
288aAppointment of Director or Secretary
Legacy
19 July 2006
288aAppointment of Director or Secretary
Legacy
19 July 2006
288aAppointment of Director or Secretary
Legacy
19 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 June 2006
AAAnnual Accounts
Legacy
23 March 2006
363sAnnual Return (shuttle)
Certificate Change Of Name Company
8 March 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 November 2005
287Change of Registered Office
Legacy
12 October 2005
288bResignation of Director or Secretary
Legacy
14 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 April 2005
AAAnnual Accounts
Legacy
22 March 2005
363sAnnual Return (shuttle)
Legacy
8 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 March 2004
AAAnnual Accounts
Legacy
19 March 2004
363sAnnual Return (shuttle)
Legacy
19 February 2004
288bResignation of Director or Secretary
Legacy
30 December 2003
288bResignation of Director or Secretary
Auditors Resignation Company
7 December 2003
AUDAUD
Legacy
14 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 June 2003
AAAnnual Accounts
Legacy
9 April 2003
403aParticulars of Charge Subject to s859A
Legacy
3 April 2003
395Particulars of Mortgage or Charge
Legacy
28 March 2003
363sAnnual Return (shuttle)
Legacy
13 January 2003
288bResignation of Director or Secretary
Legacy
13 January 2003
288aAppointment of Director or Secretary
Legacy
13 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 August 2002
AAAnnual Accounts
Legacy
27 July 2002
288aAppointment of Director or Secretary
Legacy
27 July 2002
288bResignation of Director or Secretary
Legacy
15 April 2002
363sAnnual Return (shuttle)
Legacy
15 February 2002
288aAppointment of Director or Secretary
Legacy
15 February 2002
288bResignation of Director or Secretary
Legacy
18 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 May 2001
AAAnnual Accounts
Legacy
28 March 2001
363sAnnual Return (shuttle)
Legacy
20 March 2001
288cChange of Particulars
Legacy
7 March 2001
288aAppointment of Director or Secretary
Legacy
7 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 June 2000
AAAnnual Accounts
Legacy
16 April 2000
363sAnnual Return (shuttle)
Legacy
26 February 2000
395Particulars of Mortgage or Charge
Legacy
17 February 2000
288aAppointment of Director or Secretary
Legacy
15 February 2000
288aAppointment of Director or Secretary
Legacy
15 February 2000
288aAppointment of Director or Secretary
Legacy
15 February 2000
288bResignation of Director or Secretary
Legacy
27 January 2000
288bResignation of Director or Secretary
Legacy
25 November 1999
288aAppointment of Director or Secretary
Legacy
10 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 February 1999
AAAnnual Accounts
Legacy
4 November 1998
288bResignation of Director or Secretary
Legacy
23 October 1998
288aAppointment of Director or Secretary
Legacy
23 October 1998
288bResignation of Director or Secretary
Legacy
3 April 1998
363sAnnual Return (shuttle)
Legacy
26 February 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
11 February 1998
AAAnnual Accounts
Legacy
15 January 1998
395Particulars of Mortgage or Charge
Legacy
21 November 1997
288aAppointment of Director or Secretary
Legacy
6 April 1997
363sAnnual Return (shuttle)
Certificate Capital Reduction Issued Capital
21 February 1997
CERT15CERT15
Legacy
21 February 1997
OC138OC138
Resolution
21 February 1997
RESOLUTIONSResolutions
Resolution
21 February 1997
RESOLUTIONSResolutions
Legacy
28 January 1997
88(2)R88(2)R
Resolution
28 January 1997
RESOLUTIONSResolutions
Resolution
28 January 1997
RESOLUTIONSResolutions
Legacy
28 January 1997
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
26 January 1997
AAAnnual Accounts
Legacy
13 November 1996
287Change of Registered Office
Auditors Resignation Company
29 August 1996
AUDAUD
Legacy
15 May 1996
288288
Legacy
24 April 1996
288288
Legacy
24 April 1996
288288
Accounts With Accounts Type Full
23 April 1996
AAAnnual Accounts
Legacy
14 April 1996
363sAnnual Return (shuttle)
Legacy
22 January 1996
287Change of Registered Office
Legacy
17 November 1995
288288
Legacy
13 October 1995
288288
Legacy
31 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
19 December 1994
288288
Accounts With Accounts Type Full
28 April 1994
AAAnnual Accounts
Legacy
18 April 1994
288288
Legacy
18 April 1994
288288
Legacy
18 April 1994
288288
Legacy
18 April 1994
363sAnnual Return (shuttle)
Legacy
30 September 1993
288288
Legacy
14 July 1993
288288
Legacy
3 June 1993
288288
Accounts With Accounts Type Full
22 March 1993
AAAnnual Accounts
Legacy
19 March 1993
363sAnnual Return (shuttle)
Legacy
8 March 1993
288288
Legacy
20 October 1992
288288
Legacy
13 October 1992
288288
Legacy
13 October 1992
288288
Legacy
13 October 1992
288288
Legacy
6 October 1992
288288
Accounts With Accounts Type Full
10 July 1992
AAAnnual Accounts
Legacy
13 April 1992
288288
Legacy
13 April 1992
363b363b
Legacy
28 January 1992
395Particulars of Mortgage or Charge
Legacy
16 January 1992
288288
Legacy
24 October 1991
288288
Legacy
24 October 1991
288288
Legacy
28 August 1991
288288
Accounts With Accounts Type Full
25 June 1991
AAAnnual Accounts
Resolution
24 June 1991
RESOLUTIONSResolutions
Resolution
24 June 1991
RESOLUTIONSResolutions
Resolution
24 June 1991
RESOLUTIONSResolutions
Legacy
15 May 1991
288288
Legacy
15 May 1991
288288
Legacy
8 May 1991
363aAnnual Return
Legacy
12 December 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 September 1990
AAAnnual Accounts
Legacy
7 September 1990
363363
Legacy
6 September 1990
288288
Legacy
17 May 1990
288288
Legacy
9 February 1990
288288
Legacy
8 February 1990
288288
Legacy
8 February 1990
288288
Legacy
8 February 1990
288288
Legacy
24 August 1989
288288
Accounts With Accounts Type Full
30 June 1989
AAAnnual Accounts
Legacy
30 June 1989
363363
Legacy
10 May 1989
288288
Legacy
6 September 1988
288288
Legacy
26 July 1988
288288
Legacy
12 April 1988
363363
Legacy
23 March 1988
PUC 2PUC 2
Legacy
2 March 1988
353353
Legacy
2 March 1988
325325
Resolution
2 March 1988
RESOLUTIONSResolutions
Legacy
2 March 1988
288288
Legacy
2 March 1988
288288
Legacy
2 March 1988
288288
Legacy
2 March 1988
288288
Legacy
2 March 1988
288288
Legacy
2 March 1988
288288
Legacy
2 March 1988
288288
Legacy
2 March 1988
288288
Legacy
2 March 1988
288288
Legacy
2 March 1988
288288
Legacy
2 March 1988
288288
Legacy
2 March 1988
288288
Legacy
2 March 1988
288288
Legacy
2 March 1988
288288
Legacy
2 March 1988
288288
Legacy
2 March 1988
288288
Legacy
2 March 1988
288288
Resolution
9 February 1988
RESOLUTIONSResolutions
Legacy
7 February 1988
224224
Legacy
11 January 1988
287Change of Registered Office
Certificate Change Of Name Company
13 November 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 October 1987
287Change of Registered Office
Legacy
30 October 1987
288288
Incorporation Company
31 July 1987
NEWINCIncorporation