Background WavePink WaveYellow Wave

ST JAMES PARK MANAGEMENT (SALFORD) LIMITED (02155782)

ST JAMES PARK MANAGEMENT (SALFORD) LIMITED (02155782) is an active UK company. incorporated on 20 August 1987. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in residents property management. ST JAMES PARK MANAGEMENT (SALFORD) LIMITED has been registered for 38 years. Current directors include ALLBUTT, Margaret Jane, BELL, Katrina Jean, BOOTH, Gillian Anja and 5 others.

Company Number
02155782
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 August 1987
Age
38 years
Address
Unit 7 5 Blantyre Street, Manchester, M15 4JJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ALLBUTT, Margaret Jane, BELL, Katrina Jean, BOOTH, Gillian Anja, BROUGH, David Thomas, CLARE, David, CLARK, Sarah Jane Julia, FAULKNER, Stuart, NEEDS, Peter
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST JAMES PARK MANAGEMENT (SALFORD) LIMITED

ST JAMES PARK MANAGEMENT (SALFORD) LIMITED is an active company incorporated on 20 August 1987 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ST JAMES PARK MANAGEMENT (SALFORD) LIMITED was registered 38 years ago.(SIC: 98000)

Status

active

Active since 38 years ago

Company No

02155782

PRIVATE-LIMITED-GUARANT-NSC Company

Age

38 Years

Incorporated 20 August 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 4 August 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 January 2026 (2 months ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027
Contact
Address

Unit 7 5 Blantyre Street Manchester, M15 4JJ,

Previous Addresses

384a Deansgate Manchester M3 4LA England
From: 27 December 2023To: 10 March 2026
22 Church Street Church Street Eccles Manchester M30 0DF England
From: 4 November 2023To: 27 December 2023
384a Deansgate Manchester M3 4LA England
From: 3 November 2023To: 4 November 2023
22 Church Street Church Street Eccles Manchester M30 0DF England
From: 16 January 2018To: 3 November 2023
3 Church Street Eccles Manchester Lancashire M30 0DF
From: 20 August 1987To: 16 January 2018
Timeline

54 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Aug 87
Director Left
Oct 09
Director Left
Feb 10
Director Left
Jul 10
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Left
May 11
Director Joined
May 11
Director Joined
Jul 11
Director Left
Feb 13
Director Left
Feb 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Oct 14
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Jul 15
Director Left
Aug 15
Director Joined
Jan 16
Director Left
Jul 16
Director Joined
Aug 16
Director Joined
Dec 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Sept 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
May 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Jan 20
Director Left
Aug 20
Director Left
Sept 20
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Oct 21
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Oct 24
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
0
Funding
53
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

STEVENSON WHYTE

Active
5 Blantyre Street, ManchesterM15 4JJ
Corporate secretary
Appointed 19 Dec 2023

ALLBUTT, Margaret Jane

Active
5 Blantyre Street, ManchesterM15 4JJ
Born August 1960
Director
Appointed 16 Dec 2008

BELL, Katrina Jean

Active
5 Blantyre Street, ManchesterM15 4JJ
Born May 1966
Director
Appointed 08 Mar 2018

BOOTH, Gillian Anja

Active
5 Blantyre Street, ManchesterM15 4JJ
Born March 1962
Director
Appointed 12 Aug 2025

BROUGH, David Thomas

Active
5 Blantyre Street, ManchesterM15 4JJ
Born May 1963
Director
Appointed 18 Apr 2016

CLARE, David

Active
5 Blantyre Street, ManchesterM15 4JJ
Born July 1972
Director
Appointed 12 Aug 2025

CLARK, Sarah Jane Julia

Active
5 Blantyre Street, ManchesterM15 4JJ
Born June 1987
Director
Appointed 12 Aug 2025

FAULKNER, Stuart

Active
5 Blantyre Street, ManchesterM15 4JJ
Born June 1964
Director
Appointed 12 Aug 2025

NEEDS, Peter

Active
5 Blantyre Street, ManchesterM15 4JJ
Born September 1960
Director
Appointed 16 Apr 2015

EPPIE, Nwakaji

Resigned
Church Street, ManchesterM30 0DF
Secretary
Appointed 29 Jan 2008
Resigned 02 Nov 2023

MANN, John

Resigned
13 Holly Grove, StalybridgeSK15 1UW
Secretary
Appointed N/A
Resigned 18 Aug 1994

THOMSON, John James

Resigned
13 Thornley Park Road, OldhamOL4 5QT
Secretary
Appointed 31 Jan 2006
Resigned 01 Feb 2007

ARKWRIGHT HOUSE SECRETARIES LIMITED

Resigned
6th Floor Manchester House, ManchesterM3 3BY
Corporate secretary
Appointed 18 Aug 1994
Resigned 31 Jan 2006

HALLIWELLS SECRETARIES LIMITED

Resigned
St James's Court, ManchesterM2 2JF
Corporate nominee secretary
Appointed 01 Feb 2007
Resigned 29 Jan 2008

STEVENSON WHYTE

Resigned
Deansgate, ManchesterM3 4LA
Corporate secretary
Appointed 02 Nov 2023
Resigned 04 Nov 2023

ASHTON, Rita Diane

Resigned
3 Church Street, ManchesterM30 0DF
Born July 1947
Director
Appointed 02 Mar 2011
Resigned 06 Feb 2013

ATKINS, Mark Richard Spencer

Resigned
Bullocks Lane, MacclesfieldSK11 0HE
Born September 1945
Director
Appointed N/A
Resigned 05 Oct 1992

BELL, Katrina Jean

Resigned
3 Church Street, ManchesterM30 0DF
Born May 1966
Director
Appointed 02 Mar 2011
Resigned 28 Mar 2013

BIDWELL, Clement

Resigned
Church Street, ManchesterM30 0DF
Born April 1984
Director
Appointed 20 Dec 2016
Resigned 08 Mar 2018

BOOTH, Gillian Anja

Resigned
Church Street, ManchesterM30 0DF
Born March 1962
Director
Appointed 15 Feb 2017
Resigned 07 Jan 2020

CHALLENDER, Jewan

Resigned
16 Carthorpe Arch St James Park, SalfordM5 4ER
Born May 1943
Director
Appointed 01 Oct 1992
Resigned 04 Oct 1993

COLLINS, Peter Hardins Dixon, Prof

Resigned
Eccles New Road, SalfordM5 4UN
Born April 1945
Director
Appointed 16 Dec 2008
Resigned 30 Jun 2015

CULL, Rachel Mary

Resigned
Flat 17 Elishaw Row, SalfordM5 4UJ
Born March 1969
Director
Appointed 01 Jul 2004
Resigned 25 Jan 2010

CUNNINGHAM, Emma

Resigned
78 Light Oaks Road, SalfordM6 8WP
Born October 1975
Director
Appointed 01 Mar 2002
Resigned 31 Jan 2006

EKPEI, Dominic Oma

Resigned
Deansgate, ManchesterM3 4LA
Born June 1977
Director
Appointed 01 Sept 2022
Resigned 03 Oct 2024

FAULKNER, Stuart Lee

Resigned
29 Redmires Court, SalfordM5 4US
Born June 1964
Director
Appointed 01 Oct 2005
Resigned 22 Aug 2014

FITZHENRY, Yvette

Resigned
Church Street, ManchesterM30 0DF
Born November 1984
Director
Appointed 22 Jul 2021
Resigned 01 Sept 2022

FLETCHER, Daniel

Resigned
Church Street, ManchesterM30 0DF
Born May 1977
Director
Appointed 16 Apr 2015
Resigned 08 Mar 2018

FLETCHER, Daniel

Resigned
2 Redmires Court, SalfordM5 4US
Born May 1977
Director
Appointed 16 Dec 2008
Resigned 23 Oct 2009

GIBSON, Carol Elizabeth

Resigned
115 Kielder Square, SalfordM5 4UW
Born October 1950
Director
Appointed 01 Oct 1992
Resigned 16 Jun 1994

GOODER, Paul Adam

Resigned
Church Street, ManchesterM30 0DF
Born May 1981
Director
Appointed 08 Mar 2018
Resigned 21 Mar 2019

GOUGH, David

Resigned
96 Redmires Court, SalfordM5 4UT
Born June 1958
Director
Appointed 01 Nov 2002
Resigned 24 Aug 2015

GREENHALGH, Mark Christopher

Resigned
Eccles New Road, SalfordM5 4UW
Born September 1982
Director
Appointed 16 Dec 2008
Resigned 14 Jul 2010

HAMILTON, Rebecca Hope

Resigned
Church Street, ManchesterM30 0DF
Born September 1969
Director
Appointed 15 Feb 2017
Resigned 01 Nov 2021

HANCOCK, Yvy

Resigned
Church Street, ManchesterM30 0DF
Born September 1984
Director
Appointed 21 Mar 2019
Resigned 22 Sept 2020
Fundings
Financials
Latest Activities

Filing History

214

Change Corporate Secretary Company With Change Date
10 March 2026
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
10 March 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2025
AP01Appointment of Director
Accounts With Accounts Type Small
4 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2024
TM01Termination of Director
Accounts With Accounts Type Small
27 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
27 December 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
27 December 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 November 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
4 November 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
3 November 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
3 November 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Accounts With Accounts Type Small
29 March 2022
AAAnnual Accounts
Auditors Resignation Company
10 March 2022
AUDAUD
Auditors Resignation Company
22 February 2022
AUDAUD
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
11 November 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2021
AP01Appointment of Director
Accounts With Accounts Type Small
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2020
TM01Termination of Director
Accounts With Accounts Type Small
30 June 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
21 April 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Accounts With Accounts Type Small
17 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 April 2018
AP01Appointment of Director
Termination Director Company
17 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2018
AP01Appointment of Director
Accounts With Accounts Type Small
22 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 January 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Accounts With Accounts Type Small
22 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2016
TM01Termination of Director
Accounts With Accounts Type Small
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 January 2016
AR01AR01
Appoint Person Director Company With Name Date
14 January 2016
AP01Appointment of Director
Change Person Director Company With Change Date
10 September 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Accounts With Accounts Type Small
1 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 January 2015
AR01AR01
Termination Director Company With Name Termination Date
6 October 2014
TM01Termination of Director
Accounts With Accounts Type Small
15 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 January 2014
AR01AR01
Accounts With Accounts Type Small
3 April 2013
AAAnnual Accounts
Termination Director Company With Name
2 April 2013
TM01Termination of Director
Termination Director Company With Name
2 April 2013
TM01Termination of Director
Termination Director Company With Name
2 April 2013
TM01Termination of Director
Termination Director Company With Name
6 February 2013
TM01Termination of Director
Termination Director Company With Name
6 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 January 2013
AR01AR01
Accounts With Accounts Type Small
21 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 January 2012
AR01AR01
Appoint Person Director Company With Name
21 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 June 2011
AP01Appointment of Director
Termination Director Company With Name
26 May 2011
TM01Termination of Director
Accounts With Accounts Type Small
10 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 January 2011
AR01AR01
Termination Director Company With Name
14 July 2010
TM01Termination of Director
Accounts With Accounts Type Small
14 April 2010
AAAnnual Accounts
Termination Director Company With Name
3 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 January 2010
AR01AR01
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Termination Director Company With Name
26 October 2009
TM01Termination of Director
Legacy
19 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
7 June 2009
AAAnnual Accounts
Legacy
4 May 2009
288bResignation of Director or Secretary
Legacy
11 February 2009
363aAnnual Return
Legacy
9 February 2009
288aAppointment of Director or Secretary
Legacy
9 February 2009
288aAppointment of Director or Secretary
Legacy
14 January 2009
288aAppointment of Director or Secretary
Legacy
7 January 2009
288aAppointment of Director or Secretary
Legacy
5 January 2009
288aAppointment of Director or Secretary
Legacy
5 January 2009
288aAppointment of Director or Secretary
Legacy
5 January 2009
288aAppointment of Director or Secretary
Legacy
5 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
24 July 2008
AAAnnual Accounts
Legacy
4 February 2008
288aAppointment of Director or Secretary
Legacy
4 February 2008
288bResignation of Director or Secretary
Legacy
31 January 2008
363aAnnual Return
Legacy
30 January 2008
288bResignation of Director or Secretary
Resolution
9 January 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Small
29 October 2007
AAAnnual Accounts
Legacy
17 October 2007
287Change of Registered Office
Legacy
18 July 2007
403aParticulars of Charge Subject to s859A
Legacy
3 March 2007
288aAppointment of Director or Secretary
Legacy
3 March 2007
288bResignation of Director or Secretary
Legacy
10 February 2007
363sAnnual Return (shuttle)
Legacy
15 January 2007
288aAppointment of Director or Secretary
Legacy
15 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 November 2006
AAAnnual Accounts
Legacy
9 February 2006
288aAppointment of Director or Secretary
Legacy
2 February 2006
363sAnnual Return (shuttle)
Legacy
31 January 2006
288bResignation of Director or Secretary
Legacy
31 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
8 November 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 January 2005
AAAnnual Accounts
Legacy
18 January 2005
363sAnnual Return (shuttle)
Legacy
19 August 2004
288aAppointment of Director or Secretary
Legacy
9 August 2004
287Change of Registered Office
Legacy
9 August 2004
288aAppointment of Director or Secretary
Legacy
27 January 2004
288bResignation of Director or Secretary
Legacy
27 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 August 2003
AAAnnual Accounts
Legacy
31 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 August 2002
AAAnnual Accounts
Legacy
15 May 2002
363sAnnual Return (shuttle)
Legacy
2 April 2002
363sAnnual Return (shuttle)
Legacy
2 April 2002
288bResignation of Director or Secretary
Legacy
2 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
31 July 2001
AAAnnual Accounts
Legacy
17 May 2001
287Change of Registered Office
Accounts With Accounts Type Small
4 September 2000
AAAnnual Accounts
Legacy
25 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 1999
AAAnnual Accounts
Legacy
7 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 July 1998
AAAnnual Accounts
Legacy
11 February 1998
288bResignation of Director or Secretary
Legacy
11 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 1997
AAAnnual Accounts
Legacy
21 January 1997
363sAnnual Return (shuttle)
Legacy
21 January 1997
287Change of Registered Office
Accounts With Accounts Type Small
3 August 1996
AAAnnual Accounts
Legacy
4 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 1995
AAAnnual Accounts
Legacy
19 May 1995
288288
Legacy
16 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 August 1994
288288
Legacy
30 June 1994
288288
Legacy
6 May 1994
288288
Accounts With Accounts Type Small
11 April 1994
AAAnnual Accounts
Legacy
8 March 1994
363sAnnual Return (shuttle)
Legacy
12 November 1993
288288
Legacy
25 June 1993
288288
Legacy
25 June 1993
288288
Legacy
16 June 1993
287Change of Registered Office
Legacy
26 February 1993
288288
Accounts With Accounts Type Full
3 February 1993
AAAnnual Accounts
Legacy
17 January 1993
363sAnnual Return (shuttle)
Legacy
27 October 1992
288288
Legacy
27 October 1992
288288
Legacy
27 October 1992
288288
Legacy
27 October 1992
288288
Legacy
27 October 1992
288288
Legacy
27 October 1992
288288
Legacy
27 October 1992
288288
Legacy
27 October 1992
288288
Accounts With Accounts Type Dormant
4 February 1992
AAAnnual Accounts
Legacy
4 February 1992
363b363b
Legacy
13 August 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
31 January 1991
AAAnnual Accounts
Legacy
31 January 1991
363aAnnual Return
Legacy
25 January 1990
363363
Accounts With Accounts Type Dormant
25 January 1990
AAAnnual Accounts
Legacy
25 May 1989
225(1)225(1)
Accounts With Accounts Type Dormant
9 May 1989
AAAnnual Accounts
Resolution
9 May 1989
RESOLUTIONSResolutions
Legacy
9 May 1989
363363
Incorporation Company
20 August 1987
NEWINCIncorporation