Background WavePink WaveYellow Wave

RETIREMENT SECURITY (MILTON KEYNES) LIMITED (02160268)

RETIREMENT SECURITY (MILTON KEYNES) LIMITED (02160268) is an active UK company. incorporated on 2 September 1987. with registered office in Warwick. The company operates in the Construction sector, engaged in construction of domestic buildings. RETIREMENT SECURITY (MILTON KEYNES) LIMITED has been registered for 38 years. Current directors include BESSELL, Margaret, CHRISCOLI, Nicholas Andrew, HACKETT, Michelle Juliet and 2 others.

Company Number
02160268
Status
active
Type
ltd
Incorporated
2 September 1987
Age
38 years
Address
Unit 3 Wellesbourne Distribution Park Loxley Road, Warwick, CV35 9JY
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
BESSELL, Margaret, CHRISCOLI, Nicholas Andrew, HACKETT, Michelle Juliet, MANLEY, Michael Anthony, PRINCE, Michael John
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RETIREMENT SECURITY (MILTON KEYNES) LIMITED

RETIREMENT SECURITY (MILTON KEYNES) LIMITED is an active company incorporated on 2 September 1987 with the registered office located in Warwick. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. RETIREMENT SECURITY (MILTON KEYNES) LIMITED was registered 38 years ago.(SIC: 41202)

Status

active

Active since 38 years ago

Company No

02160268

LTD Company

Age

38 Years

Incorporated 2 September 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026

Previous Company Names

ROSSCROWN LIMITED
From: 2 September 1987To: 30 September 1987
Contact
Address

Unit 3 Wellesbourne Distribution Park Loxley Road Wellesbourne Warwick, CV35 9JY,

Previous Addresses

18 Wood Street Stratford upon Avon Warwickshire CV37 6JF
From: 2 September 1987To: 4 June 2024
Timeline

42 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Sept 87
Director Left
Nov 09
Director Joined
Jan 10
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Jan 11
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Oct 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Dec 12
Director Left
Jun 13
Director Left
Jan 16
Director Joined
Jul 16
Director Joined
Nov 16
Director Joined
Jun 17
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Oct 18
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
May 22
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Owner Exit
Nov 23
Director Left
May 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Mar 25
Director Left
Oct 25
Director Joined
Nov 25
0
Funding
38
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

FORWARD, Caroline Elizabeth

Active
Loxley Road, WarwickCV35 9JY
Secretary
Appointed 09 Aug 2024

BESSELL, Margaret

Active
Loxley Road, WarwickCV35 9JY
Born July 1939
Director
Appointed 26 Nov 2012

CHRISCOLI, Nicholas Andrew

Active
Loxley Road, WarwickCV35 9JY
Born February 1962
Director
Appointed 12 Oct 2012

HACKETT, Michelle Juliet

Active
Loxley Road, WarwickCV35 9JY
Born September 1975
Director
Appointed 01 Apr 2022

MANLEY, Michael Anthony

Active
Loxley Road, WarwickCV35 9JY
Born July 1939
Director
Appointed 05 Nov 2025

PRINCE, Michael John

Active
Loxley Road, WarwickCV35 9JY
Born March 1966
Director
Appointed 10 Mar 2025

BROOK, Edwina Ruth

Resigned
19 Greville Road, AlcesterB49 5QN
Secretary
Appointed 01 Mar 2004
Resigned 31 Dec 2004

DUCKMANTON, Terrence Paul

Resigned
260 Dillotford Avenue, CoventryCV3 5EG
Secretary
Appointed 30 Jul 1993
Resigned 01 Jan 2002

GREGG, Helen

Resigned
18 Wood Street, WarwickshireCV37 6JF
Secretary
Appointed 28 Feb 2022
Resigned 21 Dec 2023

HASSANI, Caroline Veronica

Resigned
18 Wood Street, WarwickshireCV37 6JF
Secretary
Appointed 18 Sept 2018
Resigned 28 Feb 2022

JAMES, Sarah Stevenson

Resigned
89 Hertford Road, AlcesterB49 6AS
Secretary
Appointed 01 Jan 2005
Resigned 30 May 2013

MCALLESTER, Ian Charles

Resigned
Leek Wootton House, WarwickCV35 7QR
Secretary
Appointed N/A
Resigned 30 Jul 1993

TAPLIN, Ann Marie

Resigned
18 Wood Street, WarwickshireCV37 6JF
Secretary
Appointed 30 May 2013
Resigned 08 Mar 2018

WHITE, Christina Elizabeth

Resigned
Manor Cottage 34 Shottery Village, Stratford Upon AvonCV37 9HA
Secretary
Appointed 01 Jan 2002
Resigned 29 Feb 2004

BELL, Stephen

Resigned
The Bank, AlcesterB50 4NL
Born September 1956
Director
Appointed 22 May 2007
Resigned 28 May 2010

BENSON, Gwyneth

Resigned
18 Wood Street, WarwickshireCV37 6JF
Born March 1938
Director
Appointed 14 Nov 2016
Resigned 10 Sept 2018

BESSELL, Ann Ming-Fung

Resigned
18 Wood Street, WarwickshireCV37 6JF
Born April 1972
Director
Appointed 18 Nov 2010
Resigned 26 Nov 2012

BESSELL, Robert

Resigned
Loxley Road, WarwickCV35 9JY
Born April 1934
Director
Appointed N/A
Resigned 20 Oct 2025

BIRTLES, Patricia

Resigned
2 Forum Court, SouthportPR8 1JP
Born January 1929
Director
Appointed 29 Nov 2006
Resigned 26 Nov 2012

BIRTLES, Patricia

Resigned
2 Forum Court, SouthportPR8 1JP
Born January 1929
Director
Appointed 16 Jan 2002
Resigned 29 Nov 2004

BULLOCK, John

Resigned
Braddocks, SevenoaksTN13 1PR
Born July 1933
Director
Appointed 16 Jan 2002
Resigned 30 Aug 2005

BULMAN, Inga

Resigned
8 Fox Hill Close, BirminghamB29 4AH
Born March 1935
Director
Appointed N/A
Resigned 16 Jan 2002

CHRISCOLI, Nicholas Andrew

Resigned
18 Wood Street, WarwickshireCV37 6JF
Born February 1962
Director
Appointed 16 Apr 2012
Resigned 16 Apr 2012

CLEMENT, Linda Ruth

Resigned
Birchfield Road, RedditchB97 4LT
Born April 1953
Director
Appointed 13 Aug 2018
Resigned 03 Sept 2024

COX, Barry James

Resigned
2 Hillmorton Road, KnowleB93 9JL
Born June 1945
Director
Appointed 29 Nov 2006
Resigned 26 Nov 2012

DAWSON, Wendy Hope

Resigned
4 Railway Crescent, Shipston On StourCV36 4GE
Born November 1960
Director
Appointed 30 Nov 2006
Resigned 16 May 2007

DUCKMANTON, Terrence Paul

Resigned
260 Dillotford Avenue, CoventryCV3 5EG
Born March 1955
Director
Appointed 24 Jun 1993
Resigned 31 Oct 2002

FAULKNER, Graham John

Resigned
Pinecroft, PrestwoodHP16 9HG
Born September 1948
Director
Appointed N/A
Resigned 18 Jun 1992

GOWERS, Melanie

Resigned
18 Wood Street, WarwickshireCV37 6JF
Born October 1961
Director
Appointed 01 Apr 2022
Resigned 25 May 2024

GREENGROSS, Alan David, Sir

Resigned
18 Wood Street, WarwickshireCV37 6JF
Born April 1929
Director
Appointed 01 Jun 2010
Resigned 13 Aug 2018

HARRIS, John Geoffrey

Resigned
1 St Georges Court, Sutton ColdfieldB74 4LL
Born July 1927
Director
Appointed 11 Dec 2003
Resigned 25 Jan 2012

HEAP, Michael John

Resigned
117 Victoria Road, CirencesterGL7 1HA
Born July 1947
Director
Appointed 15 Jan 1999
Resigned 24 Nov 2005

HOBART, Helen Jane, Ms.

Resigned
20 St Marys Road, Stratford Upon AvonCV37 6XG
Born May 1962
Director
Appointed 30 Jan 2007
Resigned 24 Dec 2008

HOBART, Helen Jane, Ms.

Resigned
20 St Marys Road, Stratford Upon AvonCV37 6XG
Born May 1962
Director
Appointed 30 Sept 2006
Resigned 29 Nov 2006

JAMES, Sarah Stevenson

Resigned
89 Hertford Road, AlcesterB49 6AS
Born May 1966
Director
Appointed 30 Nov 2004
Resigned 30 May 2013

Persons with significant control

2

1 Active
1 Ceased

Mr Robert Bessell

Ceased
18 Wood Street, WarwickshireCV37 6JF
Born April 1934

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Wood Street, Stratford Upon AvonCV37 6JF

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

263

Accounts With Accounts Type Small
17 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Accounts With Accounts Type Small
16 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 August 2024
AP03Appointment of Secretary
Change Person Director Company With Change Date
26 July 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 June 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 May 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 January 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
27 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
18 July 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
18 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 May 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 May 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 May 2022
AP03Appointment of Secretary
Accounts With Accounts Type Small
21 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
24 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 September 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 March 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
3 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2016
AP01Appointment of Director
Change Person Director Company With Change Date
6 July 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Change Person Director Company With Change Date
3 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Full
17 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Accounts With Accounts Type Full
21 October 2014
AAAnnual Accounts
Accounts With Accounts Type Full
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Change Person Director Company With Change Date
12 November 2013
CH01Change of Director Details
Termination Director Company With Name
5 June 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
5 June 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
5 June 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
7 December 2012
AP01Appointment of Director
Accounts With Accounts Type Full
5 December 2012
AAAnnual Accounts
Termination Director Company With Name
28 November 2012
TM01Termination of Director
Termination Director Company With Name
28 November 2012
TM01Termination of Director
Termination Director Company With Name
28 November 2012
TM01Termination of Director
Termination Director Company With Name
28 November 2012
TM01Termination of Director
Termination Director Company With Name
28 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Appoint Person Director Company With Name
16 October 2012
AP01Appointment of Director
Termination Director Company With Name
20 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
17 July 2012
AP01Appointment of Director
Change Person Director Company With Change Date
21 March 2012
CH01Change of Director Details
Appoint Person Director Company With Name
21 March 2012
AP01Appointment of Director
Termination Director Company With Name
16 March 2012
TM01Termination of Director
Termination Director Company With Name
16 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Change Person Director Company With Change Date
15 November 2011
CH01Change of Director Details
Legacy
11 July 2011
MG01MG01
Legacy
6 July 2011
MG02MG02
Legacy
6 July 2011
MG02MG02
Legacy
5 July 2011
MG01MG01
Legacy
17 May 2011
MG01MG01
Appoint Person Director Company With Name
29 January 2011
AP01Appointment of Director
Accounts With Accounts Type Full
23 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Appoint Person Director Company With Name
1 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 August 2010
AP01Appointment of Director
Termination Director Company With Name
2 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
26 January 2010
AP01Appointment of Director
Accounts With Accounts Type Full
25 November 2009
AAAnnual Accounts
Termination Director Company With Name
25 November 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Legacy
31 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 December 2008
AAAnnual Accounts
Legacy
3 November 2008
363aAnnual Return
Legacy
4 January 2008
395Particulars of Mortgage or Charge
Legacy
12 December 2007
363sAnnual Return (shuttle)
Legacy
12 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 November 2007
AAAnnual Accounts
Legacy
16 November 2007
403aParticulars of Charge Subject to s859A
Legacy
16 November 2007
403aParticulars of Charge Subject to s859A
Legacy
16 November 2007
403aParticulars of Charge Subject to s859A
Legacy
16 November 2007
403aParticulars of Charge Subject to s859A
Legacy
16 November 2007
403aParticulars of Charge Subject to s859A
Legacy
16 November 2007
403aParticulars of Charge Subject to s859A
Legacy
16 November 2007
403aParticulars of Charge Subject to s859A
Legacy
16 November 2007
403aParticulars of Charge Subject to s859A
Legacy
16 November 2007
403aParticulars of Charge Subject to s859A
Legacy
16 November 2007
403aParticulars of Charge Subject to s859A
Legacy
16 November 2007
403aParticulars of Charge Subject to s859A
Legacy
16 November 2007
403aParticulars of Charge Subject to s859A
Legacy
16 November 2007
403aParticulars of Charge Subject to s859A
Legacy
16 November 2007
403aParticulars of Charge Subject to s859A
Legacy
16 November 2007
403aParticulars of Charge Subject to s859A
Legacy
16 November 2007
403aParticulars of Charge Subject to s859A
Legacy
16 November 2007
403aParticulars of Charge Subject to s859A
Legacy
16 November 2007
403aParticulars of Charge Subject to s859A
Legacy
16 November 2007
403aParticulars of Charge Subject to s859A
Legacy
16 November 2007
403aParticulars of Charge Subject to s859A
Legacy
16 November 2007
403aParticulars of Charge Subject to s859A
Legacy
13 June 2007
288bResignation of Director or Secretary
Legacy
13 June 2007
288aAppointment of Director or Secretary
Legacy
2 March 2007
288bResignation of Director or Secretary
Legacy
2 March 2007
288aAppointment of Director or Secretary
Legacy
2 January 2007
288aAppointment of Director or Secretary
Legacy
19 December 2006
288aAppointment of Director or Secretary
Legacy
18 December 2006
288aAppointment of Director or Secretary
Legacy
12 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 December 2006
AAAnnual Accounts
Legacy
11 November 2006
363sAnnual Return (shuttle)
Legacy
13 October 2006
288aAppointment of Director or Secretary
Legacy
6 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 December 2005
AAAnnual Accounts
Legacy
10 November 2005
363sAnnual Return (shuttle)
Legacy
15 September 2005
288bResignation of Director or Secretary
Legacy
10 January 2005
288aAppointment of Director or Secretary
Legacy
10 January 2005
288bResignation of Director or Secretary
Legacy
6 January 2005
288aAppointment of Director or Secretary
Legacy
15 December 2004
288aAppointment of Director or Secretary
Legacy
14 December 2004
288aAppointment of Director or Secretary
Legacy
9 December 2004
363sAnnual Return (shuttle)
Legacy
9 December 2004
288bResignation of Director or Secretary
Legacy
9 December 2004
288bResignation of Director or Secretary
Legacy
9 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 December 2004
AAAnnual Accounts
Legacy
1 March 2004
288bResignation of Director or Secretary
Legacy
1 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 January 2004
AAAnnual Accounts
Legacy
30 December 2003
288bResignation of Director or Secretary
Legacy
30 December 2003
288aAppointment of Director or Secretary
Legacy
14 November 2003
363sAnnual Return (shuttle)
Legacy
8 July 2003
288aAppointment of Director or Secretary
Legacy
25 April 2003
288cChange of Particulars
Legacy
27 January 2003
287Change of Registered Office
Legacy
21 November 2002
363sAnnual Return (shuttle)
Legacy
21 November 2002
288cChange of Particulars
Accounts With Accounts Type Full
20 November 2002
AAAnnual Accounts
Legacy
13 November 2002
288bResignation of Director or Secretary
Legacy
15 February 2002
288aAppointment of Director or Secretary
Legacy
8 February 2002
288aAppointment of Director or Secretary
Legacy
6 February 2002
288aAppointment of Director or Secretary
Legacy
6 February 2002
288aAppointment of Director or Secretary
Legacy
6 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 January 2002
AAAnnual Accounts
Legacy
8 January 2002
288aAppointment of Director or Secretary
Legacy
8 January 2002
288bResignation of Director or Secretary
Legacy
27 November 2001
363sAnnual Return (shuttle)
Legacy
3 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 March 2001
AAAnnual Accounts
Legacy
14 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 March 2000
AAAnnual Accounts
Legacy
10 December 1999
403aParticulars of Charge Subject to s859A
Legacy
10 December 1999
363sAnnual Return (shuttle)
Legacy
12 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 December 1998
AAAnnual Accounts
Legacy
10 December 1998
363sAnnual Return (shuttle)
Legacy
14 January 1998
288bResignation of Director or Secretary
Legacy
31 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 1997
AAAnnual Accounts
Legacy
24 January 1997
363sAnnual Return (shuttle)
Legacy
10 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 December 1996
AAAnnual Accounts
Legacy
21 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 1995
AAAnnual Accounts
Legacy
5 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
26 October 1994
AAAnnual Accounts
Legacy
28 July 1994
288288
Legacy
5 July 1994
288288
Legacy
3 March 1994
395Particulars of Mortgage or Charge
Legacy
19 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 1993
AAAnnual Accounts
Legacy
31 August 1993
288288
Legacy
22 July 1993
395Particulars of Mortgage or Charge
Legacy
13 July 1993
288288
Legacy
17 May 1993
225(1)225(1)
Legacy
24 March 1993
403aParticulars of Charge Subject to s859A
Legacy
24 March 1993
395Particulars of Mortgage or Charge
Legacy
5 February 1993
403aParticulars of Charge Subject to s859A
Legacy
22 December 1992
395Particulars of Mortgage or Charge
Legacy
9 December 1992
363sAnnual Return (shuttle)
Legacy
16 November 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 September 1992
AAAnnual Accounts
Legacy
28 September 1992
395Particulars of Mortgage or Charge
Legacy
2 July 1992
288288
Legacy
5 June 1992
395Particulars of Mortgage or Charge
Legacy
9 May 1992
403aParticulars of Charge Subject to s859A
Legacy
2 April 1992
395Particulars of Mortgage or Charge
Legacy
2 April 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 February 1992
AAAnnual Accounts
Legacy
20 December 1991
395Particulars of Mortgage or Charge
Legacy
20 December 1991
395Particulars of Mortgage or Charge
Legacy
20 December 1991
395Particulars of Mortgage or Charge
Legacy
20 December 1991
395Particulars of Mortgage or Charge
Legacy
18 December 1991
288288
Legacy
6 December 1991
403aParticulars of Charge Subject to s859A
Legacy
6 December 1991
403aParticulars of Charge Subject to s859A
Legacy
28 November 1991
363b363b
Legacy
31 October 1991
395Particulars of Mortgage or Charge
Legacy
21 January 1991
395Particulars of Mortgage or Charge
Legacy
18 January 1991
395Particulars of Mortgage or Charge
Legacy
8 January 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 January 1991
AAAnnual Accounts
Legacy
4 January 1991
363363
Accounts With Accounts Type Full
4 April 1990
AAAnnual Accounts
Legacy
4 April 1990
363363
Legacy
14 June 1989
403aParticulars of Charge Subject to s859A
Legacy
5 June 1989
395Particulars of Mortgage or Charge
Legacy
22 February 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 February 1989
AAAnnual Accounts
Legacy
16 February 1989
363363
Legacy
3 February 1989
288288
Legacy
8 December 1988
395Particulars of Mortgage or Charge
Legacy
13 October 1988
288288
Legacy
26 February 1988
395Particulars of Mortgage or Charge
Legacy
26 February 1988
395Particulars of Mortgage or Charge
Legacy
26 February 1988
395Particulars of Mortgage or Charge
Legacy
26 February 1988
395Particulars of Mortgage or Charge
Legacy
19 February 1988
395Particulars of Mortgage or Charge
Legacy
19 February 1988
395Particulars of Mortgage or Charge
Legacy
10 November 1987
PUC 5PUC 5
Legacy
10 November 1987
PUC 2PUC 2
Legacy
6 November 1987
395Particulars of Mortgage or Charge
Legacy
23 October 1987
288288
Legacy
23 October 1987
287Change of Registered Office
Legacy
23 October 1987
288288
Legacy
23 October 1987
224224
Resolution
7 October 1987
RESOLUTIONSResolutions
Certificate Change Of Name Company
29 September 1987
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 September 1987
NEWINCIncorporation