Background WavePink WaveYellow Wave

ELM QUAY RTM COMPANY LIMITED (02166789)

ELM QUAY RTM COMPANY LIMITED (02166789) is an active UK company. incorporated on 17 September 1987. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. ELM QUAY RTM COMPANY LIMITED has been registered for 38 years. Current directors include BANKHEAD, Muriel, CLARKE, Matthew Sheridan, DUNNE, Vincent John, Dr and 5 others.

Company Number
02166789
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 September 1987
Age
38 years
Address
174 Battersea Park Road, London, SW11 4ND
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BANKHEAD, Muriel, CLARKE, Matthew Sheridan, DUNNE, Vincent John, Dr, NAPIER, Carolyn Elizabeth, PRENDERGAST, Mary Pauline, REDDY, Sheila, TEGART, Bruce Edward, WILLIS, Pauline Anne
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELM QUAY RTM COMPANY LIMITED

ELM QUAY RTM COMPANY LIMITED is an active company incorporated on 17 September 1987 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ELM QUAY RTM COMPANY LIMITED was registered 38 years ago.(SIC: 98000)

Status

active

Active since 38 years ago

Company No

02166789

PRIVATE-LIMITED-GUARANT-NSC Company

Age

38 Years

Incorporated 17 September 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 28 November 2025 (5 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

12 weeks left

Last Filed

Made up to 22 June 2025 (10 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026

Previous Company Names

ELM QUAY MANAGEMENT LIMITED
From: 17 September 1987To: 9 March 2023
Contact
Address

174 Battersea Park Road London, SW11 4ND,

Previous Addresses

Marlborough House 298 Regents Park Road London N3 2UU England
From: 28 April 2017To: 30 March 2020
The Old Office Tims Boatyard Timsway Staines upon Thames Middlesex TW18 3JY
From: 22 March 2013To: 28 April 2017
Unit 11 Tims Boatyard Timsway Staines-upon-Thames TW18 3JY United Kingdom
From: 26 June 2012To: 22 March 2013
Unit 11 Tims Boatyard Timsway Staines Middlesex TW18 3JY
From: 17 September 1987To: 26 June 2012
Timeline

40 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Sept 87
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Jun 10
Director Left
Dec 10
Director Left
Jun 11
Director Left
Jun 12
Director Joined
Nov 12
Director Left
Apr 13
Director Joined
Oct 13
Director Left
Apr 14
Director Left
Sept 14
Director Left
Oct 14
Director Joined
Nov 14
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Dec 17
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Apr 19
Director Joined
Nov 19
Director Left
Apr 20
Director Joined
Dec 20
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Nov 24
Director Left
Jul 25
Director Joined
Dec 25
0
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

MAHNE & MAHNE LTD

Active
Battersea Park Road, LondonSW11 4ND
Corporate secretary
Appointed 04 Dec 2024

BANKHEAD, Muriel

Active
Battersea Park Road, LondonSW11 4ND
Born March 1966
Director
Appointed 08 Dec 2017

CLARKE, Matthew Sheridan

Active
Battersea Park Road, LondonSW11 4ND
Born March 1973
Director
Appointed 21 Nov 2022

DUNNE, Vincent John, Dr

Active
Battersea Park Road, LondonSW11 4ND
Born December 1963
Director
Appointed 27 Nov 2025

NAPIER, Carolyn Elizabeth

Active
Battersea Park Road, LondonSW11 4ND
Born June 1959
Director
Appointed 15 Dec 2020

PRENDERGAST, Mary Pauline

Active
Battersea Park Road, LondonSW11 4ND
Born June 1952
Director
Appointed 20 Oct 2014

REDDY, Sheila

Active
Battersea Park Road, LondonSW11 4ND
Born November 1963
Director
Appointed 26 Nov 2019

TEGART, Bruce Edward

Active
Battersea Park Road, LondonSW11 4ND
Born August 1961
Director
Appointed 07 Dec 2009

WILLIS, Pauline Anne

Active
Battersea Park Road, LondonSW11 4ND
Born June 1950
Director
Appointed 08 Dec 2008

BAIRD, Miles St Clair

Resigned
Battersea Park Road, LondonSW11 4ND
Secretary
Appointed 01 Apr 2020
Resigned 04 Dec 2024

DYSON, John William

Resigned
69 Elm Quay Court, LondonSW8 5DE
Secretary
Appointed 07 Sept 1998
Resigned 30 Oct 1998

HARRIS, Graham Warwick

Resigned
4 Elm Quay Court, LondonSW8 5DE
Secretary
Appointed 29 Oct 1996
Resigned 06 Oct 1997

HARRIS, Graham Warwick

Resigned
4 Elm Quay Court, LondonSW8 5DE
Secretary
Appointed 22 Aug 1995
Resigned 08 May 1996

SMITH, Julian Gervase

Resigned
181 Kennington Lane, LondonSE11 4EZ
Secretary
Appointed 08 May 1996
Resigned 13 Nov 1996

CANBURY MANAGEMENT LTD

Resigned
Tims Boatyard, Staines Upon ThamesTW18 3JY
Corporate secretary
Appointed 01 Feb 2008
Resigned 28 Apr 2017

CHANCERY HOUSE (C.S.) LIMITED

Resigned
Russell Square House, LondonWC1B 5EL
Corporate secretary
Appointed N/A
Resigned 31 Oct 1993

CRABTREE PM LIMITED

Resigned
298 Regents Park Road, LondonN3 2UU
Corporate secretary
Appointed 28 Apr 2017
Resigned 30 Mar 2020

HARLEY STREET REGISTRARS LIMITED

Resigned
21 Bedford Square, LondonWC1B 3HH
Corporate secretary
Appointed 31 Oct 1993
Resigned 22 Aug 1995

R G BURNAND & CO

Resigned
22 Clifton Road, LondonW9 1ST
Corporate secretary
Appointed 29 Oct 1998
Resigned 03 Sept 1999

RENDALL AND RITTNER LIMITED

Resigned
Gun Court, LondonE1W 2RF
Corporate secretary
Appointed 01 Jul 2006
Resigned 31 Jan 2008

SOLITAIRE SECRETARIES LTD

Resigned
Lynwood House, BarnetEN5 5TZ
Corporate secretary
Appointed 03 Sept 1999
Resigned 01 Jul 2006

BANKHEAD, Muriel Corrine

Resigned
Tims Boatyard, Staines Upon ThamesTW18 3JY
Born March 1956
Director
Appointed 07 Sept 1998
Resigned 09 Nov 2015

BONSER, Adrian Princcep

Resigned
Tims Boatyard, StainesTW18 3JY
Born September 1962
Director
Appointed 07 Dec 2009
Resigned 13 Dec 2010

BROWN, Michael Anthony

Resigned
Battersea Park Road, LondonSW11 4ND
Born November 1954
Director
Appointed 14 Oct 2013
Resigned 01 Nov 2021

CHANDA, Noyona

Resigned
Tims Boatyard, Staines Upon ThamesTW18 3JY
Born November 1950
Director
Appointed 07 Dec 2009
Resigned 11 Dec 2016

CLARK, Alastair Gareth

Resigned
Elm Quay Court, LondonSW8 5DF
Born October 1973
Director
Appointed 19 Nov 2007
Resigned 09 Mar 2009

CLARKE, Anthony Richard

Resigned
298 Regents Park Road, LondonN3 2UU
Born August 1953
Director
Appointed 07 Dec 2009
Resigned 21 Nov 2017

DE CESARE, Jamie Michael John

Resigned
Battersea Park Road, LondonSW11 4ND
Born July 1979
Director
Appointed 01 Nov 2021
Resigned 07 Jul 2025

DYSON, John William

Resigned
69 Elm Quay Court, LondonSW8 5DE
Born November 1942
Director
Appointed 07 Sept 1998
Resigned 04 Feb 1999

FLINT, Caroline Janet

Resigned
298 Regents Park Road, LondonN3 2UU
Born September 1941
Director
Appointed 09 Feb 1996
Resigned 14 Jan 2019

GRANT, Keith Brian

Resigned
53 Elm Quay Court, LondonSW8 5DF
Born September 1964
Director
Appointed 07 Sept 1998
Resigned 21 Nov 2000

HAWKEY, David

Resigned
Tims Boatyard, Staines Upon ThamesTW18 3JY
Born August 1939
Director
Appointed 07 Sept 1998
Resigned 13 Oct 2014

HELLE, Janet Sheila

Resigned
5 Elm Quay Court, LondonSW8 5DE
Born June 1944
Director
Appointed 21 Aug 1995
Resigned 14 Aug 1997

HILL, Simon Anthony

Resigned
44 Grosvenor Hill, LondonW1A 4NR
Born March 1940
Director
Appointed N/A
Resigned 30 Sept 1993

HOLMAN, Jonathan

Resigned
403a Shenley Road, BorehamwoodWD6 1TW
Born October 1959
Director
Appointed 06 Aug 1993
Resigned 21 Aug 1995
Fundings
Financials
Latest Activities

Filing History

230

Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 December 2024
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
4 December 2024
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Micro Entity
28 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Memorandum Articles
13 March 2023
MAMA
Resolution
13 March 2023
RESOLUTIONSResolutions
Certificate Change Of Name Company
9 March 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 March 2023
CONNOTConfirmation Statement Notification
Resolution
12 January 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Change Person Director Company With Change Date
15 December 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 April 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 April 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 March 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 March 2020
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
10 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
22 June 2018
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
8 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
26 June 2017
AD04Change of Accounting Records Location
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Termination Secretary Company
28 April 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 April 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
28 April 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
28 April 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 June 2016
AR01AR01
Appoint Person Director Company With Name Date
13 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 July 2015
AR01AR01
Appoint Person Director Company With Name Date
11 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 June 2014
AR01AR01
Change Sail Address Company With Old Address
24 June 2014
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
18 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
29 October 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 July 2013
AR01AR01
Change Corporate Secretary Company With Change Date
2 July 2013
CH04Change of Corporate Secretary Details
Termination Director Company With Name
10 April 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
22 March 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
14 November 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
26 June 2012
AD01Change of Registered Office Address
Termination Director Company With Name
25 June 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 July 2011
AR01AR01
Termination Director Company With Name
16 June 2011
TM01Termination of Director
Termination Director Company With Name
21 December 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 June 2010
AR01AR01
Move Registers To Sail Company
23 June 2010
AD03Change of Location of Company Records
Change Corporate Secretary Company With Change Date
23 June 2010
CH04Change of Corporate Secretary Details
Change Sail Address Company
23 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Termination Director Company With Name
23 June 2010
TM01Termination of Director
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
22 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
22 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
22 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 November 2009
AAAnnual Accounts
Legacy
29 June 2009
363aAnnual Return
Legacy
16 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 February 2009
AAAnnual Accounts
Legacy
14 January 2009
288aAppointment of Director or Secretary
Legacy
7 January 2009
287Change of Registered Office
Legacy
22 December 2008
288aAppointment of Director or Secretary
Legacy
4 November 2008
288bResignation of Director or Secretary
Legacy
9 September 2008
288cChange of Particulars
Legacy
9 September 2008
288bResignation of Director or Secretary
Legacy
11 August 2008
287Change of Registered Office
Legacy
28 July 2008
363aAnnual Return
Legacy
28 July 2008
353353
Legacy
21 July 2008
288aAppointment of Director or Secretary
Legacy
21 July 2008
288aAppointment of Director or Secretary
Legacy
21 July 2008
288aAppointment of Director or Secretary
Legacy
7 May 2008
287Change of Registered Office
Legacy
5 March 2008
288aAppointment of Director or Secretary
Legacy
14 February 2008
288bResignation of Director or Secretary
Legacy
14 February 2008
288bResignation of Director or Secretary
Legacy
14 February 2008
288bResignation of Director or Secretary
Legacy
8 February 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
27 December 2007
AAAnnual Accounts
Legacy
27 July 2007
363aAnnual Return
Legacy
10 March 2007
288bResignation of Director or Secretary
Legacy
10 March 2007
288bResignation of Director or Secretary
Legacy
12 February 2007
288aAppointment of Director or Secretary
Legacy
18 January 2007
288cChange of Particulars
Legacy
7 September 2006
288bResignation of Director or Secretary
Legacy
7 September 2006
288aAppointment of Director or Secretary
Legacy
7 September 2006
287Change of Registered Office
Legacy
25 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 July 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 April 2006
AAAnnual Accounts
Legacy
10 February 2006
288aAppointment of Director or Secretary
Legacy
2 February 2006
288bResignation of Director or Secretary
Legacy
2 February 2006
288bResignation of Director or Secretary
Legacy
2 February 2006
288bResignation of Director or Secretary
Legacy
7 July 2005
363sAnnual Return (shuttle)
Legacy
18 February 2005
288aAppointment of Director or Secretary
Legacy
1 February 2005
288aAppointment of Director or Secretary
Legacy
19 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 January 2005
AAAnnual Accounts
Legacy
23 December 2004
288aAppointment of Director or Secretary
Legacy
14 July 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 September 2003
AAAnnual Accounts
Legacy
25 July 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 January 2003
AAAnnual Accounts
Legacy
26 June 2002
363aAnnual Return
Legacy
12 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 November 2001
AAAnnual Accounts
Legacy
19 October 2001
288aAppointment of Director or Secretary
Legacy
11 October 2001
288bResignation of Director or Secretary
Legacy
18 July 2001
363aAnnual Return
Legacy
20 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 November 2000
AAAnnual Accounts
Legacy
5 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 2000
AAAnnual Accounts
Legacy
20 January 2000
288aAppointment of Director or Secretary
Legacy
25 October 1999
363sAnnual Return (shuttle)
Legacy
28 September 1999
287Change of Registered Office
Legacy
28 September 1999
288bResignation of Director or Secretary
Legacy
28 September 1999
288aAppointment of Director or Secretary
Legacy
10 September 1999
287Change of Registered Office
Legacy
11 February 1999
288bResignation of Director or Secretary
Legacy
8 February 1999
287Change of Registered Office
Legacy
8 February 1999
288bResignation of Director or Secretary
Legacy
8 February 1999
353353
Legacy
18 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 January 1999
AAAnnual Accounts
Legacy
23 October 1998
288aAppointment of Director or Secretary
Legacy
23 October 1998
288aAppointment of Director or Secretary
Legacy
23 October 1998
288aAppointment of Director or Secretary
Legacy
23 October 1998
288aAppointment of Director or Secretary
Legacy
23 October 1998
288aAppointment of Director or Secretary
Legacy
23 October 1998
288aAppointment of Director or Secretary
Legacy
14 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 1998
AAAnnual Accounts
Legacy
28 May 1998
288aAppointment of Director or Secretary
Legacy
10 October 1997
288bResignation of Director or Secretary
Legacy
9 October 1997
287Change of Registered Office
Legacy
26 August 1997
288bResignation of Director or Secretary
Legacy
26 August 1997
288bResignation of Director or Secretary
Legacy
20 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 December 1996
AAAnnual Accounts
Legacy
25 November 1996
288aAppointment of Director or Secretary
Legacy
22 November 1996
288bResignation of Director or Secretary
Legacy
29 July 1996
363sAnnual Return (shuttle)
Legacy
29 July 1996
288288
Legacy
23 May 1996
288288
Legacy
23 May 1996
288288
Legacy
5 March 1996
288288
Legacy
5 March 1996
288288
Legacy
5 March 1996
288288
Legacy
5 March 1996
288288
Legacy
5 March 1996
288288
Legacy
5 March 1996
288288
Legacy
5 March 1996
288288
Legacy
5 March 1996
287Change of Registered Office
Accounts With Accounts Type Dormant
7 February 1996
AAAnnual Accounts
Resolution
7 February 1996
RESOLUTIONSResolutions
Legacy
21 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 July 1994
363x363x
Legacy
11 April 1994
288288
Accounts With Accounts Type Dormant
10 February 1994
AAAnnual Accounts
Legacy
2 November 1993
288288
Legacy
4 October 1993
288288
Legacy
27 September 1993
288288
Legacy
13 July 1993
363x363x
Legacy
24 February 1993
288288
Accounts With Accounts Type Dormant
11 November 1992
AAAnnual Accounts
Legacy
21 July 1992
363x363x
Accounts With Accounts Type Dormant
10 October 1991
AAAnnual Accounts
Legacy
1 July 1991
363x363x
Legacy
12 April 1991
288288
Accounts With Accounts Type Dormant
8 August 1990
AAAnnual Accounts
Legacy
8 August 1990
363363
Legacy
20 June 1990
288288
Accounts With Accounts Type Dormant
2 August 1989
AAAnnual Accounts
Legacy
2 August 1989
363363
Legacy
2 August 1989
288288
Legacy
2 August 1989
287Change of Registered Office
Accounts With Accounts Type Dormant
2 August 1989
AAAnnual Accounts
Resolution
2 August 1989
RESOLUTIONSResolutions
Legacy
2 August 1989
363363
Incorporation Company
17 September 1987
NEWINCIncorporation