Background WavePink WaveYellow Wave

REDLYNCH PARK MANAGEMENT COMPANY LIMITED (02170801)

REDLYNCH PARK MANAGEMENT COMPANY LIMITED (02170801) is an active UK company. incorporated on 30 September 1987. with registered office in Bruton. The company operates in the Real Estate Activities sector, engaged in residents property management. REDLYNCH PARK MANAGEMENT COMPANY LIMITED has been registered for 38 years. Current directors include APPLEBAUM, Taylor Black, BOOTH, Sonia, CARLETON JR., Paul Alfred and 13 others.

Company Number
02170801
Status
active
Type
ltd
Incorporated
30 September 1987
Age
38 years
Address
Redlynch House, Bruton, BA10 0NH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
APPLEBAUM, Taylor Black, BOOTH, Sonia, CARLETON JR., Paul Alfred, FERRIS, Julie Amanda, HADDOW, Robert Alvey, Dr, HARTOP, James William, HARTOP, Maria Isabel, HURNDALL-WALDRON, Pauline Anne, JACKSON, Colleen Kay, JACKSON, William Michael Whewell, KHADDURI, Rolla Walid, KING, Jacqueline Annette, SANDILANDS, Paul Roger, SHARP, Lucilla Claire Harvey, Dr, ST.JOHNS, Jason, VERTANNES-LEVY, Linda
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDLYNCH PARK MANAGEMENT COMPANY LIMITED

REDLYNCH PARK MANAGEMENT COMPANY LIMITED is an active company incorporated on 30 September 1987 with the registered office located in Bruton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. REDLYNCH PARK MANAGEMENT COMPANY LIMITED was registered 38 years ago.(SIC: 98000)

Status

active

Active since 38 years ago

Company No

02170801

LTD Company

Age

38 Years

Incorporated 30 September 1987

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 3 June 2025 (10 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 16 May 2025 (11 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

Redlynch House Redlynch Park Bruton, BA10 0NH,

Timeline

53 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Sept 87
Director Joined
Dec 10
Director Left
Feb 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Oct 23
Director Joined
Dec 23
Director Left
Feb 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
May 24
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Aug 25
0
Funding
52
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

16 Active
19 Resigned

APPLEBAUM, Taylor Black

Active
Redlynch House, BrutonBA10 0NH
Born February 1991
Director
Appointed 28 Feb 2025

BOOTH, Sonia

Active
Imber Road, ShaftesburySP7 8RX
Born April 1969
Director
Appointed 25 Nov 2023

CARLETON JR., Paul Alfred

Active
Redlynch House, BrutonBA10 0NH
Born February 1991
Director
Appointed 28 Feb 2025

FERRIS, Julie Amanda

Active
Redlynch Park, BrutonBA10 0NH
Born September 1972
Director
Appointed 01 Jun 2023

HADDOW, Robert Alvey, Dr

Active
Redlynch Park, BrutonBA10 0NH
Born July 1931
Director
Appointed 16 Dec 2020

HARTOP, James William

Active
Redlynch House, BrutonBA10 0NH
Born July 1974
Director
Appointed 29 Feb 2024

HARTOP, Maria Isabel

Active
Redlynch House, BrutonBA10 0NH
Born December 1970
Director
Appointed 29 Feb 2024

HURNDALL-WALDRON, Pauline Anne

Active
Redlynch House, BrutonBA10 0NH
Born August 1943
Director
Appointed 24 Jan 2009

JACKSON, Colleen Kay

Active
4 The Clock House, BrutonBA10 0NH
Born December 1944
Director
Appointed 16 Oct 1999

JACKSON, William Michael Whewell

Active
4 The Clock House, BrutonBA10 0NH
Born June 1942
Director
Appointed 16 Oct 1999

KHADDURI, Rolla Walid

Active
Redlynch, BrutonBA10 0NH
Born May 1975
Director
Appointed 23 Mar 2019

KING, Jacqueline Annette

Active
1 The Clock House, BrutonBA10 0NH
Born March 1954
Director
Appointed 17 Oct 1998

SANDILANDS, Paul Roger

Active
22 St Peter's Square, LondonW6 9NW
Born July 1958
Director
Appointed 25 May 2021

SHARP, Lucilla Claire Harvey, Dr

Active
Chartfield Avenue, LondonSW15 6DT
Born April 1979
Director
Appointed 25 Dec 2017

ST.JOHNS, Jason

Active
Redlynch House, BrutonBA10 0NH
Born March 1972
Director
Appointed 02 Aug 2025

VERTANNES-LEVY, Linda

Active
Redlynch Park, BrutonBA10 0NH
Born August 1958
Director
Appointed 19 Mar 2016

BRIGHT, James Robert

Resigned
4 The Clock House, BrutonBA10 0NH
Secretary
Appointed 19 May 1995
Resigned 25 Oct 1996

CARTER, Yvonne

Resigned
Stalbridge, BrutonBA10 0NH
Secretary
Appointed 17 Feb 1996
Resigned 13 Jul 2002

HULEATT-JAMES, Vivien Margaret

Resigned
1 The Clockhouse, BrutonBA10 ONH
Secretary
Appointed N/A
Resigned 17 Feb 1996

JACKSON, Colleen Kay

Resigned
4 The Clock House, BrutonBA10 0NH
Secretary
Appointed 13 Jul 2002
Resigned 17 Aug 2016

REYNOLDS, Peter

Resigned
Redlynch House, BrutonBA10 0NH
Secretary
Appointed 15 Oct 2016
Resigned 21 Mar 2020

ASH, David Michael Beaumont

Resigned
7 Redlynch House Redlynch Park, BrutonBA10 0NH
Born March 1947
Director
Appointed 06 Jun 1998
Resigned 24 Jun 2000

BARRON, David Henry

Resigned
7 The Clock House, BrutonBA10 0NH
Born November 1936
Director
Appointed 07 Aug 2004
Resigned 22 May 2024

BASTIN, John Andrew

Resigned
5 The Clock House, BrutonBA10 0NH
Born January 1929
Director
Appointed 17 Oct 1998
Resigned 18 Dec 2020

BELL, Terence John

Resigned
222 St John Street, Launceston7250
Born November 1948
Director
Appointed 29 Jun 1996
Resigned 30 Sept 2005

BOTTRILL, Denise Ann

Resigned
Kingsdon Suite, BrutonBA10 ONA
Born August 1962
Director
Appointed 29 Jun 1996
Resigned 19 Mar 2016

BOTTRILL, Martin Richard

Resigned
Kingsdon Suite Redlynch House, BrutonBA10 0NH
Born March 1958
Director
Appointed 29 Jun 1996
Resigned 19 Mar 2016

BRIGHT, James Robert

Resigned
4 The Clock House, BrutonBA10 0NH
Born May 1957
Director
Appointed 19 May 1995
Resigned 16 Oct 1999

BRIGHT, Vera Constance

Resigned
4 The Clock House Redlynch Park, BrutonBA10 0NH
Born August 1920
Director
Appointed 19 May 1995
Resigned 16 Oct 1999

BROCKWELL, Albert William

Resigned
Glastonbury, BrutonBA10 0NH
Born May 1922
Director
Appointed N/A
Resigned 28 Dec 1997

BROCKWELL, Bridget

Resigned
Glastombury Suite, Brutom
Born February 1918
Director
Appointed N/A
Resigned 20 Feb 1997

CARTER, John William Robert

Resigned
Stallbridge Suite, BrutonBA10 0NH
Born February 1938
Director
Appointed 12 Feb 1994
Resigned 13 Jul 2002

CARTER, Yvonne

Resigned
Stalbridge, BrutonBA10 0NH
Born July 1936
Director
Appointed 12 Feb 1994
Resigned 13 Jul 2002

CHAPLIN, Sheila Red

Resigned
5 Redlynch House, BrutonBA10 0NH
Born August 1930
Director
Appointed N/A
Resigned 30 Jun 2001

COTTERELL, Sheila May

Resigned
2 The Clockhouse, BrutonBA10 0NH
Born October 1934
Director
Appointed N/A
Resigned 02 Aug 2001
Fundings
Financials
Latest Activities

Filing History

232

Appoint Person Director Company With Name Date
15 August 2025
AP01Appointment of Director
Confirmation Statement With Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Confirmation Statement With Updates
16 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
18 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2021
TM01Termination of Director
Confirmation Statement With Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 August 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 April 2020
TM02Termination of Secretary
Confirmation Statement With Updates
8 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Confirmation Statement With Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 March 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2016
TM01Termination of Director
Change Person Director Company With Change Date
27 October 2016
CH01Change of Director Details
Confirmation Statement With Updates
2 October 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 August 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
9 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2014
AAAnnual Accounts
Change Person Director Company With Change Date
1 May 2014
CH01Change of Director Details
Appoint Person Director Company With Name
1 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
1 May 2014
AP01Appointment of Director
Termination Director Company With Name
1 May 2014
TM01Termination of Director
Termination Director Company With Name
11 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Change Person Director Company With Change Date
5 October 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 June 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
6 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2009
AR01AR01
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 February 2009
AAAnnual Accounts
Legacy
13 October 2008
363aAnnual Return
Legacy
13 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 January 2008
AAAnnual Accounts
Legacy
5 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 January 2007
AAAnnual Accounts
Legacy
17 October 2006
363aAnnual Return
Legacy
17 October 2006
288cChange of Particulars
Legacy
17 October 2006
288cChange of Particulars
Legacy
17 October 2006
288cChange of Particulars
Legacy
17 October 2006
288cChange of Particulars
Legacy
13 September 2006
288aAppointment of Director or Secretary
Legacy
13 September 2006
288aAppointment of Director or Secretary
Legacy
25 August 2006
288bResignation of Director or Secretary
Legacy
10 November 2005
363aAnnual Return
Legacy
3 November 2005
288aAppointment of Director or Secretary
Legacy
3 November 2005
288aAppointment of Director or Secretary
Legacy
12 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 October 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 November 2004
AAAnnual Accounts
Legacy
9 November 2004
363sAnnual Return (shuttle)
Legacy
16 August 2004
288aAppointment of Director or Secretary
Legacy
21 April 2004
288bResignation of Director or Secretary
Legacy
21 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 November 2003
AAAnnual Accounts
Legacy
4 November 2003
363sAnnual Return (shuttle)
Legacy
26 August 2003
288aAppointment of Director or Secretary
Legacy
26 August 2003
288bResignation of Director or Secretary
Legacy
20 November 2002
363sAnnual Return (shuttle)
Legacy
18 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 October 2002
AAAnnual Accounts
Legacy
3 August 2002
288aAppointment of Director or Secretary
Legacy
3 August 2002
288aAppointment of Director or Secretary
Legacy
3 August 2002
288bResignation of Director or Secretary
Legacy
3 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 January 2002
AAAnnual Accounts
Legacy
13 November 2001
363sAnnual Return (shuttle)
Legacy
13 August 2001
288bResignation of Director or Secretary
Legacy
29 July 2001
288bResignation of Director or Secretary
Legacy
29 July 2001
288bResignation of Director or Secretary
Legacy
13 July 2001
288aAppointment of Director or Secretary
Legacy
13 July 2001
288aAppointment of Director or Secretary
Legacy
13 July 2001
288cChange of Particulars
Legacy
13 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
19 December 2000
AAAnnual Accounts
Legacy
8 November 2000
363sAnnual Return (shuttle)
Legacy
7 August 2000
288bResignation of Director or Secretary
Legacy
7 August 2000
288aAppointment of Director or Secretary
Legacy
6 December 1999
363sAnnual Return (shuttle)
Legacy
6 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 December 1999
AAAnnual Accounts
Legacy
21 November 1999
288aAppointment of Director or Secretary
Legacy
21 November 1999
288bResignation of Director or Secretary
Legacy
21 November 1999
288bResignation of Director or Secretary
Legacy
21 November 1999
288cChange of Particulars
Legacy
6 August 1999
288aAppointment of Director or Secretary
Legacy
25 February 1999
288aAppointment of Director or Secretary
Legacy
18 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
5 January 1999
AAAnnual Accounts
Legacy
7 December 1998
288bResignation of Director or Secretary
Legacy
7 December 1998
288bResignation of Director or Secretary
Legacy
7 December 1998
288aAppointment of Director or Secretary
Legacy
7 December 1998
288aAppointment of Director or Secretary
Legacy
18 November 1998
363sAnnual Return (shuttle)
Legacy
18 November 1998
288cChange of Particulars
Legacy
18 November 1998
288cChange of Particulars
Legacy
16 September 1998
288aAppointment of Director or Secretary
Legacy
16 September 1998
288bResignation of Director or Secretary
Legacy
16 September 1998
288bResignation of Director or Secretary
Legacy
16 September 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 January 1998
AAAnnual Accounts
Legacy
7 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 1996
AAAnnual Accounts
Legacy
12 November 1996
363sAnnual Return (shuttle)
Legacy
22 August 1996
288288
Legacy
22 August 1996
288288
Legacy
22 August 1996
288288
Legacy
22 August 1996
288288
Legacy
22 August 1996
288288
Legacy
13 May 1996
288288
Legacy
13 May 1996
288288
Legacy
11 February 1996
363sAnnual Return (shuttle)
Legacy
4 January 1996
288288
Legacy
4 January 1996
288288
Legacy
4 January 1996
288288
Legacy
4 January 1996
288288
Legacy
20 December 1995
288288
Legacy
20 December 1995
288288
Legacy
20 December 1995
288288
Legacy
20 December 1995
288288
Accounts With Accounts Type Small
4 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
10 November 1994
AAAnnual Accounts
Legacy
10 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1993
AAAnnual Accounts
Legacy
4 November 1993
363sAnnual Return (shuttle)
Legacy
24 June 1993
288288
Accounts With Accounts Type Full
25 November 1992
AAAnnual Accounts
Legacy
25 November 1992
288288
Legacy
25 November 1992
288288
Legacy
25 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 March 1992
AAAnnual Accounts
Legacy
27 March 1992
363b363b
Accounts With Accounts Type Full
6 February 1991
AAAnnual Accounts
Legacy
23 November 1990
288288
Legacy
23 November 1990
288288
Legacy
23 November 1990
363363
Accounts With Accounts Type Full
22 February 1990
AAAnnual Accounts
Legacy
20 January 1990
287Change of Registered Office
Legacy
6 July 1989
PUC 2PUC 2
Legacy
4 July 1989
288288
Legacy
4 July 1989
288288
Legacy
4 July 1989
363363
Legacy
2 December 1988
PUC 2PUC 2
Legacy
14 September 1988
PUC 2PUC 2
Legacy
16 May 1988
288288
Legacy
29 April 1988
287Change of Registered Office
Legacy
14 March 1988
288288
Legacy
11 January 1988
224224
Legacy
8 January 1988
PUC 5PUC 5
Legacy
8 January 1988
PUC 2PUC 2
Incorporation Company
30 September 1987
NEWINCIncorporation