Background WavePink WaveYellow Wave

FENMAN LIMITED (02173351)

FENMAN LIMITED (02173351) is an active UK company. incorporated on 2 October 1987. with registered office in Hull. The company operates in the Information and Communication sector, engaged in other publishing activities. FENMAN LIMITED has been registered for 38 years. Current directors include CARRINGTON, Mark Robert, WALLACE, Mark Edwin.

Company Number
02173351
Status
active
Type
ltd
Incorporated
2 October 1987
Age
38 years
Address
21 Marina Court Castle Street, Hull, HU1 1TJ
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
CARRINGTON, Mark Robert, WALLACE, Mark Edwin
SIC Codes
58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FENMAN LIMITED

FENMAN LIMITED is an active company incorporated on 2 October 1987 with the registered office located in Hull. The company operates in the Information and Communication sector, specifically engaged in other publishing activities. FENMAN LIMITED was registered 38 years ago.(SIC: 58190)

Status

active

Active since 38 years ago

Company No

02173351

LTD Company

Age

38 Years

Incorporated 2 October 1987

Size

N/A

Accounts

ARD: 29/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 29 December 2026
Period: 1 April 2025 - 29 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 August 2025 (7 months ago)
Submitted on 9 August 2025 (7 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

21 Marina Court Castle Street Hull, HU1 1TJ,

Previous Addresses

11th Floor, the Shard 32 London Bridge Street London SE1 9SG England
From: 19 September 2016To: 14 December 2022
21 Dartmouth Street London SW1H 9BP
From: 2 November 2010To: 19 September 2016
4 Grosvenor Place London SW1X 7DL
From: 2 October 1987To: 2 November 2010
Timeline

33 key events • 1987 - 2024

Funding Officers Ownership
Company Founded
Oct 87
Director Left
Apr 12
Director Left
Jul 12
Director Joined
Jan 13
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Director Joined
Sept 16
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Dec 18
Director Left
Jun 19
Director Left
Feb 20
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Owner Exit
Dec 22
Owner Exit
Jan 24
0
Funding
26
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

CARRINGTON, Mark Robert

Active
Castle Street, HullHU1 1TJ
Born December 1983
Director
Appointed 30 Nov 2022

WALLACE, Mark Edwin

Active
Castle Street, HullHU1 1TJ
Born August 1984
Director
Appointed 30 Nov 2022

ARNAOUTI, Michael

Resigned
87 Ditton Road, SurbitonKT6 6RJ
Secretary
Appointed 01 Jan 2006
Resigned 31 Dec 2007

DE CESARE, Sue

Resigned
226 Park Road, LondonN8 8JX
Secretary
Appointed 01 Jan 2008
Resigned 25 Nov 2008

FANNING, John Black Fraser

Resigned
55 High Street, ElyCB6 3LD
Secretary
Appointed N/A
Resigned 10 Sept 1993

HERBERT, Michael Clive

Resigned
Church Road, ElyCB7 5XT
Secretary
Appointed 08 Apr 2002
Resigned 21 Oct 2003

HERBERT, Susan Mary

Resigned
Wicken Hall, ElyCB7 5XT
Secretary
Appointed 08 Apr 2002
Resigned 08 Apr 2002

HORNE, David Bowen

Resigned
8 Ainsdale Road, LondonW5 1JX
Secretary
Appointed 21 Oct 2003
Resigned 31 Dec 2005

LEVY, Rupert James

Resigned
18 Manor Hall Avenue, LondonNW4 1NX
Secretary
Appointed 25 Nov 2008
Resigned 20 Apr 2012

MURRAY, Hugh Stuart Thomas

Resigned
21 Hempfield Road, ElyCB6 1NW
Secretary
Appointed 16 Dec 1996
Resigned 08 Apr 2002

SADLER, Keith

Resigned
Dartmouth Street, LondonSW1H 9BP
Secretary
Appointed 20 Apr 2012
Resigned 31 Mar 2015

STEWART, John Taylor

Resigned
15 Beverley Way, CambridgeCB2 2JS
Secretary
Appointed 10 Sept 1993
Resigned 31 Dec 1996

BRABNERS LLP

Resigned
King Street, ManchesterM2 4LQ
Corporate secretary
Appointed 22 Dec 2016
Resigned 31 Jul 2018

FIELDFISHER SECRETARIES LIMITED

Resigned
2 Swan Lane, LondonEC4R 3TT
Corporate secretary
Appointed 03 Feb 2020
Resigned 30 Nov 2022

REED SMITH CORPORATE SERVICES LIMITED

Resigned
Third Floor, LondonEC2A 2RS
Corporate secretary
Appointed 31 Jul 2018
Resigned 06 Jun 2019

BECK, David Clive

Resigned
11th Floor, The Shard, LondonSE1 9SG
Born July 1962
Director
Appointed 30 Nov 2021
Resigned 30 Nov 2022

BECK, Martin

Resigned
Dartmouth Street, LondonSW1H 9BP
Born September 1971
Director
Appointed 25 Sept 2014
Resigned 10 Sept 2015

BULLOCK, Simon Charles

Resigned
32 London Bridge Street, LondonSE1 9SG
Born May 1970
Director
Appointed 31 Mar 2020
Resigned 30 Nov 2021

CLARKE, John Leonard

Resigned
59 Curzon Road, LondonN10 2RB
Born December 1948
Director
Appointed 21 Oct 2003
Resigned 31 Dec 2005

CLEAVER, Edward Guy

Resigned
32 London Bridge Street, LondonSE1 9SG
Born September 1972
Director
Appointed 31 Mar 2016
Resigned 29 Nov 2017

DE SALVO BRIDGES, Catherine Elizabeth

Resigned
21 Hempfield Road, ElyCB6 1NW
Born November 1964
Director
Appointed 18 Jul 1995
Resigned 05 Apr 2002

DOHERTY, Brian

Resigned
32 London Bridge Street, LondonSE1 9SG
Born October 1980
Director
Appointed 14 Dec 2018
Resigned 31 Jan 2020

FANNING, Anne

Resigned
The Fir, GillinghamSP8 4HU
Born November 1953
Director
Appointed 08 Apr 2002
Resigned 30 Sept 2002

GOKHOOL, Vashantsing

Resigned
5 Hollies Close, LondonSW16 3EF
Born July 1964
Director
Appointed 01 Mar 2005
Resigned 30 Apr 2007

HERBERT, Michael Clive

Resigned
Church Road, ElyCB7 5XT
Born August 1954
Director
Appointed N/A
Resigned 21 Oct 2003

HORNE, David Bowen

Resigned
8 Ainsdale Road, LondonW5 1JX
Born June 1962
Director
Appointed 21 Oct 2003
Resigned 31 Dec 2005

LEVY, Rupert James

Resigned
18 Manor Hall Avenue, LondonNW4 1NX
Born June 1967
Director
Appointed 22 Apr 2008
Resigned 20 Apr 2012

MACHRAY, Philip James

Resigned
11th Floor, The Shard, LondonSE1 9SG
Born November 1970
Director
Appointed 30 Nov 2021
Resigned 30 Nov 2022

MITCHELL, Alan Patrick

Resigned
Dartmouth Street, LondonSW1H 9BP
Born July 1971
Director
Appointed 10 Sept 2015
Resigned 14 Jul 2016

MURRAY, Gerard

Resigned
Mysore Road, LondonSW11 5SB
Born July 1953
Director
Appointed 01 Mar 2005
Resigned 28 Jun 2012

MURRAY, Hugh Stuart Thomas

Resigned
21 Hempfield Road, ElyCB6 1NW
Born November 1952
Director
Appointed N/A
Resigned 08 Apr 2002

O'BRIEN, Daniel Philip

Resigned
Ellis Fields, St. AlbansAL3 6BQ
Born April 1967
Director
Appointed 01 Jan 2006
Resigned 04 Mar 2008

PATEL, Nitil

Resigned
32 London Bridge Street, LondonSE1 9SG
Born June 1970
Director
Appointed 05 Sept 2016
Resigned 31 Mar 2020

PERITO, Sarah

Resigned
2 Church Road, NewmarketCB8 8SF
Born February 1948
Director
Appointed 08 Apr 2002
Resigned 23 Feb 2005

QUIXLEY, Richard Jan Michael

Resigned
32 London Bridge Street, LondonSE1 9SG
Born October 1966
Director
Appointed 29 Nov 2017
Resigned 14 May 2019

Persons with significant control

3

1 Active
2 Ceased
Castle Street, HullHU1 1TJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Nov 2022
32 London Bridge Street, LondonSE1 9SG

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 30 Nov 2022
32 London Bridge Street, LondonSE1 9SG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Nov 2022
Fundings
Financials
Latest Activities

Filing History

229

Accounts With Accounts Type Audit Exemption Subsiduary
8 January 2026
AAAnnual Accounts
Legacy
8 January 2026
PARENT_ACCPARENT_ACC
Legacy
8 January 2026
GUARANTEE2GUARANTEE2
Legacy
8 January 2026
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
19 September 2025
AAAnnual Accounts
Legacy
19 September 2025
PARENT_ACCPARENT_ACC
Legacy
19 September 2025
GUARANTEE2GUARANTEE2
Legacy
19 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 August 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 March 2024
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
10 January 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
10 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 December 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 December 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
14 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2022
AAAnnual Accounts
Legacy
12 October 2022
AGREEMENT2AGREEMENT2
Legacy
12 October 2022
PARENT_ACCPARENT_ACC
Legacy
27 September 2022
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
22 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 September 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2021
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 September 2021
AAAnnual Accounts
Legacy
21 September 2021
PARENT_ACCPARENT_ACC
Resolution
16 September 2021
RESOLUTIONSResolutions
Legacy
6 September 2021
AGREEMENT2AGREEMENT2
Legacy
6 September 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
20 August 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
10 August 2021
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
9 August 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2020
AAAnnual Accounts
Legacy
16 October 2020
PARENT_ACCPARENT_ACC
Legacy
16 October 2020
AGREEMENT2AGREEMENT2
Legacy
16 October 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2020
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
21 February 2020
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
21 February 2020
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2019
AAAnnual Accounts
Legacy
19 December 2019
PARENT_ACCPARENT_ACC
Legacy
11 November 2019
GUARANTEE2GUARANTEE2
Legacy
11 November 2019
AGREEMENT2AGREEMENT2
Second Filing Of Director Appointment With Name
5 November 2019
RP04AP01RP04AP01
Confirmation Statement With Updates
23 August 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
22 August 2019
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
25 June 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 June 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
16 January 2019
AAAnnual Accounts
Legacy
16 January 2019
PARENT_ACCPARENT_ACC
Legacy
16 January 2019
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
14 December 2018
AP01Appointment of Director
Legacy
14 December 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
15 August 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
8 August 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
8 August 2018
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
7 August 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
7 August 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
16 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2017
AAAnnual Accounts
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
22 December 2016
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 September 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 September 2016
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
19 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Accounts With Accounts Type Full
5 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 March 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Accounts With Accounts Type Full
13 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Full
12 December 2013
AAAnnual Accounts
Miscellaneous
14 May 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Accounts With Accounts Type Full
28 September 2012
AAAnnual Accounts
Termination Director Company With Name
6 July 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
23 April 2012
AP03Appointment of Secretary
Termination Director Company With Name
23 April 2012
TM01Termination of Director
Termination Secretary Company With Name
23 April 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Change Account Reference Date Company Current Extended
31 January 2012
AA01Change of Accounting Reference Date
Legacy
20 January 2012
MG01MG01
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Change Person Director Company With Change Date
3 March 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
2 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
17 September 2009
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Legacy
25 November 2008
288aAppointment of Director or Secretary
Legacy
25 November 2008
288bResignation of Director or Secretary
Legacy
7 November 2008
288bResignation of Director or Secretary
Legacy
2 October 2008
288cChange of Particulars
Accounts With Accounts Type Full
2 July 2008
AAAnnual Accounts
Legacy
15 May 2008
363aAnnual Return
Legacy
28 April 2008
288aAppointment of Director or Secretary
Legacy
25 March 2008
288bResignation of Director or Secretary
Legacy
16 January 2008
288aAppointment of Director or Secretary
Legacy
16 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 October 2007
AAAnnual Accounts
Legacy
19 September 2007
288bResignation of Director or Secretary
Legacy
24 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 2006
AAAnnual Accounts
Resolution
3 October 2006
RESOLUTIONSResolutions
Legacy
15 September 2006
288bResignation of Director or Secretary
Resolution
10 August 2006
RESOLUTIONSResolutions
Resolution
10 August 2006
RESOLUTIONSResolutions
Legacy
1 August 2006
395Particulars of Mortgage or Charge
Legacy
21 April 2006
363sAnnual Return (shuttle)
Legacy
19 January 2006
288bResignation of Director or Secretary
Legacy
19 January 2006
288aAppointment of Director or Secretary
Legacy
19 January 2006
288aAppointment of Director or Secretary
Legacy
13 December 2005
395Particulars of Mortgage or Charge
Legacy
6 December 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 September 2005
AAAnnual Accounts
Resolution
12 August 2005
RESOLUTIONSResolutions
Legacy
14 April 2005
363sAnnual Return (shuttle)
Legacy
14 April 2005
288aAppointment of Director or Secretary
Legacy
14 April 2005
288aAppointment of Director or Secretary
Legacy
3 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
17 June 2004
363sAnnual Return (shuttle)
Legacy
11 November 2003
287Change of Registered Office
Legacy
28 October 2003
225Change of Accounting Reference Date
Resolution
28 October 2003
RESOLUTIONSResolutions
Legacy
28 October 2003
287Change of Registered Office
Legacy
28 October 2003
288aAppointment of Director or Secretary
Legacy
28 October 2003
288aAppointment of Director or Secretary
Legacy
28 October 2003
288aAppointment of Director or Secretary
Legacy
28 October 2003
288bResignation of Director or Secretary
Legacy
28 October 2003
288bResignation of Director or Secretary
Auditors Resignation Company
7 October 2003
AUDAUD
Legacy
6 October 2003
287Change of Registered Office
Accounts With Accounts Type Full
14 September 2003
AAAnnual Accounts
Resolution
12 September 2003
RESOLUTIONSResolutions
Legacy
21 July 2003
287Change of Registered Office
Resolution
30 April 2003
RESOLUTIONSResolutions
Legacy
30 April 2003
88(2)R88(2)R
Legacy
30 April 2003
123Notice of Increase in Nominal Capital
Resolution
30 April 2003
RESOLUTIONSResolutions
Legacy
27 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 November 2002
AAAnnual Accounts
Legacy
1 November 2002
288bResignation of Director or Secretary
Legacy
16 April 2002
288bResignation of Director or Secretary
Legacy
16 April 2002
288bResignation of Director or Secretary
Legacy
16 April 2002
288bResignation of Director or Secretary
Legacy
16 April 2002
288aAppointment of Director or Secretary
Legacy
16 April 2002
288aAppointment of Director or Secretary
Legacy
16 April 2002
288aAppointment of Director or Secretary
Legacy
16 April 2002
288aAppointment of Director or Secretary
Legacy
4 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 February 2002
AAAnnual Accounts
Legacy
5 February 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
15 May 2001
AAAnnual Accounts
Legacy
17 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 August 2000
AAAnnual Accounts
Legacy
5 May 2000
244244
Legacy
22 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 1999
AAAnnual Accounts
Legacy
27 April 1999
363sAnnual Return (shuttle)
Legacy
14 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 1998
AAAnnual Accounts
Legacy
17 April 1997
363sAnnual Return (shuttle)
Legacy
26 February 1997
288aAppointment of Director or Secretary
Legacy
26 February 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
11 November 1996
AAAnnual Accounts
Legacy
2 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 February 1996
AAAnnual Accounts
Legacy
7 August 1995
288288
Legacy
20 April 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
Accounts With Accounts Type Small
5 October 1994
AAAnnual Accounts
Legacy
13 September 1994
288288
Legacy
6 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 March 1994
AAAnnual Accounts
Legacy
23 September 1993
288288
Legacy
18 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 March 1993
AAAnnual Accounts
Legacy
24 April 1992
88(2)R88(2)R
Legacy
24 April 1992
123Notice of Increase in Nominal Capital
Resolution
24 April 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Small
14 April 1992
AAAnnual Accounts
Legacy
14 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 May 1991
AAAnnual Accounts
Legacy
2 May 1991
363aAnnual Return
Accounts With Accounts Type Small
10 May 1990
AAAnnual Accounts
Legacy
9 May 1990
PUC 5PUC 5
Legacy
10 April 1990
363363
Legacy
5 March 1990
287Change of Registered Office
Accounts With Accounts Type Small
21 June 1989
AAAnnual Accounts
Legacy
15 May 1989
363363
Legacy
23 November 1988
395Particulars of Mortgage or Charge
Legacy
12 April 1988
224224
Legacy
1 March 1988
288288
Legacy
1 March 1988
288288
Legacy
10 February 1988
287Change of Registered Office
Legacy
11 January 1988
287Change of Registered Office
Legacy
11 January 1988
288288
Miscellaneous
2 October 1987
MISCMISC
Incorporation Company
2 October 1987
NEWINCIncorporation