Background WavePink WaveYellow Wave

ALTERITY INVESTMENTS LIMITED (02184258)

ALTERITY INVESTMENTS LIMITED (02184258) is an active UK company. incorporated on 28 October 1987. with registered office in Altrincham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ALTERITY INVESTMENTS LIMITED has been registered for 38 years. Current directors include CARLETON, Andrew James, FALOON, Richard John, LONERGAN, Darren Martin and 1 others.

Company Number
02184258
Status
active
Type
ltd
Incorporated
28 October 1987
Age
38 years
Address
1 Ashley Road, Altrincham, WA14 2DT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CARLETON, Andrew James, FALOON, Richard John, LONERGAN, Darren Martin, LONERGAN, Edward Aidan
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALTERITY INVESTMENTS LIMITED

ALTERITY INVESTMENTS LIMITED is an active company incorporated on 28 October 1987 with the registered office located in Altrincham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ALTERITY INVESTMENTS LIMITED was registered 38 years ago.(SIC: 68100)

Status

active

Active since 38 years ago

Company No

02184258

LTD Company

Age

38 Years

Incorporated 28 October 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 8 December 2025 (4 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

9 months left

Last Filed

Made up to 14 January 2026 (3 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027

Previous Company Names

DERAMORE HOLDINGS LIMITED
From: 25 February 1988To: 3 September 2013
JAZZHOME LIMITED
From: 28 October 1987To: 25 February 1988
Contact
Address

1 Ashley Road 3rd Floor Altrincham, WA14 2DT,

Previous Addresses

1 3rd Floor Ashley Road Altrincham Cheshire WA14 2DT
From: 30 September 2013To: 23 June 2021
Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF England
From: 30 April 2013To: 30 September 2013
4Th Floor 21 Cork Street London W1S 2LX
From: 28 October 1987To: 30 April 2013
Timeline

56 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Oct 87
Director Joined
Nov 12
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Secured
Jun 13
Director Joined
Sept 13
Loan Secured
Dec 13
Loan Secured
Feb 14
Director Joined
Aug 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Director Left
Jan 15
Loan Cleared
Oct 15
Loan Cleared
Nov 15
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Director Left
Jun 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Secured
May 18
Loan Secured
Nov 23
Loan Secured
Nov 23
Loan Secured
Oct 24
Loan Secured
Oct 24
Director Left
Feb 25
Director Joined
Mar 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

FALOONA, Ciaran Patrick

Active
Glencregagh Drive, BelfastBT6 0NL
Secretary
Appointed 01 Oct 2002

CARLETON, Andrew James

Active
24 Woodfield Glen, NewtownabbeyBT37 0ZW
Born November 1964
Director
Appointed 01 Oct 2004

FALOON, Richard John

Active
Bladon Court, BelfastBT9 5JP
Born August 1969
Director
Appointed 29 Oct 2012

LONERGAN, Darren Martin

Active
BelfastBT8 7AN
Born November 1977
Director
Appointed 01 Jan 2025

LONERGAN, Edward Aidan

Active
42 Hampton Park, BelfastBT7 3JP
Born November 1950
Director
Appointed N/A

DOYLE, Edward

Resigned
14 Wynchurch Park, BelfastBT6 0JN
Secretary
Appointed N/A
Resigned 01 Jul 2003

FALOON, Richard

Resigned
8 Orby Close, BelfastBT5 6BP
Born August 1969
Director
Appointed 30 Oct 2003
Resigned 01 Mar 2006

LEWIS, Ciara Teresa

Resigned
3rd Floor, AltrinchamWA14 2DT
Born August 1980
Director
Appointed 09 Jul 2014
Resigned 31 Mar 2016

LONERGAN, Anne Teresa

Resigned
42 Hampton Park, BelfastBT7 3JP
Born December 1950
Director
Appointed N/A
Resigned 01 Jan 2025

LONERGAN, Gavin

Resigned
29-33 Montgomery Street, BelfastBT1 4NX
Born December 1975
Director
Appointed 09 Sept 2013
Resigned 01 Jul 2014

Persons with significant control

1

Mr Edward Aidan Lonergan

Active
Ashley Road, AltrinchamWA14 2DT
Born November 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

277

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
8 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2024
MR01Registration of a Charge
Mortgage Charge Part Release With Charge Number
21 October 2024
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
23 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
28 November 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 September 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
26 June 2016
TM01Termination of Director
Resolution
28 April 2016
RESOLUTIONSResolutions
Notice Restriction On Company Articles
28 April 2016
CC01CC01
Mortgage Satisfy Charge Full
9 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Change Person Secretary Company With Change Date
20 January 2016
CH03Change of Secretary Details
Accounts With Accounts Type Small
18 December 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Termination Director Company With Name Termination Date
19 January 2015
TM01Termination of Director
Accounts With Accounts Type Small
8 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Mortgage Create With Deed With Charge Number
26 February 2014
MR01Registration of a Charge
Accounts With Accounts Type Small
16 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
16 December 2013
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
30 September 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
19 September 2013
AP01Appointment of Director
Certificate Change Of Name Company
3 September 2013
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number
14 June 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 June 2013
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address
30 April 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Accounts With Accounts Type Small
7 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
12 November 2012
AP01Appointment of Director
Legacy
25 October 2012
MG02MG02
Legacy
25 October 2012
MG02MG02
Legacy
25 October 2012
MG02MG02
Legacy
25 October 2012
MG02MG02
Legacy
25 October 2012
MG02MG02
Legacy
25 October 2012
MG02MG02
Legacy
25 October 2012
MG02MG02
Legacy
25 October 2012
MG02MG02
Legacy
25 October 2012
MG02MG02
Legacy
25 October 2012
MG02MG02
Legacy
25 October 2012
MG02MG02
Legacy
25 October 2012
MG02MG02
Legacy
25 October 2012
MG02MG02
Legacy
25 October 2012
MG02MG02
Legacy
25 October 2012
MG02MG02
Legacy
25 October 2012
MG02MG02
Legacy
25 October 2012
MG02MG02
Legacy
25 October 2012
MG02MG02
Legacy
25 October 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Accounts With Accounts Type Small
16 December 2011
AAAnnual Accounts
Legacy
1 September 2011
MG02MG02
Legacy
1 September 2011
MG02MG02
Legacy
3 June 2011
MG01MG01
Legacy
1 March 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Legacy
20 January 2011
MG01MG01
Accounts With Accounts Type Small
6 December 2010
AAAnnual Accounts
Legacy
2 October 2010
MG01MG01
Accounts With Accounts Type Medium
27 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Legacy
22 January 2009
363aAnnual Return
Accounts With Accounts Type Group
13 January 2009
AAAnnual Accounts
Legacy
8 August 2008
403aParticulars of Charge Subject to s859A
Legacy
11 March 2008
363aAnnual Return
Legacy
6 February 2008
395Particulars of Mortgage or Charge
Legacy
5 January 2008
395Particulars of Mortgage or Charge
Legacy
21 November 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
25 September 2007
AAAnnual Accounts
Legacy
23 May 2007
395Particulars of Mortgage or Charge
Legacy
2 May 2007
395Particulars of Mortgage or Charge
Legacy
21 February 2007
288bResignation of Director or Secretary
Legacy
3 February 2007
403aParticulars of Charge Subject to s859A
Legacy
3 February 2007
403aParticulars of Charge Subject to s859A
Legacy
3 February 2007
403aParticulars of Charge Subject to s859A
Legacy
3 February 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
25 January 2007
AAAnnual Accounts
Legacy
23 January 2007
363sAnnual Return (shuttle)
Legacy
7 October 2006
395Particulars of Mortgage or Charge
Legacy
14 September 2006
395Particulars of Mortgage or Charge
Legacy
27 July 2006
395Particulars of Mortgage or Charge
Legacy
30 June 2006
395Particulars of Mortgage or Charge
Legacy
16 March 2006
395Particulars of Mortgage or Charge
Legacy
18 February 2006
395Particulars of Mortgage or Charge
Legacy
18 January 2006
363sAnnual Return (shuttle)
Legacy
8 November 2005
395Particulars of Mortgage or Charge
Legacy
21 October 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
26 September 2005
AAAnnual Accounts
Legacy
24 August 2005
395Particulars of Mortgage or Charge
Legacy
5 July 2005
395Particulars of Mortgage or Charge
Legacy
17 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
23 December 2004
AAAnnual Accounts
Legacy
19 November 2004
395Particulars of Mortgage or Charge
Legacy
19 November 2004
395Particulars of Mortgage or Charge
Legacy
2 November 2004
395Particulars of Mortgage or Charge
Legacy
2 November 2004
395Particulars of Mortgage or Charge
Legacy
20 October 2004
288aAppointment of Director or Secretary
Legacy
1 October 2004
395Particulars of Mortgage or Charge
Legacy
21 August 2004
403aParticulars of Charge Subject to s859A
Legacy
20 August 2004
403aParticulars of Charge Subject to s859A
Legacy
2 August 2004
403aParticulars of Charge Subject to s859A
Legacy
27 July 2004
395Particulars of Mortgage or Charge
Legacy
27 July 2004
395Particulars of Mortgage or Charge
Legacy
25 May 2004
395Particulars of Mortgage or Charge
Legacy
25 May 2004
395Particulars of Mortgage or Charge
Legacy
25 May 2004
395Particulars of Mortgage or Charge
Legacy
13 May 2004
395Particulars of Mortgage or Charge
Legacy
13 May 2004
395Particulars of Mortgage or Charge
Legacy
13 May 2004
395Particulars of Mortgage or Charge
Legacy
5 May 2004
395Particulars of Mortgage or Charge
Legacy
12 February 2004
395Particulars of Mortgage or Charge
Legacy
3 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 February 2004
AAAnnual Accounts
Legacy
14 January 2004
288aAppointment of Director or Secretary
Legacy
2 December 2003
288bResignation of Director or Secretary
Legacy
18 October 2003
287Change of Registered Office
Legacy
12 May 2003
363sAnnual Return (shuttle)
Legacy
1 March 2003
395Particulars of Mortgage or Charge
Legacy
27 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
23 October 2002
AAAnnual Accounts
Legacy
12 February 2002
395Particulars of Mortgage or Charge
Legacy
22 January 2002
363sAnnual Return (shuttle)
Legacy
29 September 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
31 August 2001
AAAnnual Accounts
Legacy
18 August 2001
395Particulars of Mortgage or Charge
Legacy
9 August 2001
395Particulars of Mortgage or Charge
Legacy
23 June 2001
395Particulars of Mortgage or Charge
Legacy
4 May 2001
395Particulars of Mortgage or Charge
Legacy
22 February 2001
363sAnnual Return (shuttle)
Legacy
4 December 2000
287Change of Registered Office
Legacy
6 October 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
15 September 2000
AAAnnual Accounts
Legacy
27 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 January 2000
AAAnnual Accounts
Legacy
16 December 1999
395Particulars of Mortgage or Charge
Legacy
22 June 1999
395Particulars of Mortgage or Charge
Legacy
4 June 1999
403aParticulars of Charge Subject to s859A
Legacy
18 February 1999
395Particulars of Mortgage or Charge
Legacy
25 January 1999
363sAnnual Return (shuttle)
Legacy
9 January 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
12 August 1998
AAAnnual Accounts
Accounts With Accounts Type Full Group
16 January 1998
AAAnnual Accounts
Legacy
16 January 1998
363sAnnual Return (shuttle)
Legacy
7 November 1997
395Particulars of Mortgage or Charge
Legacy
15 July 1997
395Particulars of Mortgage or Charge
Legacy
15 July 1997
395Particulars of Mortgage or Charge
Legacy
4 April 1997
395Particulars of Mortgage or Charge
Legacy
25 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 September 1996
AAAnnual Accounts
Legacy
23 January 1996
363sAnnual Return (shuttle)
Legacy
16 September 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
2 August 1995
AAAnnual Accounts
Legacy
25 May 1995
403aParticulars of Charge Subject to s859A
Legacy
26 January 1995
403aParticulars of Charge Subject to s859A
Legacy
22 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
13 September 1994
AAAnnual Accounts
Legacy
6 September 1994
403aParticulars of Charge Subject to s859A
Legacy
27 August 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
28 April 1994
AAAnnual Accounts
Legacy
28 January 1994
363sAnnual Return (shuttle)
Legacy
22 December 1993
395Particulars of Mortgage or Charge
Legacy
22 December 1993
395Particulars of Mortgage or Charge
Legacy
22 December 1993
395Particulars of Mortgage or Charge
Legacy
21 September 1993
395Particulars of Mortgage or Charge
Legacy
10 April 1993
403aParticulars of Charge Subject to s859A
Legacy
4 February 1993
363sAnnual Return (shuttle)
Legacy
9 January 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium Group
16 December 1992
AAAnnual Accounts
Legacy
10 October 1992
403aParticulars of Charge Subject to s859A
Legacy
19 August 1992
287Change of Registered Office
Legacy
15 July 1992
395Particulars of Mortgage or Charge
Legacy
14 July 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small Group
26 April 1992
AAAnnual Accounts
Legacy
17 January 1992
395Particulars of Mortgage or Charge
Legacy
17 January 1992
363aAnnual Return
Legacy
15 August 1991
395Particulars of Mortgage or Charge
Legacy
27 March 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium Group
29 January 1991
AAAnnual Accounts
Legacy
29 January 1991
363aAnnual Return
Legacy
11 January 1991
403aParticulars of Charge Subject to s859A
Legacy
11 January 1991
403aParticulars of Charge Subject to s859A
Legacy
19 November 1990
395Particulars of Mortgage or Charge
Legacy
22 August 1990
395Particulars of Mortgage or Charge
Legacy
10 July 1990
395Particulars of Mortgage or Charge
Legacy
10 July 1990
395Particulars of Mortgage or Charge
Legacy
27 April 1990
395Particulars of Mortgage or Charge
Legacy
23 April 1990
363363
Legacy
2 February 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
31 January 1990
AAAnnual Accounts
Accounts With Accounts Type Small
25 January 1990
AAAnnual Accounts
Legacy
11 January 1990
363363
Legacy
6 January 1990
403aParticulars of Charge Subject to s859A
Legacy
1 November 1989
395Particulars of Mortgage or Charge
Legacy
1 November 1989
395Particulars of Mortgage or Charge
Legacy
1 November 1989
395Particulars of Mortgage or Charge
Legacy
9 June 1989
395Particulars of Mortgage or Charge
Legacy
9 June 1989
395Particulars of Mortgage or Charge
Legacy
9 June 1989
395Particulars of Mortgage or Charge
Legacy
23 February 1989
395Particulars of Mortgage or Charge
Legacy
28 October 1988
123Notice of Increase in Nominal Capital
Legacy
5 October 1988
395Particulars of Mortgage or Charge
Resolution
21 September 1988
RESOLUTIONSResolutions
Legacy
8 September 1988
395Particulars of Mortgage or Charge
Legacy
17 June 1988
395Particulars of Mortgage or Charge
Memorandum Articles
9 March 1988
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
24 February 1988
CERTNMCertificate of Incorporation on Change of Name
Resolution
8 February 1988
RESOLUTIONSResolutions
Legacy
5 February 1988
288288
Legacy
5 February 1988
288288
Legacy
5 February 1988
287Change of Registered Office
Incorporation Company
28 October 1987
NEWINCIncorporation
Miscellaneous
28 October 1987
MISCMISC