Background WavePink WaveYellow Wave

THORPE PARK MANAGEMENT COMPANY LIMITED (02189050)

THORPE PARK MANAGEMENT COMPANY LIMITED (02189050) is an active UK company. incorporated on 5 November 1987. with registered office in Norwich. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. THORPE PARK MANAGEMENT COMPANY LIMITED has been registered for 38 years. Current directors include BENNETT, James, CONSTABLE, Paul, CROSS, Janet Elizabeth Kirby and 2 others.

Company Number
02189050
Status
active
Type
ltd
Incorporated
5 November 1987
Age
38 years
Address
The Atrium, Norwich, NR3 1AB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BENNETT, James, CONSTABLE, Paul, CROSS, Janet Elizabeth Kirby, TIMEWELL-READ, Kevin, WAKEFIELD, Glyn
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THORPE PARK MANAGEMENT COMPANY LIMITED

THORPE PARK MANAGEMENT COMPANY LIMITED is an active company incorporated on 5 November 1987 with the registered office located in Norwich. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. THORPE PARK MANAGEMENT COMPANY LIMITED was registered 38 years ago.(SIC: 68320)

Status

active

Active since 38 years ago

Company No

02189050

LTD Company

Age

38 Years

Incorporated 5 November 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

ELTAGLEN LIMITED
From: 5 November 1987To: 24 March 1988
Contact
Address

The Atrium St. George's Street Norwich, NR3 1AB,

Previous Addresses

Old Bank of England Court Queen Street Norwich Norfolk NR2 4TA
From: 5 November 1987To: 6 September 2010
Timeline

28 key events • 1987 - 2026

Funding Officers Ownership
Company Founded
Nov 87
Director Joined
Oct 09
Director Left
Jan 10
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Oct 15
Director Left
Mar 16
Director Joined
Jul 16
Director Joined
Oct 16
Director Left
Dec 16
Director Joined
Feb 17
Owner Exit
Jul 18
Director Left
Jul 18
Owner Exit
Mar 19
Owner Exit
Mar 19
Owner Exit
Mar 19
Owner Exit
Mar 19
Owner Exit
Mar 19
Owner Exit
Mar 19
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Sept 25
Director Left
Feb 26
0
Funding
20
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

30

6 Active
24 Resigned

BROWN & CO - PROPERTY & BUSINESS CONSULTANTS LLP

Active
St. Georges Street, NorwichNR3 1AB
Corporate secretary
Appointed 29 Nov 2021

BENNETT, James

Active
Temple Way, RayleighSS6 9PP
Born January 1981
Director
Appointed 14 Feb 2017

CONSTABLE, Paul

Active
Geoffrey Watling Way, NorwichNR1 1GD
Born October 1948
Director
Appointed 13 Oct 2016

CROSS, Janet Elizabeth Kirby

Active
St. George's Street, NorwichNR3 1AB
Born June 1951
Director
Appointed 02 Feb 2023

TIMEWELL-READ, Kevin

Active
St. George's Street, NorwichNR3 1AB
Born April 1956
Director
Appointed 02 Feb 2023

WAKEFIELD, Glyn

Active
Scott Road, NorwichNR1 1YL
Born August 1959
Director
Appointed 13 Dec 2011

ALLEN, Stephen Graham Stafford

Resigned
Summer House Farm, CatfieldNR29 5AF
Secretary
Appointed 20 Apr 2000
Resigned 29 Nov 2021

MCCOLL, Mary Jean

Resigned
Keysoe Lodge, KeysoeMK44 2JF
Secretary
Appointed N/A
Resigned 20 Apr 2000

BIRD, Richard John

Resigned
15 Bernard Crescent, HunstantonPE36 6ER
Born September 1951
Director
Appointed 10 Jan 2002
Resigned 10 Aug 2015

BLAKEMORE, Colin

Resigned
Scott Road, NorwichNR1 1YL
Born January 1943
Director
Appointed 08 Oct 2015
Resigned 17 Nov 2022

BLAKEMORE, Colin

Resigned
Scott Road, NorwichNR1 1YL
Born January 1943
Director
Appointed 13 Dec 2011
Resigned 21 Feb 2013

COLLIER, Peter Graham

Resigned
8 Orkney Close, Leighton BuzzardLU7 0JF
Born July 1947
Director
Appointed N/A
Resigned 04 Mar 1991

FIELD, Penelope Ann

Resigned
12 Scott Road, NorwichNR1 1YR
Born May 1946
Director
Appointed 10 Jan 2002
Resigned 23 Jul 2009

GODDARD, John

Resigned
24 Scott Road, NorwichNR1 1YR
Born June 1966
Director
Appointed 07 Mar 2000
Resigned 12 Sept 2000

GREGORY, Robert William

Resigned
5 Park Road, St IvesPE27 5JR
Born September 1954
Director
Appointed 28 Feb 1994
Resigned 20 Apr 2000

HALL, Jennifer

Resigned
The Warren, NorwichNR14 7PB
Born November 1952
Director
Appointed 07 Mar 2000
Resigned 19 Sept 2002

HARLOW, Lynette

Resigned
62 Scott Road, NorwichNR1 1YR
Born November 1957
Director
Appointed 23 Oct 2002
Resigned 02 Oct 2008

HARLOW, Marina

Resigned
62 Scott Road, NorwichNR1 1YR
Born April 1963
Director
Appointed 23 Oct 2002
Resigned 05 Oct 2005

HART, Dorothy Ann

Resigned
54 Scott Road, NorwichNR1 1YR
Born July 1934
Director
Appointed 07 Mar 2000
Resigned 30 Sept 2005

HEMMINGS, Martin David

Resigned
Willowpool 54 Watford Road, St AlbansAL1 2AF
Born July 1946
Director
Appointed N/A
Resigned 01 Jun 1992

HIPPERSON, John

Resigned
80 Harvey Lane, NorwichNR7 0AQ
Born March 1947
Director
Appointed 11 Jan 2006
Resigned 17 Nov 2022

HUDSON, Guy Nicholas

Resigned
2 Church Road, NorwichNR14 8PH
Born June 1978
Director
Appointed 17 Oct 2008
Resigned 21 Feb 2013

KEATINGE, Peter Anthony Terence

Resigned
17 Strumpshaw Road, NorwichNR13 5PA
Born October 1934
Director
Appointed 11 Jan 2006
Resigned 16 Dec 2016

STEPHENS, Robert David

Resigned
The Old Barn, Acton Turville BadmingtonGL9 1HL
Born March 1947
Director
Appointed 28 Apr 1993
Resigned 28 Feb 1994

SYDNEY SMITH, Susan Elaine, Dr

Resigned
Back Lane, NorwichNR8 6JG
Born August 1947
Director
Appointed 08 Oct 2009
Resigned 23 Feb 2026

TIMEWELL-READ, Kevin

Resigned
101 Glendenning Road, NorwichNR1 1YN
Born April 1956
Director
Appointed 07 Mar 2000
Resigned 31 May 2002

TWIGDEN, David Robert

Resigned
21 Duloe Road, HuntingdonPE19 4HW
Born July 1964
Director
Appointed 01 Jun 1992
Resigned 28 Apr 1993

WAIN, Rosemary June

Resigned
St. Georges Street, NorwichNR3 1AB
Born June 1959
Director
Appointed 11 Jul 2016
Resigned 01 Aug 2018

WARD, Derren James

Resigned
St. George's Street, NorwichNR3 1AB
Born December 1970
Director
Appointed 02 Feb 2023
Resigned 15 Sept 2025

WILSON, David William

Resigned
The Thatches, DissIP22 2RZ
Born March 1973
Director
Appointed 30 Aug 2000
Resigned 13 Sept 2001

Persons with significant control

7

0 Active
7 Ceased

Mr James Bennett

Ceased
Temple Way, RayleighSS6 9PP
Born January 1981

Nature of Control

Significant influence or control
Notified 14 Feb 2017
Ceased 04 Mar 2019

Mr Paul Constable

Ceased
Geoffrey Watling Way, NorwichNR1 1GD
Born October 1948

Nature of Control

Significant influence or control
Notified 13 Sept 2016
Ceased 04 Mar 2019

Miss Rosemary June Wain

Ceased
The Atrium, NorwichNR3 1AB
Born June 1959

Nature of Control

Significant influence or control
Notified 11 Jul 2016
Ceased 01 Aug 2018

Mr John Hipperson

Ceased
Harvey Lane, NorwichNR7 0AQ
Born March 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 04 Mar 2019

Dr Susan Elaine Sydney-Smith

Ceased
The Street, NorwichNR8 6JG
Born August 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 04 Mar 2019

Mr Colin Blakemore

Ceased
Scott Road, NorwichNR1 1YL
Born January 1943

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 04 Mar 2019

Mr Glyn Wakefield

Ceased
Scott Road, NorwichNR1 1YL
Born August 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 04 Mar 2019
Fundings
Financials
Latest Activities

Filing History

238

Confirmation Statement With Updates
2 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 August 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
29 November 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
29 November 2021
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
22 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 August 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
13 March 2019
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
5 March 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Termination Director Company With Name
25 February 2013
TM01Termination of Director
Termination Director Company With Name
25 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Change Person Director Company With Change Date
28 March 2012
CH01Change of Director Details
Appoint Person Director Company With Name
19 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Miscellaneous
24 November 2010
MISCMISC
Accounts With Accounts Type Small
8 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Termination Director Company With Name
22 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
27 October 2009
AP01Appointment of Director
Accounts With Accounts Type Small
20 July 2009
AAAnnual Accounts
Legacy
20 January 2009
363aAnnual Return
Legacy
23 October 2008
288aAppointment of Director or Secretary
Legacy
7 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
23 July 2008
AAAnnual Accounts
Auditors Resignation Company
14 April 2008
AUDAUD
Legacy
10 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 August 2007
AAAnnual Accounts
Legacy
26 July 2007
288cChange of Particulars
Legacy
30 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 October 2006
AAAnnual Accounts
Legacy
18 January 2006
288aAppointment of Director or Secretary
Legacy
18 January 2006
288aAppointment of Director or Secretary
Legacy
9 January 2006
363sAnnual Return (shuttle)
Legacy
25 October 2005
288bResignation of Director or Secretary
Legacy
25 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
18 October 2005
AAAnnual Accounts
Legacy
11 October 2005
288bResignation of Director or Secretary
Legacy
21 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 August 2004
AAAnnual Accounts
Legacy
29 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 August 2003
AAAnnual Accounts
Legacy
21 January 2003
363sAnnual Return (shuttle)
Legacy
12 November 2002
288aAppointment of Director or Secretary
Legacy
12 November 2002
288aAppointment of Director or Secretary
Legacy
27 September 2002
288bResignation of Director or Secretary
Legacy
12 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
30 May 2002
AAAnnual Accounts
Legacy
28 February 2002
363sAnnual Return (shuttle)
Memorandum Articles
22 January 2002
MEM/ARTSMEM/ARTS
Resolution
22 January 2002
RESOLUTIONSResolutions
Legacy
22 January 2002
288aAppointment of Director or Secretary
Legacy
22 January 2002
288aAppointment of Director or Secretary
Legacy
27 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 September 2001
AAAnnual Accounts
Legacy
8 July 2001
288cChange of Particulars
Legacy
27 June 2001
288cChange of Particulars
Legacy
13 February 2001
169169
Legacy
29 January 2001
88(2)R88(2)R
Legacy
29 January 2001
363sAnnual Return (shuttle)
Legacy
27 November 2000
288aAppointment of Director or Secretary
Legacy
25 September 2000
288bResignation of Director or Secretary
Legacy
26 April 2000
288aAppointment of Director or Secretary
Legacy
26 April 2000
288bResignation of Director or Secretary
Legacy
26 April 2000
288bResignation of Director or Secretary
Legacy
26 April 2000
287Change of Registered Office
Legacy
6 April 2000
88(2)R88(2)R
Legacy
15 March 2000
288aAppointment of Director or Secretary
Legacy
15 March 2000
288aAppointment of Director or Secretary
Legacy
15 March 2000
288aAppointment of Director or Secretary
Legacy
15 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 March 2000
AAAnnual Accounts
Legacy
2 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 1999
AAAnnual Accounts
Legacy
8 September 1999
88(2)R88(2)R
Legacy
23 July 1999
88(2)R88(2)R
Legacy
5 July 1999
88(2)R88(2)R
Legacy
5 July 1999
88(2)R88(2)R
Legacy
16 June 1999
88(2)R88(2)R
Legacy
4 June 1999
88(2)R88(2)R
Legacy
30 April 1999
88(2)R88(2)R
Legacy
16 April 1999
88(2)R88(2)R
Legacy
23 March 1999
88(2)R88(2)R
Legacy
17 March 1999
88(2)R88(2)R
Legacy
9 March 1999
88(2)R88(2)R
Legacy
17 February 1999
88(2)R88(2)R
Legacy
3 February 1999
363sAnnual Return (shuttle)
Legacy
21 January 1999
88(2)R88(2)R
Legacy
11 January 1999
88(2)R88(2)R
Accounts With Accounts Type Full
26 October 1998
AAAnnual Accounts
Legacy
4 September 1998
88(2)R88(2)R
Legacy
14 July 1998
88(2)R88(2)R
Legacy
31 May 1998
88(2)R88(2)R
Legacy
13 May 1998
88(2)R88(2)R
Legacy
21 April 1998
88(2)Return of Allotment of Shares
Legacy
6 April 1998
88(2)R88(2)R
Legacy
19 March 1998
88(2)R88(2)R
Legacy
9 March 1998
88(2)R88(2)R
Legacy
5 March 1998
88(2)R88(2)R
Legacy
27 January 1998
363sAnnual Return (shuttle)
Legacy
25 January 1998
88(2)R88(2)R
Legacy
19 January 1998
88(2)R88(2)R
Legacy
12 January 1998
88(2)R88(2)R
Legacy
30 December 1997
88(2)R88(2)R
Legacy
10 December 1997
88(2)R88(2)R
Legacy
4 December 1997
88(2)R88(2)R
Legacy
24 November 1997
288cChange of Particulars
Legacy
6 November 1997
88(2)R88(2)R
Legacy
26 October 1997
88(2)R88(2)R
Accounts With Accounts Type Full
14 October 1997
AAAnnual Accounts
Legacy
26 September 1997
88(2)R88(2)R
Legacy
9 September 1997
88(2)R88(2)R
Legacy
2 September 1997
88(2)R88(2)R
Legacy
27 August 1997
88(2)R88(2)R
Legacy
15 August 1997
88(2)R88(2)R
Legacy
30 July 1997
88(2)R88(2)R
Legacy
13 July 1997
88(2)R88(2)R
Legacy
5 July 1997
88(2)R88(2)R
Legacy
11 June 1997
88(2)R88(2)R
Legacy
11 June 1997
88(2)R88(2)R
Legacy
14 May 1997
88(2)R88(2)R
Legacy
18 April 1997
88(2)R88(2)R
Legacy
18 March 1997
88(2)R88(2)R
Legacy
12 March 1997
88(2)R88(2)R
Legacy
25 February 1997
88(2)R88(2)R
Legacy
11 February 1997
88(2)R88(2)R
Legacy
30 January 1997
363sAnnual Return (shuttle)
Legacy
8 January 1997
88(2)R88(2)R
Legacy
9 December 1996
88(2)R88(2)R
Legacy
12 November 1996
88(2)R88(2)R
Legacy
28 October 1996
88(2)R88(2)R
Accounts With Accounts Type Full
16 October 1996
AAAnnual Accounts
Legacy
10 September 1996
88(2)R88(2)R
Legacy
24 July 1996
88(2)R88(2)R
Legacy
16 July 1996
88(2)R88(2)R
Legacy
23 June 1996
88(2)R88(2)R
Legacy
10 June 1996
88(2)R88(2)R
Legacy
17 April 1996
88(2)R88(2)R
Legacy
25 March 1996
88(2)R88(2)R
Legacy
4 February 1996
363sAnnual Return (shuttle)
Legacy
30 January 1996
88(2)R88(2)R
Legacy
7 November 1995
88(2)R88(2)R
Legacy
2 November 1995
88(2)R88(2)R
Accounts With Accounts Type Full
6 September 1995
AAAnnual Accounts
Legacy
21 August 1995
88(2)R88(2)R
Legacy
25 July 1995
88(2)R88(2)R
Legacy
14 July 1995
88(2)R88(2)R
Legacy
5 July 1995
88(2)R88(2)R
Legacy
19 June 1995
88(2)R88(2)R
Legacy
23 May 1995
88(2)R88(2)R
Legacy
9 May 1995
88(2)R88(2)R
Legacy
19 April 1995
88(2)R88(2)R
Legacy
5 April 1995
88(2)R88(2)R
Legacy
21 March 1995
88(2)R88(2)R
Legacy
27 January 1995
363sAnnual Return (shuttle)
Legacy
22 January 1995
88(2)R88(2)R
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 November 1994
88(2)R88(2)R
Accounts With Accounts Type Full
15 September 1994
AAAnnual Accounts
Legacy
6 September 1994
88(2)R88(2)R
Legacy
3 August 1994
88(2)R88(2)R
Legacy
27 May 1994
88(2)R88(2)R
Legacy
25 April 1994
88(2)R88(2)R
Legacy
9 March 1994
288288
Legacy
23 February 1994
88(2)R88(2)R
Legacy
15 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 1993
AAAnnual Accounts
Legacy
19 May 1993
288288
Legacy
12 February 1993
363sAnnual Return (shuttle)
Legacy
4 June 1992
288288
Legacy
26 March 1992
363sAnnual Return (shuttle)
Legacy
3 March 1992
225(1)225(1)
Accounts With Accounts Type Full
7 February 1992
AAAnnual Accounts
Accounts With Accounts Type Full
13 May 1991
AAAnnual Accounts
Legacy
1 May 1991
363aAnnual Return
Legacy
18 April 1991
288288
Accounts With Accounts Type Full
20 April 1990
AAAnnual Accounts
Legacy
6 March 1990
288288
Legacy
6 March 1990
363363
Legacy
16 February 1990
225(1)225(1)
Accounts With Accounts Type Full
25 January 1990
AAAnnual Accounts
Legacy
25 January 1990
363363
Legacy
11 January 1990
288288
Legacy
12 May 1988
288288
Certificate Change Of Name Company
23 March 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
23 March 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 March 1988
288288
Legacy
16 March 1988
288288
Legacy
16 March 1988
287Change of Registered Office
Resolution
19 February 1988
RESOLUTIONSResolutions
Incorporation Company
5 November 1987
NEWINCIncorporation