Background WavePink WaveYellow Wave

PLYMOUTH INVESTMENT PARTNERSHIPS LIMITED (02204220)

PLYMOUTH INVESTMENT PARTNERSHIPS LIMITED (02204220) is an active UK company. incorporated on 10 December 1987. with registered office in Plymouth. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PLYMOUTH INVESTMENT PARTNERSHIPS LIMITED has been registered for 38 years. Current directors include EVANS, Tudor, Councillor, LOWRY, Mark John, Councillor, PENBERTHY, Christopher John.

Company Number
02204220
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 December 1987
Age
38 years
Address
Ballard House, Plymouth, PL1 3BJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
EVANS, Tudor, Councillor, LOWRY, Mark John, Councillor, PENBERTHY, Christopher John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLYMOUTH INVESTMENT PARTNERSHIPS LIMITED

PLYMOUTH INVESTMENT PARTNERSHIPS LIMITED is an active company incorporated on 10 December 1987 with the registered office located in Plymouth. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PLYMOUTH INVESTMENT PARTNERSHIPS LIMITED was registered 38 years ago.(SIC: 68209)

Status

active

Active since 38 years ago

Company No

02204220

PRIVATE-LIMITED-GUARANT-NSC Company

Age

38 Years

Incorporated 10 December 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 December 2025 (3 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

5 months left

Last Filed

Made up to 28 August 2025 (7 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026

Previous Company Names

PLYMOUTH INDUSTRIAL PROMOTION LIMITED
From: 10 December 1987To: 15 November 2006
Contact
Address

Ballard House West Hoe Road Plymouth, PL1 3BJ,

Previous Addresses

, Civic Centre Floor 11, Armada Way, Plymouth, Devon, PL1 2AA
From: 15 September 2010To: 25 March 2015
, Civic Centre Plymouth City Council, Floor 13 Armada Way, Plymouth, Devon, PL1 2AA
From: 10 December 1987To: 15 September 2010
Timeline

62 key events • 1987 - 2024

Funding Officers Ownership
Company Founded
Dec 87
Company Founded
Dec 87
Director Left
Jun 10
Director Joined
Jul 10
Director Joined
Jul 11
Director Left
Aug 11
Director Left
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Nov 13
Director Left
Jun 14
Director Joined
Aug 14
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Jun 22
Director Joined
Jul 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
0
Funding
60
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

WATT, James

Active
West Hoe Road, PlymouthPL1 3BJ
Secretary
Appointed 01 Aug 2011

EVANS, Tudor, Councillor

Active
West Hoe Road, PlymouthPL1 3BJ
Born May 1959
Director
Appointed 20 May 2024

LOWRY, Mark John, Councillor

Active
West Hoe Road, PlymouthPL1 3BJ
Born December 1968
Director
Appointed 12 Jun 2023

PENBERTHY, Christopher John

Active
West Hoe Road, PlymouthPL1 3BJ
Born February 1964
Director
Appointed 20 May 2024

BOXALL, Michael Stanley

Resigned
1 Beatty Close, PlymouthPL6 6LJ
Secretary
Appointed N/A
Resigned 09 Mar 1993

BROWN, Anne

Resigned
20 The Old Wharf, PlymouthPL9 7NP
Secretary
Appointed 23 Jan 2003
Resigned 14 Nov 2003

JARROLD, Andrew

Resigned
Ash, DartmouthTQ6 0LR
Secretary
Appointed 10 Mar 2009
Resigned 07 Jan 2011

ROBINSON, James Michael

Resigned
3 Almany Mews, MonpelierGL50 3ER
Secretary
Appointed 17 Nov 2003
Resigned 01 Dec 2004

SENEVIRATNE, Nalin Tusita

Resigned
10 Portland Road, PlymouthPL1 4QN
Secretary
Appointed 18 Jan 2005
Resigned 10 Mar 2009

STONE, Margaret Alison

Resigned
East Torr, PlymouthPL8 2LZ
Secretary
Appointed 09 Mar 1993
Resigned 31 Dec 2002

ALLAN, Peter Francis, Cllr

Resigned
53 Marine Road, PlymouthPL9 7NJ
Born July 1939
Director
Appointed 15 May 1998
Resigned 21 May 1999

BINGLEY, Richard Audubon, Cllr

Resigned
West Hoe Road, PlymouthPL1 3BJ
Born July 1975
Director
Appointed 07 Sept 2021
Resigned 21 Apr 2022

BOWYER, Ian David

Resigned
West Hoe Road, PlymouthPL1 3BJ
Born February 1951
Director
Appointed 20 May 2016
Resigned 18 May 2018

BOWYER, Ian David

Resigned
22 Buena Vista Gardens, PlymouthPL6 7JG
Born February 1951
Director
Appointed 18 May 2007
Resigned 30 May 2013

BRAY, Derick Brian

Resigned
47 Erlstoke Close, PlymouthPL6 5QN
Born March 1939
Director
Appointed 16 May 2003
Resigned 18 May 2007

BROOKSHAW, Peter

Resigned
44 Glenfield Road, PlymouthPL6 7LN
Born November 1940
Director
Appointed 18 May 2007
Resigned 19 May 2011

COKER, Mark Antony

Resigned
West Hoe Road, PlymouthPL1 3BJ
Born August 1961
Director
Appointed 18 May 2018
Resigned 07 Sept 2021

COKER, Mark Antony

Resigned
Victory Street, PlymouthPL2 2BY
Born August 1961
Director
Appointed 16 Jun 2014
Resigned 20 May 2016

DANN, Susan Elizabeth

Resigned
West Hoe Road, PlymouthPL1 3BJ
Born January 1958
Director
Appointed 12 Jun 2023
Resigned 20 May 2024

DANN, Susan Elizabeth

Resigned
West Hoe Road, PlymouthPL1 3BJ
Born January 1958
Director
Appointed 18 May 2018
Resigned 07 Sept 2021

DANN, Susan Elizabeth

Resigned
6 Linketty Lane, PlymouthPL7 1RE
Born January 1958
Director
Appointed 19 May 2006
Resigned 18 May 2007

DARCY, Ian Patrick, Cllr

Resigned
West Hoe Road, PlymouthPL1 3BJ
Born November 1971
Director
Appointed 20 May 2016
Resigned 18 May 2018

DAWSON, Yvonne Marrea Andrea

Resigned
11 Collingwood Villas, PlymouthPL1 5NZ
Born January 1940
Director
Appointed 19 May 2000
Resigned 16 May 2003

EVANS, Tudor

Resigned
West Hoe Road, PlymouthPL1 3BJ
Born May 1959
Director
Appointed 18 May 2018
Resigned 07 Sept 2021

EVANS, Tudor

Resigned
West Hoe Road, PlymouthPL1 3BJ
Born May 1959
Director
Appointed 30 May 2013
Resigned 20 May 2016

EVANS, Tudor

Resigned
42 Fullerton Road, PlymouthPL2 3AX
Born May 1959
Director
Appointed N/A
Resigned 19 May 2000

FORD, Delia Joan, Councillor

Resigned
7 Grange Road, PlymouthPL7 2HY
Born August 1938
Director
Appointed 18 May 2007
Resigned 16 May 2008

FOX, Michael Robert

Resigned
60 Powisland Drive, PlymouthPL6 6AD
Born April 1941
Director
Appointed 16 May 2003
Resigned 19 May 2006

FOX, Michael Robert

Resigned
19 Elmwood Close, PlymouthPL6 7JY
Born April 1941
Director
Appointed 21 May 1999
Resigned 19 May 2000

FRY, Albert Edward

Resigned
11 Thornhill Way, PlymouthPL3 5NP
Born June 1936
Director
Appointed 18 May 2007
Resigned 30 May 2013

FRY, Albert Edward

Resigned
11 Thornhill Way, PlymouthPL3 5NP
Born June 1936
Director
Appointed 19 May 2000
Resigned 16 May 2003

HOLLOWAY, Charlotte

Resigned
West Hoe Road, PlymouthPL1 3BJ
Born January 1985
Director
Appointed 12 Jun 2023
Resigned 20 May 2024

HORLER, Graham, Councillor

Resigned
7 Thirlmere Gardens, PlymouthPL6 5HF
Born January 1951
Director
Appointed 19 May 2000
Resigned 16 May 2003

HUTCHINGS, Paul

Resigned
16 Longwood Close, PlymouthPL7 2HD
Born April 1957
Director
Appointed 16 May 2003
Resigned 18 May 2007

INGHAM, John Joseph, Councillor

Resigned
106 Rothesay Gardens, PlymouthPL5 3TA
Born March 1943
Director
Appointed N/A
Resigned 21 May 1999

Persons with significant control

1

Plymouth City Council

Active
West Hoe Road, PlymouthPL1 3BJ

Nature of Control

Right to appoint and remove directors
Notified 23 Aug 2016
Fundings
Financials
Latest Activities

Filing History

221

Accounts With Accounts Type Small
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 June 2025
PSC03Notification of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
17 June 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Small
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Accounts With Accounts Type Small
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Accounts With Accounts Type Small
25 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2021
TM01Termination of Director
Accounts With Accounts Type Small
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Accounts With Accounts Type Small
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2016
TM01Termination of Director
Accounts With Accounts Type Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
25 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 August 2014
AR01AR01
Appoint Person Director Company With Name Date
29 August 2014
AP01Appointment of Director
Termination Director Company With Name
19 June 2014
TM01Termination of Director
Accounts With Accounts Type Small
18 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
6 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 September 2013
AR01AR01
Appoint Person Director Company With Name
11 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 September 2013
AP01Appointment of Director
Termination Director Company With Name
30 August 2013
TM01Termination of Director
Termination Director Company With Name
30 August 2013
TM01Termination of Director
Termination Director Company With Name
30 August 2013
TM01Termination of Director
Termination Director Company With Name
30 August 2013
TM01Termination of Director
Termination Director Company With Name
30 August 2013
TM01Termination of Director
Accounts With Accounts Type Small
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 September 2012
AR01AR01
Accounts With Accounts Type Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 August 2011
AR01AR01
Termination Director Company With Name
24 August 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
16 August 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
14 July 2011
AP01Appointment of Director
Termination Secretary Company With Name
11 May 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
15 September 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
15 September 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Accounts With Accounts Type Small
13 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
7 July 2010
AP01Appointment of Director
Termination Director Company With Name
18 June 2010
TM01Termination of Director
Accounts With Accounts Type Small
26 September 2009
AAAnnual Accounts
Legacy
24 August 2009
363aAnnual Return
Legacy
26 March 2009
288aAppointment of Director or Secretary
Legacy
26 March 2009
288bResignation of Director or Secretary
Legacy
6 November 2008
363aAnnual Return
Legacy
6 November 2008
287Change of Registered Office
Accounts With Accounts Type Small
15 September 2008
AAAnnual Accounts
Legacy
6 June 2008
288aAppointment of Director or Secretary
Legacy
23 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 February 2008
AAAnnual Accounts
Legacy
11 September 2007
363sAnnual Return (shuttle)
Legacy
17 July 2007
288aAppointment of Director or Secretary
Legacy
11 July 2007
288aAppointment of Director or Secretary
Legacy
19 June 2007
288aAppointment of Director or Secretary
Legacy
19 June 2007
288aAppointment of Director or Secretary
Legacy
19 June 2007
288aAppointment of Director or Secretary
Legacy
19 June 2007
288bResignation of Director or Secretary
Legacy
19 June 2007
288bResignation of Director or Secretary
Legacy
19 June 2007
288bResignation of Director or Secretary
Legacy
19 June 2007
288bResignation of Director or Secretary
Legacy
19 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
28 February 2007
AAAnnual Accounts
Memorandum Articles
24 November 2006
MEM/ARTSMEM/ARTS
Memorandum Articles
24 November 2006
MEM/ARTSMEM/ARTS
Resolution
24 November 2006
RESOLUTIONSResolutions
Certificate Change Of Name Company
15 November 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 September 2006
363sAnnual Return (shuttle)
Legacy
25 September 2006
288aAppointment of Director or Secretary
Legacy
25 September 2006
288aAppointment of Director or Secretary
Legacy
25 September 2006
288bResignation of Director or Secretary
Legacy
25 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 May 2006
AAAnnual Accounts
Legacy
14 September 2005
363sAnnual Return (shuttle)
Legacy
23 March 2005
288aAppointment of Director or Secretary
Legacy
23 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 January 2005
AAAnnual Accounts
Legacy
16 November 2004
363sAnnual Return (shuttle)
Legacy
21 January 2004
288aAppointment of Director or Secretary
Legacy
21 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 December 2003
AAAnnual Accounts
Legacy
7 November 2003
363sAnnual Return (shuttle)
Legacy
30 June 2003
288aAppointment of Director or Secretary
Legacy
30 June 2003
288bResignation of Director or Secretary
Legacy
30 June 2003
288bResignation of Director or Secretary
Legacy
30 June 2003
288bResignation of Director or Secretary
Legacy
30 June 2003
288bResignation of Director or Secretary
Legacy
30 June 2003
288bResignation of Director or Secretary
Legacy
30 June 2003
288aAppointment of Director or Secretary
Legacy
30 June 2003
288aAppointment of Director or Secretary
Legacy
30 June 2003
288aAppointment of Director or Secretary
Legacy
30 June 2003
288aAppointment of Director or Secretary
Legacy
26 April 2003
288bResignation of Director or Secretary
Legacy
20 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 January 2003
AAAnnual Accounts
Legacy
18 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 2002
AAAnnual Accounts
Legacy
29 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 September 2000
AAAnnual Accounts
Legacy
13 September 2000
363sAnnual Return (shuttle)
Legacy
28 June 2000
288aAppointment of Director or Secretary
Legacy
28 June 2000
288aAppointment of Director or Secretary
Legacy
26 June 2000
288aAppointment of Director or Secretary
Legacy
9 June 2000
288bResignation of Director or Secretary
Legacy
9 June 2000
288bResignation of Director or Secretary
Legacy
9 June 2000
288bResignation of Director or Secretary
Legacy
9 June 2000
288bResignation of Director or Secretary
Legacy
9 June 2000
288bResignation of Director or Secretary
Legacy
9 June 2000
288aAppointment of Director or Secretary
Legacy
9 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 January 2000
AAAnnual Accounts
Legacy
24 August 1999
363sAnnual Return (shuttle)
Legacy
11 August 1999
288aAppointment of Director or Secretary
Legacy
11 August 1999
288aAppointment of Director or Secretary
Legacy
11 August 1999
288aAppointment of Director or Secretary
Legacy
14 July 1999
288bResignation of Director or Secretary
Legacy
14 July 1999
288bResignation of Director or Secretary
Legacy
14 July 1999
288bResignation of Director or Secretary
Legacy
16 March 1999
363sAnnual Return (shuttle)
Legacy
8 March 1999
288aAppointment of Director or Secretary
Legacy
8 March 1999
288aAppointment of Director or Secretary
Legacy
8 March 1999
288aAppointment of Director or Secretary
Legacy
29 December 1998
288bResignation of Director or Secretary
Legacy
29 December 1998
288bResignation of Director or Secretary
Legacy
29 December 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 September 1998
AAAnnual Accounts
Legacy
20 March 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 February 1998
AAAnnual Accounts
Legacy
6 October 1997
363sAnnual Return (shuttle)
Legacy
24 February 1997
288aAppointment of Director or Secretary
Legacy
24 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 January 1997
AAAnnual Accounts
Legacy
13 December 1996
288aAppointment of Director or Secretary
Legacy
13 December 1996
363sAnnual Return (shuttle)
Legacy
27 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1996
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
8 November 1994
AAAnnual Accounts
Legacy
16 August 1994
363sAnnual Return (shuttle)
Legacy
16 August 1994
288288
Accounts With Accounts Type Full
29 September 1993
AAAnnual Accounts
Legacy
8 September 1993
288288
Legacy
8 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 1993
AAAnnual Accounts
Legacy
24 September 1992
363b363b
Accounts With Accounts Type Full
6 July 1992
AAAnnual Accounts
Legacy
29 June 1992
288288
Legacy
27 January 1992
363b363b
Legacy
30 October 1991
288288
Legacy
30 October 1991
288288
Accounts With Accounts Type Full
11 July 1991
AAAnnual Accounts
Legacy
28 April 1991
363aAnnual Return
Legacy
18 January 1990
288288
Accounts With Accounts Type Full
14 September 1989
AAAnnual Accounts
Legacy
14 September 1989
363363
Memorandum Articles
18 February 1988
MEM/ARTSMEM/ARTS
Legacy
9 February 1988
287Change of Registered Office
Legacy
9 February 1988
288288
Legacy
9 February 1988
288288
Incorporation Company
10 December 1987
NEWINCIncorporation
Incorporation Company
10 December 1987
NEWINCIncorporation