Background WavePink WaveYellow Wave

PINNACLE HOUSING LIMITED (02246643)

PINNACLE HOUSING LIMITED (02246643) is an active UK company. incorporated on 21 April 1988. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. PINNACLE HOUSING LIMITED has been registered for 37 years. Current directors include FERGUS, Neil, HODSON, Christopher Mark, KOBER, Claire and 3 others.

Company Number
02246643
Status
active
Type
ltd
Incorporated
21 April 1988
Age
37 years
Address
8th Floor Holborn Tower, London, WC1V 6PL
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
FERGUS, Neil, HODSON, Christopher Mark, KOBER, Claire, LLOYD, Peregrine Murray Addison, SAUNDERS, James Lindon, WRIGHT, Nicholas Paul
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PINNACLE HOUSING LIMITED

PINNACLE HOUSING LIMITED is an active company incorporated on 21 April 1988 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. PINNACLE HOUSING LIMITED was registered 37 years ago.(SIC: 68320)

Status

active

Active since 37 years ago

Company No

02246643

LTD Company

Age

37 Years

Incorporated 21 April 1988

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 1 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

JSSPINNACLE HOUSING LIMITED
From: 1 December 1998To: 5 June 2002
PINNACLE HOUSING LIMITED
From: 31 January 1997To: 1 December 1998
JOHNSON FRY HOUSING LIMITED
From: 5 February 1996To: 31 January 1997
JOHNSON FRY PROPERTY LIMITED
From: 30 August 1988To: 5 February 1996
JOHNSON FRY ESTATE MANAGEMENT LIMITED
From: 30 June 1988To: 30 August 1988
JESTDUNE LIMITED
From: 21 April 1988To: 30 June 1988
Contact
Address

8th Floor Holborn Tower 137-144 High Holborn London, WC1V 6PL,

Previous Addresses

21st Floor Euston Tower 286 Euston Road London NW1 3DP United Kingdom
From: 9 December 2019To: 15 March 2021
First Floor 6 st Andrew Street London EC4A 3AE
From: 27 January 2010To: 9 December 2019
4th Floor Caxton House 2 Farringdon Road London EC1M 3HN
From: 21 April 1988To: 27 January 2010
Timeline

13 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Apr 88
Director Joined
Jun 10
Director Left
Jan 12
Director Left
May 13
Director Joined
Feb 16
Director Left
Dec 16
Director Left
Aug 17
Director Left
May 18
Director Joined
Sept 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Aug 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

FERGUS, Neil

Active
Holborn Tower, LondonWC1V 6PL
Born August 1974
Director
Appointed 11 Feb 2016

HODSON, Christopher Mark

Active
Holborn Tower, LondonWC1V 6PL
Born November 1974
Director
Appointed 30 Sept 2018

KOBER, Claire

Active
Holborn Tower, LondonWC1V 6PL
Born March 1978
Director
Appointed 01 Mar 2019

LLOYD, Peregrine Murray Addison

Active
Holborn Tower, LondonWC1V 6PL
Born March 1956
Director
Appointed 01 Mar 2019

SAUNDERS, James Lindon

Active
Holborn Tower, LondonWC1V 6PL
Born February 1965
Director
Appointed 01 Mar 1998

WRIGHT, Nicholas Paul

Active
Holborn Tower, LondonWC1V 6PL
Born October 1971
Director
Appointed 01 Jan 2001

CHILDS, Lisbeth Ann, Doctor

Resigned
17 Gay Street, BathBA1 2PH
Secretary
Appointed 27 Feb 1998
Resigned 16 Nov 1998

GULHANE, Angeli Asha

Resigned
Flat 4, BathBA1 5EX
Secretary
Appointed 01 Feb 1994
Resigned 22 Nov 1996

LEE, Andrew Malcolm

Resigned
Holborn Tower, LondonWC1V 6PL
Secretary
Appointed 26 Mar 2002
Resigned 22 Aug 2025

SAUNDERS, Timothy, Mr.

Resigned
Beckets Place, BathBA2 9HP
Secretary
Appointed 16 Nov 1998
Resigned 26 Mar 2002

SAUNDERS, Timothy, Mr.

Resigned
Beckets Place, BathBA2 9HP
Secretary
Appointed 22 Nov 1996
Resigned 27 Feb 1998

JOHNSON FRY SECRETARIES LTD

Resigned
Dorland House, LondonSW1Y 4PZ
Corporate secretary
Appointed 06 May 1992
Resigned 01 Feb 1994

ABBAS, Tazeem

Resigned
355 Clapham Road, LondonSW9 9BT
Born December 1961
Director
Appointed 01 Jan 2002
Resigned 18 Jun 2002

BONNY, Brian Sidney

Resigned
95 Lake Road, VerwoodBH31 6BX
Born February 1936
Director
Appointed 22 Mar 1996
Resigned 17 Dec 1996

BRIDGE, Nigel Philip

Resigned
16 Cerney Gardens, BristolBS48 1ST
Born March 1960
Director
Appointed 01 Mar 1998
Resigned 16 Nov 1998

CHILDS, Lisbeth Ann, Doctor

Resigned
17 Gay Street, BathBA1 2PH
Born April 1952
Director
Appointed 02 Dec 1996
Resigned 16 Nov 1998

COATES, Alan John

Resigned
10 The Maples, BansteadSM7 3QZ
Born September 1952
Director
Appointed 01 Jan 1999
Resigned 30 Jun 2001

COMRAS, Michael David

Resigned
12 Osborne Road, Potters BarEN6 1RZ
Born September 1955
Director
Appointed 26 Aug 2003
Resigned 30 Jun 2006

COOK, Andy

Resigned
6 St Andrew Street, LondonEC4A 3AE
Born January 1970
Director
Appointed 18 Mar 2009
Resigned 31 Aug 2017

DIMENT, Peter Charles Michael

Resigned
4 Westfield Close, Bishops StortfordCM23 2RD
Born August 1933
Director
Appointed 11 Aug 1993
Resigned 25 Apr 1994

EUESDEN, Neil Hamilton

Resigned
6 St Andrew Street, LondonEC4A 3AE
Born January 1954
Director
Appointed 01 Dec 1998
Resigned 31 Mar 2019

FLETCHER, Michael Granville

Resigned
64 Elms Road, LondonSW4 9EW
Born October 1945
Director
Appointed 25 Apr 1994
Resigned 13 Jan 1997

FRITH, Alexander

Resigned
6 St Andrew Street, LondonEC4A 3AE
Born October 1979
Director
Appointed 18 Mar 2009
Resigned 31 Dec 2011

FRY, Charles Anthony

Resigned
48 Cadogan Place, LondonSW1X 9RS
Born January 1940
Nominee director
Appointed N/A
Resigned 13 Jan 1997

GIBSON, John Paul

Resigned
6 St. Andrew Street, LondonEC4A 3AE
Born September 1959
Director
Appointed 04 May 2010
Resigned 04 May 2018

GLAZEBROOK, Stephen

Resigned
6 St Andrew Street, LondonEC4A 3AE
Born September 1946
Director
Appointed 01 Mar 1998
Resigned 31 Mar 2013

HARE, Nicholas Patrick

Resigned
Manor Farm, TetburyGL8 8SS
Born August 1955
Director
Appointed N/A
Resigned 01 Apr 1997

HINDLE, Matthew

Resigned
The Brambles Theescombe, AmberleyGL5 5AZ
Born December 1963
Director
Appointed 01 Feb 1994
Resigned 27 Sept 1995

INSKIP, Owen Hampden

Resigned
Alderley Farm, Wotton Under EdgeGL12 7QT
Born May 1953
Director
Appointed N/A
Resigned 28 Feb 2001

IZATT, Alan James

Resigned
20 Glebelands, PulboroughRH20 2JJ
Born December 1951
Director
Appointed 09 Nov 1992
Resigned 11 Aug 1993

KEYS, Ian

Resigned
Old Bowlish House, Shepton MalletBA4 5JA
Born September 1952
Director
Appointed 08 Apr 2002
Resigned 31 Mar 2009

LEE, Andrew Malcolm

Resigned
Holborn Tower, LondonWC1V 6PL
Born July 1966
Director
Appointed 22 May 2002
Resigned 22 Aug 2025

LO, Robert Anthony

Resigned
113 Arthur Road, LondonSW19 7DR
Born December 1951
Director
Appointed 13 Aug 1993
Resigned 13 Jan 1997

LO, Robert Anthony

Resigned
113 Arthur Road, LondonSW19 7DR
Born December 1951
Nominee director
Appointed 09 Nov 1992
Resigned 13 Jan 1997

MACDONALD, Duncan John Tuson

Resigned
12 Abbotswood Road, LondonSW16 1AP
Born June 1950
Director
Appointed N/A
Resigned 22 May 1991

Persons with significant control

1

Holborn Tower, LondonWC1V 6PL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

263

Accounts With Accounts Type Full
1 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 August 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
1 February 2023
CH01Change of Director Details
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
15 March 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
10 December 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 December 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Accounts With Accounts Type Full
8 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2018
TM01Termination of Director
Confirmation Statement With Updates
16 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
16 May 2018
CH01Change of Director Details
Accounts With Accounts Type Full
28 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2017
TM01Termination of Director
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
17 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Appoint Person Director Company With Name Date
19 February 2016
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Accounts With Accounts Type Full
12 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Accounts With Accounts Type Full
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Termination Director Company With Name Termination Date
14 May 2013
TM01Termination of Director
Legacy
29 November 2012
MG02MG02
Legacy
29 November 2012
MG02MG02
Accounts With Accounts Type Full
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Legacy
3 May 2012
MG01MG01
Auditors Resignation Company
26 January 2012
AUDAUD
Auditors Resignation Company
12 January 2012
AUDAUD
Termination Director Company With Name Termination Date
5 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
18 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Legacy
3 May 2011
MG02MG02
Accounts With Accounts Type Full
18 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
14 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Change Person Director Company
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
27 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 December 2009
AAAnnual Accounts
Legacy
2 July 2009
363aAnnual Return
Legacy
1 July 2009
288cChange of Particulars
Legacy
17 June 2009
288cChange of Particulars
Legacy
16 June 2009
288cChange of Particulars
Legacy
17 April 2009
403b403b
Legacy
17 April 2009
403b403b
Legacy
15 April 2009
288bResignation of Director or Secretary
Legacy
9 April 2009
288aAppointment of Director or Secretary
Legacy
9 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 March 2009
AAAnnual Accounts
Legacy
12 March 2009
288bResignation of Director or Secretary
Legacy
28 January 2009
288bResignation of Director or Secretary
Legacy
2 June 2008
363aAnnual Return
Accounts With Accounts Type Full
8 January 2008
AAAnnual Accounts
Legacy
26 October 2007
395Particulars of Mortgage or Charge
Legacy
19 June 2007
363sAnnual Return (shuttle)
Legacy
23 May 2007
287Change of Registered Office
Accounts With Accounts Type Full
1 December 2006
AAAnnual Accounts
Legacy
18 July 2006
288bResignation of Director or Secretary
Legacy
19 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 2005
AAAnnual Accounts
Legacy
10 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 2004
AAAnnual Accounts
Legacy
15 June 2004
363sAnnual Return (shuttle)
Legacy
28 February 2004
287Change of Registered Office
Legacy
13 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 August 2003
AAAnnual Accounts
Legacy
22 May 2003
363sAnnual Return (shuttle)
Legacy
22 May 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
30 January 2003
AUDAUD
Accounts With Accounts Type Full
10 October 2002
AAAnnual Accounts
Legacy
21 June 2002
288bResignation of Director or Secretary
Legacy
6 June 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
5 June 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 May 2002
288aAppointment of Director or Secretary
Legacy
24 May 2002
288aAppointment of Director or Secretary
Legacy
24 May 2002
363sAnnual Return (shuttle)
Legacy
1 May 2002
403aParticulars of Charge Subject to s859A
Legacy
1 May 2002
225Change of Accounting Reference Date
Legacy
15 April 2002
225Change of Accounting Reference Date
Legacy
8 April 2002
288bResignation of Director or Secretary
Legacy
8 April 2002
288aAppointment of Director or Secretary
Legacy
8 April 2002
155(6)a155(6)a
Legacy
5 April 2002
395Particulars of Mortgage or Charge
Legacy
26 January 2002
287Change of Registered Office
Legacy
13 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 August 2001
AAAnnual Accounts
Legacy
8 July 2001
288aAppointment of Director or Secretary
Legacy
27 June 2001
288aAppointment of Director or Secretary
Legacy
14 June 2001
363sAnnual Return (shuttle)
Legacy
2 May 2001
288bResignation of Director or Secretary
Legacy
30 August 2000
288bResignation of Director or Secretary
Legacy
20 June 2000
363sAnnual Return (shuttle)
Legacy
18 April 2000
287Change of Registered Office
Accounts With Accounts Type Full
16 March 2000
AAAnnual Accounts
Legacy
14 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 August 1999
AAAnnual Accounts
Legacy
1 June 1999
353353
Legacy
1 June 1999
190190
Legacy
1 June 1999
363sAnnual Return (shuttle)
Legacy
28 January 1999
288aAppointment of Director or Secretary
Legacy
10 December 1998
288bResignation of Director or Secretary
Legacy
10 December 1998
288aAppointment of Director or Secretary
Legacy
10 December 1998
288bResignation of Director or Secretary
Legacy
10 December 1998
288bResignation of Director or Secretary
Legacy
10 December 1998
288bResignation of Director or Secretary
Legacy
3 December 1998
288aAppointment of Director or Secretary
Legacy
2 December 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
30 November 1998
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
2 October 1998
MISCMISC
Auditors Resignation Company
2 October 1998
AUDAUD
Legacy
14 September 1998
288aAppointment of Director or Secretary
Legacy
8 September 1998
225Change of Accounting Reference Date
Legacy
12 August 1998
403aParticulars of Charge Subject to s859A
Legacy
12 August 1998
403aParticulars of Charge Subject to s859A
Legacy
12 August 1998
403aParticulars of Charge Subject to s859A
Legacy
9 June 1998
287Change of Registered Office
Legacy
5 June 1998
363sAnnual Return (shuttle)
Legacy
14 April 1998
288aAppointment of Director or Secretary
Legacy
14 April 1998
288aAppointment of Director or Secretary
Legacy
1 April 1998
288bResignation of Director or Secretary
Legacy
1 April 1998
288aAppointment of Director or Secretary
Legacy
18 March 1998
288bResignation of Director or Secretary
Legacy
12 March 1998
288cChange of Particulars
Accounts With Accounts Type Full
5 March 1998
AAAnnual Accounts
Legacy
29 January 1998
288bResignation of Director or Secretary
Legacy
21 November 1997
288cChange of Particulars
Legacy
10 June 1997
288cChange of Particulars
Legacy
9 June 1997
363sAnnual Return (shuttle)
Legacy
2 May 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
1 May 1997
AAAnnual Accounts
Memorandum Articles
5 March 1997
MEM/ARTSMEM/ARTS
Legacy
28 February 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
31 January 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 January 1997
155(6)b155(6)b
Legacy
26 January 1997
155(6)a155(6)a
Legacy
25 January 1997
395Particulars of Mortgage or Charge
Resolution
24 January 1997
RESOLUTIONSResolutions
Legacy
24 January 1997
288bResignation of Director or Secretary
Legacy
24 January 1997
288bResignation of Director or Secretary
Legacy
24 January 1997
288bResignation of Director or Secretary
Legacy
22 January 1997
395Particulars of Mortgage or Charge
Legacy
22 January 1997
395Particulars of Mortgage or Charge
Legacy
15 January 1997
288bResignation of Director or Secretary
Legacy
15 January 1997
288bResignation of Director or Secretary
Legacy
2 January 1997
288bResignation of Director or Secretary
Legacy
2 January 1997
288bResignation of Director or Secretary
Legacy
17 December 1996
288aAppointment of Director or Secretary
Legacy
17 December 1996
288aAppointment of Director or Secretary
Legacy
12 December 1996
288aAppointment of Director or Secretary
Legacy
6 December 1996
288bResignation of Director or Secretary
Legacy
2 December 1996
225(1)225(1)
Legacy
21 November 1996
363aAnnual Return
Legacy
19 September 1996
122122
Legacy
19 September 1996
88(2)R88(2)R
Resolution
19 September 1996
RESOLUTIONSResolutions
Resolution
19 September 1996
RESOLUTIONSResolutions
Resolution
19 September 1996
RESOLUTIONSResolutions
Legacy
19 September 1996
123Notice of Increase in Nominal Capital
Legacy
11 June 1996
288288
Legacy
21 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 May 1996
AAAnnual Accounts
Legacy
9 April 1996
288288
Legacy
6 March 1996
288288
Certificate Change Of Name Company
5 February 1996
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
5 January 1996
AUDAUD
Legacy
6 November 1995
288288
Memorandum Articles
17 August 1995
MEM/ARTSMEM/ARTS
Resolution
17 August 1995
RESOLUTIONSResolutions
Legacy
9 August 1995
288288
Memorandum Articles
20 July 1995
MEM/ARTSMEM/ARTS
Resolution
20 July 1995
RESOLUTIONSResolutions
Legacy
19 June 1995
288288
Legacy
19 May 1995
363sAnnual Return (shuttle)
Legacy
17 May 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
18 April 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 November 1994
287Change of Registered Office
Legacy
14 September 1994
288288
Legacy
19 August 1994
288288
Legacy
22 July 1994
403aParticulars of Charge Subject to s859A
Legacy
13 June 1994
288288
Legacy
2 June 1994
363sAnnual Return (shuttle)
Legacy
23 May 1994
288288
Legacy
20 May 1994
288288
Legacy
10 May 1994
288288
Legacy
10 May 1994
288288
Accounts With Accounts Type Full Group
19 April 1994
AAAnnual Accounts
Legacy
24 March 1994
288288
Legacy
18 February 1994
288288
Legacy
17 August 1993
288288
Legacy
17 August 1993
288288
Legacy
18 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 April 1993
AAAnnual Accounts
Legacy
8 February 1993
353353
Legacy
8 December 1992
288288
Legacy
8 December 1992
288288
Legacy
15 October 1992
395Particulars of Mortgage or Charge
Legacy
21 June 1992
288288
Legacy
21 June 1992
288288
Legacy
21 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 May 1992
AAAnnual Accounts
Legacy
8 April 1992
190190
Legacy
7 April 1992
325325
Legacy
12 June 1991
288288
Legacy
6 June 1991
363x363x
Accounts With Accounts Type Full Group
15 May 1991
AAAnnual Accounts
Legacy
24 October 1990
363363
Accounts With Accounts Type Full Group
14 August 1990
AAAnnual Accounts
Legacy
20 April 1990
395Particulars of Mortgage or Charge
Memorandum Articles
9 February 1990
MEM/ARTSMEM/ARTS
Legacy
19 September 1989
225(1)225(1)
Legacy
14 September 1989
363363
Accounts With Accounts Type Full
8 August 1989
AAAnnual Accounts
Legacy
22 May 1989
288288
Legacy
28 February 1989
288288
Legacy
12 January 1989
287Change of Registered Office
Legacy
16 November 1988
PUC 2PUC 2
Legacy
10 November 1988
288288
Legacy
1 November 1988
288288
Legacy
1 November 1988
288288
Legacy
14 September 1988
288288
Legacy
12 September 1988
288288
Legacy
12 September 1988
224224
Resolution
2 September 1988
RESOLUTIONSResolutions
Certificate Change Of Name Company
26 August 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 July 1988
288288
Resolution
13 July 1988
RESOLUTIONSResolutions
Legacy
13 July 1988
287Change of Registered Office
Resolution
6 July 1988
RESOLUTIONSResolutions
Resolution
1 July 1988
RESOLUTIONSResolutions
Certificate Change Of Name Company
29 June 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 April 1988
NEWINCIncorporation