Background WavePink WaveYellow Wave

GILSTEAD HALL LIMITED (02266981)

GILSTEAD HALL LIMITED (02266981) is an active UK company. incorporated on 13 June 1988. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in residents property management. GILSTEAD HALL LIMITED has been registered for 37 years. Current directors include BLACKBURN, Raymond Eric, MARGETSON, Kirsteen Zara, ROBERTON, Harvey John and 1 others.

Company Number
02266981
Status
active
Type
ltd
Incorporated
13 June 1988
Age
37 years
Address
Hillcrest Estate Management Limited 5 Grove Road, Bristol, BS6 6UJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BLACKBURN, Raymond Eric, MARGETSON, Kirsteen Zara, ROBERTON, Harvey John, WALLINGTON, Philip Victor
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GILSTEAD HALL LIMITED

GILSTEAD HALL LIMITED is an active company incorporated on 13 June 1988 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GILSTEAD HALL LIMITED was registered 37 years ago.(SIC: 98000)

Status

active

Active since 37 years ago

Company No

02266981

LTD Company

Age

37 Years

Incorporated 13 June 1988

Size

N/A

Accounts

ARD: 29/12

Up to Date

5 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 31 December 2023 - 29 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 29 September 2026
Period: 30 December 2024 - 29 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 July 2025 (9 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026
Contact
Address

Hillcrest Estate Management Limited 5 Grove Road Redland Bristol, BS6 6UJ,

Previous Addresses

Hillcrest Estate Management Limied 5 Grove Road Redland Bristol Somerset BS6 6UJ England
From: 12 April 2019To: 1 September 2020
94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 11 September 2017To: 12 April 2019
Flat 1, Gilstead Hall Coxtie Green Road Pilgrims Hatch Brentwood CM14 5RH England
From: 8 August 2017To: 11 September 2017
Flat 1 Coxtie Green Road Pilgrims Hatch Brentwood CM14 5RH England
From: 7 August 2017To: 8 August 2017
9 Gilstead Hall Mews Coxtie Green Road Pilgrims Hatch Brentwood Essex CM14 5RH England
From: 3 March 2016To: 7 August 2017
C/O Jakes Property Services Ltd the Cottage Kennel Lane Billericay Essex CM12 9RR
From: 28 June 2013To: 3 March 2016
3 Gilstead Hall Mews Cottages Coxtie Green Road, Pilgrims Hatch, Brentwood Essex CM14 5RH
From: 13 June 1988To: 28 June 2013
Timeline

56 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Jun 88
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Jun 16
Director Left
Aug 16
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Apr 18
Director Joined
May 18
Director Joined
May 18
Director Left
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Jul 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Jan 21
Director Left
Jan 22
Director Joined
Feb 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Sept 22
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Dec 23
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Feb 25
Director Left
Oct 25
0
Funding
55
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

HILLCREST ESTATE MANAGEMENT LIMITED

Active
5 Grove Road, BristolBS6 6UJ
Corporate secretary
Appointed 01 Mar 2019

BLACKBURN, Raymond Eric

Active
5 Grove Road, BristolBS6 6UJ
Born March 1944
Director
Appointed 11 Dec 2023

MARGETSON, Kirsteen Zara

Active
5 Grove Road, BristolBS6 6UJ
Born December 1977
Director
Appointed 22 Nov 2023

ROBERTON, Harvey John

Active
5 Grove Road, BristolBS6 6UJ
Born October 1967
Director
Appointed 25 Feb 2025

WALLINGTON, Philip Victor

Active
5 Grove Road, BristolBS6 6UJ
Born January 1986
Director
Appointed 14 Oct 2024

BRYCE, Marie Eileen

Resigned
13 Goldcrest Close, ColchesterCO4 3FN
Secretary
Appointed 13 Jun 2000
Resigned 31 Jul 2002

DIXON, Richard James

Resigned
1 Gilstead Hall Mews, BrentwoodCM14 5RH
Secretary
Appointed 01 Mar 2005
Resigned 04 Feb 2013

HURLOCK, Linda

Resigned
Coxtie Green Road, BrentwoodCM14 5RH
Secretary
Appointed 15 Mar 2016
Resigned 01 Jun 2016

MACVEIGH, Diane Christine

Resigned
Gilstead Hall The Medlar, BrentwoodCM14 5RH
Secretary
Appointed 01 Aug 2002
Resigned 28 Feb 2005

PARISH, David John

Resigned
15 Fairfield Avenue, UpminsterRM14 3AZ
Secretary
Appointed 28 Jan 1997
Resigned 10 Nov 1999

WIGGINS, Roy Anthony

Resigned
10 News Cottages, BrentwoodCM14 5AH
Secretary
Appointed N/A
Resigned 27 Sept 1993

WLODARCZYK, Diana

Resigned
Flat 8 Gilstead Hall, BrentwoodCM14 5RH
Secretary
Appointed 27 Sept 1993
Resigned 23 Oct 1996

HML COMPANY SECRETARIAL SERVICES LIMITED

Resigned
RichmondTW9 1BP
Corporate secretary
Appointed 18 Aug 2017
Resigned 28 Feb 2019

ALLWRIGHT, Sandra Johanna

Resigned
5 Grove Road, BristolBS6 6UJ
Born November 1977
Director
Appointed 15 Jan 2020
Resigned 18 Dec 2020

BLACKBURN, Raymond Eric

Resigned
Apartment 5 Gilstead Hall, BrentwoodCM14 5RH
Born March 1944
Director
Appointed 17 Mar 2005
Resigned 25 Feb 2016

BRYCE, Donald

Resigned
3 The Mews Gilstead Hall, BrentwoodCM14 5RH
Born July 1929
Director
Appointed 25 Oct 1993
Resigned 14 Aug 2011

BRYCE, Joyce Dorothy

Resigned
3 Mews Cottages, BrentwoodCM14 5RH
Born June 1931
Director
Appointed 23 Sept 1996
Resigned 04 Feb 2013

BRYCE, Marie Eileen

Resigned
13 Goldcrest Close, ColchesterCO4 3FN
Born September 1961
Director
Appointed 13 Jun 2000
Resigned 13 Jun 2000

CORNES, Fiona Margaret

Resigned
Coxtie Green Road, BrentwoodCM14 5RH
Born May 1960
Director
Appointed 01 Jun 2016
Resigned 23 Oct 2018

CORNES, Fiona Margaret

Resigned
5 Grove Road, BristolBS6 6UJ
Born May 1960
Director
Appointed 01 Jun 2016
Resigned 10 Oct 2019

CROWE, Karen Jane

Resigned
Kennel Lane, BillericayCM12 9RR
Born January 1974
Director
Appointed 30 May 2013
Resigned 01 Jul 2015

CROWE, Paul

Resigned
3 Gilstead Hall Mews Cottages, Hatch, BrentwoodCM14 5RH
Born January 1968
Director
Appointed 09 Oct 2011
Resigned 04 Feb 2013

DAVIES, Maureen Dallis

Resigned
5 Grove Road, BristolBS6 6UJ
Born February 1935
Director
Appointed 25 Jan 2021
Resigned 04 Mar 2022

FORBES-BURFORD, Janice

Resigned
5 Grove Road, BristolBS6 6UJ
Born January 1957
Director
Appointed 19 Oct 2019
Resigned 14 Dec 2020

FORBES-BURFORD, Janice

Resigned
Coxtie Green Road, BrentwoodCM14 5RH
Born January 1957
Director
Appointed 18 Apr 2008
Resigned 01 Jul 2015

GAMBELL, Roger George

Resigned
5 Grove Road, BristolBS6 6UJ
Born April 1952
Director
Appointed 21 Oct 2019
Resigned 01 Feb 2022

GUTTERIDGE, Andrew John

Resigned
Cottage 4 Gilstead Hall, BrentwoodCM14 5RH
Born November 1957
Director
Appointed 06 Jul 1994
Resigned 09 Jun 1995

HOLDGATE, Anthony James

Resigned
Coxtie Green Road, BrentwoodCM14 5RH
Born December 1978
Director
Appointed 25 Mar 2008
Resigned 30 Sept 2011

HOLDING, Christine Ann

Resigned
Coxtie Green Road, BrentwoodCM14 5RH
Born June 1958
Director
Appointed 25 Mar 2008
Resigned 04 Feb 2013

HURLOCK, Linda Ann

Resigned
5 Grove Road, BristolBS6 6UJ
Born May 1952
Director
Appointed 14 Oct 2024
Resigned 08 Oct 2025

HURLOCK, Linda Ann

Resigned
Coxtie Green Road, BrentwoodCM14 5RH
Born May 1952
Director
Appointed 19 Jun 2017
Resigned 19 Apr 2018

HURLOCK, Linda Ann

Resigned
3 Gilstead Hall Mews Cottages, Hatch, BrentwoodCM14 5RH
Born May 1952
Director
Appointed 09 Oct 2011
Resigned 04 Feb 2013

JACKSON, Terence Peter

Resigned
Flat 6 Gilstead Hall, Brentwood
Born May 1941
Director
Appointed N/A
Resigned 01 Apr 1994

JOHNSON, Neil Gavin

Resigned
6 Mews Cottages Gilstead Hall, BrentwoodCM14 5RE
Born May 1963
Director
Appointed 25 Oct 1993
Resigned 17 Jun 1998

KING, David Charles

Resigned
5 Grove Road, BristolBS6 6UJ
Born January 1949
Director
Appointed 23 Feb 2022
Resigned 29 Nov 2023
Fundings
Financials
Latest Activities

Filing History

208

Accounts With Accounts Type Micro Entity
16 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
23 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 July 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
27 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
14 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 September 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
23 July 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Confirmation Statement With Updates
25 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
25 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2019
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
12 April 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
12 April 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
6 March 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2017
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
11 September 2017
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
11 September 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 August 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 August 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 August 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 June 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 March 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Termination Director Company With Name Termination Date
17 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Appoint Person Director Company With Name
28 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
28 June 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
28 June 2013
AP01Appointment of Director
Termination Director Company With Name
28 June 2013
TM01Termination of Director
Termination Director Company With Name
4 February 2013
TM01Termination of Director
Termination Director Company With Name
4 February 2013
TM01Termination of Director
Termination Director Company With Name
4 February 2013
TM01Termination of Director
Termination Director Company With Name
4 February 2013
TM01Termination of Director
Termination Secretary Company With Name
4 February 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
24 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 October 2011
AP01Appointment of Director
Termination Director Company With Name
21 October 2011
TM01Termination of Director
Termination Director Company With Name
20 October 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Legacy
30 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 April 2009
AAAnnual Accounts
Legacy
15 August 2008
363aAnnual Return
Legacy
22 April 2008
288aAppointment of Director or Secretary
Legacy
3 April 2008
288aAppointment of Director or Secretary
Legacy
3 April 2008
288aAppointment of Director or Secretary
Legacy
3 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 February 2008
AAAnnual Accounts
Legacy
12 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 April 2007
AAAnnual Accounts
Legacy
9 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 March 2006
AAAnnual Accounts
Legacy
23 August 2005
363sAnnual Return (shuttle)
Legacy
1 June 2005
288bResignation of Director or Secretary
Legacy
31 March 2005
288aAppointment of Director or Secretary
Legacy
31 March 2005
288bResignation of Director or Secretary
Legacy
31 March 2005
288bResignation of Director or Secretary
Legacy
31 March 2005
288aAppointment of Director or Secretary
Legacy
8 March 2005
288bResignation of Director or Secretary
Legacy
8 March 2005
288bResignation of Director or Secretary
Legacy
8 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 March 2005
AAAnnual Accounts
Legacy
24 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 April 2004
AAAnnual Accounts
Legacy
29 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 April 2003
AAAnnual Accounts
Legacy
10 August 2002
363sAnnual Return (shuttle)
Legacy
9 August 2002
288aAppointment of Director or Secretary
Legacy
9 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 May 2002
AAAnnual Accounts
Legacy
25 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 February 2001
AAAnnual Accounts
Legacy
5 September 2000
363sAnnual Return (shuttle)
Legacy
10 August 2000
288bResignation of Director or Secretary
Legacy
10 August 2000
288aAppointment of Director or Secretary
Legacy
12 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 June 2000
AAAnnual Accounts
Legacy
10 March 2000
288bResignation of Director or Secretary
Legacy
10 March 2000
288bResignation of Director or Secretary
Legacy
10 March 2000
288bResignation of Director or Secretary
Legacy
5 August 1999
287Change of Registered Office
Legacy
5 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 April 1999
AAAnnual Accounts
Legacy
3 September 1998
363sAnnual Return (shuttle)
Legacy
16 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 March 1998
AAAnnual Accounts
Legacy
11 March 1998
288bResignation of Director or Secretary
Legacy
15 September 1997
363sAnnual Return (shuttle)
Legacy
22 July 1997
288aAppointment of Director or Secretary
Legacy
22 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 March 1997
AAAnnual Accounts
Legacy
25 February 1997
287Change of Registered Office
Legacy
7 February 1997
288aAppointment of Director or Secretary
Legacy
29 November 1996
288aAppointment of Director or Secretary
Legacy
29 November 1996
288aAppointment of Director or Secretary
Legacy
29 November 1996
288bResignation of Director or Secretary
Legacy
29 November 1996
288bResignation of Director or Secretary
Legacy
29 November 1996
288bResignation of Director or Secretary
Legacy
20 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 1996
AAAnnual Accounts
Accounts With Accounts Type Full
27 July 1995
AAAnnual Accounts
Legacy
27 July 1995
287Change of Registered Office
Legacy
27 July 1995
288288
Legacy
27 July 1995
363sAnnual Return (shuttle)
Legacy
5 June 1995
288288
Legacy
10 August 1994
288288
Legacy
10 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 July 1994
AAAnnual Accounts
Legacy
26 April 1994
288288
Legacy
8 December 1993
288288
Legacy
8 December 1993
288288
Legacy
8 December 1993
288288
Legacy
2 November 1993
288288
Accounts With Accounts Type Full
14 October 1993
AAAnnual Accounts
Legacy
20 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1992
AAAnnual Accounts
Legacy
21 September 1992
363b363b
Legacy
8 May 1992
288288
Legacy
8 May 1992
288288
Legacy
14 February 1992
287Change of Registered Office
Legacy
12 February 1992
288288
Accounts With Accounts Type Full
28 July 1991
AAAnnual Accounts
Legacy
28 July 1991
288288
Legacy
28 July 1991
363aAnnual Return
Legacy
28 July 1991
88(2)R88(2)R
Legacy
12 July 1991
288288
Legacy
14 June 1991
288288
Legacy
14 June 1991
288288
Legacy
16 October 1990
88(2)R88(2)R
Legacy
25 June 1990
88(2)R88(2)R
Legacy
24 May 1990
225(1)225(1)
Accounts With Accounts Type Full
24 April 1990
AAAnnual Accounts
Legacy
24 April 1990
363363
Legacy
22 January 1990
363363
Accounts With Accounts Type Full
8 January 1990
AAAnnual Accounts
Incorporation Company
13 June 1988
NEWINCIncorporation