Background WavePink WaveYellow Wave

PROPERTY SOUTHERN LIMITED (02313131)

PROPERTY SOUTHERN LIMITED (02313131) is an active UK company. incorporated on 4 November 1988. with registered office in Bagshot. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. PROPERTY SOUTHERN LIMITED has been registered for 37 years. Current directors include BROWN, Phillip James, MCNAMARA, Dean Patrick.

Company Number
02313131
Status
active
Type
ltd
Incorporated
4 November 1988
Age
37 years
Address
Knightway House, Bagshot, GU19 5AQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BROWN, Phillip James, MCNAMARA, Dean Patrick
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROPERTY SOUTHERN LIMITED

PROPERTY SOUTHERN LIMITED is an active company incorporated on 4 November 1988 with the registered office located in Bagshot. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. PROPERTY SOUTHERN LIMITED was registered 37 years ago.(SIC: 74990)

Status

active

Active since 37 years ago

Company No

02313131

LTD Company

Age

37 Years

Incorporated 4 November 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 1 April 2026 (1 month ago)
Submitted on 3 April 2025 (1 year ago)

Next Due

Due by 15 April 2027
For period ending 1 April 2027

Previous Company Names

ANTLER PROPERTY SOUTHERN LIMITED
From: 6 June 2019To: 8 September 2021
ANTLER PROPERTY SOUTHERN PLC
From: 1 April 1990To: 6 June 2019
ANTLER DEVELOPMENTS SOUTH PLC
From: 4 November 1988To: 1 April 1990
Contact
Address

Knightway House Park Street Bagshot, GU19 5AQ,

Previous Addresses

Portland House Park Street Bagshot Surrey GU19 5AQ
From: 21 October 2013To: 4 October 2021
Unit 64 Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY
From: 4 November 1988To: 21 October 2013
Timeline

15 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Nov 88
Director Left
Mar 14
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Mar 18
Director Left
Apr 18
Director Joined
Apr 18
Director Left
May 19
Director Joined
May 19
Director Left
Jun 19
Owner Exit
Feb 24
Director Joined
Jul 25
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

MCNAMARA, Dean Patrick

Active
Rue Des Pres, JerseyJE2 7QS
Secretary
Appointed 17 May 2019

BROWN, Phillip James

Active
Park Street, BagshotGU19 5AQ
Born September 1985
Director
Appointed 01 Jul 2025

MCNAMARA, Dean Patrick

Active
Park Street, BagshotGU19 5AQ
Born December 1970
Director
Appointed 11 Apr 2018

ATWELL, George Edward Charles

Resigned
Park Street, BagshotGU19 5AQ
Secretary
Appointed 14 Jul 2010
Resigned 19 Dec 2014

DODD, Robert James

Resigned
51 Ludlow Road, LondonW5 1NX
Secretary
Appointed N/A
Resigned 30 Jun 2003

GOLDING, Peter Brett

Resigned
Park Street, BagshotGU19 5AQ
Secretary
Appointed 12 Aug 2015
Resigned 02 Jun 2017

MILLGATE, Sean

Resigned
Park Street, BagshotGU19 5AQ
Secretary
Appointed 15 Sept 2003
Resigned 12 Aug 2015

O'REILLY, John Andrew

Resigned
Park Street, BagshotGU19 5AQ
Secretary
Appointed 02 Jun 2017
Resigned 02 Feb 2018

WILCOCK, David Ian

Resigned
Park Street, BagshotGU19 5AQ
Secretary
Appointed 02 Feb 2018
Resigned 17 May 2019

ALLAN, Stephen Paul

Resigned
25 Thornbera Road, Bishops StortfordCM23 3NJ
Born November 1958
Director
Appointed 08 Sept 2003
Resigned 20 Oct 2006

ATTWATER, Jeremy Paul

Resigned
Park Street, BagshotGU19 5AQ
Born March 1969
Director
Appointed 30 Jan 2004
Resigned 31 Jan 2014

BELL, John Harvey

Resigned
Park Street, BagshotGU19 5AQ
Born February 1971
Director
Appointed 21 Feb 2008
Resigned 12 Aug 2015

BRADFORD, Stewart Michael

Resigned
3 Midsummers Walk, WokingGU21 4RG
Born March 1969
Director
Appointed 15 May 2000
Resigned 19 Jan 2007

BURGESS, Alan Robert

Resigned
1 Pinetops, HorshamRH12 4HU
Born February 1953
Director
Appointed 12 Nov 2001
Resigned 16 Jun 2003

BYLES, Debra Ann

Resigned
27 Monks Avenue, LancingBN15 9DJ
Born July 1960
Director
Appointed 01 Jul 2001
Resigned 31 Mar 2004

CROSBIE, Mark

Resigned
20 Oakleigh Drive, RickmansworthWD3 3EF
Born May 1963
Director
Appointed 30 Jan 2004
Resigned 31 Jul 2008

DALTON, John William

Resigned
49 Dene Lane, FarnhamGU10 3RJ
Born November 1941
Director
Appointed 05 Nov 1999
Resigned 31 Mar 2002

DARCY, Michael

Resigned
Park Street, BagshotGU19 5AQ
Born September 1966
Director
Appointed 14 Sept 2016
Resigned 11 Apr 2018

DODD, Robert James

Resigned
51 Ludlow Road, LondonW5 1NX
Born July 1945
Director
Appointed N/A
Resigned 30 Jun 2003

GALLAGHER, Arthur Robin

Resigned
Longley Old Hall, HuddersfieldHD5 8LB
Born April 1941
Director
Appointed N/A
Resigned 11 Dec 1994

GELDER, David Ian

Resigned
372 Bradley Road, HuddersfieldHD2 1PU
Born July 1943
Director
Appointed N/A
Resigned 07 Apr 1994

HENDERSON, Patricia Annette

Resigned
Fkat 2 Crockham House, WesterhamTN16 1PR
Born September 1959
Director
Appointed 19 Nov 2001
Resigned 06 Sept 2002

HENDRIE, Roger Orland Somerville

Resigned
Wentworth, CheamSM2 7HY
Born February 1953
Director
Appointed 05 Nov 1999
Resigned 13 Nov 2001

HOUNSELL, Christopher John

Resigned
6 Westminster Close, High WycombeHP11 1QR
Born November 1945
Director
Appointed N/A
Resigned 30 Sept 1992

KILTY, Roger Bertram

Resigned
Thorndale, YorkYO41 4AP
Born July 1956
Director
Appointed N/A
Resigned 07 Apr 1994

KINGSTON, Paul

Resigned
20 White Lodge Court, Sunbury On ThamesTW16 5GA
Born January 1969
Director
Appointed 19 Mar 2004
Resigned 12 Jun 2007

KRELLE, Peter Charles

Resigned
22 Queenhythe Road, GuildfordGU4 7NX
Born August 1966
Director
Appointed 15 May 2000
Resigned 09 Jul 2001

LEE BRINDLE, Karen Susan

Resigned
16 Grenadier Place, CaterhamCR3 5ZE
Born August 1963
Director
Appointed 31 Jul 2004
Resigned 24 Jan 2006

MANN, Anthony Simon

Resigned
6 Drummond Drive, StanmoreHA7 3PD
Born July 1965
Director
Appointed N/A
Resigned 31 Aug 1994

MILLGATE, Sean

Resigned
Park Street, BagshotGU19 5AQ
Born September 1960
Director
Appointed 30 Sept 2002
Resigned 12 Aug 2015

NEIL, Lisa Ann

Resigned
Rue Des Pres, JerseyJE2 7QS
Born September 1980
Director
Appointed 17 May 2019
Resigned 20 Jun 2019

POTTON, Geoffrey Frederick

Resigned
Sayers Farm, HorshamRH13 0LA
Born April 1952
Director
Appointed 29 Apr 2002
Resigned 05 Feb 2008

RAMSAY, Iain Munro

Resigned
Birdshanger, Suffield Lane, GuildfordGU3 1BD
Born April 1945
Director
Appointed N/A
Resigned 24 Jan 2003

RICHES, Carl Anthony

Resigned
13 Eliot Close, CamberleyGU15 1LW
Born October 1960
Director
Appointed 16 Nov 2004
Resigned 30 Jan 2007

SHEARD, David Peter

Resigned
10 Freegrounds Road, SouthamptonSO30 0HH
Born September 1959
Director
Appointed 31 Jul 2000
Resigned 13 Sept 2002

Persons with significant control

2

1 Active
1 Ceased

Weybridge Land & Properties Limited

Ceased
Park Street, BagshotGU19 5AQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Mar 2022
Ceased 23 Feb 2024
Park Street, BagshotGU19 5AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Mar 2022
Fundings
Financials
Latest Activities

Filing History

250

Confirmation Statement With No Updates
2 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
23 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 March 2022
PSC03Notification of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
25 March 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
24 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 October 2021
AD01Change of Registered Office Address
Resolution
8 September 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 February 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2019
TM01Termination of Director
Certificate Re Registration Public Limited Company To Private
6 June 2019
CERT10CERT10
Re Registration Memorandum Articles
6 June 2019
MARMAR
Resolution
6 June 2019
RESOLUTIONSResolutions
Reregistration Public To Private Company
6 June 2019
RR02RR02
Termination Director Company With Name Termination Date
25 May 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 May 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 May 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
24 May 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
15 March 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 February 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 February 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 February 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 June 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 June 2017
TM02Termination of Secretary
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Full
17 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 September 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 September 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Termination Secretary Company With Name Termination Date
20 April 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Termination Director Company With Name
7 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Accounts With Accounts Type Full
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Change Person Director Company With Change Date
23 February 2012
CH01Change of Director Details
Accounts With Accounts Type Full
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Change Person Director Company With Change Date
4 May 2011
CH01Change of Director Details
Accounts With Accounts Type Full
7 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 July 2010
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
16 July 2010
AP03Appointment of Secretary
Accounts With Accounts Type Full
2 January 2010
AAAnnual Accounts
Legacy
17 July 2009
363aAnnual Return
Legacy
17 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 January 2009
AAAnnual Accounts
Legacy
5 August 2008
287Change of Registered Office
Legacy
17 July 2008
363aAnnual Return
Legacy
26 February 2008
288aAppointment of Director or Secretary
Legacy
18 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 January 2008
AAAnnual Accounts
Legacy
19 July 2007
363aAnnual Return
Legacy
22 June 2007
288bResignation of Director or Secretary
Legacy
7 April 2007
403aParticulars of Charge Subject to s859A
Legacy
5 April 2007
288cChange of Particulars
Legacy
13 February 2007
288bResignation of Director or Secretary
Legacy
26 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 January 2007
AAAnnual Accounts
Legacy
31 October 2006
288bResignation of Director or Secretary
Legacy
24 July 2006
363aAnnual Return
Legacy
16 June 2006
288cChange of Particulars
Legacy
3 March 2006
288bResignation of Director or Secretary
Legacy
16 November 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
19 October 2005
AAAnnual Accounts
Legacy
20 July 2005
363sAnnual Return (shuttle)
Legacy
10 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 November 2004
AAAnnual Accounts
Legacy
26 August 2004
288aAppointment of Director or Secretary
Legacy
30 July 2004
363sAnnual Return (shuttle)
Legacy
7 April 2004
288aAppointment of Director or Secretary
Legacy
7 April 2004
288bResignation of Director or Secretary
Legacy
25 March 2004
288aAppointment of Director or Secretary
Legacy
24 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 January 2004
AAAnnual Accounts
Legacy
1 October 2003
288aAppointment of Director or Secretary
Legacy
24 September 2003
288bResignation of Director or Secretary
Legacy
22 September 2003
288aAppointment of Director or Secretary
Legacy
19 September 2003
287Change of Registered Office
Legacy
13 August 2003
363sAnnual Return (shuttle)
Legacy
31 July 2003
288bResignation of Director or Secretary
Legacy
25 June 2003
288bResignation of Director or Secretary
Legacy
23 June 2003
288bResignation of Director or Secretary
Legacy
6 June 2003
288cChange of Particulars
Legacy
17 March 2003
225Change of Accounting Reference Date
Legacy
31 January 2003
288bResignation of Director or Secretary
Legacy
6 December 2002
288cChange of Particulars
Legacy
5 December 2002
395Particulars of Mortgage or Charge
Legacy
11 November 2002
288aAppointment of Director or Secretary
Legacy
27 September 2002
288bResignation of Director or Secretary
Legacy
27 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 September 2002
AAAnnual Accounts
Legacy
6 September 2002
288cChange of Particulars
Legacy
23 August 2002
363sAnnual Return (shuttle)
Legacy
6 June 2002
288aAppointment of Director or Secretary
Legacy
16 April 2002
288aAppointment of Director or Secretary
Legacy
15 April 2002
288bResignation of Director or Secretary
Legacy
26 February 2002
288aAppointment of Director or Secretary
Legacy
31 January 2002
288bResignation of Director or Secretary
Legacy
31 December 2001
288cChange of Particulars
Legacy
31 December 2001
288aAppointment of Director or Secretary
Legacy
31 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 October 2001
AAAnnual Accounts
Legacy
13 August 2001
363sAnnual Return (shuttle)
Legacy
26 January 2001
395Particulars of Mortgage or Charge
Legacy
12 January 2001
395Particulars of Mortgage or Charge
Legacy
3 October 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 September 2000
AAAnnual Accounts
Legacy
22 August 2000
288aAppointment of Director or Secretary
Legacy
16 August 2000
363sAnnual Return (shuttle)
Legacy
12 June 2000
288aAppointment of Director or Secretary
Legacy
12 June 2000
288aAppointment of Director or Secretary
Legacy
6 June 2000
395Particulars of Mortgage or Charge
Legacy
19 April 2000
395Particulars of Mortgage or Charge
Legacy
4 February 2000
395Particulars of Mortgage or Charge
Legacy
28 January 2000
287Change of Registered Office
Legacy
25 November 1999
288aAppointment of Director or Secretary
Legacy
25 November 1999
288aAppointment of Director or Secretary
Legacy
25 November 1999
288aAppointment of Director or Secretary
Legacy
25 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 September 1999
AAAnnual Accounts
Legacy
18 August 1999
363sAnnual Return (shuttle)
Legacy
12 March 1999
288cChange of Particulars
Legacy
4 December 1998
403aParticulars of Charge Subject to s859A
Legacy
4 December 1998
403aParticulars of Charge Subject to s859A
Legacy
4 December 1998
403aParticulars of Charge Subject to s859A
Legacy
4 December 1998
403aParticulars of Charge Subject to s859A
Legacy
4 December 1998
403aParticulars of Charge Subject to s859A
Legacy
4 December 1998
403aParticulars of Charge Subject to s859A
Legacy
20 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 1998
AAAnnual Accounts
Legacy
9 January 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
22 August 1997
AAAnnual Accounts
Legacy
4 August 1997
363sAnnual Return (shuttle)
Legacy
6 June 1997
403aParticulars of Charge Subject to s859A
Legacy
6 June 1997
403aParticulars of Charge Subject to s859A
Legacy
6 June 1997
403aParticulars of Charge Subject to s859A
Legacy
6 June 1997
403aParticulars of Charge Subject to s859A
Legacy
6 June 1997
403aParticulars of Charge Subject to s859A
Legacy
6 June 1997
403aParticulars of Charge Subject to s859A
Legacy
6 June 1997
403aParticulars of Charge Subject to s859A
Legacy
6 June 1997
403aParticulars of Charge Subject to s859A
Legacy
6 June 1997
403aParticulars of Charge Subject to s859A
Legacy
6 June 1997
403aParticulars of Charge Subject to s859A
Legacy
6 June 1997
403aParticulars of Charge Subject to s859A
Legacy
23 January 1997
395Particulars of Mortgage or Charge
Legacy
23 January 1997
395Particulars of Mortgage or Charge
Legacy
23 January 1997
395Particulars of Mortgage or Charge
Legacy
23 January 1997
395Particulars of Mortgage or Charge
Legacy
23 January 1997
395Particulars of Mortgage or Charge
Legacy
18 January 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
7 October 1996
AAAnnual Accounts
Legacy
1 August 1996
363sAnnual Return (shuttle)
Legacy
18 February 1996
288288
Accounts With Accounts Type Full
9 October 1995
AAAnnual Accounts
Legacy
1 August 1995
363sAnnual Return (shuttle)
Legacy
1 August 1995
287Change of Registered Office
Legacy
21 July 1995
395Particulars of Mortgage or Charge
Legacy
21 July 1995
395Particulars of Mortgage or Charge
Legacy
21 July 1995
395Particulars of Mortgage or Charge
Legacy
14 July 1995
395Particulars of Mortgage or Charge
Legacy
14 July 1995
395Particulars of Mortgage or Charge
Legacy
14 July 1995
395Particulars of Mortgage or Charge
Legacy
14 July 1995
395Particulars of Mortgage or Charge
Legacy
14 July 1995
395Particulars of Mortgage or Charge
Legacy
14 July 1995
395Particulars of Mortgage or Charge
Legacy
14 July 1995
395Particulars of Mortgage or Charge
Legacy
14 July 1995
395Particulars of Mortgage or Charge
Legacy
14 July 1995
395Particulars of Mortgage or Charge
Legacy
14 July 1995
395Particulars of Mortgage or Charge
Legacy
16 May 1995
403aParticulars of Charge Subject to s859A
Legacy
3 January 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
28 October 1994
AAAnnual Accounts
Legacy
7 October 1994
288288
Legacy
7 October 1994
288288
Legacy
16 August 1994
287Change of Registered Office
Legacy
29 July 1994
363sAnnual Return (shuttle)
Legacy
27 April 1994
288288
Legacy
27 April 1994
288288
Accounts With Accounts Type Full
11 January 1994
AAAnnual Accounts
Legacy
15 September 1993
403aParticulars of Charge Subject to s859A
Legacy
15 September 1993
363sAnnual Return (shuttle)
Legacy
5 July 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 September 1992
AAAnnual Accounts
Legacy
14 August 1992
363b363b
Legacy
8 June 1992
288288
Legacy
8 June 1992
288288
Legacy
20 August 1991
288288
Accounts With Accounts Type Full
20 August 1991
AAAnnual Accounts
Legacy
20 August 1991
363b363b
Legacy
20 June 1991
288288
Legacy
7 June 1991
287Change of Registered Office
Legacy
5 June 1991
288288
Legacy
5 June 1991
288288
Legacy
19 April 1991
288288
Legacy
7 January 1991
288288
Legacy
10 October 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 September 1990
AAAnnual Accounts
Accounts With Accounts Type Full
30 August 1990
AAAnnual Accounts
Legacy
30 August 1990
363363
Legacy
4 April 1990
88(2)R88(2)R
Certificate Change Of Name Company
30 March 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 December 1989
225(1)225(1)
Legacy
15 September 1989
363363
Legacy
12 September 1989
288288
Legacy
12 September 1989
287Change of Registered Office
Legacy
30 June 1989
395Particulars of Mortgage or Charge
Legacy
5 April 1989
288288
Legacy
25 November 1988
88(2)Return of Allotment of Shares
Legacy
23 November 1988
288288
Legacy
22 November 1988
224224
Certificate Authorisation To Commence Business Borrow
18 November 1988
CERT8CERT8
Application To Commence Business
18 November 1988
117117
Legacy
16 November 1988
288288
Incorporation Company
4 November 1988
NEWINCIncorporation