Background WavePink WaveYellow Wave

HOPE BARTON OWNERS ASSOCIATION LIMITED (02441098)

HOPE BARTON OWNERS ASSOCIATION LIMITED (02441098) is an active UK company. incorporated on 8 November 1989. with registered office in Kingsbridge. The company operates in the Accommodation and Food Service Activities sector, engaged in other holiday and other short-stay accommodation n.e.c.. HOPE BARTON OWNERS ASSOCIATION LIMITED has been registered for 36 years. Current directors include AUST, Rachel Ann, GARCIA, Christopher Terence, GELL, Julian Christopher and 4 others.

Company Number
02441098
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 November 1989
Age
36 years
Address
Hope Barton Barns Bolberry Road, Kingsbridge, TQ7 3HT
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other holiday and other short-stay accommodation n.e.c.
Directors
AUST, Rachel Ann, GARCIA, Christopher Terence, GELL, Julian Christopher, HEWITT, John Charles, MCKEOWN, Henry Stephen, MORLEY, Stephen Frank, PICKERING, Ann
SIC Codes
55209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOPE BARTON OWNERS ASSOCIATION LIMITED

HOPE BARTON OWNERS ASSOCIATION LIMITED is an active company incorporated on 8 November 1989 with the registered office located in Kingsbridge. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other holiday and other short-stay accommodation n.e.c.. HOPE BARTON OWNERS ASSOCIATION LIMITED was registered 36 years ago.(SIC: 55209)

Status

active

Active since 36 years ago

Company No

02441098

PRIVATE-LIMITED-GUARANT-NSC Company

Age

36 Years

Incorporated 8 November 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 18 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026

Previous Company Names

QUESTRULE PROPERTY MANAGEMENT LIMITED
From: 8 November 1989To: 21 June 1990
Contact
Address

Hope Barton Barns Bolberry Road Hope Cove Kingsbridge, TQ7 3HT,

Previous Addresses

Hope Barton Barns Hope Cove Kingsbridge Devon TQ7 3HT
From: 17 November 2014To: 31 January 2016
Hope Barton Farm Hope Cove Kingsbridge Devon
From: 8 November 1989To: 17 November 2014
Timeline

53 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Nov 89
Director Left
Jan 10
Director Joined
Dec 10
Director Left
Sept 11
Director Joined
Oct 11
Director Left
Mar 12
Director Left
May 12
Director Joined
May 12
Director Joined
May 12
Director Left
May 13
Director Left
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Nov 18
Director Left
Jul 19
Director Left
Nov 20
Director Left
Apr 21
Director Left
May 21
Director Joined
May 21
Director Left
Jun 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jun 22
Director Joined
Jul 22
Director Left
Jun 23
Director Joined
Jun 23
Owner Exit
Nov 23
Owner Exit
Nov 23
Owner Exit
Nov 23
Owner Exit
Nov 23
Owner Exit
Nov 23
Owner Exit
Nov 23
Director Joined
May 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
0
Funding
46
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

AUST, Rachel Ann

Active
Hope Cove, KingsbridgeTQ7 3HT
Born January 1950
Director
Appointed 20 Jun 2021

GARCIA, Christopher Terence

Active
Bolberry Road, KingsbridgeTQ7 3HT
Born July 1953
Director
Appointed 27 Apr 2025

GELL, Julian Christopher

Active
Bolberry Road, KingsbridgeTQ7 3HT
Born January 1951
Director
Appointed 24 Apr 2022

HEWITT, John Charles

Active
Bolberry Road, KingsbridgeTQ7 3HT
Born April 1962
Director
Appointed 24 Apr 2022

MCKEOWN, Henry Stephen

Active
Bolberry Road, KingsbridgeTQ7 3HT
Born November 1946
Director
Appointed 30 Apr 2023

MORLEY, Stephen Frank

Active
Hope Cove, KingsbridgeTQ7 3HT
Born January 1952
Director
Appointed 28 Apr 2024

PICKERING, Ann

Active
Bolberry Road, KingsbridgeTQ7 3HT
Born December 1961
Director
Appointed 27 Apr 2025

GANGE, Patricia Rawdon

Resigned
Hope Barton Barns, KingsbridgeTQ7 3HT
Secretary
Appointed N/A
Resigned 05 Apr 1994

POPE, Martin David

Resigned
Barton House Hope Barton Barns, KingsbridgeTQ7 3HT
Secretary
Appointed 01 May 2006
Resigned 31 May 2014

SALMON, Colin Albert

Resigned
Hope Barton Barns, KingsbridgeTQ7 3HT
Secretary
Appointed 05 Apr 1994
Resigned 10 Feb 1998

TROMANS, Michael Leonard

Resigned
Hope Barton Barns, KingsbridgeTQ7 3HT
Secretary
Appointed 10 Feb 1998
Resigned 30 Apr 2006

AUST, Rachel Ann

Resigned
Bolberry Road, KingsbridgeTQ7 3HT
Born January 1950
Director
Appointed 29 Apr 2012
Resigned 29 Apr 2018

BARTLETT, John Charles

Resigned
Iekenlarn, Isle Of SheppeyME12 2HE
Born December 1953
Director
Appointed N/A
Resigned 15 Sept 1992

BITTLESTONE, John

Resigned
Hope Cove, KingsbridgeTQ7 3HT
Born December 1951
Director
Appointed 23 Apr 2017
Resigned 30 Apr 2023

BLAIR, John

Resigned
Bolberry Road, KingsbridgeTQ7 3HT
Born December 1954
Director
Appointed 29 Apr 2012
Resigned 29 Apr 2018

BOWYER, Timothy Christopher

Resigned
Hope Cove, KingsbridgeTQ7 3HT
Born September 1954
Director
Appointed 20 Jun 2021
Resigned 28 Apr 2024

BOWYER, Timothy Christopher

Resigned
Bolberry Road, KingsbridgeTQ7 3HT
Born September 1954
Director
Appointed 27 Apr 2014
Resigned 28 Jun 2020

BRACEWELL, Edward

Resigned
Barnbey Court, BathBA2 9AQ
Born September 1942
Director
Appointed 27 Apr 2003
Resigned 26 Apr 2009

BRIGGS, Martin Neil

Resigned
Muse Cottage 11 Church End, St AlbansAL3 7DU
Born July 1959
Director
Appointed 25 Apr 2004
Resigned 29 Apr 2007

BRIGGS, Martin Neil

Resigned
Muse Cottage 11 Church End, St AlbansAL3 7DU
Born July 1959
Director
Appointed 04 Jul 1998
Resigned 27 Apr 2003

CHEGWIDDEN, Richard John Donald

Resigned
Hope Barton Farm, Kingsbridge
Born June 1946
Director
Appointed 28 Apr 2013
Resigned 27 Apr 2014

CHEGWIDDEN, Richard John Donald

Resigned
25 Barrow Hedges Way, CarshaltonSM5 3LL
Born June 1946
Director
Appointed 28 Apr 2006
Resigned 29 Apr 2012

CHEGWIDDEN, Richard John Donald

Resigned
25 Barrow Hedges Way, CarshaltonSM5 3LL
Born June 1946
Director
Appointed 27 Apr 1996
Resigned 24 Apr 2005

COLES, Martin John

Resigned
Bolberry Road, KingsbridgeTQ7 3HT
Born April 1951
Director
Appointed 20 Jun 2021
Resigned 27 Apr 2025

COLLETT, Adam Stuart

Resigned
Monkwood Green, WorcesterWR2 6NX
Born February 1968
Director
Appointed 28 Jun 2020
Resigned 17 Nov 2020

DOWSETT, Alan John

Resigned
Hope Barton Farm, Kingsbridge
Born September 1944
Director
Appointed 28 Apr 2013
Resigned 17 Jun 2014

DOWSETT, Patricia Eileen

Resigned
4 Elsenwood Crescent, CamberleyGU15 2BA
Born October 1944
Director
Appointed 29 Apr 2007
Resigned 26 Jan 2010

ELLIOTT, Jennifer

Resigned
Hope Barton Farm, Kingsbridge
Born July 1938
Director
Appointed 28 Apr 2013
Resigned 14 Nov 2013

GANGE, John Graburn

Resigned
Hope Barton Barns, KingsbridgeTQ7 3HT
Born September 1948
Director
Appointed N/A
Resigned 05 Apr 1994

GELL, Julian Christopher

Resigned
Bolberry Road, KingsbridgeTQ7 3HT
Born January 1951
Director
Appointed 27 Apr 2014
Resigned 23 Apr 2017

GRANT, Ian Stanis Laus

Resigned
Drews End Drews Park, BeaconsfieldHP9 2TT
Born June 1935
Director
Appointed 27 Jul 1996
Resigned 03 Sept 1997

GRAY, Brian Keith

Resigned
Hennapyn Road, TorquayTQ2 6QR
Born April 1951
Director
Appointed 27 Apr 2008
Resigned 01 May 2011

GUY, Richard John

Resigned
The Old Vicarage 42 St Stephens Road, CheltenhamGL51 3AD
Born February 1949
Director
Appointed 24 Apr 2005
Resigned 27 Apr 2008

HANLEY, Eoin Patrick

Resigned
2a Sheep Walk, ReadingRG4 8NE
Born September 1947
Director
Appointed 09 Jul 1998
Resigned 25 Apr 2004

HART, Ian

Resigned
Bolberry Road, KingsbridgeTQ7 3HT
Born April 1949
Director
Appointed 28 Apr 2013
Resigned 21 Apr 2019

Persons with significant control

6

0 Active
6 Ceased

Mrs Rachel Ann Aust

Ceased
Bolberry Road, KingsbridgeTQ7 3HT
Born January 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 08 Nov 2023

Mr Timothy Christopher Bowyer

Ceased
Bolberry Road, KingsbridgeTQ7 3HT
Born September 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 08 Nov 2023

Mr Julian Christopher Gell

Ceased
Bolberry Road, KingsbridgeTQ7 3HT
Born January 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 08 Nov 2023

Mr Ian Hart

Ceased
Bolberry Road, KingsbridgeTQ7 3HT
Born April 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 21 Apr 2019

Mr John Blair

Ceased
Bolberry Road, KingsbridgeTQ7 3HT
Born December 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 Apr 2018

Mr Peter Graham Hills

Ceased
Bolberry Road, KingsbridgeTQ7 3HT
Born July 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 Apr 2017
Fundings
Financials
Latest Activities

Filing History

200

Accounts With Accounts Type Total Exemption Full
18 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
15 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2024
CH01Change of Director Details
Confirmation Statement With Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Confirmation Statement With Updates
22 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
22 November 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
22 November 2023
CH01Change of Director Details
Cessation Of A Person With Significant Control
22 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2022
AP01Appointment of Director
Resolution
5 July 2022
RESOLUTIONSResolutions
Memorandum Articles
5 July 2022
MAMA
Appoint Person Director Company With Name Date
29 June 2022
AP01Appointment of Director
Confirmation Statement With Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 July 2019
TM01Termination of Director
Confirmation Statement With Updates
14 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
31 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 November 2014
AD01Change of Registered Office Address
Termination Director Company With Name
19 June 2014
TM01Termination of Director
Termination Director Company With Name
19 June 2014
TM01Termination of Director
Termination Secretary Company With Name
31 May 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
30 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
30 April 2014
AP01Appointment of Director
Termination Director Company With Name
30 April 2014
TM01Termination of Director
Accounts With Accounts Type Small
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 November 2013
AR01AR01
Accounts With Accounts Type Small
30 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
8 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 May 2013
AP01Appointment of Director
Termination Director Company With Name
5 May 2013
TM01Termination of Director
Termination Director Company With Name
5 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 November 2012
AR01AR01
Resolution
29 October 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
23 May 2012
AP01Appointment of Director
Termination Director Company With Name
20 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 May 2012
AP01Appointment of Director
Accounts With Accounts Type Small
16 April 2012
AAAnnual Accounts
Termination Director Company With Name
17 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 November 2011
AR01AR01
Appoint Person Director Company With Name
3 October 2011
AP01Appointment of Director
Termination Director Company With Name
30 September 2011
TM01Termination of Director
Accounts With Accounts Type Small
15 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
3 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 November 2010
AR01AR01
Accounts With Accounts Type Small
22 September 2010
AAAnnual Accounts
Termination Director Company With Name
1 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 November 2009
AR01AR01
Change Person Director Company With Change Date
21 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2009
CH01Change of Director Details
Legacy
11 May 2009
288aAppointment of Director or Secretary
Legacy
5 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
17 April 2009
AAAnnual Accounts
Legacy
10 November 2008
363aAnnual Return
Accounts With Accounts Type Small
1 November 2008
AAAnnual Accounts
Legacy
12 May 2008
288aAppointment of Director or Secretary
Legacy
12 May 2008
288bResignation of Director or Secretary
Legacy
12 May 2008
288bResignation of Director or Secretary
Legacy
12 May 2008
288aAppointment of Director or Secretary
Legacy
28 March 2008
288aAppointment of Director or Secretary
Legacy
16 November 2007
363aAnnual Return
Accounts With Accounts Type Small
17 July 2007
AAAnnual Accounts
Legacy
3 July 2007
288aAppointment of Director or Secretary
Legacy
3 July 2007
288aAppointment of Director or Secretary
Legacy
2 July 2007
288aAppointment of Director or Secretary
Legacy
25 June 2007
288bResignation of Director or Secretary
Legacy
20 November 2006
363aAnnual Return
Legacy
20 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
12 September 2006
AAAnnual Accounts
Legacy
29 June 2006
288bResignation of Director or Secretary
Legacy
29 June 2006
288bResignation of Director or Secretary
Legacy
24 November 2005
363aAnnual Return
Legacy
9 May 2005
288bResignation of Director or Secretary
Legacy
9 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
14 April 2005
AAAnnual Accounts
Legacy
3 December 2004
363sAnnual Return (shuttle)
Legacy
20 July 2004
288aAppointment of Director or Secretary
Legacy
7 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
30 April 2004
AAAnnual Accounts
Memorandum Articles
10 March 2004
MEM/ARTSMEM/ARTS
Legacy
5 December 2003
363sAnnual Return (shuttle)
Legacy
11 July 2003
288bResignation of Director or Secretary
Legacy
11 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 May 2003
AAAnnual Accounts
Legacy
4 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 April 2002
AAAnnual Accounts
Legacy
5 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 2001
AAAnnual Accounts
Legacy
8 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 2000
AAAnnual Accounts
Legacy
14 December 1999
363sAnnual Return (shuttle)
Legacy
14 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 October 1999
AAAnnual Accounts
Resolution
10 May 1999
RESOLUTIONSResolutions
Legacy
10 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1998
AAAnnual Accounts
Legacy
4 August 1998
288aAppointment of Director or Secretary
Legacy
17 July 1998
288aAppointment of Director or Secretary
Legacy
25 March 1998
288aAppointment of Director or Secretary
Legacy
25 March 1998
288bResignation of Director or Secretary
Legacy
22 December 1997
363sAnnual Return (shuttle)
Legacy
10 December 1997
288bResignation of Director or Secretary
Legacy
10 December 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 August 1997
AAAnnual Accounts
Legacy
10 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 1996
AAAnnual Accounts
Legacy
9 September 1996
288288
Legacy
23 August 1996
288288
Legacy
23 August 1996
288288
Legacy
23 August 1996
288288
Resolution
22 August 1996
RESOLUTIONSResolutions
Legacy
9 August 1996
288288
Legacy
31 May 1996
288288
Legacy
31 May 1996
288288
Legacy
31 May 1996
288288
Legacy
19 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 October 1994
AAAnnual Accounts
Legacy
7 July 1994
288288
Legacy
27 April 1994
288288
Legacy
27 April 1994
288288
Accounts With Accounts Type Full
7 March 1994
AAAnnual Accounts
Legacy
21 December 1993
225(1)225(1)
Legacy
7 December 1993
288288
Legacy
7 December 1993
363sAnnual Return (shuttle)
Legacy
7 September 1993
288288
Accounts With Accounts Type Full
2 June 1993
AAAnnual Accounts
Legacy
24 March 1993
363b363b
Resolution
6 November 1992
RESOLUTIONSResolutions
Legacy
9 October 1992
288288
Legacy
13 March 1992
288288
Legacy
13 March 1992
363b363b
Legacy
9 October 1991
288288
Legacy
9 October 1991
288288
Legacy
9 October 1991
288288
Legacy
9 October 1991
288288
Accounts With Accounts Type Full
3 October 1991
AAAnnual Accounts
Resolution
5 March 1991
RESOLUTIONSResolutions
Legacy
26 July 1990
224224
Certificate Change Of Name Company
20 June 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
20 June 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 May 1990
287Change of Registered Office
Legacy
9 May 1990
288288
Legacy
9 May 1990
288288
Incorporation Company
8 November 1989
NEWINCIncorporation