Background WavePink WaveYellow Wave

SURFACE WATER (C.G. MANAGEMENT) LIMITED (02446412)

SURFACE WATER (C.G. MANAGEMENT) LIMITED (02446412) is an active UK company. incorporated on 24 November 1989. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. SURFACE WATER (C.G. MANAGEMENT) LIMITED has been registered for 36 years. Current directors include DURCAN, Patrick Thomas, SCHORI, Benjamin Aaron, VASILEV, Panayot Kostadinov.

Company Number
02446412
Status
active
Type
ltd
Incorporated
24 November 1989
Age
36 years
Address
3 Copthall Avenue, London, EC2R 7BH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DURCAN, Patrick Thomas, SCHORI, Benjamin Aaron, VASILEV, Panayot Kostadinov
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SURFACE WATER (C.G. MANAGEMENT) LIMITED

SURFACE WATER (C.G. MANAGEMENT) LIMITED is an active company incorporated on 24 November 1989 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. SURFACE WATER (C.G. MANAGEMENT) LIMITED was registered 36 years ago.(SIC: 41100)

Status

active

Active since 36 years ago

Company No

02446412

LTD Company

Age

36 Years

Incorporated 24 November 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 September 2025 (6 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026

Previous Company Names

CAPBRIDGE PROPERTIES LIMITED
From: 24 November 1989To: 18 December 1989
Contact
Address

3 Copthall Avenue London, EC2R 7BH,

Previous Addresses

12 st. James's Square London SW1Y 4LB England
From: 16 January 2023To: 14 September 2023
12 st. James's Square London SW1Y 4LB England
From: 16 January 2023To: 16 January 2023
1 Bartholomew Lane London EC2N 2AX United Kingdom
From: 24 March 2020To: 16 January 2023
35 Great St. Helen's London EC3A 6AP England
From: 10 October 2019To: 24 March 2020
10 Queen Street Place London EC4R 1AG United Kingdom
From: 20 February 2019To: 10 October 2019
The Monument Building 11 Monument Street London EC3R 8AF England
From: 31 August 2018To: 20 February 2019
Sloane Square House 1 Holbein Place London SW1W 8NS United Kingdom
From: 12 October 2016To: 31 August 2018
The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS
From: 15 December 2010To: 12 October 2016
Pinewood House 28 Victoria Road Hale Altrincham Cheshire WA15 9AD United Kingdom
From: 24 November 1989To: 15 December 2010
Timeline

32 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
Nov 89
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
Apr 11
Director Joined
May 11
Director Joined
Dec 13
Director Left
Dec 13
Director Joined
Feb 14
Director Left
Jul 15
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Owner Exit
Feb 19
Owner Exit
Feb 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Sept 23
Director Joined
Sept 23
Director Left
May 24
Director Joined
May 24
0
Funding
29
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

DURCAN, Patrick Thomas

Active
Copthall Avenue, LondonEC2R 7BH
Born March 1978
Director
Appointed 13 May 2024

SCHORI, Benjamin Aaron

Active
Copthall Avenue, LondonEC2R 7BH
Born June 1985
Director
Appointed 06 Feb 2020

VASILEV, Panayot Kostadinov

Active
14 Bird Street, LondonW1U 1BU
Born May 1976
Director
Appointed 09 Sept 2019

BAILLIE, Philip Richard

Resigned
Pippins 52 Orchard Road, HavantPO9 1AU
Secretary
Appointed 23 Mar 1998
Resigned 12 Dec 2007

EDWARDS, Sarah Francis

Resigned
2 Shirley Road, Abbots LangleyWD5 0NL
Secretary
Appointed 01 Nov 1995
Resigned 04 Nov 1996

EVANS, David Malcolm

Resigned
Stratton House, LondonW1J 8LA
Secretary
Appointed N/A
Resigned 12 Jan 1993

HERWARD, Nicholas Peter

Resigned
3 Bentinck Close, AltrinchamWA14 2BS
Secretary
Appointed 12 Dec 2007
Resigned 16 Jan 2009

LUDBROOK-MILES, Alex

Resigned
1 Holbein Place, LondonSW1W 8NS
Secretary
Appointed 10 Oct 2016
Resigned 24 Nov 2017

PAYNE, Simon Jeffrey

Resigned
Copthall Avenue, LondonEC2R 7BH
Secretary
Appointed 01 Jan 2023
Resigned 12 May 2024

SADLER, Lisa

Resigned
42 Rose Glen, LondonNW9 0JS
Secretary
Appointed 04 Nov 1996
Resigned 23 Mar 1998

SWAIN, John Kenneth

Resigned
77 Grosvenor Street, LondonW1A 2BT
Secretary
Appointed 12 Jan 1993
Resigned 01 Nov 1995

VAN DER MEIJDEN, Kristel

Resigned
1 Holbein Place, LondonSW1W 8NS
Secretary
Appointed 04 Dec 2017
Resigned 08 Mar 2018

INTERTRUST (UK) LIMITED

Resigned
Bartholomew Lane, LondonEC2N 2AX
Corporate secretary
Appointed 10 Oct 2019
Resigned 01 Jan 2023

PHILLIP CARROLL ASSOCIATES LIMITED

Resigned
28 Victoria Road, AltrinchamWA15 9AD
Corporate secretary
Appointed 16 Jan 2009
Resigned 10 Nov 2010

REED SMITH CORPORATE SERVICES LIMITED

Resigned
Third Floor, LondonEC2A 2RS
Corporate secretary
Appointed 24 Nov 2010
Resigned 10 Oct 2016

ATARA, Jaysal Vandravan

Resigned
1 Holbein Place, LondonSW1W 8NS
Born March 1972
Director
Appointed 03 Feb 2014
Resigned 17 Aug 2018

CAIRNS, James Scott

Resigned
Castle Street, EdinburghEH2 3DN
Born December 1956
Director
Appointed 21 Jun 2010
Resigned 24 Nov 2010

COCKERELL, Barry John

Resigned
Southlands Cottage, OxtedRH8 9PQ
Born June 1944
Director
Appointed 30 Apr 1995
Resigned 21 May 1999

FLETCHER, David Jonathan Richard

Resigned
Stratton House, LondonW1X 5FE
Born November 1942
Director
Appointed N/A
Resigned 12 Jan 1993

GRANT, Patrick Edwards

Resigned
36 Hall Park Avenue, Westcliff On SeaSS0 8NR
Born March 1951
Director
Appointed 14 Nov 2005
Resigned 12 Dec 2007

HERWARD, Nicholas Peter

Resigned
Third Floor, LondonEC2A 2RS
Born June 1969
Director
Appointed 12 Dec 2007
Resigned 24 Nov 2010

HOFFMANN, Solveig Diana

Resigned
2-4, Rue Eugene Ruppert, LuxembourgL-2453
Born March 1971
Director
Appointed 17 Aug 2018
Resigned 06 Feb 2020

KHALDI, Abed Rahim

Resigned
Rue Eugene Ruppert, LuxembourgL-2453
Born August 1977
Director
Appointed 06 Feb 2020
Resigned 22 Mar 2023

LOOSEMORE, Michael Charles

Resigned
5 Westfield Drive, SouthamptonSO32 2WA
Born June 1950
Director
Appointed 18 Jan 2002
Resigned 06 Sept 2004

LYALL, Stephen Charles

Resigned
77 Grosvenor Street, LondonW1A 2BT
Born May 1948
Director
Appointed 12 Jan 1993
Resigned 30 Apr 1995

MARSHALL, Michael James Ettrick

Resigned
14 Palmerston House, LondonW8 7PU
Born April 1947
Director
Appointed 12 Jan 1993
Resigned 12 Dec 2007

MATTHEWS, Peter James

Resigned
5 Foxglove Gardens, GuildfordGU4 7ES
Born April 1956
Director
Appointed 06 Sept 2004
Resigned 14 Nov 2005

OLIVER, Alison Kate

Resigned
Seaton Close, LondonSW15 3TJ
Born June 1976
Director
Appointed 09 May 2011
Resigned 29 Nov 2013

PAYNE, Simon Jeffrey

Resigned
Copthall Avenue, LondonEC2R 7BH
Born August 1964
Director
Appointed 14 Sept 2023
Resigned 12 May 2024

PETROV, Kiril Dimov

Resigned
Great St. Helen's, LondonEC3A 6AP
Born May 1984
Director
Appointed 09 Sept 2019
Resigned 07 Feb 2020

PILGRIM, Simon Richard Ellis

Resigned
Maytrees 27 Portmore Park Road, WeybridgeKT13 8ET
Born December 1947
Director
Appointed N/A
Resigned 12 Jan 1993

ROBINSON, Mark Richard

Resigned
28 Victoria Road, AltrinchamWA15 9AD
Born April 1975
Director
Appointed 12 Dec 2007
Resigned 21 Jun 2010

SCOTT, James Andrew

Resigned
Ferry Lane, HambledenRG9 3BL
Born August 1965
Director
Appointed 24 Nov 2010
Resigned 10 Jul 2015

STRINGER, Clive David

Resigned
53 Vallance Road, LondonN22 7UF
Born October 1954
Director
Appointed 21 May 1999
Resigned 21 Dec 2001

STRONG, Jonathan Vezey

Resigned
Alderden Manor, CranbrookTN18 5NR
Born June 1949
Director
Appointed 21 Dec 2001
Resigned 18 Jan 2002

Persons with significant control

3

1 Active
2 Ceased
1 Holbein Place, LondonSW1W 8NW

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Feb 2019
Poultry, LondonEC2R 8EJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Feb 2019
Hartspring Lane, WatfordWD25 8JS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

210

Confirmation Statement With Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
21 August 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 May 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 January 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 January 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 January 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 December 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
12 December 2022
RP04CS01RP04CS01
Accounts With Accounts Type Dormant
16 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
14 February 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
25 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2021
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
24 March 2021
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name Date
10 March 2021
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 March 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2020
TM01Termination of Director
Confirmation Statement With Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 October 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2019
TM01Termination of Director
Gazette Filings Brought Up To Date
23 February 2019
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
20 February 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
20 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 February 2019
CS01Confirmation Statement
Gazette Notice Compulsory
12 February 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
31 August 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 June 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 March 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 December 2017
AP03Appointment of Secretary
Notification Of A Person With Significant Control
5 December 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
5 December 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
13 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
7 December 2016
CH01Change of Director Details
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 October 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 October 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
7 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Termination Director Company With Name Termination Date
24 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Change Person Director Company With Change Date
10 October 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
26 February 2014
CH01Change of Director Details
Appoint Person Director Company With Name
5 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Appoint Person Director Company With Name
12 December 2013
AP01Appointment of Director
Termination Director Company With Name
12 December 2013
TM01Termination of Director
Change Person Director Company With Change Date
24 October 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
27 March 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Change Person Director Company With Change Date
22 November 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Termination Director Company With Name
7 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
15 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2010
AP01Appointment of Director
Termination Secretary Company With Name
15 December 2010
TM02Termination of Secretary
Termination Director Company With Name
15 December 2010
TM01Termination of Director
Termination Director Company With Name
15 December 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
15 December 2010
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
15 December 2010
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
9 July 2010
AP01Appointment of Director
Termination Director Company With Name
8 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Corporate Secretary Company With Change Date
8 December 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 October 2009
AAAnnual Accounts
Legacy
29 July 2009
287Change of Registered Office
Legacy
16 February 2009
363aAnnual Return
Legacy
13 February 2009
353353
Accounts With Accounts Type Total Exemption Small
13 February 2009
AAAnnual Accounts
Legacy
9 February 2009
288bResignation of Director or Secretary
Legacy
9 February 2009
287Change of Registered Office
Legacy
8 February 2009
288aAppointment of Director or Secretary
Legacy
24 January 2008
288aAppointment of Director or Secretary
Legacy
24 January 2008
288aAppointment of Director or Secretary
Legacy
27 December 2007
288bResignation of Director or Secretary
Legacy
27 December 2007
288bResignation of Director or Secretary
Legacy
27 December 2007
288bResignation of Director or Secretary
Legacy
27 December 2007
122122
Resolution
27 December 2007
RESOLUTIONSResolutions
Resolution
27 December 2007
RESOLUTIONSResolutions
Legacy
27 December 2007
287Change of Registered Office
Legacy
27 December 2007
353a353a
Legacy
11 December 2007
363aAnnual Return
Accounts With Accounts Type Full
15 August 2007
AAAnnual Accounts
Legacy
27 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 2006
AAAnnual Accounts
Legacy
7 December 2005
363sAnnual Return (shuttle)
Legacy
5 December 2005
288aAppointment of Director or Secretary
Legacy
5 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 August 2005
AAAnnual Accounts
Legacy
17 December 2004
363sAnnual Return (shuttle)
Legacy
21 September 2004
288aAppointment of Director or Secretary
Legacy
10 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 August 2004
AAAnnual Accounts
Legacy
17 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 2003
AAAnnual Accounts
Auditors Resignation Company
9 April 2003
AUDAUD
Miscellaneous
28 February 2003
MISCMISC
Legacy
3 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 2002
AAAnnual Accounts
Legacy
24 January 2002
288bResignation of Director or Secretary
Legacy
24 January 2002
288aAppointment of Director or Secretary
Legacy
23 January 2002
288bResignation of Director or Secretary
Legacy
14 January 2002
288aAppointment of Director or Secretary
Legacy
11 December 2001
363sAnnual Return (shuttle)
Legacy
11 December 2001
88(2)R88(2)R
Accounts With Accounts Type Full
9 August 2001
AAAnnual Accounts
Legacy
12 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 2000
AAAnnual Accounts
Legacy
6 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1999
AAAnnual Accounts
Legacy
4 June 1999
288bResignation of Director or Secretary
Legacy
4 June 1999
288aAppointment of Director or Secretary
Legacy
7 December 1998
363sAnnual Return (shuttle)
Miscellaneous
8 September 1998
MISCMISC
Auditors Resignation Company
8 September 1998
AUDAUD
Accounts With Accounts Type Full
12 August 1998
AAAnnual Accounts
Resolution
28 July 1998
RESOLUTIONSResolutions
Resolution
28 July 1998
RESOLUTIONSResolutions
Resolution
28 July 1998
RESOLUTIONSResolutions
Resolution
28 July 1998
RESOLUTIONSResolutions
Legacy
8 April 1998
288bResignation of Director or Secretary
Legacy
8 April 1998
288aAppointment of Director or Secretary
Legacy
1 December 1997
363aAnnual Return
Accounts With Accounts Type Full
26 October 1997
AAAnnual Accounts
Legacy
6 December 1996
363aAnnual Return
Legacy
6 December 1996
288bResignation of Director or Secretary
Legacy
6 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 September 1996
AAAnnual Accounts
Legacy
31 July 1996
288288
Legacy
22 April 1996
363x363x
Legacy
22 April 1996
288288
Legacy
20 March 1996
288288
Legacy
20 March 1996
288288
Legacy
20 March 1996
288288
Legacy
20 March 1996
288288
Legacy
22 February 1996
363x363x
Legacy
22 February 1996
363(353)363(353)
Accounts With Accounts Type Full
20 November 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
13 April 1994
AAAnnual Accounts
Legacy
13 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 1993
AAAnnual Accounts
Legacy
24 February 1993
288288
Legacy
24 February 1993
288288
Legacy
24 February 1993
288288
Legacy
20 January 1993
287Change of Registered Office
Legacy
15 December 1992
363aAnnual Return
Accounts With Accounts Type Full
7 September 1992
AAAnnual Accounts
Resolution
7 April 1992
RESOLUTIONSResolutions
Legacy
19 February 1992
288288
Legacy
17 February 1992
363aAnnual Return
Legacy
5 December 1991
288288
Accounts With Accounts Type Full
13 May 1991
AAAnnual Accounts
Legacy
13 May 1991
363aAnnual Return
Certificate Change Of Name Company
15 December 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
15 December 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 December 1989
287Change of Registered Office
Legacy
14 December 1989
288288
Legacy
14 December 1989
288288
Legacy
14 December 1989
88(2)R88(2)R
Resolution
14 December 1989
RESOLUTIONSResolutions
Resolution
14 December 1989
RESOLUTIONSResolutions
Legacy
14 December 1989
123Notice of Increase in Nominal Capital
Legacy
14 December 1989
224224
Legacy
11 December 1989
288288
Legacy
11 December 1989
288288
Incorporation Company
24 November 1989
NEWINCIncorporation