Background WavePink WaveYellow Wave

FIELDSWAY AND WILMINGTON RESIDENTS MANAGEMENT LIMITED (02557851)

FIELDSWAY AND WILMINGTON RESIDENTS MANAGEMENT LIMITED (02557851) is an active UK company. incorporated on 13 November 1990. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. FIELDSWAY AND WILMINGTON RESIDENTS MANAGEMENT LIMITED has been registered for 35 years. Current directors include ALDERTON, Hannah, BERRY, Jakob Adam, BOUZAGLOU, Jean-Jacques and 4 others.

Company Number
02557851
Status
active
Type
ltd
Incorporated
13 November 1990
Age
35 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ALDERTON, Hannah, BERRY, Jakob Adam, BOUZAGLOU, Jean-Jacques, CLOUGH, Gregory David, GODSON, Godson Chinaka, IRVING, Stephen Robert, WARNER, Eric David, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIELDSWAY AND WILMINGTON RESIDENTS MANAGEMENT LIMITED

FIELDSWAY AND WILMINGTON RESIDENTS MANAGEMENT LIMITED is an active company incorporated on 13 November 1990 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FIELDSWAY AND WILMINGTON RESIDENTS MANAGEMENT LIMITED was registered 35 years ago.(SIC: 98000)

Status

active

Active since 35 years ago

Company No

02557851

LTD Company

Age

35 Years

Incorporated 13 November 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 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

7 months left

Last Filed

Made up to 14 October 2025 (5 months ago)
Submitted on 14 October 2025 (5 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 18 January 2016To: 25 March 2025
C/O Managed Living Partnerships Limited 59-61 Old Kent Road London SE1 4RF
From: 6 May 2015To: 18 January 2016
C/O Pembertons Property Management Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX
From: 25 November 2013To: 6 May 2015
C/O Pembertons Securities Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX
From: 20 June 2011To: 25 November 2013
Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR
From: 13 November 1990To: 20 June 2011
Timeline

42 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Nov 90
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Nov 11
Director Joined
Dec 12
Director Left
Feb 14
Director Joined
Dec 14
Director Left
Jul 15
Director Joined
Mar 16
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Jan 20
Director Joined
Feb 20
Director Left
Jun 20
Director Left
Mar 21
Director Joined
May 21
Director Joined
May 21
New Owner
Jan 22
New Owner
Jan 22
New Owner
Jan 22
New Owner
Feb 22
Owner Exit
Mar 22
Owner Exit
Mar 22
Owner Exit
Mar 22
Owner Exit
Mar 22
Director Left
May 23
Director Left
Oct 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Dec 23
Director Left
Oct 24
Director Left
Dec 24
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Apr 25
Director Joined
Jun 25
Director Joined
Sept 25
0
Funding
33
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
RichmondTW9 1BP
Corporate secretary
Appointed 14 Jan 2016

ALDERTON, Hannah

Active
95 London Road, CroydonCR0 2RF
Born August 1988
Director
Appointed 24 Sept 2025

BERRY, Jakob Adam

Active
95 London Road, CroydonCR0 2RF
Born December 1990
Director
Appointed 10 Dec 2024

BOUZAGLOU, Jean-Jacques

Active
95 London Road, CroydonCR0 2RF
Born May 1986
Director
Appointed 03 Apr 2025

CLOUGH, Gregory David

Active
95 London Road, CroydonCR0 2RF
Born December 1970
Director
Appointed 09 May 2021

GODSON, Godson Chinaka

Active
8 Wilmington House, LondonN5 1RU
Born March 1943
Director
Appointed N/A

IRVING, Stephen Robert

Active
15 Wilmington House, LondonN5 1RX
Born May 1960
Director
Appointed 28 Sept 2003

WARNER, Eric David, Dr

Active
95 London Road, CroydonCR0 2RF
Born May 1951
Director
Appointed 15 Mar 2023

DOMIZIO, Paola

Resigned
2 Wilmington House, LondonN5 1RU
Secretary
Appointed 17 Sept 2001
Resigned 01 Jan 2007

HODGKINSON, Simon Francis

Resigned
16 Fieldway House, LondonN5 1QA
Secretary
Appointed 10 Jun 2000
Resigned 17 Sept 2001

THOMPSON, Miles Charles

Resigned
18a Highbury Crescent, LondonN5 1RX
Secretary
Appointed 26 Jul 1994
Resigned 31 May 2000

WARNER, Eric David

Resigned
4 Fieldsway House, LondonN5 1QA
Secretary
Appointed N/A
Resigned 12 Jul 1994

COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED

Resigned
11 Queensway, HampshireBH25 5NR
Corporate secretary
Appointed 01 Jan 2007
Resigned 26 Jul 2010

MANAGED LIVING PARTNERSHIPS LTD

Resigned
Old Kent Road, LondonSE1 4RF
Corporate secretary
Appointed 01 Apr 2015
Resigned 14 Jan 2016

PEMBERTONS SECRETARIES LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 26 Jul 2010
Resigned 14 Nov 2012

PEVEREL SECRETARIAL LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 15 Nov 2012
Resigned 25 Nov 2013

PEVEREL SECRETARIAL LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 15 Nov 2012
Resigned 25 Nov 2013

PEVEREL SECRETARIAL LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 14 Nov 2012
Resigned 31 Mar 2015

CHAPMAN, Sarah Katherine

Resigned
Fieldway Crescent, LondonN5 1QA
Born November 1984
Director
Appointed 13 Nov 2014
Resigned 06 Jul 2015

CLOUGH, Gregory David

Resigned
CroydonCR0 1JB
Born December 1970
Director
Appointed 26 Sept 2011
Resigned 22 Apr 2020

COOKE, Nigel Timothy

Resigned
CroydonCR0 1JB
Born June 1960
Director
Appointed 01 Dec 2023
Resigned 09 Dec 2024

COOKE, Nigel Timothy

Resigned
Fieldsway House, LondonN5 1QA
Born June 1960
Director
Appointed 28 Oct 2011
Resigned 20 Feb 2017

CZARNIECKA, Anna Antonina

Resigned
1 Fieldsway House, LondonN5 1QA
Born November 1945
Director
Appointed 08 Feb 1993
Resigned 23 Jun 1998

DULDCOTT, Robert

Resigned
15 Fieldsway House, LondonN5 1QA
Born December 1964
Director
Appointed 08 Feb 1993
Resigned 12 Jul 1994

DURHAM, John

Resigned
5 Fieldsway House, LondonN5 1QA
Born October 1944
Director
Appointed 13 Sept 2004
Resigned 15 Oct 2015

FARQUHAR, Michael Frank Banner

Resigned
5 Wilmington House, LondonN5 1RU
Born July 1964
Director
Appointed 24 Jun 1996
Resigned 31 May 2000

FORNASARI, Francesca

Resigned
6 Fieldsway House, LondonN5 1QA
Born October 1972
Director
Appointed 27 Sept 2006
Resigned 26 Sept 2011

HODGKINSON, Simon Francis

Resigned
16 Fieldway House, LondonN5 1QA
Born January 1953
Director
Appointed 27 Sept 2006
Resigned 26 Sept 2011

HUBBARD, Geoffrey

Resigned
3 Fieldsway House, LondonN5 1QA
Born May 1923
Director
Appointed 08 Feb 1993
Resigned 23 Jun 1998

KING, Annetta Christina

Resigned
13 Fieldsway House, LondonN5 1QA
Born November 1956
Director
Appointed 11 Jul 1995
Resigned 23 Jun 1998

KING, Michael John

Resigned
13 Fieldsway House, LondonN5 1QA
Born April 1953
Director
Appointed 23 Jun 1998
Resigned 28 Sept 2003

KOVACHICH, Pamela Anne

Resigned
CroydonCR0 1JB
Born February 1955
Director
Appointed 09 Feb 2021
Resigned 15 Mar 2023

LAWTON, Dorothy, Lady

Resigned
Wilmington House, LondonN5 1RX
Born November 1944
Director
Appointed 17 Oct 2011
Resigned 31 Jan 2014

LEVY, Dae

Resigned
9 Fieldsway House, LondonN5 1QA
Born March 1969
Director
Appointed 23 Jun 1998
Resigned 17 Sept 2001

MAILLARD, Patricia

Resigned
10 Fieldsway House, LondonN5 1QA
Born October 1971
Director
Appointed 17 Sept 2001
Resigned 25 Jun 2004

Persons with significant control

4

0 Active
4 Ceased

Mr Gregory David Clough

Ceased
CroydonCR0 1JB
Born December 1970

Nature of Control

Significant influence or control
Notified 09 May 2021
Ceased 29 Mar 2022

Mr Rob Ouldcott

Ceased
CroydonCR0 1JB
Born December 1964

Nature of Control

Significant influence or control
Notified 10 Dec 2019
Ceased 29 Mar 2022

Mr Minesh Kumar Patel

Ceased
CroydonCR0 1JB
Born November 1986

Nature of Control

Significant influence or control
Notified 20 Feb 2017
Ceased 29 Mar 2022

Mr Stephen Robert Irving

Ceased
CroydonCR0 1JB
Born May 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 Mar 2022
Fundings
Financials
Latest Activities

Filing History

193

Accounts With Accounts Type Micro Entity
19 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 December 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
17 October 2024
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
17 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
29 March 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
29 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 February 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 February 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 February 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 February 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
1 February 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 March 2021
TM01Termination of Director
Confirmation Statement With Updates
21 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2017
TM01Termination of Director
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 January 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
18 January 2016
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
18 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Termination Director Company With Name Termination Date
9 July 2015
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
27 May 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
6 May 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Termination Director Company With Name
5 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 November 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
25 November 2013
TM02Termination of Secretary
Termination Secretary Company With Name
25 November 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Appoint Person Director Company With Name
21 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Termination Secretary Company With Name
27 November 2012
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
27 November 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
27 November 2012
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
27 November 2012
AP04Appointment of Corporate Secretary
Appoint Corporate Secretary Company With Name
15 November 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
14 November 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
7 September 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Appoint Person Director Company With Name
3 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 October 2011
AP01Appointment of Director
Termination Director Company With Name
20 October 2011
TM01Termination of Director
Termination Director Company With Name
20 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
18 October 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
20 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Appoint Corporate Secretary Company With Name
26 July 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
26 July 2010
TM02Termination of Secretary
Change Account Reference Date Company Previous Extended
26 July 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
17 March 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
18 November 2009
CH04Change of Corporate Secretary Details
Legacy
18 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 October 2008
AAAnnual Accounts
Legacy
11 August 2008
287Change of Registered Office
Legacy
24 July 2008
288cChange of Particulars
Legacy
19 November 2007
288bResignation of Director or Secretary
Legacy
19 November 2007
363aAnnual Return
Legacy
7 February 2007
287Change of Registered Office
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
16 January 2007
288bResignation of Director or Secretary
Legacy
3 January 2007
288bResignation of Director or Secretary
Legacy
7 December 2006
288aAppointment of Director or Secretary
Legacy
7 December 2006
288aAppointment of Director or Secretary
Legacy
7 December 2006
288aAppointment of Director or Secretary
Legacy
7 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 September 2006
AAAnnual Accounts
Legacy
13 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 August 2005
AAAnnual Accounts
Legacy
11 December 2004
363sAnnual Return (shuttle)
Legacy
11 December 2004
288bResignation of Director or Secretary
Legacy
11 December 2004
288bResignation of Director or Secretary
Legacy
11 December 2004
288aAppointment of Director or Secretary
Legacy
11 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 September 2004
AAAnnual Accounts
Legacy
16 January 2004
288aAppointment of Director or Secretary
Legacy
22 December 2003
363sAnnual Return (shuttle)
Legacy
22 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 August 2003
AAAnnual Accounts
Legacy
10 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 September 2002
AAAnnual Accounts
Legacy
11 December 2001
363sAnnual Return (shuttle)
Legacy
11 December 2001
288aAppointment of Director or Secretary
Legacy
11 December 2001
288aAppointment of Director or Secretary
Legacy
8 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 October 2001
AAAnnual Accounts
Legacy
22 November 2000
287Change of Registered Office
Legacy
22 November 2000
288aAppointment of Director or Secretary
Legacy
22 November 2000
288aAppointment of Director or Secretary
Legacy
22 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 July 2000
AAAnnual Accounts
Legacy
4 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 June 1999
AAAnnual Accounts
Legacy
10 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1998
AAAnnual Accounts
Legacy
2 October 1998
288aAppointment of Director or Secretary
Legacy
2 October 1998
288aAppointment of Director or Secretary
Legacy
2 October 1998
288aAppointment of Director or Secretary
Legacy
2 October 1998
288aAppointment of Director or Secretary
Legacy
2 October 1998
288bResignation of Director or Secretary
Legacy
2 October 1998
288bResignation of Director or Secretary
Legacy
2 October 1998
288bResignation of Director or Secretary
Legacy
2 October 1998
288bResignation of Director or Secretary
Legacy
21 September 1998
288bResignation of Director or Secretary
Legacy
31 May 1998
88(2)R88(2)R
Legacy
13 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 August 1997
AAAnnual Accounts
Legacy
22 January 1997
363sAnnual Return (shuttle)
Legacy
14 November 1996
288bResignation of Director or Secretary
Legacy
29 August 1996
288288
Accounts With Accounts Type Small
16 July 1996
AAAnnual Accounts
Legacy
10 November 1995
363sAnnual Return (shuttle)
Legacy
13 September 1995
288288
Accounts With Accounts Type Full
16 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 November 1994
363sAnnual Return (shuttle)
Legacy
12 August 1994
288288
Legacy
12 August 1994
288288
Legacy
2 August 1994
288288
Legacy
2 August 1994
287Change of Registered Office
Accounts With Accounts Type Full
2 August 1994
AAAnnual Accounts
Legacy
27 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 1993
AAAnnual Accounts
Legacy
17 June 1993
88(2)R88(2)R
Legacy
25 February 1993
288288
Legacy
25 February 1993
288288
Legacy
25 February 1993
288288
Legacy
25 February 1993
288288
Legacy
25 February 1993
288288
Legacy
5 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 March 1992
AAAnnual Accounts
Resolution
19 March 1992
RESOLUTIONSResolutions
Legacy
19 March 1992
287Change of Registered Office
Legacy
19 March 1992
363x363x
Legacy
10 March 1992
288288
Legacy
10 March 1992
288288
Incorporation Company
13 November 1990
NEWINCIncorporation