Background WavePink WaveYellow Wave

HARPERS CARLISLE LIMITED (02565144)

HARPERS CARLISLE LIMITED (02565144) is an active UK company. incorporated on 4 December 1990. with registered office in Stoke-On-Trent. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HARPERS CARLISLE LIMITED has been registered for 35 years. Current directors include MCLELLAN, Owen John, SMITH, Alex.

Company Number
02565144
Status
active
Type
ltd
Incorporated
4 December 1990
Age
35 years
Address
Lookers House 1st Floor, Lookers Stoke, Stoke-On-Trent, ST4 4GU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MCLELLAN, Owen John, SMITH, Alex
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARPERS CARLISLE LIMITED

HARPERS CARLISLE LIMITED is an active company incorporated on 4 December 1990 with the registered office located in Stoke-On-Trent. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HARPERS CARLISLE LIMITED was registered 35 years ago.(SIC: 68209)

Status

active

Active since 35 years ago

Company No

02565144

LTD Company

Age

35 Years

Incorporated 4 December 1990

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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (3 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026

Previous Company Names

HARPER & HEBSON LIMITED
From: 4 December 1990To: 26 March 2007
Contact
Address

Lookers House 1st Floor, Lookers Stoke Bede Road Stoke-On-Trent, ST4 4GU,

Previous Addresses

Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS United Kingdom
From: 11 December 2017To: 7 July 2025
776 Chester Road Stretford Manchester M32 0QH
From: 7 September 2015To: 11 December 2017
Leopard House Asama Court Newcastle Business Park Newcastle upon Tyne Tyne and Wear NE4 7YD
From: 11 October 2011To: 7 September 2015
Milburn House 3 Oxford Street Workington Cumbria CA14 2AL
From: 10 November 2010To: 11 October 2011
Unit 3 Lakeland Business Park Cockermouth Cumbria CA13 0QT
From: 4 December 1990To: 10 November 2010
Timeline

45 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Dec 90
Capital Reduction
Jul 11
Share Buyback
Jul 11
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Jun 12
Director Joined
Jan 13
Director Left
Aug 13
Loan Secured
Nov 13
Loan Cleared
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Jul 19
Director Joined
Sept 19
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Jul 20
Director Joined
Aug 20
Director Left
Feb 21
Director Joined
Mar 21
Director Joined
Mar 21
Loan Secured
May 21
Director Left
Jun 21
Director Joined
Nov 21
Director Left
Oct 23
Director Joined
Jan 24
Director Left
Jan 24
Loan Cleared
Mar 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Oct 24
Director Left
Nov 24
Director Joined
Jan 25
Director Left
Apr 25
Director Joined
Oct 25
Director Left
Oct 25
2
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

CASSIDY, Oona

Active
1st Floor, Lookers Stoke, Stoke-On-TrentST4 4GU
Secretary
Appointed 27 Feb 2026

MCLELLAN, Owen John

Active
1st Floor, Lookers Stoke, Stoke-On-TrentST4 4GU
Born November 1982
Director
Appointed 01 Oct 2025

SMITH, Alex

Active
1st Floor, Lookers Stoke, Stoke-On-TrentST4 4GU
Born September 1974
Director
Appointed 23 Jan 2025

DUNN, Ian George

Resigned
Asama Court, Newcastle Upon TyneNE4 7YD
Secretary
Appointed 06 Oct 2011
Resigned 02 Jan 2013

HARPER, Suzanne

Resigned
Asama Court, Newcastle Upon TyneNE4 7YD
Secretary
Appointed 30 Jun 2003
Resigned 06 Oct 2011

HEBSON, John Allinson

Resigned
Belverdere, PenrithCA11 7RS
Secretary
Appointed N/A
Resigned 30 Jun 2003

KENNY, Philip John

Resigned
3 Etchells Road, AltrinchamWA14 5XS
Secretary
Appointed 20 Dec 2019
Resigned 11 Oct 2023

MACGEEKIE, Glenda

Resigned
3 Etchells Road, AltrinchamWA14 5XS
Secretary
Appointed 02 Sept 2015
Resigned 20 Dec 2019

MURRAY, Gerard Thomas

Resigned
Asama Court, Newcastle Upon TyneNE4 7YD
Secretary
Appointed 02 Jan 2013
Resigned 02 Sept 2015

BIELBY, Anna Catherine

Resigned
3 Etchells Road, AltrinchamWA14 5XS
Born October 1978
Director
Appointed 19 Feb 2021
Resigned 30 Jun 2021

BREARLEY, James

Resigned
1st Floor, Lookers Stoke, Stoke-On-TrentST4 4GU
Born November 1965
Director
Appointed 18 Oct 2024
Resigned 07 Oct 2025

BRUCE, Andrew Campbell

Resigned
3 Etchells Road, AltrinchamWA14 5XS
Born May 1965
Director
Appointed 02 Sept 2015
Resigned 31 Dec 2019

COLLINS, David Robert

Resigned
Chester Road, ManchesterM32 0QH
Born September 1959
Director
Appointed 06 Oct 2011
Resigned 02 Sept 2015

GREGSON, Robin Anthony

Resigned
3 Etchells Road, AltrinchamWA14 5XS
Born July 1960
Director
Appointed 02 Sept 2015
Resigned 05 Jul 2019

GRIERSON, Philip Anthony

Resigned
45 Thomas Flawn Road, WellingboroughNN9 5PA
Born July 1943
Director
Appointed 24 Nov 1993
Resigned 03 Mar 1995

HARPER, Kenneth

Resigned
Asama Court, Newcastle Upon TyneNE4 7YD
Born January 1958
Director
Appointed N/A
Resigned 06 Oct 2011

HARPER, Suzanne

Resigned
Oxford Street, WorkingtonCA14 2AL
Born July 1958
Director
Appointed 31 Mar 1998
Resigned 06 Oct 2011

HEATHER, Philip William

Resigned
2 Spring Close, MalvernWR13 6RE
Born September 1939
Director
Appointed N/A
Resigned 25 Mar 1992

HEBSON, John Allinson

Resigned
Belverdere, PenrithCA11 7RS
Born March 1953
Director
Appointed N/A
Resigned 30 Jun 2003

HEBSON, Susan Ann

Resigned
Belvedere, PenrithCA11 7RS
Born June 1957
Director
Appointed 31 Mar 1998
Resigned 30 Jun 2003

JAMES, Kevin Lloyd

Resigned
Aston House, SulgraveOX17 2SQ
Born August 1954
Director
Appointed 25 Mar 1992
Resigned 24 Nov 1993

LAIRD, Oliver Walter

Resigned
3 Etchells Road, AltrinchamWA14 5XS
Born May 1970
Director
Appointed 15 Nov 2021
Resigned 11 Oct 2023

MARTIN, David Harry

Resigned
West House Common Moor, LiskeardPL14 6EP
Born November 1947
Director
Appointed 15 Jul 1997
Resigned 18 Nov 1998

MCMINN, Nigel John

Resigned
3 Etchells Road, AltrinchamWA14 5XS
Born December 1968
Director
Appointed 02 Sept 2015
Resigned 31 Dec 2019

MCMINN, Nigel John

Resigned
Asama Court, Newcastle Upon TyneNE4 7YD
Born December 1968
Director
Appointed 06 Oct 2011
Resigned 15 Aug 2013

MCPHEE, Duncan Andrew

Resigned
3 Etchells Road, AltrinchamWA14 5XS
Born June 1976
Director
Appointed 19 Feb 2021
Resigned 04 Apr 2024

MURRAY, Gerard Thomas

Resigned
Chester Road, ManchesterM32 0QH
Born May 1963
Director
Appointed 02 Jan 2013
Resigned 02 Sept 2015

PERRIE, James

Resigned
3 Etchells Road, AltrinchamWA14 5XS
Born July 1962
Director
Appointed 13 Jul 2020
Resigned 22 Jan 2021

RABAN, Mark Douglas

Resigned
3 Etchells Road, AltrinchamWA14 5XS
Born November 1966
Director
Appointed 15 Jul 2019
Resigned 10 Jan 2024

REAY, Martin Paul

Resigned
3 Etchells Road, AltrinchamWA14 5XS
Born August 1976
Director
Appointed 10 Jan 2024
Resigned 07 Nov 2024

SHEPHERD, Stephen Paul

Resigned
26 Astlethorpe, Milton KeynesMK8 8EW
Born November 1954
Director
Appointed 04 Mar 1995
Resigned 15 Jul 1997

SQUIRES, John

Resigned
Chester Road, ManchesterM32 0QH
Born November 1939
Director
Appointed 26 Jun 2012
Resigned 02 Sept 2015

SQUIRES, Mark

Resigned
Chester Road, ManchesterM32 0QH
Born October 1964
Director
Appointed 06 Oct 2011
Resigned 02 Sept 2015

WALKER, Richard Scott

Resigned
3 Etchells Road, AltrinchamWA14 5XS
Born February 1966
Director
Appointed 31 Dec 2019
Resigned 29 Jun 2020

WHITAKER, Christopher Trevor

Resigned
3 Etchells Road, AltrinchamWA14 5XS
Born November 1975
Director
Appointed 04 Apr 2024
Resigned 22 Apr 2025

Persons with significant control

1

1st Floor, Lookers Stoke, Stoke-On-TrentST4 4GU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

208

Appoint Person Secretary Company With Name Date
5 March 2026
AP03Appointment of Secretary
Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2025
AAAnnual Accounts
Legacy
29 September 2025
PARENT_ACCPARENT_ACC
Legacy
29 September 2025
GUARANTEE2GUARANTEE2
Legacy
29 September 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
10 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 July 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 November 2024
AAAnnual Accounts
Legacy
13 November 2024
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2024
AP01Appointment of Director
Legacy
22 October 2024
AGREEMENT2AGREEMENT2
Legacy
22 October 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
16 March 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
19 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 October 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 October 2023
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
16 August 2023
AAAnnual Accounts
Legacy
16 August 2023
PARENT_ACCPARENT_ACC
Legacy
16 August 2023
AGREEMENT2AGREEMENT2
Legacy
16 August 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2021
AP01Appointment of Director
Resolution
29 October 2021
RESOLUTIONSResolutions
Memorandum Articles
29 October 2021
MAMA
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Change Person Director Company With Change Date
25 May 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
13 May 2021
AAAnnual Accounts
Statement Of Companys Objects
7 April 2021
CC04CC04
Memorandum Articles
18 March 2021
MAMA
Resolution
18 March 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 January 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
17 December 2019
CH01Change of Director Details
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Legacy
8 August 2019
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 June 2018
AAAnnual Accounts
Change To A Person With Significant Control
20 February 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 December 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Auditors Resignation Company
23 September 2015
AUDAUD
Appoint Person Secretary Company With Name Date
18 September 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 September 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
7 September 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
4 September 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2014
AR01AR01
Accounts With Accounts Type Full
14 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
23 January 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 December 2013
AR01AR01
Mortgage Create With Deed With Charge Number
18 November 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
27 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
22 August 2013
CH01Change of Director Details
Termination Director Company With Name
22 August 2013
TM01Termination of Director
Change Person Director Company With Change Date
27 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2013
CH01Change of Director Details
Termination Secretary Company With Name
14 January 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
14 January 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
26 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Change Person Director Company With Change Date
18 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2012
CH01Change of Director Details
Legacy
19 October 2011
MG02MG02
Legacy
19 October 2011
MG02MG02
Appoint Person Director Company With Name
11 October 2011
AP01Appointment of Director
Termination Secretary Company With Name
11 October 2011
TM02Termination of Secretary
Termination Director Company With Name
11 October 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
11 October 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
11 October 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
10 October 2011
AP01Appointment of Director
Termination Director Company With Name
10 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
10 October 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
10 October 2011
AP03Appointment of Secretary
Accounts With Accounts Type Small
6 October 2011
AAAnnual Accounts
Capital Return Purchase Own Shares
14 July 2011
SH03Return of Purchase of Own Shares
Resolution
8 July 2011
RESOLUTIONSResolutions
Capital Cancellation Shares
8 July 2011
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Change Person Director Company With Change Date
9 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 December 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
10 November 2010
AD01Change of Registered Office Address
Legacy
14 April 2010
MG02MG02
Legacy
14 April 2010
MG02MG02
Accounts With Accounts Type Total Exemption Small
15 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
26 August 2009
AAAnnual Accounts
Accounts With Accounts Type Medium
30 March 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Legacy
10 December 2007
363aAnnual Return
Legacy
10 December 2007
353353
Legacy
25 May 2007
363aAnnual Return
Legacy
25 May 2007
353353
Miscellaneous
16 May 2007
MISCMISC
Legacy
30 March 2007
225Change of Accounting Reference Date
Legacy
30 March 2007
287Change of Registered Office
Certificate Change Of Name Company
26 March 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 February 2007
403aParticulars of Charge Subject to s859A
Legacy
8 February 2007
403aParticulars of Charge Subject to s859A
Legacy
8 February 2007
403aParticulars of Charge Subject to s859A
Legacy
27 January 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
6 January 2007
AAAnnual Accounts
Legacy
28 December 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
8 December 2005
AAAnnual Accounts
Legacy
6 December 2005
363aAnnual Return
Legacy
29 November 2005
287Change of Registered Office
Legacy
13 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 November 2004
AAAnnual Accounts
Legacy
17 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
30 October 2003
AAAnnual Accounts
Legacy
17 September 2003
169169
Legacy
5 September 2003
288bResignation of Director or Secretary
Legacy
5 September 2003
288bResignation of Director or Secretary
Legacy
5 September 2003
288aAppointment of Director or Secretary
Legacy
25 April 2003
395Particulars of Mortgage or Charge
Legacy
8 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
31 October 2002
AAAnnual Accounts
Resolution
29 April 2002
RESOLUTIONSResolutions
Legacy
29 April 2002
123Notice of Increase in Nominal Capital
Legacy
2 March 2002
395Particulars of Mortgage or Charge
Legacy
1 March 2002
403aParticulars of Charge Subject to s859A
Legacy
11 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
10 September 2001
AAAnnual Accounts
Legacy
2 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
18 September 2000
AAAnnual Accounts
Legacy
7 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
15 June 1999
AAAnnual Accounts
Legacy
8 December 1998
288bResignation of Director or Secretary
Legacy
8 December 1998
363sAnnual Return (shuttle)
Legacy
8 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
3 July 1998
AAAnnual Accounts
Legacy
2 June 1998
288aAppointment of Director or Secretary
Legacy
18 December 1997
363sAnnual Return (shuttle)
Legacy
24 July 1997
288aAppointment of Director or Secretary
Legacy
24 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
5 June 1997
AAAnnual Accounts
Legacy
25 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 May 1996
AAAnnual Accounts
Legacy
13 December 1995
363sAnnual Return (shuttle)
Legacy
30 June 1995
288288
Accounts With Accounts Type Small
24 May 1995
AAAnnual Accounts
Legacy
6 March 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
Legacy
30 November 1994
363sAnnual Return (shuttle)
Legacy
25 October 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
13 October 1994
AAAnnual Accounts
Legacy
7 July 1994
395Particulars of Mortgage or Charge
Legacy
26 April 1994
363sAnnual Return (shuttle)
Legacy
25 March 1994
395Particulars of Mortgage or Charge
Legacy
14 December 1993
288288
Legacy
13 August 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 July 1993
AAAnnual Accounts
Legacy
29 April 1993
395Particulars of Mortgage or Charge
Legacy
25 November 1992
363sAnnual Return (shuttle)
Legacy
18 June 1992
288288
Accounts With Accounts Type Small
11 June 1992
AAAnnual Accounts
Legacy
16 February 1992
363b363b
Legacy
29 July 1991
224224
Legacy
10 January 1991
395Particulars of Mortgage or Charge
Legacy
9 January 1991
395Particulars of Mortgage or Charge
Legacy
31 December 1990
395Particulars of Mortgage or Charge
Legacy
14 December 1990
288288
Incorporation Company
4 December 1990
NEWINCIncorporation