Background WavePink WaveYellow Wave

BSMH LIMITED (02566342)

BSMH LIMITED (02566342) is an active UK company. incorporated on 7 December 1990. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. BSMH LIMITED has been registered for 35 years. Current directors include SPENCER, Anthony Lavern.

Company Number
02566342
Status
active
Type
ltd
Incorporated
7 December 1990
Age
35 years
Address
340 Deansgate, Manchester, M3 4LY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
SPENCER, Anthony Lavern
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BSMH LIMITED

BSMH LIMITED is an active company incorporated on 7 December 1990 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. BSMH LIMITED was registered 35 years ago.(SIC: 74909)

Status

active

Active since 35 years ago

Company No

02566342

LTD Company

Age

35 Years

Incorporated 7 December 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 2 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026

Previous Company Names

BARKER, STOREY, MATTHEWS & HOULTON-HART LIMITED
From: 7 December 1990To: 9 October 1998
Contact
Address

340 Deansgate Manchester, M3 4LY,

Previous Addresses

Toronto Square Toronto Street Leeds LS1 2HJ England
From: 24 April 2019To: 21 June 2023
The Lawns 33 Thorpe Road Peterborough PE3 6AB United Kingdom
From: 17 November 2017To: 24 April 2019
150 High Street Huntingdon Cambs PE29 3YH
From: 7 December 1990To: 17 November 2017
Timeline

47 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Dec 90
Funding Round
Dec 09
Director Left
Dec 10
Director Left
Sept 12
Share Buyback
Sept 12
Capital Reduction
Nov 12
Director Left
Nov 12
Capital Reduction
Feb 13
Funding Round
Feb 13
Share Buyback
Feb 13
Funding Round
Jan 14
Funding Round
Jan 14
Funding Round
Jan 14
Funding Round
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Loan Cleared
Dec 15
Director Joined
Apr 16
Funding Round
Apr 16
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Dec 18
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Owner Exit
Apr 19
Capital Reduction
May 19
Share Buyback
May 19
Director Left
Apr 25
13
Funding
31
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

30

2 Active
28 Resigned

HUMPHREY, John Ashton

Active
Deansgate, ManchesterM3 4LY
Secretary
Appointed 28 Nov 2019

SPENCER, Anthony Lavern

Active
Deansgate, ManchesterM3 4LY
Born November 1969
Director
Appointed 05 Apr 2019

BARKER, Anthony John

Resigned
33 Thorpe Road, PeterboroughPE3 6AB
Secretary
Appointed N/A
Resigned 04 Apr 2019

ADAM, Richard Hamilton

Resigned
33 Thorpe Road, PeterboroughPE3 6AB
Born May 1963
Director
Appointed N/A
Resigned 05 Apr 2019

BARKER, Anthony John

Resigned
33 Thorpe Road, PeterboroughPE3 6AB
Born October 1955
Director
Appointed N/A
Resigned 04 Apr 2019

BEARDALL, Michael James

Resigned
33 Thorpe Road, PeterboroughPE3 6AB
Born February 1976
Director
Appointed 01 Feb 2006
Resigned 05 Apr 2019

BROWNE, Adrian Keith

Resigned
33 Thorpe Road, PeterboroughPE3 6AB
Born October 1955
Director
Appointed N/A
Resigned 04 Apr 2019

BURCHAM, Wendy Anne

Resigned
33 Thorpe Road, PeterboroughPE3 6AB
Born December 1960
Director
Appointed 01 Sept 2003
Resigned 05 Apr 2019

BURTON, Simon

Resigned
33 Thorpe Road, PeterboroughPE3 6AB
Born August 1983
Director
Appointed 01 Jun 2013
Resigned 05 Apr 2019

CRITCHLEY, Mark Andrew

Resigned
33 Thorpe Road, PeterboroughPE3 6AB
Born August 1983
Director
Appointed 01 Jun 2013
Resigned 05 Apr 2019

DADGE, John Stephen

Resigned
33 Thorpe Road, PeterboroughPE3 6AB
Born February 1954
Director
Appointed N/A
Resigned 04 Apr 2019

GREEN, Ben Alasdair Peter

Resigned
33 Thorpe Road, PeterboroughPE3 6AB
Born May 1974
Director
Appointed 01 Jun 2013
Resigned 05 Apr 2019

HAND, Jonathan Orwell

Resigned
17 Althorpe Close, PeterboroughPE6 8BL
Born February 1971
Director
Appointed 01 Sept 2003
Resigned 30 Oct 2012

HAWKINS, Stephen Peter

Resigned
33 Thorpe Road, PeterboroughPE3 6AB
Born March 1963
Director
Appointed N/A
Resigned 05 Apr 2019

HOULTON HART, Robert

Resigned
2 Cranesbill Drive, Bury St EdmundsIP32 7JU
Born June 1951
Director
Appointed N/A
Resigned 14 May 2010

HUGHES, Martin Andrew

Resigned
33 Thorpe Road, PeterboroughPE3 6AB
Born December 1980
Director
Appointed 01 Jun 2013
Resigned 05 Apr 2019

JONES, Richard Anthony

Resigned
33 Thorpe Road, PeterboroughPE3 6AB
Born June 1963
Director
Appointed N/A
Resigned 05 Apr 2019

LAGER, Jonathan Charles

Resigned
The Hermitage 23 Earnings Street, HuntingdonPE18 8JD
Born October 1955
Director
Appointed N/A
Resigned 31 Jul 1995

LUCAS, Julian George Harold

Resigned
33 Thorpe Road, PeterboroughPE3 6AB
Born January 1971
Director
Appointed 01 Sept 2003
Resigned 05 Apr 2019

MATTHEWS, Alan Raymond

Resigned
33 Thorpe Road, PeterboroughPE3 6AB
Born November 1955
Director
Appointed N/A
Resigned 01 Mar 2017

PARK, David Edward

Resigned
33 Thorpe Road, PeterboroughPE3 6AB
Born July 1958
Director
Appointed 01 Apr 2016
Resigned 05 Apr 2019

POWER, Stephen Robert

Resigned
33 Thorpe Road, PeterboroughPE3 6AB
Born April 1975
Director
Appointed 19 Dec 2016
Resigned 05 Apr 2019

ROBINSON, Mark Bennett

Resigned
Chilton House Park End, CambridgeCB5 0NA
Born June 1959
Director
Appointed 22 Jul 1997
Resigned 31 Dec 2001

ROE, Richard Keith

Resigned
Deansgate, ManchesterM3 4LY
Born October 1966
Director
Appointed 05 Apr 2019
Resigned 31 Mar 2025

SANSOM, William Michael

Resigned
Winchat 12 Holme Close, PeterboroughPE5 7AQ
Born January 1950
Director
Appointed N/A
Resigned 06 Oct 2006

SMITH, Andrew Duncan Clarence

Resigned
33 Thorpe Road, PeterboroughPE3 6AB
Born July 1970
Director
Appointed 01 Sept 2003
Resigned 05 Apr 2019

STOREY, Brian Robert

Resigned
10 Brook Street, CambridgeCB23 4HX
Born May 1949
Director
Appointed N/A
Resigned 31 Mar 2003

STOREY, Michael George

Resigned
The Vine House Manor Farm Road, SandySG19 3BX
Born January 1953
Director
Appointed N/A
Resigned 31 Mar 2008

SUMPSTER, Michael Arthur

Resigned
63 Station Road, NewmarketCB8 9UP
Born May 1949
Director
Appointed 22 Jul 1997
Resigned 12 Apr 2012

WELCH, Julian Timothy

Resigned
33 Thorpe Road, PeterboroughPE3 6AB
Born September 1971
Director
Appointed 19 Dec 2016
Resigned 05 Apr 2019

Persons with significant control

2

1 Active
1 Ceased
Toronto Street, LeedsLS1 2HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Apr 2019

Mr Anthony John Barker

Ceased
Toronto Street, LeedsLS1 2HJ
Born October 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Apr 2019
Fundings
Financials
Latest Activities

Filing History

245

Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
16 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
15 September 2022
AAAnnual Accounts
Legacy
15 September 2022
AGREEMENT2AGREEMENT2
Legacy
6 September 2022
PARENT_ACCPARENT_ACC
Legacy
6 September 2022
GUARANTEE2GUARANTEE2
Dissolved Compulsory Strike Off Suspended
21 July 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
12 July 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 April 2021
AAAnnual Accounts
Legacy
10 April 2021
PARENT_ACCPARENT_ACC
Legacy
10 April 2021
GUARANTEE2GUARANTEE2
Legacy
10 April 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 November 2019
AP03Appointment of Secretary
Confirmation Statement With Updates
19 November 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
18 November 2019
AD02Notification of Single Alternative Inspection Location
Capital Cancellation Shares
15 May 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 May 2019
SH03Return of Purchase of Own Shares
Notification Of A Person With Significant Control
25 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
24 April 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 April 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Confirmation Statement With Updates
5 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Change Person Director Company With Change Date
5 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 October 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 November 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
31 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2017
CH01Change of Director Details
Change To A Person With Significant Control
30 October 2017
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
30 October 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
21 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Capital Allotment Shares
22 April 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 April 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 December 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Change Person Director Company With Change Date
10 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 November 2014
AAAnnual Accounts
Statement Of Companys Objects
11 March 2014
CC04CC04
Resolution
25 February 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Change Person Director Company With Change Date
15 January 2014
CH01Change of Director Details
Appoint Person Director Company With Name
15 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
15 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
15 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
15 January 2014
AP01Appointment of Director
Mortgage Charge Whole Cease With Charge Number
15 January 2014
MR05Certification of Charge
Capital Allotment Shares
14 January 2014
SH01Allotment of Shares
Capital Allotment Shares
14 January 2014
SH01Allotment of Shares
Capital Allotment Shares
14 January 2014
SH01Allotment of Shares
Capital Allotment Shares
6 January 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
21 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Capital Cancellation Shares
4 February 2013
SH06Cancellation of Shares
Capital Allotment Shares
4 February 2013
SH01Allotment of Shares
Capital Return Purchase Own Shares
4 February 2013
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
10 December 2012
AAAnnual Accounts
Termination Director Company With Name
26 November 2012
TM01Termination of Director
Capital Cancellation Shares
6 November 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 September 2012
SH03Return of Purchase of Own Shares
Termination Director Company With Name
10 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 December 2010
AAAnnual Accounts
Termination Director Company With Name
7 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Move Registers To Sail Company
14 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
14 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Capital Allotment Shares
16 December 2009
SH01Allotment of Shares
Legacy
12 February 2009
363aAnnual Return
Legacy
12 February 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
21 October 2008
AAAnnual Accounts
Legacy
21 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 December 2007
AAAnnual Accounts
Legacy
12 December 2007
363aAnnual Return
Legacy
12 December 2007
288cChange of Particulars
Legacy
6 March 2007
363aAnnual Return
Legacy
18 February 2007
88(2)R88(2)R
Resolution
18 February 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
24 January 2007
AAAnnual Accounts
Resolution
23 November 2006
RESOLUTIONSResolutions
Resolution
23 November 2006
RESOLUTIONSResolutions
Resolution
23 November 2006
RESOLUTIONSResolutions
Resolution
23 November 2006
RESOLUTIONSResolutions
Legacy
23 November 2006
169169
Legacy
14 November 2006
288bResignation of Director or Secretary
Legacy
25 August 2006
88(2)R88(2)R
Legacy
25 August 2006
288aAppointment of Director or Secretary
Legacy
18 April 2006
88(2)R88(2)R
Legacy
18 April 2006
88(2)R88(2)R
Legacy
29 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 February 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 February 2005
AAAnnual Accounts
Legacy
4 January 2005
363sAnnual Return (shuttle)
Legacy
19 February 2004
88(2)R88(2)R
Legacy
19 February 2004
363sAnnual Return (shuttle)
Legacy
19 February 2004
288aAppointment of Director or Secretary
Legacy
19 February 2004
288aAppointment of Director or Secretary
Legacy
19 February 2004
288aAppointment of Director or Secretary
Legacy
19 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 February 2004
AAAnnual Accounts
Legacy
21 May 2003
169169
Legacy
9 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 January 2003
AAAnnual Accounts
Legacy
31 December 2002
363sAnnual Return (shuttle)
Legacy
17 August 2002
169169
Legacy
3 August 2002
288bResignation of Director or Secretary
Legacy
3 August 2002
88(2)R88(2)R
Accounts With Accounts Type Small
31 January 2002
AAAnnual Accounts
Legacy
11 December 2001
363sAnnual Return (shuttle)
Legacy
22 May 2001
88(2)R88(2)R
Legacy
5 March 2001
88(2)R88(2)R
Legacy
5 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2001
AAAnnual Accounts
Legacy
6 November 2000
288cChange of Particulars
Legacy
18 September 2000
288cChange of Particulars
Legacy
6 January 2000
363sAnnual Return (shuttle)
Legacy
6 January 2000
88(2)R88(2)R
Legacy
6 January 2000
88(2)R88(2)R
Legacy
6 January 2000
88(2)R88(2)R
Legacy
6 January 2000
88(2)R88(2)R
Legacy
6 January 2000
88(2)R88(2)R
Legacy
6 January 2000
88(2)R88(2)R
Legacy
6 January 2000
88(2)R88(2)R
Accounts With Accounts Type Small
22 September 1999
AAAnnual Accounts
Legacy
30 June 1999
225Change of Accounting Reference Date
Legacy
23 February 1999
88(2)R88(2)R
Legacy
23 February 1999
88(2)R88(2)R
Legacy
21 January 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
8 October 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
28 September 1998
AAAnnual Accounts
Legacy
23 June 1998
288cChange of Particulars
Legacy
2 April 1998
88(2)R88(2)R
Legacy
5 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1997
AAAnnual Accounts
Legacy
3 October 1997
88(2)R88(2)R
Legacy
25 September 1997
288aAppointment of Director or Secretary
Legacy
14 August 1997
288aAppointment of Director or Secretary
Legacy
16 July 1997
88(2)R88(2)R
Legacy
14 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 1996
AAAnnual Accounts
Legacy
20 October 1996
88(2)R88(2)R
Legacy
17 September 1996
363x363x
Legacy
17 September 1996
288288
Accounts With Accounts Type Small
26 October 1995
AAAnnual Accounts
Legacy
10 January 1995
288288
Legacy
10 January 1995
363x363x
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
17 October 1994
AAAnnual Accounts
Legacy
5 October 1994
88(2)R88(2)R
Legacy
30 August 1994
288288
Legacy
17 April 1994
88(2)R88(2)R
Legacy
20 January 1994
395Particulars of Mortgage or Charge
Legacy
4 January 1994
363sAnnual Return (shuttle)
Legacy
2 December 1993
88(2)Return of Allotment of Shares
Legacy
28 November 1993
288288
Accounts With Accounts Type Small
29 June 1993
AAAnnual Accounts
Legacy
22 December 1992
88(2)R88(2)R
Legacy
22 December 1992
88(2)R88(2)R
Legacy
14 December 1992
363x363x
Accounts With Accounts Type Small
12 October 1992
AAAnnual Accounts
Legacy
6 August 1992
88(2)R88(2)R
Legacy
23 December 1991
363x363x
Legacy
27 September 1991
287Change of Registered Office
Legacy
7 January 1991
288288
Legacy
7 January 1991
288288
Legacy
7 January 1991
288288
Legacy
7 January 1991
288288
Legacy
7 January 1991
288288
Legacy
7 January 1991
288288
Legacy
7 January 1991
288288
Incorporation Company
7 December 1990
NEWINCIncorporation