Background WavePink WaveYellow Wave

INDEPENDENT TRUSTEE SERVICES LIMITED (02567540)

INDEPENDENT TRUSTEE SERVICES LIMITED (02567540) is an active UK company. incorporated on 11 December 1990. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. INDEPENDENT TRUSTEE SERVICES LIMITED has been registered for 35 years.

Company Number
02567540
Status
active
Type
ltd
Incorporated
11 December 1990
Age
35 years
Address
4th Floor, Cannon Place, London, EC4N 6HL
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDEPENDENT TRUSTEE SERVICES LIMITED

INDEPENDENT TRUSTEE SERVICES LIMITED is an active company incorporated on 11 December 1990 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. INDEPENDENT TRUSTEE SERVICES LIMITED was registered 35 years ago.(SIC: 64999)

Status

active

Active since 35 years ago

Company No

02567540

LTD Company

Age

35 Years

Incorporated 11 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 14 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

4th Floor, Cannon Place 78 Cannon Street London, EC4N 6HL,

Previous Addresses

Westgate House 9 Holborn London EC1N 2LL England
From: 8 February 2023To: 2 May 2025
1st Floor One Suffolk Way Sevenoaks Kent TN13 1YL England
From: 15 July 2022To: 8 February 2023
1st Floor Buckhurst House 42-44 Buckhurst Avenue Sevenoaks Kent TN13 1LZ
From: 19 June 2019To: 15 July 2022
The St Botolph Building 138 Houndsditch London EC3A 7AW
From: 5 August 2013To: 19 June 2019
6 Crutched Friars London EC3N 2PH
From: 11 December 1990To: 5 August 2013
Timeline

72 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Dec 90
Director Joined
Feb 10
Director Left
Dec 10
Director Joined
Nov 11
Director Joined
Jan 12
Director Joined
Oct 13
Director Left
May 14
Director Left
Oct 14
Director Left
Jan 16
Director Left
Jun 16
Director Left
Jul 16
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
Apr 18
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
Jun 18
Director Joined
Feb 19
Director Left
Feb 19
Loan Secured
Jun 19
Owner Exit
Jun 19
Director Left
Jun 19
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Sept 21
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Loan Secured
Feb 23
Loan Secured
Feb 23
Loan Secured
Feb 23
Loan Secured
Feb 23
Loan Cleared
Feb 23
Director Left
Dec 23
Director Left
May 24
Director Joined
Jun 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Director Left
Feb 25
Director Joined
Mar 25
Director Joined
Apr 25
Director Left
May 25
Director Left
May 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Sept 25
Loan Secured
Jan 26
0
Funding
42
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

292

Accounts With Accounts Type Audit Exemption Subsiduary
14 January 2026
AAAnnual Accounts
Legacy
14 January 2026
PARENT_ACCPARENT_ACC
Legacy
14 January 2026
GUARANTEE2GUARANTEE2
Legacy
14 January 2026
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2026
MR01Registration of a Charge
Legacy
2 January 2026
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
12 September 2025
TM01Termination of Director
Change Person Director Company With Change Date
25 July 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 May 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2025
AAAnnual Accounts
Legacy
5 January 2025
PARENT_ACCPARENT_ACC
Legacy
5 January 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2024
MR01Registration of a Charge
Legacy
16 December 2024
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
30 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
24 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 January 2024
AAAnnual Accounts
Legacy
30 January 2024
PARENT_ACCPARENT_ACC
Legacy
30 January 2024
GUARANTEE2GUARANTEE2
Legacy
30 January 2024
AGREEMENT2AGREEMENT2
Legacy
21 January 2024
PARENT_ACCPARENT_ACC
Legacy
21 January 2024
AGREEMENT2AGREEMENT2
Second Filing Of Confirmation Statement With Made Up Date
15 January 2024
RP04CS01RP04CS01
Legacy
24 December 2023
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Change To A Person With Significant Control
29 June 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Resolution
10 February 2023
RESOLUTIONSResolutions
Memorandum Articles
9 February 2023
MAMA
Mortgage Satisfy Charge Full
9 February 2023
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
8 February 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
8 February 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
21 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 July 2022
MR04Satisfaction of Charge
Change To A Person With Significant Control
15 July 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 July 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
15 July 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
14 June 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 May 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
22 September 2021
AP01Appointment of Director
Change Person Director Company With Change Date
21 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2021
CH01Change of Director Details
Accounts With Accounts Type Small
5 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 June 2020
AP01Appointment of Director
Accounts With Accounts Type Full
22 October 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
28 June 2019
PSC02Notification of Relevant Legal Entity PSC
Resolution
26 June 2019
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
19 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 June 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
19 June 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
26 March 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Resolution
30 July 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
23 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Change Person Director Company With Change Date
31 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
23 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 July 2015
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
1 July 2015
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
27 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Termination Director Company With Name Termination Date
24 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
2 July 2014
AAAnnual Accounts
Termination Director Company With Name
6 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Change Person Director Company With Change Date
29 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 October 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 October 2013
CH01Change of Director Details
Appoint Person Director Company With Name
2 October 2013
AP01Appointment of Director
Change Person Director Company With Change Date
16 August 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
5 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Accounts With Accounts Type Full
11 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Appoint Person Director Company With Name
18 January 2012
AP01Appointment of Director
Change Person Director Company With Change Date
10 November 2011
CH01Change of Director Details
Appoint Person Director Company With Name
9 November 2011
AP01Appointment of Director
Accounts With Accounts Type Full
23 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Legacy
10 December 2010
MG04MG04
Legacy
10 December 2010
MG04MG04
Legacy
10 December 2010
MG04MG04
Legacy
10 December 2010
MG04MG04
Legacy
10 December 2010
MG04MG04
Legacy
10 December 2010
MG04MG04
Legacy
10 December 2010
MG04MG04
Legacy
10 December 2010
MG04MG04
Legacy
10 December 2010
MG04MG04
Legacy
10 December 2010
MG04MG04
Legacy
10 December 2010
MG04MG04
Termination Director Company With Name
7 December 2010
TM01Termination of Director
Legacy
23 November 2010
MG04MG04
Accounts With Accounts Type Full
3 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Appoint Person Director Company With Name
4 February 2010
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
19 November 2009
SH10Notice of Particulars of Variation
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Legacy
17 September 2009
288aAppointment of Director or Secretary
Legacy
14 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 June 2009
AAAnnual Accounts
Legacy
1 June 2009
288bResignation of Director or Secretary
Legacy
15 May 2009
288bResignation of Director or Secretary
Legacy
14 May 2009
288aAppointment of Director or Secretary
Legacy
15 April 2009
363aAnnual Return
Accounts With Accounts Type Full
14 August 2008
AAAnnual Accounts
Legacy
28 July 2008
288bResignation of Director or Secretary
Legacy
9 April 2008
363aAnnual Return
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 August 2007
AAAnnual Accounts
Legacy
19 July 2007
288aAppointment of Director or Secretary
Legacy
25 April 2007
363aAnnual Return
Legacy
15 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 October 2006
AAAnnual Accounts
Legacy
6 September 2006
288aAppointment of Director or Secretary
Legacy
6 September 2006
288bResignation of Director or Secretary
Legacy
24 May 2006
288bResignation of Director or Secretary
Legacy
15 May 2006
288aAppointment of Director or Secretary
Legacy
4 April 2006
363aAnnual Return
Legacy
25 January 2006
288aAppointment of Director or Secretary
Legacy
1 November 2005
288bResignation of Director or Secretary
Legacy
19 October 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 July 2005
AAAnnual Accounts
Legacy
7 April 2005
363aAnnual Return
Legacy
7 April 2005
288aAppointment of Director or Secretary
Legacy
7 April 2005
288aAppointment of Director or Secretary
Legacy
5 February 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
26 May 2004
AAAnnual Accounts
Legacy
23 April 2004
363sAnnual Return (shuttle)
Legacy
8 January 2004
395Particulars of Mortgage or Charge
Legacy
9 September 2003
288cChange of Particulars
Legacy
9 September 2003
288bResignation of Director or Secretary
Legacy
18 June 2003
288bResignation of Director or Secretary
Legacy
18 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 May 2003
AAAnnual Accounts
Auditors Resignation Company
28 April 2003
AUDAUD
Auditors Resignation Company
25 April 2003
AUDAUD
Legacy
23 April 2003
363sAnnual Return (shuttle)
Legacy
23 January 2003
395Particulars of Mortgage or Charge
Legacy
16 January 2003
395Particulars of Mortgage or Charge
Legacy
27 November 2002
395Particulars of Mortgage or Charge
Legacy
23 July 2002
395Particulars of Mortgage or Charge
Legacy
23 July 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 June 2002
AAAnnual Accounts
Legacy
29 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2002
AAAnnual Accounts
Legacy
27 January 2002
288aAppointment of Director or Secretary
Legacy
8 October 2001
288bResignation of Director or Secretary
Legacy
26 September 2001
288aAppointment of Director or Secretary
Legacy
25 August 2001
395Particulars of Mortgage or Charge
Legacy
2 May 2001
363sAnnual Return (shuttle)
Legacy
4 December 2000
287Change of Registered Office
Legacy
4 December 2000
288bResignation of Director or Secretary
Legacy
4 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 May 2000
AAAnnual Accounts
Legacy
22 April 2000
363aAnnual Return
Legacy
4 February 2000
288bResignation of Director or Secretary
Legacy
4 February 2000
288bResignation of Director or Secretary
Auditors Resignation Company
3 November 1999
AUDAUD
Accounts With Accounts Type Full
29 October 1999
AAAnnual Accounts
Legacy
3 September 1999
403aParticulars of Charge Subject to s859A
Legacy
30 June 1999
395Particulars of Mortgage or Charge
Legacy
29 May 1999
395Particulars of Mortgage or Charge
Legacy
29 April 1999
363aAnnual Return
Legacy
2 December 1998
395Particulars of Mortgage or Charge
Legacy
25 September 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 July 1998
AAAnnual Accounts
Legacy
29 April 1998
363aAnnual Return
Legacy
28 April 1998
288aAppointment of Director or Secretary
Legacy
28 April 1998
288aAppointment of Director or Secretary
Legacy
14 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 September 1997
AAAnnual Accounts
Legacy
8 July 1997
288aAppointment of Director or Secretary
Legacy
8 July 1997
288aAppointment of Director or Secretary
Legacy
8 May 1997
363aAnnual Return
Legacy
27 February 1997
288bResignation of Director or Secretary
Legacy
11 January 1997
395Particulars of Mortgage or Charge
Legacy
15 December 1996
225Change of Accounting Reference Date
Legacy
5 December 1996
395Particulars of Mortgage or Charge
Legacy
28 August 1996
288288
Auditors Resignation Company
13 August 1996
AUDAUD
Legacy
24 May 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
30 April 1996
AAAnnual Accounts
Legacy
29 April 1996
363aAnnual Return
Legacy
21 April 1996
288288
Legacy
20 February 1996
288288
Legacy
12 December 1995
363x363x
Legacy
26 September 1995
287Change of Registered Office
Resolution
23 June 1995
RESOLUTIONSResolutions
Legacy
24 April 1995
395Particulars of Mortgage or Charge
Legacy
23 April 1995
288288
Legacy
23 April 1995
288288
Legacy
12 April 1995
288288
Legacy
7 April 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
31 March 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 December 1994
363sAnnual Return (shuttle)
Legacy
2 June 1994
395Particulars of Mortgage or Charge
Legacy
2 June 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 May 1994
AAAnnual Accounts
Legacy
19 January 1994
288288
Legacy
16 December 1993
363sAnnual Return (shuttle)
Legacy
20 August 1993
288288
Accounts With Accounts Type Full
10 May 1993
AAAnnual Accounts
Legacy
4 January 1993
363sAnnual Return (shuttle)
Legacy
23 November 1992
288288
Resolution
31 March 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
31 March 1992
AAAnnual Accounts
Legacy
16 February 1992
288288
Resolution
20 December 1991
RESOLUTIONSResolutions
Resolution
20 December 1991
RESOLUTIONSResolutions
Resolution
20 December 1991
RESOLUTIONSResolutions
Legacy
11 December 1991
363b363b
Legacy
2 June 1991
88(2)R88(2)R
Legacy
2 June 1991
224224
Legacy
13 December 1990
288288
Incorporation Company
11 December 1990
NEWINCIncorporation