Background WavePink WaveYellow Wave

BURWOOD PARK RESIDENTS LIMITED (02576044)

BURWOOD PARK RESIDENTS LIMITED (02576044) is an active UK company. incorporated on 23 January 1991. with registered office in Walton-On-Thames. The company operates in the Real Estate Activities sector, engaged in residents property management. BURWOOD PARK RESIDENTS LIMITED has been registered for 35 years. Current directors include CRAIG, Lynne Rhonda, DAL, Torben, HAMES-PÉREZ, Anaida and 4 others.

Company Number
02576044
Status
active
Type
ltd
Incorporated
23 January 1991
Age
35 years
Address
Burwood Park Estate Office Eriswell Road, Walton-On-Thames, KT12 5BW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CRAIG, Lynne Rhonda, DAL, Torben, HAMES-PÉREZ, Anaida, MULLINS, Keith Richard, STENTIFORD, Keith Charles, SUTCLIFFE, Damian Edward, VAN HOFFEN, Anthony Graham
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURWOOD PARK RESIDENTS LIMITED

BURWOOD PARK RESIDENTS LIMITED is an active company incorporated on 23 January 1991 with the registered office located in Walton-On-Thames. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BURWOOD PARK RESIDENTS LIMITED was registered 35 years ago.(SIC: 98000)

Status

active

Active since 35 years ago

Company No

02576044

LTD Company

Age

35 Years

Incorporated 23 January 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 February 2026 (2 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027
Contact
Address

Burwood Park Estate Office Eriswell Road Hersham Walton-On-Thames, KT12 5BW,

Previous Addresses

Unit 6 Fleetsbridge Business Centre Upton Road Poole BH17 7AF England
From: 9 October 2025To: 14 November 2025
Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ England
From: 10 February 2015To: 9 October 2025
238 Station Road Addlestone Surrey KT15 2PS
From: 23 January 1991To: 10 February 2015
Timeline

57 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Jan 91
Director Left
Apr 11
Funding Round
May 11
Funding Round
May 11
Funding Round
Jul 11
Funding Round
Jan 12
Funding Round
Feb 12
Director Joined
Apr 12
Funding Round
Apr 12
Funding Round
Oct 12
Director Left
Feb 13
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Mar 13
Director Joined
Mar 13
Funding Round
Nov 13
Funding Round
Jun 14
Director Joined
Sept 18
Funding Round
Oct 18
Funding Round
Oct 18
Funding Round
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
May 20
Director Left
May 20
Director Left
Aug 20
Director Joined
Sept 20
Director Joined
Oct 20
Funding Round
Mar 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Dec 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Aug 23
Director Joined
Jul 24
Capital Reduction
Jan 25
Share Buyback
Jan 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Dec 25
Director Joined
Dec 25
Funding Round
Feb 26
16
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

HILL & CLARK LIMITED

Active
Upton Road, PooleBH17 7AF
Corporate secretary
Appointed 01 Apr 2025

CRAIG, Lynne Rhonda

Active
Eriswell Road, Walton-On-ThamesKT12 5BW
Born September 1965
Director
Appointed 03 Dec 2025

DAL, Torben

Active
Upton Road, PooleBH17 7AF
Born May 1949
Director
Appointed 22 Feb 2023

HAMES-PÉREZ, Anaida

Active
Eriswell Road, Walton-On-ThamesKT12 5BW
Born October 1980
Director
Appointed 03 Dec 2025

MULLINS, Keith Richard

Active
Upton Road, PooleBH17 7AF
Born June 1957
Director
Appointed 26 Jun 2024

STENTIFORD, Keith Charles

Active
Upton Road, PooleBH17 7AF
Born January 1963
Director
Appointed 25 Jun 2025

SUTCLIFFE, Damian Edward

Active
Upton Road, PooleBH17 7AF
Born June 1969
Director
Appointed 11 Jan 2023

VAN HOFFEN, Anthony Graham

Active
Upton Road, PooleBH17 7AF
Born December 1968
Director
Appointed 11 Jan 2023

BLOOM, Frank

Resigned
28 Onslow Road, Walton On ThamesKT12 5BA
Secretary
Appointed 23 Jan 1991
Resigned 24 Jun 1991

CHARNOCK, Stephen John

Resigned
Station Road, AddlestoneKT15 2PS
Secretary
Appointed 02 Jun 2009
Resigned 31 Mar 2014

COMFORT, Polly Anne

Resigned
17 Chargate Close, Walton On ThamesKT12 5DW
Secretary
Appointed 24 Mar 2004
Resigned 20 Apr 2009

SCHJELDERUP, Beverly

Resigned
41 Broadwater Road South, Walton On ThamesKT12 5DE
Secretary
Appointed 29 Mar 2000
Resigned 22 Mar 2004

SHEARING, Amanda Caroline

Resigned
Yew Cottage 18 Onslow Road, Walton On ThamesKT12 5BB
Secretary
Appointed 01 Mar 1995
Resigned 29 Mar 2000

WELHAM, Clive Robert

Resigned
81 Onslow Road, Walton On ThamesKT12 5AZ
Secretary
Appointed 24 Jun 1991
Resigned 01 Mar 1995

GCS ESTATE MANAGEMENT LTD

Resigned
Nine Mile Ride, WokinghamRG40 3GZ
Corporate secretary
Appointed 25 Aug 2015
Resigned 01 Apr 2025

GCS PROPERTY MANAGEMENT LIMITED

Resigned
23 Oatlands Drive, WeybridgeKT13 9LZ
Corporate secretary
Appointed 01 Jan 2015
Resigned 25 Aug 2015

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 23 Jan 1991
Resigned 23 Jan 1991

BAMSEY, John Anthony

Resigned
23 Oatlands Drive, WeybridgeKT13 9LZ
Born November 1952
Director
Appointed 25 Feb 2013
Resigned 11 May 2020

BATES, Paul Andrew

Resigned
11 Cranley Road, Walton On ThamesKT12 5BX
Born December 1952
Director
Appointed 01 Mar 1995
Resigned 01 Sept 2001

BLAND, William

Resigned
23 Oatlands Drive, WeybridgeKT13 9LZ
Born October 1940
Director
Appointed 07 Mar 2020
Resigned 22 Nov 2022

BLOOM, Frank

Resigned
28 Onslow Road, Walton On ThamesKT12 5BA
Born October 1936
Director
Appointed 23 Jan 1991
Resigned 19 Mar 1996

BRIDGES, Caroline Anne

Resigned
Station Road, AddlestoneKT15 2PS
Born July 1956
Director
Appointed 01 Jun 2009
Resigned 21 Apr 2011

DAVIS, Andrea

Resigned
23 Oatlands Drive, WeybridgeKT13 9LZ
Born December 1950
Director
Appointed 22 Feb 2023
Resigned 25 Jun 2025

DUNJAY, Judith

Resigned
23 Oatlands Drive, WeybridgeKT13 9LZ
Born March 1949
Director
Appointed 07 Mar 2020
Resigned 12 Sept 2021

GEORGE, David Anthony

Resigned
23 Oatlands Drive, WeybridgeKT13 9LZ
Born December 1970
Director
Appointed 11 Jan 2023
Resigned 25 Jun 2025

GOVER, Peter Julian Jonathan

Resigned
23 Oatlands Drive, WeybridgeKT13 9LZ
Born December 1965
Director
Appointed 08 Jun 2009
Resigned 30 Sept 2021

HARTILL, Jeremy Alexander

Resigned
23 Oatlands Drive, WeybridgeKT13 9LZ
Born May 1969
Director
Appointed 07 Mar 2020
Resigned 26 Aug 2020

JAGO, Ian

Resigned
Silverwood Chargate Close, Walton On ThamesKT12 5DW
Born September 1947
Director
Appointed 19 Mar 1996
Resigned 08 Jun 2009

MARKLEW, Ian William

Resigned
23 Oatlands Drive, WeybridgeKT13 9LZ
Born May 1955
Director
Appointed 22 Feb 2023
Resigned 22 Aug 2023

MCDERMOTT, John Warner

Resigned
Silverwood 69 Onslow Road, Walton On ThamesKT12 5AZ
Born February 1939
Director
Appointed 01 Sept 2001
Resigned 14 Jun 2009

MCDOUGALL, Kathleen Martha

Resigned
23 Oatlands Drive, WeybridgeKT13 9LZ
Born May 1968
Director
Appointed 07 Mar 2020
Resigned 22 Nov 2022

NUECHTERN, Martin Johannes, Dr

Resigned
Station Road, AddlestoneKT15 2PS
Born August 1953
Director
Appointed 02 Jun 2009
Resigned 25 Feb 2013

PATTERSON, Alan Edward David

Resigned
23 Oatlands Drive, WeybridgeKT13 9LZ
Born June 1964
Director
Appointed 07 Mar 2020
Resigned 07 Dec 2022

PIGGOTT, Keith

Resigned
Onslow Road, Walton-On-ThamesKT12 5BB
Born February 1944
Director
Appointed 29 Mar 2012
Resigned 25 Feb 2013

PIGGOTT, Keith

Resigned
Onslow Road, Walton On ThamesKT12 5BB
Born February 1944
Director
Appointed 29 Mar 2012
Resigned 25 Feb 2013
Fundings
Financials
Latest Activities

Filing History

205

Confirmation Statement With Updates
17 February 2026
CS01Confirmation Statement
Capital Allotment Shares
6 February 2026
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2025
AP01Appointment of Director
Change Sail Address Company With New Address
14 November 2025
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
14 November 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 October 2025
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
9 October 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
9 October 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 April 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
15 April 2025
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
20 February 2025
CS01Confirmation Statement
Capital Cancellation Shares
31 January 2025
SH06Cancellation of Shares
Resolution
31 January 2025
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
31 January 2025
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Resolution
11 July 2024
RESOLUTIONSResolutions
Memorandum Articles
10 July 2024
MAMA
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Confirmation Statement With Updates
15 June 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
14 February 2024
CH04Change of Corporate Secretary Details
Resolution
15 January 2024
RESOLUTIONSResolutions
Memorandum Articles
15 January 2024
MAMA
Memorandum Articles
20 December 2023
MAMA
Resolution
18 October 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 August 2023
TM01Termination of Director
Memorandum Articles
15 August 2023
MAMA
Resolution
15 August 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2023
AP01Appointment of Director
Second Filing Of Director Termination With Name
27 February 2023
RP04TM01RP04TM01
Appoint Person Director Company With Name Date
20 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2021
TM01Termination of Director
Confirmation Statement With Updates
9 April 2021
CS01Confirmation Statement
Capital Allotment Shares
9 March 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Confirmation Statement With Updates
10 March 2020
CS01Confirmation Statement
Capital Allotment Shares
4 March 2020
SH01Allotment of Shares
Resolution
17 January 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
26 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2019
CS01Confirmation Statement
Capital Allotment Shares
24 October 2018
SH01Allotment of Shares
Capital Allotment Shares
12 October 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
25 April 2016
AR01AR01
Appoint Corporate Secretary Company With Name Date
26 February 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
26 February 2016
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
6 January 2016
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
24 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Change Person Director Company With Change Date
20 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2015
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
20 February 2015
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
10 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 September 2014
AAAnnual Accounts
Capital Allotment Shares
25 June 2014
SH01Allotment of Shares
Termination Secretary Company With Name
4 April 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Capital Allotment Shares
19 November 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
27 March 2013
AP01Appointment of Director
Termination Director Company With Name
5 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Appoint Person Director Company With Name
28 February 2013
AP01Appointment of Director
Termination Director Company With Name
28 February 2013
TM01Termination of Director
Termination Director Company With Name
27 February 2013
TM01Termination of Director
Capital Allotment Shares
17 October 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
28 May 2012
AAAnnual Accounts
Capital Allotment Shares
30 April 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
10 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Capital Allotment Shares
21 February 2012
SH01Allotment of Shares
Capital Allotment Shares
11 January 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
23 August 2011
AAAnnual Accounts
Capital Allotment Shares
14 July 2011
SH01Allotment of Shares
Capital Allotment Shares
6 May 2011
SH01Allotment of Shares
Capital Allotment Shares
6 May 2011
SH01Allotment of Shares
Termination Director Company With Name
27 April 2011
TM01Termination of Director
Memorandum Articles
8 April 2011
MEM/ARTSMEM/ARTS
Resolution
8 April 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Resolution
21 April 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Small
20 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 March 2010
CH03Change of Secretary Details
Legacy
26 June 2009
288bResignation of Director or Secretary
Legacy
26 June 2009
288bResignation of Director or Secretary
Legacy
26 June 2009
288bResignation of Director or Secretary
Legacy
26 June 2009
288aAppointment of Director or Secretary
Legacy
26 June 2009
288aAppointment of Director or Secretary
Legacy
26 June 2009
288aAppointment of Director or Secretary
Legacy
26 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
11 March 2009
AAAnnual Accounts
Legacy
5 March 2009
363aAnnual Return
Accounts With Accounts Type Small
7 April 2008
AAAnnual Accounts
Legacy
5 March 2008
363sAnnual Return (shuttle)
Legacy
28 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 March 2007
AAAnnual Accounts
Accounts With Accounts Type Small
11 October 2006
AAAnnual Accounts
Legacy
27 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 May 2005
AAAnnual Accounts
Legacy
14 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 July 2004
AAAnnual Accounts
Legacy
7 April 2004
288aAppointment of Director or Secretary
Legacy
7 April 2004
288bResignation of Director or Secretary
Legacy
10 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 June 2003
AAAnnual Accounts
Legacy
6 June 2003
363sAnnual Return (shuttle)
Legacy
6 January 2003
287Change of Registered Office
Accounts With Accounts Type Small
20 May 2002
AAAnnual Accounts
Legacy
9 March 2002
363sAnnual Return (shuttle)
Legacy
18 October 2001
88(2)R88(2)R
Legacy
21 September 2001
288aAppointment of Director or Secretary
Legacy
21 September 2001
288bResignation of Director or Secretary
Auditors Resignation Company
10 September 2001
AUDAUD
Accounts With Accounts Type Full
6 April 2001
AAAnnual Accounts
Legacy
1 March 2001
363sAnnual Return (shuttle)
Legacy
15 November 2000
88(2)R88(2)R
Legacy
18 May 2000
288aAppointment of Director or Secretary
Legacy
18 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 May 2000
AAAnnual Accounts
Legacy
23 February 2000
363sAnnual Return (shuttle)
Legacy
16 December 1999
88(2)R88(2)R
Accounts With Accounts Type Full
12 April 1999
AAAnnual Accounts
Legacy
2 February 1999
363sAnnual Return (shuttle)
Legacy
2 December 1998
88(2)R88(2)R
Accounts With Accounts Type Small
7 April 1998
AAAnnual Accounts
Legacy
17 February 1998
363sAnnual Return (shuttle)
Legacy
28 November 1997
88(2)R88(2)R
Accounts With Accounts Type Full
24 March 1997
AAAnnual Accounts
Legacy
21 February 1997
88(2)R88(2)R
Legacy
21 February 1997
363sAnnual Return (shuttle)
Legacy
22 May 1996
288288
Legacy
22 May 1996
288288
Accounts With Accounts Type Full
19 March 1996
AAAnnual Accounts
Legacy
15 February 1996
363sAnnual Return (shuttle)
Legacy
29 November 1995
88(2)R88(2)R
Auditors Resignation Company
22 March 1995
AUDAUD
Legacy
15 March 1995
288288
Legacy
15 March 1995
288288
Accounts With Accounts Type Small
8 March 1995
AAAnnual Accounts
Legacy
6 February 1995
363sAnnual Return (shuttle)
Legacy
9 January 1995
88(2)R88(2)R
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
9 March 1994
AAAnnual Accounts
Legacy
25 February 1994
88(2)R88(2)R
Legacy
25 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 June 1993
AAAnnual Accounts
Legacy
26 March 1993
88(2)R88(2)R
Legacy
21 January 1993
363sAnnual Return (shuttle)
Legacy
2 December 1992
88(2)R88(2)R
Legacy
9 June 1992
88(2)R88(2)R
Accounts With Accounts Type Small
5 June 1992
AAAnnual Accounts
Legacy
2 March 1992
88(2)R88(2)R
Legacy
14 February 1992
363b363b
Legacy
18 December 1991
88(2)R88(2)R
Legacy
26 September 1991
88(2)R88(2)R
Legacy
2 July 1991
288288
Legacy
2 July 1991
88(2)R88(2)R
Legacy
10 May 1991
287Change of Registered Office
Legacy
10 May 1991
224224
Legacy
31 January 1991
288288
Incorporation Company
23 January 1991
NEWINCIncorporation