Background WavePink WaveYellow Wave

RICHMOND BRIDGE MANSIONS LIMITED (02588464)

RICHMOND BRIDGE MANSIONS LIMITED (02588464) is an active UK company. incorporated on 5 March 1991. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. RICHMOND BRIDGE MANSIONS LIMITED has been registered for 35 years. Current directors include MILNE, Kristofer Ian, MORRISON, Michael William, PASKIN-ORR, Caroline and 2 others.

Company Number
02588464
Status
active
Type
ltd
Incorporated
5 March 1991
Age
35 years
Address
4th Floor 192-198 Vauxhall Bridge Road, London, SW1V 1DX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MILNE, Kristofer Ian, MORRISON, Michael William, PASKIN-ORR, Caroline, POWER, Michael Anthony, RAY, Ian
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RICHMOND BRIDGE MANSIONS LIMITED

RICHMOND BRIDGE MANSIONS LIMITED is an active company incorporated on 5 March 1991 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. RICHMOND BRIDGE MANSIONS LIMITED was registered 35 years ago.(SIC: 68209)

Status

active

Active since 35 years ago

Company No

02588464

LTD Company

Age

35 Years

Incorporated 5 March 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 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Overdue

19 days overdue

Last Filed

Made up to 10 March 2025 (1 year ago)
Submitted on 18 March 2025 (1 year ago)

Next Due

Due by 24 March 2026
For period ending 10 March 2026
Contact
Address

4th Floor 192-198 Vauxhall Bridge Road London, SW1V 1DX,

Previous Addresses

Nightingale Chancellors - Unit 1 Engine Shed Yard 23 Waldegrave Road Teddington TW11 8LA England
From: 13 January 2023To: 9 March 2026
C/O Nightingale Chancellors 132 Sheen Road Richmond Surrey TW9 1UR England
From: 13 November 2015To: 13 January 2023
Flat 8 Richmond Bridge Mansions Willoughby Road Twickenham TW1 2QJ
From: 15 September 2014To: 13 November 2015
7 Richmond Bridge Mansions Willoughby Road Twickenham Middlesex TW1 2QJ
From: 10 May 2011To: 15 September 2014
4 Richmond Bridge Mansions Willoughby Road Willoughby Road Twickenham London TW1 2QJ United Kingdom
From: 4 March 2011To: 10 May 2011
22 Richmond Bridge Mansions Willoughby Road Twickenham Middlesex TW1 2QJ United Kingdom
From: 5 March 2010To: 4 March 2011
14B Richmond Bridge Mansions Willoughby Road Twickenham Middlesex TW1 2QJ Uk
From: 5 March 1991To: 5 March 2010
Timeline

47 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
Mar 91
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Jan 10
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Mar 12
Director Left
Sept 14
Director Joined
Sept 14
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Jun 17
Director Joined
Aug 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Mar 24
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Dec 24
Director Joined
Dec 24
0
Funding
46
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

D&G BLOCK MANAGEMENT LIMITED

Active
192-198 Vauxhall Bridge Road, LondonSW1V 1DX
Corporate secretary
Appointed 01 Mar 2026

MILNE, Kristofer Ian

Active
192-198 Vauxhall Bridge Road, LondonSW1V 1DX
Born May 1946
Director
Appointed 09 Feb 2016

MORRISON, Michael William

Active
Willoughby Road, TwickenhamTW1 2QJ
Born December 1967
Director
Appointed 19 Jun 2017

PASKIN-ORR, Caroline

Active
Richmond Bridge Mansions, TwickenhamTW1 2QJ
Born September 1964
Director
Appointed 17 Dec 2024

POWER, Michael Anthony

Active
Willoughby Road, TwickenhamTW1 2QJ
Born August 1964
Director
Appointed 22 Sept 2022

RAY, Ian

Active
Richmond Bridge Mansions, TwickenhamTW1 2QJ
Born August 1951
Director
Appointed 17 Dec 2024

BATES, Deanna

Resigned
16 Richmond Bridge Mansions, TwickenhamTW1 2QJ
Secretary
Appointed 08 Dec 1999
Resigned 05 Dec 2001

CAHILL, Roderick Nicholas

Resigned
15 Richmond Bridge Mansions, LondonSW14 7NY
Secretary
Appointed 18 May 1992
Resigned 22 Jul 1993

CHANCE, David Christopher

Resigned
"Parkfield", Hampton WickKT1 4AB
Secretary
Appointed 12 Oct 1994
Resigned 08 Dec 1995

CROTTY, Raymond John

Resigned
4 Richmond Bridge Mansions, TwickenhamTW1 2QJ
Secretary
Appointed 06 Jan 2002
Resigned 05 Dec 2007

GRANT, John Herring Wanklyn

Resigned
21 Richmond Bridge Mansions, TwickenhamTW1 2QJ
Secretary
Appointed 01 Dec 1997
Resigned 01 Sept 1999

HARDY, Wilfrid Alexander

Resigned
20 Richmond Bridge Mansions, TwickenhamTW1 2QJ
Secretary
Appointed 05 Mar 1991
Resigned 15 May 1992

MADOR, Martha Elizabeth

Resigned
4 The Green, RichmondTW9 2QJ
Secretary
Appointed 01 Sept 1999
Resigned 08 Dec 1999

MADOR, Martha Elizabeth

Resigned
4 Richmond Bridge Mansions, TwickenhamTW1 2QJ
Secretary
Appointed 08 Dec 1995
Resigned 18 Dec 1997

MCCLURE, Robert Fenton

Resigned
11 Richmond Bridge Mansions, East TwickenhamTW1 2QJ
Secretary
Appointed 22 Jul 1993
Resigned 22 Oct 1994

MEW, Anthony John

Resigned
Willoughby Road, TwickenhamTW1 2QJ
Secretary
Appointed 08 Dec 2009
Resigned 15 Dec 2010

MILNE, Kristofer Ian

Resigned
14b Richmond Bridge Mansions, East TwickenhamTW1 2QJ
Secretary
Appointed 10 Jan 2008
Resigned 08 Dec 2009

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 05 Mar 1991
Resigned 05 Mar 1991

ADAM, Gordon Herbert

Resigned
Sheen Road, RichmondTW9 1UR
Born April 1957
Director
Appointed 11 Jul 2018
Resigned 26 Oct 2022

ADAM, Gordon Herbert

Resigned
Sheen Road, RichmondTW9 1UR
Born April 1957
Director
Appointed 15 Feb 2017
Resigned 07 Mar 2017

ADAM, Gordon Herbert

Resigned
Sheen Road, RichmondTW9 1UR
Born April 1957
Director
Appointed 09 Feb 2016
Resigned 25 May 2017

ALEXANDER, Barbara Anne

Resigned
23 Richmond Bridge Mansions, TwickenhamTW1 2QJ
Born February 1939
Director
Appointed 09 Dec 1998
Resigned 01 Dec 2005

ANGELA, Reed

Resigned
24 Richmond Bridge, LondonTN1 2QJ
Born October 1952
Director
Appointed 15 Dec 1992
Resigned 22 Jul 1993

BATES, Deanna

Resigned
16 Richmond Bridge Mansions, TwickenhamTW1 2QJ
Born March 1962
Director
Appointed 01 Dec 1999
Resigned 05 Dec 2001

CAHILL, Helen Thea

Resigned
Flat 2 Highfield Mews, LondonNW6 3GB
Born November 1950
Director
Appointed 22 Jul 1993
Resigned 20 Apr 1994

CAHILL, Roderick Nicholas

Resigned
15 Richmond Bridge Mansions, LondonSW14 7NY
Born November 1952
Director
Appointed 18 May 1992
Resigned 22 Jul 1993

CHAMBERLAIN, Clare Beatrice

Resigned
Willoughby Road, TwickenhamTW1 2QJ
Born February 1984
Director
Appointed 19 Jun 2017
Resigned 11 Jul 2019

CHAMBERLAIN, Clare

Resigned
Richmond Bridge Mansions, TwickenhamTW1 2QJ
Born February 1954
Director
Appointed 08 Dec 2009
Resigned 15 Dec 2010

CHAMBERLAIN, Clare

Resigned
19 Richmond Bridge Mansions, East TwickenhamTW1 2QJ
Born February 1954
Director
Appointed 07 Dec 2006
Resigned 12 Dec 2007

CHANCE, David Christopher

Resigned
Barge Walk, Hampton WickKT1 4AB
Born April 1957
Director
Appointed 19 Jun 2017
Resigned 26 Oct 2022

CHANCE, David Christopher

Resigned
"Parkfield", Hampton WickKT1 4AB
Born April 1957
Director
Appointed 01 Dec 1997
Resigned 04 Dec 2002

COMPTON, Christopher Paul

Resigned
24 Richmond Bridge Mansions, TwickenhamTW1 2QJ
Born June 1963
Director
Appointed 08 Dec 1995
Resigned 01 Dec 1996

CORSAN, James David Martin

Resigned
Sheen Road, RichmondTW9 1UR
Born October 1951
Director
Appointed 19 Jun 2017
Resigned 11 Jul 2019

CORSAN, James David Martin

Resigned
10 Richmond Bridge Mansions, TwickenhamTW1 2QJ
Born October 1951
Director
Appointed 12 Dec 2007
Resigned 08 Dec 2009

CROTTY, Raymond John

Resigned
Richmond Bridge Mansions, TwickenhamTW1 2QJ
Born February 1950
Director
Appointed 08 Dec 2009
Resigned 19 Jun 2017
Fundings
Financials
Latest Activities

Filing History

211

Appoint Corporate Secretary Company With Name Date
10 March 2026
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
9 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 January 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Confirmation Statement With Updates
22 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2017
TM01Termination of Director
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Appoint Person Director Company With Name Date
14 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Appoint Person Director Company With Name Date
17 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Change Person Director Company With Change Date
5 March 2012
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 March 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
10 May 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
10 May 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 May 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
4 March 2011
AD01Change of Registered Office Address
Termination Director Company With Name
5 January 2011
TM01Termination of Director
Termination Director Company With Name
5 January 2011
TM01Termination of Director
Termination Director Company With Name
5 January 2011
TM01Termination of Director
Termination Secretary Company With Name
5 January 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
17 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 March 2010
AR01AR01
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
5 March 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
5 March 2010
AP01Appointment of Director
Termination Secretary Company With Name
5 March 2010
TM02Termination of Secretary
Termination Director Company With Name
5 March 2010
TM01Termination of Director
Termination Director Company With Name
5 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
27 January 2010
AP01Appointment of Director
Termination Director Company With Name
30 December 2009
TM01Termination of Director
Termination Director Company With Name
30 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
30 December 2009
AP01Appointment of Director
Appoint Person Secretary Company With Name
30 December 2009
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
30 October 2009
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 March 2008
AAAnnual Accounts
Legacy
12 March 2008
363aAnnual Return
Legacy
12 March 2008
288aAppointment of Director or Secretary
Legacy
12 March 2008
288aAppointment of Director or Secretary
Legacy
12 March 2008
287Change of Registered Office
Legacy
12 March 2008
288bResignation of Director or Secretary
Legacy
12 March 2008
288bResignation of Director or Secretary
Legacy
12 March 2008
288bResignation of Director or Secretary
Legacy
12 March 2008
288bResignation of Director or Secretary
Legacy
12 March 2008
288bResignation of Director or Secretary
Legacy
11 March 2008
288bResignation of Director or Secretary
Legacy
11 March 2008
288bResignation of Director or Secretary
Legacy
15 May 2007
288aAppointment of Director or Secretary
Legacy
15 May 2007
288aAppointment of Director or Secretary
Legacy
15 May 2007
288aAppointment of Director or Secretary
Legacy
18 April 2007
363aAnnual Return
Legacy
8 January 2007
288bResignation of Director or Secretary
Legacy
8 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 September 2006
AAAnnual Accounts
Legacy
14 February 2006
363aAnnual Return
Legacy
16 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 June 2005
AAAnnual Accounts
Legacy
20 June 2005
288aAppointment of Director or Secretary
Legacy
25 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 May 2004
AAAnnual Accounts
Legacy
13 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 September 2003
AAAnnual Accounts
Legacy
22 March 2003
288aAppointment of Director or Secretary
Legacy
22 March 2003
288aAppointment of Director or Secretary
Legacy
13 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 October 2002
AAAnnual Accounts
Legacy
25 March 2002
363sAnnual Return (shuttle)
Legacy
25 March 2002
288aAppointment of Director or Secretary
Legacy
15 March 2002
288aAppointment of Director or Secretary
Legacy
15 March 2002
288aAppointment of Director or Secretary
Legacy
16 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 August 2001
AAAnnual Accounts
Legacy
17 April 2001
288bResignation of Director or Secretary
Legacy
17 April 2001
288bResignation of Director or Secretary
Legacy
17 April 2001
288bResignation of Director or Secretary
Legacy
29 March 2001
288aAppointment of Director or Secretary
Legacy
29 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 2000
AAAnnual Accounts
Legacy
7 April 2000
363aAnnual Return
Legacy
29 March 2000
288aAppointment of Director or Secretary
Legacy
29 March 2000
288aAppointment of Director or Secretary
Legacy
29 March 2000
288aAppointment of Director or Secretary
Legacy
29 March 2000
288bResignation of Director or Secretary
Legacy
29 March 2000
287Change of Registered Office
Legacy
29 March 2000
288bResignation of Director or Secretary
Legacy
29 March 2000
288cChange of Particulars
Legacy
21 September 1999
288bResignation of Director or Secretary
Legacy
21 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 August 1999
AAAnnual Accounts
Legacy
24 February 1999
363sAnnual Return (shuttle)
Legacy
24 December 1998
288bResignation of Director or Secretary
Legacy
24 December 1998
288bResignation of Director or Secretary
Legacy
24 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 June 1998
AAAnnual Accounts
Legacy
26 March 1998
288aAppointment of Director or Secretary
Legacy
26 March 1998
363sAnnual Return (shuttle)
Legacy
16 February 1998
288aAppointment of Director or Secretary
Legacy
23 January 1998
287Change of Registered Office
Legacy
13 January 1998
288aAppointment of Director or Secretary
Legacy
13 January 1998
288aAppointment of Director or Secretary
Legacy
13 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 September 1997
AAAnnual Accounts
Legacy
12 March 1997
363sAnnual Return (shuttle)
Legacy
19 February 1997
288aAppointment of Director or Secretary
Legacy
26 January 1997
288bResignation of Director or Secretary
Legacy
26 January 1997
288bResignation of Director or Secretary
Legacy
17 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 October 1996
AAAnnual Accounts
Legacy
2 July 1996
288288
Legacy
18 June 1996
363b363b
Legacy
18 June 1996
363sAnnual Return (shuttle)
Legacy
18 June 1996
288288
Legacy
18 June 1996
287Change of Registered Office
Legacy
2 March 1996
288288
Legacy
21 February 1996
288288
Accounts With Accounts Type Full
3 October 1995
AAAnnual Accounts
Auditors Resignation Company
19 July 1995
AUDAUD
Legacy
9 June 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
19 July 1994
AAAnnual Accounts
Legacy
17 June 1994
288288
Legacy
12 March 1994
363sAnnual Return (shuttle)
Legacy
4 January 1994
287Change of Registered Office
Legacy
25 November 1993
288288
Legacy
25 November 1993
288288
Legacy
25 November 1993
288288
Legacy
25 November 1993
288288
Legacy
20 July 1993
225(1)225(1)
Accounts With Accounts Type Full
5 July 1993
AAAnnual Accounts
Legacy
13 May 1993
88(2)R88(2)R
Legacy
16 March 1993
288288
Legacy
16 March 1993
288288
Legacy
16 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 1992
AAAnnual Accounts
Legacy
30 June 1992
287Change of Registered Office
Legacy
19 June 1992
88(2)R88(2)R
Legacy
19 June 1992
288288
Legacy
12 March 1992
363b363b
Legacy
17 February 1992
88(2)R88(2)R
Legacy
14 February 1992
88(2)R88(2)R
Legacy
4 February 1992
287Change of Registered Office
Legacy
2 February 1992
288288
Legacy
2 February 1992
288288
Legacy
11 December 1991
287Change of Registered Office
Legacy
9 September 1991
287Change of Registered Office
Legacy
23 April 1991
288288
Legacy
23 April 1991
288288
Legacy
23 April 1991
288288
Legacy
23 April 1991
288288
Incorporation Company
5 March 1991
NEWINCIncorporation