Background WavePink WaveYellow Wave

R.V. SERVICES LIMITED (02590526)

R.V. SERVICES LIMITED (02590526) is an active UK company. incorporated on 11 March 1991. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. R.V. SERVICES LIMITED has been registered for 35 years. Current directors include KARLSSON, Thomas Walfrid, O’BRIEN, Kevin Michael, SEDDON, Timothy Alex.

Company Number
02590526
Status
active
Type
ltd
Incorporated
11 March 1991
Age
35 years
Address
2nd Floor 52 Grosvenor Gardens, London, SW1W 0AU
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
KARLSSON, Thomas Walfrid, O’BRIEN, Kevin Michael, SEDDON, Timothy Alex
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R.V. SERVICES LIMITED

R.V. SERVICES LIMITED is an active company incorporated on 11 March 1991 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. R.V. SERVICES LIMITED was registered 35 years ago.(SIC: 96090)

Status

active

Active since 35 years ago

Company No

02590526

LTD Company

Age

35 Years

Incorporated 11 March 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

9 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 8 October 2025 (5 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

2 days left

Last Filed

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

Next Due

Due by 24 March 2026
For period ending 10 March 2026

Previous Company Names

RETIREMENT VILLAGE CONTRACTS LIMITED
From: 26 June 1995To: 15 October 1999
ELMBRIDGE CONTRACTS LIMITED
From: 9 August 1991To: 26 June 1995
ELMBRIDGE VILLAGE (MANAGEMENT) LIMITED
From: 20 May 1991To: 9 August 1991
MATCHLETTER LIMITED
From: 11 March 1991To: 20 May 1991
Contact
Address

2nd Floor 52 Grosvenor Gardens London, SW1W 0AU,

Previous Addresses

3rd Floor 123 Victoria Street London SW1E 6RA United Kingdom
From: 4 November 2020To: 11 March 2024
1st Floor Brunswick House, Regent Park 297-299 Kingston Road Leatherhead Surrey KT22 7LU
From: 10 November 2014To: 4 November 2020
28 Church Street Epsom Surrey KT17 4QB
From: 13 April 2012To: 10 November 2014
28 Church Street Epsom Surrey KT7 4QB United Kingdom
From: 11 April 2012To: 13 April 2012
57 Church Street Epsom Surrey KT17 4PX
From: 11 March 1991To: 11 April 2012
Timeline

36 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Mar 91
Director Left
Mar 11
Director Left
Jan 12
Director Joined
Feb 12
Director Left
Mar 13
Director Joined
Apr 13
Director Joined
Jul 13
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Oct 15
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Apr 19
Director Left
Jul 19
Owner Exit
Nov 19
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Nov 20
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Dec 22
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jul 24
Director Left
Sept 24
Director Joined
Jan 25
Funding Round
Apr 25
Loan Secured
Dec 25
1
Funding
28
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

MCKENNA, Claire

Active
52 Grosvenor Gardens, LondonSW1W 0AU
Secretary
Appointed 08 Dec 2025

KARLSSON, Thomas Walfrid

Active
52 Grosvenor Gardens, LondonSW1W 0AU
Born May 1977
Director
Appointed 25 Nov 2024

O’BRIEN, Kevin Michael

Active
52 Grosvenor Gardens, LondonSW1W 0AU
Born May 1980
Director
Appointed 16 Jun 2023

SEDDON, Timothy Alex

Active
52 Grosvenor Gardens, LondonSW1W 0AU
Born February 1965
Director
Appointed 30 May 2020

AMHURST, Anthony Francesco Lorenzo

Resigned
La Marjolaine, RamatuelleFOREIGN
Secretary
Appointed 01 Feb 2002
Resigned 11 Feb 2005

ASH, Natalie Jane

Resigned
52 Grosvenor Gardens, LondonSW1W 0AU
Secretary
Appointed 01 Jun 2024
Resigned 24 Oct 2025

HAYTON, Clive John

Resigned
14 Southwick Street, SouthwickBN42 4AD
Secretary
Appointed 26 Apr 2007
Resigned 20 Jan 2012

LANGLEY, Abigail

Resigned
123 Victoria Street, LondonSW1E 6RA
Secretary
Appointed 31 May 2020
Resigned 16 Jun 2023

MILLER, David

Resigned
Brunswick House, Regent Park, LeatherheadKT22 7LU
Secretary
Appointed 20 Jan 2012
Resigned 18 Sept 2015

NICHOLSON, Alix Clare

Resigned
123 Victoria Street, LondonSW1E 6RA
Secretary
Appointed 16 Jun 2023
Resigned 13 Mar 2024

RAILTON, Lesley

Resigned
1 Yew Tree Cottage, ItchingfieldRH13 7NR
Secretary
Appointed 29 Apr 1993
Resigned 01 Jan 1995

RAND, Peter John

Resigned
61 Kingswood Road, TadworthKT20 5EF
Secretary
Appointed 01 Jan 1995
Resigned 26 Apr 2007

REES, Sally Irene

Resigned
Regent House, LeatherheadKT22 7LU
Secretary
Appointed 18 Sept 2015
Resigned 31 May 2020

M & N SECRETARIES LIMITED

Resigned
118 London Road, Kingston Upon ThamesKT2 6QJ
Corporate nominee secretary
Appointed 29 Apr 1991
Resigned 07 Jan 1997

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 11 Mar 1991
Resigned 29 Apr 1991

AMHURST, Anthony Francesco Lorenzo

Resigned
La Marjolaine, RamatuelleFOREIGN
Born October 1942
Director
Appointed 08 Sept 1998
Resigned 11 Feb 2005

BAX, William Robert

Resigned
52 Grosvenor Gardens, LondonSW1W 0AU
Born August 1978
Director
Appointed 01 Apr 2019
Resigned 11 Sept 2024

BROWN, Raymond Alan

Resigned
8 Queen Street, LondonW1J 5PD
Born February 1938
Director
Appointed 29 Apr 1991
Resigned 11 Feb 2005

CARPENTER, Clair

Resigned
52 Grosvenor Gardens, LondonSW1W 0AU
Born November 1972
Director
Appointed 15 Jun 2023
Resigned 03 Jul 2024

CRAWFORD, William Edwin John

Resigned
Regent House, LeatherheadKT22 7LU
Born December 1970
Director
Appointed 29 Sept 2015
Resigned 20 Mar 2020

DONALDSON, Neil

Resigned
Brunswick House, Regent Park, LeatherheadKT22 7LU
Born September 1966
Director
Appointed 30 Jun 2014
Resigned 31 May 2020

GAIR, William Cortis

Resigned
Russell Court, PurleyCR8 2LB
Born June 1942
Director
Appointed 30 Jun 1999
Resigned 13 Oct 2006

GOODING, Jonathan Michael

Resigned
Church Street, EpsomKT17 4QB
Born August 1953
Director
Appointed 15 Dec 2005
Resigned 26 Mar 2013

HAYTON, Clive John

Resigned
14 Southwick Street, SouthwickBN42 4AD
Born December 1958
Director
Appointed 26 Apr 2007
Resigned 20 Jan 2012

JACKSON, Michael Edward Wilson

Resigned
2 Castello Avenue, LondonSW15 6EA
Born March 1955
Director
Appointed 30 Jun 1999
Resigned 30 Sept 1999

JEREMY, John Layton

Resigned
10 The Lorne, LeatherheadKT23 4JZ
Born November 1949
Director
Appointed 07 Jul 1999
Resigned 25 Aug 2008

LOWERY, Robert Johnson

Resigned
1 Devonshire Gardens, LondonW4 3TW
Born May 1937
Director
Appointed N/A
Resigned 29 Mar 1994

MEYLER, Clifford Hanan

Resigned
Newlands, ChipperfieldWD4 9BJ
Born March 1949
Director
Appointed 11 Jan 2005
Resigned 21 Dec 2007

MILLER, David

Resigned
Church Street, EpsomKT17 4QB
Born March 1958
Director
Appointed 02 Feb 2012
Resigned 04 Jul 2014

MOORE, Stewart

Resigned
123 Victoria Street, LondonSW1E 6RA
Born December 1973
Director
Appointed 28 Apr 2022
Resigned 30 Jun 2023

OVEY, Andrew George Esmond

Resigned
Bishopgate, LondonEC2M 3XJ
Born April 1971
Director
Appointed 29 Sept 2017
Resigned 25 Jul 2019

PHILLIPS, David Christopher

Resigned
Brunswick House, Regent Park, LeatherheadKT22 7LU
Born July 1959
Director
Appointed 26 Jun 2013
Resigned 29 Sept 2017

RAND, Peter John

Resigned
61 Kingswood Road, TadworthKT20 5EF
Born November 1951
Director
Appointed 18 Mar 1997
Resigned 26 Apr 2007

ROCHOLL, Zoe Sonia

Resigned
123 Victoria Street, LondonSW1E 6RA
Born July 1981
Director
Appointed 30 May 2020
Resigned 28 Apr 2022

THOMAS, Nigel Eric Lynam

Resigned
Tumblers 8 Oaklands Close, GuildfordGU4 8JL
Born February 1933
Director
Appointed 05 Apr 1994
Resigned 31 Jan 1998

Persons with significant control

2

1 Active
1 Ceased
52 Grosvenor Gardens, LondonSW1W 0AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2019
Brunswick House, Regent Park, LeatherheadKT22 7LU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 28 Mar 2019
Fundings
Financials
Latest Activities

Filing History

219

Appoint Person Secretary Company With Name Date
10 December 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 December 2025
TM02Termination of Secretary
Change Person Director Company With Change Date
8 December 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2025
MR01Registration of a Charge
Change Sail Address Company With Old Address New Address
31 October 2025
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Shortened
8 October 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
14 August 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
14 April 2025
RESOLUTIONSResolutions
Capital Allotment Shares
7 April 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2025
AP01Appointment of Director
Change Person Director Company With Change Date
31 October 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 June 2024
AP03Appointment of Secretary
Accounts With Accounts Type Small
9 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 March 2024
TM02Termination of Secretary
Change Person Director Company With Change Date
12 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
12 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
12 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 March 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 June 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 June 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 June 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2022
TM01Termination of Director
Accounts With Accounts Type Small
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
4 November 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 November 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 November 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Change Person Director Company With Change Date
4 November 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 November 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
31 July 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 July 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 July 2020
TM02Termination of Secretary
Confirmation Statement With Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
25 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Confirmation Statement With Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
30 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Resolution
10 October 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
3 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 September 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Move Registers To Sail Company With New Address
27 January 2016
AD03Change of Location of Company Records
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 September 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 September 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Change Sail Address Company With Old Address New Address
9 February 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
9 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
12 November 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 November 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 November 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
4 July 2014
AP01Appointment of Director
Termination Director Company With Name
4 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Full
31 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
2 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Termination Director Company With Name
28 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Change Sail Address Company
7 March 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
17 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
14 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 April 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
13 April 2012
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
12 April 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
11 April 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Appoint Person Director Company With Name
2 February 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
27 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
27 January 2012
TM02Termination of Secretary
Termination Director Company With Name
27 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2012
AAAnnual Accounts
Legacy
23 November 2011
MG01MG01
Legacy
23 November 2011
MG01MG01
Legacy
23 November 2011
MG01MG01
Termination Director Company With Name
31 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Accounts With Accounts Type Full
24 November 2009
AAAnnual Accounts
Legacy
10 March 2009
363aAnnual Return
Accounts With Accounts Type Full
7 January 2009
AAAnnual Accounts
Legacy
3 September 2008
288bResignation of Director or Secretary
Legacy
28 April 2008
288cChange of Particulars
Legacy
11 March 2008
363aAnnual Return
Accounts With Accounts Type Full
4 January 2008
AAAnnual Accounts
Legacy
2 January 2008
288bResignation of Director or Secretary
Legacy
9 May 2007
288aAppointment of Director or Secretary
Legacy
9 May 2007
288bResignation of Director or Secretary
Legacy
9 May 2007
288bResignation of Director or Secretary
Legacy
14 March 2007
288cChange of Particulars
Legacy
14 March 2007
363aAnnual Return
Accounts With Accounts Type Full
1 February 2007
AAAnnual Accounts
Legacy
20 October 2006
288bResignation of Director or Secretary
Legacy
23 May 2006
225Change of Accounting Reference Date
Legacy
14 March 2006
363aAnnual Return
Legacy
13 February 2006
287Change of Registered Office
Legacy
20 December 2005
288aAppointment of Director or Secretary
Legacy
6 May 2005
363aAnnual Return
Legacy
18 March 2005
288aAppointment of Director or Secretary
Legacy
8 March 2005
288bResignation of Director or Secretary
Legacy
8 March 2005
288bResignation of Director or Secretary
Legacy
8 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 January 2005
AAAnnual Accounts
Legacy
13 November 2004
403aParticulars of Charge Subject to s859A
Legacy
13 November 2004
403aParticulars of Charge Subject to s859A
Legacy
12 November 2004
288cChange of Particulars
Legacy
22 July 2004
288cChange of Particulars
Legacy
16 March 2004
363sAnnual Return (shuttle)
Legacy
16 March 2004
353353
Accounts With Accounts Type Full
14 January 2004
AAAnnual Accounts
Legacy
17 March 2003
363aAnnual Return
Legacy
17 March 2003
353353
Accounts With Accounts Type Full
31 January 2003
AAAnnual Accounts
Resolution
8 August 2002
RESOLUTIONSResolutions
Legacy
18 March 2002
363aAnnual Return
Legacy
18 March 2002
288aAppointment of Director or Secretary
Legacy
18 March 2002
287Change of Registered Office
Accounts With Accounts Type Full
19 February 2002
AAAnnual Accounts
Legacy
7 January 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 March 2001
AAAnnual Accounts
Legacy
14 March 2001
363aAnnual Return
Legacy
14 March 2001
288cChange of Particulars
Accounts With Accounts Type Full
25 April 2000
AAAnnual Accounts
Legacy
20 March 2000
363aAnnual Return
Auditors Resignation Company
15 December 1999
AUDAUD
Legacy
22 October 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
14 October 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 September 1999
288aAppointment of Director or Secretary
Legacy
10 September 1999
288aAppointment of Director or Secretary
Legacy
16 July 1999
288aAppointment of Director or Secretary
Legacy
22 March 1999
363aAnnual Return
Legacy
22 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 March 1999
AAAnnual Accounts
Legacy
28 September 1998
288aAppointment of Director or Secretary
Legacy
14 April 1998
363aAnnual Return
Legacy
14 April 1998
363(190)363(190)
Legacy
2 April 1998
288cChange of Particulars
Accounts With Accounts Type Full
26 March 1998
AAAnnual Accounts
Legacy
14 April 1997
363sAnnual Return (shuttle)
Legacy
1 April 1997
288aAppointment of Director or Secretary
Resolution
14 February 1997
RESOLUTIONSResolutions
Resolution
14 February 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 January 1997
AAAnnual Accounts
Legacy
22 January 1997
288bResignation of Director or Secretary
Legacy
2 April 1996
363x363x
Legacy
2 April 1996
363(190)363(190)
Accounts With Accounts Type Full
29 December 1995
AAAnnual Accounts
Legacy
24 July 1995
363sAnnual Return (shuttle)
Certificate Change Of Name Company
23 June 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
8 December 1994
AAAnnual Accounts
Accounts With Accounts Type Full
7 September 1994
AAAnnual Accounts
Legacy
15 June 1994
395Particulars of Mortgage or Charge
Legacy
13 April 1994
288288
Legacy
30 March 1994
288288
Legacy
13 March 1994
363sAnnual Return (shuttle)
Legacy
19 May 1993
288288
Legacy
18 April 1993
363sAnnual Return (shuttle)
Legacy
25 March 1993
225(1)225(1)
Legacy
7 October 1992
155(6)a155(6)a
Legacy
26 September 1992
395Particulars of Mortgage or Charge
Resolution
22 September 1992
RESOLUTIONSResolutions
Resolution
22 September 1992
RESOLUTIONSResolutions
Resolution
22 September 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 September 1992
AAAnnual Accounts
Legacy
27 March 1992
363sAnnual Return (shuttle)
Legacy
20 August 1991
88(2)R88(2)R
Certificate Change Of Name Company
8 August 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
8 August 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 June 1991
287Change of Registered Office
Memorandum Articles
2 June 1991
MEM/ARTSMEM/ARTS
Legacy
29 May 1991
288288
Legacy
29 May 1991
288288
Legacy
29 May 1991
288288
Legacy
29 May 1991
287Change of Registered Office
Certificate Change Of Name Company
17 May 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
17 May 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 March 1991
NEWINCIncorporation