Background WavePink WaveYellow Wave

CHARLTON ATHLETIC HOLDINGS LIMITED (02689249)

CHARLTON ATHLETIC HOLDINGS LIMITED (02689249) is an active UK company. incorporated on 19 February 1992. with registered office in Charlton. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. CHARLTON ATHLETIC HOLDINGS LIMITED has been registered for 34 years. Current directors include DE TURCK, Lieven.

Company Number
02689249
Status
active
Type
ltd
Incorporated
19 February 1992
Age
34 years
Address
The Valley, Charlton, SE7 8BL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
DE TURCK, Lieven
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARLTON ATHLETIC HOLDINGS LIMITED

CHARLTON ATHLETIC HOLDINGS LIMITED is an active company incorporated on 19 February 1992 with the registered office located in Charlton. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. CHARLTON ATHLETIC HOLDINGS LIMITED was registered 34 years ago.(SIC: 93199)

Status

active

Active since 34 years ago

Company No

02689249

LTD Company

Age

34 Years

Incorporated 19 February 1992

Size

N/A

Accounts

ARD: 29/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 20 June 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 29 June 2026
Period: 1 July 2024 - 29 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 3 March 2025 (1 year ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

The Valley Floyd Road Charlton, SE7 8BL,

Timeline

40 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Feb 92
Director Joined
Oct 09
Director Joined
Nov 09
Director Left
Jan 10
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Feb 11
Director Joined
Feb 12
Director Left
Jun 12
Director Left
Jul 12
Director Left
Aug 12
Director Joined
Aug 12
Director Left
Jan 14
Director Left
Jan 14
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Feb 16
Director Joined
Feb 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
May 16
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Director Left
Dec 17
Director Left
Dec 20
Director Joined
Nov 21
Owner Exit
Mar 26
Director Left
Mar 26
0
Funding
31
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

1 Active
34 Resigned

DE TURCK, Lieven

Active
The Valley, CharltonSE7 8BL
Born July 1978
Director
Appointed 09 Nov 2021

FULLER, Jonathan Tom Telford

Resigned
Rose Cottage, OtfordTN14 5JS
Secretary
Appointed 19 Feb 1992
Resigned 24 Feb 1997

BRACHERS LIMITED

Resigned
Somerfield House, 59 London Road, MaidstoneME16 8JH
Corporate secretary
Appointed 24 Feb 1997
Resigned 01 Feb 2003

DAVIES LAVERY COMPANY SECRETARIAL LIMITED

Resigned
Victoria Court, MaidstoneME14 5FA
Corporate secretary
Appointed 01 Feb 2003
Resigned 31 Jan 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 19 Feb 1992
Resigned 19 Feb 1992

VERTEX LAW (CO SECRETARIAL) LIMITED

Resigned
Kings Hill Avenue, West MallingME19 4UA
Corporate secretary
Appointed 31 Jan 2005
Resigned 31 Dec 2010

ALWEN, Roger Norman

Resigned
Stable Cottage, TonbridgeTN11 9QW
Born October 1941
Director
Appointed 19 Feb 1992
Resigned 25 Sept 2009

BONE, Gregory Peter

Resigned
17 Brassey Hill, OxtedRH8 0ES
Born July 1960
Director
Appointed 21 Feb 1994
Resigned 08 Oct 2007

BUTLER-GALLIE, Stuart

Resigned
Bethersden, AshfordTN26 3EW
Born March 1964
Director
Appointed 25 Sept 2009
Resigned 31 Dec 2010

CAPELIN, Nigel Edwin

Resigned
10 Beechrow Church Road, Richmond Upon ThamesTW10 5HE
Born March 1956
Director
Appointed 16 Jun 1997
Resigned 04 Dec 2009

CHAPPELL, Derek Guy

Resigned
13 Walton Place, LondonSW3 1RJ
Born February 1955
Director
Appointed 20 May 2008
Resigned 23 Aug 2010

CLARKE, Stephen Thomas

Resigned
20 Porcupine Close, LondonSE9 3AE
Born February 1955
Director
Appointed 13 Dec 1993
Resigned 20 Jun 1995

COLLINS, Richard Denis

Resigned
5 Kinnaird Avenue, BromleyBR1 4HG
Born February 1942
Director
Appointed 13 Dec 1993
Resigned 25 Sept 2009

COLLINS, Richard Denis

Resigned
33b Garden Road, BromleyBR1 3LU
Born February 1942
Director
Appointed 19 Feb 1992
Resigned 09 Jul 1993

DUCHATELET, Roland

Resigned
The Valley, CharltonSE7 8BL
Born November 1946
Director
Appointed 03 Jan 2014
Resigned 16 Feb 2026

FRANKLIN, Gideon Benjamin Cecil

Resigned
22 Ringmore Rise, LondonSE23 3DE
Born June 1962
Director
Appointed 30 Oct 2000
Resigned 25 Sept 2009

HATTER, Richard Mark

Resigned
Hamilton Terrace, LondonNW8 9UJ
Born October 1963
Director
Appointed 24 Sept 2009
Resigned 31 Dec 2010

HUGHES, David John

Resigned
Sterling Street, LondonSW7 1HN
Born January 1945
Director
Appointed 03 Jan 1996
Resigned 23 Aug 2010

JIMENEZ, Tony Michael

Resigned
Floyd Road, LondonSE7 8BL
Born December 1962
Director
Appointed 31 Dec 2010
Resigned 03 Jan 2014

KAVANAGH, Stephen Andrew

Resigned
Floyd Road, LondonSE7 8BL
Born March 1969
Director
Appointed 23 Aug 2010
Resigned 26 Jul 2012

KING, Royston David

Resigned
25 Frobisher Way, GreenhitheDA9 9JN
Born January 1956
Director
Appointed 14 Apr 1997
Resigned 14 Oct 1999

MEIRE, Katrien

Resigned
The Valley, CharltonSE7 8BL
Born July 1984
Director
Appointed 03 Jan 2014
Resigned 05 Dec 2015

MEIRE, Katrien

Resigned
Floyd Road, LondonSE7 8BL
Born July 1984
Director
Appointed 03 Jan 2014
Resigned 31 Dec 2017

MURRAY OBODYNSKI, Richard Alan

Resigned
Coombe Road, New MaldenKT3 4QW
Born February 1950
Director
Appointed 19 Feb 1992
Resigned 07 Dec 2020

NEWALL, Alexander Robert Stirling

Resigned
Gloucester Place, LondonW1U 6HZ
Born October 1984
Director
Appointed 09 Feb 2012
Resigned 22 Jun 2012

NORRIS, Craig Victor

Resigned
156 Humber Road, LondonSE3 7EF
Born January 1960
Director
Appointed 01 Jul 1995
Resigned 16 Jun 1997

PROTHERO, Martin Christopher

Resigned
The Valley, CharltonSE7 8BL
Born August 1960
Director
Appointed 31 Jul 2012
Resigned 03 Jan 2014

SIMONS, Martin Alan

Resigned
48 Shooters Hill Road, LondonSE3 7BG
Born December 1948
Director
Appointed 19 Feb 1992
Resigned 21 Sept 2009

SLATER, Michael Robert

Resigned
Cranbourne Road, LondonN10 2BT
Born March 1966
Director
Appointed 31 Dec 2010
Resigned 28 Jan 2014

STEVENS, Michael Clifford

Resigned
Northside 36 Southborough Road, BromleyBR1 2EB
Born September 1945
Director
Appointed 24 Feb 1994
Resigned 25 Sept 2009

STEVENS, Michael Clifford

Resigned
Northside 36 Southborough Road, BromleyBR1 2EB
Born September 1945
Director
Appointed 19 Feb 1992
Resigned 09 Jul 1993

SUMNERS, David Colin, Dr

Resigned
The Old Vicarage, LondonN1 1JW
Born March 1950
Director
Appointed 18 Dec 1995
Resigned 23 Aug 2010

UFTON, Derek Gilbert

Resigned
The Old Bakery, CanterburyCT4 6TJ
Born May 1928
Director
Appointed 13 Dec 1993
Resigned 25 Sept 2009

UFTON, Derek Gilbert

Resigned
88 Madeira Avenue, BromleyBR1 4AS
Born May 1928
Director
Appointed 19 Feb 1992
Resigned 09 Jul 1993

VARNEY, Peter Derek

Resigned
Floyd Road, LondonSE7 8BL
Born February 1954
Director
Appointed 31 Dec 2010
Resigned 13 Jul 2012

Persons with significant control

2

1 Active
1 Ceased
Floyd Road, CharltonSE7 8BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Feb 2026

Mr Roland Duchatelet

Ceased
The Valley, CharltonSE7 8BL
Born November 1946

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 16 Feb 2026
Fundings
Financials
Latest Activities

Filing History

231

Confirmation Statement With Updates
9 April 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 March 2026
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 March 2026
TM01Termination of Director
Accounts With Accounts Type Small
20 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
13 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Accounts With Accounts Type Small
12 July 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2020
TM01Termination of Director
Change To A Person With Significant Control
7 December 2020
PSC04Change of PSC Details
Accounts With Accounts Type Small
26 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 January 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
27 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Medium
5 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 March 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Small
9 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Appoint Person Director Company With Name Date
13 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Small
19 February 2015
AAAnnual Accounts
Accounts With Accounts Type Small
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Change Sail Address Company With Old Address
19 March 2014
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
4 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 2014
AP01Appointment of Director
Termination Director Company With Name
3 February 2014
TM01Termination of Director
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Accounts With Accounts Type Full
22 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
22 August 2012
AP01Appointment of Director
Termination Director Company With Name
7 August 2012
TM01Termination of Director
Termination Director Company With Name
13 July 2012
TM01Termination of Director
Termination Director Company With Name
22 June 2012
TM01Termination of Director
Accounts With Accounts Type Full
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Move Registers To Registered Office Company
22 February 2012
AD04Change of Accounting Records Location
Appoint Person Director Company With Name
10 February 2012
AP01Appointment of Director
Move Registers To Sail Company
21 December 2011
AD03Change of Location of Company Records
Change Sail Address Company
21 December 2011
AD02Notification of Single Alternative Inspection Location
Auditors Resignation Company
13 September 2011
AUDAUD
Accounts With Accounts Type Full
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Appoint Person Director Company With Name
3 February 2011
AP01Appointment of Director
Termination Secretary Company With Name
14 January 2011
TM02Termination of Secretary
Termination Director Company With Name
14 January 2011
TM01Termination of Director
Termination Director Company With Name
14 January 2011
TM01Termination of Director
Termination Director Company With Name
14 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2011
AP01Appointment of Director
Termination Director Company With Name
8 September 2010
TM01Termination of Director
Termination Director Company With Name
8 September 2010
TM01Termination of Director
Termination Director Company With Name
8 September 2010
TM01Termination of Director
Termination Director Company With Name
8 September 2010
TM01Termination of Director
Legacy
1 September 2010
MG02MG02
Appoint Person Director Company With Name
27 August 2010
AP01Appointment of Director
Termination Director Company With Name
27 August 2010
TM01Termination of Director
Accounts With Accounts Type Full
16 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
8 March 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Termination Director Company With Name
18 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
4 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
5 October 2009
AP01Appointment of Director
Legacy
30 September 2009
288bResignation of Director or Secretary
Legacy
30 September 2009
288bResignation of Director or Secretary
Legacy
30 September 2009
288bResignation of Director or Secretary
Legacy
30 September 2009
288bResignation of Director or Secretary
Legacy
30 September 2009
288bResignation of Director or Secretary
Legacy
30 September 2009
288bResignation of Director or Secretary
Legacy
30 September 2009
395Particulars of Mortgage or Charge
Legacy
30 September 2009
395Particulars of Mortgage or Charge
Legacy
29 September 2009
395Particulars of Mortgage or Charge
Legacy
29 September 2009
395Particulars of Mortgage or Charge
Legacy
29 September 2009
395Particulars of Mortgage or Charge
Legacy
26 June 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 April 2009
AAAnnual Accounts
Legacy
3 April 2009
363aAnnual Return
Legacy
20 March 2009
395Particulars of Mortgage or Charge
Legacy
14 March 2009
395Particulars of Mortgage or Charge
Legacy
14 March 2009
395Particulars of Mortgage or Charge
Legacy
15 October 2008
403aParticulars of Charge Subject to s859A
Legacy
15 October 2008
403aParticulars of Charge Subject to s859A
Legacy
24 July 2008
288aAppointment of Director or Secretary
Legacy
9 July 2008
288aAppointment of Director or Secretary
Legacy
9 July 2008
288aAppointment of Director or Secretary
Legacy
23 June 2008
288bResignation of Director or Secretary
Legacy
20 June 2008
363sAnnual Return (shuttle)
Legacy
17 June 2008
288cChange of Particulars
Legacy
29 May 2008
288cChange of Particulars
Legacy
13 May 2008
403aParticulars of Charge Subject to s859A
Legacy
13 May 2008
403aParticulars of Charge Subject to s859A
Legacy
13 May 2008
403aParticulars of Charge Subject to s859A
Legacy
13 May 2008
403aParticulars of Charge Subject to s859A
Legacy
13 May 2008
403aParticulars of Charge Subject to s859A
Legacy
13 May 2008
403aParticulars of Charge Subject to s859A
Legacy
2 May 2008
395Particulars of Mortgage or Charge
Legacy
8 April 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 March 2008
AAAnnual Accounts
Legacy
10 January 2008
395Particulars of Mortgage or Charge
Legacy
12 October 2007
288bResignation of Director or Secretary
Legacy
18 May 2007
395Particulars of Mortgage or Charge
Legacy
9 May 2007
395Particulars of Mortgage or Charge
Legacy
9 May 2007
395Particulars of Mortgage or Charge
Legacy
9 May 2007
395Particulars of Mortgage or Charge
Legacy
9 May 2007
395Particulars of Mortgage or Charge
Legacy
9 May 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 April 2007
AAAnnual Accounts
Legacy
19 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 2006
AAAnnual Accounts
Legacy
17 March 2006
363sAnnual Return (shuttle)
Legacy
2 November 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 April 2005
AAAnnual Accounts
Legacy
8 April 2005
363sAnnual Return (shuttle)
Legacy
8 February 2005
288bResignation of Director or Secretary
Legacy
8 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 March 2004
AAAnnual Accounts
Legacy
17 March 2004
363sAnnual Return (shuttle)
Legacy
12 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 2003
AAAnnual Accounts
Legacy
24 February 2003
288aAppointment of Director or Secretary
Legacy
24 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 April 2002
AAAnnual Accounts
Legacy
18 March 2002
363sAnnual Return (shuttle)
Legacy
4 October 2001
395Particulars of Mortgage or Charge
Legacy
4 October 2001
395Particulars of Mortgage or Charge
Legacy
4 October 2001
395Particulars of Mortgage or Charge
Legacy
4 October 2001
395Particulars of Mortgage or Charge
Legacy
11 July 2001
288cChange of Particulars
Accounts With Accounts Type Full
2 May 2001
AAAnnual Accounts
Legacy
1 March 2001
363sAnnual Return (shuttle)
Legacy
8 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 April 2000
AAAnnual Accounts
Legacy
7 March 2000
288bResignation of Director or Secretary
Legacy
7 March 2000
363sAnnual Return (shuttle)
Legacy
3 June 1999
395Particulars of Mortgage or Charge
Legacy
3 June 1999
395Particulars of Mortgage or Charge
Legacy
13 April 1999
395Particulars of Mortgage or Charge
Resolution
8 April 1999
RESOLUTIONSResolutions
Legacy
2 April 1999
403aParticulars of Charge Subject to s859A
Legacy
17 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
21 January 1999
403aParticulars of Charge Subject to s859A
Legacy
26 June 1998
403aParticulars of Charge Subject to s859A
Legacy
26 June 1998
403aParticulars of Charge Subject to s859A
Legacy
26 June 1998
403aParticulars of Charge Subject to s859A
Legacy
26 June 1998
403aParticulars of Charge Subject to s859A
Legacy
3 April 1998
363sAnnual Return (shuttle)
Legacy
3 April 1998
363(288)363(288)
Legacy
3 April 1998
288bResignation of Director or Secretary
Legacy
3 April 1998
288aAppointment of Director or Secretary
Legacy
5 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 January 1998
AAAnnual Accounts
Legacy
26 August 1997
288aAppointment of Director or Secretary
Legacy
23 July 1997
288cChange of Particulars
Legacy
5 June 1997
225Change of Accounting Reference Date
Legacy
28 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 March 1997
AAAnnual Accounts
Legacy
12 March 1997
395Particulars of Mortgage or Charge
Legacy
11 March 1997
363sAnnual Return (shuttle)
Legacy
28 February 1997
288aAppointment of Director or Secretary
Legacy
28 February 1997
288bResignation of Director or Secretary
Legacy
16 September 1996
288288
Legacy
22 April 1996
363sAnnual Return (shuttle)
Legacy
2 April 1996
288288
Accounts With Accounts Type Full
28 December 1995
AAAnnual Accounts
Legacy
3 August 1995
288288
Legacy
23 June 1995
288288
Legacy
8 March 1995
363sAnnual Return (shuttle)
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
14 November 1994
AAAnnual Accounts
Auditors Resignation Company
24 August 1994
AUDAUD
Legacy
17 March 1994
288288
Legacy
10 March 1994
288288
Legacy
3 March 1994
363sAnnual Return (shuttle)
Legacy
21 February 1994
88(2)R88(2)R
Legacy
7 January 1994
88(2)P88(2)P
Accounts With Accounts Type Full
24 December 1993
AAAnnual Accounts
Legacy
23 December 1993
288288
Legacy
23 December 1993
288288
Legacy
23 December 1993
288288
Legacy
13 November 1993
88(2)R88(2)R
Legacy
4 November 1993
395Particulars of Mortgage or Charge
Legacy
13 July 1993
288288
Legacy
13 July 1993
288288
Legacy
13 July 1993
288288
Legacy
29 March 1993
88(2)R88(2)R
Legacy
29 March 1993
363x363x
Legacy
15 December 1992
395Particulars of Mortgage or Charge
Legacy
21 October 1992
224224
Legacy
17 October 1992
288288
Legacy
8 October 1992
288288
Legacy
8 October 1992
288288
Legacy
8 October 1992
288288
Legacy
8 October 1992
288288
Legacy
8 October 1992
288288
Legacy
8 October 1992
288288
Legacy
8 October 1992
287Change of Registered Office
Legacy
11 September 1992
395Particulars of Mortgage or Charge
Legacy
3 September 1992
395Particulars of Mortgage or Charge
Legacy
3 September 1992
395Particulars of Mortgage or Charge
Incorporation Company
19 February 1992
NEWINCIncorporation