Background WavePink WaveYellow Wave

RSPCA ASSURED LIMITED (02723670)

RSPCA ASSURED LIMITED (02723670) is an active UK company. incorporated on 17 June 1992. with registered office in Horsham. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. RSPCA ASSURED LIMITED has been registered for 33 years. Current directors include BEARDMORE, David Kingsley, CHOHAN, Gavin Visram, DOBBS, Matthew Clive and 7 others.

Company Number
02723670
Status
active
Type
ltd
Incorporated
17 June 1992
Age
33 years
Address
Parkside, Horsham, RH12 1GY
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BEARDMORE, David Kingsley, CHOHAN, Gavin Visram, DOBBS, Matthew Clive, DOWNES, Jane Morag, Dr, NORTH, David Lawrence, OLIVIERI, Rene, SAMPSON, Lara Margaret, SMITH, David John, THIEM, Daniel James, WYCHERLEY, Audrey Marie
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RSPCA ASSURED LIMITED

RSPCA ASSURED LIMITED is an active company incorporated on 17 June 1992 with the registered office located in Horsham. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. RSPCA ASSURED LIMITED was registered 33 years ago.(SIC: 94990)

Status

active

Active since 33 years ago

Company No

02723670

LTD Company

Age

33 Years

Incorporated 17 June 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 12 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026

Previous Company Names

FREEDOM FOOD LIMITED
From: 14 September 1992To: 17 May 2023
TRYNWORTH COMPANY LIMITED
From: 17 June 1992To: 14 September 1992
Contact
Address

Parkside Chart Way Parkside Horsham, RH12 1GY,

Previous Addresses

Parkside Chart Way Horsham RH12 1XH England
From: 28 March 2023To: 25 May 2023
Parkside Parkside Chart Way Horsham West Sussex RH12 1HX United Kingdom
From: 20 March 2023To: 28 March 2023
Wilberforce Way Southwater Horsham West Sussex RH13 9RS
From: 17 June 1992To: 20 March 2023
Timeline

42 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Jun 92
Director Left
Dec 09
Director Left
Jul 10
Director Joined
Jul 10
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Apr 12
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Left
Apr 14
Director Left
Jan 16
Director Left
Mar 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jun 18
Director Joined
Jun 18
Director Left
Dec 18
Director Left
Feb 19
Director Left
Sept 19
Director Joined
Nov 19
Director Joined
Jan 20
Director Left
May 20
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Oct 22
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Aug 24
Director Joined
Sept 24
Director Left
Jul 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
0
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

BEARDMORE, David Kingsley

Active
Chart Way, HorshamRH12 1GY
Born May 1972
Director
Appointed 20 Jun 2024

CHOHAN, Gavin Visram

Active
Chart Way Parkside, HorshamRH12 1GY
Born January 1980
Director
Appointed 20 Oct 2023

DOBBS, Matthew Clive

Active
Chart Way, HorshamRH12 1GY
Born December 1973
Director
Appointed 18 Jun 2025

DOWNES, Jane Morag, Dr

Active
Chart Way, HorshamRH12 1GY
Born November 1954
Director
Appointed 18 Jun 2025

NORTH, David Lawrence

Active
Chart Way Parkside, HorshamRH12 1GY
Born March 1962
Director
Appointed 20 Jun 2024

OLIVIERI, Rene

Active
Chart Way Parkside, HorshamRH12 1GY
Born May 1953
Director
Appointed 21 Nov 2019

SAMPSON, Lara Margaret

Active
Chart Way, HorshamRH12 1GY
Born December 1970
Director
Appointed 18 Jun 2025

SMITH, David John

Active
Chart Way Parkside, HorshamRH12 1GY
Born April 1965
Director
Appointed 21 Nov 2019

THIEM, Daniel James

Active
Chart Way Parkside, HorshamRH12 1GY
Born December 1974
Director
Appointed 20 Oct 2023

WYCHERLEY, Audrey Marie

Active
Chart Way Parkside, HorshamRH12 1GY
Born December 1966
Director
Appointed 20 Oct 2023

HARROP, Stuart Reginald, Prof

Resigned
Merebridge House, Brook AshfordTN25 5PH
Secretary
Appointed 19 Aug 1992
Resigned 15 Mar 1994

ROBERTS, David William

Resigned
Way Of The Wind, CaterhamCR3 6EF
Secretary
Appointed 15 Mar 1994
Resigned 06 Sept 2001

SAGGERS, Michael Terry

Resigned
26 Desborough Close, HertfordSG14 3EG
Secretary
Appointed 06 Sept 2001
Resigned 02 Feb 2006

BRISTOL LEGAL SERVICES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate nominee secretary
Appointed 17 Jun 1992
Resigned 19 Aug 1992

CHALFEN SECRETARIES LIMITED

Resigned
Leyden Street, LondonE1 7LE
Corporate nominee secretary
Appointed 02 Feb 2006
Resigned 19 May 2025

ANYON, Alan Derek

Resigned
121 The Fairway, WembleyHA0 3TH
Born June 1931
Director
Appointed 05 Jul 2001
Resigned 04 Jul 2007

ANYON, Hilary Mavis

Resigned
121 The Fairway, WembleyHA0 3TH
Born September 1936
Director
Appointed 19 Nov 1993
Resigned 21 Jun 1994

BAKER, Keith Bernard

Resigned
Holmans, GodalmingGU8 5LB
Born March 1936
Director
Appointed 14 Dec 2000
Resigned 01 Jan 2016

BAKER, Margaret Ann

Resigned
The Dairy House Lufton, YeovilBA22 8SU
Born May 1941
Director
Appointed 28 Jun 2006
Resigned 28 Jun 2008

BALLARD, Jacqueline Margaret

Resigned
71 Greenway Crescent, TauntonTA2 6NH
Born January 1953
Director
Appointed 12 Dec 2002
Resigned 06 Dec 2007

BAXTER, Paul

Resigned
Wilberforce Way, HorshamRH13 9RS
Born November 1964
Director
Appointed 05 Jul 2012
Resigned 01 Jul 2021

BAYLIS, Robert Hallam

Resigned
Wilberforce Way, HorshamRH13 9RS
Born August 1955
Director
Appointed 07 Jul 2016
Resigned 01 Jul 2021

BAYLIS, Robert Hallam

Resigned
Reeves Terrace, Long StrattonNR15 2PQ
Born August 1955
Director
Appointed 01 Jul 2009
Resigned 05 Jul 2012

CHAMBERLAIN, Eileen

Resigned
21 Bence Close, BarnsleyS75 5PB
Born June 1943
Director
Appointed 18 May 1995
Resigned 24 Jul 1996

CRAWLEY, Madeleine Claire

Resigned
Chart Way Parkside, HorshamRH12 1GY
Born April 1977
Director
Appointed 05 Jun 2018
Resigned 20 Oct 2023

DAVIES, Peter Ronald, Major General Rtd.

Resigned
Coombe House, SalisburySP3 5PX
Born May 1938
Director
Appointed 19 Aug 1992
Resigned 03 Nov 2002

DENHAM, Jacqueline Mary

Resigned
Vale Cottage, HaytorTQ13 9XR
Born May 1947
Director
Appointed 05 Jul 2001
Resigned 04 Jul 2002

FORSTER, Roy

Resigned
Pollards Cottage, HailshamBN27 3QB
Born February 1927
Director
Appointed 19 Nov 1993
Resigned 29 Jun 1999

FROST, Thomas Pearson

Resigned
Orchard House 44 Park Avenue North, HarpendenAL5 2ED
Born July 1933
Director
Appointed 25 Jul 1994
Resigned 12 Dec 2002

FULCHER, Shirley Laurann

Resigned
Gwillian Drea, PenzanceTR19 6NJ
Born July 1934
Director
Appointed 10 Aug 2000
Resigned 26 Jun 2001

GRANT, Liam Gavin

Resigned
Wilberforce Way, HorshamRH13 9RS
Born June 1955
Director
Appointed 28 Mar 2012
Resigned 25 Feb 2014

HAMILTON, William Robert

Resigned
Wilberforce Way, HorshamRH13 9RS
Born June 1959
Director
Appointed 07 Jul 2016
Resigned 03 Jul 2020

HARROP, Stuart Reginald, Prof

Resigned
Merebridge House, Brook AshfordTN25 5PH
Born January 1956
Director
Appointed 19 Aug 1992
Resigned 15 Mar 1994

HOLDEN, John Michael, Professor

Resigned
Meadow House, BasingstokeRG25 2AW
Born December 1954
Director
Appointed 24 Jun 1994
Resigned 24 Jul 1995

INSTONE, Ken

Resigned
75 Schoolgreen Road, FreshwaterPO40 9AU
Born January 1943
Director
Appointed 28 Jun 2008
Resigned 01 Jul 2010
Fundings
Financials
Latest Activities

Filing History

237

Accounts With Accounts Type Small
9 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 May 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
30 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Accounts With Accounts Type Small
25 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Memorandum Articles
12 December 2023
MAMA
Resolution
12 December 2023
RESOLUTIONSResolutions
Statement Of Companys Objects
4 December 2023
CC04CC04
Appoint Person Director Company With Name Date
24 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2023
TM01Termination of Director
Accounts With Accounts Type Small
27 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 May 2023
AD01Change of Registered Office Address
Certificate Change Of Name Company
17 May 2023
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
28 March 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 March 2023
AD01Change of Registered Office Address
Auditors Resignation Company
14 November 2022
AUDAUD
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Change Corporate Secretary Company With Change Date
7 July 2021
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
18 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2019
TM01Termination of Director
Accounts With Accounts Type Full
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Accounts With Accounts Type Small
20 April 2018
AAAnnual Accounts
Accounts With Accounts Type Full
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Accounts With Accounts Type Full
25 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Change Sail Address Company With Old Address New Address
31 May 2016
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
9 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
2 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Move Registers To Registered Office Company With New Address
19 May 2015
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
12 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Termination Director Company With Name
8 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Change Person Director Company With Change Date
19 November 2012
CH01Change of Director Details
Appoint Person Director Company With Name
7 August 2012
AP01Appointment of Director
Termination Director Company With Name
7 August 2012
TM01Termination of Director
Termination Director Company With Name
7 August 2012
TM01Termination of Director
Accounts With Accounts Type Full
19 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Change Person Director Company With Change Date
25 April 2012
CH01Change of Director Details
Appoint Person Director Company With Name
4 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2011
AP01Appointment of Director
Memorandum Articles
20 December 2011
MEM/ARTSMEM/ARTS
Resolution
20 December 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
20 December 2011
AP01Appointment of Director
Termination Director Company With Name
19 December 2011
TM01Termination of Director
Termination Director Company With Name
19 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
23 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Move Registers To Sail Company
19 July 2011
AD03Change of Location of Company Records
Move Registers To Sail Company
19 July 2011
AD03Change of Location of Company Records
Move Registers To Sail Company
19 July 2011
AD03Change of Location of Company Records
Change Sail Address Company
19 July 2011
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
19 July 2011
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
12 July 2010
AP01Appointment of Director
Termination Director Company With Name
7 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
23 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
21 June 2010
CH04Change of Corporate Secretary Details
Memorandum Articles
16 March 2010
MEM/ARTSMEM/ARTS
Resolution
16 March 2010
RESOLUTIONSResolutions
Termination Director Company With Name
7 December 2009
TM01Termination of Director
Legacy
14 July 2009
288aAppointment of Director or Secretary
Legacy
13 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 June 2009
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Legacy
7 April 2009
288cChange of Particulars
Legacy
19 February 2009
288aAppointment of Director or Secretary
Legacy
9 February 2009
288cChange of Particulars
Legacy
3 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 July 2008
AAAnnual Accounts
Legacy
1 July 2008
363aAnnual Return
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
11 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 December 2007
AAAnnual Accounts
Legacy
20 August 2007
288aAppointment of Director or Secretary
Legacy
24 July 2007
288bResignation of Director or Secretary
Legacy
9 July 2007
363aAnnual Return
Legacy
13 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 August 2006
AAAnnual Accounts
Legacy
18 July 2006
363aAnnual Return
Legacy
18 July 2006
288bResignation of Director or Secretary
Legacy
7 April 2006
288aAppointment of Director or Secretary
Legacy
7 April 2006
288bResignation of Director or Secretary
Legacy
6 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 December 2005
AAAnnual Accounts
Legacy
15 September 2005
288bResignation of Director or Secretary
Legacy
15 September 2005
288aAppointment of Director or Secretary
Legacy
13 July 2005
363aAnnual Return
Legacy
26 April 2005
288aAppointment of Director or Secretary
Legacy
22 February 2005
288aAppointment of Director or Secretary
Legacy
22 February 2005
288bResignation of Director or Secretary
Legacy
24 September 2004
288bResignation of Director or Secretary
Legacy
24 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 August 2004
AAAnnual Accounts
Legacy
24 June 2004
363aAnnual Return
Legacy
30 December 2003
288cChange of Particulars
Legacy
29 June 2003
363aAnnual Return
Accounts With Accounts Type Full
22 May 2003
AAAnnual Accounts
Legacy
19 March 2003
288aAppointment of Director or Secretary
Legacy
19 March 2003
288aAppointment of Director or Secretary
Legacy
22 January 2003
288bResignation of Director or Secretary
Legacy
22 January 2003
288bResignation of Director or Secretary
Legacy
22 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 August 2002
AAAnnual Accounts
Legacy
30 July 2002
363aAnnual Return
Accounts With Accounts Type Full
4 December 2001
AAAnnual Accounts
Legacy
22 November 2001
288cChange of Particulars
Legacy
4 November 2001
288bResignation of Director or Secretary
Legacy
4 November 2001
288bResignation of Director or Secretary
Legacy
4 November 2001
288bResignation of Director or Secretary
Legacy
23 October 2001
363aAnnual Return
Legacy
23 October 2001
288aAppointment of Director or Secretary
Legacy
23 October 2001
288aAppointment of Director or Secretary
Legacy
23 October 2001
288aAppointment of Director or Secretary
Legacy
23 October 2001
288aAppointment of Director or Secretary
Legacy
23 October 2001
287Change of Registered Office
Legacy
23 October 2001
288aAppointment of Director or Secretary
Legacy
23 October 2001
288aAppointment of Director or Secretary
Legacy
23 October 2001
288aAppointment of Director or Secretary
Legacy
23 October 2001
288aAppointment of Director or Secretary
Legacy
23 October 2001
288bResignation of Director or Secretary
Legacy
2 October 2001
288bResignation of Director or Secretary
Legacy
2 July 2001
353a353a
Legacy
2 July 2001
353353
Legacy
9 October 2000
363aAnnual Return
Legacy
9 October 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 August 2000
AAAnnual Accounts
Resolution
30 June 2000
RESOLUTIONSResolutions
Legacy
15 October 1999
363aAnnual Return
Legacy
15 October 1999
288aAppointment of Director or Secretary
Legacy
23 August 1999
288aAppointment of Director or Secretary
Legacy
23 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 May 1999
AAAnnual Accounts
Legacy
26 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 October 1998
AAAnnual Accounts
Legacy
9 September 1998
288bResignation of Director or Secretary
Legacy
9 September 1998
288aAppointment of Director or Secretary
Legacy
16 July 1998
363aAnnual Return
Legacy
13 February 1998
288aAppointment of Director or Secretary
Legacy
1 September 1997
363aAnnual Return
Legacy
27 August 1997
288bResignation of Director or Secretary
Legacy
23 May 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 May 1997
AAAnnual Accounts
Resolution
28 April 1997
RESOLUTIONSResolutions
Legacy
1 February 1997
403aParticulars of Charge Subject to s859A
Legacy
7 November 1996
288aAppointment of Director or Secretary
Legacy
12 September 1996
288288
Legacy
12 September 1996
288288
Legacy
12 September 1996
288288
Legacy
12 September 1996
288288
Legacy
12 September 1996
288288
Legacy
19 July 1996
363aAnnual Return
Legacy
19 July 1996
353353
Accounts With Accounts Type Full
14 May 1996
AAAnnual Accounts
Legacy
29 March 1996
288288
Accounts With Accounts Type Full
16 August 1995
AAAnnual Accounts
Legacy
15 August 1995
288288
Legacy
17 July 1995
363x363x
Legacy
26 May 1995
288288
Legacy
27 April 1995
288288
Legacy
13 March 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
18 October 1994
AAAnnual Accounts
Legacy
20 September 1994
288288
Legacy
16 August 1994
288288
Resolution
9 August 1994
RESOLUTIONSResolutions
Legacy
21 July 1994
395Particulars of Mortgage or Charge
Legacy
18 July 1994
288288
Legacy
5 July 1994
288288
Legacy
21 June 1994
363x363x
Legacy
10 May 1994
288288
Legacy
10 May 1994
288288
Legacy
10 May 1994
288288
Legacy
12 April 1994
288288
Legacy
29 March 1994
288288
Legacy
29 March 1994
288288
Legacy
25 January 1994
288288
Legacy
25 January 1994
288288
Legacy
25 January 1994
288288
Legacy
25 January 1994
288288
Legacy
25 January 1994
288288
Accounts With Accounts Type Dormant
26 July 1993
AAAnnual Accounts
Resolution
26 July 1993
RESOLUTIONSResolutions
Legacy
29 June 1993
363sAnnual Return (shuttle)
Legacy
4 March 1993
224224
Legacy
16 September 1992
288288
Legacy
15 September 1992
287Change of Registered Office
Legacy
15 September 1992
288288
Legacy
15 September 1992
288288
Certificate Change Of Name Company
11 September 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 June 1992
NEWINCIncorporation