Background WavePink WaveYellow Wave

BARCHESTER ASSISTED LIVING PROPERTIES (EDGBASTON) LIMITED (02839879)

BARCHESTER ASSISTED LIVING PROPERTIES (EDGBASTON) LIMITED (02839879) is an active UK company. incorporated on 27 July 1993. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. BARCHESTER ASSISTED LIVING PROPERTIES (EDGBASTON) LIMITED has been registered for 32 years. Current directors include ISRAR, Qasim Raza, SUBRAMANIAN, Annamalai.

Company Number
02839879
Status
active
Type
ltd
Incorporated
27 July 1993
Age
32 years
Address
5 Churchill Place, London, E14 5HU
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ISRAR, Qasim Raza, SUBRAMANIAN, Annamalai
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARCHESTER ASSISTED LIVING PROPERTIES (EDGBASTON) LIMITED

BARCHESTER ASSISTED LIVING PROPERTIES (EDGBASTON) LIMITED is an active company incorporated on 27 July 1993 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.. BARCHESTER ASSISTED LIVING PROPERTIES (EDGBASTON) LIMITED was registered 32 years ago.(SIC: 96090)

Status

active

Active since 32 years ago

Company No

02839879

LTD Company

Age

32 Years

Incorporated 27 July 1993

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 8 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 September 2025 (6 months ago)
Submitted on 24 October 2025 (5 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026

Previous Company Names

BARCHESTER CLOSE CARE PROPERTIES (EDGBASTON) LIMITED
From: 15 October 2007To: 13 May 2008
WESTMINSTER BEAUMONT PROPERTIES (EDGBASTON) LIMITED
From: 6 June 1997To: 15 October 2007
PPP BEAUMONT PROPERTIES (EDGBASTON) LIMITED
From: 11 October 1993To: 6 June 1997
TEYSHAM LIMITED
From: 27 July 1993To: 11 October 1993
Contact
Address

5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

3rd Floor the Aspect Finsbury Square London EC2A 1AS United Kingdom
From: 8 March 2017To: 11 November 2025
Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF
From: 20 April 2015To: 8 March 2017
Suite 201 Second Floor Design Centre East, Chelsea Harbour London England SW10 0XF
From: 12 December 2011To: 20 April 2015
Suite 201 the Chambers Chelsea Harbour London SW10 0XF
From: 27 July 1993To: 12 December 2011
Timeline

32 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Jul 93
Loan Secured
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Director Left
Oct 13
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Nov 14
Loan Secured
Aug 16
Director Left
Oct 16
Director Joined
May 17
Loan Secured
Dec 19
Loan Secured
May 20
Loan Secured
Dec 22
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Owner Exit
Nov 25
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

CSC CORPORATE SERVICES (UK) LIMITED

Active
10th Floor, LondonE14 5HU
Corporate secretary
Appointed 23 Oct 2025

ISRAR, Qasim Raza

Active
10th Floor, LondonE14 5HU
Born January 1977
Director
Appointed 23 Oct 2025

SUBRAMANIAN, Annamalai

Active
10th Floor, LondonE14 5HU
Born September 1985
Director
Appointed 23 Oct 2025

BOTFIELD, Adrienne Elizabeth

Resigned
5 Camden Place, Bourne EndSL8 5RW
Secretary
Appointed 07 Oct 1993
Resigned 18 Oct 1996

CLANCY, Martin Bernard

Resigned
8 Henley Wood Road, ReadingRG6 7EE
Secretary
Appointed 18 Oct 1996
Resigned 04 Jun 1997

HATHER, Jon

Resigned
The Chambers, LondonSW10 0XF
Secretary
Appointed 07 Mar 2000
Resigned 22 Nov 2011

O'CONNELL, Kevin Daniel

Resigned
27 Stag Green Avenue, HatfieldAL9 5EB
Secretary
Appointed 04 Jun 1997
Resigned 30 Jul 1999

O'REILLY, Michael Patrick

Resigned
The Aspect, LondonEC2A 1AS
Secretary
Appointed 03 Apr 2017
Resigned 23 Oct 2025

PORTAL, Ian

Resigned
Third Floor, Design Centre East, LondonSW10 0XF
Secretary
Appointed 22 Nov 2011
Resigned 05 Oct 2016

PURSE, Stephen John

Resigned
36 Newry Road, TwickenhamTW1 1PL
Secretary
Appointed 30 Jul 1999
Resigned 07 Mar 2000

WATKINS, Margaret Mary

Resigned
52 New Town, UckfieldTN22 5DE
Nominee secretary
Appointed 27 Jul 1993
Resigned 07 Oct 1993

CALVELEY, Pete

Resigned
The Aspect, LondonEC2A 1AS
Born November 1960
Director
Appointed 14 Oct 2014
Resigned 23 Oct 2025

CHURCHLEY, Peter Knight

Resigned
Rosevale House, Windsor ForestSL4 2DW
Born August 1958
Director
Appointed 30 Jul 1999
Resigned 30 Sept 2000

DUNCAN, David Gregor

Resigned
The Chambers, LondonSW10 0XF
Born January 1967
Director
Appointed 09 Nov 2004
Resigned 14 Oct 2014

EASTERMAN, Philip Harry

Resigned
3 Oakview, AmershamHP6 5SE
Born September 1949
Director
Appointed 04 Jun 1997
Resigned 03 Apr 1998

GODINEZ, Ruben

Resigned
3rd Avenue, New York
Born January 1994
Director
Appointed 16 Oct 2025
Resigned 23 Oct 2025

HATHER, Jon

Resigned
The Chambers, LondonSW10 0XF
Born April 1950
Director
Appointed 23 Feb 2005
Resigned 14 Oct 2014

HAZLEWOOD, Dr Mark Antony, Dr

Resigned
The Aspect, LondonEC2A 1AS
Born March 1966
Director
Appointed 14 Oct 2014
Resigned 23 Oct 2025

HEYWOOD, Anthony George

Resigned
Harborough Hall Lane, MessingCO5 9UA
Born September 1948
Director
Appointed 30 Jul 1999
Resigned 12 Nov 2004

LEHRFIELD, Yechiel Aryeh

Resigned
3rd Avenue, New York
Born July 1987
Director
Appointed 16 Oct 2025
Resigned 23 Oct 2025

MATTINSON, Graham Thomas

Resigned
Crantock House 6 Stratford Drive, NorthamptonNN4 6JT
Born April 1949
Director
Appointed 07 Oct 1993
Resigned 04 Jun 1997

MCCOLLUM, Angela Jean

Resigned
52 New Town, UckfieldTN22 5DE
Born February 1963
Nominee director
Appointed 27 Jul 1993
Resigned 07 Oct 1993

MCGARTOLL, Owen Raphael

Resigned
58 The Anchorage,, Dun LaoghaireIRISH
Born October 1948
Director
Appointed 23 Oct 2006
Resigned 04 Oct 2007

MCNEILLY, Robert Henry, Dr

Resigned
Forge House, AmershamHP7 0LR
Born January 1940
Director
Appointed 07 Oct 1993
Resigned 04 Jun 1997

MITCHELL, Nick

Resigned
Lymbrook, SheffieldS17 3NA
Born October 1961
Director
Appointed 15 Sept 2003
Resigned 12 Nov 2004

O'REILLY, Michael Patrick

Resigned
The Aspect, LondonEC2A 1AS
Born May 1960
Director
Appointed 03 Apr 2017
Resigned 23 Oct 2025

PARSONS, Michael Dennis

Resigned
The Chambers, LondonSW10 0XF
Born August 1950
Director
Appointed 09 Nov 2004
Resigned 08 Oct 2013

PORTAL, Ian John

Resigned
Third Floor, Design Centre East, LondonSW10 0XF
Born August 1959
Director
Appointed 06 Nov 2014
Resigned 05 Oct 2016

PURSE, Stephen John

Resigned
36 Newry Road, TwickenhamTW1 1PL
Born April 1953
Director
Appointed 03 Nov 1999
Resigned 07 Mar 2000

SCOTT, Iain John Gosman

Resigned
37 Midmills Road, InvernessIV2 3NZ
Born June 1953
Director
Appointed 27 May 2002
Resigned 12 Nov 2004

SCOTT, Kenneth Cameron Knowles

Resigned
Weeke Hill, DartmouthTQ6 0JT
Born November 1944
Director
Appointed 04 Jun 1997
Resigned 31 May 1999

STREET, Timothy William

Resigned
Flat 23 Park House, LondonSW18 1DD
Born September 1974
Director
Appointed 01 Jul 2002
Resigned 12 Nov 2004

TORRANCE, David Winton Watt

Resigned
Allt A'Bruaich, KiltarlityIV4 7HX
Born February 1950
Director
Appointed 07 Oct 1993
Resigned 04 Jun 1997

WEIGHT, James Dominic

Resigned
11 Courtney Place, CobhamKT11 2BE
Born April 1965
Director
Appointed 11 Dec 2000
Resigned 30 Apr 2002

WILSON, Andrew Stephen

Resigned
5 Court Lane Gardens, LondonSE21 7DZ
Born April 1960
Director
Appointed 04 Jun 1997
Resigned 30 Jul 1999

Persons with significant control

2

1 Active
1 Ceased
10th Floor, LondonE14 5HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Oct 2025
Finsbury Square, LondonEC2A 1AS

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 18 Oct 2025
Fundings
Financials
Latest Activities

Filing History

222

Memorandum Articles
9 March 2026
MAMA
Resolution
9 March 2026
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
13 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
11 November 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
11 November 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
11 November 2025
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2025
AAAnnual Accounts
Legacy
8 October 2025
PARENT_ACCPARENT_ACC
Legacy
8 October 2025
AGREEMENT2AGREEMENT2
Legacy
8 October 2025
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
22 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 September 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 October 2024
AAAnnual Accounts
Legacy
18 October 2024
PARENT_ACCPARENT_ACC
Legacy
18 October 2024
GUARANTEE2GUARANTEE2
Legacy
18 October 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Full
6 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2019
AAAnnual Accounts
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2018
CS01Confirmation Statement
Confirmation Statement With Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 May 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Change Person Director Company With Change Date
12 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 March 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 October 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2016
MR01Registration of a Charge
Change Person Secretary Company With Change Date
5 August 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 April 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2014
AP01Appointment of Director
Accounts With Accounts Type Full
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Change Person Director Company With Change Date
10 April 2014
CH01Change of Director Details
Termination Director Company With Name
30 October 2013
TM01Termination of Director
Mortgage Satisfy Charge Full
22 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
10 October 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Change Person Director Company With Change Date
28 March 2013
CH01Change of Director Details
Legacy
25 January 2013
MG02MG02
Legacy
4 January 2013
MG02MG02
Legacy
4 January 2013
MG02MG02
Legacy
19 December 2012
MG01MG01
Accounts With Accounts Type Full
10 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Appoint Person Secretary Company With Name
10 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
9 January 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
12 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Accounts With Accounts Type Full
6 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
2 October 2009
AAAnnual Accounts
Legacy
24 April 2009
363aAnnual Return
Accounts With Accounts Type Full
13 August 2008
AAAnnual Accounts
Certificate Change Of Name Company
10 May 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 April 2008
363aAnnual Return
Legacy
23 April 2008
288cChange of Particulars
Certificate Change Of Name Company
15 October 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 September 2007
AAAnnual Accounts
Legacy
6 June 2007
288cChange of Particulars
Legacy
9 May 2007
363aAnnual Return
Legacy
21 February 2007
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
31 October 2006
288aAppointment of Director or Secretary
Legacy
30 August 2006
395Particulars of Mortgage or Charge
Legacy
23 August 2006
395Particulars of Mortgage or Charge
Legacy
21 August 2006
395Particulars of Mortgage or Charge
Legacy
21 August 2006
395Particulars of Mortgage or Charge
Legacy
25 July 2006
155(6)a155(6)a
Memorandum Articles
25 July 2006
MEM/ARTSMEM/ARTS
Resolution
25 July 2006
RESOLUTIONSResolutions
Legacy
2 May 2006
363aAnnual Return
Legacy
26 April 2006
288cChange of Particulars
Legacy
26 April 2006
288cChange of Particulars
Accounts With Accounts Type Full
6 December 2005
AAAnnual Accounts
Legacy
2 June 2005
288cChange of Particulars
Legacy
9 May 2005
363sAnnual Return (shuttle)
Legacy
19 April 2005
287Change of Registered Office
Legacy
12 April 2005
288aAppointment of Director or Secretary
Legacy
20 December 2004
155(6)a155(6)a
Legacy
16 December 2004
288bResignation of Director or Secretary
Legacy
16 December 2004
288aAppointment of Director or Secretary
Legacy
16 December 2004
288bResignation of Director or Secretary
Legacy
16 December 2004
288aAppointment of Director or Secretary
Legacy
16 December 2004
288bResignation of Director or Secretary
Legacy
16 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 October 2004
AAAnnual Accounts
Legacy
26 August 2004
288cChange of Particulars
Memorandum Articles
6 August 2004
MEM/ARTSMEM/ARTS
Resolution
6 August 2004
RESOLUTIONSResolutions
Legacy
28 April 2004
363sAnnual Return (shuttle)
Legacy
3 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 September 2003
AAAnnual Accounts
Legacy
7 August 2003
288cChange of Particulars
Legacy
7 May 2003
363sAnnual Return (shuttle)
Miscellaneous
17 January 2003
MISCMISC
Legacy
1 November 2002
288cChange of Particulars
Legacy
1 October 2002
288cChange of Particulars
Legacy
24 July 2002
288cChange of Particulars
Legacy
9 July 2002
288aAppointment of Director or Secretary
Legacy
27 June 2002
288aAppointment of Director or Secretary
Legacy
23 May 2002
288bResignation of Director or Secretary
Legacy
23 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 May 2002
AAAnnual Accounts
Legacy
8 May 2002
363aAnnual Return
Legacy
12 October 2001
288cChange of Particulars
Accounts With Accounts Type Full
2 October 2001
AAAnnual Accounts
Legacy
8 June 2001
363aAnnual Return
Legacy
1 May 2001
288bResignation of Director or Secretary
Legacy
11 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
26 September 2000
287Change of Registered Office
Legacy
12 May 2000
363aAnnual Return
Accounts With Accounts Type Full
4 April 2000
AAAnnual Accounts
Legacy
14 March 2000
288bResignation of Director or Secretary
Legacy
13 March 2000
288aAppointment of Director or Secretary
Legacy
26 November 1999
225Change of Accounting Reference Date
Legacy
24 November 1999
395Particulars of Mortgage or Charge
Memorandum Articles
11 November 1999
MEM/ARTSMEM/ARTS
Resolution
11 November 1999
RESOLUTIONSResolutions
Legacy
10 November 1999
288aAppointment of Director or Secretary
Legacy
9 November 1999
155(6)a155(6)a
Legacy
20 August 1999
288bResignation of Director or Secretary
Legacy
20 August 1999
288aAppointment of Director or Secretary
Legacy
11 August 1999
288aAppointment of Director or Secretary
Legacy
10 August 1999
288aAppointment of Director or Secretary
Legacy
10 August 1999
288bResignation of Director or Secretary
Legacy
5 July 1999
288bResignation of Director or Secretary
Legacy
29 June 1999
287Change of Registered Office
Legacy
29 April 1999
363aAnnual Return
Accounts With Accounts Type Full
25 March 1999
AAAnnual Accounts
Legacy
26 October 1998
225Change of Accounting Reference Date
Legacy
10 July 1998
363aAnnual Return
Legacy
10 July 1998
288cChange of Particulars
Legacy
10 July 1998
288bResignation of Director or Secretary
Legacy
3 September 1997
288aAppointment of Director or Secretary
Legacy
21 August 1997
288aAppointment of Director or Secretary
Legacy
21 August 1997
288aAppointment of Director or Secretary
Legacy
21 August 1997
288aAppointment of Director or Secretary
Legacy
21 August 1997
288bResignation of Director or Secretary
Legacy
21 August 1997
288bResignation of Director or Secretary
Legacy
21 August 1997
288bResignation of Director or Secretary
Legacy
21 August 1997
288bResignation of Director or Secretary
Legacy
8 August 1997
287Change of Registered Office
Accounts With Accounts Type Full
26 June 1997
AAAnnual Accounts
Certificate Change Of Name Company
6 June 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 May 1997
363aAnnual Return
Legacy
6 November 1996
288aAppointment of Director or Secretary
Legacy
29 October 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 September 1996
AAAnnual Accounts
Legacy
21 May 1996
363aAnnual Return
Resolution
12 May 1996
RESOLUTIONSResolutions
Resolution
12 May 1996
RESOLUTIONSResolutions
Resolution
12 May 1996
RESOLUTIONSResolutions
Resolution
12 May 1996
RESOLUTIONSResolutions
Resolution
12 May 1996
RESOLUTIONSResolutions
Resolution
12 May 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 June 1995
AAAnnual Accounts
Legacy
1 May 1995
363x363x
Legacy
14 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 May 1994
363x363x
Legacy
9 March 1994
288288
Resolution
21 January 1994
RESOLUTIONSResolutions
Legacy
3 December 1993
224224
Legacy
23 November 1993
288288
Legacy
23 November 1993
288288
Legacy
23 November 1993
288288
Legacy
23 November 1993
288288
Legacy
13 October 1993
287Change of Registered Office
Legacy
13 October 1993
288288
Legacy
13 October 1993
288288
Certificate Change Of Name Company
11 October 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 July 1993
NEWINCIncorporation