Background WavePink WaveYellow Wave

THE PRESHAW ESTATE MANAGEMENT CO LTD (02855529)

THE PRESHAW ESTATE MANAGEMENT CO LTD (02855529) is an active UK company. incorporated on 21 September 1993. with registered office in Ringwood. The company operates in the Real Estate Activities sector, engaged in residents property management. THE PRESHAW ESTATE MANAGEMENT CO LTD has been registered for 32 years. Current directors include BRUCE, Sarah, CAIRNS, Ian Malcolm.

Company Number
02855529
Status
active
Type
ltd
Incorporated
21 September 1993
Age
32 years
Address
24a Southampton Road, Ringwood, BH24 1HY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BRUCE, Sarah, CAIRNS, Ian Malcolm
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PRESHAW ESTATE MANAGEMENT CO LTD

THE PRESHAW ESTATE MANAGEMENT CO LTD is an active company incorporated on 21 September 1993 with the registered office located in Ringwood. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE PRESHAW ESTATE MANAGEMENT CO LTD was registered 32 years ago.(SIC: 98000)

Status

active

Active since 32 years ago

Company No

02855529

LTD Company

Age

32 Years

Incorporated 21 September 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 April 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026
Contact
Address

24a Southampton Road Ringwood, BH24 1HY,

Previous Addresses

Queensway House 11 Queensway New Milton Hampshire BH25 5NR England
From: 11 June 2024To: 9 September 2024
Queensway House 11 Queensway New Milton Hampshire BH25 5NR England
From: 11 June 2024To: 11 June 2024
11 Little Park Farm Road Fareham Hampshire PO15 5SN England
From: 22 March 2018To: 11 June 2024
6 Charlecote Mews Staple Gardens Winchester Hampshire SO23 8SR
From: 1 November 2011To: 22 March 2018
Bosinney Court 124/126 Stockbridge Road Winchester Hampshire SO22 6RN
From: 21 September 1993To: 1 November 2011
Timeline

57 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Sept 93
Director Left
Oct 09
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
May 11
Director Left
Jul 11
Director Left
Oct 11
Director Joined
Nov 11
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Nov 18
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Aug 19
Director Joined
Jan 20
Director Joined
Jan 22
Director Left
Feb 22
Director Joined
May 22
Director Left
May 22
Director Left
May 22
Director Left
May 22
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Aug 25
Director Left
Nov 25
0
Funding
56
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

EVOLVE BLOCK & ESTATE MANAGEMENT LTD

Active
Southampton Road, RingwoodBH24 1HY
Corporate secretary
Appointed 01 Sept 2024

BRUCE, Sarah

Active
Southampton Road, RingwoodBH24 1HY
Born April 1966
Director
Appointed 04 Apr 2024

CAIRNS, Ian Malcolm

Active
Southampton Road, RingwoodBH24 1HY
Born October 1960
Director
Appointed 14 Aug 2025

BAZELEY, Janet

Resigned
The Coach House, UphamSO32 1SU
Secretary
Appointed 06 Feb 2002
Resigned 03 Jun 2005

BRUCE, Geoffrey

Resigned
31 Preshaw Estate, SouthamptonSO32 1SU
Secretary
Appointed 29 Sept 2015
Resigned 15 Mar 2018

BURGIN, Katherine

Resigned
Charlecote Mews, WinchesterSO23 8SR
Secretary
Appointed 11 Sept 2012
Resigned 29 Sept 2015

FAIRBANKS, John James

Resigned
Hangar View Preshaw Estate, SouthamptonSO32 1SU
Secretary
Appointed 24 Feb 1998
Resigned 11 Dec 1999

FAIRBANKS, John James

Resigned
Hangar View Preshaw Estate, SouthamptonSO32 1SU
Secretary
Appointed 17 Dec 1996
Resigned 19 May 1997

HOBBS, Martin Clive

Resigned
Bosinney Court, WinchesterSO22 6RN
Secretary
Appointed 28 Jan 2010
Resigned 23 Aug 2011

HYND, Douglas

Resigned
The Clock House Preshaw, SouthamptonSO32 1SU
Secretary
Appointed 04 Jun 2005
Resigned 02 Jun 2007

JANES, Mark Brough

Resigned
3 Dairy Cottages Preshaw, SouthamptonSO32 1SU
Secretary
Appointed 11 Dec 1999
Resigned 06 Feb 2002

MACAREE, Richard Ian

Resigned
Charlecote Mews, WinchesterSO23 8SR
Secretary
Appointed 23 Aug 2011
Resigned 11 Sept 2012

MATTHEWS, Bronwen Elizabeth

Resigned
The Old Milk Parlour Preshaw, Bishops WalthamSO32 1HP
Secretary
Appointed 19 May 1997
Resigned 24 Feb 1998

SMITH, Lesley Mary

Resigned
31 Brechin Place, LondonSW7 4QD
Secretary
Appointed 21 Sept 1993
Resigned 20 May 1996

TALAS, Risto Henrik Aleksander, Dr

Resigned
Preshaw Estate, UphamSO32 1SU
Secretary
Appointed 01 Aug 2007
Resigned 28 Jan 2010

WALDEN, Susan Tracy

Resigned
31 Brechin Place, LondonSW7 4QD
Secretary
Appointed 20 May 1996
Resigned 20 Dec 1996

ALEXANDER FAULKNER PARTNERSHIP LIMITED

Resigned
FarehamPO15 5SN
Corporate secretary
Appointed 29 Mar 2019
Resigned 09 Sept 2024

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 21 Sept 1993
Resigned 21 Sept 1993

SDL PROPERTY MANAGEMENT T/A ALEXANDER FAULKNER

Resigned
Little Park Farm Road, FarehamPO15 5SN
Corporate secretary
Appointed 15 Mar 2018
Resigned 29 Mar 2019

BARLOW, John Riddell

Resigned
36 Preshaw Estate, SouthamptonSO32 1SU
Born February 1946
Director
Appointed 07 Jun 2014
Resigned 16 Jan 2019

BARNES, Francesca

Resigned
Preshaw House, UphamSO32 1HP
Born August 1958
Director
Appointed 25 Jun 2016
Resigned 15 Mar 2018

BAZELEY, Janet

Resigned
The Coach House, UphamSO32 1SU
Born May 1948
Director
Appointed 07 Jun 2003
Resigned 03 Jun 2005

BAZELEY, Roger Douglas

Resigned
Little Park Farm Road, FarehamPO15 5SN
Born March 1950
Director
Appointed 26 Jan 2022
Resigned 23 Apr 2024

BAZELEY, Roger Douglas

Resigned
Charlecote Mews, WinchesterSO23 8SR
Born March 1950
Director
Appointed 18 Jun 2011
Resigned 07 Jun 2014

BRUCE, Geoffrey

Resigned
31 Preshaw Estate, SouthamptonSO32 1SU
Born August 1951
Director
Appointed 07 Jun 2014
Resigned 15 Mar 2018

BURGIN, Katherine

Resigned
Charlecote Mews, WinchesterSO23 8SR
Born December 1975
Director
Appointed 11 Sept 2012
Resigned 29 Sept 2015

CHARLTON, Sandra

Resigned
31 Brechin Place, LondonSW7 4QD
Born October 1959
Director
Appointed 27 Jun 1994
Resigned 20 Dec 1996

CLARK, Ian Frederick

Resigned
Preshaw Hall, SouthamptonSO32 1HP
Born November 1944
Director
Appointed 24 Jun 2000
Resigned 25 Jun 2016

CORNES, Elizabeth Anne

Resigned
1 Dairy Cottages Preshaw, SouthamptonSO32 2QS
Born May 1965
Director
Appointed 12 Jun 2004
Resigned 25 Jun 2016

DAVENPORT, Robert James

Resigned
Charlecote Mews, WinchesterSO23 8SR
Born March 1946
Director
Appointed 19 Jun 2010
Resigned 29 Jul 2013

DAVENPORT, Robert James

Resigned
Coachmans Cottage, UphamSO32 1SU
Born March 1946
Director
Appointed 08 Aug 2001
Resigned 12 Jun 2004

DE MESTRE, Lynette

Resigned
35 Preshaw Estate, SouthamptonSO32 1SU
Born October 1949
Director
Appointed 01 Jan 2018
Resigned 16 Jan 2019

DIXON, Andrew Stewart

Resigned
Flint Cottage, UphamSO32 1SU
Born April 1927
Director
Appointed 08 Aug 2001
Resigned 12 Jun 2004

FAIRBANKS, John James

Resigned
Hangar View Preshaw Estate, SouthamptonSO32 1SU
Born April 1948
Director
Appointed 17 Dec 1996
Resigned 10 Jun 2006

FEAR, Joanna Marie

Resigned
44 Clareville Street, LondonSW7 5AW
Born September 1959
Director
Appointed 28 Sept 1993
Resigned 27 Jun 1994
Fundings
Financials
Latest Activities

Filing History

208

Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Confirmation Statement With Updates
29 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 August 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 October 2024
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
11 October 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
17 September 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
17 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
9 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 September 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 June 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 June 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 August 2019
TM01Termination of Director
Change Corporate Secretary Company With Change Date
10 April 2019
CH04Change of Corporate Secretary Details
Termination Secretary Company With Name Termination Date
2 April 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
2 April 2019
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Confirmation Statement With Updates
3 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 March 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
22 March 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
22 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 September 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 September 2016
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Appoint Person Director Company With Name Date
23 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Termination Director Company With Name
26 September 2013
TM01Termination of Director
Termination Director Company With Name
26 September 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Appoint Person Director Company With Name
25 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 October 2012
AP01Appointment of Director
Termination Director Company With Name
25 October 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
25 October 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
25 October 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Change Person Director Company With Change Date
3 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2011
CH01Change of Director Details
Appoint Person Director Company With Name
3 November 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
1 November 2011
AD01Change of Registered Office Address
Termination Director Company With Name
31 October 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
31 October 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
31 October 2011
TM02Termination of Secretary
Termination Director Company With Name
19 July 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 June 2011
AAAnnual Accounts
Termination Director Company With Name
17 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2010
AR01AR01
Change Person Director Company With Change Date
29 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
12 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 July 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
21 June 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
21 June 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
18 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Termination Director Company With Name
21 October 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 May 2009
AAAnnual Accounts
Legacy
10 November 2008
288bResignation of Director or Secretary
Legacy
5 November 2008
288aAppointment of Director or Secretary
Legacy
21 October 2008
363aAnnual Return
Legacy
21 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 May 2008
AAAnnual Accounts
Legacy
29 February 2008
288aAppointment of Director or Secretary
Legacy
27 November 2007
288aAppointment of Director or Secretary
Legacy
8 October 2007
363aAnnual Return
Legacy
16 August 2007
288bResignation of Director or Secretary
Legacy
4 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 May 2007
AAAnnual Accounts
Legacy
31 October 2006
363aAnnual Return
Legacy
1 September 2006
288bResignation of Director or Secretary
Legacy
1 September 2006
288aAppointment of Director or Secretary
Legacy
1 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 June 2006
AAAnnual Accounts
Legacy
25 November 2005
363sAnnual Return (shuttle)
Legacy
25 November 2005
288aAppointment of Director or Secretary
Legacy
9 November 2005
288bResignation of Director or Secretary
Legacy
9 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 June 2005
AAAnnual Accounts
Legacy
4 November 2004
363sAnnual Return (shuttle)
Legacy
4 November 2004
288aAppointment of Director or Secretary
Legacy
4 November 2004
288aAppointment of Director or Secretary
Legacy
4 November 2004
288aAppointment of Director or Secretary
Legacy
4 November 2004
288aAppointment of Director or Secretary
Legacy
4 November 2004
288aAppointment of Director or Secretary
Legacy
4 November 2004
288bResignation of Director or Secretary
Legacy
4 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 June 2004
AAAnnual Accounts
Legacy
12 January 2004
288aAppointment of Director or Secretary
Legacy
26 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 May 2003
AAAnnual Accounts
Legacy
26 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 May 2002
AAAnnual Accounts
Legacy
22 March 2002
288bResignation of Director or Secretary
Legacy
20 March 2002
288aAppointment of Director or Secretary
Legacy
7 March 2002
288bResignation of Director or Secretary
Legacy
22 November 2001
288aAppointment of Director or Secretary
Legacy
22 November 2001
288aAppointment of Director or Secretary
Legacy
19 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 June 2001
AAAnnual Accounts
Legacy
16 November 2000
363sAnnual Return (shuttle)
Legacy
11 September 2000
288aAppointment of Director or Secretary
Legacy
17 August 2000
288aAppointment of Director or Secretary
Legacy
17 August 2000
288aAppointment of Director or Secretary
Legacy
17 August 2000
288aAppointment of Director or Secretary
Legacy
17 August 2000
288bResignation of Director or Secretary
Legacy
17 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 June 2000
AAAnnual Accounts
Accounts With Accounts Type Full
29 November 1999
AAAnnual Accounts
Legacy
3 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1999
AAAnnual Accounts
Legacy
22 October 1998
363sAnnual Return (shuttle)
Legacy
18 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 May 1998
AAAnnual Accounts
Legacy
11 April 1998
288aAppointment of Director or Secretary
Legacy
2 March 1998
288bResignation of Director or Secretary
Legacy
2 March 1998
288bResignation of Director or Secretary
Legacy
26 November 1997
363sAnnual Return (shuttle)
Legacy
13 October 1997
225Change of Accounting Reference Date
Legacy
12 October 1997
288bResignation of Director or Secretary
Legacy
6 October 1997
287Change of Registered Office
Legacy
1 August 1997
363sAnnual Return (shuttle)
Legacy
30 May 1997
288bResignation of Director or Secretary
Legacy
30 May 1997
288aAppointment of Director or Secretary
Legacy
30 May 1997
288aAppointment of Director or Secretary
Legacy
30 May 1997
288aAppointment of Director or Secretary
Legacy
30 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 May 1997
AAAnnual Accounts
Legacy
25 March 1997
288aAppointment of Director or Secretary
Legacy
25 March 1997
288aAppointment of Director or Secretary
Legacy
25 March 1997
288aAppointment of Director or Secretary
Legacy
25 March 1997
288aAppointment of Director or Secretary
Legacy
3 June 1996
88(2)R88(2)R
Legacy
3 June 1996
288288
Legacy
3 June 1996
288288
Legacy
26 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 September 1994
363sAnnual Return (shuttle)
Legacy
3 July 1994
288288
Legacy
3 July 1994
288288
Legacy
4 October 1993
288288
Legacy
4 October 1993
224224
Legacy
27 September 1993
288288
Legacy
27 September 1993
288288
Legacy
27 September 1993
287Change of Registered Office
Incorporation Company
21 September 1993
NEWINCIncorporation