Background WavePink WaveYellow Wave

WITTON LODGE COMMUNITY ASSOCIATION (02903760)

WITTON LODGE COMMUNITY ASSOCIATION (02903760) is an active UK company. incorporated on 2 March 1994. with registered office in Birmingham. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. WITTON LODGE COMMUNITY ASSOCIATION has been registered for 32 years. Current directors include ALLISON, Sophie Georgina, BERMINGHAM, Jilly Joanne, Cllr, FOZARD, Paul Jonathan and 6 others.

Company Number
02903760
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
2 March 1994
Age
32 years
Address
87 Witton Lodge Road, Birmingham, B23 5JD
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ALLISON, Sophie Georgina, BERMINGHAM, Jilly Joanne, Cllr, FOZARD, Paul Jonathan, HARRIS, Simon Paul, HINES, Linda Susan, JENNINGS, Jane Lindsey, MENDEZ, Anthony Robert, ROSS, Carla Louise, TOMLINSON, Paul Michael
SIC Codes
41100, 55900, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WITTON LODGE COMMUNITY ASSOCIATION

WITTON LODGE COMMUNITY ASSOCIATION is an active company incorporated on 2 March 1994 with the registered office located in Birmingham. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. WITTON LODGE COMMUNITY ASSOCIATION was registered 32 years ago.(SIC: 41100, 55900, 68209)

Status

active

Active since 32 years ago

Company No

02903760

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

32 Years

Incorporated 2 March 1994

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 6 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (1 month ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027
Contact
Address

87 Witton Lodge Road Perry Common Birmingham, B23 5JD,

Previous Addresses

134 Edmund Street Birmingham West Midlands B3 2ES
From: 2 March 1994To: 30 June 2010
Timeline

50 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Mar 94
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Mar 10
Director Left
Jun 10
Director Joined
Oct 10
Director Joined
May 11
Director Joined
May 11
Director Left
May 11
Director Left
Jul 11
Director Joined
Aug 11
Director Joined
Oct 11
Director Left
Feb 12
Director Left
Mar 12
Director Joined
Apr 12
Director Left
Jun 12
Director Left
Sept 12
Director Left
Dec 12
Director Joined
Dec 12
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Apr 14
Loan Secured
Sept 15
Director Joined
Sept 15
Loan Secured
Sept 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Director Joined
Feb 17
Director Left
Apr 18
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Dec 18
Director Left
Sept 19
Director Joined
Feb 20
Director Joined
Oct 20
Loan Secured
Feb 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Jul 22
Director Left
Aug 22
Director Left
Aug 25
Director Left
Dec 25
Director Joined
Feb 26
0
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

HUSSAIN, Afzal

Active
Witton Lodge Road, BirminghamB23 5JD
Secretary
Appointed 29 Mar 2013

ALLISON, Sophie Georgina

Active
Witton Lodge Road, BirminghamB23 5JD
Born November 1978
Director
Appointed 24 Feb 2011

BERMINGHAM, Jilly Joanne, Cllr

Active
Chestnut Drive, BirminghamB24 0DR
Born June 1969
Director
Appointed 06 Jul 2022

FOZARD, Paul Jonathan

Active
Witton Lodge Road, BirminghamB23 5JD
Born March 1960
Director
Appointed 28 Jan 2026

HARRIS, Simon Paul

Active
Walsall Road, Sutton ColdfieldB74 4ND
Born January 1976
Director
Appointed 01 Sept 2021

HINES, Linda Susan

Active
16 Linnet Grove, BirminghamB23 5HW
Born April 1951
Director
Appointed 12 Jun 1996

JENNINGS, Jane Lindsey

Active
Witton Lodge Road, BirminghamB23 5JD
Born January 1958
Director
Appointed 05 Feb 2020

MENDEZ, Anthony Robert

Active
Witton Lodge Road, BirminghamB23 5JD
Born December 1963
Director
Appointed 01 Sept 2021

ROSS, Carla Louise

Active
Witton Lodge Road, BirminghamB23 5JD
Born November 1993
Director
Appointed 07 Oct 2020

TOMLINSON, Paul Michael

Active
Pine Lodge 13 Roman Lane, Sutton ColdfieldB74 3AE
Born August 1956
Director
Appointed 12 May 2000

ASHMORE, Michelle Louise

Resigned
Nightingale Close, BirminghamB23 5GD
Secretary
Appointed 25 Nov 2009
Resigned 31 Aug 2011

HINES, Linda Susan

Resigned
16 Linnet Grove, BirminghamB23 5HW
Secretary
Appointed 08 Oct 1997
Resigned 25 Nov 2009

TAYLOR, Joan Edith

Resigned
69 Felstone Road, BirminghamB44 9AB
Secretary
Appointed 02 Mar 1994
Resigned 08 Oct 1997

WILLIAMS, Ron

Resigned
Witton Lodge Road, BirminghamB23 5JD
Secretary
Appointed 17 Feb 2012
Resigned 29 Mar 2013

ASHMORE, Michelle

Resigned
2 Nightingale Close, BirminghamB23 5GD
Born September 1973
Director
Appointed 18 Aug 2003
Resigned 02 Mar 2010

BARKER, Sheila Caroline

Resigned
60 Witton Lodge Road, BirminghamB23 5AH
Born March 1950
Director
Appointed 20 Oct 2006
Resigned 22 Jun 2009

BARNES, David John

Resigned
125 Rotton Park Road, BirminghamB16 0LJ
Born May 1947
Director
Appointed 14 Jul 2003
Resigned 27 Apr 2005

BEAUCHAMP, Robert Anthony

Resigned
Victoria Square, BirminghamB1 1BB
Born February 1943
Director
Appointed 05 Sept 2018
Resigned 06 Jul 2022

BENSON-EZEH, Ebere

Resigned
Witton Lodge Road, BirminghamB23 5JD
Born November 1970
Director
Appointed 02 Sept 2015
Resigned 04 Sept 2019

BOLTON, Arthur

Resigned
135 Witton Lodge Road, BirminghamB23 5AR
Born June 1946
Director
Appointed 18 Aug 2003
Resigned 22 Apr 2004

CLARKE, Brenda May

Resigned
2 Brick Kiln Lane, BirminghamB44 8HG
Born September 1936
Director
Appointed 23 Mar 1994
Resigned 14 Jul 2003

COLLETT, Louise Ann

Resigned
34 Riverside Drive, BirminghamB29 7ES
Born May 1966
Director
Appointed 28 Nov 2007
Resigned 23 Feb 2011

COMPTON, Teresa Beryl

Resigned
191 Witton Lodge Road, BirminghamB23 5BN
Born November 1945
Director
Appointed 22 Nov 2000
Resigned 06 Apr 2022

COYLE, Judith Anne

Resigned
122 Abingdon Road, BirminghamB23 5HR
Born February 1940
Director
Appointed 12 Nov 1998
Resigned 19 Oct 2000

DARRELL, Isadora

Resigned
Witton Lodge Road, BirminghamB23 5JD
Born August 1931
Director
Appointed 16 Jan 2008
Resigned 04 Apr 2018

DAVIS, Michael Robert

Resigned
Britton Drive, Sutton ColdfieldB72 1EL
Born July 1963
Director
Appointed 28 Nov 2012
Resigned 02 Jul 2025

EDWARDS, Ann Edith

Resigned
13 Buxton Road, BirminghamB23 5HU
Born June 1938
Director
Appointed 17 Mar 1994
Resigned 27 Jun 2001

ELKIN, Alan Roy, Dr

Resigned
20 Bingham Close, CirencesterGL7 1HJ
Born February 1945
Director
Appointed 28 Apr 1999
Resigned 08 Jun 2007

ESPIN, Sheila Teresa

Resigned
Witton Lodge Road, BirminghamB23 5JD
Born October 1958
Director
Appointed 23 Feb 2011
Resigned 07 Dec 2012

FEAK, Alison Ruth

Resigned
148 Witton Lodge Road, BirminghamB23 5AP
Born February 1953
Director
Appointed 26 Jun 2002
Resigned 19 Apr 2004

FEAK, Christopher Martin, Reverend

Resigned
148 Witton Lodge Road, BirminghamB23 5AP
Born December 1952
Director
Appointed 01 Jul 1998
Resigned 30 Jun 2005

GASTON, Lydia Madeleine, Reverend

Resigned
Witton Lodge Road, BirminghamB23 5AP
Born October 1979
Director
Appointed 05 Oct 2009
Resigned 25 Mar 2014

GASTON, Mark Benjamin

Resigned
Witton Lodge Road, ErdinetonB23 5AP
Born June 1981
Director
Appointed 05 Oct 2009
Resigned 25 Dec 2013

GEORGE, Ronald Walter

Resigned
10 Dovedale Road, BirminghamB23 5BG
Born May 1946
Director
Appointed 12 Jul 2001
Resigned 22 Mar 2006

HARVEY, Mary Marshall

Resigned
4 Linnet Grove, BirminghamB23 5HW
Born October 1921
Director
Appointed 24 Apr 2006
Resigned 06 Apr 2022
Fundings
Financials
Latest Activities

Filing History

229

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Accounts With Accounts Type Group
6 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
24 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
2 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
13 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
21 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2021
AP01Appointment of Director
Confirmation Statement With Updates
12 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
10 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2020
AP01Appointment of Director
Confirmation Statement With Updates
17 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Accounts With Accounts Type Group
23 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Confirmation Statement With Updates
28 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Accounts With Accounts Type Group
24 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
1 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2018
CH01Change of Director Details
Accounts With Accounts Type Group
5 January 2018
AAAnnual Accounts
Resolution
8 August 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
23 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 February 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
3 February 2017
TM01Termination of Director
Accounts With Accounts Type Group
6 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 March 2016
AR01AR01
Accounts With Accounts Type Group
28 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 September 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2015
MR01Registration of a Charge
Mortgage Charge Whole Release With Charge Number
2 September 2015
MR05Certification of Charge
Annual Return Company With Made Up Date No Member List
3 March 2015
AR01AR01
Accounts With Accounts Type Group
22 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
27 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2014
CH01Change of Director Details
Termination Director Company With Name
4 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 March 2014
AR01AR01
Appoint Person Director Company With Name
31 January 2014
AP01Appointment of Director
Termination Director Company With Name
8 January 2014
TM01Termination of Director
Accounts With Accounts Type Group
5 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 May 2013
AR01AR01
Appoint Person Secretary Company With Name
29 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
29 March 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
13 December 2012
AP01Appointment of Director
Termination Director Company With Name
7 December 2012
TM01Termination of Director
Accounts With Accounts Type Group
29 November 2012
AAAnnual Accounts
Termination Director Company With Name
1 October 2012
TM01Termination of Director
Termination Director Company With Name
27 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
2 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 March 2012
AR01AR01
Termination Director Company With Name
30 March 2012
TM01Termination of Director
Accounts With Made Up Date
6 March 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
17 February 2012
AP03Appointment of Secretary
Termination Director Company With Name
17 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
10 October 2011
AP01Appointment of Director
Termination Secretary Company With Name
7 October 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
9 August 2011
AP01Appointment of Director
Termination Director Company With Name
28 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
26 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 May 2011
AP01Appointment of Director
Termination Director Company With Name
26 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 March 2011
AR01AR01
Accounts With Made Up Date
27 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
6 October 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
30 June 2010
AD01Change of Registered Office Address
Termination Director Company With Name
13 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 March 2010
AR01AR01
Termination Director Company With Name
3 March 2010
TM01Termination of Director
Accounts With Made Up Date
26 January 2010
AAAnnual Accounts
Termination Secretary Company With Name
7 December 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
7 December 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
7 December 2009
TM02Termination of Secretary
Appoint Person Director Company With Name
14 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
14 October 2009
AP01Appointment of Director
Legacy
1 July 2009
288bResignation of Director or Secretary
Legacy
8 June 2009
288bResignation of Director or Secretary
Legacy
17 March 2009
363aAnnual Return
Legacy
13 March 2009
288cChange of Particulars
Legacy
13 March 2009
288cChange of Particulars
Accounts With Made Up Date
1 February 2009
AAAnnual Accounts
Legacy
20 March 2008
363aAnnual Return
Legacy
4 February 2008
288aAppointment of Director or Secretary
Memorandum Articles
23 January 2008
MEM/ARTSMEM/ARTS
Resolution
23 January 2008
RESOLUTIONSResolutions
Accounts With Made Up Date
21 January 2008
AAAnnual Accounts
Legacy
7 December 2007
288aAppointment of Director or Secretary
Legacy
26 October 2007
288bResignation of Director or Secretary
Legacy
1 August 2007
288aAppointment of Director or Secretary
Legacy
26 June 2007
288bResignation of Director or Secretary
Accounts With Made Up Date
30 March 2007
AAAnnual Accounts
Legacy
19 March 2007
363aAnnual Return
Legacy
27 October 2006
288aAppointment of Director or Secretary
Legacy
15 May 2006
288aAppointment of Director or Secretary
Legacy
15 May 2006
288aAppointment of Director or Secretary
Legacy
15 May 2006
288aAppointment of Director or Secretary
Legacy
27 April 2006
288bResignation of Director or Secretary
Legacy
27 April 2006
288bResignation of Director or Secretary
Legacy
27 March 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
9 January 2006
AAAnnual Accounts
Legacy
5 January 2006
288cChange of Particulars
Legacy
5 January 2006
287Change of Registered Office
Legacy
16 December 2005
287Change of Registered Office
Legacy
31 October 2005
288aAppointment of Director or Secretary
Legacy
19 July 2005
288bResignation of Director or Secretary
Legacy
14 July 2005
288bResignation of Director or Secretary
Legacy
25 February 2005
288bResignation of Director or Secretary
Legacy
25 February 2005
288cChange of Particulars
Legacy
23 February 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
12 January 2005
AAAnnual Accounts
Legacy
7 January 2005
288bResignation of Director or Secretary
Legacy
7 January 2005
288cChange of Particulars
Legacy
7 January 2005
288bResignation of Director or Secretary
Legacy
11 March 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
28 January 2004
AAAnnual Accounts
Legacy
3 December 2003
288aAppointment of Director or Secretary
Legacy
3 December 2003
288aAppointment of Director or Secretary
Legacy
10 October 2003
288aAppointment of Director or Secretary
Legacy
27 September 2003
288aAppointment of Director or Secretary
Legacy
29 August 2003
288aAppointment of Director or Secretary
Legacy
29 August 2003
288aAppointment of Director or Secretary
Legacy
29 August 2003
288bResignation of Director or Secretary
Legacy
29 August 2003
288cChange of Particulars
Legacy
8 August 2003
288aAppointment of Director or Secretary
Legacy
4 March 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
23 January 2003
AAAnnual Accounts
Legacy
12 July 2002
288aAppointment of Director or Secretary
Legacy
12 July 2002
288aAppointment of Director or Secretary
Legacy
6 March 2002
363sAnnual Return (shuttle)
Legacy
22 February 2002
288bResignation of Director or Secretary
Accounts With Made Up Date
8 January 2002
AAAnnual Accounts
Legacy
20 November 2001
288cChange of Particulars
Legacy
20 July 2001
288bResignation of Director or Secretary
Legacy
20 July 2001
288bResignation of Director or Secretary
Legacy
20 July 2001
288aAppointment of Director or Secretary
Legacy
20 July 2001
288aAppointment of Director or Secretary
Legacy
6 March 2001
363sAnnual Return (shuttle)
Resolution
21 February 2001
RESOLUTIONSResolutions
Resolution
5 February 2001
RESOLUTIONSResolutions
Accounts With Made Up Date
15 January 2001
AAAnnual Accounts
Legacy
6 December 2000
288bResignation of Director or Secretary
Legacy
6 December 2000
288bResignation of Director or Secretary
Legacy
6 December 2000
288aAppointment of Director or Secretary
Legacy
5 July 2000
288bResignation of Director or Secretary
Legacy
25 May 2000
288aAppointment of Director or Secretary
Legacy
9 May 2000
288bResignation of Director or Secretary
Legacy
17 March 2000
395Particulars of Mortgage or Charge
Legacy
3 March 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 February 2000
AAAnnual Accounts
Legacy
16 August 1999
288aAppointment of Director or Secretary
Legacy
7 May 1999
288bResignation of Director or Secretary
Legacy
7 May 1999
288aAppointment of Director or Secretary
Memorandum Articles
12 April 1999
MEM/ARTSMEM/ARTS
Legacy
12 March 1999
363sAnnual Return (shuttle)
Legacy
12 March 1999
288cChange of Particulars
Memorandum Articles
9 February 1999
MEM/ARTSMEM/ARTS
Resolution
9 February 1999
RESOLUTIONSResolutions
Accounts With Made Up Date
2 February 1999
AAAnnual Accounts
Legacy
22 December 1998
288bResignation of Director or Secretary
Legacy
9 December 1998
288cChange of Particulars
Legacy
9 December 1998
288cChange of Particulars
Legacy
7 December 1998
288aAppointment of Director or Secretary
Legacy
24 August 1998
288aAppointment of Director or Secretary
Legacy
25 June 1998
288bResignation of Director or Secretary
Legacy
6 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 January 1998
AAAnnual Accounts
Legacy
26 October 1997
288bResignation of Director or Secretary
Legacy
22 October 1997
288aAppointment of Director or Secretary
Legacy
13 October 1997
287Change of Registered Office
Legacy
6 August 1997
288aAppointment of Director or Secretary
Legacy
17 March 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
27 August 1996
AAAnnual Accounts
Legacy
20 June 1996
288288
Legacy
20 June 1996
288288
Legacy
6 March 1996
363sAnnual Return (shuttle)
Legacy
1 March 1996
395Particulars of Mortgage or Charge
Legacy
1 March 1996
395Particulars of Mortgage or Charge
Accounts With Made Up Date
4 December 1995
AAAnnual Accounts
Legacy
23 November 1995
288288
Legacy
23 November 1995
288288
Legacy
23 November 1995
288288
Legacy
23 November 1995
288288
Legacy
21 November 1995
288288
Legacy
25 October 1995
288288
Legacy
25 October 1995
288288
Memorandum Articles
14 July 1995
MEM/ARTSMEM/ARTS
Resolution
14 July 1995
RESOLUTIONSResolutions
Legacy
26 April 1995
288288
Legacy
26 April 1995
288288
Legacy
25 April 1995
395Particulars of Mortgage or Charge
Legacy
19 April 1995
288288
Legacy
7 March 1995
288288
Legacy
6 March 1995
288288
Legacy
6 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 November 1994
288288
Legacy
31 March 1994
288288
Legacy
31 March 1994
288288
Legacy
31 March 1994
288288
Legacy
31 March 1994
288288
Legacy
31 March 1994
288288
Legacy
31 March 1994
288288
Legacy
31 March 1994
288288
Legacy
31 March 1994
288288
Legacy
31 March 1994
288288
Legacy
31 March 1994
224224
Incorporation Company
2 March 1994
NEWINCIncorporation