Background WavePink WaveYellow Wave

R.B. BISHOPSGATE INVESTMENTS LIMITED (02924707)

R.B. BISHOPSGATE INVESTMENTS LIMITED (02924707) is an active UK company. incorporated on 3 May 1994. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. R.B. BISHOPSGATE INVESTMENTS LIMITED has been registered for 31 years. Current directors include RADFORD, Richard, THOMAS, Kathryn Mary.

Company Number
02924707
Status
active
Type
ltd
Incorporated
3 May 1994
Age
31 years
Address
Citigroup Centre Canada Square, London, E14 5LB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
RADFORD, Richard, THOMAS, Kathryn Mary
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R.B. BISHOPSGATE INVESTMENTS LIMITED

R.B. BISHOPSGATE INVESTMENTS LIMITED is an active company incorporated on 3 May 1994 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. R.B. BISHOPSGATE INVESTMENTS LIMITED was registered 31 years ago.(SIC: 68209)

Status

active

Active since 31 years ago

Company No

02924707

LTD Company

Age

31 Years

Incorporated 3 May 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 July 2025 (9 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026

Previous Company Names

R.B. PROPERTY INVESTMENTS (2) LIMITED
From: 3 May 1994To: 6 October 2000
Contact
Address

Citigroup Centre Canada Square Canary Wharf London, E14 5LB,

Previous Addresses

Citigroup Centre 33 Canada Square Canary Wharf London E14 5LB England
From: 17 April 2019To: 16 September 2019
33 Davies Street London W1K 4LR
From: 18 June 2015To: 17 April 2019
4th Floor 86 Jermyn Street London SW1Y 6JD
From: 4 June 2013To: 18 June 2015
17 Grosvenor Street London W1K 4QG United Kingdom
From: 3 May 1994To: 4 June 2013
Timeline

30 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
May 94
Loan Secured
May 13
Loan Cleared
May 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Capital Update
Jul 13
Capital Update
Jul 13
Funding Round
Jul 13
Director Joined
Oct 15
Director Left
Oct 15
Loan Cleared
Jul 18
Loan Secured
Jul 18
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Loan Cleared
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Capital Update
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Oct 20
Director Joined
Jul 21
Director Left
Mar 22
Director Joined
Jan 25
Director Left
Jan 25
4
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

CUMMING, Simon

Active
Canada Square, LondonE14 5LB
Secretary
Appointed 12 Apr 2019

RADFORD, Richard

Active
Canada Square, LondonE14 5LB
Born September 1980
Director
Appointed 13 Jan 2025

THOMAS, Kathryn Mary

Active
Canada Square, LondonE14 5LB
Born October 1971
Director
Appointed 18 Jun 2021

CASTRO, Marcos

Resigned
2b St Johns Road, RedhillRH1 6HF
Secretary
Appointed 01 Sept 2006
Resigned 29 Nov 2007

GRAHAM, Annabel Susan

Resigned
9 Manor Mount, LondonSE23 3PY
Secretary
Appointed 14 Nov 2005
Resigned 01 Sept 2006

LEA, John Albert

Resigned
2 Heathgate, Wickham BishopsCM8 3NZ
Secretary
Appointed 03 May 1994
Resigned 10 Mar 2004

MAUD, Glenn

Resigned
Wilton Crescent, LondonSW1X 8RN
Secretary
Appointed 17 Jan 2008
Resigned 21 May 2013

MILLS, Alan Ewing

Resigned
Sheriffs Park, LinlithgowEH49 7SR
Secretary
Appointed 10 Mar 2004
Resigned 27 Jan 2005

SAUNDERS, Peter John

Resigned
35 Stone Yard Plumptre Street, NottinghamNG1 1JL
Secretary
Appointed 30 Nov 2007
Resigned 17 Jan 2008

THOMAS, Marina Louise

Resigned
Richmond Lodge, BrockenhurstSO42 7SQ
Secretary
Appointed 28 Jan 2005
Resigned 18 Nov 2005

ABU-SUUD, Walid Khaled

Resigned
Davies Street, LondonW1K 4LR
Born January 1963
Director
Appointed 21 May 2013
Resigned 12 Apr 2019

BAILIE, Mark Mccracken

Resigned
9 Stradella Road, LondonSE24 9HN
Born March 1973
Director
Appointed 04 Nov 2003
Resigned 27 Jan 2005

BROWN, Martin Graham

Resigned
Blueboys Barn, MinchinhamptonGL6 9EQ
Born April 1958
Director
Appointed 03 May 1994
Resigned 31 Jan 1997

CARMICHAEL EDMUNDS, Carol Lyn

Resigned
45 Melrose Avenue, LondonSW19 8BU
Born December 1970
Director
Appointed 06 Dec 2006
Resigned 02 Jul 2007

CARR, Thomas

Resigned
Lindisfarne 20 Summerhill Grange, Haywards HeathRH16 1RQ
Born June 1940
Director
Appointed 03 May 1994
Resigned 01 May 1995

CORTI, Miranda Geraldine

Resigned
Little Tudors, Hatfield Broad OakCM22 7JA
Born May 1960
Director
Appointed 29 Sept 2003
Resigned 04 Nov 2003

CULLINAN, Rory Malcolm

Resigned
25 Oakwood Court, LondonW14 8JU
Born October 1959
Director
Appointed 04 Nov 2003
Resigned 21 Jul 2004

DHANANI, Sangeet

Resigned
Davies Street, LondonW1K 4LR
Born January 1974
Director
Appointed 30 Sept 2015
Resigned 12 Apr 2019

GIFFIN, David Ronald

Resigned
21 Barnton Gardens, EdinburghEH4 6AE
Born June 1961
Director
Appointed 22 Nov 2004
Resigned 29 Nov 2007

GREENSHIELDS, John Fraser

Resigned
Highfield House, FordcombeTN3 0RP
Born June 1970
Director
Appointed 22 Mar 2005
Resigned 16 Nov 2006

GREGSON, Henry William

Resigned
47 Sutherland Place, LondonW2 5BY
Born May 1958
Director
Appointed 04 Nov 2003
Resigned 17 May 2004

HALSTEAD, Richard Graham

Resigned
Ashton Brompton Terrace, PerthPH2 7DQ
Born March 1957
Director
Appointed 24 Feb 2004
Resigned 29 Nov 2007

HOURICAN, John Patrick

Resigned
64 Alma Road, St. AlbansAL1 3BL
Born July 1970
Director
Appointed 24 Jul 2001
Resigned 05 Aug 2003

HOUSTON, Iain Arthur

Resigned
Maple End 10 Hollydell, HertfordSG13 8BE
Born February 1949
Director
Appointed 10 Mar 2000
Resigned 05 Aug 2003

JIWA, Shiraz

Resigned
Davies Street, LondonW1K 4LR
Born April 1978
Director
Appointed 21 May 2013
Resigned 29 Sept 2015

KELLY, Owen

Resigned
Chapel St., GoresbridgeIRISH
Born September 1977
Director
Appointed 30 Nov 2007
Resigned 01 Nov 2008

KILLEY, John Reginald

Resigned
Canada Square, LondonE14 5LB
Born May 1955
Director
Appointed 12 Apr 2019
Resigned 25 Mar 2022

LATTER, William Vaughan

Resigned
Bonnets End, TewkesburyGL20 6HT
Born June 1957
Director
Appointed 26 May 1997
Resigned 10 Mar 2000

LEA, John Albert

Resigned
2 Heathgate, Wickham BishopsCM8 3NZ
Born January 1951
Director
Appointed 10 Mar 2000
Resigned 04 Nov 2003

LOH, Laraine

Resigned
Davies Street, LondonW1K 4LR
Born September 1984
Director
Appointed 21 May 2013
Resigned 12 Apr 2019

MAUD, Glenn

Resigned
Wilton Crescent, LondonSW1X 8RN
Born June 1958
Director
Appointed 30 Nov 2007
Resigned 21 May 2013

MCGILLIVRAY, Ian

Resigned
5 Clement Road, LondonSW19 7RJ
Born July 1965
Director
Appointed 04 Nov 2003
Resigned 29 Nov 2007

MCMURRAY, Lindsey

Resigned
22 Albert Hall Mansions, LondonSW7 2AJ
Born January 1971
Director
Appointed 06 Dec 2006
Resigned 29 Nov 2007

MORIARTY, Antoinette Una

Resigned
555 Rayners Lane, PinnerHA5 5HP
Born June 1967
Director
Appointed 10 Mar 2000
Resigned 04 Nov 2003

PETTIT, Timothy John

Resigned
Wood End, BramleyGU5 0DD
Born March 1959
Director
Appointed 29 Sept 2003
Resigned 04 Nov 2003

Persons with significant control

1

Davies Street, LondonW1K 3DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

240

Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
21 January 2025
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Memorandum Articles
17 January 2025
MAMA
Resolution
17 January 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2024
CH01Change of Director Details
Accounts With Accounts Type Full
13 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
15 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Accounts With Accounts Type Full
23 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Confirmation Statement With Updates
15 July 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
16 June 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
17 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 September 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 September 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Legacy
4 September 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
4 September 2019
SH19Statement of Capital
Legacy
4 September 2019
CAP-SSCAP-SS
Resolution
4 September 2019
RESOLUTIONSResolutions
Resolution
16 August 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 April 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
17 April 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
17 April 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 July 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
1 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2016
AAAnnual Accounts
Resolution
8 October 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Accounts With Accounts Type Full
4 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Full
7 July 2014
AAAnnual Accounts
Accounts With Accounts Type Full
22 May 2014
AAAnnual Accounts
Auditors Resignation Company
26 March 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Capital Allotment Shares
19 July 2013
SH01Allotment of Shares
Resolution
18 July 2013
RESOLUTIONSResolutions
Legacy
12 July 2013
SH20SH20
Legacy
12 July 2013
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
12 July 2013
SH19Statement of Capital
Resolution
12 July 2013
RESOLUTIONSResolutions
Legacy
5 July 2013
SH20SH20
Capital Statement Capital Company With Date Currency Figure
5 July 2013
SH19Statement of Capital
Legacy
5 July 2013
CAP-SSCAP-SS
Resolution
5 July 2013
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
13 June 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
5 June 2013
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
4 June 2013
TM02Termination of Secretary
Termination Director Company With Name
4 June 2013
TM01Termination of Director
Termination Director Company With Name
4 June 2013
TM01Termination of Director
Resolution
4 June 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
4 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 June 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
4 June 2013
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
31 May 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
24 May 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
7 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Full
9 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Accounts With Accounts Type Full
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2010
AR01AR01
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
25 May 2010
AAAnnual Accounts
Accounts With Accounts Type Full
25 May 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
20 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
1 December 2009
AAAnnual Accounts
Legacy
16 September 2009
363aAnnual Return
Legacy
21 November 2008
288bResignation of Director or Secretary
Legacy
23 September 2008
363aAnnual Return
Legacy
22 September 2008
353353
Legacy
22 September 2008
287Change of Registered Office
Legacy
22 September 2008
190190
Legacy
22 September 2008
288cChange of Particulars
Legacy
28 April 2008
287Change of Registered Office
Legacy
28 April 2008
225Change of Accounting Reference Date
Legacy
12 March 2008
288aAppointment of Director or Secretary
Legacy
10 March 2008
288bResignation of Director or Secretary
Legacy
4 January 2008
288aAppointment of Director or Secretary
Legacy
19 December 2007
288bResignation of Director or Secretary
Legacy
19 December 2007
288bResignation of Director or Secretary
Legacy
19 December 2007
288bResignation of Director or Secretary
Legacy
19 December 2007
288bResignation of Director or Secretary
Legacy
19 December 2007
288bResignation of Director or Secretary
Legacy
19 December 2007
288bResignation of Director or Secretary
Legacy
19 December 2007
288aAppointment of Director or Secretary
Legacy
19 December 2007
288aAppointment of Director or Secretary
Legacy
14 December 2007
155(6)a155(6)a
Legacy
11 December 2007
288aAppointment of Director or Secretary
Resolution
11 December 2007
RESOLUTIONSResolutions
Resolution
11 December 2007
RESOLUTIONSResolutions
Legacy
7 December 2007
395Particulars of Mortgage or Charge
Legacy
26 September 2007
363aAnnual Return
Legacy
3 July 2007
288bResignation of Director or Secretary
Legacy
27 June 2007
288cChange of Particulars
Accounts With Accounts Type Full
14 June 2007
AAAnnual Accounts
Legacy
28 December 2006
288aAppointment of Director or Secretary
Legacy
12 December 2006
288aAppointment of Director or Secretary
Legacy
29 November 2006
288bResignation of Director or Secretary
Legacy
8 November 2006
287Change of Registered Office
Accounts With Accounts Type Full
30 October 2006
AAAnnual Accounts
Legacy
29 September 2006
363aAnnual Return
Legacy
20 September 2006
288aAppointment of Director or Secretary
Legacy
20 September 2006
288bResignation of Director or Secretary
Legacy
30 November 2005
288bResignation of Director or Secretary
Legacy
30 November 2005
288aAppointment of Director or Secretary
Legacy
27 October 2005
288aAppointment of Director or Secretary
Legacy
22 September 2005
363aAnnual Return
Accounts With Accounts Type Full
7 July 2005
AAAnnual Accounts
Legacy
29 April 2005
288aAppointment of Director or Secretary
Legacy
7 March 2005
288bResignation of Director or Secretary
Legacy
3 February 2005
288bResignation of Director or Secretary
Legacy
3 February 2005
288aAppointment of Director or Secretary
Legacy
26 January 2005
288cChange of Particulars
Legacy
29 December 2004
288aAppointment of Director or Secretary
Legacy
29 December 2004
288aAppointment of Director or Secretary
Legacy
1 October 2004
363aAnnual Return
Legacy
11 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 August 2004
AAAnnual Accounts
Legacy
17 June 2004
190190
Legacy
17 June 2004
353353
Legacy
15 June 2004
288bResignation of Director or Secretary
Legacy
29 March 2004
288bResignation of Director or Secretary
Legacy
29 March 2004
288aAppointment of Director or Secretary
Legacy
25 March 2004
88(2)R88(2)R
Legacy
25 March 2004
88(2)R88(2)R
Legacy
17 March 2004
288aAppointment of Director or Secretary
Legacy
3 February 2004
288cChange of Particulars
Legacy
23 January 2004
287Change of Registered Office
Legacy
14 November 2003
288bResignation of Director or Secretary
Legacy
14 November 2003
288bResignation of Director or Secretary
Legacy
14 November 2003
288bResignation of Director or Secretary
Legacy
14 November 2003
288bResignation of Director or Secretary
Legacy
14 November 2003
288bResignation of Director or Secretary
Legacy
14 November 2003
288bResignation of Director or Secretary
Legacy
14 November 2003
288aAppointment of Director or Secretary
Legacy
14 November 2003
288aAppointment of Director or Secretary
Legacy
14 November 2003
288aAppointment of Director or Secretary
Legacy
13 November 2003
288aAppointment of Director or Secretary
Legacy
30 October 2003
288aAppointment of Director or Secretary
Legacy
24 October 2003
288aAppointment of Director or Secretary
Legacy
17 October 2003
288aAppointment of Director or Secretary
Legacy
8 October 2003
288aAppointment of Director or Secretary
Legacy
6 October 2003
288bResignation of Director or Secretary
Legacy
6 October 2003
288bResignation of Director or Secretary
Legacy
3 October 2003
363aAnnual Return
Legacy
3 September 2003
288bResignation of Director or Secretary
Legacy
16 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 June 2003
AAAnnual Accounts
Legacy
27 September 2002
363aAnnual Return
Accounts With Accounts Type Full
24 September 2002
AAAnnual Accounts
Resolution
28 February 2002
RESOLUTIONSResolutions
Resolution
28 February 2002
RESOLUTIONSResolutions
Resolution
28 February 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Legacy
14 September 2001
363aAnnual Return
Legacy
21 August 2001
288aAppointment of Director or Secretary
Legacy
21 August 2001
288aAppointment of Director or Secretary
Legacy
14 April 2001
288bResignation of Director or Secretary
Legacy
6 March 2001
363aAnnual Return
Memorandum Articles
10 October 2000
MEM/ARTSMEM/ARTS
Resolution
10 October 2000
RESOLUTIONSResolutions
Resolution
10 October 2000
RESOLUTIONSResolutions
Resolution
10 October 2000
RESOLUTIONSResolutions
Resolution
10 October 2000
RESOLUTIONSResolutions
Legacy
9 October 2000
128(4)128(4)
Resolution
9 October 2000
RESOLUTIONSResolutions
Resolution
9 October 2000
RESOLUTIONSResolutions
Resolution
9 October 2000
RESOLUTIONSResolutions
Legacy
9 October 2000
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
5 October 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 May 2000
225Change of Accounting Reference Date
Auditors Resignation Company
12 April 2000
AUDAUD
Legacy
22 March 2000
288bResignation of Director or Secretary
Legacy
22 March 2000
288bResignation of Director or Secretary
Legacy
22 March 2000
288aAppointment of Director or Secretary
Legacy
22 March 2000
288aAppointment of Director or Secretary
Legacy
22 March 2000
288aAppointment of Director or Secretary
Legacy
22 March 2000
288aAppointment of Director or Secretary
Legacy
22 March 2000
288aAppointment of Director or Secretary
Legacy
22 March 2000
287Change of Registered Office
Legacy
16 February 2000
363aAnnual Return
Accounts With Accounts Type Full
21 December 1999
AAAnnual Accounts
Legacy
29 June 1999
288cChange of Particulars
Legacy
29 June 1999
288cChange of Particulars
Legacy
9 February 1999
363aAnnual Return
Accounts With Accounts Type Full
9 December 1998
AAAnnual Accounts
Legacy
3 November 1998
288bResignation of Director or Secretary
Auditors Resignation Company
7 October 1998
AUDAUD
Legacy
6 February 1998
363aAnnual Return
Accounts With Accounts Type Full
30 December 1997
AAAnnual Accounts
Legacy
19 May 1997
288aAppointment of Director or Secretary
Legacy
7 February 1997
363aAnnual Return
Legacy
7 February 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 December 1996
AAAnnual Accounts
Legacy
4 March 1996
363x363x
Legacy
4 March 1996
363(353)363(353)
Accounts With Accounts Type Full
28 December 1995
AAAnnual Accounts
Legacy
9 May 1995
363x363x
Legacy
3 May 1995
288288
Legacy
24 March 1995
190190
Legacy
24 March 1995
325325
Legacy
24 March 1995
353a353a
Legacy
2 March 1995
288288
Legacy
2 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 October 1994
288288
Legacy
15 August 1994
288288
Legacy
10 May 1994
88(2)R88(2)R
Legacy
10 May 1994
224224
Incorporation Company
3 May 1994
NEWINCIncorporation