Background WavePink WaveYellow Wave

POUNDBURY (MANCO 1) LIMITED (02946917)

POUNDBURY (MANCO 1) LIMITED (02946917) is an active UK company. incorporated on 8 July 1994. with registered office in Dorchester. The company operates in the Real Estate Activities sector, engaged in residents property management. POUNDBURY (MANCO 1) LIMITED has been registered for 31 years. Current directors include BARNETT, Honora Winifred, BOWERMAN, Jason David, ELLIS, Simon Geoffrey Sanderson and 3 others.

Company Number
02946917
Status
active
Type
ltd
Incorporated
8 July 1994
Age
31 years
Address
Unity Chambers, Dorchester, DT1 1HA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BARNETT, Honora Winifred, BOWERMAN, Jason David, ELLIS, Simon Geoffrey Sanderson, HARVEY, Dawn, PARRY, David Michael, REED, Michael Ian
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POUNDBURY (MANCO 1) LIMITED

POUNDBURY (MANCO 1) LIMITED is an active company incorporated on 8 July 1994 with the registered office located in Dorchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. POUNDBURY (MANCO 1) LIMITED was registered 31 years ago.(SIC: 98000)

Status

active

Active since 31 years ago

Company No

02946917

LTD Company

Age

31 Years

Incorporated 8 July 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 24 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 21 June 2025 (10 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

Unity Chambers 34 High East Street Dorchester, DT1 1HA,

Timeline

43 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Jul 94
Director Joined
Oct 09
Director Joined
Jun 12
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Feb 14
Director Joined
Apr 14
Director Joined
Aug 15
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Mar 17
Director Left
Mar 17
New Owner
Jun 17
Director Left
Mar 18
Director Left
Apr 18
New Owner
Aug 18
Owner Exit
Aug 18
Director Left
Sept 18
Director Joined
Dec 18
Director Left
Jan 19
Director Joined
Jan 19
Director Left
May 19
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
Feb 20
Director Left
Mar 20
Director Left
Apr 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Jan 22
Director Left
May 22
Owner Exit
Oct 22
New Owner
Oct 22
Director Joined
Oct 23
Director Left
May 25
Director Joined
Dec 25
0
Funding
37
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

BARNETT, Honora Winifred

Active
Unity Chambers, DorchesterDT1 1HA
Born June 1954
Director
Appointed 04 Nov 2021

BOWERMAN, Jason David

Active
Unity Chambers, DorchesterDT1 1HA
Born February 1965
Director
Appointed 10 Jan 2019

ELLIS, Simon Geoffrey Sanderson

Active
Holmead Walk, DorchesterDT1 3GE
Born August 1969
Director
Appointed 01 Jun 2012

HARVEY, Dawn

Active
Holmead Walk, DorchesterDT1 3GE
Born February 1969
Director
Appointed 05 Oct 2023

PARRY, David Michael

Active
Unity Chambers, DorchesterDT1 1HA
Born April 1975
Director
Appointed 04 Nov 2021

REED, Michael Ian

Active
Unity Chambers, DorchesterDT1 1HA
Born March 1969
Director
Appointed 11 Dec 2025

CONIBEAR, Robin Simon

Resigned
Trinity Lodge, DorchesterDT2 7AQ
Secretary
Appointed 31 Oct 2000
Resigned 11 May 2004

HEXT, Christopher John

Resigned
17 Brookhouse Street, DorchesterDT1 3GL
Secretary
Appointed 11 May 2004
Resigned 01 Jun 2006

JENKINS, Michael James

Resigned
1 Holmead Square, DorchesterDT1 3FH
Secretary
Appointed 01 Jun 2006
Resigned 20 Mar 2019

KNOTT, Kevin John Selwyn

Resigned
10 Buckingham Gate, LondonSW1E 6LA
Secretary
Appointed 25 Apr 1996
Resigned 31 Oct 2000

THORNE, James

Resigned
Wickhurst Oast, TonbridgeTN11 8PS
Secretary
Appointed 08 Jul 1994
Resigned 24 Apr 1996

BARRETT, David John

Resigned
Unity Chambers, DorchesterDT1 1HA
Born November 1940
Director
Appointed 01 Sept 2016
Resigned 22 Feb 2018

BAYLISS, Jonathan Michael

Resigned
15 Preston Close, TwickenhamTW2 5RU
Born July 1958
Director
Appointed 08 Jul 1994
Resigned 25 Apr 1996

BROWNING, Roger John

Resigned
4 Rogers Close, TivertonEX16 6UW
Born September 1957
Director
Appointed 03 Feb 2003
Resigned 18 Jul 2013

BRYANT, Peter James

Resigned
1 Evershot Walk, DorchesterDT1 3GA
Born December 1934
Director
Appointed 10 Dec 1998
Resigned 15 Mar 2016

CARNELL, Sian Louise

Resigned
Sigford Road, ExeterEX2 8NL
Born July 1980
Director
Appointed 30 Jul 2013
Resigned 15 Mar 2017

CONIBEAR, Robin Simon

Resigned
Bridport Road, DorchesterDT1 3RT
Born June 1953
Director
Appointed 10 Dec 1998
Resigned 22 Feb 2017

CRABBE, Kevin Paul

Resigned
Unity Chambers, DorchesterDT1 1HA
Born March 1972
Director
Appointed 22 Feb 2017
Resigned 17 Sept 2018

EASTON, Clare

Resigned
Unity Chambers, DorchesterDT1 1HA
Born May 1968
Director
Appointed 15 Mar 2017
Resigned 04 Apr 2018

FOSTER, Robert Edward

Resigned
47 Gosberton Road, LondonSW12 8LE
Born November 1958
Director
Appointed 30 Aug 1994
Resigned 25 Apr 1996

GARNET, Anthony George

Resigned
6 Westfield, WeymouthDT3 4HR
Born May 1941
Director
Appointed 18 Feb 2003
Resigned 20 Jun 2005

HARROLD, Adam Mark

Resigned
Unity Chambers, DorchesterDT1 1HA
Born October 1984
Director
Appointed 22 May 2019
Resigned 31 Dec 2021

HEXT, Christopher John

Resigned
17 Brookhouse Street, DorchesterDT1 3GL
Born September 1936
Director
Appointed 18 Feb 2003
Resigned 01 Jun 2006

HILL, Steven Thomas

Resigned
Unity Chambers, DorchesterDT1 1HA
Born May 1959
Director
Appointed 01 Sept 2016
Resigned 10 May 2022

HODDINOTT, Graham Colin

Resigned
Longmoor Street, DorchesterDT1 3GN
Born August 1937
Director
Appointed 06 Oct 2009
Resigned 31 Dec 2018

HUTCHINGS, Brian James

Resigned
Unity Chambers, DorchesterDT1 1HA
Born May 1942
Director
Appointed 22 May 2019
Resigned 19 Sept 2019

HUTCHINGS, Brian James

Resigned
34 High East Street, DorchesterDT1 1HA
Born May 1942
Director
Appointed 04 Aug 2015
Resigned 20 Mar 2019

ILLES, Deborah Joy

Resigned
Holmead Walk, DorchesterDT1 3GE
Born December 1957
Director
Appointed 20 Mar 2014
Resigned 19 Mar 2020

JAMES, John, Sir

Resigned
10 Buckingham Gate, LondonSW1E 6LA
Born March 1935
Director
Appointed 25 Apr 1996
Resigned 27 Jun 1997

JENKINS, Michael James

Resigned
1 Holmead Square, DorchesterDT1 3FH
Born August 1970
Director
Appointed 20 Jun 2005
Resigned 20 Mar 2019

JOHNSTON, Ian Fraser

Resigned
Middlemarsh Street, DorchesterDT1 3FD
Born May 1958
Director
Appointed 28 Nov 2018
Resigned 31 Jan 2020

KNOTT, Kevin John Selwyn

Resigned
10 Buckingham Gate, LondonSW1E 6LA
Born June 1956
Director
Appointed 25 Apr 1996
Resigned 31 Oct 2000

LAMB, Robert, Commander

Resigned
Unity Chambers, DorchesterDT1 1HA
Born April 1950
Director
Appointed 10 Sept 2020
Resigned 14 May 2025

LANE, Thomas Ernest

Resigned
High House 15 Holmead Walk, DorchesterDT1 3GE
Born June 1936
Director
Appointed 01 Nov 1999
Resigned 16 Aug 2020

MOFFET, Vernon Manley Brown

Resigned
42 Holmead Walk, DorchesterDT1 3GE
Born October 1938
Director
Appointed 18 Feb 2003
Resigned 22 Jun 2013

Persons with significant control

3

1 Active
2 Ceased

The Duke Of Cornwall William Arthur Philip Louis Windsor

Active
Buckingham Gate, LondonSW1E 6LA
Born June 1982

Nature of Control

Significant influence or control
Notified 08 Sept 2022

The Duke Of Cornwall Charles Philip Arthur George Windsor

Ceased
10 Buckingham Gate, LondonSW1E 6LA
Born November 1948

Nature of Control

Significant influence or control
Notified 10 Aug 2018
Ceased 08 Sept 2022

Hrh Charles Philip Arthur George Prince Of Wales/Duke Of Cornwall

Ceased
Unity Chambers, DorchesterDT1 1HA
Born November 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 Aug 2018
Fundings
Financials
Latest Activities

Filing History

221

Accounts With Accounts Type Total Exemption Full
24 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Confirmation Statement With Updates
3 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Confirmation Statement With Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
12 October 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 February 2022
AAAnnual Accounts
Change Person Director Company With Change Date
10 January 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2021
AP01Appointment of Director
Confirmation Statement With Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2020
TM01Termination of Director
Confirmation Statement With Updates
24 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Confirmation Statement With Updates
2 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 May 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 May 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Change Person Director Company With Change Date
4 December 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2018
TM01Termination of Director
Change To A Person With Significant Control
10 August 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
10 August 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 February 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2017
TM01Termination of Director
Memorandum Articles
29 March 2017
MAMA
Resolution
22 March 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2017
TM01Termination of Director
Change Person Director Company With Change Date
12 September 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Appoint Person Director Company With Name
2 April 2014
AP01Appointment of Director
Termination Director Company With Name
4 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
31 July 2013
AP01Appointment of Director
Termination Director Company With Name
31 July 2013
TM01Termination of Director
Termination Director Company With Name
30 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Appoint Person Director Company With Name
28 June 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Change Person Director Company With Change Date
13 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
21 October 2009
AP01Appointment of Director
Legacy
10 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 January 2009
AAAnnual Accounts
Legacy
14 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 February 2008
AAAnnual Accounts
Legacy
10 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 February 2007
AAAnnual Accounts
Legacy
16 November 2006
288cChange of Particulars
Legacy
7 July 2006
363sAnnual Return (shuttle)
Legacy
12 June 2006
288bResignation of Director or Secretary
Legacy
12 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 February 2006
AAAnnual Accounts
Legacy
17 January 2006
88(2)R88(2)R
Legacy
26 July 2005
88(2)R88(2)R
Legacy
21 July 2005
363sAnnual Return (shuttle)
Legacy
6 July 2005
288aAppointment of Director or Secretary
Legacy
28 June 2005
88(2)R88(2)R
Accounts With Accounts Type Full
8 February 2005
AAAnnual Accounts
Legacy
22 December 2004
88(2)R88(2)R
Legacy
29 June 2004
363sAnnual Return (shuttle)
Legacy
8 June 2004
288aAppointment of Director or Secretary
Legacy
8 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 March 2004
AAAnnual Accounts
Legacy
6 March 2004
88(2)R88(2)R
Legacy
10 December 2003
88(2)R88(2)R
Legacy
9 October 2003
88(2)R88(2)R
Legacy
9 August 2003
363sAnnual Return (shuttle)
Legacy
14 April 2003
88(2)R88(2)R
Legacy
31 March 2003
288aAppointment of Director or Secretary
Legacy
28 March 2003
288aAppointment of Director or Secretary
Legacy
28 March 2003
288aAppointment of Director or Secretary
Legacy
26 March 2003
288aAppointment of Director or Secretary
Legacy
14 March 2003
288aAppointment of Director or Secretary
Legacy
14 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 March 2003
AAAnnual Accounts
Legacy
29 July 2002
88(2)R88(2)R
Legacy
9 July 2002
363sAnnual Return (shuttle)
Legacy
5 April 2002
88(2)R88(2)R
Accounts With Accounts Type Full
4 March 2002
AAAnnual Accounts
Legacy
1 February 2002
88(2)R88(2)R
Legacy
4 December 2001
88(2)R88(2)R
Legacy
30 October 2001
88(2)R88(2)R
Legacy
18 September 2001
88(2)R88(2)R
Legacy
16 August 2001
88(2)R88(2)R
Legacy
12 July 2001
363sAnnual Return (shuttle)
Legacy
12 July 2001
88(2)R88(2)R
Legacy
12 June 2001
88(2)R88(2)R
Legacy
23 May 2001
88(2)R88(2)R
Legacy
2 April 2001
88(2)R88(2)R
Accounts With Accounts Type Full
21 March 2001
AAAnnual Accounts
Legacy
5 March 2001
88(2)R88(2)R
Legacy
20 December 2000
288bResignation of Director or Secretary
Legacy
20 December 2000
288aAppointment of Director or Secretary
Legacy
13 October 2000
88(2)R88(2)R
Legacy
29 August 2000
88(2)R88(2)R
Legacy
3 August 2000
88(2)R88(2)R
Legacy
3 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 2000
AAAnnual Accounts
Legacy
12 June 2000
88(2)R88(2)R
Legacy
23 May 2000
88(2)R88(2)R
Legacy
2 May 2000
88(2)R88(2)R
Legacy
6 February 2000
88(2)R88(2)R
Legacy
6 February 2000
88(2)R88(2)R
Legacy
4 January 2000
287Change of Registered Office
Legacy
11 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 October 1999
AAAnnual Accounts
Legacy
13 October 1999
88(2)R88(2)R
Legacy
22 September 1999
88(2)R88(2)R
Legacy
8 September 1999
288aAppointment of Director or Secretary
Legacy
18 August 1999
88(2)R88(2)R
Legacy
12 August 1999
88(2)R88(2)R
Legacy
26 July 1999
363sAnnual Return (shuttle)
Legacy
7 June 1999
288aAppointment of Director or Secretary
Legacy
5 June 1999
88(2)R88(2)R
Legacy
2 June 1999
288bResignation of Director or Secretary
Legacy
14 May 1999
88(2)R88(2)R
Resolution
1 May 1999
RESOLUTIONSResolutions
Resolution
1 May 1999
RESOLUTIONSResolutions
Resolution
1 May 1999
RESOLUTIONSResolutions
Legacy
25 January 1999
88(2)R88(2)R
Legacy
14 December 1998
88(2)R88(2)R
Legacy
13 October 1998
88(2)R88(2)R
Legacy
5 October 1998
88(2)R88(2)R
Accounts With Accounts Type Full
30 September 1998
AAAnnual Accounts
Legacy
9 September 1998
88(2)R88(2)R
Legacy
14 August 1998
363sAnnual Return (shuttle)
Legacy
7 July 1998
88(2)R88(2)R
Legacy
19 June 1998
88(2)R88(2)R
Legacy
22 May 1998
88(2)R88(2)R
Legacy
14 May 1998
88(2)R88(2)R
Legacy
13 May 1998
88(2)R88(2)R
Legacy
11 February 1998
88(2)R88(2)R
Legacy
21 January 1998
88(2)R88(2)R
Legacy
19 January 1998
88(2)R88(2)R
Legacy
10 November 1997
88(2)R88(2)R
Legacy
30 October 1997
88(2)R88(2)R
Accounts With Accounts Type Full
14 October 1997
AAAnnual Accounts
Legacy
29 September 1997
288aAppointment of Director or Secretary
Legacy
29 September 1997
288bResignation of Director or Secretary
Legacy
24 July 1997
363sAnnual Return (shuttle)
Legacy
23 July 1997
88(2)Return of Allotment of Shares
Legacy
15 April 1997
88(2)R88(2)R
Legacy
27 February 1997
88(2)R88(2)R
Legacy
27 February 1997
88(2)R88(2)R
Legacy
13 February 1997
88(2)R88(2)R
Legacy
19 December 1996
88(2)R88(2)R
Legacy
22 November 1996
88(2)R88(2)R
Legacy
22 November 1996
88(2)R88(2)R
Legacy
22 August 1996
88(2)R88(2)R
Legacy
27 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 1996
AAAnnual Accounts
Legacy
8 May 1996
288288
Legacy
8 May 1996
288288
Legacy
8 May 1996
288288
Legacy
8 May 1996
288288
Legacy
8 May 1996
288288
Legacy
8 May 1996
288288
Legacy
8 May 1996
287Change of Registered Office
Legacy
23 April 1996
88(2)R88(2)R
Legacy
22 February 1996
88(2)R88(2)R
Legacy
29 December 1995
88(2)R88(2)R
Legacy
20 December 1995
88(2)R88(2)R
Legacy
15 December 1995
88(2)R88(2)R
Legacy
7 November 1995
88(2)R88(2)R
Legacy
13 October 1995
88(2)R88(2)R
Legacy
13 October 1995
88(2)R88(2)R
Legacy
7 September 1995
88(2)R88(2)R
Legacy
21 August 1995
88(2)R88(2)R
Legacy
18 August 1995
363sAnnual Return (shuttle)
Legacy
18 July 1995
88(2)R88(2)R
Legacy
21 March 1995
224224
Legacy
1 March 1995
288288
Legacy
30 January 1995
88(2)R88(2)R
Legacy
5 September 1994
288288
Incorporation Company
8 July 1994
NEWINCIncorporation