Background WavePink WaveYellow Wave

FROBISHER GARDENS MANAGEMENT COMPANY LIMITED (03362017)

FROBISHER GARDENS MANAGEMENT COMPANY LIMITED (03362017) is an active UK company. incorporated on 29 April 1997. with registered office in Emsworth. The company operates in the Real Estate Activities sector, engaged in residents property management. FROBISHER GARDENS MANAGEMENT COMPANY LIMITED has been registered for 28 years. Current directors include BANNISTER, Andrew Neil, BEANEY, Elizabeth Jane, CORNEY, Kate Mary and 6 others.

Company Number
03362017
Status
active
Type
ltd
Incorporated
29 April 1997
Age
28 years
Address
5 Frobisher Gardens, Emsworth, PO10 7AS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BANNISTER, Andrew Neil, BEANEY, Elizabeth Jane, CORNEY, Kate Mary, DORAN, Timothy Michael, HURD, Jeremy Randall, MCIVOR, Sharon Noelle, MORRAN, Alexander Douglas, STEWART, William, THOMAS, Matthew Quentin
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FROBISHER GARDENS MANAGEMENT COMPANY LIMITED

FROBISHER GARDENS MANAGEMENT COMPANY LIMITED is an active company incorporated on 29 April 1997 with the registered office located in Emsworth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FROBISHER GARDENS MANAGEMENT COMPANY LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03362017

LTD Company

Age

28 Years

Incorporated 29 April 1997

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 29 April 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026
Contact
Address

5 Frobisher Gardens Emsworth, PO10 7AS,

Previous Addresses

29 School Lane Emsworth PO10 7ED England
From: 26 January 2024To: 14 May 2024
27 School Lane Emsworth PO10 7ED England
From: 14 November 2022To: 26 January 2024
4 Frobisher Gardens Emsworth PO10 7AS England
From: 20 May 2022To: 14 November 2022
29 School Lane Emsworth PO10 7ED England
From: 5 June 2017To: 20 May 2022
C/O a W Stewart-Fitzroy 15 Bath Road Emsworth Hants PO10 7EP
From: 21 May 2012To: 5 June 2017
7 Frobisher Gardens Emsworth Hampshire PO10 7AS England
From: 8 May 2011To: 21 May 2012
27 School Lane Emsworth Hampshire PO10 7ED United Kingdom
From: 29 April 1997To: 8 May 2011
Timeline

40 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Apr 97
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Feb 19
Director Joined
Feb 19
Director Left
Mar 19
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
May 20
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
May 22
Director Left
May 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
May 23
Director Left
May 23
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Feb 24
Director Joined
Feb 24
Director Left
Mar 24
Director Left
May 25
Director Joined
May 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Jan 26
0
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

THOMAS, Matthew Quentin

Active
Frobisher Gardens, EmsworthPO10 7AS
Secretary
Appointed 10 May 2024

BANNISTER, Andrew Neil

Active
School Lane, EmsworthPO10 7ED
Born April 1958
Director
Appointed 22 Apr 2016

BEANEY, Elizabeth Jane

Active
Frobisher Gardens, EmsworthPO10 7AS
Born July 1962
Director
Appointed 05 Aug 2021

CORNEY, Kate Mary

Active
Frobisher Gardens, EmsworthPO10 7AS
Born March 1987
Director
Appointed 21 Jan 2026

DORAN, Timothy Michael

Active
Havant Road, EmsworthPO10 7LQ
Born March 1962
Director
Appointed 12 Oct 2019

HURD, Jeremy Randall

Active
Frobisher Gardens, EmsworthPO10 7AS
Born August 1942
Director
Appointed 10 Jan 2024

MCIVOR, Sharon Noelle

Active
School Lane, EmsworthPO10 7ED
Born December 1962
Director
Appointed 15 May 2025

MORRAN, Alexander Douglas

Active
School Lane, EmsworthPO10 7ED
Born December 1944
Director
Appointed 22 Apr 2016

STEWART, William

Active
School Lane, EmsworthPO10 7ED
Born December 1989
Director
Appointed 31 Jan 2024

THOMAS, Matthew Quentin

Active
Frobisher Gardens, EmsworthPO10 7AS
Born April 1964
Director
Appointed 22 Jan 2019

BANNISTER, Andrew Neil

Resigned
School Lane, EmsworthPO10 7ED
Secretary
Appointed 30 Jan 2024
Resigned 10 May 2024

BANNISTER, Andrew Neil

Resigned
School Lane, EmsworthPO10 7ED
Secretary
Appointed 28 Apr 2017
Resigned 06 May 2022

BEANEY, Robert

Resigned
Frobisher Gardens, EmsworthPO10 7AS
Secretary
Appointed 06 May 2022
Resigned 04 Oct 2022

BECKMAN, Donald Hubert

Resigned
27 School Lane, EmsworthPO10 7ED
Secretary
Appointed 25 Apr 2008
Resigned 15 Apr 2011

CARTER, Valerie

Resigned
1 Frobisher Gardens, EmsworthPO10 7AS
Secretary
Appointed 26 Apr 2002
Resigned 15 Apr 2005

COOKE, Andrew Blaikie

Resigned
Wilberforce Court, HullHU1 1YJ
Secretary
Appointed 29 Apr 1997
Resigned 30 Jul 1998

HAMILTON, Yvonne

Resigned
Westcott Lodge 1 Frobisher Gardens, EmsworthPO10 7AS
Secretary
Appointed 27 May 1998
Resigned 25 Jan 1999

HOLLINS, Joseph Patrick

Resigned
31 School Lane, EmsworthPO10 7ED
Secretary
Appointed 01 Apr 1999
Resigned 26 Apr 2002

MALLON, Joanne

Resigned
School Lane, EmsworthPO10 7ED
Secretary
Appointed 28 Oct 2022
Resigned 31 Jan 2024

RYE, Christopher Francis

Resigned
6 Frobisher Gardens, EmsworthPO10 7AS
Secretary
Appointed 15 Apr 2005
Resigned 25 Apr 2008

STEWART-FITZROY, Allan Wentworth

Resigned
Bath Road, EmsworthPO10 7EP
Secretary
Appointed 20 Apr 2012
Resigned 28 Apr 2017

SYMONDS, Brian Edward John

Resigned
Bath Road, EmsworthPO10 7EP
Secretary
Appointed 15 Apr 2011
Resigned 20 Apr 2012

BECKMAN, Donald Hubert

Resigned
27 School Lane, EmsworthPO10 7ED
Born July 1934
Director
Appointed 15 Apr 2005
Resigned 28 Feb 2019

BUTLER, Tracey Louise

Resigned
Frobisher Gardens, EmsworthPO10 7AS
Born February 1967
Director
Appointed 25 Apr 2008
Resigned 30 Apr 2010

CARTER, Valerie

Resigned
1 Frobisher Gardens, EmsworthPO10 7AS
Born April 1942
Director
Appointed 11 May 2001
Resigned 27 Apr 2023

CHILDS HOPKINS, David James

Resigned
3 Aldsworth Manor Barns, AldsworthPO10 8QT
Born September 1937
Director
Appointed 31 Mar 2000
Resigned 04 Nov 2025

COLLINS, Sandra

Resigned
Frobisher Gardens, EmsworthPO10 7AS
Born January 1967
Director
Appointed 01 Jul 2021
Resigned 18 Jul 2022

COLLINS, Trevor

Resigned
Frobisher Gardens, EmsworthPO10 7AS
Born June 1962
Director
Appointed 18 Jul 2022
Resigned 10 Jan 2024

CORNEY, Kate Mary

Resigned
Frobisher Gardens, EmsworthPO10 7AS
Born November 1989
Director
Appointed 27 Apr 2023
Resigned 14 Nov 2025

ELLIS, Halcyon

Resigned
Vincent Close, EsherKT10 8AW
Born March 1965
Director
Appointed 09 Feb 2022
Resigned 03 Apr 2025

GRAHAM, Eveline

Resigned
4 Frobisher Gardens, EmsworthPO10 7AS
Born February 1956
Director
Appointed 27 May 1998
Resigned 04 Aug 2021

HAMILTON, Yvonne

Resigned
Westcott Lodge 1 Frobisher Gardens, EmsworthPO10 7AS
Born April 1943
Director
Appointed 27 May 1998
Resigned 11 May 2001

HENHAM, Roma Iris

Resigned
6 Frobisher Gardens, EmsworthPO10 7AS
Born March 1929
Director
Appointed 27 May 1998
Resigned 12 Jul 2004

HEPWORTH, Brenda June

Resigned
8 Frobisher Gardens, EmsworthPO10 7AS
Born June 1927
Director
Appointed 27 May 1998
Resigned 11 Oct 2019

HEPWORTH, Mark Bowden

Resigned
29 School Lane, EmsworthPO10 7ED
Born May 1953
Director
Appointed 27 May 1998
Resigned 22 Apr 2016
Fundings
Financials
Latest Activities

Filing History

203

Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 May 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 May 2024
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 May 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 January 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 January 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 November 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 November 2022
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 November 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
4 October 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Confirmation Statement With Updates
7 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 May 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
20 May 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 May 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
3 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 June 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 June 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 June 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 December 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 December 2016
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
28 December 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
5 June 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Change Person Director Company With Change Date
30 May 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
22 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
22 May 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
21 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
8 May 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
8 May 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
8 May 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
3 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
11 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 June 2010
AP01Appointment of Director
Termination Director Company With Name
10 June 2010
TM01Termination of Director
Termination Director Company With Name
10 June 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 January 2010
AAAnnual Accounts
Legacy
25 May 2009
363aAnnual Return
Legacy
20 May 2009
288aAppointment of Director or Secretary
Legacy
6 April 2009
288aAppointment of Director or Secretary
Legacy
30 March 2009
288aAppointment of Director or Secretary
Legacy
24 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 January 2009
AAAnnual Accounts
Legacy
20 May 2008
363aAnnual Return
Legacy
20 May 2008
288cChange of Particulars
Legacy
20 May 2008
287Change of Registered Office
Legacy
20 May 2008
288aAppointment of Director or Secretary
Legacy
20 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 June 2007
AAAnnual Accounts
Legacy
7 June 2007
363sAnnual Return (shuttle)
Legacy
7 June 2007
288bResignation of Director or Secretary
Legacy
31 May 2006
363sAnnual Return (shuttle)
Legacy
31 May 2006
288bResignation of Director or Secretary
Legacy
31 May 2006
288bResignation of Director or Secretary
Legacy
31 May 2006
288bResignation of Director or Secretary
Legacy
31 May 2006
288bResignation of Director or Secretary
Legacy
31 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 May 2006
AAAnnual Accounts
Legacy
15 June 2005
363sAnnual Return (shuttle)
Legacy
3 June 2005
288aAppointment of Director or Secretary
Legacy
17 May 2005
288aAppointment of Director or Secretary
Legacy
17 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 May 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 May 2004
AAAnnual Accounts
Legacy
21 May 2004
363sAnnual Return (shuttle)
Legacy
13 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 May 2003
AAAnnual Accounts
Legacy
14 May 2003
363sAnnual Return (shuttle)
Legacy
14 May 2003
288aAppointment of Director or Secretary
Legacy
14 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 May 2002
AAAnnual Accounts
Legacy
9 May 2002
363sAnnual Return (shuttle)
Legacy
9 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
21 June 2001
AAAnnual Accounts
Legacy
11 June 2001
363sAnnual Return (shuttle)
Legacy
11 June 2001
288bResignation of Director or Secretary
Legacy
11 June 2001
288aAppointment of Director or Secretary
Legacy
24 May 2001
288aAppointment of Director or Secretary
Legacy
25 August 2000
288aAppointment of Director or Secretary
Legacy
16 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
25 May 2000
AAAnnual Accounts
Legacy
25 May 2000
287Change of Registered Office
Legacy
25 May 2000
363sAnnual Return (shuttle)
Legacy
25 May 2000
288aAppointment of Director or Secretary
Legacy
25 May 2000
288bResignation of Director or Secretary
Legacy
25 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
7 January 2000
AAAnnual Accounts
Legacy
15 June 1999
288bResignation of Director or Secretary
Legacy
15 June 1999
288bResignation of Director or Secretary
Legacy
15 June 1999
363b363b
Legacy
26 May 1999
288aAppointment of Director or Secretary
Legacy
15 February 1999
288bResignation of Director or Secretary
Legacy
5 February 1999
288bResignation of Director or Secretary
Memorandum Articles
9 November 1998
MEM/ARTSMEM/ARTS
Resolution
9 November 1998
RESOLUTIONSResolutions
Legacy
18 September 1998
288bResignation of Director or Secretary
Legacy
20 August 1998
288aAppointment of Director or Secretary
Legacy
5 August 1998
288aAppointment of Director or Secretary
Legacy
5 August 1998
288aAppointment of Director or Secretary
Legacy
5 August 1998
288aAppointment of Director or Secretary
Legacy
5 August 1998
288aAppointment of Director or Secretary
Legacy
5 August 1998
288aAppointment of Director or Secretary
Legacy
5 August 1998
288aAppointment of Director or Secretary
Legacy
5 August 1998
288aAppointment of Director or Secretary
Legacy
6 July 1998
288aAppointment of Director or Secretary
Legacy
6 July 1998
288aAppointment of Director or Secretary
Legacy
6 July 1998
288aAppointment of Director or Secretary
Legacy
6 July 1998
288aAppointment of Director or Secretary
Legacy
6 July 1998
287Change of Registered Office
Accounts With Accounts Type Full
25 June 1998
AAAnnual Accounts
Legacy
24 May 1998
363sAnnual Return (shuttle)
Legacy
15 December 1997
88(2)R88(2)R
Legacy
7 November 1997
88(2)R88(2)R
Legacy
30 October 1997
88(2)R88(2)R
Legacy
9 October 1997
88(2)R88(2)R
Legacy
2 October 1997
88(2)R88(2)R
Legacy
2 September 1997
88(2)R88(2)R
Legacy
9 July 1997
88(2)R88(2)R
Legacy
7 July 1997
88(2)R88(2)R
Legacy
5 July 1997
88(2)R88(2)R
Legacy
5 July 1997
88(2)R88(2)R
Resolution
4 June 1997
RESOLUTIONSResolutions
Resolution
4 June 1997
RESOLUTIONSResolutions
Resolution
4 June 1997
RESOLUTIONSResolutions
Resolution
4 June 1997
RESOLUTIONSResolutions
Resolution
4 June 1997
RESOLUTIONSResolutions
Resolution
4 June 1997
RESOLUTIONSResolutions
Legacy
21 May 1997
225Change of Accounting Reference Date
Incorporation Company
29 April 1997
NEWINCIncorporation