Background WavePink WaveYellow Wave

CONNAUGHT MEWS SE18 MANAGEMENT COMPANY LIMITED (03408173)

CONNAUGHT MEWS SE18 MANAGEMENT COMPANY LIMITED (03408173) is an active UK company. incorporated on 18 July 1997. with registered office in Bromley. The company operates in the Real Estate Activities sector, engaged in residents property management. CONNAUGHT MEWS SE18 MANAGEMENT COMPANY LIMITED has been registered for 28 years. Current directors include FRASER, Aaron William, O'SHEA, Thomas Gerard.

Company Number
03408173
Status
active
Type
ltd
Incorporated
18 July 1997
Age
28 years
Address
Acorn Estate Management, Bromley, BR2 9HG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FRASER, Aaron William, O'SHEA, Thomas Gerard
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONNAUGHT MEWS SE18 MANAGEMENT COMPANY LIMITED

CONNAUGHT MEWS SE18 MANAGEMENT COMPANY LIMITED is an active company incorporated on 18 July 1997 with the registered office located in Bromley. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CONNAUGHT MEWS SE18 MANAGEMENT COMPANY LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03408173

LTD Company

Age

28 Years

Incorporated 18 July 1997

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 12 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

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 18 July 2025 (9 months ago)
Submitted on 18 July 2025 (9 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

Acorn Estate Management 9 St Marks Road Bromley, BR2 9HG,

Previous Addresses

1 Sherman Road Bromley BR1 3JH England
From: 24 January 2020To: 16 April 2021
20 Lantern House Connaught Mews London SE18 6SU
From: 18 July 1997To: 24 January 2020
Timeline

36 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Jul 97
Director Left
Feb 12
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Sept 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Mar 19
Director Left
Jul 19
Director Left
Feb 20
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jul 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Nov 22
Director Left
Mar 23
Funding Round
Apr 23
Funding Round
Oct 25
2
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

ACORN ESTATE MANAGEMENT LIMITED

Active
St Marks Road, BromleyBR2 9HG
Corporate secretary
Appointed 01 Jan 2020

FRASER, Aaron William

Active
9 St Marks Road, BromleyBR2 9HG
Born August 1995
Director
Appointed 23 Nov 2022

O'SHEA, Thomas Gerard

Active
9 St Marks Road, BromleyBR2 9HG
Born December 1971
Director
Appointed 07 May 2001

CRAWFORD, Barbara Somerville

Resigned
20 Lantern House, LondonSE18 6SU
Secretary
Appointed 12 Aug 2014
Resigned 21 Sept 2016

EDWARDS, Charles Richard

Resigned
69 Worlds End Lane, OrpingtonBR6 6AF
Secretary
Appointed 17 May 2000
Resigned 09 Feb 2012

HORNER, Richard Peter

Resigned
20 Lantern House, LondonSE18 6SU
Secretary
Appointed 21 Sept 2016
Resigned 12 Apr 2018

OTTIGNON, Susan Elizabeth

Resigned
20 Lantern House, LondonSE18 6SU
Secretary
Appointed 09 Feb 2012
Resigned 12 Aug 2014

PHELPS, Gary

Resigned
14 Artillery House, LondonSE18 6SU
Secretary
Appointed 11 May 1999
Resigned 17 May 2000

PHILLIPS, Megan Kristin

Resigned
20 Lantern House, LondonSE18 6SU
Secretary
Appointed 12 Apr 2018
Resigned 26 Feb 2019

STOCKMAN, Terrance

Resigned
21 Lantern House Connaught Mews, WoolwichSE18 6SU
Secretary
Appointed 18 Jul 1997
Resigned 26 Mar 1999

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 18 Jul 1997
Resigned 18 Jul 1997

REDWOOD ESTATE MANAGEMENT LTD

Resigned
Gunnery House, LondonSE18 6SW
Corporate secretary
Appointed 26 Feb 2019
Resigned 01 Jan 2020

BARBIERI, Richard

Resigned
4 Artillery House, LondonSE18 6SU
Born November 1957
Director
Appointed 26 Nov 1997
Resigned 08 Mar 2021

BARDARO, Antonella

Resigned
24 Lantern House, LondonSE18 6SU
Born April 1972
Director
Appointed 12 Jul 2004
Resigned 12 Nov 2007

BELLIS FERREIRA, Janet Irene

Resigned
2 Artillery House, LondonSE18 6SU
Born May 1960
Director
Appointed 26 Nov 1997
Resigned 10 Aug 2006

BRAY, Christopher

Resigned
5 Nightingale House, LondonSE18 6SU
Born September 1957
Director
Appointed 26 Nov 1997
Resigned 24 Jun 2003

BROWN, John Andrew

Resigned
14 Artillery House, LondonSE18 6SU
Born May 1964
Director
Appointed 26 Nov 1997
Resigned 23 Mar 1998

COOK, Jonathan Peter

Resigned
48 Plum Tree Road, HenlowSG16 6NE
Born June 1962
Director
Appointed 26 Nov 1997
Resigned 01 Feb 2000

CRAWFORD, Barbara Somerville

Resigned
Sherman Road, BromleyBR1 3JH
Born April 1947
Director
Appointed 24 Apr 2014
Resigned 08 Mar 2021

CURRY, Philip Alan

Resigned
18 Nightingale House, LondonSE18 6SU
Born April 1971
Director
Appointed 06 Aug 2000
Resigned 01 Nov 2002

DRIVER, Evelyn Edith May

Resigned
10 Lantern House, LondonSE18 6SU
Born May 1926
Director
Appointed 18 Jul 1997
Resigned 21 Apr 2014

EDWARDS, Charles Richard

Resigned
7 Artillery House, LondonSE18 6SU
Born January 1957
Director
Appointed 18 Jul 1997
Resigned 20 Nov 2001

ELD, Victoria Louise

Resigned
4 Lantern House, LondonSE18 6SU
Born February 1968
Director
Appointed 20 Feb 1999
Resigned 21 Apr 2014

ESSER, Ursula, Dr

Resigned
33 Allison Road, LondonW3 6HZ
Born February 1966
Director
Appointed 12 Jan 1999
Resigned 08 Mar 2021

EVANS, Martin James

Resigned
19 Nightingale House, LondonSE18 6SU
Born November 1968
Director
Appointed 26 Nov 1997
Resigned 01 Aug 2007

FEUCHT, Gregor Richard Otto, Dr

Resigned
1m Feierabend 20, GermanyFOREIGN
Born March 1960
Director
Appointed 26 Nov 1997
Resigned 26 Feb 2008

GLAVES, Peter Malcolm, Dr

Resigned
12 Artillery House, LondonSE18 6SU
Born June 1963
Director
Appointed 07 Sept 1998
Resigned 01 Dec 2007

GOODWIN, Aileen

Resigned
13 Nightingale House, LondonSE18 6SU
Born October 1946
Director
Appointed 26 Nov 1997
Resigned 01 Nov 2002

HAMES, Michael David

Resigned
9 St Marks Road, BromleyBR2 9HG
Born January 1979
Director
Appointed 22 May 2021
Resigned 13 Jan 2023

HAMES, Michael David

Resigned
Bingham Court, LondonN1 2DH
Born January 1979
Director
Appointed 21 Feb 2017
Resigned 08 Mar 2021

HENESY, Helen Mary

Resigned
3 Artillery House, LondonSE18 6SU
Born December 1954
Director
Appointed 05 Aug 1999
Resigned 07 May 2001

HERBERT, Mary Therese

Resigned
Sussex Square, BrightonBN2 5AD
Born March 1954
Director
Appointed 21 Sept 2016
Resigned 25 Jul 2022

HOLT, Timothy Christopher Guy

Resigned
2 Lantern House, LondonSE18 6SU
Born January 1978
Director
Appointed 20 Feb 1999
Resigned 21 Apr 2014

HORNE, Duncan Clive

Resigned
13 Lantern House, Connaught MewsSE18 6SU
Born December 1968
Director
Appointed 20 Feb 2001
Resigned 10 Aug 2006

HORNER, Richard

Resigned
Flat 2 Artillery House, LondonSE18 6SU
Born December 1961
Director
Appointed 01 Apr 2007
Resigned 08 Mar 2021
Fundings
Financials
Latest Activities

Filing History

232

Capital Allotment Shares
15 October 2025
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
12 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2023
CS01Confirmation Statement
Capital Allotment Shares
24 April 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
14 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Change Person Director Company With Change Date
23 November 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2021
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
16 April 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
16 April 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
24 January 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
24 January 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2019
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
4 March 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
4 March 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 April 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 April 2018
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
13 March 2017
CH01Change of Director Details
Mortgage Charge Whole Release With Charge Number
13 March 2017
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
13 March 2017
MR05Certification of Charge
Appoint Person Director Company With Name Date
24 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 September 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 September 2016
AP03Appointment of Secretary
Confirmation Statement With Updates
23 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 August 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 August 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
25 April 2014
AP01Appointment of Director
Termination Director Company With Name
21 April 2014
TM01Termination of Director
Termination Director Company With Name
21 April 2014
TM01Termination of Director
Termination Director Company With Name
21 April 2014
TM01Termination of Director
Termination Director Company With Name
21 April 2014
TM01Termination of Director
Termination Director Company With Name
21 April 2014
TM01Termination of Director
Termination Director Company With Name
21 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
9 March 2012
AP03Appointment of Secretary
Termination Director Company With Name
17 February 2012
TM01Termination of Director
Termination Secretary Company With Name
16 February 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 June 2010
AAAnnual Accounts
Legacy
14 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 July 2009
AAAnnual Accounts
Legacy
17 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 December 2008
AAAnnual Accounts
Legacy
14 August 2008
363aAnnual Return
Legacy
13 August 2008
288bResignation of Director or Secretary
Legacy
3 March 2008
288bResignation of Director or Secretary
Legacy
28 February 2008
288bResignation of Director or Secretary
Legacy
6 December 2007
288bResignation of Director or Secretary
Legacy
15 November 2007
288bResignation of Director or Secretary
Legacy
15 November 2007
288bResignation of Director or Secretary
Legacy
19 August 2007
363sAnnual Return (shuttle)
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
288bResignation of Director or Secretary
Legacy
18 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 June 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 November 2006
AAAnnual Accounts
Legacy
29 September 2006
363sAnnual Return (shuttle)
Legacy
18 August 2006
288bResignation of Director or Secretary
Legacy
18 August 2006
288bResignation of Director or Secretary
Legacy
18 August 2006
288bResignation of Director or Secretary
Legacy
18 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 October 2005
AAAnnual Accounts
Legacy
24 August 2005
363sAnnual Return (shuttle)
Legacy
25 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 September 2004
AAAnnual Accounts
Legacy
25 August 2004
288aAppointment of Director or Secretary
Legacy
25 August 2004
288aAppointment of Director or Secretary
Legacy
11 August 2004
288bResignation of Director or Secretary
Legacy
11 August 2004
288bResignation of Director or Secretary
Legacy
22 July 2004
288aAppointment of Director or Secretary
Legacy
16 July 2004
288bResignation of Director or Secretary
Legacy
16 July 2004
288bResignation of Director or Secretary
Legacy
16 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 December 2003
AAAnnual Accounts
Legacy
23 August 2003
363sAnnual Return (shuttle)
Legacy
1 July 2003
288bResignation of Director or Secretary
Legacy
1 July 2003
288bResignation of Director or Secretary
Legacy
22 April 2003
288bResignation of Director or Secretary
Legacy
22 April 2003
288bResignation of Director or Secretary
Legacy
22 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 September 2002
AAAnnual Accounts
Legacy
10 August 2002
363sAnnual Return (shuttle)
Legacy
10 August 2002
288aAppointment of Director or Secretary
Legacy
18 July 2002
288aAppointment of Director or Secretary
Legacy
24 January 2002
288bResignation of Director or Secretary
Legacy
10 October 2001
288bResignation of Director or Secretary
Legacy
16 August 2001
288aAppointment of Director or Secretary
Legacy
1 August 2001
363sAnnual Return (shuttle)
Legacy
10 July 2001
288bResignation of Director or Secretary
Legacy
10 July 2001
288aAppointment of Director or Secretary
Legacy
16 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 June 2001
AAAnnual Accounts
Legacy
22 May 2001
288aAppointment of Director or Secretary
Legacy
22 May 2001
288cChange of Particulars
Legacy
22 May 2001
288cChange of Particulars
Legacy
17 May 2001
288bResignation of Director or Secretary
Legacy
17 May 2001
288aAppointment of Director or Secretary
Legacy
17 May 2001
288aAppointment of Director or Secretary
Legacy
17 May 2001
288aAppointment of Director or Secretary
Legacy
6 September 2000
288aAppointment of Director or Secretary
Legacy
14 August 2000
288aAppointment of Director or Secretary
Legacy
14 August 2000
288aAppointment of Director or Secretary
Legacy
14 August 2000
288aAppointment of Director or Secretary
Legacy
14 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 2000
AAAnnual Accounts
Legacy
31 March 2000
288bResignation of Director or Secretary
Legacy
8 October 1999
363sAnnual Return (shuttle)
Legacy
24 September 1999
288aAppointment of Director or Secretary
Legacy
24 September 1999
288aAppointment of Director or Secretary
Legacy
14 June 1999
288aAppointment of Director or Secretary
Legacy
25 May 1999
288bResignation of Director or Secretary
Legacy
25 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 April 1999
AAAnnual Accounts
Legacy
17 March 1999
288aAppointment of Director or Secretary
Legacy
17 March 1999
288aAppointment of Director or Secretary
Legacy
17 March 1999
288bResignation of Director or Secretary
Legacy
17 March 1999
88(2)R88(2)R
Legacy
10 March 1999
395Particulars of Mortgage or Charge
Legacy
27 January 1999
88(2)R88(2)R
Legacy
27 January 1999
288aAppointment of Director or Secretary
Legacy
27 January 1999
288cChange of Particulars
Legacy
12 October 1998
288aAppointment of Director or Secretary
Legacy
2 October 1998
88(2)R88(2)R
Legacy
12 August 1998
363sAnnual Return (shuttle)
Legacy
17 July 1998
88(2)R88(2)R
Legacy
13 July 1998
288aAppointment of Director or Secretary
Legacy
13 July 1998
288bResignation of Director or Secretary
Legacy
13 July 1998
88(2)R88(2)R
Legacy
4 June 1998
225Change of Accounting Reference Date
Legacy
27 March 1998
88(2)R88(2)R
Legacy
27 March 1998
288cChange of Particulars
Legacy
27 March 1998
288bResignation of Director or Secretary
Legacy
27 March 1998
288aAppointment of Director or Secretary
Legacy
27 March 1998
288aAppointment of Director or Secretary
Legacy
16 February 1998
287Change of Registered Office
Legacy
2 February 1998
288cChange of Particulars
Legacy
2 February 1998
288cChange of Particulars
Legacy
2 February 1998
287Change of Registered Office
Legacy
22 January 1998
288aAppointment of Director or Secretary
Legacy
22 January 1998
288aAppointment of Director or Secretary
Legacy
22 January 1998
288aAppointment of Director or Secretary
Legacy
22 January 1998
288aAppointment of Director or Secretary
Legacy
22 January 1998
288aAppointment of Director or Secretary
Legacy
22 January 1998
288aAppointment of Director or Secretary
Legacy
22 January 1998
288aAppointment of Director or Secretary
Legacy
22 January 1998
288aAppointment of Director or Secretary
Legacy
22 January 1998
288aAppointment of Director or Secretary
Legacy
22 January 1998
288aAppointment of Director or Secretary
Legacy
22 January 1998
288aAppointment of Director or Secretary
Legacy
22 January 1998
288aAppointment of Director or Secretary
Legacy
22 January 1998
288aAppointment of Director or Secretary
Legacy
22 January 1998
288aAppointment of Director or Secretary
Legacy
22 January 1998
288aAppointment of Director or Secretary
Legacy
22 January 1998
288aAppointment of Director or Secretary
Legacy
22 January 1998
288aAppointment of Director or Secretary
Legacy
22 January 1998
288aAppointment of Director or Secretary
Legacy
22 January 1998
288aAppointment of Director or Secretary
Legacy
22 January 1998
288aAppointment of Director or Secretary
Legacy
22 January 1998
288aAppointment of Director or Secretary
Legacy
22 January 1998
288aAppointment of Director or Secretary
Legacy
22 January 1998
288aAppointment of Director or Secretary
Legacy
22 January 1998
288aAppointment of Director or Secretary
Legacy
22 January 1998
88(2)R88(2)R
Legacy
4 August 1997
395Particulars of Mortgage or Charge
Incorporation Company
18 July 1997
NEWINCIncorporation