BLU PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewConfirmation statement made on 2025-06-27 with no updates

View Document

18/11/2418 November 2024 Appointment of Mr Keith Mcclure as a director on 2024-11-11

View Document

11/11/2411 November 2024 Termination of appointment of Jonathan David Taylor as a director on 2024-11-11

View Document

11/11/2411 November 2024 Termination of appointment of Josephine Hayman as a director on 2024-11-11

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

29/06/2429 June 2024 Accounts for a dormant company made up to 2024-03-31

View Document

14/02/2414 February 2024 Appointment of Jonathan David Taylor as a director on 2024-02-01

View Document

22/01/2422 January 2024 Termination of appointment of Catherine Fiona Sayers as a director on 2024-01-22

View Document

22/12/2322 December 2023 Termination of appointment of Nick Taunt as a director on 2023-12-22

View Document

23/11/2323 November 2023 Appointment of Miss Catherine Fiona Sayers as a director on 2023-11-17

View Document

06/07/236 July 2023 Accounts for a dormant company made up to 2023-03-31

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

24/09/2224 September 2022

View Document

24/09/2224 September 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

24/09/2224 September 2022

View Document

24/09/2224 September 2022

View Document

01/04/221 April 2022 Termination of appointment of Charles John Middleton as a director on 2022-03-31

View Document

29/03/2229 March 2022 Appointment of Alexander Christofis as a director on 2022-03-18

View Document

04/01/224 January 2022 Termination of appointment of Bruce Michael James as a director on 2021-12-31

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

15/07/2015 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

04/02/204 February 2020 DIRECTOR APPOINTED JOSEPHINE HAYMAN

View Document

04/02/204 February 2020 DIRECTOR APPOINTED MR TOM ROBSON

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

23/04/1923 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES

View Document

04/05/184 May 2018 APPOINTMENT TERMINATED, DIRECTOR NIGEL WEBB

View Document

04/05/184 May 2018 DIRECTOR APPOINTED MR JONATHAN CHARLES MCNUFF

View Document

04/05/184 May 2018 DIRECTOR APPOINTED MR BRUCE MICHAEL JAMES

View Document

04/05/184 May 2018 DIRECTOR APPOINTED MR CHARLES JOHN MIDDLETON

View Document

04/05/184 May 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROBERTS

View Document

04/05/184 May 2018 APPOINTMENT TERMINATED, DIRECTOR SARAH BARZYCKI

View Document

01/05/181 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

26/01/1826 January 2018 APPOINTMENT TERMINATED, DIRECTOR LUCINDA BELL

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES

View Document

29/09/1729 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

08/05/178 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL MARK WEBB / 08/05/2017

View Document

08/05/178 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH MORRELL BARZYCKI / 08/05/2017

View Document

08/05/178 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCINDA MARGARET BELL / 08/05/2017

View Document

20/04/1720 April 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FORSHAW

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

16/12/1616 December 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/16

View Document

16/12/1616 December 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/16

View Document

16/12/1616 December 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/16

View Document

16/12/1616 December 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/16

View Document

02/02/162 February 2016 APPOINTMENT TERMINATED, DIRECTOR JEAN-MARC VANDEVIVERE

View Document

30/12/1530 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

15/12/1515 December 2015 Annual return made up to 14 December 2015 with full list of shareholders

View Document

14/07/1514 July 2015 AUDITOR'S RESIGNATION

View Document

19/06/1519 June 2015 CORPORATE SECRETARY APPOINTED BRITISH LAND COMPANY SECRETARIAL LIMITED

View Document

19/05/1519 May 2015 APPOINTMENT TERMINATED, DIRECTOR VICTORIA PENRICE

View Document

19/05/1519 May 2015 APPOINTMENT TERMINATED, SECRETARY VICTORIA PENRICE

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON CARTER

View Document

06/01/156 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

22/12/1422 December 2014 Annual return made up to 14 December 2014 with full list of shareholders

View Document

25/10/1425 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCINDA MARGARET BELL / 09/10/2014

View Document

08/10/148 October 2014 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN GROSE

View Document

08/08/148 August 2014 SECRETARY APPOINTED VICTORIA MARGARET PENRICE

View Document

07/08/147 August 2014 DIRECTOR APPOINTED VICTORIA MARGARET PENRICE

View Document

05/08/145 August 2014 APPOINTMENT TERMINATED, SECRETARY ANTHONY BRAINE

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BRAINE

View Document

06/01/146 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

27/12/1327 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

02/12/132 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ANDREW ROBERTS / 06/08/2010

View Document

26/11/1326 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ANDREW ROBERTS / 25/11/2013

View Document

12/06/1312 June 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SMITH

View Document

20/12/1220 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

20/12/1220 December 2012 Annual return made up to 14 December 2012 with full list of shareholders

View Document

10/10/1210 October 2012 DIRECTOR APPOINTED BENJAMIN TOBY GROSE

View Document

10/10/1210 October 2012 DIRECTOR APPOINTED STEPHEN PAUL SMITH

View Document

01/08/121 August 2012 DIRECTOR APPOINTED JEAN-MARC VANDEVIVERE

View Document

25/07/1225 July 2012 DIRECTOR APPOINTED SIMON GEOFFREY CARTER

View Document

02/01/122 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

15/12/1115 December 2011 Annual return made up to 14 December 2011 with full list of shareholders

View Document

01/07/111 July 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM ROBERTS

View Document

05/01/115 January 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

27/10/1027 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

13/09/1013 September 2010 APPOINTMENT TERMINATED, DIRECTOR PETER CLARKE

View Document

10/09/1010 September 2010 APPOINTMENT TERMINATED, DIRECTOR PETER CLARKE

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ANDREW ROBERTS / 06/08/2010

View Document

15/01/1015 January 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

19/11/0919 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

17/11/0917 November 2009 APPOINTMENT TERMINATED, DIRECTOR ANDREW JONES

View Document

31/01/0931 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

07/01/097 January 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN HESTER

View Document

31/01/0831 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

09/01/089 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

09/01/089 January 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 DIRECTOR RESIGNED

View Document

17/12/0717 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0730 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0716 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0718 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/074 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/04/074 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/04/074 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/04/074 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/03/0720 March 2007 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

02/03/072 March 2007 REGISTERED OFFICE CHANGED ON 02/03/07 FROM: 10 CORNWALL TERRACE REGENTS PARK LONDON NW1 4QP

View Document

22/02/0722 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/02/0710 February 2007 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 30/03/06

View Document

05/02/075 February 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0715 January 2007 NEW DIRECTOR APPOINTED

View Document

15/01/0715 January 2007 DIRECTOR RESIGNED

View Document

12/01/0712 January 2007 NEW DIRECTOR APPOINTED

View Document

03/01/073 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/069 October 2006 NEW DIRECTOR APPOINTED

View Document

26/09/0626 September 2006 NEW DIRECTOR APPOINTED

View Document

22/09/0622 September 2006 NEW DIRECTOR APPOINTED

View Document

14/09/0614 September 2006 NEW DIRECTOR APPOINTED

View Document

13/09/0613 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/068 September 2006 NEW DIRECTOR APPOINTED

View Document

04/09/064 September 2006 DIRECTOR RESIGNED

View Document

31/08/0631 August 2006 DIRECTOR RESIGNED

View Document

07/06/067 June 2006 AUDITOR'S RESIGNATION

View Document

03/04/063 April 2006 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

04/01/064 January 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

04/11/054 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/10/056 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/09/058 September 2005 DIRECTOR RESIGNED

View Document

16/08/0516 August 2005 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

16/08/0516 August 2005 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

16/08/0516 August 2005 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

16/08/0516 August 2005 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

07/01/057 January 2005 NEW DIRECTOR APPOINTED

View Document

04/01/054 January 2005 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

24/03/0424 March 2004 SECRETARY RESIGNED

View Document

24/03/0424 March 2004 NEW SECRETARY APPOINTED

View Document

24/03/0424 March 2004 SECRETARY RESIGNED

View Document

24/03/0424 March 2004 NEW SECRETARY APPOINTED

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

16/12/0316 December 2003 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 NEW DIRECTOR APPOINTED

View Document

26/11/0326 November 2003 NEW DIRECTOR APPOINTED

View Document

26/11/0326 November 2003 NEW DIRECTOR APPOINTED

View Document

26/11/0326 November 2003 NEW DIRECTOR APPOINTED

View Document

24/11/0324 November 2003 DIRECTOR RESIGNED

View Document

24/11/0324 November 2003 DIRECTOR RESIGNED

View Document

24/11/0324 November 2003 DIRECTOR RESIGNED

View Document

24/11/0324 November 2003 DIRECTOR RESIGNED

View Document

21/11/0321 November 2003 DIRECTOR RESIGNED

View Document

21/11/0321 November 2003 DIRECTOR RESIGNED

View Document

08/08/038 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0320 July 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

07/07/037 July 2003 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

07/07/037 July 2003 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

07/07/037 July 2003 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

17/01/0317 January 2003 RETURN MADE UP TO 14/12/02; NO CHANGE OF MEMBERS

View Document

26/09/0226 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

14/05/0214 May 2002 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

26/02/0226 February 2002 DIRECTOR RESIGNED

View Document

01/02/021 February 2002 DIRECTOR RESIGNED

View Document

01/02/021 February 2002 NEW DIRECTOR APPOINTED

View Document

19/12/0119 December 2001 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

21/04/0121 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0118 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/04/0110 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0130 March 2001 DIRECTOR RESIGNED

View Document

16/01/0116 January 2001 RETURN MADE UP TO 14/12/00; NO CHANGE OF MEMBERS

View Document

07/11/007 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

04/10/004 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0017 August 2000 SECRETARY'S PARTICULARS CHANGED

View Document

11/07/0011 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0016 May 2000 S366A DISP HOLDING AGM 18/12/98

View Document

24/12/9924 December 1999 RETURN MADE UP TO 14/12/99; NO CHANGE OF MEMBERS

View Document

15/10/9915 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

21/01/9921 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

13/01/9913 January 1999 RETURN MADE UP TO 14/12/98; FULL LIST OF MEMBERS

View Document

17/09/9817 September 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/09/984 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/9831 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/9828 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/9828 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/9818 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/9816 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/9814 April 1998 RE DIRECTORS POWERS 30/03/98

View Document

14/04/9814 April 1998 NEW DIRECTOR APPOINTED

View Document

01/04/981 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/9819 March 1998 AUDITOR'S RESIGNATION

View Document

16/02/9816 February 1998 RETURN MADE UP TO 14/12/97; NO CHANGE OF MEMBERS

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

02/02/982 February 1998 NEW DIRECTOR APPOINTED

View Document

07/05/977 May 1997 COMPANY NAME CHANGED G.U.S. PROPERTY MANAGEMENT LIMIT ED CERTIFICATE ISSUED ON 08/05/97

View Document

09/04/979 April 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/04/979 April 1997 NEW DIRECTOR APPOINTED

View Document

26/03/9726 March 1997 DIRECTOR RESIGNED

View Document

26/03/9726 March 1997 DIRECTOR RESIGNED

View Document

26/03/9726 March 1997 DIRECTOR RESIGNED

View Document

26/03/9726 March 1997 NEW DIRECTOR APPOINTED

View Document

25/03/9725 March 1997 NEW DIRECTOR APPOINTED

View Document

25/03/9725 March 1997 NEW SECRETARY APPOINTED

View Document

25/03/9725 March 1997 NEW DIRECTOR APPOINTED

View Document

25/03/9725 March 1997 NEW DIRECTOR APPOINTED

View Document

20/03/9720 March 1997 NEW DIRECTOR APPOINTED

View Document

17/03/9717 March 1997 NEW DIRECTOR APPOINTED

View Document

14/03/9714 March 1997 ADOPT MEM AND ARTS 28/02/97

View Document

12/03/9712 March 1997 REGISTERED OFFICE CHANGED ON 12/03/97 FROM: MARSHALL STREET LEEDS LS11 9YD

View Document

21/02/9721 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/9721 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/9721 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/9721 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/9721 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/02/9720 February 1997 NEW DIRECTOR APPOINTED

View Document

19/12/9619 December 1996 RETURN MADE UP TO 14/12/96; NO CHANGE OF MEMBERS

View Document

19/12/9619 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

30/05/9630 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/9518 December 1995 RETURN MADE UP TO 14/12/95; FULL LIST OF MEMBERS

View Document

18/12/9518 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/12/9419 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

19/12/9419 December 1994 RETURN MADE UP TO 14/12/94; NO CHANGE OF MEMBERS

View Document

21/12/9321 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

21/12/9321 December 1993 RETURN MADE UP TO 14/12/93; NO CHANGE OF MEMBERS

View Document

10/05/9310 May 1993 NEW DIRECTOR APPOINTED

View Document

10/05/9310 May 1993 NEW DIRECTOR APPOINTED

View Document

21/12/9221 December 1992 RETURN MADE UP TO 17/12/92; FULL LIST OF MEMBERS

View Document

21/12/9221 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

23/03/9223 March 1992 REGISTERED OFFICE CHANGED ON 23/03/92 FROM: TEMPLE HSE SEACROFT RING RD LEEDS LS14 1NH

View Document

02/02/922 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

09/01/929 January 1992 RETURN MADE UP TO 21/12/91; NO CHANGE OF MEMBERS

View Document

31/01/9131 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

31/01/9131 January 1991 RETURN MADE UP TO 13/12/90; NO CHANGE OF MEMBERS

View Document

29/06/9029 June 1990 DIRECTOR RESIGNED

View Document

15/05/9015 May 1990 NEW DIRECTOR APPOINTED

View Document

14/05/9014 May 1990 NEW DIRECTOR APPOINTED

View Document

24/04/9024 April 1990 DIRECTOR RESIGNED

View Document

14/03/9014 March 1990 DIRECTOR RESIGNED

View Document

31/01/9031 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

31/01/9031 January 1990 RETURN MADE UP TO 21/12/89; FULL LIST OF MEMBERS

View Document

16/11/8916 November 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/04/894 April 1989 DIRECTOR RESIGNED

View Document

09/02/899 February 1989 RETURN MADE UP TO 22/12/88; FULL LIST OF MEMBERS

View Document

09/02/899 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

16/01/8916 January 1989 DIRECTOR RESIGNED

View Document

09/09/889 September 1988 NEW SECRETARY APPOINTED

View Document

12/08/8812 August 1988 NEW SECRETARY APPOINTED

View Document

29/04/8829 April 1988 DIRECTOR RESIGNED

View Document

28/01/8828 January 1988 RETURN MADE UP TO 23/12/87; FULL LIST OF MEMBERS

View Document

28/01/8828 January 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

30/10/8730 October 1987 NEW SECRETARY APPOINTED

View Document

01/10/871 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/04/8715 April 1987 NEW DIRECTOR APPOINTED

View Document

11/04/8711 April 1987 DIRECTOR RESIGNED

View Document

26/03/8726 March 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

26/03/8726 March 1987 RETURN MADE UP TO 23/12/86; FULL LIST OF MEMBERS

View Document

25/11/8625 November 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/10/7121 October 1971 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 21/10/71

View Document

21/10/7121 October 1971 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 21/10/71

View Document

10/08/7110 August 1971 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company