CHESTRAM PROPERTY CO.LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

24/02/2524 February 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

07/01/257 January 2025 Satisfaction of charge 53 in full

View Document

07/01/257 January 2025 Satisfaction of charge 52 in full

View Document

07/01/257 January 2025 Satisfaction of charge 62 in full

View Document

07/01/257 January 2025 Satisfaction of charge 63 in full

View Document

07/01/257 January 2025 Satisfaction of charge 56 in full

View Document

07/01/257 January 2025 Satisfaction of charge 54 in full

View Document

20/12/2420 December 2024 Satisfaction of charge 58 in full

View Document

20/12/2420 December 2024 Satisfaction of charge 59 in full

View Document

20/12/2420 December 2024 Satisfaction of charge 61 in full

View Document

20/12/2420 December 2024 Satisfaction of charge 43 in full

View Document

20/12/2420 December 2024 Satisfaction of charge 42 in full

View Document

20/12/2420 December 2024 Satisfaction of charge 51 in full

View Document

19/12/2419 December 2024 Satisfaction of charge 32 in full

View Document

19/12/2419 December 2024 Satisfaction of charge 30 in full

View Document

19/12/2419 December 2024 Satisfaction of charge 31 in full

View Document

19/12/2419 December 2024 Satisfaction of charge 22 in full

View Document

19/12/2419 December 2024 Satisfaction of charge 24 in full

View Document

19/12/2419 December 2024 Satisfaction of charge 27 in full

View Document

19/12/2419 December 2024 Satisfaction of charge 35 in full

View Document

19/12/2419 December 2024 Satisfaction of charge 34 in full

View Document

19/12/2419 December 2024 Satisfaction of charge 29 in full

View Document

19/12/2419 December 2024 Satisfaction of charge 44 in full

View Document

19/12/2419 December 2024 Satisfaction of charge 47 in full

View Document

19/12/2419 December 2024 Satisfaction of charge 50 in full

View Document

19/12/2419 December 2024 Satisfaction of charge 41 in full

View Document

19/12/2419 December 2024 Satisfaction of charge 40 in full

View Document

19/12/2419 December 2024 Satisfaction of charge 39 in full

View Document

19/12/2419 December 2024 Satisfaction of charge 38 in full

View Document

19/12/2419 December 2024 Satisfaction of charge 33 in full

View Document

09/12/249 December 2024 Satisfaction of charge 17 in full

View Document

09/12/249 December 2024 Satisfaction of charge 36 in full

View Document

09/12/249 December 2024 Satisfaction of charge 21 in full

View Document

09/12/249 December 2024 Satisfaction of charge 23 in full

View Document

09/12/249 December 2024 Satisfaction of charge 28 in full

View Document

09/12/249 December 2024 Satisfaction of charge 20 in full

View Document

09/12/249 December 2024 Satisfaction of charge 19 in full

View Document

09/12/249 December 2024 Satisfaction of charge 18 in full

View Document

09/12/249 December 2024 Satisfaction of charge 49 in full

View Document

09/12/249 December 2024 Satisfaction of charge 37 in full

View Document

05/12/245 December 2024 Satisfaction of charge 26 in full

View Document

05/12/245 December 2024 Satisfaction of charge 16 in full

View Document

05/12/245 December 2024 Satisfaction of charge 15 in full

View Document

05/12/245 December 2024 Satisfaction of charge 14 in full

View Document

05/12/245 December 2024 Satisfaction of charge 13 in full

View Document

05/12/245 December 2024 Satisfaction of charge 12 in full

View Document

05/12/245 December 2024 Satisfaction of charge 25 in full

View Document

04/12/244 December 2024 Satisfaction of charge 1 in full

View Document

04/12/244 December 2024 Satisfaction of charge 10 in full

View Document

04/12/244 December 2024 Satisfaction of charge 9 in full

View Document

04/12/244 December 2024 Satisfaction of charge 8 in full

View Document

04/12/244 December 2024 Satisfaction of charge 7 in full

View Document

04/12/244 December 2024 Satisfaction of charge 6 in full

View Document

04/12/244 December 2024 Satisfaction of charge 5 in full

View Document

04/12/244 December 2024 Satisfaction of charge 4 in full

View Document

04/12/244 December 2024 Satisfaction of charge 3 in full

View Document

04/12/244 December 2024 Satisfaction of charge 2 in full

View Document

27/11/2427 November 2024 Satisfaction of charge 74 in full

View Document

27/11/2427 November 2024 Satisfaction of charge 70 in full

View Document

27/11/2427 November 2024 Satisfaction of charge 67 in full

View Document

27/11/2427 November 2024 Satisfaction of charge 68 in full

View Document

21/11/2421 November 2024 Satisfaction of charge 101 in full

View Document

21/11/2421 November 2024 Satisfaction of charge 106 in full

View Document

21/11/2421 November 2024 Satisfaction of charge 105 in full

View Document

21/11/2421 November 2024 Satisfaction of charge 104 in full

View Document

21/11/2421 November 2024 Satisfaction of charge 102 in full

View Document

21/11/2421 November 2024 Satisfaction of charge 103 in full

View Document

21/11/2421 November 2024 Satisfaction of charge 100 in full

View Document

21/11/2421 November 2024 Satisfaction of charge 99 in full

View Document

21/11/2421 November 2024 Satisfaction of charge 107 in full

View Document

21/11/2421 November 2024 Satisfaction of charge 111 in full

View Document

21/11/2421 November 2024 Satisfaction of charge 118 in full

View Document

21/11/2421 November 2024 Satisfaction of charge 114 in full

View Document

21/11/2421 November 2024 Satisfaction of charge 98 in full

View Document

21/11/2421 November 2024 Satisfaction of charge 115 in full

View Document

21/11/2421 November 2024 Satisfaction of charge 117 in full

View Document

21/11/2421 November 2024 Satisfaction of charge 119 in full

View Document

21/11/2421 November 2024 Satisfaction of charge 113 in full

View Document

21/11/2421 November 2024 Satisfaction of charge 112 in full

View Document

21/11/2421 November 2024 Satisfaction of charge 110 in full

View Document

21/11/2421 November 2024 Satisfaction of charge 109 in full

View Document

21/11/2421 November 2024 Satisfaction of charge 108 in full

View Document

21/11/2421 November 2024 Satisfaction of charge 120 in full

View Document

21/11/2421 November 2024 Satisfaction of charge 116 in full

View Document

21/11/2421 November 2024 Satisfaction of charge 69 in full

View Document

21/11/2421 November 2024 Satisfaction of charge 66 in full

View Document

28/08/2428 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/02/2420 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

24/08/2324 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/07/2328 July 2023 Termination of appointment of Tina Lesley Benjamin as a secretary on 2023-07-23

View Document

28/07/2328 July 2023 Appointment of Sarah Jane Clark as a secretary on 2023-07-23

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/02/2322 February 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

02/12/222 December 2022 Director's details changed for Mr Russell Grahame Baldwin on 2022-10-03

View Document

05/04/225 April 2022 Termination of appointment of Audrey White as a director on 2022-03-14

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

28/07/2128 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/07/2015 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

11/09/1911 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

23/10/1823 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

03/11/173 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

16/11/1616 November 2016 22/03/16 STATEMENT OF CAPITAL GBP 10550

View Document

26/10/1626 October 2016 VARYING SHARE RIGHTS AND NAMES

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/10/162 October 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

26/08/1626 August 2016 REGISTERED OFFICE CHANGED ON 26/08/2016 FROM 105 ST PETERS STREET ST ALBANS HERTFORDSHIRE AL1 3EJ

View Document

29/02/1629 February 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

19/10/1519 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/09/159 September 2015 ADOPT ARTICLES 30/07/2015

View Document

12/03/1512 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/03/145 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/12/135 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL GRAHAME BALDWIN / 01/12/2013

View Document

05/12/135 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL GRAHAME BALDWIN / 05/12/2013

View Document

15/07/1315 July 2013 SECRETARY APPOINTED MRS TINA LESLEY BENJAMIN

View Document

12/07/1312 July 2013 APPOINTMENT TERMINATED, SECRETARY JOYCE OFARRELL

View Document

05/03/135 March 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

17/10/1217 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

27/04/1227 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 120

View Document

01/03/121 March 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

20/02/1220 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL GRAHAME BALDWIN / 25/06/2011

View Document

14/12/1114 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

25/08/1125 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 115

View Document

25/08/1125 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 116

View Document

25/08/1125 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 117

View Document

25/08/1125 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 114

View Document

25/08/1125 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 118

View Document

25/08/1125 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 119

View Document

01/03/111 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

26/10/1026 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL GRAHAME BALDWIN / 15/07/2010

View Document

13/09/1013 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 71

View Document

01/03/101 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

31/10/0931 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

10/03/0910 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

06/03/086 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROSS ALBROW / 01/01/2008

View Document

06/03/086 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 113

View Document

01/02/081 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

06/09/076 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0721 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/077 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/077 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/077 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/073 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/073 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/073 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/073 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/073 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/073 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/073 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/073 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/073 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/073 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/072 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0714 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0714 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0714 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0714 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/072 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

27/01/0727 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0727 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0719 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0616 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

04/10/054 October 2005 NEW DIRECTOR APPOINTED

View Document

02/03/052 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

06/03/046 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

25/01/0425 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

12/03/0312 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

19/03/0219 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

12/11/0112 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

15/03/0115 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

27/09/0027 September 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/09/0027 September 2000 ALTER MEMORANDUM 29/08/00

View Document

21/09/0021 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/008 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

24/01/0024 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

18/10/9918 October 1999 NEW DIRECTOR APPOINTED

View Document

23/07/9923 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/9923 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/9923 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/9923 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/9923 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/9917 March 1999 RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS

View Document

04/02/994 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/994 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/01/998 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

12/03/9812 March 1998 RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS

View Document

28/01/9828 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

11/04/9711 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/9711 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/9711 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/9712 March 1997 RETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS

View Document

06/02/976 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

27/12/9627 December 1996 REGISTERED OFFICE CHANGED ON 27/12/96 FROM: LETCHFORD HOUSE HEADSTONE LANE HARROW MIDDX HA3 6PE

View Document

20/03/9620 March 1996 RETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS

View Document

28/01/9628 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

08/03/958 March 1995 RETURN MADE UP TO 28/02/95; NO CHANGE OF MEMBERS

View Document

09/02/959 February 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/01/9517 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

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

23/11/9423 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/11/941 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/10/9428 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/03/9415 March 1994 RETURN MADE UP TO 28/02/94; NO CHANGE OF MEMBERS

View Document

26/01/9426 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

07/12/937 December 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/12/937 December 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/12/937 December 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/12/937 December 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/12/937 December 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/12/937 December 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/12/937 December 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/932 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/932 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/932 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/932 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/932 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/932 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/932 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/937 July 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/9323 March 1993 RETURN MADE UP TO 28/02/93; FULL LIST OF MEMBERS

View Document

27/11/9227 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

18/03/9218 March 1992 RETURN MADE UP TO 28/02/92; NO CHANGE OF MEMBERS

View Document

18/02/9218 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/9218 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/9218 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/9218 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/9218 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/9218 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9215 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

23/12/9123 December 1991 RETURN MADE UP TO 20/11/91; NO CHANGE OF MEMBERS

View Document

16/04/9116 April 1991 RETURN MADE UP TO 28/02/91; NO CHANGE OF MEMBERS

View Document

11/04/9111 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/9111 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/9111 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/9111 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/9023 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

23/11/9023 November 1990 RETURN MADE UP TO 20/11/90; FULL LIST OF MEMBERS

View Document

29/08/9029 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/8917 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

17/11/8917 November 1989 RETURN MADE UP TO 10/11/89; FULL LIST OF MEMBERS

View Document

17/11/8917 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/05/8910 May 1989 RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS

View Document

21/04/8921 April 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

12/04/8812 April 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

16/02/8816 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

09/11/879 November 1987 REGISTERED OFFICE CHANGED ON 09/11/87 FROM: CITY GATE HOUSE FINSBURY SQUARE LONDON EC2A 1EP

View Document

31/10/8731 October 1987 FULL GROUP ACCOUNTS MADE UP TO 31/03/86

View Document

26/08/8626 August 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

26/08/8626 August 1986 RETURN MADE UP TO 09/05/86; FULL LIST OF MEMBERS

View Document

06/08/836 August 1983 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

View Document

24/03/5624 March 1956 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/03/5624 March 1956 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