SPIRE HEALTHCARE PROPERTIES LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 NewAppointment of Judit Molnar as a secretary on 2025-05-21

View Document

29/05/2529 May 2025 NewTermination of appointment of Philip William Davies as a secretary on 2025-05-21

View Document

04/02/254 February 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

15/11/2415 November 2024

View Document

15/11/2415 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

11/08/2411 August 2024

View Document

15/06/2415 June 2024 Second filing for the appointment of Mr Harbant Singh Samra as a director

View Document

28/05/2428 May 2024 Appointment of Mr Mantraraj Dipak Budhdev as a director on 2024-05-09

View Document

10/05/2410 May 2024 Termination of appointment of Justinian Joseph Ash as a director on 2024-05-09

View Document

09/05/249 May 2024 Director's details changed for Mr Harbant Singh Samra on 2024-05-09

View Document

09/05/249 May 2024 Termination of appointment of Jitesh Himatlal Sodha as a director on 2024-05-09

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

13/10/2313 October 2023 Full accounts made up to 2022-12-31

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

11/11/2211 November 2022 Full accounts made up to 2021-12-31

View Document

31/03/2231 March 2022 Appointment of Mr Harbant Singh Samra as a director on 2022-03-30

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

27/09/2127 September 2021 Full accounts made up to 2020-12-31

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES

View Document

07/04/207 April 2020 SECRETARY APPOINTED PHILIP WILLIAM DAVIES

View Document

07/04/207 April 2020 APPOINTMENT TERMINATED, DIRECTOR DANIEL TONER

View Document

07/04/207 April 2020 APPOINTMENT TERMINATED, SECRETARY DANIEL TONER

View Document

01/10/191 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

16/01/1916 January 2019 DIRECTOR APPOINTED MR JITESH HIMATLAL SODHA

View Document

19/11/1819 November 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

21/08/1821 August 2018 SAIL ADDRESS CHANGED FROM: 42-50 HERSHAM ROAD WALTON-ON-THAMES SURREY KT12 1RZ UNITED KINGDOM

View Document

20/08/1820 August 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 275-REG SEC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

23/03/1823 March 2018 DIRECTOR APPOINTED MR PETER JAMES CORFIELD

View Document

05/03/185 March 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON GORDON

View Document

06/12/176 December 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW GOLDSMITH

View Document

06/11/176 November 2017 DIRECTOR APPOINTED MR JUSTINIAN JOSEPH ASH

View Document

17/10/1717 October 2017 APPOINTMENT TERMINATED, DIRECTOR CATHERINE MASON

View Document

04/08/174 August 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW WHITE

View Document

05/07/175 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/07/174 July 2017 DIRECTOR APPOINTED MR ANDREW CLINTON GOLDSMITH

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

08/02/178 February 2017 DIRECTOR APPOINTED CATHERINE LOIS MASON

View Document

05/07/165 July 2016 DIRECTOR APPOINTED ANDREW WARREN NEWTON WHITE

View Document

01/07/161 July 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT ROGER

View Document

03/06/163 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL FRANCIS TONER / 06/06/2014

View Document

01/06/161 June 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

10/05/1610 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/01/1615 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GORDON / 09/11/2011

View Document

03/10/153 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

07/07/157 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ROGER / 01/06/2015

View Document

02/07/152 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ROGER / 01/07/2015

View Document

01/07/151 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GORDON / 01/07/2015

View Document

29/05/1529 May 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

18/03/1518 March 2015 SAIL ADDRESS CHANGED FROM: THAMES HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9AD UNITED KINGDOM

View Document

22/10/1422 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

26/09/1426 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

12/06/1412 June 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

12/12/1312 December 2013 REGISTERED OFFICE CHANGED ON 12/12/2013 FROM 120 HOLBORN LONDON EC1N 2TD

View Document

18/09/1318 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/06/1310 June 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

21/09/1221 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/09/1220 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL FRANCIS TONER / 23/08/2012

View Document

01/06/121 June 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

14/02/1214 February 2012 APPOINTMENT TERMINATED, DIRECTOR JEAN DE GORTER

View Document

22/09/1122 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/08/113 August 2011 DIRECTOR APPOINTED SIMON GORDON

View Document

03/08/113 August 2011 DIRECTOR APPOINTED JEAN-JACQUES DE GORTER

View Document

25/05/1125 May 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT WISE

View Document

24/09/1024 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/05/1025 May 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JEFFREY WISE / 18/03/2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JEFFREY WISE / 04/03/2010

View Document

03/12/093 December 2009 DIRECTOR APPOINTED MR DANIEL FRANCIS TONER

View Document

30/11/0930 November 2009 APPOINTMENT TERMINATED, DIRECTOR RICHARD JONES

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JEFFREY WISE / 01/10/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ROGER / 01/10/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES EDWARD JONES / 01/10/2009

View Document

11/11/0911 November 2009 SECRETARY'S CHANGE OF PARTICULARS / DANIEL FRANCIS TONER / 01/10/2009

View Document

30/10/0930 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/10/0914 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI

View Document

14/10/0914 October 2009 SAIL ADDRESS CHANGED FROM: THAMES HOUSE, PORTSMOUTH ROAD ESHER SURREY KT10 9AD UNITED KINGDOM

View Document

05/10/095 October 2009 SAIL ADDRESS CREATED

View Document

26/05/0926 May 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 SCTION 519

View Document

24/02/0924 February 2009 ADOPT ARTICLES 06/02/2009

View Document

04/11/084 November 2008 ADOPT ARTICLES 01/10/2008

View Document

30/10/0830 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/10/0829 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/10/0828 October 2008 FACILITIES AGREEMENT 21/10/2008

View Document

09/07/089 July 2008 ADOPT ARTICLES 07/07/2008

View Document

24/06/0824 June 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

28/05/0828 May 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 REGISTERED OFFICE CHANGED ON 12/03/2008 FROM, 15-19 BLOOMSBURY WAY, LONDON, WC1A 2BA

View Document

03/03/083 March 2008 DIRECTOR APPOINTED RICHARD JAMES EDWARD JONES

View Document

03/03/083 March 2008 DIRECTOR APPOINTED ROBERT JEFFREY WISE

View Document

28/02/0828 February 2008 APPOINTMENT TERMINATED DIRECTOR CLARE HOLLINGSWORTH

View Document

29/10/0729 October 2007 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

24/10/0724 October 2007 NEW DIRECTOR APPOINTED

View Document

18/10/0718 October 2007 DIRECTOR RESIGNED

View Document

12/10/0712 October 2007 COMPANY NAME CHANGED BHL PROPERTIES LIMITED CERTIFICATE ISSUED ON 12/10/07

View Document

04/10/074 October 2007 ACC. REF. DATE SHORTENED FROM 31/08/08 TO 31/12/07

View Document

03/10/073 October 2007 REGISTERED OFFICE CHANGED ON 03/10/07 FROM: BUPA HOUSE, 15-19 BLOOMSBURY WAY, LONDON, WC1A 2BA

View Document

11/09/0711 September 2007 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 31/08/07

View Document

10/09/0710 September 2007 NEW SECRETARY APPOINTED

View Document

07/09/077 September 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/09/076 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/09/073 September 2007 SECRETARY RESIGNED

View Document

03/09/073 September 2007 DIRECTOR RESIGNED

View Document

03/09/073 September 2007 DIRECTOR RESIGNED

View Document

03/09/073 September 2007 DIRECTOR RESIGNED

View Document

03/09/073 September 2007 DIRECTOR RESIGNED

View Document

29/08/0729 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/08/0713 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/05/0729 May 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/0626 May 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/10/0510 October 2005 DIRECTOR RESIGNED

View Document

20/09/0520 September 2005 NEW DIRECTOR APPOINTED

View Document

20/09/0520 September 2005 NEW SECRETARY APPOINTED

View Document

19/09/0519 September 2005 NEW DIRECTOR APPOINTED

View Document

16/09/0516 September 2005 NEW DIRECTOR APPOINTED

View Document

09/09/059 September 2005 DIRECTOR RESIGNED

View Document

02/09/052 September 2005 SECRETARY RESIGNED

View Document

29/06/0529 June 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 DIRECTOR RESIGNED

View Document

22/03/0522 March 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/06/0416 June 2004 RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/06/0316 June 2003 RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS

View Document

07/04/037 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/09/0217 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0231 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/0223 July 2002 RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0223 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/0224 April 2002 NEW DIRECTOR APPOINTED

View Document

23/04/0223 April 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/03/0226 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/02/0227 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/01/0214 January 2002 NEW DIRECTOR APPOINTED

View Document

14/01/0214 January 2002 DIRECTOR RESIGNED

View Document

19/09/0119 September 2001 DIRECTOR RESIGNED

View Document

10/08/0110 August 2001 NEW DIRECTOR APPOINTED

View Document

19/06/0119 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/06/016 June 2001 RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0024 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/06/0020 June 2000 RETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS

View Document

18/04/0018 April 2000 DIRECTOR RESIGNED

View Document

15/03/0015 March 2000 NEW DIRECTOR APPOINTED

View Document

24/09/9924 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/999 July 1999 RETURN MADE UP TO 25/05/99; NO CHANGE OF MEMBERS

View Document

09/05/999 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

03/03/993 March 1999 DIRECTOR RESIGNED

View Document

03/03/993 March 1999 DIRECTOR RESIGNED

View Document

03/03/993 March 1999 SECRETARY RESIGNED

View Document

03/03/993 March 1999 NEW DIRECTOR APPOINTED

View Document

03/03/993 March 1999 NEW SECRETARY APPOINTED

View Document

03/03/993 March 1999 NEW DIRECTOR APPOINTED

View Document

20/10/9820 October 1998 S252 DISP LAYING ACC 13/05/98

View Document

20/10/9820 October 1998 S366A DISP HOLDING AGM 13/05/98

View Document

07/07/987 July 1998 RETURN MADE UP TO 25/05/98; FULL LIST OF MEMBERS

View Document

09/06/989 June 1998 DIRECTOR RESIGNED

View Document

09/06/989 June 1998 NEW DIRECTOR APPOINTED

View Document

02/04/982 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

10/10/9710 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

10/07/9710 July 1997 RETURN MADE UP TO 25/05/97; FULL LIST OF MEMBERS

View Document

16/09/9616 September 1996 REGISTERED OFFICE CHANGED ON 16/09/96 FROM: 15 ESSEX STREET, LONDON, WC2R 3AU

View Document

25/06/9625 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

24/06/9624 June 1996 RETURN MADE UP TO 25/05/96; NO CHANGE OF MEMBERS

View Document

17/11/9517 November 1995 NEW DIRECTOR APPOINTED

View Document

17/11/9517 November 1995 NEW DIRECTOR APPOINTED

View Document

17/11/9517 November 1995 NEW DIRECTOR APPOINTED

View Document

06/11/956 November 1995 DIRECTOR RESIGNED

View Document

28/06/9528 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

27/06/9527 June 1995 RETURN MADE UP TO 25/05/95; FULL LIST OF MEMBERS

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

08/10/948 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/09/943 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

06/08/946 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/9416 June 1994 RETURN MADE UP TO 25/05/94; FULL LIST OF MEMBERS

View Document

20/10/9320 October 1993 DIRECTOR RESIGNED

View Document

20/10/9320 October 1993 DIRECTOR RESIGNED

View Document

20/10/9320 October 1993 NEW DIRECTOR APPOINTED

View Document

13/10/9313 October 1993 EXEMPTION FROM APPOINTING AUDITORS 07/10/93

View Document

13/10/9313 October 1993 AUDITOR'S RESIGNATION

View Document

23/06/9323 June 1993 RETURN MADE UP TO 25/05/93; NO CHANGE OF MEMBERS

View Document

26/05/9326 May 1993 DIRECTOR RESIGNED

View Document

06/05/936 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

19/10/9219 October 1992 ADOPT MEM AND ARTS 05/10/92

View Document

24/09/9224 September 1992 REGISTERED OFFICE CHANGED ON 24/09/92 FROM: 15 ESSEX STREET, LONDON, WC2R 3AX

View Document

16/06/9216 June 1992 RETURN MADE UP TO 25/05/92; FULL LIST OF MEMBERS

View Document

03/06/923 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

31/03/9231 March 1992 NEW DIRECTOR APPOINTED

View Document

31/03/9231 March 1992 DIRECTOR RESIGNED

View Document

31/03/9231 March 1992 DIRECTOR RESIGNED

View Document

21/02/9221 February 1992 REGISTERED OFFICE CHANGED ON 21/02/92 FROM: TRAFALGAR HOUSE, 11 WATERLOO PLACE, LONDON, SW1Y 4AU

View Document

21/01/9221 January 1992 DIRECTOR RESIGNED

View Document

21/01/9221 January 1992 DIRECTOR RESIGNED

View Document

21/01/9221 January 1992 DIRECTOR RESIGNED

View Document

09/01/929 January 1992 DIRECTOR RESIGNED

View Document

09/01/929 January 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/01/929 January 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/10/9115 October 1991 DIRECTOR RESIGNED

View Document

01/08/911 August 1991 RETURN MADE UP TO 28/06/91; FULL LIST OF MEMBERS

View Document

23/07/9123 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

14/05/9114 May 1991 DIRECTOR RESIGNED

View Document

28/01/9128 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/01/9128 January 1991 NEW DIRECTOR APPOINTED

View Document

04/09/904 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/08/9031 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

13/08/9013 August 1990 RETURN MADE UP TO 28/06/90; FULL LIST OF MEMBERS

View Document

04/06/904 June 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

15/05/9015 May 1990 REGISTERED OFFICE CHANGED ON 15/05/90 FROM: DOLPHYN COURT GREAT TURNSTILE LINCOLNS INN FIELD LONDON

View Document

26/03/9026 March 1990 NEW DIRECTOR APPOINTED

View Document

29/01/9029 January 1990 DIRECTOR RESIGNED

View Document

27/09/8927 September 1989 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/12

View Document

21/08/8921 August 1989 ADOPT MEM AND ARTS 200789

View Document

09/08/899 August 1989 DIRECTOR RESIGNED

View Document

31/07/8931 July 1989 DIRECTOR RESIGNED

View Document

11/07/8911 July 1989 RETURN MADE UP TO 25/05/89; FULL LIST OF MEMBERS

View Document

02/02/892 February 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

31/01/8931 January 1989 REGISTERED OFFICE CHANGED ON 31/01/89 FROM: 45 CHARLES STREET LONDON W1X 7PB

View Document

31/01/8931 January 1989 NEW DIRECTOR APPOINTED

View Document

31/01/8931 January 1989 NEW DIRECTOR APPOINTED

View Document

31/01/8931 January 1989 NEW DIRECTOR APPOINTED

View Document

31/01/8931 January 1989 NEW DIRECTOR APPOINTED

View Document

31/01/8931 January 1989 NEW DIRECTOR APPOINTED

View Document

31/01/8931 January 1989 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/12/888 December 1988 COMPANY NAME CHANGED NME PROPERTIES (UK) LIMITED CERTIFICATE ISSUED ON 09/12/88

View Document

26/05/8826 May 1988 RETURN MADE UP TO 02/03/88; FULL LIST OF MEMBERS

View Document

25/05/8825 May 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

11/11/8711 November 1987 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

15/10/8715 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/10/8715 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/10/8715 October 1987 RETURN MADE UP TO 02/03/87; FULL LIST OF MEMBERS

View Document

12/02/8712 February 1987 REGISTERED OFFICE CHANGED ON 12/02/87 FROM: 70 FINSBURY PAVEMENT, LONDON, EC2A 1SX

View Document

17/02/8617 February 1986 ANNUAL ACCOUNTS MADE UP DATE 31/05/85

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