Tupwood Lane
Caterham
Surrey
CR3 6XQ
Director Name | Mr Steven Michael Thomas |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2015(69 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Croudace House Tupwood Lane Caterham Surrey CR3 6XQ |
Secretary Name | Mrs Caroline Jane Bailey Boakes |
---|---|
Status | Current |
Appointed | 01 January 2017(70 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Correspondence Address | Croudace House Tupwood Lane Caterham Surrey CR3 6XQ |
Director Name | Ronald Ian Horsell |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(45 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 31 December 1992) |
Role | Chartered Accountant |
Correspondence Address | Dewar House Breech Lane Walton On The Hill Tadworth Surrey KT20 7SQ |
Director Name | John Brotherton Ratcliffe |
---|---|
Date of Birth | November 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(45 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 August 2001) |
Role | Company Director |
Correspondence Address | Blackhill House Lindfield Sussex RH16 2HE |
Director Name | John Henry Francis Simson |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(45 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 September 1996) |
Role | Company Director |
Correspondence Address | 13 Thurloe Square London SW7 2TE |
Director Name | Mr Anthony John Timms |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(45 years, 8 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 20 December 2005) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Old Riding School Leyswood Groombridge Tunbridge Wells Kent TN3 9PH |
Director Name | Dennis Malcolm Wall |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(45 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 29 May 1992) |
Role | Builder |
Correspondence Address | Laurel Grove Kenwood Ridge Pondfield Road Kenley Surrey CR8 5JN |
Director Name | Mr Allan Robert Carey |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(45 years, 8 months after company formation) |
Appointment Duration | 28 years, 6 months (resigned 30 September 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Hamiltons 2 Oldfield Road Bickley Kent BR1 2LF |
Secretary Name | Christopher Arthur Henley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(45 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 October 1996) |
Role | Company Director |
Correspondence Address | 13 Hollytrees Church Crookham Fleet Hampshire GU13 0NL |
Secretary Name | Mr Allan Robert Carey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1996(50 years, 3 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 31 December 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Hamiltons 2 Oldfield Road Bickley Kent BR1 2LF |
Director Name | Mr Anthony Brotherton-Ratcliffe |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(55 years, 1 month after company formation) |
Appointment Duration | 18 years, 4 months (resigned 31 December 2019) |
Role | Company Director Builder |
Country of Residence | England |
Correspondence Address | The Old Rectory Ripe East Sussex BN8 6AU |
Director Name | Mr Andrew William Yallop |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(59 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Byways Fairseat Sevenoaks Kent TN15 7LU |
Secretary Name | Mr Steven Michael Thomas |
---|---|
Status | Resigned |
Appointed | 02 January 2014(67 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 01 January 2017) |
Role | Company Director |
Correspondence Address | Croudace House Tupwood Lane Caterham Surrey CR3 6XQ |
Website | croudacehomes.co.uk |
---|---|
Telephone | 01920 460059 |
Telephone region | Ware |
Registered Address | Croudace House Tupwood Lane Caterham Surrey CR3 6XQ |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Caterham Valley |
Ward | Harestone |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
131.7k at £1 | Croudace Homes Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 2 April 2024 (1 month ago) |
---|---|
Next Return Due | 16 April 2025 (11 months, 1 week from now) |
2 February 2021 | Delivered on: 12 February 2021 Persons entitled: Barclays Bank PLC as Security Agent. Classification: A registered charge Particulars: Save for the excluded properties (including, amongst others, title number BK226500) any freehold or leasehold property vested in or acquired by the chargor, as specified in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture. Outstanding |
---|---|
29 December 2017 | Delivered on: 4 January 2018 Persons entitled: The Royal Bank of Scotland PLC in Its Capacity as Security Agent Classification: A registered charge Particulars: Any freehold or leasehold property vested in or acquired by the chargor, as specified in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture. Outstanding |
18 March 2011 | Delivered on: 25 March 2011 Persons entitled: The Royal Bank of Scotland PLC as Security Agent Classification: Debenture Secured details: All monies due or to become due from each other obligor and each grantor of security to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
2 March 2009 | Delivered on: 12 March 2009 Persons entitled: The Royal Bank of Scotland PLC (The Security Agent) Classification: Debenture Secured details: All monies due or to become due from each obligor and each grantor of security to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery (for details of properties charged please refer to the form 395) see image for full details. Outstanding |
2 March 1978 | Delivered on: 7 March 1978 Satisfied on: 15 May 2008 Persons entitled: County Bank Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land to north of horley row reigate and banstead surrey. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 October 1955 | Delivered on: 31 October 1955 Persons entitled: National Provincial Bank LTD Classification: Charge without instrument. Secured details: All monies due etc. Particulars: Land at smallfield, surrey being ordnance map enclosures 406,407 & 426A. Fully Satisfied |
29 September 1955 | Delivered on: 20 October 1955 Persons entitled: National Provincial Bank LTD Classification: Charge without instrument Secured details: All monies due etc. Particulars: Land at meavale house, reigate, surrey. Fully Satisfied |
18 August 1952 | Delivered on: 27 August 1952 Satisfied on: 25 February 2009 Persons entitled: E. H. Hunt. Classification: Legal charge Secured details: Sterling pounds 3,000. Particulars: "The hawthorns", godstone road, caterham, surrey. Fully Satisfied |
11 March 2021 | Satisfaction of charge 5 in full (1 page) |
---|---|
5 March 2021 | Change of details for Croudace Homes Group Limited as a person with significant control on 6 April 2016 (2 pages) |
12 February 2021 | Registration of charge 004155170008, created on 2 February 2021 (77 pages) |
15 January 2021 | Satisfaction of charge 6 in full (1 page) |
23 October 2020 | Termination of appointment of Allan Robert Carey as a director on 30 September 2020 (1 page) |
23 October 2020 | Termination of appointment of Anthony Brotherton-Ratcliffe as a director on 31 December 2019 (1 page) |
15 September 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
16 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
5 August 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
16 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
24 April 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
13 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
4 January 2018 | Registration of charge 004155170007, created on 29 December 2017 (81 pages) |
24 April 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
24 April 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
3 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
31 January 2017 | Appointment of Mrs Caroline Jane Bailey Boakes as a secretary on 1 January 2017 (2 pages) |
31 January 2017 | Termination of appointment of Steven Michael Thomas as a secretary on 1 January 2017 (1 page) |
31 January 2017 | Termination of appointment of Steven Michael Thomas as a secretary on 1 January 2017 (1 page) |
31 January 2017 | Appointment of Mrs Caroline Jane Bailey Boakes as a secretary on 1 January 2017 (2 pages) |
6 October 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
6 October 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
12 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
11 November 2015 | Appointment of Mr Steven Michael Thomas as a director on 1 October 2015 (2 pages) |
11 November 2015 | Appointment of Mr Steven Michael Thomas as a director on 1 October 2015 (2 pages) |
11 November 2015 | Appointment of Mr Steven Michael Thomas as a director on 1 October 2015 (2 pages) |
27 April 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
27 April 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
17 April 2015 | Secretary's details changed for Mr Steven Michael Thomas on 1 April 2015 (1 page) |
17 April 2015 | Secretary's details changed for Mr Steven Michael Thomas on 1 April 2015 (1 page) |
17 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Secretary's details changed for Mr Steven Michael Thomas on 1 April 2015 (1 page) |
8 May 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
8 May 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
30 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
2 January 2014 | Termination of appointment of Allan Carey as a secretary (1 page) |
2 January 2014 | Appointment of Mr Steven Michael Thomas as a secretary (2 pages) |
2 January 2014 | Termination of appointment of Andrew Yallop as a director (1 page) |
2 January 2014 | Termination of appointment of Andrew Yallop as a director (1 page) |
2 January 2014 | Termination of appointment of Allan Carey as a secretary (1 page) |
2 January 2014 | Appointment of Mr Steven Michael Thomas as a secretary (2 pages) |
23 October 2013 | Appointment of Mr Russell Kane Denness as a director (2 pages) |
23 October 2013 | Appointment of Mr Russell Kane Denness as a director (2 pages) |
23 October 2013 | Appointment of Mr Russell Kane Denness as a director (2 pages) |
23 October 2013 | Appointment of Mr Russell Kane Denness as a director (2 pages) |
22 April 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
22 April 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
9 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (6 pages) |
9 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (6 pages) |
9 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (6 pages) |
18 April 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
18 April 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
4 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (6 pages) |
4 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (6 pages) |
4 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (6 pages) |
16 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (6 pages) |
16 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (6 pages) |
16 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (6 pages) |
11 April 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
11 April 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
25 March 2011 | Particulars of a mortgage or charge / charge no: 6 (22 pages) |
25 March 2011 | Particulars of a mortgage or charge / charge no: 6 (22 pages) |
8 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
18 March 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
9 February 2010 | Statement of company's objects (2 pages) |
9 February 2010 | Resolutions
|
9 February 2010 | Resolutions
|
9 February 2010 | Statement of company's objects (2 pages) |
9 July 2009 | Accounts for a dormant company made up to 31 December 2008 (11 pages) |
9 July 2009 | Accounts for a dormant company made up to 31 December 2008 (11 pages) |
2 April 2009 | Return made up to 02/04/09; full list of members (4 pages) |
2 April 2009 | Return made up to 02/04/09; full list of members (4 pages) |
12 March 2009 | Particulars of a mortgage or charge / charge no: 5 (33 pages) |
12 March 2009 | Particulars of a mortgage or charge / charge no: 5 (33 pages) |
6 March 2009 | Resolutions
|
6 March 2009 | Resolutions
|
26 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
26 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
20 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
20 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
3 April 2008 | Return made up to 02/04/08; full list of members (4 pages) |
3 April 2008 | Return made up to 02/04/08; full list of members (4 pages) |
27 February 2008 | Full accounts made up to 31 December 2007 (14 pages) |
27 February 2008 | Full accounts made up to 31 December 2007 (14 pages) |
29 May 2007 | Full accounts made up to 31 December 2006 (14 pages) |
29 May 2007 | Full accounts made up to 31 December 2006 (14 pages) |
16 April 2007 | Return made up to 02/04/07; full list of members (2 pages) |
16 April 2007 | Return made up to 02/04/07; full list of members (2 pages) |
10 July 2006 | Full accounts made up to 31 December 2005 (19 pages) |
10 July 2006 | Full accounts made up to 31 December 2005 (19 pages) |
25 April 2006 | Return made up to 02/04/06; full list of members
|
25 April 2006 | Return made up to 02/04/06; full list of members
|
3 January 2006 | Director resigned (1 page) |
3 January 2006 | Director resigned (1 page) |
3 January 2006 | New director appointed (2 pages) |
3 January 2006 | New director appointed (2 pages) |
23 June 2005 | Full accounts made up to 31 December 2004 (17 pages) |
23 June 2005 | Full accounts made up to 31 December 2004 (17 pages) |
18 April 2005 | Return made up to 02/04/05; full list of members
|
18 April 2005 | Return made up to 02/04/05; full list of members
|
16 December 2004 | Company name changed croudace holdings LIMITED\certificate issued on 16/12/04 (2 pages) |
16 December 2004 | Company name changed croudace holdings LIMITED\certificate issued on 16/12/04 (2 pages) |
24 May 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
24 May 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
21 April 2004 | Return made up to 02/04/04; full list of members (7 pages) |
21 April 2004 | Return made up to 02/04/04; full list of members (7 pages) |
13 April 2004 | Full accounts made up to 30 September 2003 (19 pages) |
13 April 2004 | Full accounts made up to 30 September 2003 (19 pages) |
23 April 2003 | Resolutions
|
23 April 2003 | Resolutions
|
23 April 2003 | Return made up to 02/04/03; full list of members
|
23 April 2003 | Return made up to 02/04/03; full list of members
|
6 March 2003 | Full accounts made up to 30 September 2002 (20 pages) |
6 March 2003 | Full accounts made up to 30 September 2002 (20 pages) |
21 June 2002 | Resolutions
|
21 June 2002 | Resolutions
|
21 June 2002 | Resolutions
|
21 June 2002 | Resolutions
|
1 May 2002 | Return made up to 03/04/02; full list of members (12 pages) |
1 May 2002 | Return made up to 03/04/02; full list of members (12 pages) |
18 March 2002 | Group of companies' accounts made up to 30 September 2001 (37 pages) |
18 March 2002 | Group of companies' accounts made up to 30 September 2001 (37 pages) |
17 January 2002 | Resolutions
|
17 January 2002 | Resolutions
|
6 September 2001 | New director appointed (2 pages) |
6 September 2001 | New director appointed (2 pages) |
6 September 2001 | Director resigned (1 page) |
6 September 2001 | Director resigned (1 page) |
24 May 2001 | Resolutions
|
24 May 2001 | £ ic 263312/131656 25/04/01 £ sr 131656@1=131656 (1 page) |
24 May 2001 | Resolutions
|
24 May 2001 | £ ic 263312/131656 25/04/01 £ sr 131656@1=131656 (1 page) |
26 April 2001 | Return made up to 03/04/01; full list of members (13 pages) |
26 April 2001 | Return made up to 03/04/01; full list of members (13 pages) |
7 March 2001 | Full group accounts made up to 30 September 2000 (35 pages) |
7 March 2001 | Full group accounts made up to 30 September 2000 (35 pages) |
11 April 2000 | Return made up to 03/04/00; full list of members
|
11 April 2000 | Return made up to 03/04/00; full list of members
|
31 March 2000 | Full group accounts made up to 24 September 1999 (35 pages) |
31 March 2000 | Full group accounts made up to 24 September 1999 (35 pages) |
18 April 1999 | Return made up to 03/04/99; no change of members (7 pages) |
18 April 1999 | Return made up to 03/04/99; no change of members (7 pages) |
12 March 1999 | Full group accounts made up to 30 September 1998 (35 pages) |
12 March 1999 | Full group accounts made up to 30 September 1998 (35 pages) |
30 April 1998 | Return made up to 03/04/98; full list of members (10 pages) |
30 April 1998 | Return made up to 03/04/98; full list of members (10 pages) |
1 April 1998 | Full group accounts made up to 30 September 1997 (35 pages) |
1 April 1998 | Full group accounts made up to 30 September 1997 (35 pages) |
11 April 1997 | Return made up to 03/04/97; full list of members (10 pages) |
11 April 1997 | Return made up to 03/04/97; full list of members (10 pages) |
13 February 1997 | Full group accounts made up to 30 September 1996 (35 pages) |
13 February 1997 | Full group accounts made up to 30 September 1996 (35 pages) |
25 October 1996 | New secretary appointed (2 pages) |
25 October 1996 | Secretary resigned (1 page) |
25 October 1996 | New secretary appointed (2 pages) |
25 October 1996 | Secretary resigned (1 page) |
23 September 1996 | Director resigned (1 page) |
23 September 1996 | Director resigned (1 page) |
18 April 1996 | Return made up to 03/04/96; no change of members (9 pages) |
18 April 1996 | Return made up to 03/04/96; no change of members (9 pages) |
13 April 1996 | Full group accounts made up to 30 September 1995 (34 pages) |
13 April 1996 | Full group accounts made up to 30 September 1995 (34 pages) |
25 April 1995 | Return made up to 03/04/95; full list of members (24 pages) |
25 April 1995 | Full group accounts made up to 30 September 1994 (34 pages) |
25 April 1995 | Full group accounts made up to 30 September 1994 (34 pages) |
25 April 1995 | Return made up to 03/04/95; full list of members (24 pages) |
21 March 1994 | Memorandum and Articles of Association (53 pages) |
21 March 1994 | Memorandum and Articles of Association (53 pages) |
9 May 1991 | Return made up to 03/04/91; no change of members (27 pages) |
9 May 1991 | Return made up to 03/04/91; no change of members (27 pages) |
18 May 1990 | Full group accounts made up to 30 September 1989 (33 pages) |
18 May 1990 | Return made up to 04/04/90; full list of members (12 pages) |
18 May 1990 | Return made up to 04/04/90; full list of members (12 pages) |
18 May 1990 | Full group accounts made up to 30 September 1989 (33 pages) |
24 July 1989 | Company name changed\certificate issued on 24/07/89 (2 pages) |
24 July 1989 | Company name changed\certificate issued on 24/07/89 (2 pages) |
22 May 1989 | Return made up to 05/04/89; full list of members (8 pages) |
22 May 1989 | Full accounts made up to 30 September 1988 (33 pages) |
22 May 1989 | Full accounts made up to 30 September 1988 (33 pages) |
22 May 1989 | Return made up to 05/04/89; full list of members (8 pages) |
18 January 1989 | Company name changed\certificate issued on 18/01/89 (2 pages) |
18 January 1989 | Company name changed\certificate issued on 18/01/89 (2 pages) |
15 November 1986 | Gazettable document (50 pages) |
15 November 1986 | Gazettable document (50 pages) |
20 July 1946 | Incorporation (22 pages) |
20 July 1946 | Incorporation (22 pages) |