London
EC2A 2NY
Director Name | Joanne Lesley Elliott |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2005(14 years, 9 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Corporate Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Highfield Farm Fordham Road West Bergholt Colchester Essex CO6 3DP |
Secretary Name | Columbia Threadneedle Investment Business Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2022(31 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months |
Correspondence Address | 6th Floor Quartermile 4 7a Nightingale Way Edinburgh EH3 9EG Scotland |
Director Name | Peter John Duffy |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1993(3 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 30 June 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Rusholme Road Putney London SW15 3LF |
Director Name | Mr Michael James Kingshott |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1993(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 September 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church Farm House Brick Kiln Lane Horsmonden Kent TN12 8EN |
Director Name | Martti Arvo Johannes Manner |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | Finland |
Status | Resigned |
Appointed | 27 June 1993(3 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 18 November 1993) |
Role | Company Director |
Correspondence Address | Pohjoinen Hesperiankatu 3 B 12 Helsinki 00260 Foreign |
Director Name | Martti Juhani Saramaa |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 27 June 1993(3 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 18 November 1993) |
Role | Company Director |
Correspondence Address | Ruomelantie 18 B3 Espoo 02210 |
Secretary Name | Mr Paul Michael Pascan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1993(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 September 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Hillcroft Dunstable Bedfordshire LU6 1TU |
Director Name | Mr Patrick James Bushnell |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(5 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 September 2004) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Pounce Hall Sewards End Saffron Walden Essex CB10 2LE |
Director Name | Mr Mark Richard Charles Carpenter |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(5 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 30 June 1998) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 62 Murray Road Wimbledon SW19 4PE |
Director Name | Joanne Lesley Elliott |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(8 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 September 2004) |
Role | Corporate Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 50a Digby Mansions Hammersmith Bridge Road London W6 9DF |
Director Name | Christopher Montagu Turner |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(8 years, 1 month after company formation) |
Appointment Duration | 13 years (resigned 30 June 2011) |
Role | Property Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | East Garnett House 31 Camp Road Wimbledon London SW19 4UW |
Secretary Name | Henderson Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 1994(4 years, 4 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 01 April 2007) |
Correspondence Address | 4 Broadgate London EC2M 2DA |
Secretary Name | Link Company Matters Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2007(16 years, 11 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 01 January 2022) |
Correspondence Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
Website | trproperty.com |
---|---|
Email address | [email protected] |
Telephone | 020 70114100 |
Telephone region | London |
Registered Address | 13 Woodstock Street London W1C 2AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Trust Union Properties (Number Twenty-three) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 25 August 2023 (8 months ago) |
---|---|
Next Return Due | 8 September 2024 (4 months, 2 weeks from now) |
13 September 2023 | Confirmation statement made on 25 August 2023 with no updates (3 pages) |
---|---|
25 July 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
25 July 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (4 pages) |
25 July 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
25 July 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
25 July 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (127 pages) |
25 July 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
6 July 2023 | Registered office address changed from 78 Cannon Street London EC4N 6AG England to 13 Woodstock Street London W1C 2AG on 6 July 2023 (1 page) |
6 July 2023 | Registered office address changed from Exchange House Primrose Street London EC2A 2NY United Kingdom to 78 Cannon Street London EC4N 6AG on 6 July 2023 (1 page) |
11 October 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (4 pages) |
11 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
11 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (115 pages) |
11 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
25 August 2022 | Confirmation statement made on 25 August 2022 with no updates (3 pages) |
15 July 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
6 July 2022 | Registered office address changed from Bmo Global Asset Management 8th Floor, Exchange House 12 Primrose Street London EC2A 2HS United Kingdom to Exchange House Primrose Street London EC2A 2NY on 6 July 2022 (1 page) |
5 July 2022 | Secretary's details changed for Bmo Investment Business Limited on 30 June 2022 (1 page) |
28 June 2022 | Director's details changed for Marcus Andrew Phayre-Mudge on 28 June 2022 (2 pages) |
23 June 2022 | Change of details for Trust Union Properties (Number Twenty-Three) Limited as a person with significant control on 22 June 2022 (2 pages) |
23 June 2022 | Director's details changed for Marcus Andrew Phayre-Mudge on 1 December 2021 (2 pages) |
5 May 2022 | Register inspection address has been changed from 6th Floor 65 Gresham Street London EC2V 7NQ England to Exchange House Primrose Street London EC2A 2NY (1 page) |
13 January 2022 | Termination of appointment of Link Company Matters Limited as a secretary on 1 January 2022 (1 page) |
13 January 2022 | Appointment of Bmo Investment Business Limited as a secretary on 1 January 2022 (2 pages) |
15 November 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (5 pages) |
15 November 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (114 pages) |
20 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
20 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
13 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
13 August 2021 | Registered office address changed from 3rd Floor 11-12 Hanover Street London W1S 1YQ to Bmo Global Asset Management 8th Floor, Exchange House 12 Primrose Street London EC2A 2HS on 13 August 2021 (1 page) |
7 July 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
20 January 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (5 pages) |
20 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
20 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (114 pages) |
20 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
9 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
20 September 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
20 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (103 pages) |
20 September 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
20 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
2 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
27 September 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
21 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
21 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
27 June 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
9 November 2017 | Secretary's details changed for Capita Company Secretarial Services Limited on 6 November 2017 (1 page) |
9 November 2017 | Secretary's details changed for Capita Company Secretarial Services Limited on 6 November 2017 (1 page) |
12 October 2017 | Secretary's details changed for Capita Company Secretarial Services Ltd on 9 October 2017 (1 page) |
12 October 2017 | Register(s) moved to registered inspection location C/O Capita Company Secretarial Services 40 Dukes Place London EC3A 7NH (1 page) |
12 October 2017 | Register(s) moved to registered inspection location C/O Capita Company Secretarial Services 40 Dukes Place London EC3A 7NH (1 page) |
12 October 2017 | Secretary's details changed for Capita Company Secretarial Services Ltd on 9 October 2017 (1 page) |
12 October 2017 | Register inspection address has been changed from C/O Capita Company Secretarial Services 40 Dukes Place London EC3A 7NH England to 6th Floor 65 Gresham Street London EC2V 7NQ (1 page) |
12 October 2017 | Register inspection address has been changed from C/O Capita Company Secretarial Services 40 Dukes Place London EC3A 7NH England to 6th Floor 65 Gresham Street London EC2V 7NQ (1 page) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
31 July 2017 | Notification of Trust Union Properties (Number Twenty-Three) Limited as a person with significant control on 6 April 2016 (1 page) |
31 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
31 July 2017 | Notification of Trust Union Properties (Number Twenty-Three) Limited as a person with significant control on 31 July 2017 (1 page) |
31 July 2017 | Notification of Trust Union Properties (Number Twenty-Three) Limited as a person with significant control on 6 April 2016 (1 page) |
31 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
7 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
7 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
8 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
29 July 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
29 July 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
22 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
8 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Register inspection address has been changed from C/O Capita Company Secretarial Services Ibex House 42-47 Minories London EC3N 1DX United Kingdom (1 page) |
8 July 2014 | Secretary's details changed for Capita Company Secretarial Services Ltd on 1 January 2014 (1 page) |
8 July 2014 | Register inspection address has been changed from C/O Capita Company Secretarial Services Ibex House 42-47 Minories London EC3N 1DX United Kingdom (1 page) |
8 July 2014 | Secretary's details changed for Capita Company Secretarial Services Ltd on 1 January 2014 (1 page) |
8 July 2014 | Secretary's details changed for Capita Company Secretarial Services Ltd on 1 January 2014 (1 page) |
8 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
13 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
13 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
28 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (6 pages) |
28 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (6 pages) |
26 October 2012 | Registered office address changed from 51 Berkeley Square London W1J 5BB on 26 October 2012 (1 page) |
26 October 2012 | Registered office address changed from 51 Berkeley Square London W1J 5BB on 26 October 2012 (1 page) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
4 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (6 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
1 August 2011 | Director's details changed for Marcus Andrew Phayre-Mudge on 20 July 2011 (2 pages) |
1 August 2011 | Director's details changed for Marcus Andrew Phayre-Mudge on 20 July 2011 (2 pages) |
4 July 2011 | Termination of appointment of Christopher Turner as a director (1 page) |
4 July 2011 | Termination of appointment of Christopher Turner as a director (1 page) |
1 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (7 pages) |
1 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (7 pages) |
27 August 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
27 August 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
6 July 2010 | Secretary's details changed for Capita Company Secretarial Services Ltd Capita Company Secretarial Services Ltd on 1 October 2009 (2 pages) |
6 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (6 pages) |
6 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (6 pages) |
6 July 2010 | Secretary's details changed for Capita Company Secretarial Services Ltd Capita Company Secretarial Services Ltd on 1 October 2009 (2 pages) |
6 July 2010 | Secretary's details changed for Capita Company Secretarial Services Ltd Capita Company Secretarial Services Ltd on 1 October 2009 (2 pages) |
5 January 2010 | Register inspection address has been changed from 17-19 Rochester Row London SW1P 1QT (1 page) |
5 January 2010 | Register inspection address has been changed from 17-19 Rochester Row London SW1P 1QT (1 page) |
15 October 2009 | Register(s) moved to registered inspection location (2 pages) |
15 October 2009 | Register(s) moved to registered inspection location (2 pages) |
15 October 2009 | Register inspection address has been changed (2 pages) |
15 October 2009 | Register inspection address has been changed (2 pages) |
20 August 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
20 August 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
29 June 2009 | Location of register of members (1 page) |
29 June 2009 | Return made up to 27/06/09; full list of members (4 pages) |
29 June 2009 | Return made up to 27/06/09; full list of members (4 pages) |
29 June 2009 | Location of register of members (1 page) |
22 October 2008 | Resolutions
|
22 October 2008 | Resolutions
|
20 August 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
20 August 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
4 July 2008 | Secretary's change of particulars / capita company secretarial services LTD / 15/01/2008 (2 pages) |
4 July 2008 | Secretary's change of particulars / capita company secretarial services LTD / 15/01/2008 (2 pages) |
4 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
4 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
21 August 2007 | Return made up to 27/06/07; full list of members (6 pages) |
21 August 2007 | Return made up to 27/06/07; full list of members (6 pages) |
17 April 2007 | Secretary resigned (1 page) |
17 April 2007 | Secretary resigned (1 page) |
17 April 2007 | New secretary appointed (2 pages) |
17 April 2007 | New secretary appointed (2 pages) |
11 April 2007 | Registered office changed on 11/04/07 from: 4 broadgate london EC2M 2DA (1 page) |
11 April 2007 | Registered office changed on 11/04/07 from: 4 broadgate london EC2M 2DA (1 page) |
15 September 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
15 September 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
4 July 2006 | Return made up to 27/06/06; full list of members (7 pages) |
4 July 2006 | Return made up to 27/06/06; full list of members (7 pages) |
29 December 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
29 December 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
9 November 2005 | Director's particulars changed (1 page) |
9 November 2005 | Director's particulars changed (1 page) |
12 July 2005 | Return made up to 27/06/05; full list of members
|
12 July 2005 | Return made up to 27/06/05; full list of members
|
11 February 2005 | New director appointed (3 pages) |
11 February 2005 | New director appointed (3 pages) |
26 October 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
26 October 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
7 October 2004 | Director resigned (1 page) |
7 October 2004 | Director resigned (1 page) |
7 October 2004 | Director resigned (1 page) |
7 October 2004 | Director resigned (1 page) |
28 July 2004 | Return made up to 27/06/04; full list of members (8 pages) |
28 July 2004 | Return made up to 27/06/04; full list of members (8 pages) |
26 October 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
26 October 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
17 July 2003 | Return made up to 27/06/03; full list of members (8 pages) |
17 July 2003 | Return made up to 27/06/03; full list of members (8 pages) |
8 January 2003 | Director's particulars changed (1 page) |
8 January 2003 | Director's particulars changed (1 page) |
5 November 2002 | Full accounts made up to 31 December 2001 (7 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (7 pages) |
17 July 2002 | Return made up to 27/06/02; full list of members (8 pages) |
17 July 2002 | Return made up to 27/06/02; full list of members (8 pages) |
1 February 2002 | Full accounts made up to 31 December 2000 (8 pages) |
1 February 2002 | Full accounts made up to 31 December 2000 (8 pages) |
25 July 2001 | Return made up to 27/06/01; full list of members (7 pages) |
25 July 2001 | Return made up to 27/06/01; full list of members (7 pages) |
17 January 2001 | Resolutions
|
17 January 2001 | Resolutions
|
3 January 2001 | Full accounts made up to 31 December 1999 (7 pages) |
3 January 2001 | Full accounts made up to 31 December 1999 (7 pages) |
19 December 2000 | New director appointed (2 pages) |
19 December 2000 | New director appointed (2 pages) |
15 November 2000 | Secretary's particulars changed (1 page) |
15 November 2000 | Secretary's particulars changed (1 page) |
8 November 2000 | Registered office changed on 08/11/00 from: 3 finsbury avenue london EC2M 2PA (1 page) |
8 November 2000 | Registered office changed on 08/11/00 from: 3 finsbury avenue london EC2M 2PA (1 page) |
3 July 2000 | Return made up to 27/06/00; full list of members (7 pages) |
3 July 2000 | Return made up to 27/06/00; full list of members (7 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
15 July 1999 | Return made up to 27/06/99; full list of members (13 pages) |
15 July 1999 | Return made up to 27/06/99; full list of members (13 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (9 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (9 pages) |
17 August 1998 | Return made up to 27/06/98; full list of members (8 pages) |
17 August 1998 | Return made up to 27/06/98; full list of members (8 pages) |
24 July 1998 | Director resigned (1 page) |
24 July 1998 | Director resigned (1 page) |
24 July 1998 | New director appointed (3 pages) |
24 July 1998 | New director appointed (3 pages) |
24 July 1998 | New director appointed (3 pages) |
24 July 1998 | New director appointed (3 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
29 July 1997 | Return made up to 27/06/97; full list of members (11 pages) |
29 July 1997 | Return made up to 27/06/97; full list of members (11 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (9 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (9 pages) |
20 September 1996 | Return made up to 27/06/96; no change of members (8 pages) |
20 September 1996 | Return made up to 27/06/96; no change of members (8 pages) |
12 January 1996 | Full accounts made up to 31 December 1994 (10 pages) |
12 January 1996 | Full accounts made up to 31 December 1994 (10 pages) |
26 July 1995 | Director resigned (4 pages) |
26 July 1995 | New director appointed (2 pages) |
26 July 1995 | New director appointed (2 pages) |
26 July 1995 | New director appointed (6 pages) |
26 July 1995 | Director resigned (4 pages) |
26 July 1995 | New director appointed (6 pages) |
30 June 1995 | Return made up to 27/06/95; no change of members (10 pages) |
30 June 1995 | Return made up to 27/06/95; no change of members (10 pages) |