Background WavePink WaveYellow Wave

RAYNER SURGICAL GROUP LIMITED (00111927)

RAYNER SURGICAL GROUP LIMITED (00111927) is an active UK company. incorporated on 28 September 1910. with registered office in Worthing. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. RAYNER SURGICAL GROUP LIMITED has been registered for 115 years. Current directors include ALLAN, David Geoffrey, CLOVER, Timothy James, HEMMANT, Alan John.

Company Number
00111927
Status
active
Type
ltd
Incorporated
28 September 1910
Age
115 years
Address
10 Dominion Way, Worthing, BN14 8AQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ALLAN, David Geoffrey, CLOVER, Timothy James, HEMMANT, Alan John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAYNER SURGICAL GROUP LIMITED

RAYNER SURGICAL GROUP LIMITED is an active company incorporated on 28 September 1910 with the registered office located in Worthing. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. RAYNER SURGICAL GROUP LIMITED was registered 115 years ago.(SIC: 70100)

Status

active

Active since 115 years ago

Company No

00111927

LTD Company

Age

115 Years

Incorporated 28 September 1910

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

RAYNER & KEELER LIMITED
From: 28 September 1910To: 28 August 2014
Contact
Address

10 Dominion Way Worthing, BN14 8AQ,

Previous Addresses

, 1-2 Sackville Trading Estate 1-2 Sackville Trading Estate, Sackville Road, Hove, East Sussex, BN3 7AN, England
From: 12 May 2014To: 23 May 2017
, Lowndes House, the Bury, Church Street, Chesham Buckinghamshire, HP5 1DJ
From: 28 September 1910To: 12 May 2014
Timeline

69 key events • 1910 - 2026

Funding Officers Ownership
Company Founded
Sept 10
Funding Round
Oct 09
Director Left
Aug 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
May 12
Director Joined
May 12
Director Left
Jul 12
Funding Round
Nov 12
Director Left
Jul 13
Director Joined
Aug 13
Director Left
Oct 13
Director Joined
Apr 14
Director Left
Jul 14
Funding Round
Aug 14
Director Joined
Sept 14
Director Left
Nov 14
Funding Round
Feb 15
Funding Round
Feb 15
Loan Secured
Mar 15
Loan Secured
Apr 15
Loan Secured
Jul 15
Funding Round
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Funding Round
Aug 16
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Share Buyback
Feb 17
Director Joined
Feb 17
Funding Round
Feb 17
Share Issue
Feb 17
Funding Round
Feb 17
Capital Reduction
Feb 17
Funding Round
Jun 17
Funding Round
Jun 17
Capital Update
Aug 17
Director Left
Oct 17
Funding Round
Dec 17
Director Left
Jan 18
Director Joined
Jul 18
Capital Reduction
Aug 19
Owner Exit
Jun 20
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Owner Exit
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Nov 21
Director Left
Nov 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Director Left
Jun 22
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Apr 23
Director Joined
May 23
Director Left
May 23
Loan Secured
Jan 24
Owner Exit
Nov 25
Loan Secured
Feb 26
17
Funding
34
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

33

4 Active
29 Resigned

HEMMANT, Alan

Active
Dominion Way, WorthingBN14 8AQ
Secretary
Appointed 24 Jun 2022

ALLAN, David Geoffrey

Active
Dominion Way, WorthingBN14 8AQ
Born August 1964
Director
Appointed 12 May 2023

CLOVER, Timothy James

Active
Black Pond Lane, FarnhamGU10 3NW
Born November 1966
Director
Appointed 01 May 2014

HEMMANT, Alan John

Active
Dominion Way, WorthingBN14 8AQ
Born March 1982
Director
Appointed 22 Mar 2023

DICKSON, Robert Alan

Resigned
16 The Fennings, AmershamHP6 5LE
Secretary
Appointed N/A
Resigned 01 Oct 2002

KELLY, Cepta

Resigned
Dominion Way, WorthingBN14 8AQ
Secretary
Appointed 01 Oct 2002
Resigned 24 Jun 2022

BAILEY, David

Resigned
Dominion Way, WorthingBN14 8AQ
Born November 1956
Director
Appointed 10 Feb 2017
Resigned 31 Jan 2018

BARNES, Justin David Christian

Resigned
Dominion Way, WorthingBN14 8AQ
Born February 1966
Director
Appointed 19 Jul 2018
Resigned 09 Jul 2021

BENNETT, Martin

Resigned
Lowndes House, Church StreetHP5 1DJ
Born December 1947
Director
Appointed 20 Dec 1996
Resigned 31 Jul 2010

COLLINS, Ian

Resigned
41 Nevill Avenue, HoveBN3 7NB
Born November 1941
Director
Appointed 27 Sept 1995
Resigned 07 Jul 2006

CROOK, Richard

Resigned
1-2 Sackville Trading Estate, HoveBN3 7AN
Born May 1959
Director
Appointed 01 Sept 2010
Resigned 16 Jul 2014

DAWES, Cary Edward

Resigned
Dominion Way, WorthingBN14 8AQ
Born July 1967
Director
Appointed 15 Dec 2005
Resigned 09 Jul 2021

DAWES, Rex Reiner

Resigned
18 Beckett Way, LewesBN7 2EB
Born August 1935
Director
Appointed N/A
Resigned 31 Dec 2006

DE CONINCK SMITH, Niels Harald

Resigned
Dominion Way, WorthingBN14 8AQ
Born January 1956
Director
Appointed 01 Jun 2013
Resigned 09 Jul 2021

DICKSON, Robert Alan

Resigned
Lowndes House, Church StreetHP5 1DJ
Born October 1952
Director
Appointed 09 Jul 1993
Resigned 31 Jul 2013

FORD, Ernest Stephen Percival

Resigned
49 Howards Wood Drive, Gerrards CrossSL9 7HS
Born January 1919
Director
Appointed N/A
Resigned 10 Jul 1992

GREEN, John George

Resigned
2 Bazehill Road, BrightonBN2 7DB
Born August 1923
Director
Appointed N/A
Resigned 09 Jul 1993

HOBSON, James David

Resigned
Four Acres, StrumpshawNR13 4HY
Born February 1934
Director
Appointed N/A
Resigned 31 Dec 1997

HOBSON, Timothy Ernest Marshall

Resigned
1-2 Sackville Trading Estate, HoveBN3 7AN
Born July 1966
Director
Appointed 01 Jul 2007
Resigned 31 Dec 2016

HOW, Timothy

Resigned
The Bury, CheshamHP5 1DJ
Born December 1950
Director
Appointed 01 Oct 2008
Resigned 30 Sept 2013

JAMIESON, Martin Clive

Resigned
1-2 Sackville Trading Estate, HoveBN3 7AN
Born January 1957
Director
Appointed 08 May 2012
Resigned 31 Oct 2014

KECK, Kevin Jennings

Resigned
Victoria Street, LondonSW1E 6DE
Born September 1974
Director
Appointed 25 Jan 2017
Resigned 09 Jul 2021

KELLY, Cepta

Resigned
Dominion Way, WorthingBN14 8AQ
Born February 1954
Director
Appointed 01 Apr 2003
Resigned 24 Jun 2022

MILLINGTON, Darren Michael

Resigned
Dominion Way, WorthingBN14 8AQ
Born May 1976
Director
Appointed 11 Aug 2014
Resigned 22 Mar 2023

MILLINGTON, Darren Michael

Resigned
Dominion Way, WorthingBN14 8AQ
Born May 1976
Director
Appointed 11 Aug 2014
Resigned 12 May 2023

MORGAN, Christopher

Resigned
13 Laurel Road, LondonSW13 0EE
Born October 1937
Director
Appointed 01 Jan 1996
Resigned 10 Jul 2009

MORRIS, Terence John

Resigned
Lowndes House, Church StreetHP5 1DJ
Born January 1950
Director
Appointed 14 Jul 2000
Resigned 30 Apr 2012

MUNRO, Donald John

Resigned
Lowndes House, Church StreetHP5 1DJ
Born October 1956
Director
Appointed 01 Sept 2010
Resigned 28 Jun 2012

NORRINGTON, Matthew Lewis

Resigned
Victoria Street, LondonSW1E 6DE
Born September 1981
Director
Appointed 25 Jan 2017
Resigned 30 Sept 2017

PETTY, Cathrin

Resigned
Strand, LondonWC2R 0AG
Born May 1973
Director
Appointed 09 Jul 2021
Resigned 09 Sept 2021

ROBINSON, Philip Michael

Resigned
Strand, LondonWC2R 0AG
Born October 1980
Director
Appointed 09 Jul 2021
Resigned 09 Sept 2021

SWAIN, Arthur William

Resigned
Acorn Cottage Upper Street, AylesburyHP22 4AY
Born April 1943
Director
Appointed 10 Jul 1992
Resigned 01 Jan 2003

TERRY, Eric Douglas

Resigned
Longford, Great MissendenHP16 0DW
Born January 1928
Director
Appointed N/A
Resigned 20 Dec 1996

Persons with significant control

4

1 Active
3 Ceased
Esplanade, St HelierJ1 1SG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Jul 2021
Ceased 04 Oct 2025
2nd Floor 107 Cheapside, LondonEC2V 6DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jul 2021
Esplanade, St HelierJ11SG

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Jan 2017
Ceased 09 Jul 2021
Royal Avenue, St Peter PortGY1 2HL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jan 2017
Ceased 22 Jun 2020
Fundings
Financials
Latest Activities

Filing History

245

Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2026
MR01Registration of a Charge
Cessation Of A Person With Significant Control
4 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 November 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
2 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Accounts With Accounts Type Full
13 September 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 June 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 June 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 June 2022
TM02Termination of Secretary
Confirmation Statement With Updates
5 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2021
MR04Satisfaction of Charge
Capital Variation Of Rights Attached To Shares
20 December 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 December 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
6 December 2021
RESOLUTIONSResolutions
Memorandum Articles
6 December 2021
MAMA
Termination Director Company With Name Termination Date
17 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2021
TM01Termination of Director
Accounts With Accounts Type Group
17 August 2021
AAAnnual Accounts
Change To A Person With Significant Control
9 August 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
6 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 August 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2021
TM01Termination of Director
Confirmation Statement With Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
17 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 June 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
28 February 2020
RESOLUTIONSResolutions
Capital Cancellation Shares
7 August 2019
SH06Cancellation of Shares
Resolution
7 August 2019
RESOLUTIONSResolutions
Resolution
2 August 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
12 June 2019
AAAnnual Accounts
Accounts With Accounts Type Group
13 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
13 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Capital Allotment Shares
12 December 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Legacy
9 August 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
9 August 2017
SH19Statement of Capital
Legacy
9 August 2017
CAP-SSCAP-SS
Resolution
9 August 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2017
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
5 June 2017
SH01Allotment of Shares
Capital Allotment Shares
4 June 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
23 May 2017
AD01Change of Registered Office Address
Capital Allotment Shares
23 February 2017
SH01Allotment of Shares
Capital Alter Shares Consolidation
23 February 2017
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
23 February 2017
SH01Allotment of Shares
Capital Cancellation Shares
23 February 2017
SH06Cancellation of Shares
Appoint Person Director Company With Name Date
15 February 2017
AP01Appointment of Director
Resolution
13 February 2017
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
11 February 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 February 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
11 February 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 February 2017
SH08Notice of Name/Rights of Class of Shares
Capital Return Purchase Own Shares
7 February 2017
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
30 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 August 2016
AR01AR01
Accounts With Accounts Type Group
15 August 2016
AAAnnual Accounts
Capital Allotment Shares
10 August 2016
SH01Allotment of Shares
Second Filing Capital Allotment Shares
9 August 2016
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
9 August 2016
RP04SH01RP04SH01
Mortgage Satisfy Charge Full
20 July 2016
MR04Satisfaction of Charge
Resolution
12 July 2016
RESOLUTIONSResolutions
Auditors Resignation Company
11 July 2016
AUDAUD
Move Registers To Sail Company With New Address
6 July 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 July 2016
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
5 July 2016
SH01Allotment of Shares
Mortgage Satisfy Charge Full
5 July 2016
MR04Satisfaction of Charge
Mortgage Charge Whole Cease With Charge Number
5 July 2016
MR05Certification of Charge
Mortgage Satisfy Charge Full
5 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Accounts With Accounts Type Group
29 July 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2015
MR01Registration of a Charge
Capital Allotment Shares
27 February 2015
SH01Allotment of Shares
Capital Allotment Shares
27 February 2015
SH01Allotment of Shares
Accounts With Accounts Type Group
20 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2014
AP01Appointment of Director
Certificate Change Of Name Company
28 August 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 August 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Resolution
18 August 2014
RESOLUTIONSResolutions
Capital Allotment Shares
6 August 2014
SH01Allotment of Shares
Termination Director Company With Name Termination Date
16 July 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
12 May 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 May 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2013
TM01Termination of Director
Accounts With Accounts Type Group
13 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
19 August 2013
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 August 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Capital Allotment Shares
9 November 2012
SH01Allotment of Shares
Accounts With Accounts Type Group
24 September 2012
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Appoint Person Director Company With Name Date
14 May 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2012
TM01Termination of Director
Accounts With Accounts Type Group
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Change Person Director Company With Change Date
27 June 2011
CH01Change of Director Details
Accounts With Accounts Type Group
23 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
13 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 September 2010
AP01Appointment of Director
Termination Director Company With Name
6 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Capital Allotment Shares
13 October 2009
SH01Allotment of Shares
Accounts With Accounts Type Group
27 September 2009
AAAnnual Accounts
Legacy
13 July 2009
288bResignation of Director or Secretary
Legacy
24 June 2009
363aAnnual Return
Legacy
2 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
27 October 2008
AAAnnual Accounts
Legacy
3 July 2008
363sAnnual Return (shuttle)
Legacy
30 April 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
25 October 2007
AAAnnual Accounts
Legacy
8 August 2007
288aAppointment of Director or Secretary
Legacy
10 July 2007
363sAnnual Return (shuttle)
Legacy
19 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
18 July 2006
363sAnnual Return (shuttle)
Legacy
12 July 2006
288bResignation of Director or Secretary
Legacy
26 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
7 November 2005
AAAnnual Accounts
Legacy
12 July 2005
363sAnnual Return (shuttle)
Resolution
21 April 2005
RESOLUTIONSResolutions
Resolution
21 April 2005
RESOLUTIONSResolutions
Resolution
21 April 2005
RESOLUTIONSResolutions
Resolution
21 April 2005
RESOLUTIONSResolutions
Resolution
6 April 2005
RESOLUTIONSResolutions
Resolution
6 April 2005
RESOLUTIONSResolutions
Resolution
6 April 2005
RESOLUTIONSResolutions
Resolution
6 April 2005
RESOLUTIONSResolutions
Legacy
4 April 2005
169169
Accounts With Accounts Type Group
24 November 2004
AAAnnual Accounts
Auditors Resignation Company
23 November 2004
AUDAUD
Legacy
2 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 October 2003
AAAnnual Accounts
Legacy
30 June 2003
363sAnnual Return (shuttle)
Legacy
17 April 2003
288aAppointment of Director or Secretary
Legacy
20 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
5 November 2002
AAAnnual Accounts
Legacy
6 October 2002
288bResignation of Director or Secretary
Legacy
6 October 2002
288aAppointment of Director or Secretary
Legacy
8 September 2002
169169
Legacy
17 August 2002
169169
Resolution
10 August 2002
RESOLUTIONSResolutions
Resolution
10 August 2002
RESOLUTIONSResolutions
Legacy
2 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
12 October 2001
AAAnnual Accounts
Auditors Resignation Company
27 July 2001
AUDAUD
Legacy
3 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 October 2000
AAAnnual Accounts
Legacy
26 July 2000
288aAppointment of Director or Secretary
Legacy
27 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
15 October 1999
AAAnnual Accounts
Legacy
4 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 October 1998
AAAnnual Accounts
Legacy
17 June 1998
363sAnnual Return (shuttle)
Legacy
14 January 1998
288cChange of Particulars
Legacy
9 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
20 October 1997
AAAnnual Accounts
Legacy
23 July 1997
287Change of Registered Office
Legacy
25 June 1997
363sAnnual Return (shuttle)
Legacy
9 January 1997
288aAppointment of Director or Secretary
Legacy
7 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
16 October 1996
AAAnnual Accounts
Legacy
21 June 1996
363sAnnual Return (shuttle)
Legacy
28 January 1996
288288
Legacy
2 November 1995
288288
Accounts With Accounts Type Full Group
13 October 1995
AAAnnual Accounts
Legacy
14 June 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
11 October 1994
AAAnnual Accounts
Legacy
29 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 October 1993
AAAnnual Accounts
Legacy
15 July 1993
288288
Legacy
24 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 October 1992
AAAnnual Accounts
Legacy
4 August 1992
363sAnnual Return (shuttle)
Legacy
4 August 1992
288288
Accounts With Accounts Type Full Group
21 October 1991
AAAnnual Accounts
Legacy
26 July 1991
363b363b
Accounts With Accounts Type Full Group
6 September 1990
AAAnnual Accounts
Legacy
6 September 1990
363363
Legacy
3 May 1990
288288
Accounts With Accounts Type Full Group
19 October 1989
AAAnnual Accounts
Legacy
16 August 1989
363363
Accounts With Accounts Type Full Group
1 September 1988
AAAnnual Accounts
Legacy
1 September 1988
363363
Legacy
21 March 1988
403aParticulars of Charge Subject to s859A
Legacy
21 March 1988
403aParticulars of Charge Subject to s859A
Legacy
21 March 1988
403aParticulars of Charge Subject to s859A
Legacy
21 March 1988
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
13 October 1987
AAAnnual Accounts
Legacy
13 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
8 October 1986
AAAnnual Accounts
Legacy
8 October 1986
363363
Legacy
6 August 1926
395Particulars of Mortgage or Charge
Legacy
6 January 1926
395Particulars of Mortgage or Charge
Legacy
26 February 1925
395Particulars of Mortgage or Charge
Legacy
13 February 1925
395Particulars of Mortgage or Charge
Incorporation Company
28 September 1910
NEWINCIncorporation