Background WavePink WaveYellow Wave

BPT LIMITED (00229269)

BPT LIMITED (00229269) is an active UK company. incorporated on 30 March 1928. with registered office in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. BPT LIMITED has been registered for 97 years. Current directors include FITZGERALD, Sapna Bedi, GORDON, Helen Christine, HUDSON, Robert Jan and 1 others.

Company Number
00229269
Status
active
Type
ltd
Incorporated
30 March 1928
Age
97 years
Address
Citygate, Newcastle Upon Tyne, NE1 4JE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FITZGERALD, Sapna Bedi, GORDON, Helen Christine, HUDSON, Robert Jan, PATTINSON, Eliza
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BPT LIMITED

BPT LIMITED is an active company incorporated on 30 March 1928 with the registered office located in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. BPT LIMITED was registered 97 years ago.(SIC: 68100, 68209)

Status

active

Active since 97 years ago

Company No

00229269

LTD Company

Age

97 Years

Incorporated 30 March 1928

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 July 2025 (8 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026

Previous Company Names

BRADFORD PROPERTY TRUST PLC(THE)
From: 30 March 1928To: 5 August 1999
Contact
Address

Citygate Saint James Boulevard Newcastle Upon Tyne, NE1 4JE,

Timeline

38 key events • 2009 - 2026

Funding Officers Ownership
Director Left
Oct 09
Funding Round
Jan 10
Funding Round
Jan 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Funding Round
Jul 11
Funding Round
Mar 13
Director Left
Feb 14
Loan Secured
Oct 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Feb 16
Director Joined
Mar 16
Loan Cleared
May 16
Director Joined
Sept 16
Director Left
Oct 16
Director Joined
Dec 16
Director Left
Dec 17
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 21
Director Joined
May 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 22
Director Joined
Dec 22
Capital Update
Jan 23
Funding Round
Sept 23
Owner Exit
Sept 24
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Jan 26
6
Funding
27
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

FITZGERALD, Sapna Bedi

Active
Citygate, Newcastle Upon TyneNE1 4JE
Secretary
Appointed 30 Sept 2024

FITZGERALD, Sapna Bedi

Active
Citygate, Newcastle Upon TyneNE1 4JE
Born May 1974
Director
Appointed 30 Sept 2024

GORDON, Helen Christine

Active
St. James' Boulevard, Newcastle Upon TyneNE1 4JE
Born May 1959
Director
Appointed 31 Dec 2015

HUDSON, Robert Jan

Active
Citygate, Newcastle Upon TyneNE1 4JE
Born July 1973
Director
Appointed 17 Nov 2021

PATTINSON, Eliza

Active
St James' Boulevard, Newcastle Upon TyneNE1 4JE
Born March 1974
Director
Appointed 23 Apr 2019

DENBY, Nigel Anthony

Resigned
2 Delph Wood Close, BingleyBD16 3LQ
Secretary
Appointed 30 Sept 1999
Resigned 04 Jun 2001

DENBY, Nigel Anthony

Resigned
2 Delph Wood Close, BingleyBD16 3LQ
Secretary
Appointed 01 Apr 1994
Resigned 06 Apr 1999

GLANVILLE, Marie Louise

Resigned
28 Bramhall Drive, WashingtonNE38 9DB
Secretary
Appointed 09 Dec 2002
Resigned 18 Dec 2008

HALLIWELL, Christine

Resigned
113 Drub Lane, CleckheatonBD19 4BZ
Secretary
Appointed 27 Jun 2001
Resigned 09 Dec 2002

MCGHIN, Adam

Resigned
St James Boulevard, NewcastleNE1 4JE
Secretary
Appointed 04 Mar 2016
Resigned 27 Sept 2024

TETLEY, Brian

Resigned
123 Huddersfield Road, LiversedgeWF15 7DA
Secretary
Appointed N/A
Resigned 01 Apr 1994

WINDLE, Michael Patrick

Resigned
Stanton Townhead, MorpethNE65 8PR
Secretary
Appointed 18 Dec 2008
Resigned 04 Mar 2016

WOOD, Timothy Barry

Resigned
Littlebeck House 18 Nursery Lane, IlkleyLS29 0TN
Secretary
Appointed 06 Apr 1999
Resigned 30 Sept 1999

AUSTIN, Toby Edward

Resigned
St James' Boulevard, Newcastle Upon TyneNE1 4JE
Born August 1972
Director
Appointed 17 Nov 2021
Resigned 30 Nov 2022

BAKER, David Graham

Resigned
St Michaels, Gerrards CrossSL9 8RH
Born July 1939
Director
Appointed 29 Oct 1991
Resigned 05 Aug 1999

BRUSH, David Michael

Resigned
21 Prince Albert Road, LondonNW1 7ST
Born March 1960
Director
Appointed 04 Jun 2001
Resigned 29 Nov 2002

BURGESS, Harold Reginald John

Resigned
High Croft, Bexhill-On-SeaTN39 4RB
Born April 1934
Director
Appointed N/A
Resigned 28 Apr 1995

BUTTERWORTH, Gary Ronald

Resigned
129 Chingford Avenue, LondonE4 6RG
Born September 1955
Director
Appointed 06 Apr 1999
Resigned 08 Oct 2002

COUCH, Peter Quentin Patrick

Resigned
Amberley, GloucestershireGL5 5AG
Born January 1958
Director
Appointed 29 Nov 2010
Resigned 31 Jan 2014

CUNNINGHAM, Andrew Rolland

Resigned
St James' Boulevard, Newcastle Upon TyneNE1 4JE
Born July 1956
Director
Appointed 26 Sept 2003
Resigned 04 Jan 2016

DAVIS, Geoffrey Joseph

Resigned
17 Lintzford Road, Newcastle Upon TyneNE39 1HA
Born August 1957
Director
Appointed 19 Dec 2003
Resigned 02 Nov 2006

DENBY, Nigel Anthony

Resigned
2 Delph Wood Close, BingleyBD16 3LQ
Born October 1954
Director
Appointed 04 Aug 1994
Resigned 25 May 2001

DENHAM, Nigel Robert Algernon

Resigned
Spinalonga Leeds Road, HalifaxHX3 8SD
Born May 1949
Director
Appointed N/A
Resigned 04 Jun 2001

DICKINSON, Rupert Jerome

Resigned
59 Albert Bridge Road, LondonSW11 4AQ
Born November 1959
Director
Appointed 04 Jun 2001
Resigned 20 Oct 2009

DICKINSON, Stephen

Resigned
Crow Hall, Bardon MillNE47 7BJ
Born October 1934
Director
Appointed 04 Jun 2001
Resigned 05 May 2004

DIXON, Alistair William

Resigned
245 Kennington Road, LondonSE11 6BY
Born June 1958
Director
Appointed 04 Jun 2001
Resigned 26 Sept 2003

FLEETWOOD, Mark Christopher

Resigned
Citygate, Newcastle Upon TyneNE1 4JE
Born January 1980
Director
Appointed 22 Dec 2016
Resigned 11 Jun 2018

FOOKS, John Anthony

Resigned
Woodgate House, RyeTN31 6UH
Born August 1933
Director
Appointed N/A
Resigned 04 Jun 2001

GERVAISE-JONES, Henry Barnaby

Resigned
Citygate, Newcastle Upon TyneNE1 4JE
Born June 1980
Director
Appointed 30 Nov 2022
Resigned 31 Dec 2025

GLANVILLE, Marie Louise

Resigned
28 Bramhall Drive, WashingtonNE38 9DB
Born November 1974
Director
Appointed 23 Dec 2002
Resigned 05 May 2004

GREENWOOD, Mark

Resigned
Citygate, Newcastle Upon TyneNE1 4JE
Born April 1959
Director
Appointed 29 Nov 2010
Resigned 22 Dec 2015

GRESSWELL, Peter Donald

Resigned
College House, OxfordOX33 1HE
Born August 1922
Director
Appointed N/A
Resigned 06 Aug 1992

JOPLING, Nicholas Mark Fletcher

Resigned
Citygate, Newcastle Upon TyneNE1 4JE
Born October 1961
Director
Appointed 29 Nov 2010
Resigned 20 Dec 2017

KEMBALL, Christopher Ross Maguire

Resigned
33 Brook Green, LondonW6 7BL
Born December 1946
Director
Appointed 06 Aug 1999
Resigned 04 Jun 2001

MCGHIN, Adam

Resigned
St James' Boulevard, NewcastleNE1 4JE
Born February 1978
Director
Appointed 30 Sept 2016
Resigned 27 Sept 2024

Persons with significant control

2

1 Active
1 Ceased
St James' Boulevard, Newcastle Upon TyneNE1 4JE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2021
Saint. James' Boulevard, Newcastle Upon TyneNE1 4JE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Oct 2021
Fundings
Financials
Latest Activities

Filing History

366

Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 June 2025
AAAnnual Accounts
Legacy
25 June 2025
PARENT_ACCPARENT_ACC
Legacy
25 June 2025
GUARANTEE2GUARANTEE2
Legacy
25 June 2025
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
9 October 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 October 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
30 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 June 2024
AAAnnual Accounts
Legacy
27 June 2024
PARENT_ACCPARENT_ACC
Legacy
27 June 2024
GUARANTEE2GUARANTEE2
Legacy
27 June 2024
AGREEMENT2AGREEMENT2
Capital Allotment Shares
28 September 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
25 September 2023
CH01Change of Director Details
Confirmation Statement With Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 July 2023
AAAnnual Accounts
Legacy
12 July 2023
PARENT_ACCPARENT_ACC
Legacy
12 July 2023
GUARANTEE2GUARANTEE2
Legacy
12 July 2023
AGREEMENT2AGREEMENT2
Resolution
30 January 2023
RESOLUTIONSResolutions
Resolution
30 January 2023
RESOLUTIONSResolutions
Resolution
30 January 2023
RESOLUTIONSResolutions
Legacy
30 January 2023
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 January 2023
SH19Statement of Capital
Legacy
30 January 2023
CAP-SSCAP-SS
Resolution
30 January 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
7 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Change Person Director Company With Change Date
27 August 2021
CH01Change of Director Details
Second Filing Of Director Termination With Name
10 August 2021
RP04TM01RP04TM01
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2019
AP01Appointment of Director
Accounts With Accounts Type Full
6 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Termination Director Company
12 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
5 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
2 June 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2016
AP01Appointment of Director
Accounts With Accounts Type Full
17 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Mortgage Satisfy Charge Full
16 May 2016
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
18 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 March 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
2 July 2015
AAAnnual Accounts
Change Person Director Company With Change Date
3 June 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Accounts With Accounts Type Full
7 July 2014
AAAnnual Accounts
Termination Director Company With Name
25 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Accounts With Accounts Type Full
1 July 2013
AAAnnual Accounts
Legacy
13 March 2013
MG01MG01
Legacy
13 March 2013
MG01MG01
Legacy
13 March 2013
MG01MG01
Capital Allotment Shares
6 March 2013
SH01Allotment of Shares
Change Person Director Company With Change Date
15 November 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Change Person Director Company With Change Date
16 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2012
CH01Change of Director Details
Accounts With Accounts Type Full
20 June 2012
AAAnnual Accounts
Change Person Director Company With Change Date
13 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Resolution
14 July 2011
RESOLUTIONSResolutions
Capital Allotment Shares
11 July 2011
SH01Allotment of Shares
Change Person Director Company With Change Date
20 May 2011
CH01Change of Director Details
Resolution
7 April 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
23 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
29 June 2010
AAAnnual Accounts
Capital Allotment Shares
14 January 2010
SH01Allotment of Shares
Capital Allotment Shares
5 January 2010
SH01Allotment of Shares
Termination Director Company With Name
29 October 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Legacy
27 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 May 2009
AAAnnual Accounts
Legacy
23 January 2009
288aAppointment of Director or Secretary
Legacy
22 January 2009
288bResignation of Director or Secretary
Legacy
29 December 2008
395Particulars of Mortgage or Charge
Legacy
22 December 2008
288bResignation of Director or Secretary
Legacy
19 December 2008
288aAppointment of Director or Secretary
Legacy
4 November 2008
288cChange of Particulars
Legacy
6 October 2008
363aAnnual Return
Accounts With Accounts Type Full
16 July 2008
AAAnnual Accounts
Legacy
22 April 2008
288cChange of Particulars
Accounts With Accounts Type Full
31 January 2008
AAAnnual Accounts
Legacy
1 November 2007
288cChange of Particulars
Legacy
31 October 2007
288cChange of Particulars
Legacy
26 October 2007
123Notice of Increase in Nominal Capital
Resolution
26 October 2007
RESOLUTIONSResolutions
Resolution
26 October 2007
RESOLUTIONSResolutions
Resolution
26 October 2007
RESOLUTIONSResolutions
Legacy
4 October 2007
363aAnnual Return
Legacy
13 November 2006
288bResignation of Director or Secretary
Legacy
9 November 2006
288aAppointment of Director or Secretary
Legacy
10 October 2006
363aAnnual Return
Accounts With Accounts Type Full
3 August 2006
AAAnnual Accounts
Legacy
2 November 2005
363aAnnual Return
Accounts With Accounts Type Full
2 August 2005
AAAnnual Accounts
Legacy
2 December 2004
288bResignation of Director or Secretary
Legacy
12 November 2004
288bResignation of Director or Secretary
Legacy
30 October 2004
363aAnnual Return
Legacy
13 September 2004
155(6)b155(6)b
Legacy
13 September 2004
155(6)b155(6)b
Legacy
21 August 2004
403aParticulars of Charge Subject to s859A
Legacy
5 August 2004
288cChange of Particulars
Accounts With Accounts Type Full
29 June 2004
AAAnnual Accounts
Legacy
26 May 2004
288bResignation of Director or Secretary
Legacy
26 May 2004
288bResignation of Director or Secretary
Legacy
26 May 2004
288aAppointment of Director or Secretary
Legacy
4 May 2004
288cChange of Particulars
Legacy
11 February 2004
288aAppointment of Director or Secretary
Legacy
12 January 2004
288bResignation of Director or Secretary
Legacy
12 January 2004
288aAppointment of Director or Secretary
Legacy
28 October 2003
363aAnnual Return
Legacy
7 October 2003
288bResignation of Director or Secretary
Legacy
7 October 2003
288bResignation of Director or Secretary
Legacy
7 October 2003
288aAppointment of Director or Secretary
Legacy
7 October 2003
155(6)a155(6)a
Legacy
27 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 May 2003
AAAnnual Accounts
Legacy
17 April 2003
287Change of Registered Office
Auditors Resignation Company
24 March 2003
AUDAUD
Legacy
26 February 2003
288cChange of Particulars
Legacy
26 February 2003
288cChange of Particulars
Legacy
22 January 2003
403b403b
Legacy
22 January 2003
403b403b
Legacy
9 January 2003
288aAppointment of Director or Secretary
Legacy
9 January 2003
288aAppointment of Director or Secretary
Legacy
2 January 2003
288bResignation of Director or Secretary
Legacy
31 December 2002
288bResignation of Director or Secretary
Legacy
24 December 2002
288aAppointment of Director or Secretary
Legacy
24 December 2002
288bResignation of Director or Secretary
Legacy
19 December 2002
155(6)b155(6)b
Legacy
19 December 2002
155(6)a155(6)a
Resolution
19 December 2002
RESOLUTIONSResolutions
Legacy
21 November 2002
288bResignation of Director or Secretary
Legacy
13 September 2002
363aAnnual Return
Legacy
26 July 2002
395Particulars of Mortgage or Charge
Legacy
27 June 2002
395Particulars of Mortgage or Charge
Legacy
29 April 2002
288aAppointment of Director or Secretary
Legacy
4 March 2002
225Change of Accounting Reference Date
Legacy
24 January 2002
395Particulars of Mortgage or Charge
Legacy
17 January 2002
395Particulars of Mortgage or Charge
Legacy
26 November 2001
155(6)b155(6)b
Resolution
26 November 2001
RESOLUTIONSResolutions
Resolution
26 November 2001
RESOLUTIONSResolutions
Legacy
26 November 2001
155(6)a155(6)a
Legacy
22 November 2001
395Particulars of Mortgage or Charge
Legacy
22 November 2001
395Particulars of Mortgage or Charge
Legacy
20 November 2001
363aAnnual Return
Certificate Re Registration Public Limited Company To Private
14 November 2001
CERT10CERT10
Re Registration Memorandum Articles
14 November 2001
MARMAR
Legacy
14 November 2001
5353
Resolution
14 November 2001
RESOLUTIONSResolutions
Resolution
14 November 2001
RESOLUTIONSResolutions
Legacy
10 November 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
6 November 2001
AAAnnual Accounts
Legacy
9 October 2001
288aAppointment of Director or Secretary
Legacy
20 September 2001
225Change of Accounting Reference Date
Legacy
20 July 2001
288bResignation of Director or Secretary
Legacy
19 July 2001
288bResignation of Director or Secretary
Legacy
19 July 2001
288bResignation of Director or Secretary
Legacy
12 July 2001
288bResignation of Director or Secretary
Legacy
11 July 2001
288aAppointment of Director or Secretary
Legacy
10 July 2001
288bResignation of Director or Secretary
Legacy
10 July 2001
288bResignation of Director or Secretary
Legacy
10 July 2001
288bResignation of Director or Secretary
Legacy
10 July 2001
288bResignation of Director or Secretary
Legacy
10 July 2001
288aAppointment of Director or Secretary
Legacy
10 July 2001
288bResignation of Director or Secretary
Legacy
10 July 2001
288bResignation of Director or Secretary
Legacy
9 July 2001
288bResignation of Director or Secretary
Legacy
9 July 2001
288bResignation of Director or Secretary
Legacy
9 July 2001
288bResignation of Director or Secretary
Legacy
9 July 2001
288bResignation of Director or Secretary
Legacy
9 July 2001
288bResignation of Director or Secretary
Legacy
9 July 2001
288bResignation of Director or Secretary
Legacy
9 July 2001
288bResignation of Director or Secretary
Legacy
9 July 2001
288bResignation of Director or Secretary
Legacy
8 July 2001
288bResignation of Director or Secretary
Legacy
8 July 2001
288bResignation of Director or Secretary
Legacy
8 July 2001
288bResignation of Director or Secretary
Legacy
8 July 2001
288bResignation of Director or Secretary
Legacy
8 July 2001
288bResignation of Director or Secretary
Legacy
8 July 2001
288bResignation of Director or Secretary
Legacy
8 July 2001
288bResignation of Director or Secretary
Legacy
27 June 2001
288aAppointment of Director or Secretary
Legacy
27 June 2001
288aAppointment of Director or Secretary
Legacy
22 June 2001
288aAppointment of Director or Secretary
Legacy
21 June 2001
288aAppointment of Director or Secretary
Resolution
29 November 2000
RESOLUTIONSResolutions
Resolution
29 November 2000
RESOLUTIONSResolutions
Resolution
29 November 2000
RESOLUTIONSResolutions
Memorandum Articles
29 November 2000
MEM/ARTSMEM/ARTS
Legacy
16 November 2000
88(2)R88(2)R
Legacy
12 October 2000
363aAnnual Return
Accounts With Accounts Type Full Group
15 September 2000
AAAnnual Accounts
Legacy
5 September 2000
288cChange of Particulars
Legacy
17 August 2000
88(2)R88(2)R
Legacy
12 April 2000
288aAppointment of Director or Secretary
Legacy
30 March 2000
88(2)R88(2)R
Legacy
18 February 2000
88(2)R88(2)R
Legacy
8 October 1999
288aAppointment of Director or Secretary
Legacy
8 October 1999
288bResignation of Director or Secretary
Legacy
16 September 1999
363aAnnual Return
Legacy
15 September 1999
288aAppointment of Director or Secretary
Legacy
15 September 1999
88(2)R88(2)R
Memorandum Articles
16 August 1999
MEM/ARTSMEM/ARTS
Resolution
13 August 1999
RESOLUTIONSResolutions
Resolution
13 August 1999
RESOLUTIONSResolutions
Resolution
13 August 1999
RESOLUTIONSResolutions
Resolution
13 August 1999
RESOLUTIONSResolutions
Legacy
12 August 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
5 August 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 August 1999
PROSPPROSP
Accounts With Accounts Type Full Group
20 July 1999
AAAnnual Accounts
Legacy
23 April 1999
288bResignation of Director or Secretary
Legacy
23 April 1999
288aAppointment of Director or Secretary
Legacy
23 April 1999
288aAppointment of Director or Secretary
Legacy
15 April 1999
88(2)R88(2)R
Legacy
6 April 1999
88(2)R88(2)R
Legacy
5 February 1999
88(2)R88(2)R
Accounts With Accounts Type Full Group
17 September 1998
AAAnnual Accounts
Legacy
17 September 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
4 September 1998
AUDAUD
Legacy
15 July 1998
288cChange of Particulars
Legacy
19 May 1998
88(2)R88(2)R
Legacy
11 May 1998
88(2)R88(2)R
Legacy
11 April 1998
88(2)R88(2)R
Legacy
17 March 1998
88(2)R88(2)R
Legacy
11 March 1998
88(2)R88(2)R
Legacy
17 February 1998
88(2)R88(2)R
Legacy
10 November 1997
88(2)R88(2)R
Legacy
15 October 1997
88(2)R88(2)R
Accounts With Accounts Type Full Group
29 September 1997
AAAnnual Accounts
Legacy
29 September 1997
363sAnnual Return (shuttle)
Legacy
26 September 1997
88(2)R88(2)R
Legacy
8 September 1997
88(2)R88(2)R
Legacy
29 August 1997
88(2)R88(2)R
Legacy
29 August 1997
88(2)R88(2)R
Memorandum Articles
18 August 1997
MEM/ARTSMEM/ARTS
Resolution
18 August 1997
RESOLUTIONSResolutions
Resolution
18 August 1997
RESOLUTIONSResolutions
Resolution
18 August 1997
RESOLUTIONSResolutions
Resolution
18 August 1997
RESOLUTIONSResolutions
Legacy
30 July 1997
88(2)R88(2)R
Legacy
1 February 1997
88(2)R88(2)R
Legacy
19 January 1997
88(2)R88(2)R
Accounts With Accounts Type Full Group
8 October 1996
AAAnnual Accounts
Legacy
2 October 1996
363sAnnual Return (shuttle)
Legacy
4 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 October 1995
AAAnnual Accounts
Legacy
2 October 1995
288288
Legacy
15 September 1995
287Change of Registered Office
Legacy
14 September 1995
403aParticulars of Charge Subject to s859A
Legacy
14 September 1995
403aParticulars of Charge Subject to s859A
Legacy
14 September 1995
403aParticulars of Charge Subject to s859A
Legacy
14 September 1995
403aParticulars of Charge Subject to s859A
Legacy
11 July 1995
88(2)Return of Allotment of Shares
Legacy
26 May 1995
88(3)88(3)
Legacy
26 May 1995
88(2)O88(2)O
Legacy
27 April 1995
88(2)R88(2)R
Legacy
27 April 1995
88(2)P88(2)P
Legacy
31 March 1995
88(2)R88(2)R
Legacy
7 March 1995
88(2)Return of Allotment of Shares
Legacy
20 February 1995
88(2)Return of Allotment of Shares
Legacy
4 January 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 December 1994
88(2)R88(2)R
Legacy
14 October 1994
88(2)R88(2)R
Legacy
26 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 September 1994
AAAnnual Accounts
Legacy
21 September 1994
88(2)R88(2)R
Resolution
15 September 1994
RESOLUTIONSResolutions
Resolution
15 September 1994
RESOLUTIONSResolutions
Legacy
15 September 1994
88(2)R88(2)R
Legacy
3 September 1994
288288
Legacy
16 August 1994
88(2)R88(2)R
Legacy
5 May 1994
288288
Legacy
8 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 September 1993
AAAnnual Accounts
Accounts With Accounts Type Full Group
11 September 1992
AAAnnual Accounts
Legacy
11 September 1992
363sAnnual Return (shuttle)
Legacy
24 August 1992
288288
Legacy
5 November 1991
288288
Legacy
5 November 1991
288288
Accounts With Accounts Type Full
4 September 1991
AAAnnual Accounts
Legacy
4 September 1991
363b363b
Legacy
27 July 1991
288288
Accounts With Accounts Type Full Group
31 August 1990
AAAnnual Accounts
Legacy
31 August 1990
363363
Resolution
21 August 1990
RESOLUTIONSResolutions
Legacy
10 July 1990
288288
Legacy
22 January 1990
169169
Legacy
5 October 1989
169169
Legacy
27 September 1989
169169
Accounts With Accounts Type Full Group
11 September 1989
AAAnnual Accounts
Legacy
11 September 1989
363363
Resolution
14 August 1989
RESOLUTIONSResolutions
Resolution
14 August 1989
RESOLUTIONSResolutions
Legacy
11 August 1989
122122
Legacy
5 June 1989
169169
Resolution
8 March 1989
RESOLUTIONSResolutions
Resolution
8 March 1989
RESOLUTIONSResolutions
Legacy
5 February 1989
169169
Resolution
2 December 1988
RESOLUTIONSResolutions
Legacy
2 December 1988
122122
Legacy
2 December 1988
169169
Statement Of Affairs
11 November 1988
SASA
Legacy
27 October 1988
PUC 3PUC 3
Resolution
13 September 1988
RESOLUTIONSResolutions
Resolution
13 September 1988
RESOLUTIONSResolutions
Resolution
13 September 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
9 September 1988
AAAnnual Accounts
Legacy
9 September 1988
363363
Resolution
6 April 1988
RESOLUTIONSResolutions
Legacy
6 April 1988
122122
Legacy
6 April 1988
169169
Accounts With Accounts Type Full Group
22 September 1987
AAAnnual Accounts
Legacy
22 September 1987
363363
Resolution
11 August 1987
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
9 September 1986
AAAnnual Accounts
Legacy
9 September 1986
363363
Legacy
1 September 1986
PUC(U)PUC(U)
Resolution
19 August 1986
RESOLUTIONSResolutions
Legacy
13 June 1986
288288
Certificate Re Registration Private To Public Limited Company
17 February 1982
CERT5CERT5
Miscellaneous
30 March 1928
MISCMISC