Background WavePink WaveYellow Wave

CICOR HARTLEPOOL LTD (00236394)

CICOR HARTLEPOOL LTD (00236394) is an active UK company. incorporated on 14 January 1929. with registered office in Hartlepool. The company operates in the Manufacturing sector, engaged in unknown sic code (27900). CICOR HARTLEPOOL LTD has been registered for 97 years. Current directors include CLAYTON, Timothy, HAGEMANN, Alexander, INNESS, Philip John and 2 others.

Company Number
00236394
Status
active
Type
ltd
Incorporated
14 January 1929
Age
97 years
Address
Stephen House Tofts Farm Industrial Estate East, Hartlepool, TS25 2BQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27900)
Directors
CLAYTON, Timothy, HAGEMANN, Alexander, INNESS, Philip John, NEUMANN, Peter, PEMRICK, Matthew
SIC Codes
27900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CICOR HARTLEPOOL LTD

CICOR HARTLEPOOL LTD is an active company incorporated on 14 January 1929 with the registered office located in Hartlepool. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900). CICOR HARTLEPOOL LTD was registered 97 years ago.(SIC: 27900)

Status

active

Active since 97 years ago

Company No

00236394

LTD Company

Age

97 Years

Incorporated 14 January 1929

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 1 May 2025 (11 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

6 months left

Last Filed

Made up to 29 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026

Previous Company Names

TT ELECTRONICS IOT SOLUTIONS LIMITED
From: 26 February 2019To: 29 April 2024
STADIUM GROUP LIMITED
From: 19 April 2018To: 26 February 2019
STADIUM GROUP PLC
From: 14 January 1929To: 19 April 2018
Contact
Address

Stephen House Tofts Farm Industrial Estate East Brenda Road Hartlepool, TS25 2BQ,

Previous Addresses

Tofts Farm Industrial Estate East Brenda Road Hartlepool TS25 2BQ England
From: 3 April 2024To: 15 May 2025
Fourth Floor, St Andrews House West Street Woking GU21 6EB England
From: 17 July 2018To: 3 April 2024
Head Office, Unit 4 Chancerygate Business Centre Cradock Road Reading Berkshire RG2 0AH United Kingdom
From: 13 June 2016To: 17 July 2018
Head Office Unit 2 & 3 Chancerygate Business Centre Cradock Road Reading Berkshire RG2 0AH United Kingdom
From: 13 June 2016To: 13 June 2016
Stephen House Brenda Road Hartlepool TS25 2BQ
From: 14 January 1929To: 13 June 2016
Timeline

49 key events • 2010 - 2025

Funding Officers Ownership
Funding Round
Mar 10
Funding Round
Apr 10
Director Left
Aug 10
Director Left
May 11
Funding Round
Jun 11
Funding Round
Jun 11
Director Joined
Oct 11
Director Joined
Oct 11
Funding Round
Mar 12
Director Joined
Sept 12
Director Left
May 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Nov 13
Funding Round
Aug 14
Loan Secured
Nov 14
Funding Round
Sept 15
Loan Secured
Sept 15
Funding Round
May 16
Funding Round
May 16
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Funding Round
Jan 17
Capital Update
Feb 17
Director Joined
May 17
Director Joined
Jan 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Loan Cleared
May 18
Loan Cleared
Jul 18
Director Left
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Apr 24
Owner Exit
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Sept 24
Director Joined
Jun 25
11
Funding
30
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

CARTY, David

Active
Tofts Farm Industrial Estate East, HartlepoolTS25 2BQ
Secretary
Appointed 05 Sept 2024

CLAYTON, Timothy

Active
Tofts Farm Industrial Estate East, HartlepoolTS25 2BQ
Born August 1978
Director
Appointed 11 Jun 2025

HAGEMANN, Alexander

Active
Gebenloostrasse 15, 9552 Bronschhofen
Born October 1962
Director
Appointed 31 Mar 2024

INNESS, Philip John

Active
170 Midsummer Boulevard, Milton KeynesMK9 1BP
Born March 1961
Director
Appointed 31 Mar 2024

NEUMANN, Peter

Active
Gebenloostrasse 15, Ch-9552 Bronschhofen
Born January 1975
Director
Appointed 31 Mar 2024

PEMRICK, Matthew

Active
Tofts Farm Industrial Estate East, HartlepoolTS25 2BQ
Born October 1971
Director
Appointed 05 Sept 2024

BOARDMAN, Lynton David

Resigned
West Street, WokingGU21 6EB
Secretary
Appointed 18 Apr 2018
Resigned 20 Sept 2023

BUCKLEY, Ian

Resigned
Brenda Road, HartlepoolTS25 2BQ
Secretary
Appointed 20 Sept 2023
Resigned 31 Mar 2024

CHARLTON, Timothy John

Resigned
5 Hartside Gardens, Newcastle Upon TyneNE2 2JR
Secretary
Appointed 28 Jun 1993
Resigned 19 Sept 1996

COLLINS, David

Resigned
10 Glendale Close, SunderlandSR3 3RY
Secretary
Appointed 01 Jan 2003
Resigned 01 Jan 2007

ESTELL, Joanne Elizabeth

Resigned
Chancerygate Business Centre, ReadingRG2 0AH
Secretary
Appointed 27 Sept 2012
Resigned 02 Nov 2016

JOHNSON, James Anthony

Resigned
3 Ewesley, WashingtonNE38 9JG
Secretary
Appointed N/A
Resigned 28 Jun 1993

NORTH, Winston Owen Charles

Resigned
Chancerygate Business Centre, ReadingRG2 0AH
Secretary
Appointed 16 May 2017
Resigned 18 Apr 2018

ORTON, Rex Alastair

Resigned
Chancerygate Business Centre, ReadingRG2 0AH
Secretary
Appointed 02 Nov 2016
Resigned 10 Nov 2016

PEPPIATT, Charles St John Stewart

Resigned
Chancerygate Business Centre, ReadingRG2 0AH
Secretary
Appointed 14 Nov 2016
Resigned 15 Jan 2017

ROGERS, Nigel Foster

Resigned
Bents Farm 2 Pebble Beach, SunderlandSR6 7NY
Secretary
Appointed 19 Sept 1996
Resigned 07 Sept 1998

SALE, Timothy Rawlinson

Resigned
Welton Town Farm, WeltonNE43 7UL
Secretary
Appointed 07 Sept 1998
Resigned 31 Dec 2002

TONKS, Andrew John

Resigned
Chancerygate Business Centre, ReadingRG2 0AH
Secretary
Appointed 16 Jan 2017
Resigned 16 May 2017

WILSON, Colin

Resigned
8 Meadfoot Drive, MiddlesbroughTS5 8HS
Secretary
Appointed 01 Jan 2007
Resigned 27 Sept 2012

BOYES, Anthony Graham

Resigned
Florence House 39 Leam Terrace, Leamington SpaCV31 1BQ
Born March 1950
Director
Appointed N/A
Resigned 16 Feb 2000

BRAYSHAW, Nicholas Paul

Resigned
Kingswood House, LapworthB94 6JJ
Born June 1955
Director
Appointed 27 Apr 2005
Resigned 18 Apr 2018

ESTELL, Joanne Elizabeth

Resigned
Chancerygate Business Centre, ReadingRG2 0AH
Born June 1971
Director
Appointed 27 Sept 2012
Resigned 02 Nov 2016

EVANS, Simon Peter Carbery

Resigned
Brenda Road, HartlepoolTS25 2BQ
Born April 1974
Director
Appointed 31 Mar 2022
Resigned 31 Mar 2024

FLINT, David Jonathan

Resigned
Chancerygate Business Centre, ReadingRG2 0AH
Born February 1961
Director
Appointed 01 Dec 2017
Resigned 18 Apr 2018

GILL, Christopher John

Resigned
33 Meadow Court, Newcastle Upon TyneNE20 9RB
Born June 1962
Director
Appointed 20 Apr 2006
Resigned 18 Apr 2018

INSKIP, Anthony

Resigned
Chapel House, RugbyCV23 8DH
Born May 1962
Director
Appointed 08 Sept 2009
Resigned 23 Oct 2013

JAIN, Rohit

Resigned
West Street, WokingGU21 6EB
Born May 1980
Director
Appointed 18 Apr 2018
Resigned 16 Mar 2022

JOHNSON, James Anthony

Resigned
43 Bradman Drive, Chester Le StreetDH3 3QS
Born June 1949
Director
Appointed N/A
Resigned 22 Mar 2001

LEUNG, Ken Kam Wing

Resigned
Flat H 15-F Tower 9 Carribbean Coast, Hong KongFOREIGN
Born April 1952
Director
Appointed 01 Jan 2003
Resigned 24 Aug 2010

MORLEY, Kevin Thomas, Professor

Resigned
Crosby House, OxfordOX1 5ER
Born May 1950
Director
Appointed 06 Feb 1996
Resigned 27 Apr 2004

NORTH, Winston Owen Charles

Resigned
West Street, WokingGU21 6EB
Born February 1966
Director
Appointed 15 May 2017
Resigned 31 Jul 2018

ORTON, Rex Alastair

Resigned
Chancerygate Business Centre, ReadingRG2 0AH
Born November 1965
Director
Appointed 02 Nov 2016
Resigned 10 Nov 2016

PARTRIDGE, Stewart Mark

Resigned
Brenda Road, HartlepoolTS25 2BQ
Born December 1970
Director
Appointed 18 Apr 2018
Resigned 31 Mar 2024

PEARSON, John Desmond

Resigned
67 Woodland Road, DarlingtonDL3 7BQ
Born May 1958
Director
Appointed 28 Jun 1993
Resigned 04 Mar 2002

PEPPIATT, Charles St John Stewart

Resigned
West Street, WokingGU21 6EB
Born March 1970
Director
Appointed 03 Oct 2011
Resigned 31 Mar 2022

Persons with significant control

2

1 Active
1 Ceased
170 Midsummer Boulevard, Milton KeynesMK9 1BP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2024
West Street, WokingGU21 6EB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Apr 2018
Ceased 31 Mar 2024
Fundings
Financials
Latest Activities

Filing History

270

Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 May 2025
AAAnnual Accounts
Accounts With Accounts Type Full
18 February 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
12 October 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
10 October 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 September 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 September 2024
AP01Appointment of Director
Certificate Change Of Name Company
29 April 2024
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
3 April 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
3 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 April 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 September 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 September 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
21 July 2023
AAAnnual Accounts
Accounts With Accounts Type Full
3 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
11 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2020
AAAnnual Accounts
Accounts With Accounts Type Full
13 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2019
CS01Confirmation Statement
Certificate Change Of Name Company
26 February 2019
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 July 2018
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
2 July 2018
MR04Satisfaction of Charge
Auditors Resignation Company
28 June 2018
AUDAUD
Accounts With Accounts Type Group
26 June 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 May 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
23 April 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 April 2018
TM02Termination of Secretary
Court Order
23 April 2018
OCOC
Certificate Re Registration Public Limited Company To Private
19 April 2018
CERT10CERT10
Re Registration Memorandum Articles
19 April 2018
MARMAR
Resolution
19 April 2018
RESOLUTIONSResolutions
Reregistration Public To Private Company
19 April 2018
RR02RR02
Resolution
19 April 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 January 2018
AP01Appointment of Director
Accounts With Accounts Type Group
31 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 May 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
8 May 2017
CS01Confirmation Statement
Resolution
22 March 2017
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
15 February 2017
SH19Statement of Capital
Certificate Capital Reduction Share Premium
15 February 2017
CERT19CERT19
Legacy
15 February 2017
OC138OC138
Second Filing Capital Allotment Shares
27 January 2017
RP04SH01RP04SH01
Change Person Secretary Company With Change Date
16 January 2017
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
16 January 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 January 2017
TM02Termination of Secretary
Capital Allotment Shares
12 January 2017
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
15 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 November 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 November 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 November 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 November 2016
TM02Termination of Secretary
Change Sail Address Company With Old Address New Address
13 June 2016
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
13 June 2016
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
13 June 2016
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address New Address
13 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
16 May 2016
AR01AR01
Capital Allotment Shares
16 May 2016
SH01Allotment of Shares
Capital Allotment Shares
13 May 2016
SH01Allotment of Shares
Accounts With Accounts Type Group
12 May 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2015
MR01Registration of a Charge
Capital Allotment Shares
3 September 2015
SH01Allotment of Shares
Resolution
28 August 2015
RESOLUTIONSResolutions
Resolution
26 August 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
1 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 May 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2014
MR01Registration of a Charge
Capital Allotment Shares
8 August 2014
SH01Allotment of Shares
Accounts With Accounts Type Group
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 May 2014
AR01AR01
Termination Director Company With Name
4 November 2013
TM01Termination of Director
Accounts With Accounts Type Group
21 June 2013
AAAnnual Accounts
Termination Director Company With Name
11 June 2013
TM01Termination of Director
Termination Director Company With Name
4 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 May 2013
AR01AR01
Termination Director Company With Name
24 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
27 September 2012
AP01Appointment of Director
Termination Secretary Company With Name
27 September 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
27 September 2012
AP03Appointment of Secretary
Legacy
23 July 2012
MG02MG02
Legacy
23 July 2012
MG02MG02
Legacy
23 July 2012
MG02MG02
Legacy
21 July 2012
MG01MG01
Legacy
21 July 2012
MG01MG01
Legacy
21 July 2012
MG01MG01
Accounts With Accounts Type Group
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 May 2012
AR01AR01
Capital Allotment Shares
12 March 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
17 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 October 2011
AP01Appointment of Director
Capital Allotment Shares
20 June 2011
SH01Allotment of Shares
Capital Allotment Shares
20 June 2011
SH01Allotment of Shares
Accounts With Accounts Type Group
31 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
13 May 2011
AR01AR01
Termination Director Company With Name
11 May 2011
TM01Termination of Director
Termination Director Company With Name
24 August 2010
TM01Termination of Director
Accounts With Accounts Type Group
26 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
13 May 2010
AR01AR01
Capital Allotment Shares
8 April 2010
SH01Allotment of Shares
Capital Allotment Shares
30 March 2010
SH01Allotment of Shares
Move Registers To Sail Company
8 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
8 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
13 September 2009
288aAppointment of Director or Secretary
Legacy
21 May 2009
363aAnnual Return
Accounts With Accounts Type Group
7 May 2009
AAAnnual Accounts
Legacy
30 April 2009
288bResignation of Director or Secretary
Resolution
29 April 2009
RESOLUTIONSResolutions
Legacy
12 March 2009
395Particulars of Mortgage or Charge
Legacy
12 March 2009
395Particulars of Mortgage or Charge
Legacy
5 December 2008
88(2)Return of Allotment of Shares
Legacy
28 November 2008
403aParticulars of Charge Subject to s859A
Legacy
28 November 2008
403aParticulars of Charge Subject to s859A
Legacy
28 November 2008
403aParticulars of Charge Subject to s859A
Legacy
28 November 2008
403aParticulars of Charge Subject to s859A
Legacy
28 November 2008
403aParticulars of Charge Subject to s859A
Legacy
28 November 2008
403aParticulars of Charge Subject to s859A
Legacy
28 November 2008
403aParticulars of Charge Subject to s859A
Legacy
28 November 2008
403aParticulars of Charge Subject to s859A
Legacy
28 November 2008
403aParticulars of Charge Subject to s859A
Legacy
28 November 2008
403aParticulars of Charge Subject to s859A
Legacy
28 November 2008
403aParticulars of Charge Subject to s859A
Legacy
20 November 2008
403aParticulars of Charge Subject to s859A
Legacy
4 November 2008
395Particulars of Mortgage or Charge
Legacy
19 May 2008
363sAnnual Return (shuttle)
Legacy
9 May 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
7 May 2008
AAAnnual Accounts
Legacy
21 February 2008
288aAppointment of Director or Secretary
Legacy
19 October 2007
288cChange of Particulars
Accounts With Accounts Type Full
27 June 2007
AAAnnual Accounts
Legacy
29 May 2007
363sAnnual Return (shuttle)
Legacy
12 January 2007
288bResignation of Director or Secretary
Legacy
12 January 2007
288aAppointment of Director or Secretary
Legacy
5 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
9 May 2006
AAAnnual Accounts
Legacy
2 May 2006
288bResignation of Director or Secretary
Legacy
2 May 2006
288aAppointment of Director or Secretary
Legacy
25 May 2005
363sAnnual Return (shuttle)
Legacy
20 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
19 May 2005
AAAnnual Accounts
Legacy
11 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
4 August 2004
AAAnnual Accounts
Legacy
11 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
10 June 2003
AAAnnual Accounts
Legacy
29 May 2003
363sAnnual Return (shuttle)
Legacy
19 March 2003
353a353a
Auditors Resignation Company
12 March 2003
AUDAUD
Legacy
29 January 2003
288aAppointment of Director or Secretary
Legacy
20 January 2003
288bResignation of Director or Secretary
Legacy
8 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
4 July 2002
AAAnnual Accounts
Legacy
2 July 2002
363sAnnual Return (shuttle)
Legacy
19 March 2002
403b403b
Legacy
19 March 2002
403b403b
Legacy
14 March 2002
288bResignation of Director or Secretary
Legacy
1 March 2002
403b403b
Accounts With Accounts Type Group
18 July 2001
AAAnnual Accounts
Legacy
5 June 2001
363sAnnual Return (shuttle)
Legacy
4 April 2001
288bResignation of Director or Secretary
Legacy
16 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 May 2000
AAAnnual Accounts
Legacy
5 March 2000
288bResignation of Director or Secretary
Legacy
29 August 1999
169169
Legacy
23 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 June 1999
AAAnnual Accounts
Legacy
28 April 1999
288bResignation of Director or Secretary
Legacy
15 October 1998
88(3)88(3)
Legacy
15 October 1998
88(2)R88(2)R
Legacy
17 September 1998
288bResignation of Director or Secretary
Legacy
17 September 1998
288bResignation of Director or Secretary
Legacy
17 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
25 August 1998
AAAnnual Accounts
Legacy
18 July 1998
395Particulars of Mortgage or Charge
Legacy
26 May 1998
363sAnnual Return (shuttle)
Resolution
14 April 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
7 July 1997
AAAnnual Accounts
Legacy
21 May 1997
363sAnnual Return (shuttle)
Legacy
13 November 1996
395Particulars of Mortgage or Charge
Legacy
3 October 1996
288288
Legacy
3 October 1996
288288
Resolution
2 September 1996
RESOLUTIONSResolutions
Legacy
12 June 1996
363sAnnual Return (shuttle)
Legacy
5 March 1996
PROSPPROSP
Resolution
2 March 1996
RESOLUTIONSResolutions
Resolution
2 March 1996
RESOLUTIONSResolutions
Resolution
2 March 1996
RESOLUTIONSResolutions
Resolution
2 March 1996
RESOLUTIONSResolutions
Resolution
2 March 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
25 February 1996
AAAnnual Accounts
Legacy
23 February 1996
288288
Legacy
23 February 1996
288288
Legacy
23 February 1996
288288
Certificate Re Registration Private To Public Limited Company
20 December 1995
CERT5CERT5
Auditors Statement
20 December 1995
AUDSAUDS
Resolution
20 December 1995
RESOLUTIONSResolutions
Resolution
20 December 1995
RESOLUTIONSResolutions
Resolution
20 December 1995
RESOLUTIONSResolutions
Re Registration Memorandum Articles
18 December 1995
MARMAR
Accounts Balance Sheet
18 December 1995
BSBS
Auditors Report
18 December 1995
AUDRAUDR
Legacy
18 December 1995
43(3)43(3)
Legacy
18 December 1995
43(3)e43(3)e
Accounts With Accounts Type Full Group
7 June 1995
AAAnnual Accounts
Legacy
7 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
15 July 1994
AAAnnual Accounts
Legacy
15 July 1994
363sAnnual Return (shuttle)
Legacy
19 October 1993
288288
Legacy
15 July 1993
395Particulars of Mortgage or Charge
Legacy
9 July 1993
395Particulars of Mortgage or Charge
Legacy
5 July 1993
288288
Legacy
5 July 1993
288288
Accounts With Accounts Type Full
3 June 1993
AAAnnual Accounts
Legacy
3 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
15 May 1992
AAAnnual Accounts
Legacy
15 May 1992
363sAnnual Return (shuttle)
Legacy
19 June 1991
363b363b
Accounts With Accounts Type Full Group
5 June 1991
AAAnnual Accounts
Legacy
6 March 1991
288288
Accounts With Accounts Type Full Group
25 June 1990
AAAnnual Accounts
Legacy
25 June 1990
363363
Legacy
29 May 1990
288288
Legacy
30 August 1989
288288
Accounts With Accounts Type Full Group
3 July 1989
AAAnnual Accounts
Legacy
3 July 1989
363363
Legacy
4 November 1988
288288
Accounts With Accounts Type Full Group
8 September 1988
AAAnnual Accounts
Legacy
8 September 1988
363363
Legacy
19 November 1987
288288
Accounts With Accounts Type Full Group
25 August 1987
AAAnnual Accounts
Legacy
25 August 1987
363363
Legacy
4 August 1987
386386
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
19 December 1986
288288
Legacy
19 December 1986
288288
Accounts With Accounts Type Full
3 October 1986
AAAnnual Accounts
Legacy
3 October 1986
363363
Legacy
2 October 1986
288288
Legacy
24 July 1986
287Change of Registered Office
Miscellaneous
14 January 1929
MISCMISC