Background WavePink WaveYellow Wave

IDH LIMITED (00243708)

IDH LIMITED (00243708) is an active UK company. incorporated on 11 November 1929. with registered office in Manchester. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. IDH LIMITED has been registered for 96 years. Current directors include DAVIES, Clifford Gwyn, MADRUGO, Susanna, PANDYA, Nilesh Kundanlal and 4 others.

Company Number
00243708
Status
active
Type
ltd
Incorporated
11 November 1929
Age
96 years
Address
Europa House Europa Trading Estate, Manchester, M26 1GG
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
DAVIES, Clifford Gwyn, MADRUGO, Susanna, PANDYA, Nilesh Kundanlal, PAUL, Kaushik, PRASAD, Manish, STORAH, Richard, WHITLEY, Krista Nyree
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IDH LIMITED

IDH LIMITED is an active company incorporated on 11 November 1929 with the registered office located in Manchester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. IDH LIMITED was registered 96 years ago.(SIC: 86230)

Status

active

Active since 96 years ago

Company No

00243708

LTD Company

Age

96 Years

Incorporated 11 November 1929

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 4 August 2025 (7 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026

Previous Company Names

ADP DENTAL COMPANY LIMITED
From: 19 December 1995To: 28 January 2014
TEMPLAR MALINS,LIMITED
From: 11 November 1929To: 19 December 1995
Contact
Address

Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester, M26 1GG,

Previous Addresses

, Wellington House 17 Birkheads Road, Reigate, Surrey, RH2 0AU, United Kingdom
From: 5 July 2010To: 4 October 2011
, Kirk House, 15 Birkheads Road, Reigate, Surrey, RH2 0AW
From: 11 November 1929To: 5 July 2010
Timeline

56 key events • 2009 - 2025

Funding Officers Ownership
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
Sept 10
Director Left
Oct 10
Director Joined
Oct 10
Director Left
Oct 10
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Sept 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Jan 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 13
Loan Cleared
May 13
Loan Secured
Jun 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Feb 14
Director Left
Oct 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Capital Update
Nov 15
Loan Secured
Aug 16
Loan Cleared
Aug 16
Director Left
May 17
Director Joined
May 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Dec 20
Loan Secured
Aug 21
Loan Cleared
Mar 22
Loan Secured
Mar 23
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Secured
Dec 25
1
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

ROSEBY, Stephen

Active
Europa Trading Estate, KearsleyM26 1GG
Secretary
Appointed 31 Jan 2020

DAVIES, Clifford Gwyn

Active
Europa Trading Estate, ManchesterM26 1GG
Born November 1966
Director
Appointed 12 Aug 2011

MADRUGO, Susanna

Active
Europa Trading Estate, KearsleyM26 1GG
Born August 1981
Director
Appointed 16 Aug 2024

PANDYA, Nilesh Kundanlal

Active
Europa Trading Estate, KearsleyM26 1GG
Born January 1971
Director
Appointed 27 Nov 2020

PAUL, Kaushik

Active
Europa Trading Estate, ManchesterM26 1GG
Born June 1980
Director
Appointed 16 Aug 2024

PRASAD, Manish

Active
Europa Trading Estate, ManchesterM26 1GG
Born December 1972
Director
Appointed 01 Feb 2014

STORAH, Richard

Active
Europa Trading Estate, KearsleyM26 1GG
Born June 1977
Director
Appointed 05 Apr 2019

WHITLEY, Krista Nyree

Active
Europa Trading Estate, ManchesterM26 1GG
Born December 1970
Director
Appointed 31 Jul 2017

CARROLL, Leo Damian

Resigned
Europa Trading Estate, ManchesterM26 1GG
Secretary
Appointed 31 Jul 2017
Resigned 31 Jan 2020

KNIGHT, Richards Hugh

Resigned
1 Hillgarth, HindheadGU26 6PP
Secretary
Appointed 10 Jan 2006
Resigned 12 Jun 2008

LEWIS, Judith Hutton

Resigned
1 Belgrave Close, CardiffCF4 9EP
Secretary
Appointed N/A
Resigned 07 Sept 1995

MCDONALD, Elizabeth Mary

Resigned
Europa Trading Estate, KearsleyM26 1GG
Secretary
Appointed 07 Nov 2012
Resigned 31 Oct 2014

PATEL, Jiteshkumer Manu

Resigned
10 The Causeway, SuttonSM2 5RS
Secretary
Appointed 07 Sept 1995
Resigned 16 Aug 2002

ROBSON, William Henry Mark

Resigned
Europa Trading Estate, ManchesterM26 1GG
Secretary
Appointed 31 Oct 2014
Resigned 31 Jul 2017

WOODBRIDGE, Jonathan Charles

Resigned
Oak House Partridge Lane, HorshamRH12 4RW
Secretary
Appointed 16 Aug 2002
Resigned 29 Nov 2003

HAMMONDS SECRETARIAL SERVICES LIMITED

Resigned
Rutland House, BirminghamB3 2JR
Corporate secretary
Appointed 29 Nov 2003
Resigned 10 Jan 2006

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 28 Jul 2008
Resigned 07 Nov 2012

ARORA, Dhiraj, Dr

Resigned
Birkheads Road, ReigateRH2 0AW
Born May 1972
Director
Appointed 01 Sept 2010
Resigned 14 Oct 2011

BEIDER, Ian

Resigned
54 Sinclair Grove, LondonNW11 9JG
Born April 1947
Director
Appointed 02 Mar 2007
Resigned 19 Sept 2008

BROOK, Peter Harold, Dr

Resigned
17 Old Dry Lane, KetteringNN14 3HY
Born November 1958
Director
Appointed 30 Mar 2004
Resigned 10 Apr 2006

CHAING, Benjamin Ka Ping

Resigned
Ashdown, BelmontSM2 7DH
Born June 1952
Director
Appointed 07 Sept 1995
Resigned 27 Apr 2002

DATTANI, Snehal Shantilal

Resigned
31 Church Hill, PurleyCR8 3QP
Born April 1966
Director
Appointed 27 Apr 2002
Resigned 16 Aug 2002

DATTANI, Snehal Shantilal

Resigned
34 Claydon Drive, CroydonCR0 4QX
Born April 1966
Director
Appointed 07 Sept 1995
Resigned 16 Jan 2002

FENN, Andrew Kevin

Resigned
Europa Trading Estate, ManchesterM26 1GG
Born March 1958
Director
Appointed 12 Aug 2011
Resigned 31 Jan 2014

FLEMING, Keith

Resigned
Brookmead House, LeatherheadKT24 5RH
Born December 1959
Director
Appointed 12 Jun 2008
Resigned 03 Sept 2010

GALLIER, Simon Mark

Resigned
Harley Street, LondonW1G 6AJ
Born February 1959
Director
Appointed 30 Sept 2009
Resigned 03 Sept 2010

HILLIER, David Robert Geoffrey

Resigned
17 Birkheads Road, ReigateRH2 0AU
Born November 1962
Director
Appointed 06 Sept 2010
Resigned 13 Oct 2011

KNIGHT, Richard Hugh

Resigned
Feather Sound 1 Hillgarth, HindheadGU26 6PP
Born December 1957
Director
Appointed 30 Mar 2004
Resigned 12 Jun 2008

LEE, Debra Lorraine

Resigned
Europa Trading Estate, ManchesterM26 1GG
Born December 1961
Director
Appointed 23 Apr 2013
Resigned 30 Sept 2015

LEWIS, Robert

Resigned
1 Belgrave Close, CardiffCF4 9EP
Born August 1951
Director
Appointed N/A
Resigned 14 May 1996

MAYHEW, Martin, Dr

Resigned
8 York Mansions, LondonW1U 5AL
Born August 1956
Director
Appointed 28 Jan 2005
Resigned 14 Oct 2011

MORGAN, Fiona Jacqueline

Resigned
Europa Trading Estate, KearsleyM26 1GG
Born October 1964
Director
Appointed 29 Feb 2012
Resigned 27 Dec 2013

MORONEY, Bernard

Resigned
Europa Trading Estate, ManchesterM26 1GG
Born February 1953
Director
Appointed 12 Aug 2011
Resigned 16 Aug 2024

PATEL, Jiteshkumer Manu

Resigned
10 The Causeway, SuttonSM2 5RS
Born October 1961
Director
Appointed 07 Sept 1995
Resigned 16 Jan 2007

RIALL, Tom

Resigned
Europa Trading Estate Stoneclough Road, ManchesterM26 1GG
Born April 1960
Director
Appointed 08 May 2017
Resigned 16 Aug 2024

Persons with significant control

2

Europa Trading Estate, Stoneclough Road, ManchesterM26 1GG

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
Europa Trading Estate, Stoneclough Road, ManchesterM26 1GG

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

306

Accounts With Accounts Type Full
3 January 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2025
CH01Change of Director Details
Accounts With Accounts Type Full
3 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Resolution
29 April 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2023
MR01Registration of a Charge
Change To A Person With Significant Control
23 March 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
10 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 March 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
2 November 2021
CH01Change of Director Details
Accounts With Accounts Type Full
9 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 May 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 March 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 March 2020
AP03Appointment of Secretary
Accounts With Accounts Type Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Accounts With Accounts Type Full
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 August 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2017
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 August 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2016
MR01Registration of a Charge
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
3 August 2016
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Legacy
24 November 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 November 2015
SH19Statement of Capital
Legacy
24 November 2015
CAP-SSCAP-SS
Resolution
24 November 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
7 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
29 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Statement Of Companys Objects
10 February 2015
CC04CC04
Accounts With Accounts Type Full
23 December 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 November 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Appoint Person Director Company With Name
16 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
1 February 2014
AP01Appointment of Director
Termination Director Company With Name
31 January 2014
TM01Termination of Director
Certificate Change Of Name Company
28 January 2014
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
31 December 2013
TM01Termination of Director
Termination Director Company With Name
27 December 2013
TM01Termination of Director
Resolution
16 December 2013
RESOLUTIONSResolutions
Change Of Name Notice
16 December 2013
CONNOTConfirmation Statement Notification
Termination Director Company With Name
12 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
10 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
16 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2013
CH01Change of Director Details
Change Sail Address Company With Old Address
16 August 2013
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
16 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Change Person Director Company With Change Date
15 August 2013
CH01Change of Director Details
Change Sail Address Company With Old Address
15 August 2013
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
15 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2013
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
3 June 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 May 2013
MR04Satisfaction of Charge
Appoint Person Director Company With Name
7 May 2013
AP01Appointment of Director
Accounts With Accounts Type Full
18 December 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
16 November 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
16 November 2012
TM02Termination of Secretary
Miscellaneous
21 August 2012
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Appoint Person Director Company With Name
31 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 May 2012
AP01Appointment of Director
Termination Director Company With Name
11 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
3 November 2011
AAAnnual Accounts
Termination Director Company With Name
24 October 2011
TM01Termination of Director
Termination Director Company With Name
24 October 2011
TM01Termination of Director
Termination Director Company With Name
24 October 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
4 October 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
6 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
30 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
30 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
30 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Resolution
25 May 2011
RESOLUTIONSResolutions
Legacy
24 May 2011
MG01MG01
Legacy
17 May 2011
MG02MG02
Legacy
17 May 2011
MG02MG02
Legacy
8 April 2011
MG02MG02
Legacy
8 April 2011
MG02MG02
Legacy
8 April 2011
MG02MG02
Legacy
18 January 2011
MG02MG02
Legacy
18 January 2011
MG02MG02
Move Registers To Sail Company
7 December 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
6 December 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
6 December 2010
AD03Change of Location of Company Records
Change Sail Address Company
6 December 2010
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
6 December 2010
AD03Change of Location of Company Records
Accounts With Accounts Type Full
19 November 2010
AAAnnual Accounts
Termination Director Company With Name
7 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
7 October 2010
AP01Appointment of Director
Termination Director Company With Name
7 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
14 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
5 July 2010
AD01Change of Registered Office Address
Legacy
9 April 2010
MG01MG01
Legacy
15 January 2010
MG04MG04
Legacy
15 January 2010
MG04MG04
Legacy
15 January 2010
MG04MG04
Legacy
15 January 2010
MG04MG04
Legacy
15 January 2010
MG04MG04
Legacy
17 December 2009
MG01MG01
Memorandum Articles
15 December 2009
MEM/ARTSMEM/ARTS
Resolution
15 December 2009
RESOLUTIONSResolutions
Statement Of Companys Objects
15 December 2009
CC04CC04
Resolution
9 December 2009
RESOLUTIONSResolutions
Legacy
8 December 2009
MG01MG01
Termination Director Company With Name
29 October 2009
TM01Termination of Director
Appoint Person Director Company With Name
29 October 2009
AP01Appointment of Director
Legacy
15 October 2009
MG04MG04
Legacy
5 August 2009
363aAnnual Return
Legacy
3 August 2009
288cChange of Particulars
Accounts With Accounts Type Full
30 July 2009
AAAnnual Accounts
Legacy
12 June 2009
288cChange of Particulars
Legacy
11 June 2009
395Particulars of Mortgage or Charge
Legacy
7 May 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 February 2009
AAAnnual Accounts
Accounts With Accounts Type Full
20 February 2009
AAAnnual Accounts
Legacy
31 December 2008
395Particulars of Mortgage or Charge
Legacy
19 November 2008
363aAnnual Return
Legacy
30 October 2008
288bResignation of Director or Secretary
Legacy
28 October 2008
395Particulars of Mortgage or Charge
Legacy
30 September 2008
395Particulars of Mortgage or Charge
Legacy
25 September 2008
288bResignation of Director or Secretary
Legacy
19 September 2008
288aAppointment of Director or Secretary
Legacy
8 July 2008
288bResignation of Director or Secretary
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
24 November 2007
395Particulars of Mortgage or Charge
Resolution
16 November 2007
RESOLUTIONSResolutions
Legacy
22 September 2007
403b403b
Legacy
14 September 2007
363sAnnual Return (shuttle)
Legacy
12 September 2007
403aParticulars of Charge Subject to s859A
Legacy
11 September 2007
403aParticulars of Charge Subject to s859A
Legacy
31 August 2007
225Change of Accounting Reference Date
Legacy
21 March 2007
288aAppointment of Director or Secretary
Legacy
21 March 2007
288bResignation of Director or Secretary
Legacy
20 March 2007
155(6)a155(6)a
Resolution
20 March 2007
RESOLUTIONSResolutions
Resolution
20 March 2007
RESOLUTIONSResolutions
Legacy
7 March 2007
395Particulars of Mortgage or Charge
Legacy
7 March 2007
395Particulars of Mortgage or Charge
Legacy
27 January 2007
288bResignation of Director or Secretary
Resolution
29 December 2006
RESOLUTIONSResolutions
Legacy
22 December 2006
395Particulars of Mortgage or Charge
Legacy
28 October 2006
395Particulars of Mortgage or Charge
Legacy
15 September 2006
403aParticulars of Charge Subject to s859A
Legacy
15 September 2006
403aParticulars of Charge Subject to s859A
Legacy
15 September 2006
403aParticulars of Charge Subject to s859A
Legacy
15 September 2006
403aParticulars of Charge Subject to s859A
Legacy
15 September 2006
403aParticulars of Charge Subject to s859A
Legacy
15 September 2006
403aParticulars of Charge Subject to s859A
Legacy
15 September 2006
403aParticulars of Charge Subject to s859A
Legacy
8 August 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
16 June 2006
AAAnnual Accounts
Legacy
10 May 2006
288aAppointment of Director or Secretary
Legacy
18 April 2006
288bResignation of Director or Secretary
Legacy
20 January 2006
288bResignation of Director or Secretary
Legacy
17 January 2006
288aAppointment of Director or Secretary
Legacy
13 January 2006
287Change of Registered Office
Accounts With Made Up Date
13 December 2005
AAAnnual Accounts
Legacy
21 November 2005
395Particulars of Mortgage or Charge
Legacy
18 August 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
24 May 2005
AAAnnual Accounts
Legacy
23 February 2005
288aAppointment of Director or Secretary
Legacy
9 August 2004
363sAnnual Return (shuttle)
Resolution
6 August 2004
RESOLUTIONSResolutions
Legacy
5 August 2004
395Particulars of Mortgage or Charge
Legacy
5 August 2004
395Particulars of Mortgage or Charge
Legacy
5 August 2004
395Particulars of Mortgage or Charge
Legacy
2 June 2004
403b403b
Legacy
14 April 2004
288aAppointment of Director or Secretary
Legacy
14 April 2004
288aAppointment of Director or Secretary
Accounts With Made Up Date
19 February 2004
AAAnnual Accounts
Legacy
24 January 2004
88(2)R88(2)R
Resolution
24 January 2004
RESOLUTIONSResolutions
Legacy
24 January 2004
288bResignation of Director or Secretary
Legacy
24 January 2004
287Change of Registered Office
Legacy
24 January 2004
288aAppointment of Director or Secretary
Legacy
22 September 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
28 October 2002
AAAnnual Accounts
Legacy
12 September 2002
288aAppointment of Director or Secretary
Legacy
12 September 2002
288bResignation of Director or Secretary
Legacy
12 September 2002
288bResignation of Director or Secretary
Legacy
12 September 2002
288bResignation of Director or Secretary
Legacy
6 September 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
10 July 2002
AUDAUD
Legacy
21 May 2002
288aAppointment of Director or Secretary
Legacy
8 May 2002
288bResignation of Director or Secretary
Legacy
8 May 2002
288bResignation of Director or Secretary
Legacy
22 March 2002
288bResignation of Director or Secretary
Statement Of Affairs
2 January 2002
SASA
Legacy
2 January 2002
88(2)R88(2)R
Legacy
7 December 2001
403aParticulars of Charge Subject to s859A
Legacy
21 November 2001
363sAnnual Return (shuttle)
Legacy
29 October 2001
287Change of Registered Office
Legacy
11 October 2001
395Particulars of Mortgage or Charge
Legacy
11 October 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
31 August 2001
AAAnnual Accounts
Legacy
13 June 2001
169169
Legacy
3 May 2001
169169
Legacy
30 April 2001
363sAnnual Return (shuttle)
Legacy
30 April 2001
88(2)R88(2)R
Accounts With Accounts Type Small
4 January 2001
AAAnnual Accounts
Legacy
14 February 2000
288aAppointment of Director or Secretary
Legacy
4 November 1999
395Particulars of Mortgage or Charge
Legacy
15 October 1999
288aAppointment of Director or Secretary
Legacy
27 September 1999
88(2)R88(2)R
Legacy
27 September 1999
123Notice of Increase in Nominal Capital
Legacy
20 September 1999
88(2)R88(2)R
Legacy
20 September 1999
123Notice of Increase in Nominal Capital
Resolution
20 September 1999
RESOLUTIONSResolutions
Resolution
20 September 1999
RESOLUTIONSResolutions
Resolution
20 September 1999
RESOLUTIONSResolutions
Legacy
2 September 1999
363sAnnual Return (shuttle)
Legacy
6 August 1999
395Particulars of Mortgage or Charge
Accounts With Made Up Date
11 May 1999
AAAnnual Accounts
Legacy
8 September 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
14 August 1998
AAAnnual Accounts
Legacy
30 July 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
11 June 1997
AAAnnual Accounts
Legacy
14 August 1996
363sAnnual Return (shuttle)
Legacy
29 May 1996
225Change of Accounting Reference Date
Accounts With Made Up Date
7 May 1996
AAAnnual Accounts
Certificate Change Of Name Company
18 December 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 September 1995
288288
Legacy
15 September 1995
288288
Legacy
15 September 1995
288288
Legacy
15 September 1995
287Change of Registered Office
Legacy
23 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 June 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Auditors Resignation Company
23 December 1994
AUDAUD
Accounts With Accounts Type Small
22 December 1994
AAAnnual Accounts
Legacy
18 October 1994
363sAnnual Return (shuttle)
Legacy
1 September 1994
225(1)225(1)
Accounts With Made Up Date
17 November 1993
AAAnnual Accounts
Legacy
29 July 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
30 November 1992
AAAnnual Accounts
Legacy
29 July 1992
363sAnnual Return (shuttle)
Legacy
27 August 1991
363b363b
Accounts With Made Up Date
16 August 1991
AAAnnual Accounts
Legacy
17 January 1991
363aAnnual Return
Accounts With Made Up Date
24 September 1990
AAAnnual Accounts
Legacy
11 September 1989
363363
Accounts With Made Up Date
29 June 1989
AAAnnual Accounts
Legacy
25 August 1988
363363
Accounts With Made Up Date
22 June 1988
AAAnnual Accounts
Legacy
28 January 1988
363363
Accounts With Made Up Date
23 August 1987
AAAnnual Accounts
Legacy
21 May 1987
288288
Legacy
21 May 1987
288288
Legacy
29 April 1987
395Particulars of Mortgage or Charge
Legacy
16 April 1987
GAZ(U)GAZ(U)
Resolution
16 April 1987
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
4 November 1986
225(1)225(1)
Accounts With Accounts Type Full
10 June 1986
AAAnnual Accounts
Legacy
10 June 1986
363363
Miscellaneous
11 November 1929
MISCMISC