Background WavePink WaveYellow Wave

BPT (BRADFORD PROPERTY TRUST) LIMITED (00252992)

BPT (BRADFORD PROPERTY TRUST) LIMITED (00252992) is an active UK company. incorporated on 23 December 1930. 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 (BRADFORD PROPERTY TRUST) LIMITED has been registered for 95 years. Current directors include FITZGERALD, Sapna Bedi, GORDON, Helen Christine, HUDSON, Robert Jan and 1 others.

Company Number
00252992
Status
active
Type
ltd
Incorporated
23 December 1930
Age
95 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 (BRADFORD PROPERTY TRUST) LIMITED

BPT (BRADFORD PROPERTY TRUST) LIMITED is an active company incorporated on 23 December 1930 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 (BRADFORD PROPERTY TRUST) LIMITED was registered 95 years ago.(SIC: 68100, 68209)

Status

active

Active since 95 years ago

Company No

00252992

LTD Company

Age

95 Years

Incorporated 23 December 1930

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 23 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 3 August 2025 (7 months ago)
Submitted on 8 August 2025 (7 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026

Previous Company Names

SYDENHAM ESTATES LIMITED
From: 23 December 1930To: 9 March 1999
Contact
Address

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

Timeline

26 key events • 2009 - 2024

Funding Officers Ownership
Director Left
Oct 09
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Jan 11
Loan Secured
Dec 13
Loan Secured
Aug 15
Director Left
Oct 15
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Mar 16
Director Left
Sept 16
Director Joined
Sept 16
Loan Secured
May 17
Director Left
Dec 17
Director Joined
Jan 18
Director Joined
Apr 19
Director Left
Apr 19
Loan Secured
Jun 20
Director Left
Apr 21
Director Joined
Nov 21
Director Left
Nov 21
Capital Update
Jul 23
Director Joined
Oct 24
Director Left
Oct 24
1
Funding
21
Officers
0
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 15 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 01 Apr 1994
Resigned 25 Feb 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 30 Sept 1999
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 25 Feb 1999
Resigned 30 Sept 1999

BAKER, David Graham

Resigned
St Michaels, Gerrards CrossSL9 8RH
Born July 1939
Director
Appointed 25 Feb 1999
Resigned 05 Aug 1999

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, StroudGL5 5AG
Born January 1958
Director
Appointed 29 Nov 2010
Resigned 31 Jan 2014

CRUMBLEY, Brian Aidan

Resigned
10 Westfield Grove, Newcastle Upon TyneNE3 4YA
Born April 1958
Director
Appointed 05 May 2004
Resigned 30 Sept 2005

CUNNINGHAM, Andrew Rolland

Resigned
St James' Boulevard, Newcastle Upon TyneNE1 4JE
Born July 1956
Director
Appointed 26 Sept 2003
Resigned 31 Dec 2015

DAVIS, Geoffrey Joseph

Resigned
17 Lintzford Road, Newcastle Upon TyneNE39 1HA
Born August 1957
Director
Appointed 20 Jan 2005
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 01 Apr 2000
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

DIXON, Alistair William

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

GLANVILLE, Marie Louise

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

GREENWOOD, Mark

Resigned
St James' Boulevard, Newcastle Upon TyneNE1 4JE
Born April 1959
Director
Appointed 29 Nov 2010
Resigned 22 Dec 2015

JOPLING, Nicholas Mark Fletcher

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

MCGHIN, Adam

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

ON, Nicholas Peter

Resigned
Saint James' Boulevard, Newcastle Upon TyneNE1 4JE
Born October 1963
Director
Appointed 23 Jan 2009
Resigned 30 Sept 2016

PRATT, Andrew Michael

Resigned
Shadybrook, Beeches Drive, SloughSL2 3JT
Born July 1950
Director
Appointed 23 Jul 2007
Resigned 31 Dec 2010

ROBINSON, Nicholas Ambrose Eldred

Resigned
4 Chapman Square, HarrogateHG1 2SL
Born July 1941
Director
Appointed N/A
Resigned 25 Feb 1999

ROBSON, Mark Jeremy

Resigned
Citygate, Newcastle Upon TyneNE1 4JE
Born April 1959
Director
Appointed 05 May 2004
Resigned 30 Apr 2019

SAUNDERSON, Andrew Philip

Resigned
St James' Boulevard, Newcastle Upon TyneNE1 4JE
Born September 1975
Director
Appointed 02 Jan 2018
Resigned 26 Nov 2021

SCHWERDT, Peter Christopher George

Resigned
Newtown House, MarlboroughSN8 4LB
Born June 1958
Director
Appointed 05 May 2004
Resigned 30 Jun 2007

SIMMS, Vanessa Kate

Resigned
St James Boulevard, Newcastle Upon TyneNE1 4JE
Born August 1975
Director
Appointed 11 Feb 2016
Resigned 26 Apr 2021

SLADE, Sean Anthony

Resigned
Idlewood, CookhamSL6 9DF
Born October 1964
Director
Appointed 05 May 2004
Resigned 12 Nov 2004

Persons with significant control

1

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 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

261

Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 June 2025
AAAnnual Accounts
Legacy
23 June 2025
PARENT_ACCPARENT_ACC
Legacy
23 June 2025
GUARANTEE2GUARANTEE2
Legacy
23 June 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 October 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 October 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 June 2024
AAAnnual Accounts
Legacy
13 June 2024
PARENT_ACCPARENT_ACC
Legacy
13 June 2024
AGREEMENT2AGREEMENT2
Legacy
13 June 2024
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
25 September 2023
CH01Change of Director Details
Confirmation Statement With Updates
3 August 2023
CS01Confirmation Statement
Legacy
17 July 2023
SH20SH20
Capital Statement Capital Company With Date Currency Figure
11 July 2023
SH19Statement of Capital
Legacy
11 July 2023
CAP-SSCAP-SS
Resolution
11 July 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 June 2023
AAAnnual Accounts
Accounts With Accounts Type Full
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2021
AP01Appointment of Director
Change Person Director Company With Change Date
27 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Second Filing Of Director Termination With Name
28 July 2021
RP04TM01RP04TM01
Accounts With Accounts Type Full
15 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
3 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 May 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
4 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 June 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Accounts With Accounts Type Full
9 May 2016
AAAnnual Accounts
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
Termination Director Company With Name Termination Date
26 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment 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
Termination Director Company With Name Termination Date
3 October 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
3 June 2015
CH01Change of Director Details
Accounts With Accounts Type Full
17 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Accounts With Accounts Type Full
28 April 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
4 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Accounts With Accounts Type Full
16 April 2013
AAAnnual Accounts
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
6 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 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
10 May 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
Legacy
18 October 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Change Person Director Company With Change Date
20 May 2011
CH01Change of Director Details
Accounts With Accounts Type Full
25 March 2011
AAAnnual Accounts
Termination Director Company With Name
7 January 2011
TM01Termination of Director
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
1 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
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
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
23 December 2008
288bResignation of Director or Secretary
Legacy
22 December 2008
288bResignation of Director or Secretary
Legacy
19 December 2008
288aAppointment of Director or Secretary
Legacy
31 October 2008
288cChange of Particulars
Legacy
6 October 2008
363aAnnual Return
Accounts With Accounts Type Full
7 May 2008
AAAnnual Accounts
Legacy
22 April 2008
288cChange of Particulars
Legacy
23 November 2007
288cChange of Particulars
Legacy
19 November 2007
288cChange of Particulars
Legacy
12 November 2007
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
1 November 2007
288cChange of Particulars
Legacy
31 October 2007
288cChange of Particulars
Legacy
4 October 2007
363aAnnual Return
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
2 July 2007
288bResignation of Director or Secretary
Legacy
11 April 2007
288cChange of Particulars
Legacy
16 January 2007
288cChange of Particulars
Legacy
13 November 2006
288bResignation of Director or Secretary
Legacy
9 November 2006
288aAppointment of Director or Secretary
Legacy
6 October 2006
363aAnnual Return
Accounts With Accounts Type Full
13 July 2006
AAAnnual Accounts
Legacy
24 October 2005
288bResignation of Director or Secretary
Legacy
21 October 2005
363aAnnual Return
Accounts With Accounts Type Full
2 August 2005
AAAnnual Accounts
Legacy
8 February 2005
288aAppointment of Director or Secretary
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
12 October 2004
288cChange of Particulars
Legacy
14 September 2004
155(6)a155(6)a
Legacy
14 September 2004
155(6)a155(6)a
Legacy
14 September 2004
155(6)b155(6)b
Legacy
14 September 2004
155(6)b155(6)b
Legacy
21 August 2004
403aParticulars of Charge Subject to s859A
Legacy
17 July 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 June 2004
AAAnnual Accounts
Legacy
1 June 2004
288aAppointment of Director or Secretary
Legacy
1 June 2004
288aAppointment of Director or Secretary
Legacy
27 May 2004
288aAppointment of Director or Secretary
Legacy
27 May 2004
288aAppointment of Director or Secretary
Legacy
27 May 2004
288aAppointment of Director or Secretary
Legacy
26 May 2004
288bResignation 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
28 October 2003
363aAnnual Return
Legacy
7 October 2003
288bResignation of Director or Secretary
Legacy
7 October 2003
288aAppointment of Director or Secretary
Legacy
27 August 2003
363aAnnual Return
Legacy
17 April 2003
287Change of Registered Office
Accounts With Accounts Type Full
16 April 2003
AAAnnual Accounts
Legacy
4 April 2003
403b403b
Legacy
4 April 2003
403b403b
Legacy
4 April 2003
403b403b
Legacy
4 April 2003
403b403b
Legacy
4 April 2003
403b403b
Legacy
4 April 2003
403b403b
Legacy
4 April 2003
403b403b
Legacy
4 April 2003
403b403b
Legacy
4 April 2003
403b403b
Legacy
4 April 2003
403b403b
Legacy
4 April 2003
403b403b
Legacy
4 April 2003
403b403b
Legacy
4 April 2003
403b403b
Legacy
4 April 2003
403b403b
Legacy
4 April 2003
403b403b
Legacy
4 April 2003
403b403b
Legacy
4 April 2003
403b403b
Legacy
4 April 2003
403b403b
Legacy
4 April 2003
403b403b
Legacy
4 April 2003
403b403b
Legacy
4 April 2003
403b403b
Legacy
5 March 2003
395Particulars of Mortgage or Charge
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
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)a155(6)a
Resolution
19 December 2002
RESOLUTIONSResolutions
Legacy
21 November 2002
288bResignation of Director or Secretary
Legacy
13 September 2002
363aAnnual Return
Legacy
8 August 2002
403b403b
Legacy
8 August 2002
403b403b
Legacy
24 May 2002
403b403b
Legacy
24 May 2002
403b403b
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
Accounts With Accounts Type Full
4 January 2002
AAAnnual Accounts
Legacy
31 December 2001
363aAnnual Return
Legacy
31 December 2001
288aAppointment of Director or Secretary
Resolution
26 November 2001
RESOLUTIONSResolutions
Resolution
26 November 2001
RESOLUTIONSResolutions
Legacy
26 November 2001
155(6)a155(6)a
Resolution
26 November 2001
RESOLUTIONSResolutions
Legacy
22 November 2001
395Particulars of Mortgage or Charge
Legacy
22 November 2001
395Particulars of Mortgage or Charge
Legacy
9 October 2001
288aAppointment of Director or Secretary
Legacy
20 September 2001
225Change of Accounting Reference Date
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
5 September 2000
363aAnnual Return
Accounts With Accounts Type Full
5 September 2000
AAAnnual Accounts
Legacy
5 September 2000
288cChange of Particulars
Legacy
16 April 2000
288aAppointment of Director or Secretary
Legacy
12 April 2000
288aAppointment of Director or Secretary
Legacy
8 October 1999
288bResignation of Director or Secretary
Legacy
8 October 1999
288aAppointment of Director or Secretary
Legacy
1 September 1999
363aAnnual Return
Legacy
12 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 July 1999
AAAnnual Accounts
Legacy
23 April 1999
288aAppointment of Director or Secretary
Legacy
18 April 1999
88(2)R88(2)R
Memorandum Articles
18 April 1999
MEM/ARTSMEM/ARTS
Resolution
18 April 1999
RESOLUTIONSResolutions
Resolution
18 April 1999
RESOLUTIONSResolutions
Legacy
18 April 1999
123Notice of Increase in Nominal Capital
Legacy
18 March 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
16 March 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 March 1999
288aAppointment of Director or Secretary
Legacy
9 March 1999
288aAppointment of Director or Secretary
Legacy
9 March 1999
288bResignation of Director or Secretary
Legacy
9 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 September 1998
AAAnnual Accounts
Legacy
4 September 1998
363aAnnual Return
Auditors Resignation Company
4 September 1998
AUDAUD
Legacy
15 July 1998
288cChange of Particulars
Legacy
8 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 September 1997
AAAnnual Accounts
Legacy
24 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 1996
AAAnnual Accounts
Legacy
30 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 1995
AAAnnual Accounts
Legacy
27 September 1995
288288
Legacy
27 September 1995
288288
Legacy
27 September 1995
363sAnnual Return (shuttle)
Legacy
14 September 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
21 September 1994
AAAnnual Accounts
Legacy
21 September 1994
363sAnnual Return (shuttle)
Legacy
5 May 1994
288288
Accounts With Accounts Type Full
2 September 1993
AAAnnual Accounts
Legacy
2 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 1992
AAAnnual Accounts
Legacy
14 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 1991
AAAnnual Accounts
Legacy
2 September 1991
363b363b
Legacy
2 September 1991
363(287)363(287)
Accounts With Accounts Type Full
21 August 1990
AAAnnual Accounts
Legacy
21 August 1990
288288
Legacy
21 August 1990
363363
Accounts With Accounts Type Full
6 September 1989
AAAnnual Accounts
Legacy
6 September 1989
363363
Accounts With Accounts Type Full
25 August 1988
AAAnnual Accounts
Legacy
25 August 1988
363363
Legacy
3 September 1987
363363
Accounts With Accounts Type Full
3 September 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
1 September 1986
AAAnnual Accounts
Legacy
1 September 1986
363363
Miscellaneous
23 December 1930
MISCMISC