Background WavePink WaveYellow Wave

C&UCO PROPERTIES LIMITED (00464224)

C&UCO PROPERTIES LIMITED (00464224) is an active UK company. incorporated on 3 February 1949. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. C&UCO PROPERTIES LIMITED has been registered for 77 years. Current directors include BELSEY, John Edward, BOOTH, Sydney John Peter, ELLACOTT, Julian Marc and 2 others.

Company Number
00464224
Status
active
Type
ltd
Incorporated
3 February 1949
Age
77 years
Address
4 Matthew Parker Street, London, SW1H 9HQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BELSEY, John Edward, BOOTH, Sydney John Peter, ELLACOTT, Julian Marc, HOLLINRAKE, Kevin, MORAN, Christopher John, Dr
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C&UCO PROPERTIES LIMITED

C&UCO PROPERTIES LIMITED is an active company incorporated on 3 February 1949 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. C&UCO PROPERTIES LIMITED was registered 77 years ago.(SIC: 70100)

Status

active

Active since 77 years ago

Company No

00464224

LTD Company

Age

77 Years

Incorporated 3 February 1949

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 25 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 2 June 2025 (9 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026

Previous Company Names

BOURNE ASSOCIATION LIMITED
From: 3 February 1949To: 31 January 1994
Contact
Address

4 Matthew Parker Street London, SW1H 9HQ,

Previous Addresses

30 Millbank London SW1P 4DP
From: 22 June 2012To: 14 March 2014
, Sceptre Court, 40 Tower Hill, London, EC3N 4DX
From: 3 February 1949To: 22 June 2012
Timeline

59 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Jun 10
Director Joined
Sept 10
Director Left
Feb 11
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Sept 16
Director Left
Sept 16
Owner Exit
Feb 18
Director Left
Feb 18
New Owner
Feb 18
Director Joined
Feb 18
Owner Exit
Feb 20
New Owner
Feb 20
New Owner
Oct 20
New Owner
Oct 20
Owner Exit
Oct 20
Owner Exit
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Feb 22
New Owner
May 22
Owner Exit
May 22
Director Joined
May 22
Owner Exit
Sept 22
New Owner
Sept 22
Owner Exit
Jan 23
New Owner
Jan 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Owner Exit
Jun 23
Owner Exit
Jun 23
Owner Exit
Jun 23
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Jan 24
Director Joined
Feb 24
Director Left
Nov 24
Director Joined
Nov 24
New Owner
Jan 25
Owner Exit
Jan 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Aug 25
Director Joined
Aug 25
0
Funding
40
Officers
19
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

BELSEY, John Edward

Active
Matthew Parker Street, LondonSW1H 9HQ
Born April 1974
Director
Appointed 17 Nov 2023

BOOTH, Sydney John Peter

Active
Matthew Parker Street, LondonSW1H 9HQ
Born August 1955
Director
Appointed 21 Nov 2022

ELLACOTT, Julian Marc

Active
Matthew Parker Street, LondonSW1H 9HQ
Born July 1978
Director
Appointed 12 Feb 2025

HOLLINRAKE, Kevin

Active
Matthew Parker Street, LondonSW1H 9HQ
Born September 1963
Director
Appointed 23 Jul 2025

MORAN, Christopher John, Dr

Active
Matthew Parker Street, LondonSW1H 9HQ
Born January 1948
Director
Appointed 25 May 2006

GRIFFITHS, Sally Jane

Resigned
83 Brian Avenue, South CroydonCR2 9NJ
Secretary
Appointed 18 Oct 2007
Resigned 27 Feb 2009

JONES, Donald Whittaker

Resigned
The Half Acre, BuntingfordSG9 0NP
Secretary
Appointed 31 Jan 1992
Resigned 20 Sept 2005

TROWER, Anthony Gosselin

Resigned
Stansteadbury, Ware
Secretary
Appointed N/A
Resigned 31 Jan 1992

T&H SECRETARIAL SERVICES LIMITED

Resigned
Bunhill Row, LondonEC1Y 8YZ
Corporate secretary
Appointed 20 Oct 2009
Resigned 31 Jan 2023

T&H SECRETARIAL SERVICES LIMITED

Resigned
Sceptre Court, LondonEC3N 4DX
Corporate secretary
Appointed 20 Sept 2005
Resigned 18 Oct 2007

BOARDMAN, Thomas Gray, Lord

Resigned
The Manor House, WelfordNN6 6HX
Born January 1919
Director
Appointed N/A
Resigned 13 Jan 1994

CASTLE, Stephen Charles

Resigned
4 George Close, Canvey IslandSS8 9PU
Born July 1964
Director
Appointed 01 Sept 2004
Resigned 25 May 2006

CHAPLIN, Malcolm Hilbery, Sir

Resigned
Bacons Farm House Hall Lane, IngatestoneCM4 9NU
Born January 1934
Director
Appointed 27 Mar 2002
Resigned 25 May 2006

DAY, Simon Charles

Resigned
Matthew Parker Street, LondonSW1H 9HQ
Born February 1968
Director
Appointed 13 Nov 2012
Resigned 14 Oct 2020

DOWDEN, Oliver James

Resigned
Matthew Parker Street, LondonSW1H 9HQ
Born August 1978
Director
Appointed 05 Apr 2022
Resigned 24 Jun 2022

FELDMAN, Andrew Simon, Lord

Resigned
Matthew Parker Street, LondonSW1H 9HQ
Born February 1966
Director
Appointed 25 Aug 2010
Resigned 14 Jul 2016

FINK, Stanley, Lord

Resigned
Matthew Parker Street, LondonSW1H 9HQ
Born September 1957
Director
Appointed 02 Mar 2011
Resigned 21 Nov 2022

FULLER, Richard Quentin

Resigned
Matthew Parker Street, LondonSW1H 9HQ
Born May 1962
Director
Appointed 08 Jul 2024
Resigned 12 Feb 2025

GREEN, Norman Denis

Resigned
Millbank, LondonSW1P 4DP
Born January 1956
Director
Appointed 02 Mar 2011
Resigned 13 Nov 2012

HANDS, Greg William, Right Honourable

Resigned
LondonSW1H 9HQ
Born November 1965
Director
Appointed 07 Feb 2023
Resigned 13 Nov 2023

HOLLAND MARTIN, Robert George

Resigned
18 Tite Street, LondonSW3 4HZ
Born July 1939
Director
Appointed N/A
Resigned 13 Jan 1994

HUDDLESTON, Nigel

Resigned
Matthew Parker Street, LondonSW1H 9HQ
Born October 1970
Director
Appointed 01 Jul 2025
Resigned 23 Jul 2025

HUTTON, Christopher

Resigned
Pippins, MardenTN12 9NV
Born April 1961
Director
Appointed 28 Oct 2003
Resigned 18 Oct 2005

JOHN HOLDEN, Richard

Resigned
Matthew Parker Street, LondonSW1H 9HQ
Born March 1985
Director
Appointed 13 Nov 2023
Resigned 08 Jul 2024

JOHNSON, Dominic Robert Andrew

Resigned
Matthew Parker Street, LondonSW1H 9HQ
Born April 1974
Director
Appointed 12 Feb 2025
Resigned 01 Jul 2025

JONES, Donald Whittaker

Resigned
The Half Acre, BuntingfordSG9 0NP
Born May 1938
Director
Appointed N/A
Resigned 25 May 2006

JUDGE, Paul Rupert, Sir

Resigned
Grange Farm, DroitwichWR9 0DA
Born April 1949
Director
Appointed 13 Jan 1994
Resigned 10 Jan 1996

KEYMER, Gordon Charles

Resigned
Courtlands Rockfield Road, OxtedRH8 0EJ
Born December 1946
Director
Appointed 01 Sept 2004
Resigned 25 May 2006

KING, Geoffrey Howard Burgess

Resigned
29 Pennington Drive, WeybridgeKT13 9RU
Born December 1945
Director
Appointed 27 Mar 2002
Resigned 25 May 2006

LEWIS, Brandon Kenneth, Sir

Resigned
Matthew Parker Street, LondonSW1H 9HQ
Born June 1971
Director
Appointed 30 Jan 2018
Resigned 14 Oct 2020

MACGREGOR, Mark Christopher

Resigned
50 Warwick Square, LondonSW1V 2AJ
Born February 1961
Director
Appointed 27 Mar 2002
Resigned 24 Mar 2003

MANNS, Noel George Herbert, Mr.

Resigned
66 Bolingbroke Road, LondonW14 0AH
Born July 1959
Director
Appointed 25 May 2006
Resigned 14 Dec 2008

MARLAND OF ODSTOCK, Jonathan Peter, Lord

Resigned
Millbank, LondonSW1P 4DP
Born August 1956
Director
Appointed 25 May 2006
Resigned 25 May 2010

MCISAAC, Ian

Resigned
Millbank, LondonSW1P 4DP
Born July 1945
Director
Appointed 14 Dec 2005
Resigned 20 Jan 2011

MCLOUGHLIN, Patrick Allen, Rt Hon Lord

Resigned
Matthew Parker Street, LondonSW1H 9HQ
Born November 1957
Director
Appointed 30 Aug 2016
Resigned 10 Jan 2018

Persons with significant control

12

1 Active
11 Ceased

Olukemi Olufunto Adegoke Badenoch

Active
Matthew Parker Street, LondonSW1H 9HQ
Born January 1980

Nature of Control

Significant influence or control
Notified 02 Nov 2024

The Rt Hon Rishi Sunak

Ceased
Matthew Parker Street, LondonSW1H 9HQ
Born May 1980

Nature of Control

Significant influence or control
Notified 24 Oct 2022
Ceased 02 Nov 2024

The Rt Hon Mary Elizabeth Truss

Ceased
Matthew Parker Street, LondonSW1H 9HQ
Born July 1975

Nature of Control

Significant influence or control
Notified 05 Sept 2022
Ceased 24 Oct 2022

Oliver James Dowden

Ceased
Matthew Parker Street, LondonSW1H 9HQ
Born August 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Apr 2022
Ceased 02 Jun 2023

Mr Darren James Mott

Ceased
Matthew Parker Street, LondonSW1H 9HQ
Born January 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 26 Oct 2020
Ceased 02 Jun 2023

Miss Amanda Anne Milling

Ceased
Matthew Parker Street, LondonSW1H 9HQ
Born March 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 26 Oct 2020
Ceased 05 Apr 2022

The Rt Hon Alexander Boris De Pfeffel Johnson

Ceased
Matthew Parker Street, LondonSW1H 9HQ
Born June 1964

Nature of Control

Significant influence or control
Notified 24 Jul 2019
Ceased 05 Sept 2022

Mr Brandon Kenneth Lewis

Ceased
Matthew Parker Street, LondonSW1H 9HQ
Born June 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Jan 2018
Ceased 26 Oct 2020

Rt Hon Lord Patrick Allen Mcloughlin

Ceased
Matthew Parker Street, LondonSW1H 9HQ
Born November 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Sept 2016
Ceased 30 Jan 2018

Rt Hon Theresa Mary May

Ceased
Matthew Parker Street, LondonSW1H 9HQ
Born October 1956

Nature of Control

Significant influence or control
Notified 13 Jul 2016
Ceased 24 Jul 2019

Lord Stanley Fink

Ceased
Matthew Parker Street, LondonSW1H 9HQ
Born September 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 02 Jun 2023

Mr Simon Charles Day

Ceased
Matthew Parker Street, LondonSW1H 9HQ
Born February 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 26 Oct 2020
Fundings
Financials
Latest Activities

Filing History

245

Appoint Person Director Company With Name Date
15 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Change Person Director Company With Change Date
30 July 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2025
TM01Termination of Director
Accounts With Accounts Type Small
25 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2025
TM01Termination of Director
Notification Of A Person With Significant Control
30 January 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2024
AP01Appointment of Director
Accounts With Accounts Type Small
10 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2023
AP01Appointment of Director
Accounts With Accounts Type Small
7 August 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
12 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 February 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
30 January 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 September 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
2 August 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
3 May 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
11 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
29 October 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 October 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 February 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 February 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
5 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 February 2018
TM01Termination of Director
Accounts With Accounts Type Small
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Move Registers To Registered Office Company With New Address
12 February 2016
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Change Person Director Company With Change Date
17 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2015
CH01Change of Director Details
Move Registers To Sail Company With New Address
16 February 2015
AD03Change of Location of Company Records
Change Person Director Company With Change Date
16 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2015
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Move Registers To Registered Office Company
17 February 2014
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Change Corporate Secretary Company With Change Date
28 February 2013
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
13 December 2012
AP01Appointment of Director
Termination Director Company With Name
7 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
12 July 2012
AAAnnual Accounts
Move Registers To Sail Company
22 June 2012
AD03Change of Location of Company Records
Change Sail Address Company
22 June 2012
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
22 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Accounts With Accounts Type Full
27 September 2011
AAAnnual Accounts
Termination Director Company With Name
15 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
15 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Change Corporate Secretary Company With Change Date
1 March 2011
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
24 February 2011
CH01Change of Director Details
Termination Director Company With Name
21 February 2011
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 September 2010
AP01Appointment of Director
Termination Director Company With Name
11 June 2010
TM01Termination of Director
Resolution
18 May 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Legacy
20 December 2009
MG02MG02
Legacy
20 December 2009
MG02MG02
Legacy
20 December 2009
MG02MG02
Legacy
20 December 2009
MG02MG02
Appoint Corporate Secretary Company With Name
25 November 2009
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
27 October 2009
AAAnnual Accounts
Legacy
7 September 2009
288cChange of Particulars
Legacy
6 August 2009
288bResignation of Director or Secretary
Legacy
23 January 2009
363aAnnual Return
Legacy
24 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
29 April 2008
403aParticulars of Charge Subject to s859A
Legacy
29 April 2008
403aParticulars of Charge Subject to s859A
Legacy
14 January 2008
363aAnnual Return
Legacy
11 January 2008
288cChange of Particulars
Legacy
11 January 2008
353353
Legacy
9 November 2007
288bResignation of Director or Secretary
Legacy
9 November 2007
288aAppointment of Director or Secretary
Legacy
9 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 October 2007
AAAnnual Accounts
Legacy
20 March 2007
395Particulars of Mortgage or Charge
Legacy
23 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2006
AAAnnual Accounts
Legacy
26 July 2006
288aAppointment of Director or Secretary
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
5 June 2006
288aAppointment of Director or Secretary
Legacy
5 June 2006
288bResignation of Director or Secretary
Legacy
5 June 2006
288bResignation of Director or Secretary
Legacy
5 June 2006
288bResignation of Director or Secretary
Legacy
5 June 2006
288bResignation of Director or Secretary
Legacy
5 June 2006
288bResignation of Director or Secretary
Legacy
5 June 2006
288bResignation of Director or Secretary
Legacy
5 June 2006
288bResignation of Director or Secretary
Legacy
22 April 2006
403aParticulars of Charge Subject to s859A
Legacy
22 April 2006
403aParticulars of Charge Subject to s859A
Legacy
22 April 2006
403aParticulars of Charge Subject to s859A
Legacy
21 April 2006
395Particulars of Mortgage or Charge
Legacy
12 April 2006
395Particulars of Mortgage or Charge
Legacy
12 April 2006
395Particulars of Mortgage or Charge
Auditors Resignation Company
16 March 2006
AUDAUD
Legacy
25 January 2006
363aAnnual Return
Legacy
11 January 2006
288aAppointment of Director or Secretary
Legacy
18 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
7 October 2005
288bResignation of Director or Secretary
Legacy
7 October 2005
288aAppointment of Director or Secretary
Legacy
5 May 2005
395Particulars of Mortgage or Charge
Resolution
15 March 2005
RESOLUTIONSResolutions
Legacy
15 March 2005
288bResignation of Director or Secretary
Legacy
26 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2004
AAAnnual Accounts
Legacy
12 October 2004
403b403b
Legacy
12 October 2004
403b403b
Legacy
17 September 2004
288aAppointment of Director or Secretary
Legacy
17 September 2004
288aAppointment of Director or Secretary
Legacy
17 September 2004
288aAppointment of Director or Secretary
Legacy
14 August 2004
395Particulars of Mortgage or Charge
Legacy
21 June 2004
288aAppointment of Director or Secretary
Resolution
21 June 2004
RESOLUTIONSResolutions
Resolution
21 June 2004
RESOLUTIONSResolutions
Resolution
21 June 2004
RESOLUTIONSResolutions
Legacy
11 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 2003
AAAnnual Accounts
Legacy
31 October 2003
288aAppointment of Director or Secretary
Legacy
26 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
7 February 2003
AAAnnual Accounts
Legacy
29 January 2003
363sAnnual Return (shuttle)
Legacy
11 April 2002
288aAppointment of Director or Secretary
Legacy
11 April 2002
225Change of Accounting Reference Date
Legacy
11 April 2002
288aAppointment of Director or Secretary
Legacy
11 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
15 January 2002
AAAnnual Accounts
Legacy
15 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 February 2001
AAAnnual Accounts
Legacy
5 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2000
AAAnnual Accounts
Legacy
23 January 2000
363sAnnual Return (shuttle)
Legacy
18 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 December 1998
AAAnnual Accounts
Legacy
21 August 1998
287Change of Registered Office
Legacy
22 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 January 1998
AAAnnual Accounts
Memorandum Articles
26 January 1997
MEM/ARTSMEM/ARTS
Resolution
26 January 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Small
25 January 1997
AAAnnual Accounts
Legacy
25 January 1997
363sAnnual Return (shuttle)
Legacy
30 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 1996
AAAnnual Accounts
Legacy
25 January 1996
288288
Legacy
30 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 January 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
Memorandum Articles
13 February 1994
MEM/ARTSMEM/ARTS
Legacy
7 February 1994
363sAnnual Return (shuttle)
Legacy
7 February 1994
288288
Legacy
7 February 1994
288288
Legacy
7 February 1994
288288
Certificate Change Of Name Company
28 January 1994
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
26 January 1994
AAAnnual Accounts
Accounts With Accounts Type Small
5 February 1993
AAAnnual Accounts
Legacy
5 February 1993
363sAnnual Return (shuttle)
Legacy
6 February 1992
288288
Accounts With Accounts Type Small
6 February 1992
AAAnnual Accounts
Legacy
6 February 1992
288288
Legacy
6 February 1992
363b363b
Accounts With Accounts Type Small
19 February 1991
AAAnnual Accounts
Legacy
7 February 1991
363363
Legacy
13 December 1990
288288
Accounts With Accounts Type Small
2 February 1990
AAAnnual Accounts
Legacy
24 January 1990
363363
Accounts With Accounts Type Small
6 February 1989
AAAnnual Accounts
Legacy
25 January 1989
287Change of Registered Office
Legacy
10 January 1989
363363
Accounts With Accounts Type Small
18 January 1988
AAAnnual Accounts
Legacy
18 January 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
27 December 1986
AAAnnual Accounts
Legacy
19 December 1986
363363
Legacy
12 May 1981
395Particulars of Mortgage or Charge
Resolution
21 April 1981
RESOLUTIONSResolutions
Legacy
28 November 1980
395Particulars of Mortgage or Charge
Memorandum Articles
2 June 1980
MEM/ARTSMEM/ARTS
Miscellaneous
3 February 1949
MISCMISC