Background WavePink WaveYellow Wave

UNITED LIVING (NORTH) LIMITED (00545646)

UNITED LIVING (NORTH) LIMITED (00545646) is an active UK company. incorporated on 10 March 1955. with registered office in Warrington. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. UNITED LIVING (NORTH) LIMITED has been registered for 71 years. Current directors include ANDERSON, Luke, ARMSTRONG, Neil Patrick, KERSHAW, Claire Diane and 1 others.

Company Number
00545646
Status
active
Type
ltd
Incorporated
10 March 1955
Age
71 years
Address
Building 4 Clearwater Lingley Green Avenue, Warrington, WA5 3UZ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ANDERSON, Luke, ARMSTRONG, Neil Patrick, KERSHAW, Claire Diane, PUGHOLM, Ole
SIC Codes
41100, 41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNITED LIVING (NORTH) LIMITED

UNITED LIVING (NORTH) LIMITED is an active company incorporated on 10 March 1955 with the registered office located in Warrington. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. UNITED LIVING (NORTH) LIMITED was registered 71 years ago.(SIC: 41100, 41202)

Status

active

Active since 71 years ago

Company No

00545646

LTD Company

Age

71 Years

Incorporated 10 March 1955

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 23 October 2025 (5 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

18 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

BULLOCK CONSTRUCTION LIMITED
From: 1 July 1986To: 25 March 2015
D T BULLOCK & CO LIMITED
From: 10 March 1955To: 1 July 1986
Contact
Address

Building 4 Clearwater Lingley Green Avenue Great Sankey Warrington, WA5 3UZ,

Previous Addresses

Media House Azalea Drive Swanley Kent BR8 8HU
From: 6 March 2015To: 9 September 2024
Northgate Aldridge Walsall West Midlands WS9 8TU
From: 10 March 1955To: 6 March 2015
Timeline

88 key events • 1955 - 2025

Funding Officers Ownership
Company Founded
Mar 55
Director Joined
Jan 10
Director Left
Jun 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jul 11
Director Left
Nov 11
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Sept 12
Director Left
Apr 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Loan Secured
Sept 14
Loan Cleared
Oct 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Dec 14
Loan Secured
Dec 14
Loan Secured
Jan 15
Loan Secured
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Feb 15
Director Joined
May 15
Director Joined
May 15
Director Joined
Oct 15
Loan Secured
Dec 16
Director Joined
Mar 18
Director Left
Mar 18
Loan Secured
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Secured
Jun 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Oct 19
Director Left
May 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Nov 20
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
May 21
Director Left
Jun 21
Director Joined
Jul 21
Director Left
Aug 21
Loan Secured
Nov 21
Director Joined
Mar 22
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Aug 22
Loan Cleared
May 23
Loan Secured
Oct 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Feb 24
Director Joined
Oct 24
Director Left
Oct 24
Loan Secured
Nov 24
Director Left
Jan 25
Director Joined
Apr 25
Director Left
Apr 25
Loan Secured
Jun 25
Director Left
Sept 25
Loan Secured
Nov 25
Owner Exit
Nov 25
0
Funding
62
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

ANDERSON, Luke

Active
Lingley Green Avenue, WarringtonWA5 3UZ
Born July 1990
Director
Appointed 30 Oct 2024

ARMSTRONG, Neil Patrick

Active
Lingley Green Avenue, WarringtonWA5 3UZ
Born December 1969
Director
Appointed 19 Jun 2019

KERSHAW, Claire Diane

Active
Lingley Green Avenue, WarringtonWA5 3UZ
Born December 1976
Director
Appointed 10 Mar 2025

PUGHOLM, Ole

Active
Lingley Green Avenue, WarringtonWA5 3UZ
Born July 1976
Director
Appointed 22 Feb 2022

CANE, Michael Geoffrey

Resigned
Northgate, WalsallWS9 8TU
Secretary
Appointed 01 Dec 2009
Resigned 31 Jul 2011

COX, Anthony

Resigned
Northgate, WalsallWS9 8TU
Secretary
Appointed 19 Sept 2005
Resigned 20 Apr 2006

HOOPER KEELEY, Paul

Resigned
12 Denyer Court, LichfieldWS13 8TQ
Secretary
Appointed 20 Apr 2006
Resigned 19 Dec 2008

HORROCKS, Paul John

Resigned
Northgate, WalsallWS9 8TU
Secretary
Appointed 31 Jul 2011
Resigned 09 Nov 2011

MAXWELL, Keith Richard

Resigned
Northgate, WalsallWS9 8TU
Secretary
Appointed 20 Dec 2008
Resigned 30 Nov 2009

MAXWELL, Keith Richard

Resigned
1 Butts Close, CannockWS11 9PW
Secretary
Appointed 29 Feb 2000
Resigned 08 Feb 2002

MOBBERLEY, Paul

Resigned
26 Leaholme Gardens, StourbridgeDY9 0XX
Secretary
Appointed N/A
Resigned 29 Feb 2000

VITTY, Martyn John

Resigned
Northgate, WalsallWS9 8TU
Secretary
Appointed 09 Nov 2011
Resigned 27 Jan 2015

MONTPELLIER GROUP NOMINEES LIMITED

Resigned
39 Cornhill, LondonEC3V 3NU
Corporate secretary
Appointed 08 Feb 2002
Resigned 19 Sept 2005

BAKER, Richard

Resigned
Northgate, WalsallWS9 8TU
Born April 1968
Director
Appointed 01 Oct 2010
Resigned 30 Nov 2014

BRAY, Conor Vaughan

Resigned
Lingley Green Avenue, WarringtonWA5 3UZ
Born March 1980
Director
Appointed 07 Apr 2021
Resigned 10 Jan 2025

BRENNAN, Ryan John

Resigned
Azalea Drive, SwanleyBR8 8HU
Born November 1971
Director
Appointed 19 Jun 2019
Resigned 31 May 2022

BURNETT, Ian George

Resigned
Azalea Drive, SwanleyBR8 8HU
Born March 1959
Director
Appointed 15 Nov 2013
Resigned 19 Jun 2019

CANE, Michael Geoffrey

Resigned
Northgate, WalsallWS9 8TU
Born April 1967
Director
Appointed 01 Dec 2009
Resigned 31 Jul 2011

CARDEN, Steve Denis

Resigned
Azalea Drive, SwanleyBR8 8HU
Born May 1958
Director
Appointed 01 Jul 2018
Resigned 01 Aug 2020

CAREY, Peter Damian

Resigned
Azalea Drive, SwanleyBR8 8HU
Born May 1966
Director
Appointed 11 May 2015
Resigned 23 Feb 2018

COX, Kevin Alan

Resigned
Bullock Construction Ltd, WalsallWS9 8TU
Born May 1957
Director
Appointed 04 May 2006
Resigned 30 Apr 2010

DANIELS, Stephen William

Resigned
Northgate, AldridgeWS9 8TU
Born May 1955
Director
Appointed 01 May 1997
Resigned 31 Dec 2010

DUNN, Charles Neil

Resigned
Azalea Drive, SwanleyBR8 8HU
Born July 1962
Director
Appointed 01 Apr 2015
Resigned 23 Aug 2019

FARRELL, John

Resigned
Lingley Green Avenue, WarringtonWA5 3UZ
Born August 1970
Director
Appointed 22 Dec 2023
Resigned 28 Feb 2025

FEAST, Roger

Resigned
43 Merchant Court, LondonE1W 3SJ
Born June 1952
Director
Appointed 14 Apr 2000
Resigned 03 Oct 2003

GAFFNEY, John Sherwood

Resigned
Northgate, WalsallWS9 8TU
Born January 1950
Director
Appointed 03 Apr 1995
Resigned 03 Apr 2008

HALL, Stuart Andrew

Resigned
Azalea Drive, SwanleyBR8 8HU
Born April 1967
Director
Appointed 09 Sept 2019
Resigned 31 Jul 2021

HINSON, Jonathan David

Resigned
Northgate, WalsallWS9 8TU
Born October 1966
Director
Appointed 30 Nov 2011
Resigned 28 Jun 2012

HOOPER KEELEY, Paul

Resigned
12 Denyer Court, LichfieldWS13 8TQ
Born April 1966
Director
Appointed 20 Apr 2006
Resigned 19 Dec 2008

JAMIESON, Joanne

Resigned
Azalea Drive, SwanleyBR8 8HU
Born July 1975
Director
Appointed 01 Jul 2018
Resigned 12 Oct 2020

LAIRD, Stuart Wilson

Resigned
Azalea Drive, SwanleyBR8 8HU
Born May 1953
Director
Appointed 27 Jan 2015
Resigned 18 Sept 2019

LEWIS, Caroline Victoria Louise

Resigned
Lingley Green Avenue, WarringtonWA5 3UZ
Born June 1982
Director
Appointed 01 Jun 2022
Resigned 11 Aug 2024

MASTERS, David

Resigned
Azalea Drive, SwanleyBR8 8HU
Born May 1971
Director
Appointed 23 Feb 2018
Resigned 30 Apr 2020

MAXWELL, Keith Richard

Resigned
Northgate, WalsallWS9 8TU
Born May 1952
Director
Appointed 01 Apr 2003
Resigned 31 Dec 2010

MCGRAIL, Peter Dominic

Resigned
Northgate, AldridgeWS9 8TU
Born April 1956
Director
Appointed 03 Jul 2000
Resigned 30 Sept 2011

Persons with significant control

2

1 Active
1 Ceased
Clearwater, WarringtonWA5 3UZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Aug 2025
Lingley Green Avenue, WarringtonWA5 3UZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Aug 2025
Fundings
Financials
Latest Activities

Filing History

321

Cessation Of A Person With Significant Control
1 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 December 2025
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
23 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
8 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Change To A Person With Significant Control
10 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
25 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
6 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 May 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
Change Person Director Company With Change Date
22 April 2022
CH01Change of Director Details
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Accounts With Accounts Type Full
29 November 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
4 January 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Resolution
17 July 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
11 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2019
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
5 January 2019
MR05Certification of Charge
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Accounts With Accounts Type Full
5 July 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
10 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
21 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Appoint Person Director Company With Name Date
6 October 2015
AP01Appointment of Director
Accounts With Accounts Type Full
26 August 2015
AAAnnual Accounts
Second Filing Of Form With Form Type
23 June 2015
RP04RP04
Second Filing Of Form With Form Type
23 June 2015
RP04RP04
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Change Person Director Company With Change Date
15 May 2015
CH01Change of Director Details
Certificate Change Of Name Company
25 March 2015
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
6 March 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 January 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 January 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 January 2015
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
12 January 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2014
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
10 October 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Termination Director Company With Name
20 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
16 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 January 2014
AP01Appointment of Director
Accounts With Accounts Type Full
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Termination Director Company With Name
24 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2012
AAAnnual Accounts
Termination Director Company With Name
1 October 2012
TM01Termination of Director
Legacy
29 August 2012
MG02MG02
Legacy
29 August 2012
MG02MG02
Legacy
29 August 2012
MG02MG02
Legacy
29 May 2012
MG01MG01
Legacy
24 May 2012
MG01MG01
Legacy
28 April 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Legacy
16 April 2012
MG02MG02
Legacy
16 April 2012
MG02MG02
Change Account Reference Date Company Previous Extended
4 April 2012
AA01Change of Accounting Reference Date
Legacy
4 April 2012
MG01MG01
Legacy
6 March 2012
MG01MG01
Appoint Person Director Company With Name
29 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 December 2011
AP01Appointment of Director
Termination Director Company With Name
14 December 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
10 November 2011
AP03Appointment of Secretary
Termination Director Company With Name
10 November 2011
TM01Termination of Director
Termination Secretary Company With Name
10 November 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 August 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
1 August 2011
TM02Termination of Secretary
Termination Director Company With Name
1 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Accounts With Accounts Type Full
11 March 2011
AAAnnual Accounts
Termination Director Company With Name
24 January 2011
TM01Termination of Director
Termination Director Company With Name
24 January 2011
TM01Termination of Director
Termination Director Company With Name
24 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 October 2010
AP01Appointment of Director
Termination Director Company With Name
3 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
12 March 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
20 January 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
20 January 2010
AP01Appointment of Director
Termination Secretary Company With Name
19 January 2010
TM02Termination of Secretary
Legacy
15 October 2009
MG01MG01
Legacy
17 March 2009
363aAnnual Return
Accounts With Accounts Type Full
16 March 2009
AAAnnual Accounts
Legacy
17 February 2009
288aAppointment of Director or Secretary
Legacy
7 February 2009
288bResignation of Director or Secretary
Legacy
29 January 2009
288aAppointment of Director or Secretary
Legacy
21 October 2008
395Particulars of Mortgage or Charge
Resolution
14 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 June 2008
AAAnnual Accounts
Legacy
17 April 2008
403aParticulars of Charge Subject to s859A
Legacy
15 April 2008
155(6)a155(6)a
Legacy
15 April 2008
155(6)a155(6)a
Resolution
15 April 2008
RESOLUTIONSResolutions
Auditors Resignation Company
9 April 2008
AUDAUD
Resolution
9 April 2008
RESOLUTIONSResolutions
Legacy
9 April 2008
395Particulars of Mortgage or Charge
Legacy
8 April 2008
288bResignation of Director or Secretary
Legacy
7 February 2008
363aAnnual Return
Auditors Resignation Company
10 August 2007
AUDAUD
Legacy
22 March 2007
363sAnnual Return (shuttle)
Legacy
22 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 January 2007
AAAnnual Accounts
Legacy
4 May 2006
288aAppointment of Director or Secretary
Legacy
4 May 2006
288bResignation of Director or Secretary
Legacy
15 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 February 2006
AAAnnual Accounts
Legacy
6 October 2005
288aAppointment of Director or Secretary
Auditors Resignation Company
4 October 2005
AUDAUD
Legacy
4 October 2005
288bResignation of Director or Secretary
Legacy
4 October 2005
287Change of Registered Office
Legacy
4 October 2005
288bResignation of Director or Secretary
Legacy
29 September 2005
395Particulars of Mortgage or Charge
Legacy
29 September 2005
288cChange of Particulars
Legacy
28 September 2005
155(6)a155(6)a
Legacy
22 September 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
24 March 2005
AAAnnual Accounts
Legacy
21 February 2005
363aAnnual Return
Legacy
20 January 2005
395Particulars of Mortgage or Charge
Legacy
14 January 2005
403aParticulars of Charge Subject to s859A
Legacy
14 January 2005
403aParticulars of Charge Subject to s859A
Legacy
14 January 2005
403aParticulars of Charge Subject to s859A
Legacy
24 December 2004
395Particulars of Mortgage or Charge
Legacy
22 December 2004
288aAppointment of Director or Secretary
Legacy
2 December 2004
288aAppointment of Director or Secretary
Legacy
1 July 2004
288cChange of Particulars
Legacy
1 July 2004
288cChange of Particulars
Legacy
1 July 2004
288cChange of Particulars
Legacy
20 May 2004
288cChange of Particulars
Resolution
12 May 2004
RESOLUTIONSResolutions
Legacy
27 March 2004
363aAnnual Return
Accounts With Accounts Type Full
8 February 2004
AAAnnual Accounts
Legacy
10 October 2003
288bResignation of Director or Secretary
Legacy
31 July 2003
288cChange of Particulars
Accounts With Accounts Type Full
28 April 2003
AAAnnual Accounts
Legacy
17 April 2003
288aAppointment of Director or Secretary
Legacy
25 March 2003
363aAnnual Return
Legacy
1 March 2003
395Particulars of Mortgage or Charge
Resolution
5 September 2002
RESOLUTIONSResolutions
Resolution
5 September 2002
RESOLUTIONSResolutions
Resolution
5 September 2002
RESOLUTIONSResolutions
Resolution
5 September 2002
RESOLUTIONSResolutions
Resolution
5 September 2002
RESOLUTIONSResolutions
Resolution
5 September 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 April 2002
AAAnnual Accounts
Legacy
15 April 2002
363sAnnual Return (shuttle)
Resolution
9 April 2002
RESOLUTIONSResolutions
Resolution
9 April 2002
RESOLUTIONSResolutions
Resolution
9 April 2002
RESOLUTIONSResolutions
Resolution
9 April 2002
RESOLUTIONSResolutions
Legacy
28 February 2002
288aAppointment of Director or Secretary
Legacy
28 February 2002
288bResignation of Director or Secretary
Legacy
20 November 2001
287Change of Registered Office
Legacy
20 November 2001
190190
Legacy
20 November 2001
353353
Accounts With Accounts Type Full
18 April 2001
AAAnnual Accounts
Legacy
13 April 2001
363aAnnual Return
Legacy
27 July 2000
288aAppointment of Director or Secretary
Legacy
22 June 2000
288aAppointment of Director or Secretary
Legacy
20 June 2000
288aAppointment of Director or Secretary
Legacy
20 June 2000
288bResignation of Director or Secretary
Legacy
20 June 2000
288bResignation of Director or Secretary
Legacy
20 June 2000
288bResignation of Director or Secretary
Legacy
4 May 2000
363aAnnual Return
Accounts With Accounts Type Full
9 February 2000
AAAnnual Accounts
Legacy
17 May 1999
363aAnnual Return
Legacy
21 April 1999
287Change of Registered Office
Accounts With Accounts Type Full
2 April 1999
AAAnnual Accounts
Accounts With Accounts Type Full
10 May 1998
AAAnnual Accounts
Legacy
1 April 1998
363aAnnual Return
Legacy
16 June 1997
288bResignation of Director or Secretary
Legacy
8 May 1997
288aAppointment of Director or Secretary
Legacy
25 April 1997
288bResignation of Director or Secretary
Legacy
25 April 1997
288aAppointment of Director or Secretary
Legacy
18 April 1997
363aAnnual Return
Accounts With Accounts Type Full
24 March 1997
AAAnnual Accounts
Accounts With Accounts Type Full
23 May 1996
AAAnnual Accounts
Legacy
29 March 1996
363x363x
Legacy
19 January 1996
288288
Legacy
4 October 1995
288288
Legacy
5 May 1995
363x363x
Legacy
30 April 1995
288288
Accounts With Accounts Type Full
17 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
23 June 1994
363x363x
Accounts With Accounts Type Full
15 June 1994
AAAnnual Accounts
Legacy
24 August 1993
363x363x
Accounts With Accounts Type Full
22 March 1993
AAAnnual Accounts
Legacy
16 December 1992
288288
Legacy
16 October 1992
395Particulars of Mortgage or Charge
Legacy
2 October 1992
363x363x
Accounts With Accounts Type Full
4 June 1992
AAAnnual Accounts
Resolution
24 April 1992
RESOLUTIONSResolutions
Legacy
12 February 1992
403aParticulars of Charge Subject to s859A
Legacy
12 February 1992
403aParticulars of Charge Subject to s859A
Legacy
12 February 1992
403aParticulars of Charge Subject to s859A
Legacy
3 February 1992
395Particulars of Mortgage or Charge
Legacy
19 November 1991
288288
Legacy
5 November 1991
288288
Auditors Resignation Company
30 August 1991
AUDAUD
Accounts With Accounts Type Full Group
7 June 1991
AAAnnual Accounts
Legacy
7 June 1991
363x363x
Resolution
6 March 1991
RESOLUTIONSResolutions
Legacy
30 November 1990
288288
Accounts With Made Up Date
8 May 1990
AAAnnual Accounts
Accounts With Accounts Type Full Group
8 May 1990
AAAnnual Accounts
Legacy
8 May 1990
363363
Legacy
27 November 1989
288288
Legacy
24 July 1989
288288
Accounts With Accounts Type Full
20 March 1989
AAAnnual Accounts
Legacy
20 March 1989
363363
Accounts With Made Up Date
14 March 1989
AAAnnual Accounts
Legacy
6 March 1989
288288
Legacy
23 November 1988
288288
Legacy
31 October 1988
288288
Legacy
24 October 1988
288288
Accounts With Accounts Type Full
14 April 1988
AAAnnual Accounts
Legacy
14 April 1988
363363
Legacy
8 March 1988
288288
Legacy
8 March 1988
288288
Legacy
10 February 1988
288288
Legacy
25 November 1987
288288
Legacy
28 October 1987
288288
Accounts With Accounts Type Full Group
23 August 1987
AAAnnual Accounts
Legacy
23 August 1987
363363
Legacy
11 April 1987
287Change of Registered Office
Legacy
20 March 1987
225(2)225(2)
Legacy
25 February 1987
288288
Legacy
10 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
31 October 1986
395Particulars of Mortgage or Charge
Legacy
22 August 1986
395Particulars of Mortgage or Charge
Legacy
22 August 1986
395Particulars of Mortgage or Charge
Legacy
29 July 1986
363363
Certificate Change Of Name Company
1 July 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 June 1986
288288
Accounts With Accounts Type Full
27 June 1986
AAAnnual Accounts
Accounts With Made Up Date
17 August 1983
AAAnnual Accounts
Accounts With Made Up Date
17 July 1982
AAAnnual Accounts
Accounts With Made Up Date
30 July 1981
AAAnnual Accounts
Accounts With Made Up Date
14 August 1980
AAAnnual Accounts
Accounts With Made Up Date
1 August 1978
AAAnnual Accounts
Accounts With Made Up Date
4 August 1976
AAAnnual Accounts
Incorporation Company
10 March 1955
NEWINCIncorporation
Miscellaneous
10 March 1955
MISCMISC