Background WavePink WaveYellow Wave

SELECT SITES LIMITED (00546118)

SELECT SITES LIMITED (00546118) is an active UK company. incorporated on 18 March 1955. with registered office in Northwich. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. SELECT SITES LIMITED has been registered for 71 years. Current directors include DE TRÉMIOLLES, Philippe, MANCEAU, Sébastien Timotheé Bernard.

Company Number
00546118
Status
active
Type
ltd
Incorporated
18 March 1955
Age
71 years
Address
Chelford House Rudheath Way, Northwich, CW9 7LN
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
DE TRÉMIOLLES, Philippe, MANCEAU, Sébastien Timotheé Bernard
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SELECT SITES LIMITED

SELECT SITES LIMITED is an active company incorporated on 18 March 1955 with the registered office located in Northwich. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. SELECT SITES LIMITED was registered 71 years ago.(SIC: 96090)

Status

active

Active since 71 years ago

Company No

00546118

LTD Company

Age

71 Years

Incorporated 18 March 1955

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 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 3 September 2025 (6 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026

Previous Company Names

CAMPING DIVISION LIMITED
From: 10 January 2000To: 28 May 2015
CAMPING DIVISION EMPLOYMENT SERVICES LIMITED
From: 10 March 1999To: 10 January 2000
EUROCAMP EMPLOYMENT SERVICES LIMITED
From: 24 March 1997To: 10 March 1999
INN-TENT LIMITED
From: 31 December 1979To: 24 March 1997
J.W. KITCHIN & SONS LIMITED
From: 18 March 1955To: 31 December 1979
Contact
Address

Chelford House Rudheath Way Rudheath Northwich, CW9 7LN,

Previous Addresses

Hartford Manor Greenbank Lane Northwich Cheshire CW8 1HW
From: 18 March 1955To: 22 April 2016
Timeline

48 key events • 2009 - 2024

Funding Officers Ownership
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
Apr 10
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Feb 11
Funding Round
Jun 11
Capital Update
Jun 11
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
May 12
Director Left
Jul 12
Director Left
Sept 12
Loan Secured
Oct 13
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Nov 14
Director Left
Feb 15
Loan Secured
Apr 15
Director Left
May 15
Loan Secured
Oct 17
Loan Secured
Oct 20
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Dec 21
Loan Secured
Dec 21
Owner Exit
Sept 23
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Oct 24
Director Left
Nov 24
2
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

DE TRÉMIOLLES, Philippe

Active
Rudheath Way, NorthwichCW9 7LN
Born June 1967
Director
Appointed 16 Oct 2024

MANCEAU, Sébastien Timotheé Bernard

Active
Rudheath Way, NorthwichCW9 7LN
Born November 1983
Director
Appointed 16 Jan 2024

MAY, Timothy William

Resigned
16 Dukes Walk, AltrinchamWA15 8WB
Secretary
Appointed N/A
Resigned 01 Aug 2007

WILLIAMSON, Alexandra Dilys

Resigned
Greenbank Lane, NorthwichCW8 1HW
Secretary
Appointed 01 Aug 2007
Resigned 10 Sept 2014

ATKINSON, Richard Westaway

Resigned
Smithy Lane Farm, MacclesfieldSK10 5UP
Born February 1953
Director
Appointed N/A
Resigned 16 Sept 2005

BADDELEY, Robert Gregory

Resigned
Greenbank Lane, NorthwichCW8 1HW
Born November 1953
Director
Appointed 31 Mar 1995
Resigned 31 Dec 2010

BALI, Navneet

Resigned
Greenbank Lane, NorthwichCW8 1HW
Born January 1956
Director
Appointed 17 May 2012
Resigned 10 Sept 2014

BRIGHT, Neil Irvine

Resigned
Greenbank Lane, NorthwichCW8 1HW
Born February 1963
Director
Appointed 01 Jan 2011
Resigned 06 Jul 2012

CALME, Alain Yvon

Resigned
Rudheath Way, NorthwichCW9 7LN
Born May 1966
Director
Appointed 10 Sept 2014
Resigned 16 Jan 2024

CHEETHAM, Matthew James

Resigned
Carn Brae, Alderley EdgeSK9 7SE
Born August 1961
Director
Appointed 23 Feb 2004
Resigned 10 Mar 2006

COLLIER, Stephen

Resigned
Hartford Manor, NorthwichCW8 1HW
Born December 1954
Director
Appointed 01 Feb 2012
Resigned 07 Apr 2015

CREW, James Robert

Resigned
123 Hale Road, AltrinchamWA15 9HQ
Born June 1947
Director
Appointed N/A
Resigned 10 Feb 2004

DAVIES, Martin William Oliver

Resigned
Greenbank Lane, NorthwichCW8 1HW
Born April 1960
Director
Appointed 20 Apr 2010
Resigned 20 Sept 2012

DEPRAETERE, Stijn Hendrik Marc

Resigned
Rudheath Way, NorthwichCW9 7LN
Born November 1975
Director
Appointed 01 Feb 2012
Resigned 31 Oct 2024

HARMAN, Gordon

Resigned
Withinlee Cottage, St AndrewSK10 4QE
Born November 1947
Director
Appointed N/A
Resigned 31 Mar 1995

KING, Andrew

Resigned
Greenbank Lane, NorthwichCW8 1HW
Born October 1957
Director
Appointed 28 Feb 2011
Resigned 30 Jan 2015

LEPPARD, Martin Neal

Resigned
Claverdon Manor, ClaverdonCV35 8NH
Born April 1957
Director
Appointed N/A
Resigned 29 Mar 1996

MARSH, Darren Paul

Resigned
Greenbank Lane, NorthwichCW8 1HW
Born March 1975
Director
Appointed 10 Sept 2014
Resigned 16 Jan 2024

MAY, Timothy William

Resigned
Hartford Manor, NorthwichCW8 1HW
Born April 1960
Director
Appointed 01 Oct 2009
Resigned 10 Sept 2014

MICHEL, Carl Heinrich

Resigned
2 College Place, LondonSW10 0QZ
Born May 1963
Director
Appointed 01 Aug 2007
Resigned 30 Sept 2009

PARRY, Gwendoline

Resigned
31 Bedford Avenue, ManchesterM28 7GG
Born October 1961
Director
Appointed 30 Sept 2003
Resigned 07 Jan 2008

RAWEL, Julian Stephen

Resigned
The White House Chapel Road, Alderley EdgeSK9 7DU
Born October 1953
Director
Appointed N/A
Resigned 29 Jul 1993

WHITFIELD, Steven

Resigned
Greenbank Lane, NorthwichCW8 1HW
Born October 1958
Director
Appointed 30 Sept 2003
Resigned 30 Sept 2014

Persons with significant control

2

1 Active
1 Ceased
Rudheath Way, NorthwichCW9 7LN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Aug 2023
Rudheath Way, NorthwichCW9 7LN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 25 Aug 2023
Fundings
Financials
Latest Activities

Filing History

282

Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Confirmation Statement With Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2024
AP01Appointment of Director
Change To A Person With Significant Control
29 November 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
12 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 March 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 February 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
11 September 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
11 September 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
20 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Certificate Change Of Name Company
28 May 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 May 2015
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
6 May 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
25 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 February 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 December 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2014
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
6 October 2014
AA01Change of Accounting Reference Date
Second Filing Of Form With Form Type Made Up Date
16 September 2014
RP04RP04
Mortgage Satisfy Charge Full
16 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Accounts With Accounts Type Full
12 August 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
12 October 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Accounts With Accounts Type Full
15 August 2013
AAAnnual Accounts
Accounts With Accounts Type Full
22 October 2012
AAAnnual Accounts
Termination Director Company With Name
21 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Memorandum Articles
24 August 2012
MEM/ARTSMEM/ARTS
Change Person Director Company With Change Date
3 August 2012
CH01Change of Director Details
Legacy
13 July 2012
MG01MG01
Termination Director Company With Name
10 July 2012
TM01Termination of Director
Resolution
6 July 2012
RESOLUTIONSResolutions
Legacy
4 July 2012
MG02MG02
Legacy
29 June 2012
MG02MG02
Legacy
29 June 2012
MG02MG02
Legacy
29 June 2012
MG02MG02
Legacy
29 June 2012
MG02MG02
Legacy
29 June 2012
MG02MG02
Legacy
29 June 2012
MG02MG02
Legacy
29 June 2012
MG02MG02
Legacy
29 June 2012
MG02MG02
Legacy
29 June 2012
MG02MG02
Appoint Person Director Company With Name
18 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 February 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
13 October 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Legacy
19 July 2011
MG01MG01
Legacy
1 July 2011
MG01MG01
Capital Statement Capital Company With Date Currency Figure
29 June 2011
SH19Statement of Capital
Legacy
29 June 2011
SH20SH20
Legacy
29 June 2011
CAP-SSCAP-SS
Resolution
29 June 2011
RESOLUTIONSResolutions
Memorandum Articles
10 June 2011
MEM/ARTSMEM/ARTS
Resolution
10 June 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
10 June 2011
CC04CC04
Capital Allotment Shares
8 June 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
28 February 2011
AP01Appointment of Director
Accounts With Accounts Type Full
10 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
6 January 2011
AP01Appointment of Director
Termination Director Company With Name
6 January 2011
TM01Termination of Director
Legacy
4 November 2010
MG01MG01
Legacy
24 September 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Legacy
29 June 2010
MG01MG01
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 June 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
20 April 2010
AP01Appointment of Director
Accounts With Accounts Type Full
1 April 2010
AAAnnual Accounts
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
14 October 2009
AP01Appointment of Director
Termination Director Company With Name
13 October 2009
TM01Termination of Director
Legacy
1 September 2009
363aAnnual Return
Legacy
22 August 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 March 2009
AAAnnual Accounts
Legacy
19 September 2008
363aAnnual Return
Legacy
30 June 2008
395Particulars of Mortgage or Charge
Legacy
27 June 2008
403aParticulars of Charge Subject to s859A
Legacy
27 June 2008
403aParticulars of Charge Subject to s859A
Legacy
27 June 2008
403aParticulars of Charge Subject to s859A
Legacy
27 June 2008
403aParticulars of Charge Subject to s859A
Legacy
27 June 2008
403aParticulars of Charge Subject to s859A
Legacy
27 June 2008
403aParticulars of Charge Subject to s859A
Legacy
27 June 2008
403aParticulars of Charge Subject to s859A
Legacy
27 June 2008
403aParticulars of Charge Subject to s859A
Legacy
27 June 2008
403aParticulars of Charge Subject to s859A
Legacy
27 June 2008
403aParticulars of Charge Subject to s859A
Legacy
27 June 2008
403aParticulars of Charge Subject to s859A
Legacy
27 June 2008
403aParticulars of Charge Subject to s859A
Legacy
27 June 2008
403aParticulars of Charge Subject to s859A
Legacy
27 June 2008
403aParticulars of Charge Subject to s859A
Resolution
9 June 2008
RESOLUTIONSResolutions
Resolution
9 June 2008
RESOLUTIONSResolutions
Legacy
16 May 2008
395Particulars of Mortgage or Charge
Legacy
26 April 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 March 2008
AAAnnual Accounts
Legacy
6 March 2008
395Particulars of Mortgage or Charge
Legacy
14 January 2008
288bResignation of Director or Secretary
Legacy
25 September 2007
395Particulars of Mortgage or Charge
Legacy
11 September 2007
363aAnnual Return
Legacy
10 August 2007
288aAppointment of Director or Secretary
Legacy
10 August 2007
288bResignation of Director or Secretary
Legacy
10 August 2007
288aAppointment of Director or Secretary
Resolution
22 July 2007
RESOLUTIONSResolutions
Legacy
19 June 2007
395Particulars of Mortgage or Charge
Legacy
7 April 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 February 2007
AAAnnual Accounts
Legacy
26 September 2006
363aAnnual Return
Legacy
20 September 2006
288cChange of Particulars
Accounts With Accounts Type Full
4 May 2006
AAAnnual Accounts
Legacy
16 March 2006
288bResignation of Director or Secretary
Legacy
27 September 2005
363aAnnual Return
Legacy
22 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 April 2005
AAAnnual Accounts
Resolution
29 December 2004
RESOLUTIONSResolutions
Legacy
22 September 2004
363sAnnual Return (shuttle)
Legacy
22 May 2004
395Particulars of Mortgage or Charge
Legacy
11 May 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 March 2004
AAAnnual Accounts
Legacy
3 March 2004
288aAppointment of Director or Secretary
Legacy
18 February 2004
288bResignation of Director or Secretary
Legacy
23 October 2003
288aAppointment of Director or Secretary
Legacy
23 October 2003
288aAppointment of Director or Secretary
Legacy
11 October 2003
395Particulars of Mortgage or Charge
Legacy
11 October 2003
395Particulars of Mortgage or Charge
Legacy
11 October 2003
395Particulars of Mortgage or Charge
Legacy
11 October 2003
395Particulars of Mortgage or Charge
Legacy
11 October 2003
395Particulars of Mortgage or Charge
Legacy
11 October 2003
395Particulars of Mortgage or Charge
Legacy
11 October 2003
395Particulars of Mortgage or Charge
Legacy
11 October 2003
395Particulars of Mortgage or Charge
Legacy
11 October 2003
395Particulars of Mortgage or Charge
Legacy
11 October 2003
395Particulars of Mortgage or Charge
Legacy
11 October 2003
395Particulars of Mortgage or Charge
Legacy
11 October 2003
395Particulars of Mortgage or Charge
Legacy
10 October 2003
395Particulars of Mortgage or Charge
Legacy
10 October 2003
395Particulars of Mortgage or Charge
Legacy
10 October 2003
395Particulars of Mortgage or Charge
Legacy
10 October 2003
395Particulars of Mortgage or Charge
Legacy
10 October 2003
395Particulars of Mortgage or Charge
Legacy
10 October 2003
395Particulars of Mortgage or Charge
Legacy
10 October 2003
395Particulars of Mortgage or Charge
Legacy
9 October 2003
395Particulars of Mortgage or Charge
Legacy
9 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 2003
AAAnnual Accounts
Legacy
6 January 2003
288cChange of Particulars
Resolution
4 October 2002
RESOLUTIONSResolutions
Legacy
24 September 2002
363sAnnual Return (shuttle)
Miscellaneous
15 August 2002
MISCMISC
Accounts With Accounts Type Full
25 February 2002
AAAnnual Accounts
Legacy
26 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 March 2001
AAAnnual Accounts
Legacy
28 September 2000
363sAnnual Return (shuttle)
Legacy
19 September 2000
403aParticulars of Charge Subject to s859A
Legacy
19 September 2000
403aParticulars of Charge Subject to s859A
Legacy
16 August 2000
395Particulars of Mortgage or Charge
Resolution
8 August 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 March 2000
AAAnnual Accounts
Certificate Change Of Name Company
10 January 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 April 1999
AAAnnual Accounts
Certificate Change Of Name Company
9 March 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 January 1999
353353
Legacy
8 January 1999
190190
Legacy
8 January 1999
318318
Legacy
8 January 1999
325325
Legacy
29 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 February 1998
AAAnnual Accounts
Legacy
1 October 1997
363sAnnual Return (shuttle)
Legacy
11 September 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Full
21 May 1997
AAAnnual Accounts
Certificate Change Of Name Company
24 March 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 March 1997
288cChange of Particulars
Legacy
26 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 1996
AAAnnual Accounts
Legacy
22 September 1995
363sAnnual Return (shuttle)
Legacy
11 September 1995
288288
Legacy
25 July 1995
403aParticulars of Charge Subject to s859A
Legacy
26 April 1995
288288
Accounts With Accounts Type Full
19 April 1995
AAAnnual Accounts
Legacy
18 April 1995
288288
Legacy
15 February 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
14 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 March 1994
AAAnnual Accounts
Legacy
25 November 1993
403aParticulars of Charge Subject to s859A
Legacy
13 September 1993
363sAnnual Return (shuttle)
Legacy
20 August 1993
288288
Legacy
23 July 1993
395Particulars of Mortgage or Charge
Legacy
22 July 1993
288288
Accounts With Made Up Date
1 April 1993
AAAnnual Accounts
Legacy
24 September 1992
363b363b
Legacy
13 May 1992
288288
Legacy
26 April 1992
288288
Resolution
26 March 1992
RESOLUTIONSResolutions
Resolution
26 March 1992
RESOLUTIONSResolutions
Resolution
26 March 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 March 1992
AAAnnual Accounts
Legacy
3 October 1991
287Change of Registered Office
Legacy
18 September 1991
363b363b
Accounts With Accounts Type Full
6 September 1991
AAAnnual Accounts
Legacy
22 August 1991
395Particulars of Mortgage or Charge
Resolution
21 August 1991
RESOLUTIONSResolutions
Legacy
6 August 1991
395Particulars of Mortgage or Charge
Legacy
6 February 1991
363aAnnual Return
Accounts With Accounts Type Full
2 August 1990
AAAnnual Accounts
Legacy
5 July 1990
288288
Legacy
3 April 1990
288288
Legacy
9 January 1990
363363
Accounts With Accounts Type Full
1 August 1989
AAAnnual Accounts
Legacy
21 March 1989
288288
Accounts With Accounts Type Full
27 January 1989
AAAnnual Accounts
Legacy
16 December 1988
288288
Resolution
16 December 1988
RESOLUTIONSResolutions
Legacy
16 December 1988
225(1)225(1)
Miscellaneous
13 December 1988
MISCMISC
Legacy
6 December 1988
363363
Auditors Resignation Company
17 December 1987
AUDAUD
Legacy
8 October 1987
288288
Legacy
15 September 1987
288288
Legacy
14 August 1987
288288
Legacy
30 June 1987
288288
Legacy
30 June 1987
353353
Legacy
30 June 1987
363363
Accounts With Made Up Date
4 June 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
7 November 1986
AAAnnual Accounts
Legacy
7 November 1986
363363
Memorandum Articles
7 February 1980
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
21 December 1979
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
18 March 1955
MISCMISC