Background WavePink WaveYellow Wave

HUTTON MOUNT LIMITED (00579658)

HUTTON MOUNT LIMITED (00579658) is an active UK company. incorporated on 8 March 1957. with registered office in Chelmsford. The company operates in the Real Estate Activities sector, engaged in residents property management. HUTTON MOUNT LIMITED has been registered for 69 years. Current directors include BATTU, Bhupinder Singh, FYNN, Paul James, O'CONNELL, Michael Timothy and 4 others.

Company Number
00579658
Status
active
Type
ltd
Incorporated
8 March 1957
Age
69 years
Address
1st Floor, County House, Chelmsford, CM2 0RG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BATTU, Bhupinder Singh, FYNN, Paul James, O'CONNELL, Michael Timothy, PATEL, Hemesh, SCHMITZ, Peter Joseph, STEWART, Jessie Victoria, WISDOM, Melissa Joanne
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUTTON MOUNT LIMITED

HUTTON MOUNT LIMITED is an active company incorporated on 8 March 1957 with the registered office located in Chelmsford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HUTTON MOUNT LIMITED was registered 69 years ago.(SIC: 98000)

Status

active

Active since 69 years ago

Company No

00579658

LTD Company

Age

69 Years

Incorporated 8 March 1957

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 1 December 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

1st Floor, County House 100 New London Road Chelmsford, CM2 0RG,

Previous Addresses

Aquila House Waterloo Lane Chelmsford Essex CM1 1BN
From: 9 May 2013To: 18 August 2021
Gateway House 42 High Street Great Dunmow Essex CM6 1AH
From: 8 March 1957To: 9 May 2013
Timeline

86 key events • 1957 - 2026

Funding Officers Ownership
Company Founded
Mar 57
Director Left
Nov 13
Funding Round
Dec 13
Funding Round
Jan 14
Funding Round
Jun 14
Director Joined
Oct 14
Director Joined
Oct 14
Funding Round
Nov 14
Funding Round
Nov 14
Funding Round
Jan 15
Funding Round
Feb 15
Director Left
Sept 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Nov 15
Director Left
Nov 15
Funding Round
Dec 15
Funding Round
Dec 15
Funding Round
Dec 15
Funding Round
May 16
Funding Round
May 16
Funding Round
May 16
Director Left
May 16
Funding Round
Sept 16
Funding Round
Dec 16
Funding Round
Dec 16
Funding Round
Dec 16
Director Joined
Nov 17
Funding Round
Nov 17
Funding Round
Nov 17
Funding Round
Apr 18
Funding Round
May 18
Funding Round
Jun 18
Funding Round
Jun 18
Director Joined
Jun 19
Funding Round
Jun 19
Funding Round
Jun 19
Funding Round
Aug 19
Director Left
Nov 19
Director Left
Nov 19
Funding Round
Nov 20
Funding Round
Nov 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Funding Round
Feb 21
Funding Round
Aug 21
Director Left
Nov 21
Funding Round
Dec 21
Director Joined
Dec 21
Funding Round
Dec 21
Funding Round
Feb 22
Director Left
Jul 22
Funding Round
Oct 22
Funding Round
Jan 23
Funding Round
Jan 23
Director Left
Jun 23
Director Joined
Jun 23
Funding Round
Dec 23
Funding Round
Dec 23
Funding Round
Feb 24
Funding Round
Apr 24
Funding Round
Aug 24
Funding Round
Sept 24
Funding Round
Oct 24
Funding Round
Feb 25
Funding Round
Mar 25
Funding Round
Apr 25
Funding Round
Jun 25
Funding Round
Aug 25
Funding Round
Aug 25
Funding Round
Aug 25
Funding Round
Aug 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Funding Round
Jan 26
Funding Round
Jan 26
Funding Round
Jan 26
Director Joined
Mar 26
Director Left
Mar 26
54
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

BATTU, Bhupinder Singh

Active
County House, ChelmsfordCM2 0RG
Born July 1979
Director
Appointed 28 Sept 2020

FYNN, Paul James

Active
County House, ChelmsfordCM2 0RG
Born October 1972
Director
Appointed 28 Sept 2020

O'CONNELL, Michael Timothy

Active
County House, ChelmsfordCM2 0RG
Born September 1956
Director
Appointed 27 Sept 2021

PATEL, Hemesh

Active
100 New London Road, ChelmsfordCM2 0RG
Born June 1986
Director
Appointed 30 Sept 2025

SCHMITZ, Peter Joseph

Active
County House, ChelmsfordCM2 0RG
Born October 1952
Director
Appointed 28 Sept 2020

STEWART, Jessie Victoria

Active
100 New London Road, ChelmsfordCM2 0RG
Born April 1994
Director
Appointed 30 Sept 2025

WISDOM, Melissa Joanne

Active
100 New London Road, ChelmsfordCM2 0RG
Born June 1987
Director
Appointed 30 Sept 2025

KNIGHT, Gordon

Resigned
Phemli, BrentwoodCM13 2PB
Secretary
Appointed 01 Jul 2000
Resigned 07 Aug 2001

LIGHTOWLER, Michael

Resigned
Old Barns Farm, BlackmoreCM4 0PY
Secretary
Appointed 07 Jun 2000
Resigned 01 Jul 2000

SWABY, Anthony Robert

Resigned
Copperfield 4 Ridgeway, BrentwoodCM13 2LS
Secretary
Appointed 07 Aug 2001
Resigned 10 Feb 2004

TOWNSEND, Peter David Arthur

Resigned
2 Hutton Gate, BrentwoodCM13 2XA
Secretary
Appointed 10 Feb 2004
Resigned 28 Sept 2015

WAINWRIGHT, Frank Claude

Resigned
Merrymeet Hillwood Grove, BrentwoodCM13 2PD
Secretary
Appointed N/A
Resigned 30 Jun 2000

ABBOTT, Stephen John

Resigned
County House, ChelmsfordCM2 0RG
Born December 1949
Director
Appointed 11 Sept 2017
Resigned 04 Apr 2023

BEDFORD, Emerson

Resigned
Hutton, BrentwoodCM13 2PD
Born May 1977
Director
Appointed 01 Sept 2014
Resigned 24 Sept 2019

BROWN, Deborah

Resigned
County House, ChelmsfordCM2 0RG
Born October 1968
Director
Appointed 10 Sept 2018
Resigned 16 Jun 2021

CLANCY, Liam Gerrard

Resigned
100 New London Road, ChelmsfordCM2 0RG
Born May 1981
Director
Appointed 30 Sept 2025
Resigned 02 Mar 2026

GILBERT, Michael David

Resigned
Hadleigh Hillwood Close, BrentwoodCM13 2PE
Born July 1944
Director
Appointed 22 Sept 2008
Resigned 02 Nov 2013

GORDON, Stuart Simon

Resigned
Waterloo Lane, ChelmsfordCM1 1BN
Born July 1957
Director
Appointed 28 Sept 2015
Resigned 28 Sept 2020

GREATOREX, Alfred Stanley

Resigned
Willows Hillwood Grove, BrentwoodCM13 2PD
Born January 1925
Director
Appointed 04 Aug 1994
Resigned 02 Apr 2001

KANG, Harjinder Kaur

Resigned
County House, ChelmsfordCM2 0RG
Born September 1970
Director
Appointed 28 Sept 2020
Resigned 04 May 2022

KIRBY, Norman Frank

Resigned
Mount Batten Ridgeway, BrentwoodCM13 2LP
Born December 1923
Director
Appointed N/A
Resigned 04 Aug 1994

LIGHTOWLER, Michael

Resigned
Old Barns Farm, BlackmoreCM4 0PY
Born August 1953
Director
Appointed 01 May 1998
Resigned 02 Apr 2001

O'CONNELL, Michael Timothy

Resigned
Hedgerows, BrentwoodCM13 2LX
Born September 1956
Director
Appointed 02 Apr 2001
Resigned 28 Sept 2015

OYSTON, Roger Stanley William

Resigned
Hutton Mount, BrentwoodCM13 2JX
Born May 1947
Director
Appointed 28 Sept 2015
Resigned 16 May 2016

PEARSON, Roger Brook

Resigned
21 Roundwood Grove, BrentwoodCM13 2NE
Born July 1921
Director
Appointed N/A
Resigned 19 Oct 1998

PRIDMORE, Shaun Rowland

Resigned
100 New London Road, ChelmsfordCM2 0RG
Born July 1965
Director
Appointed 14 Dec 2022
Resigned 30 Sept 2025

PULLEY, Henry John Campbell

Resigned
Bow End 9 Bowhay, BrentwoodCM13 2JX
Born October 1939
Director
Appointed N/A
Resigned 07 Jun 2000

SPARKS, Maureen Shirley

Resigned
Waterloo Lane, ChelmsfordCM1 1BN
Born October 1937
Director
Appointed 28 Sept 2015
Resigned 28 Sept 2020

SWABY, Anthony Robert

Resigned
Copperfield 4 Ridgeway, BrentwoodCM13 2LS
Born April 1947
Director
Appointed 19 Oct 1998
Resigned 10 Feb 2004

SZCZUKA, Jurek Scott

Resigned
Little Oaks, BrentwoodCM13 2PD
Born October 1944
Director
Appointed 07 Jun 2000
Resigned 04 Dec 2000

TOWNSEND, Peter David Arthur

Resigned
2 Hutton Gate, BrentwoodCM13 2XA
Born July 1956
Director
Appointed 02 Apr 2001
Resigned 28 Sept 2015

WAINWRIGHT, Frank Claude

Resigned
Merrymeet Hillwood Grove, BrentwoodCM13 2PD
Born June 1923
Director
Appointed N/A
Resigned 30 Jun 2000

WATT, William Alexander Logan

Resigned
Greenloaning Herington Grove, BrentwoodCM13 2NN
Born February 1926
Director
Appointed N/A
Resigned 07 Jun 2000

WEBB, Leonard William Ralph

Resigned
Bushwood Herington Grove, BrentwoodCM13 2NN
Born October 1934
Director
Appointed 02 Apr 2001
Resigned 04 Nov 2014

WELLER, Janet

Resigned
52 Heronway, BrentwoodCM13 2LG
Born July 1942
Director
Appointed 01 Sept 2014
Resigned 24 Sept 2019
Fundings
Financials
Latest Activities

Filing History

254

Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Capital Allotment Shares
27 January 2026
SH01Allotment of Shares
Capital Allotment Shares
25 January 2026
SH01Allotment of Shares
Capital Allotment Shares
22 January 2026
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
1 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Confirmation Statement With Updates
30 October 2025
CS01Confirmation Statement
Capital Name Of Class Of Shares
28 October 2025
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
16 October 2025
MAMA
Resolution
16 October 2025
RESOLUTIONSResolutions
Capital Allotment Shares
19 August 2025
SH01Allotment of Shares
Capital Allotment Shares
19 August 2025
SH01Allotment of Shares
Capital Name Of Class Of Shares
18 August 2025
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
15 August 2025
SH01Allotment of Shares
Capital Allotment Shares
13 August 2025
SH01Allotment of Shares
Capital Allotment Shares
24 June 2025
SH01Allotment of Shares
Capital Name Of Class Of Shares
19 June 2025
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
3 April 2025
SH01Allotment of Shares
Capital Allotment Shares
31 March 2025
SH01Allotment of Shares
Capital Name Of Class Of Shares
7 February 2025
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
6 February 2025
SH01Allotment of Shares
Confirmation Statement With Updates
12 December 2024
CS01Confirmation Statement
Capital Name Of Class Of Shares
11 December 2024
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
22 November 2024
AAAnnual Accounts
Memorandum Articles
9 November 2024
MAMA
Resolution
9 November 2024
RESOLUTIONSResolutions
Capital Allotment Shares
15 October 2024
SH01Allotment of Shares
Legacy
10 September 2024
ANNOTATIONANNOTATION
Legacy
10 September 2024
ANNOTATIONANNOTATION
Legacy
10 September 2024
ANNOTATIONANNOTATION
Legacy
10 September 2024
ANNOTATIONANNOTATION
Legacy
10 September 2024
ANNOTATIONANNOTATION
Legacy
10 September 2024
ANNOTATIONANNOTATION
Legacy
10 September 2024
ANNOTATIONANNOTATION
Legacy
10 September 2024
ANNOTATIONANNOTATION
Legacy
10 September 2024
ANNOTATIONANNOTATION
Capital Allotment Shares
2 September 2024
SH01Allotment of Shares
Capital Allotment Shares
30 August 2024
SH01Allotment of Shares
Capital Name Of Class Of Shares
13 August 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
14 April 2024
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
10 April 2024
SH01Allotment of Shares
Capital Name Of Class Of Shares
10 April 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
7 April 2024
SH08Notice of Name/Rights of Class of Shares
Second Filing Capital Allotment Shares
5 March 2024
RP04SH01RP04SH01
Capital Allotment Shares
12 February 2024
SH01Allotment of Shares
Capital Name Of Class Of Shares
9 February 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
8 January 2024
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
22 December 2023
CS01Confirmation Statement
Capital Allotment Shares
19 December 2023
SH01Allotment of Shares
Capital Allotment Shares
19 December 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
23 October 2023
AAAnnual Accounts
Capital Name Of Class Of Shares
13 September 2023
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
1 August 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
21 July 2023
MAMA
Resolution
21 July 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
29 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2023
AP01Appointment of Director
Capital Name Of Class Of Shares
14 January 2023
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
6 January 2023
CS01Confirmation Statement
Capital Allotment Shares
5 January 2023
SH01Allotment of Shares
Capital Allotment Shares
5 January 2023
SH01Allotment of Shares
Capital Allotment Shares
10 October 2022
SH01Allotment of Shares
Capital Name Of Class Of Shares
10 October 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
7 October 2022
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
16 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2022
TM01Termination of Director
Confirmation Statement With Updates
25 February 2022
CS01Confirmation Statement
Capital Allotment Shares
8 February 2022
SH01Allotment of Shares
Resolution
6 January 2022
RESOLUTIONSResolutions
Memorandum Articles
6 January 2022
MAMA
Capital Allotment Shares
29 December 2021
SH01Allotment of Shares
Capital Allotment Shares
24 December 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 December 2021
AP01Appointment of Director
Accounts With Accounts Type Small
7 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Change Person Director Company With Change Date
26 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 August 2021
AD01Change of Registered Office Address
Capital Allotment Shares
13 August 2021
SH01Allotment of Shares
Confirmation Statement With Updates
12 March 2021
CS01Confirmation Statement
Capital Allotment Shares
16 February 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Capital Allotment Shares
26 November 2020
SH01Allotment of Shares
Capital Allotment Shares
26 November 2020
SH01Allotment of Shares
Accounts With Accounts Type Small
10 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
7 January 2020
CH01Change of Director Details
Accounts With Accounts Type Small
19 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2019
TM01Termination of Director
Capital Allotment Shares
9 August 2019
SH01Allotment of Shares
Capital Allotment Shares
27 June 2019
SH01Allotment of Shares
Capital Allotment Shares
27 June 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 June 2019
AP01Appointment of Director
Resolution
18 March 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2018
AAAnnual Accounts
Capital Allotment Shares
5 June 2018
SH01Allotment of Shares
Capital Allotment Shares
5 June 2018
SH01Allotment of Shares
Capital Allotment Shares
15 May 2018
SH01Allotment of Shares
Capital Allotment Shares
26 April 2018
SH01Allotment of Shares
Confirmation Statement With Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2017
AAAnnual Accounts
Capital Allotment Shares
17 November 2017
SH01Allotment of Shares
Capital Allotment Shares
17 November 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Memorandum Articles
26 September 2017
MAMA
Resolution
26 September 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2016
AAAnnual Accounts
Capital Allotment Shares
15 December 2016
SH01Allotment of Shares
Capital Allotment Shares
15 December 2016
SH01Allotment of Shares
Capital Allotment Shares
15 December 2016
SH01Allotment of Shares
Capital Allotment Shares
27 September 2016
SH01Allotment of Shares
Auditors Resignation Company
9 September 2016
AUDAUD
Auditors Resignation Company
17 August 2016
AUDAUD
Termination Director Company With Name Termination Date
31 May 2016
TM01Termination of Director
Capital Allotment Shares
13 May 2016
SH01Allotment of Shares
Capital Allotment Shares
13 May 2016
SH01Allotment of Shares
Capital Allotment Shares
13 May 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Capital Allotment Shares
22 December 2015
SH01Allotment of Shares
Capital Allotment Shares
9 December 2015
SH01Allotment of Shares
Capital Allotment Shares
4 December 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 December 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
5 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2015
TM01Termination of Director
Capital Allotment Shares
25 February 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Capital Allotment Shares
27 January 2015
SH01Allotment of Shares
Capital Allotment Shares
20 November 2014
SH01Allotment of Shares
Capital Allotment Shares
6 November 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2014
AP01Appointment of Director
Accounts With Accounts Type Full
17 September 2014
AAAnnual Accounts
Capital Allotment Shares
9 June 2014
SH01Allotment of Shares
Capital Allotment Shares
31 January 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 December 2013
AR01AR01
Capital Allotment Shares
10 December 2013
SH01Allotment of Shares
Termination Director Company With Name
5 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
25 October 2013
AAAnnual Accounts
Resolution
20 August 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
9 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 February 2013
AR01AR01
Change Person Director Company With Change Date
8 February 2013
CH01Change of Director Details
Accounts With Accounts Type Full
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Accounts With Accounts Type Full
20 September 2011
AAAnnual Accounts
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2010
AR01AR01
Accounts With Accounts Type Full
30 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Accounts With Accounts Type Full
1 February 2009
AAAnnual Accounts
Legacy
21 January 2009
363aAnnual Return
Legacy
25 November 2008
288aAppointment of Director or Secretary
Legacy
25 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 January 2008
AAAnnual Accounts
Legacy
18 January 2008
363aAnnual Return
Legacy
2 March 2007
287Change of Registered Office
Accounts With Accounts Type Full
8 February 2007
AAAnnual Accounts
Legacy
15 January 2007
363aAnnual Return
Accounts With Accounts Type Full
2 February 2006
AAAnnual Accounts
Legacy
23 December 2005
363aAnnual Return
Legacy
10 January 2005
363aAnnual Return
Accounts With Accounts Type Full
20 December 2004
AAAnnual Accounts
Legacy
16 August 2004
288aAppointment of Director or Secretary
Legacy
12 March 2004
288aAppointment of Director or Secretary
Legacy
24 February 2004
288bResignation of Director or Secretary
Legacy
6 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 2003
AAAnnual Accounts
Legacy
16 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 2002
AAAnnual Accounts
Legacy
7 March 2002
288aAppointment of Director or Secretary
Legacy
22 February 2002
363aAnnual Return
Legacy
22 February 2002
353353
Accounts With Accounts Type Full
27 December 2001
AAAnnual Accounts
Legacy
23 October 2001
288bResignation of Director or Secretary
Legacy
6 April 2001
288aAppointment of Director or Secretary
Legacy
6 April 2001
288aAppointment of Director or Secretary
Legacy
6 April 2001
288aAppointment of Director or Secretary
Legacy
6 April 2001
288bResignation of Director or Secretary
Legacy
6 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 January 2001
AAAnnual Accounts
Legacy
19 January 2001
363sAnnual Return (shuttle)
Legacy
10 December 2000
288bResignation of Director or Secretary
Legacy
13 November 2000
287Change of Registered Office
Legacy
6 July 2000
288aAppointment of Director or Secretary
Legacy
5 July 2000
288bResignation of Director or Secretary
Legacy
27 June 2000
288aAppointment of Director or Secretary
Legacy
21 June 2000
288bResignation of Director or Secretary
Legacy
21 June 2000
288bResignation of Director or Secretary
Legacy
21 June 2000
288aAppointment of Director or Secretary
Legacy
21 June 2000
287Change of Registered Office
Legacy
5 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 1999
AAAnnual Accounts
Legacy
7 January 1999
363sAnnual Return (shuttle)
Legacy
26 October 1998
288aAppointment of Director or Secretary
Legacy
26 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 October 1998
AAAnnual Accounts
Legacy
15 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 1998
AAAnnual Accounts
Legacy
15 January 1998
363sAnnual Return (shuttle)
Legacy
16 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 1996
AAAnnual Accounts
Legacy
15 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 1995
AAAnnual Accounts
Legacy
20 January 1995
288288
Legacy
20 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
11 December 1994
AAAnnual Accounts
Legacy
6 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1993
AAAnnual Accounts
Legacy
21 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 1992
AAAnnual Accounts
Legacy
20 January 1992
363b363b
Legacy
4 January 1992
288288
Accounts With Accounts Type Full
19 November 1991
AAAnnual Accounts
Legacy
25 June 1991
288288
Accounts With Accounts Type Full
8 January 1991
AAAnnual Accounts
Legacy
8 January 1991
363363
Accounts With Accounts Type Full
12 January 1990
AAAnnual Accounts
Legacy
13 December 1989
363363
Legacy
20 January 1989
288288
Accounts With Accounts Type Full
20 January 1989
AAAnnual Accounts
Legacy
20 January 1989
363363
Legacy
14 January 1988
288288
Legacy
12 January 1988
PUC 2PUC 2
Accounts With Accounts Type Full
4 November 1987
AAAnnual Accounts
Legacy
4 November 1987
363363
Legacy
7 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
13 November 1986
AAAnnual Accounts
Legacy
13 November 1986
363363
Accounts With Accounts Type Full
14 May 1986
AAAnnual Accounts
Miscellaneous
8 March 1957
MISCMISC
Incorporation Company
8 March 1957
NEWINCIncorporation