Background WavePink WaveYellow Wave

CP HOLDINGS LIMITED (00580471)

CP HOLDINGS LIMITED (00580471) is an active UK company. incorporated on 22 March 1957. with registered office in Watford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CP HOLDINGS LIMITED has been registered for 69 years. Current directors include DUDLEY-SCALES, Claire Louisa, GIBBOR, Iris, GIBBOR, Mark Adam and 7 others.

Company Number
00580471
Status
active
Type
ltd
Incorporated
22 March 1957
Age
69 years
Address
Cp House, Watford, WD25 8JJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DUDLEY-SCALES, Claire Louisa, GIBBOR, Iris, GIBBOR, Mark Adam, HENNEBRY, Mark Nicholas, HIRST, Michael Barry, HOFFBRAND, Philip, LEWIS, Eric, SCHREIER, Alexei James, SHERIDAN, Andrew Paul, SMITH, John Ernest
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CP HOLDINGS LIMITED

CP HOLDINGS LIMITED is an active company incorporated on 22 March 1957 with the registered office located in Watford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CP HOLDINGS LIMITED was registered 69 years ago.(SIC: 70100)

Status

active

Active since 69 years ago

Company No

00580471

LTD Company

Age

69 Years

Incorporated 22 March 1957

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 15 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 January 2026 (2 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027

Previous Company Names

CONTRACTORS PLANT (LONDON & MIDLAND) LIMITED
From: 22 March 1957To: 15 February 1985
Contact
Address

Cp House Otterspool Way Watford, WD25 8JJ,

Previous Addresses

, Cp House Otterspool Way, Watford, Hertfordshire, WD25 8JJ, United Kingdom
From: 4 December 2012To: 4 December 2012
, Cp House Otterspool Way, Watford, Hertfordshire, WD25 8JJ, England
From: 4 December 2012To: 4 December 2012
, Cp House Otterspool Way, Watford, Herts, WD25 8JJ, United Kingdom
From: 4 December 2012To: 4 December 2012
, 12 York Gate, London, NW1 4QS, United Kingdom
From: 4 November 2009To: 4 December 2012
, 12 York Gate, London, NW1 4QS
From: 22 March 1957To: 4 November 2009
Timeline

37 key events • 1957 - 2025

Funding Officers Ownership
Company Founded
Mar 57
Director Joined
Sept 12
Director Left
Aug 13
Director Joined
Jan 14
Funding Round
May 14
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Sept 15
Loan Secured
May 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Cleared
Aug 16
Director Left
Mar 18
Director Left
Apr 19
Owner Exit
Oct 19
New Owner
Feb 20
New Owner
Feb 20
Director Joined
Dec 20
Director Joined
Aug 21
Director Left
Jan 22
Funding Round
Apr 22
Director Left
May 22
Loan Secured
Aug 22
Share Issue
Apr 23
New Owner
May 23
Owner Exit
May 23
Loan Secured
Jun 23
Owner Exit
Dec 23
Owner Exit
Dec 23
Owner Exit
Dec 23
Owner Exit
Dec 23
Owner Exit
Dec 23
Loan Secured
Jul 24
Loan Cleared
Dec 25
New Owner
Dec 25
New Owner
Dec 25
New Owner
Dec 25
3
Funding
12
Officers
13
Ownership
0
Accounts
Capital Table
People

Officers

21

11 Active
10 Resigned

LEWIS, Eric

Active
Otterspool Way, WatfordWD25 8JJ
Secretary
Appointed 29 Jan 1992

DUDLEY-SCALES, Claire Louisa

Active
Otterspool Way, WatfordWD25 8JJ
Born May 1976
Director
Appointed 26 Aug 2021

GIBBOR, Iris

Active
Otterspool Way, WatfordWD25 8JJ
Born August 1951
Director
Appointed 23 Feb 1998

GIBBOR, Mark Adam

Active
Otterspool Way, WatfordWD25 8JJ
Born July 1988
Director
Appointed 23 Jan 2014

HENNEBRY, Mark Nicholas

Active
Otterspool Way, WatfordWD25 8JJ
Born March 1966
Director
Appointed 04 Mar 2015

HIRST, Michael Barry

Active
Otterspool Way, WatfordWD25 8JJ
Born July 1943
Director
Appointed 22 Jan 2015

HOFFBRAND, Philip

Active
Otterspool Way, WatfordWD25 8JJ
Born May 1967
Director
Appointed 05 Sept 2012

LEWIS, Eric

Active
Otterspool Way, WatfordWD25 8JJ
Born July 1927
Director
Appointed 01 Jan 1992

SCHREIER, Alexei James

Active
Otterspool Way, WatfordWD25 8JJ
Born October 1976
Director
Appointed 27 Sept 2005

SHERIDAN, Andrew Paul

Active
Otterspool Way, WatfordWD25 8JJ
Born December 1964
Director
Appointed 22 Dec 2020

SMITH, John Ernest

Active
Otterspool Way, WatfordWD25 8JJ
Born March 1949
Director
Appointed 01 Jan 1992

HASTINGS, Alexander George

Resigned
60 Lewgars Avenue, LondonNW9 8AS
Secretary
Appointed N/A
Resigned 29 Jan 1992

BUXTON, Andrew Robert Fowell

Resigned
59 Cadogan Lane, LondonSW1X 9DT
Born April 1939
Director
Appointed 26 Feb 1999
Resigned 10 Nov 2000

FILER, Paul Andrew

Resigned
Otterspool Way, WatfordWD25 8JJ
Born October 1957
Director
Appointed 30 Nov 2000
Resigned 31 Dec 2021

GLATTER, Robert, Mr.

Resigned
Great Queen Street, LondonWC2B 5AH
Born March 1937
Director
Appointed 01 May 1998
Resigned 26 May 2022

LEVY, Robert Michael

Resigned
Otterspool Way, WatfordWD25 8JJ
Born July 1954
Director
Appointed 01 May 1998
Resigned 28 Mar 2018

RAMSEYER, Siegfried Remigius

Resigned
Otterspool Way, WatfordWD25 8JJ
Born March 1937
Director
Appointed 03 Sept 2002
Resigned 31 Dec 2014

SCHREIER, Bernard, Sir

Resigned
Otterspool Way, WatfordWD25 8JJ
Born March 1918
Director
Appointed N/A
Resigned 01 Jun 2013

SCHREIER, Gideon

Resigned
Kensworth House The Lynch, DunstableLU6 3QZ
Born April 1945
Director
Appointed N/A
Resigned 12 Feb 1998

SCHREIER, Lilly, Lady

Resigned
Otterspool Way, WatfordWD25 8JJ
Born July 1924
Director
Appointed N/A
Resigned 10 Mar 2019

WRESCHNER, Michael Montague

Resigned
10 Raleigh Close, LondonNW4 2TA
Born September 1944
Director
Appointed N/A
Resigned 30 Nov 2000

Persons with significant control

12

5 Active
7 Ceased

Mr Robert Michael Levy

Active
Otterspool Way, WatfordWD25 8JJ
Born July 1954

Nature of Control

Voting rights 25 to 50 percent
Notified 24 Nov 2025

Mr Mark Adam Gibbor

Active
Otterspool Way, WatfordWD25 8JJ
Born July 1988

Nature of Control

Voting rights 50 to 75 percent
Notified 24 Nov 2025

Mrs Catherine Gorey

Active
Otterspool Way, WatfordWD25 8JJ
Born August 1980

Nature of Control

Voting rights 25 to 50 percent
Notified 24 Nov 2025

Mr Robert Michael Levy

Ceased
Otterspool Way, WatfordWD25 8JJ
Born July 1954

Nature of Control

Voting rights 25 to 50 percent
Notified 20 Mar 2023
Ceased 30 Nov 2023

Mr Richard Mark Denton

Ceased
349 Regents Park Road, LondonN3 1DH
Born August 1972

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Feb 2020
Ceased 30 Nov 2023

Mrs Catherine Anne Gorey

Ceased
Otterspool Way, WatfordWD25 8JJ
Born August 1980

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Feb 2020
Ceased 30 Nov 2023

Mr Mark Adam Gibbor

Ceased
Otterspool Way, WatfordWD25 8JJ
Born July 1988

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Nov 2023

Mr Michael Montague Wreschner

Ceased
Otterspool Way, WatfordWD25 8JJ
Born September 1944

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Nov 2023

Mr. Robert Glatter

Ceased
Otterspool Way, WatfordWD25 8JJ
Born March 1937

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 20 Mar 2023

Lady Lilly Schreier

Ceased
Otterspool Way, WatfordWD25 8JJ
Born July 1924

Nature of Control

Ownership of shares 50 to 75 percent
Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent
Voting rights 50 to 75 percent as trust
Notified 06 Apr 2016
Ceased 10 Mar 2019

Mrs Iris Gibbor

Active
Otterspool Way, WatfordWD25 8JJ
Born August 1951

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016

Mr Alexei James Schreier

Active
Otterspool Way, WatfordWD25 8JJ
Born October 1976

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

269

Memorandum Articles
10 March 2026
MAMA
Resolution
10 March 2026
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
20 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
13 December 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 December 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 December 2025
PSC01Notification of Individual PSC
Mortgage Satisfy Charge Full
12 December 2025
MR04Satisfaction of Charge
Memorandum Articles
4 November 2025
MAMA
Resolution
4 November 2025
RESOLUTIONSResolutions
Statement Of Companys Objects
4 November 2025
CC04CC04
Capital Variation Of Rights Attached To Shares
4 November 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
26 August 2025
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
15 August 2025
AAAnnual Accounts
Resolution
4 August 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
5 August 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2024
MR01Registration of a Charge
Resolution
23 July 2024
RESOLUTIONSResolutions
Resolution
23 July 2024
RESOLUTIONSResolutions
Resolution
23 July 2024
RESOLUTIONSResolutions
Memorandum Articles
17 July 2024
MAMA
Resolution
17 July 2024
RESOLUTIONSResolutions
Resolution
17 July 2024
RESOLUTIONSResolutions
Resolution
17 July 2024
RESOLUTIONSResolutions
Memorandum Articles
22 May 2024
MAMA
Resolution
26 February 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
30 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
31 July 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2023
MR01Registration of a Charge
Change To A Person With Significant Control
17 May 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
17 May 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
17 May 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
17 May 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
17 May 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
17 May 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
17 May 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Alter Shares Redemption Statement Of Capital
24 April 2023
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
5 August 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2022
MR01Registration of a Charge
Memorandum Articles
1 June 2022
MAMA
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Capital Allotment Shares
20 April 2022
SH01Allotment of Shares
Confirmation Statement With Updates
5 April 2022
CS01Confirmation Statement
Confirmation Statement With Updates
5 April 2022
CS01Confirmation Statement
Resolution
2 April 2022
RESOLUTIONSResolutions
Resolution
24 March 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 August 2021
AP01Appointment of Director
Accounts With Accounts Type Group
16 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Accounts With Accounts Type Group
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
1 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
29 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 February 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 February 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
6 February 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
6 February 2020
CS01Confirmation Statement
Confirmation Statement With Updates
4 February 2020
CS01Confirmation Statement
Confirmation Statement With Updates
9 December 2019
CS01Confirmation Statement
Confirmation Statement With Updates
31 October 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
6 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
9 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
10 August 2017
AAAnnual Accounts
Resolution
11 November 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 August 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Second Filing Of Form With Form Type
28 October 2015
RP04RP04
Change Person Director Company With Change Date
2 October 2015
CH01Change of Director Details
Accounts With Accounts Type Group
1 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Change Person Director Company With Change Date
10 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 November 2014
CH03Change of Secretary Details
Accounts With Accounts Type Group
26 September 2014
AAAnnual Accounts
Capital Allotment Shares
6 May 2014
SH01Allotment of Shares
Change Person Director Company With Change Date
3 February 2014
CH01Change of Director Details
Appoint Person Director Company With Name
27 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Accounts With Accounts Type Group
7 October 2013
AAAnnual Accounts
Termination Director Company With Name
16 August 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
4 December 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
4 December 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
4 December 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
4 December 2012
AD01Change of Registered Office Address
Resolution
21 November 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Change Person Director Company With Change Date
20 November 2012
CH01Change of Director Details
Accounts With Accounts Type Group
28 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 September 2012
AP01Appointment of Director
Resolution
23 August 2012
RESOLUTIONSResolutions
Legacy
23 May 2012
MG02MG02
Legacy
23 May 2012
MG02MG02
Legacy
11 May 2012
MG01MG01
Legacy
30 April 2012
MG02MG02
Legacy
30 April 2012
MG02MG02
Legacy
30 April 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Legacy
3 November 2011
MG02MG02
Accounts With Accounts Type Group
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Change Person Director Company With Change Date
4 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2010
CH01Change of Director Details
Accounts With Accounts Type Group
25 September 2010
AAAnnual Accounts
Legacy
18 August 2010
MG02MG02
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 November 2009
AR01AR01
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
4 November 2009
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Legacy
29 October 2009
MG01MG01
Change Person Secretary Company With Change Date
7 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Group
25 August 2009
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Legacy
12 November 2008
363aAnnual Return
Accounts With Accounts Type Group
29 October 2008
AAAnnual Accounts
Resolution
11 March 2008
RESOLUTIONSResolutions
Legacy
6 November 2007
363aAnnual Return
Accounts With Accounts Type Group
23 October 2007
AAAnnual Accounts
Legacy
16 November 2006
363aAnnual Return
Legacy
16 November 2006
353353
Legacy
16 November 2006
190190
Accounts With Accounts Type Group
4 November 2006
AAAnnual Accounts
Legacy
5 October 2006
403aParticulars of Charge Subject to s859A
Legacy
5 October 2006
403aParticulars of Charge Subject to s859A
Legacy
5 October 2006
403aParticulars of Charge Subject to s859A
Legacy
8 September 2006
288cChange of Particulars
Legacy
6 September 2006
288cChange of Particulars
Legacy
5 September 2006
287Change of Registered Office
Legacy
5 September 2006
287Change of Registered Office
Legacy
21 August 2006
395Particulars of Mortgage or Charge
Legacy
21 August 2006
395Particulars of Mortgage or Charge
Legacy
21 August 2006
395Particulars of Mortgage or Charge
Legacy
10 August 2006
287Change of Registered Office
Accounts With Accounts Type Group
8 December 2005
AAAnnual Accounts
Legacy
1 November 2005
363aAnnual Return
Legacy
1 November 2005
288cChange of Particulars
Legacy
25 October 2005
244244
Legacy
6 October 2005
288aAppointment of Director or Secretary
Resolution
14 March 2005
RESOLUTIONSResolutions
Legacy
16 February 2005
395Particulars of Mortgage or Charge
Legacy
16 February 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
4 February 2005
AAAnnual Accounts
Legacy
10 November 2004
363sAnnual Return (shuttle)
Legacy
29 September 2004
244244
Legacy
28 July 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
4 February 2004
AAAnnual Accounts
Legacy
7 November 2003
363sAnnual Return (shuttle)
Legacy
14 October 2003
244244
Accounts With Accounts Type Group
10 December 2002
AAAnnual Accounts
Legacy
6 November 2002
363sAnnual Return (shuttle)
Legacy
2 November 2002
244244
Legacy
9 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
2 February 2002
AAAnnual Accounts
Resolution
3 December 2001
RESOLUTIONSResolutions
Resolution
3 December 2001
RESOLUTIONSResolutions
Legacy
5 November 2001
363sAnnual Return (shuttle)
Legacy
16 October 2001
244244
Legacy
16 January 2001
288aAppointment of Director or Secretary
Legacy
22 December 2000
288bResignation of Director or Secretary
Legacy
29 November 2000
288bResignation of Director or Secretary
Legacy
8 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 October 2000
AAAnnual Accounts
Legacy
6 May 2000
403aParticulars of Charge Subject to s859A
Legacy
4 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 October 1999
AAAnnual Accounts
Legacy
23 March 1999
288aAppointment of Director or Secretary
Legacy
5 February 1999
403aParticulars of Charge Subject to s859A
Legacy
5 February 1999
403aParticulars of Charge Subject to s859A
Legacy
10 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 October 1998
AAAnnual Accounts
Legacy
14 May 1998
288aAppointment of Director or Secretary
Legacy
13 May 1998
288aAppointment of Director or Secretary
Legacy
3 March 1998
288bResignation of Director or Secretary
Legacy
26 February 1998
288aAppointment of Director or Secretary
Legacy
1 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 August 1997
AAAnnual Accounts
Legacy
8 August 1997
403aParticulars of Charge Subject to s859A
Legacy
8 August 1997
403aParticulars of Charge Subject to s859A
Legacy
8 August 1997
403aParticulars of Charge Subject to s859A
Legacy
8 August 1997
403aParticulars of Charge Subject to s859A
Legacy
11 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 August 1996
AAAnnual Accounts
Legacy
31 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 October 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
2 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
31 October 1994
AAAnnual Accounts
Legacy
30 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 August 1993
AAAnnual Accounts
Legacy
7 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 June 1992
AAAnnual Accounts
Legacy
27 March 1992
395Particulars of Mortgage or Charge
Legacy
10 February 1992
288288
Legacy
5 February 1992
288288
Legacy
1 February 1992
288288
Legacy
4 December 1991
403aParticulars of Charge Subject to s859A
Legacy
23 October 1991
363aAnnual Return
Legacy
1 July 1991
225(1)225(1)
Accounts With Accounts Type Full Group
16 June 1991
AAAnnual Accounts
Legacy
22 May 1991
395Particulars of Mortgage or Charge
Legacy
17 December 1990
363363
Accounts With Made Up Date
18 June 1990
AAAnnual Accounts
Legacy
13 June 1990
395Particulars of Mortgage or Charge
Legacy
5 March 1990
363363
Legacy
23 December 1989
395Particulars of Mortgage or Charge
Accounts With Made Up Date
27 July 1989
AAAnnual Accounts
Legacy
21 April 1989
363363
Accounts With Accounts Type Full Group
1 March 1989
AAAnnual Accounts
Accounts With Accounts Type Full Group
9 February 1988
AAAnnual Accounts
Legacy
21 January 1988
242242
Legacy
12 January 1988
363363
Legacy
24 November 1987
395Particulars of Mortgage or Charge
Accounts With Made Up Date
17 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 October 1986
363363
Legacy
25 September 1986
242242
Accounts With Made Up Date
23 October 1985
AAAnnual Accounts
Certificate Change Of Name Company
15 February 1985
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
22 June 1984
AAAnnual Accounts
Accounts With Made Up Date
19 August 1981
AAAnnual Accounts
Miscellaneous
26 June 1973
MISCMISC
Incorporation Company
22 March 1957
NEWINCIncorporation
Miscellaneous
22 March 1957
MISCMISC