Background WavePink WaveYellow Wave

SANDY BALLS ESTATE LIMITED (00631600)

SANDY BALLS ESTATE LIMITED (00631600) is an active UK company. incorporated on 1 July 1959. with registered office in Hemel Hempstead. The company operates in the Accommodation and Food Service Activities sector, engaged in holiday centres and villages. SANDY BALLS ESTATE LIMITED has been registered for 66 years. Current directors include CASTLEDINE, Carl Anthony, DENCH, Marcus Simon, LASHLEY, Greg.

Company Number
00631600
Status
active
Type
ltd
Incorporated
1 July 1959
Age
66 years
Address
The Maylands Building, Hemel Hempstead, HP2 7TG
Industry Sector
Accommodation and Food Service Activities
Business Activity
Holiday centres and villages
Directors
CASTLEDINE, Carl Anthony, DENCH, Marcus Simon, LASHLEY, Greg
SIC Codes
55201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANDY BALLS ESTATE LIMITED

SANDY BALLS ESTATE LIMITED is an active company incorporated on 1 July 1959 with the registered office located in Hemel Hempstead. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in holiday centres and villages. SANDY BALLS ESTATE LIMITED was registered 66 years ago.(SIC: 55201)

Status

active

Active since 66 years ago

Company No

00631600

LTD Company

Age

66 Years

Incorporated 1 July 1959

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 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026
Contact
Address

The Maylands Building 200 Maylands Avenue Hemel Hempstead, HP2 7TG,

Previous Addresses

Imex, 575-599 Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DX England
From: 11 January 2017To: 2 September 2022
Sandy Balls Estate Office Godshill Fordingbridge Hampshire SP6 2JZ
From: 1 July 1959To: 11 January 2017
Timeline

56 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Jan 10
Director Left
Jan 10
Director Joined
Mar 10
Director Joined
May 10
Director Left
Nov 10
Director Left
Jan 11
Director Left
Feb 11
Director Joined
May 12
Director Left
Sept 12
Director Joined
Sept 12
Director Left
Jan 13
Director Joined
Feb 13
Director Left
May 13
Director Left
Mar 14
Director Left
Oct 14
Director Joined
Jan 15
Funding Round
Mar 15
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Funding Round
Jan 17
Loan Secured
Feb 17
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Secured
Mar 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Loan Secured
Jan 18
Loan Secured
Jan 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Secured
Oct 18
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Secured
Nov 19
Loan Cleared
Dec 21
Loan Secured
Feb 22
Director Left
Jul 23
Director Joined
Jan 25
Loan Secured
Feb 25
Director Joined
Jun 25
Director Left
Jun 25
Loan Secured
Jun 25
2
Funding
27
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

CASTLEDINE, Carl Anthony

Active
200 Maylands Avenue, Hemel HempsteadHP2 7TG
Born September 1969
Director
Appointed 09 Jan 2017

DENCH, Marcus Simon

Active
Maylands Avenue, Hemel HempsteadHP2 7TG
Born September 1970
Director
Appointed 30 May 2025

LASHLEY, Greg

Active
200 Maylands Avenue, Hemel HempsteadHP2 7TG
Born May 1964
Director
Appointed 09 Jan 2017

NICHOLSON, Graham Dudley

Resigned
Yew Tree Cottage, ArundelBN18 9QJ
Secretary
Appointed 26 Oct 1993
Resigned 24 Jul 1999

WESTLAKE, Patricia

Resigned
Arniss Farm, FordingbridgeSP6 2JX
Secretary
Appointed N/A
Resigned 04 Sept 1994

BLAKELAW SECRETARIES LIMITED

Resigned
Compass Road, PortsmouthPO6 4ST
Corporate secretary
Appointed 24 Jul 1999
Resigned 15 Oct 2014

BARFOOT, Caroline Susan

Resigned
7 Derwent Close, SouthamptonSO18 3PG
Born February 1963
Director
Appointed 01 Jan 1997
Resigned 13 Jan 2000

BLENKINSOPP, Alan

Resigned
Coppid Beech Hotel, BracknellRG12 8TF
Born January 1944
Director
Appointed 03 Feb 2007
Resigned 19 Jun 2010

BOWEN, Geraldine Lynden Virginia

Resigned
Godshill, FordingbridgeSP6 2JZ
Born October 1954
Director
Appointed 02 Oct 2004
Resigned 30 Sept 2014

BROOKS, Lorraine Ann

Resigned
1 Castle Close, WimborneBH21 5QG
Born November 1950
Director
Appointed 01 Apr 2000
Resigned 24 Nov 2006

BROWN, Iain Brendan

Resigned
Maxted Road, Hemel HempsteadHP2 7DX
Born January 1972
Director
Appointed 11 Jan 2010
Resigned 09 Jan 2017

BUSH, Brian Stanton

Resigned
Barn Hey Reading Road, ReadingRG7 3EL
Born August 1937
Director
Appointed 09 Oct 1994
Resigned 26 Oct 1997

DORRINGTON, Colin John

Resigned
20 Salcombe Road, SouthamptonSO15 3LA
Born May 1958
Director
Appointed 16 Jun 1999
Resigned 13 Jul 1999

FARMER, Tracey Deborah

Resigned
22 Elmwood Avenue, FordingbridgeSP6 1DN
Born May 1961
Director
Appointed 02 Oct 2004
Resigned 04 Sept 2009

GRANGER, Derek John

Resigned
Mollison Rise, FarehamPO15 7JX
Born November 1965
Director
Appointed 01 Oct 2009
Resigned 17 Feb 2012

HALE, Robert Charles Henry

Resigned
40 Provost Street, FordingbridgeSP6 1AY
Born November 1950
Director
Appointed 24 Jul 1999
Resigned 04 Oct 2003

HAUGH, Jacqueline Marjis Faith

Resigned
18 Green Lane, FordingbridgeSP6 1HT
Born April 1962
Director
Appointed 01 Nov 1997
Resigned 28 Jun 1998

HOWE, Andrew Stephen

Resigned
4 Summerfields, VerwoodBH31 6LG
Born November 1968
Director
Appointed 01 Jan 1997
Resigned 24 Nov 2006

HOWELL, Timothy Charles

Resigned
Coltshill Drive, SwanseaSA3 4SN
Born September 1963
Director
Appointed 03 Feb 2007
Resigned 14 Feb 2011

JONES, Simon Edward

Resigned
200 Maylands Avenue, Hemel HempsteadHP2 7TG
Born February 1976
Director
Appointed 15 Jan 2025
Resigned 30 May 2025

LONG, Neil Simon

Resigned
Poppins, SalisburySP5 2PL
Born May 1972
Director
Appointed 14 Nov 2005
Resigned 31 May 2007

LYNN, Nina

Resigned
Arniss Farm, FordingbridgeSP6 2JX
Born December 1961
Director
Appointed 03 Feb 2007
Resigned 06 Jun 2009

MACE, David Champion

Resigned
Godshill, FordingbridgeSP6 2JZ
Born February 1955
Director
Appointed 17 Apr 2009
Resigned 20 Dec 2013

NICHOLSON, Graham Dudley

Resigned
Yew Tree Cottage, ArundelBN18 9QJ
Born September 1934
Director
Appointed 23 Aug 1993
Resigned 22 Dec 1996

PAUL, Kathryn

Resigned
Sandy Balls Estate Office, FordingbridgeSP6 2JZ
Born November 1962
Director
Appointed 17 Dec 2009
Resigned 29 Oct 2010

QUINN, Hayley Ruth Mary

Resigned
Godshill, FordingbridgeSP6 2JZ
Born April 1971
Director
Appointed 07 Jan 2013
Resigned 09 Jan 2017

RYDER, Neill Timothy

Resigned
200 Maylands Avenue, Hemel HempsteadHP2 7TG
Born May 1976
Director
Appointed 09 Jan 2017
Resigned 19 Jun 2023

SIMMONS, John Harold, Reverend

Resigned
Fourways, Blandford ForumDT11 8QL
Born April 1946
Director
Appointed 22 May 1999
Resigned 30 Sept 2006

SIMMONS, John Harold, Reverend

Resigned
Fourways, Blandford ForumDT11 8QL
Born April 1946
Director
Appointed 31 Mar 1999
Resigned 21 May 1999

SLATER, John Douglas

Resigned
Great Howton, Newton AbbotTQ13 8PP
Born May 1951
Director
Appointed 30 Sept 2006
Resigned 31 Oct 2008

STAMMERS, Robert

Resigned
284 Maes Y Felin, BridgendCF31 1YZ
Born November 1963
Director
Appointed 02 Oct 2004
Resigned 15 Oct 2005

STAMMERS, Robert Leslie Grant

Resigned
16 Barley Cross, Weston Super MareBS22 9TB
Born November 1963
Director
Appointed 23 Aug 1993
Resigned 28 Jun 1998

STAMMERS, Vincent Ashley

Resigned
Fig Cottage, FordingbridgeSP6 2LE
Born December 1959
Director
Appointed 25 Feb 2002
Resigned 10 Nov 2004

STAMMERS, Vincent Ashley

Resigned
Fig Cottage, FordingbridgeSP6 2LE
Born December 1959
Director
Appointed 01 Apr 2000
Resigned 30 Nov 2001

STONE, Michael

Resigned
Godshill, FordingbridgeSP6 2JZ
Born April 1952
Director
Appointed 19 Jun 2010
Resigned 09 Jan 2017

Persons with significant control

3

1 Active
2 Ceased
200 Maylands Avenue, Hemel HempsteadHP2 7TG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jan 2017

Mr Iain Brendan Brown

Ceased
Maxted Road, Hemel HempsteadHP2 7DX
Born January 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 09 Jan 2017

Mrs Hayley Ruth Mary Quinn

Ceased
Maxted Road, Hemel HempsteadHP2 7DX
Born April 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 09 Jan 2017
Fundings
Financials
Latest Activities

Filing History

284

Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2025
AAAnnual Accounts
Legacy
7 October 2025
PARENT_ACCPARENT_ACC
Legacy
7 October 2025
GUARANTEE2GUARANTEE2
Legacy
7 October 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2025
MR01Registration of a Charge
Resolution
3 February 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
4 June 2024
AAAnnual Accounts
Legacy
4 June 2024
PARENT_ACCPARENT_ACC
Legacy
4 June 2024
AGREEMENT2AGREEMENT2
Legacy
4 June 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
21 January 2024
AAAnnual Accounts
Legacy
21 January 2024
AGREEMENT2AGREEMENT2
Legacy
9 January 2024
PARENT_ACCPARENT_ACC
Legacy
9 January 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
18 October 2022
AD04Change of Accounting Records Location
Change To A Person With Significant Control
2 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 September 2022
AD01Change of Registered Office Address
Resolution
4 April 2022
RESOLUTIONSResolutions
Memorandum Articles
4 April 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 December 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 July 2021
AAAnnual Accounts
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
9 July 2019
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
2 May 2019
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
2 May 2019
MR05Certification of Charge
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
26 June 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
20 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 November 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
20 July 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2017
MR01Registration of a Charge
Resolution
26 January 2017
RESOLUTIONSResolutions
Capital Allotment Shares
20 January 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 January 2017
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
11 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Accounts With Accounts Type Full
15 July 2015
AAAnnual Accounts
Resolution
14 April 2015
RESOLUTIONSResolutions
Capital Allotment Shares
26 March 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Change Sail Address Company With Old Address New Address
13 November 2014
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
13 November 2014
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
13 November 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
18 August 2014
AAAnnual Accounts
Termination Director Company With Name
6 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Change Person Director Company With Change Date
15 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2013
CH01Change of Director Details
Termination Director Company With Name
14 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
25 April 2013
AAAnnual Accounts
Legacy
5 March 2013
MG01MG01
Appoint Person Director Company With Name
4 February 2013
AP01Appointment of Director
Termination Director Company With Name
10 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Appoint Person Director Company With Name
18 September 2012
AP01Appointment of Director
Termination Director Company With Name
17 September 2012
TM01Termination of Director
Accounts With Accounts Type Full
11 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
2 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Legacy
23 June 2011
MG02MG02
Legacy
23 June 2011
MG02MG02
Accounts With Accounts Type Full
23 May 2011
AAAnnual Accounts
Termination Director Company With Name
16 February 2011
TM01Termination of Director
Termination Director Company With Name
1 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Termination Director Company With Name
10 November 2010
TM01Termination of Director
Change Person Director Company With Change Date
10 November 2010
CH01Change of Director Details
Accounts With Accounts Type Full
25 September 2010
AAAnnual Accounts
Legacy
25 September 2010
MG01MG01
Legacy
9 September 2010
MG01MG01
Appoint Person Director Company With Name
24 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Move Registers To Sail Company
5 January 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Sail Address Company
5 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
5 January 2010
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
5 January 2010
AP01Appointment of Director
Termination Director Company With Name
5 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
25 June 2009
AAAnnual Accounts
Legacy
11 June 2009
288bResignation of Director or Secretary
Legacy
28 April 2009
288aAppointment of Director or Secretary
Legacy
17 February 2009
288bResignation of Director or Secretary
Legacy
8 December 2008
363aAnnual Return
Legacy
11 November 2008
288bResignation of Director or Secretary
Legacy
3 November 2008
288cChange of Particulars
Legacy
17 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 July 2008
AAAnnual Accounts
Legacy
16 May 2008
288bResignation of Director or Secretary
Legacy
24 January 2008
363aAnnual Return
Legacy
16 January 2008
288cChange of Particulars
Legacy
16 January 2008
288cChange of Particulars
Legacy
11 September 2007
288aAppointment of Director or Secretary
Legacy
13 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 June 2007
AAAnnual Accounts
Legacy
14 April 2007
288aAppointment of Director or Secretary
Legacy
5 March 2007
288aAppointment of Director or Secretary
Legacy
5 March 2007
288aAppointment of Director or Secretary
Legacy
5 December 2006
288bResignation of Director or Secretary
Legacy
5 December 2006
288bResignation of Director or Secretary
Legacy
25 October 2006
363aAnnual Return
Legacy
20 October 2006
288aAppointment of Director or Secretary
Legacy
16 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 September 2006
AAAnnual Accounts
Legacy
25 April 2006
395Particulars of Mortgage or Charge
Legacy
15 December 2005
288aAppointment of Director or Secretary
Legacy
18 October 2005
363aAnnual Return
Legacy
17 October 2005
288bResignation of Director or Secretary
Legacy
17 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 May 2005
AAAnnual Accounts
Legacy
23 December 2004
288aAppointment of Director or Secretary
Legacy
23 November 2004
288aAppointment of Director or Secretary
Legacy
22 November 2004
288bResignation of Director or Secretary
Legacy
3 November 2004
288aAppointment of Director or Secretary
Legacy
3 November 2004
288aAppointment of Director or Secretary
Legacy
22 October 2004
363aAnnual Return
Accounts With Accounts Type Full
6 May 2004
AAAnnual Accounts
Legacy
22 November 2003
403aParticulars of Charge Subject to s859A
Legacy
13 November 2003
403aParticulars of Charge Subject to s859A
Legacy
22 October 2003
363aAnnual Return
Legacy
10 October 2003
288bResignation of Director or Secretary
Legacy
10 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 2003
AAAnnual Accounts
Legacy
13 December 2002
363aAnnual Return
Legacy
30 November 2002
395Particulars of Mortgage or Charge
Legacy
15 October 2002
353353
Accounts With Accounts Type Full
25 July 2002
AAAnnual Accounts
Legacy
26 March 2002
288aAppointment of Director or Secretary
Legacy
20 December 2001
288bResignation of Director or Secretary
Legacy
14 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 2001
AAAnnual Accounts
Legacy
8 June 2001
403aParticulars of Charge Subject to s859A
Legacy
8 June 2001
403aParticulars of Charge Subject to s859A
Legacy
20 October 2000
363sAnnual Return (shuttle)
Legacy
26 June 2000
288bResignation of Director or Secretary
Legacy
26 June 2000
288cChange of Particulars
Legacy
26 June 2000
288cChange of Particulars
Accounts With Accounts Type Full
31 May 2000
AAAnnual Accounts
Legacy
5 May 2000
288aAppointment of Director or Secretary
Legacy
5 May 2000
288aAppointment of Director or Secretary
Memorandum Articles
14 March 2000
MEM/ARTSMEM/ARTS
Resolution
14 March 2000
RESOLUTIONSResolutions
Legacy
4 November 1999
363sAnnual Return (shuttle)
Legacy
20 August 1999
288aAppointment of Director or Secretary
Legacy
10 August 1999
288aAppointment of Director or Secretary
Legacy
10 August 1999
288bResignation of Director or Secretary
Legacy
10 August 1999
353353
Legacy
20 July 1999
288bResignation of Director or Secretary
Legacy
24 June 1999
288aAppointment of Director or Secretary
Legacy
17 June 1999
288aAppointment of Director or Secretary
Legacy
17 June 1999
288bResignation of Director or Secretary
Legacy
17 June 1999
288bResignation of Director or Secretary
Legacy
2 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 May 1999
AAAnnual Accounts
Legacy
19 April 1999
288aAppointment of Director or Secretary
Legacy
30 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 1998
AAAnnual Accounts
Legacy
8 July 1998
288bResignation of Director or Secretary
Legacy
8 July 1998
288bResignation of Director or Secretary
Legacy
8 July 1998
288bResignation of Director or Secretary
Legacy
8 July 1998
288bResignation of Director or Secretary
Legacy
8 July 1998
288cChange of Particulars
Legacy
5 December 1997
288cChange of Particulars
Legacy
5 December 1997
288cChange of Particulars
Legacy
7 November 1997
288aAppointment of Director or Secretary
Legacy
7 November 1997
288aAppointment of Director or Secretary
Legacy
7 November 1997
288bResignation of Director or Secretary
Legacy
7 November 1997
288bResignation of Director or Secretary
Legacy
12 October 1997
363sAnnual Return (shuttle)
Legacy
29 September 1997
288cChange of Particulars
Accounts With Accounts Type Full
3 September 1997
AAAnnual Accounts
Legacy
7 August 1997
288aAppointment of Director or Secretary
Legacy
7 August 1997
288cChange of Particulars
Legacy
16 April 1997
288cChange of Particulars
Legacy
27 February 1997
288cChange of Particulars
Legacy
8 January 1997
288aAppointment of Director or Secretary
Legacy
8 January 1997
288aAppointment of Director or Secretary
Legacy
2 January 1997
288bResignation of Director or Secretary
Legacy
18 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 1996
AAAnnual Accounts
Legacy
18 April 1996
288288
Legacy
18 April 1996
288288
Legacy
2 March 1996
288288
Legacy
9 February 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 November 1995
AAAnnual Accounts
Legacy
20 October 1995
363sAnnual Return (shuttle)
Resolution
19 October 1995
RESOLUTIONSResolutions
Resolution
19 October 1995
RESOLUTIONSResolutions
Legacy
21 July 1995
288288
Legacy
11 April 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 November 1994
288288
Legacy
16 November 1994
288288
Accounts With Accounts Type Full
14 October 1994
AAAnnual Accounts
Legacy
12 October 1994
288288
Legacy
12 October 1994
288288
Legacy
12 October 1994
363sAnnual Return (shuttle)
Legacy
12 September 1994
288288
Legacy
15 March 1994
288288
Legacy
9 March 1994
395Particulars of Mortgage or Charge
Legacy
8 February 1994
288288
Legacy
8 February 1994
288288
Legacy
1 December 1993
325325
Legacy
30 November 1993
288288
Legacy
15 November 1993
363sAnnual Return (shuttle)
Legacy
12 November 1993
288288
Accounts With Accounts Type Full
4 November 1993
AAAnnual Accounts
Legacy
19 October 1993
288288
Legacy
13 October 1993
288288
Legacy
8 September 1993
288288
Legacy
1 December 1992
288288
Legacy
16 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1992
AAAnnual Accounts
Accounts With Accounts Type Full
6 November 1991
AAAnnual Accounts
Legacy
22 October 1991
363b363b
Accounts With Accounts Type Full
26 October 1990
AAAnnual Accounts
Legacy
26 October 1990
363363
Accounts With Accounts Type Full
13 December 1989
AAAnnual Accounts
Legacy
13 December 1989
363363
Accounts With Accounts Type Full
10 November 1988
AAAnnual Accounts
Legacy
10 November 1988
363363
Accounts With Accounts Type Full
16 February 1988
AAAnnual Accounts
Legacy
29 January 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
31 October 1986
AAAnnual Accounts
Legacy
31 October 1986
363363
Accounts With Made Up Date
20 December 1984
AAAnnual Accounts
Accounts With Made Up Date
30 January 1984
AAAnnual Accounts