Background WavePink WaveYellow Wave

GEORGE WIMPEY CITY 2 LIMITED (00718741)

GEORGE WIMPEY CITY 2 LIMITED (00718741) is an active UK company. incorporated on 22 March 1962. with registered office in High Wycombe. The company operates in the Construction sector, engaged in development of building projects. GEORGE WIMPEY CITY 2 LIMITED has been registered for 64 years. Current directors include HINDMARSH, Katherine Elizabeth, HOLLOWELL, Sara.

Company Number
00718741
Status
active
Type
ltd
Incorporated
22 March 1962
Age
64 years
Address
Gate House, High Wycombe, HP12 3NR
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HINDMARSH, Katherine Elizabeth, HOLLOWELL, Sara
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEORGE WIMPEY CITY 2 LIMITED

GEORGE WIMPEY CITY 2 LIMITED is an active company incorporated on 22 March 1962 with the registered office located in High Wycombe. The company operates in the Construction sector, specifically engaged in development of building projects. GEORGE WIMPEY CITY 2 LIMITED was registered 64 years ago.(SIC: 41100)

Status

active

Active since 64 years ago

Company No

00718741

LTD Company

Age

64 Years

Incorporated 22 March 1962

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 28 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026

Previous Company Names

GEORGE WIMPEY CITY LIMITED
From: 8 November 2001To: 1 April 2004
ALFRED MCALPINE HOMES NORTH WEST LTD
From: 17 July 1997To: 8 November 2001
ALFRED MCALPINE HOMES NORTH LIMITED
From: 6 February 1986To: 17 July 1997
ALFRED MCALPINE HOMES NORTH WEST LIMITED
From: 7 February 1985To: 6 February 1986
ALFRED MCALPINE HOMES WEST LIMITED
From: 6 December 1984To: 7 February 1985
SIR ALFRED MCALPINE HOMES (MIDLANDS) LIMITED
From: 17 May 1982To: 6 December 1984
PRICE HOMES (MIDLANDS) LIMITED
From: 31 December 1981To: 17 May 1982
PRICE BROS.(RODE HEATH)LIMITED
From: 22 March 1962To: 31 December 1981
Contact
Address

Gate House Turnpike Road High Wycombe, HP12 3NR,

Previous Addresses

80 New Bond Street London W1S 1SB United Kingdom
From: 22 March 1962To: 30 March 2011
Timeline

17 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Feb 11
Director Joined
Feb 11
Director Left
Oct 11
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

HOLLOWELL, Sara

Active
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 01 Oct 2025

HINDMARSH, Katherine Elizabeth

Active
Turnpike Road, High WycombeHP12 3NR
Born May 1989
Director
Appointed 09 Dec 2024

HOLLOWELL, Sara

Active
Turnpike Road, High WycombeHP12 3NR
Born July 1971
Director
Appointed 01 Oct 2025

ADEDOYIN, Omolola Olutomilayo

Resigned
Turnpike Road, High WycombeHP12 3 NR
Secretary
Appointed 05 Jul 2023
Resigned 24 Apr 2024

ATTERBURY, Karen Lorraine

Resigned
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 01 Jan 2009
Resigned 16 Jan 2012

BRUNT, Denise Elizabeth

Resigned
Dutton Cottage Gallows Lane, PrestonPR3 3XX
Secretary
Appointed 01 Jul 1997
Resigned 07 Nov 2001

BURROWS, Simon Robert

Resigned
Micheldelving, Alderley EdgeSK9 7NZ
Secretary
Appointed 02 Oct 1995
Resigned 01 Jul 1997

CANTY, Jennifer

Resigned
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 24 Apr 2024
Resigned 30 Sept 2025

CARR, Peter Anthony

Resigned
South Luffenham, RutlandLE15 8NP
Secretary
Appointed 06 Feb 2008
Resigned 01 Jan 2009

HASTIE, Nicola Amanda Eleanor

Resigned
97 Yew Tree Lane, WolverhamptonWV6 8UN
Secretary
Appointed 19 Apr 2006
Resigned 31 Dec 2007

HINDMARSH, Katherine Elizabeth

Resigned
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 05 Dec 2016
Resigned 05 Jul 2023

JORDAN, James John

Resigned
Grosvenor House, Stanford On AvonNN6 6JP
Secretary
Appointed 31 Dec 2007
Resigned 06 Feb 2008

LONNON, Michael Andrew, Mr.

Resigned
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 16 Jan 2012
Resigned 05 Dec 2016

MCDOUGALL, Neil

Resigned
5 The Paddock, TarporleyCW6 0BT
Secretary
Appointed N/A
Resigned 02 Oct 1995

PHILLIPS, James

Resigned
Stallworth, WolverhamptonWV6 8LS
Secretary
Appointed 07 Nov 2001
Resigned 19 Apr 2006

ADEDOYIN, Omolola Olutomilayo

Resigned
Turnpike Road, High WycombeHP12 3 NR
Born December 1975
Director
Appointed 20 Sept 2023
Resigned 24 Apr 2024

ANDREW, Peter Robert

Resigned
Turnpike Road, High WycombeHP12 3NR
Born April 1959
Director
Appointed 27 Apr 2009
Resigned 17 Jul 2015

BAGSHAW, Malcolm Llewellyn

Resigned
38 Pendle Gardens, WarringtonWA3 4LU
Born December 1946
Director
Appointed N/A
Resigned 16 Nov 2001

BAIRD, Ronald William

Resigned
31 Langbaurgh Road, YarmTS15 0HL
Born July 1959
Director
Appointed 01 Oct 2001
Resigned 28 Feb 2005

BASSETT, Brian John

Resigned
The Pipings, Pebworth
Born September 1951
Director
Appointed N/A
Resigned 30 Apr 1996

BROWN, Andrew Crawford

Resigned
42 Bexton Road, KnutsfordWA16 0DS
Born March 1965
Director
Appointed 01 Jan 1998
Resigned 16 Nov 2001

BRUNT, Denise Elizabeth

Resigned
Dutton Cottage Gallows Lane, PrestonPR3 3XX
Born May 1967
Director
Appointed 01 Jan 1999
Resigned 31 Dec 2001

BURROWS, Simon Robert

Resigned
Micheldelving, Alderley EdgeSK9 7NZ
Born May 1962
Director
Appointed 02 Oct 1995
Resigned 01 Jun 1998

CANTY, Jennifer

Resigned
Turnpike Road, High WycombeHP12 3NR
Born July 1993
Director
Appointed 24 Apr 2024
Resigned 30 Sept 2025

CARNEY, Christopher

Resigned
Turnpike Road, High WycombeHP12 3NR
Born May 1974
Director
Appointed 02 May 2008
Resigned 28 Jan 2011

CARR, Peter Anthony

Resigned
551 Avebury Boulevard, Milton KeynesMK9 3DR
Born April 1954
Director
Appointed 24 Apr 2008
Resigned 30 Sept 2011

CLAPHAM, Colin Richard

Resigned
Turnpike Road, High WycombeHP12 3NR
Born December 1945
Director
Appointed 31 Oct 2014
Resigned 19 Dec 2019

COOK, Richard John

Resigned
23 Hawthorne Drive, DarlingtonDL5 6GH
Born August 1971
Director
Appointed 01 Dec 2001
Resigned 01 Apr 2004

COSGRAVE, John Philip

Resigned
303 Slag Lane, WarringtonWA3 2HN
Born February 1958
Director
Appointed N/A
Resigned 16 Nov 2001

CROMPTON, Stewart Ian

Resigned
8 Pendle Gardens, WarringtonWA3 4LU
Born July 1946
Director
Appointed N/A
Resigned 26 Jul 1996

CUSHEN, Keith Morgan

Resigned
Buddleia Cottage, HamptonTW12 2SX
Born August 1947
Director
Appointed 01 Oct 2001
Resigned 31 Dec 2003

DODDS, Graeme James

Resigned
16 Second Avenue, Frinton On SeaCO13 9ER
Born May 1959
Director
Appointed 01 Apr 2004
Resigned 31 Dec 2006

DOUGLAS, Ian Mcnicol

Resigned
Ranworth Lodge Rock Lane, Market DraytonTF9 4DU
Born February 1942
Director
Appointed 01 Oct 1996
Resigned 30 Apr 1999

FLOWER, Terry Victor

Resigned
30 Apsley Grove, SolihullB93 8QP
Born September 1947
Director
Appointed N/A
Resigned 31 Oct 1992

FREEMAN, Emma Louise

Resigned
13 Beverley Path, LondonSW13 0AL
Born October 1974
Director
Appointed 01 Jun 2006
Resigned 31 Dec 2006

Persons with significant control

1

Turnpike Road, High WycombeHP12 3NR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

329

Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 October 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 October 2025
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
28 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 April 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 April 2024
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
20 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 August 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 July 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 July 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2021
AAAnnual Accounts
Move Registers To Sail Company With New Address
14 June 2021
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
3 June 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2018
AAAnnual Accounts
Move Registers To Sail Company With New Address
4 September 2018
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
28 August 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 December 2016
TM02Termination of Secretary
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Move Registers To Sail Company With New Address
5 November 2015
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
5 November 2015
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
11 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Appoint Person Director Company With Name Date
19 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
1 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Accounts With Accounts Type Dormant
11 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Accounts With Accounts Type Dormant
11 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Termination Secretary Company With Name
23 January 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
23 January 2012
AP03Appointment of Secretary
Termination Director Company With Name
7 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
30 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
31 March 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
30 March 2011
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
30 March 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 February 2011
CH01Change of Director Details
Appoint Person Director Company With Name
18 February 2011
AP01Appointment of Director
Termination Director Company With Name
3 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Change Sail Address Company With Old Address
12 November 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
11 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Change Person Secretary Company With Change Date
12 January 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 October 2009
CH03Change of Secretary Details
Move Registers To Sail Company
7 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
6 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
2 September 2009
AAAnnual Accounts
Auditors Resignation Company
6 July 2009
AUDAUD
Legacy
1 May 2009
288aAppointment of Director or Secretary
Legacy
30 April 2009
288bResignation of Director or Secretary
Legacy
6 January 2009
363aAnnual Return
Legacy
5 January 2009
288aAppointment of Director or Secretary
Legacy
2 January 2009
287Change of Registered Office
Legacy
2 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 October 2008
AAAnnual Accounts
Legacy
1 October 2008
287Change of Registered Office
Legacy
15 May 2008
288aAppointment of Director or Secretary
Legacy
15 May 2008
288aAppointment of Director or Secretary
Legacy
14 May 2008
288bResignation of Director or Secretary
Legacy
9 May 2008
288aAppointment of Director or Secretary
Legacy
8 May 2008
288bResignation of Director or Secretary
Legacy
29 February 2008
288bResignation of Director or Secretary
Legacy
29 February 2008
288aAppointment of Director or Secretary
Legacy
13 February 2008
288cChange of Particulars
Legacy
24 January 2008
288cChange of Particulars
Legacy
23 January 2008
363aAnnual Return
Legacy
9 January 2008
288aAppointment of Director or Secretary
Legacy
9 January 2008
288bResignation of Director or Secretary
Legacy
8 August 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
14 July 2007
AAAnnual Accounts
Legacy
4 July 2007
288bResignation of Director or Secretary
Legacy
4 July 2007
288aAppointment of Director or Secretary
Legacy
29 January 2007
363aAnnual Return
Legacy
26 January 2007
288bResignation of Director or Secretary
Legacy
26 January 2007
288bResignation of Director or Secretary
Legacy
26 January 2007
288bResignation of Director or Secretary
Legacy
26 January 2007
288bResignation of Director or Secretary
Legacy
26 January 2007
288cChange of Particulars
Accounts With Accounts Type Full
1 November 2006
AAAnnual Accounts
Legacy
14 June 2006
288aAppointment of Director or Secretary
Legacy
15 May 2006
288aAppointment of Director or Secretary
Legacy
25 April 2006
288aAppointment of Director or Secretary
Legacy
25 April 2006
288bResignation of Director or Secretary
Legacy
12 April 2006
288bResignation of Director or Secretary
Legacy
3 March 2006
288aAppointment of Director or Secretary
Legacy
27 January 2006
363aAnnual Return
Accounts With Accounts Type Full
27 October 2005
AAAnnual Accounts
Legacy
27 April 2005
288bResignation of Director or Secretary
Legacy
2 March 2005
288aAppointment of Director or Secretary
Legacy
3 February 2005
363aAnnual Return
Legacy
17 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 August 2004
AAAnnual Accounts
Legacy
14 July 2004
288bResignation of Director or Secretary
Legacy
13 July 2004
288bResignation of Director or Secretary
Legacy
13 July 2004
288bResignation of Director or Secretary
Legacy
13 July 2004
288bResignation of Director or Secretary
Legacy
5 May 2004
363aAnnual Return
Legacy
7 April 2004
288aAppointment of Director or Secretary
Legacy
7 April 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 April 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 February 2004
288aAppointment of Director or Secretary
Legacy
26 January 2004
288cChange of Particulars
Legacy
19 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
27 October 2003
AAAnnual Accounts
Legacy
27 April 2003
363aAnnual Return
Legacy
20 February 2003
403aParticulars of Charge Subject to s859A
Legacy
20 February 2003
403aParticulars of Charge Subject to s859A
Legacy
20 February 2003
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
17 February 2003
AUDAUD
Legacy
27 November 2002
395Particulars of Mortgage or Charge
Resolution
14 November 2002
RESOLUTIONSResolutions
Resolution
14 November 2002
RESOLUTIONSResolutions
Resolution
14 November 2002
RESOLUTIONSResolutions
Resolution
14 November 2002
RESOLUTIONSResolutions
Resolution
14 November 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
1 November 2002
AAAnnual Accounts
Legacy
4 October 2002
288aAppointment of Director or Secretary
Legacy
24 July 2002
288aAppointment of Director or Secretary
Legacy
12 June 2002
288bResignation of Director or Secretary
Legacy
20 May 2002
363aAnnual Return
Legacy
20 May 2002
288aAppointment of Director or Secretary
Legacy
1 May 2002
288aAppointment of Director or Secretary
Legacy
15 March 2002
288aAppointment of Director or Secretary
Legacy
27 February 2002
288aAppointment of Director or Secretary
Legacy
15 February 2002
288aAppointment of Director or Secretary
Legacy
11 February 2002
288bResignation of Director or Secretary
Legacy
18 January 2002
288bResignation of Director or Secretary
Legacy
18 January 2002
288bResignation of Director or Secretary
Legacy
18 January 2002
288bResignation of Director or Secretary
Legacy
9 January 2002
288aAppointment of Director or Secretary
Legacy
5 December 2001
288bResignation of Director or Secretary
Legacy
5 December 2001
287Change of Registered Office
Legacy
5 December 2001
288bResignation of Director or Secretary
Legacy
5 December 2001
288bResignation of Director or Secretary
Legacy
5 December 2001
288bResignation of Director or Secretary
Legacy
5 December 2001
288bResignation of Director or Secretary
Legacy
5 December 2001
288bResignation of Director or Secretary
Legacy
5 December 2001
288bResignation of Director or Secretary
Legacy
5 December 2001
288bResignation of Director or Secretary
Legacy
30 November 2001
288aAppointment of Director or Secretary
Legacy
29 November 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
8 November 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 October 2001
287Change of Registered Office
Legacy
15 October 2001
288bResignation of Director or Secretary
Legacy
3 October 2001
403aParticulars of Charge Subject to s859A
Legacy
3 October 2001
403aParticulars of Charge Subject to s859A
Legacy
1 October 2001
403aParticulars of Charge Subject to s859A
Legacy
15 August 2001
403aParticulars of Charge Subject to s859A
Legacy
15 August 2001
403aParticulars of Charge Subject to s859A
Legacy
11 August 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
9 August 2001
AAAnnual Accounts
Legacy
3 July 2001
288cChange of Particulars
Legacy
3 July 2001
288cChange of Particulars
Legacy
3 July 2001
288cChange of Particulars
Legacy
2 July 2001
288cChange of Particulars
Legacy
2 May 2001
363sAnnual Return (shuttle)
Legacy
30 January 2001
288cChange of Particulars
Legacy
5 January 2001
363aAnnual Return
Legacy
15 November 2000
288cChange of Particulars
Accounts With Accounts Type Full
31 July 2000
AAAnnual Accounts
Legacy
28 July 2000
395Particulars of Mortgage or Charge
Legacy
6 July 2000
288aAppointment of Director or Secretary
Legacy
8 February 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 October 1999
AAAnnual Accounts
Legacy
15 July 1999
363aAnnual Return
Legacy
22 May 1999
288bResignation of Director or Secretary
Legacy
26 January 1999
288aAppointment of Director or Secretary
Auditors Resignation Company
15 December 1998
AUDAUD
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Legacy
18 June 1998
288bResignation of Director or Secretary
Legacy
13 May 1998
363sAnnual Return (shuttle)
Legacy
21 January 1998
288aAppointment of Director or Secretary
Legacy
21 January 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
16 July 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 July 1997
288bResignation of Director or Secretary
Legacy
8 July 1997
288bResignation of Director or Secretary
Legacy
8 July 1997
288aAppointment of Director or Secretary
Legacy
3 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 1997
AAAnnual Accounts
Legacy
12 March 1997
395Particulars of Mortgage or Charge
Legacy
19 October 1996
288aAppointment of Director or Secretary
Legacy
16 October 1996
287Change of Registered Office
Legacy
30 September 1996
288288
Legacy
19 August 1996
288288
Legacy
19 August 1996
288288
Accounts With Accounts Type Full
28 June 1996
AAAnnual Accounts
Legacy
21 June 1996
403aParticulars of Charge Subject to s859A
Legacy
12 June 1996
288288
Legacy
31 May 1996
288288
Legacy
31 May 1996
288288
Legacy
28 April 1996
363sAnnual Return (shuttle)
Legacy
15 April 1996
395Particulars of Mortgage or Charge
Legacy
8 January 1996
395Particulars of Mortgage or Charge
Resolution
19 October 1995
RESOLUTIONSResolutions
Legacy
6 October 1995
288288
Accounts With Accounts Type Full
30 June 1995
AAAnnual Accounts
Legacy
5 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 August 1994
288288
Legacy
7 August 1994
225(1)225(1)
Accounts With Accounts Type Full
8 July 1994
AAAnnual Accounts
Legacy
5 July 1994
395Particulars of Mortgage or Charge
Legacy
17 June 1994
395Particulars of Mortgage or Charge
Legacy
24 May 1994
403aParticulars of Charge Subject to s859A
Legacy
24 May 1994
403aParticulars of Charge Subject to s859A
Legacy
8 May 1994
363sAnnual Return (shuttle)
Legacy
7 February 1994
403aParticulars of Charge Subject to s859A
Legacy
7 February 1994
403aParticulars of Charge Subject to s859A
Legacy
24 September 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 July 1993
AAAnnual Accounts
Legacy
19 May 1993
363sAnnual Return (shuttle)
Legacy
27 January 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 September 1992
AAAnnual Accounts
Accounts With Accounts Type Full
28 August 1992
AAAnnual Accounts
Legacy
25 June 1992
395Particulars of Mortgage or Charge
Legacy
28 April 1992
288288
Legacy
28 April 1992
363sAnnual Return (shuttle)
Legacy
6 November 1991
395Particulars of Mortgage or Charge
Legacy
2 October 1991
288288
Legacy
8 July 1991
363aAnnual Return
Legacy
18 April 1991
288288
Legacy
18 April 1991
288288
Legacy
4 March 1991
288288
Legacy
22 November 1990
287Change of Registered Office
Legacy
14 November 1990
288288
Legacy
6 November 1990
288288
Legacy
30 August 1990
288288
Legacy
11 June 1990
288288
Accounts With Accounts Type Full
16 May 1990
AAAnnual Accounts
Legacy
16 May 1990
363363
Legacy
20 February 1990
288288
Legacy
12 February 1990
288288
Resolution
6 February 1990
RESOLUTIONSResolutions
Legacy
3 October 1989
288288
Legacy
16 August 1989
288288
Legacy
24 July 1989
288288
Accounts With Accounts Type Full
9 June 1989
AAAnnual Accounts
Legacy
9 June 1989
363363
Legacy
24 May 1989
288288
Legacy
19 May 1989
395Particulars of Mortgage or Charge
Resolution
4 May 1989
RESOLUTIONSResolutions
Legacy
9 March 1989
403aParticulars of Charge Subject to s859A
Legacy
28 February 1989
288288
Legacy
8 February 1989
288288
Legacy
23 January 1989
288288
Legacy
19 December 1988
288288
Legacy
6 December 1988
395Particulars of Mortgage or Charge
Legacy
18 November 1988
395Particulars of Mortgage or Charge
Legacy
13 October 1988
403aParticulars of Charge Subject to s859A
Legacy
13 October 1988
403aParticulars of Charge Subject to s859A
Legacy
13 October 1988
403aParticulars of Charge Subject to s859A
Legacy
13 October 1988
403aParticulars of Charge Subject to s859A
Legacy
13 October 1988
403aParticulars of Charge Subject to s859A
Legacy
13 October 1988
403aParticulars of Charge Subject to s859A
Legacy
13 October 1988
403aParticulars of Charge Subject to s859A
Legacy
13 October 1988
403aParticulars of Charge Subject to s859A
Legacy
13 October 1988
403aParticulars of Charge Subject to s859A
Legacy
13 October 1988
403aParticulars of Charge Subject to s859A
Legacy
13 October 1988
403aParticulars of Charge Subject to s859A
Legacy
13 October 1988
403aParticulars of Charge Subject to s859A
Legacy
13 October 1988
403aParticulars of Charge Subject to s859A
Legacy
13 October 1988
403aParticulars of Charge Subject to s859A
Legacy
13 October 1988
403aParticulars of Charge Subject to s859A
Legacy
13 October 1988
403aParticulars of Charge Subject to s859A
Legacy
13 October 1988
403aParticulars of Charge Subject to s859A
Legacy
13 October 1988
403aParticulars of Charge Subject to s859A
Legacy
13 October 1988
403aParticulars of Charge Subject to s859A
Legacy
13 October 1988
403aParticulars of Charge Subject to s859A
Legacy
13 October 1988
403aParticulars of Charge Subject to s859A
Legacy
13 October 1988
403aParticulars of Charge Subject to s859A
Legacy
13 October 1988
403aParticulars of Charge Subject to s859A
Legacy
13 October 1988
403aParticulars of Charge Subject to s859A
Legacy
13 October 1988
403aParticulars of Charge Subject to s859A
Legacy
13 October 1988
403aParticulars of Charge Subject to s859A
Legacy
13 October 1988
403aParticulars of Charge Subject to s859A
Legacy
13 October 1988
403aParticulars of Charge Subject to s859A
Legacy
13 October 1988
403aParticulars of Charge Subject to s859A
Legacy
11 August 1988
288288
Accounts With Accounts Type Full
16 May 1988
AAAnnual Accounts
Legacy
16 May 1988
363363
Legacy
4 March 1988
395Particulars of Mortgage or Charge
Legacy
10 February 1988
288288
Legacy
23 June 1987
287Change of Registered Office
Accounts With Accounts Type Full
16 June 1987
AAAnnual Accounts
Legacy
16 June 1987
363363
Legacy
1 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
4 November 1986
288288
Legacy
19 August 1986
288288
Certificate Change Of Name Company
6 February 1986
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
7 February 1985
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
6 December 1984
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
17 May 1982
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
26 August 1981
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
11 October 1972
MISCMISC