Background WavePink WaveYellow Wave

DENNIS FELL PROPERTIES LIMITED (00742369)

DENNIS FELL PROPERTIES LIMITED (00742369) is an active UK company. incorporated on 29 November 1962. with registered office in Solihull. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. DENNIS FELL PROPERTIES LIMITED has been registered for 63 years. Current directors include FELL, Martin Anthony, FELL, Matthew Ashley.

Company Number
00742369
Status
active
Type
ltd
Incorporated
29 November 1962
Age
63 years
Address
Carleton House, Solihull, B90 3AD
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FELL, Martin Anthony, FELL, Matthew Ashley
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DENNIS FELL PROPERTIES LIMITED

DENNIS FELL PROPERTIES LIMITED is an active company incorporated on 29 November 1962 with the registered office located in Solihull. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. DENNIS FELL PROPERTIES LIMITED was registered 63 years ago.(SIC: 68100)

Status

active

Active since 63 years ago

Company No

00742369

LTD Company

Age

63 Years

Incorporated 29 November 1962

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

BRIGFIELD PROPERTIES LIMITED
From: 29 November 1962To: 26 November 1991
Contact
Address

Carleton House 266-268 Stratford Road, Shirley Solihull, B90 3AD,

Previous Addresses

Fell House Shallowford Court Henley in Arden Warwickshire B95 5FY
From: 29 November 1962To: 29 June 2022
Timeline

15 key events • 2015 - 2022

Funding Officers Ownership
Loan Cleared
Jan 15
Owner Exit
Nov 20
Director Left
Nov 20
Director Joined
Dec 20
New Owner
Mar 21
New Owner
Jun 22
New Owner
Jun 22
Owner Exit
Jun 22
Owner Exit
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jul 22
Owner Exit
Oct 22
Owner Exit
Oct 22
0
Funding
6
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

FELL, Martin Anthony

Active
266-268 Stratford Road, Shirley, SolihullB90 3AD
Secretary
Appointed 23 Jun 2022

FELL, Martin Anthony

Active
266-268 Stratford Road, Shirley, SolihullB90 3AD
Born May 1959
Director
Appointed 23 Jun 2022

FELL, Matthew Ashley

Active
266-268 Stratford Road, Shirley, SolihullB90 3AD
Born October 1982
Director
Appointed 23 Jun 2022

FELL, Christopher John William

Resigned
Shallowford Court, Henley In ArdenB95 5FY
Secretary
Appointed 24 Jan 2007
Resigned 23 Jun 2022

FELL, Christopher

Resigned
3 Alveston Pastures, Stratford Upon AvonCV37 7RP
Secretary
Appointed N/A
Resigned 08 Jan 2004

FELL, Timothy Dennis Stephen

Resigned
Far End Cottage, ClaverdonCV35 8PX
Secretary
Appointed 08 Jan 2004
Resigned 28 Apr 2005

WEST, Michele Elizabeth

Resigned
14 Lawrence Gardens, KenilworthCV8 2GH
Secretary
Appointed 28 Apr 2005
Resigned 24 Jan 2007

FELL, Christopher John William

Resigned
Shallowford Court, Henley In ArdenB95 5FY
Born August 1955
Director
Appointed 20 Nov 2006
Resigned 23 Jun 2022

FELL, Christopher

Resigned
3 Alveston Pastures, Stratford Upon AvonCV37 7RP
Born August 1955
Director
Appointed 16 Apr 2002
Resigned 14 Nov 2003

FELL, Dennis William Spiers

Resigned
Evergreen Rising Lane, SolihullB94 6HP
Born August 1928
Director
Appointed N/A
Resigned 10 Apr 2002

FELL, Jonathan Paul Quentin

Resigned
94 Hurdis Road, SolihulB90 2DL
Born April 1965
Director
Appointed 16 Apr 2002
Resigned 28 Apr 2005

FELL, Lily Margaret

Resigned
Evergreen Rising Lane, SolihullB94 6HP
Born August 1932
Director
Appointed N/A
Resigned 10 Apr 2002

FELL, Timothy Dennis Stephen

Resigned
266-268 Stratford Road, Shirley, SolihullB90 3AD
Born August 1953
Director
Appointed 01 Dec 2020
Resigned 24 Jun 2022

FELL, Timothy Dennis Stephen

Resigned
Bakers Mews, Warwick Road, SolihullB93 0DH
Born August 1953
Director
Appointed 16 Apr 2002
Resigned 21 Mar 2020

Persons with significant control

6

1 Active
5 Ceased
266-268 Stratford Road, SolihullB90 3AD

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 15 Aug 2022

Jonathan Paul Quentin Fell

Ceased
266-268 Stratford Road, Shirley, SolihullB90 3AD
Born April 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 31 May 2022
Ceased 15 Aug 2022

Martin Anthony Fell

Ceased
266-268 Stratford Road, Shirley, SolihullB90 3AD
Born May 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 31 May 2022
Ceased 15 Aug 2022

Mr Timothy Dennis Stephen Fell

Ceased
Fell House, Henley In ArdenB95 5FY
Born August 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 May 2022

Mr Christopher John William Fell

Ceased
Fell House, Henley In ArdenB95 5FY
Born August 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 May 2022

Mr Timothy Dennis Stephen Fell

Ceased
Fell House, Henley In ArdenB95 5FY
Born August 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Mar 2020
Fundings
Financials
Latest Activities

Filing History

347

Accounts With Accounts Type Micro Entity
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
13 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Notification Of A Person With Significant Control
29 June 2022
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
29 June 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
29 June 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
29 June 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 June 2022
TM02Termination of Secretary
Confirmation Statement With Updates
7 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 March 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
12 March 2021
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
11 December 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 February 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2016
AR01AR01
Change Person Director Company With Change Date
30 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Mortgage Satisfy Charge Full
17 January 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
5 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Legacy
29 January 2013
MG02MG02
Accounts With Accounts Type Total Exemption Small
23 November 2012
AAAnnual Accounts
Legacy
12 September 2012
MG02MG02
Legacy
2 July 2012
MG02MG02
Legacy
2 July 2012
MG02MG02
Legacy
12 June 2012
MG02MG02
Legacy
1 June 2012
MG02MG02
Legacy
3 April 2012
MG02MG02
Legacy
3 April 2012
MG02MG02
Legacy
24 March 2012
MG01MG01
Legacy
20 March 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Legacy
2 February 2012
MG01MG01
Legacy
25 January 2012
MG01MG01
Legacy
20 January 2012
MG01MG01
Legacy
20 January 2012
MG01MG01
Legacy
7 December 2011
MG01MG01
Legacy
25 November 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
10 November 2011
AAAnnual Accounts
Legacy
2 November 2011
MG01MG01
Legacy
1 November 2011
MG01MG01
Legacy
23 August 2011
MG01MG01
Legacy
18 May 2011
MG01MG01
Legacy
6 May 2011
MG02MG02
Legacy
31 March 2011
MG02MG02
Legacy
22 March 2011
MG01MG01
Legacy
25 February 2011
MG02MG02
Legacy
23 February 2011
MG02MG02
Legacy
23 February 2011
MG02MG02
Legacy
23 February 2011
MG02MG02
Legacy
23 February 2011
MG02MG02
Legacy
23 February 2011
MG02MG02
Legacy
23 February 2011
MG02MG02
Legacy
23 February 2011
MG02MG02
Legacy
23 February 2011
MG02MG02
Legacy
23 February 2011
MG02MG02
Legacy
23 February 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Legacy
21 February 2011
MG02MG02
Legacy
21 February 2011
MG02MG02
Legacy
21 February 2011
MG02MG02
Legacy
21 February 2011
MG02MG02
Legacy
21 February 2011
MG02MG02
Legacy
21 February 2011
MG02MG02
Legacy
21 February 2011
MG02MG02
Legacy
21 February 2011
MG02MG02
Legacy
21 February 2011
MG02MG02
Legacy
21 February 2011
MG02MG02
Legacy
21 February 2011
MG02MG02
Legacy
21 February 2011
MG02MG02
Legacy
21 February 2011
MG02MG02
Legacy
21 February 2011
MG02MG02
Legacy
21 February 2011
MG02MG02
Legacy
21 February 2011
MG02MG02
Legacy
21 February 2011
MG02MG02
Legacy
21 February 2011
MG02MG02
Legacy
21 February 2011
MG02MG02
Legacy
21 February 2011
MG02MG02
Legacy
21 February 2011
MG02MG02
Legacy
21 February 2011
MG02MG02
Legacy
21 February 2011
MG02MG02
Legacy
21 February 2011
MG02MG02
Legacy
21 February 2011
MG02MG02
Legacy
21 February 2011
MG02MG02
Legacy
21 February 2011
MG02MG02
Legacy
21 February 2011
MG02MG02
Legacy
21 February 2011
MG02MG02
Legacy
21 February 2011
MG02MG02
Legacy
21 February 2011
MG02MG02
Legacy
21 February 2011
MG02MG02
Legacy
21 February 2011
MG02MG02
Legacy
21 February 2011
MG02MG02
Legacy
21 February 2011
MG02MG02
Legacy
21 February 2011
MG02MG02
Legacy
24 January 2011
MG02MG02
Accounts With Accounts Type Total Exemption Small
7 January 2011
AAAnnual Accounts
Legacy
7 October 2010
MG02MG02
Legacy
30 July 2010
MG02MG02
Legacy
11 May 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Legacy
19 April 2010
MG02MG02
Legacy
14 January 2010
MG02MG02
Accounts With Accounts Type Total Exemption Small
22 December 2009
AAAnnual Accounts
Legacy
18 July 2009
395Particulars of Mortgage or Charge
Legacy
18 July 2009
395Particulars of Mortgage or Charge
Legacy
18 July 2009
395Particulars of Mortgage or Charge
Legacy
28 April 2009
363aAnnual Return
Legacy
19 March 2009
403aParticulars of Charge Subject to s859A
Legacy
19 March 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
3 March 2009
AAAnnual Accounts
Legacy
23 December 2008
403aParticulars of Charge Subject to s859A
Legacy
20 November 2008
403aParticulars of Charge Subject to s859A
Legacy
27 September 2008
395Particulars of Mortgage or Charge
Legacy
8 September 2008
403aParticulars of Charge Subject to s859A
Legacy
12 August 2008
363sAnnual Return (shuttle)
Legacy
30 June 2008
403aParticulars of Charge Subject to s859A
Legacy
12 June 2008
395Particulars of Mortgage or Charge
Legacy
12 June 2008
395Particulars of Mortgage or Charge
Legacy
11 June 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
21 April 2008
AAAnnual Accounts
Legacy
4 April 2008
403aParticulars of Charge Subject to s859A
Legacy
20 December 2007
403aParticulars of Charge Subject to s859A
Legacy
6 November 2007
395Particulars of Mortgage or Charge
Legacy
29 September 2007
395Particulars of Mortgage or Charge
Legacy
26 September 2007
403aParticulars of Charge Subject to s859A
Legacy
19 June 2007
403aParticulars of Charge Subject to s859A
Legacy
25 May 2007
395Particulars of Mortgage or Charge
Legacy
18 May 2007
403aParticulars of Charge Subject to s859A
Legacy
5 May 2007
395Particulars of Mortgage or Charge
Legacy
17 April 2007
395Particulars of Mortgage or Charge
Legacy
3 April 2007
395Particulars of Mortgage or Charge
Legacy
3 April 2007
395Particulars of Mortgage or Charge
Legacy
14 March 2007
395Particulars of Mortgage or Charge
Legacy
14 March 2007
395Particulars of Mortgage or Charge
Legacy
22 February 2007
363sAnnual Return (shuttle)
Legacy
22 February 2007
288aAppointment of Director or Secretary
Legacy
8 February 2007
288bResignation of Director or Secretary
Legacy
3 February 2007
288aAppointment of Director or Secretary
Legacy
18 January 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
4 December 2006
AAAnnual Accounts
Legacy
14 November 2006
395Particulars of Mortgage or Charge
Legacy
21 October 2006
395Particulars of Mortgage or Charge
Legacy
8 August 2006
395Particulars of Mortgage or Charge
Legacy
8 August 2006
395Particulars of Mortgage or Charge
Legacy
8 August 2006
395Particulars of Mortgage or Charge
Legacy
2 June 2006
395Particulars of Mortgage or Charge
Legacy
24 May 2006
403aParticulars of Charge Subject to s859A
Legacy
22 April 2006
403aParticulars of Charge Subject to s859A
Legacy
25 March 2006
403aParticulars of Charge Subject to s859A
Legacy
25 March 2006
403aParticulars of Charge Subject to s859A
Legacy
8 March 2006
395Particulars of Mortgage or Charge
Legacy
11 February 2006
403aParticulars of Charge Subject to s859A
Legacy
31 January 2006
363sAnnual Return (shuttle)
Legacy
13 January 2006
288aAppointment of Director or Secretary
Legacy
13 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 January 2006
AAAnnual Accounts
Legacy
24 November 2005
395Particulars of Mortgage or Charge
Legacy
24 November 2005
403aParticulars of Charge Subject to s859A
Legacy
22 November 2005
395Particulars of Mortgage or Charge
Legacy
14 October 2005
395Particulars of Mortgage or Charge
Legacy
30 September 2005
395Particulars of Mortgage or Charge
Legacy
28 September 2005
395Particulars of Mortgage or Charge
Legacy
11 July 2005
288bResignation of Director or Secretary
Legacy
19 May 2005
395Particulars of Mortgage or Charge
Legacy
19 May 2005
395Particulars of Mortgage or Charge
Legacy
20 April 2005
395Particulars of Mortgage or Charge
Legacy
19 April 2005
395Particulars of Mortgage or Charge
Legacy
13 April 2005
403aParticulars of Charge Subject to s859A
Legacy
9 April 2005
403aParticulars of Charge Subject to s859A
Legacy
31 March 2005
395Particulars of Mortgage or Charge
Legacy
17 January 2005
363sAnnual Return (shuttle)
Legacy
15 December 2004
395Particulars of Mortgage or Charge
Legacy
11 December 2004
403aParticulars of Charge Subject to s859A
Legacy
1 December 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
16 November 2004
AAAnnual Accounts
Legacy
12 November 2004
395Particulars of Mortgage or Charge
Legacy
5 November 2004
403aParticulars of Charge Subject to s859A
Legacy
11 September 2004
395Particulars of Mortgage or Charge
Legacy
6 September 2004
395Particulars of Mortgage or Charge
Legacy
17 August 2004
403aParticulars of Charge Subject to s859A
Legacy
11 August 2004
395Particulars of Mortgage or Charge
Legacy
11 August 2004
395Particulars of Mortgage or Charge
Legacy
6 May 2004
395Particulars of Mortgage or Charge
Legacy
28 January 2004
288aAppointment of Director or Secretary
Legacy
28 January 2004
288bResignation of Director or Secretary
Legacy
27 January 2004
288bResignation of Director or Secretary
Legacy
26 January 2004
363sAnnual Return (shuttle)
Legacy
15 January 2004
403aParticulars of Charge Subject to s859A
Legacy
9 January 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
8 January 2004
AAAnnual Accounts
Legacy
18 December 2003
395Particulars of Mortgage or Charge
Legacy
8 December 2003
403aParticulars of Charge Subject to s859A
Legacy
6 September 2003
395Particulars of Mortgage or Charge
Legacy
1 July 2003
403aParticulars of Charge Subject to s859A
Legacy
7 May 2003
395Particulars of Mortgage or Charge
Legacy
2 May 2003
395Particulars of Mortgage or Charge
Legacy
2 May 2003
395Particulars of Mortgage or Charge
Legacy
2 May 2003
395Particulars of Mortgage or Charge
Legacy
29 April 2003
395Particulars of Mortgage or Charge
Legacy
17 April 2003
395Particulars of Mortgage or Charge
Legacy
12 April 2003
403aParticulars of Charge Subject to s859A
Legacy
26 March 2003
395Particulars of Mortgage or Charge
Legacy
21 February 2003
403aParticulars of Charge Subject to s859A
Legacy
30 January 2003
363sAnnual Return (shuttle)
Legacy
15 January 2003
403aParticulars of Charge Subject to s859A
Legacy
8 January 2003
395Particulars of Mortgage or Charge
Legacy
6 January 2003
403aParticulars of Charge Subject to s859A
Legacy
4 January 2003
403aParticulars of Charge Subject to s859A
Legacy
24 December 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
8 November 2002
AAAnnual Accounts
Legacy
6 November 2002
403aParticulars of Charge Subject to s859A
Legacy
6 November 2002
395Particulars of Mortgage or Charge
Legacy
2 October 2002
395Particulars of Mortgage or Charge
Legacy
13 September 2002
395Particulars of Mortgage or Charge
Legacy
3 August 2002
395Particulars of Mortgage or Charge
Legacy
31 July 2002
395Particulars of Mortgage or Charge
Legacy
23 May 2002
395Particulars of Mortgage or Charge
Legacy
23 May 2002
395Particulars of Mortgage or Charge
Legacy
5 May 2002
288aAppointment of Director or Secretary
Legacy
5 May 2002
288aAppointment of Director or Secretary
Legacy
5 May 2002
288aAppointment of Director or Secretary
Legacy
13 April 2002
395Particulars of Mortgage or Charge
Legacy
12 April 2002
88(2)R88(2)R
Legacy
14 January 2002
363sAnnual Return (shuttle)
Legacy
2 January 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
5 December 2001
AAAnnual Accounts
Legacy
29 November 2001
403aParticulars of Charge Subject to s859A
Legacy
1 August 2001
395Particulars of Mortgage or Charge
Legacy
4 June 2001
403aParticulars of Charge Subject to s859A
Legacy
27 April 2001
395Particulars of Mortgage or Charge
Legacy
4 April 2001
395Particulars of Mortgage or Charge
Legacy
15 March 2001
395Particulars of Mortgage or Charge
Legacy
2 March 2001
395Particulars of Mortgage or Charge
Legacy
23 February 2001
403aParticulars of Charge Subject to s859A
Legacy
1 February 2001
395Particulars of Mortgage or Charge
Legacy
12 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 December 2000
AAAnnual Accounts
Legacy
6 December 2000
395Particulars of Mortgage or Charge
Legacy
6 October 2000
395Particulars of Mortgage or Charge
Legacy
15 August 2000
395Particulars of Mortgage or Charge
Legacy
15 August 2000
395Particulars of Mortgage or Charge
Legacy
4 August 2000
395Particulars of Mortgage or Charge
Legacy
11 April 2000
403aParticulars of Charge Subject to s859A
Legacy
17 March 2000
395Particulars of Mortgage or Charge
Legacy
9 February 2000
395Particulars of Mortgage or Charge
Legacy
28 January 2000
403aParticulars of Charge Subject to s859A
Legacy
27 January 2000
395Particulars of Mortgage or Charge
Legacy
12 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 1999
AAAnnual Accounts
Legacy
28 September 1999
403aParticulars of Charge Subject to s859A
Legacy
14 August 1999
395Particulars of Mortgage or Charge
Legacy
21 July 1999
395Particulars of Mortgage or Charge
Legacy
20 July 1999
395Particulars of Mortgage or Charge
Legacy
17 July 1999
395Particulars of Mortgage or Charge
Legacy
25 June 1999
395Particulars of Mortgage or Charge
Legacy
25 June 1999
395Particulars of Mortgage or Charge
Legacy
21 May 1999
395Particulars of Mortgage or Charge
Legacy
14 April 1999
395Particulars of Mortgage or Charge
Legacy
8 January 1999
363sAnnual Return (shuttle)
Legacy
6 January 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
27 November 1998
AAAnnual Accounts
Legacy
14 November 1998
395Particulars of Mortgage or Charge
Legacy
29 June 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
31 January 1998
AAAnnual Accounts
Legacy
9 January 1998
363sAnnual Return (shuttle)
Legacy
23 December 1997
395Particulars of Mortgage or Charge
Legacy
6 August 1997
395Particulars of Mortgage or Charge
Legacy
2 August 1997
395Particulars of Mortgage or Charge
Legacy
2 August 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 April 1997
AAAnnual Accounts
Legacy
28 January 1997
363sAnnual Return (shuttle)
Legacy
16 January 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
7 February 1996
AAAnnual Accounts
Legacy
1 February 1996
363sAnnual Return (shuttle)
Legacy
25 May 1995
395Particulars of Mortgage or Charge
Legacy
24 May 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 April 1995
AAAnnual Accounts
Legacy
4 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Auditors Resignation Company
14 November 1994
AUDAUD
Legacy
27 May 1994
395Particulars of Mortgage or Charge
Legacy
11 March 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 January 1994
AAAnnual Accounts
Legacy
17 January 1994
363sAnnual Return (shuttle)
Legacy
8 January 1994
395Particulars of Mortgage or Charge
Legacy
18 December 1993
403aParticulars of Charge Subject to s859A
Legacy
16 October 1993
403aParticulars of Charge Subject to s859A
Legacy
16 October 1993
403aParticulars of Charge Subject to s859A
Legacy
30 June 1993
395Particulars of Mortgage or Charge
Legacy
4 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1993
AAAnnual Accounts
Legacy
30 November 1992
403aParticulars of Charge Subject to s859A
Legacy
14 November 1992
395Particulars of Mortgage or Charge
Legacy
14 November 1992
395Particulars of Mortgage or Charge
Legacy
14 November 1992
395Particulars of Mortgage or Charge
Legacy
14 November 1992
395Particulars of Mortgage or Charge
Legacy
15 April 1992
395Particulars of Mortgage or Charge
Legacy
6 April 1992
287Change of Registered Office
Legacy
1 April 1992
395Particulars of Mortgage or Charge
Legacy
23 December 1991
363aAnnual Return
Certificate Change Of Name Company
25 November 1991
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
21 November 1991
AAAnnual Accounts
Legacy
10 January 1991
363363
Accounts With Accounts Type Full
3 January 1991
AAAnnual Accounts
Accounts With Accounts Type Full
21 December 1989
AAAnnual Accounts
Legacy
21 December 1989
363363
Accounts With Accounts Type Full
9 January 1989
AAAnnual Accounts
Legacy
9 January 1989
363363
Legacy
28 July 1988
287Change of Registered Office
Legacy
26 March 1988
403aParticulars of Charge Subject to s859A
Legacy
24 February 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 January 1988
AAAnnual Accounts
Legacy
20 January 1988
363363
Legacy
26 November 1987
288288
Legacy
23 September 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
9 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
13 December 1986
363363
Legacy
26 September 1986
395Particulars of Mortgage or Charge