Background WavePink WaveYellow Wave

FORELLE ESTATES LIMITED (00753841)

FORELLE ESTATES LIMITED (00753841) is an active UK company. incorporated on 18 March 1963. with registered office in Poole. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. FORELLE ESTATES LIMITED has been registered for 63 years. Current directors include HAIKNEY, David Robert, MANN, David John Glaisby, PRICE, Michael James.

Company Number
00753841
Status
active
Type
ltd
Incorporated
18 March 1963
Age
63 years
Address
Strand House, Poole, BH15 1SB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HAIKNEY, David Robert, MANN, David John Glaisby, PRICE, Michael James
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORELLE ESTATES LIMITED

FORELLE ESTATES LIMITED is an active company incorporated on 18 March 1963 with the registered office located in Poole. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. FORELLE ESTATES LIMITED was registered 63 years ago.(SIC: 41100, 68209)

Status

active

Active since 63 years ago

Company No

00753841

LTD Company

Age

63 Years

Incorporated 18 March 1963

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 15 May 2025 (11 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Small Company

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 5 April 2026 (Just now)
Submitted on 8 April 2026 (Just now)

Next Due

Due by 19 April 2027
For period ending 5 April 2027
Contact
Address

Strand House Strand Street Poole, BH15 1SB,

Timeline

68 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
Jun 11
Director Left
Jun 11
Loan Secured
Apr 13
Loan Secured
Oct 13
Loan Secured
Nov 13
Loan Secured
Jun 14
Loan Secured
Oct 14
Loan Secured
Feb 15
Loan Secured
Feb 15
Loan Secured
Oct 15
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Jan 18
Owner Exit
Apr 18
Loan Secured
May 18
Loan Secured
Jul 18
Director Left
Aug 18
Director Left
Aug 18
Loan Secured
Jul 19
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Secured
Mar 20
Loan Secured
Apr 20
Loan Secured
Jun 20
Loan Secured
Mar 21
Loan Secured
Dec 21
Loan Secured
Apr 22
Loan Secured
Jul 23
Director Joined
Feb 24
Loan Secured
Jun 24
Owner Exit
Oct 25
Owner Exit
Oct 25
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

HAIKNEY, David Robert

Active
Strand Street, PooleBH15 1SB
Born November 1959
Director
Appointed 10 Jun 2011

MANN, David John Glaisby

Active
Strand House, PooleBH15 1SB
Born February 1973
Director
Appointed 12 Feb 2024

PRICE, Michael James

Active
Strand House, PooleBH15 1SB
Born March 1967
Director
Appointed 08 Apr 1997

HAIKNEY, David Robert

Resigned
Strand Street, PooleBH15 1SB
Secretary
Appointed 10 Jun 2011
Resigned 12 Feb 2024

KING, Roger Charles

Resigned
8 Blake Hill Crescent, PooleBH14 8QR
Secretary
Appointed N/A
Resigned 10 Jun 2011

CUMMING, Michael Ralston

Resigned
21 Drayton Gardens, LondonSW10 9RY
Born August 1940
Director
Appointed 02 Jan 2003
Resigned 10 Jun 2011

FERGUSON, Alasdair Forbes

Resigned
Cliff Edge 58 Elms Avenue, PooleBH14 8EF
Born April 1919
Director
Appointed N/A
Resigned 04 Jun 1999

FERGUSON, Clare Miranda

Resigned
56 Kensington Park Road, LondonW11 3BJ
Born January 1950
Director
Appointed 04 Jun 1999
Resigned 31 Dec 2007

HERD, John Downie

Resigned
Rydale South Avenue, PaisleyPA2 7SP
Born March 1934
Director
Appointed N/A
Resigned 15 Nov 2002

KING, Roger Charles

Resigned
8 Blake Hill Crescent, PooleBH14 8QR
Born October 1942
Director
Appointed N/A
Resigned 25 Jul 2018

O'CONNELL, Robert Bartholomew

Resigned
The Old Orchard, Blandford ForumDT11 9LB
Born August 1948
Director
Appointed 01 May 2001
Resigned 25 Jul 2018

PORTER, Horace Joseph

Resigned
Southwold 18 Keswick Way, VerwoodBH31 6HP
Born April 1927
Director
Appointed N/A
Resigned 27 Mar 1997

Persons with significant control

4

1 Active
3 Ceased
Strand Street, PooleBH15 1SB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2025
Ceased 01 Oct 2025
Strand Street, PooleBH15 1SB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2025
George Square, GlasgowG2 1AL

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
Ceased 01 Oct 2025
Strand Street, PooleBH15 1SB

Nature of Control

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

Filing History

323

Confirmation Statement With Updates
8 April 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
15 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 February 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Accounts With Accounts Type Small
20 July 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
15 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Mortgage Charge Part Release With Charge Number
14 April 2022
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
8 March 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
17 August 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Small
25 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
5 July 2018
AAAnnual Accounts
Resolution
21 May 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2018
MR01Registration of a Charge
Cessation Of A Person With Significant Control
1 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 May 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Accounts With Accounts Type Full
23 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2015
MR01Registration of a Charge
Memorandum Articles
3 July 2015
MAMA
Resolution
3 July 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
9 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
24 June 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Mortgage Create With Deed With Charge Number
16 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
1 November 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
16 July 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
24 April 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Legacy
6 November 2012
MG01MG01
Legacy
18 October 2012
MG01MG01
Legacy
13 October 2012
MG01MG01
Legacy
13 October 2012
MG01MG01
Legacy
12 October 2012
MG01MG01
Legacy
12 October 2012
MG01MG01
Legacy
12 October 2012
MG01MG01
Legacy
12 October 2012
MG01MG01
Legacy
12 October 2012
MG01MG01
Legacy
6 September 2012
MG01MG01
Legacy
22 May 2012
MG01MG01
Legacy
16 May 2012
MG01MG01
Accounts With Accounts Type Full
10 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Appoint Person Director Company With Name
17 June 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
17 June 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
17 June 2011
TM02Termination of Secretary
Termination Director Company With Name
17 June 2011
TM01Termination of Director
Accounts With Accounts Type Full
5 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Legacy
12 October 2010
MG01MG01
Legacy
12 October 2010
MG01MG01
Accounts With Accounts Type Full
5 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
27 April 2010
AR01AR01
Legacy
30 January 2010
MG01MG01
Legacy
30 January 2010
MG01MG01
Legacy
28 November 2009
MG02MG02
Legacy
8 August 2009
395Particulars of Mortgage or Charge
Legacy
22 May 2009
363aAnnual Return
Accounts With Accounts Type Full
18 May 2009
AAAnnual Accounts
Legacy
19 February 2009
395Particulars of Mortgage or Charge
Legacy
7 October 2008
403aParticulars of Charge Subject to s859A
Legacy
7 October 2008
403aParticulars of Charge Subject to s859A
Legacy
7 October 2008
403aParticulars of Charge Subject to s859A
Legacy
7 October 2008
403aParticulars of Charge Subject to s859A
Legacy
6 October 2008
403aParticulars of Charge Subject to s859A
Legacy
6 October 2008
403aParticulars of Charge Subject to s859A
Legacy
6 October 2008
403aParticulars of Charge Subject to s859A
Legacy
6 October 2008
403aParticulars of Charge Subject to s859A
Legacy
6 October 2008
403aParticulars of Charge Subject to s859A
Legacy
6 October 2008
403aParticulars of Charge Subject to s859A
Legacy
6 October 2008
403aParticulars of Charge Subject to s859A
Legacy
6 October 2008
403aParticulars of Charge Subject to s859A
Legacy
6 October 2008
403aParticulars of Charge Subject to s859A
Legacy
6 October 2008
403aParticulars of Charge Subject to s859A
Legacy
6 October 2008
403aParticulars of Charge Subject to s859A
Legacy
6 October 2008
403aParticulars of Charge Subject to s859A
Legacy
6 October 2008
403aParticulars of Charge Subject to s859A
Legacy
6 October 2008
403aParticulars of Charge Subject to s859A
Legacy
6 October 2008
403aParticulars of Charge Subject to s859A
Legacy
6 October 2008
403aParticulars of Charge Subject to s859A
Legacy
6 October 2008
403aParticulars of Charge Subject to s859A
Legacy
6 October 2008
403aParticulars of Charge Subject to s859A
Legacy
6 October 2008
403aParticulars of Charge Subject to s859A
Legacy
6 October 2008
403aParticulars of Charge Subject to s859A
Legacy
6 October 2008
403aParticulars of Charge Subject to s859A
Legacy
6 October 2008
403aParticulars of Charge Subject to s859A
Legacy
6 October 2008
403aParticulars of Charge Subject to s859A
Legacy
6 October 2008
403aParticulars of Charge Subject to s859A
Legacy
6 October 2008
403aParticulars of Charge Subject to s859A
Legacy
16 July 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 May 2008
AAAnnual Accounts
Legacy
23 April 2008
363sAnnual Return (shuttle)
Legacy
26 January 2008
395Particulars of Mortgage or Charge
Legacy
3 January 2008
288bResignation of Director or Secretary
Legacy
6 December 2007
395Particulars of Mortgage or Charge
Legacy
31 October 2007
395Particulars of Mortgage or Charge
Legacy
31 October 2007
395Particulars of Mortgage or Charge
Legacy
31 October 2007
395Particulars of Mortgage or Charge
Legacy
25 October 2007
395Particulars of Mortgage or Charge
Legacy
23 May 2007
403aParticulars of Charge Subject to s859A
Legacy
3 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 2007
AAAnnual Accounts
Legacy
24 June 2006
403aParticulars of Charge Subject to s859A
Legacy
24 June 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
20 April 2006
AAAnnual Accounts
Legacy
12 April 2006
363sAnnual Return (shuttle)
Legacy
31 January 2006
395Particulars of Mortgage or Charge
Legacy
10 September 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 August 2005
AAAnnual Accounts
Legacy
28 July 2005
288cChange of Particulars
Legacy
9 July 2005
395Particulars of Mortgage or Charge
Legacy
28 June 2005
403aParticulars of Charge Subject to s859A
Legacy
28 June 2005
403aParticulars of Charge Subject to s859A
Legacy
28 June 2005
403aParticulars of Charge Subject to s859A
Legacy
28 June 2005
403aParticulars of Charge Subject to s859A
Legacy
28 June 2005
403aParticulars of Charge Subject to s859A
Legacy
12 May 2005
395Particulars of Mortgage or Charge
Legacy
6 May 2005
395Particulars of Mortgage or Charge
Legacy
22 April 2005
403aParticulars of Charge Subject to s859A
Legacy
22 April 2005
403aParticulars of Charge Subject to s859A
Legacy
22 April 2005
403aParticulars of Charge Subject to s859A
Legacy
22 April 2005
403aParticulars of Charge Subject to s859A
Legacy
22 April 2005
403aParticulars of Charge Subject to s859A
Legacy
22 April 2005
403aParticulars of Charge Subject to s859A
Legacy
22 April 2005
403aParticulars of Charge Subject to s859A
Legacy
22 April 2005
403aParticulars of Charge Subject to s859A
Legacy
22 April 2005
403aParticulars of Charge Subject to s859A
Legacy
22 April 2005
403aParticulars of Charge Subject to s859A
Legacy
22 April 2005
403aParticulars of Charge Subject to s859A
Legacy
22 April 2005
403aParticulars of Charge Subject to s859A
Legacy
22 April 2005
403aParticulars of Charge Subject to s859A
Legacy
22 April 2005
403aParticulars of Charge Subject to s859A
Legacy
22 April 2005
403aParticulars of Charge Subject to s859A
Legacy
8 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 2004
AAAnnual Accounts
Legacy
15 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2003
AAAnnual Accounts
Legacy
21 October 2003
395Particulars of Mortgage or Charge
Legacy
21 October 2003
395Particulars of Mortgage or Charge
Legacy
21 October 2003
395Particulars of Mortgage or Charge
Legacy
17 May 2003
363sAnnual Return (shuttle)
Legacy
18 February 2003
288aAppointment of Director or Secretary
Legacy
18 December 2002
288bResignation of Director or Secretary
Legacy
26 September 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 August 2002
AAAnnual Accounts
Legacy
11 April 2002
363sAnnual Return (shuttle)
Legacy
19 July 2001
395Particulars of Mortgage or Charge
Legacy
23 May 2001
288aAppointment of Director or Secretary
Legacy
15 May 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 May 2001
AAAnnual Accounts
Legacy
2 May 2001
363sAnnual Return (shuttle)
Auditors Resignation Company
20 December 2000
AUDAUD
Accounts With Accounts Type Full
26 April 2000
AAAnnual Accounts
Legacy
26 April 2000
363sAnnual Return (shuttle)
Legacy
7 March 2000
395Particulars of Mortgage or Charge
Legacy
7 March 2000
395Particulars of Mortgage or Charge
Legacy
7 March 2000
395Particulars of Mortgage or Charge
Legacy
7 March 2000
395Particulars of Mortgage or Charge
Legacy
7 March 2000
395Particulars of Mortgage or Charge
Legacy
7 March 2000
395Particulars of Mortgage or Charge
Legacy
7 March 2000
395Particulars of Mortgage or Charge
Legacy
7 March 2000
395Particulars of Mortgage or Charge
Legacy
7 March 2000
395Particulars of Mortgage or Charge
Legacy
7 March 2000
395Particulars of Mortgage or Charge
Legacy
7 March 2000
395Particulars of Mortgage or Charge
Legacy
7 March 2000
395Particulars of Mortgage or Charge
Legacy
7 March 2000
395Particulars of Mortgage or Charge
Legacy
7 March 2000
395Particulars of Mortgage or Charge
Legacy
7 March 2000
395Particulars of Mortgage or Charge
Legacy
7 March 2000
395Particulars of Mortgage or Charge
Legacy
7 March 2000
395Particulars of Mortgage or Charge
Legacy
7 March 2000
395Particulars of Mortgage or Charge
Legacy
7 March 2000
395Particulars of Mortgage or Charge
Legacy
7 March 2000
395Particulars of Mortgage or Charge
Legacy
7 March 2000
395Particulars of Mortgage or Charge
Legacy
7 March 2000
395Particulars of Mortgage or Charge
Legacy
7 March 2000
395Particulars of Mortgage or Charge
Legacy
10 February 2000
88(2)R88(2)R
Legacy
18 November 1999
395Particulars of Mortgage or Charge
Legacy
18 November 1999
395Particulars of Mortgage or Charge
Legacy
18 November 1999
395Particulars of Mortgage or Charge
Resolution
12 November 1999
RESOLUTIONSResolutions
Legacy
21 June 1999
288aAppointment of Director or Secretary
Legacy
14 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 April 1999
AAAnnual Accounts
Legacy
28 April 1999
363sAnnual Return (shuttle)
Legacy
12 March 1999
403aParticulars of Charge Subject to s859A
Legacy
25 February 1999
403aParticulars of Charge Subject to s859A
Legacy
1 February 1999
88(2)R88(2)R
Accounts With Accounts Type Full
27 April 1998
AAAnnual Accounts
Legacy
27 April 1998
363sAnnual Return (shuttle)
Legacy
9 February 1998
88(2)R88(2)R
Legacy
27 August 1997
395Particulars of Mortgage or Charge
Legacy
15 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 April 1997
AAAnnual Accounts
Legacy
15 April 1997
363sAnnual Return (shuttle)
Legacy
6 April 1997
288bResignation of Director or Secretary
Legacy
31 January 1997
395Particulars of Mortgage or Charge
Legacy
22 December 1996
88(2)R88(2)R
Legacy
31 October 1996
395Particulars of Mortgage or Charge
Legacy
20 September 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 April 1996
AAAnnual Accounts
Legacy
19 April 1996
363sAnnual Return (shuttle)
Legacy
1 December 1995
88(2)R88(2)R
Accounts With Accounts Type Full
19 April 1995
AAAnnual Accounts
Legacy
19 April 1995
363sAnnual Return (shuttle)
Legacy
11 January 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 June 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 April 1994
AAAnnual Accounts
Legacy
19 April 1994
363sAnnual Return (shuttle)
Legacy
17 June 1993
225(1)225(1)
Accounts With Accounts Type Full
15 April 1993
AAAnnual Accounts
Legacy
15 April 1993
363sAnnual Return (shuttle)
Legacy
4 April 1993
88(2)R88(2)R
Resolution
4 April 1993
RESOLUTIONSResolutions
Legacy
4 April 1993
123Notice of Increase in Nominal Capital
Legacy
6 November 1992
287Change of Registered Office
Accounts With Accounts Type Full
26 April 1992
AAAnnual Accounts
Legacy
26 April 1992
363b363b
Legacy
20 January 1992
288288
Legacy
4 July 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 May 1991
AAAnnual Accounts
Legacy
22 May 1991
363aAnnual Return
Legacy
20 May 1991
403aParticulars of Charge Subject to s859A
Legacy
8 March 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 April 1990
AAAnnual Accounts
Legacy
17 April 1990
363363
Legacy
21 February 1990
287Change of Registered Office
Accounts With Accounts Type Full
21 April 1989
AAAnnual Accounts
Legacy
21 April 1989
363363
Legacy
15 April 1989
395Particulars of Mortgage or Charge
Legacy
15 November 1988
PUC 2PUC 2
Legacy
25 October 1988
88(2)Return of Allotment of Shares
Legacy
25 October 1988
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
17 May 1988
AAAnnual Accounts
Legacy
17 May 1988
363363
Legacy
24 April 1987
363363
Accounts With Accounts Type Full
3 April 1987
AAAnnual Accounts
Legacy
4 March 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
13 August 1986
395Particulars of Mortgage or Charge
Legacy
13 August 1986
395Particulars of Mortgage or Charge
Legacy
24 July 1986
395Particulars of Mortgage or Charge
Legacy
6 May 1986
363363
Legacy
10 April 1971
288aAppointment of Director or Secretary
Certificate Change Of Name Company
24 January 1966
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
17 January 1964
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
18 March 1963
MISCMISC