Background WavePink WaveYellow Wave

TILIA HOMES LIMITED (00775505)

TILIA HOMES LIMITED (00775505) is an active UK company. incorporated on 30 September 1963. with registered office in Solihull. The company operates in the Construction sector, engaged in construction of domestic buildings. TILIA HOMES LIMITED has been registered for 62 years. Current directors include ENNIS, Gary Martin, GIBBS, Alexander Victor Bland, HILES, James Jonathan Mark and 1 others.

Company Number
00775505
Status
active
Type
ltd
Incorporated
30 September 1963
Age
62 years
Address
Tungsten Building, Central Boulevard, Solihull, B90 8AU
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
ENNIS, Gary Martin, GIBBS, Alexander Victor Bland, HILES, James Jonathan Mark, SHARP, Giles Henry
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TILIA HOMES LIMITED

TILIA HOMES LIMITED is an active company incorporated on 30 September 1963 with the registered office located in Solihull. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. TILIA HOMES LIMITED was registered 62 years ago.(SIC: 41202)

Status

active

Active since 62 years ago

Company No

00775505

LTD Company

Age

62 Years

Incorporated 30 September 1963

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (8 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026

Previous Company Names

KIER LIVING LIMITED
From: 1 July 2014To: 21 June 2021
KIER HOMES LIMITED
From: 29 October 2008To: 1 July 2014
KIER RESIDENTIAL LIMITED
From: 10 July 1998To: 29 October 2008
TWIGDEN LIMITED
From: 5 April 1988To: 10 July 1998
HILLSON AND TWIGDEN PLC
From: 30 September 1963To: 5 April 1988
Contact
Address

Tungsten Building, Central Boulevard Blythe Valley Business Park Solihull, B90 8AU,

Previous Addresses

, Tungsten Building Blythe Valley Business Park, Solihull, West Midlands, B90 8AU, United Kingdom
From: 16 August 2022To: 14 July 2025
, One St Peter's Square, Manchester, M2 3DE, United Kingdom
From: 9 June 2021To: 16 August 2022
, 81 Fountain Street Manchester, M2 2EE, England
From: 17 April 2020To: 9 June 2021
, Tempsford Hall Sandy, Bedfordshire, SG19 2BD
From: 30 September 1963To: 17 April 2020
Timeline

91 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Mar 10
Director Left
Apr 10
Director Joined
May 10
Director Joined
Jul 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Apr 11
Director Left
Apr 11
Director Joined
May 11
Director Joined
Feb 13
Director Left
Jun 13
Director Joined
Jun 14
Director Left
Jun 14
Loan Secured
Jul 15
Loan Secured
Aug 15
Loan Secured
Dec 15
Loan Secured
Jun 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Secured
Oct 16
Loan Cleared
Dec 16
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jun 17
Loan Secured
Jul 17
Director Joined
Sept 17
Loan Secured
May 18
Loan Secured
May 18
Loan Secured
Jun 18
Director Left
Jul 18
Loan Secured
Sept 18
Loan Secured
Oct 18
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Feb 19
Director Left
Aug 19
Funding Round
Dec 19
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Feb 20
Director Joined
May 20
Director Joined
Aug 20
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Jan 21
New Owner
Jun 21
Owner Exit
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Loan Cleared
Sept 21
Loan Secured
Sept 21
Director Joined
Oct 21
Director Left
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Loan Cleared
Jan 22
Director Left
Jan 22
Director Left
Feb 22
Director Joined
Feb 22
Director Left
May 22
Director Joined
May 22
Loan Secured
Dec 22
Loan Secured
Jan 23
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Jul 23
Director Joined
Feb 24
Loan Secured
Jun 24
Director Left
Jun 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Loan Cleared
Mar 25
Director Left
Mar 25
Loan Secured
Aug 25
Loan Secured
Oct 25
Loan Secured
Dec 25
Loan Secured
Dec 25
Director Left
Jan 26
Director Joined
Jan 26
Loan Secured
Mar 26
Loan Secured
Mar 26
1
Funding
58
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

ENNIS, Gary Martin

Active
Central Boulevard, SolihullB90 8AU
Born September 1969
Director
Appointed 06 Jan 2026

GIBBS, Alexander Victor Bland

Active
Blythe Valley Business Park, SolihullB90 8AU
Born March 1986
Director
Appointed 11 Jul 2023

HILES, James Jonathan Mark

Active
Blythe Valley Business Park, SolihullB90 8AU
Born October 1976
Director
Appointed 02 Jul 2024

SHARP, Giles Henry

Active
Blythe Valley Business Park, SolihullB90 8AU
Born July 1970
Director
Appointed 02 Jul 2024

ARMITAGE, Matthew

Resigned
SandySG19 2BD
Secretary
Appointed 12 Dec 2014
Resigned 16 Jul 2015

BRAND, Duncan Valentine

Resigned
Westmill House, WareSG12 0ET
Secretary
Appointed 27 Apr 1993
Resigned 30 Jun 1993

GARNER, Laurence

Resigned
The Cotmanor Gate, HamertonPE28 5QS
Secretary
Appointed 05 Feb 2002
Resigned 11 Dec 2006

GREGORY, Robert William

Resigned
5 Park Road, St IvesPE27 5JR
Secretary
Appointed 31 Mar 1999
Resigned 05 Feb 2002

HAMILTON, Deborah Pamela

Resigned
SandySG19 2BD
Secretary
Appointed 29 Oct 2008
Resigned 22 Sept 2014

HIGGINS, Philip

Resigned
ManchesterM2 2EE
Secretary
Appointed 09 Sept 2019
Resigned 28 May 2021

MCCOLL, Mary Jean

Resigned
Keysoe Lodge, KeysoeMK44 2JF
Secretary
Appointed 30 Jun 1993
Resigned 31 Mar 1999

MELGES, Bethan

Resigned
SandySG19 2BD
Secretary
Appointed 16 Jul 2015
Resigned 09 Sept 2019

PARKER, Anthony Charles

Resigned
5 The Oaks 17 Hartland Road, EppingCM16 4PF
Secretary
Appointed 11 Dec 2006
Resigned 25 Sept 2008

TWIGDEN, Gavin Robert

Resigned
21 Dulce Road, St NeotsDE19 4HW
Secretary
Appointed N/A
Resigned 23 Jul 1993

WILSON, Daniel Stewart

Resigned
Blythe Valley Business Park, SolihullB90 8AU
Secretary
Appointed 31 May 2022
Resigned 30 Sept 2025

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 09 Jun 2021
Resigned 06 May 2022

ADAMS, Graham Noel

Resigned
56 Munsbrough Lane, RotherhamS61 4NT
Born July 1962
Director
Appointed 25 Jun 2007
Resigned 30 Sept 2008

ADAMS, Paul

Resigned
Glen House, SpaldingPE11 3SE
Born June 1952
Director
Appointed 01 Jan 2006
Resigned 02 Nov 2006

AITCHISON, Andrew William

Resigned
9 Finlayson Place, LarbertFK5 4FX
Born May 1956
Director
Appointed 18 Apr 2005
Resigned 04 Sept 2009

ANDERSON, John Bruce

Resigned
SandySG19 2BD
Born May 1963
Director
Appointed 20 Feb 2013
Resigned 01 Jul 2019

BAKER, Graham David

Resigned
The Old Stables Warren Farm Barns, ClophillMK45 4AS
Born March 1949
Director
Appointed 01 Jul 1996
Resigned 01 Jul 1998

BARKE, Timothy John, Mr.

Resigned
The Paddock, SawtryPE28 5TJ
Born July 1954
Director
Appointed 01 Apr 2004
Resigned 15 Nov 2005

BESSANT, Martin Robert

Resigned
ManchesterM2 2EE
Born May 1974
Director
Appointed 31 Jan 2017
Resigned 31 Dec 2020

BHARADWAJ, Ishan

Resigned
St Peter's Square, ManchesterM2 3DE
Born February 1990
Director
Appointed 06 Oct 2021
Resigned 06 May 2022

BRAND, Duncan Valentine

Resigned
Westmill House, WareSG12 0ET
Born February 1941
Director
Appointed 27 Apr 1993
Resigned 24 Nov 2001

BRIDGES, David Crawford

Resigned
St Peter's Square, ManchesterM2 3DE
Born January 1967
Director
Appointed 21 May 2020
Resigned 12 Jan 2022

BROOMFIELD, Matthew

Resigned
11 Centenary Road, HuntingdonPE28 4YQ
Born June 1964
Director
Appointed 30 Jan 2006
Resigned 02 Sept 2009

BROWNE, Daniel Harry Rate

Resigned
SandySG19 2BD
Born March 1972
Director
Appointed 20 Sept 2010
Resigned 31 Jan 2017

BROWNE, David

Resigned
St Peter's Square, ManchesterM2 3DE
Born January 1979
Director
Appointed 28 May 2021
Resigned 21 Dec 2021

BUSBY, Colin Ronald William

Resigned
34 Duloe Road, St NeotsPE19 8FQ
Born June 1944
Director
Appointed 27 Apr 1993
Resigned 30 Jun 2004

CHAPMAN, Philip Andrew

Resigned
Blythe Valley Business Park, SolihullB90 8AU
Born April 1968
Director
Appointed 01 Mar 2024
Resigned 31 Mar 2025

COKER, Michael John

Resigned
St Peter's Square, ManchesterM2 3DE
Born April 1972
Director
Appointed 24 Jul 2020
Resigned 04 Feb 2022

COOPER, Sarah Jayne

Resigned
ManchesterM2 2EE
Born June 1973
Director
Appointed 09 Jun 2014
Resigned 16 Oct 2020

CRABB, Ian

Resigned
Blythe Valley Business Park, SolihullB90 8AU
Born February 1959
Director
Appointed 30 May 2022
Resigned 27 Feb 2023

CREMIN, Theresa Bernadette

Resigned
SandySG19 2BD
Born October 1958
Director
Appointed 20 Sept 2010
Resigned 28 Feb 2011

Persons with significant control

2

1 Active
1 Ceased

Mr Guy Hands

Active
Floor 2, Trafalgar Court, St. Peter PortGY1 4LY
Born August 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 May 2021
ManchesterM2 2EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 May 2021
Fundings
Financials
Latest Activities

Filing History

398

Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2026
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
20 October 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 September 2025
TM02Termination of Secretary
Memorandum Articles
15 August 2025
MAMA
Resolution
15 August 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 July 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Accounts With Accounts Type Group
12 March 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 March 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Accounts With Accounts Type Full
4 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Change Account Reference Date Company Current Shortened
20 February 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
17 February 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 August 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 August 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 August 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2022
TM01Termination of Director
Accounts With Accounts Type Full
14 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
21 January 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
9 November 2021
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 September 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
8 September 2021
CS01Confirmation Statement
Resolution
21 June 2021
RESOLUTIONSResolutions
Change Of Name Notice
21 June 2021
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
9 June 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
4 June 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
4 June 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 June 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 June 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
10 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Confirmation Statement With Updates
26 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2020
AP01Appointment of Director
Change To A Person With Significant Control
28 April 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 April 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Capital Allotment Shares
23 December 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
18 October 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 September 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 September 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 August 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
6 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
28 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
27 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2017
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
30 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 December 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 August 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
3 March 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Miscellaneous
6 August 2015
MISCMISC
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2015
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
27 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 July 2015
TM02Termination of Secretary
Auditors Resignation Company
24 July 2015
AUDAUD
Miscellaneous
24 July 2015
MISCMISC
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2015
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
15 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 December 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
12 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Certificate Change Of Name Company
1 July 2014
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
30 June 2014
TM01Termination of Director
Resolution
23 June 2014
RESOLUTIONSResolutions
Miscellaneous
13 June 2014
MISCMISC
Appoint Person Director Company With Name
9 June 2014
AP01Appointment of Director
Auditors Resignation Company
30 April 2014
AUDAUD
Miscellaneous
17 April 2014
MISCMISC
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Resolution
15 August 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
15 August 2013
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Termination Director Company With Name
24 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 February 2013
AP01Appointment of Director
Change Person Director Company With Change Date
22 October 2012
CH01Change of Director Details
Accounts With Accounts Type Full
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Accounts With Accounts Type Full
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Change Person Director Company With Change Date
9 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2011
CH01Change of Director Details
Appoint Person Director Company With Name
23 May 2011
AP01Appointment of Director
Termination Director Company With Name
18 April 2011
TM01Termination of Director
Termination Director Company With Name
18 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
29 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 September 2010
AP01Appointment of Director
Termination Director Company With Name
27 September 2010
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Appoint Person Director Company With Name
24 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 May 2010
AP01Appointment of Director
Termination Director Company With Name
7 April 2010
TM01Termination of Director
Termination Director Company With Name
1 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
12 January 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
16 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Legacy
8 September 2009
288bResignation of Director or Secretary
Legacy
3 September 2009
288bResignation of Director or Secretary
Legacy
28 July 2009
363aAnnual Return
Legacy
23 July 2009
288cChange of Particulars
Legacy
23 July 2009
288cChange of Particulars
Legacy
23 July 2009
288cChange of Particulars
Legacy
26 June 2009
288aAppointment of Director or Secretary
Legacy
15 June 2009
288cChange of Particulars
Accounts With Accounts Type Full
11 March 2009
AAAnnual Accounts
Legacy
18 February 2009
288bResignation of Director or Secretary
Legacy
10 December 2008
288cChange of Particulars
Legacy
13 November 2008
288aAppointment of Director or Secretary
Memorandum Articles
3 November 2008
MEM/ARTSMEM/ARTS
Legacy
28 October 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
28 October 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 October 2008
287Change of Registered Office
Legacy
1 October 2008
288bResignation of Director or Secretary
Legacy
1 October 2008
288bResignation of Director or Secretary
Legacy
22 August 2008
288aAppointment of Director or Secretary
Legacy
24 July 2008
363aAnnual Return
Legacy
26 June 2008
288bResignation of Director or Secretary
Legacy
23 June 2008
288bResignation of Director or Secretary
Legacy
10 June 2008
288bResignation of Director or Secretary
Legacy
18 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 October 2007
AAAnnual Accounts
Legacy
10 September 2007
288aAppointment of Director or Secretary
Legacy
8 August 2007
288cChange of Particulars
Legacy
8 August 2007
363aAnnual Return
Legacy
7 August 2007
288cChange of Particulars
Legacy
10 July 2007
288aAppointment of Director or Secretary
Legacy
31 May 2007
288bResignation of Director or Secretary
Legacy
23 May 2007
288aAppointment of Director or Secretary
Legacy
19 March 2007
288cChange of Particulars
Legacy
13 February 2007
288cChange of Particulars
Legacy
13 February 2007
288cChange of Particulars
Legacy
3 January 2007
288aAppointment of Director or Secretary
Legacy
3 January 2007
288bResignation of Director or Secretary
Legacy
22 November 2006
288bResignation of Director or Secretary
Legacy
17 November 2006
123Notice of Increase in Nominal Capital
Memorandum Articles
7 November 2006
MEM/ARTSMEM/ARTS
Legacy
7 November 2006
88(2)R88(2)R
Resolution
7 November 2006
RESOLUTIONSResolutions
Resolution
7 November 2006
RESOLUTIONSResolutions
Resolution
7 November 2006
RESOLUTIONSResolutions
Resolution
7 November 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 October 2006
AAAnnual Accounts
Legacy
29 August 2006
288cChange of Particulars
Legacy
29 August 2006
363sAnnual Return (shuttle)
Legacy
4 March 2006
403aParticulars of Charge Subject to s859A
Legacy
16 February 2006
288aAppointment of Director or Secretary
Legacy
19 January 2006
288aAppointment of Director or Secretary
Legacy
12 January 2006
288bResignation of Director or Secretary
Legacy
28 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 October 2005
AAAnnual Accounts
Legacy
17 August 2005
363sAnnual Return (shuttle)
Legacy
18 May 2005
288bResignation of Director or Secretary
Legacy
3 May 2005
288aAppointment of Director or Secretary
Legacy
9 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 October 2004
AAAnnual Accounts
Legacy
13 August 2004
363sAnnual Return (shuttle)
Legacy
16 July 2004
288bResignation of Director or Secretary
Resolution
14 June 2004
RESOLUTIONSResolutions
Legacy
7 April 2004
288aAppointment of Director or Secretary
Legacy
17 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 November 2003
AAAnnual Accounts
Legacy
15 October 2003
288bResignation of Director or Secretary
Legacy
3 October 2003
363sAnnual Return (shuttle)
Legacy
7 July 2003
288bResignation of Director or Secretary
Legacy
12 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 September 2002
AAAnnual Accounts
Legacy
16 September 2002
288cChange of Particulars
Legacy
13 August 2002
363sAnnual Return (shuttle)
Legacy
13 August 2002
288bResignation of Director or Secretary
Legacy
27 February 2002
288aAppointment of Director or Secretary
Legacy
7 January 2002
288cChange of Particulars
Legacy
20 December 2001
288aAppointment of Director or Secretary
Legacy
10 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 September 2001
AAAnnual Accounts
Legacy
1 August 2001
363sAnnual Return (shuttle)
Legacy
14 February 2001
403aParticulars of Charge Subject to s859A
Legacy
14 February 2001
403aParticulars of Charge Subject to s859A
Legacy
23 January 2001
403aParticulars of Charge Subject to s859A
Legacy
13 January 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
3 November 2000
AAAnnual Accounts
Legacy
22 August 2000
363sAnnual Return (shuttle)
Legacy
8 April 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 December 1999
AAAnnual Accounts
Legacy
20 October 1999
288cChange of Particulars
Legacy
24 August 1999
363sAnnual Return (shuttle)
Legacy
10 July 1999
403aParticulars of Charge Subject to s859A
Legacy
11 May 1999
403aParticulars of Charge Subject to s859A
Legacy
12 April 1999
288aAppointment of Director or Secretary
Legacy
12 April 1999
288bResignation of Director or Secretary
Legacy
1 April 1999
403aParticulars of Charge Subject to s859A
Legacy
8 February 1999
88(2)R88(2)R
Resolution
8 February 1999
RESOLUTIONSResolutions
Resolution
8 February 1999
RESOLUTIONSResolutions
Legacy
8 February 1999
123Notice of Increase in Nominal Capital
Legacy
5 February 1999
395Particulars of Mortgage or Charge
Legacy
3 February 1999
395Particulars of Mortgage or Charge
Legacy
7 December 1998
288cChange of Particulars
Accounts With Accounts Type Full
1 December 1998
AAAnnual Accounts
Legacy
20 August 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
23 July 1998
AUDAUD
Legacy
20 July 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
9 July 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 July 1998
288aAppointment of Director or Secretary
Legacy
7 July 1998
288bResignation of Director or Secretary
Legacy
7 July 1998
288bResignation of Director or Secretary
Legacy
10 May 1998
288cChange of Particulars
Legacy
24 November 1997
288cChange of Particulars
Accounts With Accounts Type Full
20 October 1997
AAAnnual Accounts
Legacy
19 August 1997
363aAnnual Return
Accounts With Accounts Type Full
10 October 1996
AAAnnual Accounts
Legacy
19 August 1996
363sAnnual Return (shuttle)
Legacy
10 July 1996
288288
Accounts With Accounts Type Full Group
28 September 1995
AAAnnual Accounts
Legacy
16 August 1995
363sAnnual Return (shuttle)
Legacy
7 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full Group
21 November 1994
AAAnnual Accounts
Legacy
11 August 1994
363sAnnual Return (shuttle)
Auditors Resignation Company
10 June 1994
AUDAUD
Legacy
8 June 1994
403aParticulars of Charge Subject to s859A
Legacy
8 June 1994
403aParticulars of Charge Subject to s859A
Legacy
8 June 1994
403aParticulars of Charge Subject to s859A
Legacy
8 June 1994
403aParticulars of Charge Subject to s859A
Legacy
8 June 1994
403aParticulars of Charge Subject to s859A
Legacy
8 June 1994
403aParticulars of Charge Subject to s859A
Legacy
8 June 1994
403aParticulars of Charge Subject to s859A
Legacy
8 June 1994
403aParticulars of Charge Subject to s859A
Legacy
8 June 1994
403aParticulars of Charge Subject to s859A
Legacy
8 June 1994
403aParticulars of Charge Subject to s859A
Legacy
8 June 1994
403aParticulars of Charge Subject to s859A
Legacy
8 June 1994
403aParticulars of Charge Subject to s859A
Legacy
8 June 1994
403aParticulars of Charge Subject to s859A
Legacy
8 June 1994
403aParticulars of Charge Subject to s859A
Legacy
8 June 1994
403aParticulars of Charge Subject to s859A
Legacy
8 June 1994
403aParticulars of Charge Subject to s859A
Legacy
8 June 1994
403aParticulars of Charge Subject to s859A
Legacy
8 June 1994
403aParticulars of Charge Subject to s859A
Legacy
8 June 1994
403aParticulars of Charge Subject to s859A
Legacy
8 June 1994
403aParticulars of Charge Subject to s859A
Legacy
8 June 1994
403aParticulars of Charge Subject to s859A
Legacy
8 June 1994
403aParticulars of Charge Subject to s859A
Legacy
8 June 1994
403aParticulars of Charge Subject to s859A
Legacy
8 June 1994
403aParticulars of Charge Subject to s859A
Legacy
8 June 1994
403aParticulars of Charge Subject to s859A
Legacy
8 June 1994
403aParticulars of Charge Subject to s859A
Legacy
12 May 1994
288288
Legacy
14 April 1994
288288
Legacy
9 March 1994
288288
Legacy
4 March 1994
288288
Legacy
27 January 1994
288288
Legacy
4 November 1993
403aParticulars of Charge Subject to s859A
Legacy
25 October 1993
288288
Accounts With Accounts Type Full Group
12 October 1993
AAAnnual Accounts
Legacy
31 August 1993
225(2)225(2)
Legacy
29 August 1993
363x363x
Legacy
26 July 1993
288288
Legacy
12 July 1993
403aParticulars of Charge Subject to s859A
Legacy
12 July 1993
403aParticulars of Charge Subject to s859A
Legacy
12 July 1993
403aParticulars of Charge Subject to s859A
Legacy
8 July 1993
288288
Legacy
8 July 1993
288288
Resolution
2 July 1993
RESOLUTIONSResolutions
Certificate Re Registration Public Limited Company To Private
28 May 1993
CERT10CERT10
Re Registration Memorandum Articles
28 May 1993
MARMAR
Legacy
28 May 1993
5353
Resolution
28 May 1993
RESOLUTIONSResolutions
Resolution
28 May 1993
RESOLUTIONSResolutions
Legacy
14 May 1993
288288
Legacy
14 May 1993
288288
Legacy
14 May 1993
288288
Legacy
11 May 1993
288288
Legacy
11 May 1993
288288
Resolution
19 November 1992
RESOLUTIONSResolutions
Legacy
19 November 1992
123Notice of Increase in Nominal Capital
Legacy
27 August 1992
363b363b
Accounts With Accounts Type Full Group
29 July 1992
AAAnnual Accounts
Legacy
8 June 1992
288288
Legacy
1 August 1991
363b363b
Accounts With Accounts Type Full Group
22 July 1991
AAAnnual Accounts
Accounts With Accounts Type Full Group
16 October 1990
AAAnnual Accounts
Legacy
6 August 1990
363363
Accounts With Accounts Type Full Group
2 November 1989
AAAnnual Accounts
Legacy
18 October 1989
363363
Legacy
14 July 1989
288288
Legacy
24 April 1989
288288
Legacy
20 April 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
19 January 1989
AAAnnual Accounts
Legacy
1 November 1988
363363
Legacy
27 October 1988
288288
Legacy
19 August 1988
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
5 April 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 November 1987
288288
Certificate Re Registration Private To Public Limited Company
11 November 1987
CERT5CERT5
Resolution
11 November 1987
RESOLUTIONSResolutions
Legacy
3 November 1987
288288
Legacy
2 November 1987
43(3)e43(3)e
Accounts Balance Sheet
2 November 1987
BSBS
Auditors Statement
2 November 1987
AUDSAUDS
Auditors Report
2 November 1987
AUDRAUDR
Re Registration Memorandum Articles
2 November 1987
MARMAR
Legacy
2 November 1987
43(3)43(3)
Legacy
2 November 1987
288288
Legacy
27 October 1987
363363
Accounts With Accounts Type Full
13 October 1987
AAAnnual Accounts
Legacy
15 September 1987
395Particulars of Mortgage or Charge
Legacy
28 July 1987
395Particulars of Mortgage or Charge
Legacy
30 June 1987
288288
Legacy
5 June 1987
288288
Legacy
5 June 1987
288288
Legacy
8 April 1987
395Particulars of Mortgage or Charge
Legacy
2 April 1987
395Particulars of Mortgage or Charge
Legacy
2 April 1987
395Particulars of Mortgage or Charge
Legacy
2 April 1987
395Particulars of Mortgage or Charge
Legacy
2 April 1987
395Particulars of Mortgage or Charge
Legacy
2 April 1987
395Particulars of Mortgage or Charge
Legacy
2 April 1987
395Particulars of Mortgage or Charge
Legacy
2 April 1987
395Particulars of Mortgage or Charge
Legacy
2 April 1987
395Particulars of Mortgage or Charge
Legacy
2 April 1987
395Particulars of Mortgage or Charge
Legacy
2 April 1987
395Particulars of Mortgage or Charge
Legacy
30 January 1987
403aParticulars of Charge Subject to s859A
Legacy
30 January 1987
403aParticulars of Charge Subject to s859A
Legacy
30 January 1987
403aParticulars of Charge Subject to s859A
Legacy
30 January 1987
403aParticulars of Charge Subject to s859A
Legacy
30 January 1987
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
14 November 1986
395Particulars of Mortgage or Charge
Legacy
24 October 1986
363363
Accounts With Accounts Type Group
10 October 1986
AAAnnual Accounts
Miscellaneous
30 September 1963
MISCMISC