Background WavePink WaveYellow Wave

THE COMMERCIAL PROPERTY NETWORK LTD (00787602)

THE COMMERCIAL PROPERTY NETWORK LTD (00787602) is an active UK company. incorporated on 10 January 1964. with registered office in Eastleigh. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. THE COMMERCIAL PROPERTY NETWORK LTD has been registered for 62 years. Current directors include ADAMS, Simon Paul, CURD, Clive, ERUNLU, Marc and 11 others.

Company Number
00787602
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 January 1964
Age
62 years
Address
130 Bournemouth Road, Eastleigh, SO53 3AL
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ADAMS, Simon Paul, CURD, Clive, ERUNLU, Marc, FISHER, Mark, HALFACREE, Andrew John, HIGH, Joanne Louise, JOHNSON, Samantha, KITSON, Ian, LAIRD, Fergus James, LEIGH, Piers Henry John, LOGAN, John, RIDGE, Chris, STRAW, Craig Jonathan, TRELOAR, Alan Bennett
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE COMMERCIAL PROPERTY NETWORK LTD

THE COMMERCIAL PROPERTY NETWORK LTD is an active company incorporated on 10 January 1964 with the registered office located in Eastleigh. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. THE COMMERCIAL PROPERTY NETWORK LTD was registered 62 years ago.(SIC: 96090)

Status

active

Active since 62 years ago

Company No

00787602

PRIVATE-LIMITED-GUARANT-NSC Company

Age

62 Years

Incorporated 10 January 1964

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 6 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 7 June 2025 (9 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026

Previous Company Names

PROPERTY AGENTS INDEPENDENT LIMITED
From: 18 November 2011To: 29 November 2022
PROPERTY AGENTS INTERNATIONAL LIMITED
From: 10 January 1964To: 18 November 2011
Contact
Address

130 Bournemouth Road Chandler's Ford Eastleigh, SO53 3AL,

Previous Addresses

The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT
From: 30 August 2012To: 28 November 2022
20 Harcourt Street London Wih 4Hg
From: 10 January 1964To: 30 August 2012
Timeline

55 key events • 1964 - 2025

Funding Officers Ownership
Company Founded
Jan 64
Director Joined
Oct 09
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Aug 10
Director Joined
Aug 12
Director Joined
Dec 13
Director Left
May 14
Director Left
May 14
Director Joined
May 14
Director Left
May 15
Director Joined
May 15
Director Left
Feb 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Joined
May 19
Director Joined
Jun 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jan 21
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
0
Funding
44
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

35

15 Active
20 Resigned

ERUNLU, Marc

Active
Warren Estate, ChelmsfordCM1 3WT
Secretary
Appointed 31 Jul 2020

ADAMS, Simon Paul

Active
Bournemouth Road, EastleighSO53 3AL
Born March 1968
Director
Appointed 26 Apr 2017

CURD, Clive

Active
Warren Estate, ChelmsfordCM1 3WT
Born March 1969
Director
Appointed 07 Sept 2021

ERUNLU, Marc

Active
Bournemouth Road, EastleighSO53 3AL
Born October 1976
Director
Appointed 22 Apr 2020

FISHER, Mark

Active
Bournemouth Road, EastleighSO53 3AL
Born April 1967
Director
Appointed 01 Oct 2024

HALFACREE, Andrew John

Active
Bournemouth Road, EastleighSO53 3AL
Born July 1971
Director
Appointed 01 Sept 2022

HIGH, Joanne Louise

Active
Warren Estate, ChelmsfordCM1 3WT
Born July 1987
Director
Appointed 22 Apr 2020

JOHNSON, Samantha

Active
Bournemouth Road, EastleighSO53 3AL
Born July 1987
Director
Appointed 24 Apr 2024

KITSON, Ian

Active
Bournemouth Road, EastleighSO53 3AL
Born June 1983
Director
Appointed 24 Apr 2025

LAIRD, Fergus James

Active
Bournemouth Road, EastleighSO53 3AL
Born August 1965
Director
Appointed 15 Apr 2015

LEIGH, Piers Henry John

Active
Bournemouth Road, EastleighSO53 3AL
Born March 1979
Director
Appointed 24 Apr 2024

LOGAN, John

Active
Bournemouth Road, EastleighSO53 3AL
Born November 1994
Director
Appointed 02 Sept 2025

RIDGE, Chris

Active
Bournemouth Road, EastleighSO53 3AL
Born April 1963
Director
Appointed 22 Apr 2020

STRAW, Craig Jonathan

Active
Bournemouth Road, EastleighSO53 3AL
Born August 1969
Director
Appointed 24 Apr 2024

TRELOAR, Alan Bennett

Active
Bournemouth Road, EastleighSO53 3AL
Born February 1971
Director
Appointed 01 Jan 2019

CHAMBERS, Stephen Paul

Resigned
28 Bryanston Square, LondonW1
Secretary
Appointed 19 Nov 1992
Resigned 19 Feb 1998

HENNESSY, Christopher Patrick

Resigned
Warren Estate, ChelmsfordCM1 3WT
Secretary
Appointed 31 Dec 2013
Resigned 31 Jul 2020

HUBBARD, Christopher Charles

Resigned
9 Marine Terrace, LiverpoolL22 5PR
Secretary
Appointed 19 Feb 1998
Resigned 21 Apr 2004

LANE, Robert Shales

Resigned
The Laurels 29 Moss Lane, HydeSK14 6BD
Secretary
Appointed 21 Apr 2004
Resigned 15 Apr 2009

LAPSLEY, Allan Thomson

Resigned
Parkinch, ErskinePA8 7HZ
Secretary
Appointed 15 Apr 2009
Resigned 31 Dec 2013

BASTIN, Andrew Ernest

Resigned
Warren Estate, ChelmsfordCM1 3WT
Born August 1955
Director
Appointed 16 Apr 2008
Resigned 21 Apr 2021

BRADFORD, Timothy James

Resigned
Bournemouth Road, EastleighSO53 3AL
Born July 1970
Director
Appointed 30 Apr 2014
Resigned 04 May 2023

BRADLEY, Carl Richard Sewards

Resigned
Bournemouth Road, EastleighSO53 3AL
Born January 1969
Director
Appointed 13 Apr 2016
Resigned 24 Apr 2025

CAMPBELL, Ian Gordon

Resigned
Campbell Gordon 50 Queens Road, ReadingRG1 4HU
Born May 1941
Director
Appointed 18 Mar 1999
Resigned 12 Apr 2000

CHAMBERS, Stephen Paul

Resigned
28 Bryanston Square, LondonW1
Born April 1944
Director
Appointed 19 Nov 1992
Resigned 14 May 2002

CHAMPION, Robert Philip Nimrod

Resigned
Warren Estate, ChelmsfordCM1 3WT
Born November 1981
Director
Appointed 24 Apr 2019
Resigned 23 Apr 2021

CLARK, Andrew Simon

Resigned
Redhill House, GrimsbyDN37 0RX
Born September 1955
Director
Appointed 31 May 1987
Resigned 20 Feb 1997

COWLING, David

Resigned
79 Queens Park Avenue, BournemouthBH8 9LJ
Born April 1958
Director
Appointed 16 Jul 1997
Resigned 30 Apr 2014

GILLETT, Charles Robert

Resigned
The Old Rectory, WorcesterWR7 4QE
Born July 1959
Director
Appointed 18 Mar 1999
Resigned 14 May 2002

HAIGH, Robert John

Resigned
Warren Estate, ChelmsfordCM1 3WT
Born October 1981
Director
Appointed 07 Sept 2021
Resigned 01 Sept 2022

HARDWICK, Andrew Charles

Resigned
Warren Estate, ChelmsfordCM1 3WT
Born November 1960
Director
Appointed 13 Apr 2016
Resigned 22 Apr 2020

HAYWARD, Roger Philip Harding

Resigned
Warren Estate, ChelmsfordCM1 3WT
Born November 1953
Director
Appointed 18 Nov 1993
Resigned 31 Dec 2021

HENNESSY, Christopher Patrick

Resigned
Warren Estate, ChelmsfordCM1 3WT
Born April 1960
Director
Appointed 13 Apr 2011
Resigned 31 Jul 2020

HUBBARD, Christopher Charles

Resigned
9 Marine Terrace, LiverpoolL22 5PR
Born March 1945
Director
Appointed 24 May 1996
Resigned 18 Apr 2007

KNIGHT, Paul Malcolm

Resigned
84 Parkanaur Avenue, EssexSS1 3JB
Born May 1941
Director
Appointed 01 Jan 1983
Resigned 18 Mar 1999

Persons with significant control

10

0 Active
10 Ceased

Mr Roger Philip Harding Hayward

Ceased
Warren Estate, ChelmsfordCM1 3WT
Born November 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2019

Mr Simon Paul Adams

Ceased
Warren Estate, ChelmsfordCM1 3WT
Born March 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Andrew Ernest Bastin

Ceased
Warren Estate, ChelmsfordCM1 3WT
Born August 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Timothy James Bradford

Ceased
Warren Estate, ChelmsfordCM1 3WT
Born July 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Carl Richard Sewards Bradley

Ceased
Warren Estate, ChelmsfordCM1 3WT
Born January 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Andrew Charles Hardwick

Ceased
Warren Estate, ChelmsfordCM1 3WT
Born November 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Christopher Patrick Hennessy

Ceased
Warren Estate, ChelmsfordCM1 3WT
Born April 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Fergus James Laird

Ceased
Warren Estate, ChelmsfordCM1 3WT
Born August 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Robert Shales Lane

Ceased
Warren Estate, ChelmsfordCM1 3WT
Born July 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Andrew Mark Tillson

Ceased
Warren Estate, ChelmsfordCM1 3WT
Born February 1954

Nature of Control

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

Filing History

242

Resolution
28 January 2026
RESOLUTIONSResolutions
Memorandum Articles
28 January 2026
MAMA
Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 May 2023
AAAnnual Accounts
Certificate Change Of Name Company
29 November 2022
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
28 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 June 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 June 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 June 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2020
AP01Appointment of Director
Change Person Director Company With Change Date
17 June 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2020
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
19 August 2019
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
16 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
22 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 June 2018
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
8 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
11 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 June 2015
AR01AR01
Termination Director Company With Name Termination Date
13 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
9 May 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
9 May 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
8 May 2014
TM02Termination of Secretary
Termination Director Company With Name
8 May 2014
TM01Termination of Director
Termination Director Company With Name
8 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
18 December 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 June 2013
AR01AR01
Termination Secretary Company With Name
19 October 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
19 October 2012
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
30 August 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
13 August 2012
AP01Appointment of Director
Certificate Change Of Name Company
18 November 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 November 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 August 2010
AAAnnual Accounts
Termination Director Company With Name
11 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
6 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 June 2010
AR01AR01
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Appoint Person Director Company With Name
9 October 2009
AP01Appointment of Director
Legacy
20 August 2009
363aAnnual Return
Legacy
13 June 2008
363aAnnual Return
Legacy
29 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 May 2008
AAAnnual Accounts
Legacy
31 March 2008
288bResignation of Director or Secretary
Legacy
22 November 2007
288bResignation of Director or Secretary
Legacy
20 November 2007
363aAnnual Return
Legacy
20 November 2007
287Change of Registered Office
Legacy
20 November 2007
288bResignation of Director or Secretary
Legacy
20 November 2007
190190
Legacy
20 November 2007
353353
Accounts With Accounts Type Full
16 November 2007
AAAnnual Accounts
Legacy
18 May 2007
288aAppointment of Director or Secretary
Legacy
29 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2006
AAAnnual Accounts
Legacy
27 April 2006
288aAppointment of Director or Secretary
Legacy
27 March 2006
288bResignation of Director or Secretary
Legacy
19 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2005
AAAnnual Accounts
Legacy
26 April 2005
288aAppointment of Director or Secretary
Legacy
26 April 2005
288aAppointment of Director or Secretary
Legacy
4 October 2004
287Change of Registered Office
Accounts With Accounts Type Full
2 September 2004
AAAnnual Accounts
Legacy
25 June 2004
288aAppointment of Director or Secretary
Legacy
15 June 2004
363sAnnual Return (shuttle)
Legacy
26 May 2004
288bResignation of Director or Secretary
Legacy
26 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 July 2003
AAAnnual Accounts
Legacy
14 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 2002
AAAnnual Accounts
Legacy
15 July 2002
288aAppointment of Director or Secretary
Legacy
4 July 2002
363sAnnual Return (shuttle)
Legacy
4 July 2002
288bResignation of Director or Secretary
Legacy
4 July 2002
288bResignation of Director or Secretary
Legacy
1 July 2002
288aAppointment of Director or Secretary
Legacy
1 July 2002
288aAppointment of Director or Secretary
Legacy
1 July 2002
288aAppointment of Director or Secretary
Legacy
1 July 2002
288aAppointment of Director or Secretary
Legacy
23 August 2001
288bResignation of Director or Secretary
Legacy
16 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 2001
AAAnnual Accounts
Accounts With Accounts Type Full
10 November 2000
AAAnnual Accounts
Legacy
10 August 2000
363sAnnual Return (shuttle)
Legacy
22 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 September 1999
AAAnnual Accounts
Legacy
1 September 1999
363sAnnual Return (shuttle)
Legacy
23 July 1999
288aAppointment of Director or Secretary
Legacy
2 July 1999
288aAppointment of Director or Secretary
Legacy
23 June 1999
288bResignation of Director or Secretary
Legacy
23 June 1999
288bResignation of Director or Secretary
Legacy
23 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 September 1998
AAAnnual Accounts
Legacy
30 July 1998
363sAnnual Return (shuttle)
Legacy
30 July 1998
288aAppointment of Director or Secretary
Legacy
30 July 1998
288bResignation of Director or Secretary
Legacy
19 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 November 1997
AAAnnual Accounts
Legacy
24 September 1997
288aAppointment of Director or Secretary
Legacy
16 September 1997
363sAnnual Return (shuttle)
Legacy
16 September 1997
288bResignation of Director or Secretary
Legacy
3 March 1997
288aAppointment of Director or Secretary
Legacy
3 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 1997
AAAnnual Accounts
Legacy
19 September 1996
363sAnnual Return (shuttle)
Legacy
10 July 1996
288288
Legacy
22 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 1995
AAAnnual Accounts
Legacy
2 November 1995
288288
Legacy
18 October 1995
288288
Legacy
18 October 1995
363aAnnual Return
Legacy
26 September 1995
288288
Legacy
25 April 1995
287Change of Registered Office
Accounts With Accounts Type Full
9 March 1995
AAAnnual Accounts
Legacy
7 March 1995
363aAnnual Return
Legacy
7 March 1995
363aAnnual Return
Accounts With Accounts Type Full
7 March 1995
AAAnnual Accounts
Accounts With Accounts Type Full
7 March 1995
AAAnnual Accounts
Accounts With Accounts Type Full
7 March 1995
AAAnnual Accounts
Accounts With Accounts Type Full
7 March 1995
AAAnnual Accounts
Accounts With Accounts Type Full
7 March 1995
AAAnnual Accounts
Accounts With Accounts Type Full
7 March 1995
AAAnnual Accounts
Accounts With Accounts Type Full
7 March 1995
AAAnnual Accounts
Accounts With Accounts Type Full
7 March 1995
AAAnnual Accounts
Legacy
7 March 1995
363aAnnual Return
Legacy
7 March 1995
363aAnnual Return
Legacy
7 March 1995
363aAnnual Return
Legacy
7 March 1995
363aAnnual Return
Legacy
7 March 1995
363(353)363(353)
Legacy
7 March 1995
363(190)363(190)
Legacy
7 March 1995
363aAnnual Return
Legacy
7 March 1995
363aAnnual Return
Legacy
7 March 1995
363(353)363(353)
Legacy
7 March 1995
363(190)363(190)
Legacy
7 March 1995
363aAnnual Return
Legacy
7 March 1995
288288
Legacy
7 March 1995
288288
Legacy
7 March 1995
288288
Legacy
7 March 1995
288288
Legacy
7 March 1995
288288
Legacy
7 March 1995
288288
Legacy
7 March 1995
288288
Legacy
7 March 1995
288288
Legacy
7 March 1995
288288
Legacy
7 March 1995
288288
Legacy
7 March 1995
288288
Legacy
7 March 1995
288288
Legacy
7 March 1995
288288
Legacy
7 March 1995
288288
Legacy
7 March 1995
288288
Legacy
7 March 1995
288288
Legacy
7 March 1995
288288
Legacy
7 March 1995
288288
Legacy
7 March 1995
288288
Legacy
7 March 1995
288288
Legacy
7 March 1995
288288
Legacy
7 March 1995
288288
Restoration Order Of Court
6 March 1995
AC92AC92
Gazette Dissolved Compulsary
16 October 1990
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
26 June 1990
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
29 July 1988
AC05AC05
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
10 January 1964
NEWINCIncorporation