Background WavePink WaveYellow Wave

UNITED LIVING (SOUTH) LIMITED (00817560)

UNITED LIVING (SOUTH) LIMITED (00817560) is an active UK company. incorporated on 28 August 1964. with registered office in Warrington. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. UNITED LIVING (SOUTH) LIMITED has been registered for 61 years. Current directors include ANDERSON, Luke, ARMSTRONG, Neil Patrick, KERSHAW, Claire Diane and 1 others.

Company Number
00817560
Status
active
Type
ltd
Incorporated
28 August 1964
Age
61 years
Address
Building 4 Clearwater Lingley Green Avenue, Warrington, WA5 3UZ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ANDERSON, Luke, ARMSTRONG, Neil Patrick, KERSHAW, Claire Diane, PUGHOLM, Ole
SIC Codes
41100, 41201, 41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNITED LIVING (SOUTH) LIMITED

UNITED LIVING (SOUTH) LIMITED is an active company incorporated on 28 August 1964 with the registered office located in Warrington. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. UNITED LIVING (SOUTH) LIMITED was registered 61 years ago.(SIC: 41100, 41201, 41202)

Status

active

Active since 61 years ago

Company No

00817560

LTD Company

Age

61 Years

Incorporated 28 August 1964

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 23 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

UNITED HOUSE LIMITED
From: 7 March 1989To: 25 March 2015
HARP CONTRACTS LIMITED
From: 23 April 1985To: 7 March 1989
HARP HEATING LIMITED
From: 28 August 1964To: 23 April 1985
Contact
Address

Building 4 Clearwater Lingley Green Avenue Great Sankey Warrington, WA5 3UZ,

Previous Addresses

Media House Azalea Drive Swanley Kent BR8 8HU
From: 6 March 2015To: 9 September 2024
Northgate Aldridge Walsall West Midlands WS9 8TU
From: 7 October 2014To: 6 March 2015
United House Goldsel Road Swanley Kent BR8 8EX
From: 28 August 1964To: 7 October 2014
Timeline

92 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Jan 10
Director Joined
Mar 10
Director Joined
Aug 10
Director Joined
Sept 10
Director Left
Oct 10
Director Left
Feb 11
Director Left
Aug 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Left
Mar 12
Director Left
May 12
Director Left
May 12
Director Left
Aug 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Nov 12
Director Joined
Jan 13
Director Left
Feb 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Left
May 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Nov 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Secured
Jan 15
Loan Secured
Jan 15
Director Left
Feb 15
Director Left
Feb 15
Director Joined
May 15
Director Joined
Oct 15
Loan Secured
Dec 16
Director Left
Jan 17
Director Joined
Mar 18
Director Left
Mar 18
Loan Secured
Jul 18
Director Joined
Jul 18
Loan Cleared
Jan 19
Loan Secured
Jun 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Oct 19
Director Joined
Feb 20
Director Left
May 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Nov 20
Director Joined
Apr 21
Director Left
May 21
Director Left
Jun 21
Director Joined
Jul 21
Director Left
Aug 21
Loan Secured
Nov 21
Director Joined
Mar 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Aug 22
Loan Secured
Oct 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Feb 24
Director Joined
Oct 24
Director Left
Oct 24
Loan Secured
Nov 24
Director Left
Jan 25
Director Joined
Apr 25
Director Left
Apr 25
Loan Secured
Jun 25
Director Left
Sept 25
Loan Secured
Nov 25
Owner Exit
Nov 25
0
Funding
69
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

ANDERSON, Luke

Active
Lingley Green Avenue, WarringtonWA5 3UZ
Born July 1990
Director
Appointed 30 Oct 2024

ARMSTRONG, Neil Patrick

Active
Lingley Green Avenue, WarringtonWA5 3UZ
Born December 1969
Director
Appointed 19 Jun 2019

KERSHAW, Claire Diane

Active
Lingley Green Avenue, WarringtonWA5 3UZ
Born December 1976
Director
Appointed 10 Mar 2025

PUGHOLM, Ole

Active
Lingley Green Avenue, WarringtonWA5 3UZ
Born July 1976
Director
Appointed 22 Feb 2022

CROSS, Stephen

Resigned
2 Breach Cottages, SittingbourneME9 7PE
Secretary
Appointed 17 Aug 2001
Resigned 02 Apr 2004

CROSS, Stephen

Resigned
Winterbourne Wrens Road, SittingbourneME9 8JD
Secretary
Appointed 20 Nov 2000
Resigned 01 May 2001

CROSS, Stephen

Resigned
Winterbourne Wrens Road, SittingbourneME9 8JD
Secretary
Appointed N/A
Resigned 06 Jun 2000

DRIVER, Elaine Anne

Resigned
134 Lennard Road, BeckenhamBR3 1QP
Secretary
Appointed 02 Apr 2004
Resigned 09 Jan 2008

HARWOOD, Keith Anthony Reginald

Resigned
32 Harts Grove, Woodford GreenIG8 0BN
Secretary
Appointed 06 Jun 2000
Resigned 20 Nov 2000

HAYNES, Victoria

Resigned
United House, SwanleyBR8 8EX
Secretary
Appointed 09 Jan 2008
Resigned 02 May 2013

RYAN, John Benedict

Resigned
1 Leather Lane, GuildfordGU5 9NB
Secretary
Appointed 01 May 2001
Resigned 17 Aug 2001

ADAMS, Jeffrey William

Resigned
Azalea Drive, SwanleyBR8 8HU
Born July 1951
Director
Appointed N/A
Resigned 31 Dec 2016

ALLEN, Reginald Arthur

Resigned
14 Sunters Wood Close, High WycombeHP12 4DZ
Born October 1939
Director
Appointed N/A
Resigned 23 Dec 2005

ALLINGTON, Keith Neil

Resigned
United House, SwanleyBR8 8EX
Born March 1966
Director
Appointed 19 Jul 2010
Resigned 21 Aug 2012

ALLUM, Mark

Resigned
United House, SwanleyBR8 8EX
Born September 1966
Director
Appointed 26 Apr 2005
Resigned 30 Apr 2012

BARNES, David William

Resigned
Albenga, High WycombeHP15 6JS
Born January 1949
Director
Appointed 24 Jun 2003
Resigned 22 Nov 2004

BRAY, Conor Vaughan

Resigned
Lingley Green Avenue, WarringtonWA5 3UZ
Born March 1980
Director
Appointed 13 Feb 2020
Resigned 10 Jan 2025

BRENNAN, Ryan John

Resigned
Azalea Drive, SwanleyBR8 8HU
Born November 1971
Director
Appointed 19 Jun 2019
Resigned 31 May 2022

BURNETT, Ian George

Resigned
Azalea Drive, SwanleyBR8 8HU
Born March 1959
Director
Appointed 17 Sept 2014
Resigned 19 Jun 2019

CARDEN, Steve Denis

Resigned
Azalea Drive, SwanleyBR8 8HU
Born May 1958
Director
Appointed 01 Nov 2013
Resigned 01 Aug 2020

CAREY, Peter Damian

Resigned
Azalea Drive, SwanleyBR8 8HU
Born May 1966
Director
Appointed 11 May 2015
Resigned 23 Feb 2018

CASTLE, Mark

Resigned
Melody 21 Craig Drive, UxbridgeUB8 3HL
Born January 1965
Director
Appointed 07 Mar 1994
Resigned 08 Aug 1995

CHAMBERLAIN, Steven Billups

Resigned
Goldsel Road, SwanleyBR8 8EX
Born June 1956
Director
Appointed 19 Nov 2012
Resigned 11 Nov 2013

CHAMBERLAIN, Steven Billups

Resigned
5 Lower Cookham Road, MaidenheadSL6 8JN
Born June 1956
Director
Appointed 03 Jan 2006
Resigned 05 Oct 2011

DAVID, Giles Matthew Oliver

Resigned
United House, SwanleyBR8 8EX
Born March 1967
Director
Appointed 01 Nov 2013
Resigned 13 May 2014

DELANEY, Paul Edward

Resigned
United House, SwanleyBR8 8EX
Born June 1957
Director
Appointed 10 Oct 2011
Resigned 21 Nov 2013

DIXON, Colin Peter

Resigned
Badgers Drift, Forest RowRH18 5LX
Born July 1949
Director
Appointed 18 Apr 2005
Resigned 31 Aug 2010

DUGGAN, Kevin Barry

Resigned
United House, SwanleyBR8 8EX
Born August 1952
Director
Appointed 28 Feb 1992
Resigned 17 Sept 2014

FARRELL, John

Resigned
Lingley Green Avenue, WarringtonWA5 3UZ
Born August 1970
Director
Appointed 22 Dec 2023
Resigned 28 Feb 2025

FORREST, Colin Ian

Resigned
Goldsel Road, SwanleyBR8 8EX
Born April 1958
Director
Appointed 30 Oct 2012
Resigned 17 Sept 2014

GREENE, Stephen Paul

Resigned
Tregarthen 10 Rose Walk, PurleyCR8 3LG
Born January 1948
Director
Appointed 19 Dec 2002
Resigned 04 Jan 2005

GREENWOOD, Paul Robert

Resigned
1 Beauclare Close, LeatherheadKT22 8UB
Born January 1954
Director
Appointed 01 Apr 2004
Resigned 30 Sept 2011

HALL, Stuart Andrew

Resigned
Azalea Drive, SwanleyBR8 8HU
Born April 1967
Director
Appointed 09 Sept 2019
Resigned 31 Jul 2021

HARWOOD, Keith Anthony Reginald

Resigned
32 Harts Grove, Woodford GreenIG8 0BN
Born July 1949
Director
Appointed 07 Jun 2000
Resigned 20 Nov 2000

HAY, David James

Resigned
40 Roseleigh Avenue, MaidstoneME16 0AS
Born December 1959
Director
Appointed 28 Nov 2003
Resigned 14 Nov 2005

Persons with significant control

2

1 Active
1 Ceased
Clearwater, WarringtonWA5 3UZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Aug 2025
Lingley Green Avenue, WarringtonWA5 3UZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Aug 2025
Fundings
Financials
Latest Activities

Filing History

331

Cessation Of A Person With Significant Control
1 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 December 2025
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
8 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Change To A Person With Significant Control
10 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 September 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
25 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2022
AP01Appointment of Director
Change Person Director Company With Change Date
22 April 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Accounts With Accounts Type Full
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Accounts With Accounts Type Full
25 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
4 January 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
23 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2019
TM01Termination of Director
Resolution
17 July 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
11 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 January 2019
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
15 December 2018
MR05Certification of Charge
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Accounts With Accounts Type Full
5 July 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2016
MR01Registration of a Charge
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Move Registers To Registered Office Company With New Address
1 December 2015
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
1 December 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
6 October 2015
AP01Appointment of Director
Accounts With Accounts Type Full
26 August 2015
AAAnnual Accounts
Second Filing Of Form With Form Type
23 June 2015
RP04RP04
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Certificate Change Of Name Company
25 March 2015
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
6 March 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Move Registers To Sail Company With New Address
26 November 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
26 November 2014
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Accounts With Accounts Type Full
15 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 October 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Change Account Reference Date Company Current Extended
7 October 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2014
AP01Appointment of Director
Termination Director Company With Name
20 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Appoint Person Director Company With Name
6 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 December 2013
AP01Appointment of Director
Termination Director Company With Name
5 December 2013
TM01Termination of Director
Termination Director Company With Name
5 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
17 July 2013
AAAnnual Accounts
Change Person Director Company With Change Date
9 July 2013
CH01Change of Director Details
Termination Secretary Company With Name
2 May 2013
TM02Termination of Secretary
Legacy
21 February 2013
MG02MG02
Termination Director Company With Name
4 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Appoint Person Director Company With Name
12 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 October 2012
AP01Appointment of Director
Termination Director Company With Name
19 October 2012
TM01Termination of Director
Termination Director Company With Name
23 August 2012
TM01Termination of Director
Accounts With Accounts Type Full
8 August 2012
AAAnnual Accounts
Termination Director Company With Name
16 May 2012
TM01Termination of Director
Termination Director Company With Name
4 May 2012
TM01Termination of Director
Termination Director Company With Name
16 March 2012
TM01Termination of Director
Change Person Director Company With Change Date
15 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 March 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 February 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Appoint Person Director Company With Name
17 October 2011
AP01Appointment of Director
Termination Director Company With Name
10 October 2011
TM01Termination of Director
Termination Director Company With Name
10 October 2011
TM01Termination of Director
Termination Director Company With Name
10 October 2011
TM01Termination of Director
Termination Director Company With Name
5 August 2011
TM01Termination of Director
Accounts With Accounts Type Full
1 August 2011
AAAnnual Accounts
Termination Director Company With Name
25 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Termination Director Company With Name
26 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
17 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
16 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 August 2010
AP01Appointment of Director
Memorandum Articles
26 May 2010
MEM/ARTSMEM/ARTS
Resolution
30 March 2010
RESOLUTIONSResolutions
Legacy
29 March 2010
MG02MG02
Legacy
29 March 2010
MG02MG02
Resolution
29 March 2010
RESOLUTIONSResolutions
Legacy
19 March 2010
MG01MG01
Appoint Person Director Company With Name
5 March 2010
AP01Appointment of Director
Legacy
26 February 2010
MG02MG02
Termination Director Company With Name
13 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
19 August 2009
AAAnnual Accounts
Miscellaneous
22 January 2009
MISCMISC
Legacy
8 January 2009
288bResignation of Director or Secretary
Legacy
10 November 2008
363aAnnual Return
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Resolution
20 October 2008
RESOLUTIONSResolutions
Legacy
2 July 2008
395Particulars of Mortgage or Charge
Legacy
4 June 2008
403aParticulars of Charge Subject to s859A
Legacy
4 June 2008
403aParticulars of Charge Subject to s859A
Legacy
4 June 2008
403aParticulars of Charge Subject to s859A
Legacy
4 June 2008
403aParticulars of Charge Subject to s859A
Legacy
23 January 2008
395Particulars of Mortgage or Charge
Legacy
9 January 2008
288aAppointment of Director or Secretary
Legacy
9 January 2008
288bResignation of Director or Secretary
Legacy
12 November 2007
363aAnnual Return
Legacy
31 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 July 2007
AAAnnual Accounts
Legacy
14 December 2006
288cChange of Particulars
Legacy
24 November 2006
288cChange of Particulars
Legacy
14 November 2006
363aAnnual Return
Accounts With Accounts Type Full
1 November 2006
AAAnnual Accounts
Legacy
18 January 2006
288aAppointment of Director or Secretary
Legacy
18 January 2006
288aAppointment of Director or Secretary
Legacy
17 January 2006
288aAppointment of Director or Secretary
Legacy
6 January 2006
288bResignation of Director or Secretary
Legacy
23 November 2005
288bResignation of Director or Secretary
Legacy
15 November 2005
363aAnnual Return
Legacy
25 October 2005
288aAppointment of Director or Secretary
Legacy
25 October 2005
288aAppointment of Director or Secretary
Legacy
25 October 2005
288aAppointment of Director or Secretary
Legacy
3 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
5 August 2005
AAAnnual Accounts
Legacy
10 May 2005
288aAppointment of Director or Secretary
Legacy
10 May 2005
288aAppointment of Director or Secretary
Legacy
25 April 2005
288bResignation of Director or Secretary
Legacy
11 February 2005
403b403b
Legacy
7 February 2005
288bResignation of Director or Secretary
Legacy
7 February 2005
288bResignation of Director or Secretary
Resolution
7 January 2005
RESOLUTIONSResolutions
Resolution
24 December 2004
RESOLUTIONSResolutions
Resolution
24 December 2004
RESOLUTIONSResolutions
Resolution
24 December 2004
RESOLUTIONSResolutions
Legacy
29 November 2004
288bResignation of Director or Secretary
Legacy
10 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
24 September 2004
AAAnnual Accounts
Legacy
20 July 2004
288bResignation of Director or Secretary
Legacy
18 May 2004
288aAppointment of Director or Secretary
Legacy
22 April 2004
288aAppointment of Director or Secretary
Legacy
20 April 2004
288bResignation of Director or Secretary
Legacy
15 April 2004
288aAppointment of Director or Secretary
Legacy
5 December 2003
288aAppointment of Director or Secretary
Legacy
19 November 2003
288bResignation of Director or Secretary
Legacy
18 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
18 August 2003
AAAnnual Accounts
Legacy
12 July 2003
288aAppointment of Director or Secretary
Legacy
20 January 2003
288aAppointment of Director or Secretary
Legacy
10 December 2002
288cChange of Particulars
Legacy
19 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
17 October 2002
AAAnnual Accounts
Legacy
3 September 2002
288cChange of Particulars
Miscellaneous
9 August 2002
MISCMISC
Auditors Resignation Company
9 August 2002
AUDAUD
Legacy
18 June 2002
288cChange of Particulars
Legacy
16 November 2001
363sAnnual Return (shuttle)
Legacy
10 October 2001
288aAppointment of Director or Secretary
Legacy
28 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Group
10 September 2001
AAAnnual Accounts
Legacy
20 August 2001
288aAppointment of Director or Secretary
Legacy
20 August 2001
288bResignation of Director or Secretary
Legacy
20 August 2001
288bResignation of Director or Secretary
Legacy
21 July 2001
403aParticulars of Charge Subject to s859A
Legacy
28 June 2001
288bResignation of Director or Secretary
Legacy
16 May 2001
288aAppointment of Director or Secretary
Legacy
16 May 2001
288bResignation of Director or Secretary
Legacy
7 February 2001
288aAppointment of Director or Secretary
Legacy
11 December 2000
288bResignation of Director or Secretary
Legacy
11 December 2000
288bResignation of Director or Secretary
Legacy
24 November 2000
288aAppointment of Director or Secretary
Legacy
15 November 2000
363sAnnual Return (shuttle)
Legacy
31 August 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
31 August 2000
AAAnnual Accounts
Legacy
19 June 2000
288aAppointment of Director or Secretary
Legacy
19 June 2000
288aAppointment of Director or Secretary
Legacy
19 June 2000
288bResignation of Director or Secretary
Legacy
25 April 2000
288cChange of Particulars
Legacy
15 March 2000
288aAppointment of Director or Secretary
Legacy
15 March 2000
288aAppointment of Director or Secretary
Legacy
19 January 2000
288cChange of Particulars
Legacy
17 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 August 1999
AAAnnual Accounts
Legacy
17 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
20 July 1998
AAAnnual Accounts
Legacy
9 December 1997
363sAnnual Return (shuttle)
Legacy
7 November 1997
288cChange of Particulars
Legacy
23 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
30 May 1997
AAAnnual Accounts
Legacy
27 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 1996
AAAnnual Accounts
Accounts With Accounts Type Full Group
21 December 1995
AAAnnual Accounts
Legacy
14 November 1995
363sAnnual Return (shuttle)
Legacy
16 August 1995
288288
Legacy
15 August 1995
288288
Legacy
9 August 1995
288288
Legacy
13 July 1995
395Particulars of Mortgage or Charge
Legacy
12 July 1995
288288
Resolution
9 February 1995
RESOLUTIONSResolutions
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 November 1994
288288
Legacy
14 November 1994
363sAnnual Return (shuttle)
Legacy
27 September 1994
288288
Legacy
21 September 1994
288288
Legacy
11 August 1994
288288
Accounts With Accounts Type Full Group
7 May 1994
AAAnnual Accounts
Legacy
12 April 1994
288288
Legacy
1 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 November 1993
AAAnnual Accounts
Legacy
20 May 1993
288288
Legacy
25 January 1993
288288
Legacy
27 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full Group
19 May 1992
AAAnnual Accounts
Legacy
19 May 1992
288288
Legacy
4 March 1992
288288
Legacy
6 December 1991
363b363b
Legacy
11 October 1991
395Particulars of Mortgage or Charge
Legacy
19 March 1991
288288
Accounts With Accounts Type Full
9 January 1991
AAAnnual Accounts
Legacy
19 December 1990
363363
Legacy
14 March 1990
288288
Legacy
12 February 1990
288288
Legacy
5 December 1989
363363
Accounts With Accounts Type Full
31 October 1989
AAAnnual Accounts
Certificate Change Of Name Company
6 March 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 January 1989
363363
Accounts With Accounts Type Full
20 October 1988
AAAnnual Accounts
Legacy
6 September 1988
288288
Legacy
19 July 1988
288288
Accounts With Accounts Type Full
4 November 1987
AAAnnual Accounts
Legacy
4 November 1987
363363
Accounts With Accounts Type Full
20 October 1987
AAAnnual Accounts
Legacy
17 September 1987
288288
Legacy
14 September 1987
288288
Legacy
29 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
9 May 1986
288288
Accounts With Accounts Type Full
6 May 1986
AAAnnual Accounts
Legacy
6 May 1986
363363
Legacy
6 May 1986
288288
Certificate Change Of Name Company
23 April 1985
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 September 1984
363363
Legacy
25 October 1983
47b47b
Legacy
24 October 1983
47b47b
Accounts With Made Up Date
5 February 1982
AAAnnual Accounts
Accounts With Made Up Date
4 February 1982
AAAnnual Accounts
Accounts With Made Up Date
7 September 1977
AAAnnual Accounts
Memorandum Articles
12 March 1976
MEM/ARTSMEM/ARTS
Legacy
24 November 1975
47b47b
Certificate Change Of Name Company
12 February 1974
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
28 August 1964
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
28 August 1964
MISCMISC