Background WavePink WaveYellow Wave

HR GO PLC (00924542)

HR GO PLC (00924542) is an active UK company. incorporated on 13 December 1967. with registered office in Ashford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. HR GO PLC has been registered for 58 years. Current directors include PARKINSON, John Matthew, PARKINSON, Sydney Jane.

Company Number
00924542
Status
active
Type
plc
Incorporated
13 December 1967
Age
58 years
Address
The Cedars, Ashford, TN23 1RQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
PARKINSON, John Matthew, PARKINSON, Sydney Jane
SIC Codes
70100, 78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HR GO PLC

HR GO PLC is an active company incorporated on 13 December 1967 with the registered office located in Ashford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 1 other business activity. HR GO PLC was registered 58 years ago.(SIC: 70100, 78200)

Status

active

Active since 58 years ago

Company No

00924542

PLC Company

Age

58 Years

Incorporated 13 December 1967

Size

N/A

Accounts

ARD: 31/12

Up to Date

10 weeks left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (1 month ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 17 March 2027
For period ending 3 March 2027

Previous Company Names

HUMAN RESOURCE GROUP PLC
From: 2 January 1997To: 14 January 2005
PARKINSON GROUP PLC
From: 16 November 1988To: 2 January 1997
P.S.B. HOLDINGS LIMITED
From: 17 May 1988To: 16 November 1988
PARKINSON STAFF BUREAU LIMITED
From: 13 December 1967To: 17 May 1988
Contact
Address

The Cedars Church Road Ashford, TN23 1RQ,

Previous Addresses

Wellington House Church Road Ashford Kent TN23 1RE
From: 13 December 1967To: 5 October 2021
Timeline

46 key events • 1967 - 2024

Funding Officers Ownership
Company Founded
Dec 67
Funding Round
Feb 11
Funding Round
Feb 11
Capital Update
Aug 11
Director Left
Sept 11
Director Joined
Aug 12
Director Left
Jan 13
Director Left
Mar 13
Director Joined
May 13
Funding Round
Jul 13
Director Left
Jan 14
Director Joined
Jul 14
Director Joined
Aug 14
Director Left
Sept 14
Capital Reduction
Oct 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Feb 17
Director Joined
Mar 17
Director Joined
Apr 17
Director Left
May 17
Director Left
Sept 17
Share Buyback
Sept 17
Funding Round
Jan 18
Loan Cleared
Jan 19
Loan Secured
Jun 20
Loan Secured
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Secured
Jan 22
Loan Cleared
Jan 22
Loan Secured
Jan 22
Loan Cleared
Feb 22
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Owner Exit
Feb 23
New Owner
Feb 23
New Owner
Mar 23
Director Left
Jan 24
Director Left
Dec 24
7
Funding
24
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

PARKINSON, Sydney Jane

Active
Church Road, AshfordTN23 1RQ
Secretary
Appointed 20 Dec 2024

PARKINSON, John Matthew

Active
Church Road, AshfordTN23 1RQ
Born February 1990
Director
Appointed 01 Jan 2016

PARKINSON, Sydney Jane

Active
Church Road, AshfordTN23 1RQ
Born June 1991
Director
Appointed 21 Apr 2022

BARROW, Roderick Guy

Resigned
Church Road, AshfordTN23 1RQ
Secretary
Appointed 15 Aug 2014
Resigned 21 Apr 2022

BILLINGHAM, Samantha Jane

Resigned
1 Tonbridge Road, MaidstoneME16 8RL
Secretary
Appointed 17 Jun 1993
Resigned 24 Aug 1993

BILLOT, Hugh Edward, Dr

Resigned
Wellington House, AshfordTN23 1RE
Secretary
Appointed 26 Feb 2013
Resigned 15 Aug 2014

BROWN, Pamela Joy

Resigned
4 Brownhill Close, ChathamME5 0NN
Secretary
Appointed 20 Aug 1998
Resigned 19 Jun 2007

HARRIS, Jeremy Paul

Resigned
The Leords, AshfordTN23 1RQ
Secretary
Appointed 10 Jan 1992
Resigned 15 Jun 1992

KINGSTON, Mark Andrew

Resigned
Wellington House, AshfordTN23 1RE
Secretary
Appointed 12 Jan 2009
Resigned 26 Feb 2013

LODGE, David John

Resigned
33 Franklin Drive, MaidstoneME14 5SY
Secretary
Appointed N/A
Resigned 06 Jan 1992

PRIOR, Anthony Edward

Resigned
The Cedars, AshfordTN23 1RQ
Secretary
Appointed 15 Jun 1992
Resigned 12 Jan 2009

WALL, Leanne

Resigned
Church Road, AshfordTN23 1RQ
Secretary
Appointed 30 May 2008
Resigned 20 Dec 2024

BARROW, Roderick Guy

Resigned
Church Road, AshfordTN23 1RQ
Born June 1963
Director
Appointed 04 Aug 2014
Resigned 20 Dec 2024

BENTLEY, Edward George

Resigned
Wellington House, AshfordTN23 1RE
Born September 1942
Director
Appointed 01 Feb 2013
Resigned 31 Oct 2014

BILLINGHAM, Samantha Jane

Resigned
1 Tonbridge Road, MaidstoneME16 8RL
Born December 1964
Director
Appointed 17 Jun 1993
Resigned 24 Aug 1993

BILLOT, Hugh Edward, Dr

Resigned
Wellington House, AshfordTN23 1RE
Born November 1941
Director
Appointed 26 Feb 2008
Resigned 15 Aug 2014

BILLOT, Hugh Edward, Dr

Resigned
Randolphs Leap Pluckley Road, AshfordTN27 0AG
Born November 1941
Director
Appointed 01 May 1999
Resigned 09 May 2000

BOWMAN, John Vincent

Resigned
Penina, SevenoaksTN13 2LS
Born February 1963
Director
Appointed 03 Jan 2003
Resigned 29 Jan 2003

BRODERICK, Paul

Resigned
Wellington House, AshfordTN23 1RE
Born July 1971
Director
Appointed 16 Aug 2012
Resigned 20 Dec 2013

CARNEY, George Trevor

Resigned
Wallside House, Tunbridge WellsTN1 1EG
Born February 1943
Director
Appointed 17 Jun 1993
Resigned 24 Aug 1993

CARTER, Steven Mark

Resigned
22a Wentworth Road, Sutton ColdfieldB74 2SD
Born March 1958
Director
Appointed 11 Mar 2009
Resigned 24 Dec 2012

CHAMPION, Malcolm John

Resigned
Copperwood The Spinney Bonnington, AshfordTN25 7BN
Born May 1935
Director
Appointed 05 Jan 1998
Resigned 18 Apr 2006

HARE, Cindy Leigh

Resigned
Church Road, AshfordTN23 1RQ
Born March 1961
Director
Appointed 03 Jan 2017
Resigned 31 Dec 2023

HARRIS, Jeremy Paul

Resigned
3 Pine Grove, MaidstoneME14 2AJ
Born September 1958
Director
Appointed N/A
Resigned 17 Jun 1993

HARVEY, Christopher Robert

Resigned
Forge Cottage Dunn Street Road, GillinghamME7 3LX
Born August 1958
Director
Appointed 03 Jul 2006
Resigned 12 Sept 2011

KINGSTON, Mark Andrew

Resigned
Wellington House, AshfordTN23 1RE
Born September 1963
Director
Appointed 12 Jan 2009
Resigned 26 Feb 2013

PARKINSON, Betty

Resigned
23 The Lawns, BrentwoodCM14 5AW
Born January 1921
Director
Appointed N/A
Resigned 08 Feb 2005

PARKINSON, John Charles

Resigned
Church Road, AshfordTN23 1RQ
Born March 1945
Nominee director
Appointed N/A
Resigned 21 Apr 2022

PARKINSON, Sydney Jane

Resigned
Wellington House, AshfordTN23 1RE
Born June 1991
Director
Appointed 29 Jan 2016
Resigned 02 Aug 2017

PIERSON, Geoffrey Michael

Resigned
Wellington House, AshfordTN23 1RE
Born February 1965
Director
Appointed 03 Apr 2017
Resigned 03 Apr 2017

PRIOR, Anthony Edward

Resigned
The Cedars, AshfordTN23 1RQ
Born February 1948
Director
Appointed 01 Jul 1998
Resigned 12 Jan 2009

STEVENSON, Jonathon Mark

Resigned
Bracken Edge, CanterburyCT4 6BD
Born March 1960
Director
Appointed 10 Feb 2004
Resigned 05 Jul 2007

TAYLOR, Marc Jeffrey

Resigned
Church Road, AshfordTN23 1RQ
Born March 1963
Director
Appointed 03 Jan 2017
Resigned 06 Apr 2022

TINEY, Claire

Resigned
Wellington House, AshfordTN23 1RE
Born October 1960
Director
Appointed 19 Jun 2014
Resigned 31 Oct 2014

VIDLER, Craig Gordon

Resigned
Wellington House, AshfordTN23 1RE
Born February 1946
Director
Appointed 12 Jan 2009
Resigned 31 Dec 2015

Persons with significant control

3

2 Active
1 Ceased

Mr John Mathew Parkinson

Active
Church Road, AshfordTN23 1RQ
Born February 1990

Nature of Control

Significant influence or control
Notified 21 Apr 2022

Miss Sydney Jane Parkinson

Active
Church Road, AshfordTN23 1RQ
Born June 1991

Nature of Control

Significant influence or control
Notified 21 Apr 2022

Mr John Charles Parkinson

Ceased
Church Road, AshfordTN23 1RQ
Born March 1945

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 21 Apr 2022
Fundings
Financials
Latest Activities

Filing History

324

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
4 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 January 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 December 2024
TM02Termination of Secretary
Resolution
4 September 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Resolution
12 September 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
11 July 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
3 March 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
3 March 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
3 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 February 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
10 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2022
CH01Change of Director Details
Mortgage Satisfy Charge Full
21 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 September 2022
MR04Satisfaction of Charge
Resolution
11 August 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
23 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 April 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Resolution
12 March 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 February 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2022
MR01Registration of a Charge
Accounts With Accounts Type Group
2 January 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
8 December 2021
CH03Change of Secretary Details
Change Sail Address Company With Old Address New Address
8 December 2021
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
4 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 October 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 April 2021
CS01Confirmation Statement
Resolution
26 February 2021
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Group
25 October 2020
AAMDAAMD
Accounts With Accounts Type Group
2 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2020
MR01Registration of a Charge
Confirmation Statement With Updates
12 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
25 February 2020
CH01Change of Director Details
Resolution
22 July 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 July 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 January 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
30 January 2019
CS01Confirmation Statement
Resolution
18 July 2018
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
13 July 2018
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
13 July 2018
CH03Change of Secretary Details
Confirmation Statement With Updates
13 July 2018
CS01Confirmation Statement
Confirmation Statement With Updates
4 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
25 June 2018
CH01Change of Director Details
Accounts With Accounts Type Group
15 June 2018
AAAnnual Accounts
Capital Allotment Shares
30 January 2018
SH01Allotment of Shares
Resolution
9 January 2018
RESOLUTIONSResolutions
Memorandum Articles
18 September 2017
MAMA
Capital Return Purchase Own Shares
14 September 2017
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
4 September 2017
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
30 August 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
30 August 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
30 August 2017
RESOLUTIONSResolutions
Capital Cancellation Shares By Plc
29 August 2017
SH07Cancellation of Shares on Redemption
Resolution
29 August 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Change To A Person With Significant Control
26 June 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 July 2016
AR01AR01
Accounts With Accounts Type Group
27 June 2016
AAAnnual Accounts
Capital Cancellation Shares By Plc
17 June 2016
SH07Cancellation of Shares on Redemption
Appoint Person Director Company With Name Date
29 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Change Person Director Company With Change Date
7 July 2015
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
7 July 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
28 May 2015
AAAnnual Accounts
Auditors Resignation Company
20 May 2015
AUDAUD
Auditors Resignation Company
20 May 2015
AUDAUD
Termination Director Company With Name Termination Date
17 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2014
TM01Termination of Director
Capital Cancellation Shares
29 October 2014
SH06Cancellation of Shares
Appoint Person Secretary Company With Name Date
15 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 September 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2014
AP01Appointment of Director
Accounts With Accounts Type Group
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 July 2014
AR01AR01
Appoint Person Director Company With Name
7 July 2014
AP01Appointment of Director
Capital Cancellation Shares By Plc
9 April 2014
SH07Cancellation of Shares on Redemption
Termination Director Company With Name
8 January 2014
TM01Termination of Director
Change Person Director Company With Change Date
9 October 2013
CH01Change of Director Details
Resolution
15 July 2013
RESOLUTIONSResolutions
Capital Allotment Shares
5 July 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
20 June 2013
AR01AR01
Change Person Director Company With Change Date
20 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 June 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 June 2013
CH01Change of Director Details
Change Sail Address Company With Old Address
20 June 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
20 June 2013
AD03Change of Location of Company Records
Change Sail Address Company
20 June 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
5 June 2013
AAAnnual Accounts
Capital Cancellation Shares By Plc
20 May 2013
SH07Cancellation of Shares on Redemption
Capital Cancellation Shares By Plc
20 May 2013
SH07Cancellation of Shares on Redemption
Capital Cancellation Shares By Plc
20 May 2013
SH07Cancellation of Shares on Redemption
Appoint Person Director Company With Name
13 May 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
18 March 2013
AP03Appointment of Secretary
Termination Director Company With Name
8 March 2013
TM01Termination of Director
Termination Secretary Company With Name
8 March 2013
TM02Termination of Secretary
Termination Director Company With Name
3 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
17 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 July 2012
AR01AR01
Change Person Secretary Company With Change Date
3 July 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2012
CH01Change of Director Details
Accounts With Accounts Type Group
28 June 2012
AAAnnual Accounts
Termination Director Company With Name
13 September 2011
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
18 August 2011
SH19Statement of Capital
Legacy
18 August 2011
OC138OC138
Certificate Capital Cancellation Share Premium Account
18 August 2011
CERT21CERT21
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Resolution
28 June 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
10 May 2011
AAAnnual Accounts
Capital Allotment Shares
24 February 2011
SH01Allotment of Shares
Capital Allotment Shares
23 February 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Accounts With Accounts Type Group
28 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Legacy
10 March 2010
MG01MG01
Legacy
30 June 2009
363aAnnual Return
Statement Of Affairs
9 June 2009
SASA
Legacy
9 June 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
4 June 2009
AAAnnual Accounts
Legacy
23 March 2009
288aAppointment of Director or Secretary
Legacy
19 January 2009
288aAppointment of Director or Secretary
Legacy
15 January 2009
288aAppointment of Director or Secretary
Legacy
15 January 2009
288aAppointment of Director or Secretary
Legacy
15 January 2009
288bResignation of Director or Secretary
Legacy
15 January 2009
288bResignation of Director or Secretary
Legacy
20 June 2008
363aAnnual Return
Accounts With Accounts Type Group
13 June 2008
AAAnnual Accounts
Legacy
2 June 2008
288aAppointment of Director or Secretary
Legacy
29 February 2008
288aAppointment of Director or Secretary
Legacy
27 September 2007
288bResignation of Director or Secretary
Legacy
16 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
22 June 2007
AAAnnual Accounts
Legacy
21 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
17 July 2006
AAAnnual Accounts
Legacy
13 July 2006
288aAppointment of Director or Secretary
Legacy
6 July 2006
363aAnnual Return
Legacy
3 July 2006
288bResignation of Director or Secretary
Legacy
4 January 2006
395Particulars of Mortgage or Charge
Legacy
28 July 2005
288cChange of Particulars
Legacy
26 July 2005
363aAnnual Return
Legacy
14 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
3 June 2005
AAAnnual Accounts
Legacy
4 April 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
14 January 2005
CERTNMCertificate of Incorporation on Change of Name
Resolution
13 January 2005
RESOLUTIONSResolutions
Legacy
12 July 2004
363aAnnual Return
Legacy
28 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
1 June 2004
AAAnnual Accounts
Legacy
23 February 2004
288aAppointment of Director or Secretary
Legacy
13 July 2003
363aAnnual Return
Accounts With Accounts Type Group
18 May 2003
AAAnnual Accounts
Legacy
27 March 2003
353a353a
Legacy
10 February 2003
288bResignation of Director or Secretary
Legacy
22 January 2003
288aAppointment of Director or Secretary
Legacy
10 July 2002
363aAnnual Return
Accounts With Accounts Type Group
23 May 2002
AAAnnual Accounts
Legacy
17 September 2001
288cChange of Particulars
Resolution
16 August 2001
RESOLUTIONSResolutions
Legacy
7 August 2001
363aAnnual Return
Accounts With Accounts Type Full Group
26 April 2001
AAAnnual Accounts
Legacy
6 July 2000
363aAnnual Return
Legacy
6 July 2000
190190
Legacy
6 July 2000
353353
Legacy
29 June 2000
403aParticulars of Charge Subject to s859A
Legacy
29 June 2000
403aParticulars of Charge Subject to s859A
Legacy
29 June 2000
288bResignation of Director or Secretary
Legacy
24 June 2000
403aParticulars of Charge Subject to s859A
Legacy
24 June 2000
403aParticulars of Charge Subject to s859A
Legacy
24 June 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
15 June 2000
AAAnnual Accounts
Legacy
24 August 1999
395Particulars of Mortgage or Charge
Legacy
16 July 1999
363aAnnual Return
Legacy
16 July 1999
288cChange of Particulars
Legacy
7 July 1999
287Change of Registered Office
Accounts With Accounts Type Full Group
14 June 1999
AAAnnual Accounts
Legacy
2 June 1999
288aAppointment of Director or Secretary
Resolution
3 February 1999
RESOLUTIONSResolutions
Legacy
25 August 1998
288aAppointment of Director or Secretary
Auditors Resignation Company
4 August 1998
AUDAUD
Accounts With Accounts Type Full Group
24 July 1998
AAAnnual Accounts
Legacy
23 July 1998
288aAppointment of Director or Secretary
Legacy
3 July 1998
363sAnnual Return (shuttle)
Legacy
5 February 1998
288aAppointment of Director or Secretary
Legacy
7 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 June 1997
AAAnnual Accounts
Certificate Change Of Name Company
2 January 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
4 August 1996
AAAnnual Accounts
Legacy
22 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
13 July 1995
AAAnnual Accounts
Legacy
10 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 October 1994
288288
Legacy
12 October 1994
288288
Accounts With Accounts Type Full Group
4 August 1994
AAAnnual Accounts
Legacy
16 June 1994
363sAnnual Return (shuttle)
Legacy
24 March 1994
395Particulars of Mortgage or Charge
Resolution
8 February 1994
RESOLUTIONSResolutions
Legacy
8 February 1994
288288
Legacy
8 February 1994
288288
Legacy
6 January 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
11 November 1993
AAAnnual Accounts
Legacy
12 September 1993
288288
Legacy
12 September 1993
288288
Legacy
26 August 1993
363sAnnual Return (shuttle)
Legacy
12 July 1993
244244
Legacy
1 July 1993
288288
Legacy
1 July 1993
288288
Legacy
19 June 1992
288288
Accounts With Accounts Type Full Group
19 June 1992
AAAnnual Accounts
Legacy
19 June 1992
363sAnnual Return (shuttle)
Legacy
1 April 1992
395Particulars of Mortgage or Charge
Legacy
19 January 1992
288288
Legacy
16 January 1992
395Particulars of Mortgage or Charge
Legacy
5 January 1992
287Change of Registered Office
Accounts With Accounts Type Full Group
20 November 1991
AAAnnual Accounts
Legacy
5 July 1991
363b363b
Legacy
18 January 1991
288288
Statement Of Affairs
3 October 1990
SASA
Legacy
3 October 1990
88(2)O88(2)O
Legacy
25 September 1990
88(2)P88(2)P
Accounts With Accounts Type Full Group
1 August 1990
AAAnnual Accounts
Legacy
17 July 1990
363363
Legacy
5 July 1990
288288
Legacy
8 May 1990
288288
Legacy
6 February 1990
288288
Legacy
10 January 1990
288288
Certificate Capital Reduction Share Premium
9 January 1990
CERT19CERT19
Resolution
9 January 1990
RESOLUTIONSResolutions
Court Order
21 November 1989
OCOC
Legacy
16 November 1989
288288
Legacy
7 September 1989
288288
Certificate Re Registration Private To Public Limited Company
9 August 1989
CERT5CERT5
Resolution
9 August 1989
RESOLUTIONSResolutions
Legacy
4 August 1989
43(3)43(3)
Legacy
27 July 1989
43(3)e43(3)e
Auditors Report
27 July 1989
AUDRAUDR
Auditors Statement
27 July 1989
AUDSAUDS
Accounts Balance Sheet
27 July 1989
BSBS
Re Registration Memorandum Articles
27 July 1989
MARMAR
Accounts With Accounts Type Full Group
30 June 1989
AAAnnual Accounts
Legacy
30 June 1989
363363
Legacy
14 June 1989
88(3)88(3)
Legacy
14 June 1989
88(2)R88(2)R
Resolution
14 June 1989
RESOLUTIONSResolutions
Resolution
14 June 1989
RESOLUTIONSResolutions
Resolution
14 June 1989
RESOLUTIONSResolutions
Legacy
14 June 1989
123Notice of Increase in Nominal Capital
Certificate Capital Reduction Share Premium
25 April 1989
CERT19CERT19
Resolution
25 April 1989
RESOLUTIONSResolutions
Statement Of Affairs
25 April 1989
SASA
Legacy
24 April 1989
288288
Legacy
20 April 1989
OC138OC138
Memorandum Articles
17 March 1989
MEM/ARTSMEM/ARTS
Legacy
7 February 1989
PUC 3PUC 3
Legacy
7 February 1989
PUC 3PUC 3
Legacy
7 February 1989
88(3)88(3)
Legacy
7 February 1989
88(2)Return of Allotment of Shares
Legacy
7 February 1989
122122
Legacy
7 February 1989
123Notice of Increase in Nominal Capital
Resolution
7 February 1989
RESOLUTIONSResolutions
Resolution
7 February 1989
RESOLUTIONSResolutions
Resolution
7 February 1989
RESOLUTIONSResolutions
Resolution
7 February 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
15 November 1988
CERTNMCertificate of Incorporation on Change of Name
Statement Of Affairs
27 October 1988
SASA
Accounts With Accounts Type Full Group
24 October 1988
AAAnnual Accounts
Legacy
24 October 1988
363363
Statement Of Affairs
30 June 1988
SASA
Legacy
30 June 1988
PUC 3PUC 3
Statement Of Affairs
30 June 1988
SASA
Legacy
30 June 1988
PUC 3PUC 3
Resolution
25 May 1988
RESOLUTIONSResolutions
Resolution
20 May 1988
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 May 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 March 1988
PUC 3PUC 3
Legacy
23 February 1988
123Notice of Increase in Nominal Capital
Resolution
23 February 1988
RESOLUTIONSResolutions
Resolution
23 February 1988
RESOLUTIONSResolutions
Resolution
23 February 1988
RESOLUTIONSResolutions
Legacy
12 February 1988
288288
Resolution
11 February 1988
RESOLUTIONSResolutions
Legacy
3 February 1988
288288
Legacy
26 January 1988
287Change of Registered Office
Legacy
13 November 1987
403aParticulars of Charge Subject to s859A
Resolution
10 November 1987
RESOLUTIONSResolutions
Legacy
9 November 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
3 August 1987
AAAnnual Accounts
Legacy
3 August 1987
363363
Accounts With Accounts Type Full
11 March 1987
AAAnnual Accounts
Legacy
11 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
25 March 1983
AAAnnual Accounts
Incorporation Company
13 December 1967
NEWINCIncorporation