Background WavePink WaveYellow Wave

ENGLISH LANDSCAPES MAINTENANCE LIMITED (00946798)

ENGLISH LANDSCAPES MAINTENANCE LIMITED (00946798) is an active UK company. incorporated on 27 January 1969. with registered office in Coventry. The company operates in the Administrative and Support Service Activities sector, engaged in landscape service activities. ENGLISH LANDSCAPES MAINTENANCE LIMITED has been registered for 57 years. Current directors include BELL, Aidan Patrick, HUXLEY, Saul, POLLINS, Andrew Martin.

Company Number
00946798
Status
active
Type
ltd
Incorporated
27 January 1969
Age
57 years
Address
Octavia House Westwood Way, Coventry, CV4 8JP
Industry Sector
Administrative and Support Service Activities
Business Activity
Landscape service activities
Directors
BELL, Aidan Patrick, HUXLEY, Saul, POLLINS, Andrew Martin
SIC Codes
81300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENGLISH LANDSCAPES MAINTENANCE LIMITED

ENGLISH LANDSCAPES MAINTENANCE LIMITED is an active company incorporated on 27 January 1969 with the registered office located in Coventry. The company operates in the Administrative and Support Service Activities sector, specifically engaged in landscape service activities. ENGLISH LANDSCAPES MAINTENANCE LIMITED was registered 57 years ago.(SIC: 81300)

Status

active

Active since 57 years ago

Company No

00946798

LTD Company

Age

57 Years

Incorporated 27 January 1969

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 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

THE LANDSCAPE GROUP LIMITED
From: 16 June 1998To: 6 October 2003
ENGLISH WOODLANDS HOLDINGS LIMITED
From: 26 November 1984To: 16 June 1998
ENGLISH WOODLANDS LIMITED
From: 27 January 1969To: 26 November 1984
Contact
Address

Octavia House Westwood Way Westwood Business Park Coventry, CV4 8JP,

Previous Addresses

Landscapes House 3 Rye Hill Office Pk Birmingham Road Allesley Coventry West Midlands CV5 9AB
From: 31 August 2010To: 31 July 2020
Frilsham Nurseries Frilsham Yattendon Thatcham Berkshire RG18 0XX
From: 27 January 1969To: 31 August 2010
Timeline

26 key events • 1969 - 2025

Funding Officers Ownership
Company Founded
Jan 69
Director Left
Jan 11
Director Joined
Jan 12
Loan Secured
Sept 14
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Secured
Mar 15
Loan Secured
Feb 16
Director Joined
Sept 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Director Left
Jan 20
Director Left
Oct 20
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Oct 21
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Feb 23
Director Joined
Oct 24
Capital Update
Mar 25
Director Joined
Aug 25
1
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

ROBERTSON, Zoe Sheila

Active
Westwood Way, CoventryCV4 8JP
Secretary
Appointed 18 Oct 2024

BELL, Aidan Patrick

Active
Westwood Way, CoventryCV4 8JP
Born September 1972
Director
Appointed 27 Aug 2025

HUXLEY, Saul

Active
Westwood Way, CoventryCV4 8JP
Born October 1972
Director
Appointed 02 Mar 2022

POLLINS, Andrew Martin

Active
Westwood Way, CoventryCV4 8JP
Born October 1967
Director
Appointed 18 Oct 2024

BELL, Ian Stuart

Resigned
5 Burgh Mount, BansteadSM7 1ER
Secretary
Appointed 05 Apr 2004
Resigned 15 Apr 2005

COPP, Christine Marie

Resigned
Shaw Cottage, ReadingRG8 8RG
Secretary
Appointed 01 Nov 2006
Resigned 31 Oct 2008

GOLDSTEIN, Robert Frank

Resigned
10 Nightingale Close, RadlettWD7 8NT
Secretary
Appointed 18 Oct 2005
Resigned 01 Nov 2006

GRAHAM, Douglas John

Resigned
Birmingham Road, CoventryCV5 9AB
Secretary
Appointed 31 Oct 2008
Resigned 31 Aug 2017

HAMPSON, Robert William

Resigned
27 Hamblin Meadow, HungerfordRG17 0HJ
Secretary
Appointed 01 Jan 1997
Resigned 31 Mar 2003

MONTGOMERY, Gordon Scott Alexander

Resigned
Wilmots, NewburyRG20 0BL
Secretary
Appointed 28 Jan 2003
Resigned 30 Sept 2004

RHODES, Jonathan Edward

Resigned
Westwood Way, CoventryCV4 8JP
Secretary
Appointed 31 Aug 2017
Resigned 30 Jul 2021

ROSLING, Edward Peter Charles

Resigned
20 Royal Chase, Tunbridge WellsTN4 8AY
Secretary
Appointed N/A
Resigned 31 Dec 1996

SAVILLE, Paul

Resigned
4 Compton Crescent, LondonW4 3JA
Secretary
Appointed 15 Apr 2005
Resigned 07 Sept 2005

ALEXANDER, Harvey Louis

Resigned
Beechburn, PinnerHA5 3XZ
Born May 1961
Director
Appointed 15 Apr 2005
Resigned 31 Mar 2008

ALEXANDER, Mark Samson

Resigned
Fox End, Hatch EndHA5 5RA
Born November 1965
Director
Appointed 15 Apr 2005
Resigned 31 Mar 2008

BELL, Ian Stuart

Resigned
5 Burgh Mount, BansteadSM7 1ER
Born October 1950
Director
Appointed 05 Apr 2004
Resigned 19 Jul 2005

BRADLEY, Wayne Keefe

Resigned
Littlewick House, Littlewick GreenSL6 3QU
Born December 1947
Director
Appointed 30 Sept 2003
Resigned 15 Apr 2005

FITTER, Roger Midlane

Resigned
13 Springfarm Road, HaslemereGU27 3RH
Born July 1935
Director
Appointed N/A
Resigned 14 Jul 1992

GOLDSTEIN, Robert Frank

Resigned
10 Nightingale Close, RadlettWD7 8NT
Born May 1956
Director
Appointed 18 Oct 2005
Resigned 31 Mar 2008

GRAHAM, Douglas John

Resigned
Westwood Way, CoventryCV4 8JP
Born October 1969
Director
Appointed 23 Jun 2008
Resigned 19 Apr 2021

GROLEAU, Jean-Noel Hugues Roger

Resigned
Westwood Way, CoventryCV4 8JP
Born August 1974
Director
Appointed 02 Mar 2022
Resigned 04 Jan 2023

HAMPSON, Robert William

Resigned
27 Hamblin Meadow, HungerfordRG17 0HJ
Born October 1966
Director
Appointed 01 Oct 1997
Resigned 31 Mar 2003

HARDCASTLE, John Michael

Resigned
Home Farm, WadhurstTN5 7JX
Born January 1953
Director
Appointed 01 Apr 1993
Resigned 09 Jun 1998

HARDCASTLE, John Michael

Resigned
Home Farm, WadhurstTN5 7JX
Born January 1953
Director
Appointed N/A
Resigned 15 Oct 1992

HOLLAND, Peter John

Resigned
77 Frome Road, TrowbridgeBA14 0DW
Born June 1965
Director
Appointed 31 Mar 2008
Resigned 31 Dec 2008

HOLLAND, Peter John

Resigned
77 Frome Road, TrowbridgeBA14 0DW
Born June 1965
Director
Appointed 16 Dec 2003
Resigned 31 Jan 2005

HOWELL, Peter Robert

Resigned
Orchard House, TadworthKT20 6XA
Born May 1933
Director
Appointed 21 Dec 2003
Resigned 01 Jan 2005

HUGHES-CLARKE, Sarah Anne

Resigned
Birmingham Road, CoventryCV5 9AB
Born November 1959
Director
Appointed 25 Jan 2012
Resigned 31 Dec 2019

HUNT, Martin Robert

Resigned
67 Bottrells Lane, Chalfont St GilesHP8 4EJ
Born July 1963
Director
Appointed 15 Apr 2005
Resigned 15 May 2009

MONTGOMERY, Gordon Scott Alexander

Resigned
Wilmots, NewburyRG20 0BL
Born January 1957
Director
Appointed 28 Jan 2003
Resigned 30 Sept 2004

OLDCORN, Roger

Resigned
25 Imber Park Road, EsherKT10 8JB
Born August 1937
Director
Appointed 28 Jan 1993
Resigned 01 Jun 1998

OLIVER, Mark James

Resigned
Long Street, YorkYO61 3JA
Born April 1964
Director
Appointed 21 Jul 2005
Resigned 09 Apr 2010

OLIVER, Mark

Resigned
21 Larch Rise, YorkYO61 3RZ
Born April 1964
Director
Appointed 01 Oct 1997
Resigned 30 Sept 2003

PLEWS, Ronald

Resigned
1 Pangfield Cottages, ReadingRG7 6EA
Born December 1940
Director
Appointed 27 May 1999
Resigned 09 May 2005

PULLEN, Christopher Mark

Resigned
Westwood Way, CoventryCV4 8JP
Born May 1970
Director
Appointed 19 Apr 2021
Resigned 02 Mar 2022

Persons with significant control

2

Westwood Business Park, CoventryCV4 8JP

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Westwood Way, CoventryCV4 8JP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

257

Confirmation Statement With Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 August 2025
AP01Appointment of Director
Dissolution Withdrawal Application Strike Off Company
5 June 2025
DS02DS02
Gazette Notice Voluntary
20 May 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
9 May 2025
DS01DS01
Legacy
24 March 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 March 2025
SH19Statement of Capital
Legacy
24 March 2025
CAP-SSCAP-SS
Resolution
24 March 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 October 2024
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Notification Of A Person With Significant Control
1 February 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
6 January 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
6 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 November 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 September 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 September 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Resolution
7 March 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2016
MR01Registration of a Charge
Auditors Resignation Company
29 January 2016
AUDAUD
Auditors Resignation Company
26 January 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Change Person Director Company With Change Date
14 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 January 2016
CH03Change of Secretary Details
Accounts With Accounts Type Full
6 January 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
18 December 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Full
9 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Accounts With Accounts Type Full
9 December 2013
AAAnnual Accounts
Accounts With Accounts Type Full
11 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Appoint Person Director Company With Name
30 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Full
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Termination Director Company With Name
7 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
31 August 2010
AD01Change of Registered Office Address
Legacy
10 March 2010
MG01MG01
Annual Return Company With Made Up Date
18 February 2010
AR01AR01
Legacy
5 September 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Full
23 July 2009
AAAnnual Accounts
Legacy
7 June 2009
288aAppointment of Director or Secretary
Legacy
27 May 2009
288bResignation of Director or Secretary
Legacy
27 February 2009
363aAnnual Return
Legacy
26 February 2009
288cChange of Particulars
Legacy
11 February 2009
288cChange of Particulars
Legacy
16 January 2009
288bResignation of Director or Secretary
Legacy
10 November 2008
288aAppointment of Director or Secretary
Legacy
10 November 2008
288bResignation of Director or Secretary
Legacy
10 September 2008
395Particulars of Mortgage or Charge
Legacy
1 July 2008
288aAppointment of Director or Secretary
Legacy
26 April 2008
403aParticulars of Charge Subject to s859A
Legacy
26 April 2008
403aParticulars of Charge Subject to s859A
Legacy
26 April 2008
403aParticulars of Charge Subject to s859A
Legacy
26 April 2008
403aParticulars of Charge Subject to s859A
Resolution
11 April 2008
RESOLUTIONSResolutions
Legacy
11 April 2008
155(6)a155(6)a
Legacy
9 April 2008
395Particulars of Mortgage or Charge
Resolution
8 April 2008
RESOLUTIONSResolutions
Legacy
8 April 2008
288aAppointment of Director or Secretary
Legacy
8 April 2008
288bResignation of Director or Secretary
Legacy
8 April 2008
288bResignation of Director or Secretary
Legacy
8 April 2008
288bResignation of Director or Secretary
Legacy
8 April 2008
287Change of Registered Office
Legacy
4 April 2008
395Particulars of Mortgage or Charge
Legacy
19 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 February 2008
AAAnnual Accounts
Accounts With Accounts Type Full
12 June 2007
AAAnnual Accounts
Legacy
14 March 2007
363sAnnual Return (shuttle)
Legacy
11 November 2006
288bResignation of Director or Secretary
Legacy
11 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
3 May 2006
288bResignation of Director or Secretary
Legacy
11 January 2006
363sAnnual Return (shuttle)
Legacy
11 November 2005
288aAppointment of Director or Secretary
Legacy
26 October 2005
288bResignation of Director or Secretary
Legacy
14 October 2005
287Change of Registered Office
Legacy
22 August 2005
288aAppointment of Director or Secretary
Legacy
22 August 2005
288bResignation of Director or Secretary
Legacy
22 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 July 2005
AAAnnual Accounts
Legacy
24 July 2005
288bResignation of Director or Secretary
Legacy
24 July 2005
288bResignation of Director or Secretary
Legacy
24 July 2005
288bResignation of Director or Secretary
Legacy
24 July 2005
288aAppointment of Director or Secretary
Legacy
24 July 2005
288aAppointment of Director or Secretary
Legacy
24 July 2005
288aAppointment of Director or Secretary
Legacy
24 July 2005
288aAppointment of Director or Secretary
Legacy
2 June 2005
288bResignation of Director or Secretary
Legacy
9 March 2005
363sAnnual Return (shuttle)
Legacy
9 March 2005
288bResignation of Director or Secretary
Legacy
9 March 2005
288bResignation of Director or Secretary
Legacy
7 October 2004
288bResignation of Director or Secretary
Legacy
20 April 2004
288aAppointment of Director or Secretary
Legacy
19 February 2004
288aAppointment of Director or Secretary
Legacy
19 February 2004
288aAppointment of Director or Secretary
Legacy
9 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 January 2004
AAAnnual Accounts
Legacy
5 January 2004
363sAnnual Return (shuttle)
Legacy
29 October 2003
288bResignation of Director or Secretary
Legacy
29 October 2003
288bResignation of Director or Secretary
Legacy
29 October 2003
288bResignation of Director or Secretary
Legacy
14 October 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
6 October 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 August 2003
88(2)R88(2)R
Legacy
14 August 2003
123Notice of Increase in Nominal Capital
Resolution
14 August 2003
RESOLUTIONSResolutions
Resolution
14 August 2003
RESOLUTIONSResolutions
Legacy
6 August 2003
288bResignation of Director or Secretary
Legacy
6 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 July 2003
AAAnnual Accounts
Legacy
10 February 2003
288aAppointment of Director or Secretary
Legacy
30 December 2002
363sAnnual Return (shuttle)
Legacy
12 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 May 2002
AAAnnual Accounts
Legacy
11 December 2001
363sAnnual Return (shuttle)
Legacy
9 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 May 2001
AAAnnual Accounts
Legacy
13 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 February 2000
AAAnnual Accounts
Legacy
1 February 2000
363sAnnual Return (shuttle)
Legacy
29 July 1999
288aAppointment of Director or Secretary
Legacy
16 June 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Interim
20 May 1999
AAAnnual Accounts
Accounts With Accounts Type Full Group
10 May 1999
AAAnnual Accounts
Legacy
23 March 1999
122122
Resolution
23 March 1999
RESOLUTIONSResolutions
Resolution
23 March 1999
RESOLUTIONSResolutions
Legacy
1 March 1999
225Change of Accounting Reference Date
Legacy
25 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 July 1998
AAAnnual Accounts
Auditors Resignation Company
15 July 1998
AUDAUD
Memorandum Articles
25 June 1998
MEM/ARTSMEM/ARTS
Auditors Resignation Company
25 June 1998
AUDAUD
Legacy
25 June 1998
288bResignation of Director or Secretary
Legacy
25 June 1998
288bResignation of Director or Secretary
Legacy
25 June 1998
288bResignation of Director or Secretary
Legacy
25 June 1998
288bResignation of Director or Secretary
Legacy
25 June 1998
287Change of Registered Office
Resolution
18 June 1998
RESOLUTIONSResolutions
Resolution
18 June 1998
RESOLUTIONSResolutions
Resolution
18 June 1998
RESOLUTIONSResolutions
Legacy
18 June 1998
155(6)a155(6)a
Legacy
16 June 1998
395Particulars of Mortgage or Charge
Legacy
16 June 1998
395Particulars of Mortgage or Charge
Legacy
16 June 1998
395Particulars of Mortgage or Charge
Legacy
16 June 1998
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
16 June 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 June 1998
403aParticulars of Charge Subject to s859A
Legacy
15 June 1998
403aParticulars of Charge Subject to s859A
Legacy
15 June 1998
403aParticulars of Charge Subject to s859A
Legacy
15 June 1998
403aParticulars of Charge Subject to s859A
Legacy
15 June 1998
403aParticulars of Charge Subject to s859A
Legacy
15 June 1998
403aParticulars of Charge Subject to s859A
Legacy
15 June 1998
403aParticulars of Charge Subject to s859A
Legacy
15 June 1998
403aParticulars of Charge Subject to s859A
Legacy
15 June 1998
403aParticulars of Charge Subject to s859A
Legacy
15 June 1998
403aParticulars of Charge Subject to s859A
Legacy
15 June 1998
403aParticulars of Charge Subject to s859A
Legacy
15 June 1998
403aParticulars of Charge Subject to s859A
Legacy
15 June 1998
403aParticulars of Charge Subject to s859A
Legacy
15 June 1998
403aParticulars of Charge Subject to s859A
Legacy
8 January 1998
363sAnnual Return (shuttle)
Legacy
1 December 1997
395Particulars of Mortgage or Charge
Legacy
9 October 1997
288aAppointment of Director or Secretary
Legacy
7 October 1997
288aAppointment of Director or Secretary
Legacy
1 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
10 February 1997
AAAnnual Accounts
Legacy
28 January 1997
363sAnnual Return (shuttle)
Legacy
13 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
1 August 1996
AAAnnual Accounts
Legacy
5 January 1996
363sAnnual Return (shuttle)
Legacy
23 December 1995
403aParticulars of Charge Subject to s859A
Resolution
4 October 1995
RESOLUTIONSResolutions
Resolution
4 October 1995
RESOLUTIONSResolutions
Legacy
4 October 1995
122122
Legacy
4 October 1995
122122
Legacy
4 October 1995
88(2)R88(2)R
Accounts With Accounts Type Full Group
26 January 1995
AAAnnual Accounts
Legacy
22 January 1995
288288
Legacy
22 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 January 1994
AAAnnual Accounts
Legacy
15 July 1993
288288
Legacy
15 July 1993
288288
Accounts With Accounts Type Full Group
15 July 1993
AAAnnual Accounts
Legacy
8 March 1993
363sAnnual Return (shuttle)
Legacy
4 March 1993
288288
Accounts With Accounts Type Full Group
13 August 1992
AAAnnual Accounts
Legacy
17 July 1992
395Particulars of Mortgage or Charge
Legacy
18 June 1992
395Particulars of Mortgage or Charge
Legacy
3 June 1992
288288
Legacy
7 February 1992
363b363b
Accounts With Accounts Type Full Group
21 August 1991
AAAnnual Accounts
Legacy
2 January 1991
363363
Accounts With Accounts Type Full Group
30 March 1990
AAAnnual Accounts
Legacy
30 March 1990
363363
Legacy
23 June 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
8 May 1989
AAAnnual Accounts
Legacy
8 May 1989
363363
Legacy
4 January 1989
287Change of Registered Office
Accounts With Accounts Type Full Group
24 June 1988
AAAnnual Accounts
Legacy
22 June 1988
363363
Legacy
3 August 1987
288288
Legacy
18 June 1987
363363
Accounts With Accounts Type Dormant
16 April 1987
AAAnnual Accounts
Legacy
6 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
8 May 1986
AAAnnual Accounts
Legacy
8 May 1986
363363
Certificate Change Of Name Company
26 November 1984
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 January 1969
NEWINCIncorporation
Miscellaneous
27 January 1969
MISCMISC