Background WavePink WaveYellow Wave

PENTLAND HOMES LIMITED (01031651)

PENTLAND HOMES LIMITED (01031651) is an active UK company. incorporated on 18 November 1971. with registered office in Folkestone. The company operates in the Construction sector, engaged in construction of domestic buildings. PENTLAND HOMES LIMITED has been registered for 54 years. Current directors include CALLISTER, David Johnathan, EAGLE, Daren Blake, KITCHINGMAN, Paul James and 5 others.

Company Number
01031651
Status
active
Type
ltd
Incorporated
18 November 1971
Age
54 years
Address
The Estate Office Canterbury Road, Folkestone, CT18 8FA
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
CALLISTER, David Johnathan, EAGLE, Daren Blake, KITCHINGMAN, Paul James, REED, Peter, ROSBROOK, Paul James, SMITH, Darren, TORY, James Nettlam, TORY, Peter Nettlam
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENTLAND HOMES LIMITED

PENTLAND HOMES LIMITED is an active company incorporated on 18 November 1971 with the registered office located in Folkestone. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. PENTLAND HOMES LIMITED was registered 54 years ago.(SIC: 41202)

Status

active

Active since 54 years ago

Company No

01031651

LTD Company

Age

54 Years

Incorporated 18 November 1971

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 3 June 2025 (10 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (6 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026

Previous Company Names

TORBEAU DEVELOPMENTS LIMITED
From: 18 November 1971To: 30 June 1997
Contact
Address

The Estate Office Canterbury Road Etchinghill Folkestone, CT18 8FA,

Timeline

68 key events • 1971 - 2025

Funding Officers Ownership
Company Founded
Nov 71
Director Joined
May 12
Director Left
Mar 14
Director Joined
Mar 14
Loan Secured
May 14
Loan Secured
May 14
Loan Secured
Nov 14
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Secured
Sept 15
Loan Secured
Nov 15
Loan Cleared
May 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Secured
Jul 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Director Joined
Jul 18
Director Joined
Jul 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Director Joined
Feb 19
Loan Secured
May 19
Director Joined
Aug 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Director Left
Jun 20
Loan Secured
Sept 20
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Director Left
Aug 21
Loan Cleared
Sept 21
Director Left
Apr 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Aug 22
Director Joined
Aug 22
Loan Secured
Aug 22
Loan Secured
Sept 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Loan Secured
Dec 22
Director Left
Jan 23
Loan Secured
Feb 23
Loan Secured
May 23
Loan Secured
Sept 23
Director Joined
Oct 23
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Secured
Apr 25
Owner Exit
May 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Secured
Aug 25
Loan Cleared
Oct 25
0
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

31

9 Active
22 Resigned

ROSBROOK, Paul James

Active
Canterbury Road, FolkestoneCT18 8FA
Secretary
Appointed 08 Aug 2022

CALLISTER, David Johnathan

Active
Canterbury Road, FolkestoneCT18 8FA
Born August 1973
Director
Appointed 18 Jul 2003

EAGLE, Daren Blake

Active
Canterbury Road, FolkestoneCT18 8FA
Born April 1973
Director
Appointed 06 Feb 2019

KITCHINGMAN, Paul James

Active
Canterbury Road, FolkestoneCT18 8FA
Born February 1980
Director
Appointed 03 Oct 2022

REED, Peter

Active
Canterbury Road, FolkestoneCT18 8FA
Born October 1964
Director
Appointed 27 Jul 2022

ROSBROOK, Paul James

Active
Canterbury Road, FolkestoneCT18 8FA
Born October 1972
Director
Appointed 08 Aug 2022

SMITH, Darren

Active
Canterbury Road, FolkestoneCT18 8FA
Born July 1977
Director
Appointed 01 Nov 2023

TORY, James Nettlam

Active
Canterbury Road, FolkestoneCT18 8FA
Born February 1973
Director
Appointed 08 Dec 1997

TORY, Peter Nettlam

Active
Etchinghill Golf Club, FolkestoneCT18 8FA
Born January 1939
Director
Appointed N/A

COATES, Steven Robert

Resigned
Canterbury Road, FolkestoneCT18 8FA
Secretary
Appointed 19 May 2008
Resigned 08 Aug 2022

COWAN, Christopher

Resigned
1 Manor Cottages, GoudhurstTN17 1LY
Secretary
Appointed 18 Jul 2003
Resigned 17 Oct 2003

MICKLEBURGH, George Archibald

Resigned
343 Folkestone Road, DoverCT17 9JG
Secretary
Appointed N/A
Resigned 31 Jul 2002

PARRY, Roland George

Resigned
25 Saint Marys Close, FolkestoneCT18 8NX
Secretary
Appointed 31 Jul 2002
Resigned 18 Jul 2003

PERKINS, Jill Bernadette

Resigned
1 Seaton Cottage, AshfordTN25 4JD
Secretary
Appointed 14 Mar 2008
Resigned 19 May 2008

SPENCER TANNER, Richard

Resigned
Chaucer Cottage, AshfordTN25 4HF
Secretary
Appointed 17 Oct 2003
Resigned 22 Feb 2008

WOOD, Danny

Resigned
Copenhagen Road, GillinghamME7 4RT
Secretary
Appointed 22 Feb 2008
Resigned 14 Mar 2008

BARTON, Timothy Michael Giles

Resigned
Bramble Lodge, WhitstableCT5 3DY
Born February 1960
Director
Appointed 03 Aug 2006
Resigned 31 Jul 2021

BRETT CHAPONNEL, Matthew Alexander

Resigned
Westgate House, GravesendDA12 3DP
Born February 1971
Director
Appointed 03 Aug 2006
Resigned 31 Jan 2008

BURNELL, Janet Penelope

Resigned
7 Brogdale Place, FavershamME13 0AF
Born January 1947
Director
Appointed 01 Jul 2008
Resigned 26 Jul 2013

COATES, Steven Robert

Resigned
Canterbury Road, FolkestoneCT18 8FA
Born March 1957
Director
Appointed 01 Jul 2018
Resigned 08 Aug 2022

HARDMAN, Ian James

Resigned
Canterbury Road, FolkestoneCT18 8FA
Born October 1961
Director
Appointed 19 Jul 2018
Resigned 31 Mar 2022

HART, Martin John

Resigned
Cockreed Lane, New RomneyTN28 8TW
Born February 1959
Director
Appointed 16 Jan 2004
Resigned 26 Jul 2022

JAMES, Simon

Resigned
Canterbury Road, FolkestoneCT18 8FA
Born November 1966
Director
Appointed 27 Jul 2022
Resigned 31 Oct 2022

JARVIS, Malcolm Colin John

Resigned
The Brambles 5 Watsons Close, AshfordTN25 4PU
Born December 1943
Director
Appointed 08 Dec 1997
Resigned 16 Jan 2004

MARTIN, Anthony Robert

Resigned
Canterbury Road, FolkestoneCT18 8FA
Born June 1946
Director
Appointed 23 Jan 2012
Resigned 24 Jan 2023

MICKLEBURGH, George Archibald

Resigned
343 Folkestone Road, DoverCT17 9JG
Born January 1937
Director
Appointed N/A
Resigned 31 Jul 2002

OKI, Karrina Stella

Resigned
Canterbury Road, FolkestoneCT18 8FA
Born September 1981
Director
Appointed 06 Aug 2019
Resigned 17 Oct 2022

PRICE, Julia Ellen

Resigned
Morland Drive, Tunbridge WellsTN3 8HZ
Born September 1950
Director
Appointed 26 Jul 2013
Resigned 30 Jun 2020

SPENCER TANNER, Richard

Resigned
Chaucer Cottage, AshfordTN25 4HF
Born July 1970
Director
Appointed 22 Jun 2004
Resigned 14 Mar 2008

TORY, Cherie

Resigned
The Old Vicarage, CanterburyCT4 6TT
Born October 1947
Director
Appointed 01 Nov 1999
Resigned 06 Oct 2005

TORY, Valerie Betty

Resigned
Greenloaming Teddars Leas Road, FolkestoneCT18 8AE
Born June 1944
Director
Appointed N/A
Resigned 16 Feb 1994

Persons with significant control

2

1 Active
1 Ceased

Mr Peter Nettlam Tory

Ceased
Canterbury Road, FolkestoneCT18 8FA
Born January 1939

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Feb 2025

Mr James Nettlam Tory

Active
Canterbury Road, FolkestoneCT18 8FA
Born February 1973

Nature of Control

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

Filing History

271

Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 October 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 June 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
28 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
1 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2025
CH01Change of Director Details
Mortgage Satisfy Charge Full
21 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2025
MR04Satisfaction of Charge
Change Person Director Company With Change Date
13 November 2024
CH01Change of Director Details
Accounts With Accounts Type Full
29 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Accounts With Accounts Type Full
23 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2023
MR01Registration of a Charge
Confirmation Statement With Updates
20 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
24 January 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Accounts Amended With Accounts Type Full
1 November 2022
AAMDAAMD
Accounts With Accounts Type Full
26 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
8 August 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 August 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 August 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Confirmation Statement With Updates
29 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
31 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2021
CH01Change of Director Details
Accounts With Accounts Type Full
27 October 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 September 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
23 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 June 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
24 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
10 July 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2019
MR04Satisfaction of Charge
Change Sail Address Company With New Address
17 December 2019
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
16 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
14 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
2 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
24 November 2016
AAMDAAMD
Accounts With Accounts Type Full
2 November 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
9 November 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 August 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
4 November 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
10 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
10 May 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Appoint Person Director Company With Name
31 March 2014
AP01Appointment of Director
Termination Director Company With Name
12 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Change Person Director Company With Change Date
23 April 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 April 2013
CH03Change of Secretary Details
Legacy
19 January 2013
MG01MG01
Legacy
19 January 2013
MG01MG01
Accounts With Accounts Type Full
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Appoint Person Director Company With Name
8 May 2012
AP01Appointment of Director
Legacy
6 March 2012
MG01MG01
Change Person Director Company With Change Date
16 December 2011
CH01Change of Director Details
Accounts With Accounts Type Full
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Legacy
13 November 2010
MG01MG01
Legacy
10 November 2010
MG06MG06
Accounts With Accounts Type Full
13 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Legacy
27 March 2010
MG01MG01
Legacy
27 March 2010
MG01MG01
Accounts With Accounts Type Full
5 December 2009
AAAnnual Accounts
Legacy
30 March 2009
363aAnnual Return
Legacy
27 March 2009
288cChange of Particulars
Legacy
1 July 2008
288aAppointment of Director or Secretary
Legacy
19 May 2008
288aAppointment of Director or Secretary
Legacy
19 May 2008
288bResignation of Director or Secretary
Legacy
12 May 2008
363aAnnual Return
Accounts With Accounts Type Full
24 April 2008
AAAnnual Accounts
Legacy
15 March 2008
288aAppointment of Director or Secretary
Legacy
14 March 2008
288bResignation of Director or Secretary
Legacy
14 March 2008
288bResignation of Director or Secretary
Legacy
26 February 2008
287Change of Registered Office
Legacy
25 February 2008
288aAppointment of Director or Secretary
Legacy
25 February 2008
288bResignation of Director or Secretary
Legacy
8 February 2008
288bResignation of Director or Secretary
Legacy
21 January 2008
288cChange of Particulars
Resolution
10 October 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 August 2007
AAAnnual Accounts
Legacy
24 April 2007
403aParticulars of Charge Subject to s859A
Legacy
24 April 2007
403aParticulars of Charge Subject to s859A
Legacy
24 April 2007
403aParticulars of Charge Subject to s859A
Legacy
24 April 2007
403aParticulars of Charge Subject to s859A
Legacy
24 April 2007
403aParticulars of Charge Subject to s859A
Legacy
24 April 2007
403aParticulars of Charge Subject to s859A
Legacy
24 April 2007
403aParticulars of Charge Subject to s859A
Legacy
24 April 2007
403aParticulars of Charge Subject to s859A
Legacy
24 April 2007
403aParticulars of Charge Subject to s859A
Legacy
24 April 2007
403aParticulars of Charge Subject to s859A
Legacy
24 April 2007
403aParticulars of Charge Subject to s859A
Legacy
24 April 2007
403aParticulars of Charge Subject to s859A
Legacy
24 April 2007
403aParticulars of Charge Subject to s859A
Legacy
24 April 2007
403aParticulars of Charge Subject to s859A
Legacy
18 April 2007
363aAnnual Return
Legacy
29 March 2007
395Particulars of Mortgage or Charge
Legacy
13 February 2007
287Change of Registered Office
Legacy
20 December 2006
395Particulars of Mortgage or Charge
Legacy
30 August 2006
288aAppointment of Director or Secretary
Legacy
30 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 August 2006
AAAnnual Accounts
Legacy
13 July 2006
395Particulars of Mortgage or Charge
Legacy
9 June 2006
395Particulars of Mortgage or Charge
Legacy
21 April 2006
363aAnnual Return
Legacy
18 April 2006
395Particulars of Mortgage or Charge
Legacy
7 October 2005
288cChange of Particulars
Legacy
7 October 2005
288cChange of Particulars
Legacy
7 October 2005
288bResignation of Director or Secretary
Legacy
13 July 2005
288cChange of Particulars
Legacy
9 July 2005
395Particulars of Mortgage or Charge
Legacy
20 June 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 June 2005
AAAnnual Accounts
Legacy
22 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 2004
AAAnnual Accounts
Legacy
1 July 2004
288aAppointment of Director or Secretary
Legacy
20 May 2004
395Particulars of Mortgage or Charge
Legacy
21 April 2004
363sAnnual Return (shuttle)
Legacy
6 February 2004
288aAppointment of Director or Secretary
Legacy
5 February 2004
288bResignation of Director or Secretary
Legacy
5 February 2004
288cChange of Particulars
Legacy
23 October 2003
288bResignation of Director or Secretary
Legacy
23 October 2003
288aAppointment of Director or Secretary
Legacy
16 September 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 August 2003
AAAnnual Accounts
Legacy
25 July 2003
288aAppointment of Director or Secretary
Legacy
25 July 2003
288aAppointment of Director or Secretary
Legacy
25 July 2003
288bResignation of Director or Secretary
Legacy
7 June 2003
403aParticulars of Charge Subject to s859A
Legacy
9 May 2003
395Particulars of Mortgage or Charge
Legacy
2 May 2003
363sAnnual Return (shuttle)
Legacy
30 January 2003
395Particulars of Mortgage or Charge
Legacy
11 January 2003
403aParticulars of Charge Subject to s859A
Legacy
11 January 2003
403b403b
Legacy
11 January 2003
403b403b
Legacy
11 January 2003
403b403b
Accounts With Accounts Type Full
22 November 2002
AAAnnual Accounts
Legacy
7 August 2002
288bResignation of Director or Secretary
Legacy
7 August 2002
288aAppointment of Director or Secretary
Legacy
16 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 2001
AAAnnual Accounts
Legacy
4 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2000
AAAnnual Accounts
Legacy
13 October 2000
395Particulars of Mortgage or Charge
Legacy
7 August 2000
395Particulars of Mortgage or Charge
Legacy
4 August 2000
395Particulars of Mortgage or Charge
Legacy
4 August 2000
395Particulars of Mortgage or Charge
Legacy
4 August 2000
395Particulars of Mortgage or Charge
Legacy
28 July 2000
395Particulars of Mortgage or Charge
Legacy
30 May 2000
363sAnnual Return (shuttle)
Resolution
1 March 2000
RESOLUTIONSResolutions
Resolution
1 March 2000
RESOLUTIONSResolutions
Legacy
1 March 2000
88(2)R88(2)R
Legacy
26 November 1999
395Particulars of Mortgage or Charge
Legacy
8 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 October 1999
AAAnnual Accounts
Legacy
14 June 1999
363sAnnual Return (shuttle)
Legacy
17 February 1999
288cChange of Particulars
Accounts With Accounts Type Full
22 June 1998
AAAnnual Accounts
Legacy
2 June 1998
363sAnnual Return (shuttle)
Legacy
28 April 1998
88(2)R88(2)R
Legacy
18 December 1997
288aAppointment of Director or Secretary
Legacy
18 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 December 1997
AAAnnual Accounts
Legacy
4 August 1997
88(2)R88(2)R
Resolution
4 August 1997
RESOLUTIONSResolutions
Legacy
16 July 1997
363sAnnual Return (shuttle)
Resolution
10 July 1997
RESOLUTIONSResolutions
Resolution
10 July 1997
RESOLUTIONSResolutions
Legacy
30 June 1997
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
27 June 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 June 1997
403aParticulars of Charge Subject to s859A
Legacy
4 May 1997
88(2)R88(2)R
Resolution
4 May 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 September 1996
AAAnnual Accounts
Legacy
13 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 1995
AAAnnual Accounts
Legacy
18 July 1995
287Change of Registered Office
Legacy
18 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
26 August 1994
AAAnnual Accounts
Legacy
3 August 1994
363sAnnual Return (shuttle)
Legacy
11 April 1994
288288
Accounts With Accounts Type Full
17 November 1993
AAAnnual Accounts
Legacy
8 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 1992
AAAnnual Accounts
Legacy
9 June 1992
363b363b
Legacy
9 June 1992
363(287)363(287)
Accounts With Accounts Type Full
2 February 1992
AAAnnual Accounts
Legacy
4 September 1991
363b363b
Legacy
10 October 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
5 October 1990
AAAnnual Accounts
Legacy
5 October 1990
363363
Legacy
7 December 1989
395Particulars of Mortgage or Charge
Legacy
7 December 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 July 1989
AAAnnual Accounts
Legacy
18 July 1989
363363
Accounts With Accounts Type Full
10 February 1989
AAAnnual Accounts
Legacy
10 February 1989
363363
Legacy
23 December 1987
395Particulars of Mortgage or Charge
Legacy
23 December 1987
395Particulars of Mortgage or Charge
Legacy
18 December 1987
395Particulars of Mortgage or Charge
Legacy
7 October 1987
363363
Accounts With Accounts Type Small
11 September 1987
AAAnnual Accounts
Accounts With Accounts Type Small
30 April 1987
AAAnnual Accounts
Legacy
30 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
18 November 1971
NEWINCIncorporation
Miscellaneous
18 November 1971
MISCMISC