Background WavePink WaveYellow Wave

MARINA DEVELOPMENTS LIMITED (01056715)

MARINA DEVELOPMENTS LIMITED (01056715) is an active UK company. incorporated on 2 June 1972. with registered office in Southampton. The company operates in the Construction sector, engaged in development of building projects. MARINA DEVELOPMENTS LIMITED has been registered for 53 years. Current directors include BARNES, James Winston, CHOWN, Daniel Jack, HORSLEY, Daniel Peter and 4 others.

Company Number
01056715
Status
active
Type
ltd
Incorporated
2 June 1972
Age
53 years
Address
The Yacht Club 1 Channel Way, Southampton, SO14 3QF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BARNES, James Winston, CHOWN, Daniel Jack, HORSLEY, Daniel Peter, ILIFFE, Edward Richard, KING, Jonathan Andrew, SPENCER, Michael Gerald, WILLIAMS, David Grey
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARINA DEVELOPMENTS LIMITED

MARINA DEVELOPMENTS LIMITED is an active company incorporated on 2 June 1972 with the registered office located in Southampton. The company operates in the Construction sector, specifically engaged in development of building projects. MARINA DEVELOPMENTS LIMITED was registered 53 years ago.(SIC: 41100)

Status

active

Active since 53 years ago

Company No

01056715

LTD Company

Age

53 Years

Incorporated 2 June 1972

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 7 November 2025 (4 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

6 months left

Last Filed

Made up to 29 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026

Previous Company Names

MDL LEISURE LIMITED
From: 6 June 1989To: 15 July 1992
MID WEST INVESTMENTS LIMITED
From: 2 June 1972To: 6 June 1989
Contact
Address

The Yacht Club 1 Channel Way Ocean Village Southampton, SO14 3QF,

Previous Addresses

Outlook House School Lane Hamble Point, Hamble Southampton SO31 4NB
From: 2 June 1972To: 23 September 2019
Timeline

64 key events • 1972 - 2026

Funding Officers Ownership
Company Founded
Jun 72
Director Left
Jul 10
Director Joined
Oct 10
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Feb 11
Director Left
Mar 11
Director Joined
Jun 11
Director Left
Aug 11
Director Joined
Feb 12
Director Left
Jan 13
Director Joined
Apr 13
Director Joined
May 13
Loan Secured
Jul 13
Loan Secured
Jul 13
Loan Secured
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Director Left
Jul 13
Loan Secured
Oct 13
Director Left
Dec 13
Director Left
Mar 14
Director Joined
Jun 14
Director Left
May 15
Director Left
Oct 15
Director Joined
Nov 15
Loan Secured
Jul 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Sept 17
Director Joined
Dec 17
Director Left
Jan 18
Director Joined
Mar 18
Director Joined
Apr 18
Director Left
Oct 18
Director Left
Dec 18
Director Joined
Jan 19
Loan Secured
Jan 20
Director Left
Feb 20
Director Joined
Jun 20
Loan Secured
Apr 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Director Joined
Dec 21
Director Left
Jan 22
Loan Secured
Feb 22
Director Joined
May 22
Loan Secured
Oct 22
Director Left
Jul 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Jan 24
Director Left
Apr 24
Director Joined
May 24
Loan Secured
Jun 24
Director Joined
Dec 24
Director Joined
Apr 25
Director Left
May 25
Director Left
Aug 25
Director Left
Jan 26
Director Joined
Feb 26
0
Funding
46
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

FLEMING, Catherine Elinor

Active
1 Channel Way, SouthamptonSO14 3QF
Secretary
Appointed 21 May 2015

BARNES, James Winston

Active
1 Channel Way, SouthamptonSO14 3QF
Born February 1968
Director
Appointed 24 Apr 2025

CHOWN, Daniel Jack

Active
1 Channel Way, SouthamptonSO14 3QF
Born March 1985
Director
Appointed 05 Feb 2026

HORSLEY, Daniel Peter

Active
1 Channel Way, SouthamptonSO14 3QF
Born October 1982
Director
Appointed 17 May 2024

ILIFFE, Edward Richard

Active
1 Channel Way, SouthamptonSO14 3QF
Born September 1968
Director
Appointed 18 May 2004

KING, Jonathan Andrew

Active
1 Channel Way, SouthamptonSO14 3QF
Born August 1967
Director
Appointed 01 Nov 2024

SPENCER, Michael Gerald

Active
1 Channel Way, SouthamptonSO14 3QF
Born December 1947
Director
Appointed 04 Apr 2018

WILLIAMS, David Grey

Active
1 Channel Way, SouthamptonSO14 3QF
Born November 1951
Director
Appointed 01 May 2013

GRANT, Robert

Resigned
Outlook House, Hamble Point, HambleSO31 4NB
Secretary
Appointed 05 Jan 2017
Resigned 08 Dec 2017

HOLMES, Clive Campbell

Resigned
School Lane, HambleSO31 4NB
Secretary
Appointed 25 Jul 2002
Resigned 21 May 2015

HORSFORD, Robert Ian

Resigned
5 Thorngate, West TytherleySP5 1NA
Secretary
Appointed 26 Jan 2000
Resigned 25 Jul 2002

TUFNELL, Michael John

Resigned
34 Anglers Way, SouthamptonSO31 7JH
Secretary
Appointed N/A
Resigned 26 Jan 2000

AMESBURY-PAGE, Richard John

Resigned
1 Channel Way, SouthamptonSO14 3QF
Born June 1970
Director
Appointed 12 Sept 2023
Resigned 31 Aug 2025

BATTMAN, Geoffrey Neil

Resigned
Wakeley Cottage The Green, SolihullB94 5AL
Born April 1933
Director
Appointed N/A
Resigned 30 Jun 1994

BETTESWORTH, Brian Michael

Resigned
School Lane, HambleSO31 4NB
Born November 1950
Director
Appointed 01 Jan 2005
Resigned 15 Feb 2014

BROADRIBB, Richard Anthony

Resigned
1 Channel Way, SouthamptonSO14 3QF
Born June 1970
Director
Appointed 05 Sept 2017
Resigned 31 Dec 2023

CHATER, Alan Malcolm

Resigned
Portsmouth Road, EsherKT10 9AD
Born March 1951
Director
Appointed 01 Apr 2003
Resigned 31 Mar 2010

CORNISH, Andrew John

Resigned
School Lane, SouthamptonSO31 4NB
Born February 1966
Director
Appointed 15 Sept 2010
Resigned 05 Aug 2011

EADS, Jonathan

Resigned
School Lane, HambleSO31 4NB
Born January 1962
Director
Appointed 18 May 2004
Resigned 29 Nov 2013

FEENEY, Eamonn

Resigned
School Lane, SouthamptonSO31 4NB
Born July 1955
Director
Appointed 31 May 2011
Resigned 30 Sept 2015

GLANVILLE, Michael James

Resigned
1 Channel Way, SouthamptonSO14 3QF
Born September 1978
Director
Appointed 05 Mar 2018
Resigned 09 May 2025

GORDON, Lisa Jane

Resigned
Yattendon, NewburyRG18 0UX
Born July 1966
Director
Appointed 26 Jan 2011
Resigned 25 Jul 2013

GRANT, Robert Daniel George

Resigned
Outlook House, Hamble Point, HambleSO31 4NB
Born September 1977
Director
Appointed 08 Dec 2017
Resigned 30 Nov 2018

GRAY, Simon Talbot

Resigned
Portsmouth Road, EsherKT10 9AD
Born June 1938
Director
Appointed N/A
Resigned 11 Dec 2012

HAMBLETT, John Richard

Resigned
27 Norfolk Avenue, South CroydonCR2 8BT
Born March 1930
Director
Appointed 28 May 1993
Resigned 26 Jan 2000

HEIMANN, David

Resigned
2 Charles Street, LondonW1X 7HA
Born April 1937
Director
Appointed N/A
Resigned 05 Jun 1994

HILEY, James Ross

Resigned
1 Channel Way, SouthamptonSO14 3QF
Born October 1970
Director
Appointed 28 Jan 2019
Resigned 03 Feb 2020

HOLMES, Clive Campbell

Resigned
School Lane, HambleSO31 4NB
Born January 1950
Director
Appointed 25 Jul 2002
Resigned 21 May 2015

HUNT, Kevin Liam

Resigned
1 Channel Way, SouthamptonSO14 3QF
Born August 1980
Director
Appointed 19 Jun 2020
Resigned 31 Dec 2021

ILIFFE, Robert Peter Richard, The Right Honourable

Resigned
Portsmouth Road, EsherKT10 9AD
Born November 1944
Director
Appointed N/A
Resigned 31 Dec 2010

KEELER, Anthony John

Resigned
Outlook House, Hamble Point, HambleSO31 4NB
Born July 1944
Director
Appointed 02 Jun 2003
Resigned 09 Jul 2010

MASON, Philip

Resigned
Cross Lanes Farmhouse, Bishops WalthamSO3 1FN
Born April 1950
Director
Appointed N/A
Resigned 28 May 1993

MAYER, Timothy James, Director

Resigned
1 Channel Way, SouthamptonSO14 3QF
Born January 1980
Director
Appointed 15 Dec 2021
Resigned 23 Jan 2026

MORTON, Anthony Robert

Resigned
Dial House, DevizesEN10 4LD
Born June 1941
Director
Appointed 16 Nov 1993
Resigned 24 Nov 2004

PAGE, Gwynneth

Resigned
1 Channel Way, SouthamptonSO14 3QF
Born April 1974
Director
Appointed 11 May 2022
Resigned 26 Jul 2023

Persons with significant control

1

1 Channel Way, SouthamptonSO14 3QF

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

312

Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
7 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2025
AP01Appointment of Director
Change Person Director Company With Change Date
6 February 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Accounts With Accounts Type Full
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Mortgage Charge Part Release With Charge Number
30 September 2024
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
21 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Accounts With Accounts Type Full
14 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 May 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
14 May 2021
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 July 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 June 2020
AP01Appointment of Director
Mortgage Charge Part Release With Charge Number
5 June 2020
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
5 June 2020
MR05Certification of Charge
Termination Director Company With Name Termination Date
6 February 2020
TM01Termination of Director
Mortgage Charge Part Both With Charge Number
15 January 2020
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
9 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
23 September 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 September 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2018
TM01Termination of Director
Confirmation Statement With Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Change Person Director Company With Change Date
15 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 December 2017
TM02Termination of Secretary
Confirmation Statement With Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Change Person Director Company With Change Date
22 May 2017
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
13 January 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
29 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2016
TM01Termination of Director
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
24 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Termination Director Company With Name Termination Date
5 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
14 August 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 May 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 May 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 May 2015
TM02Termination of Secretary
Change Sail Address Company With Old Address New Address
2 March 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Change Person Director Company With Change Date
4 September 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 June 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2014
TM01Termination of Director
Auditors Resignation Company
11 February 2014
AUDAUD
Auditors Resignation Company
8 January 2014
AUDAUD
Termination Director Company With Name Termination Date
21 December 2013
TM01Termination of Director
Change Person Director Company With Change Date
11 November 2013
CH01Change of Director Details
Change Account Reference Date Company Current Extended
7 November 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2013
TM01Termination of Director
Mortgage Satisfy Charge Full
16 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2013
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Accounts With Accounts Type Full
2 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Accounts With Accounts Type Full
26 September 2011
AAAnnual Accounts
Termination Director Company With Name
11 August 2011
TM01Termination of Director
Legacy
22 June 2011
MG01MG01
Appoint Person Director Company With Name
13 June 2011
AP01Appointment of Director
Termination Director Company With Name
31 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
8 February 2011
AP01Appointment of Director
Termination Director Company With Name
17 January 2011
TM01Termination of Director
Termination Director Company With Name
17 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Appoint Person Director Company With Name
11 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
15 September 2010
AAAnnual Accounts
Termination Director Company With Name
27 July 2010
TM01Termination of Director
Resolution
17 March 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Move Registers To Sail Company
5 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
5 November 2009
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
28 October 2009
AR01AR01
Accounts With Accounts Type Full
8 July 2009
AAAnnual Accounts
Legacy
10 November 2008
363aAnnual Return
Accounts With Accounts Type Full
6 June 2008
AAAnnual Accounts
Legacy
23 April 2008
288cChange of Particulars
Legacy
19 October 2007
363aAnnual Return
Accounts With Accounts Type Full
28 July 2007
AAAnnual Accounts
Legacy
26 January 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 November 2006
AAAnnual Accounts
Legacy
30 October 2006
363aAnnual Return
Legacy
31 March 2006
288cChange of Particulars
Legacy
23 November 2005
395Particulars of Mortgage or Charge
Legacy
11 November 2005
363aAnnual Return
Legacy
11 August 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 May 2005
AAAnnual Accounts
Legacy
31 January 2005
288aAppointment of Director or Secretary
Legacy
11 December 2004
288bResignation of Director or Secretary
Legacy
11 December 2004
288aAppointment of Director or Secretary
Legacy
12 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 2004
AAAnnual Accounts
Legacy
11 June 2004
288aAppointment of Director or Secretary
Legacy
9 June 2004
288aAppointment of Director or Secretary
Legacy
17 April 2004
403aParticulars of Charge Subject to s859A
Legacy
17 April 2004
403aParticulars of Charge Subject to s859A
Legacy
17 April 2004
403aParticulars of Charge Subject to s859A
Legacy
17 April 2004
403aParticulars of Charge Subject to s859A
Legacy
17 April 2004
403aParticulars of Charge Subject to s859A
Legacy
17 April 2004
403aParticulars of Charge Subject to s859A
Legacy
17 April 2004
403aParticulars of Charge Subject to s859A
Legacy
17 April 2004
403aParticulars of Charge Subject to s859A
Legacy
17 April 2004
403aParticulars of Charge Subject to s859A
Legacy
17 April 2004
403aParticulars of Charge Subject to s859A
Legacy
17 April 2004
403aParticulars of Charge Subject to s859A
Legacy
17 April 2004
403aParticulars of Charge Subject to s859A
Legacy
17 April 2004
403aParticulars of Charge Subject to s859A
Legacy
17 April 2004
403aParticulars of Charge Subject to s859A
Legacy
17 April 2004
403aParticulars of Charge Subject to s859A
Legacy
17 April 2004
403aParticulars of Charge Subject to s859A
Legacy
17 April 2004
403aParticulars of Charge Subject to s859A
Legacy
17 April 2004
403aParticulars of Charge Subject to s859A
Legacy
17 April 2004
403aParticulars of Charge Subject to s859A
Legacy
17 April 2004
403aParticulars of Charge Subject to s859A
Legacy
17 April 2004
403aParticulars of Charge Subject to s859A
Legacy
17 April 2004
403aParticulars of Charge Subject to s859A
Legacy
17 April 2004
403aParticulars of Charge Subject to s859A
Legacy
17 April 2004
403aParticulars of Charge Subject to s859A
Legacy
17 April 2004
403aParticulars of Charge Subject to s859A
Legacy
17 April 2004
403aParticulars of Charge Subject to s859A
Legacy
17 April 2004
403aParticulars of Charge Subject to s859A
Legacy
17 April 2004
403aParticulars of Charge Subject to s859A
Legacy
17 April 2004
403aParticulars of Charge Subject to s859A
Legacy
17 April 2004
403aParticulars of Charge Subject to s859A
Resolution
29 March 2004
RESOLUTIONSResolutions
Legacy
26 March 2004
395Particulars of Mortgage or Charge
Legacy
12 November 2003
363sAnnual Return (shuttle)
Certificate Capital Reduction Share Premium
11 July 2003
CERT19CERT19
Resolution
11 July 2003
RESOLUTIONSResolutions
Court Order
10 July 2003
OCOC
Legacy
6 July 2003
288bResignation of Director or Secretary
Legacy
1 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 June 2003
AAAnnual Accounts
Legacy
15 April 2003
288aAppointment of Director or Secretary
Legacy
15 April 2003
88(2)R88(2)R
Legacy
15 April 2003
123Notice of Increase in Nominal Capital
Resolution
15 April 2003
RESOLUTIONSResolutions
Resolution
15 April 2003
RESOLUTIONSResolutions
Legacy
25 March 2003
288bResignation of Director or Secretary
Legacy
21 November 2002
288cChange of Particulars
Legacy
27 October 2002
363sAnnual Return (shuttle)
Legacy
28 August 2002
288bResignation of Director or Secretary
Legacy
28 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 July 2002
AAAnnual Accounts
Legacy
16 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 2001
AAAnnual Accounts
Legacy
8 January 2001
288aAppointment of Director or Secretary
Legacy
31 October 2000
363sAnnual Return (shuttle)
Legacy
20 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 May 2000
AAAnnual Accounts
Legacy
4 May 2000
288bResignation of Director or Secretary
Legacy
27 March 2000
288bResignation of Director or Secretary
Legacy
27 March 2000
288aAppointment of Director or Secretary
Legacy
27 March 2000
288aAppointment of Director or Secretary
Legacy
26 January 2000
395Particulars of Mortgage or Charge
Legacy
22 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 1999
AAAnnual Accounts
Legacy
12 October 1998
363sAnnual Return (shuttle)
Legacy
16 February 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Full
27 November 1997
AAAnnual Accounts
Legacy
26 October 1997
363sAnnual Return (shuttle)
Legacy
21 June 1997
403aParticulars of Charge Subject to s859A
Legacy
13 May 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 February 1997
AAAnnual Accounts
Legacy
11 November 1996
363sAnnual Return (shuttle)
Legacy
6 February 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 January 1996
AAAnnual Accounts
Legacy
6 November 1995
363sAnnual Return (shuttle)
Legacy
13 October 1995
395Particulars of Mortgage or Charge
Legacy
13 October 1995
395Particulars of Mortgage or Charge
Legacy
6 October 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 October 1994
288288
Legacy
10 October 1994
363sAnnual Return (shuttle)
Legacy
17 June 1994
288288
Accounts With Accounts Type Full
3 March 1994
AAAnnual Accounts
Legacy
17 January 1994
395Particulars of Mortgage or Charge
Legacy
9 January 1994
288288
Legacy
6 December 1993
363sAnnual Return (shuttle)
Legacy
22 September 1993
395Particulars of Mortgage or Charge
Legacy
22 September 1993
395Particulars of Mortgage or Charge
Legacy
22 September 1993
395Particulars of Mortgage or Charge
Legacy
28 June 1993
395Particulars of Mortgage or Charge
Legacy
28 June 1993
395Particulars of Mortgage or Charge
Legacy
28 June 1993
395Particulars of Mortgage or Charge
Legacy
28 June 1993
395Particulars of Mortgage or Charge
Legacy
28 June 1993
395Particulars of Mortgage or Charge
Legacy
28 June 1993
395Particulars of Mortgage or Charge
Legacy
28 June 1993
395Particulars of Mortgage or Charge
Legacy
28 June 1993
395Particulars of Mortgage or Charge
Legacy
28 June 1993
395Particulars of Mortgage or Charge
Legacy
28 June 1993
395Particulars of Mortgage or Charge
Legacy
28 June 1993
395Particulars of Mortgage or Charge
Legacy
28 June 1993
395Particulars of Mortgage or Charge
Legacy
28 June 1993
395Particulars of Mortgage or Charge
Legacy
28 June 1993
395Particulars of Mortgage or Charge
Legacy
28 June 1993
395Particulars of Mortgage or Charge
Legacy
28 June 1993
395Particulars of Mortgage or Charge
Legacy
28 June 1993
395Particulars of Mortgage or Charge
Legacy
28 June 1993
395Particulars of Mortgage or Charge
Legacy
28 June 1993
395Particulars of Mortgage or Charge
Legacy
28 June 1993
395Particulars of Mortgage or Charge
Legacy
23 June 1993
288288
Auditors Resignation Company
24 March 1993
AUDAUD
Accounts With Accounts Type Full
4 February 1993
AAAnnual Accounts
Legacy
11 November 1992
288288
Legacy
11 November 1992
288288
Legacy
11 November 1992
288288
Legacy
11 November 1992
288288
Legacy
11 November 1992
363b363b
Legacy
11 November 1992
363(287)363(287)
Legacy
27 July 1992
287Change of Registered Office
Certificate Change Of Name Company
14 July 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
14 July 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 April 1992
225(1)225(1)
Accounts With Accounts Type Full
8 November 1991
AAAnnual Accounts
Legacy
8 November 1991
363b363b
Legacy
28 June 1991
288288
Accounts With Accounts Type Full
7 January 1991
AAAnnual Accounts
Legacy
7 January 1991
363363
Legacy
8 November 1989
363363
Accounts With Accounts Type Full
3 November 1989
AAAnnual Accounts
Certificate Change Of Name Company
5 June 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
5 June 1989
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
21 November 1988
AAAnnual Accounts
Legacy
21 November 1988
363363
Legacy
28 January 1988
288288
Accounts With Accounts Type Full
2 December 1987
AAAnnual Accounts
Legacy
2 December 1987
363363
Legacy
20 August 1987
288288
Legacy
30 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 October 1986
288288
Legacy
15 October 1986
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
22 July 1986
AAAnnual Accounts
Accounts With Accounts Type Group
27 May 1986
AAAnnual Accounts
Accounts With Made Up Date
21 March 1985
AAAnnual Accounts
Accounts With Made Up Date
7 September 1983
AAAnnual Accounts
Accounts With Made Up Date
29 November 1982
AAAnnual Accounts
Accounts With Made Up Date
23 April 1982
AAAnnual Accounts
Accounts With Made Up Date
16 February 1982
AAAnnual Accounts
Accounts With Made Up Date
15 February 1982
AAAnnual Accounts
Miscellaneous
2 June 1972
MISCMISC
Incorporation Company
2 June 1972
NEWINCIncorporation