Background WavePink WaveYellow Wave

TOP FARMS INTERNATIONAL LIMITED (01056769)

TOP FARMS INTERNATIONAL LIMITED (01056769) is an active UK company. incorporated on 5 June 1972. with registered office in Ely. The company operates in the Financial and Insurance Activities sector, engaged in activities of agricultural holding companies. TOP FARMS INTERNATIONAL LIMITED has been registered for 53 years. Current directors include KINSEY, Richard Michael, ZDZIEBKOWSKI, Tomasz Jacek.

Company Number
01056769
Status
active
Type
ltd
Incorporated
5 June 1972
Age
53 years
Address
Gate 2 Hasse Road, Ely, CB7 5UN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of agricultural holding companies
Directors
KINSEY, Richard Michael, ZDZIEBKOWSKI, Tomasz Jacek
SIC Codes
64201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOP FARMS INTERNATIONAL LIMITED

TOP FARMS INTERNATIONAL LIMITED is an active company incorporated on 5 June 1972 with the registered office located in Ely. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of agricultural holding companies. TOP FARMS INTERNATIONAL LIMITED was registered 53 years ago.(SIC: 64201)

Status

active

Active since 53 years ago

Company No

01056769

LTD Company

Age

53 Years

Incorporated 5 June 1972

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 30 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 February 2026 (1 month ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027

Previous Company Names

SPEARHEAD INTERNATIONAL LIMITED
From: 9 May 2000To: 23 August 2023
GREENS OF SOHAM LIMITED
From: 1 August 1986To: 9 May 2000
GREENS OF SOHAM (MANAGEMENT) LIMITED
From: 5 June 1972To: 1 August 1986
Contact
Address

Gate 2 Hasse Road Soham Ely, CB7 5UN,

Previous Addresses

Spearhead International Limited Hasse Road Soham Ely CB7 5UN England
From: 22 April 2021To: 14 September 2023
3 Pioneer Court Chivers Way Histon Cambridge CB24 9PT England
From: 13 February 2020To: 22 April 2021
Beaufort House 136 High Street Newmarket Suffolk CB8 8JP United Kingdom
From: 26 August 2011To: 13 February 2020
, Beaufort House, 136 High Street, Newmarket, Suffolk, CB8 8NN
From: 5 June 1972To: 26 August 2011
Timeline

51 key events • 1972 - 2023

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

Officers

30

3 Active
27 Resigned

PETERSHILL SECRETARIES LIMITED

Active
Chamberlain Square Cs, BirminghamB3 3AX
Corporate secretary
Appointed 21 Jul 2021

KINSEY, Richard Michael

Active
Hasse Road, ElyCB7 5UN
Born January 1984
Director
Appointed 29 Jul 2022

ZDZIEBKOWSKI, Tomasz Jacek

Active
U1. Szalasa 15, Poznan
Born March 1962
Director
Appointed 15 Aug 2001

CLEGG, John

Resigned
Hasse Road, ElyCB7 5UN
Secretary
Appointed 28 Sept 2020
Resigned 21 Jul 2021

MAY, Brenda Elizabeth

Resigned
32 Lower Road, ElyCB7 5TN
Secretary
Appointed 30 Jul 1994
Resigned 20 Apr 2000

MORGAN, Charles Delmar

Resigned
Hall Moor House Hall Moor Road, NorwichNR9 4LE
Secretary
Appointed 20 Apr 2000
Resigned 28 Sept 2020

SCULTHORPE, Robert Leslie

Resigned
Friesland House, ChatterisPE16 6NA
Secretary
Appointed N/A
Resigned 30 Jul 1994

BUXTON, Andrew Edward

Resigned
Hoveton Hall, NorwichNR12 8RJ
Born March 1935
Director
Appointed 20 Apr 2000
Resigned 09 Jun 2005

CARGILL, Alan Milne

Resigned
The Old Hall Knapton, North WalshamNR28 0SG
Born September 1942
Director
Appointed 17 Feb 2000
Resigned 13 Mar 2000

CARVIN JNR, Joseph Edward

Resigned
55 Hillandale Road, New York
Born February 1955
Director
Appointed 07 Jan 2010
Resigned 12 Nov 2010

CATOR, Charles Francis

Resigned
The Priory, NorwichNR13 6HT
Born April 1959
Director
Appointed 20 Apr 2000
Resigned 02 Mar 2010

CLOTHIER, Richard John

Resigned
23 St Luke's Street, LondonSW3 3RP
Born July 1945
Director
Appointed 20 Apr 2000
Resigned 30 Jun 2015

DAY, Duncan Hugh Terrett

Resigned
Higham Schools, HighamIP28 6NY
Born June 1927
Director
Appointed N/A
Resigned 09 Jul 1997

GRAY, David

Resigned
Slingsby Place, LondonWC2E 9AB
Born March 1953
Director
Appointed 12 Nov 2010
Resigned 30 Jun 2015

GREEN, Andrew Curtis

Resigned
Kingfishers Bridge, ElyCB7 5XL
Born March 1936
Director
Appointed N/A
Resigned 08 Feb 2010

GREEN, John Curtis

Resigned
Calamansac House, FalmouthTR11 5RN
Born December 1928
Director
Appointed N/A
Resigned 17 Dec 1999

GREEN, Thomas Michael Curtis

Resigned
31 Egremont Street, ElyCB6 1AE
Born February 1966
Director
Appointed 07 Oct 1993
Resigned 03 Oct 2016

GROTE, Christoph Gevehard Victor Arnulf, Graf

Resigned
Burnley Hall, Great YarmouthNR29 4DZ
Born August 1954
Director
Appointed 20 Apr 2000
Resigned 31 Dec 2002

JOEL, Julius John

Resigned
Main Street, ElyCB6 2SX
Born April 1961
Director
Appointed 05 Aug 2015
Resigned 30 Nov 2016

JUCKES, Thomas Sydney

Resigned
Green Drive Farm, BurfordOX18 4TE
Born June 1933
Director
Appointed N/A
Resigned 13 Jan 1995

LAMONT, Jonathan Andrew

Resigned
Chivers Way, CambridgeCB24 9PT
Born February 1966
Director
Appointed 01 Mar 2019
Resigned 29 Jul 2022

NEAL, Philip John

Resigned
Portman House The Birches, ElyCB7 5FH
Born November 1947
Director
Appointed N/A
Resigned 13 Mar 2000

PERKINS, Jane Louise

Resigned
Chivers Way, CambridgeCB24 9PT
Born June 1980
Director
Appointed 30 May 2017
Resigned 31 Dec 2019

RASOCHA, Vlastimil

Resigned
Masarykova 2978, Havlickuv.Brod
Born May 1969
Director
Appointed 15 Aug 2001
Resigned 14 Sept 2006

THOMAS, Martin Nicholas Caleb

Resigned
Old Wardour, SalisburySP3 6RP
Born June 1963
Director
Appointed 07 Jan 2010
Resigned 30 Jun 2015

TINSLEY, Mark Patrick

Resigned
Hurn Hall, SpaldingPE12 8JF
Born June 1950
Director
Appointed 23 Nov 1994
Resigned 13 Mar 2000

TURLEY, Stephen William

Resigned
The Little Grange, LincolnLN2 3RA
Born July 1957
Director
Appointed 20 Apr 2000
Resigned 30 Jun 2015

WEBSTER, John Graham Mead

Resigned
96 Settrington Road, LondonSW6 3BA
Born March 1957
Director
Appointed 19 Dec 2007
Resigned 06 Jan 2010

WILSON, Clive Alan

Resigned
Melbourne Hubbards Lane, Bury St EdmundsIP30 9BG
Born May 1958
Director
Appointed 31 Jan 2000
Resigned 24 Feb 2010

ZAHN, Oskar

Resigned
Allen House Park, WokingGU22 0DB
Born March 1964
Director
Appointed 01 Sept 2008
Resigned 30 Sept 2018

Persons with significant control

1

Hasse Road, ElyCB7 5UN

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

333

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
14 September 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 September 2023
AD01Change of Registered Office Address
Certificate Change Of Name Company
23 August 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Audit Exemption Subsiduary
2 August 2023
AAAnnual Accounts
Legacy
2 August 2023
PARENT_ACCPARENT_ACC
Legacy
2 August 2023
GUARANTEE2GUARANTEE2
Legacy
2 August 2023
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
7 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 February 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 August 2022
AAAnnual Accounts
Legacy
9 August 2022
PARENT_ACCPARENT_ACC
Legacy
9 August 2022
GUARANTEE2GUARANTEE2
Legacy
9 August 2022
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
29 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
29 November 2021
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Sail Company With New Address
19 November 2021
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
19 November 2021
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
18 November 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
18 November 2021
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
10 November 2021
AAAnnual Accounts
Legacy
10 November 2021
PARENT_ACCPARENT_ACC
Legacy
10 November 2021
AGREEMENT2AGREEMENT2
Legacy
10 November 2021
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
22 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 November 2020
AAAnnual Accounts
Legacy
24 October 2020
PARENT_ACCPARENT_ACC
Legacy
24 October 2020
AGREEMENT2AGREEMENT2
Legacy
24 October 2020
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
12 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 October 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 February 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 May 2017
AP01Appointment of Director
Accounts With Accounts Type Full
25 May 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Accounts With Accounts Type Group
12 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Legacy
1 February 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
1 February 2016
SH19Statement of Capital
Legacy
1 February 2016
CAP-SSCAP-SS
Resolution
1 February 2016
RESOLUTIONSResolutions
Legacy
23 September 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
23 September 2015
SH19Statement of Capital
Legacy
23 September 2015
CAP-SSCAP-SS
Resolution
23 September 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 August 2015
AP01Appointment of Director
Resolution
22 July 2015
RESOLUTIONSResolutions
Memorandum Articles
22 July 2015
MAMA
Resolution
20 July 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2015
TM01Termination of Director
Court Order
16 June 2015
OCOC
Accounts With Accounts Type Group
1 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Capital Allotment Shares
29 October 2014
SH01Allotment of Shares
Capital Allotment Shares
12 August 2014
SH01Allotment of Shares
Capital Allotment Shares
4 July 2014
SH01Allotment of Shares
Accounts With Accounts Type Group
5 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Capital Allotment Shares
20 January 2014
SH01Allotment of Shares
Capital Allotment Shares
10 September 2013
SH01Allotment of Shares
Capital Allotment Shares
2 July 2013
SH01Allotment of Shares
Accounts With Accounts Type Group
23 May 2013
AAAnnual Accounts
Capital Allotment Shares
22 April 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Change Person Director Company With Change Date
14 February 2013
CH01Change of Director Details
Capital Allotment Shares
11 October 2012
SH01Allotment of Shares
Capital Allotment Shares
22 August 2012
SH01Allotment of Shares
Capital Allotment Shares
28 June 2012
SH01Allotment of Shares
Accounts With Accounts Type Group
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Capital Allotment Shares
20 January 2012
SH01Allotment of Shares
Move Registers To Sail Company
29 September 2011
AD03Change of Location of Company Records
Change Sail Address Company
29 September 2011
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
26 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Group
20 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Appoint Person Director Company With Name
2 December 2010
AP01Appointment of Director
Termination Director Company With Name
25 November 2010
TM01Termination of Director
Accounts With Accounts Type Group
9 September 2010
AAAnnual Accounts
Resolution
9 June 2010
RESOLUTIONSResolutions
Capital Allotment Shares
6 May 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Termination Director Company With Name
12 March 2010
TM01Termination of Director
Termination Director Company With Name
12 March 2010
TM01Termination of Director
Termination Director Company With Name
12 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
12 March 2010
AP01Appointment of Director
Capital Allotment Shares
23 February 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
26 January 2010
AP01Appointment of Director
Termination Director Company With Name
26 January 2010
TM01Termination of Director
Legacy
2 July 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
11 June 2009
AAAnnual Accounts
Legacy
1 June 2009
88(2)Return of Allotment of Shares
Legacy
1 June 2009
88(2)Return of Allotment of Shares
Legacy
18 March 2009
363aAnnual Return
Auditors Resignation Company
5 March 2009
AUDAUD
Miscellaneous
10 February 2009
MISCMISC
Legacy
11 November 2008
88(2)Return of Allotment of Shares
Legacy
11 November 2008
88(2)Return of Allotment of Shares
Legacy
11 November 2008
88(3)88(3)
Legacy
11 November 2008
88(2)Return of Allotment of Shares
Legacy
11 November 2008
88(2)Return of Allotment of Shares
Legacy
6 November 2008
88(3)88(3)
Legacy
6 November 2008
88(2)Return of Allotment of Shares
Legacy
10 October 2008
288aAppointment of Director or Secretary
Legacy
16 September 2008
88(2)Return of Allotment of Shares
Legacy
16 September 2008
88(2)Return of Allotment of Shares
Legacy
16 September 2008
88(2)Return of Allotment of Shares
Resolution
16 September 2008
RESOLUTIONSResolutions
Legacy
21 August 2008
88(2)Return of Allotment of Shares
Legacy
20 August 2008
88(2)Return of Allotment of Shares
Legacy
24 June 2008
88(2)Return of Allotment of Shares
Legacy
5 June 2008
88(2)Return of Allotment of Shares
Legacy
27 May 2008
88(2)Return of Allotment of Shares
Legacy
27 May 2008
88(2)Return of Allotment of Shares
Legacy
12 May 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
6 May 2008
AAAnnual Accounts
Legacy
26 February 2008
363sAnnual Return (shuttle)
Legacy
25 January 2008
88(2)R88(2)R
Legacy
16 January 2008
88(3)88(3)
Legacy
16 January 2008
88(2)R88(2)R
Legacy
16 January 2008
88(2)R88(2)R
Legacy
16 January 2008
88(2)R88(2)R
Legacy
10 January 2008
288aAppointment of Director or Secretary
Legacy
26 November 2007
88(2)R88(2)R
Legacy
26 November 2007
88(2)R88(2)R
Legacy
10 August 2007
88(2)O88(2)O
Legacy
9 August 2007
88(2)R88(2)R
Legacy
12 July 2007
88(2)R88(2)R
Resolution
12 July 2007
RESOLUTIONSResolutions
Legacy
11 June 2007
88(2)R88(2)R
Accounts With Accounts Type Group
3 May 2007
AAAnnual Accounts
Legacy
29 March 2007
88(2)R88(2)R
Legacy
29 March 2007
88(2)R88(2)R
Legacy
12 March 2007
363sAnnual Return (shuttle)
Legacy
4 October 2006
288bResignation of Director or Secretary
Legacy
30 May 2006
88(2)R88(2)R
Accounts With Accounts Type Group
24 May 2006
AAAnnual Accounts
Legacy
17 February 2006
363sAnnual Return (shuttle)
Legacy
16 January 2006
88(2)R88(2)R
Legacy
22 December 2005
403aParticulars of Charge Subject to s859A
Legacy
22 December 2005
403aParticulars of Charge Subject to s859A
Legacy
18 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
10 May 2005
AAAnnual Accounts
Legacy
22 February 2005
363sAnnual Return (shuttle)
Legacy
24 January 2005
88(2)R88(2)R
Legacy
14 January 2005
88(2)R88(2)R
Legacy
23 December 2004
88(2)R88(2)R
Legacy
23 December 2004
88(2)R88(2)R
Legacy
7 December 2004
88(2)R88(2)R
Accounts With Accounts Type Group
12 May 2004
AAAnnual Accounts
Legacy
25 February 2004
363sAnnual Return (shuttle)
Legacy
9 December 2003
395Particulars of Mortgage or Charge
Legacy
18 November 2003
88(2)R88(2)R
Accounts With Accounts Type Group
1 November 2003
AAAnnual Accounts
Legacy
23 June 2003
88(2)R88(2)R
Legacy
21 June 2003
287Change of Registered Office
Legacy
4 March 2003
363sAnnual Return (shuttle)
Legacy
10 February 2003
88(3)88(3)
Legacy
10 February 2003
88(2)R88(2)R
Legacy
10 February 2003
88(3)88(3)
Legacy
10 February 2003
88(2)R88(2)R
Legacy
28 January 2003
288bResignation of Director or Secretary
Legacy
25 January 2003
88(2)R88(2)R
Resolution
12 September 2002
RESOLUTIONSResolutions
Legacy
12 September 2002
88(2)R88(2)R
Legacy
12 September 2002
88(2)R88(2)R
Accounts With Accounts Type Group
3 August 2002
AAAnnual Accounts
Legacy
19 July 2002
88(2)R88(2)R
Legacy
19 July 2002
88(2)R88(2)R
Legacy
19 July 2002
88(2)R88(2)R
Legacy
17 May 2002
88(2)R88(2)R
Legacy
17 May 2002
88(2)R88(2)R
Legacy
7 May 2002
88(2)R88(2)R
Legacy
30 April 2002
88(2)R88(2)R
Legacy
8 March 2002
363sAnnual Return (shuttle)
Legacy
13 February 2002
88(2)R88(2)R
Legacy
13 February 2002
88(2)R88(2)R
Legacy
21 January 2002
88(2)R88(2)R
Legacy
10 January 2002
88(2)R88(2)R
Legacy
13 November 2001
88(2)R88(2)R
Legacy
2 October 2001
88(2)R88(2)R
Legacy
13 September 2001
88(3)88(3)
Legacy
13 September 2001
88(2)R88(2)R
Legacy
22 August 2001
288aAppointment of Director or Secretary
Legacy
22 August 2001
288aAppointment of Director or Secretary
Legacy
15 August 2001
88(3)88(3)
Legacy
15 August 2001
88(2)R88(2)R
Legacy
13 August 2001
88(2)R88(2)R
Accounts With Accounts Type Group
7 August 2001
AAAnnual Accounts
Legacy
15 June 2001
395Particulars of Mortgage or Charge
Legacy
26 April 2001
403aParticulars of Charge Subject to s859A
Legacy
26 April 2001
403aParticulars of Charge Subject to s859A
Legacy
26 April 2001
403aParticulars of Charge Subject to s859A
Legacy
26 April 2001
403aParticulars of Charge Subject to s859A
Legacy
26 April 2001
403aParticulars of Charge Subject to s859A
Legacy
26 April 2001
88(3)88(3)
Legacy
26 April 2001
88(2)R88(2)R
Legacy
13 April 2001
88(2)R88(2)R
Legacy
27 February 2001
363sAnnual Return (shuttle)
Auditors Resignation Company
23 January 2001
AUDAUD
Legacy
29 November 2000
88(2)R88(2)R
Statement Of Affairs
29 November 2000
SASA
Memorandum Articles
24 November 2000
MEM/ARTSMEM/ARTS
Legacy
3 November 2000
88(2)R88(2)R
Legacy
3 November 2000
88(2)R88(2)R
Legacy
30 October 2000
88(3)88(3)
Legacy
30 October 2000
88(2)R88(2)R
Legacy
18 July 2000
88(2)R88(2)R
Legacy
5 June 2000
225Change of Accounting Reference Date
Legacy
25 May 2000
288aAppointment of Director or Secretary
Legacy
25 May 2000
288bResignation of Director or Secretary
Legacy
25 May 2000
288aAppointment of Director or Secretary
Legacy
25 May 2000
288aAppointment of Director or Secretary
Legacy
25 May 2000
288aAppointment of Director or Secretary
Legacy
25 May 2000
288aAppointment of Director or Secretary
Legacy
24 May 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
8 May 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 April 2000
288bResignation of Director or Secretary
Legacy
18 April 2000
288bResignation of Director or Secretary
Legacy
18 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
24 March 2000
AAAnnual Accounts
Legacy
10 March 2000
288aAppointment of Director or Secretary
Legacy
29 February 2000
363sAnnual Return (shuttle)
Legacy
29 February 2000
88(2)R88(2)R
Memorandum Articles
22 February 2000
MEM/ARTSMEM/ARTS
Legacy
10 February 2000
288aAppointment of Director or Secretary
Resolution
9 February 2000
RESOLUTIONSResolutions
Resolution
9 February 2000
RESOLUTIONSResolutions
Resolution
9 February 2000
RESOLUTIONSResolutions
Resolution
30 January 2000
RESOLUTIONSResolutions
Resolution
30 January 2000
RESOLUTIONSResolutions
Resolution
30 January 2000
RESOLUTIONSResolutions
Resolution
30 January 2000
RESOLUTIONSResolutions
Legacy
5 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
16 April 1999
AAAnnual Accounts
Legacy
15 February 1999
363aAnnual Return
Legacy
6 January 1999
122122
Resolution
17 June 1998
RESOLUTIONSResolutions
Legacy
17 June 1998
169169
Accounts With Accounts Type Full Group
26 May 1998
AAAnnual Accounts
Legacy
13 February 1998
363aAnnual Return
Legacy
12 September 1997
88(2)R88(2)R
Legacy
12 September 1997
88(2)R88(2)R
Resolution
14 August 1997
RESOLUTIONSResolutions
Legacy
14 August 1997
122122
Resolution
4 August 1997
RESOLUTIONSResolutions
Legacy
4 August 1997
123Notice of Increase in Nominal Capital
Legacy
24 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
14 May 1997
AAAnnual Accounts
Legacy
12 March 1997
363aAnnual Return
Accounts With Accounts Type Full Group
9 May 1996
AAAnnual Accounts
Legacy
6 March 1996
363x363x
Legacy
6 March 1996
288288
Legacy
6 March 1996
288288
Legacy
6 March 1996
288288
Legacy
6 March 1996
288288
Legacy
29 December 1995
88(2)R88(2)R
Legacy
4 October 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
24 April 1995
AAAnnual Accounts
Legacy
27 February 1995
363sAnnual Return (shuttle)
Legacy
20 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 December 1994
288288
Legacy
28 September 1994
288288
Legacy
29 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 February 1994
AAAnnual Accounts
Legacy
1 November 1993
288288
Accounts With Accounts Type Medium Group
22 February 1993
AAAnnual Accounts
Legacy
22 February 1993
363sAnnual Return (shuttle)
Legacy
22 January 1993
395Particulars of Mortgage or Charge
Resolution
25 November 1992
RESOLUTIONSResolutions
Resolution
25 November 1992
RESOLUTIONSResolutions
Resolution
25 November 1992
RESOLUTIONSResolutions
Legacy
10 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium Group
3 March 1992
AAAnnual Accounts
Legacy
16 August 1991
395Particulars of Mortgage or Charge
Legacy
23 April 1991
363aAnnual Return
Accounts With Accounts Type Full Group
28 March 1991
AAAnnual Accounts
Legacy
19 July 1990
395Particulars of Mortgage or Charge
Legacy
2 April 1990
363363
Accounts With Accounts Type Full Group
2 April 1990
AAAnnual Accounts
Accounts With Accounts Type Full
26 April 1989
AAAnnual Accounts
Legacy
26 April 1989
363363
Accounts With Accounts Type Full Group
17 August 1988
AAAnnual Accounts
Legacy
9 June 1988
363363
Legacy
15 June 1987
363363
Accounts With Accounts Type Full Group
15 June 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
2 October 1986
288288
Legacy
5 August 1986
363363
Certificate Change Of Name Company
1 August 1986
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
11 July 1986
AAAnnual Accounts
Accounts With Made Up Date
19 October 1984
AAAnnual Accounts
Legacy
22 October 1983
363363
Accounts With Made Up Date
13 August 1983
AAAnnual Accounts
Legacy
16 November 1982
363363
Accounts With Made Up Date
21 October 1982
AAAnnual Accounts
Legacy
21 October 1982
363363
Miscellaneous
5 June 1972
MISCMISC
Incorporation Company
5 June 1972
NEWINCIncorporation