Background WavePink WaveYellow Wave

PRESTIGE HOMESEEKER PARK & LEISURE HOMES LIMITED (01110225)

PRESTIGE HOMESEEKER PARK & LEISURE HOMES LIMITED (01110225) is an active UK company. incorporated on 26 April 1973. with registered office in Hull. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). PRESTIGE HOMESEEKER PARK & LEISURE HOMES LIMITED has been registered for 52 years. Current directors include CLARKE, Rory Michael Andrew, CORLYON, Gary Leslie, DOYLE, James Ian and 9 others.

Company Number
01110225
Status
active
Type
ltd
Incorporated
26 April 1973
Age
52 years
Address
2 Humber Quays, Hull, HU1 2BN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
CLARKE, Rory Michael Andrew, CORLYON, Gary Leslie, DOYLE, James Ian, FRY, Michael Paul, HASNIP, Peter Jeffrey, LAMBERT, Duncan John, RIX, Harry James, RIX, Sally Joanna, RIX, Timothy John, WAKE, Jonathan Richard, WESTWOOD, Andrew John, WILDE, Robert Edward
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRESTIGE HOMESEEKER PARK & LEISURE HOMES LIMITED

PRESTIGE HOMESEEKER PARK & LEISURE HOMES LIMITED is an active company incorporated on 26 April 1973 with the registered office located in Hull. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). PRESTIGE HOMESEEKER PARK & LEISURE HOMES LIMITED was registered 52 years ago.(SIC: 32990)

Status

active

Active since 52 years ago

Company No

01110225

LTD Company

Age

52 Years

Incorporated 26 April 1973

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 29 September 2025 (6 months ago)
Period: 31 March 2024 - 31 December 2024(10 months)
Type: Full Accounts

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 15 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027

Previous Company Names

PRESTIGE & HOMESEEKER PARK & LEISURE HOMES LIMITED
From: 3 April 2017To: 15 November 2017
HOMESEEKER PARK & LEISURE HOMES LIMITED
From: 27 October 2011To: 3 April 2017
SHEPHERD PARK & LEISURE HOMES LIMITED
From: 14 November 2008To: 27 October 2011
HOMESEEKER HOMES LIMITED
From: 19 January 1984To: 14 November 2008
PANTHER CARAVANS LIMITED
From: 26 April 1973To: 19 January 1984
Contact
Address

2 Humber Quays Wellington Street West Hull, HU1 2BN,

Previous Addresses

8 Shipton Way Express Business Park Rushden Northamptonshire NN10 6GL
From: 17 May 2013To: 9 July 2024
C/O Clifford Roberts Chartered Accountants 63 Broad Green Wellingborough Northamptonshire NN8 4LQ England
From: 15 May 2013To: 17 May 2013
Huntington House Jockey Lane, Huntington York YO32 9XW
From: 26 April 1973To: 15 May 2013
Timeline

73 key events • 1973 - 2026

Funding Officers Ownership
Company Founded
Apr 73
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Feb 10
Funding Round
Jul 10
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Jul 11
Director Joined
Jan 12
Director Left
Apr 12
Director Joined
Aug 12
Director Left
Oct 12
Director Left
May 13
Director Left
May 13
Director Joined
May 13
Director Joined
May 13
Loan Secured
May 13
Director Joined
Jul 13
Capital Update
Mar 15
Loan Cleared
Oct 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Feb 17
Director Joined
Mar 17
Director Left
Aug 17
Loan Secured
Nov 17
Loan Cleared
Nov 18
Owner Exit
Apr 19
Director Left
Mar 21
Director Joined
Apr 21
Loan Cleared
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Loan Secured
Dec 21
Loan Secured
Mar 22
Loan Secured
Oct 22
Director Joined
Feb 23
Loan Secured
Feb 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Owner Exit
Apr 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Mar 25
Director Left
Mar 25
Loan Secured
Mar 25
Director Left
Apr 25
Director Joined
Jun 25
Loan Secured
Sept 25
Loan Secured
Jan 26
2
Funding
50
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

CLARKE, Rory Michael Andrew

Active
Humber Quays, HullHU1 2BN
Born September 1959
Director
Appointed 04 Jul 2024

CORLYON, Gary Leslie

Active
Humber Quays, HullHU1 2BN
Born March 1967
Director
Appointed 10 Mar 2025

DOYLE, James Ian

Active
Humber Quays, HullHU1 2BN
Born September 1974
Director
Appointed 04 Jul 2024

FRY, Michael Paul

Active
Humber Quays, HullHU1 2BN
Born July 1979
Director
Appointed 12 Jun 2025

HASNIP, Peter Jeffrey

Active
Humber Quays, HullHU1 2BN
Born April 1953
Director
Appointed 04 Jul 2024

LAMBERT, Duncan John

Active
Humber Quays, HullHU1 2BN
Born September 1961
Director
Appointed 04 Jul 2024

RIX, Harry James

Active
Humber Quays, HullHU1 2BN
Born February 1994
Director
Appointed 04 Jul 2024

RIX, Sally Joanna

Active
Humber Quays, HullHU1 2BN
Born February 1965
Director
Appointed 04 Jul 2024

RIX, Timothy John

Active
Humber Quays, HullHU1 2BN
Born January 1963
Director
Appointed 04 Jul 2024

WAKE, Jonathan Richard

Active
Humber Quays, HullHU1 2BN
Born March 1969
Director
Appointed 22 Sept 2016

WESTWOOD, Andrew John

Active
Humber Quays, HullHU1 2BN
Born August 1970
Director
Appointed 22 Sept 2016

WILDE, Robert Edward

Active
Humber Quays, HullHU1 2BN
Born December 1981
Director
Appointed 04 Jul 2024

CHRISTISON, Mark

Resigned
Shipton Way, RushdenNN10 6GL
Secretary
Appointed 22 Sept 2016
Resigned 03 Dec 2021

CLARKE, Philip John

Resigned
Broad Green, WellingboroughNN8 4LQ
Secretary
Appointed 01 Jan 2005
Resigned 02 May 2013

COLBY, Peter John

Resigned
16 Sunnyside, NorthamptonNN6 0EX
Secretary
Appointed N/A
Resigned 08 Jan 2003

HADDOCK, David George

Resigned
68 Ridgeway, NorthamptonNN3 3AR
Secretary
Appointed 08 Jan 2003
Resigned 18 Aug 2004

ROWLINSON, Alan Francis

Resigned
The Cottage 1 Strensall Road, YorkYO32 9RF
Secretary
Appointed 18 Aug 2004
Resigned 01 Jan 2005

ARNETT, Stephen

Resigned
Shipton Way, RushdenNN10 6GL
Born May 1965
Director
Appointed 22 Sept 2016
Resigned 29 Mar 2023

AVERY, Gordon Hurrell

Resigned
2 Ashby Close, WellingboroughNN8 5FH
Born November 1941
Director
Appointed N/A
Resigned 04 Jun 1999

BERWICK, Peter Robert

Resigned
Huntington House, HuntingtonYO32 9XW
Born January 1966
Director
Appointed 01 Dec 2011
Resigned 30 Sept 2012

BRISTOW, Simon John

Resigned
Huntington House, HuntingtonYO32 9XW
Born September 1960
Director
Appointed 11 Jan 2010
Resigned 06 Jul 2011

BROWN, Colin Leslie

Resigned
Huntington House, HuntingtonYO32 9XW
Born November 1965
Director
Appointed 06 Sept 2008
Resigned 01 Jan 2011

BULL, Robert Lee Jack

Resigned
Shipton Way, RushdenNN10 6GL
Born May 1977
Director
Appointed 03 Dec 2021
Resigned 29 Sept 2023

CATTELL, Joyce Cynthia

Resigned
134 Northampton Road, RushdenNN10 6AL
Born December 1927
Director
Appointed N/A
Resigned 09 Mar 2003

CATTELL, Roy Norman

Resigned
58 Station Road, WellingboroughNN9 5QE
Born August 1926
Director
Appointed N/A
Resigned 28 Jul 1995

CHAPMAN, Daniel James

Resigned
Humber Quays, HullHU1 2BN
Born November 1986
Director
Appointed 21 Sept 2023
Resigned 15 Apr 2025

CHRISTISON, Mark Andrew

Resigned
Shipton Way, RushdenNN10 6GL
Born April 1972
Director
Appointed 22 Sept 2016
Resigned 17 Mar 2023

CLARKE, Billy

Resigned
11 Netherwoods, YorkYO32 5WE
Born April 1958
Director
Appointed 18 Aug 2004
Resigned 26 Aug 2009

COLBY, Peter John

Resigned
16 Sunnyside, NorthamptonNN6 0EX
Born February 1949
Director
Appointed N/A
Resigned 18 Aug 2004

COMER, Mitchell Andrew, Dr

Resigned
Humber Quays, HullHU1 2BN
Born November 1975
Director
Appointed 08 Mar 2021
Resigned 10 Mar 2025

DOUGLAS, Karl

Resigned
Shipton Way, RushdenNN10 6GL
Born March 1968
Director
Appointed 06 Jun 2022
Resigned 17 Mar 2023

FOULKE, Debbie Joanne

Resigned
Shipton Way, RushdenNN10 6GL
Born February 1973
Director
Appointed 22 Sept 2016
Resigned 31 Mar 2021

GERANIO, Silvano

Resigned
Shipton Way, RushdenNN10 6GL
Born August 1969
Director
Appointed 02 May 2013
Resigned 03 Dec 2021

HANGER, Keith Andrew

Resigned
Cleeve Way, WellingboroughNN8 2RT
Born November 1961
Director
Appointed 02 May 2013
Resigned 03 Dec 2021

HARDIMAN, William Bernard

Resigned
Huntington House, HuntingtonYO32 9XW
Born September 1948
Director
Appointed 18 Aug 2004
Resigned 31 Dec 2009

Persons with significant control

3

1 Active
2 Ceased
Express Business Park, RushdenNN10 6GL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Mar 2024
Shipton Way, RushdenNN10 6GL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Mar 2019
Ceased 29 Mar 2024
Broad Green, WellingboroughNN8 4LQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 25 Mar 2019
Fundings
Financials
Latest Activities

Filing History

245

Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
25 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2026
CH01Change of Director Details
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2025
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
8 September 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
3 April 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Confirmation Statement With Updates
15 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 July 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
2 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
14 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Accounts With Accounts Type Full
21 July 2023
AAAnnual Accounts
Accounts With Accounts Type Full
13 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
19 May 2023
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
30 March 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
30 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
22 December 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2022
MR01Registration of a Charge
Confirmation Statement With Updates
4 February 2022
CS01Confirmation Statement
Resolution
13 December 2021
RESOLUTIONSResolutions
Memorandum Articles
13 December 2021
MAMA
Accounts With Accounts Type Full
13 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 December 2021
TM02Termination of Secretary
Mortgage Satisfy Charge Full
6 December 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
18 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 October 2020
CH01Change of Director Details
Confirmation Statement With Updates
15 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
10 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 November 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2017
AAAnnual Accounts
Resolution
15 November 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 August 2017
TM01Termination of Director
Resolution
3 April 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2017
AP01Appointment of Director
Accounts With Accounts Type Full
30 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 November 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 October 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Accounts With Accounts Type Full
4 November 2015
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
30 March 2015
SH19Statement of Capital
Legacy
30 March 2015
SH20SH20
Legacy
30 March 2015
CAP-SSCAP-SS
Resolution
30 March 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Accounts With Accounts Type Full
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Change Account Reference Date Company Current Shortened
28 January 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
16 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
2 July 2013
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
24 June 2013
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
31 May 2013
MR01Registration of a Charge
Auditors Resignation Company
28 May 2013
AUDAUD
Change Registered Office Address Company With Date Old Address
17 May 2013
AD01Change of Registered Office Address
Termination Secretary Company
15 May 2013
TM02Termination of Secretary
Termination Director Company
15 May 2013
TM01Termination of Director
Termination Director Company With Name
15 May 2013
TM01Termination of Director
Termination Secretary Company With Name
15 May 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
15 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 May 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
15 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Resolution
12 December 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 November 2012
AAAnnual Accounts
Termination Director Company With Name
11 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
24 August 2012
AP01Appointment of Director
Termination Director Company With Name
30 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Certificate Change Of Name Company
27 October 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 October 2011
CONNOTConfirmation Statement Notification
Termination Director Company With Name
11 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Termination Director Company With Name
10 January 2011
TM01Termination of Director
Termination Director Company With Name
10 January 2011
TM01Termination of Director
Termination Director Company With Name
10 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
10 January 2011
AP01Appointment of Director
Accounts With Accounts Type Full
10 December 2010
AAAnnual Accounts
Capital Allotment Shares
30 July 2010
SH01Allotment of Shares
Memorandum Articles
29 July 2010
MEM/ARTSMEM/ARTS
Resolution
29 July 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
24 February 2010
AP01Appointment of Director
Accounts With Accounts Type Full
27 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
27 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Termination Director Company With Name
4 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 October 2009
CH03Change of Secretary Details
Legacy
10 September 2009
288bResignation of Director or Secretary
Resolution
2 September 2009
RESOLUTIONSResolutions
Memorandum Articles
20 July 2009
MEM/ARTSMEM/ARTS
Legacy
20 July 2009
88(2)Return of Allotment of Shares
Legacy
20 July 2009
123Notice of Increase in Nominal Capital
Resolution
20 July 2009
RESOLUTIONSResolutions
Resolution
22 June 2009
RESOLUTIONSResolutions
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Full
21 December 2008
AAAnnual Accounts
Certificate Change Of Name Company
14 November 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 September 2008
288aAppointment of Director or Secretary
Resolution
14 February 2008
RESOLUTIONSResolutions
Legacy
4 January 2008
363aAnnual Return
Accounts With Accounts Type Full
13 December 2007
AAAnnual Accounts
Legacy
4 January 2007
363aAnnual Return
Accounts With Accounts Type Full
21 December 2006
AAAnnual Accounts
Legacy
9 August 2006
288bResignation of Director or Secretary
Legacy
4 January 2006
363aAnnual Return
Accounts With Accounts Type Full
10 November 2005
AAAnnual Accounts
Accounts With Accounts Type Full
16 May 2005
AAAnnual Accounts
Legacy
18 January 2005
363sAnnual Return (shuttle)
Legacy
17 January 2005
288aAppointment of Director or Secretary
Legacy
17 January 2005
288bResignation of Director or Secretary
Legacy
13 October 2004
288bResignation of Director or Secretary
Legacy
3 September 2004
288bResignation of Director or Secretary
Legacy
3 September 2004
288bResignation of Director or Secretary
Legacy
3 September 2004
288bResignation of Director or Secretary
Legacy
25 August 2004
225Change of Accounting Reference Date
Legacy
25 August 2004
287Change of Registered Office
Legacy
25 August 2004
288aAppointment of Director or Secretary
Legacy
25 August 2004
288aAppointment of Director or Secretary
Legacy
25 August 2004
288aAppointment of Director or Secretary
Legacy
25 August 2004
288aAppointment of Director or Secretary
Legacy
25 August 2004
288aAppointment of Director or Secretary
Legacy
20 August 2004
403aParticulars of Charge Subject to s859A
Legacy
20 August 2004
403aParticulars of Charge Subject to s859A
Legacy
20 August 2004
403aParticulars of Charge Subject to s859A
Legacy
20 August 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
9 March 2004
AAAnnual Accounts
Legacy
2 February 2004
363sAnnual Return (shuttle)
Legacy
5 January 2004
288cChange of Particulars
Legacy
21 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
6 March 2003
AAAnnual Accounts
Legacy
15 January 2003
288bResignation of Director or Secretary
Legacy
15 January 2003
288aAppointment of Director or Secretary
Legacy
13 January 2003
363sAnnual Return (shuttle)
Legacy
8 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
14 December 2001
AAAnnual Accounts
Legacy
11 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
15 December 2000
AAAnnual Accounts
Legacy
4 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
22 February 2000
AAAnnual Accounts
Legacy
20 January 2000
363sAnnual Return (shuttle)
Legacy
22 June 1999
288bResignation of Director or Secretary
Legacy
2 June 1999
288cChange of Particulars
Legacy
22 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
22 January 1999
AAAnnual Accounts
Accounts With Accounts Type Medium
1 April 1998
AAAnnual Accounts
Legacy
12 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
11 February 1997
AAAnnual Accounts
Legacy
24 January 1997
363sAnnual Return (shuttle)
Legacy
1 October 1996
288288
Accounts With Accounts Type Medium
12 March 1996
AAAnnual Accounts
Legacy
23 January 1996
363sAnnual Return (shuttle)
Legacy
15 August 1995
288288
Legacy
15 August 1995
288288
Accounts With Accounts Type Small
8 March 1995
AAAnnual Accounts
Legacy
9 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Resolution
8 December 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
17 March 1994
AAAnnual Accounts
Legacy
17 January 1994
363sAnnual Return (shuttle)
Legacy
25 August 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 March 1993
AAAnnual Accounts
Legacy
12 January 1993
363sAnnual Return (shuttle)
Legacy
25 August 1992
395Particulars of Mortgage or Charge
Accounts With Made Up Date
25 April 1992
AAAnnual Accounts
Legacy
15 January 1992
363sAnnual Return (shuttle)
Legacy
31 August 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium Group
2 May 1991
AAAnnual Accounts
Legacy
15 January 1991
363aAnnual Return
Legacy
16 October 1990
288288
Accounts With Accounts Type Medium Group
24 April 1990
AAAnnual Accounts
Legacy
18 January 1990
363363
Legacy
20 November 1989
288288
Legacy
26 July 1989
288288
Legacy
14 June 1989
288288
Accounts With Made Up Date
27 April 1989
AAAnnual Accounts
Legacy
25 January 1989
363363
Legacy
14 July 1988
PUC 2PUC 2
Legacy
17 May 1988
PUC 2PUC 2
Resolution
25 March 1988
RESOLUTIONSResolutions
Accounts With Accounts Type
15 February 1988
AAAnnual Accounts
Legacy
2 February 1988
363363
Legacy
19 October 1987
288288
Legacy
30 September 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
11 June 1987
AAAnnual Accounts
Accounts With Accounts Type Full
29 May 1987
AAAnnual Accounts
Legacy
29 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
26 April 1973
NEWINCIncorporation