Background WavePink WaveYellow Wave

MDL DEVELOPMENTS LIMITED (01556329)

MDL DEVELOPMENTS LIMITED (01556329) is an active UK company. incorporated on 15 April 1981. with registered office in Southampton. The company operates in the Construction sector, engaged in development of building projects. MDL DEVELOPMENTS LIMITED has been registered for 44 years. Current directors include BARNES, James Winston, KING, Jonathan Andrew, ROGER, Kristi Gabrielle and 1 others.

Company Number
01556329
Status
active
Type
ltd
Incorporated
15 April 1981
Age
44 years
Address
The Yacht Club 1 Channel Way, Southampton, SO14 3QF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BARNES, James Winston, KING, Jonathan Andrew, ROGER, Kristi Gabrielle, WILLIAMS, David Grey
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MDL DEVELOPMENTS LIMITED

MDL DEVELOPMENTS LIMITED is an active company incorporated on 15 April 1981 with the registered office located in Southampton. The company operates in the Construction sector, specifically engaged in development of building projects. MDL DEVELOPMENTS LIMITED was registered 44 years ago.(SIC: 41100)

Status

active

Active since 44 years ago

Company No

01556329

LTD Company

Age

44 Years

Incorporated 15 April 1981

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 14 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 12 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026

Previous Company Names

DEAN & DYBALL PROPERTIES LIMITED
From: 1 December 1986To: 26 October 1989
SHAMROCK DEVELOPMENTS LIMITED
From: 31 December 1981To: 1 December 1986
STARNYMPH LIMITED
From: 15 April 1981To: 31 December 1981
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: 15 April 1981To: 23 September 2019
Timeline

50 key events • 1981 - 2026

Funding Officers Ownership
Company Founded
Apr 81
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 Secured
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Director Left
Jul 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
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Jan 18
Director Left
Oct 18
Director Joined
Nov 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Feb 19
Director Left
Feb 20
Loan Secured
Dec 21
Director Joined
Dec 21
Loan Secured
Oct 22
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Apr 24
Director Joined
Dec 24
Director Joined
Apr 25
Director Left
May 25
Director Left
Jan 26
Director Left
Feb 26
Owner Exit
Feb 26
Funding Round
Mar 26
1
Funding
39
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 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

KING, Jonathan Andrew

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

ROGER, Kristi Gabrielle

Active
1 Channel Way, SouthamptonSO14 3QF
Born March 1974
Director
Appointed 07 Nov 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 16 Apr 2018

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

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 09 Nov 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

DEAN, John Michael

Resigned
Holly Hill 9 Alington Road, PooleBH14 8LX
Born May 1939
Director
Appointed N/A
Resigned 17 Nov 1992

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 14 Dec 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 19 Dec 2017
Resigned 30 Nov 2018

GRAY, Simon Talbot

Resigned
Brackens Captains Row, LymingtonSO41 9RP
Born June 1938
Director
Appointed 18 May 2004
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

HILEY, James Ross

Resigned
1 Channel Way, SouthamptonSO14 3QF
Born October 1970
Director
Appointed 18 Feb 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

ILIFFE, Edward Richard

Resigned
1 Channel Way, SouthamptonSO14 3QF
Born September 1968
Director
Appointed 01 Jan 2001
Resigned 18 Feb 2026

ILIFFE, Robert Peter Richard, The Right Honourable

Resigned
Portsmouth Road, EsherKT10 9AD
Born November 1944
Director
Appointed 18 May 2004
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

LAST, Stephen John

Resigned
The Grove North Road, SouthamptonSO45 5PF
Born December 1949
Director
Appointed N/A
Resigned 31 Aug 1993

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 23 Nov 1995
Resigned 24 Nov 2004

PEARCE, Annabel Louise

Resigned
Outlook House, Hamble Point, HambleSO31 4NB
Born October 1975
Director
Appointed 20 Mar 2013
Resigned 06 Oct 2016

PITCHER, Andrew Bernard

Resigned
17 Ashridge Close, SouthamptonSO15 2GX
Born October 1947
Director
Appointed 26 Jan 2000
Resigned 28 Feb 2003

REDDYHOFF, Richard John

Resigned
Hollyhurst Wood End Road, RingwoodBH24 3DG
Born May 1952
Director
Appointed N/A
Resigned 31 May 1992

RICHARDS, Sonya Lorraine

Resigned
Portsmouth Road, EsherKT10 9AD
Born May 1969
Director
Appointed 24 Nov 2004
Resigned 31 Dec 2010

ROBINSON, Johann Lesley

Resigned
School Lane, SouthamptonSO31 4BN
Born March 1961
Director
Appointed 11 Nov 2015
Resigned 19 Jan 2018

Persons with significant control

2

1 Active
1 Ceased
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 12 Feb 2026
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 10 Apr 2016
Ceased 12 Feb 2026
Fundings
Financials
Latest Activities

Filing History

312

Capital Allotment Shares
16 March 2026
SH01Allotment of Shares
Notification Of A Person With Significant Control
19 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 November 2025
AAAnnual Accounts
Legacy
14 November 2025
PARENT_ACCPARENT_ACC
Legacy
14 November 2025
GUARANTEE2GUARANTEE2
Legacy
14 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
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
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 December 2024
AAAnnual Accounts
Legacy
4 December 2024
PARENT_ACCPARENT_ACC
Legacy
4 December 2024
AGREEMENT2AGREEMENT2
Legacy
4 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2024
AAAnnual Accounts
Legacy
5 January 2024
PARENT_ACCPARENT_ACC
Legacy
5 January 2024
GUARANTEE2GUARANTEE2
Legacy
5 January 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 November 2022
AAAnnual Accounts
Legacy
21 November 2022
PARENT_ACCPARENT_ACC
Legacy
21 November 2022
GUARANTEE2GUARANTEE2
Legacy
21 November 2022
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
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
Accounts With Accounts Type Audit Exemption Subsiduary
7 December 2021
AAAnnual Accounts
Legacy
7 December 2021
PARENT_ACCPARENT_ACC
Legacy
7 December 2021
AGREEMENT2AGREEMENT2
Legacy
7 December 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 March 2021
AAAnnual Accounts
Legacy
23 March 2021
PARENT_ACCPARENT_ACC
Legacy
23 March 2021
AGREEMENT2AGREEMENT2
Legacy
23 March 2021
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
2 July 2020
CH01Change of Director Details
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2020
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 December 2019
AAAnnual Accounts
Legacy
6 December 2019
PARENT_ACCPARENT_ACC
Legacy
6 December 2019
AGREEMENT2AGREEMENT2
Legacy
6 December 2019
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
23 September 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
23 September 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
9 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2018
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
16 August 2018
AAAnnual Accounts
Legacy
16 August 2018
PARENT_ACCPARENT_ACC
Legacy
16 August 2018
AGREEMENT2AGREEMENT2
Legacy
16 August 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
9 May 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 April 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2017
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 September 2017
AAAnnual Accounts
Legacy
18 September 2017
PARENT_ACCPARENT_ACC
Legacy
18 September 2017
GUARANTEE2GUARANTEE2
Legacy
18 September 2017
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
22 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
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
25 July 2016
CS01Confirmation Statement
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
Termination Director Company With Name Termination Date
5 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
14 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Termination Secretary Company With Name Termination Date
22 May 2015
TM02Termination of Secretary
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
Change Sail Address Company With Old Address New Address
2 March 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
17 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
3 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
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
20 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
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Termination Director Company With Name Termination Date
29 July 2013
TM01Termination of Director
Mortgage Charge Part Release With Charge Number
16 July 2013
MR05Certification 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
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
Legacy
21 February 2013
MG04MG04
Legacy
21 February 2013
MG02MG02
Legacy
21 February 2013
MG02MG02
Termination Director Company With Name Termination Date
1 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 September 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
Accounts With Accounts Type Full
26 September 2011
AAAnnual Accounts
Termination Director Company With Name
11 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
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
Appoint Person Director Company With Name
11 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
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 Director Company With Change Date
8 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
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
Legacy
4 August 2009
363aAnnual Return
Accounts With Accounts Type Full
8 July 2009
AAAnnual Accounts
Miscellaneous
20 October 2008
MISCMISC
Legacy
17 October 2008
363aAnnual Return
Legacy
15 October 2008
363aAnnual Return
Legacy
15 October 2008
363aAnnual Return
Accounts With Accounts Type Full
30 July 2008
AAAnnual Accounts
Legacy
23 April 2008
288cChange of Particulars
Legacy
1 August 2007
363aAnnual Return
Accounts With Accounts Type Full
16 July 2007
AAAnnual Accounts
Accounts With Accounts Type Full
6 November 2006
AAAnnual Accounts
Legacy
1 August 2006
363aAnnual Return
Legacy
31 March 2006
288cChange of Particulars
Legacy
3 March 2006
169169
Legacy
29 July 2005
363aAnnual Return
Accounts With Accounts Type Full
25 May 2005
AAAnnual Accounts
Legacy
30 March 2005
395Particulars of Mortgage or Charge
Legacy
31 January 2005
288aAppointment of Director or Secretary
Legacy
11 December 2004
288aAppointment of Director or Secretary
Legacy
11 December 2004
288bResignation of Director or Secretary
Legacy
10 December 2004
395Particulars of Mortgage or Charge
Legacy
29 July 2004
363sAnnual Return (shuttle)
Legacy
16 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 June 2004
AAAnnual Accounts
Legacy
11 June 2004
288aAppointment of Director or Secretary
Legacy
8 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
Resolution
29 March 2004
RESOLUTIONSResolutions
Legacy
26 March 2004
395Particulars of Mortgage or Charge
Legacy
16 March 2004
403aParticulars of Charge Subject to s859A
Legacy
16 March 2004
403aParticulars of Charge Subject to s859A
Legacy
16 March 2004
403aParticulars of Charge Subject to s859A
Legacy
16 March 2004
403aParticulars of Charge Subject to s859A
Legacy
16 March 2004
403aParticulars of Charge Subject to s859A
Legacy
30 August 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
10 July 2003
288cChange of Particulars
Legacy
6 July 2003
288bResignation of Director or Secretary
Legacy
1 July 2003
288aAppointment of Director or Secretary
Statement Of Affairs
24 June 2003
SASA
Legacy
24 June 2003
88(2)O88(2)O
Accounts With Accounts Type Full
3 June 2003
AAAnnual Accounts
Resolution
23 April 2003
RESOLUTIONSResolutions
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
Resolution
15 April 2003
RESOLUTIONSResolutions
Legacy
25 March 2003
288bResignation of Director or Secretary
Legacy
21 November 2002
288cChange of Particulars
Legacy
23 August 2002
363sAnnual Return (shuttle)
Legacy
22 August 2002
288bResignation of Director or Secretary
Legacy
22 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 July 2002
AAAnnual Accounts
Legacy
3 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 2001
AAAnnual Accounts
Legacy
15 February 2001
288aAppointment of Director or Secretary
Legacy
1 February 2001
395Particulars of Mortgage or Charge
Legacy
8 January 2001
288aAppointment of Director or Secretary
Legacy
24 July 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
288aAppointment of Director or Secretary
Legacy
27 March 2000
288aAppointment of Director or Secretary
Legacy
27 March 2000
288bResignation of Director or Secretary
Legacy
26 January 2000
395Particulars of Mortgage or Charge
Legacy
5 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 1999
AAAnnual Accounts
Legacy
17 August 1998
363sAnnual Return (shuttle)
Legacy
16 February 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Full
27 November 1997
AAAnnual Accounts
Legacy
22 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 1997
AAAnnual Accounts
Legacy
18 January 1997
403aParticulars of Charge Subject to s859A
Legacy
6 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 1996
AAAnnual Accounts
Legacy
16 January 1996
288288
Legacy
9 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 1994
AAAnnual Accounts
Legacy
15 September 1993
288288
Legacy
4 August 1993
363sAnnual Return (shuttle)
Legacy
1 July 1993
395Particulars of Mortgage or Charge
Legacy
28 June 1993
395Particulars of Mortgage or Charge
Legacy
22 June 1993
288288
Legacy
5 May 1993
288288
Auditors Resignation Company
25 March 1993
AUDAUD
Legacy
5 March 1993
288288
Accounts With Accounts Type Full
5 February 1993
AAAnnual Accounts
Legacy
30 July 1992
363sAnnual Return (shuttle)
Legacy
24 July 1992
287Change of Registered Office
Legacy
9 April 1992
395Particulars of Mortgage or Charge
Legacy
2 April 1992
225(1)225(1)
Legacy
20 December 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 November 1991
AAAnnual Accounts
Legacy
5 November 1991
395Particulars of Mortgage or Charge
Legacy
5 November 1991
395Particulars of Mortgage or Charge
Legacy
5 November 1991
395Particulars of Mortgage or Charge
Legacy
27 September 1991
363b363b
Legacy
24 September 1991
403aParticulars of Charge Subject to s859A
Legacy
11 September 1991
395Particulars of Mortgage or Charge
Legacy
31 July 1991
395Particulars of Mortgage or Charge
Legacy
1 July 1991
395Particulars of Mortgage or Charge
Legacy
4 June 1991
395Particulars of Mortgage or Charge
Legacy
16 May 1991
395Particulars of Mortgage or Charge
Legacy
30 January 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 December 1990
AAAnnual Accounts
Legacy
11 December 1990
363363
Legacy
13 February 1990
363363
Legacy
2 November 1989
288288
Certificate Change Of Name Company
25 October 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 October 1989
403aParticulars of Charge Subject to s859A
Legacy
28 September 1989
395Particulars of Mortgage or Charge
Legacy
4 August 1989
288288
Auditors Resignation Company
27 July 1989
AUDAUD
Legacy
27 July 1989
288288
Legacy
27 July 1989
287Change of Registered Office
Legacy
27 July 1989
225(1)225(1)
Legacy
25 July 1989
395Particulars of Mortgage or Charge
Legacy
25 July 1989
395Particulars of Mortgage or Charge
Legacy
25 July 1989
395Particulars of Mortgage or Charge
Legacy
25 July 1989
395Particulars of Mortgage or Charge
Legacy
25 July 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 February 1989
AAAnnual Accounts
Legacy
26 August 1988
363363
Legacy
4 August 1988
395Particulars of Mortgage or Charge
Legacy
4 August 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 March 1988
AAAnnual Accounts
Legacy
26 October 1987
363363
Accounts With Accounts Type Full
28 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
1 December 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 September 1986
288288
Legacy
2 September 1986
403aParticulars of Charge Subject to s859A
Legacy
2 September 1986
403aParticulars of Charge Subject to s859A
Legacy
28 August 1986
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
30 May 1986
AAAnnual Accounts
Legacy
30 May 1986
363363
Legacy
16 April 1986
395Particulars of Mortgage or Charge
Legacy
2 August 1985
395Particulars of Mortgage or Charge
Legacy
28 December 1984
395Particulars of Mortgage or Charge
Incorporation Company
15 April 1981
NEWINCIncorporation