Background WavePink WaveYellow Wave

CIVICA UK LIMITED (01628868)

CIVICA UK LIMITED (01628868) is an active UK company. incorporated on 14 April 1982. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. CIVICA UK LIMITED has been registered for 43 years. Current directors include O'REILLY, Gerald Eric, PERKINS, Lee John, STODDARD, Michael.

Company Number
01628868
Status
active
Type
ltd
Incorporated
14 April 1982
Age
43 years
Address
Southbank Central, London, SE1 9LQ
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
O'REILLY, Gerald Eric, PERKINS, Lee John, STODDARD, Michael
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIVICA UK LIMITED

CIVICA UK LIMITED is an active company incorporated on 14 April 1982 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. CIVICA UK LIMITED was registered 43 years ago.(SIC: 62090)

Status

active

Active since 43 years ago

Company No

01628868

LTD Company

Age

43 Years

Incorporated 14 April 1982

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 8 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 August 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026

Previous Company Names

CIVICA SYSTEMS LIMITED
From: 23 April 2002To: 12 July 2006
SANDERSON IT SYSTEMS LIMITED
From: 5 June 2000To: 23 April 2002
SANDERSON COMPUTERS LIMITED
From: 13 March 1986To: 5 June 2000
PICS LIMITED
From: 26 April 1985To: 13 March 1986
PRODUCTION INFORMATION CONTROL SYSTEMS LIMITED
From: 14 April 1982To: 26 April 1985
Contact
Address

Southbank Central 30 Stamford Street London, SE1 9LQ,

Previous Addresses

2 Burston Road Putney London SW15 6AR
From: 14 April 1982To: 1 July 2018
Timeline

64 key events • 1982 - 2025

Funding Officers Ownership
Company Founded
Apr 82
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Jun 11
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Left
Oct 12
Loan Cleared
May 13
Loan Cleared
May 13
Loan Secured
May 13
Loan Secured
Aug 13
Loan Secured
Sept 13
Loan Secured
Aug 14
Loan Cleared
Oct 15
Director Left
Nov 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Oct 16
Director Joined
Mar 17
Loan Secured
Sept 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Director Left
Feb 18
Director Left
Feb 18
Loan Secured
Feb 18
Director Left
Mar 18
Director Joined
Mar 18
Director Left
Oct 18
Director Joined
Nov 18
Director Left
Aug 19
Director Left
Nov 19
Director Joined
May 21
Director Joined
Feb 22
Director Left
Feb 22
Director Left
May 22
Director Joined
Nov 22
Director Left
Jan 23
Director Left
May 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Loan Cleared
Sept 23
Loan Secured
Nov 23
Director Left
Nov 23
Director Left
Jan 24
Director Left
Mar 24
Director Left
Apr 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Aug 25
Director Left
Nov 25
0
Funding
48
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

STODDARD, Michael

Active
30 Stamford Street, LondonSE1 9LQ
Secretary
Appointed 03 Jul 2008

O'REILLY, Gerald Eric

Active
30 Stamford Street, LondonSE1 9LQ
Born September 1970
Director
Appointed 24 Jun 2025

PERKINS, Lee John

Active
30 Stamford Street, LondonSE1 9LQ
Born April 1973
Director
Appointed 25 Nov 2022

STODDARD, Michael

Active
30 Stamford Street, LondonSE1 9LQ
Born September 1957
Director
Appointed 03 Jun 2003

NAYLOR, Stephen

Resigned
68 Dobcroft Road, SheffieldS7 2LS
Secretary
Appointed N/A
Resigned 21 Mar 2000

NEWNES SMITH, Suzanne Gabrielle

Resigned
Woodford Lodge, GodalmingGU7 1QE
Secretary
Appointed 21 Mar 2001
Resigned 31 Mar 2002

PHILLIPS, Robin

Resigned
23 Grove Road, WindsorSL4 1JE
Secretary
Appointed 31 Mar 2002
Resigned 19 Nov 2002

SPICER, David Anthony

Resigned
80 Wild Herons, BasingstokeRG27 9SF
Secretary
Appointed 05 Jul 2006
Resigned 03 Jul 2008

STODDARD, Michael

Resigned
Walnut Cottage, BanburyOX17 1HN
Secretary
Appointed 23 Dec 2003
Resigned 09 Mar 2004

WILKINSON, Jane Allison

Resigned
15a Low Way, CliffordLS23 6LB
Secretary
Appointed 09 Mar 2004
Resigned 30 Jun 2006

WILKINSON, Jane Allison

Resigned
15a Low Way, CliffordLS23 6LB
Secretary
Appointed 21 Mar 2000
Resigned 09 Jun 2000

BEER, Peter James

Resigned
9 High Ash Crescent, LeedsLS17 8RP
Born February 1955
Director
Appointed 16 Feb 1999
Resigned 09 Jun 2000

BELL, Gary David

Resigned
30 Stamford Street, LondonSE1 9LQ
Born June 1965
Director
Appointed 21 Mar 2017
Resigned 17 May 2023

BENTON, Philip Barnsley

Resigned
1 Hill Farm Road, MarlowSL7 3LX
Born December 1949
Director
Appointed 05 Jul 2006
Resigned 30 Nov 2006

BRAIN, Steven John

Resigned
30 Stamford Street, LondonSE1 9LQ
Born April 1974
Director
Appointed 06 Jun 2023
Resigned 04 Jul 2024

BURLEY, Lee Harman

Resigned
30 Stamford Street, LondonSE1 9LQ
Born April 1968
Director
Appointed 29 May 2012
Resigned 25 Oct 2018

BYWATER, Christopher Paul

Resigned
The Laurels Hope Road, SheffieldS30 2AL
Born January 1958
Director
Appointed 27 Apr 1995
Resigned 09 Jun 2000

CARROLL, Peter James

Resigned
1 Crosslands, ManchesterM25 9QT
Born August 1955
Director
Appointed N/A
Resigned 30 Sept 1999

CHANCE, Janet Clare

Resigned
2 Burston Road, LondonSW15 6AR
Born February 1971
Director
Appointed 09 Mar 2011
Resigned 11 Oct 2012

CLIFFORD, Paul Leighton

Resigned
Waldegrave Gardens, TwickenhamTW1 4PH
Born March 1952
Director
Appointed 01 Nov 2006
Resigned 31 Jan 2008

COX, Malcolm

Resigned
Garlin 57 Thorogate, RotherhamS62 7HN
Born September 1953
Director
Appointed 01 Jul 1992
Resigned 31 Jul 1997

DEPLEDGE, Alfred Graham

Resigned
386 Wakefield Road, HuddersfieldHD8 8RT
Born June 1948
Director
Appointed N/A
Resigned 01 Oct 1997

DEWIS, Brian John

Resigned
Wychend, CookhamSL6 9RW
Born September 1953
Director
Appointed 28 Oct 1998
Resigned 31 Mar 2002

DOWNING, Simon Richard

Resigned
30 Stamford Street, LondonSE1 9LQ
Born February 1965
Director
Appointed 21 Mar 2018
Resigned 31 Jan 2024

DOWNING, Simon Richard

Resigned
2 Burston Road, LondonSW15 6AR
Born February 1965
Director
Appointed 29 Jan 2002
Resigned 19 Mar 2018

DOWNING, Simon Richard

Resigned
71 Cole Park Road, TwickenhamTW1 1HT
Born February 1965
Director
Appointed 28 Oct 1996
Resigned 16 Feb 1999

FILBY, Nigel Robert

Resigned
2 Burston Road, LondonSW15 6AR
Born March 1952
Director
Appointed 29 May 2012
Resigned 02 Feb 2018

FILBY, Nigel Robert

Resigned
2 Burston Road, LondonSW15 6AR
Born March 1952
Director
Appointed 03 Mar 2011
Resigned 13 Jun 2011

FRANCE, Michael John

Resigned
130d Doncaster Road, DoncasterDN11 9JE
Born July 1944
Director
Appointed N/A
Resigned 30 Jun 1992

FRANKS, Martin David

Resigned
30 Stamford Street, LondonSE1 9LQ
Born April 1974
Director
Appointed 18 Jan 2022
Resigned 30 Jun 2025

FREED, Gavin Mark

Resigned
5 Pearce Gardens, PooleBH14 8EB
Born July 1970
Director
Appointed 31 Mar 2006
Resigned 30 Apr 2007

GREENLAND, Alex Jeremy

Resigned
10 Silver Street, RoystonSG8 0JT
Born March 1968
Director
Appointed 26 May 1998
Resigned 30 Sept 1999

GREENOUFF, Deane James

Resigned
30 Stamford Street, LondonSE1 9LQ
Born May 1975
Director
Appointed 06 Jun 2023
Resigned 31 Aug 2025

HAMPSEY, Sean Patrick

Resigned
49 Brampton Road, RotherhamS66 9AS
Born January 1957
Director
Appointed 01 Oct 1997
Resigned 09 Jun 2000

HARROP, John

Resigned
14 Claremont Road, WarringtonWA3 4NT
Born April 1952
Director
Appointed 20 Jan 1998
Resigned 09 Jun 2000

Persons with significant control

1

Stamford Street, LondonSE1 9LQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

280

Termination Director Company With Name Termination Date
22 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
8 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
1 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 September 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Accounts With Accounts Type Full
17 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2022
AAAnnual Accounts
Resolution
14 June 2022
RESOLUTIONSResolutions
Memorandum Articles
14 June 2022
MAMA
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2020
AAAnnual Accounts
Change To A Person With Significant Control
30 March 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 August 2019
TM01Termination of Director
Accounts With Accounts Type Full
12 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
7 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
19 July 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
27 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2017
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 September 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
30 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
24 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
31 October 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Accounts With Accounts Type Full
26 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
8 April 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
6 September 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Mortgage Create With Deed With Charge Number
28 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
30 May 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2013
MR04Satisfaction of Charge
Change Person Director Company With Change Date
20 March 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 March 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
11 March 2013
AAAnnual Accounts
Termination Director Company With Name
11 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Appoint Person Director Company With Name
29 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 May 2012
AP01Appointment of Director
Accounts With Accounts Type Full
21 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Change Person Director Company With Change Date
13 July 2011
CH01Change of Director Details
Termination Director Company With Name
13 June 2011
TM01Termination of Director
Accounts With Accounts Type Full
11 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
9 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Termination Director Company With Name
8 November 2010
TM01Termination of Director
Termination Director Company With Name
23 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 September 2010
AP01Appointment of Director
Legacy
21 April 2010
MG06MG06
Accounts With Accounts Type Full
23 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Legacy
3 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 April 2009
AAAnnual Accounts
Accounts With Accounts Type Full
17 October 2008
AAAnnual Accounts
Legacy
11 September 2008
363aAnnual Return
Legacy
14 July 2008
288bResignation of Director or Secretary
Legacy
14 July 2008
395Particulars of Mortgage or Charge
Legacy
11 July 2008
155(6)b155(6)b
Resolution
11 July 2008
RESOLUTIONSResolutions
Legacy
11 July 2008
155(6)a155(6)a
Resolution
11 July 2008
RESOLUTIONSResolutions
Legacy
11 July 2008
288aAppointment of Director or Secretary
Legacy
11 July 2008
288bResignation of Director or Secretary
Legacy
19 June 2008
403aParticulars of Charge Subject to s859A
Legacy
15 February 2008
288bResignation of Director or Secretary
Legacy
14 September 2007
363aAnnual Return
Accounts With Accounts Type Full
3 August 2007
AAAnnual Accounts
Legacy
3 July 2007
288bResignation of Director or Secretary
Legacy
3 July 2007
288bResignation of Director or Secretary
Legacy
20 January 2007
288aAppointment of Director or Secretary
Legacy
1 December 2006
288aAppointment of Director or Secretary
Legacy
5 September 2006
363aAnnual Return
Accounts With Accounts Type Full
20 July 2006
AAAnnual Accounts
Legacy
19 July 2006
288aAppointment of Director or Secretary
Legacy
19 July 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
12 July 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 June 2006
288bResignation of Director or Secretary
Legacy
27 June 2006
287Change of Registered Office
Legacy
31 May 2006
288aAppointment of Director or Secretary
Legacy
12 May 2006
288bResignation of Director or Secretary
Legacy
12 May 2006
288bResignation of Director or Secretary
Legacy
12 May 2006
288aAppointment of Director or Secretary
Legacy
14 October 2005
403aParticulars of Charge Subject to s859A
Legacy
12 October 2005
395Particulars of Mortgage or Charge
Legacy
23 September 2005
363aAnnual Return
Accounts With Accounts Type Full
14 July 2005
AAAnnual Accounts
Legacy
16 November 2004
288aAppointment of Director or Secretary
Legacy
17 September 2004
363sAnnual Return (shuttle)
Miscellaneous
21 May 2004
MISCMISC
Accounts With Accounts Type Full
8 May 2004
AAAnnual Accounts
Legacy
29 March 2004
288aAppointment of Director or Secretary
Legacy
17 March 2004
288aAppointment of Director or Secretary
Legacy
17 March 2004
288aAppointment of Director or Secretary
Legacy
17 March 2004
288bResignation of Director or Secretary
Legacy
13 January 2004
288bResignation of Director or Secretary
Legacy
13 January 2004
288bResignation of Director or Secretary
Legacy
13 January 2004
288bResignation of Director or Secretary
Legacy
13 January 2004
288aAppointment of Director or Secretary
Legacy
7 January 2004
395Particulars of Mortgage or Charge
Legacy
7 January 2004
155(6)a155(6)a
Legacy
30 December 2003
403aParticulars of Charge Subject to s859A
Legacy
30 December 2003
403aParticulars of Charge Subject to s859A
Legacy
21 October 2003
403b403b
Legacy
21 October 2003
403b403b
Legacy
2 September 2003
363sAnnual Return (shuttle)
Legacy
19 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 March 2003
AAAnnual Accounts
Legacy
3 January 2003
288aAppointment of Director or Secretary
Legacy
26 November 2002
288aAppointment of Director or Secretary
Legacy
26 November 2002
288aAppointment of Director or Secretary
Legacy
26 November 2002
288aAppointment of Director or Secretary
Legacy
26 November 2002
288bResignation of Director or Secretary
Legacy
3 October 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
1 August 2002
AUDAUD
Accounts With Accounts Type Full
25 July 2002
AAAnnual Accounts
Certificate Change Of Name Company
23 April 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 April 2002
288bResignation of Director or Secretary
Legacy
11 April 2002
288bResignation of Director or Secretary
Legacy
11 April 2002
288bResignation of Director or Secretary
Legacy
11 April 2002
288aAppointment of Director or Secretary
Legacy
14 February 2002
288aAppointment of Director or Secretary
Legacy
7 February 2002
288aAppointment of Director or Secretary
Legacy
4 September 2001
363sAnnual Return (shuttle)
Legacy
4 September 2001
288bResignation of Director or Secretary
Legacy
8 August 2001
288bResignation of Director or Secretary
Legacy
31 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 July 2001
AAAnnual Accounts
Legacy
16 June 2001
288cChange of Particulars
Legacy
19 October 2000
288aAppointment of Director or Secretary
Legacy
12 September 2000
363sAnnual Return (shuttle)
Legacy
12 July 2000
395Particulars of Mortgage or Charge
Legacy
5 July 2000
155(6)a155(6)a
Legacy
23 June 2000
288bResignation of Director or Secretary
Legacy
22 June 2000
288bResignation of Director or Secretary
Legacy
22 June 2000
288bResignation of Director or Secretary
Legacy
22 June 2000
288bResignation of Director or Secretary
Legacy
22 June 2000
288bResignation of Director or Secretary
Legacy
22 June 2000
288bResignation of Director or Secretary
Legacy
22 June 2000
288bResignation of Director or Secretary
Legacy
22 June 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
5 June 2000
CERTNMCertificate of Incorporation on Change of Name
Resolution
1 June 2000
RESOLUTIONSResolutions
Legacy
31 March 2000
288bResignation of Director or Secretary
Legacy
31 March 2000
288aAppointment of Director or Secretary
Legacy
21 March 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 February 2000
AAAnnual Accounts
Legacy
8 November 1999
288bResignation of Director or Secretary
Legacy
8 November 1999
288bResignation of Director or Secretary
Legacy
25 October 1999
288bResignation of Director or Secretary
Legacy
25 October 1999
288aAppointment of Director or Secretary
Legacy
27 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 1999
AAAnnual Accounts
Legacy
25 February 1999
288aAppointment of Director or Secretary
Legacy
25 February 1999
288aAppointment of Director or Secretary
Legacy
25 February 1999
288bResignation of Director or Secretary
Legacy
23 November 1998
288aAppointment of Director or Secretary
Legacy
12 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 1998
AAAnnual Accounts
Legacy
1 July 1998
288bResignation of Director or Secretary
Legacy
1 July 1998
288aAppointment of Director or Secretary
Legacy
6 February 1998
287Change of Registered Office
Legacy
6 February 1998
288aAppointment of Director or Secretary
Legacy
17 November 1997
288aAppointment of Director or Secretary
Legacy
17 November 1997
288bResignation of Director or Secretary
Legacy
29 October 1997
288aAppointment of Director or Secretary
Legacy
29 October 1997
288aAppointment of Director or Secretary
Legacy
26 September 1997
363sAnnual Return (shuttle)
Legacy
19 August 1997
288bResignation of Director or Secretary
Legacy
24 July 1997
403aParticulars of Charge Subject to s859A
Legacy
24 July 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
21 April 1997
AAAnnual Accounts
Legacy
1 November 1996
288aAppointment of Director or Secretary
Legacy
4 October 1996
288288
Legacy
1 October 1996
363sAnnual Return (shuttle)
Legacy
11 August 1996
288288
Legacy
30 May 1996
288288
Legacy
30 May 1996
288288
Accounts With Accounts Type Full
8 March 1996
AAAnnual Accounts
Legacy
2 November 1995
288288
Legacy
2 November 1995
288288
Legacy
2 November 1995
288288
Legacy
29 September 1995
363sAnnual Return (shuttle)
Legacy
3 May 1995
288288
Accounts With Accounts Type Full
24 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 October 1994
363sAnnual Return (shuttle)
Legacy
23 September 1994
288288
Legacy
23 September 1994
288288
Accounts With Accounts Type Full
17 February 1994
AAAnnual Accounts
Legacy
3 February 1994
403aParticulars of Charge Subject to s859A
Legacy
7 September 1993
363sAnnual Return (shuttle)
Legacy
5 July 1993
288288
Accounts With Accounts Type Full
5 April 1993
AAAnnual Accounts
Legacy
18 March 1993
288288
Legacy
5 January 1993
363sAnnual Return (shuttle)
Legacy
29 July 1992
288288
Legacy
22 June 1992
288288
Accounts With Accounts Type Full
3 March 1992
AAAnnual Accounts
Legacy
5 January 1992
363aAnnual Return
Legacy
1 November 1991
395Particulars of Mortgage or Charge
Legacy
20 May 1991
288288
Legacy
20 May 1991
288288
Legacy
16 April 1991
395Particulars of Mortgage or Charge
Legacy
16 April 1991
395Particulars of Mortgage or Charge
Legacy
14 March 1991
288288
Accounts With Accounts Type Full
14 January 1991
AAAnnual Accounts
Legacy
14 January 1991
363363
Legacy
4 October 1990
288288
Legacy
3 August 1990
288288
Legacy
5 March 1990
288288
Accounts With Accounts Type Full
3 January 1990
AAAnnual Accounts
Legacy
18 December 1989
363363
Legacy
6 February 1989
363363
Accounts With Accounts Type Full
20 January 1989
AAAnnual Accounts
Legacy
21 September 1988
288288
Legacy
16 May 1988
403aParticulars of Charge Subject to s859A
Legacy
4 February 1988
363363
Accounts With Accounts Type Full
26 January 1988
AAAnnual Accounts
Legacy
13 November 1987
288288
Legacy
16 June 1987
363363
Legacy
23 January 1987
287Change of Registered Office
Legacy
16 January 1987
288288
Accounts With Accounts Type Full
7 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 May 1986
288288
Incorporation Company
14 April 1982
NEWINCIncorporation