Background WavePink WaveYellow Wave

CPP HOLDINGS LIMITED (01659493)

CPP HOLDINGS LIMITED (01659493) is an active UK company. incorporated on 19 August 1982. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CPP HOLDINGS LIMITED has been registered for 43 years. Current directors include MORRISON, David, PYPER, Simon John.

Company Number
01659493
Status
active
Type
ltd
Incorporated
19 August 1982
Age
43 years
Address
19th Floor 51 Lime Street, London, EC3M 7DQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MORRISON, David, PYPER, Simon John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CPP HOLDINGS LIMITED

CPP HOLDINGS LIMITED is an active company incorporated on 19 August 1982 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CPP HOLDINGS LIMITED was registered 43 years ago.(SIC: 70100)

Status

active

Active since 43 years ago

Company No

01659493

LTD Company

Age

43 Years

Incorporated 19 August 1982

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 27 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 16 April 2025 (11 months ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026

Previous Company Names

CPP GROUP PLC
From: 31 July 2003To: 7 July 2008
CPP HOLDINGS LIMITED
From: 24 February 1993To: 31 July 2003
KENSINGTON AND CHELSEA INVESTMENT HOLDINGS LIMITED
From: 31 August 1984To: 24 February 1993
COUNTDOWN HOLDINGS LIMITED
From: 18 January 1984To: 31 August 1984
SWALEMINSTER LIMITED
From: 19 August 1982To: 18 January 1984
Contact
Address

19th Floor 51 Lime Street London, EC3M 7DQ,

Previous Addresses

6 East Parade Leeds LS1 2AD United Kingdom
From: 27 October 2017To: 1 December 2025
, Holgate Park, York, YO26 4GA
From: 19 August 1982To: 27 October 2017
Timeline

37 key events • 2011 - 2026

Funding Officers Ownership
Director Left
Oct 11
Director Joined
Oct 11
Director Left
Aug 12
Loan Secured
May 13
Loan Secured
Aug 13
Loan Secured
Aug 13
Director Joined
Sept 13
Director Left
Sept 13
Director Joined
Sept 13
Director Left
Feb 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
May 16
Director Joined
May 16
Director Left
May 17
Director Joined
Jun 17
Director Joined
May 18
Director Left
Apr 21
Director Left
Oct 21
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Loan Secured
Jun 23
Loan Secured
Oct 23
Loan Cleared
Sept 24
Director Left
Oct 25
Director Joined
Oct 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Capital Update
Feb 26
1
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

ATHERTON, Sarah Elizabeth

Active
51 Lime Street, LondonEC3M 7DQ
Secretary
Appointed 01 Jan 2021

MORRISON, David

Active
51 Lime Street, LondonEC3M 7DQ
Born January 1959
Director
Appointed 30 Sept 2025

PYPER, Simon John

Active
51 Lime Street, LondonEC3M 7DQ
Born November 1966
Director
Appointed 07 Feb 2022

BEAVIS, Lorraine Grace

Resigned
East Parade, LeedsLS1 2AD
Secretary
Appointed 29 Nov 2013
Resigned 31 Dec 2020

KITSON, John Edward

Resigned
Poplar House, LeedsLS17 9HY
Secretary
Appointed 11 Sept 2000
Resigned 28 Nov 2001

METCALFE, Lucinda Mary

Resigned
Chudleigh Road, HarrogateHG1 5NP
Secretary
Appointed 18 Mar 2011
Resigned 01 Apr 2011

OGSTON, Hamish Macgregor

Resigned
25 Cheyne Row, LondonSW3 5HW
Secretary
Appointed 08 Dec 1994
Resigned 11 Sept 2000

RADBONE, Christopher Edward Charles

Resigned
60 Lonsdale Road, LondonSW13 9JS
Secretary
Appointed N/A
Resigned 28 Feb 1996

SOWERY, Martin Paul

Resigned
Wetherby Road, TadcasterLS24 9LT
Secretary
Appointed 28 Nov 2001
Resigned 21 Sept 2010

TITCHENER, Alan John

Resigned
Bulmer, YorkYO60 7BW
Secretary
Appointed 20 Apr 2012
Resigned 29 Nov 2013

TITCHENER, Alan John

Resigned
Bulmer, YorkYO60 7BW
Secretary
Appointed 01 Apr 2011
Resigned 21 Oct 2011

WATTS, Paula Mary

Resigned
Canal Side West, BroughHU15 2RN
Secretary
Appointed 21 Oct 2011
Resigned 20 Apr 2012

WATTS, Paula Mary

Resigned
Canal Side West, BroughHU15 2RN
Secretary
Appointed 21 Sept 2010
Resigned 18 Mar 2011

BLANK, Alan Hirsch

Resigned
2 Rowley Gardens, CambridgeCB5 9TA
Born November 1947
Director
Appointed 15 Nov 1999
Resigned 03 Feb 2003

BOWLING, David John

Resigned
East Parade, LeedsLS1 2AD
Born October 1976
Director
Appointed 07 Feb 2022
Resigned 30 Sept 2025

BUCKLEY, Martin John

Resigned
32 Afghan Road, LondonSW11 2QD
Born March 1961
Director
Appointed 22 Mar 1995
Resigned 31 Aug 2000

CALLAGHAN, Stephen James

Resigned
Holgate ParkYO26 4GA
Born December 1960
Director
Appointed 18 Sept 2015
Resigned 19 May 2016

COOKE, Laurence

Resigned
Basement Flat, LondonW11 2JU
Born October 1967
Director
Appointed 05 Jun 2000
Resigned 21 Mar 2003

CORCORAN, Michael John

Resigned
Holgate ParkYO26 4GA
Born October 1959
Director
Appointed 01 Sept 2015
Resigned 30 Apr 2017

CRAWFORD, Charles Robertson

Resigned
Holgate Park, YorkYO26 4GA
Born March 1964
Director
Appointed 01 Sept 2015
Resigned 17 Sept 2015

ESCOTT, Brent

Resigned
Holgate Road, YorkYO26 4GA
Born January 1970
Director
Appointed 01 Sept 2013
Resigned 16 Feb 2015

FISHER, Andrew Charles

Resigned
Barngates Lodge, Church Lane, BracknellRG42 5NS
Born June 1961
Director
Appointed 28 Feb 2003
Resigned 04 Jun 2004

KELLY, Timothy Geoffrey

Resigned
The Mansion House, AndoverSP11 7AU
Born October 1957
Director
Appointed 30 Jan 2003
Resigned 17 Apr 2008

KENNEDY, Stephen Alexander

Resigned
Goldsborough, KnaresboroughHG5 8PS
Born February 1967
Director
Appointed 21 Oct 2011
Resigned 27 Jul 2012

KITSON, John Edward

Resigned
Poplar House, LeedsLS17 9HY
Born April 1955
Director
Appointed 05 Jun 2000
Resigned 03 Nov 2003

LAIRD, Oliver Walter

Resigned
East Parade, LeedsLS1 2AD
Born May 1970
Director
Appointed 05 Jun 2017
Resigned 31 Oct 2021

LLOYD, Colin Thomas

Resigned
Fawke Common, SevenoaksTN15 0JX
Born March 1942
Director
Appointed 01 Sept 2001
Resigned 17 Apr 2008

MCCAUL, Catherine Mary

Resigned
Shangarry House, BeaconsfieldHP9 1EQ
Born January 1953
Director
Appointed 18 Mar 2002
Resigned 10 Apr 2003

MORGAN, Peter John

Resigned
Sherborne, LeatherheadKT24 5JG
Born October 1946
Director
Appointed 20 Jan 2005
Resigned 17 Apr 2008

OGSTON, Hamish Macgregor

Resigned
Montpelier Walk, LondonSW7 1JF
Born May 1948
Director
Appointed N/A
Resigned 17 Apr 2008

PARKER, Shaun

Resigned
Field House, YorkYO24 1DR
Born February 1961
Director
Appointed 17 Apr 2008
Resigned 31 Aug 2013

PARSONS, Craig

Resigned
Holgate Road, YorkYO26 4GA
Born June 1970
Director
Appointed 01 Sept 2013
Resigned 31 Aug 2015

RADBONE, Christopher Edward Charles

Resigned
60 Lonsdale Road, LondonSW13 9JS
Born December 1947
Director
Appointed N/A
Resigned 28 Feb 1996

SHAW, Emma Justine

Resigned
East Parade, LeedsLS1 2AD
Born July 1969
Director
Appointed 17 May 2018
Resigned 16 Apr 2021

WALSH, Jason Carl

Resigned
East Parade, LeedsLS1 2AD
Born February 1971
Director
Appointed 27 May 2016
Resigned 07 Feb 2022

Persons with significant control

1

51 Lime Street, LondonEC3M 7DQ

Nature of Control

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

Filing History

287

Capital Statement Capital Company With Date Currency Figure
3 February 2026
SH19Statement of Capital
Legacy
3 February 2026
SH20SH20
Legacy
3 February 2026
CAP-SSCAP-SS
Resolution
3 February 2026
RESOLUTIONSResolutions
Replacement Filing Of Director Appointment With Name
3 February 2026
RP01AP01RP01AP01
Change Person Secretary Company With Change Date
1 December 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 December 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
6 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Change To A Person With Significant Control
2 September 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts Amended With Accounts Type Audit Exemption Subsiduary
27 June 2025
AAMDAAMD
Accounts With Accounts Type Audit Exemption Subsiduary
12 June 2025
AAAnnual Accounts
Legacy
12 June 2025
PARENT_ACCPARENT_ACC
Legacy
12 June 2025
AGREEMENT2AGREEMENT2
Legacy
12 June 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 September 2024
MR04Satisfaction of Charge
Change Person Director Company With Change Date
15 August 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
16 July 2024
AAAnnual Accounts
Legacy
16 July 2024
GUARANTEE2GUARANTEE2
Legacy
16 July 2024
AGREEMENT2AGREEMENT2
Legacy
29 June 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
26 June 2023
AAAnnual Accounts
Legacy
26 June 2023
PARENT_ACCPARENT_ACC
Legacy
26 June 2023
GUARANTEE2GUARANTEE2
Legacy
26 June 2023
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 June 2022
AAAnnual Accounts
Legacy
21 June 2022
PARENT_ACCPARENT_ACC
Legacy
21 June 2022
AGREEMENT2AGREEMENT2
Legacy
21 June 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Second Filing Of Director Termination With Name
25 March 2022
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
24 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2021
AAAnnual Accounts
Legacy
4 October 2021
PARENT_ACCPARENT_ACC
Legacy
6 September 2021
AGREEMENT2AGREEMENT2
Legacy
6 September 2021
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 January 2021
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
1 September 2020
AAAnnual Accounts
Legacy
7 August 2020
PARENT_ACCPARENT_ACC
Legacy
7 August 2020
AGREEMENT2AGREEMENT2
Legacy
7 August 2020
GUARANTEE2GUARANTEE2
Legacy
15 July 2020
AGREEMENT2AGREEMENT2
Legacy
15 July 2020
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
1 June 2020
CH01Change of Director Details
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 May 2018
AP01Appointment of Director
Accounts With Accounts Type Full
16 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
29 March 2018
CH01Change of Director Details
Confirmation Statement With Updates
15 March 2018
CS01Confirmation Statement
Memorandum Articles
14 March 2018
MAMA
Resolution
14 March 2018
RESOLUTIONSResolutions
Change To A Person With Significant Control
31 October 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Change Person Director Company With Change Date
25 January 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2015
AP01Appointment of Director
Accounts With Accounts Type Full
15 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Termination Director Company With Name Termination Date
20 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Termination Secretary Company With Name Termination Date
2 December 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 December 2013
AP03Appointment of Secretary
Accounts With Accounts Type Full
24 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2013
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
13 August 2013
MR01Registration of a Charge
Resolution
12 August 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
2 August 2013
MR01Registration of a Charge
Memorandum Articles
30 May 2013
MEM/ARTSMEM/ARTS
Resolution
30 May 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
4 May 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Termination Director Company With Name Termination Date
13 August 2012
TM01Termination of Director
Accounts With Accounts Type Full
19 June 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 May 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Termination Director Company With Name Termination Date
24 October 2011
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 October 2011
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 October 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
21 April 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
4 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
1 April 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
22 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
22 March 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Appoint Person Secretary Company With Name
29 September 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
29 September 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
24 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Legacy
26 February 2010
MG01MG01
Accounts With Accounts Type Full
23 October 2009
AAAnnual Accounts
Legacy
27 May 2009
288cChange of Particulars
Legacy
22 May 2009
353a353a
Legacy
18 March 2009
363aAnnual Return
Certificate Change Of Name Company
7 July 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 April 2008
403aParticulars of Charge Subject to s859A
Legacy
24 April 2008
288bResignation of Director or Secretary
Legacy
24 April 2008
288bResignation of Director or Secretary
Legacy
24 April 2008
288bResignation of Director or Secretary
Legacy
24 April 2008
288bResignation of Director or Secretary
Legacy
24 April 2008
288aAppointment of Director or Secretary
Legacy
17 April 2008
395Particulars of Mortgage or Charge
Legacy
16 April 2008
155(6)b155(6)b
Legacy
16 April 2008
155(6)b155(6)b
Legacy
16 April 2008
155(6)b155(6)b
Legacy
16 April 2008
155(6)b155(6)b
Legacy
16 April 2008
155(6)b155(6)b
Legacy
16 April 2008
155(6)a155(6)a
Resolution
16 April 2008
RESOLUTIONSResolutions
Resolution
16 April 2008
RESOLUTIONSResolutions
Resolution
11 April 2008
RESOLUTIONSResolutions
Legacy
1 April 2008
363sAnnual Return (shuttle)
Certificate Re Registration Public Limited Company To Private
25 March 2008
CERT10CERT10
Re Registration Memorandum Articles
25 March 2008
MARMAR
Legacy
25 March 2008
5353
Resolution
25 March 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
1 March 2008
AAAnnual Accounts
Legacy
11 December 2007
288cChange of Particulars
Accounts With Accounts Type Group
14 April 2007
AAAnnual Accounts
Legacy
25 March 2007
363sAnnual Return (shuttle)
Legacy
1 November 2006
288cChange of Particulars
Resolution
18 September 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Group
13 April 2006
AAAnnual Accounts
Legacy
16 March 2006
363sAnnual Return (shuttle)
Legacy
27 January 2006
403aParticulars of Charge Subject to s859A
Legacy
12 January 2006
403aParticulars of Charge Subject to s859A
Legacy
12 January 2006
403aParticulars of Charge Subject to s859A
Legacy
12 January 2006
403aParticulars of Charge Subject to s859A
Legacy
23 December 2005
395Particulars of Mortgage or Charge
Resolution
22 September 2005
RESOLUTIONSResolutions
Resolution
22 September 2005
RESOLUTIONSResolutions
Resolution
22 September 2005
RESOLUTIONSResolutions
Legacy
19 May 2005
169169
Legacy
27 April 2005
169169
Accounts With Accounts Type Group
9 April 2005
AAAnnual Accounts
Legacy
21 March 2005
363sAnnual Return (shuttle)
Legacy
1 February 2005
288aAppointment of Director or Secretary
Legacy
9 September 2004
288cChange of Particulars
Legacy
30 July 2004
169169
Legacy
6 July 2004
288bResignation of Director or Secretary
Legacy
1 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
1 July 2004
AAAnnual Accounts
Legacy
1 July 2004
288aAppointment of Director or Secretary
Legacy
8 June 2004
363sAnnual Return (shuttle)
Legacy
6 March 2004
395Particulars of Mortgage or Charge
Legacy
17 November 2003
288bResignation of Director or Secretary
Resolution
30 September 2003
RESOLUTIONSResolutions
Legacy
24 September 2003
288bResignation of Director or Secretary
Legacy
16 August 2003
395Particulars of Mortgage or Charge
Legacy
6 August 2003
395Particulars of Mortgage or Charge
Certificate Change Of Name Re Registration Private To Public Limited Company
31 July 2003
CERT7CERT7
Re Registration Memorandum Articles
31 July 2003
MARMAR
Auditors Report
31 July 2003
AUDRAUDR
Auditors Statement
31 July 2003
AUDSAUDS
Accounts Balance Sheet
31 July 2003
BSBS
Legacy
31 July 2003
43(3)e43(3)e
Legacy
31 July 2003
43(3)43(3)
Resolution
31 July 2003
RESOLUTIONSResolutions
Legacy
12 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
6 April 2003
AAAnnual Accounts
Legacy
20 March 2003
288aAppointment of Director or Secretary
Legacy
20 March 2003
288aAppointment of Director or Secretary
Legacy
20 March 2003
363sAnnual Return (shuttle)
Legacy
10 March 2003
288bResignation of Director or Secretary
Legacy
6 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
27 October 2002
AAAnnual Accounts
Legacy
24 June 2002
288cChange of Particulars
Legacy
9 April 2002
288aAppointment of Director or Secretary
Legacy
5 April 2002
363sAnnual Return (shuttle)
Legacy
15 February 2002
288aAppointment of Director or Secretary
Legacy
17 January 2002
288bResignation of Director or Secretary
Legacy
17 January 2002
288aAppointment of Director or Secretary
Legacy
6 November 2001
288cChange of Particulars
Legacy
9 October 2001
288cChange of Particulars
Memorandum Articles
21 September 2001
MEM/ARTSMEM/ARTS
Legacy
20 August 2001
225Change of Accounting Reference Date
Legacy
6 August 2001
225Change of Accounting Reference Date
Legacy
7 June 2001
395Particulars of Mortgage or Charge
Legacy
29 March 2001
122122
Resolution
29 March 2001
RESOLUTIONSResolutions
Resolution
29 March 2001
RESOLUTIONSResolutions
Legacy
29 March 2001
123Notice of Increase in Nominal Capital
Legacy
29 March 2001
363sAnnual Return (shuttle)
Legacy
18 January 2001
287Change of Registered Office
Accounts With Accounts Type Full Group
10 December 2000
AAAnnual Accounts
Legacy
26 September 2000
288bResignation of Director or Secretary
Legacy
26 September 2000
288cChange of Particulars
Legacy
14 September 2000
288aAppointment of Director or Secretary
Legacy
14 September 2000
288bResignation of Director or Secretary
Legacy
13 June 2000
288aAppointment of Director or Secretary
Legacy
13 June 2000
288aAppointment of Director or Secretary
Legacy
25 May 2000
403aParticulars of Charge Subject to s859A
Legacy
17 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 February 2000
AAAnnual Accounts
Legacy
9 December 1999
288aAppointment of Director or Secretary
Legacy
5 December 1999
287Change of Registered Office
Legacy
2 December 1999
288bResignation of Director or Secretary
Legacy
10 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 January 1999
AAAnnual Accounts
Legacy
16 June 1998
287Change of Registered Office
Accounts With Accounts Type Full Group
15 June 1998
AAAnnual Accounts
Legacy
14 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 August 1997
AAAnnual Accounts
Legacy
2 April 1997
287Change of Registered Office
Statement Of Affairs
18 March 1997
SASA
Legacy
18 March 1997
88(2)O88(2)O
Legacy
18 March 1997
363sAnnual Return (shuttle)
Legacy
7 March 1997
88(2)P88(2)P
Resolution
13 February 1997
RESOLUTIONSResolutions
Legacy
13 February 1997
169169
Accounts With Accounts Type Full Group
28 June 1996
AAAnnual Accounts
Legacy
26 March 1996
363sAnnual Return (shuttle)
Legacy
26 March 1996
363sAnnual Return (shuttle)
Legacy
12 March 1996
288288
Resolution
29 June 1995
RESOLUTIONSResolutions
Resolution
29 June 1995
RESOLUTIONSResolutions
Resolution
29 June 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
20 June 1995
AAAnnual Accounts
Legacy
19 April 1995
288288
Legacy
19 April 1995
288288
Legacy
1 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 March 1994
AAAnnual Accounts
Legacy
17 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 April 1993
AAAnnual Accounts
Legacy
11 March 1993
122122
Resolution
11 March 1993
RESOLUTIONSResolutions
Resolution
11 March 1993
RESOLUTIONSResolutions
Resolution
11 March 1993
RESOLUTIONSResolutions
Resolution
11 March 1993
RESOLUTIONSResolutions
Legacy
25 February 1993
88(2)R88(2)R
Legacy
25 February 1993
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
23 February 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 February 1992
AAAnnual Accounts
Accounts With Accounts Type Full Group
2 June 1991
AAAnnual Accounts
Legacy
2 June 1991
363aAnnual Return
Accounts With Accounts Type Full Group
16 March 1990
AAAnnual Accounts
Legacy
16 March 1990
363363
Accounts With Accounts Type Full Group
2 March 1989
AAAnnual Accounts
Legacy
2 March 1989
363363
Legacy
6 June 1988
395Particulars of Mortgage or Charge
Legacy
14 March 1988
288288
Accounts With Accounts Type Full
29 January 1988
AAAnnual Accounts
Legacy
29 January 1988
363363
Accounts With Accounts Type Group
21 March 1987
AAAnnual Accounts
Legacy
21 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
31 October 1984
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
12 October 1984
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
18 January 1984
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
19 August 1982
MISCMISC