Background WavePink WaveYellow Wave

INNOVATION BIRMINGHAM LIMITED (01720256)

INNOVATION BIRMINGHAM LIMITED (01720256) is an active UK company. incorporated on 4 May 1983. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. INNOVATION BIRMINGHAM LIMITED has been registered for 42 years. Current directors include CROTTY, Kevin James, KEELING, Ciara, LEECH, Mark Andrew and 3 others.

Company Number
01720256
Status
active
Type
ltd
Incorporated
4 May 1983
Age
42 years
Address
Union, Manchester, M2 6LW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CROTTY, Kevin James, KEELING, Ciara, LEECH, Mark Andrew, MARLAND, John Roderick, OGLESBY, Christopher George, TOPPS, Bradley Lloyd Oliver
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INNOVATION BIRMINGHAM LIMITED

INNOVATION BIRMINGHAM LIMITED is an active company incorporated on 4 May 1983 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. INNOVATION BIRMINGHAM LIMITED was registered 42 years ago.(SIC: 68209)

Status

active

Active since 42 years ago

Company No

01720256

LTD Company

Age

42 Years

Incorporated 4 May 1983

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 23 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 28 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026

Previous Company Names

BIRMINGHAM SCIENCE PARK ASTON LIMITED
From: 20 August 2009To: 14 May 2018
ASTON SCIENCE PARK LIMITED
From: 29 January 2009To: 20 August 2009
BIRMINGHAM TECHNOLOGY (SERVICES) LIMITED
From: 25 July 1983To: 29 January 2009
ALAKUKE LIMITED
From: 4 May 1983To: 25 July 1983
Contact
Address

Union Albert Square Manchester, M2 6LW,

Previous Addresses

Faraday Wharf Innovation Birmingham Campus Holt Street, Birmingham Science Park Aston Birmingham West Midlands B7 4BB
From: 23 May 2013To: 29 May 2018
Faraday Wharf Holt Street Birmingham Science Park Aston Birmingham B7 4BB
From: 25 May 2010To: 23 May 2013
Aston Science Park Faraday Wharf Holt Street Birmingham West Midlands B7 4BB
From: 4 May 1983To: 25 May 2010
Timeline

46 key events • 1983 - 2025

Funding Officers Ownership
Company Founded
May 83
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Sept 10
Director Left
Sept 10
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Aug 12
Director Joined
Sept 12
Director Left
Apr 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Aug 14
Director Left
Aug 14
Director Left
May 16
Director Left
Sept 16
Loan Secured
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Owner Exit
Apr 18
Director Left
Apr 18
Funding Round
May 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Nov 18
Director Left
Sept 20
Loan Secured
Mar 21
Loan Cleared
Apr 21
Director Joined
May 21
Director Left
Jan 22
Director Joined
Oct 23
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Funding Round
Apr 24
Director Joined
Jun 24
Funding Round
Sept 24
Funding Round
Oct 25
4
Funding
37
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

CROTTY, Kevin James

Active
Albert Square, ManchesterM2 6LW
Born March 1976
Director
Appointed 13 Dec 2023

KEELING, Ciara

Active
Albert Square, ManchesterM2 6LW
Born June 1984
Director
Appointed 04 Oct 2023

LEECH, Mark Andrew

Active
Albert Square, ManchesterM2 6LW
Born June 1984
Director
Appointed 06 Jun 2024

MARLAND, John Roderick

Active
Albert Square, ManchesterM2 6LW
Born October 1967
Director
Appointed 13 Dec 2023

OGLESBY, Christopher George

Active
Albert Square, ManchesterM2 6LW
Born September 1967
Director
Appointed 18 Apr 2018

TOPPS, Bradley Lloyd Oliver

Active
Albert Square, ManchesterM2 6LW
Born April 1988
Director
Appointed 17 May 2021

HARRIS, Derek William

Resigned
19 Croft Close, TamworthB79 9BU
Secretary
Appointed N/A
Resigned 21 Oct 2008

KUMAR, Rajesh

Resigned
Innovation Birmingham Campus, BirminghamB7 4BB
Secretary
Appointed 24 Oct 2011
Resigned 18 Apr 2018

LINES, Philip Ronald

Resigned
Holt Street, BirminghamB7 4BB
Secretary
Appointed 21 Oct 2008
Resigned 24 Oct 2011

ADDYMAN, Richard Christopher

Resigned
1 Chetland Croft, SolihullB92 0PT
Born July 1949
Director
Appointed 20 Jun 2000
Resigned 21 Jun 2005

ALDEN, John Edward Cambray

Resigned
21 Ellesboro Road, BirminghamB17 8PU
Born February 1947
Director
Appointed 13 Oct 1998
Resigned 30 Oct 2001

ALI, Tahir

Resigned
Innovation Birmingham Campus, BirminghamB7 4BB
Born October 1971
Director
Appointed 17 Aug 2011
Resigned 27 Nov 2013

ALI, Tahir

Resigned
Holt Street, BirminghamB7 4BB
Born October 1971
Director
Appointed 13 Jun 2006
Resigned 16 Jul 2010

BEADMAN, John, Councillor

Resigned
5 Wylde Green Road, Sutton ColdfieldB72 1HB
Born May 1948
Director
Appointed 10 Oct 2000
Resigned 30 Jan 2001

BENNION, Ian

Resigned
Holt Street, BirminghamB7 4BB
Born February 1950
Director
Appointed 03 Dec 2007
Resigned 17 Sept 2010

BILLINGTON, David Charles, Professor

Resigned
46 School Lane, SolihullB91 2QQ
Born June 1954
Director
Appointed 19 Sept 1995
Resigned 27 Jan 2004

BLAIR, John Alexander, Professor

Resigned
26 Ferndale Park, StourbridgeDY9 0RB
Born February 1927
Director
Appointed N/A
Resigned 12 Nov 1992

BORE, Albert, Sir

Resigned
Innovation Birmingham Campus, BirminghamB7 4BB
Born May 1946
Director
Appointed N/A
Resigned 27 Nov 2013

BROOKS, Martin John

Resigned
88 Lordswood Road, BirminghamB17 9BY
Born July 1955
Director
Appointed 24 Sept 1996
Resigned 29 Jul 1997

BYROM, Kevin Taylor

Resigned
Colordrives House 148 Widney Road, SolihullB93 9BL
Born December 1949
Director
Appointed 13 Oct 1998
Resigned 25 Oct 2008

COTTON, John Leslie Barton, Councillor

Resigned
22 Haddon Road, BirminghamB42 2AN
Born September 1973
Director
Appointed 21 Jun 2005
Resigned 13 Jun 2006

COYNE, Francis Vincent

Resigned
82 Benedon Road, BirminghamB26 2NJ
Born June 1942
Director
Appointed 23 Jul 1996
Resigned 28 Jul 1998

COYNE, Gerard

Resigned
6 Barron Road, BirminghamB31 2ER
Born April 1967
Director
Appointed 29 Jul 1997
Resigned 10 Oct 2000

CRAWFORD, Frederick, Professor Sir

Resigned
1 Arthur Road, BirminghamB15 2UW
Born July 1931
Director
Appointed N/A
Resigned 31 Aug 1996

CROTTY, Kevin James

Resigned
Albert Square, ManchesterM2 6LW
Born March 1976
Director
Appointed 18 Apr 2018
Resigned 08 Nov 2018

CROWTHER, Peter Andrew

Resigned
York Street, ManchesterM2 3BB
Born May 1972
Director
Appointed 18 Apr 2018
Resigned 03 Nov 2023

CUSTIS, Patrick James

Resigned
West Barn, TewkesburyGL20 7ES
Born March 1921
Director
Appointed N/A
Resigned 15 Jun 1993

DAWKINS, Nigel

Resigned
33 Woodlands Park Road, BirminghamB30 1EZ
Born October 1955
Director
Appointed 08 Jul 2003
Resigned 02 Mar 2005

EXTANCE, Philip, Dr

Resigned
Innovation Birmingham Campus, BirminghamB7 4BB
Born October 1957
Director
Appointed 17 Sept 2010
Resigned 08 Jan 2016

FLELLO, Robert Charles Douglas

Resigned
23 Edenhurst Road, BirminghamB31 4PH
Born January 1966
Director
Appointed 17 Jul 2002
Resigned 02 Mar 2005

GREEN, Richard Michael

Resigned
Packwood 18 Grove Avenue, BirminghamB13 9RU
Born September 1948
Director
Appointed N/A
Resigned 07 May 1996

HARDEMAN, Ken

Resigned
260b Kingstanding Road, BirminghamB44 8JP
Born January 1936
Director
Appointed 02 Mar 2005
Resigned 16 Jul 2007

HARDMAN, David John

Resigned
Albert Square, ManchesterM2 6LW
Born January 1957
Director
Appointed 11 Dec 2013
Resigned 31 Dec 2021

HARTSHORNE, Dennis

Resigned
59 Bittell Road, Barnt GreenB45 8LX
Born January 1946
Director
Appointed N/A
Resigned 27 Jul 1993

HOWARD, Peter Roger

Resigned
2a Luttrell Road, Sutton ColdfieldB74 2SR
Born December 1945
Director
Appointed 30 Oct 2001
Resigned 08 Jul 2003

Persons with significant control

2

1 Active
1 Ceased
Albert Square, ManchesterM2 6LW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Apr 2018

Birmingham City Council

Ceased
Victoria Square, BirminghamB1 1BB

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 18 Apr 2018
Fundings
Financials
Latest Activities

Filing History

245

Capital Allotment Shares
20 October 2025
SH01Allotment of Shares
Accounts With Accounts Type Small
23 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2025
CS01Confirmation Statement
Capital Allotment Shares
18 September 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 June 2024
AP01Appointment of Director
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 April 2024
AAAnnual Accounts
Capital Allotment Shares
18 April 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Change Person Director Company With Change Date
19 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2023
CH01Change of Director Details
Accounts With Accounts Type Small
18 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Second Filing Of Director Appointment With Name
17 August 2021
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
1 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 April 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 April 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2021
MR01Registration of a Charge
Move Registers To Sail Company With New Address
24 November 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
24 November 2020
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Accounts With Accounts Type Small
3 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
2 April 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
9 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2018
TM01Termination of Director
Change Person Director Company With Change Date
19 June 2018
CH01Change of Director Details
Change To A Person With Significant Control
7 June 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
29 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 May 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 May 2018
CS01Confirmation Statement
Resolution
14 May 2018
RESOLUTIONSResolutions
Resolution
9 May 2018
RESOLUTIONSResolutions
Capital Allotment Shares
8 May 2018
SH01Allotment of Shares
Change To A Person With Significant Control
1 May 2018
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
1 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 April 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Termination Director Company With Name Termination Date
18 May 2016
TM01Termination of Director
Accounts With Accounts Type Full
17 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Accounts With Accounts Type Full
17 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Termination Director Company With Name
6 December 2013
TM01Termination of Director
Termination Director Company With Name
6 December 2013
TM01Termination of Director
Termination Director Company With Name
6 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
23 May 2013
AD01Change of Registered Office Address
Termination Director Company With Name
29 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
11 September 2012
AP01Appointment of Director
Termination Director Company With Name
10 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Change Person Secretary Company With Change Date
31 May 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
4 January 2012
AAAnnual Accounts
Termination Secretary Company With Name
21 December 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
21 December 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
1 September 2011
AP01Appointment of Director
Termination Director Company With Name
1 September 2011
TM01Termination of Director
Miscellaneous
17 August 2011
MISCMISC
Auditors Resignation Company
21 July 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Accounts With Accounts Type Full
5 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
20 September 2010
AP01Appointment of Director
Termination Director Company With Name
20 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
2 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 August 2010
AP01Appointment of Director
Termination Director Company With Name
30 July 2010
TM01Termination of Director
Termination Director Company With Name
30 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
25 May 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
9 October 2009
AAAnnual Accounts
Legacy
28 August 2009
288aAppointment of Director or Secretary
Memorandum Articles
25 August 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
18 August 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 June 2009
363aAnnual Return
Legacy
10 June 2009
353353
Accounts With Accounts Type Full
10 March 2009
AAAnnual Accounts
Legacy
2 March 2009
225Change of Accounting Reference Date
Certificate Change Of Name Company
29 January 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 January 2009
288bResignation of Director or Secretary
Legacy
5 December 2008
288bResignation of Director or Secretary
Legacy
5 December 2008
288bResignation of Director or Secretary
Legacy
27 November 2008
288aAppointment of Director or Secretary
Legacy
19 August 2008
363sAnnual Return (shuttle)
Legacy
20 March 2008
288aAppointment of Director or Secretary
Legacy
11 January 2008
288aAppointment of Director or Secretary
Legacy
30 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 November 2007
AAAnnual Accounts
Legacy
21 August 2007
288bResignation of Director or Secretary
Legacy
17 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 2007
AAAnnual Accounts
Legacy
13 April 2007
288bResignation of Director or Secretary
Legacy
13 April 2007
288aAppointment of Director or Secretary
Legacy
9 March 2007
288bResignation of Director or Secretary
Legacy
25 October 2006
288aAppointment of Director or Secretary
Legacy
10 August 2006
288bResignation of Director or Secretary
Legacy
26 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 March 2006
AAAnnual Accounts
Legacy
22 November 2005
288aAppointment of Director or Secretary
Legacy
29 July 2005
288aAppointment of Director or Secretary
Legacy
27 July 2005
288bResignation of Director or Secretary
Legacy
30 June 2005
288bResignation of Director or Secretary
Legacy
20 May 2005
363sAnnual Return (shuttle)
Legacy
24 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 March 2005
AAAnnual Accounts
Legacy
16 March 2005
288bResignation of Director or Secretary
Legacy
16 March 2005
288bResignation of Director or Secretary
Legacy
16 March 2005
288bResignation of Director or Secretary
Legacy
16 March 2005
288bResignation of Director or Secretary
Legacy
16 March 2005
288aAppointment of Director or Secretary
Legacy
16 March 2005
288aAppointment of Director or Secretary
Legacy
16 March 2005
288aAppointment of Director or Secretary
Legacy
2 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 2004
AAAnnual Accounts
Legacy
9 March 2004
288aAppointment of Director or Secretary
Legacy
1 March 2004
288bResignation of Director or Secretary
Legacy
26 October 2003
288aAppointment of Director or Secretary
Legacy
27 July 2003
288aAppointment of Director or Secretary
Legacy
24 July 2003
288bResignation of Director or Secretary
Legacy
24 July 2003
288bResignation of Director or Secretary
Legacy
31 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 2003
AAAnnual Accounts
Auditors Resignation Company
21 March 2003
AUDAUD
Legacy
13 September 2002
288aAppointment of Director or Secretary
Legacy
13 September 2002
288bResignation of Director or Secretary
Legacy
13 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 March 2002
AAAnnual Accounts
Legacy
17 December 2001
288aAppointment of Director or Secretary
Legacy
10 December 2001
288bResignation of Director or Secretary
Legacy
10 September 2001
287Change of Registered Office
Legacy
30 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 2001
AAAnnual Accounts
Legacy
18 April 2001
288aAppointment of Director or Secretary
Legacy
6 March 2001
288aAppointment of Director or Secretary
Legacy
6 March 2001
288bResignation of Director or Secretary
Legacy
27 November 2000
288bResignation of Director or Secretary
Legacy
17 November 2000
288bResignation of Director or Secretary
Legacy
17 November 2000
288aAppointment of Director or Secretary
Legacy
22 June 2000
288aAppointment of Director or Secretary
Legacy
17 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 April 2000
AAAnnual Accounts
Legacy
2 August 1999
288bResignation of Director or Secretary
Legacy
14 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 March 1999
AAAnnual Accounts
Legacy
24 December 1998
288aAppointment of Director or Secretary
Legacy
20 October 1998
288aAppointment of Director or Secretary
Legacy
20 October 1998
288aAppointment of Director or Secretary
Legacy
17 August 1998
288bResignation of Director or Secretary
Legacy
17 August 1998
288bResignation of Director or Secretary
Legacy
23 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 1997
AAAnnual Accounts
Legacy
19 September 1997
288aAppointment of Director or Secretary
Legacy
4 September 1997
288bResignation of Director or Secretary
Legacy
4 September 1997
288bResignation of Director or Secretary
Legacy
4 September 1997
288aAppointment of Director or Secretary
Legacy
3 July 1997
363sAnnual Return (shuttle)
Legacy
6 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 December 1996
AAAnnual Accounts
Legacy
4 November 1996
288aAppointment of Director or Secretary
Legacy
6 October 1996
288aAppointment of Director or Secretary
Legacy
10 September 1996
288288
Legacy
13 August 1996
288288
Legacy
10 June 1996
363sAnnual Return (shuttle)
Legacy
10 June 1996
288288
Legacy
10 June 1996
288288
Accounts With Accounts Type Full
5 January 1996
AAAnnual Accounts
Legacy
26 October 1995
288288
Legacy
26 July 1995
363sAnnual Return (shuttle)
Legacy
25 July 1995
288288
Accounts With Accounts Type Full
16 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 March 1994
AAAnnual Accounts
Legacy
20 August 1993
288288
Legacy
5 July 1993
288288
Legacy
16 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 March 1993
AAAnnual Accounts
Legacy
22 December 1992
288288
Legacy
14 July 1992
363x363x
Accounts With Accounts Type Full
11 February 1992
AAAnnual Accounts
Legacy
12 December 1991
288288
Legacy
27 June 1991
363b363b
Accounts With Accounts Type Full
29 May 1991
AAAnnual Accounts
Legacy
4 July 1990
363363
Accounts With Accounts Type Full
24 May 1990
AAAnnual Accounts
Legacy
5 July 1989
363363
Accounts With Accounts Type Full
4 July 1989
AAAnnual Accounts
Legacy
17 August 1988
288288
Legacy
17 August 1988
288288
Accounts With Accounts Type Small
6 July 1988
AAAnnual Accounts
Legacy
6 July 1988
363363
Legacy
30 October 1987
288288
Legacy
30 October 1987
288288
Accounts With Accounts Type Small
30 October 1987
AAAnnual Accounts
Legacy
30 October 1987
363363
Legacy
28 October 1987
288288
Legacy
24 October 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
4 December 1986
363363
Legacy
4 December 1986
288288
Accounts With Accounts Type Small
4 June 1986
AAAnnual Accounts
Incorporation Company
4 May 1983
NEWINCIncorporation
Miscellaneous
4 May 1983
MISCMISC