Background WavePink WaveYellow Wave

PERSONAL PENSION TRUSTEES LIMITED (01782357)

PERSONAL PENSION TRUSTEES LIMITED (01782357) is an active UK company. incorporated on 12 January 1984. with registered office in Milton Keynes. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PERSONAL PENSION TRUSTEES LIMITED has been registered for 42 years. Current directors include BEVERLY, Victoria Elizabeth, HARRIS, Coral Jane, HATCH, David Edward and 3 others.

Company Number
01782357
Status
active
Type
ltd
Incorporated
12 January 1984
Age
42 years
Address
Lakeside House Shirwell Crescent, Milton Keynes, MK4 1GA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BEVERLY, Victoria Elizabeth, HARRIS, Coral Jane, HATCH, David Edward, NELMES, Anthea, STEWART-GILLHAM, Paul Michael, WOODFINE, Tobi Louise
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERSONAL PENSION TRUSTEES LIMITED

PERSONAL PENSION TRUSTEES LIMITED is an active company incorporated on 12 January 1984 with the registered office located in Milton Keynes. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PERSONAL PENSION TRUSTEES LIMITED was registered 42 years ago.(SIC: 82990)

Status

active

Active since 42 years ago

Company No

01782357

LTD Company

Age

42 Years

Incorporated 12 January 1984

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 10 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 17 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026

Previous Company Names

WHELSTON LIMITED
From: 12 January 1984To: 29 August 1984
Contact
Address

Lakeside House Shirwell Crescent Furzton Milton Keynes, MK4 1GA,

Previous Addresses

Lakeside House Shirwell Crescent Furzton Milton Keynes MK4 1GA England
From: 9 September 2022To: 9 September 2022
1 Tower Place West Tower Place London EC3R 5BU United Kingdom
From: 28 July 2021To: 9 September 2022
The St Botolph Building 138 Houndsditch London EC3A 7AW
From: 5 August 2013To: 28 July 2021
6 Crutched Friars London EC3N 2PH
From: 12 January 1984To: 5 August 2013
Timeline

220 key events • 2009 - 2026

Funding Officers Ownership
Director Left
Oct 09
Director Joined
Nov 09
Director Joined
Apr 10
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
May 12
Director Left
May 12
Director Left
May 12
Loan Secured
May 13
Loan Secured
Feb 14
Director Left
Mar 14
Director Joined
Mar 14
Loan Secured
Mar 14
Loan Secured
Mar 14
Loan Secured
May 14
Loan Secured
Aug 14
Loan Secured
Sept 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Secured
Nov 14
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Secured
Aug 15
Loan Secured
Aug 15
Loan Secured
Aug 15
Loan Secured
Sept 15
Director Left
Sept 15
Loan Secured
Sept 15
Loan Secured
Oct 15
Director Joined
Nov 15
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Secured
May 16
Loan Secured
May 16
Loan Cleared
Jun 16
Director Left
Jul 16
Director Joined
Aug 16
Loan Secured
Oct 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Secured
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Mar 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
May 17
Loan Secured
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Secured
Jun 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Director Joined
Aug 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Secured
Sept 17
Loan Secured
Sept 17
Loan Cleared
Oct 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Secured
Mar 18
Director Left
Apr 18
Director Joined
Apr 18
Loan Secured
Apr 18
Loan Cleared
Apr 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Loan Cleared
Jul 18
Loan Secured
Aug 18
Loan Secured
Sept 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Secured
Jan 19
Loan Cleared
Mar 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Secured
Jul 19
Loan Cleared
Oct 19
Loan Cleared
Nov 19
Director Left
Dec 19
Loan Cleared
Feb 20
Loan Secured
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Director Left
Apr 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Nov 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Secured
Dec 20
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Secured
Feb 21
Loan Secured
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Apr 21
Loan Cleared
Oct 21
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Secured
Mar 22
Loan Secured
Mar 22
Loan Secured
Apr 22
Capital Update
Jul 22
Loan Secured
Aug 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Owner Exit
Sept 22
Director Joined
Oct 22
Director Joined
Oct 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Loan Secured
Apr 23
Loan Secured
Sept 23
Loan Secured
Oct 23
Loan Cleared
Nov 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Owner Exit
Nov 24
Loan Secured
Oct 25
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
1
Funding
35
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

BEVERLY, Victoria Elizabeth

Active
Shirwell Crescent, Milton KeynesMK4 1GA
Born July 1989
Director
Appointed 06 Mar 2026

HARRIS, Coral Jane

Active
Shirwell Crescent, Milton KeynesMK4 1GA
Born March 1986
Director
Appointed 01 Sept 2022

HATCH, David Edward

Active
Shirwell Crescent, Milton KeynesMK4 1GA
Born July 1977
Director
Appointed 01 Sept 2022

NELMES, Anthea

Active
Shirwell Crescent, Milton KeynesMK4 1GA
Born September 1970
Director
Appointed 01 Sept 2022

STEWART-GILLHAM, Paul Michael

Active
Shirwell Crescent, Milton KeynesMK4 1GA
Born March 1972
Director
Appointed 06 Mar 2026

WOODFINE, Tobi Louise

Active
Shirwell Crescent, Milton KeynesMK4 1GA
Born May 1986
Director
Appointed 06 Mar 2026

BROWN, Michael Terence

Resigned
The Lake House, Crawley DownRH10 4LR
Secretary
Appointed N/A
Resigned 02 Aug 1993

GROTT, Michal Stefan

Resigned
93 Popes Grove, TwickenhamTW1 4JT
Secretary
Appointed 02 Aug 1993
Resigned 23 Jun 1994

HICKMAN, David James

Resigned
Prospect Cottage, Old ChelsfieldBR6 7PR
Secretary
Appointed 11 Dec 1995
Resigned 15 Jan 2001

JOHNSON, Stephanie

Resigned
138 Houndsditch, LondonEC3A 7AW
Secretary
Appointed 01 Sept 2006
Resigned 26 Jun 2015

JOHNSON, Stephanie

Resigned
8 Holmdene Close, BeckenhamBR3 6QG
Secretary
Appointed 15 Jan 2001
Resigned 02 Feb 2006

LEES, Barbara

Resigned
Milford Street, CambridgeCB1 2LP
Secretary
Appointed 02 Feb 2006
Resigned 01 Sept 2006

PORTWOOD, Anthony Bernard

Resigned
28 Wright Lane, OadbyLE2 4TU
Secretary
Appointed 14 Feb 2001
Resigned 02 Feb 2006

REEVES, Jayne Marie

Resigned
32 Laxton Close, WigstonLE18 3WJ
Secretary
Appointed 14 Feb 2001
Resigned 23 Aug 2005

JARDINE INSURANCE SERVICES LIMITED

Resigned
Jardine House, LondonEC3N 2HT
Corporate secretary
Appointed 23 Apr 1994
Resigned 11 Dec 1995

JLT SECRETARIES LIMITED

Resigned
138 Houndsditch, LondonEC3A 7AW
Corporate secretary
Appointed 26 Jun 2015
Resigned 01 Apr 2020

BONIFACE, Richard Colin

Resigned
138 Houndsditch, LondonEC3A 7AW
Born November 1958
Director
Appointed 16 Oct 2009
Resigned 30 Jun 2016

BRADLEY, James Francis John

Resigned
Shirwell Crescent, Milton KeynesMK4 1GA
Born July 1967
Director
Appointed 07 Oct 2022
Resigned 30 Oct 2024

BRIDGES, Stephen Richard

Resigned
9 Fairholme Crescent, AshteadKT21 2HN
Born July 1950
Director
Appointed 01 Mar 1996
Resigned 22 Jan 1999

BROWN, Michael Terence

Resigned
The Lake House, Crawley DownRH10 4LR
Born June 1950
Director
Appointed N/A
Resigned 31 Aug 2009

CHOPPING, Arthur George

Resigned
6c Somerset Road, LondonW13 9PB
Born September 1942
Director
Appointed N/A
Resigned 07 Jul 1993

CLUTTERBUCK, Troy Adam

Resigned
138 Houndsditch, LondonEC3A 7AW
Born September 1974
Director
Appointed 07 May 2010
Resigned 01 Sept 2015

DRAPER, Michael

Resigned
20 Greenfields Close, HorshamRH12 4LG
Born February 1958
Director
Appointed 26 Jan 1999
Resigned 16 Jun 2000

EVANS, Patrick Earle

Resigned
Shirwell Crescent, Milton KeynesMK4 1GA
Born June 1963
Director
Appointed 02 Feb 2006
Resigned 30 Oct 2024

EVANS, Timothy John Meredith

Resigned
37 School Walk, Sunbury On ThamesTW16 6RB
Born January 1947
Director
Appointed N/A
Resigned 07 Jul 1993

GOODINGS, Phillip Eric

Resigned
Crutched Friars, LondonEC3N 2PH
Born March 1959
Director
Appointed 25 Jan 2007
Resigned 03 Jun 2010

HALLETT, Christine Patricia

Resigned
Shirwell Crescent, Milton KeynesMK4 1GA
Born May 1959
Director
Appointed 01 Sept 2022
Resigned 06 Mar 2026

HOWORTH, Duncan Craig

Resigned
Littleworth Road, EsherKT10 9PD
Born June 1957
Director
Appointed 09 Sept 2009
Resigned 03 May 2012

JONES, David Lyndon

Resigned
138 Houndsditch, LondonEC3A 7AW
Born May 1956
Director
Appointed 30 Aug 2017
Resigned 20 Apr 2020

JONES, David Lyndon

Resigned
Southfield House, BeaconsfieldHP9 2DF
Born May 1956
Director
Appointed 03 Jul 2000
Resigned 31 Jan 2005

JONES, Mark David

Resigned
138 Houndsditch, LondonEC3A 7AW
Born October 1972
Director
Appointed 10 Nov 2015
Resigned 03 Apr 2018

KALUS, Henry Peter

Resigned
8 Morland Avenue, LeicesterLE2 2PE
Born September 1950
Director
Appointed 15 Jan 2001
Resigned 30 Jul 2002

MANLEY, Nigel John

Resigned
138 Houndsditch, LondonEC3A 7AW
Born September 1951
Director
Appointed 28 Feb 2014
Resigned 01 Dec 2019

MANLEY, Nigel John

Resigned
Ash Gate, ThatchamRG18 4EH
Born September 1951
Director
Appointed 14 Apr 2010
Resigned 03 May 2012

MANLEY, Nigel John

Resigned
10 Ash Gate, ThatchamRG18 4EH
Born September 1951
Director
Appointed 10 May 2006
Resigned 31 Aug 2009

Persons with significant control

3

1 Active
2 Ceased
Shirwell Crescent, Milton KeynesMK4 1GA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Oct 2024
Perrymount Road, Haywards HeathRH16 3TP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2022
Ceased 30 Oct 2024
138 Houndsditch, LondonEC3A 7AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jul 2016
Ceased 01 Sept 2022
Fundings
Financials
Latest Activities

Filing History

541

Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2026
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Dormant
10 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 April 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 November 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2023
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
11 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2022
AP01Appointment of Director
Change Person Director Company With Change Date
9 September 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 September 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2022
TM01Termination of Director
Notification Of A Person With Significant Control
9 September 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
9 September 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2022
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
8 July 2022
SH19Statement of Capital
Legacy
8 July 2022
SH20SH20
Legacy
8 July 2022
CAP-SSCAP-SS
Resolution
8 July 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Dormant
9 February 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 October 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
5 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
7 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 May 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
14 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 February 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
2 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 March 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 July 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
13 June 2018
CH01Change of Director Details
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 May 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 April 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2018
MR01Registration of a Charge
Liquidation Receiver Cease To Act Receiver
14 December 2017
RM02RM02
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
24 November 2017
REC2REC2
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
13 November 2017
3.63.6
Mortgage Satisfy Charge Full
8 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2017
MR04Satisfaction of Charge
Liquidation Receiver Cease To Act Receiver
12 October 2017
RM02RM02
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 September 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
30 August 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
24 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 July 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
31 May 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 May 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
3 June 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
6 May 2016
AAAnnual Accounts
Liquidation Receiver Appointment Of Receiver
29 March 2016
RM01RM01
Liquidation Receiver Appointment Of Receiver
29 March 2016
RM01RM01
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Appoint Person Director Company With Name Date
20 November 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
9 September 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2015
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
1 July 2015
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
1 July 2015
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
13 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
28 May 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
6 May 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
12 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
5 March 2014
MR01Registration of a Charge
Termination Director Company With Name
3 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
3 March 2014
AP01Appointment of Director
Mortgage Trustee Acting As
27 February 2014
MR06MR06
Mortgage Create With Deed With Charge Number
22 February 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Change Person Secretary Company With Change Date
4 November 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
5 August 2013
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
22 May 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
14 May 2013
AAAnnual Accounts
Legacy
4 April 2013
MG01MG01
Legacy
4 April 2013
MG01MG01
Legacy
28 March 2013
MG01MG01
Legacy
27 March 2013
MG01MG01
Legacy
26 February 2013
MG01MG01
Legacy
22 February 2013
MG01MG01
Legacy
19 February 2013
MG01MG01
Legacy
7 February 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Legacy
21 January 2013
MG01MG01
Legacy
15 January 2013
MG01MG01
Legacy
9 November 2012
MG01MG01
Legacy
12 October 2012
MG01MG01
Legacy
12 October 2012
MG01MG01
Legacy
12 October 2012
MG01MG01
Legacy
6 September 2012
MG01MG01
Legacy
5 September 2012
MG01MG01
Legacy
21 August 2012
MG01MG01
Legacy
26 July 2012
MG01MG01
Appoint Person Director Company With Name
3 May 2012
AP01Appointment of Director
Termination Director Company With Name
3 May 2012
TM01Termination of Director
Termination Director Company With Name
3 May 2012
TM01Termination of Director
Accounts With Accounts Type Full
3 May 2012
AAAnnual Accounts
Legacy
25 April 2012
MG01MG01
Legacy
20 April 2012
MG01MG01
Legacy
5 April 2012
MG01MG01
Legacy
5 April 2012
MG01MG01
Legacy
22 March 2012
MG01MG01
Legacy
22 March 2012
MG01MG01
Legacy
14 March 2012
MG02MG02
Legacy
9 February 2012
MG01MG01
Legacy
4 February 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Legacy
13 December 2011
MG01MG01
Legacy
13 December 2011
MG01MG01
Legacy
16 November 2011
MG01MG01
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
15 November 2011
3.63.6
Legacy
15 November 2011
LQ02LQ02
Legacy
21 September 2011
MG01MG01
Legacy
21 September 2011
MG01MG01
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
19 September 2011
3.63.6
Legacy
13 September 2011
MG01MG01
Legacy
13 July 2011
MG01MG01
Legacy
26 May 2011
MG01MG01
Accounts With Accounts Type Full
9 May 2011
AAAnnual Accounts
Legacy
13 April 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Legacy
10 February 2011
MG01MG01
Legacy
1 December 2010
MG01MG01
Legacy
16 October 2010
MG01MG01
Legacy
16 October 2010
MG01MG01
Legacy
21 September 2010
LQ01LQ01
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
10 September 2010
3.63.6
Legacy
10 September 2010
LQ02LQ02
Legacy
8 September 2010
MG01MG01
Legacy
8 September 2010
MG01MG01
Legacy
2 September 2010
LQ01LQ01
Termination Director Company With Name
4 June 2010
TM01Termination of Director
Termination Director Company
4 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
4 June 2010
AP01Appointment of Director
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
22 April 2010
AAAnnual Accounts
Legacy
19 April 2010
MG01MG01
Appoint Person Director Company With Name
15 April 2010
AP01Appointment of Director
Legacy
8 April 2010
MG01MG01
Legacy
8 April 2010
MG01MG01
Legacy
7 April 2010
MG01MG01
Legacy
25 March 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Capital Variation Of Rights Attached To Shares
18 November 2009
SH10Notice of Particulars of Variation
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Appoint Person Director Company With Name
2 November 2009
AP01Appointment of Director
Termination Director Company With Name
30 October 2009
TM01Termination of Director
Change Person Secretary Company With Change Date
20 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Legacy
2 October 2009
403aParticulars of Charge Subject to s859A
Legacy
2 October 2009
403aParticulars of Charge Subject to s859A
Legacy
16 September 2009
MG01MG01
Legacy
10 September 2009
288aAppointment of Director or Secretary
Legacy
2 September 2009
288bResignation of Director or Secretary
Legacy
2 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
26 May 2009
AAAnnual Accounts
Legacy
17 February 2009
363aAnnual Return
Legacy
11 February 2009
288aAppointment of Director or Secretary
Legacy
6 February 2009
395Particulars of Mortgage or Charge
Legacy
29 January 2009
395Particulars of Mortgage or Charge
Legacy
10 January 2009
395Particulars of Mortgage or Charge
Legacy
16 December 2008
395Particulars of Mortgage or Charge
Legacy
24 July 2008
288bResignation of Director or Secretary
Legacy
15 July 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
10 July 2008
AAAnnual Accounts
Legacy
30 April 2008
395Particulars of Mortgage or Charge
Legacy
23 April 2008
395Particulars of Mortgage or Charge
Legacy
23 April 2008
395Particulars of Mortgage or Charge
Legacy
23 April 2008
395Particulars of Mortgage or Charge
Legacy
31 March 2008
288bResignation of Director or Secretary
Legacy
13 March 2008
395Particulars of Mortgage or Charge
Legacy
6 March 2008
395Particulars of Mortgage or Charge
Legacy
19 February 2008
395Particulars of Mortgage or Charge
Legacy
11 February 2008
363aAnnual Return
Legacy
31 January 2008
395Particulars of Mortgage or Charge
Legacy
26 January 2008
395Particulars of Mortgage or Charge
Legacy
18 January 2008
395Particulars of Mortgage or Charge
Legacy
16 January 2008
395Particulars of Mortgage or Charge
Legacy
16 January 2008
395Particulars of Mortgage or Charge
Legacy
16 January 2008
395Particulars of Mortgage or Charge
Legacy
16 January 2008
395Particulars of Mortgage or Charge
Legacy
16 January 2008
395Particulars of Mortgage or Charge
Legacy
16 January 2008
395Particulars of Mortgage or Charge
Legacy
16 January 2008
395Particulars of Mortgage or Charge
Legacy
16 January 2008
395Particulars of Mortgage or Charge
Legacy
14 January 2008
395Particulars of Mortgage or Charge
Legacy
14 January 2008
395Particulars of Mortgage or Charge
Legacy
20 December 2007
395Particulars of Mortgage or Charge
Legacy
5 December 2007
395Particulars of Mortgage or Charge
Legacy
5 December 2007
395Particulars of Mortgage or Charge
Legacy
25 October 2007
395Particulars of Mortgage or Charge
Legacy
25 October 2007
395Particulars of Mortgage or Charge
Legacy
29 September 2007
395Particulars of Mortgage or Charge
Legacy
29 September 2007
395Particulars of Mortgage or Charge
Legacy
27 June 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
21 June 2007
AAAnnual Accounts
Legacy
20 June 2007
395Particulars of Mortgage or Charge
Legacy
31 May 2007
395Particulars of Mortgage or Charge
Legacy
13 April 2007
395Particulars of Mortgage or Charge
Legacy
12 April 2007
395Particulars of Mortgage or Charge
Legacy
22 February 2007
123Notice of Increase in Nominal Capital
Legacy
22 February 2007
88(2)R88(2)R
Resolution
22 February 2007
RESOLUTIONSResolutions
Resolution
22 February 2007
RESOLUTIONSResolutions
Legacy
20 February 2007
395Particulars of Mortgage or Charge
Legacy
12 February 2007
363aAnnual Return
Legacy
30 January 2007
288aAppointment of Director or Secretary
Legacy
22 December 2006
288cChange of Particulars
Legacy
21 December 2006
395Particulars of Mortgage or Charge
Legacy
21 December 2006
395Particulars of Mortgage or Charge
Legacy
21 December 2006
395Particulars of Mortgage or Charge
Legacy
7 December 2006
395Particulars of Mortgage or Charge
Legacy
7 December 2006
395Particulars of Mortgage or Charge
Legacy
7 December 2006
395Particulars of Mortgage or Charge
Legacy
7 December 2006
395Particulars of Mortgage or Charge
Legacy
6 September 2006
288aAppointment of Director or Secretary
Legacy
6 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 June 2006
AAAnnual Accounts
Legacy
12 May 2006
288aAppointment of Director or Secretary
Legacy
10 May 2006
395Particulars of Mortgage or Charge
Legacy
10 May 2006
395Particulars of Mortgage or Charge
Legacy
5 May 2006
395Particulars of Mortgage or Charge
Memorandum Articles
24 April 2006
MEM/ARTSMEM/ARTS
Resolution
24 April 2006
RESOLUTIONSResolutions
Legacy
21 April 2006
395Particulars of Mortgage or Charge
Legacy
20 April 2006
395Particulars of Mortgage or Charge
Legacy
19 April 2006
395Particulars of Mortgage or Charge
Legacy
18 April 2006
395Particulars of Mortgage or Charge
Legacy
8 April 2006
395Particulars of Mortgage or Charge
Legacy
5 April 2006
395Particulars of Mortgage or Charge
Legacy
4 April 2006
395Particulars of Mortgage or Charge
Legacy
4 April 2006
395Particulars of Mortgage or Charge
Legacy
4 April 2006
395Particulars of Mortgage or Charge
Legacy
25 March 2006
395Particulars of Mortgage or Charge
Legacy
21 March 2006
395Particulars of Mortgage or Charge
Legacy
28 February 2006
288bResignation of Director or Secretary
Legacy
28 February 2006
288bResignation of Director or Secretary
Legacy
28 February 2006
288bResignation of Director or Secretary
Legacy
28 February 2006
288bResignation of Director or Secretary
Legacy
28 February 2006
288aAppointment of Director or Secretary
Legacy
28 February 2006
288aAppointment of Director or Secretary
Legacy
28 February 2006
288aAppointment of Director or Secretary
Legacy
11 February 2006
395Particulars of Mortgage or Charge
Legacy
31 January 2006
363aAnnual Return
Legacy
4 January 2006
395Particulars of Mortgage or Charge
Legacy
23 November 2005
288bResignation of Director or Secretary
Legacy
10 October 2005
395Particulars of Mortgage or Charge
Legacy
1 September 2005
395Particulars of Mortgage or Charge
Legacy
1 September 2005
395Particulars of Mortgage or Charge
Legacy
5 July 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
25 June 2005
AAAnnual Accounts
Legacy
17 May 2005
395Particulars of Mortgage or Charge
Legacy
15 March 2005
288aAppointment of Director or Secretary
Legacy
2 March 2005
363sAnnual Return (shuttle)
Legacy
1 March 2005
288aAppointment of Director or Secretary
Legacy
9 February 2005
288bResignation of Director or Secretary
Legacy
5 February 2005
395Particulars of Mortgage or Charge
Legacy
20 January 2005
288bResignation of Director or Secretary
Legacy
8 January 2005
395Particulars of Mortgage or Charge
Legacy
27 October 2004
395Particulars of Mortgage or Charge
Legacy
11 September 2004
395Particulars of Mortgage or Charge
Legacy
9 July 2004
395Particulars of Mortgage or Charge
Legacy
17 June 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
5 May 2004
AAAnnual Accounts
Legacy
29 March 2004
288aAppointment of Director or Secretary
Legacy
3 March 2004
363sAnnual Return (shuttle)
Legacy
27 September 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 May 2003
AAAnnual Accounts
Legacy
16 May 2003
395Particulars of Mortgage or Charge
Auditors Resignation Company
28 April 2003
AUDAUD
Auditors Resignation Company
25 April 2003
AUDAUD
Legacy
4 March 2003
363sAnnual Return (shuttle)
Legacy
15 November 2002
288bResignation of Director or Secretary
Legacy
14 November 2002
395Particulars of Mortgage or Charge
Legacy
17 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 May 2002
AAAnnual Accounts
Legacy
1 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 April 2001
AAAnnual Accounts
Legacy
2 March 2001
363sAnnual Return (shuttle)
Legacy
23 February 2001
288aAppointment of Director or Secretary
Legacy
20 February 2001
288aAppointment of Director or Secretary
Legacy
29 January 2001
288aAppointment of Director or Secretary
Legacy
29 January 2001
288aAppointment of Director or Secretary
Legacy
29 January 2001
288aAppointment of Director or Secretary
Legacy
29 January 2001
288aAppointment of Director or Secretary
Legacy
29 January 2001
288bResignation of Director or Secretary
Legacy
29 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 November 2000
AAAnnual Accounts
Legacy
8 November 2000
288bResignation of Director or Secretary
Legacy
27 July 2000
288aAppointment of Director or Secretary
Legacy
22 June 2000
288bResignation of Director or Secretary
Legacy
19 June 2000
288aAppointment of Director or Secretary
Legacy
8 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 September 1999
AAAnnual Accounts
Legacy
12 May 1999
288cChange of Particulars
Legacy
18 February 1999
363sAnnual Return (shuttle)
Legacy
15 February 1999
288aAppointment of Director or Secretary
Legacy
2 February 1999
288bResignation of Director or Secretary
Legacy
6 October 1998
288cChange of Particulars
Accounts With Accounts Type Full
22 May 1998
AAAnnual Accounts
Legacy
26 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 1997
AAAnnual Accounts
Legacy
7 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 March 1996
AAAnnual Accounts
Legacy
15 March 1996
288288
Legacy
15 March 1996
288288
Legacy
12 February 1996
363sAnnual Return (shuttle)
Legacy
20 December 1995
288288
Accounts With Accounts Type Full
16 March 1995
AAAnnual Accounts
Legacy
14 March 1995
225(1)225(1)
Legacy
14 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
20 July 1994
AAAnnual Accounts
Legacy
8 July 1994
287Change of Registered Office
Legacy
8 July 1994
288288
Accounts With Accounts Type Full
6 February 1994
AAAnnual Accounts
Legacy
6 February 1994
363sAnnual Return (shuttle)
Legacy
29 August 1993
288288
Legacy
4 August 1993
288288
Legacy
4 August 1993
288288
Legacy
4 August 1993
288288
Legacy
4 August 1993
288288
Legacy
23 July 1993
288288
Accounts With Accounts Type Full
9 February 1993
AAAnnual Accounts
Legacy
9 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 1992
AAAnnual Accounts
Legacy
23 January 1992
363b363b
Legacy
14 October 1991
288288
Resolution
8 October 1991
RESOLUTIONSResolutions
Resolution
8 October 1991
RESOLUTIONSResolutions
Resolution
8 October 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 February 1991
AAAnnual Accounts
Legacy
11 February 1991
363aAnnual Return
Legacy
10 December 1990
288288
Legacy
17 September 1990
288288
Accounts With Accounts Type Full
7 February 1990
AAAnnual Accounts
Legacy
7 February 1990
363363
Legacy
28 June 1989
288288
Legacy
7 March 1989
363363
Accounts With Accounts Type Full
7 March 1989
AAAnnual Accounts
Legacy
20 January 1989
288288
Legacy
26 May 1988
287Change of Registered Office
Legacy
18 April 1988
363363
Accounts With Accounts Type Full
18 April 1988
AAAnnual Accounts
Legacy
21 August 1987
288288
Legacy
15 August 1987
363363
Legacy
14 August 1987
288288
Accounts With Accounts Type Full
1 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 July 1986
288288
Miscellaneous
6 September 1984
MISCMISC
Certificate Change Of Name Company
29 August 1984
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
12 January 1984
MISCMISC