Background WavePink WaveYellow Wave

COSTAR UK LIMITED (01789170)

COSTAR UK LIMITED (01789170) is an active UK company. incorporated on 6 February 1984. with registered office in London. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. COSTAR UK LIMITED has been registered for 42 years. Current directors include FLORANCE, Andrew, ROSSMANN, Robin Jack, SIMURO, Frank.

Company Number
01789170
Status
active
Type
ltd
Incorporated
6 February 1984
Age
42 years
Address
C/O Csc Cls (Uk) Limited 5 Churchill Place, London, E14 5HU
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
FLORANCE, Andrew, ROSSMANN, Robin Jack, SIMURO, Frank
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COSTAR UK LIMITED

COSTAR UK LIMITED is an active company incorporated on 6 February 1984 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. COSTAR UK LIMITED was registered 42 years ago.(SIC: 63990)

Status

active

Active since 42 years ago

Company No

01789170

LTD Company

Age

42 Years

Incorporated 6 February 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 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 1 January 2026 (3 months ago)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 15 January 2027
For period ending 1 January 2027

Previous Company Names

FOCUS INFORMATION LIMITED
From: 13 April 2005To: 17 December 2007
PROPERTY INTELLIGENCE LIMITED
From: 14 October 2003To: 13 April 2005
PROPERTY INTELLIGENCE PLC
From: 25 April 1985To: 14 October 2003
SCANSPEED LIMITED
From: 6 February 1984To: 25 April 1985
Contact
Address

C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU United Kingdom
From: 21 June 2024To: 29 September 2025
26th Floor, the Shard 32 London Bridge Street London SE1 9SG England
From: 21 February 2018To: 21 June 2024
1st Floor 1 Chapel Place London W1G 0BG
From: 26 September 2013To: 21 February 2018
5Th Floor, 40 Portman Square London W1H 6LT United Kingdom
From: 10 November 2009To: 26 September 2013
York House 12 York Street Manchester M2 3BB
From: 6 February 1984To: 10 November 2009
Timeline

27 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Dec 10
Director Left
Aug 12
Director Joined
Nov 12
Director Joined
Feb 13
Director Left
Feb 13
Loan Secured
Apr 14
Director Left
Jun 14
Director Left
Jan 16
Director Left
Jul 18
Funding Round
Apr 19
Owner Exit
Nov 19
Funding Round
Aug 20
Funding Round
Jun 21
Funding Round
Oct 21
Owner Exit
Nov 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Funding Round
Dec 21
Director Joined
Jan 22
Funding Round
Sept 23
Funding Round
Dec 23
Director Left
Dec 24
Funding Round
Feb 25
Funding Round
Feb 25
Funding Round
Oct 25
Funding Round
Dec 25
11
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 18 Sept 2025

FLORANCE, Andrew

Active
5 Churchill Place, LondonE14 5HU
Born June 1963
Director
Appointed 09 Jan 2003

ROSSMANN, Robin Jack

Active
5 Churchill Place, LondonE14 5HU
Born March 1981
Director
Appointed 31 Dec 2021

SIMURO, Frank

Active
5 Churchill Place, LondonE14 5HU
Born November 1966
Director
Appointed 02 Aug 2007

GREEN, Matthew Barnaby

Resigned
5 Churchill Place, 10th Floor, LondonE14 5HU
Secretary
Appointed 26 Sept 2003
Resigned 25 Sept 2024

NICHOLSON, Michael John Lothian

Resigned
Warren Court Farmhouse, SalisburySP5 1LU
Secretary
Appointed 31 Jan 2001
Resigned 09 Jan 2003

NICHOLSON, Michael John Lothian

Resigned
Warren Court Farmhouse, SalisburySP5 1LU
Secretary
Appointed N/A
Resigned 06 Apr 1998

ROSSMANN, Robin Jack

Resigned
32, LondonSE1 9SG
Secretary
Appointed 25 Sept 2024
Resigned 12 Feb 2025

WHITBY, Peter Benjamin

Resigned
35 Brancaster Lane, PurleyCR8 1HJ
Secretary
Appointed 06 Apr 1998
Resigned 31 Jan 2001

CORPORATION SERVICE COMPANY (UK) LIMITED

Resigned
5 Churchill Place, 10th Floor, LondonE14 5HU
Corporate secretary
Appointed 15 May 2024
Resigned 18 Sept 2025

RB SECRETARIAT LIMITED

Resigned
Beaufort House Tenth Floor, LondonEC3A 7EE
Corporate secretary
Appointed 09 Jan 2003
Resigned 26 Sept 2003

ADAMS, William Horace

Resigned
3 Jermingham House, Tunbridge WellsTN1 1UE
Born August 1925
Director
Appointed N/A
Resigned 22 Mar 1994

BARBER, Colin

Resigned
20 Kingsfield Road, Harrow On The HillHA1 3DD
Born October 1959
Director
Appointed 14 May 2007
Resigned 14 Apr 2008

BARRATT, Trevor Stanley

Resigned
Albans Farmhouse, Tunbridge WellsTN2 4BB
Born August 1954
Director
Appointed 29 Dec 1997
Resigned 09 Jan 2003

BRAY, Jonathan Michael

Resigned
43 Hurlingham Court, LondonSW6 3SQ
Born October 1956
Director
Appointed 16 Oct 1997
Resigned 06 Aug 2007

CARCHEDI, Frank Anthony

Resigned
1515 Live Oak Drive, Silver Spring
Born December 1957
Director
Appointed 09 Jan 2003
Resigned 14 Sept 2007

CARR-SMITH, Jeremy Douglas

Resigned
Chalk House, Abbots AnnSP11 7BB
Born December 1969
Director
Appointed 08 Jun 1999
Resigned 12 Jan 2009

CONRAD, Neville Simeon

Resigned
129 Mount Street, LondonW1K 3NX
Born June 1935
Director
Appointed N/A
Resigned 09 Jan 2003

DURKIN, Simon Anthony

Resigned
Foxcroft, WrestlingworthSG19 2EZ
Born December 1971
Director
Appointed 15 Apr 2008
Resigned 19 Nov 2010

GREEN, Matthew Barnaby

Resigned
5 Churchill Place, 10th Floor, LondonE14 5HU
Born June 1973
Director
Appointed 02 Aug 2007
Resigned 25 Sept 2024

GUY, Christian

Resigned
Barbour Index Plc, New Lodge, WindsorSL4 4RQ
Born May 1954
Director
Appointed 29 Dec 1997
Resigned 09 Jan 2003

HAMILTON, William

Resigned
15 Downs Way, OxtedRH8 0NZ
Born September 1959
Director
Appointed 16 Oct 1997
Resigned 29 May 1998

HESELGRAVE, Andrew

Resigned
8 Rossetti House, LondonW1N 5LX
Born June 1953
Director
Appointed 28 Oct 1994
Resigned 31 Jul 1998

HOPKINSON, Matthew Jonathan Rooke

Resigned
The Elms, Smeeton WesterbyLE8 0QJ
Born April 1968
Director
Appointed 09 Jan 2003
Resigned 08 Nov 2007

KANTER, Ralph Thomas Ludwig

Resigned
Garden Flat, LondonNW3 2UN
Born October 1937
Director
Appointed N/A
Resigned 18 Oct 1994

LAW, Simon Paul

Resigned
Floor, LondonW1G 0BG
Born July 1974
Director
Appointed 06 Nov 2012
Resigned 01 May 2014

MARPLES, Paul Nicholas Campbell

Resigned
115 Palewell Park, LondonSW14 8JJ
Born December 1961
Director
Appointed 23 Apr 2007
Resigned 27 Feb 2013

MARSH, Geoffrey Kent Dowsett

Resigned
Flat 2, LondonWC1H 9EW
Born September 1951
Director
Appointed N/A
Resigned 06 Jun 1994

MARTIN, Adrian Howard

Resigned
Kimpton Park, HitchinSG4 8EG
Born April 1950
Director
Appointed 01 Aug 2001
Resigned 09 Jan 2003

MEHLSEN, Inger

Resigned
34 High Street, LowestoftNR32 1HY
Born June 1944
Director
Appointed 17 Apr 1996
Resigned 19 Jan 2001

MELVILLE, Peter John

Resigned
Mindrum House 25 Saint Clair Road, PooleBH13 7JP
Born July 1946
Director
Appointed 11 Nov 1998
Resigned 28 May 1999

NEWMAN, Giles Robert

Resigned
32 London Bridge Street, LondonSE1 9SG
Born April 1963
Director
Appointed 27 Feb 2013
Resigned 30 Jun 2018

NICHOLSON, Michael John Lothian

Resigned
Warren Court Farmhouse, SalisburySP5 1LU
Born January 1950
Director
Appointed N/A
Resigned 09 Jan 2003

RADECKI, Brian

Resigned
9014 Alton Parkway, Silver Spring
Born March 1971
Director
Appointed 07 Aug 2007
Resigned 03 Aug 2015

ROBINSON, Eric

Resigned
Ellerton House, LondonW1H 2DQ
Born February 1963
Director
Appointed 03 Feb 2009
Resigned 17 Feb 2012

Persons with significant control

3

1 Active
2 Ceased
L Street, Northwest WashingtonDC 20005

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Nov 2021
The Shard, LondonSE1 9SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 22 Nov 2021

Costar Group, Inc

Ceased
L Street, Nw, Washington

Nature of Control

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

Filing History

284

Confirmation Statement With Updates
16 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
16 March 2026
CH01Change of Director Details
Capital Allotment Shares
22 December 2025
SH01Allotment of Shares
Capital Allotment Shares
23 October 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
15 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2025
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 September 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
29 September 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
29 September 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
25 April 2025
TM02Termination of Secretary
Capital Allotment Shares
24 February 2025
SH01Allotment of Shares
Capital Allotment Shares
24 February 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
9 January 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 January 2025
CH03Change of Secretary Details
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 December 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 December 2024
AP03Appointment of Secretary
Appoint Corporate Secretary Company With Name Date
21 June 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
21 June 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 January 2024
CS01Confirmation Statement
Capital Allotment Shares
18 December 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
4 October 2023
AAAnnual Accounts
Capital Allotment Shares
14 September 2023
SH01Allotment of Shares
Change Sail Address Company With Old Address New Address
24 April 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
11 January 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Change Person Director Company With Change Date
6 January 2022
CH01Change of Director Details
Capital Allotment Shares
13 December 2021
SH01Allotment of Shares
Mortgage Satisfy Charge Full
2 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 December 2021
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
23 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
14 October 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
25 September 2021
AAAnnual Accounts
Capital Allotment Shares
16 June 2021
SH01Allotment of Shares
Memorandum Articles
19 May 2021
MAMA
Resolution
19 May 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 January 2021
CH01Change of Director Details
Accounts With Accounts Type Full
19 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
26 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2020
CH01Change of Director Details
Capital Allotment Shares
22 August 2020
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
27 July 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
13 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
27 September 2019
AA01Change of Accounting Reference Date
Move Registers To Sail Company With New Address
28 June 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
28 June 2019
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
27 June 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 June 2019
CH01Change of Director Details
Resolution
23 April 2019
RESOLUTIONSResolutions
Capital Allotment Shares
18 April 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
9 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 February 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Termination Director Company With Name Termination Date
28 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Full
3 September 2014
AAAnnual Accounts
Termination Director Company With Name
12 June 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
16 April 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Change Person Director Company With Change Date
3 January 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
26 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
28 February 2013
AP01Appointment of Director
Termination Director Company With Name
28 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Change Person Director Company With Change Date
4 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 January 2013
CH03Change of Secretary Details
Appoint Person Director Company With Name
6 November 2012
AP01Appointment of Director
Termination Director Company With Name
2 August 2012
TM01Termination of Director
Legacy
11 May 2012
MG01MG01
Accounts With Accounts Type Full
9 May 2012
AAAnnual Accounts
Resolution
20 April 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Accounts With Accounts Type Full
26 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Termination Director Company With Name
9 December 2010
TM01Termination of Director
Accounts With Accounts Type Full
28 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Legacy
19 November 2009
MG01MG01
Change Registered Office Address Company With Date Old Address
10 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
1 May 2009
287Change of Registered Office
Legacy
9 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 2009
AAAnnual Accounts
Legacy
28 January 2009
288bResignation of Director or Secretary
Legacy
14 January 2009
363aAnnual Return
Legacy
12 November 2008
403aParticulars of Charge Subject to s859A
Legacy
17 April 2008
288bResignation of Director or Secretary
Legacy
17 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 March 2008
AAAnnual Accounts
Legacy
13 February 2008
363aAnnual Return
Legacy
13 February 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
17 December 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 December 2007
287Change of Registered Office
Legacy
7 December 2007
288bResignation of Director or Secretary
Legacy
7 December 2007
288bResignation of Director or Secretary
Legacy
17 August 2007
288aAppointment of Director or Secretary
Legacy
14 August 2007
288aAppointment of Director or Secretary
Legacy
14 August 2007
288aAppointment of Director or Secretary
Legacy
25 May 2007
288aAppointment of Director or Secretary
Legacy
30 April 2007
288aAppointment of Director or Secretary
Legacy
23 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 2006
AAAnnual Accounts
Legacy
23 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2006
AAAnnual Accounts
Legacy
28 October 2005
244244
Certificate Change Of Name Company
13 April 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
22 October 2004
244244
Legacy
3 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
14 January 2004
AAAnnual Accounts
Certificate Re Registration Public Limited Company To Private
14 October 2003
CERT10CERT10
Re Registration Memorandum Articles
14 October 2003
MARMAR
Legacy
14 October 2003
5353
Resolution
14 October 2003
RESOLUTIONSResolutions
Legacy
8 October 2003
288aAppointment of Director or Secretary
Legacy
8 October 2003
288bResignation of Director or Secretary
Legacy
6 October 2003
287Change of Registered Office
Legacy
14 August 2003
395Particulars of Mortgage or Charge
Legacy
20 June 2003
288cChange of Particulars
Legacy
3 June 2003
288cChange of Particulars
Legacy
19 March 2003
225Change of Accounting Reference Date
Legacy
4 March 2003
363sAnnual Return (shuttle)
Legacy
28 January 2003
288aAppointment of Director or Secretary
Legacy
28 January 2003
288aAppointment of Director or Secretary
Legacy
28 January 2003
288bResignation of Director or Secretary
Legacy
28 January 2003
288bResignation of Director or Secretary
Legacy
28 January 2003
288bResignation of Director or Secretary
Legacy
28 January 2003
288bResignation of Director or Secretary
Legacy
28 January 2003
288bResignation of Director or Secretary
Legacy
28 January 2003
288bResignation of Director or Secretary
Legacy
28 January 2003
288bResignation of Director or Secretary
Legacy
28 January 2003
288aAppointment of Director or Secretary
Legacy
28 January 2003
288aAppointment of Director or Secretary
Legacy
26 January 2003
88(2)R88(2)R
Legacy
26 January 2003
88(2)R88(2)R
Legacy
26 January 2003
88(2)R88(2)R
Legacy
26 January 2003
88(2)R88(2)R
Legacy
17 January 2003
88(2)R88(2)R
Resolution
23 December 2002
RESOLUTIONSResolutions
Legacy
29 November 2002
403aParticulars of Charge Subject to s859A
Legacy
26 November 2002
288cChange of Particulars
Accounts With Accounts Type Group
26 November 2002
AAAnnual Accounts
Legacy
30 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
27 December 2001
AAAnnual Accounts
Statement Of Affairs
14 December 2001
SASA
Legacy
14 December 2001
88(2)R88(2)R
Legacy
11 December 2001
288cChange of Particulars
Legacy
22 November 2001
288cChange of Particulars
Legacy
19 November 2001
288aAppointment of Director or Secretary
Legacy
31 October 2001
288aAppointment of Director or Secretary
Legacy
28 September 2001
123Notice of Increase in Nominal Capital
Resolution
28 September 2001
RESOLUTIONSResolutions
Resolution
28 September 2001
RESOLUTIONSResolutions
Resolution
28 September 2001
RESOLUTIONSResolutions
Resolution
28 September 2001
RESOLUTIONSResolutions
Legacy
24 May 2001
288bResignation of Director or Secretary
Legacy
7 March 2001
288bResignation of Director or Secretary
Legacy
23 February 2001
288aAppointment of Director or Secretary
Legacy
23 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
13 February 2001
AAAnnual Accounts
Legacy
9 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 February 2000
AAAnnual Accounts
Legacy
20 January 2000
363sAnnual Return (shuttle)
Legacy
29 June 1999
288aAppointment of Director or Secretary
Legacy
7 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
23 February 1999
AAAnnual Accounts
Legacy
15 January 1999
288cChange of Particulars
Legacy
15 January 1999
363sAnnual Return (shuttle)
Legacy
4 December 1998
288aAppointment of Director or Secretary
Legacy
4 December 1998
288bResignation of Director or Secretary
Legacy
4 December 1998
288aAppointment of Director or Secretary
Legacy
13 August 1998
288bResignation of Director or Secretary
Legacy
13 August 1998
288bResignation of Director or Secretary
Legacy
15 April 1998
288bResignation of Director or Secretary
Legacy
15 April 1998
288aAppointment of Director or Secretary
Legacy
6 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
16 March 1998
AAAnnual Accounts
Legacy
19 February 1998
288aAppointment of Director or Secretary
Legacy
29 January 1998
363sAnnual Return (shuttle)
Legacy
29 January 1998
88(2)R88(2)R
Resolution
29 January 1998
RESOLUTIONSResolutions
Resolution
29 January 1998
RESOLUTIONSResolutions
Resolution
29 January 1998
RESOLUTIONSResolutions
Legacy
29 January 1998
123Notice of Increase in Nominal Capital
Legacy
21 November 1997
363aAnnual Return
Legacy
12 November 1997
88(2)R88(2)R
Legacy
12 November 1997
88(2)R88(2)R
Legacy
21 October 1997
288aAppointment of Director or Secretary
Legacy
21 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
27 January 1997
AAAnnual Accounts
Legacy
27 January 1997
363sAnnual Return (shuttle)
Legacy
11 September 1996
288288
Legacy
5 June 1996
169169
Resolution
23 May 1996
RESOLUTIONSResolutions
Legacy
8 May 1996
288288
Legacy
16 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
15 November 1995
AAAnnual Accounts
Resolution
5 September 1995
RESOLUTIONSResolutions
Resolution
5 September 1995
RESOLUTIONSResolutions
Legacy
7 March 1995
88(2)R88(2)R
Legacy
7 March 1995
88(2)R88(2)R
Legacy
9 February 1995
88(2)R88(2)R
Legacy
9 February 1995
88(2)R88(2)R
Legacy
5 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 November 1994
288288
Legacy
27 October 1994
288288
Memorandum Articles
24 October 1994
MEM/ARTSMEM/ARTS
Resolution
20 October 1994
RESOLUTIONSResolutions
Resolution
20 October 1994
RESOLUTIONSResolutions
Legacy
21 July 1994
288288
Legacy
31 March 1994
288288
Legacy
28 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 February 1994
AAAnnual Accounts
Accounts With Accounts Type Full Group
16 February 1993
AAAnnual Accounts
Legacy
8 February 1993
363sAnnual Return (shuttle)
Legacy
4 February 1992
363b363b
Accounts With Accounts Type Full
15 November 1991
AAAnnual Accounts
Legacy
14 August 1991
288288
Legacy
1 August 1991
288288
Auditors Resignation Company
19 April 1991
AUDAUD
Legacy
15 January 1991
363363
Accounts With Accounts Type Full
8 January 1991
AAAnnual Accounts
Memorandum Articles
8 March 1990
MEM/ARTSMEM/ARTS
Certificate Re Registration Private To Public Limited Company
26 February 1990
CERT5CERT5
Legacy
26 February 1990
43(3)e43(3)e
Auditors Statement
26 February 1990
AUDSAUDS
Auditors Report
26 February 1990
AUDRAUDR
Accounts Balance Sheet
26 February 1990
BSBS
Re Registration Memorandum Articles
26 February 1990
MARMAR
Legacy
26 February 1990
43(3)43(3)
Resolution
26 February 1990
RESOLUTIONSResolutions
Legacy
9 February 1990
363363
Accounts With Accounts Type Full
5 February 1990
AAAnnual Accounts
Legacy
19 September 1989
363363
Legacy
17 August 1989
88(2)R88(2)R
Resolution
17 August 1989
RESOLUTIONSResolutions
Resolution
17 August 1989
RESOLUTIONSResolutions
Resolution
17 August 1989
RESOLUTIONSResolutions
Legacy
17 August 1989
122122
Legacy
17 August 1989
123Notice of Increase in Nominal Capital
Memorandum Articles
16 August 1989
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
18 November 1988
AAAnnual Accounts
Legacy
8 August 1988
363363
Accounts With Accounts Type Full
2 February 1988
AAAnnual Accounts
Legacy
24 March 1987
363363
Legacy
24 March 1987
363363
Accounts With Accounts Type Small
5 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
12 February 1986
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
25 April 1985
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
6 February 1984
MISCMISC