Background WavePink WaveYellow Wave

BEECHCROFT DEVELOPMENTS LIMITED (01798684)

BEECHCROFT DEVELOPMENTS LIMITED (01798684) is an active UK company. incorporated on 9 March 1984. with registered office in Oxfordshire. The company operates in the Construction sector, engaged in development of building projects. BEECHCROFT DEVELOPMENTS LIMITED has been registered for 42 years. Current directors include SOUTH, Angela, Mrs., THOMPSON, Christopher Richard.

Company Number
01798684
Status
active
Type
ltd
Incorporated
9 March 1984
Age
42 years
Address
1 Church Lane, Oxfordshire, OX10 0DX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SOUTH, Angela, Mrs., THOMPSON, Christopher Richard
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEECHCROFT DEVELOPMENTS LIMITED

BEECHCROFT DEVELOPMENTS LIMITED is an active company incorporated on 9 March 1984 with the registered office located in Oxfordshire. The company operates in the Construction sector, specifically engaged in development of building projects. BEECHCROFT DEVELOPMENTS LIMITED was registered 42 years ago.(SIC: 41100)

Status

active

Active since 42 years ago

Company No

01798684

LTD Company

Age

42 Years

Incorporated 9 March 1984

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 2 May 2025 (11 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 26 March 2027
For period ending 12 March 2027
Contact
Address

1 Church Lane Wallingford Oxfordshire, OX10 0DX,

Timeline

89 key events • 1984 - 2026

Funding Officers Ownership
Company Founded
Mar 84
Director Joined
Jan 11
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Funding Round
Jul 11
Share Issue
Jul 11
Funding Round
Nov 11
Loan Secured
Nov 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
Aug 14
Loan Secured
Jan 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
Oct 15
Loan Secured
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Apr 16
Loan Secured
May 16
Loan Secured
Jun 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Secured
Mar 17
Loan Secured
Apr 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 Secured
Apr 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Secured
Jun 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Cleared
Sept 19
Loan Secured
Oct 19
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 Secured
Sept 20
Loan Secured
Oct 20
Loan Secured
Nov 20
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Loan Cleared
Nov 21
Loan Secured
Jan 22
Loan Secured
Jan 22
Loan Secured
Mar 22
Director Left
May 22
Director Joined
May 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Secured
Jul 24
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Feb 25
Loan Secured
Apr 26
Loan Secured
Apr 26
Loan Secured
Apr 26
3
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

SOUTH, Angela, Mrs.

Active
1 Church Lane, OxfordshireOX10 0DX
Born April 1962
Director
Appointed 31 Mar 2004

THOMPSON, Christopher Richard

Active
1 Church Lane, OxfordshireOX10 0DX
Born November 1964
Director
Appointed 26 Jul 1999

BOND, Sara Penelope

Resigned
1 Church Lane, OxfordshireOX10 0DX
Secretary
Appointed 04 May 2022
Resigned 31 Dec 2024

CEZAIR, Gregory Sean

Resigned
3 Millington Road, WallingfordOX10 8FE
Secretary
Appointed 28 Feb 2005
Resigned 15 Jul 2009

CRITCHELL, Allan John Stephen

Resigned
40 Gorselands, NewburyRE14 6PX
Secretary
Appointed 01 Oct 1992
Resigned 31 Mar 1999

MILLS, Brian Patrick

Resigned
1 Church Lane, OxfordshireOX10 0DX
Secretary
Appointed 01 Jul 2009
Resigned 04 May 2022

ROBINSON, James Frederick

Resigned
Hyde End Lodge 181 Hyde End Road, ReadingRG2 9EU
Secretary
Appointed N/A
Resigned 30 Sept 1992

SLADE, David Hastings

Resigned
Pembroke House Reading Road, WallingfordOX10 9DT
Secretary
Appointed N/A
Resigned 31 Dec 2004

SOUTH, Angela

Resigned
1 The Hydons, GodalmingGU8 4DD
Secretary
Appointed 01 May 2003
Resigned 28 Feb 2005

STANLEY, Karen Elizabeth

Resigned
Ashampstead Road, Upper BasildonRG8 8NS
Secretary
Appointed 31 Mar 2004
Resigned 31 Jan 2005

STANLEY, Karen Elizabeth

Resigned
Ashampstead Road, Upper BasildonRG8 8NS
Secretary
Appointed 28 Jan 2000
Resigned 01 May 2003

WAPLE, Simon Timothy

Resigned
61a Albany Road, LymmWA13 9LT
Secretary
Appointed 31 Mar 1999
Resigned 28 Jan 2000

BOND, Sara Penelope

Resigned
1 Church Lane, OxfordshireOX10 0DX
Born June 1978
Director
Appointed 04 May 2022
Resigned 31 Dec 2024

CEZAIR, Gregory Sean

Resigned
3 Millington Road, WallingfordOX10 8FE
Born September 1967
Director
Appointed 01 May 2006
Resigned 15 Jul 2009

CRITCHELL, Allan John Stephen

Resigned
40 Gorselands, NewburyRE14 6PX
Born April 1953
Director
Appointed N/A
Resigned 31 Mar 1999

DUCKETT, Anthony Paul

Resigned
9 Church Green, HarpendenAL5 2TP
Born January 1947
Director
Appointed 24 Mar 2000
Resigned 16 Feb 2001

EWER, Adrian James Henry

Resigned
Blagdens House Bumpstead Road, Saffron WaldenCB10 2PW
Born September 1953
Director
Appointed 01 Nov 2002
Resigned 01 May 2003

FEENEY, Kevin Richard

Resigned
37 Portsmouth Road, LiphookGU30 7DJ
Born August 1962
Director
Appointed 01 Nov 2006
Resigned 11 Feb 2009

GEEKIE, Finlay

Resigned
Ashmead Cottage The Slade, Chipping NortonOX7 3SJ
Born November 1961
Director
Appointed 06 Jan 2004
Resigned 01 Jul 2004

HEALEY, Paul Ernest

Resigned
2 Oak Close, WestoningMK45 5LT
Born June 1949
Director
Appointed 24 Mar 2000
Resigned 01 Nov 2002

HOLLIDAY, Graham John

Resigned
117 Wantage Road, WallingfordOX10 0LT
Born August 1959
Director
Appointed 06 Jan 2004
Resigned 10 Dec 2004

HOLMES, Andrew Peter Geoffrey

Resigned
51 Doneraile Street, LondonSW6 6EW
Born May 1944
Director
Appointed N/A
Resigned 15 Oct 1996

HYLAND, Melanie Patricia

Resigned
1 Church Lane, OxfordshireOX10 0DX
Born September 1977
Director
Appointed 16 Jan 2025
Resigned 16 Jan 2025

LEWIN, Malcolm Thomas

Resigned
10 Lonsdale Road, OxfordOX2 7EW
Born March 1951
Director
Appointed 29 Nov 1996
Resigned 10 May 1999

MELLOR, Philip

Resigned
39 Stevenson Drive, BinfieldRG42 5TB
Born November 1968
Director
Appointed 01 Nov 2006
Resigned 30 Nov 2008

MILLS, Brian Patrick

Resigned
1 Church Lane, OxfordshireOX10 0DX
Born September 1969
Director
Appointed 01 Oct 2009
Resigned 04 May 2022

MOSSOP, Guy Siddle Christie

Resigned
Grove Cottage, HungerfordRG17 9DG
Born March 1952
Director
Appointed N/A
Resigned 01 Jan 2002

NORTON, Adam David

Resigned
55 The Chine, LondonN21 2EE
Born September 1966
Director
Appointed 01 Mar 2004
Resigned 30 Aug 2005

ROBINSON, James Frederick

Resigned
Hyde End Lodge 181 Hyde End Road, ReadingRG2 9EU
Born January 1949
Director
Appointed N/A
Resigned 30 Sept 1992

SHELBOURNE, John David

Resigned
Bramble Rise, CobhamKT11 2HP
Born April 1966
Director
Appointed 01 Mar 2004
Resigned 10 Jul 2011

SHELBOURNE, John David

Resigned
Bramble Rise, CobhamKT11 2HP
Born April 1966
Director
Appointed 01 Mar 2004
Resigned 07 Jul 2011

SINCLAIR, James Courtney

Resigned
37 Windsor Road, TeddingtonTW11 0SG
Born July 1954
Director
Appointed 01 Mar 2004
Resigned 29 Jun 2006

SMITH, Christopher Winston

Resigned
7 The Avenue, BristolBS9 1PD
Born April 1944
Director
Appointed 01 Nov 1993
Resigned 18 Oct 1996

STANLEY, Karen Elizabeth

Resigned
Ashampstead Road, Upper BasildonRG8 8NS
Born May 1967
Director
Appointed 24 Mar 2000
Resigned 31 Jan 2005

STORER, James Martin

Resigned
96 Kidbrooke Park Road, LondonSE3 0DX
Born September 1957
Director
Appointed 24 Mar 2000
Resigned 01 Nov 2002

Persons with significant control

1

Church Lane, WallingfordOX10 0DX

Nature of Control

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

Filing History

406

Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
2 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 January 2025
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
7 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 May 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 April 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 November 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
31 January 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 October 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
5 March 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 August 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
2 February 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 April 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Mortgage Satisfy Charge Full
22 March 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
9 February 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Accounts With Accounts Type Full
13 February 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
19 August 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Mortgage Create With Deed With Charge Number
20 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
20 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
20 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
20 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
20 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
2 November 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Legacy
29 November 2012
MG01MG01
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Change Person Director Company With Change Date
4 April 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 April 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
2 February 2012
AAAnnual Accounts
Capital Allotment Shares
9 November 2011
SH01Allotment of Shares
Resolution
9 November 2011
RESOLUTIONSResolutions
Legacy
25 July 2011
MG02MG02
Legacy
25 July 2011
MG02MG02
Legacy
25 July 2011
MG02MG02
Legacy
25 July 2011
MG02MG02
Legacy
25 July 2011
MG02MG02
Legacy
25 July 2011
MG02MG02
Legacy
25 July 2011
MG02MG02
Legacy
25 July 2011
MG02MG02
Legacy
25 July 2011
MG02MG02
Legacy
25 July 2011
MG02MG02
Resolution
20 July 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
20 July 2011
CC04CC04
Capital Allotment Shares
20 July 2011
SH01Allotment of Shares
Capital Alter Shares Consolidation
20 July 2011
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
20 July 2011
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name
11 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 July 2011
AP01Appointment of Director
Termination Director Company With Name
7 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Change Person Director Company With Change Date
15 April 2011
CH01Change of Director Details
Accounts With Accounts Type Full
31 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
6 January 2011
AP01Appointment of Director
Legacy
6 January 2011
MG02MG02
Legacy
6 January 2011
MG02MG02
Legacy
6 January 2011
MG02MG02
Legacy
6 January 2011
MG02MG02
Legacy
6 January 2011
MG02MG02
Legacy
6 January 2011
MG02MG02
Legacy
6 January 2011
MG02MG02
Legacy
6 January 2011
MG02MG02
Legacy
6 January 2011
MG02MG02
Legacy
6 January 2011
MG02MG02
Legacy
6 January 2011
MG02MG02
Legacy
6 January 2011
MG02MG02
Legacy
6 January 2011
MG02MG02
Legacy
6 January 2011
MG02MG02
Legacy
6 January 2011
MG02MG02
Legacy
6 January 2011
MG02MG02
Legacy
6 January 2011
MG02MG02
Legacy
6 January 2011
MG02MG02
Legacy
6 January 2011
MG02MG02
Legacy
6 January 2011
MG02MG02
Accounts With Accounts Type Full
21 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Legacy
7 April 2010
MG01MG01
Legacy
3 April 2010
MG01MG01
Legacy
30 July 2009
288aAppointment of Director or Secretary
Legacy
15 July 2009
288bResignation of Director or Secretary
Legacy
15 July 2009
288bResignation of Director or Secretary
Legacy
24 April 2009
363aAnnual Return
Legacy
23 April 2009
288bResignation of Director or Secretary
Legacy
23 April 2009
288bResignation of Director or Secretary
Legacy
23 April 2009
288cChange of Particulars
Legacy
23 April 2009
288cChange of Particulars
Accounts With Accounts Type Full
2 February 2009
AAAnnual Accounts
Legacy
17 July 2008
395Particulars of Mortgage or Charge
Legacy
13 May 2008
395Particulars of Mortgage or Charge
Legacy
7 May 2008
395Particulars of Mortgage or Charge
Legacy
11 April 2008
395Particulars of Mortgage or Charge
Legacy
4 April 2008
363aAnnual Return
Legacy
26 March 2008
395Particulars of Mortgage or Charge
Legacy
22 March 2008
395Particulars of Mortgage or Charge
Legacy
19 March 2008
395Particulars of Mortgage or Charge
Legacy
29 February 2008
395Particulars of Mortgage or Charge
Legacy
14 February 2008
395Particulars of Mortgage or Charge
Legacy
14 February 2008
395Particulars of Mortgage or Charge
Legacy
14 February 2008
395Particulars of Mortgage or Charge
Legacy
14 February 2008
395Particulars of Mortgage or Charge
Legacy
14 February 2008
395Particulars of Mortgage or Charge
Legacy
14 February 2008
395Particulars of Mortgage or Charge
Legacy
14 February 2008
395Particulars of Mortgage or Charge
Legacy
14 February 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 October 2007
AAAnnual Accounts
Legacy
30 May 2007
395Particulars of Mortgage or Charge
Legacy
15 March 2007
363aAnnual Return
Legacy
15 March 2007
288cChange of Particulars
Legacy
15 March 2007
288bResignation of Director or Secretary
Legacy
7 March 2007
395Particulars of Mortgage or Charge
Legacy
19 February 2007
288aAppointment of Director or Secretary
Legacy
19 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 September 2006
AAAnnual Accounts
Accounts With Accounts Type Full
5 September 2006
AAAnnual Accounts
Legacy
6 June 2006
288aAppointment of Director or Secretary
Legacy
31 May 2006
395Particulars of Mortgage or Charge
Legacy
30 May 2006
403aParticulars of Charge Subject to s859A
Legacy
22 March 2006
363aAnnual Return
Legacy
22 March 2006
288bResignation of Director or Secretary
Legacy
22 March 2006
288bResignation of Director or Secretary
Legacy
23 September 2005
288aAppointment of Director or Secretary
Legacy
13 July 2005
363sAnnual Return (shuttle)
Legacy
10 June 2005
395Particulars of Mortgage or Charge
Legacy
23 May 2005
288aAppointment of Director or Secretary
Legacy
28 April 2005
288cChange of Particulars
Legacy
19 April 2005
403aParticulars of Charge Subject to s859A
Legacy
31 March 2005
395Particulars of Mortgage or Charge
Legacy
14 March 2005
288bResignation of Director or Secretary
Legacy
21 February 2005
288bResignation of Director or Secretary
Legacy
11 February 2005
395Particulars of Mortgage or Charge
Legacy
12 January 2005
288bResignation of Director or Secretary
Legacy
10 January 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 December 2004
AAAnnual Accounts
Legacy
3 November 2004
395Particulars of Mortgage or Charge
Legacy
20 July 2004
288bResignation of Director or Secretary
Legacy
20 May 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 May 2004
AAAnnual Accounts
Legacy
22 April 2004
363sAnnual Return (shuttle)
Legacy
16 April 2004
395Particulars of Mortgage or Charge
Legacy
6 April 2004
288aAppointment of Director or Secretary
Legacy
6 April 2004
288aAppointment of Director or Secretary
Legacy
31 March 2004
288aAppointment of Director or Secretary
Legacy
31 March 2004
288aAppointment of Director or Secretary
Legacy
31 March 2004
288aAppointment of Director or Secretary
Legacy
20 February 2004
395Particulars of Mortgage or Charge
Legacy
4 February 2004
288aAppointment of Director or Secretary
Legacy
4 February 2004
288aAppointment of Director or Secretary
Legacy
5 January 2004
395Particulars of Mortgage or Charge
Auditors Resignation Company
20 October 2003
AUDAUD
Legacy
1 October 2003
225Change of Accounting Reference Date
Legacy
27 May 2003
288bResignation of Director or Secretary
Legacy
24 May 2003
288bResignation of Director or Secretary
Legacy
24 May 2003
288bResignation of Director or Secretary
Legacy
24 May 2003
288bResignation of Director or Secretary
Legacy
24 May 2003
288aAppointment of Director or Secretary
Legacy
23 May 2003
287Change of Registered Office
Legacy
21 May 2003
395Particulars of Mortgage or Charge
Resolution
14 May 2003
RESOLUTIONSResolutions
Resolution
14 May 2003
RESOLUTIONSResolutions
Legacy
13 May 2003
155(6)b155(6)b
Legacy
13 May 2003
155(6)b155(6)b
Legacy
13 May 2003
155(6)a155(6)a
Auditors Resignation Company
7 May 2003
AUDAUD
Legacy
30 April 2003
403aParticulars of Charge Subject to s859A
Legacy
30 April 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
27 April 2003
AAAnnual Accounts
Legacy
26 April 2003
288bResignation of Director or Secretary
Legacy
23 April 2003
363sAnnual Return (shuttle)
Legacy
18 December 2002
288bResignation of Director or Secretary
Legacy
4 December 2002
288aAppointment of Director or Secretary
Legacy
4 December 2002
288bResignation of Director or Secretary
Legacy
8 November 2002
288bResignation of Director or Secretary
Legacy
6 July 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 May 2002
AAAnnual Accounts
Legacy
12 April 2002
363sAnnual Return (shuttle)
Legacy
7 February 2002
288bResignation of Director or Secretary
Legacy
25 January 2002
403aParticulars of Charge Subject to s859A
Legacy
25 January 2002
403aParticulars of Charge Subject to s859A
Legacy
25 January 2002
403aParticulars of Charge Subject to s859A
Legacy
25 January 2002
403aParticulars of Charge Subject to s859A
Legacy
8 November 2001
395Particulars of Mortgage or Charge
Legacy
18 October 2001
403aParticulars of Charge Subject to s859A
Legacy
7 August 2001
395Particulars of Mortgage or Charge
Legacy
7 August 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 July 2001
AAAnnual Accounts
Legacy
30 March 2001
363sAnnual Return (shuttle)
Legacy
27 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 July 2000
AAAnnual Accounts
Legacy
14 April 2000
363sAnnual Return (shuttle)
Legacy
14 April 2000
288aAppointment of Director or Secretary
Legacy
14 April 2000
288aAppointment of Director or Secretary
Legacy
14 April 2000
288aAppointment of Director or Secretary
Legacy
14 April 2000
288aAppointment of Director or Secretary
Legacy
14 April 2000
288aAppointment of Director or Secretary
Legacy
9 February 2000
288aAppointment of Director or Secretary
Legacy
9 February 2000
288bResignation of Director or Secretary
Legacy
20 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 1999
AAAnnual Accounts
Legacy
9 November 1999
395Particulars of Mortgage or Charge
Legacy
13 August 1999
288aAppointment of Director or Secretary
Legacy
15 July 1999
288aAppointment of Director or Secretary
Legacy
6 November 1998
395Particulars of Mortgage or Charge
Legacy
3 July 1998
225Change of Accounting Reference Date
Legacy
2 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 March 1998
AAAnnual Accounts
Legacy
20 January 1998
395Particulars of Mortgage or Charge
Legacy
2 January 1998
363sAnnual Return (shuttle)
Legacy
12 September 1997
395Particulars of Mortgage or Charge
Legacy
4 September 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 September 1997
AAAnnual Accounts
Legacy
20 August 1997
403aParticulars of Charge Subject to s859A
Legacy
20 August 1997
403aParticulars of Charge Subject to s859A
Legacy
20 August 1997
403aParticulars of Charge Subject to s859A
Legacy
20 August 1997
403aParticulars of Charge Subject to s859A
Certificate Capital Reduction Share Premium
4 February 1997
CERT19CERT19
Resolution
3 February 1997
RESOLUTIONSResolutions
Court Order
3 February 1997
OCOC
Legacy
23 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
22 November 1996
AAAnnual Accounts
Auditors Resignation Company
15 November 1996
AUDAUD
Legacy
28 October 1996
288bResignation of Director or Secretary
Legacy
8 September 1996
363sAnnual Return (shuttle)
Legacy
30 March 1996
403aParticulars of Charge Subject to s859A
Legacy
26 March 1996
403aParticulars of Charge Subject to s859A
Legacy
6 March 1996
403aParticulars of Charge Subject to s859A
Legacy
6 March 1996
403aParticulars of Charge Subject to s859A
Legacy
6 March 1996
395Particulars of Mortgage or Charge
Legacy
6 March 1996
395Particulars of Mortgage or Charge
Legacy
6 March 1996
395Particulars of Mortgage or Charge
Legacy
5 March 1996
395Particulars of Mortgage or Charge
Legacy
5 March 1996
395Particulars of Mortgage or Charge
Legacy
5 March 1996
395Particulars of Mortgage or Charge
Legacy
30 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
10 March 1995
AAAnnual Accounts
Legacy
3 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
8 May 1994
RESOLUTIONSResolutions
Resolution
8 May 1994
RESOLUTIONSResolutions
Resolution
8 May 1994
RESOLUTIONSResolutions
Memorandum Articles
8 May 1994
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full Group
15 March 1994
AAAnnual Accounts
Legacy
7 December 1993
288288
Resolution
21 October 1993
RESOLUTIONSResolutions
Legacy
21 October 1993
122122
Legacy
21 October 1993
88(2)R88(2)R
Legacy
2 October 1993
403aParticulars of Charge Subject to s859A
Legacy
2 October 1993
403aParticulars of Charge Subject to s859A
Legacy
2 October 1993
403aParticulars of Charge Subject to s859A
Legacy
2 October 1993
403aParticulars of Charge Subject to s859A
Legacy
2 October 1993
403aParticulars of Charge Subject to s859A
Legacy
2 October 1993
403aParticulars of Charge Subject to s859A
Legacy
2 October 1993
403aParticulars of Charge Subject to s859A
Legacy
2 October 1993
403aParticulars of Charge Subject to s859A
Legacy
28 September 1993
395Particulars of Mortgage or Charge
Legacy
28 September 1993
395Particulars of Mortgage or Charge
Legacy
28 September 1993
395Particulars of Mortgage or Charge
Legacy
28 September 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 September 1993
AAAnnual Accounts
Legacy
24 September 1993
122122
Legacy
16 June 1993
363sAnnual Return (shuttle)
Legacy
6 November 1992
288288
Accounts With Accounts Type Full Group
10 September 1992
AAAnnual Accounts
Legacy
7 September 1992
395Particulars of Mortgage or Charge
Legacy
7 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 March 1991
AAAnnual Accounts
Legacy
22 March 1991
363aAnnual Return
Accounts With Made Up Date
15 March 1991
AAAnnual Accounts
Legacy
28 January 1991
395Particulars of Mortgage or Charge
Legacy
20 November 1990
395Particulars of Mortgage or Charge
Legacy
30 August 1990
288288
Legacy
8 June 1990
288288
Legacy
1 June 1990
225(1)225(1)
Resolution
3 May 1990
RESOLUTIONSResolutions
Resolution
3 May 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
1 February 1990
AAAnnual Accounts
Legacy
1 February 1990
363363
Accounts With Made Up Date
30 January 1990
AAAnnual Accounts
Legacy
24 January 1990
395Particulars of Mortgage or Charge
Legacy
17 November 1989
88(2)R88(2)R
Legacy
16 May 1989
123Notice of Increase in Nominal Capital
Resolution
3 May 1989
RESOLUTIONSResolutions
Resolution
3 May 1989
RESOLUTIONSResolutions
Resolution
3 May 1989
RESOLUTIONSResolutions
Resolution
3 May 1989
RESOLUTIONSResolutions
Legacy
2 February 1989
363363
Accounts With Accounts Type Small
2 February 1989
AAAnnual Accounts
Legacy
25 January 1989
363363
Accounts With Made Up Date
25 January 1989
AAAnnual Accounts
Legacy
19 December 1988
288288
Legacy
9 December 1988
403aParticulars of Charge Subject to s859A
Legacy
9 December 1988
403aParticulars of Charge Subject to s859A
Legacy
9 December 1988
403aParticulars of Charge Subject to s859A
Legacy
9 December 1988
403aParticulars of Charge Subject to s859A
Legacy
9 December 1988
403aParticulars of Charge Subject to s859A
Legacy
9 December 1988
403aParticulars of Charge Subject to s859A
Legacy
9 December 1988
403aParticulars of Charge Subject to s859A
Legacy
15 April 1988
395Particulars of Mortgage or Charge
Legacy
18 March 1988
395Particulars of Mortgage or Charge
Legacy
8 February 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 February 1988
AAAnnual Accounts
Legacy
3 February 1988
363363
Accounts With Made Up Date
23 January 1988
AAAnnual Accounts
Legacy
11 November 1987
288288
Legacy
22 September 1987
395Particulars of Mortgage or Charge
Legacy
11 April 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
22 January 1987
AAAnnual Accounts
Legacy
22 January 1987
363363
Accounts With Made Up Date
22 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
23 December 1986
395Particulars of Mortgage or Charge
Legacy
19 November 1986
4747
Accounts With Accounts Type Small
7 May 1986
AAAnnual Accounts
Legacy
7 May 1986
363363
Accounts With Made Up Date
7 May 1986
AAAnnual Accounts
Miscellaneous
19 January 1985
MISCMISC
Miscellaneous
16 November 1984
MISCMISC
Miscellaneous
9 March 1984
MISCMISC
Incorporation Company
9 March 1984
NEWINCIncorporation