Background WavePink WaveYellow Wave

PASSFIELD ESTATES LIMITED (01958380)

PASSFIELD ESTATES LIMITED (01958380) is an active UK company. incorporated on 13 November 1985. with registered office in Fareham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PASSFIELD ESTATES LIMITED has been registered for 40 years. Current directors include GREENWOOD, Michael Stephen, JENKIN, Stuart Roderick.

Company Number
01958380
Status
active
Type
ltd
Incorporated
13 November 1985
Age
40 years
Address
Kintyre House, Fareham, PO16 7BB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GREENWOOD, Michael Stephen, JENKIN, Stuart Roderick
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PASSFIELD ESTATES LIMITED

PASSFIELD ESTATES LIMITED is an active company incorporated on 13 November 1985 with the registered office located in Fareham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PASSFIELD ESTATES LIMITED was registered 40 years ago.(SIC: 68209)

Status

active

Active since 40 years ago

Company No

01958380

LTD Company

Age

40 Years

Incorporated 13 November 1985

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 11 June 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Small Company

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 16 March 2027
For period ending 2 March 2027

Previous Company Names

OMEGA (AFTER ALPHA) LIMITED
From: 28 February 2002To: 5 October 2021
ELIFAR
From: 13 November 1985To: 28 February 2002
Contact
Address

Kintyre House 70 High Street Fareham, PO16 7BB,

Previous Addresses

One Ground Floor 3 London Square Cross Lanes Guildford Surrey GU1 1UJ England
From: 5 August 2024To: 18 October 2024
C/O Alliotts Friary Court 13-21 High Street Guildford Surrey GU1 3DL
From: 13 November 1985To: 5 August 2024
Timeline

74 key events • 2014 - 2024

Funding Officers Ownership
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Secured
Aug 14
Loan Secured
Aug 14
Loan Cleared
Aug 14
Loan Secured
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Director Joined
Oct 15
Director Left
Nov 15
Loan Secured
Nov 15
Loan Secured
Nov 15
Loan Secured
Nov 15
Loan Secured
Nov 15
Capital Reduction
Jul 16
Share Buyback
Jul 16
Director Joined
Oct 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Secured
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Secured
Jan 17
Loan Secured
Jan 17
Director Left
May 17
Loan Secured
Jul 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Director Joined
Oct 17
Director Left
Nov 17
Loan Secured
Mar 18
New Owner
Jun 18
New Owner
Jun 18
New Owner
Jun 18
Loan Secured
Dec 19
Owner Exit
Mar 20
Director Joined
Jun 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Director Left
Jul 20
Loan Secured
Dec 20
Loan Secured
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Secured
Feb 22
Loan Cleared
May 22
Loan Secured
Jul 22
Loan Cleared
Aug 22
Loan Cleared
Oct 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Jan 24
Owner Exit
Mar 24
2
Funding
8
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

GREENWOOD, Michael Stephen

Active
70 High Street, FarehamPO16 7BB
Born March 1977
Director
Appointed 04 May 2020

JENKIN, Stuart Roderick

Active
70 High Street, FarehamPO16 7BB
Born March 1957
Director
Appointed 01 Sept 2017

CARNEY, George Trevor

Resigned
Allenswood Cottage, BattleTN33 0SS
Secretary
Appointed 09 May 2006
Resigned 05 Sept 2007

HARDING, Lindsey Jane

Resigned
28 Crabtree Way, BasingstokeRG24 7AS
Secretary
Appointed 07 Jun 1993
Resigned 31 Oct 2002

MARSDEN, Christopher John

Resigned
The Ridge, PetersfieldGU31 5AJ
Secretary
Appointed 21 Jan 2001
Resigned 06 Sept 2004

WHILLIANS, Amanda Jane

Resigned
7 The Square, HindheadGU26
Secretary
Appointed N/A
Resigned 07 Jun 1993

CRIPPS SECRETARIES LIMITED

Resigned
Wallside House, Tunbridge WellsTN1 1EG
Corporate secretary
Appointed 06 Sept 2004
Resigned 09 May 2006

VERTEX LAW (CO SECRETARIAL) LIMITED

Resigned
Kings Hill Avenue, West MallingME19 4UA
Corporate secretary
Appointed 05 Sept 2007
Resigned 02 Sept 2013

COX, Andrew John

Resigned
C/O Alliotts Friary Court, GuildfordGU1 3DL
Born November 1958
Director
Appointed 14 Sept 2015
Resigned 03 Jul 2020

DRAGE, Geoffrey Nicholas

Resigned
C/O Alliotts Friary Court, GuildfordGU1 3DL
Born June 1946
Director
Appointed 24 Aug 2006
Resigned 31 Oct 2015

GEERTS, Michael

Resigned
Wassall Lane, RolvendenTN17 4PP
Born May 1953
Director
Appointed 01 Nov 2016
Resigned 31 May 2017

MARSDEN, Christopher John

Resigned
C/O Alliotts Friary Court, GuildfordGU1 3DL
Born August 1951
Director
Appointed 03 Mar 2004
Resigned 31 Oct 2017

MARSDEN, Hilary Josephine

Resigned
The Ridge, PetersfieldGU31 5AJ
Born July 1951
Director
Appointed N/A
Resigned 25 Aug 2004

Persons with significant control

5

2 Active
3 Ceased
Vale Avenue, Tunbridge WellsTN1 1DJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Jan 2024

George Trevor Carney

Ceased
13-21 High Street, GuildfordGU1 3DL
Born February 1943

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 01 Jun 2018
Ceased 02 Jan 2024

Michael Greets

Ceased
Wassall Lane, RolvendenTN17 4PP
Born May 1953

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 01 Jun 2018
Ceased 30 Nov 2018

Mr Richard David Ernest Hopes

Active
70 High Street, FarehamPO16 7BB
Born October 1956

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 01 Jun 2018

Mr Richard David Ernest Hopes

Ceased
C/O Alliotts Friary Court, GuildfordGU1 3DL
Born October 1956

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 30 Jul 2016
Fundings
Financials
Latest Activities

Filing History

277

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
11 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
9 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
17 March 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
17 March 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 October 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
6 August 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
6 August 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 August 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2024
CH01Change of Director Details
Accounts With Accounts Type Small
14 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 March 2024
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
20 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2024
CH01Change of Director Details
Change To A Person With Significant Control
20 February 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2024
CH01Change of Director Details
Mortgage Satisfy Charge Full
17 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 October 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
15 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 August 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 May 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Group
25 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2022
MR01Registration of a Charge
Certificate Change Of Name Company
5 October 2021
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
28 July 2021
AAAnnual Accounts
Resolution
20 March 2021
RESOLUTIONSResolutions
Memorandum Articles
20 March 2021
MAMA
Capital Variation Of Rights Attached To Shares
20 March 2021
SH10Notice of Particulars of Variation
Mortgage Charge Part Release With Charge Number
18 March 2021
MR05Certification of Charge
Mortgage Satisfy Charge Full
18 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 March 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2021
MR01Registration of a Charge
Change To A Person With Significant Control
3 March 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
2 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
2 March 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
1 March 2021
CS01Confirmation Statement
Mortgage Charge Part Release With Charge Number
21 December 2020
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
21 December 2020
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2020
MR01Registration of a Charge
Change To A Person With Significant Control
1 October 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
18 September 2020
AAAnnual Accounts
Change To A Person With Significant Control
16 September 2020
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
10 July 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 June 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
30 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
13 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
31 July 2018
CH01Change of Director Details
Accounts With Accounts Type Group
5 July 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
7 June 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 June 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 June 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
7 June 2018
PSC09Update to PSC Statements
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
9 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2017
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
25 August 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
24 August 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
14 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
6 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Capital Cancellation Shares
25 July 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 July 2016
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
29 March 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
20 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Appoint Person Director Company With Name Date
6 October 2015
AP01Appointment of Director
Accounts With Accounts Type Group
9 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Termination Secretary Company With Name Termination Date
15 October 2014
TM02Termination of Secretary
Mortgage Satisfy Charge Full
9 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 August 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Group
12 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Accounts With Accounts Type Group
17 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Accounts With Accounts Type Group
26 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Change Corporate Secretary Company With Change Date
5 September 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Group
23 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Accounts With Accounts Type Small
21 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Accounts With Accounts Type Small
29 August 2009
AAAnnual Accounts
Legacy
11 August 2009
363aAnnual Return
Miscellaneous
21 May 2009
MISCMISC
Memorandum Articles
13 October 2008
MEM/ARTSMEM/ARTS
Legacy
13 October 2008
88(2)Return of Allotment of Shares
Legacy
13 October 2008
88(2)Return of Allotment of Shares
Resolution
13 October 2008
RESOLUTIONSResolutions
Legacy
10 October 2008
169169
Resolution
10 October 2008
RESOLUTIONSResolutions
Legacy
7 October 2008
395Particulars of Mortgage or Charge
Legacy
1 September 2008
122122
Resolution
1 September 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
12 August 2008
AAAnnual Accounts
Legacy
6 August 2008
288cChange of Particulars
Legacy
5 August 2008
363aAnnual Return
Legacy
3 June 2008
288cChange of Particulars
Legacy
25 February 2008
395Particulars of Mortgage or Charge
Legacy
25 February 2008
395Particulars of Mortgage or Charge
Legacy
25 February 2008
395Particulars of Mortgage or Charge
Legacy
21 February 2008
395Particulars of Mortgage or Charge
Legacy
21 February 2008
395Particulars of Mortgage or Charge
Legacy
21 February 2008
395Particulars of Mortgage or Charge
Legacy
21 February 2008
395Particulars of Mortgage or Charge
Legacy
21 February 2008
395Particulars of Mortgage or Charge
Legacy
21 February 2008
395Particulars of Mortgage or Charge
Legacy
21 February 2008
395Particulars of Mortgage or Charge
Legacy
21 February 2008
395Particulars of Mortgage or Charge
Legacy
21 February 2008
395Particulars of Mortgage or Charge
Legacy
21 February 2008
395Particulars of Mortgage or Charge
Legacy
21 February 2008
395Particulars of Mortgage or Charge
Legacy
21 February 2008
395Particulars of Mortgage or Charge
Legacy
11 October 2007
225Change of Accounting Reference Date
Legacy
20 September 2007
403aParticulars of Charge Subject to s859A
Legacy
19 September 2007
288bResignation of Director or Secretary
Legacy
19 September 2007
288aAppointment of Director or Secretary
Legacy
16 August 2007
363aAnnual Return
Accounts With Accounts Type Full
10 July 2007
AAAnnual Accounts
Legacy
4 July 2007
288cChange of Particulars
Legacy
9 June 2007
395Particulars of Mortgage or Charge
Legacy
28 April 2007
395Particulars of Mortgage or Charge
Legacy
28 April 2007
395Particulars of Mortgage or Charge
Legacy
7 March 2007
403aParticulars of Charge Subject to s859A
Legacy
2 October 2006
403aParticulars of Charge Subject to s859A
Legacy
2 October 2006
403aParticulars of Charge Subject to s859A
Legacy
2 October 2006
403aParticulars of Charge Subject to s859A
Legacy
2 October 2006
403aParticulars of Charge Subject to s859A
Legacy
2 October 2006
403aParticulars of Charge Subject to s859A
Legacy
2 October 2006
403aParticulars of Charge Subject to s859A
Legacy
2 October 2006
403aParticulars of Charge Subject to s859A
Legacy
2 October 2006
403aParticulars of Charge Subject to s859A
Legacy
2 October 2006
403aParticulars of Charge Subject to s859A
Legacy
2 October 2006
403aParticulars of Charge Subject to s859A
Legacy
2 October 2006
403aParticulars of Charge Subject to s859A
Legacy
2 October 2006
403aParticulars of Charge Subject to s859A
Legacy
2 October 2006
403aParticulars of Charge Subject to s859A
Legacy
2 October 2006
403aParticulars of Charge Subject to s859A
Legacy
2 October 2006
403aParticulars of Charge Subject to s859A
Legacy
20 September 2006
288aAppointment of Director or Secretary
Legacy
15 August 2006
363sAnnual Return (shuttle)
Legacy
1 August 2006
395Particulars of Mortgage or Charge
Legacy
1 August 2006
395Particulars of Mortgage or Charge
Legacy
1 August 2006
395Particulars of Mortgage or Charge
Legacy
1 August 2006
395Particulars of Mortgage or Charge
Legacy
14 July 2006
403aParticulars of Charge Subject to s859A
Legacy
14 July 2006
403aParticulars of Charge Subject to s859A
Legacy
14 July 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
5 July 2006
AAAnnual Accounts
Legacy
24 May 2006
288aAppointment of Director or Secretary
Legacy
23 May 2006
288bResignation of Director or Secretary
Legacy
10 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 2005
AAAnnual Accounts
Accounts With Accounts Type Full
4 October 2004
AAAnnual Accounts
Legacy
17 September 2004
288aAppointment of Director or Secretary
Legacy
17 September 2004
288bResignation of Director or Secretary
Legacy
17 September 2004
225Change of Accounting Reference Date
Legacy
17 September 2004
288bResignation of Director or Secretary
Legacy
3 September 2004
363sAnnual Return (shuttle)
Legacy
11 March 2004
288aAppointment of Director or Secretary
Legacy
8 September 2003
287Change of Registered Office
Legacy
8 August 2003
363sAnnual Return (shuttle)
Certificate Re Registration Unlimited To Limited
6 April 2003
CERT1CERT1
Re Registration Memorandum Articles
6 April 2003
MARMAR
Legacy
6 April 2003
5151
Resolution
6 April 2003
RESOLUTIONSResolutions
Legacy
12 November 2002
363sAnnual Return (shuttle)
Legacy
12 November 2002
288bResignation of Director or Secretary
Memorandum Articles
19 March 2002
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
28 February 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 February 2002
288aAppointment of Director or Secretary
Legacy
8 August 2001
363sAnnual Return (shuttle)
Legacy
26 September 2000
395Particulars of Mortgage or Charge
Legacy
8 September 2000
395Particulars of Mortgage or Charge
Legacy
18 August 2000
363sAnnual Return (shuttle)
Legacy
10 August 2000
395Particulars of Mortgage or Charge
Legacy
9 August 2000
395Particulars of Mortgage or Charge
Legacy
19 April 2000
395Particulars of Mortgage or Charge
Legacy
25 February 2000
395Particulars of Mortgage or Charge
Legacy
12 October 1999
287Change of Registered Office
Legacy
13 August 1999
363sAnnual Return (shuttle)
Legacy
3 September 1998
363sAnnual Return (shuttle)
Legacy
21 April 1998
395Particulars of Mortgage or Charge
Legacy
21 April 1998
395Particulars of Mortgage or Charge
Legacy
17 April 1998
395Particulars of Mortgage or Charge
Legacy
28 August 1997
363sAnnual Return (shuttle)
Legacy
8 May 1997
395Particulars of Mortgage or Charge
Legacy
28 March 1997
395Particulars of Mortgage or Charge
Legacy
21 March 1997
395Particulars of Mortgage or Charge
Legacy
11 September 1996
363sAnnual Return (shuttle)
Legacy
3 February 1996
395Particulars of Mortgage or Charge
Legacy
9 October 1995
363sAnnual Return (shuttle)
Legacy
2 February 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 December 1994
395Particulars of Mortgage or Charge
Legacy
10 December 1994
395Particulars of Mortgage or Charge
Legacy
21 September 1994
363sAnnual Return (shuttle)
Legacy
15 September 1993
363sAnnual Return (shuttle)
Legacy
5 July 1993
288288
Legacy
12 January 1993
395Particulars of Mortgage or Charge
Legacy
17 November 1992
395Particulars of Mortgage or Charge
Legacy
7 October 1992
363sAnnual Return (shuttle)
Legacy
3 October 1991
363b363b
Legacy
21 December 1990
363363
Legacy
4 April 1990
287Change of Registered Office
Legacy
4 September 1989
363363
Legacy
27 June 1988
363363
Legacy
7 June 1988
287Change of Registered Office
Legacy
3 March 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
13 November 1986
395Particulars of Mortgage or Charge
Miscellaneous
13 November 1985
MISCMISC