Background WavePink WaveYellow Wave

KINGSOAK HOMES LIMITED (01993976)

KINGSOAK HOMES LIMITED (01993976) is an active UK company. incorporated on 28 February 1986. with registered office in Coalville. The company operates in the Construction sector, engaged in construction of commercial buildings. KINGSOAK HOMES LIMITED has been registered for 40 years. Current directors include HESSON, David Peter, LEWIS, Katie, ROBERTS, Michael Kenneth and 1 others.

Company Number
01993976
Status
active
Type
ltd
Incorporated
28 February 1986
Age
40 years
Address
Barratt House Cartwright Way Forest Business Park, Coalville, LE67 1UF
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
HESSON, David Peter, LEWIS, Katie, ROBERTS, Michael Kenneth, THOMAS, David Fraser
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGSOAK HOMES LIMITED

KINGSOAK HOMES LIMITED is an active company incorporated on 28 February 1986 with the registered office located in Coalville. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. KINGSOAK HOMES LIMITED was registered 40 years ago.(SIC: 41201)

Status

active

Active since 40 years ago

Company No

01993976

LTD Company

Age

40 Years

Incorporated 28 February 1986

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 16 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 November 2025 (4 months ago)
Submitted on 5 December 2025 (3 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026

Previous Company Names

TULIP GREY LIMITED
From: 13 July 1987To: 21 February 2000
BARRATT URBAN RENEWAL (CENTRAL LONDON) LIMITED
From: 28 February 1986To: 13 July 1987
Contact
Address

Barratt House Cartwright Way Forest Business Park Bardon Hill Coalville, LE67 1UF,

Timeline

34 key events • 1986 - 2026

Funding Officers Ownership
Company Founded
Feb 86
Director Left
May 10
Director Joined
May 10
Loan Cleared
Aug 13
Director Left
Aug 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Jan 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
May 16
Loan Cleared
May 16
Director Left
Jan 17
Loan Cleared
Jul 17
Director Joined
Feb 18
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Secured
May 21
Director Left
Jul 21
Loan Secured
Feb 22
Director Joined
Jul 22
Director Left
Jul 22
Loan Secured
Dec 22
Director Joined
Jan 23
Director Left
Jan 23
Loan Cleared
Oct 24
Loan Secured
Apr 25
Director Joined
Dec 25
Director Left
Jan 26
Director Joined
Feb 26
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

5 Active
24 Resigned

BARRATT CORPORATE SECRETARIAL SERVICES LIMITED

Active
Cartwright Way, CoalvilleLE67 1UF
Corporate secretary
Appointed 01 Jan 2016

HESSON, David Peter

Active
Bridgewater Place, WarringtonWA3 6XF
Born May 1972
Director
Appointed 30 Jun 2022

LEWIS, Katie

Active
Cartwright Way, CoalvilleLE67 1UF
Born September 1981
Director
Appointed 29 Jan 2026

ROBERTS, Michael Kenneth

Active
Alpha Court, YorkYO32 9WN
Born August 1967
Director
Appointed 22 Dec 2025

THOMAS, David Fraser

Active
Cartwright Way, CoalvilleLE67 1UF
Born January 1963
Director
Appointed 21 Jul 2009

DEARLOVE, Colin Albert

Resigned
37 Lintzford Road, Rowlands GillNE39 1HG
Secretary
Appointed 19 Jan 2000
Resigned 31 Dec 2000

DENT, Laurence

Resigned
Cartwright Way, CoalvilleLE67 1UF
Secretary
Appointed 01 Jan 2001
Resigned 31 Dec 2010

FENTON, Clive

Resigned
3 Willoughby Drive, ChelmsfordCM2 6UT
Secretary
Appointed N/A
Resigned 16 Sept 1996

KEEVIL, Thomas Stephen

Resigned
Cartwright Way, CoalvilleLE67 1UF
Secretary
Appointed 19 Apr 2011
Resigned 31 Dec 2015

SRI-BALAKUMARAN, Kathirkamathasan

Resigned
25 Ferndown Close, SuttonSM2 5TG
Secretary
Appointed 16 Sept 1996
Resigned 19 Jan 2000

BAILEY, Mark Patrick Miles

Resigned
Wellstones, WatfordWD17 2AE
Born October 1965
Director
Appointed 31 Dec 2022
Resigned 19 Dec 2025

BROOKE, Richard John Russell

Resigned
Forest Business Park,, CoalvilleLE67 1GL
Born August 1960
Director
Appointed 01 Nov 2008
Resigned 31 Dec 2022

CHILDS, Timothy Guy George

Resigned
Brynawel North Road, High WycombeHP15 6ND
Born November 1941
Director
Appointed N/A
Resigned 19 Jan 2000

CLARE, Mark Sydney

Resigned
Cartwright Way Forest Business Park, CoalvilleLE67 1UF
Born August 1957
Director
Appointed 02 Oct 2006
Resigned 31 Jul 2015

COOPER, Neil

Resigned
Cartwright Way, CoalvilleLE67 1UF
Born July 1967
Director
Appointed 23 Nov 2015
Resigned 19 Jan 2017

DEARLOVE, Colin Albert

Resigned
37 Lintzford Road, Rowlands GillNE39 1HG
Born October 1951
Director
Appointed 19 Jan 2000
Resigned 30 Jun 2006

EATON, Frank

Resigned
Keepings Wawensmere Road, SolihullB95 6BN
Born June 1950
Director
Appointed 14 Apr 2000
Resigned 07 Oct 2002

GIERON, Paul Robert

Resigned
Whitehall Road, HalesowenB63 3JS
Born June 1954
Director
Appointed 28 Jan 2000
Resigned 07 May 2010

HANDFORD, Robert Guy

Resigned
Middle Studlehurst Farm, BlackburnBB2 7LZ
Born September 1953
Director
Appointed 01 Jul 2004
Resigned 01 Sept 2008

HESTER, Geoffrey Kenneth

Resigned
94 Redgrove Park, CheltenhamGL51 6QZ
Born April 1945
Director
Appointed 03 Jan 2006
Resigned 15 Jan 2007

MCCARRICK, Anthony

Resigned
68 Beacon Glade, South ShieldsNE34 7PS
Born August 1957
Director
Appointed 19 Jan 2000
Resigned 01 Oct 2007

PAIN, Mark Andrew

Resigned
38 Cuckoo Hill Road, LondonHA5 1AY
Born June 1961
Director
Appointed 01 Mar 2006
Resigned 21 Jul 2009

PRETTY, David Andrew

Resigned
8 The Orangery, RichmondTW10 7HJ
Born November 1944
Director
Appointed 07 Nov 2002
Resigned 31 Dec 2006

PRETTY, David Andrew

Resigned
8 The Orangery, RichmondTW10 7HJ
Born November 1944
Director
Appointed N/A
Resigned 19 Jan 2000

REYNOLDS, Richard Christopher

Resigned
Saffron Uvedale Road, OxtedRH8 0EN
Born June 1945
Director
Appointed N/A
Resigned 19 Jan 2000

ROONEY, Bernard William

Resigned
Brindley Road, ManchesterM16 9HQ
Born March 1957
Director
Appointed 07 May 2010
Resigned 30 Jun 2022

WHITE, Jessica Elizabeth

Resigned
Cartwright Way, CoalvilleLE67 1UF
Born November 1978
Director
Appointed 05 Feb 2018
Resigned 30 Jun 2021

WILSON, Archibald

Resigned
Little Stoke, MaidenheadSL6 8JX
Born November 1955
Director
Appointed 01 Jul 2004
Resigned 05 Dec 2006

BARRATT CORPORATE SECRETARIAL SERVICES LIMITED

Resigned
Cartwright Way, CoalvilleLE67 1UF
Corporate director
Appointed 23 Nov 2015
Resigned 13 Jan 2016

Persons with significant control

1

Cartwright Way, CoalvilleLE67 1UF

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
Fundings
Financials
Latest Activities

Filing History

285

Appoint Person Director Company With Name Date
19 February 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
24 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Dormant
30 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
25 October 2024
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
24 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
12 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 December 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
21 February 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2021
MR01Registration of a Charge
Accounts With Accounts Type Dormant
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
5 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Confirmation Statement With Updates
4 December 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 July 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
17 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 January 2017
TM01Termination of Director
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 March 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 January 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
4 January 2016
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
22 December 2015
AP02Appointment of Corporate Director
Accounts With Accounts Type Dormant
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
24 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Accounts With Accounts Type Dormant
12 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Mortgage Satisfy Charge Full
17 August 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Accounts With Accounts Type Full
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Appoint Person Secretary Company With Name
20 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
21 January 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
15 December 2010
AAAnnual Accounts
Resolution
8 December 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
8 December 2010
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Legacy
16 July 2010
MG02MG02
Appoint Person Director Company With Name
21 May 2010
AP01Appointment of Director
Termination Director Company With Name
14 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
12 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Legacy
7 August 2009
288bResignation of Director or Secretary
Legacy
29 July 2009
403aParticulars of Charge Subject to s859A
Legacy
29 July 2009
403aParticulars of Charge Subject to s859A
Legacy
28 July 2009
288aAppointment of Director or Secretary
Legacy
6 May 2009
403aParticulars of Charge Subject to s859A
Legacy
6 May 2009
403aParticulars of Charge Subject to s859A
Legacy
6 May 2009
403aParticulars of Charge Subject to s859A
Legacy
6 May 2009
403aParticulars of Charge Subject to s859A
Legacy
6 May 2009
403aParticulars of Charge Subject to s859A
Legacy
6 May 2009
403aParticulars of Charge Subject to s859A
Legacy
9 December 2008
363aAnnual Return
Accounts With Accounts Type Full
11 November 2008
AAAnnual Accounts
Legacy
7 November 2008
288aAppointment of Director or Secretary
Legacy
7 November 2008
395Particulars of Mortgage or Charge
Legacy
6 November 2008
288bResignation of Director or Secretary
Legacy
3 September 2008
395Particulars of Mortgage or Charge
Auditors Resignation Company
2 June 2008
AUDAUD
Legacy
12 May 2008
288cChange of Particulars
Accounts With Accounts Type Full
29 April 2008
AAAnnual Accounts
Legacy
12 April 2008
395Particulars of Mortgage or Charge
Legacy
10 March 2008
287Change of Registered Office
Legacy
26 January 2008
395Particulars of Mortgage or Charge
Legacy
18 January 2008
395Particulars of Mortgage or Charge
Legacy
17 January 2008
395Particulars of Mortgage or Charge
Legacy
12 December 2007
363aAnnual Return
Legacy
12 December 2007
288bResignation of Director or Secretary
Legacy
12 September 2007
395Particulars of Mortgage or Charge
Legacy
12 September 2007
395Particulars of Mortgage or Charge
Legacy
7 September 2007
395Particulars of Mortgage or Charge
Legacy
6 August 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 August 2007
AAAnnual Accounts
Legacy
19 July 2007
288bResignation of Director or Secretary
Legacy
6 July 2007
395Particulars of Mortgage or Charge
Legacy
2 June 2007
395Particulars of Mortgage or Charge
Legacy
22 February 2007
395Particulars of Mortgage or Charge
Legacy
26 January 2007
288bResignation of Director or Secretary
Legacy
20 January 2007
395Particulars of Mortgage or Charge
Legacy
15 January 2007
288aAppointment of Director or Secretary
Legacy
10 January 2007
288bResignation of Director or Secretary
Legacy
5 January 2007
395Particulars of Mortgage or Charge
Legacy
5 January 2007
395Particulars of Mortgage or Charge
Legacy
5 January 2007
395Particulars of Mortgage or Charge
Legacy
12 December 2006
288bResignation of Director or Secretary
Legacy
12 December 2006
363aAnnual Return
Legacy
28 November 2006
395Particulars of Mortgage or Charge
Legacy
26 October 2006
403aParticulars of Charge Subject to s859A
Legacy
19 October 2006
395Particulars of Mortgage or Charge
Legacy
16 September 2006
403aParticulars of Charge Subject to s859A
Legacy
16 September 2006
403aParticulars of Charge Subject to s859A
Legacy
16 September 2006
403aParticulars of Charge Subject to s859A
Legacy
16 September 2006
403aParticulars of Charge Subject to s859A
Legacy
16 September 2006
403aParticulars of Charge Subject to s859A
Legacy
16 September 2006
403aParticulars of Charge Subject to s859A
Legacy
16 September 2006
403aParticulars of Charge Subject to s859A
Legacy
16 September 2006
403aParticulars of Charge Subject to s859A
Legacy
16 September 2006
403aParticulars of Charge Subject to s859A
Legacy
16 September 2006
403aParticulars of Charge Subject to s859A
Legacy
16 August 2006
395Particulars of Mortgage or Charge
Legacy
16 August 2006
395Particulars of Mortgage or Charge
Legacy
15 August 2006
395Particulars of Mortgage or Charge
Legacy
13 July 2006
395Particulars of Mortgage or Charge
Legacy
3 July 2006
288bResignation of Director or Secretary
Legacy
28 June 2006
395Particulars of Mortgage or Charge
Legacy
14 June 2006
395Particulars of Mortgage or Charge
Legacy
9 June 2006
288cChange of Particulars
Legacy
7 June 2006
287Change of Registered Office
Legacy
17 May 2006
395Particulars of Mortgage or Charge
Legacy
13 May 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 May 2006
AAAnnual Accounts
Legacy
8 March 2006
288aAppointment of Director or Secretary
Legacy
24 January 2006
395Particulars of Mortgage or Charge
Legacy
13 January 2006
395Particulars of Mortgage or Charge
Legacy
13 January 2006
395Particulars of Mortgage or Charge
Legacy
11 January 2006
288aAppointment of Director or Secretary
Legacy
30 December 2005
403aParticulars of Charge Subject to s859A
Legacy
21 December 2005
363sAnnual Return (shuttle)
Legacy
19 November 2005
395Particulars of Mortgage or Charge
Legacy
13 August 2005
403aParticulars of Charge Subject to s859A
Legacy
13 August 2005
403aParticulars of Charge Subject to s859A
Legacy
13 August 2005
403aParticulars of Charge Subject to s859A
Legacy
13 August 2005
403aParticulars of Charge Subject to s859A
Legacy
13 August 2005
403aParticulars of Charge Subject to s859A
Legacy
13 August 2005
403aParticulars of Charge Subject to s859A
Legacy
9 July 2005
395Particulars of Mortgage or Charge
Legacy
15 June 2005
395Particulars of Mortgage or Charge
Legacy
8 June 2005
395Particulars of Mortgage or Charge
Legacy
23 April 2005
395Particulars of Mortgage or Charge
Legacy
15 April 2005
395Particulars of Mortgage or Charge
Legacy
24 March 2005
395Particulars of Mortgage or Charge
Legacy
22 March 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 March 2005
AAAnnual Accounts
Legacy
9 December 2004
363sAnnual Return (shuttle)
Legacy
3 November 2004
395Particulars of Mortgage or Charge
Legacy
26 August 2004
395Particulars of Mortgage or Charge
Legacy
26 July 2004
288aAppointment of Director or Secretary
Legacy
22 July 2004
288aAppointment of Director or Secretary
Legacy
27 April 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
27 April 2004
AAAnnual Accounts
Legacy
10 April 2004
395Particulars of Mortgage or Charge
Legacy
8 April 2004
395Particulars of Mortgage or Charge
Legacy
27 March 2004
395Particulars of Mortgage or Charge
Legacy
16 March 2004
395Particulars of Mortgage or Charge
Legacy
1 March 2004
403aParticulars of Charge Subject to s859A
Legacy
1 March 2004
403aParticulars of Charge Subject to s859A
Legacy
21 February 2004
395Particulars of Mortgage or Charge
Legacy
17 February 2004
395Particulars of Mortgage or Charge
Legacy
6 February 2004
395Particulars of Mortgage or Charge
Legacy
6 January 2004
395Particulars of Mortgage or Charge
Legacy
6 January 2004
395Particulars of Mortgage or Charge
Legacy
6 January 2004
395Particulars of Mortgage or Charge
Legacy
10 December 2003
403aParticulars of Charge Subject to s859A
Legacy
9 December 2003
403aParticulars of Charge Subject to s859A
Legacy
9 December 2003
363sAnnual Return (shuttle)
Legacy
19 July 2003
395Particulars of Mortgage or Charge
Legacy
29 May 2003
403aParticulars of Charge Subject to s859A
Legacy
10 May 2003
403aParticulars of Charge Subject to s859A
Legacy
1 May 2003
395Particulars of Mortgage or Charge
Auditors Resignation Company
8 March 2003
AUDAUD
Accounts With Accounts Type Full
18 February 2003
AAAnnual Accounts
Legacy
11 December 2002
363sAnnual Return (shuttle)
Legacy
13 November 2002
288aAppointment of Director or Secretary
Legacy
25 October 2002
288bResignation of Director or Secretary
Legacy
3 October 2002
403aParticulars of Charge Subject to s859A
Legacy
26 September 2002
395Particulars of Mortgage or Charge
Legacy
11 September 2002
395Particulars of Mortgage or Charge
Legacy
3 September 2002
403aParticulars of Charge Subject to s859A
Legacy
3 September 2002
403aParticulars of Charge Subject to s859A
Legacy
3 September 2002
403aParticulars of Charge Subject to s859A
Legacy
7 August 2002
395Particulars of Mortgage or Charge
Legacy
16 July 2002
395Particulars of Mortgage or Charge
Legacy
25 June 2002
395Particulars of Mortgage or Charge
Legacy
13 February 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 January 2002
AAAnnual Accounts
Legacy
14 January 2002
395Particulars of Mortgage or Charge
Legacy
22 December 2001
395Particulars of Mortgage or Charge
Legacy
10 December 2001
363sAnnual Return (shuttle)
Legacy
26 July 2001
395Particulars of Mortgage or Charge
Legacy
14 July 2001
403aParticulars of Charge Subject to s859A
Legacy
11 July 2001
395Particulars of Mortgage or Charge
Legacy
11 April 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
27 March 2001
AAAnnual Accounts
Legacy
13 March 2001
395Particulars of Mortgage or Charge
Legacy
23 January 2001
395Particulars of Mortgage or Charge
Legacy
8 January 2001
288aAppointment of Director or Secretary
Legacy
8 January 2001
288bResignation of Director or Secretary
Legacy
5 January 2001
395Particulars of Mortgage or Charge
Legacy
13 December 2000
363sAnnual Return (shuttle)
Legacy
4 December 2000
395Particulars of Mortgage or Charge
Legacy
19 April 2000
288aAppointment of Director or Secretary
Legacy
8 March 2000
287Change of Registered Office
Accounts With Accounts Type Dormant
25 February 2000
AAAnnual Accounts
Certificate Change Of Name Company
18 February 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 February 2000
288aAppointment of Director or Secretary
Legacy
27 January 2000
288aAppointment of Director or Secretary
Legacy
27 January 2000
288aAppointment of Director or Secretary
Legacy
26 January 2000
288bResignation of Director or Secretary
Legacy
26 January 2000
288bResignation of Director or Secretary
Legacy
26 January 2000
288bResignation of Director or Secretary
Legacy
26 January 2000
288bResignation of Director or Secretary
Legacy
10 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 May 1999
AAAnnual Accounts
Legacy
16 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 May 1998
AAAnnual Accounts
Legacy
16 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 April 1997
AAAnnual Accounts
Legacy
24 December 1996
288bResignation of Director or Secretary
Legacy
24 December 1996
288aAppointment of Director or Secretary
Legacy
24 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 1996
AAAnnual Accounts
Legacy
13 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 April 1994
AAAnnual Accounts
Legacy
20 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 March 1993
AAAnnual Accounts
Legacy
2 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 1991
AAAnnual Accounts
Legacy
23 December 1991
363b363b
Legacy
22 April 1991
288288
Accounts With Accounts Type Full
27 November 1990
AAAnnual Accounts
Legacy
27 November 1990
363363
Legacy
4 October 1990
288288
Legacy
17 August 1990
288288
Legacy
17 August 1990
288288
Legacy
17 August 1990
287Change of Registered Office
Accounts With Accounts Type Full
5 December 1989
AAAnnual Accounts
Legacy
5 December 1989
363363
Accounts With Accounts Type Full
2 December 1988
AAAnnual Accounts
Legacy
2 December 1988
363363
Legacy
29 November 1988
288288
Legacy
5 February 1988
AC42AC42
Accounts With Accounts Type Full
3 February 1988
AAAnnual Accounts
Legacy
3 February 1988
363363
Legacy
3 February 1988
288288
Legacy
3 February 1988
288288
Legacy
16 November 1987
AC07AC07
Certificate Change Of Name Company
5 August 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 January 1987
288288
Legacy
16 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 June 1986
224224
Incorporation Company
28 February 1986
NEWINCIncorporation