Background WavePink WaveYellow Wave

HAMPTONS ESTATES LIMITED (02036215)

HAMPTONS ESTATES LIMITED (02036215) is an active UK company. incorporated on 11 July 1986. with registered office in Leighton Buzzard. The company operates in the Real Estate Activities sector, engaged in real estate agencies. HAMPTONS ESTATES LIMITED has been registered for 39 years. Current directors include ROSINDALE, Christopher Ashley, TWIGG, Richard John.

Company Number
02036215
Status
active
Type
ltd
Incorporated
11 July 1986
Age
39 years
Address
Cumbria House, Leighton Buzzard, LU7 1GN
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
ROSINDALE, Christopher Ashley, TWIGG, Richard John
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMPTONS ESTATES LIMITED

HAMPTONS ESTATES LIMITED is an active company incorporated on 11 July 1986 with the registered office located in Leighton Buzzard. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. HAMPTONS ESTATES LIMITED was registered 39 years ago.(SIC: 68310)

Status

active

Active since 39 years ago

Company No

02036215

LTD Company

Age

39 Years

Incorporated 11 July 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 16 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026

Previous Company Names

GREAT WESTERN ESTATE AGENTS LIMITED
From: 11 July 1986To: 2 June 1993
Contact
Address

Cumbria House 16-20 Hockliffe Street Leighton Buzzard, LU7 1GN,

Previous Addresses

, Greenwood House 1st Floor, 91-99 New London Road, Chelmsford, Essex, CM2 0PP, United Kingdom
From: 18 March 2019To: 11 December 2023
, County House, Ground Floor 100 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom
From: 6 November 2018To: 18 March 2019
, 7th Floor United Kingdom House, 180 Oxford Street, London, W1D 1NN, United Kingdom
From: 4 January 2016To: 6 November 2018
, 32 Grosvenor Square, Mayfair, London, W1K 2HJ
From: 11 July 1986To: 4 January 2016
Timeline

48 key events • 1986 - 2025

Funding Officers Ownership
Company Founded
Jul 86
Director Left
Nov 09
Director Left
Feb 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Aug 10
Director Left
Sept 10
Director Joined
Aug 11
Loan Cleared
May 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Sept 14
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Apr 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Capital Update
Dec 22
Funding Round
Dec 22
Capital Update
Dec 22
Director Left
Jan 23
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Feb 25
Director Left
Feb 25
3
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
Floor, AltrinchamWA14 2DT
Corporate secretary
Appointed 13 Dec 2013

ROSINDALE, Christopher Ashley

Active
16-20 Hockliffe Street, Leighton BuzzardLU7 1GN
Born January 1984
Director
Appointed 20 Jan 2025

TWIGG, Richard John

Active
16-20 Hockliffe Street, Leighton BuzzardLU7 1GN
Born February 1965
Director
Appointed 30 Nov 2021

ERRINGTON, David John

Resigned
Foxstone House, NailsworthGL6 0DY
Secretary
Appointed 01 Sept 2002
Resigned 31 Jan 2011

HICKLIN, Roger

Resigned
1 Ashley Piece, MarlboroughSN8 2QE
Secretary
Appointed 22 Feb 1996
Resigned 30 Apr 1997

LANGDON, Michael Anthony

Resigned
Worth Cottage, WellsBA5 1LW
Secretary
Appointed N/A
Resigned 22 Feb 1996

REID, Allan Martin Russell

Resigned
38 Christchurch Road, WinchesterSO23 9SU
Secretary
Appointed 30 Apr 1997
Resigned 30 Jun 2001

TREGONNING, Martin Edward Treloar

Resigned
The Paddock 264 Overndale Road, BristolBS16 2RG
Secretary
Appointed 01 Jul 2001
Resigned 31 Aug 2002

WILLIAMS, Gareth Rhys

Resigned
1st Floor, ChelmsfordCM2 0PP
Secretary
Appointed 31 Jan 2011
Resigned 30 Nov 2021

QUAYSECO LIMITED

Resigned
Narrow Quay House, BristolBS1 4AH
Corporate secretary
Appointed 20 Sept 2005
Resigned 01 Jul 2008

ALABBAR, Mohamed Ali Rashed

Resigned
Salama Villa Nad El Shiba, Dubai
Born November 1956
Director
Appointed 24 Aug 2006
Resigned 05 Jul 2010

ANDERSON, Mark Andrew D'Arcy

Resigned
Haybrook Cottage, PewseySN5 5NT
Born July 1961
Director
Appointed 01 Dec 2003
Resigned 05 Jul 2010

ATALLAH, Naaman Mohamed

Resigned
Al Hasah Street, Jumeirah 3FOREIGN
Born May 1965
Director
Appointed 11 Sept 2009
Resigned 05 Jul 2010

BAKER, John Godfrey Midelton

Resigned
The Owls Cathill Lane, SherborneDT9 4PA
Born June 1930
Director
Appointed 07 May 1993
Resigned 22 Feb 1996

BAROK, Shakeel

Resigned
52 Maswell Park Road, HounslowTW3 2DW
Born May 1971
Director
Appointed 06 Nov 2007
Resigned 22 Sept 2010

BELL, Graham Richard

Resigned
88-103 Caldecotte Lake Drive, Milton KeynesMK7 8JT
Born September 1974
Director
Appointed 02 Oct 2015
Resigned 31 Oct 2016

BELL, Graham Richard

Resigned
88-103 Caldecotte Lake Drive, Milton KeynesMK7 8JT
Born September 1974
Director
Appointed 13 Dec 2013
Resigned 08 Dec 2014

BOOTH, Robert David

Resigned
3570 West, 42nd Avenue, VancouverFOREIGN
Born July 1967
Director
Appointed 24 Aug 2006
Resigned 05 Jul 2010

BURKE, John Joseph

Resigned
Lea Farm Sutton Wick, BristolBS39 5XR
Born September 1942
Director
Appointed 07 May 1993
Resigned 22 Feb 1996

CLARKE, Adrienne Elizabeth Lea

Resigned
1st Floor, ChelmsfordCM2 0PP
Born March 1964
Director
Appointed 31 Jul 2017
Resigned 30 Nov 2021

CLARKE, Jim

Resigned
United Kingdom House, LondonW1D 1NN
Born March 1960
Director
Appointed 05 Jul 2010
Resigned 31 Jul 2017

CREFFIELD, Paul Lewis

Resigned
88-103 Caldecotte Lake Drive, Milton KeynesMK7 8JT
Born June 1954
Director
Appointed 13 Dec 2013
Resigned 02 Oct 2015

DAVIES, Emma Victoria

Resigned
Trelisa, StreetBA16 0PS
Born December 1979
Director
Appointed 20 Nov 2006
Resigned 20 Sept 2007

DIBBLE, Suzanne Valerie

Resigned
358 Anchor House, LondonSW18 1EL
Born September 1974
Director
Appointed 04 Feb 2008
Resigned 15 Apr 2009

EYRE, Nicholas Andrew

Resigned
Windgather, AltrinchamWA15 0NL
Born March 1959
Director
Appointed 21 Feb 1996
Resigned 22 Feb 1996

EYRE, Nicholas Andrew

Resigned
Windgather, AltrinchamWA15 0NL
Born March 1959
Director
Appointed N/A
Resigned 07 May 1993

FRY, Ian Richard Nicholson

Resigned
16-20 Hockliffe Street, Leighton BuzzardLU7 1GN
Born December 1973
Director
Appointed 30 Jun 2024
Resigned 20 Jan 2025

GOH, Luck Kok

Resigned
1 Brookwood Road, LondonSW18 5BL
Born February 1963
Director
Appointed 06 Nov 2007
Resigned 06 Aug 2010

GOMBER, Vinod Kumar

Resigned
3413 Grosvenor House, Dubai
Born December 1950
Director
Appointed 24 Aug 2006
Resigned 14 Feb 2010

HICKLIN, Roger

Resigned
1 Ashley Piece, MarlboroughSN8 2QE
Born August 1943
Director
Appointed 22 Feb 1996
Resigned 09 Mar 2000

KEAST, Timothy John

Resigned
Manor Farm House, BristolBS41 8NT
Born May 1954
Director
Appointed 07 May 1993
Resigned 30 Nov 1993

LAWRENCE, David John

Resigned
19b Ewart Park, Singapore
Born April 1946
Director
Appointed 01 Jul 2005
Resigned 24 Aug 2006

LEE, Phillip Andrew

Resigned
11a Tabernacle Road, BristolBS15 8DU
Born May 1955
Director
Appointed 21 Feb 1996
Resigned 22 Feb 1996

MORLEY, Rupert Oliver Henry

Resigned
68 Doneraile Street, LondonSW6 6EP
Born June 1965
Director
Appointed 14 Jan 2000
Resigned 05 Jul 2000

NATION, Stephen Glanvill

Resigned
16-20 Hockliffe Street, Leighton BuzzardLU7 1GN
Born December 1961
Director
Appointed 30 Nov 2021
Resigned 31 Dec 2022

Persons with significant control

1

16-20 Hockliffe Street, Leighton BuzzardLU7 1GN

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

298

Change Person Director Company With Change Date
17 March 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Change Person Director Company With Change Date
9 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Second Filing Capital Allotment Shares
8 February 2024
RP04SH01RP04SH01
Resolution
7 February 2024
RESOLUTIONSResolutions
Change To A Person With Significant Control
12 December 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 December 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 September 2023
AAAnnual Accounts
Legacy
13 September 2023
PARENT_ACCPARENT_ACC
Legacy
13 September 2023
AGREEMENT2AGREEMENT2
Legacy
13 September 2023
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
3 August 2023
PSC05Notification that PSC Information has been Withdrawn
Resolution
9 January 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 January 2023
TM01Termination of Director
Capital Allotment Shares
21 December 2022
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
21 December 2022
SH19Statement of Capital
Legacy
21 December 2022
SH20SH20
Legacy
21 December 2022
CAP-SSCAP-SS
Resolution
21 December 2022
RESOLUTIONSResolutions
Legacy
20 December 2022
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 December 2022
SH19Statement of Capital
Legacy
20 December 2022
CAP-SSCAP-SS
Resolution
20 December 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 December 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 January 2021
AAAnnual Accounts
Accounts Amended With Accounts Type Full
4 January 2021
AAMDAAMD
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Legacy
11 November 2019
AGREEMENT2AGREEMENT2
Legacy
11 November 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
3 April 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 April 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 April 2019
CH01Change of Director Details
Change To A Person With Significant Control
18 March 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
19 September 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
19 September 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
28 November 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
22 November 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
22 November 2017
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
17 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2017
TM01Termination of Director
Change Person Director Company With Change Date
12 July 2017
CH01Change of Director Details
Accounts With Accounts Type Full
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2016
AP01Appointment of Director
Accounts With Accounts Type Full
26 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 April 2016
TM01Termination of Director
Change Person Director Company With Change Date
25 January 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Appoint Person Director Company With Name Date
2 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Change Person Secretary Company With Change Date
1 June 2015
CH03Change of Secretary Details
Accounts With Accounts Type Full
20 May 2015
AAAnnual Accounts
Change Person Director Company With Change Date
12 January 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Termination Director Company With Name Termination Date
3 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
16 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
12 February 2014
CH01Change of Director Details
Appoint Person Director Company With Name
24 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 December 2013
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
24 December 2013
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Accounts With Accounts Type Full
14 June 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 May 2013
MR04Satisfaction of Charge
Change Person Director Company With Change Date
3 May 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Change Person Director Company With Change Date
23 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2012
CH01Change of Director Details
Accounts With Accounts Type Full
1 May 2012
AAAnnual Accounts
Legacy
1 March 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Legacy
9 February 2012
MG01MG01
Accounts With Accounts Type Full
20 December 2011
AAAnnual Accounts
Legacy
4 October 2011
MG01MG01
Appoint Person Director Company With Name
15 August 2011
AP01Appointment of Director
Legacy
1 June 2011
MG01MG01
Appoint Person Secretary Company With Name
4 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
3 February 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Termination Director Company With Name
23 September 2010
TM01Termination of Director
Termination Director Company With Name
20 August 2010
TM01Termination of Director
Termination Director Company With Name
16 July 2010
TM01Termination of Director
Termination Director Company With Name
16 July 2010
TM01Termination of Director
Termination Director Company With Name
16 July 2010
TM01Termination of Director
Termination Director Company With Name
16 July 2010
TM01Termination of Director
Termination Director Company With Name
16 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
16 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 July 2010
AP01Appointment of Director
Termination Director Company With Name
15 July 2010
TM01Termination of Director
Auditors Resignation Company
12 July 2010
AUDAUD
Accounts With Accounts Type Full
21 May 2010
AAAnnual Accounts
Legacy
13 April 2010
MG01MG01
Termination Director Company With Name
15 February 2010
TM01Termination of Director
Legacy
22 December 2009
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
26 November 2009
AR01AR01
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Termination Director Company With Name
23 November 2009
TM01Termination of Director
Accounts With Accounts Type Full
21 October 2009
AAAnnual Accounts
Legacy
18 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 February 2009
AAAnnual Accounts
Legacy
18 December 2008
363aAnnual Return
Legacy
18 December 2008
353353
Legacy
20 November 2008
288bResignation of Director or Secretary
Legacy
6 August 2008
395Particulars of Mortgage or Charge
Legacy
1 July 2008
288bResignation of Director or Secretary
Legacy
6 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 February 2008
AAAnnual Accounts
Legacy
11 January 2008
288aAppointment of Director or Secretary
Legacy
21 November 2007
363aAnnual Return
Legacy
14 November 2007
288aAppointment of Director or Secretary
Legacy
9 November 2007
288bResignation of Director or Secretary
Legacy
25 September 2007
288bResignation of Director or Secretary
Legacy
8 August 2007
395Particulars of Mortgage or Charge
Legacy
7 June 2007
225Change of Accounting Reference Date
Legacy
8 January 2007
287Change of Registered Office
Auditors Resignation Company
20 December 2006
AUDAUD
Legacy
30 November 2006
288aAppointment of Director or Secretary
Legacy
30 November 2006
288aAppointment of Director or Secretary
Auditors Resignation Company
23 November 2006
AUDAUD
Legacy
21 November 2006
363aAnnual Return
Legacy
6 October 2006
288aAppointment of Director or Secretary
Legacy
19 September 2006
403aParticulars of Charge Subject to s859A
Legacy
8 September 2006
288aAppointment of Director or Secretary
Legacy
8 September 2006
288aAppointment of Director or Secretary
Legacy
8 September 2006
288aAppointment of Director or Secretary
Legacy
4 September 2006
288bResignation of Director or Secretary
Legacy
4 September 2006
288bResignation of Director or Secretary
Legacy
4 September 2006
288bResignation of Director or Secretary
Legacy
3 August 2006
288cChange of Particulars
Legacy
3 August 2006
288cChange of Particulars
Accounts With Accounts Type Full
21 July 2006
AAAnnual Accounts
Legacy
2 June 2006
395Particulars of Mortgage or Charge
Legacy
15 May 2006
288aAppointment of Director or Secretary
Legacy
28 April 2006
288bResignation of Director or Secretary
Legacy
28 April 2006
288bResignation of Director or Secretary
Legacy
2 March 2006
403aParticulars of Charge Subject to s859A
Legacy
25 January 2006
288aAppointment of Director or Secretary
Legacy
25 January 2006
363aAnnual Return
Accounts With Accounts Type Full
25 January 2006
AAAnnual Accounts
Legacy
22 December 2005
225Change of Accounting Reference Date
Legacy
25 November 2005
363sAnnual Return (shuttle)
Legacy
29 September 2005
288aAppointment of Director or Secretary
Legacy
6 July 2005
288aAppointment of Director or Secretary
Legacy
6 July 2005
288aAppointment of Director or Secretary
Legacy
6 July 2005
288aAppointment of Director or Secretary
Legacy
6 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 June 2005
AAAnnual Accounts
Legacy
15 June 2005
288bResignation of Director or Secretary
Legacy
15 June 2005
288bResignation of Director or Secretary
Legacy
15 June 2005
288bResignation of Director or Secretary
Legacy
3 May 2005
244244
Legacy
18 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 2004
AAAnnual Accounts
Legacy
28 April 2004
244244
Legacy
20 January 2004
288aAppointment of Director or Secretary
Legacy
30 December 2003
288bResignation of Director or Secretary
Legacy
24 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 2002
AAAnnual Accounts
Legacy
27 November 2002
363sAnnual Return (shuttle)
Legacy
6 September 2002
288bResignation of Director or Secretary
Legacy
6 September 2002
288aAppointment of Director or Secretary
Legacy
29 March 2002
288aAppointment of Director or Secretary
Legacy
29 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 March 2002
AAAnnual Accounts
Legacy
29 January 2002
363sAnnual Return (shuttle)
Legacy
16 August 2001
288aAppointment of Director or Secretary
Legacy
25 July 2001
288aAppointment of Director or Secretary
Legacy
20 July 2001
288bResignation of Director or Secretary
Legacy
23 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2000
AAAnnual Accounts
Legacy
20 October 2000
288aAppointment of Director or Secretary
Legacy
7 August 2000
288bResignation of Director or Secretary
Legacy
10 May 2000
288bResignation of Director or Secretary
Legacy
14 February 2000
288aAppointment of Director or Secretary
Legacy
2 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1999
AAAnnual Accounts
Accounts With Accounts Type Full
1 December 1998
AAAnnual Accounts
Legacy
24 November 1998
363sAnnual Return (shuttle)
Legacy
30 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1997
AAAnnual Accounts
Certificate Capital Reduction Issued Capital
26 June 1997
CERT15CERT15
Legacy
26 June 1997
OC138OC138
Resolution
6 June 1997
RESOLUTIONSResolutions
Resolution
6 June 1997
RESOLUTIONSResolutions
Legacy
6 May 1997
288aAppointment of Director or Secretary
Legacy
6 May 1997
288bResignation of Director or Secretary
Resolution
17 March 1997
RESOLUTIONSResolutions
Resolution
17 March 1997
RESOLUTIONSResolutions
Resolution
17 March 1997
RESOLUTIONSResolutions
Legacy
18 December 1996
225Change of Accounting Reference Date
Legacy
5 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 1996
AAAnnual Accounts
Accounts With Accounts Type Full
2 December 1996
AAAnnual Accounts
Legacy
27 November 1996
325325
Legacy
27 November 1996
353353
Legacy
10 September 1996
288288
Resolution
4 September 1996
RESOLUTIONSResolutions
Resolution
23 August 1996
RESOLUTIONSResolutions
Resolution
23 August 1996
RESOLUTIONSResolutions
Resolution
23 August 1996
RESOLUTIONSResolutions
Legacy
23 August 1996
88(2)R88(2)R
Legacy
23 August 1996
123Notice of Increase in Nominal Capital
Legacy
20 August 1996
155(6)a155(6)a
Legacy
20 August 1996
155(6)a155(6)a
Legacy
14 August 1996
225Change of Accounting Reference Date
Legacy
12 August 1996
395Particulars of Mortgage or Charge
Legacy
6 August 1996
288288
Legacy
3 July 1996
225Change of Accounting Reference Date
Legacy
21 March 1996
287Change of Registered Office
Legacy
21 March 1996
288288
Legacy
21 March 1996
288288
Legacy
21 March 1996
288288
Legacy
21 March 1996
288288
Legacy
21 March 1996
288288
Legacy
21 March 1996
288288
Legacy
14 March 1996
287Change of Registered Office
Legacy
14 March 1996
288288
Legacy
14 March 1996
288288
Legacy
14 March 1996
288288
Resolution
12 March 1996
RESOLUTIONSResolutions
Legacy
5 March 1996
288288
Legacy
5 March 1996
288288
Legacy
24 November 1995
363x363x
Accounts With Accounts Type Full
19 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 November 1994
363x363x
Accounts With Accounts Type Full
4 August 1994
AAAnnual Accounts
Legacy
18 January 1994
288288
Legacy
10 December 1993
363x363x
Accounts With Accounts Type Dormant
26 October 1993
AAAnnual Accounts
Legacy
22 June 1993
288288
Legacy
22 June 1993
288288
Legacy
22 June 1993
288288
Legacy
22 June 1993
288288
Legacy
22 June 1993
288288
Legacy
22 June 1993
288288
Resolution
17 June 1993
RESOLUTIONSResolutions
Certificate Change Of Name Company
2 June 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 November 1992
363x363x
Accounts With Accounts Type Dormant
1 February 1992
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 December 1991
AAAnnual Accounts
Legacy
12 December 1991
225(1)225(1)
Legacy
26 November 1991
363x363x
Legacy
5 March 1991
363x363x
Legacy
21 February 1991
288288
Accounts With Accounts Type Dormant
21 February 1991
AAAnnual Accounts
Legacy
25 January 1990
288288
Accounts With Accounts Type Dormant
25 January 1990
AAAnnual Accounts
Legacy
25 January 1990
363363
Accounts With Accounts Type Dormant
18 May 1989
AAAnnual Accounts
Legacy
18 May 1989
288288
Legacy
18 May 1989
363363
Legacy
31 May 1988
PUC 5PUC 5
Accounts With Accounts Type Dormant
3 May 1988
AAAnnual Accounts
Resolution
3 May 1988
RESOLUTIONSResolutions
Legacy
3 May 1988
287Change of Registered Office
Legacy
3 May 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
14 July 1986
288288
Incorporation Company
11 July 1986
NEWINCIncorporation
Certificate Incorporation
11 July 1986
CERTINCCertificate of Incorporation
Miscellaneous
11 July 1986
MISCMISC