Background WavePink WaveYellow Wave

BOURNEMOUTH INTERNATIONAL AIRPORT LIMITED (02078270)

BOURNEMOUTH INTERNATIONAL AIRPORT LIMITED (02078270) is an active UK company. incorporated on 27 November 1986. with registered office in Christchurch. The company operates in the Transportation and Storage sector, engaged in service activities incidental to air transportation. BOURNEMOUTH INTERNATIONAL AIRPORT LIMITED has been registered for 39 years. Current directors include GILL, Stephen Leslie, SCRAFTON, Marcus James.

Company Number
02078270
Status
active
Type
ltd
Incorporated
27 November 1986
Age
39 years
Address
Bournemouth Airport, Christchurch, BH23 6SE
Industry Sector
Transportation and Storage
Business Activity
Service activities incidental to air transportation
Directors
GILL, Stephen Leslie, SCRAFTON, Marcus James
SIC Codes
52230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOURNEMOUTH INTERNATIONAL AIRPORT LIMITED

BOURNEMOUTH INTERNATIONAL AIRPORT LIMITED is an active company incorporated on 27 November 1986 with the registered office located in Christchurch. The company operates in the Transportation and Storage sector, specifically engaged in service activities incidental to air transportation. BOURNEMOUTH INTERNATIONAL AIRPORT LIMITED was registered 39 years ago.(SIC: 52230)

Status

active

Active since 39 years ago

Company No

02078270

LTD Company

Age

39 Years

Incorporated 27 November 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 14 April 2027
For period ending 31 March 2027

Previous Company Names

BOURNEMOUTH HURN AIRPORT PLC
From: 27 November 1986To: 21 November 1988
Contact
Address

Bournemouth Airport Parley Lane Christchurch, BH23 6SE,

Previous Addresses

Bridgeway House Bridgeway Stratford-upon-Avon Warwickshire CV37 6YX United Kingdom
From: 6 December 2017To: 4 October 2019
Bournemouth International Airport Christchurch Dorset BH23 6SE
From: 28 October 2011To: 6 December 2017
Bournemouth International Airport Christchurch Dorset BH23 6SE
From: 27 November 1986To: 28 October 2011
Timeline

44 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Jan 11
Director Left
Feb 11
Director Joined
Feb 11
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Aug 12
Director Left
Feb 13
Director Left
Jul 13
Director Left
Jul 13
Loan Secured
Feb 14
Loan Cleared
Feb 14
Director Left
Oct 14
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Loan Cleared
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Owner Exit
Jan 18
Director Joined
Jun 18
Director Left
Jan 19
Director Joined
Feb 19
Owner Exit
Dec 19
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Loan Secured
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Secured
Jan 22
Loan Secured
Aug 22
Loan Cleared
Nov 23
Loan Cleared
Feb 24
Capital Reduction
Dec 24
Share Buyback
Dec 24
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
2
Funding
28
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

COOK, Katherine Georgina

Active
Exeter Airport, ExeterEX5 2BD
Secretary
Appointed 04 Dec 2017

GILL, Stephen Leslie

Active
Parley Lane, ChristchurchBH23 6SE
Born September 1964
Director
Appointed 01 Feb 2019

SCRAFTON, Marcus James

Active
Parley Lane, ChristchurchBH23 6SE
Born October 1971
Director
Appointed 07 Aug 2025

ANDREWS, John Ignatius

Resigned
31 West Street, WimborneBH21 1JT
Secretary
Appointed N/A
Resigned 07 Sept 1995

HAVARD, Paula Mary

Resigned
210 Riverside Road, St. AlbansAL1 1SF
Secretary
Appointed 11 Aug 1995
Resigned 22 Jul 2002

MANCHESTER PROFESSIONAL SERVICES LTD

Resigned
Albert Square, ManchesterM60 2LA
Corporate secretary
Appointed 22 Jul 2002
Resigned 04 Dec 2017

BARON, James Howard

Resigned
55 Sherwood Avenue, PooleBH14 8DJ
Born February 1958
Director
Appointed 11 Jun 1996
Resigned 02 May 2001

BELL, Andrew Michael

Resigned
Exeter Airport, ExeterEX5 2BD
Born February 1979
Director
Appointed 04 Dec 2017
Resigned 07 Aug 2025

BURNS, Rowena

Resigned
The Manchester Airport Group Plc, Manchester AirportM90 1QX
Born August 1953
Director
Appointed 01 Jan 2004
Resigned 13 Mar 2008

BURNS, Rowena

Resigned
The Manchester Airport Group Plc, Manchester AirportM90 1QX
Born August 1953
Director
Appointed 19 Feb 2001
Resigned 27 Mar 2002

CANDLER, Martin Edward, Cllr

Resigned
38 Turncliff Crescent, StockportSK6 6JP
Born November 1939
Director
Appointed 12 Jun 2003
Resigned 31 Dec 2003

CHAPMAN, Robert Herbert

Resigned
12 South View, BournemouthBH2 6PJ
Born March 1942
Director
Appointed 11 Apr 1995
Resigned 21 Apr 1995

CHILD, Colin Charles

Resigned
Waterside House, WinchesterSO23 7JR
Born October 1957
Director
Appointed 21 Apr 1995
Resigned 31 Jul 1999

CLIFFE, Andrew James

Resigned
6th Floor Olympic House, ManchesterM90 1QX
Born December 1972
Director
Appointed 28 Mar 2008
Resigned 30 Oct 2014

COATES, Penny Ann

Resigned
Building 34 Nottingham East Midlands, Castle DoningtonDE74 2SA
Born February 1963
Director
Appointed 30 Mar 2006
Resigned 16 Jan 2012

COOK, Katherine Georgina

Resigned
Exeter Airport, ExeterEX5 2BD
Born August 1979
Director
Appointed 31 Jul 2020
Resigned 07 Aug 2025

CORNISH, Charles Thomas

Resigned
Olympic House, ManchesterM90 1QX
Born November 1959
Director
Appointed 01 Oct 2010
Resigned 04 Dec 2017

CRAVEN, Peter Geoffrey Michael

Resigned
34 Stirling Road, BournemouthBH3 7JQ
Born April 1943
Director
Appointed 11 Apr 1995
Resigned 21 Apr 1995

DAVIS-GORDON, Neville Cearl, Councillor

Resigned
49 Wentworth Avenue, BournemouthBH5 2EQ
Born September 1928
Director
Appointed N/A
Resigned 13 Mar 1993

DUNCAN, Kenneth

Resigned
4th Floor Olympic House, ManchesterM90 1QX
Born November 1961
Director
Appointed 10 Mar 2008
Resigned 17 Feb 2011

FUDGE, Adrian Gordon

Resigned
54 Meon Road, BournemouthBH7 6PP
Born August 1945
Director
Appointed 11 Apr 1995
Resigned 21 Apr 1995

GOLDSMITH, Robert John

Resigned
Christchurch, DorsetBH23 6SE
Born October 1965
Director
Appointed 01 Jan 2011
Resigned 25 Jul 2013

HALTON, Donald

Resigned
62 Dorset Avenue, FerndownBH22 8HW
Born July 1928
Director
Appointed 27 May 1993
Resigned 10 Apr 1995

HARRISON, Andrew David

Resigned
House, ManchesterM90 1QX
Born June 1972
Director
Appointed 16 Jan 2012
Resigned 25 Jul 2013

HARRISON, Brian, Councillor

Resigned
23 Barnett Avenue, ManchesterM20 3FA
Born September 1933
Director
Appointed 24 Apr 2001
Resigned 31 Dec 2003

HINE, Gordon Eric

Resigned
Onkapringa 1 Bleke Street, ShaftesburySP7 8QA
Born June 1921
Director
Appointed N/A
Resigned 15 May 1993

HOGARTH, Phyllis Margaret

Resigned
25 Queens Park Avenue, BournemouthBH8 9LH
Born November 1928
Director
Appointed 09 Jul 1993
Resigned 10 Apr 1995

JEWITT, David, Councillor

Resigned
96 Sherwood Avenue, PooleBH14 8DL
Born April 1934
Director
Appointed N/A
Resigned 10 Apr 1995

JOHNSON, Mark Frederick Martin

Resigned
6th Floor Olympic House, ManchesterM90 1QX
Born October 1957
Director
Appointed 28 Mar 2008
Resigned 04 Feb 2013

JONES, David Trevor

Resigned
Syward Cottage, DorchesterDT1 2AJ
Born June 1944
Director
Appointed 11 Apr 1995
Resigned 21 Apr 1995

JONES, Glyn

Resigned
109 Lions Lane, RingwoodBH24 2HJ
Born August 1956
Director
Appointed 04 Aug 1999
Resigned 27 Oct 2003

KEDDIE, Graham Campbell

Resigned
Home Farm, Burton On TrentDE15 0QE
Born April 1963
Director
Appointed 05 Nov 2001
Resigned 31 Dec 2003

KELSEY, Alan Howard Mitchell

Resigned
The Priory, Little WaldingfieldCO10 0SW
Born April 1949
Director
Appointed 11 Jun 1996
Resigned 26 Feb 1998

KENNEDY, David Mario

Resigned
46 Upper Mount Street, Dublin 2
Born November 1938
Director
Appointed 12 Jun 2003
Resigned 31 Dec 2003

KERR, Kenneth Keith Karl

Resigned
Galloway, TwyfordRG10 9BU
Born July 1955
Director
Appointed 23 Feb 2004
Resigned 06 Apr 2005

Persons with significant control

3

1 Active
2 Ceased
Exeter Airport, ExeterEX5 2BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Dec 2019
Bridgeway, Stratford-Upon-AvonCV37 6YX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Dec 2017
Ceased 02 Dec 2019
Olympic House, ManchesterM90 1QX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 04 Dec 2017
Fundings
Financials
Latest Activities

Filing History

339

Confirmation Statement With No Updates
5 April 2026
CS01Confirmation Statement
Move Registers To Sail Company With New Address
5 April 2026
AD03Change of Location of Company Records
Change Person Director Company With Change Date
15 August 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Accounts With Accounts Type Full
7 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
31 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2025
CH01Change of Director Details
Capital Cancellation Shares
4 December 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 December 2024
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
21 October 2024
CH01Change of Director Details
Accounts With Accounts Type Full
18 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 February 2024
MR04Satisfaction of Charge
Change Person Director Company With Change Date
5 February 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 February 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 February 2024
CH01Change of Director Details
Mortgage Satisfy Charge Full
28 November 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
23 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
14 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 December 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
7 October 2019
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
7 October 2019
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
7 October 2019
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
4 October 2019
AD04Change of Accounting Records Location
Move Registers To Sail Company With New Address
4 October 2019
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address New Address
4 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 August 2019
AAAnnual Accounts
Accounts With Accounts Type Full
7 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Confirmation Statement With Updates
30 September 2018
CS01Confirmation Statement
Change To A Person With Significant Control
7 September 2018
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With Old Address New Address
20 July 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
20 July 2018
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
19 July 2018
AD04Change of Accounting Records Location
Move Registers To Sail Company With New Address
19 July 2018
AD03Change of Location of Company Records
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 January 2018
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
5 January 2018
MAMA
Resolution
5 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
6 December 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
6 December 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 December 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
6 December 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Move Registers To Sail Company With New Address
24 May 2016
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
20 May 2016
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Termination Director Company With Name Termination Date
30 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
28 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
18 June 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
19 February 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 February 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Termination Director Company With Name
25 July 2013
TM01Termination of Director
Termination Director Company With Name
25 July 2013
TM01Termination of Director
Legacy
7 March 2013
MG01MG01
Legacy
5 March 2013
MG01MG01
Termination Director Company With Name
20 February 2013
TM01Termination of Director
Memorandum Articles
31 January 2013
MEM/ARTSMEM/ARTS
Resolution
31 January 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Change Person Director Company With Change Date
21 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2012
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Termination Director Company With Name
21 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
27 January 2012
AP01Appointment of Director
Termination Director Company With Name
25 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
25 January 2012
AP01Appointment of Director
Accounts With Accounts Type Full
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
28 October 2011
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
28 October 2011
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
24 February 2011
AP01Appointment of Director
Termination Director Company With Name
22 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
11 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Move Registers To Sail Company
26 October 2010
AD03Change of Location of Company Records
Change Sail Address Company
26 October 2010
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
26 October 2010
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
12 October 2010
AP01Appointment of Director
Termination Director Company With Name
5 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Legacy
22 February 2010
MG02MG02
Miscellaneous
3 February 2010
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
12 December 2009
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Accounts With Accounts Type Full
17 October 2009
AAAnnual Accounts
Accounts With Accounts Type Full
16 January 2009
AAAnnual Accounts
Legacy
3 December 2008
363aAnnual Return
Legacy
15 May 2008
288aAppointment of Director or Secretary
Legacy
15 May 2008
288aAppointment of Director or Secretary
Legacy
15 May 2008
288aAppointment of Director or Secretary
Legacy
15 May 2008
288aAppointment of Director or Secretary
Legacy
20 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 December 2007
AAAnnual Accounts
Legacy
16 November 2007
363sAnnual Return (shuttle)
Legacy
12 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 January 2007
AAAnnual Accounts
Legacy
18 January 2007
363sAnnual Return (shuttle)
Legacy
25 July 2006
395Particulars of Mortgage or Charge
Legacy
13 July 2006
403aParticulars of Charge Subject to s859A
Legacy
8 June 2006
288aAppointment of Director or Secretary
Legacy
4 January 2006
288aAppointment of Director or Secretary
Legacy
29 December 2005
288bResignation of Director or Secretary
Legacy
22 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
2 November 2005
288aAppointment of Director or Secretary
Legacy
2 November 2005
288aAppointment of Director or Secretary
Legacy
19 October 2005
288bResignation of Director or Secretary
Legacy
27 June 2005
288cChange of Particulars
Legacy
16 June 2005
288cChange of Particulars
Legacy
16 June 2005
288cChange of Particulars
Legacy
10 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
1 December 2004
363sAnnual Return (shuttle)
Legacy
19 April 2004
155(6)a155(6)a
Resolution
19 April 2004
RESOLUTIONSResolutions
Legacy
15 March 2004
288aAppointment of Director or Secretary
Legacy
9 February 2004
287Change of Registered Office
Accounts With Accounts Type Full
3 February 2004
AAAnnual Accounts
Legacy
20 January 2004
288aAppointment of Director or Secretary
Legacy
20 January 2004
288aAppointment of Director or Secretary
Legacy
13 January 2004
288bResignation of Director or Secretary
Legacy
13 January 2004
288bResignation of Director or Secretary
Legacy
13 January 2004
288bResignation of Director or Secretary
Legacy
13 January 2004
288bResignation of Director or Secretary
Legacy
1 November 2003
363sAnnual Return (shuttle)
Legacy
1 November 2003
288bResignation of Director or Secretary
Legacy
1 November 2003
288bResignation of Director or Secretary
Legacy
7 August 2003
288cChange of Particulars
Legacy
30 June 2003
288aAppointment of Director or Secretary
Legacy
30 June 2003
288aAppointment of Director or Secretary
Legacy
19 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 January 2003
AAAnnual Accounts
Legacy
16 November 2002
363sAnnual Return (shuttle)
Legacy
24 September 2002
288aAppointment of Director or Secretary
Legacy
22 August 2002
288bResignation of Director or Secretary
Legacy
11 April 2002
288bResignation of Director or Secretary
Legacy
11 April 2002
288aAppointment of Director or Secretary
Legacy
5 December 2001
363sAnnual Return (shuttle)
Legacy
22 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 October 2001
AAAnnual Accounts
Legacy
16 October 2001
288bResignation of Director or Secretary
Legacy
16 October 2001
288aAppointment of Director or Secretary
Legacy
31 May 2001
288aAppointment of Director or Secretary
Legacy
23 May 2001
288bResignation of Director or Secretary
Legacy
18 May 2001
288bResignation of Director or Secretary
Resolution
3 May 2001
RESOLUTIONSResolutions
Auditors Resignation Company
3 May 2001
AUDAUD
Legacy
13 April 2001
225Change of Accounting Reference Date
Legacy
11 April 2001
395Particulars of Mortgage or Charge
Resolution
6 March 2001
RESOLUTIONSResolutions
Auditors Resignation Company
6 March 2001
AUDAUD
Resolution
26 February 2001
RESOLUTIONSResolutions
Legacy
26 February 2001
155(6)a155(6)a
Resolution
26 February 2001
RESOLUTIONSResolutions
Legacy
26 February 2001
288aAppointment of Director or Secretary
Legacy
26 February 2001
288bResignation of Director or Secretary
Legacy
26 February 2001
288bResignation of Director or Secretary
Legacy
26 February 2001
288bResignation of Director or Secretary
Legacy
26 February 2001
288bResignation of Director or Secretary
Resolution
26 February 2001
RESOLUTIONSResolutions
Auditors Resignation Company
26 February 2001
AUDAUD
Resolution
21 February 2001
RESOLUTIONSResolutions
Legacy
31 January 2001
363sAnnual Return (shuttle)
Legacy
28 January 2001
288cChange of Particulars
Legacy
15 December 2000
403aParticulars of Charge Subject to s859A
Legacy
15 December 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
9 October 2000
AAAnnual Accounts
Legacy
18 September 2000
288cChange of Particulars
Legacy
5 February 2000
363aAnnual Return
Legacy
30 December 1999
288aAppointment of Director or Secretary
Legacy
30 December 1999
288aAppointment of Director or Secretary
Legacy
24 December 1999
288aAppointment of Director or Secretary
Legacy
14 December 1999
288cChange of Particulars
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
13 September 1999
353353
Legacy
3 September 1999
288aAppointment of Director or Secretary
Legacy
11 August 1999
288bResignation of Director or Secretary
Legacy
2 June 1999
288cChange of Particulars
Legacy
13 November 1998
288bResignation of Director or Secretary
Legacy
30 October 1998
288cChange of Particulars
Legacy
30 October 1998
288cChange of Particulars
Legacy
30 October 1998
363aAnnual Return
Accounts With Accounts Type Full
3 September 1998
AAAnnual Accounts
Legacy
14 May 1998
288aAppointment of Director or Secretary
Legacy
10 March 1998
288bResignation of Director or Secretary
Legacy
15 January 1998
288cChange of Particulars
Legacy
6 November 1997
363aAnnual Return
Legacy
8 October 1997
288cChange of Particulars
Legacy
28 August 1997
288cChange of Particulars
Accounts With Accounts Type Full
20 August 1997
AAAnnual Accounts
Legacy
13 June 1997
288cChange of Particulars
Legacy
13 June 1997
288bResignation of Director or Secretary
Legacy
14 February 1997
288aAppointment of Director or Secretary
Legacy
20 January 1997
288bResignation of Director or Secretary
Legacy
19 January 1997
288cChange of Particulars
Legacy
29 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 1996
AAAnnual Accounts
Legacy
8 September 1996
288288
Legacy
22 August 1996
288288
Legacy
11 July 1996
288288
Legacy
11 July 1996
288288
Legacy
30 June 1996
288288
Resolution
11 February 1996
RESOLUTIONSResolutions
Resolution
11 February 1996
RESOLUTIONSResolutions
Resolution
11 February 1996
RESOLUTIONSResolutions
Auditors Resignation Company
11 February 1996
AUDAUD
Legacy
11 February 1996
288288
Legacy
17 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 1995
AAAnnual Accounts
Certificate Re Registration Public Limited Company To Private
27 September 1995
CERT10CERT10
Re Registration Memorandum Articles
27 September 1995
MARMAR
Resolution
27 September 1995
RESOLUTIONSResolutions
Resolution
27 September 1995
RESOLUTIONSResolutions
Legacy
27 September 1995
5353
Legacy
13 September 1995
225(1)225(1)
Legacy
13 September 1995
288288
Legacy
13 September 1995
288288
Legacy
18 May 1995
288288
Legacy
18 May 1995
288288
Legacy
18 May 1995
288288
Legacy
18 May 1995
288288
Legacy
18 May 1995
288288
Legacy
18 May 1995
288288
Legacy
18 May 1995
288288
Legacy
18 May 1995
288288
Legacy
18 May 1995
288288
Resolution
28 April 1995
RESOLUTIONSResolutions
Resolution
28 April 1995
RESOLUTIONSResolutions
Resolution
28 April 1995
RESOLUTIONSResolutions
Legacy
13 April 1995
288288
Legacy
13 April 1995
288288
Legacy
13 April 1995
288288
Legacy
13 April 1995
288288
Legacy
13 April 1995
288288
Legacy
13 April 1995
288288
Legacy
5 February 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 December 1994
403aParticulars of Charge Subject to s859A
Legacy
24 December 1994
403aParticulars of Charge Subject to s859A
Legacy
17 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1994
AAAnnual Accounts
Resolution
27 June 1994
RESOLUTIONSResolutions
Legacy
17 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 1993
AAAnnual Accounts
Legacy
21 July 1993
288288
Legacy
21 July 1993
288288
Legacy
13 July 1993
288288
Legacy
18 June 1993
288288
Legacy
3 June 1993
288288
Legacy
3 June 1993
288288
Legacy
22 April 1993
288288
Legacy
24 February 1993
288288
Legacy
11 November 1992
363b363b
Legacy
11 November 1992
363(287)363(287)
Legacy
9 November 1992
288288
Accounts With Accounts Type Full
14 October 1992
AAAnnual Accounts
Legacy
23 June 1992
288288
Legacy
15 June 1992
288288
Legacy
16 April 1992
288288
Accounts With Accounts Type Full
30 October 1991
AAAnnual Accounts
Legacy
30 October 1991
363aAnnual Return
Legacy
25 October 1991
288288
Legacy
25 October 1991
288288
Legacy
25 October 1991
288288
Legacy
27 September 1991
288288
Legacy
27 September 1991
288288
Legacy
27 September 1991
288288
Legacy
24 June 1991
288288
Legacy
19 April 1991
395Particulars of Mortgage or Charge
Legacy
19 April 1991
395Particulars of Mortgage or Charge
Legacy
15 November 1990
363363
Accounts With Accounts Type Full
30 October 1990
AAAnnual Accounts
Statement Of Affairs
8 October 1990
SASA
Legacy
8 October 1990
PUC3OPUC3O
Legacy
11 June 1990
288288
Legacy
8 March 1990
288288
Legacy
30 January 1990
288288
Legacy
28 November 1989
395Particulars of Mortgage or Charge
Legacy
2 November 1989
288288
Legacy
20 October 1989
288288
Accounts With Accounts Type Full
20 October 1989
AAAnnual Accounts
Legacy
20 October 1989
363363
Resolution
1 August 1989
RESOLUTIONSResolutions
Resolution
1 August 1989
RESOLUTIONSResolutions
Legacy
1 August 1989
PUC 3PUC 3
Legacy
7 July 1989
288288
Legacy
31 May 1989
288288
Legacy
22 March 1989
288288
Legacy
12 December 1988
288288
Legacy
4 December 1988
363363
Certificate Change Of Name Company
18 November 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
18 November 1988
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
27 October 1988
AAAnnual Accounts
Legacy
21 September 1988
395Particulars of Mortgage or Charge
Legacy
13 June 1988
288288
Legacy
20 January 1988
288288
Legacy
15 August 1987
288288
Application To Commence Business
1 April 1987
117117
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Incorporation
27 November 1986
CERTINCCertificate of Incorporation