Background WavePink WaveYellow Wave

CAPITA PROPERTY AND INFRASTRUCTURE (STRUCTURES) LIMITED (02082106)

CAPITA PROPERTY AND INFRASTRUCTURE (STRUCTURES) LIMITED (02082106) is an active UK company. incorporated on 9 December 1986. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. CAPITA PROPERTY AND INFRASTRUCTURE (STRUCTURES) LIMITED has been registered for 39 years. Current directors include BATE-WILLIAMS, Gemma Rebecca, CAPITA CORPORATE DIRECTOR LIMITED.

Company Number
02082106
Status
active
Type
ltd
Incorporated
9 December 1986
Age
39 years
Address
First Floor, 2 Kingdom Street, London, W2 6BD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
BATE-WILLIAMS, Gemma Rebecca, CAPITA CORPORATE DIRECTOR LIMITED
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPITA PROPERTY AND INFRASTRUCTURE (STRUCTURES) LIMITED

CAPITA PROPERTY AND INFRASTRUCTURE (STRUCTURES) LIMITED is an active company incorporated on 9 December 1986 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. CAPITA PROPERTY AND INFRASTRUCTURE (STRUCTURES) LIMITED was registered 39 years ago.(SIC: 71129)

Status

active

Active since 39 years ago

Company No

02082106

LTD Company

Age

39 Years

Incorporated 9 December 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

CAPITA SYMONDS (STRUCTURES) LIMITED
From: 26 August 2004To: 1 October 2013
ROSCOE CAPITA LIMITED
From: 5 January 2000To: 26 August 2004
EDWARD ROSCOE ASSOCIATES LIMITED
From: 9 December 1986To: 5 January 2000
Contact
Address

First Floor, 2 Kingdom Street Paddington London, W2 6BD,

Previous Addresses

, 65 Gresham Street London, EC2V 7NQ, England
From: 25 September 2020To: 18 November 2024
, 30 Berners Street, London, W1T 3LR, England
From: 15 June 2018To: 25 September 2020
, 71 Victoria Street, Westminster, London, SW1H 0XA
From: 12 October 2010To: 15 June 2018
, 61-71 Victoria Street, Westminster, London, Sw1H Oxa
From: 9 December 1986To: 12 October 2010
Timeline

46 key events • 1986 - 2024

Funding Officers Ownership
Company Founded
Dec 86
Director Left
Mar 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Nov 12
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Jul 13
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Apr 15
Director Left
May 15
Director Joined
Jun 15
Director Left
Sept 15
Director Left
Jan 16
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Apr 16
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Aug 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Apr 17
Director Left
Jul 17
Director Left
May 18
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Sept 22
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Aug 24
Director Joined
Aug 24
0
Funding
45
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

CAPITA GROUP SECRETARY LIMITED

Active
Paddington, LondonW2 6BD
Corporate secretary
Appointed 01 Dec 2008

BATE-WILLIAMS, Gemma Rebecca

Active
Paddington, LondonW2 6BD
Born July 1980
Director
Appointed 14 Aug 2024

CAPITA CORPORATE DIRECTOR LIMITED

Active
Paddington, LondonW2 6BD
Corporate director
Appointed 31 Mar 2008

FONTANA, Tina Maria

Resigned
3 Glanfield Road, BeckenhamBR3 3JS
Secretary
Appointed 02 Jan 2002
Resigned 31 Jul 2005

HURST, Gordon Mark

Resigned
The Manor House, ReadingRG7 4QG
Secretary
Appointed 13 Dec 1999
Resigned 02 Jan 2002

LANCASHIRE, Ann Bernice

Resigned
Park House 36 Bramhall Park Road, StockportSK7 3NN
Secretary
Appointed N/A
Resigned 13 Dec 1999

CAPITA COMPANY SECRETARIAL SERVICES LIMITED

Resigned
The Registry, BeckenhamBR3 4TU
Corporate secretary
Appointed 31 Jul 2005
Resigned 01 Dec 2008

ASHBURN, Christopher Stuart

Resigned
LondonEC2V 7NQ
Born March 1968
Director
Appointed 04 Jul 2018
Resigned 14 Dec 2022

BIRCHALL, Simon John

Resigned
Rochester Row, LondonSW1P 1QT
Born April 1964
Director
Appointed 02 Oct 2013
Resigned 06 Jul 2016

BROOKS, Christopher Paul

Resigned
The Orchards, WhitchurchSY13 4NT
Born September 1949
Director
Appointed 02 Apr 2002
Resigned 31 Dec 2008

BROOKS, Christopher Paul

Resigned
45 Brownsville Rd, StockportSK4 4PF
Born September 1949
Director
Appointed N/A
Resigned 02 Jan 2002

BROWNELL, Elizabeth Helen

Resigned
LondonEC2V 7NQ
Born July 1985
Director
Appointed 14 Dec 2022
Resigned 19 Aug 2024

BUCKLEY, Ian

Resigned
Rochester Row, LondonSW1P 1QT
Born December 1964
Director
Appointed 06 Jul 2016
Resigned 04 May 2018

BUTHEE, Neil Reginald

Resigned
Rochester Row, LondonSW1P 1QT
Born February 1954
Director
Appointed 26 Aug 2004
Resigned 15 May 2015

BUTHEE, Neil Reginald

Resigned
13 The Coppins, BedfordMK45 2SW
Born February 1954
Director
Appointed N/A
Resigned 02 Jan 2002

CASE, Brynley Richard

Resigned
Rochester Row, LondonSW1P 1QT
Born December 1976
Director
Appointed 02 Oct 2013
Resigned 15 Jun 2016

COWLEY, Graham

Resigned
Rochester Row, LondonSW1P 1QT
Born March 1959
Director
Appointed 29 Sept 2010
Resigned 13 Jul 2015

GORING, Jonathan Charles Bradbury

Resigned
Rochester Row, LondonSW1P 1QT
Born August 1962
Director
Appointed 29 Sept 2010
Resigned 02 Oct 2013

GREEN, Christopher Michael

Resigned
Rochester Row, LondonSW1P 1QT
Born April 1966
Director
Appointed 02 Oct 2013
Resigned 30 Sept 2016

GREENSPAN, Daniel James

Resigned
Rochester Row, LondonSW1P 1QT
Born April 1975
Director
Appointed 31 Oct 2012
Resigned 21 Jan 2016

HOWARD, Andrew David

Resigned
Berners Street, LondonW1T 3LR
Born December 1974
Director
Appointed 15 Jun 2016
Resigned 04 Sept 2018

HOWARD, Andrew David

Resigned
Rochester Row, LondonSW1P 1QT
Born December 1974
Director
Appointed 11 Jun 2015
Resigned 13 Nov 2015

HURST, Gordon Mark

Resigned
The Registry, BeckenhamBR3 4TU
Born January 1962
Director
Appointed 13 Dec 1999
Resigned 31 Mar 2008

JARVIS, Ian Edward

Resigned
Rochester Row, LondonSW1P 1QT
Born December 1971
Director
Appointed 21 Jan 2016
Resigned 06 Jul 2016

JENNINGS, Timothy

Resigned
Rochester Row, LondonSW1P 1QT
Born August 1964
Director
Appointed 17 Mar 2006
Resigned 30 Jun 2013

LANCASHIRE, Ann Bernice

Resigned
Park House 36 Bramhall Park Road, StockportSK7 3NN
Born March 1941
Director
Appointed N/A
Resigned 13 Dec 1999

LAWRENCE, David Paul

Resigned
Rochester Row, LondonSW1P 1QT
Born July 1960
Director
Appointed 02 Oct 2013
Resigned 09 Jun 2014

MARCHANT, Richard Melvyn

Resigned
Rochester Row, LondonSW1P 1QT
Born February 1954
Director
Appointed 04 Feb 2013
Resigned 31 Mar 2016

MARCHANT, Richard Melvyn

Resigned
Orchard House, WetherbyLS22 6SE
Born February 1954
Director
Appointed 22 Jul 2002
Resigned 20 Aug 2007

MCCARTHY, Richard John

Resigned
Berners Street, LondonW1T 3LR
Born April 1958
Director
Appointed 02 Oct 2013
Resigned 25 Sept 2018

MCCLOSKEY, Martin

Resigned
Rochester Row, LondonSW1P 1QT
Born May 1952
Director
Appointed 02 Oct 2013
Resigned 30 Jun 2017

MOFFATT, Alexandra Mary

Resigned
Berners Street, LondonW1T 3LR
Born September 1980
Director
Appointed 30 Sept 2016
Resigned 03 Jul 2018

MULDOON, Russell

Resigned
19 Glenmore Road, OxtonCH43 2HQ
Born April 1971
Director
Appointed 01 Mar 2005
Resigned 08 Jul 2005

MURRAY, Alastair James

Resigned
Rochester Row, LondonSW1P 1QT
Born June 1970
Director
Appointed 09 Jun 2014
Resigned 10 Apr 2015

MURRAY, Andrew

Resigned
Rochester Row, LondonSW1P 1QT
Born December 1951
Director
Appointed 26 Aug 2004
Resigned 31 Dec 2012

Persons with significant control

1

Paddington, LondonW2 6BD

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

258

Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
11 April 2025
AD02Notification of Single Alternative Inspection Location
Change Corporate Director Company With Change Date
22 November 2024
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
22 November 2024
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
19 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2024
TM01Termination of Director
Legacy
17 July 2024
PARENT_ACCPARENT_ACC
Legacy
17 July 2024
GUARANTEE2GUARANTEE2
Legacy
17 July 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 September 2023
AAAnnual Accounts
Legacy
26 July 2023
PARENT_ACCPARENT_ACC
Legacy
26 July 2023
AGREEMENT2AGREEMENT2
Legacy
26 July 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 September 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 September 2022
AAAnnual Accounts
Legacy
7 September 2022
PARENT_ACCPARENT_ACC
Legacy
1 July 2022
PARENT_ACCPARENT_ACC
Legacy
1 July 2022
GUARANTEE2GUARANTEE2
Legacy
1 July 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2021
AAAnnual Accounts
Legacy
16 July 2021
PARENT_ACCPARENT_ACC
Legacy
16 July 2021
GUARANTEE2GUARANTEE2
Legacy
16 July 2021
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
1 January 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
14 October 2020
AD02Notification of Single Alternative Inspection Location
Change Corporate Director Company With Change Date
7 October 2020
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
7 October 2020
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
25 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
4 October 2019
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
4 October 2019
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
4 October 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Change To A Person With Significant Control
9 October 2018
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
9 October 2018
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
9 October 2018
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Change Person Director Company With Change Date
24 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 June 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 May 2018
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 November 2017
AAAnnual Accounts
Legacy
17 November 2017
PARENT_ACCPARENT_ACC
Legacy
17 November 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Legacy
25 May 2017
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
7 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Termination Director Company With Name Termination Date
18 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
16 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Miscellaneous
23 February 2015
MISCMISC
Auditors Resignation Company
5 January 2015
AUDAUD
Accounts With Accounts Type Full
6 November 2014
AAAnnual Accounts
Change Person Director Company With Change Date
31 October 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Appoint Person Director Company With Name
26 June 2014
AP01Appointment of Director
Termination Director Company With Name
26 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Appoint Person Director Company With Name
8 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 October 2013
AP01Appointment of Director
Termination Director Company With Name
4 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 October 2013
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Certificate Change Of Name Company
1 October 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 October 2013
CONNOTConfirmation Statement Notification
Termination Director Company With Name
22 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 February 2013
AP01Appointment of Director
Termination Director Company With Name
13 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
9 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Second Filing Of Form With Form Type Made Up Date
1 October 2012
RP04RP04
Accounts With Accounts Type Full
18 September 2012
AAAnnual Accounts
Move Registers To Sail Company
6 December 2011
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Change Corporate Director Company With Change Date
28 October 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
28 October 2010
CH04Change of Corporate Secretary Details
Move Registers To Sail Company
25 October 2010
AD03Change of Location of Company Records
Auditors Resignation Company
14 October 2010
AUDAUD
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
12 October 2010
AD01Change of Registered Office Address
Auditors Resignation Company
12 October 2010
AUDAUD
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Termination Director Company With Name
4 March 2010
TM01Termination of Director
Resolution
21 December 2009
RESOLUTIONSResolutions
Statement Of Companys Objects
21 December 2009
CC04CC04
Move Registers To Sail Company
29 October 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
29 October 2009
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
29 October 2009
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company
29 October 2009
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Change Corporate Secretary Company With Change Date
21 October 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
13 September 2009
AAAnnual Accounts
Legacy
7 April 2009
288cChange of Particulars
Legacy
7 April 2009
288cChange of Particulars
Legacy
7 January 2009
288bResignation of Director or Secretary
Legacy
16 December 2008
288aAppointment of Director or Secretary
Legacy
16 December 2008
288bResignation of Director or Secretary
Legacy
4 December 2008
363aAnnual Return
Legacy
15 October 2008
288cChange of Particulars
Accounts With Accounts Type Full
24 September 2008
AAAnnual Accounts
Legacy
3 September 2008
288bResignation of Director or Secretary
Legacy
10 June 2008
288bResignation of Director or Secretary
Legacy
6 May 2008
288aAppointment of Director or Secretary
Legacy
6 May 2008
288bResignation of Director or Secretary
Legacy
6 May 2008
288bResignation of Director or Secretary
Legacy
3 December 2007
363aAnnual Return
Legacy
26 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 August 2007
AAAnnual Accounts
Legacy
5 December 2006
363aAnnual Return
Legacy
9 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 August 2006
AAAnnual Accounts
Legacy
18 April 2006
288aAppointment of Director or Secretary
Legacy
14 December 2005
363aAnnual Return
Legacy
22 November 2005
288cChange of Particulars
Legacy
18 November 2005
288cChange of Particulars
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
11 October 2005
88(2)R88(2)R
Legacy
11 October 2005
123Notice of Increase in Nominal Capital
Resolution
11 October 2005
RESOLUTIONSResolutions
Resolution
11 October 2005
RESOLUTIONSResolutions
Resolution
15 August 2005
RESOLUTIONSResolutions
Resolution
15 August 2005
RESOLUTIONSResolutions
Resolution
15 August 2005
RESOLUTIONSResolutions
Legacy
3 August 2005
288aAppointment of Director or Secretary
Legacy
1 August 2005
288bResignation of Director or Secretary
Legacy
19 July 2005
288bResignation of Director or Secretary
Legacy
7 June 2005
288cChange of Particulars
Legacy
25 April 2005
288cChange of Particulars
Legacy
16 March 2005
288aAppointment of Director or Secretary
Legacy
8 December 2004
363aAnnual Return
Legacy
24 September 2004
288bResignation of Director or Secretary
Legacy
21 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
17 September 2004
AAAnnual Accounts
Legacy
3 September 2004
288aAppointment of Director or Secretary
Legacy
3 September 2004
288aAppointment of Director or Secretary
Legacy
3 September 2004
287Change of Registered Office
Legacy
3 September 2004
288bResignation of Director or Secretary
Legacy
3 September 2004
288bResignation of Director or Secretary
Legacy
3 September 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
26 August 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 December 2003
363aAnnual Return
Accounts With Accounts Type Dormant
31 July 2003
AAAnnual Accounts
Legacy
16 June 2003
288cChange of Particulars
Legacy
13 March 2003
288aAppointment of Director or Secretary
Legacy
17 February 2003
287Change of Registered Office
Legacy
3 December 2002
363aAnnual Return
Accounts With Accounts Type Full
13 November 2002
AAAnnual Accounts
Legacy
15 August 2002
288cChange of Particulars
Legacy
23 July 2002
288aAppointment of Director or Secretary
Legacy
14 June 2002
288cChange of Particulars
Legacy
3 May 2002
288aAppointment of Director or Secretary
Legacy
5 March 2002
288aAppointment of Director or Secretary
Legacy
1 March 2002
288aAppointment of Director or Secretary
Legacy
1 March 2002
288bResignation of Director or Secretary
Legacy
1 March 2002
288bResignation of Director or Secretary
Legacy
1 March 2002
288bResignation of Director or Secretary
Legacy
1 March 2002
288bResignation of Director or Secretary
Legacy
1 March 2002
288bResignation of Director or Secretary
Legacy
1 March 2002
287Change of Registered Office
Legacy
18 December 2001
363sAnnual Return (shuttle)
Legacy
30 August 2001
287Change of Registered Office
Accounts With Accounts Type Full
12 July 2001
AAAnnual Accounts
Legacy
2 January 2001
363sAnnual Return (shuttle)
Legacy
13 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 November 2000
AAAnnual Accounts
Legacy
18 October 2000
403aParticulars of Charge Subject to s859A
Legacy
10 October 2000
287Change of Registered Office
Certificate Change Of Name Company
4 January 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 December 1999
225Change of Accounting Reference Date
Legacy
17 December 1999
288bResignation of Director or Secretary
Legacy
17 December 1999
288aAppointment of Director or Secretary
Legacy
17 December 1999
288aAppointment of Director or Secretary
Legacy
17 December 1999
287Change of Registered Office
Accounts With Accounts Type Medium
10 December 1999
AAAnnual Accounts
Legacy
6 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 March 1999
AAAnnual Accounts
Legacy
13 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 March 1998
AAAnnual Accounts
Legacy
1 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
27 February 1997
AAAnnual Accounts
Legacy
2 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 February 1996
AAAnnual Accounts
Legacy
27 November 1995
363sAnnual Return (shuttle)
Legacy
24 November 1995
288288
Legacy
8 February 1995
88(2)R88(2)R
Accounts With Accounts Type Small
3 February 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 January 1994
AAAnnual Accounts
Legacy
15 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 February 1993
AAAnnual Accounts
Legacy
23 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 June 1992
AAAnnual Accounts
Legacy
2 January 1992
363b363b
Accounts With Accounts Type Small
14 February 1991
AAAnnual Accounts
Legacy
7 December 1990
363363
Accounts With Accounts Type Small
27 March 1990
AAAnnual Accounts
Legacy
6 March 1990
395Particulars of Mortgage or Charge
Legacy
31 October 1989
363363
Legacy
1 March 1989
363363
Legacy
22 February 1989
288288
Legacy
15 February 1989
PUC 2PUC 2
Legacy
2 February 1989
288288
Legacy
5 June 1987
288288
Legacy
5 June 1987
224224
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
13 December 1986
288288
Certificate Incorporation
9 December 1986
CERTINCCertificate of Incorporation
Incorporation Company
9 December 1986
NEWINCIncorporation