Background WavePink WaveYellow Wave

BOLDHURST PROPERTIES LIMITED (02083005)

BOLDHURST PROPERTIES LIMITED (02083005) is an active UK company. incorporated on 11 December 1986. with registered office in Salisbury. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. BOLDHURST PROPERTIES LIMITED has been registered for 39 years. Current directors include GWYN-JONES, Henry Alexander Brompton.

Company Number
02083005
Status
active
Type
ltd
Incorporated
11 December 1986
Age
39 years
Address
Apartment 1, New Wardour Castle, Salisbury, SP3 6RH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GWYN-JONES, Henry Alexander Brompton
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOLDHURST PROPERTIES LIMITED

BOLDHURST PROPERTIES LIMITED is an active company incorporated on 11 December 1986 with the registered office located in Salisbury. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. BOLDHURST PROPERTIES LIMITED was registered 39 years ago.(SIC: 68100, 68209)

Status

active

Active since 39 years ago

Company No

02083005

LTD Company

Age

39 Years

Incorporated 11 December 1986

Size

N/A

Accounts

ARD: 26/9

Overdue

6 months overdue

Last Filed

Made up to 30 September 2023 (2 years ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 October 2022 - 30 September 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 September 2025
Period: 1 October 2023 - 26 September 2024

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 30 December 2025 (4 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 13 January 2027
For period ending 30 December 2026
Contact
Address

Apartment 1, New Wardour Castle Tisbury Salisbury, SP3 6RH,

Previous Addresses

Suite 2 Albion House 2 Etruria Office Village Forge Lane, Etruria Stoke-on-Trent Staffordshire ST1 5RQ England
From: 22 March 2022To: 5 February 2026
68 Grafton Way 68 Grafton Way London W1T 5DS
From: 22 December 2015To: 22 March 2022
4th Floor Centre Heights 137 Finchley Road London NW3 6JG
From: 11 December 1986To: 22 December 2015
Timeline

69 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Jun 10
Loan Secured
Nov 13
Director Joined
Feb 14
Loan Cleared
Apr 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
Jun 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Secured
Oct 14
Loan Secured
Apr 15
Loan Cleared
Nov 15
Loan Secured
Jun 16
Loan Secured
Aug 16
Loan Cleared
Oct 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Secured
Nov 16
Director Left
Dec 17
Director Joined
Jul 19
Loan Secured
Aug 19
Owner Exit
Sept 19
Director Joined
Oct 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Apr 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Feb 22
Director Left
Jun 22
Director Left
Jun 22
Loan Secured
Jun 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Secured
Aug 22
Loan Secured
Aug 22
Loan Secured
Aug 22
Loan Cleared
Apr 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

1 Active
15 Resigned

GWYN-JONES, Henry Alexander Brompton

Active
Tisbury, SalisburySP3 6RH
Born December 1963
Director
Appointed 03 Jul 2020

BAINBRIDGE, Kathleen

Resigned
Hamstead Park, NewburyRG20 0HE
Secretary
Appointed N/A
Resigned 30 Sept 2013

BISHOP, Jamie John

Resigned
68 Grafton Way, LondonW1T 5DS
Secretary
Appointed 05 Apr 2016
Resigned 01 Nov 2021

DAVIES, Rosemary Kezia

Resigned
Hamstead Park, NewburyRG20 0HE
Secretary
Appointed 10 Sept 2004
Resigned 03 Apr 2012

HARRISON, Dorothy Iris

Resigned
9 Ardilaun Road, LondonN5 2QR
Secretary
Appointed 01 Mar 1994
Resigned 30 Sept 1997

HEZEL, Malcolm William

Resigned
Hamstead Marshall, NewburyRG20 0HE
Secretary
Appointed 16 Nov 2012
Resigned 07 Dec 2017

BISHOP, Jamie

Resigned
68 Grafton Way, LondonW1T 5DS
Born February 1963
Director
Appointed 04 Jul 2019
Resigned 01 Feb 2022

GWYN JONES, Timothy

Resigned
Hamstead Park, NewburyRG20 0HE
Born April 1938
Director
Appointed N/A
Resigned 08 Apr 2021

GWYN-JONES, Dominic Arthur

Resigned
Cold Newton Road, LeicesterLE7 9JE
Born July 1979
Director
Appointed 09 Dec 2021
Resigned 03 Jun 2022

GWYN-JONES, Rollo Frederick Walter

Resigned
Hamstead Marshall, NewburyRG20 0HE
Born January 1987
Director
Appointed 09 Dec 2021
Resigned 03 Jun 2022

HEZEL, Malcolm William Froom

Resigned
Ball Hill, NewburyRG20 0NY
Born March 1948
Director
Appointed 31 Jan 2014
Resigned 14 Dec 2017

JACKSON, John Halkett

Resigned
Newsham, RichmondDL11 7RD
Born April 1947
Director
Appointed 22 Apr 2008
Resigned 30 May 2010

JACKSON, John Halkett

Resigned
Oak Cottage, RichmondDL11 7JD
Born April 1947
Director
Appointed 01 Aug 1997
Resigned 11 Mar 2008

JONES, Geoffrey

Resigned
Route De Fontanivent 39, Brent
Born February 1927
Director
Appointed 01 Oct 1997
Resigned 21 Dec 1999

MORRIS, Nicholas Charles

Resigned
Montpelier Street, LondonSW7 1EX
Born December 1946
Director
Appointed 09 Oct 2019
Resigned 07 Jul 2020

TURNER, Barry William

Resigned
93 Roebuck House, LondonSW1E 5BE
Born February 1948
Director
Appointed N/A
Resigned 30 Sept 1997

Persons with significant control

2

1 Active
1 Ceased
New Wardour Castle, SalisburySP3 6RH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Sept 2019

Mr Timothy Gwyn-Jones

Ceased
Hamstead Marshall, NewburyRG20 0HE
Born April 1938

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 10 Sept 2019
Fundings
Financials
Latest Activities

Filing History

265

Change To A Person With Significant Control
21 February 2026
PSC05Notification that PSC Information has been Withdrawn
Gazette Filings Brought Up To Date
21 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
17 February 2026
DISS16(SOAS)DISS16(SOAS)
Change Registered Office Address Company With Date Old Address New Address
5 February 2026
AD01Change of Registered Office Address
Gazette Notice Compulsory
20 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
28 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2025
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
27 September 2024
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
14 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
13 September 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 September 2024
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
10 September 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
13 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
29 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Part
2 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
2 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2023
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
30 June 2023
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
25 April 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
24 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
3 January 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
3 January 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 July 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
24 June 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
16 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 March 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 November 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 October 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 September 2019
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
18 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
18 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 December 2017
TM02Termination of Secretary
Accounts With Accounts Type Small
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 October 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
15 August 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2016
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
5 April 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 December 2015
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
25 November 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
15 July 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
9 June 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 May 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name
17 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Mortgage Create With Deed With Charge Number
30 November 2013
MR01Registration of a Charge
Termination Secretary Company With Name
3 October 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Change Person Secretary Company With Change Date
23 January 2013
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
19 November 2012
AP03Appointment of Secretary
Accounts With Accounts Type Full
3 July 2012
AAAnnual Accounts
Legacy
14 June 2012
MG01MG01
Termination Secretary Company With Name
11 April 2012
TM02Termination of Secretary
Legacy
1 March 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Full
3 August 2011
AAAnnual Accounts
Legacy
22 July 2011
MG01MG01
Legacy
12 May 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
18 February 2011
AR01AR01
Accounts With Accounts Type Full
28 July 2010
AAAnnual Accounts
Termination Director Company With Name
14 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2010
AR01AR01
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
23 October 2009
AAAnnual Accounts
Legacy
12 February 2009
363aAnnual Return
Legacy
3 December 2008
287Change of Registered Office
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
30 April 2008
288aAppointment of Director or Secretary
Legacy
1 April 2008
155(6)a155(6)a
Resolution
1 April 2008
RESOLUTIONSResolutions
Legacy
12 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 February 2008
AAAnnual Accounts
Legacy
11 February 2008
363aAnnual Return
Legacy
25 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2007
AAAnnual Accounts
Accounts With Accounts Type Full
13 March 2006
AAAnnual Accounts
Legacy
13 February 2006
363sAnnual Return (shuttle)
Legacy
24 November 2005
395Particulars of Mortgage or Charge
Legacy
9 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
28 September 2004
288aAppointment of Director or Secretary
Legacy
26 May 2004
395Particulars of Mortgage or Charge
Legacy
25 May 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 February 2004
AAAnnual Accounts
Legacy
15 January 2004
363sAnnual Return (shuttle)
Legacy
15 October 2003
288cChange of Particulars
Legacy
1 March 2003
395Particulars of Mortgage or Charge
Legacy
19 February 2003
403aParticulars of Charge Subject to s859A
Legacy
19 February 2003
403aParticulars of Charge Subject to s859A
Legacy
19 February 2003
403aParticulars of Charge Subject to s859A
Legacy
19 February 2003
403aParticulars of Charge Subject to s859A
Legacy
19 February 2003
403aParticulars of Charge Subject to s859A
Legacy
19 February 2003
403aParticulars of Charge Subject to s859A
Legacy
19 February 2003
403aParticulars of Charge Subject to s859A
Legacy
19 February 2003
403aParticulars of Charge Subject to s859A
Legacy
19 February 2003
403aParticulars of Charge Subject to s859A
Legacy
19 February 2003
403aParticulars of Charge Subject to s859A
Legacy
19 February 2003
403aParticulars of Charge Subject to s859A
Legacy
19 February 2003
403aParticulars of Charge Subject to s859A
Legacy
21 January 2003
395Particulars of Mortgage or Charge
Legacy
20 January 2003
363sAnnual Return (shuttle)
Legacy
10 January 2003
395Particulars of Mortgage or Charge
Legacy
10 January 2003
395Particulars of Mortgage or Charge
Legacy
10 January 2003
395Particulars of Mortgage or Charge
Legacy
10 January 2003
395Particulars of Mortgage or Charge
Legacy
10 January 2003
395Particulars of Mortgage or Charge
Legacy
10 January 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 December 2002
AAAnnual Accounts
Legacy
9 October 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 September 2002
AAAnnual Accounts
Legacy
6 July 2002
395Particulars of Mortgage or Charge
Legacy
14 February 2002
225Change of Accounting Reference Date
Legacy
5 February 2002
363sAnnual Return (shuttle)
Legacy
7 November 2001
287Change of Registered Office
Legacy
12 July 2001
395Particulars of Mortgage or Charge
Legacy
24 January 2001
395Particulars of Mortgage or Charge
Legacy
10 January 2001
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
25 September 2000
AAMDAAMD
Accounts With Accounts Type Full
30 August 2000
AAAnnual Accounts
Legacy
13 July 2000
395Particulars of Mortgage or Charge
Legacy
10 April 2000
395Particulars of Mortgage or Charge
Legacy
14 March 2000
363sAnnual Return (shuttle)
Legacy
11 February 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 February 2000
AAAnnual Accounts
Legacy
12 January 2000
363sAnnual Return (shuttle)
Legacy
30 December 1999
395Particulars of Mortgage or Charge
Legacy
30 December 1999
395Particulars of Mortgage or Charge
Legacy
15 December 1999
287Change of Registered Office
Legacy
10 September 1999
244244
Legacy
30 July 1999
395Particulars of Mortgage or Charge
Legacy
22 January 1999
287Change of Registered Office
Legacy
21 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 1998
AAAnnual Accounts
Legacy
28 September 1998
225Change of Accounting Reference Date
Legacy
27 July 1998
244244
Legacy
28 May 1998
395Particulars of Mortgage or Charge
Legacy
16 March 1998
287Change of Registered Office
Legacy
11 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 1997
AAAnnual Accounts
Legacy
8 October 1997
288bResignation of Director or Secretary
Legacy
8 October 1997
288bResignation of Director or Secretary
Legacy
1 October 1997
288aAppointment of Director or Secretary
Legacy
20 August 1997
288aAppointment of Director or Secretary
Legacy
2 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 1996
AAAnnual Accounts
Resolution
11 July 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 April 1996
AAAnnual Accounts
Legacy
8 March 1996
363sAnnual Return (shuttle)
Legacy
16 May 1995
395Particulars of Mortgage or Charge
Legacy
16 May 1995
395Particulars of Mortgage or Charge
Legacy
16 May 1995
395Particulars of Mortgage or Charge
Legacy
16 May 1995
395Particulars of Mortgage or Charge
Legacy
16 May 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
7 March 1995
AAAnnual Accounts
Legacy
24 February 1995
403aParticulars of Charge Subject to s859A
Legacy
11 February 1995
403aParticulars of Charge Subject to s859A
Legacy
24 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 October 1994
403aParticulars of Charge Subject to s859A
Legacy
11 October 1994
395Particulars of Mortgage or Charge
Legacy
24 September 1994
403aParticulars of Charge Subject to s859A
Legacy
15 March 1994
288288
Legacy
3 February 1994
225(1)225(1)
Legacy
16 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 August 1993
AAAnnual Accounts
Legacy
19 July 1993
287Change of Registered Office
Legacy
21 June 1993
395Particulars of Mortgage or Charge
Legacy
21 June 1993
395Particulars of Mortgage or Charge
Legacy
18 January 1993
363sAnnual Return (shuttle)
Legacy
5 January 1993
225(1)225(1)
Accounts With Accounts Type Full
19 March 1992
AAAnnual Accounts
Legacy
16 March 1992
363aAnnual Return
Resolution
19 January 1992
RESOLUTIONSResolutions
Memorandum Articles
19 January 1992
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
15 January 1992
AAAnnual Accounts
Legacy
23 October 1991
288288
Legacy
18 February 1991
363aAnnual Return
Accounts With Accounts Type Full
6 December 1990
AAAnnual Accounts
Legacy
4 October 1990
395Particulars of Mortgage or Charge
Legacy
1 August 1990
395Particulars of Mortgage or Charge
Legacy
21 July 1990
395Particulars of Mortgage or Charge
Legacy
20 July 1990
403aParticulars of Charge Subject to s859A
Legacy
29 January 1990
363363
Accounts With Accounts Type Full
11 September 1989
AAAnnual Accounts
Legacy
14 February 1989
363363
Accounts With Accounts Type Full
29 September 1988
AAAnnual Accounts
Legacy
28 March 1988
363363
Legacy
9 March 1988
PUC 2PUC 2
Legacy
7 February 1988
225(2)225(2)
Legacy
16 September 1987
395Particulars of Mortgage or Charge
Legacy
23 May 1987
403b403b
Legacy
4 February 1987
395Particulars of Mortgage or Charge
Legacy
29 January 1987
287Change of Registered Office
Legacy
29 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Incorporation
11 December 1986
CERTINCCertificate of Incorporation