Background WavePink WaveYellow Wave

ESEA CONTEMPORARY LTD (02137427)

ESEA CONTEMPORARY LTD (02137427) is an active UK company. incorporated on 4 June 1987. with registered office in Manchester. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. ESEA CONTEMPORARY LTD has been registered for 38 years. Current directors include CHEN, Maria Monju, HO POON, Chi Yan Stephanie, HUNDAL, Skinder Singh and 7 others.

Company Number
02137427
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 June 1987
Age
38 years
Address
Market Buildings, Manchester, M4 1EU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
CHEN, Maria Monju, HO POON, Chi Yan Stephanie, HUNDAL, Skinder Singh, KRIVINSKAS, Ngan Ying, LI, Simon Ying Hua, LIN, Peter Yen-Ju, MA, Yung Yuen, VAN DEN HOUTEN, Pieternella, XU, Wenkai, YEUNG, Bonnie Sue Yin
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESEA CONTEMPORARY LTD

ESEA CONTEMPORARY LTD is an active company incorporated on 4 June 1987 with the registered office located in Manchester. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. ESEA CONTEMPORARY LTD was registered 38 years ago.(SIC: 90040)

Status

active

Active since 38 years ago

Company No

02137427

PRIVATE-LIMITED-GUARANT-NSC Company

Age

38 Years

Incorporated 4 June 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 31 May 2025 (10 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

CENTRE FOR CHINESE CONTEMPORARY ART LTD
From: 28 January 2015To: 2 November 2022
CHINESE ARTS CENTRE
From: 20 September 2000To: 28 January 2015
CHINESE VIEW ARTS ASSOCIATION
From: 4 June 1987To: 20 September 2000
Contact
Address

Market Buildings Thomas Street Manchester, M4 1EU,

Timeline

86 key events • 1987 - 2026

Funding Officers Ownership
Company Founded
Jun 87
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Feb 10
Director Joined
Feb 10
Director Left
Feb 10
Director Left
May 10
Director Joined
Jun 10
Director Left
Jan 11
Director Left
Jan 11
Director Left
May 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Feb 12
Director Joined
May 13
Director Joined
Dec 13
Director Left
Apr 14
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Nov 15
Director Left
May 16
Director Left
May 16
Director Joined
Jan 17
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Feb 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Oct 18
Director Left
Nov 18
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
New Owner
May 19
Owner Exit
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
May 19
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Mar 20
Director Joined
May 20
Director Left
Jul 20
Director Left
Mar 21
Owner Exit
Mar 21
New Owner
Mar 21
Director Left
May 21
New Owner
May 21
Owner Exit
May 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
May 22
Director Joined
May 22
Director Joined
Oct 22
Director Left
Mar 24
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Feb 26
Owner Exit
Feb 26
New Owner
Mar 26
0
Funding
77
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

CHEN, Maria Monju

Active
Burry Road, St. Leonards-On-SeaTN37 6QZ
Born September 1972
Director
Appointed 12 Aug 2024

HO POON, Chi Yan Stephanie

Active
3a Dragon Peak, Tin Hau
Born May 1986
Director
Appointed 01 Aug 2024

HUNDAL, Skinder Singh

Active
May Lane, BirminghamB14 4AA
Born September 1969
Director
Appointed 31 Jan 2026

KRIVINSKAS, Ngan Ying

Active
Withinlee Road, MacclesfieldSK10 4AT
Born September 1980
Director
Appointed 15 Sept 2024

LI, Simon Ying Hua

Active
Market Buildings, ManchesterM4 1EU
Born October 1973
Director
Appointed 12 May 2022

LIN, Peter Yen-Ju

Active
20 Sulina Road, LondonSW2 4EJ
Born April 1976
Director
Appointed 02 Aug 2024

MA, Yung Yuen

Active
Market Buildings, ManchesterM4 1EU
Born August 1979
Director
Appointed 12 May 2022

VAN DEN HOUTEN, Pieternella

Active
Thomas Street, ManchesterM4 1EU
Born May 1969
Director
Appointed 14 Aug 2024

XU, Wenkai

Active
Market Buildings, ManchesterM4 1EU
Born November 1984
Director
Appointed 13 Jul 2022

YEUNG, Bonnie Sue Yin

Active
Market Buildings, ManchesterM4 1EU
Born May 1985
Director
Appointed 18 Mar 2022

BRIDLE, Rebecca Jane

Resigned
Flat 5 40 Old Lansdowne Road, ManchesterM20 2WU
Secretary
Appointed 19 Sept 1994
Resigned 12 Jun 1995

CHAMPION, Sarah Deborah

Resigned
Ford House, High PeakSK23 0QR
Secretary
Appointed 25 Nov 1997
Resigned 19 Sept 2008

CHEN, Maria

Resigned
Market Buildings, ManchesterM4 1EU
Secretary
Appointed 12 Aug 2024
Resigned 13 Aug 2024

CHIDSEY, Jennifer Clare

Resigned
3 Cleveleys Avenue, ManchesterM21 8TS
Secretary
Appointed 04 Oct 1993
Resigned 05 Aug 1994

DUNBAR, Zoe Claire

Resigned
Market Buildings, ManchesterM4 1EU
Secretary
Appointed 24 Nov 2014
Resigned 31 Aug 2021

FISHER, Sarah

Resigned
Turnpike, RossendaleBB4 9DU
Secretary
Appointed 07 Nov 2013
Resigned 24 Nov 2014

HARRISON, Michael

Resigned
70 Ollgar Close, LondonW12 0NG
Secretary
Appointed 09 Jul 1992
Resigned 01 Sept 1992

HO POON, Chi Yan Stephanie

Resigned
Market Buildings, ManchesterM4 1EU
Secretary
Appointed 01 Aug 2024
Resigned 02 Aug 2024

HOBBS, Margaret Anne Hartley

Resigned
Market Buildings, ManchesterM4 1EU
Secretary
Appointed 06 Sept 2021
Resigned 28 May 2022

KELLY, Paul Richards

Resigned
15 Kensington Road, ManchesterM21 9GH
Secretary
Appointed N/A
Resigned 09 Jul 1992

KRIVINSKAS, Ngan Ying

Resigned
Market Buildings, ManchesterM4 1EU
Secretary
Appointed 15 Sept 2024
Resigned 16 Sept 2024

LAI, Sally

Resigned
8 Loom Street, ManchesterM4 6AN
Secretary
Appointed 06 Mar 2009
Resigned 07 Nov 2013

LIN, Peter Yen-Ju

Resigned
Market Buildings, ManchesterM4 1EU
Secretary
Appointed 02 Aug 2024
Resigned 03 Aug 2024

TONG, Joanna Big-Wah

Resigned
13 The Mount Vine Street, ManchesterM7
Secretary
Appointed N/A
Resigned 04 Oct 1993

TSANG, Amie

Resigned
1 Wylam Walk, ManchesterM12 5QL
Secretary
Appointed 12 Jun 1995
Resigned 25 Nov 1997

VAN DEN HOUTEN, Petra

Resigned
Market Buildings, ManchesterM4 1EU
Secretary
Appointed 14 Aug 2024
Resigned 15 Aug 2024

ALEXANDER, Patrick John

Resigned
Market Buildings, ManchesterM4 1EU
Born June 1969
Director
Appointed 17 Aug 2018
Resigned 15 Mar 2024

BIGGS, Lewis Harold

Resigned
Market Buildings, ManchesterM4 1EU
Born April 1952
Director
Appointed 12 Nov 2011
Resigned 13 Nov 2015

BRYAN, David James

Resigned
Market Buildings, ManchesterM4 1EU
Born October 1981
Director
Appointed 19 Aug 2015
Resigned 22 Feb 2019

BUCKLEY-WOOD, Nicholas James

Resigned
Market Buildings, ManchesterM4 1EU
Born August 1987
Director
Appointed 22 Nov 2019
Resigned 19 Dec 2025

CACHET-GAUJARD, Nathalie

Resigned
Market Buildings, ManchesterM4 1EU
Born January 1969
Director
Appointed 19 Aug 2015
Resigned 22 Feb 2019

CANDY, Fiona

Resigned
2 Avenham Colonnade, PrestonPR1 3LY
Born January 1955
Director
Appointed 20 Mar 2006
Resigned 08 Apr 2009

CHAN, Li Hsia

Resigned
Market Buildings, ManchesterM4 1EU
Born October 1971
Director
Appointed 02 Dec 2011
Resigned 09 Feb 2018

CHEAH, Albert

Resigned
Hobart House St George Wharf, WandsworthSW8 2JB
Born June 1961
Director
Appointed 18 Nov 2002
Resigned 30 Jan 2012

CHEN, Philomena Lee Yuen

Resigned
Market Buildings, ManchesterM4 1EU
Born December 1958
Director
Appointed 18 Mar 2022
Resigned 19 Dec 2025

Persons with significant control

5

1 Active
4 Ceased

Mr Skinder Singh Hundal

Active
13 Thomas Street, ManchesterM4 1EU
Born September 1969

Nature of Control

Significant influence or control as trust
Notified 31 Jan 2026

Mr Nicholas James Buckley Wood

Ceased
Market Buildings, ManchesterM4 1EU
Born August 1987

Nature of Control

Significant influence or control as trust
Notified 21 May 2021
Ceased 17 Dec 2025

Mrs Menaka Rambukwella Munro

Ceased
Market Buildings, ManchesterM4 1EU
Born March 1982

Nature of Control

Significant influence or control as trust
Notified 09 Mar 2021
Ceased 21 May 2021

Ms Lisa Kit Yee Yam

Ceased
Market Buildings, ManchesterM4 1EU
Born July 1967

Nature of Control

Significant influence or control as trust
Notified 17 May 2019
Ceased 08 Mar 2021

Mr Peter Malcolm Mearns

Ceased
Market Buildings, ManchesterM4 1EU
Born June 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 17 May 2019
Fundings
Financials
Latest Activities

Filing History

260

Notification Of A Person With Significant Control
6 March 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
26 February 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
26 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Accounts With Accounts Type Small
12 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
2 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
31 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 May 2025
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
29 May 2025
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
29 May 2025
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
29 May 2025
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
29 May 2025
TM02Termination of Secretary
Accounts With Accounts Type Small
10 December 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 October 2024
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
3 October 2024
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
3 October 2024
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
3 October 2024
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
3 October 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2024
TM01Termination of Director
Accounts With Accounts Type Small
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2023
AAAnnual Accounts
Certificate Change Of Name Company
2 November 2022
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
20 October 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 October 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2022
TM01Termination of Director
Accounts With Accounts Type Small
10 January 2022
AAAnnual Accounts
Change To A Person With Significant Control
13 September 2021
PSC04Change of PSC Details
Appoint Person Secretary Company With Name Date
8 September 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 September 2021
TM02Termination of Secretary
Notification Of A Person With Significant Control
25 May 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 May 2021
TM01Termination of Director
Notification Of A Person With Significant Control
31 March 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
16 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
14 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Accounts With Accounts Type Small
17 October 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
21 May 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Accounts With Accounts Type Small
18 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2018
TM01Termination of Director
Resolution
26 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 May 2016
AR01AR01
Termination Director Company With Name Termination Date
26 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2015
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 May 2015
AR01AR01
Change Person Director Company With Change Date
7 May 2015
CH01Change of Director Details
Certificate Change Of Name Company
28 January 2015
CERTNMCertificate of Incorporation on Change of Name
Termination Secretary Company With Name Termination Date
4 December 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 December 2014
AP03Appointment of Secretary
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 May 2014
AR01AR01
Termination Director Company With Name
19 April 2014
TM01Termination of Director
Change Person Director Company With Change Date
10 April 2014
CH01Change of Director Details
Accounts With Accounts Type Full
4 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
5 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
5 December 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
17 May 2013
AR01AR01
Appoint Person Director Company With Name
17 May 2013
AP01Appointment of Director
Accounts With Accounts Type Full
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 May 2012
AR01AR01
Change Person Director Company With Change Date
3 May 2012
CH01Change of Director Details
Statement Of Companys Objects
20 February 2012
CC04CC04
Resolution
20 February 2012
RESOLUTIONSResolutions
Termination Director Company With Name
10 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
18 January 2012
AP01Appointment of Director
Termination Director Company With Name
5 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
19 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 May 2011
AR01AR01
Termination Director Company With Name
4 May 2011
TM01Termination of Director
Termination Director Company With Name
20 January 2011
TM01Termination of Director
Termination Director Company With Name
20 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
11 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 May 2010
AR01AR01
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Termination Director Company With Name
26 May 2010
TM01Termination of Director
Auditors Resignation Company
26 May 2010
AUDAUD
Miscellaneous
10 February 2010
MISCMISC
Termination Director Company With Name
10 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
5 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 February 2010
AP01Appointment of Director
Termination Director Company With Name
5 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
5 February 2010
AP01Appointment of Director
Accounts With Accounts Type Full
22 January 2010
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Legacy
12 May 2009
288cChange of Particulars
Legacy
21 April 2009
288bResignation of Director or Secretary
Legacy
21 April 2009
288bResignation of Director or Secretary
Legacy
6 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 January 2009
AAAnnual Accounts
Legacy
14 October 2008
288bResignation of Director or Secretary
Legacy
14 May 2008
363aAnnual Return
Legacy
25 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 January 2008
AAAnnual Accounts
Legacy
10 December 2007
288bResignation of Director or Secretary
Legacy
20 June 2007
363sAnnual Return (shuttle)
Legacy
24 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 January 2007
AAAnnual Accounts
Legacy
10 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 2006
AAAnnual Accounts
Legacy
10 November 2005
288bResignation of Director or Secretary
Legacy
2 June 2005
288aAppointment of Director or Secretary
Legacy
17 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 2005
AAAnnual Accounts
Legacy
27 May 2004
363sAnnual Return (shuttle)
Legacy
25 May 2004
288aAppointment of Director or Secretary
Legacy
25 May 2004
288aAppointment of Director or Secretary
Legacy
2 April 2004
288aAppointment of Director or Secretary
Legacy
2 April 2004
288aAppointment of Director or Secretary
Legacy
2 April 2004
288aAppointment of Director or Secretary
Legacy
2 April 2004
288aAppointment of Director or Secretary
Legacy
2 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 December 2003
AAAnnual Accounts
Legacy
3 June 2003
288aAppointment of Director or Secretary
Legacy
29 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 February 2003
AAAnnual Accounts
Resolution
9 February 2003
RESOLUTIONSResolutions
Legacy
25 January 2003
395Particulars of Mortgage or Charge
Legacy
22 January 2003
288aAppointment of Director or Secretary
Legacy
3 December 2002
288bResignation of Director or Secretary
Legacy
15 July 2002
288bResignation of Director or Secretary
Legacy
10 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 2001
AAAnnual Accounts
Legacy
15 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 2000
AAAnnual Accounts
Certificate Change Of Name Company
19 September 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 February 2000
AAAnnual Accounts
Legacy
16 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 1999
AAAnnual Accounts
Legacy
13 May 1998
288aAppointment of Director or Secretary
Legacy
13 May 1998
363sAnnual Return (shuttle)
Legacy
20 January 1998
288aAppointment of Director or Secretary
Legacy
19 December 1997
288bResignation of Director or Secretary
Legacy
19 December 1997
288bResignation of Director or Secretary
Legacy
19 December 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 December 1997
AAAnnual Accounts
Legacy
9 July 1997
363sAnnual Return (shuttle)
Legacy
9 July 1997
288aAppointment of Director or Secretary
Legacy
1 July 1997
287Change of Registered Office
Accounts With Accounts Type Full
5 December 1996
AAAnnual Accounts
Legacy
12 May 1996
363sAnnual Return (shuttle)
Legacy
12 May 1996
288288
Accounts With Accounts Type Full
22 June 1995
AAAnnual Accounts
Legacy
19 June 1995
288288
Legacy
19 June 1995
288288
Legacy
1 May 1995
288288
Legacy
1 May 1995
363sAnnual Return (shuttle)
Resolution
3 January 1995
RESOLUTIONSResolutions
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
11 December 1994
AAAnnual Accounts
Legacy
10 October 1994
288288
Legacy
10 October 1994
288288
Legacy
9 August 1994
288288
Legacy
9 August 1994
288288
Legacy
11 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 1994
AAAnnual Accounts
Legacy
2 December 1993
288288
Legacy
15 October 1993
288288
Legacy
2 September 1993
288288
Legacy
2 September 1993
288288
Legacy
2 September 1993
288288
Legacy
21 June 1993
288288
Legacy
25 May 1993
288288
Legacy
25 May 1993
288288
Legacy
11 May 1993
288288
Legacy
11 May 1993
363sAnnual Return (shuttle)
Legacy
8 February 1993
288288
Accounts With Accounts Type Full
28 January 1993
AAAnnual Accounts
Legacy
27 July 1992
288288
Legacy
27 July 1992
363b363b
Legacy
5 June 1992
288288
Accounts With Accounts Type Full
18 May 1992
AAAnnual Accounts
Legacy
3 April 1992
288288
Legacy
3 April 1992
363b363b
Legacy
3 April 1992
288288
Legacy
27 March 1992
288288
Legacy
27 March 1992
288288
Legacy
20 December 1990
363363
Legacy
20 December 1990
288288
Legacy
20 December 1990
288288
Accounts With Accounts Type Full
1 November 1990
AAAnnual Accounts
Legacy
14 July 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 November 1989
AAAnnual Accounts
Legacy
26 September 1989
288288
Legacy
1 September 1989
288288
Legacy
20 June 1989
288288
Legacy
20 June 1989
288288
Legacy
23 May 1989
363363
Legacy
23 May 1989
288288
Legacy
12 May 1989
287Change of Registered Office
Accounts With Accounts Type Full
19 April 1989
AAAnnual Accounts
Incorporation Company
4 June 1987
NEWINCIncorporation