Background WavePink WaveYellow Wave

BUILDING DESIGN PARTNERSHIP LIMITED (02207415)

BUILDING DESIGN PARTNERSHIP LIMITED (02207415) is an active UK company. incorporated on 22 December 1987. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities and 3 other business activities. BUILDING DESIGN PARTNERSHIP LIMITED has been registered for 38 years. Current directors include ACKERMANN, Christoph Leonhard, BAKER, James, COUSER, Gerard and 22 others.

Company Number
02207415
Status
active
Type
ltd
Incorporated
22 December 1987
Age
38 years
Address
11 Ducie Street, Manchester, M1 2JB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
ACKERMANN, Christoph Leonhard, BAKER, James, COUSER, Gerard, EDWARDS, Nicholas, ELLIOTT, Gavin James, EMMS, Suzanne, FAIRHAM, Nicholas Stuart, HARDING, Christopher Robert, HEPBURN, James Bothwell, KELL, Alistair William, KHERA, Akshay, LANGSTON, Christopher John, MACKENZIE, Scott, MARTIN, Max, MERRIDEW, Steven, PRICE, Adrian, RILEY, Simon, ROYCROFT, John Seamus, SIMPSON, Mark, SMITH, Andrew Gerard, SWAIN-SMITH, Andrew, TOMBLING, Kathryn Jane, WELLS, Heather Olwyn, WILDING, Garry Paul, ZUCCHI, Benedict Dominic Antony
SIC Codes
71111, 71112, 71129, 74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUILDING DESIGN PARTNERSHIP LIMITED

BUILDING DESIGN PARTNERSHIP LIMITED is an active company incorporated on 22 December 1987 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities and 3 other business activities. BUILDING DESIGN PARTNERSHIP LIMITED was registered 38 years ago.(SIC: 71111, 71112, 71129, 74901)

Status

active

Active since 38 years ago

Company No

02207415

LTD Company

Age

38 Years

Incorporated 22 December 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 11 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026

Previous Company Names

CLUSTERCALL LIMITED
From: 22 December 1987To: 11 March 1988
Contact
Address

11 Ducie Street Manchester, M1 2JB,

Previous Addresses

PO Box 85 11 Ducie Street Piccadilly Basin Manchester M60 3JA
From: 22 December 1987To: 1 March 2024
Timeline

55 key events • 1987 - 2026

Funding Officers Ownership
Company Founded
Dec 87
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Left
Jan 11
Director Left
Jun 11
Director Joined
Jul 11
Director Left
Jan 12
Director Left
Jul 12
Director Left
Jan 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Apr 13
Director Left
Jun 13
Director Left
Jul 14
Loan Cleared
Jan 15
Director Left
Jul 15
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Left
May 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Nov 17
Director Left
Jan 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jan 19
Director Left
Mar 19
Director Joined
Jul 19
Director Joined
Jun 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Mar 22
Director Left
May 22
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jun 23
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Mar 25
Director Left
Jun 25
Director Left
Jan 26
Director Left
Mar 26
0
Funding
53
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

26 Active
9 Resigned

WELLS, Heather Olwyn

Active
Piccadilly Basin, ManchesterM1 2JB
Secretary
Appointed 01 May 2017

ACKERMANN, Christoph Leonhard

Active
Piccadilly Basin, ManchesterM1 2JB
Born March 1976
Director
Appointed 01 Jul 2019

BAKER, James

Active
Ducie Street, ManchesterM1 2JB
Born April 1975
Director
Appointed 01 Jan 2022

COUSER, Gerard

Active
Ducie Street, ManchesterM1 2JB
Born August 1966
Director
Appointed 01 Jan 2017

EDWARDS, Nicholas

Active
Piccadilly Basin, ManchesterM1 2JB
Born March 1966
Director
Appointed 01 Jan 2017

ELLIOTT, Gavin James

Active
Building Design Partnership Limited, ManchesterM1 2JB
Born April 1963
Director
Appointed 01 Jan 2002

EMMS, Suzanne

Active
Ducie Street, ManchesterM1 2JB
Born February 1974
Director
Appointed 01 Jul 2018

FAIRHAM, Nicholas Stuart

Active
Ducie Street, ManchesterM1 2JB
Born November 1971
Director
Appointed 01 Jul 2018

HARDING, Christopher Robert

Active
Building Design Partnership Limited, ManchesterM1 2JB
Born January 1962
Director
Appointed 01 Jan 2002

HEPBURN, James Bothwell

Active
Ducie Street, ManchesterM1 2JB
Born September 1974
Director
Appointed 01 Jan 2017

KELL, Alistair William

Active
Ducie Street, ManchesterM1 2JB
Born November 1968
Director
Appointed 01 Jan 2017

KHERA, Akshay

Active
Ducie Street, ManchesterM1 2JB
Born January 1973
Director
Appointed 01 Jul 2024

LANGSTON, Christopher John

Active
Building Design Partnership Limited, ManchesterM1 2JB
Born February 1961
Director
Appointed 01 Jul 2006

MACKENZIE, Scott

Active
11 Ducie Street, Piccadilly Basin, ManchesterM1 2JB
Born April 1969
Director
Appointed 01 Jul 2011

MARTIN, Max

Active
Piccadilly Basin, ManchesterM1 2JB
Born August 1976
Director
Appointed 01 Jan 2022

MERRIDEW, Steven

Active
Ducie Street, ManchesterM1 2JB
Born August 1981
Director
Appointed 01 Jul 2024

PRICE, Adrian

Active
Piccadilly Basin, ManchesterM1 2JB
Born September 1970
Director
Appointed 01 Jan 2017

RILEY, Simon

Active
Ducie Street, ManchesterM1 2JB
Born October 1970
Director
Appointed 01 Jul 2018

ROYCROFT, John Seamus

Active
Ducie Street, ManchesterM1 2JB
Born March 1974
Director
Appointed 01 Jan 2017

SIMPSON, Mark

Active
Ducie Street, ManchesterM1 2JB
Born August 1964
Director
Appointed 01 Jul 2017

SMITH, Andrew Gerard

Active
Building Design Partnership Limited, ManchesterM1 2JB
Born November 1965
Director
Appointed 01 Jul 2004

SWAIN-SMITH, Andrew

Active
Building Design Partnership Limited, ManchesterM1 2JB
Born October 1964
Director
Appointed 01 Jul 2010

TOMBLING, Kathryn Jane

Active
Ducie Street, ManchesterM1 2JB
Born May 1975
Director
Appointed 01 Jan 2022

WELLS, Heather Olwyn

Active
Building Design Partnership Limited, ManchesterM1 2JB
Born July 1964
Director
Appointed 01 Jul 2006

WILDING, Garry Paul

Active
Ducie Street, ManchesterM1 2JB
Born June 1977
Director
Appointed 01 Jul 2024

ZUCCHI, Benedict Dominic Antony

Active
Building Design Partnership Limited, ManchesterM1 2JB
Born December 1964
Director
Appointed 01 Jul 2005

FUSSELL, Brynley

Resigned
Bdp Limited, ManchesterM1 2JB
Secretary
Appointed N/A
Resigned 30 Apr 2017

ADAMS, Robert Arthur

Resigned
5 Princelet Street, LondonE1 6QH
Born December 1946
Director
Appointed 28 Nov 1994
Resigned 31 Dec 2004

BARNES, David Stewart

Resigned
Priest Cottage Priest Lane, MacclesfieldSK10 4QL
Born September 1938
Director
Appointed 30 Jun 1997
Resigned 30 Jun 1998

BARTON, Edward Victor

Resigned
78 Common Lane, WarringtonWA3 4HD
Born April 1944
Director
Appointed 30 Jun 1997
Resigned 31 Dec 2004

BENNIE, Norman Mackenzie

Resigned
Building Design Partnership Limited, ManchesterM1 2JB
Born August 1951
Director
Appointed 30 Jun 1997
Resigned 31 Dec 2010

BIRKETT, Graham Stanley

Resigned
44 Beach Road, NorthwichCW8 3AB
Born October 1953
Director
Appointed 01 Jul 1997
Resigned 31 Dec 2004

BRENNAN, David Michael

Resigned
Building Design Partnership Limited, ManchesterM1 2JB
Born December 1961
Director
Appointed 01 Jan 2004
Resigned 22 Mar 2019

BUTLER, Kenneth Gerald

Resigned
11 Hawkins Lane, MacclesfieldSK10 5TL
Born October 1938
Director
Appointed 30 Jun 1997
Resigned 30 Jun 2001

CASH, David Charles

Resigned
Building Design Partnership Limited, ManchesterM1 2JB
Born November 1952
Director
Appointed 30 Jun 1997
Resigned 31 Dec 2016

Persons with significant control

1

11 Ducie Street, Piccadilly Basin, ManchesterM60 3JA

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
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

360

Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Change Account Reference Date Company Current Shortened
11 March 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
11 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 September 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2025
TM01Termination of Director
Accounts With Accounts Type Group
13 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Group
22 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2023
TM01Termination of Director
Accounts With Accounts Type Group
21 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Accounts With Accounts Type Group
25 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Change Person Director Company With Change Date
11 June 2021
CH01Change of Director Details
Accounts With Accounts Type Group
12 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
23 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
22 November 2019
CH01Change of Director Details
Accounts With Accounts Type Group
14 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Accounts With Accounts Type Group
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
25 July 2017
CH01Change of Director Details
Accounts With Accounts Type Group
17 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Change Account Reference Date Company Current Shortened
20 June 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
31 May 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 May 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2017
TM01Termination of Director
Change Person Director Company With Change Date
20 December 2016
CH01Change of Director Details
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
21 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2016
CH01Change of Director Details
Accounts With Accounts Type Group
26 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
25 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Change Person Director Company With Change Date
6 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 July 2015
TM01Termination of Director
Accounts With Accounts Type Group
4 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
10 April 2015
CH01Change of Director Details
Mortgage Satisfy Charge Full
23 January 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Termination Director Company With Name Termination Date
22 July 2014
TM01Termination of Director
Accounts With Accounts Type Group
15 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Change Account Reference Date Company Current Extended
16 December 2013
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
2 July 2013
CH01Change of Director Details
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Termination Director Company With Name
4 April 2013
TM01Termination of Director
Termination Director Company With Name
19 February 2013
TM01Termination of Director
Termination Director Company With Name
19 February 2013
TM01Termination of Director
Termination Director Company With Name
8 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Group
22 October 2012
AAAnnual Accounts
Termination Director Company With Name
3 July 2012
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
31 May 2012
RP04RP04
Change Person Director Company With Change Date
21 February 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Accounts With Accounts Type Group
20 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
12 October 2011
CH01Change of Director Details
Appoint Person Director Company With Name
6 July 2011
AP01Appointment of Director
Termination Director Company With Name
30 June 2011
TM01Termination of Director
Change Person Director Company With Change Date
15 February 2011
CH01Change of Director Details
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Accounts With Accounts Type Group
2 November 2010
AAAnnual Accounts
Termination Director Company With Name
6 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
6 July 2010
AP01Appointment of Director
Termination Director Company With Name
5 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Group
25 October 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Legacy
30 October 2008
288cChange of Particulars
Legacy
30 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
21 October 2008
AAAnnual Accounts
Legacy
10 September 2008
288cChange of Particulars
Legacy
30 April 2008
287Change of Registered Office
Legacy
22 April 2008
288aAppointment of Director or Secretary
Legacy
24 January 2008
363aAnnual Return
Legacy
24 January 2008
288cChange of Particulars
Legacy
24 January 2008
288cChange of Particulars
Legacy
5 December 2007
288cChange of Particulars
Accounts With Accounts Type Group
19 November 2007
AAAnnual Accounts
Legacy
16 July 2007
288bResignation of Director or Secretary
Legacy
15 January 2007
363sAnnual Return (shuttle)
Legacy
10 January 2007
288bResignation of Director or Secretary
Legacy
3 January 2007
288cChange of Particulars
Legacy
15 December 2006
288cChange of Particulars
Legacy
9 November 2006
288cChange of Particulars
Accounts With Accounts Type Group
25 October 2006
AAAnnual Accounts
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
288bResignation of Director or Secretary
Legacy
17 June 2006
395Particulars of Mortgage or Charge
Legacy
17 January 2006
363aAnnual Return
Legacy
5 January 2006
288cChange of Particulars
Legacy
5 January 2006
288cChange of Particulars
Legacy
3 January 2006
88(2)R88(2)R
Legacy
3 January 2006
123Notice of Increase in Nominal Capital
Resolution
3 January 2006
RESOLUTIONSResolutions
Resolution
3 January 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Group
24 October 2005
AAAnnual Accounts
Legacy
9 September 2005
288aAppointment of Director or Secretary
Legacy
24 August 2005
288cChange of Particulars
Legacy
15 August 2005
288aAppointment of Director or Secretary
Legacy
15 August 2005
288aAppointment of Director or Secretary
Legacy
29 July 2005
288aAppointment of Director or Secretary
Legacy
22 July 2005
288aAppointment of Director or Secretary
Legacy
22 July 2005
288aAppointment of Director or Secretary
Legacy
22 July 2005
288aAppointment of Director or Secretary
Legacy
18 July 2005
288bResignation of Director or Secretary
Memorandum Articles
12 July 2005
MEM/ARTSMEM/ARTS
Resolution
12 July 2005
RESOLUTIONSResolutions
Legacy
14 June 2005
288cChange of Particulars
Accounts With Accounts Type Group
14 January 2005
AAAnnual Accounts
Legacy
10 January 2005
288bResignation of Director or Secretary
Legacy
10 January 2005
288bResignation of Director or Secretary
Legacy
10 January 2005
288bResignation of Director or Secretary
Legacy
29 December 2004
363aAnnual Return
Legacy
1 September 2004
288cChange of Particulars
Legacy
28 July 2004
288aAppointment of Director or Secretary
Legacy
20 July 2004
288aAppointment of Director or Secretary
Legacy
20 July 2004
288aAppointment of Director or Secretary
Legacy
5 July 2004
288bResignation of Director or Secretary
Legacy
5 July 2004
288cChange of Particulars
Legacy
15 May 2004
288bResignation of Director or Secretary
Legacy
2 February 2004
288cChange of Particulars
Legacy
22 January 2004
288aAppointment of Director or Secretary
Legacy
22 January 2004
288aAppointment of Director or Secretary
Legacy
22 January 2004
288aAppointment of Director or Secretary
Legacy
19 January 2004
288cChange of Particulars
Legacy
31 December 2003
363aAnnual Return
Accounts With Accounts Type Group
13 November 2003
AAAnnual Accounts
Legacy
26 September 2003
288cChange of Particulars
Legacy
4 September 2003
288cChange of Particulars
Legacy
4 September 2003
288cChange of Particulars
Legacy
14 July 2003
288bResignation of Director or Secretary
Legacy
24 January 2003
288aAppointment of Director or Secretary
Legacy
13 January 2003
363aAnnual Return
Legacy
7 January 2003
288aAppointment of Director or Secretary
Legacy
7 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 October 2002
AAAnnual Accounts
Legacy
10 July 2002
288bResignation of Director or Secretary
Legacy
8 January 2002
288aAppointment of Director or Secretary
Legacy
8 January 2002
288aAppointment of Director or Secretary
Legacy
21 December 2001
288aAppointment of Director or Secretary
Legacy
21 December 2001
288aAppointment of Director or Secretary
Legacy
21 December 2001
288aAppointment of Director or Secretary
Legacy
21 December 2001
288aAppointment of Director or Secretary
Legacy
20 December 2001
363aAnnual Return
Accounts With Accounts Type Full
29 October 2001
AAAnnual Accounts
Legacy
11 July 2001
288bResignation of Director or Secretary
Legacy
9 April 2001
88(2)R88(2)R
Legacy
9 April 2001
123Notice of Increase in Nominal Capital
Resolution
9 April 2001
RESOLUTIONSResolutions
Resolution
9 April 2001
RESOLUTIONSResolutions
Resolution
9 April 2001
RESOLUTIONSResolutions
Memorandum Articles
29 March 2001
MEM/ARTSMEM/ARTS
Legacy
11 January 2001
88(2)R88(2)R
Legacy
10 January 2001
123Notice of Increase in Nominal Capital
Resolution
10 January 2001
RESOLUTIONSResolutions
Resolution
10 January 2001
RESOLUTIONSResolutions
Legacy
9 January 2001
363aAnnual Return
Legacy
9 January 2001
122122
Legacy
28 December 2000
122122
Memorandum Articles
28 December 2000
MEM/ARTSMEM/ARTS
Resolution
28 December 2000
RESOLUTIONSResolutions
Resolution
28 December 2000
RESOLUTIONSResolutions
Resolution
28 December 2000
RESOLUTIONSResolutions
Legacy
12 December 2000
288cChange of Particulars
Accounts With Accounts Type Full Group
24 October 2000
AAAnnual Accounts
Legacy
14 July 2000
122122
Legacy
14 July 2000
88(2)R88(2)R
Legacy
12 July 2000
288aAppointment of Director or Secretary
Legacy
29 June 2000
288bResignation of Director or Secretary
Legacy
29 June 2000
288bResignation of Director or Secretary
Legacy
13 January 2000
363aAnnual Return
Legacy
11 January 2000
122122
Resolution
21 December 1999
RESOLUTIONSResolutions
Legacy
29 November 1999
288cChange of Particulars
Legacy
4 November 1999
288cChange of Particulars
Legacy
3 November 1999
288cChange of Particulars
Accounts With Accounts Type Full Group
22 October 1999
AAAnnual Accounts
Legacy
22 July 1999
288cChange of Particulars
Resolution
1 April 1999
RESOLUTIONSResolutions
Legacy
22 March 1999
88(2)R88(2)R
Legacy
5 March 1999
88(2)R88(2)R
Legacy
17 February 1999
88(2)R88(2)R
Accounts With Accounts Type Full Group
11 February 1999
AAAnnual Accounts
Legacy
28 January 1999
88(2)R88(2)R
Legacy
13 January 1999
363aAnnual Return
Legacy
13 January 1999
288cChange of Particulars
Legacy
13 January 1999
288cChange of Particulars
Legacy
31 December 1998
88(2)R88(2)R
Legacy
14 December 1998
88(2)R88(2)R
Legacy
3 December 1998
88(2)R88(2)R
Legacy
24 August 1998
288bResignation of Director or Secretary
Legacy
24 August 1998
288bResignation of Director or Secretary
Legacy
20 August 1998
122122
Legacy
26 July 1998
88(2)R88(2)R
Legacy
23 July 1998
288aAppointment of Director or Secretary
Legacy
16 July 1998
288aAppointment of Director or Secretary
Legacy
16 July 1998
288aAppointment of Director or Secretary
Legacy
16 July 1998
288aAppointment of Director or Secretary
Legacy
16 April 1998
88(2)R88(2)R
Accounts With Accounts Type Dormant
2 March 1998
AAAnnual Accounts
Legacy
31 December 1997
363sAnnual Return (shuttle)
Legacy
9 July 1997
288aAppointment of Director or Secretary
Legacy
9 July 1997
288aAppointment of Director or Secretary
Legacy
9 July 1997
288aAppointment of Director or Secretary
Legacy
9 July 1997
288aAppointment of Director or Secretary
Legacy
9 July 1997
288aAppointment of Director or Secretary
Legacy
9 July 1997
288aAppointment of Director or Secretary
Legacy
9 July 1997
288aAppointment of Director or Secretary
Legacy
9 July 1997
288aAppointment of Director or Secretary
Legacy
9 July 1997
288aAppointment of Director or Secretary
Legacy
9 July 1997
288aAppointment of Director or Secretary
Legacy
9 July 1997
288aAppointment of Director or Secretary
Legacy
9 July 1997
288aAppointment of Director or Secretary
Legacy
9 July 1997
288aAppointment of Director or Secretary
Legacy
9 July 1997
288aAppointment of Director or Secretary
Legacy
9 July 1997
288aAppointment of Director or Secretary
Legacy
9 July 1997
288aAppointment of Director or Secretary
Legacy
9 July 1997
288aAppointment of Director or Secretary
Legacy
9 July 1997
288aAppointment of Director or Secretary
Legacy
9 July 1997
288aAppointment of Director or Secretary
Legacy
9 July 1997
288aAppointment of Director or Secretary
Resolution
9 July 1997
RESOLUTIONSResolutions
Resolution
9 July 1997
RESOLUTIONSResolutions
Resolution
9 July 1997
RESOLUTIONSResolutions
Resolution
9 July 1997
RESOLUTIONSResolutions
Resolution
9 July 1997
RESOLUTIONSResolutions
Resolution
9 July 1997
RESOLUTIONSResolutions
Resolution
9 July 1997
RESOLUTIONSResolutions
Resolution
9 July 1997
RESOLUTIONSResolutions
Resolution
9 July 1997
RESOLUTIONSResolutions
Legacy
9 July 1997
122122
Legacy
9 July 1997
88(2)R88(2)R
Legacy
9 July 1997
123Notice of Increase in Nominal Capital
Legacy
19 June 1997
288aAppointment of Director or Secretary
Legacy
17 June 1997
395Particulars of Mortgage or Charge
Legacy
15 April 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Full
20 February 1997
AAAnnual Accounts
Legacy
3 January 1997
363sAnnual Return (shuttle)
Legacy
20 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 December 1995
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 March 1995
AAAnnual Accounts
Legacy
4 January 1995
288288
Legacy
4 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
27 April 1994
287Change of Registered Office
Accounts With Accounts Type Dormant
24 February 1994
AAAnnual Accounts
Legacy
9 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 January 1993
AAAnnual Accounts
Legacy
11 January 1993
363sAnnual Return (shuttle)
Resolution
15 May 1992
RESOLUTIONSResolutions
Resolution
15 May 1992
RESOLUTIONSResolutions
Resolution
15 May 1992
RESOLUTIONSResolutions
Resolution
15 May 1992
RESOLUTIONSResolutions
Resolution
15 May 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
4 January 1992
AAAnnual Accounts
Legacy
4 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 April 1991
AAAnnual Accounts
Resolution
25 April 1991
RESOLUTIONSResolutions
Legacy
7 January 1991
363aAnnual Return
Accounts With Accounts Type Full
18 May 1990
AAAnnual Accounts
Legacy
15 January 1990
363363
Legacy
12 September 1989
288288
Accounts With Accounts Type Full
3 February 1989
AAAnnual Accounts
Legacy
3 February 1989
363363
Legacy
22 September 1988
225(1)225(1)
Memorandum Articles
29 March 1988
MAMA
Certificate Change Of Name Company
10 March 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
10 March 1988
CERTNMCertificate of Incorporation on Change of Name
Resolution
19 February 1988
RESOLUTIONSResolutions
Legacy
19 February 1988
288288
Legacy
19 February 1988
288288
Legacy
19 February 1988
287Change of Registered Office
Incorporation Company
22 December 1987
NEWINCIncorporation