Background WavePink WaveYellow Wave

HOMELOAN MANAGEMENT LIMITED (02214839)

HOMELOAN MANAGEMENT LIMITED (02214839) is an active UK company. incorporated on 28 January 1988. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. HOMELOAN MANAGEMENT LIMITED has been registered for 38 years. Current directors include AGAFONOVA, Ganna, BOTIC, Vladislav, JONES, Andrew Nigel and 1 others.

Company Number
02214839
Status
active
Type
ltd
Incorporated
28 January 1988
Age
38 years
Address
Harman House, London, UB8 1QQ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
AGAFONOVA, Ganna, BOTIC, Vladislav, JONES, Andrew Nigel, RAY, Hillary Frances Elizabeth
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOMELOAN MANAGEMENT LIMITED

HOMELOAN MANAGEMENT LIMITED is an active company incorporated on 28 January 1988 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. HOMELOAN MANAGEMENT LIMITED was registered 38 years ago.(SIC: 64999)

Status

active

Active since 38 years ago

Company No

02214839

LTD Company

Age

38 Years

Incorporated 28 January 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 24 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2027
Period: 1 July 2025 - 31 December 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 February 2026 (1 month ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027

Previous Company Names

CERTAINFINAL LIMITED
From: 28 January 1988To: 16 March 1988
Contact
Address

Harman House 1 George Street, Uxbridge London, UB8 1QQ,

Previous Addresses

The Pavilions Bridgwater Road Bristol Avon BS13 8AE
From: 28 November 2014To: 1 February 2026
The Bailey Skipton North Yorkshire BD23 1DN
From: 26 April 2010To: 28 November 2014
, 1 Providence Place, Skipton, North Yorkshire, BD23 2HL
From: 28 January 1988To: 26 April 2010
Timeline

43 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
Jan 88
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
May 12
Director Joined
Nov 12
Director Left
Nov 12
Director Joined
Dec 13
Director Left
Apr 14
Director Joined
Jul 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Jun 16
Director Left
Sept 17
Funding Round
Dec 17
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Funding Round
Jan 19
Director Left
Jul 19
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Oct 19
Director Left
Oct 19
Funding Round
Jan 20
Funding Round
Aug 20
Funding Round
Dec 20
Capital Update
Mar 22
Capital Update
Mar 25
Owner Exit
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
7
Funding
34
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

EELES, Sharon

Active
1 George Street, Uxbridge, LondonUB8 1QQ
Secretary
Appointed 01 Feb 2026

AGAFONOVA, Ganna

Active
1 George Street, Uxbridge, LondonUB8 1QQ
Born April 1978
Director
Appointed 13 Mar 2026

BOTIC, Vladislav

Active
1 George Street, Uxbridge, LondonUB8 1QQ
Born April 1975
Director
Appointed 13 Mar 2026

JONES, Andrew Nigel

Active
1 George Street, Uxbridge, LondonUB8 1QQ
Born March 1966
Director
Appointed 26 Jan 2012

RAY, Hillary Frances Elizabeth

Active
1 George Street, Uxbridge, LondonUB8 1QQ
Born September 1963
Director
Appointed 13 Mar 2026

BOTHA, Llewellyn Kevan

Resigned
Bridgwater Road, BristolBS13 8AE
Secretary
Appointed 17 Nov 2014
Resigned 25 Jan 2024

DAVIDSON, Gillian Mary

Resigned
Bailey, SkiptonBD23 1DN
Secretary
Appointed 01 Oct 2006
Resigned 08 Feb 2011

DAWSON, John William

Resigned
2 Overdale Grange, SkiptonBD23 6AG
Secretary
Appointed 03 Mar 1993
Resigned 30 Sept 2006

DOLBEAR, Jonathan

Resigned
Bridgwater Road, BristolBS13 8AE
Secretary
Appointed 17 Nov 2014
Resigned 23 Jul 2021

ESMAIL, Rizwana

Resigned
Gargrave Road, SkiptonBD23 1UD
Secretary
Appointed 01 Jan 2022
Resigned 27 May 2022

GIBSON, John Joseph

Resigned
SkiptonBD23 1DN
Secretary
Appointed 08 Feb 2011
Resigned 17 Nov 2014

JEANES, John Arthur

Resigned
1 Park Wood Drive, SkiptonBD23 1NG
Secretary
Appointed N/A
Resigned 03 Mar 1993

MATTHEWS, Judith Mary

Resigned
1 George Street, Uxbridge, LondonUB8 1QQ
Secretary
Appointed 24 Jan 2024
Resigned 01 Feb 2026

ALI, Peter Aeneas

Resigned
1 George Street, Uxbridge, LondonUB8 1QQ
Born July 1974
Director
Appointed 20 Aug 2018
Resigned 13 Mar 2026

BANKS, Richard Lee

Resigned
1 George Street, Uxbridge, LondonUB8 1QQ
Born June 1951
Director
Appointed 24 Sept 2019
Resigned 01 Feb 2026

BEDFORD, Nicolas Norman

Resigned
SkiptonBD23 1DN
Born April 1959
Director
Appointed 14 Nov 2012
Resigned 22 Apr 2014

BLIZZARD, Robert Steven

Resigned
Hartlington Hall Burnsall, SkiptonBD23 6BY
Born April 1955
Director
Appointed N/A
Resigned 20 Oct 1995

BLYTHE, Elizabeth Anne

Resigned
Maple House, KnaresboroughHG5 9LZ
Born July 1966
Director
Appointed 01 Jun 1999
Resigned 31 Oct 2007

BRAITHWAITE, Philip Charles

Resigned
Bridgwater Road, BristolBS13 8AE
Born April 1951
Director
Appointed 28 Nov 2013
Resigned 22 Oct 2019

BRODIE, Brian Edward

Resigned
Oakdale, HarrogateHG1 2LW
Born July 1965
Director
Appointed 14 Jan 2007
Resigned 26 Oct 2011

COSTIGAN, Patrick Michael

Resigned
Bridgwater Road, BristolBS13 8AE
Born December 1976
Director
Appointed 30 Sept 2015
Resigned 20 Aug 2018

CUTTER, David John

Resigned
Prospect House Farm, KeighleyBD20 9EX
Born January 1962
Director
Appointed 01 Jan 2006
Resigned 17 Nov 2014

FELL, Harry Gillies

Resigned
Beckfield House Bolton Road, AddinghamLS29 0RF
Born March 1931
Director
Appointed 22 Jan 1999
Resigned 23 Apr 2001

FLEET, Mark Russell

Resigned
Skipton, North YorkshireBD23 1DN
Born January 1964
Director
Appointed 19 Apr 2012
Resigned 17 Nov 2014

FLETCHER, Timothy

Resigned
19 Whinfield Court, SkiptonBD23 2UY
Born December 1959
Director
Appointed 16 Mar 2001
Resigned 06 Sept 2004

FRANKLIN, Timothy Alan

Resigned
1 George Street, Uxbridge, LondonUB8 1QQ
Born September 1961
Director
Appointed 04 Oct 2019
Resigned 01 Feb 2026

FREELEY, Andrew Paul

Resigned
Bridgwater Road, BristolBS13 8AE
Born July 1977
Director
Appointed 09 Jun 2016
Resigned 19 Sept 2016

GOODFELLOW, John Graham

Resigned
3 White Hills Croft, SkiptonBD23 1LW
Born January 1947
Director
Appointed N/A
Resigned 31 Dec 2008

GRANT, David

Resigned
5 Shearing Path School Lane, IlkleyLS29 0SW
Born February 1957
Director
Appointed 02 Jan 2002
Resigned 11 Jan 2008

HAGGERTY, Stephen William

Resigned
Flat 1 Hayfield House, HarrogateHG2 8AA
Born December 1954
Director
Appointed 13 Mar 1995
Resigned 01 Feb 2008

HEPWORTH, Ian Richard

Resigned
27 Queens Drive, IlkleyLS29 9QW
Born April 1949
Director
Appointed N/A
Resigned 23 Apr 1993

HOOD, James Terence

Resigned
Redland Road, BristolBS6 6YA
Born July 1968
Director
Appointed 17 Nov 2014
Resigned 16 Sept 2015

JEANES, John Arthur

Resigned
1 Park Wood Drive, SkiptonBD23 1NG
Born March 1940
Director
Appointed N/A
Resigned 03 Mar 1993

LACON, William Anthony Lawrence

Resigned
1 Longford Spinney, SheffieldS17 4LR
Born May 1954
Director
Appointed 03 May 1994
Resigned 12 Apr 2002

MARRIOTT, Richard Frederick

Resigned
Summer House Farm, KeighleyBD20 6QT
Born June 1947
Director
Appointed 01 May 2001
Resigned 28 Feb 2002

Persons with significant control

2

1 Active
1 Ceased
1 George Street, UxbridgeUB8 1QQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Feb 2026
Bridgwater Road, BristolBS13 8AE

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 08 Apr 2016
Ceased 01 Feb 2026
Fundings
Financials
Latest Activities

Filing History

259

Appoint Person Director Company With Name Date
13 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2026
TM01Termination of Director
Accounts With Accounts Type Full
24 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Move Registers To Sail Company With New Address
3 February 2026
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
2 February 2026
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
2 February 2026
AA01Change of Accounting Reference Date
Move Registers To Sail Company With New Address
2 February 2026
AD03Change of Location of Company Records
Appoint Person Secretary Company With Name Date
2 February 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 February 2026
TM02Termination of Secretary
Notification Of A Person With Significant Control
2 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Sail Address Company With New Address
2 February 2026
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 February 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 April 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
31 March 2025
SH19Statement of Capital
Legacy
31 March 2025
SH20SH20
Legacy
31 March 2025
CAP-SSCAP-SS
Resolution
31 March 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 January 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 January 2024
AP03Appointment of Secretary
Accounts With Accounts Type Full
22 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
13 September 2022
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
31 May 2022
TM02Termination of Secretary
Confirmation Statement With Updates
25 April 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
6 April 2022
CH03Change of Secretary Details
Capital Statement Capital Company With Date Currency Figure
30 March 2022
SH19Statement of Capital
Legacy
30 March 2022
SH20SH20
Legacy
30 March 2022
CAP-SSCAP-SS
Resolution
30 March 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 March 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 January 2022
AP03Appointment of Secretary
Change Person Director Company With Change Date
4 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2021
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
23 July 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
8 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
25 May 2021
CH01Change of Director Details
Confirmation Statement With Updates
13 April 2021
CS01Confirmation Statement
Capital Allotment Shares
16 December 2020
SH01Allotment of Shares
Capital Allotment Shares
3 August 2020
SH01Allotment of Shares
Confirmation Statement With Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 March 2020
AAAnnual Accounts
Capital Allotment Shares
3 January 2020
SH01Allotment of Shares
Resolution
31 December 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Confirmation Statement With Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 February 2019
AAAnnual Accounts
Capital Allotment Shares
8 January 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2018
TM01Termination of Director
Confirmation Statement With Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 March 2018
AAAnnual Accounts
Resolution
3 January 2018
RESOLUTIONSResolutions
Capital Allotment Shares
21 December 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
15 December 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2017
AAAnnual Accounts
Change Person Director Company With Change Date
2 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Appoint Person Director Company With Name Date
30 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2015
TM01Termination of Director
Change Account Reference Date Company Current Extended
6 May 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Accounts With Accounts Type Group
24 March 2015
AAAnnual Accounts
Miscellaneous
19 December 2014
MISCMISC
Change Registered Office Address Company With Date Old Address New Address
28 November 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
28 November 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 November 2014
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
27 November 2014
AP03Appointment of Secretary
Accounts With Accounts Type Group
10 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
2 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Termination Director Company With Name
29 April 2014
TM01Termination of Director
Memorandum Articles
2 January 2014
MEM/ARTSMEM/ARTS
Resolution
2 January 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Change Person Director Company With Change Date
28 November 2013
CH01Change of Director Details
Resolution
12 November 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
21 August 2013
AAAnnual Accounts
Move Registers To Registered Office Company
15 July 2013
AD04Change of Accounting Records Location
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Termination Director Company With Name
30 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
27 November 2012
AP01Appointment of Director
Accounts With Accounts Type Group
26 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Appoint Person Director Company With Name
3 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 February 2012
AP01Appointment of Director
Termination Director Company With Name
31 October 2011
TM01Termination of Director
Termination Director Company With Name
31 October 2011
TM01Termination of Director
Accounts With Accounts Type Group
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Appoint Person Secretary Company With Name
23 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
15 February 2011
TM02Termination of Secretary
Change Person Director Company With Change Date
30 November 2010
CH01Change of Director Details
Accounts With Accounts Type Full
9 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Change Person Secretary Company With Change Date
17 May 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
26 April 2010
AD01Change of Registered Office Address
Change Sail Address Company
5 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
9 September 2009
AAAnnual Accounts
Resolution
5 August 2009
RESOLUTIONSResolutions
Legacy
19 May 2009
363aAnnual Return
Legacy
13 January 2009
288aAppointment of Director or Secretary
Legacy
2 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 June 2008
AAAnnual Accounts
Legacy
20 May 2008
363aAnnual Return
Legacy
28 April 2008
288cChange of Particulars
Legacy
10 March 2008
288cChange of Particulars
Legacy
7 February 2008
288bResignation of Director or Secretary
Legacy
21 January 2008
288bResignation of Director or Secretary
Legacy
21 January 2008
288aAppointment of Director or Secretary
Legacy
29 December 2007
288aAppointment of Director or Secretary
Legacy
1 November 2007
288bResignation of Director or Secretary
Legacy
17 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 June 2007
AAAnnual Accounts
Legacy
18 May 2007
363aAnnual Return
Legacy
17 May 2007
288cChange of Particulars
Legacy
17 October 2006
288bResignation of Director or Secretary
Legacy
17 October 2006
288aAppointment of Director or Secretary
Legacy
26 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 June 2006
AAAnnual Accounts
Legacy
18 May 2006
363aAnnual Return
Legacy
12 January 2006
288aAppointment of Director or Secretary
Legacy
12 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 July 2005
AAAnnual Accounts
Legacy
16 May 2005
363sAnnual Return (shuttle)
Legacy
23 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 September 2004
AAAnnual Accounts
Legacy
25 May 2004
363sAnnual Return (shuttle)
Legacy
12 February 2004
288cChange of Particulars
Legacy
12 February 2004
288cChange of Particulars
Legacy
12 February 2004
288cChange of Particulars
Accounts With Accounts Type Full
2 September 2003
AAAnnual Accounts
Legacy
21 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 2002
AAAnnual Accounts
Legacy
23 May 2002
363sAnnual Return (shuttle)
Legacy
2 May 2002
288cChange of Particulars
Legacy
29 April 2002
288cChange of Particulars
Legacy
22 April 2002
288bResignation of Director or Secretary
Legacy
13 March 2002
288bResignation of Director or Secretary
Legacy
7 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 August 2001
AAAnnual Accounts
Legacy
22 May 2001
363sAnnual Return (shuttle)
Legacy
14 May 2001
288aAppointment of Director or Secretary
Legacy
30 April 2001
288bResignation of Director or Secretary
Legacy
26 March 2001
288aAppointment of Director or Secretary
Legacy
12 January 2001
288bResignation of Director or Secretary
Legacy
15 December 2000
288cChange of Particulars
Legacy
26 October 2000
288bResignation of Director or Secretary
Legacy
26 October 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 May 2000
AAAnnual Accounts
Legacy
19 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 1999
AAAnnual Accounts
Legacy
6 June 1999
288aAppointment of Director or Secretary
Legacy
6 June 1999
288aAppointment of Director or Secretary
Legacy
21 May 1999
363sAnnual Return (shuttle)
Legacy
27 January 1999
288aAppointment of Director or Secretary
Legacy
27 January 1999
288bResignation of Director or Secretary
Legacy
27 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 September 1998
AAAnnual Accounts
Legacy
13 August 1998
288cChange of Particulars
Legacy
24 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 1997
AAAnnual Accounts
Legacy
15 July 1997
288cChange of Particulars
Legacy
27 May 1997
363sAnnual Return (shuttle)
Legacy
25 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 September 1996
AAAnnual Accounts
Legacy
24 May 1996
288288
Legacy
24 May 1996
363sAnnual Return (shuttle)
Legacy
15 April 1996
288288
Legacy
30 October 1995
288288
Accounts With Accounts Type Full
13 September 1995
AAAnnual Accounts
Legacy
24 May 1995
363sAnnual Return (shuttle)
Legacy
10 May 1995
288288
Legacy
22 March 1995
288288
Legacy
12 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
4 October 1994
AAAnnual Accounts
Legacy
1 September 1994
288288
Resolution
25 August 1994
RESOLUTIONSResolutions
Legacy
25 August 1994
123Notice of Increase in Nominal Capital
Legacy
9 May 1994
288288
Legacy
9 May 1994
288288
Legacy
9 May 1994
363sAnnual Return (shuttle)
Legacy
21 December 1993
288288
Accounts With Accounts Type Full
24 May 1993
AAAnnual Accounts
Legacy
24 May 1993
288288
Legacy
24 May 1993
363b363b
Legacy
13 May 1993
288288
Legacy
6 April 1993
288288
Legacy
17 March 1993
288288
Legacy
17 March 1993
288288
Legacy
12 May 1992
288288
Legacy
6 May 1992
363b363b
Accounts With Accounts Type Full
6 May 1992
AAAnnual Accounts
Legacy
10 March 1992
288288
Legacy
10 March 1992
288288
Legacy
27 February 1992
288288
Legacy
16 February 1992
88(2)R88(2)R
Legacy
17 January 1992
288288
Legacy
29 July 1991
288288
Legacy
29 July 1991
288288
Accounts With Accounts Type Full
6 June 1991
AAAnnual Accounts
Legacy
5 June 1991
363aAnnual Return
Legacy
13 May 1991
288288
Resolution
27 February 1991
RESOLUTIONSResolutions
Legacy
6 November 1990
288288
Accounts With Accounts Type Full
1 May 1990
AAAnnual Accounts
Legacy
1 May 1990
363363
Resolution
12 February 1990
RESOLUTIONSResolutions
Legacy
9 January 1990
88(2)R88(2)R
Legacy
9 January 1990
123Notice of Increase in Nominal Capital
Resolution
5 September 1989
RESOLUTIONSResolutions
Legacy
20 June 1989
288288
Accounts With Accounts Type Full
26 May 1989
AAAnnual Accounts
Legacy
26 May 1989
363363
Legacy
20 April 1989
288288
Legacy
26 January 1989
288288
Legacy
1 December 1988
288288
Legacy
16 August 1988
PUC 5PUC 5
Legacy
16 August 1988
PUC 2PUC 2
Legacy
20 April 1988
224224
Legacy
19 April 1988
288288
Legacy
19 April 1988
288288
Memorandum Articles
29 March 1988
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
15 March 1988
CERTNMCertificate of Incorporation on Change of Name
Resolution
14 March 1988
RESOLUTIONSResolutions
Legacy
14 March 1988
287Change of Registered Office
Legacy
14 March 1988
288288
Legacy
14 March 1988
288288
Incorporation Company
28 January 1988
NEWINCIncorporation