Background WavePink WaveYellow Wave

ADVANCE MORTGAGE FUNDING LIMITED (02217569)

ADVANCE MORTGAGE FUNDING LIMITED (02217569) is an active UK company. incorporated on 4 February 1988. with registered office in Newcastle Upon Tyne. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ADVANCE MORTGAGE FUNDING LIMITED has been registered for 38 years. Current directors include EVANS, Darrell Paul, GLOVER, Bryce Paul, HARRISON, Lynzi and 2 others.

Company Number
02217569
Status
active
Type
ltd
Incorporated
4 February 1988
Age
38 years
Address
First Floor, Victoria House Hampshire Court, East Newcastle Business Park,, Newcastle Upon Tyne, NE4 7YJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
EVANS, Darrell Paul, GLOVER, Bryce Paul, HARRISON, Lynzi, HOWELLS, Richard James, LOWE, John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADVANCE MORTGAGE FUNDING LIMITED

ADVANCE MORTGAGE FUNDING LIMITED is an active company incorporated on 4 February 1988 with the registered office located in Newcastle Upon Tyne. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ADVANCE MORTGAGE FUNDING LIMITED was registered 38 years ago.(SIC: 64209)

Status

active

Active since 38 years ago

Company No

02217569

LTD Company

Age

38 Years

Incorporated 4 February 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026

Previous Company Names

ADVANCE MORTGAGE FUNDING (MIDLANDS) LIMITED
From: 21 October 1991To: 25 March 1998
PAXTOL LIMITED
From: 4 February 1988To: 21 October 1991
Contact
Address

First Floor, Victoria House Hampshire Court, East Newcastle Business Park, Scotswood Road Newcastle Upon Tyne, NE4 7YJ,

Previous Addresses

Newcastle House Albany Court Newcastle Business Park Newcastle upon Tyne Tyne and Wear NE4 7YB
From: 10 December 2010To: 12 June 2025
the Bailey Skipton North Yorkshire BD23 1DN
From: 4 February 1988To: 10 December 2010
Timeline

46 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
Feb 88
Director Left
Jan 10
Funding Round
Feb 10
Funding Round
Mar 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Funding Round
Jan 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Jun 12
Director Left
Apr 14
Director Left
Dec 14
Director Left
Aug 15
Director Joined
Oct 16
Director Left
Mar 17
Director Joined
May 17
Director Joined
Jul 17
Director Joined
Oct 18
Director Joined
Mar 19
Director Left
Apr 19
Director Left
Oct 19
Director Left
Nov 19
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Jan 22
Director Joined
Mar 22
Director Joined
Jan 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
May 23
Director Joined
May 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Mar 24
Director Joined
May 25
Director Left
Jun 25
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Feb 26
3
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

EVANS, Darrell Paul

Active
3 St Mary's Court, YorkYO24 1AH
Born May 1969
Director
Appointed 01 Feb 2026

GLOVER, Bryce Paul

Active
3 St Mary's Court, YorkYO24 1AH
Born July 1960
Director
Appointed 01 Jan 2024

HARRISON, Lynzi

Active
3 St Mary's Court, YorkYO24 1AH
Born June 1974
Director
Appointed 01 Jan 2024

HOWELLS, Richard James

Active
3 St Mary's Court, YorkYO24 1AH
Born August 1971
Director
Appointed 23 Feb 2024

LOWE, John

Active
3 St Mary's Court, YorkYO24 1AH
Born October 1972
Director
Appointed 01 Nov 2022

DAVIDSON, Gillian Mary

Resigned
Hainsworth Cottage, KildwickBD20 9AD
Secretary
Appointed 01 Oct 2006
Resigned 30 Nov 2010

DAWSON, John William

Resigned
2 Overdale Grange, SkiptonBD23 6AG
Secretary
Appointed 31 Aug 2000
Resigned 30 Sept 2006

FITZGERALD, Sapna Bedi

Resigned
3 St. Marys Court, YorkYO24 1AH
Secretary
Appointed 30 Nov 2010
Resigned 15 Sept 2024

PRESLAND, Bridget Christina

Resigned
7 Mawgan Drive, LichfieldWS14 9SD
Secretary
Appointed N/A
Resigned 31 Mar 1994

PRESLAND, Peter Ronald Brien

Resigned
Farecroft, ChorleyWS13 8DB
Secretary
Appointed 31 Mar 1994
Resigned 31 Aug 2000

BEEVER, Dominic John

Resigned
3 St Mary's Court, YorkYO24 1AH
Born November 1973
Director
Appointed 30 Apr 2023
Resigned 03 Jun 2025

CASTLETON, Adam Robert

Resigned
Albany Court, Newcastle Upon TyneNE4 7YB
Born March 1964
Director
Appointed 14 Oct 2016
Resigned 16 Dec 2021

CLAWLEY, Stephen Roger

Resigned
28 Avill, TamworthB77 5QE
Born September 1963
Director
Appointed N/A
Resigned 31 Jul 2001

COOKE, Stephen Andrew

Resigned
George Cayley Drive, YorkYO30 4XE
Born October 1965
Director
Appointed 30 Nov 2010
Resigned 19 Dec 2014

COPLAND, David Joseph

Resigned
Hawthorn House, AlrewasDE13 7DR
Born March 1960
Director
Appointed 14 Aug 2001
Resigned 27 Nov 2019

COPLAND, David Joseph

Resigned
24 Telford Close, BurntwoodWS7 9LQ
Born March 1960
Director
Appointed 01 Sept 1998
Resigned 20 Jul 2000

COULSON, Richard Stephen

Resigned
3 St. Marys Court, YorkYO24 1AH
Born September 1960
Director
Appointed 31 May 2017
Resigned 28 Feb 2023

CRADDOCK, Peter Martin

Resigned
Reevylands, HarrogateHG3 3QL
Born August 1961
Director
Appointed 20 Jul 2000
Resigned 28 Feb 2002

CROSS, Mary Jane

Resigned
Holgate Park Drive, YorkYO26 4GB
Born June 1965
Director
Appointed 25 Feb 2019
Resigned 25 Oct 2019

CUTTER, David John

Resigned
Prospect House Farm, KeighleyBD20 9EX
Born January 1962
Director
Appointed 01 Jan 2006
Resigned 30 Nov 2010

DARWIN, Paul Richard

Resigned
Greenhill Lane, BingleyBD16 4AY
Born October 1956
Director
Appointed 16 Apr 2009
Resigned 01 Jan 2010

DAVIES, Daniel

Resigned
Crofts College, Abbots BromleyWS15 3BS
Born July 1953
Director
Appointed 14 Aug 2001
Resigned 19 Feb 2003

EMBLEY, Simon David

Resigned
George Cayley Drive, YorkYO30 4XE
Born October 1960
Director
Appointed 30 Nov 2010
Resigned 30 Apr 2014

GIBSON, John Joseph

Resigned
3 Horseshoe Court, Laneside WilsdenBD15 0NL
Born February 1961
Director
Appointed 01 Feb 2008
Resigned 07 Apr 2009

GOODFELLOW, John Graham

Resigned
3 White Hills Croft, SkiptonBD23 1LW
Born January 1947
Director
Appointed 20 Jul 2000
Resigned 31 Dec 2008

GRAVES, Mark Terance

Resigned
George Cayley Drive, YorkYO30 4XE
Born December 1960
Director
Appointed 06 Jun 2012
Resigned 01 Aug 2015

HAGGERTY, Stephen William

Resigned
Flat 1 Hayfield House, HarrogateHG2 8AA
Born December 1954
Director
Appointed 01 Jan 2006
Resigned 01 Feb 2008

HENDERSON, Willaim John

Resigned
The Estate Office Stainton Cotes, SkiptonBD23 4EQ
Born September 1942
Director
Appointed 31 Aug 2000
Resigned 28 Feb 2002

HURLEY, Lisa Jane

Resigned
Albany Court, Newcastle Upon TyneNE4 7YB
Born November 1973
Director
Appointed 01 Feb 2011
Resigned 22 Feb 2017

JONES, Anthony Graham

Resigned
Greenacres, StroudGL5 5BN
Born August 1952
Director
Appointed 21 May 2002
Resigned 04 Jan 2007

LESLIE, Kay

Resigned
Albany Court, Newcastle Upon TyneNE4 7YB
Born June 1964
Director
Appointed 01 Feb 2011
Resigned 01 Apr 2019

MCCORMICK, Ronald Joseph

Resigned
Ghaistrills, SkiptonBD23 5BS
Born May 1949
Director
Appointed 15 Jan 2003
Resigned 31 Dec 2005

MEEKS, Alfred Barrington

Resigned
Southcroft, OtleyLS21 2NN
Born December 1954
Director
Appointed 01 Feb 2007
Resigned 14 Oct 2008

MEEKS, Alfred Barrington

Resigned
Southcroft, OtleyLS21 2NN
Born December 1954
Director
Appointed 20 Jul 2000
Resigned 18 Oct 2000

MILNOR, Lisa Rachael

Resigned
Goal Farm, SkiptonBD23 4JR
Born December 1965
Director
Appointed 31 Aug 2000
Resigned 12 Sept 2003

Persons with significant control

1

Hampshire Court, Newcastle Upon TyneNE4 7YJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

237

Appoint Person Director Company With Name Date
20 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 July 2025
AAAnnual Accounts
Change To A Person With Significant Control
10 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 June 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Accounts With Accounts Type Full
30 October 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 September 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Accounts With Accounts Type Full
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2022
AP01Appointment of Director
Change Person Director Company With Change Date
17 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 March 2022
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Change Sail Address Company With Old Address New Address
17 January 2022
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Accounts With Accounts Type Full
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
16 April 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
17 August 2017
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
16 August 2017
AD03Change of Location of Company Records
Accounts With Accounts Type Full
15 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2017
TM01Termination of Director
Change Person Director Company With Change Date
8 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 December 2016
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
26 October 2016
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Termination Director Company With Name Termination Date
14 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Termination Director Company With Name
1 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Accounts With Accounts Type Full
3 September 2013
AAAnnual Accounts
Resolution
30 August 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Change Person Secretary Company With Change Date
14 September 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 September 2012
CH01Change of Director Details
Change Sail Address Company With Old Address
14 September 2012
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
14 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2012
CH01Change of Director Details
Appoint Person Director Company With Name
20 June 2012
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Miscellaneous
26 September 2011
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Move Registers To Sail Company
6 September 2011
AD03Change of Location of Company Records
Change Sail Address Company
6 September 2011
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
18 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 February 2011
AP01Appointment of Director
Resolution
19 January 2011
RESOLUTIONSResolutions
Capital Allotment Shares
19 January 2011
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
10 December 2010
AD01Change of Registered Office Address
Resolution
9 December 2010
RESOLUTIONSResolutions
Termination Secretary Company With Name
9 December 2010
TM02Termination of Secretary
Termination Director Company With Name
9 December 2010
TM01Termination of Director
Termination Director Company With Name
9 December 2010
TM01Termination of Director
Termination Director Company With Name
9 December 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
9 December 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
9 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 December 2010
AP01Appointment of Director
Legacy
12 October 2010
MG02MG02
Legacy
12 October 2010
MG02MG02
Accounts With Accounts Type Full
29 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Capital Allotment Shares
17 March 2010
SH01Allotment of Shares
Resolution
9 March 2010
RESOLUTIONSResolutions
Capital Allotment Shares
23 February 2010
SH01Allotment of Shares
Resolution
23 February 2010
RESOLUTIONSResolutions
Termination Director Company With Name
8 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
15 October 2009
AAAnnual Accounts
Legacy
24 August 2009
363aAnnual Return
Legacy
2 July 2009
363aAnnual Return
Legacy
2 July 2009
88(2)Return of Allotment of Shares
Legacy
2 July 2009
88(2)Return of Allotment of Shares
Legacy
2 July 2009
123Notice of Increase in Nominal Capital
Resolution
2 July 2009
RESOLUTIONSResolutions
Legacy
22 April 2009
288aAppointment of Director or Secretary
Legacy
22 April 2009
288aAppointment of Director or Secretary
Legacy
20 April 2009
288bResignation of Director or Secretary
Legacy
13 January 2009
288aAppointment of Director or Secretary
Legacy
2 January 2009
288bResignation of Director or Secretary
Legacy
16 October 2008
288bResignation of Director or Secretary
Legacy
8 September 2008
363aAnnual Return
Accounts With Accounts Type Full
10 June 2008
AAAnnual Accounts
Legacy
14 February 2008
288aAppointment of Director or Secretary
Legacy
7 February 2008
288bResignation of Director or Secretary
Legacy
11 September 2007
363aAnnual Return
Accounts With Accounts Type Full
29 June 2007
AAAnnual Accounts
Legacy
27 June 2007
288bResignation of Director or Secretary
Legacy
1 May 2007
288cChange of Particulars
Legacy
17 February 2007
288aAppointment of Director or Secretary
Legacy
9 January 2007
288bResignation of Director or Secretary
Legacy
18 October 2006
288aAppointment of Director or Secretary
Legacy
18 October 2006
288bResignation of Director or Secretary
Legacy
22 August 2006
363aAnnual Return
Accounts With Accounts Type Full
19 June 2006
AAAnnual Accounts
Legacy
12 January 2006
288aAppointment of Director or Secretary
Legacy
12 January 2006
288aAppointment of Director or Secretary
Legacy
12 January 2006
288bResignation of Director or Secretary
Legacy
25 August 2005
363aAnnual Return
Accounts With Accounts Type Full
22 July 2005
AAAnnual Accounts
Legacy
10 May 2005
88(2)R88(2)R
Legacy
10 May 2005
123Notice of Increase in Nominal Capital
Resolution
10 May 2005
RESOLUTIONSResolutions
Resolution
10 May 2005
RESOLUTIONSResolutions
Legacy
10 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 2004
AAAnnual Accounts
Legacy
1 October 2003
288bResignation of Director or Secretary
Legacy
9 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 2003
AAAnnual Accounts
Legacy
3 March 2003
288bResignation of Director or Secretary
Legacy
9 February 2003
288aAppointment of Director or Secretary
Legacy
5 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 2002
AAAnnual Accounts
Legacy
18 July 2002
288bResignation of Director or Secretary
Legacy
10 June 2002
288aAppointment of Director or Secretary
Legacy
13 March 2002
288bResignation of Director or Secretary
Legacy
7 March 2002
288bResignation of Director or Secretary
Legacy
27 January 2002
288cChange of Particulars
Legacy
11 September 2001
288aAppointment of Director or Secretary
Legacy
11 September 2001
288aAppointment of Director or Secretary
Legacy
11 September 2001
288aAppointment of Director or Secretary
Legacy
11 September 2001
363sAnnual Return (shuttle)
Legacy
28 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 August 2001
AAAnnual Accounts
Legacy
21 August 2001
288aAppointment of Director or Secretary
Legacy
21 August 2001
288aAppointment of Director or Secretary
Legacy
7 August 2001
288bResignation of Director or Secretary
Legacy
15 December 2000
288cChange of Particulars
Legacy
26 October 2000
288bResignation of Director or Secretary
Legacy
24 October 2000
88(2)R88(2)R
Accounts With Accounts Type Medium
11 October 2000
AAAnnual Accounts
Legacy
27 September 2000
363sAnnual Return (shuttle)
Legacy
26 September 2000
288aAppointment of Director or Secretary
Legacy
26 September 2000
288bResignation of Director or Secretary
Legacy
26 September 2000
288bResignation of Director or Secretary
Legacy
26 September 2000
288aAppointment of Director or Secretary
Legacy
26 September 2000
288aAppointment of Director or Secretary
Legacy
7 September 2000
288bResignation of Director or Secretary
Legacy
7 September 2000
288aAppointment of Director or Secretary
Legacy
7 September 2000
288aAppointment of Director or Secretary
Legacy
7 September 2000
363aAnnual Return
Legacy
5 September 2000
287Change of Registered Office
Legacy
5 September 2000
288aAppointment of Director or Secretary
Resolution
16 August 2000
RESOLUTIONSResolutions
Resolution
16 August 2000
RESOLUTIONSResolutions
Legacy
22 June 2000
88(2)R88(2)R
Legacy
4 December 1999
288cChange of Particulars
Legacy
25 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
13 October 1999
AAAnnual Accounts
Legacy
23 September 1999
363sAnnual Return (shuttle)
Legacy
26 April 1999
287Change of Registered Office
Legacy
2 April 1999
288cChange of Particulars
Legacy
3 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 November 1998
AAAnnual Accounts
Legacy
15 September 1998
287Change of Registered Office
Legacy
15 September 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
25 March 1998
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
25 March 1998
MISCMISC
Legacy
13 October 1997
395Particulars of Mortgage or Charge
Legacy
2 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 August 1997
AAAnnual Accounts
Accounts With Accounts Type Small
31 October 1996
AAAnnual Accounts
Legacy
8 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 December 1995
AAAnnual Accounts
Legacy
20 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 August 1994
363sAnnual Return (shuttle)
Legacy
9 August 1994
288288
Legacy
9 August 1994
88(2)R88(2)R
Legacy
11 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 1993
AAAnnual Accounts
Legacy
1 April 1993
225(1)225(1)
Accounts With Accounts Type Small
28 January 1993
AAAnnual Accounts
Legacy
25 September 1992
363sAnnual Return (shuttle)
Legacy
9 July 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
12 June 1992
AAAnnual Accounts
Legacy
14 January 1992
363b363b
Certificate Change Of Name Company
18 October 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
18 October 1991
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
12 March 1991
AAAnnual Accounts
Legacy
1 March 1991
363363
Legacy
30 October 1990
88(2)R88(2)R
Legacy
30 October 1990
288288
Accounts With Accounts Type Small
6 February 1990
AAAnnual Accounts
Legacy
1 December 1989
PUC 2PUC 2
Legacy
1 December 1989
PUC 5PUC 5
Legacy
24 November 1989
363363
Legacy
31 May 1988
287Change of Registered Office
Legacy
18 April 1988
287Change of Registered Office
Legacy
18 April 1988
288288
Incorporation Company
4 February 1988
NEWINCIncorporation