Background WavePink WaveYellow Wave

TILIA HOMES CALEDONIA LIMITED (02243256)

TILIA HOMES CALEDONIA LIMITED (02243256) is an active UK company. incorporated on 11 April 1988. with registered office in Solihull. The company operates in the Construction sector, engaged in construction of domestic buildings. TILIA HOMES CALEDONIA LIMITED has been registered for 37 years. Current directors include HILES, James Jonathan, JACOB, Gareth Russell, RAHMAN, Mamunur.

Company Number
02243256
Status
active
Type
ltd
Incorporated
11 April 1988
Age
37 years
Address
Tungsten Building, Central Boulevard, Solihull, B90 8AU
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
HILES, James Jonathan, JACOB, Gareth Russell, RAHMAN, Mamunur
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TILIA HOMES CALEDONIA LIMITED

TILIA HOMES CALEDONIA LIMITED is an active company incorporated on 11 April 1988 with the registered office located in Solihull. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. TILIA HOMES CALEDONIA LIMITED was registered 37 years ago.(SIC: 41202)

Status

active

Active since 37 years ago

Company No

02243256

LTD Company

Age

37 Years

Incorporated 11 April 1988

Size

N/A

Accounts

ARD: 31/3

Overdue

2 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 20 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (8 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026

Previous Company Names

KIER HOMES CALEDONIA LIMITED
From: 24 October 2008To: 5 August 2021
KIER HOMES LIMITED
From: 1 May 1998To: 24 October 2008
TWIGDEN HOMES MIDLANDS LIMITED
From: 3 June 1988To: 1 May 1998
LOOKSTAKE LIMITED
From: 11 April 1988To: 3 June 1988
Contact
Address

Tungsten Building, Central Boulevard Blythe Valley Business Park Solihull, B90 8AU,

Previous Addresses

Tungsten Building Blythe Valley Business Park Solihull West Midlands B90 8AU United Kingdom
From: 16 August 2022To: 14 July 2025
One St Peter's Square Manchester United Kingdom M2 3DE United Kingdom
From: 5 August 2021To: 16 August 2022
81 Fountain Street Manchester M2 2EE England
From: 17 April 2020To: 5 August 2021
Tempsford Hall Sandy Bedfordshire SG19 2BD
From: 11 April 1988To: 17 April 2020
Timeline

33 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Apr 88
Director Left
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Jan 10
Director Left
Jul 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Apr 11
Director Joined
May 11
Director Joined
Feb 13
Director Left
Jun 13
Director Joined
Jun 14
Director Left
Jun 14
Loan Secured
Jul 16
Director Left
Jul 18
Director Left
Aug 19
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Loan Cleared
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Loan Cleared
Apr 21
Loan Cleared
May 21
Director Left
Jan 22
Director Joined
Mar 23
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
May 25
Director Left
May 25
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

HILES, James Jonathan

Active
Blythe Valley Business Park, SolihullB90 8AU
Born October 1976
Director
Appointed 30 Mar 2023

JACOB, Gareth Russell

Active
Central Boulevard, SolihullB90 8AU
Born September 1966
Director
Appointed 13 Jun 2023

RAHMAN, Mamunur

Active
Blythe Valley Business Park, SolihullB90 8AU
Born January 1987
Director
Appointed 15 May 2025

ARMITAGE, Matthew

Resigned
SandySG19 2BD
Secretary
Appointed 12 Dec 2014
Resigned 16 Jun 2015

BRAND, Duncan Valentine

Resigned
Westmill House, WareSG12 0ET
Secretary
Appointed 27 Apr 1993
Resigned 30 Jun 1993

GARNER, Laurence

Resigned
The Cotmanor Gate, HamertonPE28 5QS
Secretary
Appointed 05 Feb 2002
Resigned 06 Jul 2004

GREGORY, Robert William

Resigned
5 Park Road, St IvesPE27 5JR
Secretary
Appointed 31 Mar 1999
Resigned 05 Feb 2002

HAMILTON, Deborah Pamela

Resigned
SandySG19 2BD
Secretary
Appointed 29 Oct 2008
Resigned 22 Sept 2014

HIGGINS, Philip

Resigned
ManchesterM2 2EE
Secretary
Appointed 09 Sept 2019
Resigned 28 May 2021

KANE, Paul Edward

Resigned
48 Katewell Avenue, GlasgowG15 8ER
Secretary
Appointed 28 Nov 2007
Resigned 19 Sept 2009

MCCOLL, Mary Jean

Resigned
Keysoe Lodge, KeysoeMK44 2JF
Secretary
Appointed 30 Jun 1993
Resigned 31 Mar 1999

MCDONAGH, Stuart Ali

Resigned
19 Greek Thomson Road, GlasgowG63 0RE
Secretary
Appointed 06 Jul 2004
Resigned 10 Dec 2007

MELGES, Bethan

Resigned
SandySG19 2BD
Secretary
Appointed 16 Jul 2015
Resigned 09 Sept 2019

TWIGDEN, David Robert

Resigned
21 Duloe Road, HuntingdonPE19 4HW
Secretary
Appointed N/A
Resigned 27 Apr 1993

WILSON, Daniel Stewart

Resigned
Blythe Valley Business Park, SolihullB90 8AU
Secretary
Appointed 31 May 2022
Resigned 30 Sept 2025

AITCHISON, Andrew William

Resigned
9 Finlayson Place, LarbertFK5 4FX
Born May 1956
Director
Appointed 18 Apr 2005
Resigned 04 Sept 2009

ANDERSON, John Bruce

Resigned
SandySG19 2BD
Born May 1963
Director
Appointed 20 Feb 2013
Resigned 01 Jul 2019

BRAND, Duncan Valentine

Resigned
Westmill House, WareSG12 0ET
Born February 1941
Director
Appointed 27 Apr 1993
Resigned 04 Jan 1994

BROOMFIELD, Matthew

Resigned
11 Centenary Road, HuntingdonPE28 4YQ
Born June 1964
Director
Appointed 01 Aug 2008
Resigned 02 Sept 2009

BROWNE, Daniel Harry Rate

Resigned
SandySG19 2BD
Born March 1972
Director
Appointed 20 Sept 2010
Resigned 31 Jan 2020

COOPER, Sarah Jayne

Resigned
ManchesterM2 2EE
Born June 1973
Director
Appointed 09 Jun 2014
Resigned 16 Oct 2020

COPE, David

Resigned
7 Castle Gardens, GlasgowG63 0LT
Born June 1947
Director
Appointed 04 Jan 2000
Resigned 16 Jun 2008

CREMIN, Theresa Bernadette

Resigned
SandySG19 2BD
Born October 1958
Director
Appointed 20 Sept 2010
Resigned 28 Feb 2011

DUFFY, Allan

Resigned
11 Tollhouse Way, IrvineKA11 1RB
Born November 1956
Director
Appointed 04 Jan 2000
Resigned 26 Jan 2005

FERGUSON, Isabella

Resigned
22 Chelmsford Drive, GlasgowG12 0NA
Born November 1964
Director
Appointed 02 Oct 2006
Resigned 08 Dec 2008

GALLOWAY, Bryan Thomas

Resigned
31 Bellefield Crescent, LanarkML11 7QY
Born August 1968
Director
Appointed 21 May 2007
Resigned 12 Nov 2008

GARNER, Laurence

Resigned
The Cotmanor Gate, HamertonPE28 5QS
Born March 1947
Director
Appointed 05 Feb 2002
Resigned 19 Jan 2007

GORDON-STEWART, Alastair James

Resigned
SandySG19 2BD
Born July 1972
Director
Appointed 20 Sept 2010
Resigned 16 Jun 2014

GREGORY, Robert William

Resigned
5 Park Road, St IvesPE27 5JR
Born September 1954
Director
Appointed 20 Mar 2003
Resigned 27 Apr 2005

GREGORY, Robert William

Resigned
5 Park Road, St IvesPE27 5JR
Born September 1954
Director
Appointed 04 Jan 1994
Resigned 05 Feb 2002

HOLDOM, Denise Ivy

Resigned
Tempsford Hall, SandySG19 2BD
Born January 1971
Director
Appointed 01 Aug 2008
Resigned 20 Sept 2010

HOMER, David

Resigned
28 Eastwood Drive, ColchesterCO4 4EB
Born April 1946
Director
Appointed 28 Mar 1994
Resigned 30 Jun 2003

HOPE, Lorna Jane

Resigned
35 Cameron Street, DunfermlineKY12 8DP
Born May 1958
Director
Appointed 01 Jul 2002
Resigned 05 Dec 2005

KANE, Paul Edward

Resigned
48 Katewell Avenue, GlasgowG15 8ER
Born December 1970
Director
Appointed 28 Nov 2007
Resigned 19 Sept 2009

KING, Christopher

Resigned
SandySG19 2BD
Born October 1954
Director
Appointed 01 Jun 2009
Resigned 02 Jul 2018

Persons with significant control

1

Blythe Valley Business Park, SolihullB90 8AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

271

Legacy
22 March 2026
GUARANTEE2GUARANTEE2
Legacy
22 March 2026
AGREEMENT2AGREEMENT2
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
30 September 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 July 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 March 2025
AAAnnual Accounts
Legacy
20 March 2025
PARENT_ACCPARENT_ACC
Legacy
20 March 2025
GUARANTEE2GUARANTEE2
Legacy
20 March 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2023
AP01Appointment of Director
Resolution
17 April 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
21 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 August 2022
AP03Appointment of Secretary
Change To A Person With Significant Control
16 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 August 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 January 2022
TM01Termination of Director
Change To A Person With Significant Control
21 September 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control Without Name Date
17 September 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
8 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 August 2021
AD01Change of Registered Office Address
Resolution
5 August 2021
RESOLUTIONSResolutions
Change To A Person With Significant Control
22 June 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
4 June 2021
TM02Termination of Secretary
Mortgage Satisfy Charge Full
5 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
19 October 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
28 April 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 April 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
18 October 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 September 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 September 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 August 2019
TM01Termination of Director
Accounts With Accounts Type Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Full
3 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Miscellaneous
6 August 2015
MISCMISC
Appoint Person Secretary Company With Name Date
27 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 July 2015
TM02Termination of Secretary
Auditors Resignation Company
24 July 2015
AUDAUD
Miscellaneous
13 July 2015
MISCMISC
Appoint Person Secretary Company With Name Date
15 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 December 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
12 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Termination Director Company With Name
16 June 2014
TM01Termination of Director
Resolution
16 June 2014
RESOLUTIONSResolutions
Miscellaneous
13 June 2014
MISCMISC
Appoint Person Director Company With Name
9 June 2014
AP01Appointment of Director
Miscellaneous
1 May 2014
MISCMISC
Miscellaneous
17 April 2014
MISCMISC
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Resolution
7 August 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
7 August 2013
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Termination Director Company With Name
24 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 February 2013
AP01Appointment of Director
Legacy
14 January 2013
MG02MG02
Change Person Director Company With Change Date
22 October 2012
CH01Change of Director Details
Accounts With Accounts Type Full
13 September 2012
AAAnnual Accounts
Legacy
10 September 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Legacy
13 June 2012
MG01MG01
Legacy
22 December 2011
MG02MG02
Accounts With Accounts Type Full
21 September 2011
AAAnnual Accounts
Legacy
4 August 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Change Person Director Company With Change Date
9 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2011
CH01Change of Director Details
Appoint Person Director Company With Name
23 May 2011
AP01Appointment of Director
Termination Director Company With Name
18 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
29 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 September 2010
AP01Appointment of Director
Termination Director Company With Name
27 September 2010
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Termination Director Company With Name
24 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
24 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
26 January 2010
AP01Appointment of Director
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Termination Director Company With Name
22 December 2009
TM01Termination of Director
Termination Director Company With Name
22 December 2009
TM01Termination of Director
Termination Secretary Company With Name
22 December 2009
TM02Termination of Secretary
Termination Director Company With Name
18 December 2009
TM01Termination of Director
Accounts With Accounts Type Full
14 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 October 2009
CH03Change of Secretary Details
Legacy
8 September 2009
288bResignation of Director or Secretary
Legacy
3 September 2009
288bResignation of Director or Secretary
Legacy
28 July 2009
363aAnnual Return
Legacy
23 July 2009
288cChange of Particulars
Legacy
23 July 2009
288cChange of Particulars
Legacy
23 July 2009
288cChange of Particulars
Legacy
23 July 2009
288cChange of Particulars
Legacy
23 July 2009
288cChange of Particulars
Legacy
23 July 2009
288cChange of Particulars
Legacy
26 June 2009
288aAppointment of Director or Secretary
Legacy
15 June 2009
288cChange of Particulars
Legacy
19 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 February 2009
AAAnnual Accounts
Legacy
4 February 2009
403aParticulars of Charge Subject to s859A
Legacy
4 February 2009
403aParticulars of Charge Subject to s859A
Legacy
10 December 2008
288cChange of Particulars
Legacy
19 November 2008
288bResignation of Director or Secretary
Legacy
19 November 2008
288bResignation of Director or Secretary
Legacy
13 November 2008
288aAppointment of Director or Secretary
Memorandum Articles
29 October 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
24 October 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 October 2008
287Change of Registered Office
Legacy
8 October 2008
288aAppointment of Director or Secretary
Legacy
1 October 2008
288bResignation of Director or Secretary
Legacy
22 September 2008
403aParticulars of Charge Subject to s859A
Legacy
22 September 2008
403aParticulars of Charge Subject to s859A
Legacy
22 September 2008
403aParticulars of Charge Subject to s859A
Legacy
22 September 2008
403aParticulars of Charge Subject to s859A
Legacy
22 August 2008
288aAppointment of Director or Secretary
Legacy
22 August 2008
288aAppointment of Director or Secretary
Legacy
24 July 2008
363aAnnual Return
Legacy
23 June 2008
288bResignation of Director or Secretary
Legacy
17 June 2008
288aAppointment of Director or Secretary
Legacy
16 June 2008
288bResignation of Director or Secretary
Legacy
9 February 2008
395Particulars of Mortgage or Charge
Legacy
12 December 2007
288aAppointment of Director or Secretary
Legacy
12 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 October 2007
AAAnnual Accounts
Legacy
8 August 2007
363aAnnual Return
Legacy
8 August 2007
288cChange of Particulars
Legacy
7 August 2007
288cChange of Particulars
Legacy
7 August 2007
288cChange of Particulars
Legacy
5 July 2007
395Particulars of Mortgage or Charge
Legacy
11 June 2007
288aAppointment of Director or Secretary
Legacy
31 May 2007
288bResignation of Director or Secretary
Legacy
8 May 2007
288bResignation of Director or Secretary
Legacy
3 May 2007
395Particulars of Mortgage or Charge
Legacy
19 March 2007
288cChange of Particulars
Legacy
3 January 2007
288aAppointment of Director or Secretary
Legacy
20 November 2006
395Particulars of Mortgage or Charge
Legacy
16 November 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 October 2006
AAAnnual Accounts
Legacy
18 October 2006
288aAppointment of Director or Secretary
Legacy
23 August 2006
363sAnnual Return (shuttle)
Legacy
27 April 2006
395Particulars of Mortgage or Charge
Legacy
15 December 2005
288bResignation of Director or Secretary
Legacy
13 October 2005
288aAppointment of Director or Secretary
Legacy
13 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 September 2005
AAAnnual Accounts
Legacy
5 September 2005
288aAppointment of Director or Secretary
Legacy
22 August 2005
363sAnnual Return (shuttle)
Legacy
18 May 2005
288bResignation of Director or Secretary
Legacy
28 April 2005
288aAppointment of Director or Secretary
Legacy
9 February 2005
288bResignation of Director or Secretary
Legacy
9 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 October 2004
AAAnnual Accounts
Legacy
13 August 2004
363sAnnual Return (shuttle)
Legacy
10 August 2004
288cChange of Particulars
Legacy
10 August 2004
288aAppointment of Director or Secretary
Legacy
4 August 2004
395Particulars of Mortgage or Charge
Legacy
31 July 2004
395Particulars of Mortgage or Charge
Legacy
27 July 2004
288bResignation of Director or Secretary
Legacy
27 July 2004
288aAppointment of Director or Secretary
Resolution
14 June 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 November 2003
AAAnnual Accounts
Legacy
26 September 2003
288aAppointment of Director or Secretary
Legacy
24 August 2003
363sAnnual Return (shuttle)
Legacy
7 July 2003
288bResignation of Director or Secretary
Legacy
4 April 2003
288aAppointment of Director or Secretary
Legacy
9 January 2003
403aParticulars of Charge Subject to s859A
Legacy
1 November 2002
403aParticulars of Charge Subject to s859A
Legacy
1 November 2002
403aParticulars of Charge Subject to s859A
Legacy
1 November 2002
403aParticulars of Charge Subject to s859A
Legacy
1 November 2002
403b403b
Accounts With Accounts Type Full
27 September 2002
AAAnnual Accounts
Legacy
16 September 2002
288cChange of Particulars
Legacy
13 August 2002
363sAnnual Return (shuttle)
Legacy
9 July 2002
288aAppointment of Director or Secretary
Legacy
27 February 2002
288aAppointment of Director or Secretary
Legacy
27 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 September 2001
AAAnnual Accounts
Legacy
1 August 2001
363sAnnual Return (shuttle)
Legacy
25 July 2001
395Particulars of Mortgage or Charge
Legacy
23 June 2001
395Particulars of Mortgage or Charge
Legacy
15 June 2001
403aParticulars of Charge Subject to s859A
Legacy
14 February 2001
403aParticulars of Charge Subject to s859A
Legacy
23 January 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
3 November 2000
AAAnnual Accounts
Legacy
22 August 2000
363sAnnual Return (shuttle)
Legacy
21 August 2000
288cChange of Particulars
Legacy
14 July 2000
395Particulars of Mortgage or Charge
Legacy
12 July 2000
395Particulars of Mortgage or Charge
Legacy
20 June 2000
395Particulars of Mortgage or Charge
Legacy
1 February 2000
288aAppointment of Director or Secretary
Legacy
1 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 December 1999
AAAnnual Accounts
Legacy
8 September 1999
395Particulars of Mortgage or Charge
Legacy
24 August 1999
363sAnnual Return (shuttle)
Legacy
23 April 1999
395Particulars of Mortgage or Charge
Legacy
12 April 1999
288aAppointment of Director or Secretary
Legacy
12 April 1999
288bResignation of Director or Secretary
Legacy
7 December 1998
288cChange of Particulars
Accounts With Accounts Type Full
1 December 1998
AAAnnual Accounts
Legacy
20 August 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
23 July 1998
AUDAUD
Legacy
13 May 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
30 April 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 November 1997
288cChange of Particulars
Accounts With Accounts Type Full
20 October 1997
AAAnnual Accounts
Legacy
18 August 1997
363aAnnual Return
Accounts With Accounts Type Full
10 October 1996
AAAnnual Accounts
Legacy
19 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 1995
AAAnnual Accounts
Legacy
16 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
21 November 1994
AAAnnual Accounts
Legacy
12 August 1994
363sAnnual Return (shuttle)
Auditors Resignation Company
10 June 1994
AUDAUD
Legacy
13 April 1994
288288
Accounts With Accounts Type Full
11 April 1994
AAAnnual Accounts
Legacy
9 March 1994
288288
Legacy
25 January 1994
288288
Legacy
31 August 1993
225(2)225(2)
Legacy
30 August 1993
363x363x
Legacy
8 July 1993
288288
Legacy
8 July 1993
288288
Legacy
13 May 1993
288288
Legacy
13 May 1993
288288
Legacy
4 August 1992
363b363b
Accounts With Accounts Type Full
27 July 1992
AAAnnual Accounts
Legacy
5 June 1992
288288
Legacy
1 August 1991
363b363b
Legacy
1 August 1991
363(287)363(287)
Accounts With Accounts Type Full
23 July 1991
AAAnnual Accounts
Legacy
7 August 1990
363363
Accounts With Accounts Type Full
19 July 1990
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 1989
AAAnnual Accounts
Legacy
18 October 1989
363363
Legacy
25 April 1989
288288
Legacy
9 November 1988
363363
Legacy
15 September 1988
PUC 2PUC 2
Memorandum Articles
15 June 1988
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
2 June 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 May 1988
288288
Legacy
25 May 1988
288288
Legacy
25 May 1988
287Change of Registered Office
Incorporation Company
11 April 1988
NEWINCIncorporation