Background WavePink WaveYellow Wave

SUNLEY ESTATES LIMITED (02266458)

SUNLEY ESTATES LIMITED (02266458) is an active UK company. incorporated on 10 June 1988. with registered office in Woking. The company operates in the Construction sector, engaged in development of building projects. SUNLEY ESTATES LIMITED has been registered for 37 years. Current directors include EVANS, Richard, STRADLING, Laura, SUNLEY, James Bernard and 1 others.

Company Number
02266458
Status
active
Type
ltd
Incorporated
10 June 1988
Age
37 years
Address
1 Town Mill Bagshot Road, Woking, GU24 8BZ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
EVANS, Richard, STRADLING, Laura, SUNLEY, James Bernard, SUNLEY, Lisa Helen
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUNLEY ESTATES LIMITED

SUNLEY ESTATES LIMITED is an active company incorporated on 10 June 1988 with the registered office located in Woking. The company operates in the Construction sector, specifically engaged in development of building projects. SUNLEY ESTATES LIMITED was registered 37 years ago.(SIC: 41100)

Status

active

Active since 37 years ago

Company No

02266458

LTD Company

Age

37 Years

Incorporated 10 June 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 1 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

SUNLEY ESTATES PLC
From: 13 January 1993To: 29 December 2010
SUNLEY PROPERTIES LIMITED
From: 11 October 1988To: 13 January 1993
LANDSCAPE PROPERTY COMPANY LIMITED
From: 10 June 1988To: 11 October 1988
Contact
Address

1 Town Mill Bagshot Road Chobham Woking, GU24 8BZ,

Previous Addresses

, 20 Berkeley Square, Mayfair, London, W1J 6LH
From: 10 June 1988To: 26 November 2020
Timeline

11 key events • 1988 - 2024

Funding Officers Ownership
Company Founded
Jun 88
Director Left
Mar 11
Loan Secured
Jan 16
Loan Cleared
Apr 19
Director Joined
May 20
Director Joined
Jan 21
Loan Secured
Sept 21
Loan Secured
Sept 21
Director Left
Jan 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

5 Active
25 Resigned

SUNLEY SECURITIES LIMITED

Active
Stratford Place, LondonW1C 1AY
Corporate secretary
Appointed 05 Dec 2003

EVANS, Richard

Active
Bagshot Road, WokingGU24 8BZ
Born November 1969
Director
Appointed 25 Feb 2003

STRADLING, Laura

Active
Bagshot Road, WokingGU24 8BZ
Born June 1985
Director
Appointed 12 Jan 2021

SUNLEY, James Bernard

Active
Bagshot Road, WokingGU24 8BZ
Born October 1962
Director
Appointed 04 Jan 1993

SUNLEY, Lisa Helen

Active
Bagshot Road, WokingGU24 8BZ
Born October 1973
Director
Appointed 13 May 2020

BUNNING, Christopher John

Resigned
147 Queens Road, LondonSW19 8NS
Secretary
Appointed 20 Feb 1998
Resigned 24 Jun 1998

DAY, Ann Elizabeth

Resigned
20 Baldwyns Park, BexleyDA5 2BA
Secretary
Appointed 24 Jun 1998
Resigned 29 Mar 2001

MILLGATE, Sean

Resigned
11 Bowmans Close, SteyningBN44 3SR
Secretary
Appointed 21 Jan 1993
Resigned 20 Feb 1998

PROUD, Christopher Wilfred Fredrick

Resigned
Shepherds Lane, PetworthGU28 9BN
Secretary
Appointed 29 May 2001
Resigned 30 May 2003

ROWLEY, Paul

Resigned
Copper Beech, HorshamRH12 4PA
Secretary
Appointed 30 May 2003
Resigned 05 Dec 2003

YATES, John Anthony Westbrook

Resigned
11 Pump Hill, LoughtonIG10 1RU
Secretary
Appointed N/A
Resigned 31 Oct 1993

SUNLEY SECURITIES LIMITED

Resigned
20 Berkeley Square, LondonW1J 6LH
Corporate secretary
Appointed 29 Mar 2001
Resigned 29 May 2001

CRESSALL, Andrew

Resigned
17 St James Park, Tunbridge WellsTN1 2LG
Born January 1961
Director
Appointed 01 Feb 1999
Resigned 28 Jun 1999

DAY, Ann Elizabeth

Resigned
20 Baldwyns Park, BexleyDA5 2BA
Born July 1957
Director
Appointed 01 Oct 1998
Resigned 29 Mar 2001

DUGDALE, Kevin Ormerod

Resigned
Teal Hatch Back Lane, Cross In HandTN21 0QG
Born January 1942
Director
Appointed 01 Oct 1998
Resigned 20 Aug 1999

EVANS, Vincent Lewis

Resigned
Applecroft, East SussexTN6 3LA
Born June 1957
Director
Appointed 04 Jun 2001
Resigned 17 Jun 2002

FENDI, Anne Marie

Resigned
2 Duncombe House, TeddingtonTW11 8BE
Born February 1967
Director
Appointed 01 Jun 1999
Resigned 05 Apr 2002

GLEESON, Rory William Michael

Resigned
Bagshot Road, WokingGU24 8BZ
Born September 1965
Director
Appointed 01 Mar 2005
Resigned 29 Dec 2023

HOSKISSON, Clive

Resigned
Shrubbery Farm, MaldonCM9 6LT
Born July 1945
Director
Appointed N/A
Resigned 25 Jul 1992

MATTHEWS, Stephen John

Resigned
Flat 6 Matchams Manor Farm, RingwoodBH24 2BU
Born May 1965
Director
Appointed 04 Jul 2002
Resigned 19 Dec 2002

MATTHEWS, Stephen John

Resigned
Flat 6 Matchams Manor Farm, RingwoodBH24 2BU
Born May 1965
Director
Appointed 22 Mar 2000
Resigned 17 Jun 2002

MILLGATE, Sean

Resigned
11 Bowmans Close, SteyningBN44 3SR
Born September 1960
Director
Appointed 30 Jul 1997
Resigned 20 Feb 1998

PARR, Richard Charles Neale

Resigned
Forest View, East GrinsteadRH19 3DA
Born November 1948
Director
Appointed 01 Jan 1993
Resigned 30 Sept 1998

PROUD, Christopher Wilfred Fredrick

Resigned
Shepherds Lane, PetworthGU28 9BN
Born July 1965
Director
Appointed 29 May 2001
Resigned 30 May 2003

REARDON, Pamela Mae

Resigned
37 Thames Close, ChertseyKT16 8NQ
Born July 1958
Director
Appointed 30 May 2003
Resigned 26 May 2005

ROCKELL, Barry Charles

Resigned
195 Surrenden Road, BrightonBN1 6NN
Born January 1943
Director
Appointed N/A
Resigned 08 Mar 1993

SUNLEY, John Bernard

Resigned
20 Berkeley Square, LondonW1J 6LH
Born May 1936
Director
Appointed N/A
Resigned 14 Feb 2011

TICE, Richard James Sunley

Resigned
Old Rectory, Newport PagnellMK16 8JY
Born September 1964
Director
Appointed 04 Jan 1993
Resigned 08 Mar 1993

TUCKER, Gary William

Resigned
18 The Castle, HorshamRH12 5PX
Born September 1958
Director
Appointed 11 Jan 1993
Resigned 02 Oct 1998

WIBLING, Andrew Charles

Resigned
Kilchurn, Mannings HeathRH13 6LZ
Born February 1954
Director
Appointed 01 Nov 1999
Resigned 01 Mar 2005

Persons with significant control

1

Stratford Place, LondonW1C 1AY

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

379

Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
2 December 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
1 December 2022
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
9 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Change Person Director Company With Change Date
14 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2020
CH01Change of Director Details
Change To A Person With Significant Control
14 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
14 December 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 November 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 April 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2018
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
27 December 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Full
23 June 2015
AAAnnual Accounts
Move Registers To Sail Company With New Address
20 February 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 February 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Accounts With Accounts Type Full
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Accounts With Accounts Type Full
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Full
4 July 2011
AAAnnual Accounts
Legacy
19 April 2011
MG02MG02
Legacy
19 April 2011
MG02MG02
Termination Director Company With Name
18 March 2011
TM01Termination of Director
Legacy
4 March 2011
MG02MG02
Legacy
4 March 2011
MG02MG02
Legacy
4 March 2011
MG02MG02
Legacy
4 March 2011
MG02MG02
Legacy
4 March 2011
MG02MG02
Legacy
4 March 2011
MG02MG02
Legacy
4 March 2011
MG02MG02
Legacy
4 March 2011
MG02MG02
Legacy
4 March 2011
MG02MG02
Legacy
4 March 2011
MG02MG02
Legacy
19 January 2011
MG02MG02
Certificate Re Registration Public Limited Company To Private
29 December 2010
CERT10CERT10
Re Registration Memorandum Articles
29 December 2010
MARMAR
Resolution
29 December 2010
RESOLUTIONSResolutions
Reregistration Public To Private Company
29 December 2010
RR02RR02
Resolution
29 December 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Accounts With Accounts Type Group
28 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 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 Corporate Secretary Company With Change Date
21 January 2010
CH04Change of Corporate Secretary 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
Accounts With Accounts Type Group
24 July 2009
AAAnnual Accounts
Legacy
27 March 2009
363aAnnual Return
Legacy
27 November 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
1 August 2008
AAAnnual Accounts
Legacy
5 December 2007
363aAnnual Return
Accounts With Accounts Type Group
7 August 2007
AAAnnual Accounts
Legacy
22 December 2006
403aParticulars of Charge Subject to s859A
Legacy
13 December 2006
363aAnnual Return
Legacy
11 October 2006
288bResignation of Director or Secretary
Legacy
25 August 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
4 August 2006
AAAnnual Accounts
Legacy
1 June 2006
395Particulars of Mortgage or Charge
Legacy
1 June 2006
395Particulars of Mortgage or Charge
Legacy
28 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 December 2005
AAAnnual Accounts
Legacy
10 June 2005
288bResignation of Director or Secretary
Legacy
9 June 2005
288cChange of Particulars
Legacy
23 March 2005
288cChange of Particulars
Legacy
16 March 2005
288bResignation of Director or Secretary
Legacy
16 March 2005
288aAppointment of Director or Secretary
Legacy
29 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 August 2004
AAAnnual Accounts
Legacy
19 June 2004
395Particulars of Mortgage or Charge
Legacy
5 March 2004
288aAppointment of Director or Secretary
Legacy
16 December 2003
288bResignation of Director or Secretary
Legacy
13 December 2003
363sAnnual Return (shuttle)
Legacy
26 June 2003
288aAppointment of Director or Secretary
Legacy
10 June 2003
288bResignation of Director or Secretary
Legacy
5 June 2003
288aAppointment of Director or Secretary
Legacy
3 June 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
6 May 2003
AAAnnual Accounts
Legacy
7 April 2003
288aAppointment of Director or Secretary
Legacy
4 April 2003
288aAppointment of Director or Secretary
Legacy
7 February 2003
395Particulars of Mortgage or Charge
Legacy
13 January 2003
288bResignation of Director or Secretary
Legacy
13 January 2003
363sAnnual Return (shuttle)
Legacy
15 November 2002
395Particulars of Mortgage or Charge
Legacy
11 July 2002
395Particulars of Mortgage or Charge
Legacy
11 July 2002
288aAppointment of Director or Secretary
Legacy
20 June 2002
288bResignation of Director or Secretary
Legacy
20 June 2002
288bResignation of Director or Secretary
Legacy
30 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
25 April 2002
AAAnnual Accounts
Legacy
19 December 2001
363sAnnual Return (shuttle)
Legacy
27 June 2001
288aAppointment of Director or Secretary
Legacy
18 June 2001
288bResignation of Director or Secretary
Legacy
18 June 2001
288aAppointment of Director or Secretary
Legacy
15 June 2001
288cChange of Particulars
Legacy
10 May 2001
288bResignation of Director or Secretary
Legacy
25 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
18 April 2001
AAAnnual Accounts
Legacy
22 December 2000
395Particulars of Mortgage or Charge
Legacy
11 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 April 2000
AAAnnual Accounts
Legacy
27 March 2000
288aAppointment of Director or Secretary
Legacy
17 February 2000
363sAnnual Return (shuttle)
Legacy
21 November 1999
288aAppointment of Director or Secretary
Legacy
20 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 August 1999
AAAnnual Accounts
Legacy
24 June 1999
288bResignation of Director or Secretary
Legacy
2 June 1999
288aAppointment of Director or Secretary
Legacy
10 March 1999
395Particulars of Mortgage or Charge
Legacy
19 February 1999
288aAppointment of Director or Secretary
Legacy
20 January 1999
88(2)R88(2)R
Memorandum Articles
20 January 1999
MEM/ARTSMEM/ARTS
Resolution
20 January 1999
RESOLUTIONSResolutions
Resolution
20 January 1999
RESOLUTIONSResolutions
Resolution
20 January 1999
RESOLUTIONSResolutions
Legacy
20 January 1999
123Notice of Increase in Nominal Capital
Legacy
4 December 1998
363sAnnual Return (shuttle)
Legacy
5 October 1998
288aAppointment of Director or Secretary
Legacy
5 October 1998
288aAppointment of Director or Secretary
Legacy
2 October 1998
288bResignation of Director or Secretary
Legacy
2 October 1998
288bResignation of Director or Secretary
Legacy
9 July 1998
288bResignation of Director or Secretary
Legacy
9 July 1998
288aAppointment of Director or Secretary
Legacy
21 May 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
19 May 1998
AAAnnual Accounts
Legacy
16 March 1998
288aAppointment of Director or Secretary
Legacy
23 February 1998
288bResignation of Director or Secretary
Legacy
15 January 1998
395Particulars of Mortgage or Charge
Legacy
6 January 1998
395Particulars of Mortgage or Charge
Legacy
29 December 1997
403aParticulars of Charge Subject to s859A
Legacy
3 December 1997
363sAnnual Return (shuttle)
Legacy
11 October 1997
403aParticulars of Charge Subject to s859A
Legacy
4 August 1997
288aAppointment of Director or Secretary
Legacy
24 June 1997
395Particulars of Mortgage or Charge
Legacy
29 May 1997
395Particulars of Mortgage or Charge
Legacy
14 May 1997
395Particulars of Mortgage or Charge
Legacy
14 May 1997
395Particulars of Mortgage or Charge
Legacy
14 May 1997
395Particulars of Mortgage or Charge
Legacy
30 April 1997
403aParticulars of Charge Subject to s859A
Legacy
18 April 1997
395Particulars of Mortgage or Charge
Legacy
3 April 1997
395Particulars of Mortgage or Charge
Legacy
21 March 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
19 March 1997
AAAnnual Accounts
Legacy
6 February 1997
403b403b
Legacy
6 February 1997
403b403b
Legacy
6 February 1997
403b403b
Legacy
6 February 1997
403b403b
Legacy
6 February 1997
403b403b
Legacy
2 January 1997
363sAnnual Return (shuttle)
Legacy
18 December 1996
288cChange of Particulars
Legacy
11 December 1996
288bResignation of Director or Secretary
Legacy
20 November 1996
395Particulars of Mortgage or Charge
Legacy
13 November 1996
395Particulars of Mortgage or Charge
Legacy
13 November 1996
395Particulars of Mortgage or Charge
Legacy
12 November 1996
395Particulars of Mortgage or Charge
Legacy
12 November 1996
395Particulars of Mortgage or Charge
Legacy
12 November 1996
395Particulars of Mortgage or Charge
Legacy
12 November 1996
395Particulars of Mortgage or Charge
Legacy
28 October 1996
395Particulars of Mortgage or Charge
Legacy
24 October 1996
395Particulars of Mortgage or Charge
Legacy
9 October 1996
395Particulars of Mortgage or Charge
Legacy
9 October 1996
395Particulars of Mortgage or Charge
Legacy
9 October 1996
395Particulars of Mortgage or Charge
Legacy
3 October 1996
403aParticulars of Charge Subject to s859A
Legacy
3 October 1996
403aParticulars of Charge Subject to s859A
Legacy
6 September 1996
395Particulars of Mortgage or Charge
Legacy
15 August 1996
395Particulars of Mortgage or Charge
Legacy
26 July 1996
395Particulars of Mortgage or Charge
Legacy
19 July 1996
395Particulars of Mortgage or Charge
Legacy
17 July 1996
395Particulars of Mortgage or Charge
Legacy
17 July 1996
395Particulars of Mortgage or Charge
Legacy
17 July 1996
395Particulars of Mortgage or Charge
Legacy
17 July 1996
395Particulars of Mortgage or Charge
Legacy
12 July 1996
395Particulars of Mortgage or Charge
Legacy
17 June 1996
395Particulars of Mortgage or Charge
Legacy
17 June 1996
395Particulars of Mortgage or Charge
Legacy
17 June 1996
395Particulars of Mortgage or Charge
Legacy
17 June 1996
395Particulars of Mortgage or Charge
Legacy
17 June 1996
287Change of Registered Office
Legacy
10 June 1996
395Particulars of Mortgage or Charge
Legacy
4 June 1996
403aParticulars of Charge Subject to s859A
Legacy
29 May 1996
395Particulars of Mortgage or Charge
Legacy
24 May 1996
395Particulars of Mortgage or Charge
Legacy
16 May 1996
395Particulars of Mortgage or Charge
Legacy
8 May 1996
395Particulars of Mortgage or Charge
Legacy
3 April 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 March 1996
AAAnnual Accounts
Legacy
8 February 1996
395Particulars of Mortgage or Charge
Legacy
8 February 1996
395Particulars of Mortgage or Charge
Legacy
8 February 1996
395Particulars of Mortgage or Charge
Legacy
8 February 1996
395Particulars of Mortgage or Charge
Legacy
8 February 1996
395Particulars of Mortgage or Charge
Legacy
8 February 1996
395Particulars of Mortgage or Charge
Legacy
8 February 1996
395Particulars of Mortgage or Charge
Legacy
8 February 1996
395Particulars of Mortgage or Charge
Legacy
8 February 1996
395Particulars of Mortgage or Charge
Legacy
8 February 1996
395Particulars of Mortgage or Charge
Legacy
8 February 1996
395Particulars of Mortgage or Charge
Legacy
8 February 1996
395Particulars of Mortgage or Charge
Legacy
8 February 1996
395Particulars of Mortgage or Charge
Legacy
29 January 1996
395Particulars of Mortgage or Charge
Legacy
12 January 1996
395Particulars of Mortgage or Charge
Legacy
21 December 1995
403aParticulars of Charge Subject to s859A
Legacy
29 November 1995
363sAnnual Return (shuttle)
Legacy
15 November 1995
395Particulars of Mortgage or Charge
Legacy
2 November 1995
395Particulars of Mortgage or Charge
Legacy
2 November 1995
395Particulars of Mortgage or Charge
Legacy
2 November 1995
395Particulars of Mortgage or Charge
Legacy
26 October 1995
395Particulars of Mortgage or Charge
Legacy
20 September 1995
395Particulars of Mortgage or Charge
Legacy
12 September 1995
395Particulars of Mortgage or Charge
Certificate Re Registration Private To Public Limited Company
12 September 1995
CERT5CERT5
Resolution
12 September 1995
RESOLUTIONSResolutions
Resolution
12 September 1995
RESOLUTIONSResolutions
Re Registration Memorandum Articles
11 September 1995
MARMAR
Accounts Balance Sheet
11 September 1995
BSBS
Auditors Statement
11 September 1995
AUDSAUDS
Legacy
11 September 1995
43(3)e43(3)e
Legacy
11 September 1995
43(3)43(3)
Legacy
30 August 1995
395Particulars of Mortgage or Charge
Legacy
21 August 1995
395Particulars of Mortgage or Charge
Legacy
21 August 1995
395Particulars of Mortgage or Charge
Legacy
16 August 1995
395Particulars of Mortgage or Charge
Legacy
16 August 1995
395Particulars of Mortgage or Charge
Legacy
16 August 1995
395Particulars of Mortgage or Charge
Legacy
16 August 1995
395Particulars of Mortgage or Charge
Legacy
9 August 1995
395Particulars of Mortgage or Charge
Legacy
16 June 1995
395Particulars of Mortgage or Charge
Legacy
12 June 1995
288288
Legacy
8 April 1995
403aParticulars of Charge Subject to s859A
Legacy
4 April 1995
395Particulars of Mortgage or Charge
Legacy
21 March 1995
395Particulars of Mortgage or Charge
Legacy
21 March 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 March 1995
AAAnnual Accounts
Legacy
8 March 1995
395Particulars of Mortgage or Charge
Legacy
8 March 1995
395Particulars of Mortgage or Charge
Legacy
21 February 1995
395Particulars of Mortgage or Charge
Legacy
16 February 1995
395Particulars of Mortgage or Charge
Legacy
16 February 1995
395Particulars of Mortgage or Charge
Legacy
8 February 1995
395Particulars of Mortgage or Charge
Legacy
26 January 1995
395Particulars of Mortgage or Charge
Legacy
26 January 1995
395Particulars of Mortgage or Charge
Legacy
26 January 1995
395Particulars of Mortgage or Charge
Legacy
26 January 1995
395Particulars of Mortgage or Charge
Legacy
26 January 1995
395Particulars of Mortgage or Charge
Legacy
26 January 1995
395Particulars of Mortgage or Charge
Resolution
18 January 1995
RESOLUTIONSResolutions
Resolution
18 January 1995
RESOLUTIONSResolutions
Legacy
18 January 1995
88(2)R88(2)R
Legacy
18 January 1995
123Notice of Increase in Nominal Capital
Legacy
4 January 1995
395Particulars of Mortgage or Charge
Legacy
4 January 1995
395Particulars of Mortgage or Charge
Legacy
4 January 1995
395Particulars of Mortgage or Charge
Legacy
4 January 1995
395Particulars of Mortgage or Charge
Legacy
4 January 1995
395Particulars of Mortgage or Charge
Legacy
4 January 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 December 1994
363sAnnual Return (shuttle)
Legacy
15 August 1994
395Particulars of Mortgage or Charge
Legacy
15 August 1994
395Particulars of Mortgage or Charge
Legacy
11 August 1994
395Particulars of Mortgage or Charge
Legacy
5 August 1994
395Particulars of Mortgage or Charge
Legacy
3 August 1994
395Particulars of Mortgage or Charge
Legacy
2 June 1994
395Particulars of Mortgage or Charge
Legacy
2 June 1994
395Particulars of Mortgage or Charge
Legacy
2 June 1994
395Particulars of Mortgage or Charge
Legacy
19 May 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
21 March 1994
AAAnnual Accounts
Legacy
15 March 1994
395Particulars of Mortgage or Charge
Legacy
9 March 1994
395Particulars of Mortgage or Charge
Legacy
9 March 1994
395Particulars of Mortgage or Charge
Legacy
24 January 1994
395Particulars of Mortgage or Charge
Legacy
24 January 1994
395Particulars of Mortgage or Charge
Legacy
23 December 1993
395Particulars of Mortgage or Charge
Legacy
15 December 1993
395Particulars of Mortgage or Charge
Legacy
15 December 1993
395Particulars of Mortgage or Charge
Legacy
13 December 1993
363sAnnual Return (shuttle)
Legacy
29 November 1993
288288
Legacy
18 November 1993
395Particulars of Mortgage or Charge
Legacy
18 November 1993
395Particulars of Mortgage or Charge
Legacy
18 November 1993
395Particulars of Mortgage or Charge
Legacy
18 November 1993
395Particulars of Mortgage or Charge
Legacy
18 November 1993
395Particulars of Mortgage or Charge
Legacy
19 October 1993
395Particulars of Mortgage or Charge
Legacy
4 October 1993
395Particulars of Mortgage or Charge
Legacy
24 September 1993
403aParticulars of Charge Subject to s859A
Legacy
4 June 1993
403aParticulars of Charge Subject to s859A
Legacy
20 May 1993
88(2)R88(2)R
Legacy
8 April 1993
288288
Legacy
8 April 1993
288288
Legacy
25 March 1993
403aParticulars of Charge Subject to s859A
Legacy
24 February 1993
395Particulars of Mortgage or Charge
Legacy
24 February 1993
395Particulars of Mortgage or Charge
Legacy
26 January 1993
395Particulars of Mortgage or Charge
Legacy
26 January 1993
395Particulars of Mortgage or Charge
Legacy
26 January 1993
395Particulars of Mortgage or Charge
Legacy
26 January 1993
395Particulars of Mortgage or Charge
Legacy
26 January 1993
395Particulars of Mortgage or Charge
Legacy
26 January 1993
395Particulars of Mortgage or Charge
Legacy
26 January 1993
395Particulars of Mortgage or Charge
Legacy
26 January 1993
395Particulars of Mortgage or Charge
Legacy
26 January 1993
395Particulars of Mortgage or Charge
Legacy
26 January 1993
395Particulars of Mortgage or Charge
Legacy
20 January 1993
395Particulars of Mortgage or Charge
Legacy
20 January 1993
395Particulars of Mortgage or Charge
Legacy
20 January 1993
395Particulars of Mortgage or Charge
Legacy
20 January 1993
395Particulars of Mortgage or Charge
Legacy
20 January 1993
395Particulars of Mortgage or Charge
Legacy
20 January 1993
395Particulars of Mortgage or Charge
Legacy
20 January 1993
395Particulars of Mortgage or Charge
Legacy
20 January 1993
395Particulars of Mortgage or Charge
Legacy
18 January 1993
288288
Legacy
18 January 1993
288288
Legacy
18 January 1993
288288
Legacy
14 January 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
14 January 1993
AAAnnual Accounts
Legacy
14 January 1993
288288
Legacy
14 January 1993
288288
Legacy
14 January 1993
88(2)R88(2)R
Resolution
14 January 1993
RESOLUTIONSResolutions
Resolution
14 January 1993
RESOLUTIONSResolutions
Legacy
14 January 1993
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
13 January 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 January 1993
288288
Legacy
5 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 September 1992
AAAnnual Accounts
Resolution
28 September 1992
RESOLUTIONSResolutions
Legacy
27 August 1992
288288
Resolution
10 December 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
10 December 1991
AAAnnual Accounts
Legacy
25 November 1991
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 December 1990
AAAnnual Accounts
Legacy
21 December 1990
363aAnnual Return
Legacy
15 November 1990
287Change of Registered Office
Accounts With Accounts Type Dormant
7 November 1989
AAAnnual Accounts
Resolution
7 November 1989
RESOLUTIONSResolutions
Legacy
18 October 1989
363363
Legacy
1 September 1989
288288
Legacy
13 April 1989
288288
Legacy
30 November 1988
224224
Resolution
19 October 1988
RESOLUTIONSResolutions
Legacy
19 October 1988
123Notice of Increase in Nominal Capital
Memorandum Articles
18 October 1988
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
10 October 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
10 October 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 September 1988
287Change of Registered Office
Legacy
12 September 1988
288288
Legacy
22 August 1988
288288
Legacy
22 August 1988
287Change of Registered Office
Incorporation Company
10 June 1988
NEWINCIncorporation