Background WavePink WaveYellow Wave

COMMERCIAL SERVICES EDUCATION LTD (02285483)

COMMERCIAL SERVICES EDUCATION LTD (02285483) is an active UK company. incorporated on 9 August 1988. with registered office in West Malling. The company operates in the Education sector, engaged in educational support activities. COMMERCIAL SERVICES EDUCATION LTD has been registered for 37 years. Current directors include BOYLES, Robert Frank, DEARING, Philip Ronald, DOHERTY, John William and 2 others.

Company Number
02285483
Status
active
Type
ltd
Incorporated
9 August 1988
Age
37 years
Address
Corporate Director Of Finance And Procurement 1 Abbey Wood Road, West Malling, ME19 4YT
Industry Sector
Education
Business Activity
Educational support activities
Directors
BOYLES, Robert Frank, DEARING, Philip Ronald, DOHERTY, John William, JOHNSON, Matthew David, WHITTLE, David George
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMMERCIAL SERVICES EDUCATION LTD

COMMERCIAL SERVICES EDUCATION LTD is an active company incorporated on 9 August 1988 with the registered office located in West Malling. The company operates in the Education sector, specifically engaged in educational support activities. COMMERCIAL SERVICES EDUCATION LTD was registered 37 years ago.(SIC: 85600)

Status

active

Active since 37 years ago

Company No

02285483

LTD Company

Age

37 Years

Incorporated 9 August 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

WF EDUCATION GROUP LIMITED
From: 30 December 2019To: 8 September 2025
TECHNOLOGY SUPPLIES LIMITED
From: 9 August 1988To: 30 December 2019
Contact
Address

Corporate Director Of Finance And Procurement 1 Abbey Wood Road Kings Hill West Malling, ME19 4YT,

Previous Addresses

Phoenix House Stafford Drive Battlefield Enterprise Park Shrewsbury SY1 3FE
From: 12 April 2012To: 17 February 2025
Phoenix House Tern Hill Market Drayton Salop TF9 3PX
From: 9 August 1988To: 12 April 2012
Timeline

71 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Aug 88
Director Left
Mar 10
Director Joined
May 10
Director Joined
May 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
May 11
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Dec 13
Director Left
Dec 13
Loan Cleared
Dec 13
Director Left
Oct 14
Director Left
Nov 14
Director Left
Jan 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
May 15
Director Joined
May 16
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Nov 18
Director Joined
Nov 18
Director Left
Feb 19
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Joined
May 19
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
Funding Round
Dec 19
Capital Update
Dec 19
Director Left
Apr 20
Loan Cleared
Dec 20
Director Left
Jan 22
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
2
Funding
66
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

ADAMS, Susan

Active
1 Abbey Wood Road, West MallingME19 4YT
Secretary
Appointed 14 Feb 2025

BOYLES, Robert Frank

Active
1 Abbey Wood Road, West MallingME19 4YT
Born March 1969
Director
Appointed 14 Feb 2025

DEARING, Philip Ronald

Active
1 Abbey Wood Road, West MallingME19 4YT
Born February 1950
Director
Appointed 14 Feb 2025

DOHERTY, John William

Active
1 Abbey Wood Road, West MallingME19 4YT
Born March 1968
Director
Appointed 14 Feb 2025

JOHNSON, Matthew David

Active
1 Abbey Wood Road, West MallingME19 4YT
Born May 1985
Director
Appointed 14 Feb 2025

WHITTLE, David George

Active
Abbey Wood Road, West MallingME19 4YT
Born March 1978
Director
Appointed 14 Feb 2025

KANE, William John

Resigned
Stafford Drive, ShrewsburySY1 3FE
Secretary
Appointed 13 Sept 2005
Resigned 14 Nov 2014

ROBERTS, Michael Joseph

Resigned
52 Whitchurch Road, CheshireCW3 0EE
Secretary
Appointed N/A
Resigned 13 Sept 2005

HS SECRETARIAL LIMITED

Resigned
Newmarket Road, CambridgeCB5 8EP
Corporate secretary
Appointed 14 Nov 2014
Resigned 14 Feb 2025

ANDREWS, Paul

Resigned
Stafford Drive, ShrewsburySY1 3FE
Born June 1969
Director
Appointed 03 May 2016
Resigned 02 Nov 2018

BRANDMEIER, Sandra

Resigned
Stafford Drive, ShrewsburySY1 3FE
Born June 1961
Director
Appointed 19 Nov 2012
Resigned 15 May 2018

CAMPBELL, Gordon

Resigned
Stafford Drive, ShrewsburySY1 3FE
Born June 1952
Director
Appointed 30 Oct 2007
Resigned 31 Mar 2016

CHAUDRY, Muhammed

Resigned
Stafford Drive, ShrewsburySY1 3FE
Born September 1974
Director
Appointed 01 Oct 2017
Resigned 22 May 2019

CONWAY, Robert

Resigned
Stafford Drive, ShrewsburySY1 3FE
Born February 1954
Director
Appointed 01 Jun 2008
Resigned 01 Oct 2017

CORBETT, Gregg Clark

Resigned
Stafford Drive, ShrewsburySY1 3FE
Born February 1979
Director
Appointed 10 Feb 2015
Resigned 15 Nov 2016

CROSS, Lori Jo

Resigned
Stafford Drive, ShrewsburySY1 3FE
Born March 1960
Director
Appointed 01 Jan 2010
Resigned 22 May 2019

DJAHANBAKHSH, Mohamad

Resigned
2 Geddings Road, HoddesdonEN11 0NT
Born April 1966
Director
Appointed 20 May 2015
Resigned 04 Apr 2017

EDDY, Jan

Resigned
Phoenix House, Market DraytonTF9 3PX
Born August 1949
Director
Appointed 01 Jun 2008
Resigned 01 Oct 2010

EDWARDS, Martyn Andrew

Resigned
Stafford Drive, ShrewsburySY1 3FE
Born April 1956
Director
Appointed 04 Apr 2017
Resigned 30 Nov 2018

EDWARDS, Martyn Andrew

Resigned
Stafford Drive, ShrewsburySY1 3FE
Born April 1956
Director
Appointed 01 Oct 2012
Resigned 15 Nov 2016

FINNIE, Paul Michael

Resigned
Stafford Drive, ShrewsburySY1 3FE
Born July 1961
Director
Appointed 02 Jul 2018
Resigned 24 Jul 2024

FISK, Richard

Resigned
Stafford Drive, ShrewsburySY1 3FE
Born March 1944
Director
Appointed 02 Jan 2007
Resigned 01 Oct 2015

HESS, William

Resigned
1 Abbey Wood Road, West MallingME19 4YT
Born September 1963
Director
Appointed 22 May 2019
Resigned 14 Feb 2025

HOLDEMAN, Steven

Resigned
Stafford Drive, ShrewsburySY1 3FE
Born July 1951
Director
Appointed 02 Jan 2007
Resigned 01 Oct 2017

JAMES, James Victor

Resigned
Stafford Drive, ShrewsburySY1 3FE
Born August 1960
Director
Appointed 01 Jan 2011
Resigned 22 May 2019

KANE, William John

Resigned
Stafford Drive, ShrewsburySY1 3FE
Born May 1965
Director
Appointed 13 Sept 2005
Resigned 14 Nov 2014

LARSON, Greg

Resigned
Phoenix House, Market DraytonTF9 3PX
Born January 1950
Director
Appointed 02 Jan 2007
Resigned 01 Oct 2010

MACDONALD, Louise Mary Claire

Resigned
Stafford Drive, ShrewsburySY1 3FE
Born February 1955
Director
Appointed 01 Oct 2010
Resigned 22 May 2019

PEIRCE, Roger

Resigned
Phoenix House, Market DraytonTF9 3PX
Born September 1937
Director
Appointed 02 Jan 2007
Resigned 01 Oct 2010

RAKE, Jude David

Resigned
Stafford Drive, ShrewsburySY1 3FE
Born October 1958
Director
Appointed 18 Nov 2014
Resigned 22 May 2019

RASHKE, Daniel

Resigned
Stafford Drive, ShrewsburySY1 3FE
Born December 1964
Director
Appointed 01 Oct 2017
Resigned 22 May 2019

ROBERTS, Michael Joseph

Resigned
52 Whitchurch Road, CheshireCW3 0EE
Born February 1943
Director
Appointed N/A
Resigned 31 Dec 2008

ROUNDY, Megan

Resigned
1 Abbey Wood Road, West MallingME19 4YT
Born March 1971
Director
Appointed 24 Jul 2024
Resigned 14 Feb 2025

RYAN, Sean Patrick

Resigned
Stafford Drive, ShrewsburySY1 3FE
Born August 1966
Director
Appointed 22 May 2019
Resigned 10 Apr 2020

SOUTHERN, David

Resigned
Stafford Drive, ShrewsburySY1 3FE
Born February 1962
Director
Appointed 13 Sept 2005
Resigned 26 Sept 2014

Persons with significant control

1

Abbey Wood Road, West MallingME19 4YT

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

257

Change Person Director Company With Change Date
13 March 2026
CH01Change of Director Details
Confirmation Statement With Updates
13 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
13 February 2026
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Registered Office Company With New Address
13 February 2026
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Certificate Change Of Name Company
8 September 2025
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
23 May 2025
CH01Change of Director Details
Resolution
18 February 2025
RESOLUTIONSResolutions
Memorandum Articles
18 February 2025
MAMA
Appoint Person Secretary Company With Name Date
18 February 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 February 2025
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
17 February 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
2 February 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
21 September 2022
AAAnnual Accounts
Legacy
21 September 2022
PARENT_ACCPARENT_ACC
Legacy
12 September 2022
AGREEMENT2AGREEMENT2
Legacy
1 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
16 September 2021
AAAnnual Accounts
Legacy
16 September 2021
PARENT_ACCPARENT_ACC
Legacy
16 September 2021
GUARANTEE2GUARANTEE2
Legacy
16 September 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2020
AAAnnual Accounts
Legacy
19 December 2020
PARENT_ACCPARENT_ACC
Legacy
19 December 2020
AGREEMENT2AGREEMENT2
Legacy
19 December 2020
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
14 December 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Confirmation Statement With Updates
5 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
5 February 2020
PSC05Notification that PSC Information has been Withdrawn
Resolution
30 December 2019
RESOLUTIONSResolutions
Memorandum Articles
18 December 2019
MAMA
Resolution
18 December 2019
RESOLUTIONSResolutions
Legacy
13 December 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
13 December 2019
SH19Statement of Capital
Legacy
13 December 2019
CAP-SSCAP-SS
Resolution
13 December 2019
RESOLUTIONSResolutions
Capital Allotment Shares
12 December 2019
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2019
AAAnnual Accounts
Legacy
12 October 2019
PARENT_ACCPARENT_ACC
Legacy
12 October 2019
AGREEMENT2AGREEMENT2
Legacy
12 October 2019
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
30 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2019
CH01Change of Director Details
Change To A Person With Significant Control
14 February 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
14 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2018
AAAnnual Accounts
Legacy
16 October 2018
AGREEMENT2AGREEMENT2
Legacy
8 October 2018
PARENT_ACCPARENT_ACC
Legacy
8 October 2018
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2017
AAAnnual Accounts
Legacy
22 September 2017
PARENT_ACCPARENT_ACC
Legacy
22 September 2017
AGREEMENT2AGREEMENT2
Legacy
22 September 2017
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
19 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2017
TM01Termination of Director
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2017
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 October 2016
AAAnnual Accounts
Legacy
18 October 2016
PARENT_ACCPARENT_ACC
Legacy
18 October 2016
AGREEMENT2AGREEMENT2
Legacy
18 October 2016
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
18 May 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2015
AAAnnual Accounts
Legacy
21 October 2015
PARENT_ACCPARENT_ACC
Legacy
21 October 2015
GUARANTEE2GUARANTEE2
Legacy
21 October 2015
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Move Registers To Sail Company With New Address
27 February 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
27 February 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
25 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 November 2014
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
18 November 2014
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
18 November 2014
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
31 October 2014
AAAnnual Accounts
Legacy
31 October 2014
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
24 October 2014
TM01Termination of Director
Legacy
20 October 2014
PARENT_ACCPARENT_ACC
Legacy
20 October 2014
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Change Person Director Company With Change Date
11 February 2014
CH01Change of Director Details
Appoint Person Director Company With Name
20 December 2013
AP01Appointment of Director
Termination Director Company With Name
20 December 2013
TM01Termination of Director
Mortgage Satisfy Charge Full
20 December 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2013
AR01AR01
Appoint Person Director Company With Name
23 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 January 2013
AP01Appointment of Director
Termination Director Company With Name
21 January 2013
TM01Termination of Director
Termination Director Company With Name
21 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 April 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Termination Director Company With Name
22 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
22 February 2012
AP01Appointment of Director
Accounts With Accounts Type Full
15 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Appoint Person Director Company With Name
14 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2011
AP01Appointment of Director
Auditors Resignation Company
30 November 2010
AUDAUD
Termination Director Company With Name
16 November 2010
TM01Termination of Director
Termination Director Company With Name
16 November 2010
TM01Termination of Director
Termination Director Company With Name
16 November 2010
TM01Termination of Director
Termination Director Company With Name
16 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
6 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
12 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 March 2010
CH03Change of Secretary Details
Termination Director Company With Name
18 March 2010
TM01Termination of Director
Resolution
20 May 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 April 2009
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Legacy
2 March 2009
288cChange of Particulars
Legacy
6 January 2009
288bResignation of Director or Secretary
Legacy
7 August 2008
403aParticulars of Charge Subject to s859A
Legacy
16 July 2008
395Particulars of Mortgage or Charge
Legacy
11 July 2008
288aAppointment of Director or Secretary
Legacy
11 July 2008
288aAppointment of Director or Secretary
Legacy
11 July 2008
288aAppointment of Director or Secretary
Legacy
11 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 June 2008
AAAnnual Accounts
Legacy
5 March 2008
363aAnnual Return
Legacy
29 February 2008
288cChange of Particulars
Legacy
15 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 July 2007
AAAnnual Accounts
Resolution
19 March 2007
RESOLUTIONSResolutions
Legacy
22 February 2007
363aAnnual Return
Legacy
22 February 2007
288cChange of Particulars
Legacy
26 January 2007
288aAppointment of Director or Secretary
Legacy
26 January 2007
288aAppointment of Director or Secretary
Legacy
26 January 2007
288aAppointment of Director or Secretary
Legacy
26 January 2007
288aAppointment of Director or Secretary
Legacy
26 January 2007
288aAppointment of Director or Secretary
Legacy
26 January 2007
288aAppointment of Director or Secretary
Legacy
26 January 2007
288aAppointment of Director or Secretary
Legacy
20 October 2006
353353
Accounts With Accounts Type Small
24 May 2006
AAAnnual Accounts
Legacy
6 March 2006
363sAnnual Return (shuttle)
Auditors Resignation Company
11 January 2006
AUDAUD
Legacy
24 October 2005
353353
Legacy
23 September 2005
288aAppointment of Director or Secretary
Legacy
23 September 2005
288aAppointment of Director or Secretary
Legacy
23 September 2005
288bResignation of Director or Secretary
Legacy
23 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
30 August 2005
AAAnnual Accounts
Legacy
10 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
27 September 2004
AAAnnual Accounts
Legacy
23 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 June 2003
AAAnnual Accounts
Legacy
25 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 August 2002
AAAnnual Accounts
Legacy
6 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 July 2001
AAAnnual Accounts
Legacy
16 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 July 2000
AAAnnual Accounts
Legacy
28 March 2000
363sAnnual Return (shuttle)
Resolution
28 May 1999
RESOLUTIONSResolutions
Resolution
28 May 1999
RESOLUTIONSResolutions
Resolution
28 May 1999
RESOLUTIONSResolutions
Legacy
15 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 April 1999
AAAnnual Accounts
Legacy
13 January 1999
287Change of Registered Office
Legacy
2 November 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 March 1998
AAAnnual Accounts
Legacy
6 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 May 1997
AAAnnual Accounts
Legacy
12 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 March 1996
AAAnnual Accounts
Legacy
12 February 1996
363sAnnual Return (shuttle)
Legacy
1 August 1995
287Change of Registered Office
Accounts With Accounts Type Small
7 April 1995
AAAnnual Accounts
Legacy
25 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
26 May 1994
AAAnnual Accounts
Resolution
26 May 1994
RESOLUTIONSResolutions
Legacy
19 April 1994
88(2)R88(2)R
Legacy
19 April 1994
123Notice of Increase in Nominal Capital
Legacy
26 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 August 1993
AAAnnual Accounts
Legacy
31 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 May 1992
AAAnnual Accounts
Legacy
10 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 1991
AAAnnual Accounts
Legacy
17 February 1991
363aAnnual Return
Accounts With Accounts Type Full
19 July 1990
AAAnnual Accounts
Legacy
13 March 1990
363363
Legacy
13 January 1989
395Particulars of Mortgage or Charge
Legacy
22 December 1988
PUC 2PUC 2
Legacy
8 December 1988
224224
Incorporation Company
9 August 1988
NEWINCIncorporation