Background WavePink WaveYellow Wave

VACATION RENTAL GROUP HOLDINGS LIMITED (02384528)

VACATION RENTAL GROUP HOLDINGS LIMITED (02384528) is an active UK company. incorporated on 16 May 1989. with registered office in Kettering. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. VACATION RENTAL GROUP HOLDINGS LIMITED has been registered for 36 years. Current directors include NOBLE, Joanne.

Company Number
02384528
Status
active
Type
ltd
Incorporated
16 May 1989
Age
36 years
Address
Unit 4 The Business Exchange, Kettering, NN16 8JX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
NOBLE, Joanne
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VACATION RENTAL GROUP HOLDINGS LIMITED

VACATION RENTAL GROUP HOLDINGS LIMITED is an active company incorporated on 16 May 1989 with the registered office located in Kettering. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. VACATION RENTAL GROUP HOLDINGS LIMITED was registered 36 years ago.(SIC: 70100)

Status

active

Active since 36 years ago

Company No

02384528

LTD Company

Age

36 Years

Incorporated 16 May 1989

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 22 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 1 December 2025 (4 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

TTG INDEPENDENT HOLIDAYS GROUP LIMITED
From: 17 February 1999To: 7 January 2003
MARRHIGH LIMITED
From: 16 May 1989To: 17 February 1999
Contact
Address

Unit 4 The Business Exchange Rockingham Road Kettering, NN16 8JX,

Previous Addresses

The Business Exchange Rockingham Road Kettering Northants NN16 8JX England
From: 1 October 2024To: 11 October 2024
Haylock House Kettering Parkway Kettering Northants NN15 6EY England
From: 24 April 2018To: 1 October 2024
The Triangle 5-17 Hammersmith Grove London W6 0LG
From: 10 September 2013To: 24 April 2018
C/O Alpa Muller the Triangle 5-17 Hammersmith Grove London W6 0LG United Kingdom
From: 21 February 2012To: 10 September 2013
Landmark House Hammersmith Bridge Road London W6 9EJ
From: 16 May 1989To: 21 February 2012
Timeline

23 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
May 89
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Feb 11
Director Left
Feb 11
Capital Update
Jun 15
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Nov 24
Director Left
Jan 26
Director Joined
Jan 26
1
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

1 Active
34 Resigned

NOBLE, Joanne

Active
The Business Exchange, KetteringNN16 8JX
Born February 1971
Director
Appointed 14 Jan 2026

ALDCROFT, Christopher Stuart

Resigned
2 Thorn Lea Close, BoltonBL1 5BE
Secretary
Appointed N/A
Resigned 08 Aug 1994

BANKES, Henry Francis John

Resigned
5-17 Hammersmith Grove, LondonW6 0LG
Secretary
Appointed 15 May 2006
Resigned 23 Apr 2018

BANKES, Henry Francis John

Resigned
67 Blenheim Terrace, LondonNW8 0EJ
Secretary
Appointed 11 Jan 2005
Resigned 08 Nov 2005

BANNISTER, Christopher Keith

Resigned
535 Watford Road, St. AlbansAL2 3DU
Secretary
Appointed 26 Feb 2001
Resigned 30 Sept 2002

GIDLEY, Peter Robert

Resigned
Post Cottage, HarringworthNN17 3AH
Secretary
Appointed 08 Aug 1994
Resigned 19 Feb 1997

GOSTLING, Bryan Richard

Resigned
18 Bircham Road, NorwichNR10 4NQ
Secretary
Appointed 19 Feb 1997
Resigned 31 Dec 1999

MCGOOKIN, Ann Elizabeth

Resigned
9 Stamford Drive, ChorleyPR6 7HP
Secretary
Appointed 01 Jan 2000
Resigned 01 Sept 2000

NASTA, Marius Ion

Resigned
44 Wynnstay Gardens, LondonW8 6UT
Secretary
Appointed 02 Nov 2005
Resigned 15 May 2006

NASTA, Marius Ion

Resigned
44 Wynnstay Gardens, LondonW8 6UT
Secretary
Appointed 30 Sept 2002
Resigned 11 Jan 2005

PARKINSON, Ian

Resigned
17 Fallowfield Avenue, UlverstonLA12 7XD
Secretary
Appointed 01 Sept 2000
Resigned 26 Feb 2001

AILLES, Ian Simon

Resigned
Beaumont Avenue, St. AlbansAL1 4TP
Born October 1965
Director
Appointed 12 Sept 2008
Resigned 17 Dec 2010

ALDCROFT, Christopher Stuart

Resigned
2 Thorn Lea Close, BoltonBL1 5BE
Born June 1953
Director
Appointed N/A
Resigned 08 Aug 1994

ALLAN, Leslie Stewart

Resigned
78 Honor Oak Road, LondonSE23 3RR
Born June 1943
Director
Appointed 12 Nov 1992
Resigned 08 Aug 1994

BANKES, Henry Francis John

Resigned
5-17 Hammersmith Grove, LondonW6 0LG
Born March 1966
Director
Appointed 19 Aug 2017
Resigned 23 Apr 2018

BARTON, Eric Anthony

Resigned
Glendale 9 Harebell Hill, CobhamKT11 2RS
Born April 1945
Director
Appointed 20 Dec 1991
Resigned 08 Aug 1994

BRENNAN, William Joseph

Resigned
28 Priory Road, LondonTW9 3DH
Born September 1961
Director
Appointed 20 Sept 2006
Resigned 12 Sept 2008

BRETT, Paul

Resigned
2 Brookside Road, LondonNW11 9NE
Born April 1944
Director
Appointed 08 Aug 1994
Resigned 25 Jul 1999

CHAPPELOW, Peter Raymond

Resigned
Settlebeck 109 Curly Hill, IlkleyLS29 0DT
Born March 1947
Director
Appointed 10 May 1991
Resigned 17 Jan 2001

CLARKE, Andrew

Resigned
Kettering Parkway, KetteringNN15 6EY
Born June 1976
Director
Appointed 23 Apr 2018
Resigned 04 Mar 2020

DEUTSCH, Franz Markus

Resigned
4 Wildflower Trail, Greenwich
Born November 1966
Director
Appointed 17 Jan 2001
Resigned 26 Oct 2006

FORBES, Scott Edward

Resigned
Flat 1, LondonSW7 3DE
Born July 1957
Director
Appointed 17 Jan 2001
Resigned 06 May 2005

FRITH, Michael

Resigned
Upper Bennetts, BeaconsfieldHP9 2TS
Born September 1942
Director
Appointed 08 Aug 1994
Resigned 03 Mar 2000

GIAMALVA, Frank Peter

Resigned
46 Cheval Place, LondonSW7 1ER
Born February 1954
Director
Appointed 20 Sept 2006
Resigned 08 Jan 2007

GIDLEY, Peter Robert

Resigned
Copy Nook, KeighleyBD20 8EQ
Born March 1953
Director
Appointed 18 May 1994
Resigned 25 Jan 1999

HALL, William John

Resigned
The Business Exchange, KetteringNN16 8JX
Born May 1972
Director
Appointed 05 Jul 2019
Resigned 31 Oct 2024

HUGHES, Andrew Lawrence

Resigned
7 Brooke Close, OakhamLE15 6GD
Born September 1967
Director
Appointed 06 May 2005
Resigned 20 Sept 2006

KELLY, Lynn Catherine

Resigned
5-17 Hammersmith Grove, LondonW6 0LG
Born August 1970
Director
Appointed 01 Feb 2011
Resigned 23 Apr 2018

KENT, Christopher

Resigned
Kettering Parkway, KetteringNN15 6EY
Born November 1978
Director
Appointed 18 Sept 2023
Resigned 14 Jan 2026

LEE, John Robert Louis, Lord Lee Of Trafford

Resigned
49 Langham Road, AltrinchamWA14 3NS
Born June 1942
Director
Appointed 06 Oct 1992
Resigned 01 Jun 1993

LEE, John Robert Louis, Lord Lee Of Trafford

Resigned
49 Langham Road, AltrinchamWA14 3NS
Born June 1942
Director
Appointed N/A
Resigned 29 Jun 1992

LIGGINS, Andrew

Resigned
Kettering Parkway, KetteringNN15 6EY
Born September 1962
Director
Appointed 23 Apr 2018
Resigned 05 Jul 2019

LIGGINS, Andrew

Resigned
Landmark House, LondonW6 9EJ
Born September 1962
Director
Appointed 01 Aug 2008
Resigned 20 Oct 2010

MULCAHY, Paul Joseph

Resigned
Kettering Parkway, KetteringNN15 6EY
Born January 1971
Director
Appointed 04 Mar 2020
Resigned 26 Sept 2023

NASTA, Marius Ion

Resigned
44 Wynnstay Gardens, LondonW8 6UT
Born May 1967
Director
Appointed 11 Jun 2002
Resigned 11 Jan 2005

Persons with significant control

1

Kettering Parkway, KetteringNN15 6EY

Nature of Control

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

Filing History

248

Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
22 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 October 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2023
AP01Appointment of Director
Accounts With Accounts Type Small
12 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2021
AAAnnual Accounts
Accounts With Accounts Type Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 April 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 April 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Legacy
24 June 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 June 2015
SH19Statement of Capital
Legacy
24 June 2015
CAP-SSCAP-SS
Resolution
24 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 September 2013
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
6 February 2013
CH02Change of Corporate Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
29 March 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
21 February 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Change Corporate Director Company With Change Date
6 July 2011
CH02Change of Corporate Director Details
Termination Director Company With Name
28 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
2 February 2011
AP01Appointment of Director
Termination Director Company With Name
17 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
17 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Appoint Corporate Director Company With Name
20 October 2010
AP02Appointment of Corporate Director
Termination Director Company With Name
20 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
19 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Accounts With Accounts Type Full
3 January 2010
AAAnnual Accounts
Legacy
8 January 2009
363aAnnual Return
Accounts With Accounts Type Full
22 October 2008
AAAnnual Accounts
Legacy
7 October 2008
288aAppointment of Director or Secretary
Legacy
6 October 2008
288bResignation of Director or Secretary
Legacy
28 August 2008
288bResignation of Director or Secretary
Legacy
28 August 2008
288aAppointment of Director or Secretary
Legacy
20 May 2008
288cChange of Particulars
Accounts With Accounts Type Full
25 March 2008
AAAnnual Accounts
Legacy
17 December 2007
363aAnnual Return
Accounts With Accounts Type Full
10 December 2007
AAAnnual Accounts
Legacy
23 January 2007
288aAppointment of Director or Secretary
Legacy
19 January 2007
288bResignation of Director or Secretary
Legacy
18 December 2006
363aAnnual Return
Legacy
31 October 2006
288bResignation of Director or Secretary
Legacy
6 October 2006
288bResignation of Director or Secretary
Legacy
22 September 2006
288cChange of Particulars
Legacy
22 September 2006
288aAppointment of Director or Secretary
Legacy
22 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 May 2006
AAAnnual Accounts
Legacy
15 May 2006
288bResignation of Director or Secretary
Legacy
15 May 2006
288aAppointment of Director or Secretary
Legacy
18 April 2006
288cChange of Particulars
Legacy
16 March 2006
288cChange of Particulars
Legacy
9 March 2006
363aAnnual Return
Legacy
9 March 2006
288cChange of Particulars
Legacy
21 November 2005
288bResignation of Director or Secretary
Legacy
21 November 2005
288aAppointment of Director or Secretary
Legacy
19 May 2005
288bResignation of Director or Secretary
Legacy
19 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 May 2005
AAAnnual Accounts
Legacy
26 April 2005
288cChange of Particulars
Legacy
26 January 2005
288bResignation of Director or Secretary
Legacy
18 January 2005
288bResignation of Director or Secretary
Legacy
18 January 2005
288aAppointment of Director or Secretary
Legacy
10 January 2005
123Notice of Increase in Nominal Capital
Legacy
23 December 2004
88(2)R88(2)R
Resolution
23 December 2004
RESOLUTIONSResolutions
Resolution
23 December 2004
RESOLUTIONSResolutions
Legacy
15 December 2004
363sAnnual Return (shuttle)
Legacy
31 October 2004
244244
Legacy
16 June 2004
287Change of Registered Office
Legacy
10 May 2004
288cChange of Particulars
Legacy
18 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 2003
AAAnnual Accounts
Legacy
16 January 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
7 January 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 November 2002
288aAppointment of Director or Secretary
Legacy
28 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 September 2002
AAAnnual Accounts
Legacy
5 July 2002
288aAppointment of Director or Secretary
Legacy
28 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 2001
AAAnnual Accounts
Legacy
16 August 2001
288cChange of Particulars
Legacy
16 August 2001
288cChange of Particulars
Legacy
2 April 2001
288bResignation of Director or Secretary
Legacy
2 April 2001
288aAppointment of Director or Secretary
Legacy
5 March 2001
288aAppointment of Director or Secretary
Legacy
2 March 2001
288bResignation of Director or Secretary
Legacy
2 March 2001
288bResignation of Director or Secretary
Legacy
2 March 2001
288aAppointment of Director or Secretary
Legacy
3 January 2001
363aAnnual Return
Legacy
3 October 2000
288bResignation of Director or Secretary
Legacy
3 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 July 2000
AAAnnual Accounts
Legacy
27 March 2000
363sAnnual Return (shuttle)
Legacy
20 March 2000
288bResignation of Director or Secretary
Legacy
24 January 2000
288bResignation of Director or Secretary
Legacy
24 January 2000
288aAppointment of Director or Secretary
Legacy
12 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 July 1999
AAAnnual Accounts
Legacy
30 March 1999
288aAppointment of Director or Secretary
Legacy
30 March 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
17 February 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 September 1998
AAAnnual Accounts
Legacy
16 March 1998
363sAnnual Return (shuttle)
Legacy
28 October 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
17 September 1997
AAAnnual Accounts
Legacy
24 March 1997
363sAnnual Return (shuttle)
Legacy
19 March 1997
288aAppointment of Director or Secretary
Legacy
19 March 1997
288bResignation of Director or Secretary
Legacy
17 June 1996
363sAnnual Return (shuttle)
Memorandum Articles
12 May 1996
MEM/ARTSMEM/ARTS
Resolution
12 May 1996
RESOLUTIONSResolutions
Resolution
12 May 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 April 1996
AAAnnual Accounts
Legacy
21 July 1995
225(1)225(1)
Legacy
5 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 September 1994
288288
Legacy
22 September 1994
88(3)88(3)
Legacy
22 September 1994
88(2)R88(2)R
Auditors Resignation Company
15 September 1994
AUDAUD
Legacy
7 September 1994
403aParticulars of Charge Subject to s859A
Legacy
7 September 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
1 September 1994
AAAnnual Accounts
Legacy
30 August 1994
288288
Legacy
30 August 1994
288288
Resolution
23 August 1994
RESOLUTIONSResolutions
Resolution
23 August 1994
RESOLUTIONSResolutions
Resolution
23 August 1994
RESOLUTIONSResolutions
Resolution
23 August 1994
RESOLUTIONSResolutions
Resolution
23 August 1994
RESOLUTIONSResolutions
Memorandum Articles
23 August 1994
MEM/ARTSMEM/ARTS
Resolution
23 August 1994
RESOLUTIONSResolutions
Resolution
23 August 1994
RESOLUTIONSResolutions
Resolution
23 August 1994
RESOLUTIONSResolutions
Resolution
23 August 1994
RESOLUTIONSResolutions
Legacy
23 August 1994
155(6)b155(6)b
Legacy
23 August 1994
88(2)R88(2)R
Legacy
23 August 1994
123Notice of Increase in Nominal Capital
Legacy
23 August 1994
288288
Legacy
23 August 1994
288288
Legacy
23 August 1994
288288
Legacy
23 August 1994
288288
Legacy
23 August 1994
225(1)225(1)
Legacy
29 July 1994
288288
Legacy
25 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 August 1993
AAAnnual Accounts
Legacy
24 June 1993
288288
Legacy
17 May 1993
363sAnnual Return (shuttle)
Memorandum Articles
22 March 1993
MEM/ARTSMEM/ARTS
Legacy
20 November 1992
288288
Legacy
5 November 1992
288288
Legacy
26 October 1992
395Particulars of Mortgage or Charge
Legacy
26 October 1992
88(2)R88(2)R
Legacy
26 October 1992
122122
Legacy
26 October 1992
123Notice of Increase in Nominal Capital
Resolution
20 October 1992
RESOLUTIONSResolutions
Resolution
20 October 1992
RESOLUTIONSResolutions
Resolution
20 October 1992
RESOLUTIONSResolutions
Resolution
20 October 1992
RESOLUTIONSResolutions
Resolution
20 October 1992
RESOLUTIONSResolutions
Legacy
16 October 1992
288288
Accounts With Accounts Type Full Group
22 September 1992
AAAnnual Accounts
Legacy
17 July 1992
288288
Legacy
17 July 1992
288288
Memorandum Articles
12 May 1992
MEM/ARTSMEM/ARTS
Resolution
21 April 1992
RESOLUTIONSResolutions
Legacy
19 March 1992
363b363b
Legacy
20 February 1992
288288
Legacy
27 January 1992
353353
Legacy
21 June 1991
288288
Accounts With Accounts Type Full Group
17 March 1991
AAAnnual Accounts
Legacy
17 March 1991
363aAnnual Return
Resolution
22 January 1991
RESOLUTIONSResolutions
Resolution
22 January 1991
RESOLUTIONSResolutions
Legacy
22 January 1991
123Notice of Increase in Nominal Capital
Statement Of Affairs
14 January 1991
SASA
Legacy
14 January 1991
88(2)O88(2)O
Legacy
7 January 1991
88(2)P88(2)P
Legacy
6 December 1990
363363
Legacy
16 November 1990
363363
Legacy
23 October 1990
123Notice of Increase in Nominal Capital
Resolution
23 October 1990
RESOLUTIONSResolutions
Resolution
23 October 1990
RESOLUTIONSResolutions
Resolution
23 October 1990
RESOLUTIONSResolutions
Legacy
23 February 1990
287Change of Registered Office
Legacy
13 February 1990
288288
Legacy
8 February 1990
225(1)225(1)
Legacy
13 December 1989
288288
Legacy
26 October 1989
288288
Legacy
24 October 1989
122122
Resolution
3 October 1989
RESOLUTIONSResolutions
Resolution
3 October 1989
RESOLUTIONSResolutions
Resolution
3 October 1989
RESOLUTIONSResolutions
Legacy
3 October 1989
88(2)R88(2)R
Legacy
3 October 1989
123Notice of Increase in Nominal Capital
Legacy
2 October 1989
88(2)R88(2)R
Legacy
2 October 1989
122122
Resolution
2 October 1989
RESOLUTIONSResolutions
Legacy
29 September 1989
287Change of Registered Office
Legacy
25 September 1989
395Particulars of Mortgage or Charge
Legacy
25 September 1989
395Particulars of Mortgage or Charge
Legacy
1 August 1989
288288
Legacy
1 August 1989
288288
Legacy
1 August 1989
287Change of Registered Office
Incorporation Company
16 May 1989
NEWINCIncorporation