Background WavePink WaveYellow Wave

PARK HOLIDAYS UK LIMITED (02434151)

PARK HOLIDAYS UK LIMITED (02434151) is an active UK company. incorporated on 19 October 1989. with registered office in Bexhill-On-Sea. The company operates in the Accommodation and Food Service Activities sector, engaged in holiday centres and villages. PARK HOLIDAYS UK LIMITED has been registered for 36 years. Current directors include LING, Christopher Adam, MCLAREN, John, MIDDLETON, Charles John and 3 others.

Company Number
02434151
Status
active
Type
ltd
Incorporated
19 October 1989
Age
36 years
Address
Glovers House, Bexhill-On-Sea, TN39 5ES
Industry Sector
Accommodation and Food Service Activities
Business Activity
Holiday centres and villages
Directors
LING, Christopher Adam, MCLAREN, John, MIDDLETON, Charles John, SILLS, Jeffrey Alan, ULLMAN, Richard Lewis, WEISS, Aaron
SIC Codes
55201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARK HOLIDAYS UK LIMITED

PARK HOLIDAYS UK LIMITED is an active company incorporated on 19 October 1989 with the registered office located in Bexhill-On-Sea. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in holiday centres and villages. PARK HOLIDAYS UK LIMITED was registered 36 years ago.(SIC: 55201)

Status

active

Active since 36 years ago

Company No

02434151

LTD Company

Age

36 Years

Incorporated 19 October 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 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026

Previous Company Names

CINQUE PORTS LEISURE LIMITED
From: 1 April 1992To: 22 January 2007
HARTS HOLIDAY VILLAGE LIMITED
From: 21 May 1990To: 1 April 1992
TRIMSET LIMITED
From: 19 October 1989To: 21 May 1990
Contact
Address

Glovers House Glovers End Bexhill-On-Sea, TN39 5ES,

Previous Addresses

Coghurst Hall Ivyhouse Lane Ore Hastings East Sussex TN35 4NP
From: 19 October 1989To: 29 January 2016
Timeline

58 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Oct 89
Director Left
Mar 11
Director Joined
Aug 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Secured
Nov 13
Funding Round
Dec 13
Loan Secured
Feb 14
Loan Secured
Nov 14
Loan Secured
Oct 15
Loan Secured
Jun 16
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Secured
Mar 17
Loan Secured
Jul 17
Loan Secured
Aug 17
Loan Secured
Oct 17
Loan Secured
Nov 17
Loan Secured
May 18
Loan Secured
Oct 18
Director Joined
Jan 19
Loan Secured
Jul 19
Director Joined
Feb 20
Loan Secured
Feb 20
Director Left
Oct 20
Loan Secured
Feb 21
Loan Secured
Feb 21
Loan Secured
May 21
Loan Secured
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Loan Secured
Jul 23
Director Left
Jan 24
Director Left
Jan 25
Funding Round
May 25
Capital Update
Jun 25
3
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

7 Active
9 Resigned

LING, Christopher Adam

Active
Glovers End, Bexhill-On-SeaTN39 5ES
Secretary
Appointed 27 Oct 2020

LING, Christopher Adam

Active
Glovers End, Bexhill-On-SeaTN39 5ES
Born January 1974
Director
Appointed 29 Jan 2020

MCLAREN, John

Active
Glovers End, Bexhill-On-SeaTN39 5ES
Born September 1970
Director
Appointed 08 Apr 2022

MIDDLETON, Charles John

Active
Glovers End, Bexhill-On-SeaTN39 5ES
Born April 1966
Director
Appointed 08 Apr 2022

SILLS, Jeffrey Alan

Active
Glovers End, Bexhill-On-SeaTN39 5ES
Born October 1963
Director
Appointed 17 Jan 2006

ULLMAN, Richard Lewis

Active
Glovers End, Bexhill-On-SeaTN39 5ES
Born September 1973
Director
Appointed 28 Nov 2018

WEISS, Aaron

Active
Glovers End, Bexhill-On-SeaTN39 5ES
Born September 1976
Director
Appointed 08 Apr 2022

BULL, David Peter

Resigned
Coghurst Hall, HastingsTN35 4NP
Secretary
Appointed N/A
Resigned 17 Jan 2006

LOCH, Alasdair Bell

Resigned
Glovers End, Bexhill-On-SeaTN39 5ES
Secretary
Appointed 17 Jan 2006
Resigned 14 Oct 2020

WOODMANSEY, Jonathan Kirk

Resigned
Glovers End, Bexhill-On-SeaTN39 5ES
Secretary
Appointed 14 Oct 2020
Resigned 27 Oct 2020

BULL, David Peter

Resigned
Coghurst Hall, HastingsTN35 4NP
Born August 1951
Director
Appointed N/A
Resigned 28 Feb 2011

CLISH, Anthony Norman

Resigned
Glovers End, Bexhill-On-SeaTN39 5ES
Born December 1961
Director
Appointed 01 Aug 2013
Resigned 31 Jan 2024

CLISH, Antony Norman

Resigned
Minto Cottage, FarnhamGU10 5JS
Born December 1961
Director
Appointed 17 Jan 2006
Resigned 21 May 2007

DEARING, Karen

Resigned
Glovers End, Bexhill-On-SeaTN39 5ES
Born July 1964
Director
Appointed 08 Apr 2022
Resigned 01 Jan 2025

LOCH, Alasdair Bell

Resigned
Glovers End, Bexhill-On-SeaTN39 5ES
Born September 1963
Director
Appointed 17 Jan 2006
Resigned 14 Oct 2020

WATSON, Alan James

Resigned
Musketeers, DymchurchTN29 0LE
Born April 1938
Director
Appointed N/A
Resigned 17 Jan 2006

Persons with significant control

1

Glovers End, Bexhill-On-SeaTN39 5ES

Nature of Control

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

Filing History

239

Confirmation Statement With Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 October 2025
AAAnnual Accounts
Legacy
2 October 2025
PARENT_ACCPARENT_ACC
Legacy
2 October 2025
GUARANTEE2GUARANTEE2
Legacy
2 October 2025
AGREEMENT2AGREEMENT2
Capital Statement Capital Company With Date Currency Figure
2 June 2025
SH19Statement of Capital
Legacy
2 June 2025
SH20SH20
Legacy
2 June 2025
CAP-SSCAP-SS
Resolution
2 June 2025
RESOLUTIONSResolutions
Capital Allotment Shares
31 May 2025
SH01Allotment of Shares
Mortgage Charge Part Both With Charge Number
5 March 2025
MR05Certification of Charge
Termination Director Company With Name Termination Date
28 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 September 2024
AAAnnual Accounts
Legacy
11 September 2024
PARENT_ACCPARENT_ACC
Legacy
11 September 2024
AGREEMENT2AGREEMENT2
Legacy
11 September 2024
GUARANTEE2GUARANTEE2
Mortgage Charge Part Both With Charge Number
5 July 2024
MR05Certification of Charge
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 November 2023
AAAnnual Accounts
Legacy
7 November 2023
PARENT_ACCPARENT_ACC
Legacy
7 November 2023
GUARANTEE2GUARANTEE2
Legacy
7 November 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Legacy
9 October 2023
PARENT_ACCPARENT_ACC
Legacy
9 October 2023
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
11 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
11 December 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 October 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 October 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
16 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
3 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 January 2019
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
14 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
19 April 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2017
MR04Satisfaction of Charge
Legacy
20 January 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
29 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
29 December 2014
MR05Certification of Charge
Change Account Reference Date Company Current Shortened
25 November 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
11 November 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Mortgage Create With Deed With Charge Number
3 February 2014
MR01Registration of a Charge
Capital Allotment Shares
10 December 2013
SH01Allotment of Shares
Statement Of Companys Objects
10 December 2013
CC04CC04
Resolution
10 December 2013
RESOLUTIONSResolutions
Resolution
10 December 2013
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
4 December 2013
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
15 November 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Accounts With Accounts Type Full
19 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 August 2013
AP01Appointment of Director
Legacy
20 March 2013
MG04MG04
Legacy
20 March 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Accounts With Accounts Type Full
4 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Accounts With Accounts Type Full
12 August 2011
AAAnnual Accounts
Termination Director Company With Name
28 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Accounts With Accounts Type Full
1 July 2010
AAAnnual Accounts
Accounts With Accounts Type Full
18 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Change Person Secretary Company With Change Date
6 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
23 February 2009
AAAnnual Accounts
Legacy
18 December 2008
363aAnnual Return
Legacy
28 March 2008
155(6)b155(6)b
Legacy
28 March 2008
155(6)b155(6)b
Legacy
2 November 2007
363aAnnual Return
Legacy
2 November 2007
288cChange of Particulars
Legacy
2 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
18 July 2007
395Particulars of Mortgage or Charge
Legacy
18 July 2007
395Particulars of Mortgage or Charge
Legacy
11 June 2007
155(6)b155(6)b
Legacy
16 April 2007
395Particulars of Mortgage or Charge
Legacy
16 February 2007
395Particulars of Mortgage or Charge
Memorandum Articles
14 February 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
22 January 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 November 2006
363aAnnual Return
Legacy
14 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
2 November 2006
AAAnnual Accounts
Legacy
1 September 2006
395Particulars of Mortgage or Charge
Legacy
15 February 2006
403aParticulars of Charge Subject to s859A
Legacy
15 February 2006
403aParticulars of Charge Subject to s859A
Legacy
15 February 2006
403aParticulars of Charge Subject to s859A
Legacy
15 February 2006
403aParticulars of Charge Subject to s859A
Legacy
15 February 2006
403aParticulars of Charge Subject to s859A
Legacy
15 February 2006
403aParticulars of Charge Subject to s859A
Legacy
15 February 2006
403aParticulars of Charge Subject to s859A
Legacy
15 February 2006
403aParticulars of Charge Subject to s859A
Legacy
15 February 2006
403aParticulars of Charge Subject to s859A
Legacy
15 February 2006
403aParticulars of Charge Subject to s859A
Legacy
15 February 2006
403aParticulars of Charge Subject to s859A
Legacy
9 February 2006
288aAppointment of Director or Secretary
Legacy
9 February 2006
288aAppointment of Director or Secretary
Legacy
7 February 2006
288aAppointment of Director or Secretary
Resolution
27 January 2006
RESOLUTIONSResolutions
Legacy
27 January 2006
288bResignation of Director or Secretary
Legacy
25 January 2006
395Particulars of Mortgage or Charge
Legacy
25 January 2006
155(6)b155(6)b
Legacy
25 January 2006
155(6)b155(6)b
Legacy
25 January 2006
155(6)b155(6)b
Legacy
25 January 2006
155(6)b155(6)b
Legacy
25 January 2006
155(6)a155(6)a
Resolution
25 January 2006
RESOLUTIONSResolutions
Legacy
28 December 2005
363sAnnual Return (shuttle)
Resolution
19 August 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 June 2005
AAAnnual Accounts
Legacy
4 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
10 August 2004
AAAnnual Accounts
Legacy
2 December 2003
363sAnnual Return (shuttle)
Legacy
7 November 2003
395Particulars of Mortgage or Charge
Accounts Amended With Accounts Type Group
8 October 2003
AAMDAAMD
Accounts With Accounts Type Group
29 September 2003
AAAnnual Accounts
Legacy
22 August 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
23 January 2003
AAAnnual Accounts
Legacy
22 January 2003
225Change of Accounting Reference Date
Auditors Resignation Company
10 January 2003
AUDAUD
Legacy
2 December 2002
363sAnnual Return (shuttle)
Legacy
21 November 2001
395Particulars of Mortgage or Charge
Legacy
2 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
13 September 2001
AAAnnual Accounts
Accounts With Accounts Type Medium
28 February 2001
AAAnnual Accounts
Legacy
15 February 2001
395Particulars of Mortgage or Charge
Legacy
25 October 2000
363sAnnual Return (shuttle)
Legacy
3 July 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
1 June 2000
AAAnnual Accounts
Legacy
12 May 2000
122122
Legacy
4 May 2000
122122
Legacy
11 April 2000
363sAnnual Return (shuttle)
Legacy
16 March 1999
88(2)R88(2)R
Accounts With Accounts Type Small
21 January 1999
AAAnnual Accounts
Legacy
12 November 1998
363sAnnual Return (shuttle)
Legacy
14 July 1998
395Particulars of Mortgage or Charge
Resolution
26 March 1998
RESOLUTIONSResolutions
Legacy
25 March 1998
88(2)R88(2)R
Legacy
25 March 1998
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
2 March 1998
AAAnnual Accounts
Legacy
12 November 1997
363sAnnual Return (shuttle)
Legacy
30 April 1997
395Particulars of Mortgage or Charge
Legacy
30 April 1997
395Particulars of Mortgage or Charge
Legacy
1 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 October 1996
AAAnnual Accounts
Legacy
22 August 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
23 November 1995
AAAnnual Accounts
Legacy
7 November 1995
363sAnnual Return (shuttle)
Legacy
7 July 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 September 1994
AAAnnual Accounts
Accounts With Accounts Type Small
3 March 1994
AAAnnual Accounts
Legacy
18 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 April 1993
AAAnnual Accounts
Legacy
21 December 1992
395Particulars of Mortgage or Charge
Legacy
16 November 1992
363b363b
Legacy
23 October 1992
88(2)R88(2)R
Legacy
18 September 1992
123Notice of Increase in Nominal Capital
Resolution
18 September 1992
RESOLUTIONSResolutions
Legacy
14 July 1992
287Change of Registered Office
Legacy
16 June 1992
395Particulars of Mortgage or Charge
Legacy
22 May 1992
363aAnnual Return
Certificate Change Of Name Company
31 March 1992
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
31 March 1992
AAAnnual Accounts
Legacy
23 September 1991
363b363b
Legacy
27 March 1991
363aAnnual Return
Accounts With Accounts Type Full
5 March 1991
AAAnnual Accounts
Legacy
5 March 1991
88(2)R88(2)R
Certificate Change Of Name Company
18 May 1990
CERTNMCertificate of Incorporation on Change of Name
Resolution
15 May 1990
RESOLUTIONSResolutions
Legacy
15 May 1990
288288
Legacy
15 May 1990
288288
Legacy
15 May 1990
287Change of Registered Office
Legacy
15 May 1990
224224
Incorporation Company
19 October 1989
NEWINCIncorporation