Background WavePink WaveYellow Wave

CHKS LIMITED (02442956)

CHKS LIMITED (02442956) is an active UK company. incorporated on 15 November 1989. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CHKS LIMITED has been registered for 36 years. Current directors include HUGILL, Gavin John, MANOY, Bevin.

Company Number
02442956
Status
active
Type
ltd
Incorporated
15 November 1989
Age
36 years
Address
11 Buckingham Street, London, WC2N 6DF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HUGILL, Gavin John, MANOY, Bevin
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHKS LIMITED

CHKS LIMITED is an active company incorporated on 15 November 1989 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CHKS LIMITED was registered 36 years ago.(SIC: 82990)

Status

active

Active since 36 years ago

Company No

02442956

LTD Company

Age

36 Years

Incorporated 15 November 1989

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 30 July 2025 (8 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Small Company

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 5 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

CASPE HEALTHCARE KNOWLEDGE SYSTEMS LIMITED
From: 12 December 1989To: 1 October 1991
MATAHARI 266 LIMITED
From: 15 November 1989To: 12 December 1989
Contact
Address

11 Buckingham Street London, WC2N 6DF,

Previous Addresses

65 Gresham Street London EC2V 7NQ England
From: 25 September 2020To: 1 August 2023
30 Berners Street London W1T 3LR England
From: 1 October 2018To: 25 September 2020
17 Rochester Row Westminster London SW1P 1QT
From: 15 November 1989To: 1 October 2018
Timeline

44 key events • 1989 - 2023

Funding Officers Ownership
Company Founded
Nov 89
Share Issue
Sept 10
Director Left
Oct 11
Director Joined
Oct 11
Director Left
Apr 14
Director Joined
Apr 14
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Feb 15
Director Joined
Mar 15
Director Joined
Jun 15
Director Left
Jan 16
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Apr 16
Director Left
Jul 16
Director Left
Aug 16
Director Joined
Aug 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
May 17
Director Joined
May 17
Director Left
Mar 18
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
May 21
Director Joined
Nov 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Nov 22
Director Joined
Nov 22
Director Left
May 23
Director Joined
Jun 23
Director Left
Jul 23
Owner Exit
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
1
Funding
41
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

VANDERPUIJE, Antoinette

Active
Buckingham Street, LondonWC2N 6DF
Secretary
Appointed 31 Jul 2023

HUGILL, Gavin John

Active
Buckingham Street, LondonWC2N 6DF
Born September 1976
Director
Appointed 31 Jul 2023

MANOY, Bevin

Active
Buckingham Street, LondonWC2N 6DF
Born July 1971
Director
Appointed 30 May 2023

BERARDESCO, Charles

Resigned
807 Wellington Road, BaltimoreMD 21212
Secretary
Appointed 07 Mar 1997
Resigned 21 Jun 2000

PEMBERTON, Andrew James

Resigned
Bakehouse Cottage, SolihullB94 6RP
Secretary
Appointed 15 Jul 1993
Resigned 18 Feb 2009

CAPITA GROUP SECRETARY LIMITED

Resigned
Gresham Street, LondonEC2V 7NQ
Corporate secretary
Appointed 18 Feb 2009
Resigned 31 Jul 2023

HALCO SECRETARIES LIMITED

Resigned
8-10 New Fetter Lane, LondonEC4A 1RS
Corporate secretary
Appointed N/A
Resigned 15 Jul 1993

BEDFORD, Nicolas Norman

Resigned
Rochester Row, LondonSW1P 1QT
Born April 1959
Director
Appointed 11 Jul 2014
Resigned 01 Jan 2015

BERARDESCO, Charles

Resigned
807 Wellington Road, BaltimoreMD 21212
Born October 1958
Director
Appointed 07 Mar 1997
Resigned 21 Jun 2000

BROWN, Robert Roy

Resigned
3683 East Stanford Drive, U S AFOREIGN
Born December 1943
Director
Appointed 21 Jun 2000
Resigned 31 Mar 2001

BURKE, Michael J

Resigned
1760 Wimbledon Court, Illinois 60045
Born September 1957
Director
Appointed 21 Jun 2000
Resigned 01 Dec 2001

CHENOWETH, Jean

Resigned
4 Broadridge Lane, UsaFOREIGN
Born December 1946
Director
Appointed N/A
Resigned 07 Mar 1997

COLE, Stephen John

Resigned
Rochester Row, LondonSW1P 1QT
Born March 1972
Director
Appointed 31 Aug 2016
Resigned 12 May 2017

COLES, James Michael

Resigned
Royston Grove, HatchendHA5 4HD
Born September 1950
Director
Appointed N/A
Resigned 14 Apr 1998

DARCH, Richard

Resigned
Rochester Row, LondonSW1P 1QT
Born December 1961
Director
Appointed 01 Jan 2015
Resigned 30 Jun 2016

FOLEY, Daniel Robert

Resigned
1968 Green Road, Michigan 48105FOREIGN
Born December 1941
Director
Appointed N/A
Resigned 28 Apr 1992

FRANKLIN, Peter Mark

Resigned
Rochester Row, LondonSW1P 1QT
Born July 1976
Director
Appointed 28 Mar 2014
Resigned 11 Jul 2014

FREE, Chantal

Resigned
LondonEC2V 7NQ
Born May 1968
Director
Appointed 29 Nov 2021
Resigned 04 Jul 2023

GRAHAM, Harries

Resigned
Casaro Mimosa, BudensFOREIGN
Born April 1944
Director
Appointed 05 Apr 2004
Resigned 18 Feb 2009

GREENSPAN, Daniel James

Resigned
Rochester Row, LondonSW1P 1QT
Born April 1975
Director
Appointed 01 Jan 2015
Resigned 21 Jan 2016

HARRIES, Graham Melville

Resigned
Witten Croft, Pinvin
Born April 1944
Director
Appointed 29 Mar 1993
Resigned 30 Nov 1995

HARRIES, Jason William Algate

Resigned
Rochester Row, LondonSW1P 1QT
Born August 1969
Director
Appointed 01 Jan 2015
Resigned 30 Oct 2015

HELLER, Andra Kerry

Resigned
2440 N Lakeview Avenue, Illinois
Born October 1959
Director
Appointed 18 Jun 2001
Resigned 05 Apr 2004

HOWARD, Andrew David

Resigned
Rochester Row, LondonSW1P 1QT
Born December 1974
Director
Appointed 11 Jun 2015
Resigned 13 Nov 2015

HUGHES, Ian John, Doctor

Resigned
16 Godesdone Road, CambridgeCB5 8HR
Born January 1963
Director
Appointed 14 Feb 1996
Resigned 04 Nov 1996

JACKSON, Francis Stuart

Resigned
701, East Block, LondonSE1 7GN
Born July 1945
Director
Appointed N/A
Resigned 29 Mar 1993

JACKSON, Peter

Resigned
LondonEC2V 7NQ
Born July 1976
Director
Appointed 14 Nov 2022
Resigned 16 May 2023

JAMES, Philip

Resigned
Trepalle, InkberrowWR7 4JJ
Born April 1952
Director
Appointed 05 Apr 2004
Resigned 18 Feb 2009

JARVIS, Ian Edward

Resigned
Rochester Row, LondonSW1P 1QT
Born December 1971
Director
Appointed 21 Jan 2016
Resigned 19 Aug 2016

LEONARD III, Charles Edward

Resigned
One Oxford Place, New York
Born January 1936
Director
Appointed 18 Jun 2001
Resigned 05 Apr 2004

LOCKWOOD, Andrew Stephen

Resigned
Rochester Row, LondonSW1P 1QT
Born December 1956
Director
Appointed 11 Oct 2016
Resigned 31 Jan 2018

MARCHANT, Richard Melvyn

Resigned
Rochester Row, LondonSW1P 1QT
Born February 1954
Director
Appointed 01 Jan 2015
Resigned 31 Mar 2016

MASSEY, Sean Alfred

Resigned
Rochester Row, LondonSW1P 1QT
Born September 1970
Director
Appointed 13 Oct 2011
Resigned 20 Jun 2014

MAYNARD, Stefan John

Resigned
Berners Street, LondonW1T 3LR
Born July 1972
Director
Appointed 11 May 2017
Resigned 29 Jun 2020

MORISHIGE, Sachi

Resigned
2122 Dulaney Valley Road, Usa
Born July 1966
Director
Appointed 29 Mar 1993
Resigned 04 Nov 1996

Persons with significant control

2

1 Active
1 Ceased
Buckingham Street, LondonWC2N 6DF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2023
Gresham Street, LondonEC2V 7NQ

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
Ceased 31 Jul 2023
Fundings
Financials
Latest Activities

Filing History

269

Confirmation Statement With No Updates
5 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 July 2025
AAAnnual Accounts
Accounts With Accounts Type Small
6 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 August 2023
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
1 August 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 August 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Legacy
16 June 2023
PARENT_ACCPARENT_ACC
Legacy
16 June 2023
AGREEMENT2AGREEMENT2
Legacy
16 June 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
2 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 September 2022
AAAnnual Accounts
Legacy
7 September 2022
PARENT_ACCPARENT_ACC
Legacy
30 June 2022
PARENT_ACCPARENT_ACC
Legacy
30 June 2022
GUARANTEE2GUARANTEE2
Legacy
30 June 2022
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
19 May 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2021
AAAnnual Accounts
Legacy
16 July 2021
PARENT_ACCPARENT_ACC
Legacy
16 July 2021
AGREEMENT2AGREEMENT2
Legacy
16 July 2021
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Change To A Person With Significant Control
1 January 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
3 December 2020
CH01Change of Director Details
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Audit Exemption Subsiduary
9 October 2020
AAMDAAMD
Change Corporate Director Company With Change Date
7 October 2020
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
7 October 2020
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
25 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 September 2020
AAAnnual Accounts
Legacy
13 August 2020
PARENT_ACCPARENT_ACC
Legacy
13 August 2020
AGREEMENT2AGREEMENT2
Legacy
13 August 2020
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
7 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
31 October 2019
AAAnnual Accounts
Legacy
23 October 2019
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
3 October 2019
PSC05Notification that PSC Information has been Withdrawn
Legacy
24 July 2019
AGREEMENT2AGREEMENT2
Legacy
24 July 2019
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Change Corporate Director Company With Change Date
9 October 2018
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
9 October 2018
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 October 2018
AD01Change of Registered Office Address
Legacy
5 September 2018
PARENT_ACCPARENT_ACC
Legacy
5 September 2018
AGREEMENT2AGREEMENT2
Legacy
5 September 2018
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
22 June 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2017
AAAnnual Accounts
Legacy
13 October 2017
PARENT_ACCPARENT_ACC
Legacy
13 October 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Legacy
25 May 2017
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
17 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Miscellaneous
23 February 2015
MISCMISC
Appoint Person Director Company With Name Date
6 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Auditors Resignation Company
19 December 2014
AUDAUD
Change Person Director Company With Change Date
31 October 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2014
TM01Termination of Director
Termination Director Company With Name
7 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
7 July 2014
AP01Appointment of Director
Termination Director Company With Name
3 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
3 April 2014
AP01Appointment of Director
Change Person Director Company With Change Date
28 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Accounts With Accounts Type Full
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Accounts With Accounts Type Full
29 August 2012
AAAnnual Accounts
Termination Director Company With Name
28 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
28 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
30 December 2010
CH01Change of Director Details
Auditors Resignation Company
29 November 2010
AUDAUD
Accounts With Accounts Type Full
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Change Corporate Director Company With Change Date
28 October 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
28 October 2010
CH04Change of Corporate Secretary Details
Capital Alter Shares Consolidation
7 September 2010
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
5 January 2010
MEM/ARTSMEM/ARTS
Statement Of Companys Objects
5 January 2010
CC04CC04
Resolution
5 January 2010
RESOLUTIONSResolutions
Auditors Resignation Company
7 December 2009
AUDAUD
Miscellaneous
2 December 2009
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Accounts With Accounts Type Full
29 October 2009
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
28 October 2009
CH04Change of Corporate Secretary Details
Legacy
1 April 2009
288aAppointment of Director or Secretary
Legacy
17 March 2009
288aAppointment of Director or Secretary
Legacy
10 March 2009
288aAppointment of Director or Secretary
Resolution
27 February 2009
RESOLUTIONSResolutions
Legacy
24 February 2009
288bResignation of Director or Secretary
Legacy
24 February 2009
288bResignation of Director or Secretary
Legacy
24 February 2009
288bResignation of Director or Secretary
Legacy
24 February 2009
287Change of Registered Office
Legacy
24 February 2009
288aAppointment of Director or Secretary
Legacy
24 February 2009
288aAppointment of Director or Secretary
Legacy
23 February 2009
403aParticulars of Charge Subject to s859A
Legacy
23 February 2009
403aParticulars of Charge Subject to s859A
Legacy
23 February 2009
403aParticulars of Charge Subject to s859A
Legacy
18 December 2008
363aAnnual Return
Accounts With Accounts Type Full
10 September 2008
AAAnnual Accounts
Legacy
27 December 2007
363aAnnual Return
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
30 November 2006
363aAnnual Return
Accounts With Accounts Type Full
1 November 2006
AAAnnual Accounts
Legacy
28 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 2005
AAAnnual Accounts
Legacy
2 December 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
29 April 2004
AUDAUD
Legacy
28 April 2004
395Particulars of Mortgage or Charge
Legacy
28 April 2004
395Particulars of Mortgage or Charge
Legacy
21 April 2004
288bResignation of Director or Secretary
Legacy
21 April 2004
288bResignation of Director or Secretary
Legacy
21 April 2004
288bResignation of Director or Secretary
Legacy
21 April 2004
288aAppointment of Director or Secretary
Legacy
21 April 2004
288aAppointment of Director or Secretary
Legacy
21 April 2004
288aAppointment of Director or Secretary
Legacy
20 April 2004
395Particulars of Mortgage or Charge
Legacy
16 April 2004
155(6)a155(6)a
Legacy
16 April 2004
155(6)a155(6)a
Legacy
16 April 2004
155(6)a155(6)a
Resolution
16 April 2004
RESOLUTIONSResolutions
Resolution
16 April 2004
RESOLUTIONSResolutions
Resolution
16 April 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 April 2004
AAAnnual Accounts
Legacy
23 March 2004
403aParticulars of Charge Subject to s859A
Legacy
19 January 2004
288bResignation of Director or Secretary
Legacy
19 January 2004
288aAppointment of Director or Secretary
Legacy
22 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 2003
AAAnnual Accounts
Legacy
18 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 September 2002
AAAnnual Accounts
Auditors Resignation Company
18 June 2002
AUDAUD
Legacy
23 January 2002
288aAppointment of Director or Secretary
Legacy
23 January 2002
288bResignation of Director or Secretary
Legacy
19 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 August 2001
AAAnnual Accounts
Legacy
8 July 2001
288aAppointment of Director or Secretary
Legacy
8 July 2001
288aAppointment of Director or Secretary
Legacy
27 June 2001
288bResignation of Director or Secretary
Legacy
27 June 2001
288bResignation of Director or Secretary
Legacy
19 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 2000
AAAnnual Accounts
Legacy
28 June 2000
288bResignation of Director or Secretary
Legacy
28 June 2000
288bResignation of Director or Secretary
Legacy
28 June 2000
288bResignation of Director or Secretary
Legacy
28 June 2000
288aAppointment of Director or Secretary
Legacy
28 June 2000
288aAppointment of Director or Secretary
Legacy
28 June 2000
288aAppointment of Director or Secretary
Legacy
17 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 1999
AAAnnual Accounts
Legacy
20 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1998
AAAnnual Accounts
Legacy
15 October 1998
288bResignation of Director or Secretary
Legacy
24 November 1997
288bResignation of Director or Secretary
Legacy
24 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 1997
AAAnnual Accounts
Legacy
6 June 1997
288aAppointment of Director or Secretary
Legacy
6 June 1997
288aAppointment of Director or Secretary
Legacy
18 December 1996
363sAnnual Return (shuttle)
Auditors Resignation Company
29 November 1996
AUDAUD
Legacy
22 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 August 1996
AAAnnual Accounts
Legacy
29 February 1996
288288
Legacy
13 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 1995
AAAnnual Accounts
Legacy
2 February 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 November 1994
363sAnnual Return (shuttle)
Legacy
17 January 1994
287Change of Registered Office
Legacy
15 January 1994
288288
Legacy
23 December 1993
363sAnnual Return (shuttle)
Legacy
3 August 1993
88(2)R88(2)R
Legacy
13 May 1993
288288
Legacy
26 April 1993
288288
Legacy
18 April 1993
123Notice of Increase in Nominal Capital
Memorandum Articles
18 April 1993
MEM/ARTSMEM/ARTS
Resolution
18 April 1993
RESOLUTIONSResolutions
Resolution
18 April 1993
RESOLUTIONSResolutions
Resolution
18 April 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 March 1993
AAAnnual Accounts
Resolution
5 March 1993
RESOLUTIONSResolutions
Resolution
5 March 1993
RESOLUTIONSResolutions
Legacy
5 March 1993
88(2)R88(2)R
Legacy
5 March 1993
123Notice of Increase in Nominal Capital
Legacy
10 February 1993
363sAnnual Return (shuttle)
Legacy
10 February 1993
288288
Legacy
10 February 1993
288288
Accounts With Accounts Type Small
21 October 1992
AAAnnual Accounts
Legacy
27 April 1992
88(2)R88(2)R
Legacy
27 April 1992
123Notice of Increase in Nominal Capital
Resolution
21 April 1992
RESOLUTIONSResolutions
Resolution
21 April 1992
RESOLUTIONSResolutions
Resolution
21 April 1992
RESOLUTIONSResolutions
Resolution
21 April 1992
RESOLUTIONSResolutions
Legacy
7 February 1992
363aAnnual Return
Legacy
8 October 1991
123Notice of Increase in Nominal Capital
Legacy
8 October 1991
88(2)R88(2)R
Resolution
8 October 1991
RESOLUTIONSResolutions
Resolution
8 October 1991
RESOLUTIONSResolutions
Certificate Change Of Name Company
30 September 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 September 1991
363aAnnual Return
Memorandum Articles
9 August 1991
MEM/ARTSMEM/ARTS
Resolution
9 August 1991
RESOLUTIONSResolutions
Resolution
9 August 1991
RESOLUTIONSResolutions
Resolution
9 August 1991
RESOLUTIONSResolutions
Resolution
9 August 1991
RESOLUTIONSResolutions
Legacy
9 August 1991
88(2)R88(2)R
Legacy
9 August 1991
88(2)R88(2)R
Legacy
9 August 1991
122122
Legacy
9 August 1991
123Notice of Increase in Nominal Capital
Legacy
5 July 1991
288288
Accounts With Accounts Type Small
19 June 1991
AAAnnual Accounts
Legacy
13 February 1991
288288
Legacy
13 February 1991
88(2)R88(2)R
Legacy
20 June 1990
288288
Legacy
13 June 1990
288288
Legacy
23 May 1990
287Change of Registered Office
Legacy
5 April 1990
288288
Legacy
5 April 1990
88(2)R88(2)R
Resolution
16 January 1990
RESOLUTIONSResolutions
Legacy
15 January 1990
224224
Certificate Change Of Name Company
11 December 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 November 1989
NEWINCIncorporation