Background WavePink WaveYellow Wave

FREEDOM COMMUNICATIONS (U.K.) LIMITED (02443243)

FREEDOM COMMUNICATIONS (U.K.) LIMITED (02443243) is an active UK company. incorporated on 15 November 1989. with registered office in West Yorkshire. The company operates in the Information and Communication sector, engaged in other telecommunications activities. FREEDOM COMMUNICATIONS (U.K.) LIMITED has been registered for 36 years. Current directors include COSGRAVE, Michael Paul.

Company Number
02443243
Status
active
Type
ltd
Incorporated
15 November 1989
Age
36 years
Address
Melbourne House Brandy Carr Road, West Yorkshire, WF2 0UG
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
COSGRAVE, Michael Paul
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FREEDOM COMMUNICATIONS (U.K.) LIMITED

FREEDOM COMMUNICATIONS (U.K.) LIMITED is an active company incorporated on 15 November 1989 with the registered office located in West Yorkshire. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. FREEDOM COMMUNICATIONS (U.K.) LIMITED was registered 36 years ago.(SIC: 61900)

Status

active

Active since 36 years ago

Company No

02443243

LTD Company

Age

36 Years

Incorporated 15 November 1989

Size

N/A

Accounts

ARD: 29/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 21 March 2027
For period ending 7 March 2027

Previous Company Names

FREEDOM PARTNERSHIP LIMITED
From: 15 November 1989To: 3 February 1997
Contact
Address

Melbourne House Brandy Carr Road Wakefield West Yorkshire, WF2 0UG,

Previous Addresses

19-25 Nuffield Road Poole Dorset BH17 0RU England
From: 30 April 2021To: 30 June 2023
Global House 2 Crofton Close Lincoln LN3 4NT England
From: 5 January 2017To: 30 April 2021
Olds Approach Tolpits Lane Watford Hertfordshire WD18 9RX
From: 15 November 1989To: 5 January 2017
Timeline

63 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
Nov 89
Director Joined
Mar 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Funding Round
Aug 13
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Capital Reduction
Jun 14
Share Buyback
Jun 14
Capital Update
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Secured
Jan 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Loan Cleared
Jun 18
Loan Secured
Jun 18
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Oct 19
Director Left
Jul 20
Director Joined
Jul 20
Loan Secured
Jun 21
Director Joined
Mar 23
Director Left
Aug 23
Director Left
Aug 23
Loan Secured
Jul 24
Loan Secured
Nov 24
Loan Secured
Nov 24
4
Funding
47
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

32

1 Active
31 Resigned

COSGRAVE, Michael Paul

Active
Brandy Carr Road, West YorkshireWF2 0UG
Born January 1965
Director
Appointed 15 Mar 2023

BOTTING, Karen Lynda

Resigned
Kingswood Windsor Lane, Great MissendenHP16 0DP
Secretary
Appointed 08 Jan 2008
Resigned 09 May 2008

BOTTING, Karen Lynda

Resigned
Kingswood Windsor Lane, Great MissendenHP16 0DP
Secretary
Appointed N/A
Resigned 30 Aug 2007

SKELTON, Matthew James

Resigned
Tolpits Lane, WatfordWD18 9RX
Secretary
Appointed 12 May 2008
Resigned 03 Jan 2017

SKELTON, Matthew James

Resigned
16 Church Road, WatfordWD17 4PU
Secretary
Appointed 30 Aug 2007
Resigned 08 Jan 2008

ALLEN, Mark David

Resigned
2 Crofton Close, LincolnLN3 4NT
Born May 1975
Director
Appointed 03 Jan 2017
Resigned 08 Apr 2019

BOTTING, Karen Lynda

Resigned
Kingswood Windsor Lane, Great MissendenHP16 0DP
Born January 1959
Director
Appointed N/A
Resigned 09 May 2008

BOTTING, Patrick Charles Robert

Resigned
Tolpits Lane, WatfordWD18 9RX
Born September 1958
Director
Appointed 02 Apr 2013
Resigned 03 Jan 2017

BOTTING, Patrick Charles Robert

Resigned
Tolpits Lane, WatfordWD18 9RX
Born September 1958
Director
Appointed 02 Apr 2012
Resigned 01 Apr 2013

BOTTING, Patrick Charles Robert

Resigned
Tolpits Lane, WatfordWD18 9RX
Born September 1958
Director
Appointed N/A
Resigned 01 Apr 2012

BUDGE, Kevin John

Resigned
Brandy Carr Road, West YorkshireWF2 0UG
Born November 1961
Director
Appointed 22 Jul 2020
Resigned 18 Aug 2023

CHURCHILL, Wayne Winston

Resigned
Brandy Carr Road, West YorkshireWF2 0UG
Born October 1958
Director
Appointed 10 Sept 2019
Resigned 18 Aug 2023

CLARK, Lisa

Resigned
Tolpits Lane, WatfordWD18 9RX
Born November 1971
Director
Appointed 01 Apr 2014
Resigned 03 Jan 2017

DAVIES, Peter

Resigned
5 Beaulieu Drive, PinnerHA5 1NB
Born February 1954
Director
Appointed N/A
Resigned 01 Feb 1991

HOWARD, Timothy David

Resigned
2 Crofton Close, LincolnLN3 4NT
Born October 1966
Director
Appointed 29 Apr 2019
Resigned 07 Oct 2019

KEMP, Kevin Lawrence

Resigned
Tolpits Lane, WatfordWD18 9RX
Born June 1964
Director
Appointed 02 Apr 2013
Resigned 03 Jan 2017

KEMP, Kevin Lawrence

Resigned
Tolpits Lane, WatfordWD18 9RX
Born June 1964
Director
Appointed 02 Apr 2012
Resigned 01 Apr 2013

KEMP, Kevin Lawrence

Resigned
Tolpits Lane, WatfordWD18 9RX
Born June 1964
Director
Appointed N/A
Resigned 01 Apr 2012

LUFF, Christopher John

Resigned
Tolpits Lane, WatfordWD18 9RX
Born April 1964
Director
Appointed 02 Apr 2013
Resigned 03 Jan 2017

LUFF, Christopher John

Resigned
Tolpits Lane, WatfordWD18 9RX
Born April 1964
Director
Appointed 02 Apr 2012
Resigned 01 Apr 2013

LUFF, Christopher John

Resigned
Tolpits Lane, WatfordWD18 9RX
Born April 1964
Director
Appointed 22 Jul 1996
Resigned 01 Apr 2012

MCLAUCHLAN, Craig

Resigned
2 Crofton Close, LincolnLN3 4NT
Born December 1980
Director
Appointed 29 Apr 2019
Resigned 22 Jul 2020

MEIKLEJOHN, Max

Resigned
Tolpits Lane, WatfordWD18 9RX
Born February 1979
Director
Appointed 01 Sept 2015
Resigned 03 Jan 2017

REID, Marcos John

Resigned
Tolpits Lane, WatfordWD18 9RX
Born November 1970
Director
Appointed 02 Apr 2013
Resigned 31 Mar 2014

REID, Marcos John

Resigned
Tolpits Lane, WatfordWD18 9RX
Born November 1970
Director
Appointed 02 Apr 2012
Resigned 01 Apr 2013

REID, Marcos John

Resigned
Tolpits Lane, WatfordWD18 9RX
Born November 1970
Director
Appointed 22 Jan 2004
Resigned 01 Apr 2012

SKELTON, Matthew James

Resigned
Tolpits Lane, WatfordWD18 9RX
Born December 1970
Director
Appointed 02 Apr 2013
Resigned 03 Jan 2017

SKELTON, Matthew James

Resigned
Tolpits Lane, WatfordWD18 9RX
Born December 1970
Director
Appointed 02 Apr 2012
Resigned 01 Apr 2013

SYMONDS, Sydney Mark David

Resigned
5 High Street, BusheyWD23 1QD
Born March 1958
Director
Appointed 15 Mar 2012
Resigned 01 Apr 2013

THIRKILL, Adrian Albert

Resigned
2 Crofton Close, LincolnLN3 4NT
Born July 1963
Director
Appointed 03 Jan 2017
Resigned 27 Aug 2019

TURNER, Marc Daniel

Resigned
Tolpits Lane, WatfordWD18 9RX
Born December 1973
Director
Appointed 01 Sept 2015
Resigned 03 Jan 2017

VALENTINE, Greig

Resigned
Tolpits Lane, WatfordWD18 9RX
Born August 1971
Director
Appointed 01 Apr 2014
Resigned 03 Jan 2017

Persons with significant control

3

1 Active
2 Ceased
Brandy Carr Road, West YorkshireWF2 0UG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jan 2017

Mr Patrick Charles Robert Botting

Ceased
2 Crofton Close, LincolnLN3 4NT
Born September 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Jan 2017

Mr Kevin Lawrence Kemp

Ceased
2 Crofton Close, LincolnLN3 4NT
Born June 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Jan 2017
Fundings
Financials
Latest Activities

Filing History

243

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2025
AAAnnual Accounts
Legacy
26 September 2025
PARENT_ACCPARENT_ACC
Legacy
26 September 2025
AGREEMENT2AGREEMENT2
Legacy
26 September 2025
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
22 April 2025
AAAnnual Accounts
Legacy
22 April 2025
PARENT_ACCPARENT_ACC
Legacy
22 April 2025
GUARANTEE2GUARANTEE2
Legacy
22 April 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 December 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
5 August 2024
AAAnnual Accounts
Legacy
5 August 2024
PARENT_ACCPARENT_ACC
Legacy
5 August 2024
GUARANTEE2GUARANTEE2
Legacy
5 August 2024
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 December 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
25 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2023
TM01Termination of Director
Change To A Person With Significant Control
12 July 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
12 July 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
8 July 2023
AAAnnual Accounts
Change To A Person With Significant Control Without Name Date
30 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
30 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 June 2023
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
30 June 2023
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
17 March 2023
AP01Appointment of Director
Gazette Filings Brought Up To Date
8 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Charge Part Both With Charge Number
16 January 2023
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
16 January 2023
MR05Certification of Charge
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2021
MR01Registration of a Charge
Change To A Person With Significant Control
22 June 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
17 November 2020
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
22 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2020
AP01Appointment of Director
Move Registers To Sail Company With New Address
5 December 2019
AD03Change of Location of Company Records
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
26 November 2019
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Confirmation Statement With Updates
23 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 June 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2017
MR01Registration of a Charge
Auditors Resignation Company
27 January 2017
AUDAUD
Resolution
19 January 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
17 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2017
MR04Satisfaction of Charge
Resolution
6 January 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
5 January 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
3 January 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 January 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Change Person Director Company With Change Date
17 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2015
CH01Change of Director Details
Accounts Amended With Accounts Type Full
4 November 2015
AAMDAAMD
Change Sail Address Company With Old Address New Address
22 October 2015
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
21 October 2015
AD03Change of Location of Company Records
Appoint Person Director Company With Name Date
17 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2015
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
11 September 2015
SH19Statement of Capital
Legacy
11 September 2015
SH20SH20
Legacy
11 September 2015
CAP-SSCAP-SS
Resolution
11 September 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Full
14 August 2014
AAAnnual Accounts
Capital Cancellation Shares
24 June 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 June 2014
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name
3 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 April 2014
AP01Appointment of Director
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Second Filing Of Form With Form Type
20 December 2013
RP04RP04
Second Filing Of Form With Form Type
20 December 2013
RP04RP04
Second Filing Of Form With Form Type
20 December 2013
RP04RP04
Second Filing Of Form With Form Type
20 December 2013
RP04RP04
Second Filing Of Form With Form Type
20 December 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Full
14 August 2013
AAAnnual Accounts
Capital Allotment Shares
8 August 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
10 April 2013
AP01Appointment of Director
Termination Director Company With Name
10 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Termination Director Company With Name
9 April 2013
TM01Termination of Director
Termination Director Company With Name
9 April 2013
TM01Termination of Director
Termination Director Company With Name
9 April 2013
TM01Termination of Director
Termination Director Company With Name
9 April 2013
TM01Termination of Director
Termination Director Company With Name
9 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Full
8 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
17 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 April 2012
AP01Appointment of Director
Termination Director Company With Name
17 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
17 April 2012
AP01Appointment of Director
Termination Director Company With Name
17 April 2012
TM01Termination of Director
Termination Director Company With Name
17 April 2012
TM01Termination of Director
Termination Director Company With Name
17 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
26 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Accounts With Accounts Type Full
10 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Accounts With Accounts Type Full
29 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Change Sail Address Company
8 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
8 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
25 August 2009
AAAnnual Accounts
Legacy
27 February 2009
287Change of Registered Office
Legacy
10 December 2008
363aAnnual Return
Accounts With Accounts Type Full
24 November 2008
AAAnnual Accounts
Legacy
15 May 2008
288bResignation of Director or Secretary
Legacy
15 May 2008
288aAppointment of Director or Secretary
Legacy
7 May 2008
155(6)a155(6)a
Legacy
29 April 2008
88(3)88(3)
Legacy
29 April 2008
88(2)Return of Allotment of Shares
Memorandum Articles
29 April 2008
MEM/ARTSMEM/ARTS
Legacy
29 April 2008
123Notice of Increase in Nominal Capital
Legacy
29 April 2008
122122
Resolution
29 April 2008
RESOLUTIONSResolutions
Legacy
16 January 2008
288aAppointment of Director or Secretary
Legacy
16 January 2008
288bResignation of Director or Secretary
Legacy
29 November 2007
363sAnnual Return (shuttle)
Legacy
29 November 2007
288cChange of Particulars
Legacy
4 September 2007
288bResignation of Director or Secretary
Legacy
4 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
25 July 2007
AAAnnual Accounts
Legacy
10 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
11 September 2006
AAAnnual Accounts
Legacy
21 July 2006
287Change of Registered Office
Legacy
14 November 2005
363sAnnual Return (shuttle)
Legacy
10 November 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
23 August 2005
AAAnnual Accounts
Resolution
25 June 2005
RESOLUTIONSResolutions
Resolution
25 June 2005
RESOLUTIONSResolutions
Legacy
10 May 2005
288aAppointment of Director or Secretary
Legacy
1 December 2004
363sAnnual Return (shuttle)
Legacy
11 October 2004
403aParticulars of Charge Subject to s859A
Legacy
30 September 2004
288cChange of Particulars
Legacy
30 September 2004
288cChange of Particulars
Accounts With Accounts Type Full
23 September 2004
AAAnnual Accounts
Legacy
7 April 2004
395Particulars of Mortgage or Charge
Legacy
5 April 2004
88(3)88(3)
Legacy
5 April 2004
88(3)88(3)
Legacy
5 April 2004
88(2)R88(2)R
Legacy
5 April 2004
88(2)R88(2)R
Legacy
5 April 2004
123Notice of Increase in Nominal Capital
Resolution
5 April 2004
RESOLUTIONSResolutions
Resolution
5 April 2004
RESOLUTIONSResolutions
Resolution
5 April 2004
RESOLUTIONSResolutions
Resolution
5 April 2004
RESOLUTIONSResolutions
Resolution
5 April 2004
RESOLUTIONSResolutions
Legacy
16 March 2004
225Change of Accounting Reference Date
Legacy
21 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 2003
AAAnnual Accounts
Legacy
21 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 2002
AAAnnual Accounts
Legacy
15 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
19 June 2001
AAAnnual Accounts
Accounts With Accounts Type Full
29 November 2000
AAAnnual Accounts
Legacy
17 November 2000
363sAnnual Return (shuttle)
Legacy
10 December 1999
395Particulars of Mortgage or Charge
Legacy
23 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 August 1999
AAAnnual Accounts
Legacy
25 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 August 1998
AAAnnual Accounts
Legacy
26 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 October 1997
AAAnnual Accounts
Memorandum Articles
4 February 1997
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
31 January 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 December 1996
363sAnnual Return (shuttle)
Memorandum Articles
30 July 1996
MEM/ARTSMEM/ARTS
Resolution
30 July 1996
RESOLUTIONSResolutions
Legacy
30 July 1996
288288
Accounts With Accounts Type Small
12 June 1996
AAAnnual Accounts
Legacy
21 March 1996
395Particulars of Mortgage or Charge
Legacy
23 January 1996
403aParticulars of Charge Subject to s859A
Legacy
28 November 1995
363sAnnual Return (shuttle)
Legacy
21 July 1995
287Change of Registered Office
Accounts With Accounts Type Small
12 July 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
28 November 1994
AAAnnual Accounts
Legacy
23 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 December 1993
AAAnnual Accounts
Legacy
23 November 1993
363sAnnual Return (shuttle)
Legacy
16 April 1993
288288
Legacy
18 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 November 1992
AAAnnual Accounts
Legacy
27 January 1992
395Particulars of Mortgage or Charge
Legacy
6 December 1991
363b363b
Legacy
30 July 1991
363aAnnual Return
Accounts With Accounts Type Full
3 July 1991
AAAnnual Accounts
Legacy
3 July 1991
287Change of Registered Office
Legacy
3 July 1991
288288
Legacy
20 June 1991
395Particulars of Mortgage or Charge
Legacy
9 January 1990
88(2)R88(2)R
Legacy
8 January 1990
224224
Legacy
30 November 1989
287Change of Registered Office
Legacy
30 November 1989
288288
Incorporation Company
15 November 1989
NEWINCIncorporation