Background WavePink WaveYellow Wave

MERSEA HOMES LIMITED (02466127)

MERSEA HOMES LIMITED (02466127) is an active UK company. incorporated on 1 February 1990. with registered office in West Mersea, Colchester. The company operates in the Construction sector, engaged in development of building projects. MERSEA HOMES LIMITED has been registered for 36 years. Current directors include COCK, Stuart Trevor, COCK, Trevor Stephen.

Company Number
02466127
Status
active
Type
ltd
Incorporated
1 February 1990
Age
36 years
Address
Eagle House, West Mersea, Colchester, CO5 8RA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
COCK, Stuart Trevor, COCK, Trevor Stephen
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERSEA HOMES LIMITED

MERSEA HOMES LIMITED is an active company incorporated on 1 February 1990 with the registered office located in West Mersea, Colchester. The company operates in the Construction sector, specifically engaged in development of building projects. MERSEA HOMES LIMITED was registered 36 years ago.(SIC: 41100)

Status

active

Active since 36 years ago

Company No

02466127

LTD Company

Age

36 Years

Incorporated 1 February 1990

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 4 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

MERSEA PROPERTIES LIMITED
From: 14 May 1998To: 2 June 1998
MERSEA HOMES LIMITED
From: 2 March 1990To: 14 May 1998
ELANSOUND LIMITED
From: 1 February 1990To: 2 March 1990
Contact
Address

Eagle House 45 Kingsland Road West Mersea, Colchester, CO5 8RA,

Timeline

70 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Jan 90
Funding Round
May 12
Funding Round
May 12
Funding Round
May 12
Funding Round
May 12
Funding Round
May 12
Funding Round
May 12
Funding Round
May 12
Funding Round
May 12
Funding Round
May 12
Funding Round
May 12
Funding Round
May 12
Funding Round
May 12
Funding Round
May 12
Funding Round
Aug 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Loan Secured
Jan 16
Share Buyback
Feb 16
Capital Reduction
Feb 16
Share Buyback
May 16
Capital Reduction
Jun 16
Capital Reduction
Feb 18
Share Buyback
Feb 18
Capital Reduction
Mar 20
Share Buyback
Mar 20
Share Buyback
Mar 20
Share Buyback
Mar 20
Share Buyback
Mar 20
Director Left
Apr 20
Owner Exit
Aug 21
Loan Secured
Jul 22
Loan Secured
Dec 22
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Owner Exit
Oct 23
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Secured
Oct 24
Loan Cleared
Feb 25
Loan Secured
Jul 25
25
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

COCK, Stuart Trevor

Active
Eagle House, West Mersea, ColchesterCO5 8RA
Secretary
Appointed 01 Oct 2003

COCK, Stuart Trevor

Active
Eagle House, West Mersea, ColchesterCO5 8RA
Born August 1966
Director
Appointed N/A

COCK, Trevor Stephen

Active
Eagle House, West Mersea, ColchesterCO5 8RA
Born April 1940
Director
Appointed N/A

COCK, Peter Glennie Winston

Resigned
55a Seaview Avenue, ColchesterCO5 8BY
Secretary
Appointed N/A
Resigned 01 Oct 2003

COCK, Darren Peter

Resigned
East Road, ColchesterCO5 8UN
Born July 1970
Director
Appointed 01 Jan 1995
Resigned 09 Mar 2020

COCK, Pearl Vivienne

Resigned
55a Seaview Avenue, West MerseaCO5 8BY
Born April 1947
Director
Appointed 29 Sept 2000
Resigned 14 Sept 2012

COCK, Peter Glennie Winston

Resigned
55a Seaview Avenue, ColchesterCO5 8BY
Born December 1944
Director
Appointed N/A
Resigned 14 Sept 2012

COCK, Sara Anne

Resigned
Aldouran 2 Grove Avenue, ColchesterCO5 8AE
Born July 1944
Director
Appointed 29 Sept 2000
Resigned 14 Sept 2012

Persons with significant control

3

1 Active
2 Ceased
45 Kingsland Road, ColchesterCO5 8RA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Aug 2023
45 Kingsland Road, ColchesterCO5 8RA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Mar 2020
Ceased 02 Aug 2023

Mr Stuart Trevor Cock

Ceased
Eagle House, West Mersea, ColchesterCO5 8RA
Born August 1966

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 09 Mar 2020
Fundings
Financials
Latest Activities

Filing History

240

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
4 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 February 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
22 June 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 March 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
10 November 2023
CH01Change of Director Details
Notification Of A Person With Significant Control
13 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
30 May 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 April 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
2 December 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 December 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 December 2021
CH03Change of Secretary Details
Cessation Of A Person With Significant Control
5 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
11 March 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
11 March 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
6 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Capital Cancellation Shares
16 March 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 March 2020
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
16 March 2020
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
16 March 2020
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
16 March 2020
SH03Return of Purchase of Own Shares
Mortgage Charge Whole Cease And Release With Charge Number
20 February 2020
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
20 February 2020
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
20 February 2020
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
20 February 2020
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
20 February 2020
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
20 February 2020
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
20 February 2020
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
20 February 2020
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
20 February 2020
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
20 February 2020
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
20 February 2020
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
20 February 2020
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
20 February 2020
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
20 February 2020
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
20 February 2020
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
20 February 2020
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
20 February 2020
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
20 February 2020
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
19 February 2020
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
19 February 2020
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
19 February 2020
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
19 February 2020
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
19 February 2020
MR05Certification of Charge
Mortgage Charge Whole Cease With Charge Number
19 February 2020
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
19 February 2020
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
19 February 2020
MR05Certification of Charge
Confirmation Statement With Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2018
AAAnnual Accounts
Capital Cancellation Shares
19 February 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 February 2018
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
16 June 2016
AAAnnual Accounts
Capital Cancellation Shares
7 June 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 May 2016
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
23 February 2016
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Capital Return Purchase Own Shares
8 February 2016
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
26 January 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2016
MR01Registration of a Charge
Accounts With Accounts Type Medium
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Accounts With Accounts Type Medium
13 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Accounts With Accounts Type Medium
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Termination Director Company With Name
1 October 2012
TM01Termination of Director
Termination Director Company With Name
1 October 2012
TM01Termination of Director
Termination Director Company With Name
1 October 2012
TM01Termination of Director
Capital Allotment Shares
15 August 2012
SH01Allotment of Shares
Accounts With Accounts Type Medium
7 June 2012
AAAnnual Accounts
Capital Allotment Shares
10 May 2012
SH01Allotment of Shares
Capital Allotment Shares
10 May 2012
SH01Allotment of Shares
Capital Allotment Shares
10 May 2012
SH01Allotment of Shares
Capital Allotment Shares
10 May 2012
SH01Allotment of Shares
Capital Allotment Shares
10 May 2012
SH01Allotment of Shares
Capital Allotment Shares
10 May 2012
SH01Allotment of Shares
Capital Allotment Shares
10 May 2012
SH01Allotment of Shares
Capital Allotment Shares
10 May 2012
SH01Allotment of Shares
Capital Allotment Shares
10 May 2012
SH01Allotment of Shares
Capital Allotment Shares
10 May 2012
SH01Allotment of Shares
Capital Allotment Shares
10 May 2012
SH01Allotment of Shares
Capital Allotment Shares
10 May 2012
SH01Allotment of Shares
Capital Allotment Shares
9 May 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Accounts With Accounts Type Full
8 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2011
AR01AR01
Change Person Director Company With Change Date
11 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2011
CH01Change of Director Details
Change Account Reference Date Company Current Extended
18 March 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
19 January 2010
AAAnnual Accounts
Legacy
11 September 2009
88(2)Return of Allotment of Shares
Legacy
11 September 2009
88(2)Return of Allotment of Shares
Legacy
11 September 2009
88(2)Return of Allotment of Shares
Legacy
11 September 2009
123Notice of Increase in Nominal Capital
Resolution
11 September 2009
RESOLUTIONSResolutions
Legacy
20 February 2009
363aAnnual Return
Accounts With Accounts Type Full
27 January 2009
AAAnnual Accounts
Legacy
3 September 2008
395Particulars of Mortgage or Charge
Legacy
22 August 2008
395Particulars of Mortgage or Charge
Legacy
4 August 2008
395Particulars of Mortgage or Charge
Legacy
24 February 2008
363aAnnual Return
Accounts With Accounts Type Full
23 January 2008
AAAnnual Accounts
Legacy
4 August 2007
395Particulars of Mortgage or Charge
Legacy
26 June 2007
395Particulars of Mortgage or Charge
Legacy
8 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 2007
AAAnnual Accounts
Legacy
4 October 2006
395Particulars of Mortgage or Charge
Legacy
28 September 2006
395Particulars of Mortgage or Charge
Legacy
25 July 2006
395Particulars of Mortgage or Charge
Legacy
25 July 2006
395Particulars of Mortgage or Charge
Legacy
13 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 2006
AAAnnual Accounts
Legacy
26 April 2005
395Particulars of Mortgage or Charge
Legacy
4 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2005
AAAnnual Accounts
Legacy
20 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 2004
AAAnnual Accounts
Legacy
9 January 2004
288bResignation of Director or Secretary
Legacy
9 January 2004
288aAppointment of Director or Secretary
Legacy
18 December 2003
395Particulars of Mortgage or Charge
Legacy
26 September 2003
395Particulars of Mortgage or Charge
Legacy
11 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 December 2002
AAAnnual Accounts
Legacy
10 April 2002
395Particulars of Mortgage or Charge
Legacy
14 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 December 2001
AAAnnual Accounts
Legacy
11 December 2001
395Particulars of Mortgage or Charge
Legacy
27 April 2001
395Particulars of Mortgage or Charge
Legacy
2 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2000
AAAnnual Accounts
Legacy
17 October 2000
288aAppointment of Director or Secretary
Legacy
17 October 2000
288aAppointment of Director or Secretary
Legacy
2 August 2000
395Particulars of Mortgage or Charge
Legacy
27 May 2000
395Particulars of Mortgage or Charge
Legacy
2 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 1999
AAAnnual Accounts
Legacy
2 September 1999
395Particulars of Mortgage or Charge
Legacy
19 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 November 1998
AAAnnual Accounts
Legacy
13 November 1998
395Particulars of Mortgage or Charge
Legacy
9 July 1998
395Particulars of Mortgage or Charge
Legacy
9 July 1998
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
1 June 1998
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
13 May 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 March 1998
395Particulars of Mortgage or Charge
Legacy
3 March 1998
363sAnnual Return (shuttle)
Legacy
18 November 1997
395Particulars of Mortgage or Charge
Legacy
12 November 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 November 1997
AAAnnual Accounts
Legacy
9 September 1997
395Particulars of Mortgage or Charge
Legacy
9 September 1997
395Particulars of Mortgage or Charge
Legacy
9 September 1997
395Particulars of Mortgage or Charge
Legacy
13 February 1997
363sAnnual Return (shuttle)
Legacy
2 December 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 November 1996
AAAnnual Accounts
Legacy
17 September 1996
395Particulars of Mortgage or Charge
Legacy
29 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1995
AAAnnual Accounts
Legacy
22 February 1995
363sAnnual Return (shuttle)
Legacy
4 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
20 December 1994
AAAnnual Accounts
Resolution
24 February 1994
RESOLUTIONSResolutions
Resolution
24 February 1994
RESOLUTIONSResolutions
Resolution
24 February 1994
RESOLUTIONSResolutions
Legacy
24 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 1993
AAAnnual Accounts
Legacy
23 August 1993
403aParticulars of Charge Subject to s859A
Legacy
25 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 1992
AAAnnual Accounts
Legacy
20 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 1991
AAAnnual Accounts
Legacy
18 June 1991
395Particulars of Mortgage or Charge
Legacy
3 April 1991
288288
Legacy
3 April 1991
288288
Legacy
12 February 1991
363aAnnual Return
Legacy
18 June 1990
395Particulars of Mortgage or Charge
Legacy
12 June 1990
288288
Legacy
12 June 1990
288288
Legacy
10 April 1990
88(2)R88(2)R
Legacy
7 March 1990
224224
Certificate Change Of Name Company
1 March 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 February 1990
287Change of Registered Office
Legacy
21 February 1990
288288
Legacy
21 February 1990
288288
Resolution
20 February 1990
RESOLUTIONSResolutions
Incorporation Company
1 February 1990
NEWINCIncorporation