Background WavePink WaveYellow Wave

CMA CGM (UK) SHIPPING LIMITED (02475827)

CMA CGM (UK) SHIPPING LIMITED (02475827) is an active UK company. incorporated on 1 March 1990. with registered office in Liverpool. The company operates in the Transportation and Storage sector, engaged in sea and coastal freight water transport. CMA CGM (UK) SHIPPING LIMITED has been registered for 36 years. Current directors include GRIFFIN, Natasha, Ms., RENOU, Ludovic Marcel Jean-Claude.

Company Number
02475827
Status
active
Type
ltd
Incorporated
1 March 1990
Age
36 years
Address
12 Princes Parade, Liverpool, L3 1BG
Industry Sector
Transportation and Storage
Business Activity
Sea and coastal freight water transport
Directors
GRIFFIN, Natasha, Ms., RENOU, Ludovic Marcel Jean-Claude
SIC Codes
50200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CMA CGM (UK) SHIPPING LIMITED

CMA CGM (UK) SHIPPING LIMITED is an active company incorporated on 1 March 1990 with the registered office located in Liverpool. The company operates in the Transportation and Storage sector, specifically engaged in sea and coastal freight water transport. CMA CGM (UK) SHIPPING LIMITED was registered 36 years ago.(SIC: 50200)

Status

active

Active since 36 years ago

Company No

02475827

LTD Company

Age

36 Years

Incorporated 1 March 1990

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 23 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Overdue

10 days overdue

Last Filed

Made up to 1 March 2025 (1 year ago)
Submitted on 25 March 2025 (1 year ago)

Next Due

Due by 15 March 2026
For period ending 1 March 2026

Previous Company Names

CMA CGM (UK) LIMITED
From: 25 October 1999To: 9 December 2003
COMPAGNIE MARITIME D'AFFRETEMENT (C.M.A. UK) LIMITED
From: 26 April 1990To: 25 October 1999
DONRICH LIMITED
From: 1 March 1990To: 26 April 1990
Contact
Address

12 Princes Parade Princes Dock Liverpool, L3 1BG,

Timeline

43 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Feb 90
Director Left
Oct 09
Director Left
Sept 10
Director Joined
Oct 10
Director Left
Oct 12
Director Joined
Mar 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 Cleared
Nov 13
Director Joined
Dec 13
Director Left
Feb 14
Director Joined
Nov 15
Director Left
Oct 16
Director Joined
Dec 16
Director Left
Oct 17
Owner Exit
Sept 18
Director Left
Sept 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Jun 20
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Feb 22
Director Left
Mar 22
Director Left
Sept 22
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Feb 23
Director Joined
Oct 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Dec 25
0
Funding
33
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

GRIFFIN, Natasha, Ms.

Active
12 Princes Parade, LiverpoolL3 1BG
Born January 1974
Director
Appointed 30 Jun 2025

RENOU, Ludovic Marcel Jean-Claude

Active
12 Princes Parade, LiverpoolL3 1BG
Born April 1971
Director
Appointed 06 Dec 2024

BURDEN, Liam

Resigned
12 Princes Parade, LiverpoolL3 1BG
Secretary
Appointed 01 Aug 2020
Resigned 08 Jun 2022

CRANFIELD, Malcolm

Resigned
12 Princes Parade, LiverpoolL3 1BG
Secretary
Appointed 23 Dec 2004
Resigned 31 Oct 2016

DOXFORD, Brian Christopher

Resigned
4 Cottage Drive West, GaytonCH60 8NU
Secretary
Appointed 21 Dec 2000
Resigned 23 Dec 2004

LOVICHI, Dominique, Monsieur

Resigned
2 Rue Gauguin, Cabries 13480FOREIGN
Secretary
Appointed N/A
Resigned 16 Sept 1996

SILHOL, Eric

Resigned
Mas Des Parpaiouns, Eguilles13510
Secretary
Appointed 16 Sept 1996
Resigned 21 Dec 2000

WARD, Lee Anthony

Resigned
12 Princes Parade, LiverpoolL3 1BG
Secretary
Appointed 31 Oct 2016
Resigned 01 Aug 2020

BARKER, Peter James

Resigned
22 Rue Joseph Kosma, Acheres 78260
Born November 1957
Director
Appointed 12 Apr 1999
Resigned 21 Dec 2000

BASSETT, Ian, Mr.

Resigned
12 Princes Parade, LiverpoolL3 1BG
Born September 1964
Director
Appointed 01 Sept 2021
Resigned 01 Sept 2021

BASSETT, Ian

Resigned
12 Princes Parade, LiverpoolL3 1BG
Born September 1964
Director
Appointed 17 Apr 2008
Resigned 23 Nov 2020

BLESSINGTON, John

Resigned
12 Princes Parade, LiverpoolL3 1BG
Born May 1966
Director
Appointed 27 Feb 2023
Resigned 30 Jun 2025

BLESSINGTON, John

Resigned
12 Princes Parade, LiverpoolL3 1BG
Born May 1966
Director
Appointed 09 Jan 2023
Resigned 09 Jan 2023

BOARDLEY, Thomas Stephen

Resigned
The Old Post House, Saffron WaldenCB11 4QL
Born June 1957
Director
Appointed 27 Dec 2007
Resigned 31 Mar 2009

BURNAGE, Hugh David

Resigned
King William Street, LondonEC4N 7BE
Born September 1957
Director
Appointed 31 Jan 2005
Resigned 21 Jul 2017

COLLOC, Christophe

Resigned
Princes Parade, LiverpoolL3 1BG
Born April 1973
Director
Appointed 17 Oct 2024
Resigned 15 Dec 2025

COOKE, Anthony Roderick Chichester Bancroft

Resigned
Poland Court, OdihamRG29 1JL
Born July 1941
Director
Appointed 04 Dec 2000
Resigned 12 Oct 2001

CROSS, David Michael

Resigned
11 Brook Road, BrentwoodCM14 4PT
Born December 1953
Director
Appointed 01 May 2006
Resigned 15 Mar 2007

DE PERE, Arnauld

Resigned
20 Hameau De Le Cremade, Ventabren 13122
Born January 1949
Director
Appointed 12 Oct 2001
Resigned 30 Sept 2009

DE PERE, Arnauld

Resigned
1 Allee Des Gresillons, Mareil Sur Mauldre 78124
Born January 1949
Director
Appointed 12 Apr 1999
Resigned 21 Dec 2000

DE TOLEDO, Guy

Resigned
Villa 3, MarseilleFOREIGN
Born March 1929
Director
Appointed N/A
Resigned 17 Mar 1998

DOLHEN, Audrey

Resigned
12 Princes Parade, LiverpoolL3 1BG
Born December 1980
Director
Appointed 01 Sept 2021
Resigned 20 Nov 2024

DOXFORD, Brian Christopher

Resigned
4 Cottage Drive West, GaytonCH60 8NU
Born September 1950
Director
Appointed 21 Dec 2000
Resigned 23 Dec 2004

FRASER, Graham John

Resigned
12 Princes Parade, LiverpoolL3 1BG
Born May 1956
Director
Appointed 23 Dec 2004
Resigned 28 Sept 2012

HAERI-ROHANI, Paul

Resigned
Quai D'Arenc 13235, Marseille
Born March 1966
Director
Appointed 20 Dec 2016
Resigned 20 Nov 2018

HALLIDAY, David Jonathan

Resigned
17 Heathfield Road, IpswichIP9 2QB
Born May 1960
Director
Appointed 16 Jun 2003
Resigned 28 Sept 2007

HILL, Peter

Resigned
15 School Lane, HighamME3 7AT
Born December 1944
Director
Appointed 21 Dec 2000
Resigned 23 Dec 2004

JEFFREYS, Gary Stephen

Resigned
12 Princes Parade, LiverpoolL3 1BG
Born May 1981
Director
Appointed 24 Nov 2020
Resigned 01 Sept 2021

KASTRUP, Lars Christian, Senior Vice President

Resigned
Quai D'Arenc, Marseille
Born May 1959
Director
Appointed 30 Aug 2010
Resigned 11 Dec 2013

LOVICHI, Dominique, Monsieur

Resigned
2 Rue Gauguin, Cabries 13480FOREIGN
Born July 1948
Director
Appointed N/A
Resigned 16 Sept 1996

MACVEAN, Alasdair, Captain

Resigned
5 Cherrywood Gardens, High WycombeHP10 9AX
Born May 1944
Director
Appointed 01 Mar 1999
Resigned 31 Jan 2005

MINKS, Sydney Dale

Resigned
16 Hornby Lane, LiverpoolL18 3HH
Born May 1956
Director
Appointed 12 Oct 2001
Resigned 14 May 2003

OLVERA, Alexandra Marianne

Resigned
12 Princes Parade, LiverpoolL3 1BG
Born June 1978
Director
Appointed 07 Feb 2022
Resigned 16 Sept 2022

PARKER, Michael George

Resigned
King William Street, LondonEC4N 7BE
Born September 1942
Director
Appointed 31 Jan 2005
Resigned 31 Oct 2016

ROMANET, Romaine

Resigned
Chemin De La Batterie, La Couronne
Born August 1963
Director
Appointed 31 Jan 2005
Resigned 12 Jun 2008

Persons with significant control

2

1 Active
1 Ceased
Princes Parade, LiverpoolL3 1BG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Jun 2018

Mr Jacques Saade

Ceased
12 Princes Parade, LiverpoolL3 1BG
Born February 1937

Nature of Control

Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 24 Jun 2018
Fundings
Financials
Latest Activities

Filing History

265

Accounts With Accounts Type Full
23 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2024
AP01Appointment of Director
Accounts With Accounts Type Full
21 May 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
12 December 2023
CH01Change of Director Details
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2023
AP01Appointment of Director
Change Person Director Company With Change Date
6 January 2023
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 June 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
13 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 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
6 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2021
TM01Termination of Director
Accounts Amended With Accounts Type Full
11 March 2021
AAMDAAMD
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
20 February 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
21 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 August 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 August 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2018
TM01Termination of Director
Change To A Person With Significant Control
12 September 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
11 September 2018
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
11 September 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
24 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
13 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 October 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 October 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
18 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Accounts With Accounts Type Full
6 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Resolution
6 November 2014
RESOLUTIONSResolutions
Miscellaneous
30 August 2014
MISCMISC
Accounts With Accounts Type Full
14 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Termination Director Company With Name
3 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
19 December 2013
AP01Appointment of Director
Mortgage Satisfy Charge Full
27 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
24 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Accounts With Accounts Type Full
12 November 2012
AAAnnual Accounts
Termination Director Company With Name
2 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Accounts With Accounts Type Full
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Appoint Person Director Company With Name
4 October 2010
AP01Appointment of Director
Termination Director Company With Name
15 September 2010
TM01Termination of Director
Legacy
16 July 2010
MG01MG01
Accounts With Accounts Type Full
13 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Termination Director Company With Name
7 October 2009
TM01Termination of Director
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
22 May 2009
AAAnnual Accounts
Legacy
2 April 2009
288bResignation of Director or Secretary
Legacy
2 March 2009
363aAnnual Return
Accounts With Accounts Type Full
30 June 2008
AAAnnual Accounts
Legacy
12 June 2008
288bResignation of Director or Secretary
Legacy
30 April 2008
288aAppointment of Director or Secretary
Legacy
3 March 2008
363aAnnual Return
Legacy
10 January 2008
288aAppointment of Director or Secretary
Legacy
1 October 2007
288bResignation of Director or Secretary
Legacy
21 August 2007
403aParticulars of Charge Subject to s859A
Legacy
21 August 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
12 July 2007
AAAnnual Accounts
Legacy
11 July 2007
395Particulars of Mortgage or Charge
Legacy
11 July 2007
395Particulars of Mortgage or Charge
Legacy
19 March 2007
288bResignation of Director or Secretary
Legacy
2 March 2007
363aAnnual Return
Legacy
28 February 2007
403aParticulars of Charge Subject to s859A
Legacy
28 February 2007
403aParticulars of Charge Subject to s859A
Legacy
28 February 2007
403aParticulars of Charge Subject to s859A
Legacy
20 December 2006
403aParticulars of Charge Subject to s859A
Legacy
20 December 2006
403aParticulars of Charge Subject to s859A
Legacy
18 October 2006
403aParticulars of Charge Subject to s859A
Legacy
18 October 2006
403aParticulars of Charge Subject to s859A
Legacy
10 October 2006
403aParticulars of Charge Subject to s859A
Legacy
10 October 2006
403aParticulars of Charge Subject to s859A
Legacy
10 October 2006
403aParticulars of Charge Subject to s859A
Legacy
10 October 2006
403aParticulars of Charge Subject to s859A
Legacy
10 October 2006
403aParticulars of Charge Subject to s859A
Legacy
10 October 2006
403aParticulars of Charge Subject to s859A
Legacy
10 October 2006
403aParticulars of Charge Subject to s859A
Legacy
10 October 2006
403aParticulars of Charge Subject to s859A
Legacy
10 October 2006
403aParticulars of Charge Subject to s859A
Legacy
29 September 2006
395Particulars of Mortgage or Charge
Legacy
29 September 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 June 2006
AAAnnual Accounts
Legacy
15 May 2006
288aAppointment of Director or Secretary
Legacy
24 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 2005
AAAnnual Accounts
Legacy
31 March 2005
288aAppointment of Director or Secretary
Legacy
31 March 2005
288bResignation of Director or Secretary
Legacy
31 March 2005
353353
Legacy
31 March 2005
287Change of Registered Office
Legacy
23 March 2005
363sAnnual Return (shuttle)
Legacy
7 February 2005
288aAppointment of Director or Secretary
Legacy
5 February 2005
288aAppointment of Director or Secretary
Legacy
5 February 2005
288bResignation of Director or Secretary
Legacy
12 January 2005
288aAppointment of Director or Secretary
Legacy
11 January 2005
288aAppointment of Director or Secretary
Legacy
4 January 2005
288aAppointment of Director or Secretary
Legacy
4 January 2005
288bResignation of Director or Secretary
Legacy
4 January 2005
288bResignation of Director or Secretary
Legacy
3 December 2004
395Particulars of Mortgage or Charge
Legacy
10 November 2004
403aParticulars of Charge Subject to s859A
Legacy
9 November 2004
395Particulars of Mortgage or Charge
Legacy
8 November 2004
395Particulars of Mortgage or Charge
Legacy
28 October 2004
403aParticulars of Charge Subject to s859A
Legacy
28 October 2004
403aParticulars of Charge Subject to s859A
Legacy
14 October 2004
395Particulars of Mortgage or Charge
Legacy
14 October 2004
395Particulars of Mortgage or Charge
Legacy
1 October 2004
395Particulars of Mortgage or Charge
Legacy
30 September 2004
395Particulars of Mortgage or Charge
Legacy
29 September 2004
395Particulars of Mortgage or Charge
Legacy
29 September 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 September 2004
AAAnnual Accounts
Legacy
16 July 2004
395Particulars of Mortgage or Charge
Legacy
16 July 2004
395Particulars of Mortgage or Charge
Legacy
15 July 2004
395Particulars of Mortgage or Charge
Legacy
15 July 2004
395Particulars of Mortgage or Charge
Legacy
14 July 2004
288bResignation of Director or Secretary
Legacy
12 July 2004
395Particulars of Mortgage or Charge
Legacy
12 July 2004
395Particulars of Mortgage or Charge
Legacy
12 July 2004
395Particulars of Mortgage or Charge
Legacy
12 July 2004
395Particulars of Mortgage or Charge
Legacy
12 July 2004
395Particulars of Mortgage or Charge
Legacy
15 April 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 March 2004
AAAnnual Accounts
Legacy
15 March 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
9 December 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 October 2003
244244
Legacy
21 October 2003
288bResignation of Director or Secretary
Legacy
2 September 2003
395Particulars of Mortgage or Charge
Legacy
2 September 2003
395Particulars of Mortgage or Charge
Legacy
4 July 2003
288aAppointment of Director or Secretary
Legacy
30 May 2003
288bResignation of Director or Secretary
Legacy
30 May 2003
288aAppointment of Director or Secretary
Legacy
23 April 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
10 March 2003
AUDAUD
Accounts With Accounts Type Full
6 March 2003
AAAnnual Accounts
Legacy
31 October 2002
244244
Legacy
29 July 2002
395Particulars of Mortgage or Charge
Legacy
29 July 2002
395Particulars of Mortgage or Charge
Legacy
19 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 2002
AAAnnual Accounts
Legacy
14 November 2001
288aAppointment of Director or Secretary
Legacy
14 November 2001
288aAppointment of Director or Secretary
Legacy
1 November 2001
244244
Legacy
1 November 2001
288bResignation of Director or Secretary
Legacy
5 July 2001
395Particulars of Mortgage or Charge
Resolution
15 March 2001
RESOLUTIONSResolutions
Resolution
15 March 2001
RESOLUTIONSResolutions
Legacy
15 March 2001
363sAnnual Return (shuttle)
Legacy
7 March 2001
395Particulars of Mortgage or Charge
Legacy
7 March 2001
395Particulars of Mortgage or Charge
Legacy
7 March 2001
395Particulars of Mortgage or Charge
Legacy
6 March 2001
395Particulars of Mortgage or Charge
Legacy
6 March 2001
395Particulars of Mortgage or Charge
Legacy
6 March 2001
395Particulars of Mortgage or Charge
Legacy
6 March 2001
395Particulars of Mortgage or Charge
Legacy
7 February 2001
288aAppointment of Director or Secretary
Legacy
31 January 2001
288bResignation of Director or Secretary
Legacy
31 January 2001
288bResignation of Director or Secretary
Legacy
31 January 2001
288bResignation of Director or Secretary
Legacy
31 January 2001
288aAppointment of Director or Secretary
Legacy
15 January 2001
288aAppointment of Director or Secretary
Legacy
15 January 2001
288aAppointment of Director or Secretary
Legacy
11 January 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
27 October 2000
AAAnnual Accounts
Legacy
1 June 2000
88(2)R88(2)R
Legacy
30 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 1999
AAAnnual Accounts
Certificate Change Of Name Company
22 October 1999
CERTNMCertificate of Incorporation on Change of Name
Resolution
12 October 1999
RESOLUTIONSResolutions
Legacy
12 October 1999
123Notice of Increase in Nominal Capital
Legacy
16 August 1999
288bResignation of Director or Secretary
Legacy
3 August 1999
287Change of Registered Office
Legacy
29 June 1999
288aAppointment of Director or Secretary
Legacy
29 June 1999
288aAppointment of Director or Secretary
Legacy
10 April 1999
288aAppointment of Director or Secretary
Legacy
22 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 1998
AAAnnual Accounts
Legacy
2 October 1998
288bResignation of Director or Secretary
Legacy
21 May 1998
288bResignation of Director or Secretary
Legacy
21 May 1998
288cChange of Particulars
Legacy
21 May 1998
288aAppointment of Director or Secretary
Legacy
21 May 1998
288aAppointment of Director or Secretary
Legacy
27 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
17 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 1996
AAAnnual Accounts
Legacy
20 October 1996
288bResignation of Director or Secretary
Legacy
20 October 1996
288aAppointment of Director or Secretary
Legacy
19 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1995
AAAnnual Accounts
Legacy
6 March 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
5 October 1994
AAAnnual Accounts
Legacy
13 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 1994
AAAnnual Accounts
Legacy
6 October 1993
225(1)225(1)
Legacy
30 March 1993
363sAnnual Return (shuttle)
Legacy
2 March 1993
288288
Accounts With Accounts Type Full
31 January 1993
AAAnnual Accounts
Legacy
26 October 1992
244244
Accounts With Accounts Type Full
12 October 1992
AAAnnual Accounts
Legacy
1 April 1992
225(2)225(2)
Legacy
22 March 1991
363aAnnual Return
Legacy
21 November 1990
395Particulars of Mortgage or Charge
Legacy
8 June 1990
88(2)R88(2)R
Legacy
8 June 1990
224224
Legacy
14 May 1990
287Change of Registered Office
Legacy
14 May 1990
288288
Certificate Change Of Name Company
25 April 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 April 1990
123Notice of Increase in Nominal Capital
Resolution
24 April 1990
RESOLUTIONSResolutions
Resolution
24 April 1990
RESOLUTIONSResolutions
Incorporation Company
1 March 1990
NEWINCIncorporation