Background WavePink WaveYellow Wave

BRYANT HOMES NORTHERN LIMITED (02500792)

BRYANT HOMES NORTHERN LIMITED (02500792) is an active UK company. incorporated on 10 May 1990. with registered office in High Wycombe. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BRYANT HOMES NORTHERN LIMITED has been registered for 35 years. Current directors include HINDMARSH, Katherine Elizabeth, HOLLOWELL, Sara.

Company Number
02500792
Status
active
Type
ltd
Incorporated
10 May 1990
Age
35 years
Address
Gate House, High Wycombe, HP12 3NR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HINDMARSH, Katherine Elizabeth, HOLLOWELL, Sara
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRYANT HOMES NORTHERN LIMITED

BRYANT HOMES NORTHERN LIMITED is an active company incorporated on 10 May 1990 with the registered office located in High Wycombe. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BRYANT HOMES NORTHERN LIMITED was registered 35 years ago.(SIC: 99999)

Status

active

Active since 35 years ago

Company No

02500792

LTD Company

Age

35 Years

Incorporated 10 May 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 28 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026

Previous Company Names

BRYANT HOMES (NORTHERN) LIMITED
From: 1 June 1990To: 2 July 1990
SEMITONE LIMITED
From: 10 May 1990To: 1 June 1990
Contact
Address

Gate House Turnpike Road High Wycombe, HP12 3NR,

Previous Addresses

80 New Bond Street London W1S 1SB United Kingdom
From: 10 May 1990To: 30 March 2011
Timeline

17 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
May 90
Director Joined
Feb 11
Director Left
Feb 11
Loan Cleared
Jul 14
Director Joined
Aug 15
Director Left
Aug 15
Loan Secured
May 16
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

HOLLOWELL, Sara

Active
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 01 Oct 2025

HINDMARSH, Katherine Elizabeth

Active
Turnpike Road, High WycombeHP12 3NR
Born May 1989
Director
Appointed 09 Dec 2024

HOLLOWELL, Sara

Active
Turnpike Road, High WycombeHP12 3NR
Born July 1971
Director
Appointed 01 Oct 2025

ADEDOYIN, Omolola Olutomilayo

Resigned
Turnpike Road, High WycombeHP12 3 NR
Secretary
Appointed 15 Jun 2023
Resigned 24 Apr 2024

ATTERBURY, Karen Lorraine

Resigned
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 01 Jan 2009
Resigned 16 Jan 2012

CANTY, Jennifer

Resigned
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 24 Apr 2024
Resigned 30 Sept 2025

CARR, Peter Anthony

Resigned
South Luffenham, RutlandLE15 8NP
Secretary
Appointed 15 Apr 2008
Resigned 01 Jan 2009

DE FEO, Caterina

Resigned
42 The Crescent, SolihullB92 0BP
Secretary
Appointed 27 May 2005
Resigned 12 Nov 2007

DENNISON, John Patrick Edmund

Resigned
21 Linton Avenue, SolihullB91 3NN
Secretary
Appointed 25 Feb 2000
Resigned 01 Jul 2001

DENNISON, John Patrick Edmund

Resigned
21 Linton Avenue, SolihullB91 3NN
Secretary
Appointed N/A
Resigned 15 Nov 1995

HASTINGS, Jonathan Philip

Resigned
7 Hanger Court, LondonW5 3ER
Secretary
Appointed 01 Jul 2001
Resigned 27 May 2005

HINDMARSH, Katherine Elizabeth

Resigned
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 05 Dec 2016
Resigned 15 Jun 2023

JORDAN, James John

Resigned
Grosvenor House, Stanford On AvonNN6 6JP
Secretary
Appointed 12 Nov 2007
Resigned 15 Apr 2008

LONNON, Michael Andrew, Mr.

Resigned
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 16 Jan 2012
Resigned 05 Dec 2016

STYLES, Andrew Timothy

Resigned
6 Westgate, ThirskYO7 1QS
Secretary
Appointed 01 Jan 1995
Resigned 25 Feb 2000

ADEDOYIN, Omolola Olutomilayo

Resigned
Turnpike Road, High WycombeHP12 3 NR
Born December 1975
Director
Appointed 19 Sept 2023
Resigned 24 Apr 2024

ANDREW, Peter Robert

Resigned
Turnpike Road, High WycombeHP12 3NR
Born April 1959
Director
Appointed 22 Dec 2008
Resigned 17 Jul 2015

BRYANT, Alan Christopher

Resigned
Old School House, BroadwayWR12 7PX
Born July 1923
Director
Appointed N/A
Resigned 04 Nov 1992

CANTY, Jennifer

Resigned
Turnpike Road, High WycombeHP12 3NR
Born July 1993
Director
Appointed 24 Apr 2024
Resigned 30 Sept 2025

CARNEY, Christopher

Resigned
Turnpike Road, High WycombeHP12 3NR
Born May 1974
Director
Appointed 02 May 2008
Resigned 26 Jan 2011

CARTER, John David William

Resigned
Low Field House, KnaresboroughHG5 9LB
Born October 1961
Director
Appointed 30 Apr 2001
Resigned 19 Aug 2002

CLAPHAM, Colin Richard

Resigned
Turnpike Road, High WycombeHP12 3NR
Born December 1945
Director
Appointed 26 Jan 2011
Resigned 31 Oct 2019

CRAY, Jonathan Malcolm

Resigned
60 Starbold Crescent, SolihullB93 9JX
Born December 1962
Director
Appointed 30 Jan 2003
Resigned 21 Aug 2008

DALTON, Michael

Resigned
92 The Mount, YorkYO24 1AR
Born June 1947
Director
Appointed N/A
Resigned 15 Jun 2001

DENNISON, John Patrick Edmund

Resigned
21 Linton Avenue, SolihullB91 3NN
Born August 1950
Director
Appointed N/A
Resigned 30 Nov 2001

HINDMARSH, Katherine Elizabeth

Resigned
Turnpike Road, High WycombeHP12 3NR
Born May 1989
Director
Appointed 31 Oct 2019
Resigned 19 Sept 2023

IRVINE, James

Resigned
"The Chalet",4 Beverley Park, Whitley BayNE25 8JL
Born July 1959
Director
Appointed 01 May 1999
Resigned 12 Mar 2001

KNIGHT, David Jonathon

Resigned
14 Oaklands, PontelandNE20 9PH
Born April 1961
Director
Appointed 01 Dec 1994
Resigned 01 Jul 1996

LEIGH, Mark Stephen

Resigned
2 Appleby Way, KnaresboroughHG5 9LX
Born July 1964
Director
Appointed 01 Jan 2000
Resigned 29 Mar 2002

LONG, William Peter

Resigned
Vine Cottage, RoystonSG7 5NW
Born February 1946
Director
Appointed 31 Mar 2000
Resigned 05 Mar 2001

LONNON, Michael Andrew, Mr.

Resigned
Turnpike Road, High WycombeHP12 3NR
Born January 1957
Director
Appointed 17 Jul 2015
Resigned 09 Dec 2024

MACKENZIE, Andrew

Resigned
Badgers Holt Foxcombe Drive, OxfordOX1 5DL
Born November 1940
Director
Appointed N/A
Resigned 31 Mar 2000

MARSDEN, Michael Peter

Resigned
34 Marsh Lane, SolihullB91 2PF
Born August 1955
Director
Appointed 05 Mar 2001
Resigned 28 Jun 2002

MCNAUGHT, David

Resigned
19 Hylton Road, DurhamDH1 5LS
Born June 1945
Director
Appointed 25 Nov 1996
Resigned 03 May 1999

MONKMAN, Robert

Resigned
66 Forest Road, HorshamRH12 4HL
Born October 1966
Director
Appointed 01 Aug 2000
Resigned 30 Jun 2001

Persons with significant control

1

Turnpike Road, High WycombeHP12 3NR

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
Fundings
Financials
Latest Activities

Filing History

256

Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 October 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 October 2025
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
28 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 April 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
24 April 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 September 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 June 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2021
AAAnnual Accounts
Move Registers To Sail Company With New Address
14 June 2021
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
3 June 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
3 September 2018
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
24 August 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
27 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 December 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 December 2016
AP03Appointment of Secretary
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2016
MR01Registration of a Charge
Accounts With Accounts Type Dormant
1 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Move Registers To Sail Company With New Address
2 November 2015
AD03Change of Location of Company Records
Termination Director Company With Name Termination Date
11 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 June 2015
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
20 March 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Mortgage Satisfy Charge Full
12 July 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Accounts With Accounts Type Full
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Accounts With Accounts Type Dormant
22 March 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
19 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
19 January 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Accounts With Accounts Type Dormant
31 May 2011
AAAnnual Accounts
Change Person Director Company With Change Date
30 March 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
30 March 2011
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
30 March 2011
CH03Change of Secretary Details
Legacy
8 February 2011
MG02MG02
Appoint Person Director Company With Name
3 February 2011
AP01Appointment of Director
Termination Director Company With Name
3 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 November 2010
AR01AR01
Change Sail Address Company With Old Address
12 November 2010
AD02Notification of Single Alternative Inspection Location
Legacy
29 September 2010
MG04MG04
Accounts With Accounts Type Dormant
6 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
11 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 January 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 October 2009
CH03Change of Secretary Details
Move Registers To Sail Company
7 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
6 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
20 August 2009
AAAnnual Accounts
Legacy
16 July 2009
395Particulars of Mortgage or Charge
Legacy
7 February 2009
395Particulars of Mortgage or Charge
Legacy
5 January 2009
288aAppointment of Director or Secretary
Legacy
2 January 2009
287Change of Registered Office
Legacy
2 January 2009
288bResignation of Director or Secretary
Legacy
24 December 2008
288aAppointment of Director or Secretary
Legacy
24 December 2008
288bResignation of Director or Secretary
Legacy
18 November 2008
363aAnnual Return
Legacy
1 October 2008
287Change of Registered Office
Legacy
29 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
11 July 2008
AAAnnual Accounts
Legacy
15 May 2008
288aAppointment of Director or Secretary
Legacy
15 May 2008
288aAppointment of Director or Secretary
Legacy
14 May 2008
288bResignation of Director or Secretary
Legacy
8 May 2008
288aAppointment of Director or Secretary
Legacy
8 May 2008
288bResignation of Director or Secretary
Legacy
3 January 2008
287Change of Registered Office
Legacy
11 December 2007
363aAnnual Return
Legacy
11 December 2007
288aAppointment of Director or Secretary
Legacy
13 November 2007
288bResignation of Director or Secretary
Legacy
5 September 2007
288bResignation of Director or Secretary
Legacy
19 July 2007
288aAppointment of Director or Secretary
Legacy
19 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
15 May 2007
AAAnnual Accounts
Legacy
21 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
13 April 2006
AAAnnual Accounts
Legacy
16 November 2005
363aAnnual Return
Legacy
3 November 2005
403aParticulars of Charge Subject to s859A
Legacy
16 September 2005
403aParticulars of Charge Subject to s859A
Legacy
16 September 2005
403aParticulars of Charge Subject to s859A
Legacy
28 July 2005
403aParticulars of Charge Subject to s859A
Legacy
6 June 2005
288bResignation of Director or Secretary
Legacy
6 June 2005
288aAppointment of Director or Secretary
Legacy
27 May 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
23 May 2005
AAAnnual Accounts
Legacy
2 December 2004
363aAnnual Return
Legacy
24 May 2004
288aAppointment of Director or Secretary
Legacy
24 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 April 2004
AAAnnual Accounts
Legacy
10 December 2003
363aAnnual Return
Accounts With Accounts Type Dormant
15 April 2003
AAAnnual Accounts
Legacy
11 February 2003
288aAppointment of Director or Secretary
Legacy
11 February 2003
288aAppointment of Director or Secretary
Legacy
22 December 2002
288bResignation of Director or Secretary
Legacy
12 December 2002
287Change of Registered Office
Legacy
5 December 2002
363aAnnual Return
Memorandum Articles
3 September 2002
MEM/ARTSMEM/ARTS
Memorandum Articles
3 September 2002
MEM/ARTSMEM/ARTS
Legacy
29 August 2002
288bResignation of Director or Secretary
Legacy
8 August 2002
288aAppointment of Director or Secretary
Legacy
8 August 2002
288bResignation of Director or Secretary
Legacy
19 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 July 2002
AAAnnual Accounts
Resolution
18 March 2002
RESOLUTIONSResolutions
Resolution
18 March 2002
RESOLUTIONSResolutions
Resolution
18 March 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 March 2002
AAAnnual Accounts
Legacy
29 December 2001
395Particulars of Mortgage or Charge
Legacy
20 December 2001
288bResignation of Director or Secretary
Legacy
13 December 2001
363aAnnual Return
Legacy
13 December 2001
288bResignation of Director or Secretary
Legacy
16 November 2001
395Particulars of Mortgage or Charge
Legacy
30 October 2001
225Change of Accounting Reference Date
Legacy
22 September 2001
403aParticulars of Charge Subject to s859A
Legacy
27 July 2001
288bResignation of Director or Secretary
Legacy
18 July 2001
288aAppointment of Director or Secretary
Legacy
18 July 2001
288bResignation of Director or Secretary
Legacy
18 July 2001
288bResignation of Director or Secretary
Legacy
18 July 2001
288bResignation of Director or Secretary
Legacy
22 June 2001
288bResignation of Director or Secretary
Legacy
24 May 2001
288aAppointment of Director or Secretary
Legacy
11 April 2001
288aAppointment of Director or Secretary
Legacy
11 April 2001
288aAppointment of Director or Secretary
Legacy
20 March 2001
288bResignation of Director or Secretary
Legacy
12 March 2001
288bResignation of Director or Secretary
Legacy
10 February 2001
395Particulars of Mortgage or Charge
Legacy
1 February 2001
395Particulars of Mortgage or Charge
Legacy
14 December 2000
363aAnnual Return
Accounts With Accounts Type Full
13 December 2000
AAAnnual Accounts
Legacy
21 November 2000
395Particulars of Mortgage or Charge
Legacy
11 August 2000
288aAppointment of Director or Secretary
Legacy
13 April 2000
288aAppointment of Director or Secretary
Legacy
10 April 2000
288bResignation of Director or Secretary
Legacy
2 March 2000
288aAppointment of Director or Secretary
Legacy
2 March 2000
288bResignation of Director or Secretary
Legacy
18 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 December 1999
AAAnnual Accounts
Legacy
14 December 1999
363aAnnual Return
Legacy
12 November 1999
288cChange of Particulars
Legacy
26 October 1999
395Particulars of Mortgage or Charge
Legacy
12 July 1999
288aAppointment of Director or Secretary
Legacy
15 June 1999
288bResignation of Director or Secretary
Legacy
25 May 1999
288aAppointment of Director or Secretary
Legacy
7 May 1999
288bResignation of Director or Secretary
Legacy
1 April 1999
288bResignation of Director or Secretary
Legacy
27 January 1999
363aAnnual Return
Accounts With Accounts Type Full
10 December 1998
AAAnnual Accounts
Legacy
7 August 1998
288cChange of Particulars
Legacy
9 July 1998
288bResignation of Director or Secretary
Legacy
10 June 1998
403aParticulars of Charge Subject to s859A
Legacy
10 June 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
19 December 1997
AAAnnual Accounts
Legacy
19 December 1997
363aAnnual Return
Legacy
19 December 1997
288cChange of Particulars
Legacy
26 November 1997
287Change of Registered Office
Legacy
9 July 1997
288aAppointment of Director or Secretary
Legacy
18 June 1997
288aAppointment of Director or Secretary
Legacy
28 April 1997
395Particulars of Mortgage or Charge
Legacy
4 March 1997
395Particulars of Mortgage or Charge
Legacy
23 December 1996
363aAnnual Return
Legacy
23 December 1996
288cChange of Particulars
Accounts With Accounts Type Full
13 December 1996
AAAnnual Accounts
Legacy
10 December 1996
288aAppointment of Director or Secretary
Legacy
17 July 1996
288288
Legacy
10 July 1996
288288
Legacy
21 June 1996
288288
Legacy
22 May 1996
403aParticulars of Charge Subject to s859A
Legacy
22 May 1996
403aParticulars of Charge Subject to s859A
Legacy
22 May 1996
403aParticulars of Charge Subject to s859A
Legacy
22 December 1995
288288
Legacy
21 December 1995
288288
Accounts With Accounts Type Full
13 December 1995
AAAnnual Accounts
Legacy
13 December 1995
363x363x
Legacy
15 July 1995
395Particulars of Mortgage or Charge
Legacy
4 May 1995
403aParticulars of Charge Subject to s859A
Legacy
4 May 1995
403aParticulars of Charge Subject to s859A
Legacy
4 May 1995
403aParticulars of Charge Subject to s859A
Legacy
4 May 1995
403aParticulars of Charge Subject to s859A
Legacy
4 May 1995
403aParticulars of Charge Subject to s859A
Legacy
14 February 1995
395Particulars of Mortgage or Charge
Legacy
15 January 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 December 1994
288288
Accounts With Accounts Type Full
19 December 1994
AAAnnual Accounts
Legacy
19 December 1994
363x363x
Legacy
19 December 1994
363(353)363(353)
Legacy
19 December 1994
363(190)363(190)
Legacy
13 October 1994
395Particulars of Mortgage or Charge
Legacy
30 June 1994
287Change of Registered Office
Legacy
31 March 1994
395Particulars of Mortgage or Charge
Legacy
3 March 1994
403aParticulars of Charge Subject to s859A
Legacy
3 March 1994
403aParticulars of Charge Subject to s859A
Legacy
25 February 1994
395Particulars of Mortgage or Charge
Legacy
25 February 1994
395Particulars of Mortgage or Charge
Legacy
17 February 1994
403aParticulars of Charge Subject to s859A
Legacy
17 February 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
17 December 1993
AAAnnual Accounts
Legacy
17 December 1993
363x363x
Legacy
11 March 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 November 1992
AAAnnual Accounts
Legacy
26 November 1992
363sAnnual Return (shuttle)
Legacy
20 November 1992
288288
Legacy
15 September 1992
395Particulars of Mortgage or Charge
Legacy
3 June 1992
395Particulars of Mortgage or Charge
Legacy
2 June 1992
363b363b
Legacy
15 April 1992
395Particulars of Mortgage or Charge
Legacy
1 April 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 January 1992
AAAnnual Accounts
Legacy
15 January 1992
363aAnnual Return
Legacy
27 November 1991
288288
Legacy
20 February 1991
395Particulars of Mortgage or Charge
Legacy
8 February 1991
395Particulars of Mortgage or Charge
Legacy
25 September 1990
288288
Certificate Change Of Name Company
29 June 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
29 June 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 June 1990
88(2)R88(2)R
Legacy
14 June 1990
288288
Resolution
6 June 1990
RESOLUTIONSResolutions
Legacy
6 June 1990
123Notice of Increase in Nominal Capital
Resolution
6 June 1990
RESOLUTIONSResolutions
Legacy
6 June 1990
224224
Certificate Change Of Name Company
31 May 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 May 1990
287Change of Registered Office
Legacy
24 May 1990
288288
Miscellaneous
10 May 1990
MISCMISC
Incorporation Company
10 May 1990
NEWINCIncorporation