Background WavePink WaveYellow Wave

THE BIRD GROUP OF COMPANIES LIMITED (02559444)

THE BIRD GROUP OF COMPANIES LIMITED (02559444) is an active UK company. incorporated on 16 November 1990. with registered office in Stratford Upon Avon. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. THE BIRD GROUP OF COMPANIES LIMITED has been registered for 35 years. Current directors include BAKER, Sonia Araceli, BIRD, Anthony Nicholas, BIRD, Anthony Patrick Michael and 4 others.

Company Number
02559444
Status
active
Type
ltd
Incorporated
16 November 1990
Age
35 years
Address
The Hunting Lodge, Stratford Upon Avon, CV37 9RA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BAKER, Sonia Araceli, BIRD, Anthony Nicholas, BIRD, Anthony Patrick Michael, BIRD, Araceli, LAWLEY, Keith David, PALMER, Julian Michael, PALMER, Rosemary Charlotte Alicia
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BIRD GROUP OF COMPANIES LIMITED

THE BIRD GROUP OF COMPANIES LIMITED is an active company incorporated on 16 November 1990 with the registered office located in Stratford Upon Avon. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. THE BIRD GROUP OF COMPANIES LIMITED was registered 35 years ago.(SIC: 68100)

Status

active

Active since 35 years ago

Company No

02559444

LTD Company

Age

35 Years

Incorporated 16 November 1990

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 14 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

STAINWRIGHT LIMITED
From: 16 November 1990To: 7 June 1991
Contact
Address

The Hunting Lodge Billesley Road Upper Billesley Stratford Upon Avon, CV37 9RA,

Timeline

43 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Nov 90
Director Joined
Aug 10
Funding Round
Dec 12
Director Joined
Jan 15
Loan Secured
Jun 15
Loan Secured
Jun 15
Loan Secured
Oct 18
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
New Owner
Feb 25
New Owner
Feb 25
Director Left
Jul 25
Director Joined
Feb 26
Director Left
Feb 26
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

7 Active
5 Resigned

BAKER, Sonia Araceli

Active
The Hunting Lodge, Stratford Upon AvonCV37 9RA
Born November 1960
Director
Appointed 27 Jul 2010

BIRD, Anthony Nicholas

Active
Knotty Grove Farm, Henley In ArdenB95 6JS
Born August 1971
Director
Appointed 29 Jan 2003

BIRD, Anthony Patrick Michael

Active
Upper Billesley, Stratford Upon AvonCV37 9RH
Born December 1935
Director
Appointed N/A

BIRD, Araceli

Active
The Hunting Lodge, Stratford Upon AvonCV37 9RA
Born April 1936
Director
Appointed 01 Nov 2025

LAWLEY, Keith David

Active
Lansdown Road, AbergavennyNP7 6AN
Born January 1954
Director
Appointed 01 Mar 1995

PALMER, Julian Michael

Active
Tump Farm, UskNP5 1JY
Born February 1966
Director
Appointed 29 Jan 2003

PALMER, Rosemary Charlotte Alicia

Active
Bettws Newydd, UskNP15 1JY
Born January 1965
Director
Appointed 08 Jan 2015

ELLIOTT, John Henry

Resigned
Oak Priors, Stratford Upon AvonCV37 6FR
Secretary
Appointed N/A
Resigned 30 Jun 2025

BIRD, Brian Francis

Resigned
Bertholey, UskNP15 1LR
Born February 1938
Director
Appointed N/A
Resigned 01 Dec 2025

BIRD, Walter Thomas

Resigned
Tidenham Chase Court, ChepstowNP6 7JN
Born June 1925
Director
Appointed N/A
Resigned 20 May 2002

ELLIOTT, John Henry

Resigned
Oak Priors, Stratford Upon AvonCV37 6FR
Born November 1946
Director
Appointed N/A
Resigned 30 Jun 2025

WHEELER, David Kenneth Anthony

Resigned
13 Clinton Road, PenarthCF64 3JD
Born December 1939
Director
Appointed N/A
Resigned 31 Oct 1992

Persons with significant control

4

Mr Anthony Patrick Michael Bird

Active
Billesley Road, Stratford-Upon-AvonCV37 9RA
Born December 1935

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Aug 2016

Mrs Sonia Araceli Baker

Active
Billesley Road, Stratford-Upon-AvonCV37 9RA
Born November 1965

Nature of Control

Significant influence or control
Notified 11 Aug 2016

Mr Anthony Nicholas Bird

Active
Billesley Road, Stratford-Upon-Avon,CV37 9RA
Born August 1971

Nature of Control

Significant influence or control
Notified 11 Aug 2016

Mrs Rosemary Palmer

Active
Billesley Road, Stratford-Upon-Avon,CV37 9RA
Born January 1965

Nature of Control

Significant influence or control
Notified 11 Aug 2016
Fundings
Financials
Latest Activities

Filing History

296

Appoint Person Director Company With Name Date
26 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
14 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 July 2025
TM02Termination of Secretary
Notification Of A Person With Significant Control
28 February 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 February 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
31 July 2024
AAAnnual Accounts
Accounts With Accounts Type Group
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
19 August 2020
RP04AP01RP04AP01
Mortgage Satisfy Charge Full
19 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2018
MR01Registration of a Charge
Confirmation Statement With Updates
16 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
9 March 2018
CH01Change of Director Details
Confirmation Statement With Updates
15 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 July 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Accounts With Accounts Type Group
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Accounts With Accounts Type Group
19 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
19 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2013
CH01Change of Director Details
Capital Allotment Shares
24 December 2012
SH01Allotment of Shares
Resolution
24 December 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Legacy
2 April 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Accounts With Accounts Type Full
12 July 2011
AAAnnual Accounts
Legacy
6 April 2011
MG02MG02
Legacy
25 March 2011
MG01MG01
Legacy
30 October 2010
MG01MG01
Accounts With Accounts Type Full
27 September 2010
AAAnnual Accounts
Legacy
28 August 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Appoint Person Director Company With Name
13 August 2010
AP01Appointment of Director
Legacy
16 December 2009
MG01MG01
Accounts With Accounts Type Group
11 December 2009
AAAnnual Accounts
Legacy
17 August 2009
363aAnnual Return
Legacy
19 June 2009
395Particulars of Mortgage or Charge
Legacy
16 June 2009
403aParticulars of Charge Subject to s859A
Legacy
16 June 2009
403aParticulars of Charge Subject to s859A
Legacy
16 June 2009
403aParticulars of Charge Subject to s859A
Legacy
16 June 2009
403aParticulars of Charge Subject to s859A
Legacy
16 June 2009
403aParticulars of Charge Subject to s859A
Legacy
16 June 2009
403aParticulars of Charge Subject to s859A
Legacy
16 June 2009
403aParticulars of Charge Subject to s859A
Legacy
16 June 2009
403aParticulars of Charge Subject to s859A
Legacy
16 June 2009
403aParticulars of Charge Subject to s859A
Legacy
16 June 2009
403aParticulars of Charge Subject to s859A
Legacy
16 June 2009
403aParticulars of Charge Subject to s859A
Legacy
16 June 2009
403aParticulars of Charge Subject to s859A
Legacy
16 June 2009
403aParticulars of Charge Subject to s859A
Legacy
11 June 2009
403aParticulars of Charge Subject to s859A
Legacy
11 June 2009
403aParticulars of Charge Subject to s859A
Legacy
11 June 2009
403aParticulars of Charge Subject to s859A
Legacy
11 June 2009
403aParticulars of Charge Subject to s859A
Legacy
11 June 2009
403aParticulars of Charge Subject to s859A
Legacy
11 June 2009
403aParticulars of Charge Subject to s859A
Legacy
11 June 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
1 September 2008
AAAnnual Accounts
Legacy
28 August 2008
395Particulars of Mortgage or Charge
Legacy
22 August 2008
403aParticulars of Charge Subject to s859A
Legacy
22 August 2008
403aParticulars of Charge Subject to s859A
Legacy
22 August 2008
403aParticulars of Charge Subject to s859A
Legacy
22 August 2008
403aParticulars of Charge Subject to s859A
Legacy
20 August 2008
363aAnnual Return
Legacy
20 August 2008
288cChange of Particulars
Legacy
20 August 2008
395Particulars of Mortgage or Charge
Legacy
20 August 2008
395Particulars of Mortgage or Charge
Legacy
20 August 2008
395Particulars of Mortgage or Charge
Legacy
20 August 2008
395Particulars of Mortgage or Charge
Legacy
20 August 2008
395Particulars of Mortgage or Charge
Legacy
20 August 2008
395Particulars of Mortgage or Charge
Legacy
20 August 2008
395Particulars of Mortgage or Charge
Legacy
20 August 2008
395Particulars of Mortgage or Charge
Legacy
20 August 2008
395Particulars of Mortgage or Charge
Legacy
20 August 2008
395Particulars of Mortgage or Charge
Legacy
20 August 2008
395Particulars of Mortgage or Charge
Legacy
20 August 2008
395Particulars of Mortgage or Charge
Legacy
20 August 2008
395Particulars of Mortgage or Charge
Legacy
20 August 2008
395Particulars of Mortgage or Charge
Legacy
20 August 2008
395Particulars of Mortgage or Charge
Legacy
20 August 2008
395Particulars of Mortgage or Charge
Legacy
20 August 2008
395Particulars of Mortgage or Charge
Legacy
20 August 2008
395Particulars of Mortgage or Charge
Legacy
20 August 2008
395Particulars of Mortgage or Charge
Legacy
20 August 2008
395Particulars of Mortgage or Charge
Legacy
20 August 2008
395Particulars of Mortgage or Charge
Legacy
20 August 2008
395Particulars of Mortgage or Charge
Legacy
13 December 2007
395Particulars of Mortgage or Charge
Legacy
13 December 2007
395Particulars of Mortgage or Charge
Legacy
13 December 2007
395Particulars of Mortgage or Charge
Legacy
5 December 2007
395Particulars of Mortgage or Charge
Legacy
5 December 2007
395Particulars of Mortgage or Charge
Legacy
5 December 2007
395Particulars of Mortgage or Charge
Legacy
5 December 2007
395Particulars of Mortgage or Charge
Legacy
4 December 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
28 November 2007
AAAnnual Accounts
Legacy
6 September 2007
363sAnnual Return (shuttle)
Legacy
15 August 2007
395Particulars of Mortgage or Charge
Legacy
16 May 2007
395Particulars of Mortgage or Charge
Legacy
20 April 2007
403aParticulars of Charge Subject to s859A
Legacy
20 April 2007
403aParticulars of Charge Subject to s859A
Legacy
7 January 2007
287Change of Registered Office
Accounts With Accounts Type Group
5 September 2006
AAAnnual Accounts
Legacy
22 August 2006
363sAnnual Return (shuttle)
Legacy
9 June 2006
395Particulars of Mortgage or Charge
Legacy
16 November 2005
395Particulars of Mortgage or Charge
Legacy
2 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
12 August 2005
AAAnnual Accounts
Legacy
2 March 2005
395Particulars of Mortgage or Charge
Legacy
7 September 2004
403b403b
Accounts With Accounts Type Group
6 September 2004
AAAnnual Accounts
Legacy
23 August 2004
363sAnnual Return (shuttle)
Legacy
28 April 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
11 September 2003
AAAnnual Accounts
Legacy
21 August 2003
363sAnnual Return (shuttle)
Legacy
18 February 2003
288aAppointment of Director or Secretary
Legacy
18 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
17 October 2002
AAAnnual Accounts
Legacy
18 August 2002
363sAnnual Return (shuttle)
Legacy
12 June 2002
288bResignation of Director or Secretary
Legacy
12 June 2002
169169
Resolution
19 February 2002
RESOLUTIONSResolutions
Legacy
18 January 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
4 September 2001
AAAnnual Accounts
Legacy
22 August 2001
363sAnnual Return (shuttle)
Legacy
10 May 2001
122122
Resolution
10 May 2001
RESOLUTIONSResolutions
Legacy
15 February 2001
169169
Resolution
15 February 2001
RESOLUTIONSResolutions
Resolution
15 February 2001
RESOLUTIONSResolutions
Legacy
11 September 2000
169169
Resolution
11 September 2000
RESOLUTIONSResolutions
Resolution
11 September 2000
RESOLUTIONSResolutions
Resolution
11 September 2000
RESOLUTIONSResolutions
Resolution
11 September 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
4 September 2000
AAAnnual Accounts
Legacy
16 August 2000
363sAnnual Return (shuttle)
Legacy
18 September 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
2 September 1999
AAAnnual Accounts
Legacy
25 August 1999
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full Group
1 March 1999
AAMDAAMD
Accounts With Accounts Type Full Group
26 October 1998
AAAnnual Accounts
Statement Of Affairs
19 October 1998
SASA
Legacy
19 October 1998
88(2)R88(2)R
Legacy
25 August 1998
363sAnnual Return (shuttle)
Legacy
4 March 1998
403aParticulars of Charge Subject to s859A
Legacy
4 March 1998
403aParticulars of Charge Subject to s859A
Legacy
4 March 1998
403aParticulars of Charge Subject to s859A
Legacy
4 March 1998
403aParticulars of Charge Subject to s859A
Legacy
4 March 1998
403aParticulars of Charge Subject to s859A
Legacy
4 March 1998
403aParticulars of Charge Subject to s859A
Legacy
4 March 1998
403aParticulars of Charge Subject to s859A
Legacy
4 March 1998
403aParticulars of Charge Subject to s859A
Legacy
4 March 1998
403aParticulars of Charge Subject to s859A
Legacy
4 March 1998
403aParticulars of Charge Subject to s859A
Legacy
4 March 1998
403aParticulars of Charge Subject to s859A
Legacy
4 March 1998
403aParticulars of Charge Subject to s859A
Legacy
13 January 1998
403aParticulars of Charge Subject to s859A
Legacy
13 January 1998
395Particulars of Mortgage or Charge
Legacy
13 January 1998
395Particulars of Mortgage or Charge
Legacy
13 January 1998
395Particulars of Mortgage or Charge
Legacy
13 January 1998
395Particulars of Mortgage or Charge
Legacy
13 January 1998
395Particulars of Mortgage or Charge
Legacy
13 January 1998
395Particulars of Mortgage or Charge
Legacy
13 January 1998
395Particulars of Mortgage or Charge
Legacy
13 January 1998
395Particulars of Mortgage or Charge
Legacy
13 January 1998
395Particulars of Mortgage or Charge
Resolution
7 January 1998
RESOLUTIONSResolutions
Legacy
6 January 1998
395Particulars of Mortgage or Charge
Legacy
5 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 September 1997
AAAnnual Accounts
Statement Of Affairs
3 August 1997
SASA
Legacy
3 August 1997
88(2)P88(2)P
Legacy
22 July 1997
288cChange of Particulars
Legacy
12 May 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
26 September 1996
AAAnnual Accounts
Legacy
5 September 1996
363sAnnual Return (shuttle)
Legacy
2 September 1996
395Particulars of Mortgage or Charge
Legacy
2 September 1996
395Particulars of Mortgage or Charge
Legacy
2 September 1996
395Particulars of Mortgage or Charge
Legacy
12 June 1996
403aParticulars of Charge Subject to s859A
Legacy
16 May 1996
395Particulars of Mortgage or Charge
Legacy
11 September 1995
88(3)88(3)
Legacy
11 September 1995
88(2)O88(2)O
Legacy
8 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 August 1995
AAAnnual Accounts
Legacy
9 August 1995
88(2)P88(2)P
Memorandum Articles
30 May 1995
MEM/ARTSMEM/ARTS
Resolution
30 May 1995
RESOLUTIONSResolutions
Resolution
30 May 1995
RESOLUTIONSResolutions
Resolution
30 May 1995
RESOLUTIONSResolutions
Legacy
30 May 1995
123Notice of Increase in Nominal Capital
Legacy
15 March 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
Accounts With Accounts Type Full Group
30 August 1994
AAAnnual Accounts
Legacy
30 August 1994
363sAnnual Return (shuttle)
Legacy
11 May 1994
123Notice of Increase in Nominal Capital
Resolution
11 May 1994
RESOLUTIONSResolutions
Resolution
11 May 1994
RESOLUTIONSResolutions
Resolution
11 May 1994
RESOLUTIONSResolutions
Auditors Resignation Company
23 September 1993
AUDAUD
Accounts With Accounts Type Full Group
21 August 1993
AAAnnual Accounts
Legacy
18 August 1993
363sAnnual Return (shuttle)
Legacy
16 November 1992
288288
Accounts With Accounts Type Full Group
10 September 1992
AAAnnual Accounts
Legacy
10 September 1992
363sAnnual Return (shuttle)
Legacy
12 February 1992
395Particulars of Mortgage or Charge
Legacy
12 February 1992
395Particulars of Mortgage or Charge
Legacy
12 February 1992
395Particulars of Mortgage or Charge
Legacy
12 February 1992
395Particulars of Mortgage or Charge
Statement Of Affairs
11 February 1992
SASA
Legacy
11 February 1992
88(2)O88(2)O
Legacy
21 January 1992
403aParticulars of Charge Subject to s859A
Legacy
21 January 1992
403aParticulars of Charge Subject to s859A
Legacy
21 January 1992
403aParticulars of Charge Subject to s859A
Legacy
21 January 1992
403aParticulars of Charge Subject to s859A
Legacy
17 December 1991
395Particulars of Mortgage or Charge
Legacy
17 December 1991
395Particulars of Mortgage or Charge
Legacy
17 December 1991
395Particulars of Mortgage or Charge
Legacy
17 December 1991
395Particulars of Mortgage or Charge
Legacy
5 December 1991
363b363b
Legacy
19 July 1991
395Particulars of Mortgage or Charge
Legacy
15 July 1991
395Particulars of Mortgage or Charge
Legacy
15 July 1991
395Particulars of Mortgage or Charge
Legacy
6 July 1991
395Particulars of Mortgage or Charge
Legacy
24 June 1991
395Particulars of Mortgage or Charge
Legacy
20 June 1991
88(2)P88(2)P
Memorandum Articles
18 June 1991
MEM/ARTSMEM/ARTS
Legacy
18 June 1991
123Notice of Increase in Nominal Capital
Resolution
18 June 1991
RESOLUTIONSResolutions
Resolution
18 June 1991
RESOLUTIONSResolutions
Resolution
18 June 1991
RESOLUTIONSResolutions
Resolution
18 June 1991
RESOLUTIONSResolutions
Resolution
10 June 1991
RESOLUTIONSResolutions
Certificate Change Of Name Company
7 June 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 May 1991
288288
Legacy
14 May 1991
288288
Legacy
13 May 1991
288288
Legacy
4 April 1991
288288
Legacy
4 April 1991
288288
Legacy
4 April 1991
287Change of Registered Office
Legacy
27 March 1991
224224
Incorporation Company
16 November 1990
NEWINCIncorporation