Background WavePink WaveYellow Wave

ROCKINGHAM MANAGEMENT LTD (02577816)

ROCKINGHAM MANAGEMENT LTD (02577816) is an active UK company. incorporated on 29 January 1991. with registered office in Northamptonshire. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. ROCKINGHAM MANAGEMENT LTD has been registered for 35 years. Current directors include ROYNON-JONES, Robert Edward.

Company Number
02577816
Status
active
Type
ltd
Incorporated
29 January 1991
Age
35 years
Address
Mitchell Road, Northamptonshire, NN17 5AF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ROYNON-JONES, Robert Edward
SIC Codes
68100, 68209, 93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROCKINGHAM MANAGEMENT LTD

ROCKINGHAM MANAGEMENT LTD is an active company incorporated on 29 January 1991 with the registered office located in Northamptonshire. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. ROCKINGHAM MANAGEMENT LTD was registered 35 years ago.(SIC: 68100, 68209, 93110)

Status

active

Active since 35 years ago

Company No

02577816

LTD Company

Age

35 Years

Incorporated 29 January 1991

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 19 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027

Previous Company Names

ROCKINGHAM MOTOR SPEEDWAY LIMITED
From: 25 January 1995To: 1 March 2019
DEENE RACEWAY (CORBY) LIMITED
From: 29 January 1991To: 25 January 1995
Contact
Address

Mitchell Road Corby Northamptonshire, NN17 5AF,

Timeline

19 key events • 1991 - 2022

Funding Officers Ownership
Company Founded
Jan 91
Director Joined
May 12
Director Left
May 12
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Loan Secured
Nov 13
Director Left
Jan 15
Loan Cleared
Nov 16
Loan Secured
Aug 18
Loan Secured
Aug 18
Owner Exit
Jan 19
Director Joined
Feb 20
Director Left
Apr 20
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

1 Active
34 Resigned

ROYNON-JONES, Robert Edward

Active
Mitchell Road, NorthamptonshireNN17 5AF
Born October 1962
Director
Appointed 19 Feb 2020

BIRTHISEL, Stockton Bodie

Resigned
5 Empress Mews, DouglasIM2 4BU
Secretary
Appointed 28 Nov 2003
Resigned 31 Jan 2009

HIRJANI, Nooren

Resigned
4 Monks Crescent, LeicesterLE4 2WA
Secretary
Appointed 24 Sept 2004
Resigned 29 May 2008

MILNER, Stephen Eric Leslie

Resigned
1 High Street, EydonNN11 3PP
Secretary
Appointed 28 Nov 2003
Resigned 30 Jul 2004

ROWLAND-JONES, John

Resigned
26 Barrington Road, RugbyCV22 7HP
Secretary
Appointed 29 Jan 1991
Resigned 31 Jul 1999

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 29 Jan 1991
Resigned 29 Jan 1991

TEMPLE SECRETARIAL LIMITED

Resigned
16 Old Bailey, LondonEC4M 7EG
Corporate secretary
Appointed 31 Jul 1999
Resigned 05 Sept 2001

TJG SECRETARIES LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate secretary
Appointed 05 Sept 2001
Resigned 28 Nov 2003

BELL, Stephen David

Resigned
19 Clarendon Road, Belfast
Born March 1975
Director
Appointed 01 Mar 2012
Resigned 15 Mar 2013

BULLER, Alfred William

Resigned
Scarva House, ScarvaBT63 6NL
Born August 1957
Director
Appointed 29 May 2008
Resigned 16 Jan 2015

CAPLIN, Anthony Lindsay

Resigned
Elm Lodge, LondonSW6 6NZ
Born April 1951
Director
Appointed 30 Apr 2002
Resigned 15 Apr 2003

CLEAK, Stephen David

Resigned
20 Church Vale, LondonN2 9PA
Born October 1954
Director
Appointed 05 Feb 2002
Resigned 30 Sept 2002

DAVIES, Peter Joseph Mansel

Resigned
Ashley Court, Market HarboroughLE16 8HF
Born September 1962
Director
Appointed 29 Jan 1991
Resigned 14 Feb 2001

DENOTTO, Gerald Frank

Resigned
1203 West Robin Lane, Mount Prospect
Born March 1954
Director
Appointed 21 Jan 2001
Resigned 29 Nov 2005

DICKINSON, Jonathan Martin

Resigned
7 Warwick Mews, Stratford Upon AvonCV37 6EZ
Born September 1954
Director
Appointed 05 Sept 2001
Resigned 31 Jan 2006

FELTON, Robert Chaim

Resigned
10 Warwick Close, AbingdonOX14 2HN
Born February 1941
Director
Appointed 04 Dec 2000
Resigned 11 Apr 2003

FITZGERALD, Michael Thomas

Resigned
Whin Cottage St Michaels Drive, OtfordTN14 5SA
Born May 1956
Director
Appointed 03 Feb 2000
Resigned 06 Mar 2002

FORSYTHE, Gerald R

Resigned
140 Braymore Court, Inverness
Born November 1940
Director
Appointed 24 Sept 1999
Resigned 21 Jan 2001

GRACE, David Allen

Resigned
3 Church View, BrackleyNN13 7BB
Born September 1949
Director
Appointed 21 Feb 2001
Resigned 30 Sept 2002

HAMPTON, Catherine Patricia

Resigned
Keepers Cottage, TringHP23 6PE
Born March 1958
Director
Appointed 04 Dec 2000
Resigned 30 Sept 2002

HAYLOCK, Julian Ronald

Resigned
The Porch House, Market HarboroughLE16 8PG
Born September 1944
Director
Appointed 01 Jan 1999
Resigned 06 Mar 2002

HIRJANI, Nooren

Resigned
4 Monks Crescent, LeicesterLE4 2WA
Born April 1967
Director
Appointed 24 Sept 2004
Resigned 29 May 2008

LAGAN, Kevin

Resigned
19 Clarendon Road, BelfastBT1 3BG
Born March 1950
Director
Appointed 07 Jul 2006
Resigned 01 Mar 2012

LAKE, Andrew Stephen

Resigned
Mitchell Road, NorthamptonshireNN17 5AF
Born May 1958
Director
Appointed 22 Mar 2013
Resigned 30 Apr 2020

MAWHINNEY, Brian Stanley, Rt Hon The Lord

Resigned
Butts Lodge Loop Road, HuntingdonPE28 0RE
Born July 1940
Director
Appointed 30 Apr 2002
Resigned 20 Jan 2003

MCCANN, Sean Gerard

Resigned
19 Clarendon Road, BelfastBT1 3BG
Born July 1966
Director
Appointed 07 Jul 2006
Resigned 15 Mar 2013

MCFADZEAN, John Findlay

Resigned
Wester Nether Urquhart House, CuparKY14 7RR
Born August 1948
Director
Appointed 17 Feb 2000
Resigned 03 Jul 2003

MIDDLETON, Peter James

Resigned
Tamarind, Stoke PogesSL2 4AU
Born February 1940
Director
Appointed 22 Nov 2000
Resigned 27 Sept 2002

PEARS, Edmund Richard Harry

Resigned
The Old Manor House, PershoreWR10 3ER
Born September 1937
Director
Appointed 14 Feb 1995
Resigned 29 Oct 1996

POVER, Ashley Peter

Resigned
The Old Rectory, RushtonNN14 1RL
Born December 1959
Director
Appointed 01 Oct 2002
Resigned 31 Aug 2004

REED, Nigel George

Resigned
Northlands 22 Cotterstock Road, PeterboroughPE8 5HA
Born July 1951
Director
Appointed 21 Feb 2001
Resigned 31 Mar 2003

ROSS, David Iain

Resigned
1 Thorpe Cottages, West WrethamIP24 1RE
Born July 1964
Director
Appointed 24 Sept 2004
Resigned 12 Jul 2006

TATE, Christopher John

Resigned
Gardens Cottage, TowcesterNN12 7QX
Born May 1953
Director
Appointed 01 Dec 1998
Resigned 14 Feb 2001

VENN, Peter

Resigned
2a London Road, OakhamLE15 9TJ
Born September 1959
Director
Appointed 24 Sept 1999
Resigned 19 Oct 2000

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 29 Jan 1991
Resigned 29 Jan 1991

Persons with significant control

1

0 Active
1 Ceased
Four Brindley Place, BirminghamB1 2HZ

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Jul 2018
Fundings
Financials
Latest Activities

Filing History

278

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 March 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
19 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
2 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2019
AAAnnual Accounts
Resolution
1 March 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
28 February 2019
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
29 January 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
23 January 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2018
MR01Registration of a Charge
Gazette Filings Brought Up To Date
14 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2018
AAAnnual Accounts
Change To A Person With Significant Control
18 January 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Small
8 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 November 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Accounts With Accounts Type Full
9 December 2015
AAAnnual Accounts
Accounts With Accounts Type Full
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Termination Director Company With Name Termination Date
16 January 2015
TM01Termination of Director
Miscellaneous
29 October 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Change Account Reference Date Company Current Extended
22 January 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
27 November 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
4 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Termination Director Company With Name
9 April 2013
TM01Termination of Director
Termination Director Company With Name
9 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
22 May 2012
AP01Appointment of Director
Termination Director Company With Name
22 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Accounts With Accounts Type Full
27 January 2011
AAAnnual Accounts
Legacy
15 March 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Accounts With Accounts Type Group
15 September 2009
AAAnnual Accounts
Accounts With Accounts Type Group
6 April 2009
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Legacy
20 February 2009
288bResignation of Director or Secretary
Legacy
20 February 2009
288aAppointment of Director or Secretary
Legacy
20 February 2009
288bResignation of Director or Secretary
Legacy
29 May 2008
395Particulars of Mortgage or Charge
Legacy
21 May 2008
122122
Resolution
21 May 2008
RESOLUTIONSResolutions
Legacy
10 March 2008
363aAnnual Return
Accounts With Accounts Type Group
22 October 2007
AAAnnual Accounts
Legacy
23 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2006
AAAnnual Accounts
Legacy
17 October 2006
288cChange of Particulars
Legacy
7 September 2006
403aParticulars of Charge Subject to s859A
Legacy
7 September 2006
403aParticulars of Charge Subject to s859A
Legacy
7 September 2006
403aParticulars of Charge Subject to s859A
Legacy
29 August 2006
288bResignation of Director or Secretary
Legacy
24 August 2006
288aAppointment of Director or Secretary
Legacy
24 August 2006
288aAppointment of Director or Secretary
Legacy
8 August 2006
288bResignation of Director or Secretary
Legacy
8 August 2006
288cChange of Particulars
Legacy
15 July 2006
395Particulars of Mortgage or Charge
Legacy
21 February 2006
363aAnnual Return
Legacy
17 February 2006
288bResignation of Director or Secretary
Legacy
23 December 2005
288bResignation of Director or Secretary
Legacy
17 October 2005
288cChange of Particulars
Legacy
9 June 2005
88(2)R88(2)R
Accounts With Accounts Type Group
19 May 2005
AAAnnual Accounts
Legacy
4 May 2005
363aAnnual Return
Legacy
4 May 2005
288cChange of Particulars
Legacy
11 January 2005
88(2)R88(2)R
Resolution
11 January 2005
RESOLUTIONSResolutions
Resolution
11 January 2005
RESOLUTIONSResolutions
Legacy
11 January 2005
123Notice of Increase in Nominal Capital
Legacy
30 September 2004
288aAppointment of Director or Secretary
Legacy
30 September 2004
288aAppointment of Director or Secretary
Legacy
30 September 2004
288aAppointment of Director or Secretary
Legacy
30 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
17 August 2004
AAAnnual Accounts
Legacy
5 August 2004
288bResignation of Director or Secretary
Resolution
15 June 2004
RESOLUTIONSResolutions
Auditors Resignation Company
14 April 2004
AUDAUD
Legacy
28 February 2004
363aAnnual Return
Legacy
28 February 2004
363(353)363(353)
Auditors Resignation Company
23 December 2003
AUDAUD
Legacy
22 December 2003
288bResignation of Director or Secretary
Legacy
22 December 2003
288aAppointment of Director or Secretary
Legacy
22 December 2003
288aAppointment of Director or Secretary
Legacy
11 November 2003
288cChange of Particulars
Legacy
12 September 2003
288bResignation of Director or Secretary
Memorandum Articles
5 September 2003
MEM/ARTSMEM/ARTS
Legacy
2 September 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
28 August 2003
AAAnnual Accounts
Accounts With Accounts Type Full
12 July 2003
AAAnnual Accounts
Legacy
3 May 2003
288bResignation of Director or Secretary
Legacy
29 April 2003
288bResignation of Director or Secretary
Legacy
18 April 2003
288bResignation of Director or Secretary
Legacy
18 February 2003
363aAnnual Return
Legacy
27 January 2003
288bResignation of Director or Secretary
Legacy
21 January 2003
288aAppointment of Director or Secretary
Legacy
20 December 2002
288bResignation of Director or Secretary
Legacy
8 November 2002
288bResignation of Director or Secretary
Legacy
8 November 2002
288bResignation of Director or Secretary
Legacy
8 November 2002
288bResignation of Director or Secretary
Legacy
6 September 2002
88(2)R88(2)R
Legacy
6 September 2002
122122
Resolution
6 September 2002
RESOLUTIONSResolutions
Resolution
6 September 2002
RESOLUTIONSResolutions
Resolution
6 September 2002
RESOLUTIONSResolutions
Resolution
6 September 2002
RESOLUTIONSResolutions
Resolution
6 September 2002
RESOLUTIONSResolutions
Legacy
6 September 2002
123Notice of Increase in Nominal Capital
Legacy
27 June 2002
395Particulars of Mortgage or Charge
Legacy
14 May 2002
288aAppointment of Director or Secretary
Legacy
14 May 2002
288aAppointment of Director or Secretary
Legacy
12 March 2002
363aAnnual Return
Legacy
12 March 2002
288aAppointment of Director or Secretary
Legacy
12 March 2002
288aAppointment of Director or Secretary
Legacy
12 March 2002
288aAppointment of Director or Secretary
Legacy
12 March 2002
288bResignation of Director or Secretary
Legacy
12 March 2002
288bResignation of Director or Secretary
Legacy
12 March 2002
288bResignation of Director or Secretary
Legacy
4 December 2001
88(2)R88(2)R
Resolution
4 December 2001
RESOLUTIONSResolutions
Resolution
4 December 2001
RESOLUTIONSResolutions
Resolution
4 December 2001
RESOLUTIONSResolutions
Legacy
4 December 2001
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Group
3 December 2001
AAAnnual Accounts
Miscellaneous
11 September 2001
MISCMISC
Legacy
10 September 2001
363aAnnual Return
Legacy
10 September 2001
353353
Legacy
10 September 2001
288aAppointment of Director or Secretary
Legacy
10 September 2001
288bResignation of Director or Secretary
Legacy
10 September 2001
288aAppointment of Director or Secretary
Legacy
10 September 2001
288aAppointment of Director or Secretary
Legacy
15 June 2001
395Particulars of Mortgage or Charge
Legacy
30 May 2001
88(2)R88(2)R
Legacy
30 May 2001
88(2)R88(2)R
Legacy
30 May 2001
288aAppointment of Director or Secretary
Legacy
30 May 2001
288aAppointment of Director or Secretary
Resolution
30 May 2001
RESOLUTIONSResolutions
Resolution
30 May 2001
RESOLUTIONSResolutions
Resolution
30 May 2001
RESOLUTIONSResolutions
Legacy
30 May 2001
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
23 May 2001
AAAnnual Accounts
Legacy
21 May 2001
287Change of Registered Office
Legacy
3 April 2001
88(2)R88(2)R
Legacy
15 March 2001
88(2)R88(2)R
Resolution
15 March 2001
RESOLUTIONSResolutions
Resolution
15 March 2001
RESOLUTIONSResolutions
Resolution
15 March 2001
RESOLUTIONSResolutions
Legacy
15 March 2001
123Notice of Increase in Nominal Capital
Resolution
15 March 2001
RESOLUTIONSResolutions
Resolution
15 March 2001
RESOLUTIONSResolutions
Resolution
15 March 2001
RESOLUTIONSResolutions
Legacy
15 March 2001
123Notice of Increase in Nominal Capital
Memorandum Articles
1 March 2001
MEM/ARTSMEM/ARTS
Legacy
1 March 2001
288bResignation of Director or Secretary
Legacy
1 March 2001
288bResignation of Director or Secretary
Resolution
1 March 2001
RESOLUTIONSResolutions
Legacy
24 January 2001
288cChange of Particulars
Legacy
29 December 2000
287Change of Registered Office
Legacy
29 December 2000
123Notice of Increase in Nominal Capital
Resolution
29 December 2000
RESOLUTIONSResolutions
Resolution
29 December 2000
RESOLUTIONSResolutions
Resolution
29 December 2000
RESOLUTIONSResolutions
Legacy
29 December 2000
123Notice of Increase in Nominal Capital
Resolution
29 December 2000
RESOLUTIONSResolutions
Resolution
29 December 2000
RESOLUTIONSResolutions
Resolution
29 December 2000
RESOLUTIONSResolutions
Legacy
5 December 2000
88(2)Return of Allotment of Shares
Legacy
5 December 2000
288aAppointment of Director or Secretary
Legacy
7 November 2000
88(2)R88(2)R
Legacy
7 November 2000
123Notice of Increase in Nominal Capital
Resolution
7 November 2000
RESOLUTIONSResolutions
Resolution
7 November 2000
RESOLUTIONSResolutions
Resolution
7 November 2000
RESOLUTIONSResolutions
Resolution
7 November 2000
RESOLUTIONSResolutions
Legacy
25 October 2000
288bResignation of Director or Secretary
Legacy
4 October 2000
88(2)R88(2)R
Legacy
4 October 2000
123Notice of Increase in Nominal Capital
Resolution
4 October 2000
RESOLUTIONSResolutions
Resolution
4 October 2000
RESOLUTIONSResolutions
Resolution
4 October 2000
RESOLUTIONSResolutions
Legacy
18 July 2000
88(2)R88(2)R
Legacy
13 July 2000
88(2)Return of Allotment of Shares
Legacy
13 July 2000
88(2)R88(2)R
Legacy
13 July 2000
88(2)R88(2)R
Legacy
11 July 2000
88(2)R88(2)R
Legacy
4 July 2000
123Notice of Increase in Nominal Capital
Legacy
27 June 2000
88(2)R88(2)R
Legacy
27 June 2000
88(2)R88(2)R
Legacy
27 June 2000
88(2)R88(2)R
Resolution
19 June 2000
RESOLUTIONSResolutions
Resolution
19 June 2000
RESOLUTIONSResolutions
Resolution
19 June 2000
RESOLUTIONSResolutions
Resolution
19 June 2000
RESOLUTIONSResolutions
Resolution
19 June 2000
RESOLUTIONSResolutions
Legacy
19 June 2000
123Notice of Increase in Nominal Capital
Legacy
25 February 2000
288aAppointment of Director or Secretary
Legacy
11 February 2000
288aAppointment of Director or Secretary
Legacy
11 February 2000
88(2)P88(2)P
Legacy
8 February 2000
363aAnnual Return
Legacy
9 November 1999
88(3)88(3)
Legacy
2 November 1999
88(2)R88(2)R
Legacy
2 November 1999
88(2)R88(2)R
Legacy
2 November 1999
88(2)R88(2)R
Legacy
2 November 1999
123Notice of Increase in Nominal Capital
Resolution
2 November 1999
RESOLUTIONSResolutions
Resolution
2 November 1999
RESOLUTIONSResolutions
Resolution
2 November 1999
RESOLUTIONSResolutions
Resolution
2 November 1999
RESOLUTIONSResolutions
Resolution
2 November 1999
RESOLUTIONSResolutions
Legacy
2 November 1999
88(3)88(3)
Legacy
2 November 1999
88(3)88(3)
Legacy
13 October 1999
288aAppointment of Director or Secretary
Legacy
13 October 1999
288aAppointment of Director or Secretary
Legacy
21 September 1999
288aAppointment of Director or Secretary
Legacy
9 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 August 1999
AAAnnual Accounts
Legacy
25 May 1999
363sAnnual Return (shuttle)
Legacy
10 March 1999
287Change of Registered Office
Legacy
6 February 1999
288aAppointment of Director or Secretary
Legacy
15 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
14 December 1998
AAAnnual Accounts
Legacy
24 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 November 1997
AAAnnual Accounts
Legacy
10 February 1997
363sAnnual Return (shuttle)
Legacy
13 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 August 1996
AAAnnual Accounts
Legacy
6 March 1996
363sAnnual Return (shuttle)
Legacy
12 December 1995
287Change of Registered Office
Accounts With Accounts Type Dormant
19 June 1995
AAAnnual Accounts
Resolution
19 June 1995
RESOLUTIONSResolutions
Legacy
3 March 1995
288288
Legacy
6 February 1995
363sAnnual Return (shuttle)
Certificate Change Of Name Company
24 January 1995
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
14 February 1994
AAAnnual Accounts
Resolution
14 February 1994
RESOLUTIONSResolutions
Legacy
14 February 1994
363sAnnual Return (shuttle)
Legacy
13 October 1993
88(2)R88(2)R
Accounts With Accounts Type Dormant
9 June 1993
AAAnnual Accounts
Resolution
3 June 1993
RESOLUTIONSResolutions
Legacy
5 March 1993
287Change of Registered Office
Legacy
29 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 July 1992
AAAnnual Accounts
Resolution
22 June 1992
RESOLUTIONSResolutions
Legacy
26 April 1992
287Change of Registered Office
Legacy
4 February 1992
363sAnnual Return (shuttle)
Legacy
20 February 1991
88(2)R88(2)R
Legacy
20 February 1991
224224
Legacy
4 February 1991
287Change of Registered Office
Legacy
4 February 1991
288288
Incorporation Company
29 January 1991
NEWINCIncorporation