Background WavePink WaveYellow Wave

TP TRUSTEES LIMITED (02604059)

TP TRUSTEES LIMITED (02604059) is an active UK company. incorporated on 23 April 1991. with registered office in Godalming. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. TP TRUSTEES LIMITED has been registered for 34 years. Current directors include ANDREW, Holly Jane, BERNS, Hannah Victoria, CANNON, Hugh Richard and 11 others.

Company Number
02604059
Status
active
Type
ltd
Incorporated
23 April 1991
Age
34 years
Address
Sutton House Weyside Park, Godalming, GU7 1XE
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
ANDREW, Holly Jane, BERNS, Hannah Victoria, CANNON, Hugh Richard, CHEESEMAN, Katherine Alice, DOY, Roderick Ronald, EDGAR, Robert Peter, EDMONDS, Richard Anthony, FINCH, Mark John James, FRIEL, Martin Graham, HOBDEN, Marc Adam, HOLLOWAY, David Christopher, PROSSER, John William, TAYLOR, Christopher Stephen, THOMPSON, Stephen Philip
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TP TRUSTEES LIMITED

TP TRUSTEES LIMITED is an active company incorporated on 23 April 1991 with the registered office located in Godalming. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. TP TRUSTEES LIMITED was registered 34 years ago.(SIC: 64999)

Status

active

Active since 34 years ago

Company No

02604059

LTD Company

Age

34 Years

Incorporated 23 April 1991

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 23 April 2025 (11 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026

Previous Company Names

TENON PENSION TRUSTEES LIMITED
From: 31 January 2005To: 26 July 2013
TENON PENSIONEER TRUSTEE LIMITED
From: 14 May 2002To: 31 January 2005
BKL PENSIONEER TRUSTEE LIMITED
From: 23 April 1991To: 14 May 2002
Contact
Address

Sutton House Weyside Park Catteshall Lane Godalming, GU7 1XE,

Previous Addresses

Highfield Court Tollgate, Chandlers Ford Eastleigh Hampshire SO53 3TY
From: 23 April 1991To: 25 July 2013
Timeline

98 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Apr 91
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Mar 12
Director Joined
Mar 12
Loan Cleared
Jun 13
Loan Secured
Jul 13
Loan Secured
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Secured
Dec 13
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Secured
Nov 14
Director Left
Jan 15
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Secured
Jul 15
Director Joined
Aug 15
Director Left
Sept 15
Loan Secured
Oct 15
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Secured
Apr 16
Loan Secured
May 16
Loan Cleared
Jul 16
Loan Secured
Nov 16
Loan Secured
Jan 17
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Director Joined
Jun 17
Loan Secured
Sept 17
Loan Secured
Dec 17
Loan Secured
Mar 18
Loan Cleared
Apr 18
Loan Secured
Apr 18
Loan Cleared
Jun 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Loan Cleared
Jan 19
Director Joined
Feb 19
Loan Secured
Nov 19
Director Joined
Jan 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Jan 21
Loan Secured
Jan 21
Loan Cleared
Feb 21
Loan Secured
Mar 21
Director Left
Apr 21
Director Left
Feb 22
Loan Secured
May 22
Director Joined
May 22
Loan Cleared
Mar 23
Director Left
Aug 23
Loan Cleared
Dec 23
Loan Secured
Feb 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Jun 24
Loan Secured
Jul 24
Director Joined
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Secured
Dec 24
Director Joined
Jan 25
Director Left
Apr 25
Director Joined
Sept 25
Director Joined
Feb 26
0
Funding
51
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

15 Active
20 Resigned

SPOONER, Barry

Active
Weyside Park, GodalmingGU7 1XE
Secretary
Appointed 10 Jan 2014

ANDREW, Holly Jane

Active
Weyside Park, GodalmingGU7 1XE
Born December 1995
Director
Appointed 16 Feb 2026

BERNS, Hannah Victoria

Active
Weyside Park, GodalmingGU7 1XE
Born November 1987
Director
Appointed 01 Jun 2022

CANNON, Hugh Richard

Active
Weyside Park, GodalmingGU7 1XE
Born May 1978
Director
Appointed 12 Apr 2024

CHEESEMAN, Katherine Alice

Active
Weyside Park, GodalmingGU7 1XE
Born July 1977
Director
Appointed 13 Jan 2020

DOY, Roderick Ronald

Active
Weyside Park, GodalmingGU7 1XE
Born November 1964
Director
Appointed 28 Jun 2013

EDGAR, Robert Peter

Active
Weyside Park, GodalmingGU7 1XE
Born May 1966
Director
Appointed 18 Sept 2024

EDMONDS, Richard Anthony

Active
Weyside Park, GodalmingGU7 1XE
Born December 1978
Director
Appointed 12 Apr 2024

FINCH, Mark John James

Active
Weyside Park, GodalmingGU7 1XE
Born June 1994
Director
Appointed 10 Sept 2025

FRIEL, Martin Graham

Active
Weyside Park, GodalmingGU7 1XE
Born October 1972
Director
Appointed 28 Jun 2013

HOBDEN, Marc Adam

Active
Weyside Park, GodalmingGU7 1XE
Born September 1983
Director
Appointed 16 Aug 2018

HOLLOWAY, David Christopher

Active
Weyside Park, GodalmingGU7 1XE
Born May 1984
Director
Appointed 04 Feb 2019

PROSSER, John William

Active
Weyside Park, GodalmingGU7 1XE
Born September 1974
Director
Appointed 12 Apr 2024

TAYLOR, Christopher Stephen

Active
Weyside Park, GodalmingGU7 1XE
Born March 1989
Director
Appointed 24 Jan 2025

THOMPSON, Stephen Philip

Active
Weyside Park, GodalmingGU7 1XE
Born May 1976
Director
Appointed 12 Apr 2024

GREENSMITH, Peter James

Resigned
6 Hocombe Wood Road, EastleighSO53 5PP
Secretary
Appointed 23 Apr 1991
Resigned 01 May 1999

JACOBS, Clifford James

Resigned
Weyside Park, GodalmingGU7 1XE
Secretary
Appointed 01 May 1999
Resigned 28 Jun 2013

SHARP, Pandora

Resigned
Weyside Park, GodalmingGU7 1XE
Secretary
Appointed 26 May 2011
Resigned 28 Jun 2013

WILKINSON, Elizabeth Anne

Resigned
Weyside Park, GodalmingGU7 1XE
Secretary
Appointed 28 Jun 2013
Resigned 19 Jul 2013

WYNN, Claire Nicola

Resigned
Weyside Park, GodalmingGU7 1XE
Secretary
Appointed 28 Jun 2013
Resigned 10 Jan 2014

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 23 Apr 1991
Resigned 23 Apr 1991

BARNARD, Roger Leslie

Resigned
5 Camlea Close, BasingstokeRG21 3BP
Born January 1950
Director
Appointed 23 Apr 1991
Resigned 31 Dec 1997

BOLLAND, Barry Charles

Resigned
Weyside Park, GodalmingGU7 1XE
Born October 1957
Director
Appointed 09 Jun 2017
Resigned 24 Jul 2023

BONELLO, George Gavin

Resigned
Weyside Park, GodalmingGU7 1XE
Born March 1977
Director
Appointed 16 Aug 2018
Resigned 01 Apr 2020

BUCKLEY, Ian Michael

Resigned
Fox Cottage, LoxwoodRH14 0SY
Born November 1950
Director
Appointed 31 Dec 2000
Resigned 31 Dec 2000

BUCKLOW, Andrew David

Resigned
Highfield Court, EastleighSO53 3TY
Born July 1958
Director
Appointed 01 Jun 2006
Resigned 10 Oct 2011

FOWLER, Derrick Ian

Resigned
Weyside Park, GodalmingGU7 1XE
Born March 1951
Director
Appointed 28 Jun 2013
Resigned 04 Apr 2021

FREEDMAN, Jonathan Sydney

Resigned
9 Eastglade, PinnerHA5 3AN
Born April 1952
Director
Appointed 31 Dec 2000
Resigned 31 Dec 2000

GARDNER, Adrian David Edmund

Resigned
Weyside Park, GodalmingGU7 1XE
Born May 1962
Director
Appointed 27 Mar 2012
Resigned 28 Jun 2013

GREENACRE, Geoffrey Clifford

Resigned
Weyside Park, GodalmingGU7 1XE
Born November 1950
Director
Appointed 28 Jun 2013
Resigned 31 Aug 2015

HOWETT, Melissa Jane

Resigned
Highfield Court, EastleighSO53 3TY
Born November 1966
Director
Appointed 21 Aug 2003
Resigned 31 May 2011

JACOBS, Clifford James

Resigned
Weyside Park, GodalmingGU7 1XE
Born October 1950
Director
Appointed 26 May 2011
Resigned 28 Jun 2013

JACOBS, Clifford James

Resigned
7 Leacock Close, SouthamptonSO32 2RP
Born October 1950
Director
Appointed 23 Apr 1991
Resigned 13 Oct 1992

JOBLING, Timothy

Resigned
Owslebury House Main Road, WinchesterSO21 1LU
Born October 1946
Director
Appointed 23 Apr 1991
Resigned 24 Apr 2003

JOHNSON, Paul Leonard

Resigned
Weyside Park, GodalmingGU7 1XE
Born March 1956
Director
Appointed 28 Jun 2013
Resigned 31 Dec 2020

Persons with significant control

1

Weyside Park, Catteshall Lane, GodalmingGU7 1XE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

292

Appoint Person Director Company With Name Date
16 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
31 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 January 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 September 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
18 September 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
7 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 April 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
8 December 2023
CH01Change of Director Details
Mortgage Satisfy Charge Full
8 December 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
4 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 March 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 April 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 February 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
2 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
28 January 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
20 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
25 June 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 April 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
21 March 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
8 February 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2017
MR01Registration of a Charge
Accounts With Accounts Type Dormant
16 March 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 July 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2016
MR01Registration of a Charge
Accounts With Accounts Type Dormant
15 March 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
30 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2015
MR01Registration of a Charge
Accounts With Accounts Type Dormant
26 March 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 January 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Accounts With Accounts Type Full
2 April 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
6 February 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
6 February 2014
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number
4 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
26 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
4 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
4 October 2013
MR01Registration of a Charge
Termination Secretary Company With Name
8 August 2013
TM02Termination of Secretary
Mortgage Satisfy Charge Full
30 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 July 2013
MR04Satisfaction of Charge
Certificate Change Of Name Company
26 July 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 July 2013
CONNOTConfirmation Statement Notification
Termination Director Company With Name
25 July 2013
TM01Termination of Director
Termination Secretary Company With Name
25 July 2013
TM02Termination of Secretary
Termination Secretary Company With Name
25 July 2013
TM02Termination of Secretary
Termination Director Company With Name
25 July 2013
TM01Termination of Director
Termination Director Company With Name
25 July 2013
TM01Termination of Director
Termination Director Company With Name
25 July 2013
TM01Termination of Director
Termination Director Company With Name
25 July 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
25 July 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
25 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 July 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
25 July 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
25 July 2013
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
16 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
15 July 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 June 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Accounts With Accounts Type Full
2 January 2013
AAAnnual Accounts
Resolution
23 October 2012
RESOLUTIONSResolutions
Legacy
2 August 2012
MG01MG01
Legacy
23 July 2012
MG01MG01
Legacy
8 June 2012
MG01MG01
Legacy
29 May 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Accounts With Accounts Type Full
27 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
28 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2012
AP01Appointment of Director
Legacy
15 February 2012
MG01MG01
Appoint Person Director Company With Name
26 January 2012
AP01Appointment of Director
Termination Director Company With Name
25 January 2012
TM01Termination of Director
Termination Director Company With Name
25 January 2012
TM01Termination of Director
Termination Director Company With Name
25 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
15 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 September 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
15 September 2011
AP03Appointment of Secretary
Termination Director Company With Name
15 September 2011
TM01Termination of Director
Legacy
26 July 2011
MG01MG01
Legacy
18 June 2011
MG01MG01
Legacy
10 June 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Change Person Director Company With Change Date
24 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2011
CH01Change of Director Details
Termination Director Company With Name
11 March 2011
TM01Termination of Director
Termination Director Company With Name
11 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
13 January 2011
AAAnnual Accounts
Legacy
30 November 2010
MG01MG01
Legacy
13 July 2010
MG01MG01
Legacy
30 June 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 April 2010
CH03Change of Secretary Details
Legacy
21 April 2010
MG01MG01
Accounts With Accounts Type Full
29 March 2010
AAAnnual Accounts
Legacy
25 February 2010
MG01MG01
Legacy
26 January 2010
MG01MG01
Legacy
18 December 2009
MG01MG01
Resolution
11 December 2009
RESOLUTIONSResolutions
Legacy
8 December 2009
MG01MG01
Legacy
1 May 2009
363aAnnual Return
Accounts With Accounts Type Full
30 April 2009
AAAnnual Accounts
Legacy
10 March 2009
403aParticulars of Charge Subject to s859A
Legacy
3 February 2009
395Particulars of Mortgage or Charge
Legacy
23 October 2008
395Particulars of Mortgage or Charge
Legacy
22 October 2008
395Particulars of Mortgage or Charge
Legacy
13 August 2008
395Particulars of Mortgage or Charge
Legacy
8 August 2008
395Particulars of Mortgage or Charge
Legacy
12 July 2008
395Particulars of Mortgage or Charge
Legacy
2 July 2008
395Particulars of Mortgage or Charge
Legacy
10 June 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 May 2008
AAAnnual Accounts
Legacy
2 May 2008
363sAnnual Return (shuttle)
Legacy
18 April 2008
395Particulars of Mortgage or Charge
Legacy
6 March 2008
395Particulars of Mortgage or Charge
Legacy
26 January 2008
395Particulars of Mortgage or Charge
Legacy
12 December 2007
395Particulars of Mortgage or Charge
Legacy
4 October 2007
395Particulars of Mortgage or Charge
Resolution
27 September 2007
RESOLUTIONSResolutions
Resolution
27 September 2007
RESOLUTIONSResolutions
Legacy
3 August 2007
395Particulars of Mortgage or Charge
Legacy
3 August 2007
395Particulars of Mortgage or Charge
Legacy
27 June 2007
395Particulars of Mortgage or Charge
Legacy
24 May 2007
363aAnnual Return
Legacy
18 May 2007
395Particulars of Mortgage or Charge
Legacy
12 May 2007
395Particulars of Mortgage or Charge
Legacy
19 December 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 December 2006
AAAnnual Accounts
Legacy
16 November 2006
395Particulars of Mortgage or Charge
Legacy
23 October 2006
395Particulars of Mortgage or Charge
Legacy
4 October 2006
395Particulars of Mortgage or Charge
Legacy
16 August 2006
395Particulars of Mortgage or Charge
Legacy
16 August 2006
395Particulars of Mortgage or Charge
Legacy
12 August 2006
395Particulars of Mortgage or Charge
Legacy
29 June 2006
395Particulars of Mortgage or Charge
Legacy
14 June 2006
395Particulars of Mortgage or Charge
Legacy
14 June 2006
288aAppointment of Director or Secretary
Legacy
7 June 2006
395Particulars of Mortgage or Charge
Legacy
2 June 2006
395Particulars of Mortgage or Charge
Legacy
2 June 2006
395Particulars of Mortgage or Charge
Legacy
3 May 2006
363aAnnual Return
Legacy
3 May 2006
288cChange of Particulars
Legacy
26 April 2006
395Particulars of Mortgage or Charge
Legacy
25 April 2006
395Particulars of Mortgage or Charge
Legacy
20 April 2006
395Particulars of Mortgage or Charge
Legacy
8 April 2006
395Particulars of Mortgage or Charge
Legacy
21 March 2006
395Particulars of Mortgage or Charge
Legacy
24 February 2006
395Particulars of Mortgage or Charge
Legacy
31 January 2006
395Particulars of Mortgage or Charge
Legacy
31 January 2006
395Particulars of Mortgage or Charge
Legacy
2 December 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 November 2005
AAAnnual Accounts
Legacy
12 November 2005
395Particulars of Mortgage or Charge
Legacy
12 November 2005
395Particulars of Mortgage or Charge
Legacy
15 July 2005
395Particulars of Mortgage or Charge
Legacy
15 July 2005
395Particulars of Mortgage or Charge
Legacy
22 June 2005
363sAnnual Return (shuttle)
Legacy
22 March 2005
395Particulars of Mortgage or Charge
Legacy
5 March 2005
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
31 January 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
22 October 2004
AAAnnual Accounts
Legacy
16 July 2004
395Particulars of Mortgage or Charge
Legacy
10 May 2004
363sAnnual Return (shuttle)
Legacy
28 January 2004
395Particulars of Mortgage or Charge
Legacy
16 January 2004
288bResignation of Director or Secretary
Legacy
6 January 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 November 2003
AAAnnual Accounts
Legacy
3 October 2003
288aAppointment of Director or Secretary
Legacy
2 September 2003
288aAppointment of Director or Secretary
Legacy
10 August 2003
288bResignation of Director or Secretary
Legacy
6 August 2003
225Change of Accounting Reference Date
Legacy
1 August 2003
395Particulars of Mortgage or Charge
Legacy
28 May 2003
363sAnnual Return (shuttle)
Legacy
29 March 2003
395Particulars of Mortgage or Charge
Legacy
26 March 2003
395Particulars of Mortgage or Charge
Legacy
26 March 2003
395Particulars of Mortgage or Charge
Legacy
18 January 2003
395Particulars of Mortgage or Charge
Legacy
20 December 2002
395Particulars of Mortgage or Charge
Legacy
5 September 2002
395Particulars of Mortgage or Charge
Legacy
21 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 May 2002
AAAnnual Accounts
Legacy
27 May 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
14 May 2002
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
29 January 2002
AUDAUD
Legacy
2 October 2001
395Particulars of Mortgage or Charge
Legacy
1 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 March 2001
AAAnnual Accounts
Legacy
9 March 2001
288bResignation of Director or Secretary
Legacy
9 March 2001
288bResignation of Director or Secretary
Legacy
12 February 2001
288aAppointment of Director or Secretary
Legacy
12 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 January 2001
AAAnnual Accounts
Legacy
24 January 2001
225Change of Accounting Reference Date
Legacy
22 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 2000
AAAnnual Accounts
Legacy
17 February 2000
363sAnnual Return (shuttle)
Legacy
15 February 2000
287Change of Registered Office
Legacy
1 June 1999
288bResignation of Director or Secretary
Legacy
1 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
22 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 1998
AAAnnual Accounts
Legacy
13 January 1998
288bResignation of Director or Secretary
Legacy
13 January 1998
288aAppointment of Director or Secretary
Legacy
16 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 1997
AAAnnual Accounts
Legacy
17 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 February 1996
AAAnnual Accounts
Legacy
28 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 1993
AAAnnual Accounts
Legacy
30 April 1993
363sAnnual Return (shuttle)
Legacy
29 October 1992
288288
Accounts With Accounts Type Small
1 September 1992
AAAnnual Accounts
Legacy
9 July 1992
88(2)R88(2)R
Legacy
17 June 1992
288288
Legacy
29 April 1992
363sAnnual Return (shuttle)
Legacy
17 June 1991
288288
Legacy
7 May 1991
288288
Legacy
3 May 1991
288288
Incorporation Company
23 April 1991
NEWINCIncorporation