Background WavePink WaveYellow Wave

DLP PLANNING LIMITED (02604863)

DLP PLANNING LIMITED (02604863) is an active UK company. incorporated on 24 April 1991. with registered office in Bedford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in urban planning and landscape architectural activities. DLP PLANNING LIMITED has been registered for 34 years. Current directors include BABER, David Charles, BRADSHAW, Rhys Andrew, DIMBLEBY, Angela Daphne and 3 others.

Company Number
02604863
Status
active
Type
ltd
Incorporated
24 April 1991
Age
34 years
Address
4 Abbey Court, Fraser Road, Bedford, MK44 3WH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Urban planning and landscape architectural activities
Directors
BABER, David Charles, BRADSHAW, Rhys Andrew, DIMBLEBY, Angela Daphne, EDGAR, Michael Kenneth, GOODALL, Jonathan David, PARRY, Andrew James
SIC Codes
71112

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DLP PLANNING LIMITED

DLP PLANNING LIMITED is an active company incorporated on 24 April 1991 with the registered office located in Bedford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in urban planning and landscape architectural activities. DLP PLANNING LIMITED was registered 34 years ago.(SIC: 71112)

Status

active

Active since 34 years ago

Company No

02604863

LTD Company

Age

34 Years

Incorporated 24 April 1991

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 April 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026

Previous Company Names

DLP (PLANNING) LIMITED
From: 5 December 2006To: 22 September 2017
DEVELOPMENT LAND AND PLANNING CONSULTANTS LIMITED
From: 12 August 1992To: 5 December 2006
O.R. PLANNING CONSULTANTS LIMITED
From: 20 August 1991To: 12 August 1992
CAMSABURY LIMITED
From: 24 April 1991To: 20 August 1991
Contact
Address

4 Abbey Court, Fraser Road Priory Business Park Bedford, MK44 3WH,

Previous Addresses

Dlp House Unit 4 Abbey Court Fraser Road Priory Business Park Bedford Bedfordshire MK44 3WH
From: 24 April 1991To: 12 February 2015
Timeline

69 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Apr 91
Director Joined
May 11
Director Left
Aug 11
Director Left
Jun 12
Director Left
Nov 12
Director Left
May 13
Director Left
Jul 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Dec 13
Director Joined
Aug 14
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Jan 16
Director Joined
Sept 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Apr 17
Director Left
May 17
Director Left
Jul 17
Director Joined
Aug 17
Director Left
Oct 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Apr 18
Director Left
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Mar 19
Director Joined
Jun 19
Funding Round
Sept 19
Funding Round
Oct 19
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Jan 20
Director Left
Feb 20
Director Left
Jun 20
Director Left
Oct 20
Director Left
Jan 21
Director Joined
Jun 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Mar 22
Director Left
May 22
Director Left
Aug 22
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jul 23
Director Joined
Sept 23
Director Left
Feb 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Aug 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Mar 25
Director Left
Oct 25
2
Funding
66
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

BABER, David Charles

Active
Abbey Court, Fraser Road, BedfordMK44 3WH
Born April 1967
Director
Appointed 01 Aug 2019

BRADSHAW, Rhys Andrew

Active
Abbey Court, Fraser Road, BedfordMK44 3WH
Born April 1982
Director
Appointed 01 Aug 2021

DIMBLEBY, Angela Daphne

Active
Abbey Court, Fraser Road, BedfordMK44 3WH
Born June 1969
Director
Appointed 01 Apr 2024

EDGAR, Michael Kenneth

Active
Abbey Court, Fraser Road, BedfordMK44 3WH
Born June 1980
Director
Appointed 01 Aug 2013

GOODALL, Jonathan David

Active
Abbey Court, Fraser Road, BedfordMK44 3WH
Born September 1985
Director
Appointed 01 Aug 2021

PARRY, Andrew James

Active
Abbey Court, Fraser Road, BedfordMK44 3WH
Born September 1985
Director
Appointed 01 Aug 2018

DIMBLEBY, Angela Daphne

Resigned
Abbey Court, Fraser Road, BedfordMK44 3WH
Secretary
Appointed 07 Jul 2016
Resigned 11 Mar 2022

GARNER, Gerald Gordon

Resigned
138 Bromham Road, BedfordMK40 2QW
Secretary
Appointed N/A
Resigned 10 Nov 1995

KILROY, Christopher Richard

Resigned
Oakley House, BedfordMK43 7ST
Secretary
Appointed 06 Aug 1991
Resigned 06 Aug 1991

OSBORN, Neil Simon

Resigned
1 Bloomfield Way, HuntingdonPE17 5RH
Secretary
Appointed 10 Nov 1995
Resigned 21 Nov 1995

RAWLINSON, David John

Resigned
5 Goldington Road, BedfordMK40 3JY
Secretary
Appointed 21 Nov 1995
Resigned 11 Mar 2022

RWL REGISTRARS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate nominee secretary
Appointed 24 Apr 1991
Resigned 06 Aug 1991

BACK, Robert

Resigned
Abbey Court, Fraser Road, BedfordMK44 3WH
Born January 1978
Director
Appointed 30 Jul 2018
Resigned 04 Sept 2019

BAILEY, James Frederick

Resigned
35 Parkway, CrowthorneRG45 6EP
Born March 1961
Director
Appointed 02 Aug 1996
Resigned 28 Jun 2011

BALSON, Amanda Jane

Resigned
Abbey Court, Fraser Road, BedfordMK44 3WH
Born April 1957
Director
Appointed 05 Jun 2019
Resigned 31 Jul 2022

BEARDMORE, Emma Elizabeth

Resigned
41-42 Clerkenwell Green, LondonEC1R 0DU
Born July 1976
Director
Appointed 27 Mar 2017
Resigned 13 Jun 2018

BETTS, Simon Edwin

Resigned
Abbey Court, Fraser Road, BedfordMK44 3WH
Born June 1977
Director
Appointed 28 Jun 2021
Resigned 07 Feb 2024

BOLTON, Roland George

Resigned
Abbey Court, Fraser Road, BedfordMK44 3WH
Born December 1959
Director
Appointed 31 Jul 2007
Resigned 03 Dec 2024

BOLTON, Roland George

Resigned
10 Glentilt Road, SheffieldS7 2EG
Born December 1959
Director
Appointed 02 Sept 1997
Resigned 09 Nov 2006

CAMPBELL, Mark Anthony

Resigned
Abbey Court, Fraser Road, BedfordMK44 3WH
Born October 1981
Director
Appointed 09 May 2023
Resigned 25 Apr 2024

CROUCHER, James Edwin

Resigned
The Lane, LidlingtonMK43 0UP
Born February 1975
Director
Appointed 28 Feb 2011
Resigned 15 Nov 2015

DAVIES, Ian

Resigned
11 Willoughby Road, HarpendenAL5 4PE
Born October 1947
Director
Appointed 01 Mar 2009
Resigned 07 Jun 2013

DWAN, Christopher Anthony

Resigned
Abbey Court, Fraser Road, BedfordMK44 3WH
Born May 1980
Director
Appointed 06 Nov 2017
Resigned 21 May 2021

EYTON-WILLIAMS, David

Resigned
Wentworth Drive, BedfordMK41 8BB
Born April 1943
Director
Appointed 01 Mar 2009
Resigned 31 Oct 2012

FARR, Robert Anthony

Resigned
Lansdowne Way, LondonSW8 2PB
Born September 1972
Director
Appointed 01 Mar 2009
Resigned 14 Apr 2013

GARNER, Gerald Gordon

Resigned
138 Bromham Road, BedfordMK40 2QW
Born August 1939
Director
Appointed 06 Aug 1991
Resigned 10 Nov 1995

GRAHAM, Thomas Leon Kier

Resigned
Abbey Court, Fraser Road, BedfordMK44 3WH
Born June 1974
Director
Appointed 29 Aug 2023
Resigned 05 Apr 2024

HAYMAN, Timothy Piers

Resigned
Johnson Road, BristolBS16 7JQ
Born January 1963
Director
Appointed 01 Mar 2009
Resigned 11 Oct 2013

HENDERSON, Alban

Resigned
Abbey Court, Fraser Road, BedfordMK44 3WH
Born April 1967
Director
Appointed 20 Dec 2021
Resigned 31 May 2022

HULSE, Katrina Maria

Resigned
Paradise Square, SheffieldS1 2DE
Born March 1959
Director
Appointed 01 Aug 2013
Resigned 15 Feb 2016

HUNTER, Adrian Stewart

Resigned
Beaufort Office Park Woodlands, BristolBS32 4NE
Born April 1972
Director
Appointed 18 Nov 2014
Resigned 29 Mar 2018

HYDE, Mark Jeremy

Resigned
17 The Drive, HuntingdonPE28 0SX
Born November 1962
Director
Appointed 31 Jul 2006
Resigned 31 Jan 2012

JAMES, Simon Barrie

Resigned
Abbey Court, Fraser Road, BedfordMK44 3WH
Born November 1956
Director
Appointed 16 Aug 1991
Resigned 03 Dec 2024

JOBSON, Paul Stephen

Resigned
Sandy Park Road, BristolBS4 3PG
Born February 1979
Director
Appointed 01 Jan 2015
Resigned 08 Oct 2020

JONES, Michael Anthony

Resigned
Fraser Road, BedfordMK44 3WH
Born September 1982
Director
Appointed 01 Aug 2014
Resigned 09 Jun 2017

Persons with significant control

1

Abbey Court, BedfordMK44 3WH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Dec 2016
Fundings
Financials
Latest Activities

Filing History

243

Change Account Reference Date Company Previous Extended
22 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Confirmation Statement With Updates
18 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Change Person Director Company With Change Date
23 June 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 August 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
16 August 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 March 2022
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
11 March 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
2 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 August 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 August 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 August 2021
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Confirmation Statement With Updates
3 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
3 January 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Capital Allotment Shares
3 October 2019
SH01Allotment of Shares
Capital Allotment Shares
1 October 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 June 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2017
TM01Termination of Director
Resolution
22 September 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Change Person Secretary Company With Change Date
30 May 2017
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
25 May 2017
TM01Termination of Director
Change Person Secretary Company With Change Date
25 May 2017
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
24 May 2017
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 July 2016
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Appoint Person Director Company With Name Date
20 January 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 February 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Termination Director Company With Name Termination Date
28 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
3 December 2013
AP01Appointment of Director
Termination Director Company With Name
11 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 November 2013
AP01Appointment of Director
Termination Director Company With Name
16 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Termination Director Company With Name
23 May 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Termination Director Company With Name
21 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Termination Director Company With Name
28 June 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 April 2012
AAAnnual Accounts
Termination Director Company With Name
2 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Appoint Person Director Company With Name
9 May 2011
AP01Appointment of Director
Change Person Director Company With Change Date
9 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 May 2011
AAAnnual Accounts
Legacy
5 October 2010
MG02MG02
Legacy
5 October 2010
MG02MG02
Legacy
14 September 2010
MG02MG02
Legacy
10 August 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 April 2010
AAAnnual Accounts
Legacy
15 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 June 2009
AAAnnual Accounts
Legacy
22 April 2009
288aAppointment of Director or Secretary
Legacy
22 April 2009
288aAppointment of Director or Secretary
Legacy
22 April 2009
288aAppointment of Director or Secretary
Legacy
22 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 January 2009
AAAnnual Accounts
Legacy
5 December 2008
288bResignation of Director or Secretary
Legacy
9 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 November 2007
AAAnnual Accounts
Legacy
22 August 2007
288aAppointment of Director or Secretary
Legacy
17 August 2007
288aAppointment of Director or Secretary
Legacy
16 August 2007
288aAppointment of Director or Secretary
Legacy
9 August 2007
363sAnnual Return (shuttle)
Legacy
9 August 2007
88(2)R88(2)R
Legacy
22 June 2007
395Particulars of Mortgage or Charge
Legacy
17 February 2007
88(2)R88(2)R
Legacy
17 February 2007
288bResignation of Director or Secretary
Legacy
17 February 2007
288bResignation of Director or Secretary
Legacy
17 February 2007
288bResignation of Director or Secretary
Memorandum Articles
15 December 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
5 December 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 November 2006
288aAppointment of Director or Secretary
Legacy
8 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 August 2006
AAAnnual Accounts
Legacy
8 June 2006
363sAnnual Return (shuttle)
Legacy
20 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 June 2005
AAAnnual Accounts
Legacy
14 June 2005
88(2)R88(2)R
Legacy
14 June 2005
88(2)R88(2)R
Legacy
12 May 2005
363sAnnual Return (shuttle)
Resolution
2 December 2004
RESOLUTIONSResolutions
Resolution
2 December 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
2 December 2004
AAAnnual Accounts
Legacy
26 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 November 2003
AAAnnual Accounts
Legacy
2 September 2003
363sAnnual Return (shuttle)
Legacy
30 July 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
29 August 2002
AAAnnual Accounts
Legacy
17 July 2002
363sAnnual Return (shuttle)
Legacy
20 July 2001
395Particulars of Mortgage or Charge
Legacy
17 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 June 2001
AAAnnual Accounts
Legacy
7 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 June 2000
AAAnnual Accounts
Legacy
25 January 2000
363sAnnual Return (shuttle)
Legacy
25 January 2000
288cChange of Particulars
Legacy
25 January 2000
288cChange of Particulars
Legacy
24 January 2000
88(2)R88(2)R
Resolution
14 January 2000
RESOLUTIONSResolutions
Resolution
14 January 2000
RESOLUTIONSResolutions
Resolution
14 January 2000
RESOLUTIONSResolutions
Resolution
14 January 2000
RESOLUTIONSResolutions
Legacy
14 January 2000
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
2 June 1999
AAAnnual Accounts
Accounts With Accounts Type Small
31 May 1998
AAAnnual Accounts
Legacy
14 May 1998
288cChange of Particulars
Legacy
14 May 1998
363sAnnual Return (shuttle)
Legacy
11 September 1997
288aAppointment of Director or Secretary
Legacy
31 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 June 1997
AAAnnual Accounts
Auditors Resignation Company
22 May 1997
AUDAUD
Legacy
8 January 1997
288cChange of Particulars
Legacy
22 October 1996
288aAppointment of Director or Secretary
Legacy
19 October 1996
363sAnnual Return (shuttle)
Legacy
23 September 1996
288288
Legacy
18 September 1996
88(2)R88(2)R
Accounts With Accounts Type Full
28 February 1996
AAAnnual Accounts
Legacy
9 February 1996
395Particulars of Mortgage or Charge
Legacy
27 November 1995
288288
Legacy
27 November 1995
288288
Legacy
16 November 1995
287Change of Registered Office
Legacy
16 November 1995
288288
Legacy
16 November 1995
288288
Legacy
28 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Memorandum Articles
14 December 1994
MEM/ARTSMEM/ARTS
Legacy
14 December 1994
88(2)R88(2)R
Legacy
14 December 1994
123Notice of Increase in Nominal Capital
Resolution
14 December 1994
RESOLUTIONSResolutions
Resolution
14 December 1994
RESOLUTIONSResolutions
Legacy
6 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 1994
AAAnnual Accounts
Legacy
7 January 1994
287Change of Registered Office
Legacy
25 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 1993
AAAnnual Accounts
Legacy
24 September 1992
288288
Legacy
24 September 1992
288288
Certificate Change Of Name Company
11 August 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
11 August 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 May 1992
363sAnnual Return (shuttle)
Legacy
11 December 1991
224224
Legacy
9 October 1991
88(2)R88(2)R
Legacy
9 September 1991
288288
Legacy
4 September 1991
288288
Resolution
2 September 1991
RESOLUTIONSResolutions
Legacy
2 September 1991
287Change of Registered Office
Legacy
2 September 1991
288288
Memorandum Articles
2 September 1991
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
20 August 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 April 1991
NEWINCIncorporation