Background WavePink WaveYellow Wave

PROJECT CENTRE LIMITED (02625312)

PROJECT CENTRE LIMITED (02625312) is an active UK company. incorporated on 28 June 1991. with registered office in Birmingham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PROJECT CENTRE LIMITED has been registered for 34 years. Current directors include HANSHAW, Keith, JOHNSON, Martin.

Company Number
02625312
Status
active
Type
ltd
Incorporated
28 June 1991
Age
34 years
Address
Rutland House 8th Floor, Birmingham, B3 2JR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HANSHAW, Keith, JOHNSON, Martin
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT CENTRE LIMITED

PROJECT CENTRE LIMITED is an active company incorporated on 28 June 1991 with the registered office located in Birmingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PROJECT CENTRE LIMITED was registered 34 years ago.(SIC: 82990)

Status

active

Active since 34 years ago

Company No

02625312

LTD Company

Age

34 Years

Incorporated 28 June 1991

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 2 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Full Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

THE PROJECT CENTRE LIMITED
From: 20 February 1992To: 31 March 2003
ANNIBALE LIMITED
From: 28 June 1991To: 20 February 1992
Contact
Address

Rutland House 8th Floor 148 Edmund Street Birmingham, B3 2JR,

Previous Addresses

The Urban Building Fourth Floor 3-9 Albert Street Slough SL1 2BE England
From: 12 December 2016To: 2 June 2017
Fourth Floor Westgate House Westgate London W5 1YY
From: 28 June 1991To: 12 December 2016
Timeline

38 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Jun 91
Director Left
May 11
Director Joined
Sept 11
Director Left
Oct 11
Director Joined
Nov 14
Director Left
Jan 15
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Jun 16
Director Left
Jun 16
Loan Cleared
Jan 17
Loan Secured
Feb 17
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Jul 17
Director Left
Aug 17
Director Left
Mar 19
Loan Cleared
Apr 20
Loan Secured
May 20
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Apr 22
Director Joined
Apr 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Jan 24
Director Joined
Jan 24
Loan Secured
Jun 25
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED

Active
148 Edmund Street, BirminghamB3 2JR
Corporate secretary
Appointed 01 Apr 2017

HANSHAW, Keith

Active
8th Floor, BirminghamB3 2JR
Born April 1968
Director
Appointed 31 Jan 2024

JOHNSON, Martin

Active
8th Floor, BirminghamB3 2JR
Born May 1973
Director
Appointed 04 Aug 2023

BALL, Kenneth William

Resigned
21 Bryanston Street, LondonW1H 7AB
Secretary
Appointed 18 Jan 2001
Resigned 01 May 2002

BYRNES, Damian Travis

Resigned
2nd Floor Centre Tower, CroydonCR0 0XB
Secretary
Appointed 19 Mar 2007
Resigned 16 Oct 2009

FAREY, Brian Anthony

Resigned
5 Ivel View, SandySG19 1AU
Secretary
Appointed 30 Mar 1993
Resigned 11 Apr 2000

HANSON, Tracey Anna Marie

Resigned
4 Broomsleigh Street, LondonNW6 1QW
Secretary
Appointed 01 May 2002
Resigned 21 Dec 2005

HANSON, Tracey Anna Marie

Resigned
4 Broomsleigh Street, LondonNW6 1QW
Secretary
Appointed 07 Sept 2000
Resigned 18 Jan 2001

SHAH, Sunil

Resigned
Fourth Floor, SloughSL1 2BE
Secretary
Appointed 16 Oct 2009
Resigned 13 Mar 2017

SWABY, Glenn

Resigned
Ventanilla 18 Gypsy Lane, WareSG12 9RN
Secretary
Appointed 04 Feb 1992
Resigned 30 Mar 1993

WALLWORK, Alan Charles

Resigned
8 Lycrome Lane, CheshamHP5 3JY
Secretary
Appointed 21 Dec 2005
Resigned 19 Mar 2007

C F H COMPANY FORMATIONS LIMITED

Resigned
58 Redwing Road, WaterloovillePO8 0LX
Corporate secretary
Appointed 28 Jun 1991
Resigned 04 Feb 1992

ROXBURGHE HOUSE REGISTRARS LIMITED

Resigned
2nd Floor Roxburghe House, LondonW1B 2AD
Corporate secretary
Appointed 11 Apr 2000
Resigned 07 Sept 2000

BACKHOUSE, Nicholas Paul

Resigned
30 Cathcart Road, LondonSW10 9NN
Born April 1963
Director
Appointed 01 Mar 2006
Resigned 01 Oct 2007

CALLAGHAN, Stephen James

Resigned
8th Floor, BirminghamB3 2JR
Born December 1960
Director
Appointed 15 Jul 2022
Resigned 04 Aug 2023

CORCORAN, Michael John

Resigned
8th Floor, BirminghamB3 2JR
Born October 1959
Director
Appointed 06 Apr 2022
Resigned 15 Sept 2023

CRICHTON, John Leslie

Resigned
8th Floor, BirminghamB3 2JR
Born November 1970
Director
Appointed 01 Apr 2017
Resigned 30 May 2017

DOLTON, Stephen

Resigned
Centre Tower, CroydonCR0 0XB
Born April 1962
Director
Appointed 17 Oct 2008
Resigned 31 Oct 2011

DUKE, Timothy Peter

Resigned
1 Acacia Drive, BansteadSM7 1LD
Born March 1961
Director
Appointed 23 Jan 2003
Resigned 19 Mar 2007

DUKE, Timothy Peter

Resigned
1 Acacia Drive, BansteadSM7 1LD
Born March 1961
Director
Appointed 11 Apr 2000
Resigned 12 Aug 2002

FAREY, Brian Anthony

Resigned
5 Ivel View, SandySG19 1AU
Born June 1948
Director
Appointed 11 Apr 2000
Resigned 01 Jul 2001

FAREY, Brian Anthony

Resigned
5 Ivel View, SandySG19 1AU
Born June 1948
Director
Appointed 04 Feb 1992
Resigned 11 Apr 2000

GASKELL, Kenneth William

Resigned
Flat 14, LondonW1H 5LB
Born July 1945
Director
Appointed 11 Apr 2000
Resigned 22 May 2002

GILBERT, Paul John Thomas

Resigned
Oldfield, BowdenWA14 2PJ
Born June 1962
Director
Appointed 24 Jul 2003
Resigned 11 Nov 2005

GILLESPIE, Christopher Victor

Resigned
Whitgift Centre, CroydonCR0 0XB
Born September 1954
Director
Appointed 16 Apr 2007
Resigned 17 May 2011

HACKETT, Christopher

Resigned
76 Clare Gardens, PetersfieldGU31 4UE
Born January 1960
Nominee director
Appointed 28 Jun 1991
Resigned 04 Feb 1992

HANSHAW, Keith

Resigned
8th Floor, BirminghamB3 2JR
Born April 1968
Director
Appointed 13 Nov 2015
Resigned 15 Jul 2022

HANSON, Tracey Anna Marie

Resigned
4 Broomsleigh Street, LondonNW6 1QW
Born December 1966
Director
Appointed 13 Mar 2003
Resigned 19 Mar 2007

HOLBROOK, James Roderick

Resigned
12 Casita Grove, KenilworthCV8 2QA
Born November 1943
Director
Appointed 11 Apr 2000
Resigned 12 Aug 2002

HOSKIN, Mark Ian

Resigned
8th Floor, BirminghamB3 2JR
Born March 1975
Director
Appointed 13 Mar 2017
Resigned 15 Jul 2022

HOSKIN, Mark Ian

Resigned
Westgate House, LondonW5 1YY
Born March 1975
Director
Appointed 14 Jun 2016
Resigned 23 Jun 2016

HUDSON, Mark David

Resigned
151 Shirley Avenue, CroydonCR0 8SQ
Born July 1955
Director
Appointed 11 Apr 2000
Resigned 05 Dec 2003

HUDSON, Mark David

Resigned
151 Shirley Avenue, CroydonCR0 8SQ
Born July 1955
Director
Appointed 04 Feb 1992
Resigned 11 Apr 2000

HUGHES, Gareth

Resigned
60 Church Street, BirminghamB3 2DJ
Born January 1974
Director
Appointed 01 Apr 2017
Resigned 12 Mar 2019

KAVANAGH, Ian

Resigned
2nd Floor, CroydonCR0 0XB
Born December 1966
Director
Appointed 19 Mar 2007
Resigned 14 Jan 2008

Persons with significant control

1

8th Floor, BirminghamB3 2JR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

231

Accounts With Accounts Type Full
2 February 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
22 February 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2023
AP01Appointment of Director
Auditors Resignation Company
4 August 2023
AUDAUD
Accounts With Accounts Type Full
3 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Accounts With Accounts Type Full
25 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 April 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
25 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
21 February 2019
AAAnnual Accounts
Change Person Director Company With Change Date
20 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2018
CH01Change of Director Details
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 June 2017
AD01Change of Registered Office Address
Auditors Resignation Company
25 April 2017
AUDAUD
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
12 April 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
23 March 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 January 2017
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
5 January 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
12 December 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Full
12 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Accounts With Accounts Type Full
7 April 2014
AAAnnual Accounts
Accounts Amended With Accounts Type Full
26 November 2013
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Change Person Director Company With Change Date
21 May 2013
CH01Change of Director Details
Accounts With Accounts Type Full
18 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Accounts With Accounts Type Full
4 April 2012
AAAnnual Accounts
Termination Director Company With Name
1 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
27 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Termination Director Company With Name
18 May 2011
TM01Termination of Director
Legacy
26 November 2010
MG02MG02
Legacy
27 October 2010
MG01MG01
Legacy
27 October 2010
MG01MG01
Accounts With Accounts Type Full
18 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
24 October 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
24 October 2009
TM02Termination of Secretary
Legacy
4 June 2009
363aAnnual Return
Legacy
3 June 2009
287Change of Registered Office
Legacy
3 June 2009
353353
Legacy
3 June 2009
190190
Accounts With Accounts Type Full
28 March 2009
AAAnnual Accounts
Accounts With Accounts Type Full
12 February 2009
AAAnnual Accounts
Legacy
20 November 2008
288aAppointment of Director or Secretary
Legacy
17 October 2008
288aAppointment of Director or Secretary
Legacy
18 August 2008
288aAppointment of Director or Secretary
Legacy
1 July 2008
363aAnnual Return
Legacy
30 June 2008
288cChange of Particulars
Legacy
26 June 2008
288bResignation of Director or Secretary
Legacy
1 April 2008
287Change of Registered Office
Legacy
29 February 2008
288cChange of Particulars
Legacy
22 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 November 2007
AAAnnual Accounts
Legacy
11 October 2007
288aAppointment of Director or Secretary
Legacy
11 October 2007
288bResignation of Director or Secretary
Legacy
11 October 2007
288bResignation of Director or Secretary
Legacy
11 October 2007
288bResignation of Director or Secretary
Legacy
9 August 2007
363aAnnual Return
Legacy
7 June 2007
288cChange of Particulars
Legacy
5 June 2007
288cChange of Particulars
Legacy
5 June 2007
288cChange of Particulars
Legacy
5 June 2007
288cChange of Particulars
Legacy
30 May 2007
155(6)a155(6)a
Resolution
30 May 2007
RESOLUTIONSResolutions
Legacy
18 May 2007
403aParticulars of Charge Subject to s859A
Legacy
17 May 2007
395Particulars of Mortgage or Charge
Legacy
27 April 2007
288aAppointment of Director or Secretary
Legacy
5 April 2007
288aAppointment of Director or Secretary
Memorandum Articles
3 April 2007
MEM/ARTSMEM/ARTS
Resolution
3 April 2007
RESOLUTIONSResolutions
Legacy
30 March 2007
288bResignation of Director or Secretary
Legacy
30 March 2007
288bResignation of Director or Secretary
Legacy
30 March 2007
288bResignation of Director or Secretary
Legacy
30 March 2007
288bResignation of Director or Secretary
Legacy
30 March 2007
288aAppointment of Director or Secretary
Legacy
30 March 2007
288aAppointment of Director or Secretary
Legacy
24 October 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Full
14 July 2006
AAAnnual Accounts
Legacy
16 June 2006
363aAnnual Return
Legacy
10 March 2006
288aAppointment of Director or Secretary
Legacy
17 February 2006
403aParticulars of Charge Subject to s859A
Legacy
9 January 2006
155(6)a155(6)a
Legacy
9 January 2006
288bResignation of Director or Secretary
Legacy
9 January 2006
288bResignation of Director or Secretary
Legacy
9 January 2006
288aAppointment of Director or Secretary
Legacy
28 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
2 November 2005
403aParticulars of Charge Subject to s859A
Legacy
31 October 2005
395Particulars of Mortgage or Charge
Legacy
18 October 2005
155(6)a155(6)a
Resolution
17 October 2005
RESOLUTIONSResolutions
Legacy
2 September 2005
225Change of Accounting Reference Date
Legacy
14 June 2005
363aAnnual Return
Legacy
27 April 2005
288aAppointment of Director or Secretary
Legacy
27 July 2004
155(6)a155(6)a
Resolution
27 July 2004
RESOLUTIONSResolutions
Legacy
14 June 2004
363aAnnual Return
Accounts With Accounts Type Full
8 June 2004
AAAnnual Accounts
Legacy
20 April 2004
288cChange of Particulars
Legacy
17 January 2004
288aAppointment of Director or Secretary
Legacy
23 December 2003
395Particulars of Mortgage or Charge
Legacy
18 December 2003
155(6)a155(6)a
Resolution
18 December 2003
RESOLUTIONSResolutions
Resolution
18 December 2003
RESOLUTIONSResolutions
Legacy
16 December 2003
288cChange of Particulars
Legacy
15 December 2003
288bResignation of Director or Secretary
Auditors Resignation Company
21 October 2003
AUDAUD
Legacy
13 June 2003
363aAnnual Return
Legacy
10 May 2003
225Change of Accounting Reference Date
Legacy
6 May 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 May 2003
AAAnnual Accounts
Resolution
23 April 2003
RESOLUTIONSResolutions
Resolution
23 April 2003
RESOLUTIONSResolutions
Resolution
23 April 2003
RESOLUTIONSResolutions
Certificate Change Of Name Company
31 March 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 March 2003
288aAppointment of Director or Secretary
Legacy
13 March 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
4 December 2002
AUDAUD
Miscellaneous
5 September 2002
MISCMISC
Legacy
20 August 2002
288bResignation of Director or Secretary
Legacy
20 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 June 2002
AAAnnual Accounts
Legacy
24 June 2002
363aAnnual Return
Legacy
30 May 2002
288bResignation of Director or Secretary
Legacy
15 May 2002
288aAppointment of Director or Secretary
Legacy
15 May 2002
288bResignation of Director or Secretary
Legacy
12 April 2002
288aAppointment of Director or Secretary
Legacy
14 March 2002
288aAppointment of Director or Secretary
Legacy
21 August 2001
288aAppointment of Director or Secretary
Legacy
8 August 2001
363aAnnual Return
Legacy
9 July 2001
288bResignation of Director or Secretary
Legacy
11 June 2001
288cChange of Particulars
Accounts With Accounts Type Full
2 May 2001
AAAnnual Accounts
Legacy
20 February 2001
403aParticulars of Charge Subject to s859A
Legacy
13 February 2001
288bResignation of Director or Secretary
Legacy
13 February 2001
288aAppointment of Director or Secretary
Legacy
28 September 2000
288aAppointment of Director or Secretary
Legacy
28 September 2000
288bResignation of Director or Secretary
Legacy
6 September 2000
288aAppointment of Director or Secretary
Legacy
6 September 2000
288aAppointment of Director or Secretary
Legacy
11 August 2000
287Change of Registered Office
Resolution
3 August 2000
RESOLUTIONSResolutions
Memorandum Articles
3 August 2000
MEM/ARTSMEM/ARTS
Legacy
26 July 2000
363aAnnual Return
Legacy
25 May 2000
288aAppointment of Director or Secretary
Legacy
25 May 2000
288aAppointment of Director or Secretary
Legacy
9 May 2000
288aAppointment of Director or Secretary
Legacy
19 April 2000
287Change of Registered Office
Legacy
18 April 2000
288bResignation of Director or Secretary
Legacy
18 April 2000
288bResignation of Director or Secretary
Legacy
18 April 2000
288bResignation of Director or Secretary
Legacy
18 April 2000
288aAppointment of Director or Secretary
Legacy
18 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 November 1999
AAAnnual Accounts
Legacy
28 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 1998
AAAnnual Accounts
Legacy
27 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 1997
AAAnnual Accounts
Legacy
3 September 1997
395Particulars of Mortgage or Charge
Legacy
27 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 1996
AAAnnual Accounts
Legacy
14 August 1996
363sAnnual Return (shuttle)
Legacy
26 April 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 November 1995
AAAnnual Accounts
Legacy
2 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
21 November 1994
AAAnnual Accounts
Legacy
3 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 1994
AAAnnual Accounts
Legacy
7 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 April 1993
AAAnnual Accounts
Resolution
18 April 1993
RESOLUTIONSResolutions
Legacy
18 April 1993
288288
Legacy
24 November 1992
287Change of Registered Office
Legacy
20 October 1992
363sAnnual Return (shuttle)
Certificate Change Of Name Company
20 February 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 February 1992
287Change of Registered Office
Legacy
17 February 1992
288288
Legacy
17 February 1992
288288
Legacy
17 February 1992
288288
Incorporation Company
28 June 1991
NEWINCIncorporation