Background WavePink WaveYellow Wave

MEDICAL PROPERTIES LIMITED (02644203)

MEDICAL PROPERTIES LIMITED (02644203) is an active UK company. incorporated on 9 September 1991. with registered office in Altrincham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MEDICAL PROPERTIES LIMITED has been registered for 34 years. Current directors include AUSTIN, David Christopher, DAVIES, Mark Anthony Philip, HOWELL, Richard and 4 others.

Company Number
02644203
Status
active
Type
ltd
Incorporated
9 September 1991
Age
34 years
Address
3 Barrington Road, Altrincham, WA14 1GY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
AUSTIN, David Christopher, DAVIES, Mark Anthony Philip, HOWELL, Richard, JAMES, Robert, NOBLE, Steven David, TAYLOR, Sarah, ASSURA CS LIMITED
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDICAL PROPERTIES LIMITED

MEDICAL PROPERTIES LIMITED is an active company incorporated on 9 September 1991 with the registered office located in Altrincham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MEDICAL PROPERTIES LIMITED was registered 34 years ago.(SIC: 68209)

Status

active

Active since 34 years ago

Company No

02644203

LTD Company

Age

34 Years

Incorporated 9 September 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (6 months ago)
Submitted on 26 September 2025 (6 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026

Previous Company Names

BEECHLEAF LIMITED
From: 9 September 1991To: 19 February 1999
Contact
Address

3 Barrington Road Altrincham, WA14 1GY,

Previous Addresses

The Brew House Greenalls Avenue Warrington WA4 6HL
From: 29 March 2011To: 2 July 2023
the Priory Stomp Road Burnham Bucks SL1 7LW
From: 9 September 1991To: 29 March 2011
Timeline

117 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Sept 91
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
May 11
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Jan 13
Loan Secured
Jun 14
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Director Left
Apr 18
Director Left
Nov 18
Director Joined
May 19
Director Joined
May 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Sept 19
Director Left
Jun 21
Director Joined
Aug 21
Director Left
Apr 22
Director Joined
May 22
Director Left
Dec 22
Director Joined
Mar 23
Director Left
Apr 23
Director Joined
Aug 23
Director Joined
Nov 23
Director Joined
Feb 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Jan 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
0
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

AUSTIN, David Christopher

Active
15-16 Buckingham Street, LondonWC2N 6DU
Born November 1970
Director
Appointed 29 Oct 2025

DAVIES, Mark Anthony Philip

Active
15-16 Buckingham Street, LondonWC2N 6DU
Born August 1974
Director
Appointed 29 Oct 2025

HOWELL, Richard

Active
15-16 Buckingham Street, LondonWC2N 6DU
Born October 1965
Director
Appointed 29 Oct 2025

JAMES, Robert

Active
Barrington Road, AltrinchamWA14 1GY
Born September 1969
Director
Appointed 24 May 2022

NOBLE, Steven David

Active
Barrington Road, AltrinchamWA14 1GY
Born October 1978
Director
Appointed 11 Feb 2025

TAYLOR, Sarah

Active
Barrington Road, AltrinchamWA14 1GY
Born October 1969
Director
Appointed 10 Mar 2023

ASSURA CS LIMITED

Active
Barrington Road, AltrinchamWA14 1GY
Corporate director
Appointed 16 Mar 2011

BAILEY, David Charles

Resigned
Cemlyn, UskNP15 1PA
Secretary
Appointed 28 Apr 2005
Resigned 14 Sept 2005

CENTAURO, Kate Elizabeth Minion

Resigned
Willow Place, Wooburn MoorHP10 0NP
Secretary
Appointed 14 Sept 2005
Resigned 16 Mar 2011

HOLMES, George Edward, Mr.

Resigned
Number 1 Hamilton Way, SloughSL2 3TT
Secretary
Appointed 23 Mar 1999
Resigned 07 Apr 2000

HOLMES, Mary

Resigned
4 Ingleglen, SloughSL2 3QA
Secretary
Appointed 09 Sept 1991
Resigned 23 Mar 1999

MINION, Kate Elizabeth

Resigned
Willow Place, Wooburn MoorHP10 0NP
Secretary
Appointed 07 Apr 2000
Resigned 15 Mar 2005

MOSLEY, Gail

Resigned
Cresset House, WoodstockOX20 1UP
Secretary
Appointed 15 Mar 2005
Resigned 28 Apr 2005

SPENCER, Barry Michael

Resigned
28 Upper Street, LondonN1
Nominee secretary
Appointed 09 Sept 1991
Resigned 09 Sept 1991

BALL, Orla Marie

Resigned
Barrington Road, AltrinchamWA14 1GY
Born August 1970
Director
Appointed 04 Sept 2015
Resigned 28 Feb 2026

BURTON, Anthony David

Resigned
Beechwood House Halls Hole Road, Tunbridge WellsTN2 4RD
Born April 1937
Director
Appointed 28 Apr 2005
Resigned 15 Aug 2007

CARROLL, Paul Bryan

Resigned
Greenalls Avenue, WarringtonWA4 6HL
Born March 1969
Director
Appointed 29 Mar 2012
Resigned 21 Jun 2019

COTTAM, Jayne Marie

Resigned
Barrington Road, AltrinchamWA14 1GY
Born August 1974
Director
Appointed 31 Oct 2017
Resigned 16 Dec 2025

DARKE, Andrew Simon

Resigned
Greenalls Avenue, WarringtonWA4 6HL
Born May 1962
Director
Appointed 16 Mar 2011
Resigned 31 Mar 2018

DUNMORE, James

Resigned
Greenalls Avenue, WarringtonWA4 6HL
Born January 1971
Director
Appointed 09 Aug 2021
Resigned 31 Mar 2022

GOULD, Simon Paul

Resigned
Greenalls Avenue, WarringtonWA4 6HL
Born June 1974
Director
Appointed 08 Jan 2018
Resigned 18 Jun 2021

GUNN, John Humphrey

Resigned
23 Edwardes Square, LondonW8 6HE
Born January 1942
Director
Appointed 28 Apr 2005
Resigned 09 Jul 2007

HOLMES, George Edward, Mr.

Resigned
Number 1 Hamilton Way, SloughSL2 3TT
Born May 1937
Director
Appointed 16 Mar 2001
Resigned 15 Mar 2005

HOLMES, Jonathan

Resigned
9 Holly Close, SloughSL2 3QT
Born February 1968
Director
Appointed 28 Apr 2005
Resigned 15 Aug 2007

HOLMES, Jonathan

Resigned
61 The Spinney, BeaconsfieldHP9 1SA
Born February 1968
Director
Appointed 23 Mar 1999
Resigned 16 Mar 2001

JONES, Carolyn

Resigned
Greenalls Avenue, WarringtonWA4 6HL
Born January 1979
Director
Appointed 29 Mar 2012
Resigned 22 Oct 2017

KENYON, Spencer Adrian

Resigned
Greenalls Avenue, WarringtonWA4 6HL
Born June 1962
Director
Appointed 04 Sept 2015
Resigned 31 Oct 2018

LEWIS, Belinda Sarah Hepburn

Resigned
Greenalls Avenue, WarringtonWA4 6HL
Born July 1968
Director
Appointed 18 Apr 2019
Resigned 18 Apr 2019

LOWTHER, Patrick William

Resigned
Greenalls Avenue, WarringtonWA4 6HL
Born July 1977
Director
Appointed 08 Jan 2018
Resigned 01 Apr 2023

MINION, Kate Elizabeth

Resigned
Willow Place, Wooburn MoorHP10 0NP
Born May 1973
Director
Appointed 16 Mar 2001
Resigned 28 Apr 2005

MINION, Stephen Gregory

Resigned
Linkswood Cottage 2 Linkswood Road, SloughSL1 8AT
Born December 1946
Director
Appointed 28 Apr 2005
Resigned 16 Mar 2011

MINION, Stephen Gregory

Resigned
41 Falcon Rise, High WycombeHP13 5JT
Born December 1946
Director
Appointed 23 Mar 1999
Resigned 16 Mar 2001

MOSLEY, Gail

Resigned
Cresset House, WoodstockOX20 1UP
Born December 1946
Director
Appointed 09 Sept 1991
Resigned 23 Mar 1999

MOSLEY, Geoffrey Clive

Resigned
Thatchings, EwelmeOX10 6HQ
Born May 1945
Director
Appointed 16 Mar 2001
Resigned 15 Mar 2005

MURPHY, Jonathan Stewart

Resigned
Greenalls Avenue, WarringtonWA4 6HL
Born June 1972
Director
Appointed 17 Jan 2013
Resigned 08 Jan 2018

Persons with significant control

1

Barrington Road, AltrinchamWA14 1GY

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

359

Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Accounts With Accounts Type Small
2 January 2026
AAAnnual Accounts
Replacement Filing Of Director Appointment With Name
30 December 2025
RP01AP01RP01AP01
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2023
AP01Appointment of Director
Change Corporate Director Company With Change Date
31 July 2023
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
31 July 2023
CH01Change of Director Details
Change To A Person With Significant Control
31 July 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 July 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2021
TM01Termination of Director
Change Person Director Company With Change Date
19 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
4 August 2020
CH01Change of Director Details
Confirmation Statement With Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2018
TM01Termination of Director
Confirmation Statement With Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Change Person Director Company With Change Date
5 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2018
CH01Change of Director Details
Mortgage Satisfy Charge Full
24 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2017
TM01Termination of Director
Confirmation Statement With Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2016
CH01Change of Director Details
Mortgage Charge Part Release With Charge Number
20 April 2016
MR05Certification of Charge
Change Person Director Company With Change Date
17 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Appoint Person Director Company With Name Date
4 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2015
AP01Appointment of Director
Accounts With Accounts Type Full
3 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
1 September 2015
CH01Change of Director Details
Change Corporate Director Company With Change Date
8 January 2015
CH02Change of Corporate Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Accounts With Accounts Type Full
3 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
24 June 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 January 2013
AP01Appointment of Director
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Resolution
28 June 2012
RESOLUTIONSResolutions
Legacy
1 June 2012
MG01MG01
Legacy
1 June 2012
MG01MG01
Legacy
1 June 2012
MG01MG01
Legacy
1 June 2012
MG01MG01
Appoint Person Director Company With Name
27 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 April 2012
AP01Appointment of Director
Legacy
12 April 2012
MG01MG01
Legacy
12 April 2012
MG01MG01
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Auditors Resignation Company
20 February 2012
AUDAUD
Accounts With Accounts Type Full
16 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Auditors Resignation Company
7 June 2011
AUDAUD
Termination Director Company With Name
20 May 2011
TM01Termination of Director
Accounts Amended With Accounts Type Full
4 May 2011
AAMDAAMD
Termination Secretary Company With Name
30 March 2011
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
30 March 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
29 March 2011
TM01Termination of Director
Appoint Corporate Director Company With Name
29 March 2011
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
29 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 March 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
29 March 2011
AD01Change of Registered Office Address
Legacy
24 February 2011
MG01MG01
Legacy
24 February 2011
MG01MG01
Legacy
25 November 2010
MG01MG01
Legacy
25 November 2010
MG01MG01
Legacy
9 September 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Accounts With Accounts Type Full
12 August 2010
AAAnnual Accounts
Memorandum Articles
28 July 2010
MEM/ARTSMEM/ARTS
Resolution
28 July 2010
RESOLUTIONSResolutions
Legacy
2 February 2010
MG01MG01
Legacy
2 February 2010
MG01MG01
Legacy
19 January 2010
MG01MG01
Legacy
8 January 2010
MG01MG01
Legacy
20 November 2009
MG01MG01
Legacy
20 November 2009
MG01MG01
Legacy
11 September 2009
363aAnnual Return
Legacy
11 August 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 August 2009
AAAnnual Accounts
Legacy
15 May 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 February 2009
AAAnnual Accounts
Legacy
31 January 2009
288cChange of Particulars
Legacy
9 January 2009
395Particulars of Mortgage or Charge
Legacy
9 January 2009
395Particulars of Mortgage or Charge
Legacy
31 October 2008
395Particulars of Mortgage or Charge
Legacy
10 September 2008
363aAnnual Return
Legacy
9 September 2008
353353
Legacy
15 August 2008
395Particulars of Mortgage or Charge
Legacy
15 August 2008
395Particulars of Mortgage or Charge
Legacy
19 June 2008
395Particulars of Mortgage or Charge
Legacy
19 June 2008
395Particulars of Mortgage or Charge
Legacy
28 February 2008
395Particulars of Mortgage or Charge
Legacy
28 February 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 February 2008
AAAnnual Accounts
Accounts With Accounts Type Interim
17 December 2007
AAAnnual Accounts
Legacy
5 November 2007
395Particulars of Mortgage or Charge
Legacy
5 November 2007
395Particulars of Mortgage or Charge
Legacy
22 September 2007
395Particulars of Mortgage or Charge
Legacy
14 September 2007
395Particulars of Mortgage or Charge
Legacy
4 September 2007
363aAnnual Return
Legacy
15 August 2007
288bResignation of Director or Secretary
Legacy
15 August 2007
288bResignation of Director or Secretary
Legacy
17 July 2007
288bResignation of Director or Secretary
Legacy
10 July 2007
287Change of Registered Office
Legacy
31 May 2007
395Particulars of Mortgage or Charge
Legacy
30 April 2007
395Particulars of Mortgage or Charge
Legacy
30 April 2007
395Particulars of Mortgage or Charge
Legacy
6 March 2007
395Particulars of Mortgage or Charge
Legacy
6 March 2007
395Particulars of Mortgage or Charge
Legacy
4 January 2007
395Particulars of Mortgage or Charge
Legacy
4 January 2007
395Particulars of Mortgage or Charge
Legacy
16 December 2006
395Particulars of Mortgage or Charge
Legacy
1 December 2006
395Particulars of Mortgage or Charge
Legacy
23 November 2006
395Particulars of Mortgage or Charge
Legacy
20 October 2006
363aAnnual Return
Legacy
19 October 2006
288cChange of Particulars
Accounts With Accounts Type Full
19 September 2006
AAAnnual Accounts
Legacy
1 September 2006
395Particulars of Mortgage or Charge
Legacy
13 July 2006
395Particulars of Mortgage or Charge
Legacy
13 July 2006
395Particulars of Mortgage or Charge
Legacy
1 July 2006
395Particulars of Mortgage or Charge
Legacy
1 July 2006
395Particulars of Mortgage or Charge
Legacy
13 May 2006
395Particulars of Mortgage or Charge
Legacy
16 February 2006
395Particulars of Mortgage or Charge
Legacy
16 February 2006
395Particulars of Mortgage or Charge
Legacy
26 January 2006
395Particulars of Mortgage or Charge
Legacy
16 December 2005
395Particulars of Mortgage or Charge
Legacy
16 December 2005
395Particulars of Mortgage or Charge
Legacy
26 October 2005
395Particulars of Mortgage or Charge
Legacy
22 October 2005
395Particulars of Mortgage or Charge
Legacy
22 September 2005
288bResignation of Director or Secretary
Legacy
22 September 2005
288aAppointment of Director or Secretary
Legacy
17 September 2005
395Particulars of Mortgage or Charge
Legacy
14 September 2005
363aAnnual Return
Legacy
13 September 2005
288cChange of Particulars
Legacy
9 June 2005
288aAppointment of Director or Secretary
Legacy
3 June 2005
288aAppointment of Director or Secretary
Legacy
26 May 2005
225Change of Accounting Reference Date
Legacy
20 May 2005
288aAppointment of Director or Secretary
Legacy
18 May 2005
288aAppointment of Director or Secretary
Legacy
18 May 2005
288aAppointment of Director or Secretary
Legacy
18 May 2005
288aAppointment of Director or Secretary
Legacy
18 May 2005
287Change of Registered Office
Legacy
18 May 2005
288bResignation of Director or Secretary
Legacy
18 May 2005
288bResignation of Director or Secretary
Legacy
10 May 2005
169169
Legacy
6 May 2005
403aParticulars of Charge Subject to s859A
Legacy
6 May 2005
403aParticulars of Charge Subject to s859A
Legacy
6 May 2005
403aParticulars of Charge Subject to s859A
Legacy
6 May 2005
403aParticulars of Charge Subject to s859A
Legacy
6 May 2005
403aParticulars of Charge Subject to s859A
Legacy
6 May 2005
403aParticulars of Charge Subject to s859A
Legacy
6 May 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
28 April 2005
AAAnnual Accounts
Legacy
19 April 2005
395Particulars of Mortgage or Charge
Legacy
23 March 2005
288aAppointment of Director or Secretary
Legacy
23 March 2005
288bResignation of Director or Secretary
Legacy
23 March 2005
288bResignation of Director or Secretary
Legacy
23 March 2005
288bResignation of Director or Secretary
Resolution
22 March 2005
RESOLUTIONSResolutions
Legacy
22 March 2005
173173
Resolution
21 March 2005
RESOLUTIONSResolutions
Resolution
21 March 2005
RESOLUTIONSResolutions
Resolution
21 March 2005
RESOLUTIONSResolutions
Legacy
21 March 2005
88(2)R88(2)R
Legacy
24 December 2004
395Particulars of Mortgage or Charge
Legacy
9 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 August 2004
AAAnnual Accounts
Legacy
8 April 2004
395Particulars of Mortgage or Charge
Legacy
1 April 2004
395Particulars of Mortgage or Charge
Legacy
26 March 2004
395Particulars of Mortgage or Charge
Legacy
22 November 2003
395Particulars of Mortgage or Charge
Legacy
1 October 2003
395Particulars of Mortgage or Charge
Legacy
9 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 August 2003
AAAnnual Accounts
Legacy
29 May 2003
395Particulars of Mortgage or Charge
Legacy
24 May 2003
395Particulars of Mortgage or Charge
Legacy
4 February 2003
287Change of Registered Office
Legacy
16 January 2003
395Particulars of Mortgage or Charge
Legacy
18 September 2002
395Particulars of Mortgage or Charge
Legacy
12 September 2002
363sAnnual Return (shuttle)
Legacy
4 September 2002
395Particulars of Mortgage or Charge
Legacy
23 August 2002
395Particulars of Mortgage or Charge
Legacy
16 August 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
22 July 2002
AAAnnual Accounts
Legacy
20 July 2002
395Particulars of Mortgage or Charge
Legacy
31 May 2002
395Particulars of Mortgage or Charge
Legacy
21 May 2002
395Particulars of Mortgage or Charge
Legacy
5 February 2002
395Particulars of Mortgage or Charge
Legacy
2 November 2001
395Particulars of Mortgage or Charge
Legacy
5 September 2001
363sAnnual Return (shuttle)
Legacy
4 August 2001
395Particulars of Mortgage or Charge
Legacy
18 July 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
18 July 2001
AAAnnual Accounts
Legacy
15 June 2001
225Change of Accounting Reference Date
Legacy
14 June 2001
395Particulars of Mortgage or Charge
Legacy
14 April 2001
395Particulars of Mortgage or Charge
Legacy
29 March 2001
288aAppointment of Director or Secretary
Legacy
28 March 2001
288aAppointment of Director or Secretary
Legacy
28 March 2001
288bResignation of Director or Secretary
Legacy
28 March 2001
288aAppointment of Director or Secretary
Legacy
28 March 2001
288bResignation of Director or Secretary
Legacy
13 February 2001
395Particulars of Mortgage or Charge
Legacy
15 September 2000
363sAnnual Return (shuttle)
Miscellaneous
6 September 2000
MISCMISC
Accounts With Accounts Type Dormant
18 July 2000
AAAnnual Accounts
Resolution
18 July 2000
RESOLUTIONSResolutions
Legacy
19 June 2000
287Change of Registered Office
Legacy
26 May 2000
395Particulars of Mortgage or Charge
Legacy
14 April 2000
288bResignation of Director or Secretary
Legacy
14 April 2000
288aAppointment of Director or Secretary
Legacy
31 January 2000
287Change of Registered Office
Miscellaneous
8 December 1999
MISCMISC
Legacy
7 December 1999
395Particulars of Mortgage or Charge
Legacy
10 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 July 1999
AAAnnual Accounts
Legacy
28 April 1999
88(2)R88(2)R
Legacy
25 April 1999
287Change of Registered Office
Legacy
9 April 1999
288bResignation of Director or Secretary
Legacy
9 April 1999
288bResignation of Director or Secretary
Legacy
9 April 1999
288aAppointment of Director or Secretary
Legacy
9 April 1999
288aAppointment of Director or Secretary
Legacy
9 April 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
18 February 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 June 1998
AAAnnual Accounts
Legacy
4 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 June 1997
AAAnnual Accounts
Legacy
8 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 July 1996
AAAnnual Accounts
Legacy
7 December 1995
287Change of Registered Office
Legacy
4 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
31 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 November 1993
AAAnnual Accounts
Legacy
10 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 November 1992
AAAnnual Accounts
Resolution
18 November 1992
RESOLUTIONSResolutions
Legacy
23 September 1992
363sAnnual Return (shuttle)
Legacy
13 September 1991
287Change of Registered Office
Legacy
13 September 1991
288288
Legacy
13 September 1991
288288
Incorporation Company
9 September 1991
NEWINCIncorporation