Background WavePink WaveYellow Wave

CELTPOWER LIMITED (02656561)

CELTPOWER LIMITED (02656561) is an active UK company. incorporated on 23 October 1991. with registered office in 3 Prenton Way. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. CELTPOWER LIMITED has been registered for 34 years. Current directors include CARRERO VICENTE, Javier, GALBRAITH, Ross Colin, PRYCE, Robert David and 1 others.

Company Number
02656561
Status
active
Type
ltd
Incorporated
23 October 1991
Age
34 years
Address
3 Prenton Way, CH43 3ET
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
CARRERO VICENTE, Javier, GALBRAITH, Ross Colin, PRYCE, Robert David, RAE, Mhairi
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CELTPOWER LIMITED

CELTPOWER LIMITED is an active company incorporated on 23 October 1991 with the registered office located in 3 Prenton Way. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. CELTPOWER LIMITED was registered 34 years ago.(SIC: 35110)

Status

active

Active since 34 years ago

Company No

02656561

LTD Company

Age

34 Years

Incorporated 23 October 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 August 2025 (7 months ago)
Submitted on 28 August 2025 (7 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026

Previous Company Names

ADAPROJECTS (P&L) LIMITED
From: 24 February 1992To: 3 June 1993
REWARDTREAT LIMITED
From: 23 October 1991To: 24 February 1992
Contact
Address

3 Prenton Way Prenton , CH43 3ET,

Timeline

37 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
Oct 91
Director Left
Oct 10
Director Joined
Oct 10
Funding Round
Apr 11
Director Left
Jul 11
Director Left
Jul 11
Funding Round
Apr 13
Director Left
May 13
Director Joined
May 13
Funding Round
Nov 13
Funding Round
Jan 14
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Sept 14
Director Left
Sept 14
Funding Round
Feb 15
Director Left
Mar 15
Director Joined
May 15
Funding Round
Jan 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 18
Director Joined
Sept 18
Director Left
Feb 19
Director Joined
Feb 19
Director Left
Aug 19
Director Joined
Sept 19
Director Left
Sept 21
Director Joined
Sept 21
Director Left
Oct 21
Director Joined
Dec 21
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Mar 24
Director Joined
May 24
6
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

TINDALL, Sarah

Active
3 Prenton WayCH43 3ET
Secretary
Appointed 04 Oct 2023

CARRERO VICENTE, Javier

Active
Parnassusweg 821b, Amsterdam1082LZ
Born April 1968
Director
Appointed 22 Sept 2021

GALBRAITH, Ross Colin

Active
3 Prenton WayCH43 3ET
Born July 1978
Director
Appointed 01 May 2024

PRYCE, Robert David

Active
3 Prenton WayCH43 3ET
Born April 1972
Director
Appointed 21 Mar 2017

RAE, Mhairi

Active
3 Prenton WayCH43 3ET
Born October 1978
Director
Appointed 04 Oct 2023

ARMSTRONG, Angus Stuart

Resigned
3 Prenton WayCH43 3ET
Secretary
Appointed 18 Feb 2019
Resigned 21 Dec 2021

BUCKLEY, Grace Ann

Resigned
10 Dumbreck Square, GlasgowG41 5SY
Secretary
Appointed 01 Oct 2001
Resigned 30 Apr 2004

COLE, Jonathan Thomas Kirkwood

Resigned
Atlantic Quay, GlasgowG2 8SP
Secretary
Appointed 24 Oct 2008
Resigned 06 Oct 2010

COYLE, Fiona

Resigned
3 Prenton WayCH43 3ET
Secretary
Appointed 21 Dec 2021
Resigned 09 Aug 2023

DUFFIELD, Sheelagh Jane

Resigned
197 Queen Victoria Drive, GlasgowG14 9BP
Secretary
Appointed 04 Sept 2007
Resigned 26 Oct 2007

GREGG, Rhona

Resigned
25 Lammermuir Wynd, LarkhallML9 1UT
Secretary
Appointed 17 Mar 2006
Resigned 04 Sept 2007

HERNANDEZ, Emilio

Resigned
3 Prenton WayCH43 3ET
Secretary
Appointed 06 Oct 2010
Resigned 10 Jul 2012

JOHNSON, Michael Andrew

Resigned
Tomen House, LondonSW1Y 4QT
Secretary
Appointed 20 Jan 1993
Resigned 01 Nov 1993

MACLEOD, David

Resigned
12 Glebe Road, GlasgowG77 6DU
Secretary
Appointed 01 Nov 1993
Resigned 23 Oct 1993

MACLEOD, David

Resigned
12 Glebe Road, GlasgowG77 6DU
Secretary
Appointed N/A
Resigned 14 Mar 1997

MATTHEW, John

Resigned
4 Bramble Close, NewtownSY16 2TB
Secretary
Appointed 05 Jan 1999
Resigned 01 Oct 2001

O'GORMAN, Seumus

Resigned
Robertson Street, GlasgowG2 8SP
Secretary
Appointed 10 Jul 2012
Resigned 01 Sept 2014

PHILIP, Andrew

Resigned
3 Prenton WayCH43 3ET
Secretary
Appointed 01 Sept 2014
Resigned 18 Feb 2019

RHODES, David

Resigned
8 Tynwald Avenue, GlasgowG73 4RN
Secretary
Appointed 01 May 2004
Resigned 17 Mar 2006

ROSS, Marie Isobel

Resigned
51 Killermont Road, GlasgowG61 2JF
Secretary
Appointed 26 Oct 2007
Resigned 06 Oct 2008

SYME, Catherine

Resigned
10 Hawthorn Close, NewtownSY16 2QJ
Secretary
Appointed 14 Mar 1997
Resigned 31 Dec 1998

HUNTSMOOR NOMINEES LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate nominee secretary
Appointed 07 Feb 1992
Resigned 20 Jan 1993

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 23 Oct 1991
Resigned 07 Feb 1992

AMANO, Akira

Resigned
15 Croham Park Avenue, South CroydonCR2 7HN
Born January 1949
Director
Appointed 18 Mar 1997
Resigned 31 Aug 2001

ANDERSON, Keith Stuart

Resigned
Atlantic Quay, GlasgowG2 8SP
Born September 1964
Director
Appointed 23 Dec 2005
Resigned 06 Oct 2010

ASAKURA, Akira

Resigned
7 Rectory Gardens, HatfieldAL10 8BG
Born August 1934
Director
Appointed 07 Feb 1992
Resigned 31 Aug 2001

BALINT, Stephen John Tivadar

Resigned
38 Grange Close, WatfordWD17 4HQ
Born November 1954
Director
Appointed 01 Nov 1999
Resigned 31 Mar 2003

BRYCE, Alan Alexander

Resigned
Flat 1l, LargsKA30 8HN
Born September 1960
Director
Appointed 31 Mar 2003
Resigned 02 May 2005

CANNELL, Peter Malcolm

Resigned
Middlerig Farmhouse, BathgateEH48 2HH
Born July 1953
Director
Appointed 16 Mar 1993
Resigned 03 Mar 1997

CHALMERS WHITE, Heather

Resigned
3 Prenton WayCH43 3ET
Born October 1964
Director
Appointed 18 Feb 2019
Resigned 04 Oct 2023

CHRISTIAN, Simon Gower

Resigned
Atlantic Quay, GlasgowG2 8SP
Born August 1959
Director
Appointed 24 Aug 2004
Resigned 31 Mar 2015

COATS, Adrian James Macandrew

Resigned
28 Snowdon Place, StirlingFK8 2JN
Born April 1955
Director
Appointed 16 Mar 1993
Resigned 24 Aug 2004

COLE, Jonathan Thomas Kirkwood

Resigned
Atlantic Quay, GlasgowG2 8SP
Born April 1977
Director
Appointed 19 Feb 2008
Resigned 01 Jun 2011

FUJIWARA, Norimichi

Resigned
5 6 21 Shimoshakujii, Tokyo177
Born June 1947
Director
Appointed 01 Nov 1993
Resigned 23 Oct 1993

FUJIWARA, Norimichi

Resigned
5 6 21 Shimoshakujii, Tokyo177
Born June 1947
Director
Appointed N/A
Resigned 18 Mar 1997

Persons with significant control

2

1 Lanyon Place, BelfastBT1 3LP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
New Road, NewtownSY16 1RB

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

249

Accounts With Accounts Type Small
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2024
TM01Termination of Director
Accounts With Accounts Type Small
6 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 October 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 August 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
13 June 2022
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
23 December 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 December 2021
TM02Termination of Secretary
Change Person Director Company
21 December 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2021
TM01Termination of Director
Accounts With Accounts Type Small
28 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2019
TM01Termination of Director
Accounts With Accounts Type Full
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 February 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 February 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 February 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2018
AP01Appointment of Director
Accounts With Accounts Type Full
8 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
18 January 2018
CH01Change of Director Details
Accounts With Accounts Type Full
23 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2017
TM01Termination of Director
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Second Filing Of Form With Form Type
2 February 2016
RP04RP04
Capital Allotment Shares
7 January 2016
SH01Allotment of Shares
Second Filing Of Form With Form Type
8 September 2015
RP04RP04
Auditors Resignation Company
14 July 2015
AUDAUD
Auditors Resignation Company
2 July 2015
AUDAUD
Appoint Person Director Company With Name Date
14 May 2015
AP01Appointment of Director
Second Filing Of Form With Form Type Made Up Date
26 April 2015
RP04RP04
Accounts With Accounts Type Full
23 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Second Filing Of Form With Form Type
2 March 2015
RP04RP04
Capital Allotment Shares
3 February 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 September 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
3 June 2014
AP01Appointment of Director
Termination Director Company With Name
3 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Capital Allotment Shares
6 January 2014
SH01Allotment of Shares
Resolution
27 November 2013
RESOLUTIONSResolutions
Capital Allotment Shares
25 November 2013
SH01Allotment of Shares
Memorandum Articles
25 November 2013
MEM/ARTSMEM/ARTS
Resolution
25 November 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
15 May 2013
AP01Appointment of Director
Termination Director Company With Name
14 May 2013
TM01Termination of Director
Capital Allotment Shares
4 April 2013
SH01Allotment of Shares
Memorandum Articles
4 April 2013
MEM/ARTSMEM/ARTS
Resolution
4 April 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
27 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
27 July 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Change Person Director Company With Change Date
10 August 2011
CH01Change of Director Details
Accounts With Accounts Type Full
13 July 2011
AAAnnual Accounts
Termination Director Company With Name
7 July 2011
TM01Termination of Director
Termination Director Company With Name
7 July 2011
TM01Termination of Director
Resolution
7 July 2011
RESOLUTIONSResolutions
Capital Allotment Shares
20 April 2011
SH01Allotment of Shares
Statement Of Companys Objects
19 April 2011
CC04CC04
Resolution
19 April 2011
RESOLUTIONSResolutions
Notice Restriction On Company Articles
19 April 2011
CC01CC01
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Appoint Person Secretary Company With Name
19 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
18 October 2010
TM02Termination of Secretary
Termination Director Company With Name
18 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
18 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
2 December 2009
AAAnnual Accounts
Legacy
15 April 2009
288aAppointment of Director or Secretary
Legacy
15 April 2009
288bResignation of Director or Secretary
Legacy
14 April 2009
363aAnnual Return
Legacy
30 October 2008
288aAppointment of Director or Secretary
Legacy
21 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 October 2008
AAAnnual Accounts
Legacy
12 June 2008
288bResignation of Director or Secretary
Legacy
12 June 2008
288aAppointment of Director or Secretary
Legacy
10 March 2008
363aAnnual Return
Legacy
7 March 2008
288aAppointment of Director or Secretary
Legacy
7 March 2008
288bResignation of Director or Secretary
Legacy
14 November 2007
288aAppointment of Director or Secretary
Legacy
14 November 2007
288bResignation of Director or Secretary
Legacy
18 September 2007
288bResignation of Director or Secretary
Legacy
11 September 2007
288aAppointment of Director or Secretary
Legacy
13 August 2007
288bResignation of Director or Secretary
Legacy
10 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 July 2007
AAAnnual Accounts
Legacy
5 March 2007
363sAnnual Return (shuttle)
Legacy
5 March 2007
288aAppointment of Director or Secretary
Legacy
5 March 2007
288bResignation of Director or Secretary
Legacy
18 February 2007
288bResignation of Director or Secretary
Legacy
18 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 October 2006
AAAnnual Accounts
Legacy
21 March 2006
288bResignation of Director or Secretary
Legacy
21 March 2006
288aAppointment of Director or Secretary
Legacy
2 March 2006
363sAnnual Return (shuttle)
Legacy
19 January 2006
288bResignation of Director or Secretary
Legacy
19 January 2006
288aAppointment of Director or Secretary
Legacy
13 October 2005
288aAppointment of Director or Secretary
Legacy
13 October 2005
288bResignation of Director or Secretary
Legacy
6 July 2005
288bResignation of Director or Secretary
Legacy
21 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 June 2005
AAAnnual Accounts
Legacy
4 March 2005
363aAnnual Return
Legacy
4 March 2005
288cChange of Particulars
Legacy
3 December 2004
363aAnnual Return
Legacy
19 November 2004
288cChange of Particulars
Accounts With Accounts Type Full
15 November 2004
AAAnnual Accounts
Legacy
2 September 2004
288bResignation of Director or Secretary
Legacy
2 September 2004
288aAppointment of Director or Secretary
Legacy
27 August 2004
288bResignation of Director or Secretary
Legacy
27 August 2004
288aAppointment of Director or Secretary
Legacy
22 December 2003
288aAppointment of Director or Secretary
Legacy
22 December 2003
288bResignation of Director or Secretary
Legacy
5 November 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
28 October 2003
363sAnnual Return (shuttle)
Legacy
1 September 2003
288bResignation of Director or Secretary
Legacy
1 September 2003
288aAppointment of Director or Secretary
Legacy
29 June 2003
287Change of Registered Office
Legacy
28 May 2003
287Change of Registered Office
Legacy
11 April 2003
288bResignation of Director or Secretary
Legacy
11 April 2003
288bResignation of Director or Secretary
Legacy
11 April 2003
288aAppointment of Director or Secretary
Legacy
11 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 January 2003
AAAnnual Accounts
Legacy
13 January 2003
287Change of Registered Office
Legacy
6 November 2002
363sAnnual Return (shuttle)
Legacy
14 October 2002
225Change of Accounting Reference Date
Auditors Resignation Company
10 July 2002
AUDAUD
Legacy
6 March 2002
288aAppointment of Director or Secretary
Legacy
6 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 February 2002
AAAnnual Accounts
Legacy
20 November 2001
363sAnnual Return (shuttle)
Legacy
16 November 2001
288bResignation of Director or Secretary
Legacy
26 October 2001
288bResignation of Director or Secretary
Legacy
16 October 2001
288bResignation of Director or Secretary
Legacy
16 October 2001
288bResignation of Director or Secretary
Legacy
16 October 2001
288aAppointment of Director or Secretary
Legacy
16 October 2001
288aAppointment of Director or Secretary
Legacy
16 October 2001
287Change of Registered Office
Legacy
31 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 January 2001
AAAnnual Accounts
Legacy
21 December 2000
288aAppointment of Director or Secretary
Legacy
22 November 2000
288cChange of Particulars
Legacy
1 November 2000
363sAnnual Return (shuttle)
Legacy
18 April 2000
288cChange of Particulars
Accounts With Accounts Type Full
21 January 2000
AAAnnual Accounts
Legacy
8 November 1999
363sAnnual Return (shuttle)
Legacy
8 November 1999
288aAppointment of Director or Secretary
Legacy
3 June 1999
287Change of Registered Office
Legacy
30 April 1999
288aAppointment of Director or Secretary
Legacy
30 April 1999
288bResignation of Director or Secretary
Legacy
9 April 1999
363b363b
Legacy
9 April 1999
353353
Legacy
9 April 1999
288cChange of Particulars
Legacy
2 February 1999
288aAppointment of Director or Secretary
Legacy
19 January 1999
288bResignation of Director or Secretary
Legacy
19 January 1999
287Change of Registered Office
Legacy
5 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 December 1998
AAAnnual Accounts
Legacy
25 September 1998
288aAppointment of Director or Secretary
Legacy
1 May 1998
288bResignation of Director or Secretary
Legacy
1 May 1998
288aAppointment of Director or Secretary
Legacy
5 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 1997
AAAnnual Accounts
Legacy
22 April 1997
288aAppointment of Director or Secretary
Legacy
22 April 1997
288bResignation of Director or Secretary
Legacy
7 April 1997
288bResignation of Director or Secretary
Legacy
7 April 1997
288bResignation of Director or Secretary
Legacy
7 April 1997
288aAppointment of Director or Secretary
Legacy
7 April 1997
288aAppointment of Director or Secretary
Legacy
7 April 1997
287Change of Registered Office
Legacy
12 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 1996
AAAnnual Accounts
Legacy
13 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
28 November 1994
363x363x
Accounts With Accounts Type Full
23 November 1994
AAAnnual Accounts
Accounts With Accounts Type Full
18 April 1994
AAAnnual Accounts
Legacy
14 February 1994
363x363x
Legacy
10 February 1994
288288
Legacy
10 February 1994
288288
Legacy
11 January 1994
288288
Legacy
8 January 1994
288288
Legacy
16 December 1993
288288
Certificate Change Of Name Company
2 June 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 May 1993
288288
Legacy
12 May 1993
288288
Legacy
12 May 1993
288288
Legacy
12 May 1993
88(2)R88(2)R
Resolution
12 May 1993
RESOLUTIONSResolutions
Resolution
12 May 1993
RESOLUTIONSResolutions
Legacy
5 April 1993
225(1)225(1)
Legacy
25 March 1993
395Particulars of Mortgage or Charge
Legacy
31 January 1993
288288
Legacy
21 January 1993
288288
Legacy
26 November 1992
363sAnnual Return (shuttle)
Legacy
5 June 1992
224224
Memorandum Articles
22 April 1992
MEM/ARTSMEM/ARTS
Legacy
3 March 1992
287Change of Registered Office
Certificate Change Of Name Company
21 February 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 February 1992
288288
Legacy
21 February 1992
288288
Legacy
21 February 1992
288288
Legacy
21 February 1992
288288
Legacy
21 February 1992
287Change of Registered Office
Incorporation Company
23 October 1991
NEWINCIncorporation