Background WavePink WaveYellow Wave

1978 BHEADSC (FREEHOLDCO) LIMITED (02725146)

1978 BHEADSC (FREEHOLDCO) LIMITED (02725146) is an active UK company. incorporated on 23 June 1992. with registered office in Shirebrook. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. 1978 BHEADSC (FREEHOLDCO) LIMITED has been registered for 33 years. Current directors include DICK, Alastair Peter Orford, MOORE, Adam Lee.

Company Number
02725146
Status
active
Type
ltd
Incorporated
23 June 1992
Age
33 years
Address
Unit A, Shirebrook, NG20 8RY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DICK, Alastair Peter Orford, MOORE, Adam Lee
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

1978 BHEADSC (FREEHOLDCO) LIMITED

1978 BHEADSC (FREEHOLDCO) LIMITED is an active company incorporated on 23 June 1992 with the registered office located in Shirebrook. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. 1978 BHEADSC (FREEHOLDCO) LIMITED was registered 33 years ago.(SIC: 68100)

Status

active

Active since 33 years ago

Company No

02725146

LTD Company

Age

33 Years

Incorporated 23 June 1992

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 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 January 2026 (2 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027

Previous Company Names

BRAEHEAD GLASGOW LIMITED
From: 30 July 1999To: 3 December 2025
BRAEHEAD PARK RETAIL LIMITED
From: 30 April 1996To: 30 July 1999
J SAINSBURY (BRAEHEAD) INVESTMENTS LIMITED
From: 30 September 1992To: 30 April 1996
163RD SHELF INVESTMENT COMPANY LIMITED
From: 23 June 1992To: 30 September 1992
Contact
Address

Unit A Brook Park East Shirebrook, NG20 8RY,

Previous Addresses

5 Churchill Place 10th Floor London E14 5HU England
From: 15 October 2020To: 25 November 2025
40 Broadway London England and Wales SW1H 0BT United Kingdom
From: 9 March 2017To: 15 October 2020
40 Broadway London SW1H 0BU
From: 23 June 1992To: 9 March 2017
Timeline

87 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Jun 92
Director Left
Jul 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Dec 11
Director Joined
Mar 13
Loan Cleared
Sept 13
Director Joined
Oct 13
Director Left
Sept 14
Director Joined
Sept 14
Director Left
Oct 14
Director Left
Apr 16
Director Left
Oct 16
Director Joined
Jan 17
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
May 19
Director Joined
Jun 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Jan 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Aug 20
Loan Secured
Oct 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Loan Secured
Dec 20
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Secured
May 24
Director Joined
May 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Loan Cleared
Nov 25
Owner Exit
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
0
Funding
62
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

DICK, Alastair Peter Orford

Active
Brook Park East, ShirebrookNG20 8RY
Born June 1983
Director
Appointed 20 Nov 2025

MOORE, Adam Lee

Active
Brook Park East, ShirebrookNG20 8RY
Born August 1986
Director
Appointed 20 Nov 2025

BOTTLE, Jeremy Stephen

Resigned
39 Farnaby Road, BromleyBR1 4BL
Secretary
Appointed 29 Apr 1996
Resigned 07 Jan 2000

HAMILTON, William

Resigned
10 Windmill Hill, Princes RisboroughHP27 0EP
Secretary
Appointed 29 Sept 1992
Resigned 29 Apr 1996

MARSDEN, Susan

Resigned
Churchill Place, LondonE14 5HU
Secretary
Appointed 07 Feb 2000
Resigned 15 Oct 2020

CSC CORPORATE SERVICES (UK) LIMITED

Resigned
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 15 Oct 2020
Resigned 20 Nov 2025

INTU SECRETARIAT LIMITED

Resigned
Broadway, LondonSW1H 0BT
Corporate secretary
Appointed 15 Apr 2020
Resigned 15 Oct 2020

SISEC LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee secretary
Appointed 23 Jun 1992
Resigned 29 Sept 1992

ABEL, John George

Resigned
9 Hutton Gate, BrentwoodCM13 2XA
Born August 1944
Director
Appointed 29 Apr 1996
Resigned 30 Sept 2005

AINSLEY, Jonathan Mark

Resigned
4 Locke Road, LiphookGU30 7DQ
Born March 1965
Director
Appointed 01 Mar 2007
Resigned 31 Mar 2009

ALLEN, Robert Lee

Resigned
Broadway, LondonSW1H 0BT
Born November 1971
Director
Appointed 10 Jun 2019
Resigned 15 Apr 2020

ANDERSON, Robin Andrew

Resigned
3 Garston Park, GodstoneRH9 8NE
Born July 1945
Director
Appointed 29 Oct 1992
Resigned 29 Apr 1996

BADCOCK, Peter Colin

Resigned
Wilsley Oast, CranbrookTN17 2LE
Born April 1944
Director
Appointed 29 Apr 1996
Resigned 21 Oct 2005

BARTON, Peter Charles

Resigned
Warren House, ChorleywoodWD3 5NH
Born February 1960
Director
Appointed 23 Jun 2004
Resigned 12 Sept 2006

BOWYER, Katharine Ann

Resigned
40 BroadwaySW1H 0BU
Born October 1969
Director
Appointed 01 Sept 2014
Resigned 30 Sept 2016

BREEDEN, Martin Richard

Resigned
Churchill Place, LondonE14 5HU
Born September 1967
Director
Appointed 04 Sept 2018
Resigned 01 Dec 2020

BREEDEN, Martin Richard

Resigned
21 Bramley Road, CheamSM2 7LR
Born September 1967
Director
Appointed 01 Mar 2007
Resigned 31 Mar 2009

BUTTERWORTH, Michael George

Resigned
The Trafford Centre, ManchesterM17 8AA
Born June 1953
Director
Appointed 11 Mar 2011
Resigned 03 Nov 2011

CABLE, Richard Malcolm

Resigned
47 Peterborough Road, PeterboroughPE5 7AX
Born April 1959
Director
Appointed 03 May 2001
Resigned 31 Oct 2008

CHALDECOTT, Kay Elizabeth

Resigned
40 BroadwaySW1H 0BU
Born March 1962
Director
Appointed 03 May 2001
Resigned 11 Mar 2011

COULL, Ian David

Resigned
3, The Woodlands, High WycombeHP10 8JD
Born June 1950
Director
Appointed 29 Sept 1992
Resigned 29 Apr 1996

CROSBY, Sean

Resigned
Broadway, LondonSW1H 0BT
Born March 1988
Director
Appointed 16 Aug 2019
Resigned 15 Apr 2020

ELLIS, Martin David

Resigned
40 BroadwaySW1H 0BU
Born October 1964
Director
Appointed 03 Nov 2011
Resigned 31 Dec 2015

ELLIS, Martin David

Resigned
40 BroadwaySW1H 0BU
Born October 1964
Director
Appointed 13 Aug 2010
Resigned 11 Mar 2011

ELLIS, Martin David

Resigned
Netherby, Saffron WaldenCB11 4UP
Born October 1964
Director
Appointed 11 Oct 2005
Resigned 31 Mar 2009

FISCHEL, David Andrew

Resigned
40 BroadwaySW1H 0BU
Born April 1958
Director
Appointed 03 May 2001
Resigned 26 Apr 2019

FLINN, Colin

Resigned
Churchill Place, LondonE14 5HU
Born June 1969
Director
Appointed 04 Sept 2018
Resigned 19 Nov 2020

FORD, Hugh Michael

Resigned
Broadway, LondonSW1H 0BT
Born February 1967
Director
Appointed 03 Nov 2011
Resigned 15 Apr 2020

GIBBES, Barbara

Resigned
Broadway, LondonSW1H 0BT
Born July 1975
Director
Appointed 16 Jan 2017
Resigned 16 Aug 2019

GRANT, Kathryn Anne

Resigned
Churchill Place, LondonE14 5HU
Born April 1973
Director
Appointed 04 Oct 2013
Resigned 19 Nov 2020

GRANT, Kathryn Anne

Resigned
The White Lodge, WeybridgeKT13 9AR
Born April 1973
Director
Appointed 01 Mar 2007
Resigned 31 Mar 2009

HARRIS, Christopher Bryan

Resigned
Churchill Place, LondonE14 5HU
Born May 1968
Director
Appointed 16 May 2024
Resigned 20 Nov 2025

JENSEN, Jeremy Michael Jorgen Malherbe

Resigned
Churchill Place, LondonE14 5HU
Born January 1959
Director
Appointed 01 Dec 2020
Resigned 08 May 2024

KIDIA, Minakshi

Resigned
Broadway, LondonSW1H 0BT
Born December 1978
Director
Appointed 16 Aug 2019
Resigned 15 Apr 2020

KIRBY, Caroline

Resigned
40 BroadwaySW1H 0BU
Born April 1968
Director
Appointed 11 Oct 2005
Resigned 11 Mar 2011

Persons with significant control

2

1 Active
1 Ceased
Brook Park East, ShirebrookNG20 8RY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Nov 2025
Churchill Place, LondonE14 5HU

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
Ceased 20 Nov 2025
Fundings
Financials
Latest Activities

Filing History

299

Mortgage Charge Whole Release With Charge Number
13 February 2026
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
13 February 2026
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
13 February 2026
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
13 February 2026
MR05Certification of Charge
Confirmation Statement With Updates
19 January 2026
CS01Confirmation Statement
Certificate Change Of Name Company
3 December 2025
CERTNMCertificate of Incorporation on Change of Name
Resolution
1 December 2025
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
25 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Notification Of A Person With Significant Control
25 November 2025
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
25 November 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 November 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
19 November 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2024
MR01Registration of a Charge
Statement Of Companys Objects
21 April 2024
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2024
MR01Registration of a Charge
Memorandum Articles
14 April 2024
MAMA
Resolution
14 April 2024
RESOLUTIONSResolutions
Change To A Person With Significant Control
22 February 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
28 January 2021
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Memorandum Articles
29 October 2020
MAMA
Change Person Director Company With Change Date
15 October 2020
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
15 October 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
15 October 2020
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
15 October 2020
TM02Termination of Secretary
Change Person Director Company With Change Date
15 October 2020
CH01Change of Director Details
Change To A Person With Significant Control
15 October 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 October 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Resolution
15 September 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
23 April 2020
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
23 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Confirmation Statement With Updates
13 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Change Person Director Company With Change Date
26 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 September 2019
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
30 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2019
AP01Appointment of Director
Accounts With Accounts Type Full
27 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2019
TM01Termination of Director
Change Person Director Company With Change Date
19 September 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2018
AP01Appointment of Director
Accounts With Accounts Type Full
10 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
18 April 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 March 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
26 June 2016
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
25 May 2016
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Termination Director Company With Name Termination Date
22 April 2016
TM01Termination of Director
Resolution
13 January 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Termination Director Company With Name Termination Date
6 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2014
AP01Appointment of Director
Accounts With Accounts Type Full
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Appoint Person Director Company With Name
16 October 2013
AP01Appointment of Director
Mortgage Satisfy Charge Full
26 September 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Legacy
13 April 2013
MG01MG01
Accounts With Accounts Type Full
12 April 2013
AAAnnual Accounts
Legacy
5 April 2013
MG01MG01
Legacy
27 March 2013
MG02MG02
Legacy
27 March 2013
MG02MG02
Legacy
25 March 2013
MG01MG01
Legacy
25 March 2013
MG01MG01
Appoint Person Director Company With Name
13 March 2013
AP01Appointment of Director
Accounts With Accounts Type Full
13 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Change Person Director Company With Change Date
25 May 2012
CH01Change of Director Details
Appoint Person Director Company With Name
7 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 November 2011
AP01Appointment of Director
Termination Director Company With Name
11 November 2011
TM01Termination of Director
Change Person Secretary Company With Change Date
27 June 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Accounts With Accounts Type Full
3 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 March 2011
AP01Appointment of Director
Termination Director Company With Name
15 March 2011
TM01Termination of Director
Termination Director Company With Name
15 March 2011
TM01Termination of Director
Termination Director Company With Name
15 March 2011
TM01Termination of Director
Termination Director Company With Name
15 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
10 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 September 2010
AP01Appointment of Director
Accounts With Accounts Type Full
15 July 2010
AAAnnual Accounts
Termination Director Company With Name
2 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
3 July 2009
AAAnnual Accounts
Legacy
4 June 2009
363aAnnual Return
Legacy
7 April 2009
288bResignation of Director or Secretary
Legacy
7 April 2009
288bResignation of Director or Secretary
Legacy
7 April 2009
288bResignation of Director or Secretary
Legacy
7 April 2009
288bResignation of Director or Secretary
Legacy
7 April 2009
288bResignation of Director or Secretary
Legacy
9 December 2008
288bResignation of Director or Secretary
Legacy
12 November 2008
288aAppointment of Director or Secretary
Resolution
5 November 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 September 2008
AAAnnual Accounts
Legacy
29 July 2008
288bResignation of Director or Secretary
Legacy
15 July 2008
363aAnnual Return
Legacy
4 June 2008
288cChange of Particulars
Legacy
9 April 2008
288bResignation of Director or Secretary
Legacy
11 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 July 2007
AAAnnual Accounts
Legacy
15 June 2007
363aAnnual Return
Legacy
16 March 2007
288aAppointment of Director or Secretary
Legacy
16 March 2007
288aAppointment of Director or Secretary
Legacy
16 March 2007
288aAppointment of Director or Secretary
Legacy
16 March 2007
288aAppointment of Director or Secretary
Legacy
10 November 2006
288cChange of Particulars
Legacy
27 September 2006
288bResignation of Director or Secretary
Legacy
13 September 2006
288cChange of Particulars
Accounts With Accounts Type Full
19 June 2006
AAAnnual Accounts
Legacy
24 May 2006
363aAnnual Return
Legacy
24 May 2006
287Change of Registered Office
Legacy
11 November 2005
288bResignation of Director or Secretary
Legacy
31 October 2005
288aAppointment of Director or Secretary
Legacy
31 October 2005
288aAppointment of Director or Secretary
Legacy
20 October 2005
288bResignation of Director or Secretary
Legacy
6 June 2005
363aAnnual Return
Legacy
18 May 2005
395Particulars of Mortgage or Charge
Legacy
11 May 2005
395Particulars of Mortgage or Charge
Legacy
9 May 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 April 2005
AAAnnual Accounts
Legacy
15 February 2005
403aParticulars of Charge Subject to s859A
Legacy
5 July 2004
288aAppointment of Director or Secretary
Legacy
20 May 2004
363aAnnual Return
Accounts With Accounts Type Full
26 April 2004
AAAnnual Accounts
Legacy
29 June 2003
363aAnnual Return
Accounts With Accounts Type Full
20 May 2003
AAAnnual Accounts
Auditors Resignation Company
28 January 2003
AUDAUD
Legacy
24 July 2002
288cChange of Particulars
Legacy
26 June 2002
363aAnnual Return
Accounts With Accounts Type Full
6 June 2002
AAAnnual Accounts
Legacy
4 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 May 2001
AAAnnual Accounts
Legacy
30 May 2001
363aAnnual Return
Legacy
23 May 2001
288aAppointment of Director or Secretary
Legacy
23 May 2001
288aAppointment of Director or Secretary
Legacy
23 May 2001
288aAppointment of Director or Secretary
Legacy
4 April 2001
288bResignation of Director or Secretary
Legacy
2 January 2001
395Particulars of Mortgage or Charge
Legacy
19 December 2000
395Particulars of Mortgage or Charge
Legacy
19 December 2000
395Particulars of Mortgage or Charge
Legacy
9 November 2000
403aParticulars of Charge Subject to s859A
Legacy
9 November 2000
403aParticulars of Charge Subject to s859A
Legacy
3 November 2000
403aParticulars of Charge Subject to s859A
Legacy
3 November 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
31 May 2000
AAAnnual Accounts
Legacy
31 May 2000
363aAnnual Return
Legacy
29 February 2000
288aAppointment of Director or Secretary
Legacy
16 February 2000
288bResignation of Director or Secretary
Legacy
15 February 2000
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
30 July 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
1 June 1999
AAAnnual Accounts
Legacy
1 June 1999
363aAnnual Return
Legacy
7 January 1999
395Particulars of Mortgage or Charge
Legacy
14 October 1998
395Particulars of Mortgage or Charge
Auditors Resignation Company
6 August 1998
AUDAUD
Accounts With Accounts Type Full
28 May 1998
AAAnnual Accounts
Legacy
28 May 1998
363aAnnual Return
Resolution
10 May 1998
RESOLUTIONSResolutions
Resolution
10 May 1998
RESOLUTIONSResolutions
Resolution
10 May 1998
RESOLUTIONSResolutions
Resolution
10 May 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 June 1997
AAAnnual Accounts
Legacy
12 June 1997
363aAnnual Return
Legacy
18 December 1996
225(1)225(1)
Legacy
25 October 1996
288cChange of Particulars
Legacy
16 August 1996
395Particulars of Mortgage or Charge
Legacy
7 August 1996
363aAnnual Return
Legacy
7 August 1996
353353
Legacy
1 August 1996
288288
Accounts With Accounts Type Full
26 July 1996
AAAnnual Accounts
Legacy
15 May 1996
287Change of Registered Office
Legacy
15 May 1996
288288
Legacy
15 May 1996
288288
Legacy
15 May 1996
288288
Legacy
15 May 1996
288288
Legacy
15 May 1996
288288
Legacy
15 May 1996
288288
Legacy
15 May 1996
288288
Legacy
15 May 1996
288288
Legacy
10 May 1996
395Particulars of Mortgage or Charge
Legacy
8 May 1996
395Particulars of Mortgage or Charge
Legacy
8 May 1996
288288
Certificate Change Of Name Company
30 April 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 April 1996
88(2)R88(2)R
Resolution
10 April 1996
RESOLUTIONSResolutions
Resolution
10 April 1996
RESOLUTIONSResolutions
Legacy
10 April 1996
123Notice of Increase in Nominal Capital
Legacy
17 July 1995
363x363x
Accounts With Accounts Type Full
17 July 1995
AAAnnual Accounts
Legacy
7 July 1995
88(2)R88(2)R
Memorandum Articles
7 July 1995
MEM/ARTSMEM/ARTS
Resolution
7 July 1995
RESOLUTIONSResolutions
Resolution
7 July 1995
RESOLUTIONSResolutions
Resolution
7 July 1995
RESOLUTIONSResolutions
Resolution
7 July 1995
RESOLUTIONSResolutions
Resolution
7 July 1995
RESOLUTIONSResolutions
Legacy
7 July 1995
123Notice of Increase in Nominal Capital
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
18 November 1994
AAAnnual Accounts
Legacy
1 November 1994
225(1)225(1)
Legacy
28 June 1994
363x363x
Accounts With Accounts Type Full
30 September 1993
AAAnnual Accounts
Legacy
1 July 1993
363x363x
Resolution
21 May 1993
RESOLUTIONSResolutions
Legacy
16 November 1992
288288
Legacy
9 October 1992
288288
Legacy
9 October 1992
288288
Legacy
9 October 1992
288288
Legacy
9 October 1992
88(2)R88(2)R
Legacy
9 October 1992
224224
Legacy
9 October 1992
287Change of Registered Office
Certificate Change Of Name Company
30 September 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 June 1992
NEWINCIncorporation