Background WavePink WaveYellow Wave

DRANSFIELD PROPERTIES LIMITED (02747056)

DRANSFIELD PROPERTIES LIMITED (02747056) is an active UK company. incorporated on 14 September 1992. with registered office in Sheffield. The company operates in the Construction sector, engaged in development of building projects. DRANSFIELD PROPERTIES LIMITED has been registered for 33 years. Current directors include BURGESS, Steven, DRANSFIELD, Mark, GRUNDY, Jodie and 3 others.

Company Number
02747056
Status
active
Type
ltd
Incorporated
14 September 1992
Age
33 years
Address
Dransfield House 2 Fox Valley Way, Sheffield, S36 2AB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BURGESS, Steven, DRANSFIELD, Mark, GRUNDY, Jodie, MALLEY (NON EXECUTIVE), Andrew Christopher, SHEPHERD, James Edward, STEAD, Steven John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRANSFIELD PROPERTIES LIMITED

DRANSFIELD PROPERTIES LIMITED is an active company incorporated on 14 September 1992 with the registered office located in Sheffield. The company operates in the Construction sector, specifically engaged in development of building projects. DRANSFIELD PROPERTIES LIMITED was registered 33 years ago.(SIC: 41100)

Status

active

Active since 33 years ago

Company No

02747056

LTD Company

Age

33 Years

Incorporated 14 September 1992

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 8 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 September 2025 (7 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026
Contact
Address

Dransfield House 2 Fox Valley Way Fox Valley Sheffield, S36 2AB,

Previous Addresses

Penistone One, Regent Court St. Marys Street Penistone Sheffield S36 6DT
From: 17 September 2014To: 5 May 2016
Penistone 1 Regents Court St Mary's Street Penistone Sheffield South Yorkshire S36 6DT
From: 17 April 2014To: 17 September 2014
Wentworth House Maple Court, Tankersley Barnsley South Yorkshire S75 3DP
From: 14 September 1992To: 17 April 2014
Timeline

52 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Sept 92
Loan Secured
May 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Secured
Jan 14
Loan Secured
Mar 14
Loan Secured
Apr 14
Loan Secured
Apr 14
Loan Secured
Jul 14
Loan Secured
Dec 14
Director Joined
Jun 15
Loan Secured
Sept 15
Loan Cleared
Jan 16
Loan Secured
Jan 16
Loan Cleared
Jan 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Loan Secured
Jul 16
Loan Secured
Sept 16
Loan Cleared
Sept 16
Loan Secured
Sept 16
Loan Cleared
Sept 16
Loan Cleared
May 17
Loan Secured
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Director Joined
May 18
Loan Secured
Jun 18
Loan Cleared
Sept 18
Loan Secured
Feb 19
Director Left
Jul 19
Director Joined
Aug 19
Director Left
Aug 20
Director Left
Sept 20
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Aug 22
Loan Cleared
Feb 23
Loan Cleared
May 23
Loan Secured
Sept 23
Director Left
Feb 24
Loan Cleared
Mar 25
Director Joined
Aug 25
Loan Secured
Sept 25
Loan Cleared
Oct 25
Loan Secured
Nov 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

7 Active
13 Resigned

STEAD, Steven John

Active
2 Fox Valley Way, SheffieldS36 2AB
Secretary
Appointed 18 Jan 2019

BURGESS, Steven

Active
2 Fox Valley Way, SheffieldS36 2AB
Born November 1966
Director
Appointed 25 Oct 1996

DRANSFIELD, Mark

Active
2 Fox Valley Way, SheffieldS36 2AB
Born October 1962
Director
Appointed 14 Sept 1992

GRUNDY, Jodie

Active
2 Fox Valley Way, SheffieldS36 2AB
Born April 1992
Director
Appointed 27 Aug 2025

MALLEY (NON EXECUTIVE), Andrew Christopher

Active
2 Fox Valley Way, SheffieldS36 2AB
Born July 1965
Director
Appointed 01 Jun 2016

SHEPHERD, James Edward

Active
2 Fox Valley Way, SheffieldS36 2AB
Born August 1983
Director
Appointed 01 Jun 2016

STEAD, Steven John

Active
2 Fox Valley Way, SheffieldS36 2AB
Born December 1978
Director
Appointed 06 May 2015

CHERRY, Jon Richard

Resigned
2 Fox Valley Way, SheffieldS362AB
Secretary
Appointed 01 Jun 2016
Resigned 07 Nov 2016

DRANSFIELD, Deborah

Resigned
The Grange, Morehall Lane,, SheffieldS36 3ST
Secretary
Appointed 14 Sept 1992
Resigned 15 Jul 2005

GORDON, Ian

Resigned
No 1 Byrom Place, ManchesterM3 3HG
Secretary
Appointed 05 Jul 1996
Resigned 26 Nov 2013

GREGORY, Paula Marie

Resigned
2 Fox Valley Way, StocksbridgeS36 2AB
Secretary
Appointed 19 Jan 2018
Resigned 18 Jan 2019

STEAD, Steven John

Resigned
2 Fox Valley Way, SheffieldS36 2AB
Secretary
Appointed 07 Nov 2016
Resigned 19 Jan 2018

STEAD, Steven John

Resigned
2 Fox Valley Way, SheffieldS36 2AB
Secretary
Appointed 15 Jul 2005
Resigned 31 May 2016

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 14 Sept 1992
Resigned 14 Sept 1992

HALE, David

Resigned
2 Fox Valley Way, SheffieldS36 2AB
Born October 1984
Director
Appointed 18 May 2018
Resigned 11 Aug 2020

HOLMES, Deborah

Resigned
2 Fox Valley Way, SheffieldS36 2AB
Born May 1962
Director
Appointed 10 Feb 1993
Resigned 02 Jan 2019

MALLEY, Andrew Christopher

Resigned
2 Fox Valley Way, SheffieldS36 2AB
Born July 1965
Director
Appointed 04 Feb 2003
Resigned 31 May 2016

PARRY-WILLIAMS, Medi Tudor

Resigned
2 Fox Valley Way, SheffieldS36 2AB
Born September 1983
Director
Appointed 12 Aug 2019
Resigned 16 Feb 2024

TIMMS, Amanda Jane

Resigned
2 Fox Valley Way, SheffieldS36 2AB
Born May 1967
Director
Appointed 01 Jun 2016
Resigned 30 Sept 2020

WILSON, Philip

Resigned
The Ridge,124 Townhead Road, SheffieldS17 3GB
Born December 1957
Director
Appointed 10 Mar 2000
Resigned 30 Nov 2002

Persons with significant control

1

2 Fox Valley Way, Sheffield

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

315

Change Person Director Company With Change Date
30 March 2026
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 October 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 August 2025
AP01Appointment of Director
Accounts With Accounts Type Group
8 July 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 April 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
2 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
11 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2023
CH01Change of Director Details
Accounts With Accounts Type Group
13 July 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 August 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Group
4 July 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 February 2022
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
16 February 2022
MR05Certification of Charge
Mortgage Satisfy Charge Full
16 February 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2020
TM01Termination of Director
Accounts With Accounts Type Group
16 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 August 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 August 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Accounts With Accounts Type Group
1 May 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2019
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
1 February 2019
TM02Termination of Secretary
Mortgage Satisfy Charge Full
28 September 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Accounts With Accounts Type Group
15 May 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 January 2018
TM02Termination of Secretary
Mortgage Satisfy Charge Full
30 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 May 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 May 2017
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
29 November 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 November 2016
AP03Appointment of Secretary
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 June 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 June 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Accounts With Accounts Type Group
17 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 May 2016
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
30 January 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 January 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Change Person Director Company With Change Date
18 September 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 June 2015
AP01Appointment of Director
Accounts With Accounts Type Group
13 May 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2014
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
27 November 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 September 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
3 July 2014
MR01Registration of a Charge
Accounts With Accounts Type Group
7 May 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 April 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
16 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
16 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
19 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
1 February 2014
MR01Registration of a Charge
Accounts With Accounts Type Group
28 November 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
23 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
2 October 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Mortgage Create With Deed With Charge Number
10 May 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Accounts With Accounts Type Group
19 April 2012
AAAnnual Accounts
Legacy
22 October 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Change Person Director Company With Change Date
13 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2011
CH01Change of Director Details
Legacy
21 April 2011
MG01MG01
Accounts With Accounts Type Group
11 April 2011
AAAnnual Accounts
Legacy
27 January 2011
MG02MG02
Legacy
27 January 2011
MG02MG02
Legacy
27 January 2011
MG02MG02
Legacy
27 January 2011
MG02MG02
Legacy
27 January 2011
MG02MG02
Legacy
8 December 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Legacy
24 May 2010
MG04MG04
Legacy
12 May 2010
MG02MG02
Legacy
12 May 2010
MG02MG02
Legacy
12 May 2010
MG02MG02
Legacy
12 May 2010
MG02MG02
Legacy
12 May 2010
MG02MG02
Legacy
12 May 2010
MG02MG02
Legacy
12 May 2010
MG02MG02
Accounts With Accounts Type Group
21 April 2010
AAAnnual Accounts
Legacy
14 November 2009
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 October 2009
AR01AR01
Accounts With Accounts Type Group
6 April 2009
AAAnnual Accounts
Legacy
11 March 2009
395Particulars of Mortgage or Charge
Legacy
28 February 2009
395Particulars of Mortgage or Charge
Legacy
23 December 2008
395Particulars of Mortgage or Charge
Legacy
26 November 2008
363aAnnual Return
Legacy
26 November 2008
288cChange of Particulars
Accounts With Accounts Type Group
15 April 2008
AAAnnual Accounts
Legacy
5 January 2008
403b403b
Legacy
8 December 2007
395Particulars of Mortgage or Charge
Legacy
8 December 2007
395Particulars of Mortgage or Charge
Legacy
14 September 2007
363aAnnual Return
Accounts With Accounts Type Full
17 July 2007
AAAnnual Accounts
Legacy
22 May 2007
403aParticulars of Charge Subject to s859A
Legacy
22 May 2007
403aParticulars of Charge Subject to s859A
Legacy
22 May 2007
403aParticulars of Charge Subject to s859A
Legacy
22 May 2007
403aParticulars of Charge Subject to s859A
Legacy
22 May 2007
403aParticulars of Charge Subject to s859A
Legacy
22 May 2007
403aParticulars of Charge Subject to s859A
Legacy
22 May 2007
403aParticulars of Charge Subject to s859A
Legacy
22 May 2007
403aParticulars of Charge Subject to s859A
Legacy
22 May 2007
403aParticulars of Charge Subject to s859A
Legacy
22 May 2007
403aParticulars of Charge Subject to s859A
Legacy
22 May 2007
403aParticulars of Charge Subject to s859A
Legacy
22 May 2007
403aParticulars of Charge Subject to s859A
Legacy
22 May 2007
403aParticulars of Charge Subject to s859A
Legacy
22 May 2007
403aParticulars of Charge Subject to s859A
Legacy
22 May 2007
403aParticulars of Charge Subject to s859A
Legacy
22 May 2007
403aParticulars of Charge Subject to s859A
Legacy
12 April 2007
395Particulars of Mortgage or Charge
Legacy
18 September 2006
363aAnnual Return
Legacy
18 September 2006
353353
Legacy
13 September 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 May 2006
AAAnnual Accounts
Legacy
7 December 2005
403aParticulars of Charge Subject to s859A
Legacy
22 November 2005
395Particulars of Mortgage or Charge
Legacy
11 October 2005
403aParticulars of Charge Subject to s859A
Legacy
11 October 2005
403aParticulars of Charge Subject to s859A
Legacy
15 September 2005
363aAnnual Return
Legacy
15 September 2005
288cChange of Particulars
Legacy
4 August 2005
395Particulars of Mortgage or Charge
Legacy
4 August 2005
395Particulars of Mortgage or Charge
Legacy
4 August 2005
395Particulars of Mortgage or Charge
Legacy
29 July 2005
288aAppointment of Director or Secretary
Legacy
29 July 2005
288bResignation of Director or Secretary
Resolution
23 July 2005
RESOLUTIONSResolutions
Resolution
23 July 2005
RESOLUTIONSResolutions
Resolution
23 July 2005
RESOLUTIONSResolutions
Legacy
23 July 2005
88(2)R88(2)R
Accounts With Accounts Type Full
20 June 2005
AAAnnual Accounts
Legacy
4 May 2005
395Particulars of Mortgage or Charge
Legacy
21 April 2005
395Particulars of Mortgage or Charge
Legacy
17 September 2004
395Particulars of Mortgage or Charge
Legacy
17 September 2004
395Particulars of Mortgage or Charge
Legacy
17 September 2004
395Particulars of Mortgage or Charge
Legacy
7 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 2004
AAAnnual Accounts
Legacy
4 February 2004
395Particulars of Mortgage or Charge
Legacy
16 September 2003
363sAnnual Return (shuttle)
Legacy
14 July 2003
395Particulars of Mortgage or Charge
Legacy
9 July 2003
395Particulars of Mortgage or Charge
Legacy
5 June 2003
395Particulars of Mortgage or Charge
Legacy
5 June 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 May 2003
AAAnnual Accounts
Legacy
11 April 2003
288aAppointment of Director or Secretary
Legacy
22 December 2002
288bResignation of Director or Secretary
Legacy
18 December 2002
403aParticulars of Charge Subject to s859A
Legacy
1 October 2002
403aParticulars of Charge Subject to s859A
Legacy
1 October 2002
403aParticulars of Charge Subject to s859A
Legacy
1 October 2002
403aParticulars of Charge Subject to s859A
Legacy
1 October 2002
403aParticulars of Charge Subject to s859A
Legacy
11 September 2002
395Particulars of Mortgage or Charge
Legacy
11 September 2002
363sAnnual Return (shuttle)
Legacy
25 July 2002
403aParticulars of Charge Subject to s859A
Legacy
22 May 2002
395Particulars of Mortgage or Charge
Legacy
24 April 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 April 2002
AAAnnual Accounts
Legacy
26 March 2002
395Particulars of Mortgage or Charge
Legacy
26 March 2002
395Particulars of Mortgage or Charge
Legacy
26 March 2002
395Particulars of Mortgage or Charge
Legacy
29 November 2001
403aParticulars of Charge Subject to s859A
Legacy
29 November 2001
403aParticulars of Charge Subject to s859A
Legacy
29 November 2001
403aParticulars of Charge Subject to s859A
Legacy
29 November 2001
403aParticulars of Charge Subject to s859A
Legacy
29 November 2001
403aParticulars of Charge Subject to s859A
Legacy
29 November 2001
403aParticulars of Charge Subject to s859A
Legacy
29 November 2001
403aParticulars of Charge Subject to s859A
Legacy
29 November 2001
403aParticulars of Charge Subject to s859A
Legacy
29 November 2001
403aParticulars of Charge Subject to s859A
Legacy
29 November 2001
403aParticulars of Charge Subject to s859A
Legacy
29 November 2001
403aParticulars of Charge Subject to s859A
Legacy
29 November 2001
403aParticulars of Charge Subject to s859A
Legacy
29 November 2001
403aParticulars of Charge Subject to s859A
Legacy
29 November 2001
403aParticulars of Charge Subject to s859A
Legacy
29 November 2001
403aParticulars of Charge Subject to s859A
Legacy
29 November 2001
403aParticulars of Charge Subject to s859A
Legacy
29 November 2001
403aParticulars of Charge Subject to s859A
Legacy
29 November 2001
403aParticulars of Charge Subject to s859A
Legacy
29 November 2001
403aParticulars of Charge Subject to s859A
Legacy
1 November 2001
395Particulars of Mortgage or Charge
Legacy
25 September 2001
395Particulars of Mortgage or Charge
Legacy
17 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 2001
AAAnnual Accounts
Legacy
29 June 2001
395Particulars of Mortgage or Charge
Legacy
29 June 2001
395Particulars of Mortgage or Charge
Legacy
9 May 2001
395Particulars of Mortgage or Charge
Legacy
24 February 2001
395Particulars of Mortgage or Charge
Legacy
23 February 2001
395Particulars of Mortgage or Charge
Legacy
20 February 2001
395Particulars of Mortgage or Charge
Legacy
16 February 2001
395Particulars of Mortgage or Charge
Legacy
9 February 2001
395Particulars of Mortgage or Charge
Legacy
7 February 2001
287Change of Registered Office
Legacy
24 January 2001
395Particulars of Mortgage or Charge
Legacy
16 January 2001
403aParticulars of Charge Subject to s859A
Legacy
16 January 2001
403aParticulars of Charge Subject to s859A
Legacy
16 January 2001
403aParticulars of Charge Subject to s859A
Legacy
16 January 2001
403aParticulars of Charge Subject to s859A
Legacy
16 January 2001
403aParticulars of Charge Subject to s859A
Legacy
4 January 2001
395Particulars of Mortgage or Charge
Legacy
3 January 2001
395Particulars of Mortgage or Charge
Legacy
3 January 2001
395Particulars of Mortgage or Charge
Legacy
23 December 2000
395Particulars of Mortgage or Charge
Legacy
23 December 2000
395Particulars of Mortgage or Charge
Legacy
13 December 2000
395Particulars of Mortgage or Charge
Legacy
13 December 2000
395Particulars of Mortgage or Charge
Legacy
13 December 2000
395Particulars of Mortgage or Charge
Legacy
8 December 2000
395Particulars of Mortgage or Charge
Legacy
7 December 2000
395Particulars of Mortgage or Charge
Legacy
5 October 2000
395Particulars of Mortgage or Charge
Legacy
23 September 2000
395Particulars of Mortgage or Charge
Legacy
7 September 2000
363sAnnual Return (shuttle)
Legacy
24 August 2000
395Particulars of Mortgage or Charge
Legacy
19 July 2000
403aParticulars of Charge Subject to s859A
Legacy
27 June 2000
395Particulars of Mortgage or Charge
Legacy
23 May 2000
395Particulars of Mortgage or Charge
Legacy
23 May 2000
403aParticulars of Charge Subject to s859A
Legacy
23 May 2000
403aParticulars of Charge Subject to s859A
Legacy
23 May 2000
403aParticulars of Charge Subject to s859A
Legacy
23 May 2000
403aParticulars of Charge Subject to s859A
Legacy
23 May 2000
403aParticulars of Charge Subject to s859A
Legacy
23 May 2000
403b403b
Legacy
16 May 2000
395Particulars of Mortgage or Charge
Legacy
16 May 2000
395Particulars of Mortgage or Charge
Legacy
16 May 2000
395Particulars of Mortgage or Charge
Legacy
2 May 2000
403aParticulars of Charge Subject to s859A
Legacy
2 May 2000
403aParticulars of Charge Subject to s859A
Legacy
17 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 March 2000
AAAnnual Accounts
Legacy
8 February 2000
395Particulars of Mortgage or Charge
Legacy
14 January 2000
395Particulars of Mortgage or Charge
Legacy
6 September 1999
363sAnnual Return (shuttle)
Legacy
9 June 1999
395Particulars of Mortgage or Charge
Legacy
4 June 1999
403aParticulars of Charge Subject to s859A
Legacy
28 May 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 April 1999
AAAnnual Accounts
Legacy
13 April 1999
395Particulars of Mortgage or Charge
Legacy
12 March 1999
287Change of Registered Office
Legacy
9 February 1999
395Particulars of Mortgage or Charge
Legacy
18 January 1999
395Particulars of Mortgage or Charge
Legacy
24 December 1998
395Particulars of Mortgage or Charge
Legacy
4 December 1998
395Particulars of Mortgage or Charge
Legacy
8 September 1998
363sAnnual Return (shuttle)
Legacy
21 August 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 July 1998
AAAnnual Accounts
Legacy
9 July 1998
395Particulars of Mortgage or Charge
Legacy
6 January 1998
395Particulars of Mortgage or Charge
Legacy
17 October 1997
395Particulars of Mortgage or Charge
Legacy
18 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 April 1997
AAAnnual Accounts
Legacy
10 November 1996
288aAppointment of Director or Secretary
Legacy
11 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 1996
AAAnnual Accounts
Legacy
18 July 1996
288288
Legacy
9 July 1996
395Particulars of Mortgage or Charge
Legacy
5 June 1996
395Particulars of Mortgage or Charge
Legacy
13 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 September 1994
363sAnnual Return (shuttle)
Legacy
18 July 1994
287Change of Registered Office
Legacy
18 July 1994
288288
Legacy
18 July 1994
288288
Accounts With Accounts Type Small
14 July 1994
AAAnnual Accounts
Legacy
20 January 1994
225(1)225(1)
Legacy
7 October 1993
363sAnnual Return (shuttle)
Legacy
23 September 1993
288288
Legacy
27 November 1992
88(2)R88(2)R
Legacy
2 October 1992
224224
Legacy
29 September 1992
288288
Incorporation Company
14 September 1992
NEWINCIncorporation