Background WavePink WaveYellow Wave

MILLWOOD DESIGNER HOMES KENT LTD (02753723)

MILLWOOD DESIGNER HOMES KENT LTD (02753723) is an active UK company. incorporated on 7 October 1992. with registered office in Beaconsfield. The company operates in the Construction sector, engaged in construction of domestic buildings. MILLWOOD DESIGNER HOMES KENT LTD has been registered for 33 years. Current directors include BROWN, Iain Mitchell, CHILES, Christopher.

Company Number
02753723
Status
active
Type
ltd
Incorporated
7 October 1992
Age
33 years
Address
Suites 5 & 6 Woodlands Court, Beaconsfield, HP9 2SF
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
BROWN, Iain Mitchell, CHILES, Christopher
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILLWOOD DESIGNER HOMES KENT LTD

MILLWOOD DESIGNER HOMES KENT LTD is an active company incorporated on 7 October 1992 with the registered office located in Beaconsfield. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. MILLWOOD DESIGNER HOMES KENT LTD was registered 33 years ago.(SIC: 41202)

Status

active

Active since 33 years ago

Company No

02753723

LTD Company

Age

33 Years

Incorporated 7 October 1992

Size

N/A

Accounts

ARD: 30/6

Up to Date

8 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 21 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 14 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

TUNRILL LIMITED
From: 7 October 1992To: 25 May 1993
Contact
Address

Suites 5 & 6 Woodlands Court Beaconsfield, HP9 2SF,

Previous Addresses

Apollo House, Mercury Park Wycombe Lane Wooburn Green High Wycombe HP10 0HH England
From: 26 January 2023To: 8 November 2024
6 Alexander Grove Kings Hill West Malling ME19 4XR England
From: 30 April 2019To: 26 January 2023
Bordyke End East Street Tonbridge East Sussex TN9 1HA
From: 7 October 1992To: 30 April 2019
Timeline

32 key events • 1992 - 2023

Funding Officers Ownership
Company Founded
Oct 92
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Director Left
Jun 16
Director Joined
Dec 16
Owner Exit
Nov 17
Owner Exit
Nov 17
Director Left
Jul 18
Director Joined
Sept 18
Director Left
Aug 19
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Sept 20
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
0
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

BROWN, Iain Mitchell

Active
Woodlands Court, BeaconsfieldHP9 2SF
Born July 1972
Director
Appointed 25 Jan 2023

CHILES, Christopher

Active
Woodlands Court, BeaconsfieldHP9 2SF
Born November 1969
Director
Appointed 25 Jan 2023

ELLIOTT, Jeffery

Resigned
Foxdale, Frant, Tunbridge WellsTN3 9DG
Secretary
Appointed 04 Oct 1993
Resigned 25 Mar 2008

ELLIS, Michael Francis

Resigned
Wallside House, Tunbridge WellsTN1 1EE
Secretary
Appointed 26 Jun 1995
Resigned 09 Aug 1995

ROSBROOK, Paul

Resigned
Bordyke End, TonbridgeTN9 1HA
Secretary
Appointed 25 Mar 2008
Resigned 20 May 2016

CRIPPS SECRETARIES LIMITED

Resigned
Cripps Harries Hall Seymour House, Tunbridge WellsTN1 1EG
Corporate secretary
Appointed 09 Aug 1995
Resigned 09 Oct 2008

CRIPPS SECRETARIES LIMITED

Resigned
Cripps Harries Hall Seymour House, Tunbridge WellsTN1 1EG
Corporate secretary
Appointed 07 Oct 1992
Resigned 04 Oct 1993

BROWN, Philip Francis Christopher

Resigned
Alexander Grove, West MallingME19 4XR
Born October 1962
Director
Appointed 01 May 2009
Resigned 25 Jan 2023

ELLIOTT, Jeffery

Resigned
Alexander Grove, West MallingME19 4XR
Born November 1954
Director
Appointed 04 Oct 1993
Resigned 31 Jul 2019

ELLIOTT, John

Resigned
Bordyke End, TonbridgeTN9 1HA
Born January 1949
Director
Appointed 01 Oct 1993
Resigned 30 Jun 2018

GIGGS, David John

Resigned
4 Narrow Lane, WarlinghamCR6 9HY
Born July 1943
Director
Appointed 01 Dec 1995
Resigned 01 Oct 1998

KENT, Jonathan Peter

Resigned
Alexander Grove, West MallingME19 4XR
Born February 1967
Director
Appointed 08 Sept 2020
Resigned 25 Jan 2023

MAGRO, Roy

Resigned
Alexander Grove, West MallingME19 4XR
Born August 1957
Director
Appointed 11 Nov 1998
Resigned 23 Jan 2020

PITCHFORD, Christopher Michael

Resigned
Alexander Grove, West MallingME19 4XR
Born September 1974
Director
Appointed 21 Jan 2020
Resigned 25 Jan 2023

ROSBROOK, Paul

Resigned
Bordyke End, TonbridgeTN9 1HA
Born October 1972
Director
Appointed 01 Dec 2007
Resigned 20 Jun 2016

SISLEY, Robert David

Resigned
Alexander Grove, West MallingME19 4XR
Born March 1970
Director
Appointed 14 Dec 2016
Resigned 25 Jan 2023

STONLEY, Nicholas

Resigned
Alexander Grove, West MallingME19 4XR
Born March 1960
Director
Appointed 17 Sept 2018
Resigned 25 Jan 2023

WAITE, Danny

Resigned
The Fairways, CrowboroughTN6 2HN
Born March 1942
Director
Appointed 01 Dec 1995
Resigned 31 Dec 2007

CRIPPS SECRETARIES LIMITED

Resigned
Cripps Harries Hall Seymour House, Tunbridge WellsTN1 1EG
Corporate director
Appointed 07 Oct 1992
Resigned 04 Oct 1993

Persons with significant control

3

1 Active
2 Ceased

Mr Jeffery Elliott

Ceased
Bordyke End, TonbridgeTN9 1HA
Born November 1954

Nature of Control

Significant influence or control
Notified 01 Oct 2016
Ceased 21 Nov 2017

Mr John Elloitt

Ceased
Bordyke End, TonbridgeTN9 1HA
Born January 1949

Nature of Control

Significant influence or control
Notified 01 Oct 2016
Ceased 21 Nov 2017
East Street, TonbridgeTN9 1HA

Nature of Control

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

Filing History

324

Change Person Director Company With Change Date
24 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
27 February 2023
AA01Change of Accounting Reference Date
Resolution
1 February 2023
RESOLUTIONSResolutions
Memorandum Articles
30 January 2023
MAMA
Change Registered Office Address Company With Date Old Address New Address
26 January 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
20 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 April 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
12 March 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Accounts With Accounts Type Small
26 January 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
30 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 November 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2016
AP01Appointment of Director
Accounts With Accounts Type Full
30 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 June 2016
TM02Termination of Secretary
Mortgage Satisfy Charge Full
4 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
20 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Accounts With Accounts Type Full
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Mortgage Satisfy Charge Full
4 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
31 October 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 October 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Accounts With Accounts Type Full
26 July 2012
AAAnnual Accounts
Legacy
24 January 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Legacy
1 September 2011
MG02MG02
Accounts With Accounts Type Full
2 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2010
AR01AR01
Legacy
11 September 2010
MG01MG01
Legacy
9 July 2010
MG01MG01
Accounts With Accounts Type Full
7 June 2010
AAAnnual Accounts
Accounts With Accounts Type Full
27 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 October 2009
CH03Change of Secretary Details
Legacy
21 July 2009
403aParticulars of Charge Subject to s859A
Legacy
21 July 2009
403aParticulars of Charge Subject to s859A
Legacy
21 July 2009
403aParticulars of Charge Subject to s859A
Legacy
21 July 2009
403aParticulars of Charge Subject to s859A
Legacy
21 July 2009
403aParticulars of Charge Subject to s859A
Legacy
21 July 2009
403aParticulars of Charge Subject to s859A
Legacy
18 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 January 2009
AAAnnual Accounts
Legacy
16 January 2009
395Particulars of Mortgage or Charge
Legacy
9 October 2008
363aAnnual Return
Legacy
9 October 2008
288cChange of Particulars
Legacy
9 October 2008
288bResignation of Director or Secretary
Legacy
9 October 2008
288cChange of Particulars
Legacy
9 October 2008
288cChange of Particulars
Legacy
7 October 2008
403aParticulars of Charge Subject to s859A
Legacy
16 August 2008
395Particulars of Mortgage or Charge
Legacy
12 July 2008
395Particulars of Mortgage or Charge
Legacy
1 July 2008
403aParticulars of Charge Subject to s859A
Legacy
1 July 2008
403aParticulars of Charge Subject to s859A
Legacy
1 July 2008
403aParticulars of Charge Subject to s859A
Legacy
1 July 2008
403aParticulars of Charge Subject to s859A
Legacy
1 July 2008
403aParticulars of Charge Subject to s859A
Legacy
1 July 2008
403aParticulars of Charge Subject to s859A
Legacy
1 July 2008
403aParticulars of Charge Subject to s859A
Legacy
1 July 2008
403aParticulars of Charge Subject to s859A
Legacy
1 July 2008
403aParticulars of Charge Subject to s859A
Legacy
1 July 2008
403aParticulars of Charge Subject to s859A
Legacy
1 July 2008
403aParticulars of Charge Subject to s859A
Legacy
1 July 2008
403aParticulars of Charge Subject to s859A
Legacy
1 July 2008
403aParticulars of Charge Subject to s859A
Legacy
1 July 2008
403aParticulars of Charge Subject to s859A
Legacy
1 July 2008
403aParticulars of Charge Subject to s859A
Legacy
1 July 2008
403aParticulars of Charge Subject to s859A
Legacy
1 July 2008
403aParticulars of Charge Subject to s859A
Legacy
1 July 2008
403aParticulars of Charge Subject to s859A
Legacy
1 July 2008
403aParticulars of Charge Subject to s859A
Legacy
1 July 2008
403aParticulars of Charge Subject to s859A
Legacy
21 May 2008
395Particulars of Mortgage or Charge
Legacy
27 April 2008
403aParticulars of Charge Subject to s859A
Legacy
27 April 2008
403aParticulars of Charge Subject to s859A
Legacy
27 April 2008
403aParticulars of Charge Subject to s859A
Legacy
27 April 2008
403aParticulars of Charge Subject to s859A
Legacy
27 April 2008
403aParticulars of Charge Subject to s859A
Legacy
27 April 2008
403aParticulars of Charge Subject to s859A
Legacy
27 April 2008
403aParticulars of Charge Subject to s859A
Legacy
27 April 2008
403aParticulars of Charge Subject to s859A
Legacy
27 April 2008
403aParticulars of Charge Subject to s859A
Legacy
27 April 2008
403aParticulars of Charge Subject to s859A
Legacy
27 April 2008
403aParticulars of Charge Subject to s859A
Legacy
27 April 2008
403aParticulars of Charge Subject to s859A
Legacy
27 April 2008
403aParticulars of Charge Subject to s859A
Legacy
27 April 2008
403aParticulars of Charge Subject to s859A
Legacy
27 April 2008
403aParticulars of Charge Subject to s859A
Legacy
27 April 2008
403aParticulars of Charge Subject to s859A
Legacy
27 April 2008
403aParticulars of Charge Subject to s859A
Legacy
27 April 2008
403aParticulars of Charge Subject to s859A
Legacy
27 April 2008
403aParticulars of Charge Subject to s859A
Legacy
5 April 2008
288cChange of Particulars
Legacy
5 April 2008
288cChange of Particulars
Legacy
26 March 2008
288bResignation of Director or Secretary
Legacy
26 March 2008
288aAppointment of Director or Secretary
Legacy
21 December 2007
288aAppointment of Director or Secretary
Legacy
21 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 December 2007
AAAnnual Accounts
Legacy
27 November 2007
395Particulars of Mortgage or Charge
Legacy
22 November 2007
363sAnnual Return (shuttle)
Legacy
21 November 2007
395Particulars of Mortgage or Charge
Legacy
9 November 2007
395Particulars of Mortgage or Charge
Legacy
16 August 2007
395Particulars of Mortgage or Charge
Legacy
4 July 2007
395Particulars of Mortgage or Charge
Legacy
17 May 2007
395Particulars of Mortgage or Charge
Legacy
7 April 2007
395Particulars of Mortgage or Charge
Legacy
8 December 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 November 2006
AAAnnual Accounts
Legacy
27 October 2006
395Particulars of Mortgage or Charge
Legacy
24 October 2006
363sAnnual Return (shuttle)
Legacy
28 September 2006
395Particulars of Mortgage or Charge
Legacy
23 September 2006
395Particulars of Mortgage or Charge
Legacy
31 August 2006
395Particulars of Mortgage or Charge
Legacy
16 August 2006
403aParticulars of Charge Subject to s859A
Legacy
27 July 2006
403aParticulars of Charge Subject to s859A
Legacy
27 July 2006
403aParticulars of Charge Subject to s859A
Legacy
24 May 2006
395Particulars of Mortgage or Charge
Legacy
2 February 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 November 2005
AAAnnual Accounts
Legacy
4 November 2005
403aParticulars of Charge Subject to s859A
Legacy
2 November 2005
395Particulars of Mortgage or Charge
Legacy
29 October 2005
403aParticulars of Charge Subject to s859A
Legacy
29 October 2005
403aParticulars of Charge Subject to s859A
Legacy
26 October 2005
395Particulars of Mortgage or Charge
Legacy
18 October 2005
363sAnnual Return (shuttle)
Legacy
3 August 2005
395Particulars of Mortgage or Charge
Legacy
3 August 2005
395Particulars of Mortgage or Charge
Legacy
30 July 2005
395Particulars of Mortgage or Charge
Legacy
3 June 2005
395Particulars of Mortgage or Charge
Legacy
18 March 2005
395Particulars of Mortgage or Charge
Legacy
24 December 2004
395Particulars of Mortgage or Charge
Legacy
13 November 2004
395Particulars of Mortgage or Charge
Legacy
2 November 2004
395Particulars of Mortgage or Charge
Legacy
31 October 2004
363sAnnual Return (shuttle)
Legacy
26 August 2004
395Particulars of Mortgage or Charge
Legacy
27 July 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 July 2004
AAAnnual Accounts
Legacy
1 July 2004
395Particulars of Mortgage or Charge
Legacy
7 May 2004
403aParticulars of Charge Subject to s859A
Legacy
7 May 2004
403aParticulars of Charge Subject to s859A
Legacy
7 May 2004
403aParticulars of Charge Subject to s859A
Legacy
10 April 2004
395Particulars of Mortgage or Charge
Legacy
19 February 2004
395Particulars of Mortgage or Charge
Legacy
13 February 2004
395Particulars of Mortgage or Charge
Legacy
29 November 2003
395Particulars of Mortgage or Charge
Legacy
18 October 2003
363sAnnual Return (shuttle)
Legacy
27 September 2003
395Particulars of Mortgage or Charge
Legacy
30 August 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 July 2003
AAAnnual Accounts
Legacy
14 June 2003
395Particulars of Mortgage or Charge
Legacy
7 June 2003
395Particulars of Mortgage or Charge
Legacy
21 March 2003
395Particulars of Mortgage or Charge
Legacy
4 February 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 January 2003
AAAnnual Accounts
Legacy
20 December 2002
225Change of Accounting Reference Date
Legacy
23 October 2002
363sAnnual Return (shuttle)
Legacy
16 October 2002
395Particulars of Mortgage or Charge
Legacy
21 September 2002
395Particulars of Mortgage or Charge
Legacy
12 June 2002
395Particulars of Mortgage or Charge
Legacy
20 February 2002
395Particulars of Mortgage or Charge
Legacy
17 January 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 December 2001
AAAnnual Accounts
Legacy
23 October 2001
363sAnnual Return (shuttle)
Legacy
13 June 2001
395Particulars of Mortgage or Charge
Legacy
13 June 2001
395Particulars of Mortgage or Charge
Legacy
31 May 2001
395Particulars of Mortgage or Charge
Legacy
14 April 2001
395Particulars of Mortgage or Charge
Legacy
14 April 2001
395Particulars of Mortgage or Charge
Legacy
10 April 2001
395Particulars of Mortgage or Charge
Legacy
31 March 2001
395Particulars of Mortgage or Charge
Legacy
31 March 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 December 2000
AAAnnual Accounts
Accounts With Accounts Type Full
13 December 2000
AAAnnual Accounts
Legacy
1 November 2000
395Particulars of Mortgage or Charge
Legacy
1 November 2000
395Particulars of Mortgage or Charge
Legacy
28 October 2000
395Particulars of Mortgage or Charge
Legacy
28 October 2000
395Particulars of Mortgage or Charge
Legacy
27 October 2000
363sAnnual Return (shuttle)
Legacy
2 October 2000
395Particulars of Mortgage or Charge
Legacy
20 September 2000
395Particulars of Mortgage or Charge
Legacy
20 September 2000
395Particulars of Mortgage or Charge
Legacy
4 August 2000
395Particulars of Mortgage or Charge
Legacy
4 August 2000
395Particulars of Mortgage or Charge
Legacy
13 July 2000
403aParticulars of Charge Subject to s859A
Legacy
13 July 2000
403aParticulars of Charge Subject to s859A
Legacy
13 July 2000
403aParticulars of Charge Subject to s859A
Legacy
13 July 2000
403aParticulars of Charge Subject to s859A
Legacy
13 July 2000
403aParticulars of Charge Subject to s859A
Legacy
13 July 2000
403aParticulars of Charge Subject to s859A
Legacy
13 July 2000
403aParticulars of Charge Subject to s859A
Legacy
13 July 2000
403aParticulars of Charge Subject to s859A
Legacy
13 July 2000
403aParticulars of Charge Subject to s859A
Legacy
13 July 2000
403aParticulars of Charge Subject to s859A
Legacy
13 July 2000
403aParticulars of Charge Subject to s859A
Legacy
13 July 2000
403aParticulars of Charge Subject to s859A
Legacy
13 July 2000
403aParticulars of Charge Subject to s859A
Legacy
13 July 2000
403aParticulars of Charge Subject to s859A
Legacy
13 July 2000
403aParticulars of Charge Subject to s859A
Legacy
13 July 2000
403aParticulars of Charge Subject to s859A
Legacy
13 July 2000
403aParticulars of Charge Subject to s859A
Legacy
13 July 2000
403aParticulars of Charge Subject to s859A
Legacy
13 July 2000
403aParticulars of Charge Subject to s859A
Legacy
13 July 2000
403aParticulars of Charge Subject to s859A
Legacy
13 July 2000
403aParticulars of Charge Subject to s859A
Legacy
13 July 2000
403aParticulars of Charge Subject to s859A
Legacy
13 July 2000
403aParticulars of Charge Subject to s859A
Legacy
13 July 2000
403aParticulars of Charge Subject to s859A
Legacy
27 January 2000
395Particulars of Mortgage or Charge
Legacy
17 November 1999
363sAnnual Return (shuttle)
Legacy
12 October 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 August 1999
AAAnnual Accounts
Legacy
11 February 1999
395Particulars of Mortgage or Charge
Legacy
23 November 1998
288aAppointment of Director or Secretary
Legacy
12 November 1998
395Particulars of Mortgage or Charge
Legacy
6 November 1998
395Particulars of Mortgage or Charge
Legacy
3 November 1998
363sAnnual Return (shuttle)
Legacy
23 October 1998
395Particulars of Mortgage or Charge
Legacy
3 August 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 July 1998
AAAnnual Accounts
Legacy
16 July 1998
403aParticulars of Charge Subject to s859A
Legacy
3 July 1998
395Particulars of Mortgage or Charge
Legacy
5 May 1998
395Particulars of Mortgage or Charge
Legacy
5 February 1998
395Particulars of Mortgage or Charge
Legacy
10 November 1997
363sAnnual Return (shuttle)
Legacy
24 October 1997
395Particulars of Mortgage or Charge
Legacy
17 October 1997
395Particulars of Mortgage or Charge
Legacy
13 September 1997
395Particulars of Mortgage or Charge
Legacy
8 July 1997
395Particulars of Mortgage or Charge
Legacy
3 July 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 June 1997
AAAnnual Accounts
Legacy
21 April 1997
395Particulars of Mortgage or Charge
Legacy
15 March 1997
395Particulars of Mortgage or Charge
Legacy
18 October 1996
363sAnnual Return (shuttle)
Legacy
8 October 1996
395Particulars of Mortgage or Charge
Legacy
1 June 1996
395Particulars of Mortgage or Charge
Legacy
17 April 1996
395Particulars of Mortgage or Charge
Legacy
24 February 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 February 1996
AAAnnual Accounts
Legacy
10 January 1996
225(2)225(2)
Legacy
4 December 1995
288288
Legacy
4 December 1995
288288
Legacy
16 November 1995
363sAnnual Return (shuttle)
Legacy
11 October 1995
395Particulars of Mortgage or Charge
Legacy
7 October 1995
395Particulars of Mortgage or Charge
Legacy
2 September 1995
403aParticulars of Charge Subject to s859A
Legacy
11 August 1995
288288
Legacy
11 August 1995
288288
Accounts With Accounts Type Full
1 August 1995
AAAnnual Accounts
Legacy
6 July 1995
288288
Legacy
24 June 1995
395Particulars of Mortgage or Charge
Legacy
24 June 1995
395Particulars of Mortgage or Charge
Legacy
22 May 1995
395Particulars of Mortgage or Charge
Legacy
17 January 1995
395Particulars of Mortgage or Charge
Legacy
16 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 November 1994
395Particulars of Mortgage or Charge
Resolution
5 November 1994
RESOLUTIONSResolutions
Resolution
5 November 1994
RESOLUTIONSResolutions
Legacy
1 November 1994
395Particulars of Mortgage or Charge
Legacy
1 November 1994
395Particulars of Mortgage or Charge
Legacy
4 February 1994
288288
Legacy
4 February 1994
287Change of Registered Office
Legacy
19 November 1993
88(2)R88(2)R
Legacy
13 November 1993
395Particulars of Mortgage or Charge
Legacy
13 November 1993
395Particulars of Mortgage or Charge
Legacy
3 November 1993
363sAnnual Return (shuttle)
Legacy
15 October 1993
288288
Legacy
15 October 1993
288288
Certificate Change Of Name Company
24 May 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 October 1992
NEWINCIncorporation