Background WavePink WaveYellow Wave

PJG DEVELOPMENTS LIMITED (02758607)

PJG DEVELOPMENTS LIMITED (02758607) is an active UK company. incorporated on 23 October 1992. with registered office in Wembley. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. PJG DEVELOPMENTS LIMITED has been registered for 33 years. Current directors include FINNERTY, Martin Joseph.

Company Number
02758607
Status
active
Type
ltd
Incorporated
23 October 1992
Age
33 years
Address
11-12 Hallmark Trading Centre, Wembley, HA9 0LB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FINNERTY, Martin Joseph
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PJG DEVELOPMENTS LIMITED

PJG DEVELOPMENTS LIMITED is an active company incorporated on 23 October 1992 with the registered office located in Wembley. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. PJG DEVELOPMENTS LIMITED was registered 33 years ago.(SIC: 68100, 68209)

Status

active

Active since 33 years ago

Company No

02758607

LTD Company

Age

33 Years

Incorporated 23 October 1992

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

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

Next Due

Due by 19 October 2026
For period ending 5 October 2026
Contact
Address

11-12 Hallmark Trading Centre Fourth Way Wembley, HA9 0LB,

Previous Addresses

Accountancy House 90 Walworth Road London SE1 6SW
From: 23 October 1992To: 4 December 2018
Timeline

74 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Oct 92
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Secured
Mar 18
Loan Secured
Mar 18
Loan Secured
Jul 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Secured
Aug 19
Loan Secured
Jul 20
Loan Secured
May 21
Loan Secured
May 21
Loan Secured
Apr 23
Loan Secured
Jul 24
Loan Secured
Oct 25
Loan Secured
Dec 25
Loan Secured
Dec 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

FINNERTY, Martin Joseph

Active
Hallmark Trading Centre, WembleyHA9 0LB
Born December 1951
Director
Appointed 19 Jan 1995

PAULLEY, Julian Michael Wylmor

Resigned
12 Somerfield Road, LondonN4 2JJ
Secretary
Appointed 30 Jan 1997
Resigned 14 Jul 2005

SMITH, Maureen Helen

Resigned
6 Okehampton Crescent, WellingDA16 1DE
Secretary
Appointed 20 Nov 1992
Resigned 30 Jan 1997

PJT SECRETARIES LIMITED

Resigned
90 Walworth Road, LondonSE1 6SW
Corporate secretary
Appointed 14 Jul 2005
Resigned 04 Jul 2008

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 23 Oct 1992
Resigned 20 Nov 1992

FINNERTY, Martin Joseph

Resigned
82 Clarendon Way, OrpingtonBR5 2PF
Born December 1951
Director
Appointed 20 Nov 1992
Resigned 19 Jan 1995

HARRELL, Edwin Donald

Resigned
82 Charrington Lodge, LondonE1 9ET
Born January 1965
Director
Appointed 20 Nov 1992
Resigned 06 Aug 1993

JORDINE, Bert

Resigned
60 Meadway, EnfieldEN3 6NX
Born October 1956
Director
Appointed 19 Jan 1995
Resigned 19 Jan 1995

PENISTON, John Francis

Resigned
Lavender 55 Mudeford, ChristchurchBH23 3NQ
Born May 1944
Director
Appointed 22 Jul 1998
Resigned 19 Nov 2004

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 23 Oct 1992
Resigned 20 Nov 1992

Persons with significant control

1

Mr Martin Joseph Finnerty

Active
Hallmark Trading Centre, WembleyHA9 0LB
Born December 1951

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

248

Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2025
MR01Registration of a Charge
Confirmation Statement With Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 July 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2024
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
30 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2023
MR01Registration of a Charge
Memorandum Articles
23 January 2023
MAMA
Accounts With Accounts Type Unaudited Abridged
31 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 October 2021
CH01Change of Director Details
Change To A Person With Significant Control
7 October 2021
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2021
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
31 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2020
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
10 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2019
CH01Change of Director Details
Change To A Person With Significant Control
10 October 2019
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2019
MR01Registration of a Charge
Confirmation Statement With Updates
20 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 December 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Change Person Director Company With Change Date
28 November 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Legacy
19 November 2012
MG01MG01
Legacy
16 November 2012
MG01MG01
Legacy
16 November 2012
MG01MG01
Legacy
16 November 2012
MG01MG01
Legacy
16 November 2012
MG01MG01
Legacy
16 November 2012
MG01MG01
Legacy
16 November 2012
MG01MG01
Accounts With Accounts Type Small
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Accounts With Accounts Type Small
2 August 2011
AAAnnual Accounts
Auditors Resignation Company
23 February 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Accounts With Accounts Type Small
29 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
28 August 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Legacy
6 January 2009
403aParticulars of Charge Subject to s859A
Legacy
6 January 2009
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
28 August 2008
AUDAUD
Accounts With Accounts Type Small
11 July 2008
AAAnnual Accounts
Legacy
10 July 2008
288bResignation of Director or Secretary
Legacy
27 June 2008
395Particulars of Mortgage or Charge
Legacy
27 June 2008
395Particulars of Mortgage or Charge
Legacy
27 June 2008
395Particulars of Mortgage or Charge
Legacy
27 June 2008
395Particulars of Mortgage or Charge
Legacy
27 June 2008
395Particulars of Mortgage or Charge
Legacy
24 June 2008
395Particulars of Mortgage or Charge
Legacy
24 June 2008
395Particulars of Mortgage or Charge
Legacy
24 June 2008
395Particulars of Mortgage or Charge
Legacy
24 June 2008
395Particulars of Mortgage or Charge
Legacy
24 June 2008
395Particulars of Mortgage or Charge
Legacy
17 May 2008
395Particulars of Mortgage or Charge
Legacy
17 May 2008
395Particulars of Mortgage or Charge
Legacy
10 March 2008
363aAnnual Return
Legacy
20 December 2007
395Particulars of Mortgage or Charge
Legacy
14 September 2007
395Particulars of Mortgage or Charge
Legacy
29 August 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 August 2007
AAAnnual Accounts
Legacy
12 July 2007
395Particulars of Mortgage or Charge
Legacy
25 May 2007
395Particulars of Mortgage or Charge
Legacy
25 May 2007
395Particulars of Mortgage or Charge
Legacy
28 April 2007
395Particulars of Mortgage or Charge
Legacy
15 December 2006
363aAnnual Return
Accounts With Accounts Type Small
31 August 2006
AAAnnual Accounts
Legacy
5 January 2006
363aAnnual Return
Accounts With Accounts Type Small
4 August 2005
AAAnnual Accounts
Legacy
28 July 2005
288aAppointment of Director or Secretary
Legacy
28 July 2005
288bResignation of Director or Secretary
Legacy
25 November 2004
288bResignation of Director or Secretary
Legacy
18 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 September 2004
AAAnnual Accounts
Legacy
1 September 2004
395Particulars of Mortgage or Charge
Legacy
1 September 2004
395Particulars of Mortgage or Charge
Legacy
20 August 2004
395Particulars of Mortgage or Charge
Legacy
20 August 2004
395Particulars of Mortgage or Charge
Legacy
10 August 2004
395Particulars of Mortgage or Charge
Legacy
10 August 2004
395Particulars of Mortgage or Charge
Legacy
4 August 2004
395Particulars of Mortgage or Charge
Legacy
4 August 2004
395Particulars of Mortgage or Charge
Legacy
21 July 2004
395Particulars of Mortgage or Charge
Legacy
21 July 2004
395Particulars of Mortgage or Charge
Legacy
6 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 September 2003
AAAnnual Accounts
Legacy
14 June 2003
395Particulars of Mortgage or Charge
Legacy
14 June 2003
395Particulars of Mortgage or Charge
Legacy
29 October 2002
363sAnnual Return (shuttle)
Legacy
23 September 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
21 August 2002
AAAnnual Accounts
Legacy
16 July 2002
395Particulars of Mortgage or Charge
Legacy
10 May 2002
395Particulars of Mortgage or Charge
Legacy
8 May 2002
395Particulars of Mortgage or Charge
Legacy
22 January 2002
395Particulars of Mortgage or Charge
Legacy
22 January 2002
395Particulars of Mortgage or Charge
Legacy
11 January 2002
395Particulars of Mortgage or Charge
Legacy
11 January 2002
395Particulars of Mortgage or Charge
Legacy
11 January 2002
395Particulars of Mortgage or Charge
Legacy
11 January 2002
395Particulars of Mortgage or Charge
Legacy
18 December 2001
403aParticulars of Charge Subject to s859A
Legacy
18 December 2001
403aParticulars of Charge Subject to s859A
Legacy
12 December 2001
363sAnnual Return (shuttle)
Legacy
8 December 2001
395Particulars of Mortgage or Charge
Legacy
8 December 2001
395Particulars of Mortgage or Charge
Legacy
7 December 2001
395Particulars of Mortgage or Charge
Legacy
7 December 2001
395Particulars of Mortgage or Charge
Legacy
23 November 2001
395Particulars of Mortgage or Charge
Legacy
23 November 2001
395Particulars of Mortgage or Charge
Legacy
17 November 2001
395Particulars of Mortgage or Charge
Legacy
17 November 2001
395Particulars of Mortgage or Charge
Legacy
14 November 2001
395Particulars of Mortgage or Charge
Legacy
14 November 2001
395Particulars of Mortgage or Charge
Legacy
14 November 2001
395Particulars of Mortgage or Charge
Legacy
14 November 2001
395Particulars of Mortgage or Charge
Legacy
26 October 2001
395Particulars of Mortgage or Charge
Legacy
25 October 2001
395Particulars of Mortgage or Charge
Legacy
25 October 2001
395Particulars of Mortgage or Charge
Legacy
1 September 2001
395Particulars of Mortgage or Charge
Legacy
25 August 2001
395Particulars of Mortgage or Charge
Legacy
11 August 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
16 May 2001
AAAnnual Accounts
Legacy
13 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 2000
AAAnnual Accounts
Legacy
15 January 2000
395Particulars of Mortgage or Charge
Legacy
15 January 2000
395Particulars of Mortgage or Charge
Legacy
21 December 1999
395Particulars of Mortgage or Charge
Legacy
21 December 1999
395Particulars of Mortgage or Charge
Legacy
21 December 1999
395Particulars of Mortgage or Charge
Legacy
21 December 1999
395Particulars of Mortgage or Charge
Legacy
28 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 1999
AAAnnual Accounts
Legacy
28 October 1998
363sAnnual Return (shuttle)
Legacy
5 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
27 April 1998
AAAnnual Accounts
Legacy
17 April 1998
395Particulars of Mortgage or Charge
Legacy
25 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 August 1997
AAAnnual Accounts
Legacy
8 April 1997
288aAppointment of Director or Secretary
Legacy
8 April 1997
288bResignation of Director or Secretary
Legacy
3 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 July 1996
AAAnnual Accounts
Certificate Change Of Name Company
18 July 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 September 1995
AAAnnual Accounts
Legacy
27 April 1995
288288
Legacy
3 April 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 December 1994
395Particulars of Mortgage or Charge
Legacy
21 November 1994
363sAnnual Return (shuttle)
Legacy
13 September 1994
395Particulars of Mortgage or Charge
Resolution
8 September 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
8 September 1994
AAAnnual Accounts
Legacy
24 February 1994
363sAnnual Return (shuttle)
Legacy
25 August 1993
88(2)Return of Allotment of Shares
Legacy
24 August 1993
288288
Legacy
19 August 1993
288288
Legacy
13 February 1993
288288
Legacy
13 February 1993
288288
Legacy
7 January 1993
288288
Legacy
7 January 1993
288288
Incorporation Company
23 October 1992
NEWINCIncorporation