Background WavePink WaveYellow Wave

SHANLY HOMES LIMITED (02775216)

SHANLY HOMES LIMITED (02775216) is an active UK company. incorporated on 4 January 1993. with registered office in Beaconsfield. The company operates in the Construction sector, engaged in development of building projects. SHANLY HOMES LIMITED has been registered for 33 years. Current directors include DORRAN, Robin Nicholas, MARVIN, Ross Alistair, SHANLY, Michael James.

Company Number
02775216
Status
active
Type
ltd
Incorporated
4 January 1993
Age
33 years
Address
Sorbon, Beaconsfield, HP9 1LW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DORRAN, Robin Nicholas, MARVIN, Ross Alistair, SHANLY, Michael James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHANLY HOMES LIMITED

SHANLY HOMES LIMITED is an active company incorporated on 4 January 1993 with the registered office located in Beaconsfield. The company operates in the Construction sector, specifically engaged in development of building projects. SHANLY HOMES LIMITED was registered 33 years ago.(SIC: 41100)

Status

active

Active since 33 years ago

Company No

02775216

LTD Company

Age

33 Years

Incorporated 4 January 1993

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 6 October 2025 (5 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 3 January 2026 (2 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027

Previous Company Names

MICHAEL SHANLY HOMES LIMITED
From: 10 January 2001To: 15 May 2008
MICHAEL SHANLY HOMES (BEACONSFIELD) LIMITED
From: 27 December 2000To: 10 January 2001
MICHAEL SHANLY HOMES LIMITED
From: 13 April 1993To: 27 December 2000
TIDYSOLVE LIMITED
From: 4 January 1993To: 13 April 1993
Contact
Address

Sorbon Aylesbury End Beaconsfield, HP9 1LW,

Timeline

44 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Jan 93
Director Joined
Jan 12
Director Joined
Jun 13
Loan Secured
Mar 14
Loan Secured
Sept 14
Loan Secured
Sept 14
Loan Cleared
Feb 15
Director Left
Aug 15
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Secured
Sept 16
Loan Secured
Sept 17
Director Left
Dec 18
Loan Cleared
Jul 19
Director Joined
Jan 20
Director Joined
May 20
Loan Secured
May 20
Director Left
Jul 20
Director Joined
Apr 21
Director Left
Mar 22
Director Left
Aug 22
Director Left
Aug 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

4 Active
30 Resigned

MARVIN, Ross Alistair

Active
Sorbon, BeaconsfieldHP9 1LW
Secretary
Appointed 20 Jul 2020

DORRAN, Robin Nicholas

Active
Sorbon, BeaconsfieldHP9 1LW
Born February 1957
Director
Appointed 01 Nov 1996

MARVIN, Ross Alistair

Active
Sorbon, BeaconsfieldHP9 1LW
Born April 1981
Director
Appointed 07 Apr 2021

SHANLY, Michael James

Active
Sorbon, BeaconsfieldHP9 1LW
Born December 1945
Director
Appointed 18 Feb 1993

ASKIN, Robert

Resigned
Cherry Trees, Milford On SeaSO41 0NE
Secretary
Appointed 16 Jul 1998
Resigned 03 Jul 2009

DUNTHORNE, Peter Richard

Resigned
18 The Lilacs, WokinghamRG41 4UT
Secretary
Appointed 18 May 2009
Resigned 27 Nov 2009

GILES, Paul Joseph

Resigned
Sorbon, BeaconsfieldHP9 1LW
Secretary
Appointed 28 Mar 2013
Resigned 31 Jul 2015

HUDA, Khayrul

Resigned
Sorbon, BeaconsfieldHP9 1LW
Secretary
Appointed 14 Jan 2020
Resigned 20 Jul 2020

TROTT, Nicholas Mark

Resigned
Sorbon, BeaconsfieldHP9 1LW
Secretary
Appointed 17 Aug 2015
Resigned 14 Jan 2020

TROTT, Nicholas Mark

Resigned
Sorbon, BeaconsfieldHP9 1LW
Secretary
Appointed 27 Nov 2009
Resigned 28 Mar 2013

TUCKER, Donald Anthony

Resigned
Oakwood Lodge, Lee On The SolentPO13 9HS
Secretary
Appointed 18 Feb 1993
Resigned 16 Jul 1998

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 04 Jan 1993
Resigned 18 Feb 1993

ALLAN, Stephen

Resigned
Greengages, SawbridgeworthCM21 5NG
Born November 1958
Director
Appointed 03 Aug 1998
Resigned 31 Dec 2000

BAILEY, Mark Patrick Miles

Resigned
The Well House, HorshamRH13 6PE
Born October 1965
Director
Appointed 01 Aug 2006
Resigned 30 Dec 2007

BLADES, Peter James

Resigned
7 Ravenscourt Mews, LondonW6 0UN
Born October 1970
Director
Appointed 01 Jan 2001
Resigned 30 Nov 2004

BOOTH, Tamra Michelle

Resigned
Sorbon, BeaconsfieldHP9 1LW
Born June 1974
Director
Appointed 01 Dec 2011
Resigned 04 Jun 2024

BREEN, Richard William

Resigned
7 Glenhurst Close, CamberleyGU17 9BQ
Born March 1953
Director
Appointed 01 May 2002
Resigned 28 Feb 2003

COLGATE, Barry David

Resigned
Brew House, CranleighGU6 7DS
Born June 1943
Director
Appointed 01 Sept 1996
Resigned 01 Dec 2000

ELLIOTT, Royston David

Resigned
50 Holmes Road, TwickenhamTW1 4RG
Born March 1956
Director
Appointed 01 Nov 1996
Resigned 31 Dec 2000

EVANS, Mark Stewart

Resigned
Sorbon, BeaconsfieldHP9 1LW
Born August 1969
Director
Appointed 19 Jun 2013
Resigned 21 Dec 2018

GLEN, Michael

Resigned
Stopshouse, AylesburyHP22 5HZ
Born December 1964
Director
Appointed 01 May 2002
Resigned 01 May 2003

HOLLIDAY, James Thomas

Resigned
51 Godwins Way, YorkYO41 1DA
Born August 1955
Director
Appointed 28 Feb 2000
Resigned 30 Sept 2001

HUDA, Khayrul

Resigned
Sorbon, BeaconsfieldHP9 1LW
Born March 1978
Director
Appointed 14 Jan 2020
Resigned 28 Feb 2022

MATTHEWS, Christopher Douglas

Resigned
7 Keepers Close, GuildfordGU4 7DB
Born October 1954
Director
Appointed 11 Feb 1999
Resigned 30 Nov 2000

NUTT, Timothy Edward

Resigned
Sorbon, BeaconsfieldHP9 1LW
Born April 1965
Director
Appointed 21 May 2020
Resigned 29 Jul 2022

OSBORNE, Stephen Brian

Resigned
1 Lewisham Way, SandhurstGU47 0YJ
Born March 1960
Director
Appointed 25 Feb 1999
Resigned 19 Jan 2001

PARKINSON, Stephen

Resigned
Rosetree Cottage, AmershamHP7 0PL
Born July 1947
Director
Appointed 01 Nov 2001
Resigned 30 Apr 2002

RIDLEY, Derek James

Resigned
19 Gloster Drive, KenilworthCV8 2TU
Born June 1948
Director
Appointed 01 Jan 1998
Resigned 30 Nov 2000

SAWERS, Nigel

Resigned
3 Manorway, GuildfordGU2 7RN
Born August 1954
Director
Appointed 01 Nov 1996
Resigned 31 Dec 2000

TROTT, Nicholas Mark

Resigned
Sorbon, BeaconsfieldHP9 1LW
Born December 1964
Director
Appointed 02 May 2000
Resigned 01 Jul 2020

TUCKER, Donald Anthony

Resigned
Sorbon, BeaconsfieldHP9 1LW
Born December 1954
Director
Appointed 01 Jul 1993
Resigned 17 Aug 2015

VALENTINE, Jonathan Charles March

Resigned
11 Quintin Avenue, LondonSW20 8LD
Born April 1959
Director
Appointed 05 Apr 1999
Resigned 31 Dec 2000

VEEVERS, Frederick Ambrose

Resigned
Naboth Cottage, MaidenheadSL6 9TX
Born May 1949
Director
Appointed 04 Jan 2000
Resigned 31 Dec 2000

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 04 Jan 1993
Resigned 18 Feb 1993

Persons with significant control

2

Aylesbury End, BeaconsfieldHP9 1LW

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
Aylesbury End, BeaconsfieldHP9 1LW

Nature of Control

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

Filing History

441

Confirmation Statement With Updates
6 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 January 2026
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
31 December 2025
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
17 October 2023
AAMDAAMD
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 October 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 July 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 May 2020
AP01Appointment of Director
Resolution
21 January 2020
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
17 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 January 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 July 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2017
MR01Registration of a Charge
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Accounts With Accounts Type Full
6 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 August 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 August 2015
AP03Appointment of Secretary
Change Person Director Company With Change Date
17 August 2015
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
31 July 2015
TM02Termination of Secretary
Mortgage Satisfy Charge Full
4 February 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
23 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
31 March 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
19 June 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
28 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
28 March 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Legacy
7 November 2012
MG01MG01
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Legacy
29 June 2012
MG01MG01
Legacy
29 June 2012
MG01MG01
Legacy
29 June 2012
MG01MG01
Legacy
29 June 2012
MG01MG01
Appoint Person Director Company With Name
11 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Legacy
19 December 2011
MG02MG02
Legacy
19 December 2011
MG02MG02
Legacy
19 December 2011
MG02MG02
Legacy
17 December 2011
MG01MG01
Legacy
18 November 2011
MG01MG01
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Legacy
19 August 2011
MG01MG01
Legacy
17 August 2011
MG01MG01
Legacy
17 August 2011
MG01MG01
Legacy
21 June 2011
MG01MG01
Legacy
19 March 2011
MG01MG01
Legacy
25 January 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Change Person Director Company With Change Date
12 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2011
CH01Change of Director Details
Legacy
23 December 2010
MG01MG01
Legacy
2 October 2010
MG01MG01
Legacy
25 September 2010
MG01MG01
Legacy
25 September 2010
MG01MG01
Accounts With Accounts Type Full
21 September 2010
AAAnnual Accounts
Legacy
13 September 2010
MG02MG02
Legacy
13 September 2010
MG02MG02
Legacy
13 September 2010
MG02MG02
Legacy
3 September 2010
MG01MG01
Legacy
17 April 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
14 December 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
14 December 2009
TM02Termination of Secretary
Accounts With Accounts Type Full
24 October 2009
AAAnnual Accounts
Legacy
7 July 2009
288bResignation of Director or Secretary
Legacy
7 July 2009
403aParticulars of Charge Subject to s859A
Legacy
19 May 2009
288aAppointment of Director or Secretary
Legacy
14 January 2009
363aAnnual Return
Legacy
13 November 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
31 October 2008
403aParticulars of Charge Subject to s859A
Legacy
31 October 2008
403aParticulars of Charge Subject to s859A
Legacy
31 October 2008
403aParticulars of Charge Subject to s859A
Legacy
31 October 2008
403aParticulars of Charge Subject to s859A
Legacy
31 October 2008
403aParticulars of Charge Subject to s859A
Legacy
31 October 2008
403aParticulars of Charge Subject to s859A
Legacy
31 October 2008
403aParticulars of Charge Subject to s859A
Legacy
31 October 2008
403aParticulars of Charge Subject to s859A
Legacy
31 October 2008
403aParticulars of Charge Subject to s859A
Legacy
21 October 2008
395Particulars of Mortgage or Charge
Legacy
21 October 2008
395Particulars of Mortgage or Charge
Legacy
21 October 2008
395Particulars of Mortgage or Charge
Legacy
14 October 2008
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
14 May 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 January 2008
363aAnnual Return
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
20 December 2007
395Particulars of Mortgage or Charge
Legacy
8 November 2007
395Particulars of Mortgage or Charge
Legacy
8 November 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
15 August 2007
395Particulars of Mortgage or Charge
Legacy
5 June 2007
395Particulars of Mortgage or Charge
Legacy
19 January 2007
363sAnnual Return (shuttle)
Legacy
5 January 2007
395Particulars of Mortgage or Charge
Legacy
7 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
5 June 2006
403aParticulars of Charge Subject to s859A
Legacy
5 June 2006
403aParticulars of Charge Subject to s859A
Legacy
5 June 2006
403aParticulars of Charge Subject to s859A
Legacy
5 June 2006
403aParticulars of Charge Subject to s859A
Legacy
5 June 2006
403aParticulars of Charge Subject to s859A
Legacy
5 June 2006
403aParticulars of Charge Subject to s859A
Legacy
3 February 2006
363sAnnual Return (shuttle)
Legacy
15 December 2005
395Particulars of Mortgage or Charge
Legacy
16 November 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
20 September 2005
395Particulars of Mortgage or Charge
Legacy
4 August 2005
395Particulars of Mortgage or Charge
Legacy
15 March 2005
288bResignation of Director or Secretary
Legacy
10 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 2004
AAAnnual Accounts
Legacy
4 November 2004
395Particulars of Mortgage or Charge
Legacy
23 August 2004
403aParticulars of Charge Subject to s859A
Legacy
23 August 2004
403aParticulars of Charge Subject to s859A
Legacy
20 July 2004
395Particulars of Mortgage or Charge
Legacy
31 March 2004
395Particulars of Mortgage or Charge
Legacy
26 January 2004
363sAnnual Return (shuttle)
Legacy
29 December 2003
288bResignation of Director or Secretary
Legacy
5 November 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 October 2003
AAAnnual Accounts
Legacy
10 October 2003
395Particulars of Mortgage or Charge
Legacy
20 September 2003
403aParticulars of Charge Subject to s859A
Legacy
20 September 2003
403aParticulars of Charge Subject to s859A
Legacy
20 September 2003
403aParticulars of Charge Subject to s859A
Legacy
20 September 2003
403aParticulars of Charge Subject to s859A
Legacy
20 September 2003
403aParticulars of Charge Subject to s859A
Legacy
20 September 2003
403aParticulars of Charge Subject to s859A
Legacy
20 September 2003
403aParticulars of Charge Subject to s859A
Legacy
20 September 2003
403aParticulars of Charge Subject to s859A
Legacy
20 September 2003
403aParticulars of Charge Subject to s859A
Legacy
20 September 2003
403aParticulars of Charge Subject to s859A
Legacy
20 September 2003
403aParticulars of Charge Subject to s859A
Legacy
20 September 2003
403aParticulars of Charge Subject to s859A
Legacy
20 September 2003
403aParticulars of Charge Subject to s859A
Legacy
20 September 2003
403aParticulars of Charge Subject to s859A
Legacy
18 July 2003
395Particulars of Mortgage or Charge
Legacy
24 June 2003
395Particulars of Mortgage or Charge
Legacy
23 May 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 April 2003
AAAnnual Accounts
Legacy
25 March 2003
288bResignation of Director or Secretary
Legacy
24 January 2003
363sAnnual Return (shuttle)
Legacy
4 January 2003
395Particulars of Mortgage or Charge
Legacy
3 January 2003
395Particulars of Mortgage or Charge
Legacy
9 November 2002
395Particulars of Mortgage or Charge
Legacy
29 August 2002
403b403b
Legacy
29 August 2002
403b403b
Legacy
29 August 2002
403b403b
Legacy
29 August 2002
403b403b
Legacy
29 August 2002
403b403b
Legacy
29 August 2002
403b403b
Legacy
29 August 2002
403b403b
Legacy
6 August 2002
395Particulars of Mortgage or Charge
Legacy
15 June 2002
395Particulars of Mortgage or Charge
Legacy
16 May 2002
288bResignation of Director or Secretary
Legacy
16 May 2002
288aAppointment of Director or Secretary
Legacy
16 May 2002
288aAppointment of Director or Secretary
Legacy
15 May 2002
395Particulars of Mortgage or Charge
Legacy
30 March 2002
403aParticulars of Charge Subject to s859A
Legacy
30 March 2002
403aParticulars of Charge Subject to s859A
Legacy
30 March 2002
403aParticulars of Charge Subject to s859A
Legacy
30 March 2002
403aParticulars of Charge Subject to s859A
Legacy
30 March 2002
403aParticulars of Charge Subject to s859A
Legacy
30 March 2002
403aParticulars of Charge Subject to s859A
Legacy
30 March 2002
403aParticulars of Charge Subject to s859A
Legacy
30 March 2002
403aParticulars of Charge Subject to s859A
Legacy
30 March 2002
403aParticulars of Charge Subject to s859A
Legacy
30 March 2002
403aParticulars of Charge Subject to s859A
Legacy
6 February 2002
363sAnnual Return (shuttle)
Legacy
29 January 2002
288bResignation of Director or Secretary
Legacy
23 January 2002
288aAppointment of Director or Secretary
Legacy
3 January 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Legacy
20 September 2001
395Particulars of Mortgage or Charge
Legacy
18 September 2001
288bResignation of Director or Secretary
Legacy
15 September 2001
395Particulars of Mortgage or Charge
Legacy
24 April 2001
403aParticulars of Charge Subject to s859A
Legacy
24 April 2001
403aParticulars of Charge Subject to s859A
Legacy
24 April 2001
403aParticulars of Charge Subject to s859A
Legacy
24 April 2001
403aParticulars of Charge Subject to s859A
Legacy
24 April 2001
403aParticulars of Charge Subject to s859A
Legacy
24 April 2001
403aParticulars of Charge Subject to s859A
Legacy
24 April 2001
403aParticulars of Charge Subject to s859A
Legacy
24 April 2001
403aParticulars of Charge Subject to s859A
Legacy
24 April 2001
403aParticulars of Charge Subject to s859A
Legacy
24 April 2001
403aParticulars of Charge Subject to s859A
Legacy
24 April 2001
403aParticulars of Charge Subject to s859A
Legacy
24 April 2001
403aParticulars of Charge Subject to s859A
Legacy
24 April 2001
403aParticulars of Charge Subject to s859A
Legacy
24 April 2001
403aParticulars of Charge Subject to s859A
Legacy
24 April 2001
403aParticulars of Charge Subject to s859A
Legacy
24 April 2001
403aParticulars of Charge Subject to s859A
Legacy
24 April 2001
403aParticulars of Charge Subject to s859A
Legacy
24 April 2001
403aParticulars of Charge Subject to s859A
Legacy
24 April 2001
403aParticulars of Charge Subject to s859A
Legacy
24 April 2001
403aParticulars of Charge Subject to s859A
Legacy
24 April 2001
403aParticulars of Charge Subject to s859A
Legacy
24 April 2001
403aParticulars of Charge Subject to s859A
Legacy
24 April 2001
403aParticulars of Charge Subject to s859A
Legacy
24 April 2001
403aParticulars of Charge Subject to s859A
Legacy
24 April 2001
403aParticulars of Charge Subject to s859A
Legacy
24 April 2001
403aParticulars of Charge Subject to s859A
Legacy
24 April 2001
403aParticulars of Charge Subject to s859A
Legacy
24 April 2001
403aParticulars of Charge Subject to s859A
Legacy
24 April 2001
403aParticulars of Charge Subject to s859A
Legacy
24 April 2001
403aParticulars of Charge Subject to s859A
Legacy
24 April 2001
403aParticulars of Charge Subject to s859A
Legacy
24 April 2001
403aParticulars of Charge Subject to s859A
Legacy
24 April 2001
403aParticulars of Charge Subject to s859A
Legacy
24 April 2001
403aParticulars of Charge Subject to s859A
Legacy
24 April 2001
403aParticulars of Charge Subject to s859A
Legacy
24 April 2001
403aParticulars of Charge Subject to s859A
Legacy
24 April 2001
403aParticulars of Charge Subject to s859A
Legacy
24 April 2001
403aParticulars of Charge Subject to s859A
Legacy
24 April 2001
403aParticulars of Charge Subject to s859A
Legacy
24 April 2001
403aParticulars of Charge Subject to s859A
Legacy
24 April 2001
403aParticulars of Charge Subject to s859A
Legacy
24 April 2001
403aParticulars of Charge Subject to s859A
Legacy
24 April 2001
403aParticulars of Charge Subject to s859A
Legacy
24 April 2001
403aParticulars of Charge Subject to s859A
Legacy
24 April 2001
403aParticulars of Charge Subject to s859A
Legacy
24 April 2001
403aParticulars of Charge Subject to s859A
Legacy
24 April 2001
403aParticulars of Charge Subject to s859A
Legacy
24 April 2001
403aParticulars of Charge Subject to s859A
Legacy
24 April 2001
403aParticulars of Charge Subject to s859A
Legacy
24 April 2001
403aParticulars of Charge Subject to s859A
Legacy
24 April 2001
403aParticulars of Charge Subject to s859A
Legacy
24 April 2001
403aParticulars of Charge Subject to s859A
Legacy
24 April 2001
403aParticulars of Charge Subject to s859A
Legacy
24 April 2001
403aParticulars of Charge Subject to s859A
Legacy
24 April 2001
403aParticulars of Charge Subject to s859A
Legacy
24 April 2001
403aParticulars of Charge Subject to s859A
Legacy
24 April 2001
403aParticulars of Charge Subject to s859A
Legacy
24 April 2001
403aParticulars of Charge Subject to s859A
Legacy
24 April 2001
403aParticulars of Charge Subject to s859A
Legacy
24 April 2001
403aParticulars of Charge Subject to s859A
Legacy
24 April 2001
403aParticulars of Charge Subject to s859A
Legacy
16 February 2001
288bResignation of Director or Secretary
Legacy
16 February 2001
288bResignation of Director or Secretary
Legacy
16 February 2001
288bResignation of Director or Secretary
Legacy
16 February 2001
288bResignation of Director or Secretary
Legacy
16 February 2001
288bResignation of Director or Secretary
Legacy
16 February 2001
288bResignation of Director or Secretary
Legacy
16 February 2001
288bResignation of Director or Secretary
Legacy
16 February 2001
288aAppointment of Director or Secretary
Legacy
15 January 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
10 January 2001
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
22 December 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 October 2000
AAAnnual Accounts
Legacy
13 July 2000
395Particulars of Mortgage or Charge
Legacy
7 June 2000
395Particulars of Mortgage or Charge
Legacy
7 June 2000
395Particulars of Mortgage or Charge
Legacy
17 May 2000
288aAppointment of Director or Secretary
Legacy
17 May 2000
288aAppointment of Director or Secretary
Legacy
16 May 2000
395Particulars of Mortgage or Charge
Legacy
6 May 2000
395Particulars of Mortgage or Charge
Legacy
4 May 2000
395Particulars of Mortgage or Charge
Legacy
11 March 2000
395Particulars of Mortgage or Charge
Legacy
9 March 2000
395Particulars of Mortgage or Charge
Legacy
8 March 2000
395Particulars of Mortgage or Charge
Legacy
1 March 2000
403aParticulars of Charge Subject to s859A
Legacy
1 March 2000
403aParticulars of Charge Subject to s859A
Legacy
1 March 2000
403aParticulars of Charge Subject to s859A
Legacy
1 March 2000
403aParticulars of Charge Subject to s859A
Legacy
1 March 2000
403aParticulars of Charge Subject to s859A
Legacy
1 March 2000
403aParticulars of Charge Subject to s859A
Legacy
1 March 2000
403aParticulars of Charge Subject to s859A
Legacy
1 March 2000
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
23 February 2000
AUDAUD
Legacy
20 January 2000
288aAppointment of Director or Secretary
Legacy
18 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
5 October 1999
395Particulars of Mortgage or Charge
Legacy
30 September 1999
395Particulars of Mortgage or Charge
Legacy
8 September 1999
395Particulars of Mortgage or Charge
Legacy
8 September 1999
395Particulars of Mortgage or Charge
Legacy
3 September 1999
395Particulars of Mortgage or Charge
Legacy
18 August 1999
395Particulars of Mortgage or Charge
Legacy
10 August 1999
395Particulars of Mortgage or Charge
Legacy
25 June 1999
395Particulars of Mortgage or Charge
Legacy
27 April 1999
288aAppointment of Director or Secretary
Legacy
12 April 1999
395Particulars of Mortgage or Charge
Legacy
8 March 1999
288aAppointment of Director or Secretary
Legacy
26 February 1999
288aAppointment of Director or Secretary
Legacy
27 January 1999
395Particulars of Mortgage or Charge
Legacy
27 January 1999
395Particulars of Mortgage or Charge
Legacy
27 January 1999
395Particulars of Mortgage or Charge
Legacy
20 January 1999
395Particulars of Mortgage or Charge
Legacy
30 December 1998
363sAnnual Return (shuttle)
Legacy
29 December 1998
395Particulars of Mortgage or Charge
Legacy
22 December 1998
395Particulars of Mortgage or Charge
Legacy
21 December 1998
395Particulars of Mortgage or Charge
Legacy
21 December 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 November 1998
AAAnnual Accounts
Legacy
28 October 1998
395Particulars of Mortgage or Charge
Legacy
28 October 1998
395Particulars of Mortgage or Charge
Legacy
7 September 1998
395Particulars of Mortgage or Charge
Legacy
2 September 1998
395Particulars of Mortgage or Charge
Legacy
11 August 1998
288aAppointment of Director or Secretary
Legacy
27 July 1998
288bResignation of Director or Secretary
Legacy
27 July 1998
288aAppointment of Director or Secretary
Legacy
14 July 1998
395Particulars of Mortgage or Charge
Legacy
29 May 1998
395Particulars of Mortgage or Charge
Legacy
17 April 1998
395Particulars of Mortgage or Charge
Legacy
11 March 1998
288aAppointment of Director or Secretary
Legacy
28 February 1998
395Particulars of Mortgage or Charge
Legacy
12 February 1998
363sAnnual Return (shuttle)
Legacy
26 January 1998
395Particulars of Mortgage or Charge
Legacy
14 January 1998
395Particulars of Mortgage or Charge
Legacy
14 January 1998
395Particulars of Mortgage or Charge
Legacy
13 January 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 October 1997
AAAnnual Accounts
Legacy
3 September 1997
395Particulars of Mortgage or Charge
Legacy
3 September 1997
395Particulars of Mortgage or Charge
Legacy
29 July 1997
395Particulars of Mortgage or Charge
Legacy
10 July 1997
395Particulars of Mortgage or Charge
Legacy
10 July 1997
395Particulars of Mortgage or Charge
Legacy
10 July 1997
395Particulars of Mortgage or Charge
Legacy
8 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 1997
AAAnnual Accounts
Legacy
8 January 1997
395Particulars of Mortgage or Charge
Legacy
6 January 1997
395Particulars of Mortgage or Charge
Legacy
6 January 1997
395Particulars of Mortgage or Charge
Legacy
13 December 1996
395Particulars of Mortgage or Charge
Legacy
30 November 1996
395Particulars of Mortgage or Charge
Legacy
12 November 1996
288aAppointment of Director or Secretary
Legacy
12 November 1996
288aAppointment of Director or Secretary
Legacy
12 November 1996
288aAppointment of Director or Secretary
Legacy
29 October 1996
288aAppointment of Director or Secretary
Legacy
21 October 1996
395Particulars of Mortgage or Charge
Legacy
14 October 1996
395Particulars of Mortgage or Charge
Legacy
9 October 1996
395Particulars of Mortgage or Charge
Legacy
14 June 1996
395Particulars of Mortgage or Charge
Legacy
7 May 1996
395Particulars of Mortgage or Charge
Legacy
11 April 1996
395Particulars of Mortgage or Charge
Legacy
11 April 1996
395Particulars of Mortgage or Charge
Legacy
19 March 1996
395Particulars of Mortgage or Charge
Legacy
19 January 1996
363sAnnual Return (shuttle)
Legacy
12 December 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 November 1995
AAAnnual Accounts
Legacy
26 October 1995
395Particulars of Mortgage or Charge
Legacy
9 October 1995
395Particulars of Mortgage or Charge
Legacy
8 August 1995
395Particulars of Mortgage or Charge
Legacy
18 July 1995
395Particulars of Mortgage or Charge
Legacy
6 June 1995
395Particulars of Mortgage or Charge
Legacy
23 February 1995
395Particulars of Mortgage or Charge
Legacy
16 February 1995
395Particulars of Mortgage or Charge
Legacy
10 February 1995
363sAnnual Return (shuttle)
Legacy
11 January 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 December 1994
395Particulars of Mortgage or Charge
Legacy
15 November 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
31 October 1994
AAAnnual Accounts
Legacy
31 August 1994
395Particulars of Mortgage or Charge
Legacy
19 August 1994
395Particulars of Mortgage or Charge
Legacy
27 July 1994
395Particulars of Mortgage or Charge
Legacy
18 July 1994
88(2)R88(2)R
Legacy
30 June 1994
395Particulars of Mortgage or Charge
Legacy
17 June 1994
395Particulars of Mortgage or Charge
Legacy
25 April 1994
395Particulars of Mortgage or Charge
Legacy
8 February 1994
395Particulars of Mortgage or Charge
Legacy
4 February 1994
395Particulars of Mortgage or Charge
Legacy
25 January 1994
363sAnnual Return (shuttle)
Legacy
21 January 1994
395Particulars of Mortgage or Charge
Legacy
12 January 1994
395Particulars of Mortgage or Charge
Legacy
11 January 1994
395Particulars of Mortgage or Charge
Legacy
11 January 1994
395Particulars of Mortgage or Charge
Legacy
11 January 1994
395Particulars of Mortgage or Charge
Legacy
3 November 1993
395Particulars of Mortgage or Charge
Legacy
3 November 1993
395Particulars of Mortgage or Charge
Legacy
29 September 1993
395Particulars of Mortgage or Charge
Legacy
9 September 1993
395Particulars of Mortgage or Charge
Legacy
9 August 1993
395Particulars of Mortgage or Charge
Legacy
21 July 1993
288288
Legacy
16 July 1993
395Particulars of Mortgage or Charge
Legacy
8 July 1993
395Particulars of Mortgage or Charge
Legacy
3 June 1993
395Particulars of Mortgage or Charge
Legacy
3 June 1993
395Particulars of Mortgage or Charge
Legacy
21 April 1993
224224
Certificate Change Of Name Company
8 April 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 March 1993
288288
Legacy
11 March 1993
288288
Legacy
11 March 1993
287Change of Registered Office
Incorporation Company
4 January 1993
NEWINCIncorporation