Background WavePink WaveYellow Wave

FIRST CASTLE DEVELOPMENTS LIMITED (02783202)

FIRST CASTLE DEVELOPMENTS LIMITED (02783202) is an active UK company. incorporated on 25 January 1993. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. FIRST CASTLE DEVELOPMENTS LIMITED has been registered for 33 years. Current directors include BARTON, Nicholas, RICHARDS, Simon Leonard Christopher, ROBERTSON, Hugh Michael, Sir.

Company Number
02783202
Status
active
Type
ltd
Incorporated
25 January 1993
Age
33 years
Address
Diamond House, Birmingham, B26 3QJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BARTON, Nicholas, RICHARDS, Simon Leonard Christopher, ROBERTSON, Hugh Michael, Sir
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRST CASTLE DEVELOPMENTS LIMITED

FIRST CASTLE DEVELOPMENTS LIMITED is an active company incorporated on 25 January 1993 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. FIRST CASTLE DEVELOPMENTS LIMITED was registered 33 years ago.(SIC: 68100, 68209)

Status

active

Active since 33 years ago

Company No

02783202

LTD Company

Age

33 Years

Incorporated 25 January 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (2 months ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027

Previous Company Names

EQUALKEEP SERVICES LIMITED
From: 25 January 1993To: 4 March 1993
Contact
Address

Diamond House Birmingham Airport Birmingham, B26 3QJ,

Previous Addresses

Diamond House Birmingham International Airport Birmingham West Midlands B26 3QJ
From: 25 January 1993To: 22 November 2011
Timeline

22 key events • 1993 - 2023

Funding Officers Ownership
Company Founded
Jan 93
Director Left
Dec 09
Director Joined
Jan 10
Director Left
Jun 10
Director Joined
Jul 10
Director Left
Oct 11
Director Joined
Jan 12
Director Left
Jun 12
Director Joined
Jul 12
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jan 19
Director Joined
Aug 23
Director Left
Aug 23
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

GARRETT, Kristin

Active
Birmingham Airport, BirminghamB26 3QJ
Secretary
Appointed 18 Jul 2023

BARTON, Nicholas

Active
Birmingham Airport, BirminghamB26 3QJ
Born August 1966
Director
Appointed 22 Jan 2019

RICHARDS, Simon Leonard Christopher

Active
Birmingham Airport, BirminghamB26 3QJ
Born August 1964
Director
Appointed 31 Jan 2015

ROBERTSON, Hugh Michael, Sir

Active
Birmingham Airport, BirminghamB26 3QJ
Born October 1962
Director
Appointed 18 Jul 2023

BOND, Florence Mary

Resigned
11 Millfields Way, WolverhamptonWV5 8HA
Secretary
Appointed 09 Feb 1993
Resigned 01 Apr 1993

KELLY, Michael Joseph

Resigned
Birmingham Airport, BirminghamB26 3QJ
Secretary
Appointed 20 Jul 2004
Resigned 31 Jan 2015

PENHALLURICK, Fiona

Resigned
Birmingham Airport, BirminghamB26 3QJ
Secretary
Appointed 22 Jan 2020
Resigned 05 Oct 2022

RICHARDS, Simon Leonard Christopher

Resigned
Birmingham Airport, BirminghamB26 3QJ
Secretary
Appointed 05 Oct 2022
Resigned 18 Jul 2023

RICHARDS, Simon Leonard Christopher

Resigned
Birmingham Airport, BirminghamB26 3QJ
Secretary
Appointed 31 Jan 2015
Resigned 22 Jan 2020

TIMMINS, Declan Anthony Peter

Resigned
121a Orphanage Road, ErdingtonB24 9JG
Secretary
Appointed 23 Jan 2003
Resigned 20 Jul 2004

WESTWOOD, Charmon Jeanette Claire

Resigned
The Flat The Governors House, BridgnorthWV16 4AN
Secretary
Appointed 01 Apr 1993
Resigned 20 Jul 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 25 Jan 1993
Resigned 09 Feb 1993

AFZAL, Muhammad

Resigned
30 Beaudesert Road, BirminghamB20 3TG
Born February 1945
Director
Appointed 29 Jan 2003
Resigned 14 Jul 2004

BALMFORTH, Marcus Charles

Resigned
3 Edinburgh Drive, Abbots LangleyWD5 0TU
Born February 1965
Director
Appointed 20 Dec 2001
Resigned 01 Apr 2004

BILLS, Hilary Freda

Resigned
Birmingham Airport, BirminghamB26 3QJ
Born November 1947
Director
Appointed 04 Jul 2014
Resigned 28 Feb 2015

BOND, Florence Mary

Resigned
11 Millfields Way, WolverhamptonWV5 8HA
Born September 1944
Director
Appointed 09 Feb 1993
Resigned 01 Apr 1993

BORE, Albert, Sir

Resigned
Birmingham Airport, BirminghamB26 3QJ
Born May 1946
Director
Appointed 05 Jul 2012
Resigned 28 Feb 2015

BREW, Randal Anthony Maddock, Dr

Resigned
Birmingham Airport, BirminghamB26 3QJ
Born June 1943
Director
Appointed 14 Dec 2011
Resigned 13 Jun 2012

BURGESS, Andrew

Resigned
Crann Dara, GuildfordGU3 2JP
Born July 1964
Director
Appointed 08 Jul 1998
Resigned 20 Dec 2001

CLARKE, Timothy

Resigned
Birmingham Airport, BirminghamB26 3QJ
Born March 1957
Director
Appointed 12 Jul 2017
Resigned 18 Jul 2023

COOPER, Darren Conrad, Cllr

Resigned
Birmingham Airport, BirminghamB26 3QJ
Born December 1963
Director
Appointed 16 Dec 2009
Resigned 25 Jun 2014

CORSER, Michael Peter

Resigned
22 Markham Crescent, SolihullB92 0PF
Born May 1945
Director
Appointed 15 Jul 1998
Resigned 07 Jun 2000

CUSSEN, Oliver

Resigned
19 Park View, Dublin15
Born July 1953
Director
Appointed 09 Jul 2004
Resigned 19 Sept 2007

FOLEY, Eamon Francis

Resigned
Donnybrook, EnnisIRISH
Born January 1953
Director
Appointed 21 Jul 1999
Resigned 23 Mar 2001

GREENWOOD, Stephen Harold

Resigned
45 New Concordia Wharf, LondonSE1 2BB
Born May 1955
Director
Appointed 01 Apr 1993
Resigned 31 Oct 1997

GREGORY, Leonard Robin, Honorary Alderman

Resigned
Birmingham International Airport, BirminghamB26 3QJ
Born May 1943
Director
Appointed 14 Jul 2004
Resigned 02 Jun 2010

HANLON, Noel

Resigned
Farnagh House, LongfordIRISH
Born January 1940
Director
Appointed 17 Jun 1997
Resigned 12 May 2005

HEARD, Richard James

Resigned
24 Bramble Ridge, BridgnorthWV16 4SQ
Born February 1957
Director
Appointed 01 Jul 2003
Resigned 18 Jan 2007

HILLIARD, Robert John

Resigned
The Rising, RowingtonCV35 7BU
Born May 1953
Director
Appointed 05 May 1994
Resigned 26 Mar 1997

HUDSON, John Lewis

Resigned
Birmingham Airport, BirminghamB26 3QJ
Born March 1945
Director
Appointed 17 Jun 1997
Resigned 12 Jul 2017

HUNT, Frederick Stuart

Resigned
53 Brook Holloway, StourbridgeDY9 8XL
Born January 1931
Director
Appointed 17 Jun 1997
Resigned 05 Jun 2002

HUXTABLE, Timothy Luke

Resigned
Birmingham International Airport, BirminghamB26 3QJ
Born February 1973
Director
Appointed 02 Jul 2010
Resigned 12 Oct 2011

JASPAL, Milkinderpal Singh

Resigned
11 Grotto Lane, WolverhamptonWV6 9LP
Born January 1960
Director
Appointed 05 Jun 2002
Resigned 04 Jun 2008

JASPAL, Milkinderpal Singh

Resigned
11 Grotto Lane, WolverhamptonWV6 9LP
Born January 1960
Director
Appointed 17 Jun 1997
Resigned 15 Jul 1998

KEHOE, Paul

Resigned
Birmingham Airport, BirminghamB26 3QJ
Born April 1959
Director
Appointed 27 Oct 2008
Resigned 12 Jul 2017

Persons with significant control

1

Birmingham Airport, BirminghamB26 3QJ

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

256

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2025
AAAnnual Accounts
Legacy
20 October 2025
PARENT_ACCPARENT_ACC
Legacy
20 October 2025
GUARANTEE2GUARANTEE2
Legacy
20 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2024
AAAnnual Accounts
Legacy
23 October 2024
PARENT_ACCPARENT_ACC
Legacy
23 October 2024
GUARANTEE2GUARANTEE2
Legacy
23 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 October 2023
AAAnnual Accounts
Legacy
25 October 2023
PARENT_ACCPARENT_ACC
Legacy
25 October 2023
GUARANTEE2GUARANTEE2
Legacy
25 October 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
8 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
27 July 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 July 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 November 2022
AAAnnual Accounts
Legacy
1 November 2022
PARENT_ACCPARENT_ACC
Legacy
1 November 2022
AGREEMENT2AGREEMENT2
Legacy
1 November 2022
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
12 October 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 October 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 August 2021
AAAnnual Accounts
Legacy
23 August 2021
PARENT_ACCPARENT_ACC
Legacy
23 August 2021
GUARANTEE2GUARANTEE2
Legacy
23 August 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 July 2020
AAAnnual Accounts
Legacy
27 July 2020
PARENT_ACCPARENT_ACC
Legacy
27 July 2020
AGREEMENT2AGREEMENT2
Legacy
27 July 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
31 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 January 2020
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
27 August 2019
AAAnnual Accounts
Legacy
27 August 2019
PARENT_ACCPARENT_ACC
Legacy
27 August 2019
GUARANTEE2GUARANTEE2
Legacy
27 August 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2019
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 August 2018
AAAnnual Accounts
Legacy
13 August 2018
PARENT_ACCPARENT_ACC
Legacy
13 August 2018
GUARANTEE2GUARANTEE2
Legacy
13 August 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 August 2017
AAAnnual Accounts
Legacy
16 August 2017
PARENT_ACCPARENT_ACC
Legacy
16 August 2017
AGREEMENT2AGREEMENT2
Legacy
16 August 2017
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
14 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2017
TM01Termination of Director
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 September 2016
AAAnnual Accounts
Legacy
15 September 2016
PARENT_ACCPARENT_ACC
Legacy
25 August 2016
GUARANTEE2GUARANTEE2
Legacy
25 August 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
20 November 2015
AAAnnual Accounts
Legacy
20 November 2015
AGREEMENT2AGREEMENT2
Legacy
25 September 2015
PARENT_ACCPARENT_ACC
Legacy
25 September 2015
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
13 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 February 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 February 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 February 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
2 September 2014
AAAnnual Accounts
Legacy
2 September 2014
PARENT_ACCPARENT_ACC
Legacy
2 September 2014
AGREEMENT2AGREEMENT2
Legacy
2 September 2014
GUARANTEE2GUARANTEE2
Legacy
1 September 2014
AGREEMENT2AGREEMENT2
Legacy
11 August 2014
PARENT_ACCPARENT_ACC
Legacy
11 August 2014
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
23 July 2014
AP01Appointment of Director
Termination Director Company With Name
9 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
9 September 2013
AAAnnual Accounts
Legacy
5 August 2013
PARENT_ACCPARENT_ACC
Legacy
5 August 2013
AGREEMENT2AGREEMENT2
Legacy
5 August 2013
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Accounts With Accounts Type Full
28 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
26 July 2012
AP01Appointment of Director
Termination Director Company With Name
27 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Change Person Director Company With Change Date
22 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 February 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
5 January 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
22 November 2011
AD01Change of Registered Office Address
Termination Director Company With Name
20 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
11 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Appoint Person Director Company With Name
16 July 2010
AP01Appointment of Director
Accounts With Accounts Type Full
15 July 2010
AAAnnual Accounts
Termination Director Company With Name
8 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
13 January 2010
AP01Appointment of Director
Change Person Secretary Company With Change Date
7 January 2010
CH03Change of Secretary Details
Termination Director Company With Name
29 December 2009
TM01Termination of Director
Change Person Director Company With Change Date
7 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
30 June 2009
AAAnnual Accounts
Legacy
23 February 2009
363aAnnual Return
Legacy
8 February 2009
287Change of Registered Office
Legacy
22 December 2008
288aAppointment of Director or Secretary
Legacy
1 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 August 2008
AAAnnual Accounts
Legacy
29 July 2008
288aAppointment of Director or Secretary
Legacy
12 June 2008
288bResignation of Director or Secretary
Legacy
12 May 2008
287Change of Registered Office
Legacy
21 February 2008
363sAnnual Return (shuttle)
Legacy
27 September 2007
288bResignation of Director or Secretary
Legacy
27 September 2007
288bResignation of Director or Secretary
Legacy
27 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 September 2007
AAAnnual Accounts
Legacy
23 February 2007
363sAnnual Return (shuttle)
Legacy
6 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 August 2006
AAAnnual Accounts
Legacy
10 February 2006
363sAnnual Return (shuttle)
Legacy
9 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 August 2005
AAAnnual Accounts
Legacy
20 May 2005
288bResignation of Director or Secretary
Legacy
14 February 2005
363sAnnual Return (shuttle)
Legacy
4 August 2004
288aAppointment of Director or Secretary
Legacy
4 August 2004
288bResignation of Director or Secretary
Legacy
4 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 August 2004
AAAnnual Accounts
Legacy
30 July 2004
288aAppointment of Director or Secretary
Legacy
26 July 2004
288aAppointment of Director or Secretary
Legacy
21 July 2004
288bResignation of Director or Secretary
Legacy
16 July 2004
288bResignation of Director or Secretary
Legacy
28 April 2004
288aAppointment of Director or Secretary
Legacy
8 April 2004
288bResignation of Director or Secretary
Legacy
16 February 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
3 February 2004
AUDAUD
Auditors Resignation Company
2 February 2004
AUDAUD
Accounts With Accounts Type Total Exemption Full
30 July 2003
AAAnnual Accounts
Legacy
7 July 2003
288aAppointment of Director or Secretary
Legacy
6 July 2003
288bResignation of Director or Secretary
Legacy
24 February 2003
363sAnnual Return (shuttle)
Legacy
19 February 2003
288aAppointment of Director or Secretary
Legacy
12 February 2003
288bResignation of Director or Secretary
Legacy
5 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 September 2002
AAAnnual Accounts
Legacy
11 July 2002
288aAppointment of Director or Secretary
Legacy
21 June 2002
288bResignation of Director or Secretary
Legacy
12 February 2002
288aAppointment of Director or Secretary
Legacy
12 February 2002
363sAnnual Return (shuttle)
Legacy
3 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 October 2001
AAAnnual Accounts
Legacy
19 April 2001
288aAppointment of Director or Secretary
Legacy
18 April 2001
288bResignation of Director or Secretary
Legacy
1 February 2001
363sAnnual Return (shuttle)
Memorandum Articles
28 December 2000
MEM/ARTSMEM/ARTS
Legacy
5 September 2000
287Change of Registered Office
Accounts With Accounts Type Full
15 August 2000
AAAnnual Accounts
Legacy
7 July 2000
288aAppointment of Director or Secretary
Legacy
20 June 2000
288aAppointment of Director or Secretary
Legacy
15 June 2000
288bResignation of Director or Secretary
Legacy
1 June 2000
88(3)88(3)
Legacy
4 May 2000
88(2)R88(2)R
Legacy
4 May 2000
123Notice of Increase in Nominal Capital
Resolution
4 May 2000
RESOLUTIONSResolutions
Resolution
4 May 2000
RESOLUTIONSResolutions
Legacy
7 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 1999
AAAnnual Accounts
Legacy
18 August 1999
288aAppointment of Director or Secretary
Legacy
11 March 1999
288bResignation of Director or Secretary
Legacy
25 February 1999
288bResignation of Director or Secretary
Legacy
23 February 1999
363sAnnual Return (shuttle)
Legacy
17 February 1999
288aAppointment of Director or Secretary
Legacy
15 January 1999
288bResignation of Director or Secretary
Legacy
5 October 1998
288cChange of Particulars
Accounts With Accounts Type Full
18 September 1998
AAAnnual Accounts
Legacy
18 August 1998
288cChange of Particulars
Legacy
27 July 1998
288aAppointment of Director or Secretary
Legacy
26 July 1998
288bResignation of Director or Secretary
Legacy
22 July 1998
288aAppointment of Director or Secretary
Legacy
15 July 1998
288bResignation of Director or Secretary
Legacy
23 February 1998
363sAnnual Return (shuttle)
Legacy
5 February 1998
288aAppointment of Director or Secretary
Legacy
10 November 1997
288bResignation of Director or Secretary
Legacy
9 September 1997
288cChange of Particulars
Resolution
27 August 1997
RESOLUTIONSResolutions
Resolution
27 August 1997
RESOLUTIONSResolutions
Resolution
27 August 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 August 1997
AAAnnual Accounts
Legacy
30 July 1997
288aAppointment of Director or Secretary
Legacy
9 July 1997
288aAppointment of Director or Secretary
Legacy
9 July 1997
288aAppointment of Director or Secretary
Legacy
9 July 1997
288aAppointment of Director or Secretary
Legacy
6 July 1997
288aAppointment of Director or Secretary
Legacy
6 July 1997
288aAppointment of Director or Secretary
Legacy
6 July 1997
288aAppointment of Director or Secretary
Legacy
24 April 1997
155(6)a155(6)a
Legacy
15 April 1997
88(3)88(3)
Legacy
15 April 1997
88(2)R88(2)R
Resolution
11 April 1997
RESOLUTIONSResolutions
Resolution
11 April 1997
RESOLUTIONSResolutions
Legacy
11 April 1997
288bResignation of Director or Secretary
Resolution
11 April 1997
RESOLUTIONSResolutions
Resolution
11 April 1997
RESOLUTIONSResolutions
Legacy
11 April 1997
123Notice of Increase in Nominal Capital
Legacy
11 February 1997
363sAnnual Return (shuttle)
Legacy
23 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 July 1996
AAAnnual Accounts
Legacy
19 February 1996
363sAnnual Return (shuttle)
Legacy
17 October 1995
288288
Legacy
18 September 1995
288288
Accounts With Accounts Type Small
12 September 1995
AAAnnual Accounts
Legacy
13 June 1995
288288
Legacy
26 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 December 1994
288288
Legacy
13 September 1994
288288
Accounts With Accounts Type Full
28 July 1994
AAAnnual Accounts
Resolution
28 July 1994
RESOLUTIONSResolutions
Legacy
13 May 1994
288288
Legacy
13 May 1994
288288
Legacy
21 April 1994
288288
Legacy
22 February 1994
363sAnnual Return (shuttle)
Legacy
16 January 1994
288288
Legacy
20 May 1993
288288
Legacy
20 May 1993
288288
Legacy
20 May 1993
224224
Legacy
8 April 1993
287Change of Registered Office
Legacy
8 April 1993
88(2)R88(2)R
Legacy
8 April 1993
288288
Legacy
8 April 1993
288288
Legacy
8 April 1993
288288
Legacy
8 April 1993
288288
Legacy
8 April 1993
288288
Memorandum Articles
10 March 1993
MEM/ARTSMEM/ARTS
Legacy
5 March 1993
288288
Legacy
5 March 1993
288288
Legacy
5 March 1993
287Change of Registered Office
Certificate Change Of Name Company
3 March 1993
CERTNMCertificate of Incorporation on Change of Name
Resolution
1 March 1993
RESOLUTIONSResolutions
Incorporation Company
25 January 1993
NEWINCIncorporation