Background WavePink WaveYellow Wave

BRUNTWOOD GROUP LIMITED (02825044)

BRUNTWOOD GROUP LIMITED (02825044) is an active UK company. incorporated on 8 June 1993. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BRUNTWOOD GROUP LIMITED has been registered for 32 years. Current directors include BRUNT, Rachel Hannah, OGLESBY, Christopher George.

Company Number
02825044
Status
active
Type
ltd
Incorporated
8 June 1993
Age
32 years
Address
Union, Manchester, M2 6LW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BRUNT, Rachel Hannah, OGLESBY, Christopher George
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRUNTWOOD GROUP LIMITED

BRUNTWOOD GROUP LIMITED is an active company incorporated on 8 June 1993 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BRUNTWOOD GROUP LIMITED was registered 32 years ago.(SIC: 68209)

Status

active

Active since 32 years ago

Company No

02825044

LTD Company

Age

32 Years

Incorporated 8 June 1993

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 18 March 2025 (1 year ago)
Period: 3 October 2023 - 30 September 2024(12 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

BRUNTWOOD LIMITED
From: 1 October 2004To: 31 December 2008
ABNEY INVESTMENTS LIMITED
From: 23 July 1993To: 1 October 2004
CADEMERE LIMITED
From: 8 June 1993To: 23 July 1993
Contact
Address

Union Albert Square Manchester, M2 6LW,

Previous Addresses

York House York Street Manchester M2 3BB England
From: 7 June 2016To: 29 May 2018
C/O Bruntwood Limited City Tower Piccadilly Plaza Manchester M1 4BT
From: 5 January 2012To: 7 June 2016
City Tower Piccadilly Plaza Manchester M1 4BT United Kingdom
From: 10 March 2010To: 5 January 2012
City Tower Piccadilly Plaza Manchester M1 4BD
From: 8 June 1993To: 10 March 2010
Timeline

41 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Jun 93
Funding Round
Sept 11
Funding Round
Apr 12
Funding Round
Oct 12
Funding Round
Oct 12
Funding Round
Apr 13
Funding Round
Apr 14
Capital Reduction
Apr 14
Share Buyback
Apr 14
Capital Reduction
Sept 14
Share Buyback
Sept 14
Director Left
Oct 14
Capital Reduction
Oct 14
Share Buyback
Oct 14
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Share Buyback
Feb 15
Capital Reduction
Feb 15
Share Issue
Oct 15
Capital Reduction
Nov 15
Share Buyback
Nov 15
Funding Round
Nov 16
Share Buyback
Jan 17
Capital Reduction
Jan 17
Funding Round
Apr 17
Capital Reduction
Nov 17
Share Buyback
Dec 17
Owner Exit
Apr 18
Funding Round
Apr 18
Capital Reduction
Dec 18
Share Buyback
Dec 18
Funding Round
Feb 19
Capital Reduction
Oct 19
Share Buyback
Nov 19
Director Left
Dec 19
Capital Reduction
Jan 20
Funding Round
Feb 20
Funding Round
Jan 21
Funding Round
Sept 22
Director Left
May 24
Director Joined
Jan 25
33
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

BRUNT, Rachel Hannah

Active
Albert Square, ManchesterM2 6LW
Born June 1990
Director
Appointed 08 Jan 2025

OGLESBY, Christopher George

Active
Albert Square, ManchesterM2 6LW
Born September 1967
Director
Appointed 15 Mar 2004

GREENWOOD, Clive Norman Kristian

Resigned
Meadows Farm, KettleshulmeSK12 7EH
Secretary
Appointed 01 Jul 1993
Resigned 15 Mar 2004

VOKES, Katharine Jane

Resigned
York Street, ManchesterM2 3BB
Secretary
Appointed 15 Mar 2004
Resigned 29 Nov 2017

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 08 Jun 1993
Resigned 30 Jun 1993

ALLAN, Andrew John

Resigned
108 Lorraine Road, AltrinchamWA15 7QH
Born August 1968
Director
Appointed 01 Oct 2004
Resigned 31 Dec 2008

BURGESS, Richard Peter

Resigned
38 Rylands Park, RippondenHX6 4JH
Born July 1969
Director
Appointed 11 Jan 2007
Resigned 13 Aug 2008

BURNS, Rowena May

Resigned
Lyndhurst Road, ManchesterM20 0AA
Born August 1953
Director
Appointed 10 Apr 2008
Resigned 31 Dec 2008

BUTTERWORTH, Andrew Charles

Resigned
143 Cavendish Road, ManchesterM20 1LS
Born January 1974
Director
Appointed 07 Jan 2008
Resigned 31 Dec 2008

CROTTY, Kevin James

Resigned
80 Fairholme Road, ManchesterM20 4SB
Born March 1976
Director
Appointed 11 Jan 2007
Resigned 31 Dec 2008

CROWTHER, Peter Andrew

Resigned
25 Park Gates Drive, Cheadle HulmeSK8 7DD
Born May 1972
Director
Appointed 10 Jan 2005
Resigned 31 Dec 2008

GRANT, Iain James

Resigned
Kiln House Farm, HalifaxHX2 6SU
Born October 1959
Director
Appointed 01 Oct 2004
Resigned 31 Dec 2008

GUEST, David Robert James

Resigned
21 Beech Road, ManchesterM21 8BX
Born April 1972
Director
Appointed 10 Jan 2005
Resigned 13 Aug 2008

HEWITT, Michael

Resigned
11 Marryat Close, WarringtonWA2 8XS
Born June 1966
Director
Appointed 01 Oct 2004
Resigned 20 May 2005

KITSON, Robert Esson

Resigned
Flat 13 Chepstow House, ManchesterM1 5JF
Born January 1940
Director
Appointed 07 Jan 1998
Resigned 01 Oct 2004

MALIN, Richard William

Resigned
21 Molyneux Street, LondonW1H 5HN
Born May 1948
Director
Appointed 01 Oct 2004
Resigned 31 Dec 2008

MARLAND, John Roderick

Resigned
23 Broad Road, ManchesterM33 2AW
Born October 1967
Director
Appointed 10 Jan 2005
Resigned 31 Dec 2008

OGLESBY, Christopher George

Resigned
Damson Lane, KnutsfordWA16 7HY
Born September 1967
Director
Appointed 20 Jun 1997
Resigned 13 Dec 1999

OGLESBY, Jean Davies

Resigned
Piccadilly Plaza, ManchesterM1 4BT
Born May 1939
Director
Appointed 19 Mar 2003
Resigned 14 Oct 2014

OGLESBY, Michael John

Resigned
Albert Square, ManchesterM2 6LW
Born June 1939
Director
Appointed 01 Jul 1993
Resigned 21 Nov 2019

RENSHAW, Peter Bernard Appleton

Resigned
Rotherwood 41 Wellington Road, AltrinchamWA15 7RQ
Born July 1954
Director
Appointed 25 Feb 2003
Resigned 01 Oct 2004

ROBERTS, Christopher Andrew

Resigned
Swann Lane, CheadleSK8 7HU
Born September 1971
Director
Appointed 10 Jan 2005
Resigned 29 Sept 2006

VOKES, Katharine Jane

Resigned
Albert Square, ManchesterM2 6LW
Born March 1969
Director
Appointed 01 Oct 2004
Resigned 28 Dec 2023

YATES, Robert David

Resigned
56 Framingham Road, SaleM33 3RG
Born May 1962
Director
Appointed 01 Oct 2004
Resigned 31 Dec 2008

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 08 Jun 1993
Resigned 30 Jun 1993

Persons with significant control

2

1 Active
1 Ceased

Mrs Jean Davies Oglesby

Ceased
York Street, ManchesterM2 3BB
Born May 1939

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Mar 2018

Mr Christopher George Oglesby

Active
Albert Square, ManchesterM2 6LW
Born September 1967

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

242

Change Person Director Company With Change Date
5 December 2025
CH01Change of Director Details
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
18 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
30 March 2024
AAAnnual Accounts
Memorandum Articles
15 November 2023
MAMA
Resolution
15 November 2023
RESOLUTIONSResolutions
Memorandum Articles
30 September 2023
MAMA
Resolution
30 September 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
10 February 2023
AAAnnual Accounts
Capital Allotment Shares
23 September 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
14 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
11 February 2021
AAAnnual Accounts
Capital Allotment Shares
19 January 2021
SH01Allotment of Shares
Move Registers To Sail Company With New Address
30 November 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
30 November 2020
AD02Notification of Single Alternative Inspection Location
Second Filing Capital Allotment Shares
28 October 2020
RP04SH01RP04SH01
Confirmation Statement With Updates
9 April 2020
CS01Confirmation Statement
Capital Allotment Shares
19 February 2020
SH01Allotment of Shares
Capital Cancellation Shares
31 January 2020
SH06Cancellation of Shares
Accounts With Accounts Type Group
7 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Capital Return Purchase Own Shares
13 November 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
22 October 2019
SH06Cancellation of Shares
Confirmation Statement With Updates
9 April 2019
CS01Confirmation Statement
Capital Allotment Shares
19 February 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
29 January 2019
AAAnnual Accounts
Resolution
4 December 2018
RESOLUTIONSResolutions
Capital Cancellation Shares
3 December 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 December 2018
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address New Address
29 May 2018
AD01Change of Registered Office Address
Capital Allotment Shares
24 April 2018
SH01Allotment of Shares
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
25 January 2018
AAAnnual Accounts
Capital Return Purchase Own Shares
6 December 2017
SH03Return of Purchase of Own Shares
Termination Secretary Company With Name Termination Date
5 December 2017
TM02Termination of Secretary
Resolution
7 November 2017
RESOLUTIONSResolutions
Capital Cancellation Shares
6 November 2017
SH06Cancellation of Shares
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Capital Allotment Shares
4 April 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
2 February 2017
AAAnnual Accounts
Capital Cancellation Shares
30 January 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 January 2017
SH03Return of Purchase of Own Shares
Capital Allotment Shares
2 November 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
7 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Group
10 February 2016
AAAnnual Accounts
Capital Cancellation Shares
3 November 2015
SH06Cancellation of Shares
Resolution
3 November 2015
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
3 November 2015
SH03Return of Purchase of Own Shares
Capital Alter Shares Subdivision
12 October 2015
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
12 October 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
12 October 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Capital Cancellation Shares
25 February 2015
SH06Cancellation of Shares
Resolution
10 February 2015
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
10 February 2015
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
5 February 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2015
MR04Satisfaction of Charge
Capital Cancellation Shares
24 October 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 October 2014
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
16 October 2014
TM01Termination of Director
Capital Cancellation Shares
8 September 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 September 2014
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
1 May 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
1 May 2014
SH03Return of Purchase of Own Shares
Capital Name Of Class Of Shares
25 April 2014
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
25 April 2014
SH01Allotment of Shares
Resolution
25 April 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Accounts With Accounts Type Group
28 January 2014
AAAnnual Accounts
Resolution
12 September 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Capital Allotment Shares
25 April 2013
SH01Allotment of Shares
Accounts With Accounts Type Group
21 February 2013
AAAnnual Accounts
Resolution
29 January 2013
RESOLUTIONSResolutions
Capital Allotment Shares
8 October 2012
SH01Allotment of Shares
Capital Allotment Shares
8 October 2012
SH01Allotment of Shares
Resolution
8 October 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Capital Allotment Shares
19 April 2012
SH01Allotment of Shares
Accounts With Accounts Type Group
8 February 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 January 2012
AD01Change of Registered Office Address
Capital Allotment Shares
29 September 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Accounts With Accounts Type Group
8 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 April 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
10 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Group
1 March 2010
AAAnnual Accounts
Legacy
23 April 2009
363aAnnual Return
Legacy
22 April 2009
353353
Legacy
22 April 2009
287Change of Registered Office
Legacy
22 April 2009
190190
Legacy
13 January 2009
288bResignation of Director or Secretary
Legacy
13 January 2009
288bResignation of Director or Secretary
Legacy
13 January 2009
288bResignation of Director or Secretary
Legacy
13 January 2009
288bResignation of Director or Secretary
Legacy
13 January 2009
288bResignation of Director or Secretary
Legacy
13 January 2009
288bResignation of Director or Secretary
Legacy
13 January 2009
288bResignation of Director or Secretary
Legacy
13 January 2009
288bResignation of Director or Secretary
Legacy
13 January 2009
288bResignation of Director or Secretary
Certificate Change Of Name Company
31 December 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
24 December 2008
AAAnnual Accounts
Legacy
15 August 2008
288bResignation of Director or Secretary
Legacy
15 August 2008
288bResignation of Director or Secretary
Legacy
5 August 2008
288aAppointment of Director or Secretary
Resolution
7 July 2008
RESOLUTIONSResolutions
Legacy
29 May 2008
363aAnnual Return
Legacy
25 February 2008
88(2)Return of Allotment of Shares
Legacy
24 January 2008
288cChange of Particulars
Legacy
18 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 December 2007
AAAnnual Accounts
Legacy
10 December 2007
288cChange of Particulars
Legacy
3 October 2007
288cChange of Particulars
Legacy
21 May 2007
363sAnnual Return (shuttle)
Legacy
8 February 2007
88(2)R88(2)R
Legacy
20 January 2007
288aAppointment of Director or Secretary
Legacy
20 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
11 December 2006
AAAnnual Accounts
Legacy
30 November 2006
288cChange of Particulars
Legacy
16 November 2006
288bResignation of Director or Secretary
Legacy
26 April 2006
363sAnnual Return (shuttle)
Resolution
13 April 2006
RESOLUTIONSResolutions
Resolution
13 April 2006
RESOLUTIONSResolutions
Resolution
13 April 2006
RESOLUTIONSResolutions
Legacy
13 April 2006
123Notice of Increase in Nominal Capital
Legacy
8 February 2006
88(2)R88(2)R
Legacy
23 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
20 December 2005
AAAnnual Accounts
Legacy
5 October 2005
288cChange of Particulars
Legacy
21 June 2005
288bResignation of Director or Secretary
Legacy
19 April 2005
363sAnnual Return (shuttle)
Legacy
25 January 2005
288aAppointment of Director or Secretary
Legacy
25 January 2005
288aAppointment of Director or Secretary
Legacy
25 January 2005
288aAppointment of Director or Secretary
Legacy
25 January 2005
288aAppointment of Director or Secretary
Legacy
10 January 2005
88(2)R88(2)R
Accounts With Accounts Type Group
29 November 2004
AAAnnual Accounts
Legacy
25 October 2004
288aAppointment of Director or Secretary
Legacy
12 October 2004
288aAppointment of Director or Secretary
Legacy
12 October 2004
288aAppointment of Director or Secretary
Legacy
12 October 2004
288aAppointment of Director or Secretary
Legacy
12 October 2004
288aAppointment of Director or Secretary
Legacy
12 October 2004
288aAppointment of Director or Secretary
Legacy
12 October 2004
288bResignation of Director or Secretary
Legacy
12 October 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
1 October 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 July 2004
123Notice of Increase in Nominal Capital
Resolution
26 July 2004
RESOLUTIONSResolutions
Resolution
26 July 2004
RESOLUTIONSResolutions
Legacy
8 June 2004
287Change of Registered Office
Legacy
26 April 2004
363sAnnual Return (shuttle)
Legacy
20 April 2004
88(2)R88(2)R
Legacy
7 April 2004
88(2)R88(2)R
Legacy
7 April 2004
88(2)R88(2)R
Legacy
6 April 2004
288bResignation of Director or Secretary
Legacy
6 April 2004
288aAppointment of Director or Secretary
Legacy
6 April 2004
288aAppointment of Director or Secretary
Legacy
27 January 2004
88(2)R88(2)R
Accounts With Accounts Type Group
1 December 2003
AAAnnual Accounts
Memorandum Articles
9 October 2003
MEM/ARTSMEM/ARTS
Resolution
9 October 2003
RESOLUTIONSResolutions
Legacy
11 April 2003
363sAnnual Return (shuttle)
Legacy
26 March 2003
288aAppointment of Director or Secretary
Legacy
17 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
28 November 2002
AAAnnual Accounts
Legacy
19 August 2002
123Notice of Increase in Nominal Capital
Resolution
19 August 2002
RESOLUTIONSResolutions
Legacy
12 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 December 2001
AAAnnual Accounts
Resolution
23 August 2001
RESOLUTIONSResolutions
Legacy
23 August 2001
88(2)R88(2)R
Legacy
23 August 2001
88(2)R88(2)R
Resolution
23 August 2001
RESOLUTIONSResolutions
Resolution
23 August 2001
RESOLUTIONSResolutions
Resolution
23 August 2001
RESOLUTIONSResolutions
Legacy
23 August 2001
123Notice of Increase in Nominal Capital
Resolution
23 August 2001
RESOLUTIONSResolutions
Resolution
23 August 2001
RESOLUTIONSResolutions
Legacy
23 August 2001
123Notice of Increase in Nominal Capital
Legacy
16 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 March 2001
AAAnnual Accounts
Legacy
10 January 2001
287Change of Registered Office
Legacy
23 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 February 2000
AAAnnual Accounts
Legacy
17 December 1999
288bResignation of Director or Secretary
Legacy
2 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 June 1999
AAAnnual Accounts
Legacy
9 February 1999
287Change of Registered Office
Legacy
20 July 1998
88(2)R88(2)R
Legacy
15 July 1998
363sAnnual Return (shuttle)
Legacy
20 February 1998
403aParticulars of Charge Subject to s859A
Resolution
22 January 1998
RESOLUTIONSResolutions
Resolution
22 January 1998
RESOLUTIONSResolutions
Resolution
22 January 1998
RESOLUTIONSResolutions
Legacy
22 January 1998
123Notice of Increase in Nominal Capital
Legacy
12 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
8 January 1998
AAAnnual Accounts
Legacy
2 January 1998
395Particulars of Mortgage or Charge
Legacy
10 July 1997
363sAnnual Return (shuttle)
Legacy
7 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
27 March 1997
AAAnnual Accounts
Legacy
5 February 1997
403aParticulars of Charge Subject to s859A
Legacy
21 November 1996
287Change of Registered Office
Legacy
15 June 1996
363sAnnual Return (shuttle)
Legacy
13 February 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
26 January 1996
AAAnnual Accounts
Legacy
9 June 1995
363sAnnual Return (shuttle)
Legacy
25 May 1995
88(3)88(3)
Legacy
25 May 1995
88(2)O88(2)O
Legacy
26 April 1995
88(2)P88(2)P
Accounts With Accounts Type Full Group
19 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
22 November 1994
88(2)R88(2)R
Legacy
12 October 1994
88(3)88(3)
Legacy
12 October 1994
88(2)O88(2)O
Legacy
22 June 1994
88(2)P88(2)P
Legacy
15 June 1994
363sAnnual Return (shuttle)
Legacy
26 August 1993
395Particulars of Mortgage or Charge
Legacy
26 August 1993
395Particulars of Mortgage or Charge
Legacy
24 August 1993
224224
Resolution
6 August 1993
RESOLUTIONSResolutions
Legacy
6 August 1993
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
22 July 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 July 1993
288288
Legacy
15 July 1993
288288
Legacy
15 July 1993
287Change of Registered Office
Incorporation Company
8 June 1993
NEWINCIncorporation