Background WavePink WaveYellow Wave

HOWDEN UK BROKERS LIMITED (02831010)

HOWDEN UK BROKERS LIMITED (02831010) is an active UK company. incorporated on 28 June 1993. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. HOWDEN UK BROKERS LIMITED has been registered for 32 years.

Company Number
02831010
Status
active
Type
ltd
Incorporated
28 June 1993
Age
32 years
Address
One, London, EC3A 5AF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOWDEN UK BROKERS LIMITED

HOWDEN UK BROKERS LIMITED is an active company incorporated on 28 June 1993 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. HOWDEN UK BROKERS LIMITED was registered 32 years ago.(SIC: 66220)

Status

active

Active since 32 years ago

Company No

02831010

LTD Company

Age

32 Years

Incorporated 28 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 14 April 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

ASTON LARK LIMITED
From: 28 June 2018To: 29 September 2023
LARK (GROUP) LIMITED
From: 9 January 2012To: 28 June 2018
LIBG LIMITED
From: 1 October 2002To: 9 January 2012
LARK (LONDON) LIMITED
From: 14 January 2002To: 1 October 2002
INVESTEC INSURANCE (UK) LIMITED
From: 29 December 1998To: 14 January 2002
INTEGRO INSURANCE SERVICES LIMITED
From: 29 October 1993To: 29 December 1998
EASTCROSS LIMITED
From: 28 June 1993To: 29 October 1993
Contact
Address

One Creechurch Place London, EC3A 5AF,

Previous Addresses

8th Floor Ibex House 42-47 Minories London EC3N 1DY United Kingdom
From: 21 March 2018To: 12 May 2022
Wigham House Wakering Road Barking Essex IG11 8PJ
From: 28 June 1993To: 21 March 2018
Timeline

88 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Jun 93
Director Left
Dec 10
Director Left
Dec 10
Director Joined
Jul 11
Director Joined
Aug 12
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Jan 16
Director Joined
Jan 16
Loan Cleared
Jan 17
Owner Exit
Jun 17
Owner Exit
Jun 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Loan Secured
Nov 17
Funding Round
Jan 18
Director Left
Jun 18
Director Left
Jun 18
Owner Exit
Jul 18
Funding Round
Jul 18
Funding Round
Nov 18
Director Joined
Mar 19
Director Joined
Mar 19
Funding Round
Apr 19
Director Left
Jul 19
Owner Exit
Sept 19
Funding Round
Sept 19
Funding Round
Oct 19
Loan Cleared
Nov 19
Director Joined
Dec 19
Funding Round
Dec 19
Loan Secured
Dec 19
Funding Round
Apr 20
Director Left
May 20
Funding Round
Jun 20
Director Joined
Jul 20
Funding Round
Sept 20
Loan Secured
Nov 20
Director Left
Jan 21
Loan Secured
Feb 21
Funding Round
Mar 21
Funding Round
Jun 21
Funding Round
Jul 21
Director Joined
Aug 21
Funding Round
Oct 21
Funding Round
Oct 21
Loan Secured
Dec 21
Funding Round
Dec 21
Funding Round
Feb 22
Funding Round
Feb 22
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
May 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Director Left
Jun 22
Loan Secured
Jul 22
Loan Secured
Jul 22
Director Joined
Aug 22
Director Joined
Oct 22
Director Left
Nov 22
Director Joined
Dec 22
Director Joined
Apr 23
Director Left
May 23
Director Joined
Jun 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Owner Exit
Nov 23
Director Joined
Nov 23
Director Left
May 24
Director Left
May 24
Director Left
May 24
Loan Secured
Jun 24
Loan Cleared
Dec 24
Director Joined
Jan 25
Director Left
Feb 25
Director Joined
Apr 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Nov 25
22
Funding
45
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

318

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
24 February 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2025
AP01Appointment of Director
Accounts With Accounts Type Full
14 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
24 December 2024
MR04Satisfaction of Charge
Mortgage Charge Part Release With Charge Number
24 December 2024
MR05Certification of Charge
Confirmation Statement With Updates
30 September 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
20 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
2 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Certificate Change Of Name Company
29 September 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
15 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 April 2023
AP03Appointment of Secretary
Change Sail Address Company With Old Address New Address
23 February 2023
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
23 September 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Confirmation Statement With Updates
7 July 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
27 June 2022
TM01Termination of Director
Change Sail Address Company With Old Address New Address
16 June 2022
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
15 June 2022
CH01Change of Director Details
Mortgage Satisfy Charge Full
10 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2022
MR04Satisfaction of Charge
Resolution
26 May 2022
RESOLUTIONSResolutions
Capital Allotment Shares
23 May 2022
SH01Allotment of Shares
Change To A Person With Significant Control
20 May 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 May 2022
AD01Change of Registered Office Address
Resolution
2 April 2022
RESOLUTIONSResolutions
Capital Allotment Shares
1 April 2022
SH01Allotment of Shares
Capital Allotment Shares
1 April 2022
SH01Allotment of Shares
Resolution
11 March 2022
RESOLUTIONSResolutions
Capital Allotment Shares
8 March 2022
SH01Allotment of Shares
Resolution
7 March 2022
RESOLUTIONSResolutions
Capital Allotment Shares
28 February 2022
SH01Allotment of Shares
Resolution
8 February 2022
RESOLUTIONSResolutions
Capital Allotment Shares
7 February 2022
SH01Allotment of Shares
Resolution
4 January 2022
RESOLUTIONSResolutions
Capital Allotment Shares
21 December 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2021
MR01Registration of a Charge
Resolution
10 November 2021
RESOLUTIONSResolutions
Resolution
10 November 2021
RESOLUTIONSResolutions
Capital Allotment Shares
1 November 2021
SH01Allotment of Shares
Capital Allotment Shares
6 October 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 August 2021
AP01Appointment of Director
Resolution
10 August 2021
RESOLUTIONSResolutions
Capital Allotment Shares
29 July 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2021
CS01Confirmation Statement
Resolution
18 June 2021
RESOLUTIONSResolutions
Capital Allotment Shares
4 June 2021
SH01Allotment of Shares
Resolution
18 March 2021
RESOLUTIONSResolutions
Capital Allotment Shares
8 March 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2020
MR01Registration of a Charge
Resolution
24 September 2020
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
22 September 2020
RP04SH01RP04SH01
Capital Allotment Shares
15 September 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
11 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2020
CS01Confirmation Statement
Resolution
10 July 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Capital Allotment Shares
30 June 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
21 May 2020
TM01Termination of Director
Resolution
28 April 2020
RESOLUTIONSResolutions
Capital Allotment Shares
17 April 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2019
MR01Registration of a Charge
Capital Allotment Shares
18 December 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Resolution
10 December 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
27 November 2019
MR04Satisfaction of Charge
Resolution
5 November 2019
RESOLUTIONSResolutions
Capital Allotment Shares
29 October 2019
SH01Allotment of Shares
Resolution
30 September 2019
RESOLUTIONSResolutions
Capital Allotment Shares
24 September 2019
SH01Allotment of Shares
Cessation Of A Person With Significant Control
18 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
26 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2019
CH01Change of Director Details
Accounts With Accounts Type Full
26 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Resolution
15 April 2019
RESOLUTIONSResolutions
Capital Allotment Shares
3 April 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Resolution
16 November 2018
RESOLUTIONSResolutions
Capital Allotment Shares
9 November 2018
SH01Allotment of Shares
Change To A Person With Significant Control
7 November 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
2 November 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
10 September 2018
AAAnnual Accounts
Resolution
10 August 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 July 2018
CS01Confirmation Statement
Capital Allotment Shares
24 July 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
5 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
28 June 2018
RESOLUTIONSResolutions
Resolution
26 June 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2018
TM01Termination of Director
Change To A Person With Significant Control
21 March 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 March 2018
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
16 February 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
15 February 2018
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
16 January 2018
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
4 December 2017
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Notification Of A Person With Significant Control
6 November 2017
PSC02Notification of Relevant Legal Entity PSC
Resolution
3 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
1 February 2017
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
12 July 2016
AR01AR01
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Accounts With Accounts Type Full
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Appoint Person Director Company With Name
12 June 2014
AP01Appointment of Director
Termination Director Company With Name
12 June 2014
TM01Termination of Director
Accounts With Accounts Type Full
19 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Accounts With Accounts Type Full
12 April 2013
AAAnnual Accounts
Legacy
24 August 2012
MG01MG01
Resolution
22 August 2012
RESOLUTIONSResolutions
Legacy
21 August 2012
MG01MG01
Appoint Person Director Company With Name
9 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Legacy
18 April 2012
MG02MG02
Accounts With Accounts Type Full
23 February 2012
AAAnnual Accounts
Memorandum Articles
12 January 2012
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
9 January 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 January 2012
CONNOTConfirmation Statement Notification
Resolution
30 December 2011
RESOLUTIONSResolutions
Change Of Name Notice
30 December 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Appoint Person Director Company With Name
11 July 2011
AP01Appointment of Director
Accounts With Accounts Type Full
4 March 2011
AAAnnual Accounts
Termination Director Company With Name
8 December 2010
TM01Termination of Director
Termination Director Company With Name
8 December 2010
TM01Termination of Director
Change Account Reference Date Company Current Shortened
27 September 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
13 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
16 July 2009
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Legacy
13 July 2009
288cChange of Particulars
Accounts With Accounts Type Full
2 September 2008
AAAnnual Accounts
Legacy
14 July 2008
363aAnnual Return
Legacy
30 April 2008
288aAppointment of Director or Secretary
Resolution
9 October 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 July 2007
AAAnnual Accounts
Legacy
23 July 2007
363sAnnual Return (shuttle)
Legacy
16 December 2006
403aParticulars of Charge Subject to s859A
Legacy
9 December 2006
395Particulars of Mortgage or Charge
Legacy
9 October 2006
288cChange of Particulars
Legacy
2 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 2006
AAAnnual Accounts
Legacy
9 February 2006
288bResignation of Director or Secretary
Legacy
7 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 August 2005
AAAnnual Accounts
Legacy
19 July 2005
288cChange of Particulars
Resolution
13 January 2005
RESOLUTIONSResolutions
Legacy
2 August 2004
363sAnnual Return (shuttle)
Miscellaneous
2 August 2004
MISCMISC
Accounts With Accounts Type Full
9 July 2004
AAAnnual Accounts
Legacy
6 April 2004
288aAppointment of Director or Secretary
Legacy
2 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 September 2003
AAAnnual Accounts
Legacy
28 July 2003
363sAnnual Return (shuttle)
Legacy
17 January 2003
288aAppointment of Director or Secretary
Legacy
22 October 2002
288aAppointment of Director or Secretary
Legacy
22 October 2002
288aAppointment of Director or Secretary
Legacy
22 October 2002
288aAppointment of Director or Secretary
Legacy
22 October 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 October 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
19 August 2002
AAAnnual Accounts
Legacy
2 August 2002
88(2)R88(2)R
Legacy
31 July 2002
363sAnnual Return (shuttle)
Legacy
24 January 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
14 January 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 January 2002
288bResignation of Director or Secretary
Legacy
11 January 2002
288bResignation of Director or Secretary
Legacy
11 January 2002
288bResignation of Director or Secretary
Legacy
11 January 2002
288bResignation of Director or Secretary
Legacy
11 January 2002
288bResignation of Director or Secretary
Legacy
11 January 2002
288bResignation of Director or Secretary
Legacy
11 January 2002
288bResignation of Director or Secretary
Legacy
11 January 2002
288aAppointment of Director or Secretary
Legacy
11 January 2002
288aAppointment of Director or Secretary
Legacy
11 January 2002
287Change of Registered Office
Legacy
9 January 2002
395Particulars of Mortgage or Charge
Legacy
9 January 2002
155(6)b155(6)b
Legacy
9 January 2002
155(6)a155(6)a
Legacy
28 December 2001
403aParticulars of Charge Subject to s859A
Legacy
30 October 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
15 October 2001
AAAnnual Accounts
Legacy
18 July 2001
363aAnnual Return
Legacy
3 May 2001
288aAppointment of Director or Secretary
Legacy
6 December 2000
288bResignation of Director or Secretary
Legacy
31 October 2000
288cChange of Particulars
Legacy
12 October 2000
288aAppointment of Director or Secretary
Legacy
12 October 2000
288aAppointment of Director or Secretary
Legacy
12 October 2000
288aAppointment of Director or Secretary
Legacy
12 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
25 August 2000
AAAnnual Accounts
Legacy
25 July 2000
288bResignation of Director or Secretary
Legacy
19 July 2000
363sAnnual Return (shuttle)
Legacy
10 April 2000
288bResignation of Director or Secretary
Legacy
24 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
26 January 2000
AAAnnual Accounts
Legacy
6 July 1999
363sAnnual Return (shuttle)
Legacy
19 February 1999
287Change of Registered Office
Legacy
22 January 1999
225Change of Accounting Reference Date
Legacy
8 January 1999
288cChange of Particulars
Certificate Change Of Name Company
29 December 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 April 1998
AAAnnual Accounts
Legacy
6 March 1998
288bResignation of Director or Secretary
Legacy
12 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
29 October 1997
AAAnnual Accounts
Legacy
2 September 1997
395Particulars of Mortgage or Charge
Legacy
13 July 1997
363sAnnual Return (shuttle)
Legacy
14 March 1997
288aAppointment of Director or Secretary
Legacy
10 March 1997
288bResignation of Director or Secretary
Legacy
31 January 1997
88(2)R88(2)R
Legacy
2 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 November 1996
AAAnnual Accounts
Legacy
15 November 1996
288bResignation of Director or Secretary
Legacy
23 July 1996
363b363b
Legacy
16 July 1996
288288
Legacy
16 July 1996
288288
Legacy
24 April 1996
288288
Legacy
1 February 1996
88(2)R88(2)R
Legacy
1 February 1996
123Notice of Increase in Nominal Capital
Resolution
1 February 1996
RESOLUTIONSResolutions
Resolution
1 February 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 September 1995
AAAnnual Accounts
Legacy
19 July 1995
363sAnnual Return (shuttle)
Legacy
19 July 1995
288288
Legacy
19 July 1995
288288
Legacy
30 April 1995
288288
Legacy
30 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
11 November 1994
288288
Accounts With Accounts Type Full
23 September 1994
AAAnnual Accounts
Legacy
5 July 1994
363sAnnual Return (shuttle)
Legacy
5 July 1994
288288
Legacy
5 July 1994
288288
Legacy
5 July 1994
288288
Legacy
23 June 1994
288288
Resolution
23 June 1994
RESOLUTIONSResolutions
Legacy
23 June 1994
288288
Legacy
8 April 1994
287Change of Registered Office
Legacy
14 February 1994
288288
Legacy
7 February 1994
288288
Legacy
7 February 1994
288288
Legacy
17 November 1993
395Particulars of Mortgage or Charge
Legacy
3 November 1993
288288
Legacy
3 November 1993
287Change of Registered Office
Legacy
3 November 1993
224224
Legacy
3 November 1993
88(2)R88(2)R
Resolution
3 November 1993
RESOLUTIONSResolutions
Resolution
3 November 1993
RESOLUTIONSResolutions
Resolution
3 November 1993
RESOLUTIONSResolutions
Legacy
3 November 1993
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
28 October 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 September 1993
88(2)R88(2)R
Legacy
21 July 1993
288288
Legacy
21 July 1993
288288
Legacy
21 July 1993
288288
Legacy
21 July 1993
287Change of Registered Office
Incorporation Company
28 June 1993
NEWINCIncorporation