Background WavePink WaveYellow Wave

MEDICAL CENTRE DEVELOPMENTS LIMITED (02841507)

MEDICAL CENTRE DEVELOPMENTS LIMITED (02841507) is an active UK company. incorporated on 2 August 1993. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. MEDICAL CENTRE DEVELOPMENTS LIMITED has been registered for 32 years. Current directors include FORD, Nigel Kevin, HOBDEN, Christopher Martin, SHARP, Michael James.

Company Number
02841507
Status
active
Type
ltd
Incorporated
2 August 1993
Age
32 years
Address
54 Weymouth Street, London, W1G 6NU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
FORD, Nigel Kevin, HOBDEN, Christopher Martin, SHARP, Michael James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDICAL CENTRE DEVELOPMENTS LIMITED

MEDICAL CENTRE DEVELOPMENTS LIMITED is an active company incorporated on 2 August 1993 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. MEDICAL CENTRE DEVELOPMENTS LIMITED was registered 32 years ago.(SIC: 41100)

Status

active

Active since 32 years ago

Company No

02841507

LTD Company

Age

32 Years

Incorporated 2 August 1993

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 3 February 2026 (1 month ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Small Company

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

MEDICAL CENTRE DEVELOPMENTS (ACTON) LIMITED
From: 10 May 1996To: 21 September 1998
MADELEY ESTATES (ACTON) LIMITED
From: 2 August 1993To: 10 May 1996
Contact
Address

54 Weymouth Street London, W1G 6NU,

Timeline

47 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Aug 93
Loan Secured
Nov 17
Loan Secured
Nov 17
Director Left
Dec 17
Director Left
Dec 17
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Director Joined
Apr 25
Loan Secured
Sept 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

SHARP, Michael James

Active
Weymouth Street, LondonW1G 6NU
Secretary
Appointed 26 Apr 2022

FORD, Nigel Kevin

Active
Weymouth Street, LondonW1G 6NU
Born June 1967
Director
Appointed 20 Nov 2003

HOBDEN, Christopher Martin

Active
Weymouth Street, LondonW1G 6NU
Born January 1949
Director
Appointed 16 Apr 1996

SHARP, Michael James

Active
Weymouth Street, LondonW1G 6NU
Born January 1991
Director
Appointed 09 Apr 2025

HOBDEN, Christopher Martin

Resigned
Weymouth Street, LondonW1G 6NU
Secretary
Appointed 16 Apr 1996
Resigned 25 Feb 2016

LEE SON, Winifred

Resigned
37 Nassau Road, BarnesSW13 9QF
Secretary
Appointed 02 Aug 1993
Resigned 16 Apr 1996

WOODALL, Clodagh

Resigned
Weymouth Street, LondonW1G 6NU
Secretary
Appointed 25 Feb 2016
Resigned 26 Apr 2022

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 02 Aug 1993
Resigned 02 Aug 1993

DOWNS, Timothy Robin

Resigned
Weymouth Street, LondonW1G 6NU
Born July 1959
Director
Appointed 16 Apr 1996
Resigned 16 Oct 2017

LEE SON, Winifred

Resigned
37 Nassau Road, BarnesSW13 9QF
Born May 1940
Director
Appointed 02 Aug 1993
Resigned 16 Apr 1996

MORLEY, David Frederick George

Resigned
6 Highfield Drive, UxbridgeUB10 8AL
Born April 1935
Director
Appointed 02 Aug 1993
Resigned 16 Apr 1996

WEBLEY, Andrew Charles

Resigned
Weymouth Street, LondonW1G 6NU
Born January 1962
Director
Appointed 16 Apr 1996
Resigned 16 Oct 2017

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 02 Aug 1993
Resigned 02 Aug 1993

Persons with significant control

1

Weymouth Street, LondonW1G 6NU

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

266

Accounts With Accounts Type Small
3 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2025
MR01Registration of a Charge
Memorandum Articles
27 August 2025
MAMA
Resolution
27 August 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 April 2025
AP01Appointment of Director
Accounts With Accounts Type Small
7 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
5 November 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
19 February 2024
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
24 January 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 April 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 April 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
22 February 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
5 August 2020
CH01Change of Director Details
Accounts With Accounts Type Small
18 March 2020
AAAnnual Accounts
Statement Of Companys Objects
28 November 2019
CC04CC04
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
4 July 2018
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
3 July 2018
AD03Change of Location of Company Records
Change To A Person With Significant Control
29 March 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
6 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2017
MR01Registration of a Charge
Confirmation Statement With Updates
9 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 February 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 February 2016
TM02Termination of Secretary
Accounts With Accounts Type Small
18 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Resolution
19 June 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Small
21 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Accounts With Accounts Type Small
7 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Accounts With Accounts Type Small
21 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Move Registers To Sail Company
6 August 2012
AD03Change of Location of Company Records
Change Sail Address Company
6 August 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2011
AR01AR01
Accounts With Accounts Type Small
12 April 2011
AAAnnual Accounts
Change Person Director Company With Change Date
9 November 2010
CH01Change of Director Details
Legacy
20 October 2010
MG01MG01
Legacy
20 October 2010
MG01MG01
Legacy
1 October 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Legacy
6 July 2010
MG02MG02
Legacy
6 July 2010
MG02MG02
Legacy
6 July 2010
MG02MG02
Legacy
6 July 2010
MG02MG02
Legacy
6 July 2010
MG02MG02
Legacy
6 July 2010
MG02MG02
Legacy
6 July 2010
MG02MG02
Legacy
6 July 2010
MG02MG02
Legacy
17 April 2010
MG01MG01
Legacy
17 April 2010
MG01MG01
Legacy
17 April 2010
MG01MG01
Legacy
17 April 2010
MG01MG01
Accounts With Accounts Type Small
18 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Miscellaneous
14 December 2009
MISCMISC
Legacy
15 October 2009
MG01MG01
Legacy
18 September 2009
395Particulars of Mortgage or Charge
Legacy
18 September 2009
395Particulars of Mortgage or Charge
Legacy
15 September 2009
363aAnnual Return
Legacy
21 August 2009
395Particulars of Mortgage or Charge
Legacy
21 August 2009
395Particulars of Mortgage or Charge
Legacy
12 May 2009
395Particulars of Mortgage or Charge
Legacy
12 May 2009
395Particulars of Mortgage or Charge
Legacy
25 March 2009
395Particulars of Mortgage or Charge
Legacy
25 March 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 March 2009
AAAnnual Accounts
Legacy
11 February 2009
395Particulars of Mortgage or Charge
Legacy
5 February 2009
395Particulars of Mortgage or Charge
Legacy
4 December 2008
395Particulars of Mortgage or Charge
Legacy
3 December 2008
395Particulars of Mortgage or Charge
Legacy
8 October 2008
395Particulars of Mortgage or Charge
Legacy
8 October 2008
395Particulars of Mortgage or Charge
Legacy
28 August 2008
363sAnnual Return (shuttle)
Legacy
28 May 2008
395Particulars of Mortgage or Charge
Legacy
28 May 2008
395Particulars of Mortgage or Charge
Legacy
12 April 2008
395Particulars of Mortgage or Charge
Legacy
18 March 2008
395Particulars of Mortgage or Charge
Legacy
18 March 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 March 2008
AAAnnual Accounts
Legacy
24 November 2007
395Particulars of Mortgage or Charge
Legacy
23 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 2007
AAAnnual Accounts
Legacy
20 June 2007
395Particulars of Mortgage or Charge
Legacy
22 December 2006
395Particulars of Mortgage or Charge
Legacy
24 November 2006
395Particulars of Mortgage or Charge
Legacy
26 September 2006
395Particulars of Mortgage or Charge
Legacy
26 September 2006
395Particulars of Mortgage or Charge
Legacy
14 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 2006
AAAnnual Accounts
Legacy
30 March 2006
395Particulars of Mortgage or Charge
Legacy
29 March 2006
395Particulars of Mortgage or Charge
Legacy
25 March 2006
395Particulars of Mortgage or Charge
Legacy
3 November 2005
395Particulars of Mortgage or Charge
Legacy
1 November 2005
395Particulars of Mortgage or Charge
Legacy
21 October 2005
288cChange of Particulars
Legacy
14 October 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 September 2005
AAAnnual Accounts
Legacy
2 September 2005
363sAnnual Return (shuttle)
Legacy
25 August 2005
395Particulars of Mortgage or Charge
Legacy
2 July 2005
395Particulars of Mortgage or Charge
Legacy
27 May 2005
395Particulars of Mortgage or Charge
Legacy
17 May 2005
395Particulars of Mortgage or Charge
Legacy
15 April 2005
395Particulars of Mortgage or Charge
Legacy
12 March 2005
395Particulars of Mortgage or Charge
Legacy
23 February 2005
395Particulars of Mortgage or Charge
Legacy
2 February 2005
395Particulars of Mortgage or Charge
Legacy
27 November 2004
395Particulars of Mortgage or Charge
Legacy
25 November 2004
395Particulars of Mortgage or Charge
Legacy
18 November 2004
395Particulars of Mortgage or Charge
Legacy
16 September 2004
395Particulars of Mortgage or Charge
Legacy
10 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 2004
AAAnnual Accounts
Legacy
8 April 2004
395Particulars of Mortgage or Charge
Legacy
23 March 2004
395Particulars of Mortgage or Charge
Legacy
13 February 2004
395Particulars of Mortgage or Charge
Legacy
6 February 2004
395Particulars of Mortgage or Charge
Legacy
26 November 2003
288aAppointment of Director or Secretary
Legacy
11 November 2003
395Particulars of Mortgage or Charge
Legacy
4 November 2003
395Particulars of Mortgage or Charge
Legacy
4 November 2003
395Particulars of Mortgage or Charge
Legacy
15 August 2003
363sAnnual Return (shuttle)
Legacy
13 May 2003
395Particulars of Mortgage or Charge
Legacy
16 April 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 March 2003
AAAnnual Accounts
Legacy
1 February 2003
395Particulars of Mortgage or Charge
Legacy
28 January 2003
288cChange of Particulars
Legacy
19 October 2002
395Particulars of Mortgage or Charge
Legacy
8 October 2002
395Particulars of Mortgage or Charge
Legacy
13 August 2002
363sAnnual Return (shuttle)
Legacy
28 June 2002
395Particulars of Mortgage or Charge
Legacy
21 May 2002
395Particulars of Mortgage or Charge
Legacy
17 May 2002
395Particulars of Mortgage or Charge
Legacy
17 May 2002
395Particulars of Mortgage or Charge
Legacy
28 March 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 March 2002
AAAnnual Accounts
Legacy
8 March 2002
395Particulars of Mortgage or Charge
Legacy
28 December 2001
395Particulars of Mortgage or Charge
Legacy
28 December 2001
395Particulars of Mortgage or Charge
Legacy
18 December 2001
395Particulars of Mortgage or Charge
Legacy
18 October 2001
395Particulars of Mortgage or Charge
Legacy
27 September 2001
395Particulars of Mortgage or Charge
Legacy
10 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 2001
AAAnnual Accounts
Legacy
13 June 2001
395Particulars of Mortgage or Charge
Legacy
13 June 2001
395Particulars of Mortgage or Charge
Legacy
7 June 2001
395Particulars of Mortgage or Charge
Legacy
13 April 2001
287Change of Registered Office
Legacy
5 April 2001
395Particulars of Mortgage or Charge
Legacy
31 March 2001
395Particulars of Mortgage or Charge
Legacy
15 March 2001
395Particulars of Mortgage or Charge
Legacy
5 March 2001
395Particulars of Mortgage or Charge
Legacy
31 January 2001
395Particulars of Mortgage or Charge
Legacy
17 January 2001
395Particulars of Mortgage or Charge
Legacy
1 December 2000
395Particulars of Mortgage or Charge
Legacy
1 December 2000
395Particulars of Mortgage or Charge
Legacy
23 November 2000
395Particulars of Mortgage or Charge
Legacy
22 September 2000
395Particulars of Mortgage or Charge
Legacy
16 September 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 August 2000
AAAnnual Accounts
Legacy
18 August 2000
363sAnnual Return (shuttle)
Legacy
5 May 2000
395Particulars of Mortgage or Charge
Legacy
26 January 2000
395Particulars of Mortgage or Charge
Legacy
5 January 2000
395Particulars of Mortgage or Charge
Legacy
17 November 1999
395Particulars of Mortgage or Charge
Legacy
17 November 1999
395Particulars of Mortgage or Charge
Legacy
11 November 1999
395Particulars of Mortgage or Charge
Legacy
11 November 1999
395Particulars of Mortgage or Charge
Legacy
22 September 1999
395Particulars of Mortgage or Charge
Legacy
22 September 1999
395Particulars of Mortgage or Charge
Legacy
22 September 1999
395Particulars of Mortgage or Charge
Legacy
4 September 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 September 1999
AAAnnual Accounts
Legacy
27 August 1999
395Particulars of Mortgage or Charge
Legacy
19 August 1999
363sAnnual Return (shuttle)
Legacy
31 March 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 March 1999
AAAnnual Accounts
Legacy
11 February 1999
395Particulars of Mortgage or Charge
Legacy
13 January 1999
395Particulars of Mortgage or Charge
Legacy
25 November 1998
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
18 September 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 September 1998
363sAnnual Return (shuttle)
Legacy
5 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 1997
AAAnnual Accounts
Legacy
11 July 1997
363sAnnual Return (shuttle)
Certificate Change Of Name Company
9 May 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 April 1996
288288
Legacy
30 April 1996
288288
Memorandum Articles
29 April 1996
MEM/ARTSMEM/ARTS
Resolution
29 April 1996
RESOLUTIONSResolutions
Legacy
26 April 1996
395Particulars of Mortgage or Charge
Legacy
21 April 1996
288288
Legacy
21 April 1996
288288
Legacy
21 April 1996
288288
Legacy
21 April 1996
225(1)225(1)
Legacy
21 April 1996
287Change of Registered Office
Accounts With Accounts Type Full
7 March 1996
AAAnnual Accounts
Legacy
6 March 1996
88(2)R88(2)R
Legacy
31 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 November 1994
363sAnnual Return (shuttle)
Legacy
6 August 1993
288288
Incorporation Company
2 August 1993
NEWINCIncorporation