Background WavePink WaveYellow Wave

CELATON LIMITED (02871879)

CELATON LIMITED (02871879) is an active UK company. incorporated on 15 November 1993. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. CELATON LIMITED has been registered for 32 years. Current directors include CHANDLER, Karen Louise, HUGILL, Gavin John.

Company Number
02871879
Status
active
Type
ltd
Incorporated
15 November 1993
Age
32 years
Address
11 Buckingham Street, London, WC2N 6DF
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
CHANDLER, Karen Louise, HUGILL, Gavin John
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CELATON LIMITED

CELATON LIMITED is an active company incorporated on 15 November 1993 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. CELATON LIMITED was registered 32 years ago.(SIC: 62090)

Status

active

Active since 32 years ago

Company No

02871879

LTD Company

Age

32 Years

Incorporated 15 November 1993

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 16 September 2025 (6 months ago)
Period: 1 July 2024 - 28 February 2025(9 months)
Type: Small Company

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

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

Next Due

Due by 19 November 2026
For period ending 5 November 2026

Previous Company Names

REDROCK TECHNOLOGIES LIMITED
From: 25 July 1994To: 28 April 2004
REDROCK BUILDERS LIMITED
From: 15 November 1993To: 25 July 1994
Contact
Address

11 Buckingham Street London, WC2N 6DF,

Previous Addresses

Noble House Capital Drive Milton Keynes Buckinghamshire MK14 6QP
From: 15 November 1993To: 21 May 2024
Timeline

38 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Nov 93
Director Joined
Jun 11
Director Left
Dec 12
Funding Round
Feb 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Sept 13
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Mar 17
Director Left
Mar 17
Owner Exit
Nov 17
Loan Cleared
Aug 18
Loan Cleared
Nov 18
Loan Secured
Nov 18
Director Left
Nov 19
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Funding Round
Jun 21
Share Issue
Jun 21
Share Issue
Jun 21
Share Issue
Jun 21
Share Issue
Jun 21
Owner Exit
Jul 21
Owner Exit
Jul 21
Owner Exit
Jul 21
Director Left
Apr 22
Funding Round
Oct 22
Funding Round
Jul 23
Loan Cleared
Mar 24
Capital Update
May 24
Funding Round
Jun 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Director Joined
Oct 25
Director Left
Feb 26
10
Funding
17
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

27

2 Active
25 Resigned

CHANDLER, Karen Louise

Active
Buckingham Street, LondonWC2N 6DF
Born September 1972
Director
Appointed 28 May 2021

HUGILL, Gavin John

Active
Buckingham Street, LondonWC2N 6DF
Born September 1976
Director
Appointed 27 Oct 2025

ALVEY, Jane Elizabeth

Resigned
33 Saint Marys Road, SindleshamRG41 5DA
Secretary
Appointed 15 Jul 2003
Resigned 02 Feb 2004

ANDERSON, Andrew Mark Bull

Resigned
Spinney House, BuckinghamMK18 5LX
Secretary
Appointed 22 Nov 1993
Resigned 15 Nov 1994

BULL-ANDERSON, Stephen

Resigned
Box Tree Cottage Church Road, Milton KeynesMK17 9BP
Secretary
Appointed 01 Sept 1995
Resigned 31 Dec 1996

CLARK, Edward Alfred

Resigned
Capital Drive, Milton KeynesMK14 6QP
Secretary
Appointed 02 Oct 2017
Resigned 28 May 2021

JOHNSON, Graham Frank

Resigned
Naphill Cottage Forge Road, High WycombeHP14 4ST
Secretary
Appointed 30 Jan 1995
Resigned 01 Sept 1995

LLOYD, Neil Anthony

Resigned
7 Kenwyn Road, LondonSW20 8TR
Secretary
Appointed 15 Jan 2002
Resigned 15 Jul 2003

RUSSELL, Joanna Louise

Resigned
Capital Drive, Milton KeynesMK14 6QP
Secretary
Appointed 02 Feb 2004
Resigned 30 Jun 2021

CORPORATE ADMINISTRATION SECRETARIES LIMITED

Resigned
Falcon House, LiverpoolL2 9RP
Corporate nominee secretary
Appointed 15 Nov 1993
Resigned 22 Nov 1993

ANDERSON, Andrew Mark Bull

Resigned
Capital Drive, Milton KeynesMK14 6QP
Born January 1963
Director
Appointed 02 Feb 2004
Resigned 02 Jan 2019

ANDERSON, Andrew Mark Bull

Resigned
Spinney House, BuckinghamMK18 5LX
Born January 1963
Director
Appointed 16 Sept 1998
Resigned 15 Jul 2003

BARRY WALSH, Paul Frederick

Resigned
Kingsmoor, SunningdaleSL5 0JB
Born August 1955
Director
Appointed 15 Jan 2002
Resigned 02 Feb 2004

BITTLESTON, Timothy Steven

Resigned
Noble House, Milton KeynesMK14 6QP
Born February 1958
Director
Appointed 20 Dec 2012
Resigned 28 May 2021

BLUNDELL, David

Resigned
13 Wiltshire Grove, BracknellRG42 3JJ
Born January 1968
Director
Appointed 15 Jul 2003
Resigned 02 Feb 2004

BULL-ANDERSON, Stephen

Resigned
23 Clarendon Court, LondonW9 1AJ
Born May 1961
Director
Appointed 22 Nov 1993
Resigned 15 Jul 2003

CHASE, James Edgar

Resigned
Buckingham Street, LondonWC2N 6DF
Born August 1961
Director
Appointed 28 May 2021
Resigned 27 Feb 2026

CLARK, Edward Alfred

Resigned
1 Derry Down, WokingGU22 0LD
Born January 1947
Director
Appointed 02 Feb 2004
Resigned 11 Dec 2012

GRANT, Gary James

Resigned
Capital Drive, Milton KeynesMK14 6QP
Born December 1959
Director
Appointed 02 Feb 2004
Resigned 28 May 2021

KEEN, Christian

Resigned
Garden Cottage, Preston BissettMK18 4JR
Born March 1964
Director
Appointed 22 Nov 1993
Resigned 05 Nov 1994

LLOYD, Neil Anthony

Resigned
7 Kenwyn Road, LondonSW20 8TR
Born June 1965
Director
Appointed 15 Jan 2002
Resigned 02 Feb 2004

MAYNARD, Jeffrey

Resigned
Woodcote, South AscotSL5 9HA
Born June 1944
Director
Appointed 15 Jan 2002
Resigned 15 Jul 2003

SORBY, Debora

Resigned
Church Street, BirminghamB3 2RT
Born August 1970
Director
Appointed 01 Apr 2016
Resigned 08 Mar 2017

SYROTIUK, James Michael

Resigned
300 South Row, Milton KeynesMK9 2FR
Born August 1985
Director
Appointed 08 Mar 2017
Resigned 06 Apr 2022

WHITTARD, Tim Peter Graham

Resigned
Noble House, Milton KeynesMK14 6QP
Born May 1968
Director
Appointed 20 Dec 2012
Resigned 01 Apr 2016

WIRSZYCZ, Robert Michael

Resigned
Noble House, Milton KeynesMK14 6QP
Born May 1957
Director
Appointed 01 Dec 2010
Resigned 31 Aug 2013

CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
Falcon House, LiverpoolL2 9RP
Corporate nominee director
Appointed 15 Nov 1993
Resigned 22 Nov 1993

Persons with significant control

7

1 Active
6 Ceased
Buckingham Street, LondonWC2N 6DF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2024

Vm.Av Corporate Services Ltd

Ceased
Warreners Lane, WeybridgeKT13 0LQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 50 to 75 percent
Notified 28 May 2021
Ceased 01 Jul 2024
York Buildings, LondonWC2N 6JU

Nature of Control

Voting rights 25 to 50 percent
Notified 11 Oct 2017
Ceased 01 Jul 2024

Mr Andrew Mark Bull Anderson

Ceased
Capital Drive, Milton KeynesMK14 6QP
Born January 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 May 2021

Mr Edward Alfred Clark

Ceased
Capital Drive, Milton KeynesMK14 6QP
Born January 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 May 2021

Gary James Grant

Ceased
Claggy Road, HitchinSG4 8QA
Born December 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 May 2021
Palmer Street, LondonSW1 0AD

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Oct 2017
Fundings
Financials
Latest Activities

Filing History

222

Termination Director Company With Name Termination Date
1 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Accounts With Accounts Type Small
16 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 March 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
18 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 August 2024
PSC02Notification of Relevant Legal Entity PSC
Resolution
4 July 2024
RESOLUTIONSResolutions
Capital Allotment Shares
1 July 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
21 May 2024
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
9 May 2024
RP04SH01RP04SH01
Capital Statement Capital Company With Date Currency Figure
2 May 2024
SH19Statement of Capital
Legacy
2 May 2024
CAP-SSCAP-SS
Legacy
2 May 2024
CAP-SSCAP-SS
Resolution
2 May 2024
RESOLUTIONSResolutions
Legacy
2 May 2024
SH20SH20
Mortgage Charge Whole Release With Charge Number
13 March 2024
MR05Certification of Charge
Mortgage Satisfy Charge Full
13 March 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
6 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2023
CS01Confirmation Statement
Capital Allotment Shares
21 July 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
25 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2022
CS01Confirmation Statement
Capital Allotment Shares
30 October 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
20 April 2022
TM01Termination of Director
Change Person Director Company With Change Date
4 January 2022
CH01Change of Director Details
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 November 2021
AAAnnual Accounts
Capital Name Of Class Of Shares
6 August 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
25 July 2021
MAMA
Resolution
25 July 2021
RESOLUTIONSResolutions
Change To A Person With Significant Control
21 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
14 July 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
13 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
9 July 2021
TM02Termination of Secretary
Capital Alter Shares Subdivision
22 June 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
22 June 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
21 June 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
21 June 2021
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
21 June 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
21 June 2021
MAMA
Resolution
21 June 2021
RESOLUTIONSResolutions
Resolution
21 June 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
20 June 2021
SH10Notice of Particulars of Variation
Capital Allotment Shares
11 June 2021
SH01Allotment of Shares
Change To A Person With Significant Control
10 June 2021
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
10 June 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
7 June 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
7 September 2020
AAAnnual Accounts
Accounts With Accounts Type Small
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 November 2019
TM01Termination of Director
Resolution
13 November 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2018
MR01Registration of a Charge
Confirmation Statement With Updates
13 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
12 November 2018
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
12 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 August 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
16 August 2018
AAAnnual Accounts
Resolution
8 February 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
9 November 2017
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
30 October 2017
AP03Appointment of Secretary
Accounts With Accounts Type Small
13 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2017
TM01Termination of Director
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
29 November 2016
CH01Change of Director Details
Accounts With Accounts Type Small
24 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Resolution
15 February 2016
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
6 January 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
6 January 2016
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Accounts With Accounts Type Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Accounts With Accounts Type Small
29 September 2014
AAAnnual Accounts
Auditors Resignation Company
10 July 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Small
24 September 2013
AAAnnual Accounts
Termination Director Company With Name
2 September 2013
TM01Termination of Director
Change Person Secretary Company With Change Date
14 August 2013
CH03Change of Secretary Details
Resolution
22 July 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
4 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2013
AP01Appointment of Director
Legacy
2 March 2013
MG01MG01
Capital Allotment Shares
4 February 2013
SH01Allotment of Shares
Resolution
4 January 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Termination Director Company With Name
13 December 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2011
AAAnnual Accounts
Legacy
11 July 2011
MG02MG02
Appoint Person Director Company With Name
6 June 2011
AP01Appointment of Director
Legacy
1 April 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
7 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Person Director Company With Change Date
19 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 November 2009
AAAnnual Accounts
Legacy
14 September 2009
403aParticulars of Charge Subject to s859A
Legacy
14 September 2009
403aParticulars of Charge Subject to s859A
Resolution
16 April 2009
RESOLUTIONSResolutions
Legacy
16 April 2009
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Total Exemption Small
31 March 2009
AAAnnual Accounts
Legacy
27 February 2009
395Particulars of Mortgage or Charge
Legacy
15 January 2009
363aAnnual Return
Legacy
4 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 November 2007
AAAnnual Accounts
Legacy
21 November 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
26 April 2007
AAAnnual Accounts
Legacy
10 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 May 2006
AAAnnual Accounts
Legacy
21 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 November 2005
AAAnnual Accounts
Legacy
4 February 2005
403aParticulars of Charge Subject to s859A
Legacy
4 February 2005
403aParticulars of Charge Subject to s859A
Legacy
16 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2004
AAAnnual Accounts
Certificate Change Of Name Company
28 April 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 April 2004
288aAppointment of Director or Secretary
Legacy
26 April 2004
288aAppointment of Director or Secretary
Legacy
17 March 2004
288aAppointment of Director or Secretary
Legacy
2 March 2004
287Change of Registered Office
Legacy
25 February 2004
288aAppointment of Director or Secretary
Legacy
25 February 2004
287Change of Registered Office
Legacy
25 February 2004
288bResignation of Director or Secretary
Legacy
25 February 2004
288bResignation of Director or Secretary
Legacy
25 February 2004
288bResignation of Director or Secretary
Legacy
25 February 2004
288bResignation of Director or Secretary
Legacy
10 January 2004
363sAnnual Return (shuttle)
Legacy
30 September 2003
287Change of Registered Office
Legacy
23 September 2003
288aAppointment of Director or Secretary
Legacy
19 August 2003
288aAppointment of Director or Secretary
Legacy
18 August 2003
288bResignation of Director or Secretary
Legacy
18 August 2003
288bResignation of Director or Secretary
Legacy
18 August 2003
288bResignation of Director or Secretary
Legacy
18 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 August 2003
AAAnnual Accounts
Legacy
11 December 2002
363sAnnual Return (shuttle)
Resolution
3 April 2002
RESOLUTIONSResolutions
Legacy
19 March 2002
288aAppointment of Director or Secretary
Legacy
19 March 2002
288bResignation of Director or Secretary
Legacy
19 March 2002
287Change of Registered Office
Legacy
19 March 2002
225Change of Accounting Reference Date
Legacy
19 March 2002
288aAppointment of Director or Secretary
Legacy
19 March 2002
288aAppointment of Director or Secretary
Legacy
19 March 2002
288aAppointment of Director or Secretary
Legacy
4 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 May 2001
AAAnnual Accounts
Legacy
10 May 2001
88(2)R88(2)R
Resolution
10 May 2001
RESOLUTIONSResolutions
Resolution
10 May 2001
RESOLUTIONSResolutions
Resolution
10 May 2001
RESOLUTIONSResolutions
Legacy
10 May 2001
123Notice of Increase in Nominal Capital
Legacy
17 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 2000
AAAnnual Accounts
Legacy
11 August 2000
395Particulars of Mortgage or Charge
Legacy
27 July 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Full
2 March 2000
AAAnnual Accounts
Legacy
2 March 2000
225Change of Accounting Reference Date
Legacy
16 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 1999
AAAnnual Accounts
Accounts With Accounts Type Full
8 December 1999
AAAnnual Accounts
Legacy
15 December 1998
363sAnnual Return (shuttle)
Legacy
7 October 1998
288cChange of Particulars
Legacy
7 October 1998
288cChange of Particulars
Legacy
7 October 1998
288cChange of Particulars
Legacy
29 September 1998
123Notice of Increase in Nominal Capital
Legacy
18 September 1998
288aAppointment of Director or Secretary
Legacy
14 August 1998
403aParticulars of Charge Subject to s859A
Legacy
12 December 1997
363sAnnual Return (shuttle)
Legacy
25 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 September 1997
AAAnnual Accounts
Legacy
20 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 March 1997
AAAnnual Accounts
Legacy
29 October 1996
395Particulars of Mortgage or Charge
Legacy
27 August 1996
395Particulars of Mortgage or Charge
Legacy
9 August 1996
288288
Legacy
11 January 1996
288288
Legacy
11 January 1996
288288
Legacy
11 January 1996
363b363b
Resolution
26 September 1995
RESOLUTIONSResolutions
Legacy
20 September 1995
287Change of Registered Office
Accounts With Accounts Type Full
19 September 1995
AAAnnual Accounts
Legacy
14 September 1995
288288
Legacy
23 March 1995
363aAnnual Return
Legacy
2 February 1995
225(1)225(1)
Legacy
2 February 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
22 December 1994
288288
Legacy
2 November 1994
395Particulars of Mortgage or Charge
Legacy
24 October 1994
287Change of Registered Office
Legacy
21 October 1994
288288
Certificate Change Of Name Company
22 July 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
22 July 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 June 1994
88(2)R88(2)R
Legacy
7 February 1994
288288
Legacy
7 February 1994
288288
Legacy
7 February 1994
288288
Legacy
7 February 1994
287Change of Registered Office
Legacy
8 December 1993
288288
Legacy
8 December 1993
288288
Legacy
8 December 1993
287Change of Registered Office
Incorporation Company
15 November 1993
NEWINCIncorporation