Background WavePink WaveYellow Wave

PRIMETOWER PROPERTIES LIMITED (02938378)

PRIMETOWER PROPERTIES LIMITED (02938378) is an active UK company. incorporated on 13 June 1994. with registered office in Poole. The company operates in the Construction sector, engaged in development of building projects. PRIMETOWER PROPERTIES LIMITED has been registered for 31 years. Current directors include HARDING, Roger James, Dr, JONES, Michael Peter, YEOMAN, John Alec.

Company Number
02938378
Status
active
Type
ltd
Incorporated
13 June 1994
Age
31 years
Address
1 Park Place, Poole, BH14 0LY
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HARDING, Roger James, Dr, JONES, Michael Peter, YEOMAN, John Alec
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIMETOWER PROPERTIES LIMITED

PRIMETOWER PROPERTIES LIMITED is an active company incorporated on 13 June 1994 with the registered office located in Poole. The company operates in the Construction sector, specifically engaged in development of building projects. PRIMETOWER PROPERTIES LIMITED was registered 31 years ago.(SIC: 41100)

Status

active

Active since 31 years ago

Company No

02938378

LTD Company

Age

31 Years

Incorporated 13 June 1994

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 11 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 24 May 2025 (11 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026

Previous Company Names

PRIME HOMES LIMITED
From: 13 September 1994To: 27 September 1994
PRIMETOWER PROPERTIES LIMITED
From: 13 June 1994To: 13 September 1994
Contact
Address

1 Park Place North Road Poole, BH14 0LY,

Timeline

43 key events • 1994 - 2023

Funding Officers Ownership
Company Founded
Jun 94
Loan Cleared
Mar 16
Owner Exit
Sept 17
Loan Cleared
Feb 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Secured
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Secured
Jan 19
Loan Cleared
Dec 19
Loan Secured
May 20
New Owner
May 22
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

JONES, Michael Peter

Active
1 Park Place, PooleBH14 0LY
Secretary
Appointed 22 Sept 1998

HARDING, Roger James, Dr

Active
1 Park Place, PooleBH14 0LY
Born March 1943
Director
Appointed 01 Jul 1994

JONES, Michael Peter

Active
1 Park Place, PooleBH14 0LY
Born August 1968
Director
Appointed 22 Sept 1998

YEOMAN, John Alec

Active
1 Park Place, PooleBH14 0LY
Born March 1954
Director
Appointed 01 Jul 1994

HARDING, Roger James, Dr

Resigned
High Trees, WimborneBH21 3BG
Secretary
Appointed 01 Jul 1994
Resigned 22 Sept 1998

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 13 Jun 1994
Resigned 01 Jul 1994

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 13 Jun 1994
Resigned 01 Jul 1994

Persons with significant control

3

2 Active
1 Ceased

Dr Roger James Harding

Active
1 Park Place, PooleBH14 0LY
Born March 1943

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Mar 2022
J&C Building, Road Town

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 23 May 2017

Mr John Alec Yeoman

Active
1 Park Place, PooleBH14 0LY
Born March 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

277

Accounts With Accounts Type Total Exemption Full
11 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 August 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 May 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
22 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 December 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
15 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
23 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2018
CS01Confirmation Statement
Resolution
16 May 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
14 February 2018
MR04Satisfaction of Charge
Mortgage Charge Whole Cease And Release With Charge Number
14 February 2018
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
14 February 2018
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
14 February 2018
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
14 February 2018
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
14 February 2018
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
14 February 2018
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
14 February 2018
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
14 February 2018
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
14 February 2018
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
14 February 2018
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
14 February 2018
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
14 February 2018
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
14 February 2018
MR05Certification of Charge
Accounts With Accounts Type Small
20 November 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control
28 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 March 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Small
28 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Accounts With Accounts Type Small
19 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Accounts With Accounts Type Small
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Change Person Director Company With Change Date
22 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 November 2012
CH03Change of Secretary Details
Accounts With Accounts Type Small
19 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Legacy
17 January 2012
MG04MG04
Legacy
17 January 2012
MG04MG04
Legacy
17 January 2012
MG04MG04
Legacy
17 January 2012
MG04MG04
Legacy
17 January 2012
MG04MG04
Legacy
17 January 2012
MG04MG04
Legacy
17 January 2012
MG04MG04
Legacy
17 January 2012
MG04MG04
Legacy
17 January 2012
MG04MG04
Legacy
17 January 2012
MG04MG04
Legacy
17 January 2012
MG04MG04
Legacy
17 January 2012
MG04MG04
Legacy
17 January 2012
MG04MG04
Legacy
17 January 2012
MG04MG04
Legacy
17 January 2012
MG04MG04
Legacy
17 January 2012
MG04MG04
Legacy
2 December 2011
MG01MG01
Legacy
2 December 2011
MG01MG01
Legacy
2 December 2011
MG01MG01
Legacy
2 December 2011
MG01MG01
Legacy
2 December 2011
MG01MG01
Legacy
2 December 2011
MG01MG01
Legacy
2 December 2011
MG01MG01
Legacy
2 December 2011
MG01MG01
Legacy
2 December 2011
MG01MG01
Accounts With Accounts Type Small
22 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Accounts With Accounts Type Small
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2010
AR01AR01
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Accounts With Accounts Type Group
2 January 2010
AAAnnual Accounts
Legacy
12 June 2009
363aAnnual Return
Accounts With Accounts Type Group
18 December 2008
AAAnnual Accounts
Legacy
4 August 2008
363aAnnual Return
Legacy
29 November 2007
395Particulars of Mortgage or Charge
Legacy
6 November 2007
395Particulars of Mortgage or Charge
Legacy
9 October 2007
395Particulars of Mortgage or Charge
Legacy
18 September 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
15 August 2007
AAAnnual Accounts
Legacy
31 July 2007
395Particulars of Mortgage or Charge
Legacy
14 July 2007
395Particulars of Mortgage or Charge
Legacy
14 July 2007
395Particulars of Mortgage or Charge
Legacy
5 July 2007
403aParticulars of Charge Subject to s859A
Legacy
5 July 2007
403aParticulars of Charge Subject to s859A
Legacy
5 July 2007
403aParticulars of Charge Subject to s859A
Legacy
5 July 2007
403aParticulars of Charge Subject to s859A
Legacy
5 July 2007
403aParticulars of Charge Subject to s859A
Legacy
27 June 2007
363aAnnual Return
Legacy
20 April 2007
395Particulars of Mortgage or Charge
Legacy
13 April 2007
395Particulars of Mortgage or Charge
Legacy
13 April 2007
395Particulars of Mortgage or Charge
Legacy
13 April 2007
395Particulars of Mortgage or Charge
Legacy
22 March 2007
395Particulars of Mortgage or Charge
Legacy
22 March 2007
395Particulars of Mortgage or Charge
Legacy
22 March 2007
395Particulars of Mortgage or Charge
Legacy
17 March 2007
395Particulars of Mortgage or Charge
Legacy
7 February 2007
395Particulars of Mortgage or Charge
Legacy
8 September 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
29 August 2006
AAAnnual Accounts
Legacy
17 June 2006
403aParticulars of Charge Subject to s859A
Legacy
17 June 2006
403aParticulars of Charge Subject to s859A
Legacy
17 June 2006
403aParticulars of Charge Subject to s859A
Legacy
17 June 2006
403aParticulars of Charge Subject to s859A
Legacy
17 June 2006
403aParticulars of Charge Subject to s859A
Legacy
17 June 2006
403aParticulars of Charge Subject to s859A
Legacy
17 June 2006
403aParticulars of Charge Subject to s859A
Legacy
13 June 2006
395Particulars of Mortgage or Charge
Legacy
12 June 2006
363aAnnual Return
Legacy
5 May 2006
395Particulars of Mortgage or Charge
Legacy
3 May 2006
395Particulars of Mortgage or Charge
Legacy
23 August 2005
395Particulars of Mortgage or Charge
Legacy
23 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
21 June 2005
AAAnnual Accounts
Legacy
17 June 2005
395Particulars of Mortgage or Charge
Legacy
5 April 2005
225Change of Accounting Reference Date
Legacy
7 January 2005
395Particulars of Mortgage or Charge
Legacy
11 November 2004
395Particulars of Mortgage or Charge
Legacy
11 August 2004
395Particulars of Mortgage or Charge
Legacy
8 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
15 June 2004
AAAnnual Accounts
Legacy
27 March 2004
403aParticulars of Charge Subject to s859A
Legacy
27 March 2004
403aParticulars of Charge Subject to s859A
Legacy
27 March 2004
403aParticulars of Charge Subject to s859A
Legacy
27 March 2004
403aParticulars of Charge Subject to s859A
Legacy
27 March 2004
403aParticulars of Charge Subject to s859A
Legacy
27 March 2004
403aParticulars of Charge Subject to s859A
Legacy
27 March 2004
403aParticulars of Charge Subject to s859A
Legacy
27 March 2004
403aParticulars of Charge Subject to s859A
Legacy
27 March 2004
403aParticulars of Charge Subject to s859A
Legacy
27 March 2004
403aParticulars of Charge Subject to s859A
Legacy
27 March 2004
403aParticulars of Charge Subject to s859A
Legacy
27 March 2004
403aParticulars of Charge Subject to s859A
Legacy
18 February 2004
395Particulars of Mortgage or Charge
Legacy
27 August 2003
363sAnnual Return (shuttle)
Legacy
15 August 2003
288cChange of Particulars
Legacy
15 August 2003
288cChange of Particulars
Legacy
7 July 2003
395Particulars of Mortgage or Charge
Legacy
19 June 2003
395Particulars of Mortgage or Charge
Legacy
14 May 2003
288cChange of Particulars
Accounts With Accounts Type Group
18 April 2003
AAAnnual Accounts
Legacy
6 November 2002
395Particulars of Mortgage or Charge
Legacy
31 October 2002
395Particulars of Mortgage or Charge
Legacy
29 October 2002
395Particulars of Mortgage or Charge
Legacy
25 September 2002
395Particulars of Mortgage or Charge
Legacy
11 September 2002
395Particulars of Mortgage or Charge
Legacy
10 September 2002
395Particulars of Mortgage or Charge
Legacy
10 September 2002
395Particulars of Mortgage or Charge
Legacy
25 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 February 2002
AAAnnual Accounts
Legacy
20 November 2001
395Particulars of Mortgage or Charge
Legacy
20 November 2001
395Particulars of Mortgage or Charge
Legacy
27 June 2001
403aParticulars of Charge Subject to s859A
Legacy
27 June 2001
403aParticulars of Charge Subject to s859A
Legacy
27 June 2001
403aParticulars of Charge Subject to s859A
Legacy
27 June 2001
403aParticulars of Charge Subject to s859A
Legacy
27 June 2001
403aParticulars of Charge Subject to s859A
Legacy
27 June 2001
403aParticulars of Charge Subject to s859A
Legacy
27 June 2001
403aParticulars of Charge Subject to s859A
Legacy
27 June 2001
403aParticulars of Charge Subject to s859A
Legacy
27 June 2001
403aParticulars of Charge Subject to s859A
Legacy
27 June 2001
403aParticulars of Charge Subject to s859A
Legacy
27 June 2001
403aParticulars of Charge Subject to s859A
Legacy
27 June 2001
403aParticulars of Charge Subject to s859A
Legacy
27 June 2001
403aParticulars of Charge Subject to s859A
Legacy
27 June 2001
403aParticulars of Charge Subject to s859A
Legacy
20 June 2001
363sAnnual Return (shuttle)
Legacy
14 June 2001
395Particulars of Mortgage or Charge
Legacy
2 March 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
24 January 2001
AAAnnual Accounts
Legacy
22 December 2000
395Particulars of Mortgage or Charge
Legacy
15 December 2000
395Particulars of Mortgage or Charge
Legacy
15 November 2000
395Particulars of Mortgage or Charge
Legacy
25 October 2000
395Particulars of Mortgage or Charge
Legacy
11 October 2000
395Particulars of Mortgage or Charge
Legacy
11 October 2000
395Particulars of Mortgage or Charge
Legacy
14 September 2000
395Particulars of Mortgage or Charge
Legacy
17 August 2000
363sAnnual Return (shuttle)
Legacy
14 July 2000
403aParticulars of Charge Subject to s859A
Legacy
24 February 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
9 February 2000
AAAnnual Accounts
Legacy
17 November 1999
395Particulars of Mortgage or Charge
Legacy
8 November 1999
395Particulars of Mortgage or Charge
Legacy
21 July 1999
288cChange of Particulars
Legacy
24 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
10 February 1999
AAAnnual Accounts
Legacy
19 November 1998
395Particulars of Mortgage or Charge
Legacy
19 November 1998
395Particulars of Mortgage or Charge
Legacy
29 September 1998
288bResignation of Director or Secretary
Legacy
29 September 1998
288aAppointment of Director or Secretary
Legacy
30 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 January 1998
AAAnnual Accounts
Legacy
7 November 1997
395Particulars of Mortgage or Charge
Legacy
24 October 1997
395Particulars of Mortgage or Charge
Legacy
21 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 December 1996
AAAnnual Accounts
Legacy
6 August 1996
403aParticulars of Charge Subject to s859A
Legacy
23 July 1996
395Particulars of Mortgage or Charge
Legacy
15 July 1996
395Particulars of Mortgage or Charge
Legacy
5 July 1996
363sAnnual Return (shuttle)
Legacy
3 May 1996
287Change of Registered Office
Legacy
21 March 1996
288288
Legacy
1 March 1996
395Particulars of Mortgage or Charge
Resolution
5 February 1996
RESOLUTIONSResolutions
Legacy
5 February 1996
88(2)R88(2)R
Legacy
5 February 1996
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
2 February 1996
AAAnnual Accounts
Legacy
9 November 1995
395Particulars of Mortgage or Charge
Legacy
9 November 1995
395Particulars of Mortgage or Charge
Legacy
15 August 1995
395Particulars of Mortgage or Charge
Legacy
24 July 1995
363sAnnual Return (shuttle)
Legacy
4 July 1995
225(1)225(1)
Legacy
27 May 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
30 November 1994
395Particulars of Mortgage or Charge
Legacy
23 November 1994
395Particulars of Mortgage or Charge
Legacy
5 October 1994
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
26 September 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
26 September 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
12 September 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
12 September 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 September 1994
88(2)R88(2)R
Resolution
4 September 1994
RESOLUTIONSResolutions
Legacy
4 September 1994
123Notice of Increase in Nominal Capital
Legacy
31 August 1994
395Particulars of Mortgage or Charge
Legacy
12 July 1994
287Change of Registered Office
Legacy
12 July 1994
288288
Legacy
12 July 1994
288288
Incorporation Company
13 June 1994
NEWINCIncorporation