Background WavePink WaveYellow Wave

VARFELL FARMS LTD (03007729)

VARFELL FARMS LTD (03007729) is an active UK company. incorporated on 9 January 1995. with registered office in Penzance. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01190) and 3 other business activities. VARFELL FARMS LTD has been registered for 31 years. Current directors include BINGHAM, Simon Robert, GARDNER, Simon, JARRETT, Matthew James.

Company Number
03007729
Status
active
Type
ltd
Incorporated
9 January 1995
Age
31 years
Address
Varfell Farm Varfell Lane, Penzance, TR20 8AQ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01190)
Directors
BINGHAM, Simon Robert, GARDNER, Simon, JARRETT, Matthew James
SIC Codes
01190, 01290, 01630, 46220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VARFELL FARMS LTD

VARFELL FARMS LTD is an active company incorporated on 9 January 1995 with the registered office located in Penzance. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01190) and 3 other business activities. VARFELL FARMS LTD was registered 31 years ago.(SIC: 01190, 01290, 01630, 46220)

Status

active

Active since 31 years ago

Company No

03007729

LTD Company

Age

31 Years

Incorporated 9 January 1995

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 September 2025 (7 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026

Previous Company Names

GREENYARD FLOWERS UK LTD
From: 30 December 2016To: 4 October 2020
WINCHESTER GROWERS LIMITED
From: 13 April 1995To: 30 December 2016
WOLSINGWOOD LIMITED
From: 9 January 1995To: 13 April 1995
Contact
Address

Varfell Farm Varfell Lane Longrock Penzance, TR20 8AQ,

Previous Addresses

C/O Duncan & Toplis Limited Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR England
From: 30 August 2018To: 18 December 2019
C/O Duncan & Toplis Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR
From: 8 May 2015To: 30 August 2018
Herdgate Lane Pinchbeck Spalding Lincolnshire PE11 3UP
From: 9 January 1995To: 8 May 2015
Timeline

54 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Jan 95
Director Left
Feb 11
Loan Secured
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Jun 15
Loan Cleared
Jul 16
Funding Round
Jul 16
Loan Cleared
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
May 17
Director Left
May 18
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Dec 19
Loan Secured
Dec 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Owner Exit
Nov 20
Loan Secured
Mar 22
Loan Secured
May 22
Director Joined
Jul 22
Loan Cleared
Feb 25
Loan Secured
Mar 25
Loan Secured
Mar 25
Loan Secured
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Aug 25
1
Funding
29
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BINGHAM, Simon Robert

Active
Varfell Lane, PenzanceTR20 8AQ
Secretary
Appointed 04 Dec 2019

BINGHAM, Simon Robert

Active
Longrock, PenzanceTR20 8AQ
Born January 1968
Director
Appointed 02 Sept 2019

GARDNER, Simon

Active
Varfell Lane, PenzanceTR20 8AQ
Born January 1984
Director
Appointed 01 Jul 2022

JARRETT, Matthew James

Active
Varfell Lane, PenzanceTR20 8AQ
Born April 1978
Director
Appointed 11 Oct 2019

ARMSTRONG, Giles Anthony

Resigned
Stephenson Avenue, SpaldingPE11 3SW
Secretary
Appointed 26 Apr 2017
Resigned 30 Sept 2019

BAKER, Richard Mark

Resigned
Pinchbeck, SpaldingPE11 3SW
Secretary
Appointed 28 Mar 2014
Resigned 26 Apr 2017

BRITTON, Nikola

Resigned
7 Chepstow Close, SpaldingPE11 3BY
Secretary
Appointed 21 Sept 2005
Resigned 08 Jan 2007

FLINT, Gordon John

Resigned
Primrose Cottage, Godolphis CrossTR13 9Q4
Secretary
Appointed 13 Apr 1995
Resigned 31 Aug 1995

FRENCH, Nicholas Gordon

Resigned
6 Glebe Close, BostonPE22 0RW
Secretary
Appointed 21 May 2007
Resigned 27 Mar 2014

MANN, Michael Ian

Resigned
3 Rookery Cottages, WinchesterSO21 3JU
Secretary
Appointed 08 Jan 2007
Resigned 08 Jan 2008

WILLIAMS, Peter Dominic

Resigned
Woodview, Boothby PagnellNG33 4DH
Secretary
Appointed 31 Aug 1995
Resigned 02 Aug 2004

WILSON, Jonathan Ivor

Resigned
11 The Spinney, NewarkNG23 5PE
Secretary
Appointed 02 Aug 2004
Resigned 01 Nov 2005

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate nominee secretary
Appointed 09 Jan 1995
Resigned 13 Apr 1995

ARMSTRONG, Giles Anthony

Resigned
Stephenson Avenue, SpaldingPE11 3SW
Born February 1970
Director
Appointed 06 Jan 2017
Resigned 30 Sept 2019

BAKER, Richard Mark

Resigned
Pinchbeck, SpaldingPE11 3SW
Born December 1957
Director
Appointed 01 Jan 2014
Resigned 26 Apr 2017

BRITTON, Nikola

Resigned
7 Chepstow Close, SpaldingPE11 3BY
Born December 1970
Director
Appointed 18 Nov 2005
Resigned 08 Jan 2007

CHARLTON, Peter John

Resigned
17 Kirkdale Road, HarpendenAL5 2PT
Born December 1955
Nominee director
Appointed 09 Jan 1995
Resigned 13 Apr 1995

DEPREZ, Gilles Valere Charles

Resigned
Long Rock, PenzanceTR20 8AQ
Born March 1995
Director
Appointed 01 Aug 2019
Resigned 05 Jun 2020

EDGINGTON, Paula Nichole

Resigned
Jonquil Cottage, WitchamCB6 2LA
Born February 1964
Director
Appointed 01 Aug 2002
Resigned 31 Dec 2003

FLINT, Gordon John, Dr

Resigned
3 Chapel Street, RutlandLE15 9JT
Born December 1955
Director
Appointed 13 Apr 1995
Resigned 19 Jun 2015

FORRESTER, Alan Alexander

Resigned
Pinchbeck, SpaldingPE11 3SW
Born June 1957
Director
Appointed 01 Jan 2014
Resigned 31 Jul 2019

FRENCH, Nicholas Gordon

Resigned
6 Glebe Close, BostonPE22 0RW
Born December 1963
Director
Appointed 21 May 2007
Resigned 27 Mar 2014

HARPHAM, Michael David

Resigned
Pinchbeck, SpaldingPE11 3SW
Born April 1959
Director
Appointed 01 Jan 2014
Resigned 31 Mar 2018

HUNTSMAN, Oliver John Harold

Resigned
11 Redan Street, LondonW14 0AB
Born September 1955
Director
Appointed 05 Feb 1999
Resigned 11 Oct 2000

MANN, Michael Ian

Resigned
3 Rookery Cottages, WinchesterSO21 3JU
Born June 1951
Director
Appointed 13 Apr 1995
Resigned 04 Jan 2011

MAY, Christopher

Resigned
Inishclare, PenzanceTR18 4LT
Born September 1961
Director
Appointed 04 May 1995
Resigned 27 Jun 2002

MOOLENAAR, Alfred Nicol

Resigned
Anthony Fokkerlaan 20, Sassenheim
Born March 1962
Director
Appointed 01 Jan 2004
Resigned 08 Jan 2007

NEWEY, Alexander William John

Resigned
Pagham Road, ChichesterPO20 1LL
Born March 1965
Director
Appointed 11 Oct 2019
Resigned 24 Mar 2025

PEARSON, Simon, Professor

Resigned
Shore Road, BostonPE22 0NH
Born July 1966
Director
Appointed 17 Oct 2005
Resigned 27 Mar 2014

PYCKE, Werner Hector Amand Albert

Resigned
Varfell Lane, PenzanceTR20 8AQ
Born March 1965
Director
Appointed 11 Oct 2019
Resigned 05 Jun 2020

RICHARDS, Martin Edgar

Resigned
89 Thurleigh Road, LondonSW12 8TY
Born February 1943
Nominee director
Appointed 09 Jan 1995
Resigned 13 Apr 1995

SANTENS, Francoise Suzanne Claire Elisabeth

Resigned
Varfell Lane, PenzanceTR20 8AQ
Born January 1964
Director
Appointed 11 Oct 2019
Resigned 05 Jun 2020

SPURDENS, Mark Ivan

Resigned
Stephenson Avenue, SpaldingPE11 3SW
Born January 1969
Director
Appointed 01 Aug 2019
Resigned 02 Sept 2019

SYMONDSON, David Warwick

Resigned
10 Prebend Gardens, LondonW4 1TW
Born August 1955
Director
Appointed 04 May 1995
Resigned 11 Oct 2000

THOMAS, Martyn Paul Idris

Resigned
Varfell Lane, PenzanceTR20 8AQ
Born March 1966
Director
Appointed 11 Oct 2019
Resigned 24 Mar 2025

Persons with significant control

2

1 Active
1 Ceased
Lagness, ChichesterPO20 1LL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Oct 2019

Mr Hein Valere Maria Deprez

Ceased
Stephenson Avenue, SpaldingPE11 3SW
Born August 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 11 Oct 2019
Fundings
Financials
Latest Activities

Filing History

244

Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 February 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
23 January 2024
CH01Change of Director Details
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
20 April 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2021
AAAnnual Accounts
Accounts With Accounts Type Full
15 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
4 October 2020
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 September 2020
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Previous Shortened
20 July 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
1 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2020
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
11 March 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
18 December 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
18 December 2019
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
4 December 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 December 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2019
TM01Termination of Director
Change Person Director Company With Change Date
29 August 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Accounts With Accounts Type Full
3 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
30 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 October 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 August 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 May 2018
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 May 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
12 January 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Certificate Change Of Name Company
30 December 2016
CERTNMCertificate of Incorporation on Change of Name
Resolution
29 July 2016
RESOLUTIONSResolutions
Capital Allotment Shares
22 July 2016
SH01Allotment of Shares
Mortgage Satisfy Charge Full
11 July 2016
MR04Satisfaction of Charge
Auditors Resignation Company
17 February 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Change Account Reference Date Company Current Extended
6 January 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
5 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 June 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Change Person Director Company With Change Date
31 December 2014
CH01Change of Director Details
Accounts With Accounts Type Full
22 October 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
28 March 2014
AP03Appointment of Secretary
Termination Director Company With Name
28 March 2014
TM01Termination of Director
Termination Director Company With Name
28 March 2014
TM01Termination of Director
Termination Secretary Company With Name
28 March 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Appoint Person Director Company With Name
3 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 January 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
29 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
21 November 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
11 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Accounts With Accounts Type Full
25 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2011
AR01AR01
Termination Director Company With Name
5 February 2011
TM01Termination of Director
Legacy
27 May 2010
MG01MG01
Accounts With Accounts Type Full
17 May 2010
AAAnnual Accounts
Legacy
22 April 2010
MG01MG01
Legacy
15 April 2010
MG04MG04
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Legacy
14 January 2010
MG02MG02
Legacy
14 January 2010
MG02MG02
Legacy
14 January 2010
MG02MG02
Legacy
14 January 2010
MG02MG02
Legacy
14 January 2010
MG02MG02
Legacy
14 January 2010
MG02MG02
Legacy
14 January 2010
MG02MG02
Legacy
14 January 2010
MG02MG02
Legacy
13 January 2010
MG02MG02
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
3 September 2009
403b403b
Legacy
3 September 2009
403b403b
Legacy
3 September 2009
403b403b
Legacy
3 September 2009
403b403b
Legacy
3 September 2009
403b403b
Legacy
3 September 2009
403b403b
Legacy
3 September 2009
403b403b
Legacy
3 September 2009
403b403b
Legacy
3 September 2009
403b403b
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Full
4 February 2009
AAAnnual Accounts
Memorandum Articles
22 September 2008
MEM/ARTSMEM/ARTS
Legacy
12 March 2008
363aAnnual Return
Legacy
12 March 2008
288bResignation of Director or Secretary
Legacy
12 March 2008
288cChange of Particulars
Auditors Resignation Company
11 January 2008
AUDAUD
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
4 June 2007
288aAppointment of Director or Secretary
Legacy
5 March 2007
288aAppointment of Director or Secretary
Legacy
5 March 2007
363sAnnual Return (shuttle)
Legacy
12 June 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 April 2006
AAAnnual Accounts
Legacy
10 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2006
AAAnnual Accounts
Legacy
31 January 2006
288aAppointment of Director or Secretary
Legacy
15 December 2005
288bResignation of Director or Secretary
Legacy
15 December 2005
288aAppointment of Director or Secretary
Legacy
26 October 2005
244244
Legacy
20 October 2005
288aAppointment of Director or Secretary
Legacy
9 August 2005
395Particulars of Mortgage or Charge
Legacy
22 June 2005
395Particulars of Mortgage or Charge
Legacy
8 June 2005
395Particulars of Mortgage or Charge
Legacy
8 June 2005
395Particulars of Mortgage or Charge
Legacy
8 June 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
11 January 2005
363sAnnual Return (shuttle)
Resolution
26 November 2004
RESOLUTIONSResolutions
Legacy
30 October 2004
244244
Legacy
2 August 2004
288aAppointment of Director or Secretary
Legacy
2 August 2004
288bResignation of Director or Secretary
Legacy
2 August 2004
288bResignation of Director or Secretary
Legacy
27 July 2004
288cChange of Particulars
Legacy
6 July 2004
288aAppointment of Director or Secretary
Legacy
6 July 2004
288aAppointment of Director or Secretary
Legacy
8 April 2004
288bResignation of Director or Secretary
Legacy
19 January 2004
363sAnnual Return (shuttle)
Legacy
5 January 2004
288bResignation of Director or Secretary
Legacy
5 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 June 2003
AAAnnual Accounts
Legacy
30 January 2003
363sAnnual Return (shuttle)
Legacy
2 January 2003
287Change of Registered Office
Accounts With Accounts Type Full
29 October 2002
AAAnnual Accounts
Legacy
1 August 2002
288aAppointment of Director or Secretary
Legacy
1 August 2002
288aAppointment of Director or Secretary
Legacy
3 July 2002
288bResignation of Director or Secretary
Legacy
25 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 February 2002
AAAnnual Accounts
Resolution
19 February 2002
RESOLUTIONSResolutions
Resolution
19 February 2002
RESOLUTIONSResolutions
Resolution
19 February 2002
RESOLUTIONSResolutions
Resolution
19 February 2002
RESOLUTIONSResolutions
Legacy
19 February 2002
123Notice of Increase in Nominal Capital
Resolution
19 February 2002
RESOLUTIONSResolutions
Legacy
11 February 2002
363sAnnual Return (shuttle)
Legacy
8 November 2001
225Change of Accounting Reference Date
Legacy
1 August 2001
288cChange of Particulars
Legacy
10 January 2001
88(2)R88(2)R
Legacy
10 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2000
AAAnnual Accounts
Legacy
19 October 2000
288aAppointment of Director or Secretary
Resolution
19 October 2000
RESOLUTIONSResolutions
Resolution
19 October 2000
RESOLUTIONSResolutions
Legacy
19 October 2000
288bResignation of Director or Secretary
Legacy
19 October 2000
288bResignation of Director or Secretary
Legacy
20 January 2000
88(2)R88(2)R
Accounts With Accounts Type Full
20 January 2000
AAAnnual Accounts
Legacy
20 January 2000
363sAnnual Return (shuttle)
Legacy
15 June 1999
288aAppointment of Director or Secretary
Legacy
21 May 1999
395Particulars of Mortgage or Charge
Legacy
24 February 1999
288aAppointment of Director or Secretary
Legacy
18 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 1998
AAAnnual Accounts
Legacy
6 February 1998
363sAnnual Return (shuttle)
Legacy
16 January 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 September 1997
AAAnnual Accounts
Legacy
14 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 1996
AAAnnual Accounts
Legacy
15 January 1996
363sAnnual Return (shuttle)
Legacy
5 September 1995
288288
Legacy
27 July 1995
288288
Legacy
27 July 1995
88(2)R88(2)R
Legacy
8 June 1995
288288
Legacy
8 June 1995
288288
Legacy
7 June 1995
288288
Legacy
24 May 1995
88(2)R88(2)R
Legacy
24 May 1995
123Notice of Increase in Nominal Capital
Legacy
22 May 1995
395Particulars of Mortgage or Charge
Legacy
22 May 1995
288288
Legacy
22 May 1995
288288
Legacy
22 May 1995
288288
Legacy
18 May 1995
395Particulars of Mortgage or Charge
Legacy
18 May 1995
122122
Legacy
11 May 1995
88(2)Return of Allotment of Shares
Resolution
11 May 1995
RESOLUTIONSResolutions
Resolution
11 May 1995
RESOLUTIONSResolutions
Resolution
11 May 1995
RESOLUTIONSResolutions
Legacy
11 May 1995
123Notice of Increase in Nominal Capital
Legacy
11 May 1995
224224
Legacy
27 April 1995
288288
Legacy
27 April 1995
288288
Legacy
21 April 1995
287Change of Registered Office
Certificate Change Of Name Company
13 April 1995
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 January 1995
NEWINCIncorporation