Background WavePink WaveYellow Wave

ONE FYLDE (03017303)

ONE FYLDE (03017303) is an active UK company. incorporated on 2 February 1995. with registered office in Blackpool. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation and 1 other business activities. ONE FYLDE has been registered for 31 years. Current directors include BOYLE, Angela, CHARLTON, Cathy, DUNSTAN, Jane Anita and 4 others.

Company Number
03017303
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
2 February 1995
Age
31 years
Address
Libra House Cropper Close, Blackpool, FY4 5PU
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
BOYLE, Angela, CHARLTON, Cathy, DUNSTAN, Jane Anita, HODGSON, Peter John, JACQUES, Angela Rosemary, LONG, Amanda Louise Tamzyn, STANHOPE, David Raymond
SIC Codes
55900, 88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONE FYLDE

ONE FYLDE is an active company incorporated on 2 February 1995 with the registered office located in Blackpool. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation and 1 other business activity. ONE FYLDE was registered 31 years ago.(SIC: 55900, 88100)

Status

active

Active since 31 years ago

Company No

03017303

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

31 Years

Incorporated 2 February 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (2 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027

Previous Company Names

ONE FYLDE LIMITED
From: 20 March 2019To: 3 April 2019
FYLDE COMMUNITY LINK LIMITED
From: 2 February 1995To: 20 March 2019
Contact
Address

Libra House Cropper Close Whitehills Business Park Blackpool, FY4 5PU,

Previous Addresses

19 Church Road Lytham Lancashire FY8 5LH
From: 2 February 1995To: 25 April 2022
Timeline

74 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Feb 95
Director Joined
Mar 11
Director Joined
Feb 12
Director Joined
May 12
Director Left
Feb 13
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Sept 15
Loan Secured
Oct 15
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jul 16
Loan Secured
Sept 16
Director Joined
Feb 17
Director Left
Jul 17
Director Joined
Nov 17
Director Left
Dec 17
Director Left
Aug 18
Loan Cleared
Dec 18
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Dec 19
Director Left
May 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Dec 20
Director Joined
Jan 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Aug 21
Director Left
Sept 21
Director Left
Apr 22
Director Left
Apr 22
Director Left
Jul 22
Director Left
Oct 22
Director Joined
Nov 22
Director Joined
Jul 23
Director Left
Dec 23
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
57
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

BOYLE, Angela

Active
Cropper Close, BlackpoolFY4 5PU
Born June 1964
Director
Appointed 01 Jun 2020

CHARLTON, Cathy

Active
Cropper Close, BlackpoolFY4 5PU
Born August 1987
Director
Appointed 21 May 2025

DUNSTAN, Jane Anita

Active
Cropper Close, BlackpoolFY4 5PU
Born August 1971
Director
Appointed 21 May 2025

HODGSON, Peter John

Active
Cropper Close, BlackpoolFY4 5PU
Born September 1956
Director
Appointed 23 Nov 2022

JACQUES, Angela Rosemary

Active
Cropper Close, BlackpoolFY4 5PU
Born July 1946
Director
Appointed 08 May 2019

LONG, Amanda Louise Tamzyn

Active
Cropper Close, BlackpoolFY4 5PU
Born August 1983
Director
Appointed 28 Jun 2023

STANHOPE, David Raymond

Active
Cropper Close, BlackpoolFY4 5PU
Born January 1964
Director
Appointed 20 Jan 2021

BARRATT, Helen

Resigned
19 Church Road, LancashireFY8 5LH
Secretary
Appointed 16 Dec 2019
Resigned 09 Jun 2020

STOKES, Fergus Findlay

Resigned
19 Church Road, LancashireFY8 5LH
Secretary
Appointed 23 Sept 2008
Resigned 19 Jul 2019

STOKES, Norma Somerville

Resigned
10 Albany Road, Lytham St. AnnesFY8 4AS
Secretary
Appointed 02 Feb 1995
Resigned 23 Sept 2008

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 02 Feb 1995
Resigned 02 Feb 1995

ATKINS, William Reginald

Resigned
19 Church Road, LancashireFY8 5LH
Born June 1943
Director
Appointed 21 Oct 1998
Resigned 20 Mar 2019

BROADERS, Eleanor Mary Geraldine

Resigned
46 Hilton Avenue, AnsdellFY8 4AN
Born August 1957
Director
Appointed 05 Oct 2005
Resigned 09 Jul 2008

CASSELS, Caroline Jane

Resigned
43 Ripon Road, Lytham St AnnesFY8 4DS
Born January 1953
Director
Appointed 21 Oct 1998
Resigned 28 Apr 2008

CRANE, Peter John

Resigned
9 Cherry Vale, PrestonPR4 6PE
Born April 1954
Director
Appointed 31 May 1995
Resigned 21 Dec 2000

CRANE, Wendy

Resigned
9 Cherry Vale, PrestonPR4 6PE
Born August 1959
Director
Appointed 23 Mar 1998
Resigned 12 Oct 2000

CRAWFORD, Mary Barbara

Resigned
19 Church Road, LancashireFY8 5LH
Born October 1952
Director
Appointed 01 Jun 2016
Resigned 20 Mar 2019

DICKSON, James

Resigned
29 Moor Hey Drive, PrestonPR1 0SS
Born June 1959
Director
Appointed 31 May 1995
Resigned 15 Oct 1997

EVERARD, Ian Douglas

Resigned
19 Church Road, LancashireFY8 5LH
Born December 1959
Director
Appointed 08 May 2019
Resigned 21 Oct 2020

GRAYSTON, Anne Teresa

Resigned
19 Church Road, LancashireFY8 5LH
Born February 1941
Director
Appointed 31 May 1995
Resigned 20 Mar 2019

GRAYSTON, Michael John

Resigned
19 Church Road, LancashireFY8 5LH
Born September 1941
Director
Appointed 02 Feb 1995
Resigned 20 Mar 2019

GWILLIAM, Freda Mary

Resigned
19 Church Road, LancashireFY8 5LH
Born February 1946
Director
Appointed 08 May 2019
Resigned 31 May 2020

HARRIES, Joan

Resigned
19 Church Road, LancashireFY8 5LH
Born June 1937
Director
Appointed 27 Nov 2006
Resigned 26 Jun 2017

HARRIES, Kenneth

Resigned
19 Church Road, LancashireFY8 5LH
Born October 1944
Director
Appointed 27 Nov 2006
Resigned 20 Aug 2019

HARRIS, Vanessa

Resigned
Cropper Close, BlackpoolFY4 5PU
Born April 1965
Director
Appointed 24 Mar 2021
Resigned 15 Apr 2025

HAZELL, Elizabeth Anne

Resigned
Empress Drive, BlackpoolFY2 9SE
Born June 1961
Director
Appointed 30 Mar 2009
Resigned 14 Jan 2013

JACKSON, Ruth Mckenzie

Resigned
19 Church Road, LancashireFY8 5LH
Born February 1951
Director
Appointed 23 Jan 2012
Resigned 12 Dec 2017

JENNINGS, Teresa Jane

Resigned
Cropper Close, BlackpoolFY4 5PU
Born January 1974
Director
Appointed 01 Jun 2020
Resigned 27 Oct 2022

KAY, Gerald

Resigned
15 Hornsey Avenue, Lytham St. AnnesFY8 2SW
Born October 1945
Director
Appointed 25 Mar 2002
Resigned 07 Jan 2003

LEES, Barry Watson

Resigned
19 Church Road, LancashireFY8 5LH
Born May 1939
Director
Appointed 25 Mar 2002
Resigned 07 Aug 2019

LENTON, Roy

Resigned
17 Bowland Place, St Annes On SeaFY8 3QJ
Born November 1931
Director
Appointed 31 May 1995
Resigned 27 Jul 1995

LIPMAN, Lorraine Helene

Resigned
19 Church Road, LancashireFY8 5LH
Born April 1955
Director
Appointed 13 Nov 2017
Resigned 07 Aug 2019

LYNCH, Gerry Martin

Resigned
19 Church Road, LancashireFY8 5LH
Born July 1951
Director
Appointed 14 Sept 2015
Resigned 20 Jun 2016

MELLING, Robert David

Resigned
19 Church Road, LancashireFY8 5LH
Born September 1946
Director
Appointed 01 Jun 2016
Resigned 07 Aug 2019

MELLING, Robert David

Resigned
19 Church Road, LancashireFY8 5LH
Born September 1946
Director
Appointed 26 Mar 2012
Resigned 14 Jul 2014
Fundings
Financials
Latest Activities

Filing History

236

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
4 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2026
CH01Change of Director Details
Accounts With Accounts Type Full
13 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Memorandum Articles
30 December 2023
MAMA
Resolution
30 December 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
26 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 April 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2021
AP01Appointment of Director
Accounts With Accounts Type Full
15 April 2021
AAAnnual Accounts
Second Filing Of Director Appointment With Name
7 April 2021
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
7 April 2021
RP04AP01RP04AP01
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 June 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 December 2019
AP03Appointment of Secretary
Accounts With Accounts Type Full
20 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 October 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Resolution
10 April 2019
RESOLUTIONSResolutions
Certificate Change Of Name Company
3 April 2019
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
20 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2019
TM01Termination of Director
Resolution
20 March 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
19 December 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 December 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
13 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2017
TM01Termination of Director
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2017
AP01Appointment of Director
Accounts With Accounts Type Full
1 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 February 2016
AR01AR01
Change Person Director Company With Change Date
11 February 2016
CH01Change of Director Details
Accounts With Accounts Type Full
19 November 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 March 2015
AR01AR01
Accounts With Accounts Type Full
11 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 March 2014
AR01AR01
Accounts With Accounts Type Full
15 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 February 2013
AR01AR01
Change Person Director Company With Change Date
11 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 February 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2013
CH01Change of Director Details
Termination Director Company With Name
11 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
1 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
22 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 February 2012
AR01AR01
Accounts With Accounts Type Full
5 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
2 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 February 2011
AR01AR01
Change Person Director Company With Change Date
3 February 2011
CH01Change of Director Details
Accounts With Accounts Type Full
2 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 February 2010
AR01AR01
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
21 July 2009
288aAppointment of Director or Secretary
Legacy
3 February 2009
363aAnnual Return
Legacy
3 February 2009
288bResignation of Director or Secretary
Legacy
3 February 2009
288bResignation of Director or Secretary
Legacy
19 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 October 2008
AAAnnual Accounts
Legacy
19 May 2008
288bResignation of Director or Secretary
Legacy
11 February 2008
363aAnnual Return
Legacy
11 February 2008
288cChange of Particulars
Legacy
11 February 2008
288cChange of Particulars
Legacy
11 February 2008
288cChange of Particulars
Accounts With Accounts Type Full
12 October 2007
AAAnnual Accounts
Legacy
13 February 2007
363aAnnual Return
Legacy
10 January 2007
288aAppointment of Director or Secretary
Legacy
10 January 2007
288aAppointment of Director or Secretary
Legacy
24 November 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
14 September 2006
AAAnnual Accounts
Legacy
9 May 2006
395Particulars of Mortgage or Charge
Legacy
6 May 2006
395Particulars of Mortgage or Charge
Legacy
6 May 2006
395Particulars of Mortgage or Charge
Legacy
1 March 2006
288cChange of Particulars
Legacy
1 March 2006
363aAnnual Return
Legacy
1 March 2006
288cChange of Particulars
Legacy
1 March 2006
288cChange of Particulars
Legacy
11 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 October 2005
AAAnnual Accounts
Legacy
15 April 2005
395Particulars of Mortgage or Charge
Legacy
15 April 2005
395Particulars of Mortgage or Charge
Legacy
9 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 2004
AAAnnual Accounts
Legacy
14 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2003
AAAnnual Accounts
Legacy
12 February 2003
363sAnnual Return (shuttle)
Legacy
17 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 November 2002
AAAnnual Accounts
Legacy
13 November 2002
395Particulars of Mortgage or Charge
Legacy
5 September 2002
395Particulars of Mortgage or Charge
Legacy
5 September 2002
395Particulars of Mortgage or Charge
Legacy
5 September 2002
395Particulars of Mortgage or Charge
Legacy
5 September 2002
395Particulars of Mortgage or Charge
Legacy
5 September 2002
395Particulars of Mortgage or Charge
Legacy
5 September 2002
395Particulars of Mortgage or Charge
Legacy
5 September 2002
395Particulars of Mortgage or Charge
Legacy
29 March 2002
288aAppointment of Director or Secretary
Legacy
29 March 2002
288aAppointment of Director or Secretary
Legacy
9 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2001
AAAnnual Accounts
Legacy
5 October 2001
288bResignation of Director or Secretary
Legacy
7 March 2001
363sAnnual Return (shuttle)
Legacy
21 February 2001
403aParticulars of Charge Subject to s859A
Legacy
21 February 2001
403aParticulars of Charge Subject to s859A
Legacy
21 February 2001
403aParticulars of Charge Subject to s859A
Legacy
31 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 January 2001
AAAnnual Accounts
Legacy
28 November 2000
395Particulars of Mortgage or Charge
Legacy
28 November 2000
395Particulars of Mortgage or Charge
Legacy
28 November 2000
395Particulars of Mortgage or Charge
Legacy
2 November 2000
395Particulars of Mortgage or Charge
Legacy
14 April 2000
395Particulars of Mortgage or Charge
Legacy
14 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 1999
AAAnnual Accounts
Legacy
13 April 1999
395Particulars of Mortgage or Charge
Legacy
12 April 1999
287Change of Registered Office
Resolution
10 April 1999
RESOLUTIONSResolutions
Legacy
31 January 1999
363sAnnual Return (shuttle)
Legacy
3 December 1998
288bResignation of Director or Secretary
Legacy
12 November 1998
288aAppointment of Director or Secretary
Legacy
11 November 1998
288aAppointment of Director or Secretary
Legacy
11 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 November 1998
AAAnnual Accounts
Legacy
29 September 1998
288bResignation of Director or Secretary
Legacy
29 September 1998
288bResignation of Director or Secretary
Legacy
21 May 1998
288aAppointment of Director or Secretary
Legacy
12 May 1998
288aAppointment of Director or Secretary
Legacy
2 April 1998
288bResignation of Director or Secretary
Legacy
27 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 1997
AAAnnual Accounts
Legacy
9 September 1997
288bResignation of Director or Secretary
Legacy
31 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 October 1996
AAAnnual Accounts
Legacy
27 March 1996
395Particulars of Mortgage or Charge
Legacy
18 March 1996
363sAnnual Return (shuttle)
Legacy
12 December 1995
395Particulars of Mortgage or Charge
Legacy
12 December 1995
395Particulars of Mortgage or Charge
Legacy
25 October 1995
288288
Legacy
28 September 1995
224224
Legacy
4 August 1995
288288
Legacy
4 August 1995
288288
Legacy
4 August 1995
288288
Legacy
4 August 1995
288288
Legacy
4 August 1995
288288
Legacy
4 August 1995
288288
Legacy
4 August 1995
288288
Legacy
3 August 1995
288288
Legacy
1 March 1995
287Change of Registered Office
Legacy
1 March 1995
288288
Legacy
1 March 1995
288288
Incorporation Company
2 February 1995
NEWINCIncorporation