Background WavePink WaveYellow Wave

THE MIDCOUNTIES CO-OPERATIVE ESTATES LIMITED (03051198)

THE MIDCOUNTIES CO-OPERATIVE ESTATES LIMITED (03051198) is an active UK company. incorporated on 28 April 1995. with registered office in Lichfield. The company operates in the Real Estate Activities sector, engaged in residents property management. THE MIDCOUNTIES CO-OPERATIVE ESTATES LIMITED has been registered for 30 years. Current directors include KIRKMAN, Irene Louise, MATHER, Paul James, WOODELL, Vivian Stanley.

Company Number
03051198
Status
active
Type
ltd
Incorporated
28 April 1995
Age
30 years
Address
Central House, Lichfield, WS13 6QD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
KIRKMAN, Irene Louise, MATHER, Paul James, WOODELL, Vivian Stanley
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MIDCOUNTIES CO-OPERATIVE ESTATES LIMITED

THE MIDCOUNTIES CO-OPERATIVE ESTATES LIMITED is an active company incorporated on 28 April 1995 with the registered office located in Lichfield. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE MIDCOUNTIES CO-OPERATIVE ESTATES LIMITED was registered 30 years ago.(SIC: 98000)

Status

active

Active since 30 years ago

Company No

03051198

LTD Company

Age

30 Years

Incorporated 28 April 1995

Size

N/A

Accounts

ARD: 26/1

Up to Date

7 months left

Last Filed

Made up to 25 January 2025 (1 year ago)
Submitted on 6 March 2025 (1 year ago)
Period: 28 January 2024 - 25 January 2025(13 months)
Type: Dormant

Next Due

Due by 26 October 2026
Period: 26 January 2025 - 26 January 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 28 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026

Previous Company Names

OXFORD, SWINDON & GLOUCESTER CO-OPERATIVE ESTATES LIMITED
From: 28 June 1995To: 21 September 2005
OSGS ESTATES LIMITED
From: 1 June 1995To: 28 June 1995
BEVINOAK LIMITED
From: 28 April 1995To: 1 June 1995
Contact
Address

Central House Queen Street Lichfield, WS13 6QD,

Previous Addresses

Co-Operative House Warwick Technology Park, Gallows Hill Warwick CV34 6DA
From: 23 February 2011To: 3 February 2026
C/O Co Op, Co Operative House 234 Botley Road Oxford Oxfordshire OX2 0HP
From: 28 April 1995To: 23 February 2011
Timeline

60 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Apr 95
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Nov 12
Director Joined
Nov 12
Loan Secured
Jul 13
Loan Secured
Jan 14
Loan Secured
Apr 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
May 16
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Director Left
Oct 17
Director Joined
Nov 17
Director Joined
Nov 18
Director Left
Nov 18
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Secured
May 19
Loan Secured
Jun 20
Loan Secured
Apr 21
Loan Secured
Feb 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Secured
Jun 23
Director Joined
Nov 23
Director Left
Nov 23
Loan Secured
May 25
Loan Secured
Aug 25
Loan Secured
Oct 25
Director Joined
Nov 25
Director Left
Nov 25
Loan Secured
Jan 26
Director Left
Feb 26
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

PLUNKETT, Simon Richard

Active
Queen Street, LichfieldWS13 6QD
Secretary
Appointed 23 Mar 2026

KIRKMAN, Irene Louise

Active
Queen Street, LichfieldWS13 6QD
Born March 1953
Director
Appointed 28 Oct 2023

MATHER, Paul James

Active
Queen Street, LichfieldWS13 6QD
Born April 1959
Director
Appointed 29 Oct 2025

WOODELL, Vivian Stanley

Active
Queen Street, LichfieldWS13 6QD
Born May 1962
Director
Appointed 20 Nov 2017

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 28 Apr 1995
Resigned 28 Jun 1995

PARKER, Edward Geoffrey

Resigned
Warwick Technology Park, Gallows Hill, WarwickCV34 6DA
Secretary
Appointed 24 Sept 2005
Resigned 26 Jan 2026

SEDDON, Andrew David

Resigned
Queen Street, LichfieldWS13 6QD
Secretary
Appointed 26 Jan 2026
Resigned 23 Mar 2026

WALLIS, Christopher George

Resigned
Lymbrook House, South LeighOX29 6UP
Secretary
Appointed 28 Jun 1995
Resigned 24 Sept 2005

ADDLE, Anthony Thomas

Resigned
20 Lambert Gardens, CheltenhamGL51 5SW
Born July 1931
Director
Appointed 28 Jun 1995
Resigned 17 Nov 1997

ALDER, Martin Arthur

Resigned
Bubblewell Barn, MinchhamptonGL6 9AS
Born February 1947
Director
Appointed 28 Jun 1995
Resigned 24 Oct 2007

ALLEN, Sheila Elizabeth

Resigned
19 Southmoor Road, OxfordOX2 6RF
Born September 1944
Director
Appointed 05 Nov 2004
Resigned 08 Mar 2008

ALLEN, Sheila Elizabeth

Resigned
19 Southmoor Road, OxfordOX2 6RF
Born September 1944
Director
Appointed 24 Oct 1995
Resigned 18 Oct 2001

ALLSOPP, Stephen Raymond

Resigned
20 Bentley Close, SwindonSN3 2RD
Born June 1952
Director
Appointed 28 Jun 1995
Resigned 08 Mar 2008

BIRCH, Olivia

Resigned
Warwick Technology Park, Gallows Hill, WarwickCV34 6DA
Born June 1967
Director
Appointed 10 Nov 2014
Resigned 09 Nov 2015

BOOT, John

Resigned
Warwick Technology Park, Gallows Hill, WarwickCV34 6DA
Born March 1947
Director
Appointed 24 Oct 2007
Resigned 18 Oct 2012

BOOT, John

Resigned
75 Walsall Road, DarlastanWS10 9JU
Born March 1947
Director
Appointed 24 Oct 2005
Resigned 18 Oct 2006

BURBIDGE, Isobel Jane

Resigned
Warwick Technology Park, Gallows Hill, WarwickCV34 6DA
Born September 1950
Director
Appointed 18 Oct 2012
Resigned 09 Nov 2015

BURBIDGE, Isobel Jane

Resigned
16 Whitecroft Gardens, DaventryNN11 6PY
Born September 1950
Director
Appointed 24 Oct 2007
Resigned 08 Mar 2008

BURBIDGE, Isobel Jane

Resigned
16 Whitecroft Gardens, DaventryNN11 6PY
Born September 1950
Director
Appointed 19 Oct 2005
Resigned 18 Oct 2006

BURTON, Martin

Resigned
32 Bridgeside, StroudGL5 3ER
Born August 1956
Director
Appointed 28 Jun 1995
Resigned 08 Mar 2008

DAY, Geraint John

Resigned
Southampton Street, SwindonSN1 2JS
Born December 1954
Director
Appointed 28 Jun 1995
Resigned 05 Nov 2004

DOYLE, Betty June

Resigned
8 The Bartons, ElstreeWD6 3EN
Born June 1936
Nominee director
Appointed 28 Apr 1995
Resigned 28 Jun 1995

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Born April 1941
Nominee director
Appointed 28 Apr 1995
Resigned 28 Jun 1995

EDGAR, Irene

Resigned
73 Lane Avenue, WalsallWS2 8SE
Born May 1952
Director
Appointed 24 Oct 2005
Resigned 08 Mar 2008

FITZJOHN, Ruth Joyce

Resigned
Warwick Technology Park, Gallows Hill, WarwickCV34 6DA
Born May 1960
Director
Appointed 10 Nov 2014
Resigned 20 Oct 2017

GARDINER, Janet Anne

Resigned
4 Ansell Close, CheltenhamGL51 5JS
Born February 1946
Director
Appointed 28 Jun 1995
Resigned 17 Oct 2002

GRAY, Patrick Hugo

Resigned
Warwick Technology Park, Gallows Hill, WarwickCV34 6DA
Born September 1947
Director
Appointed 09 Nov 2015
Resigned 19 Nov 2018

GRAY, Patrick Hugo

Resigned
Warwick Technology Park, Gallows Hill, WarwickCV34 6DA
Born September 1947
Director
Appointed 01 Nov 2010
Resigned 10 Nov 2014

GRAY, Patrick Hugo

Resigned
67 Divinity Road, OxfordOX4 1LH
Born September 1947
Director
Appointed 28 Jun 1995
Resigned 03 Nov 2008

GRAY, Winifred, Dr

Resigned
67 Divinity Road, OxfordOX4 1LH
Born March 1937
Director
Appointed 21 Oct 1999
Resigned 19 Oct 2005

HAWKINS, Winifred

Resigned
36 Cherwell Drive, OxfordOX3 0LZ
Born May 1934
Director
Appointed 28 Jun 1995
Resigned 23 Oct 2000

HEYWOOD, Norman Everitt

Resigned
67 Crundalls Lane, BewdleyDY12 1JN
Born December 1937
Director
Appointed 24 Oct 2007
Resigned 08 Mar 2008

HURMSON, Geoffrey

Resigned
3 Wild Thyme Drive, TelfordTF2 8RU
Born May 1954
Director
Appointed 24 Oct 2005
Resigned 24 Oct 2007

JARVIS, Margaret

Resigned
25 Wykeham Grove, WolverhamptonWV6 7TP
Born November 1943
Director
Appointed 24 Oct 2007
Resigned 08 Mar 2008

LEDGER, Duncan Michael

Resigned
169 Divinity Road, OxfordOX4 1LP
Born September 1947
Director
Appointed 28 Jun 1995
Resigned 21 Oct 1999

Persons with significant control

1

Warwick Technology Park, Gallows Hill, WarwickCV34 6DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

264

Appoint Person Secretary Company With Name Date
24 March 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 March 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 February 2026
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 February 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 February 2026
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2026
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2025
MR01Registration of a Charge
Mortgage Charge Part Release With Charge Number
23 July 2025
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
15 January 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
19 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
13 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Mortgage Charge Part Release With Charge Number
15 March 2023
MR05Certification of Charge
Mortgage Satisfy Charge Full
15 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Dormant
4 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Dormant
25 August 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2019
AAAnnual Accounts
Memorandum Articles
14 June 2019
MAMA
Resolution
14 June 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 May 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
26 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 October 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
2 May 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Change Person Director Company With Change Date
24 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Appoint Person Director Company With Name Date
27 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Accounts With Accounts Type Dormant
25 April 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
5 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
3 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
5 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Accounts With Accounts Type Dormant
16 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
6 November 2012
AP01Appointment of Director
Termination Director Company With Name
5 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Accounts With Accounts Type Dormant
24 April 2012
AAAnnual Accounts
Change Person Director Company With Change Date
1 February 2012
CH01Change of Director Details
Change Person Director Company
31 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 January 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 January 2012
CH01Change of Director Details
Appoint Person Director Company With Name
16 November 2011
AP01Appointment of Director
Termination Director Company With Name
16 November 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
23 February 2011
AD01Change of Registered Office Address
Termination Director Company With Name
24 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
24 November 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Legacy
26 August 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
8 June 2009
AAAnnual Accounts
Legacy
26 May 2009
363aAnnual Return
Legacy
24 November 2008
288bResignation of Director or Secretary
Legacy
24 November 2008
288aAppointment of Director or Secretary
Legacy
14 May 2008
363aAnnual Return
Legacy
12 May 2008
288bResignation of Director or Secretary
Legacy
12 May 2008
288bResignation of Director or Secretary
Legacy
12 May 2008
288bResignation of Director or Secretary
Legacy
12 May 2008
288bResignation of Director or Secretary
Legacy
12 May 2008
288bResignation of Director or Secretary
Legacy
12 May 2008
288bResignation of Director or Secretary
Legacy
12 May 2008
288bResignation of Director or Secretary
Legacy
12 May 2008
288bResignation of Director or Secretary
Legacy
12 May 2008
288bResignation of Director or Secretary
Legacy
12 May 2008
288bResignation of Director or Secretary
Legacy
12 May 2008
288bResignation of Director or Secretary
Legacy
12 May 2008
288bResignation of Director or Secretary
Legacy
12 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
8 May 2008
AAAnnual Accounts
Legacy
7 February 2008
395Particulars of Mortgage or Charge
Legacy
17 December 2007
288aAppointment of Director or Secretary
Legacy
14 December 2007
288aAppointment of Director or Secretary
Legacy
14 December 2007
288aAppointment of Director or Secretary
Legacy
5 December 2007
288bResignation of Director or Secretary
Legacy
5 December 2007
288bResignation of Director or Secretary
Legacy
5 December 2007
288bResignation of Director or Secretary
Legacy
5 December 2007
288bResignation of Director or Secretary
Legacy
5 December 2007
288aAppointment of Director or Secretary
Legacy
5 December 2007
288aAppointment of Director or Secretary
Legacy
5 December 2007
288bResignation of Director or Secretary
Legacy
24 October 2007
395Particulars of Mortgage or Charge
Legacy
24 October 2007
395Particulars of Mortgage or Charge
Legacy
24 October 2007
395Particulars of Mortgage or Charge
Legacy
21 September 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
18 July 2007
AAAnnual Accounts
Legacy
14 May 2007
288bResignation of Director or Secretary
Legacy
10 May 2007
363aAnnual Return
Legacy
12 April 2007
287Change of Registered Office
Accounts With Accounts Type Full
1 December 2006
AAAnnual Accounts
Legacy
29 November 2006
288bResignation of Director or Secretary
Legacy
29 November 2006
288bResignation of Director or Secretary
Legacy
29 November 2006
288bResignation of Director or Secretary
Legacy
24 November 2006
288aAppointment of Director or Secretary
Legacy
11 May 2006
288cChange of Particulars
Legacy
10 May 2006
288aAppointment of Director or Secretary
Legacy
10 May 2006
288aAppointment of Director or Secretary
Legacy
10 May 2006
363sAnnual Return (shuttle)
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
19 January 2006
288aAppointment of Director or Secretary
Legacy
19 January 2006
288aAppointment of Director or Secretary
Legacy
19 January 2006
288bResignation of Director or Secretary
Legacy
19 January 2006
288bResignation of Director or Secretary
Legacy
19 January 2006
288bResignation of Director or Secretary
Legacy
19 January 2006
288aAppointment of Director or Secretary
Legacy
19 January 2006
288aAppointment of Director or Secretary
Legacy
19 January 2006
288aAppointment of Director or Secretary
Legacy
15 November 2005
288aAppointment of Director or Secretary
Legacy
15 November 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
21 September 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 September 2005
288cChange of Particulars
Accounts With Accounts Type Full
9 September 2005
AAAnnual Accounts
Legacy
24 May 2005
363aAnnual Return
Legacy
17 March 2005
288cChange of Particulars
Legacy
17 February 2005
395Particulars of Mortgage or Charge
Legacy
17 February 2005
395Particulars of Mortgage or Charge
Legacy
17 February 2005
395Particulars of Mortgage or Charge
Legacy
25 November 2004
288aAppointment of Director or Secretary
Legacy
25 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 September 2004
AAAnnual Accounts
Legacy
12 May 2004
363aAnnual Return
Legacy
21 November 2003
395Particulars of Mortgage or Charge
Legacy
21 November 2003
395Particulars of Mortgage or Charge
Legacy
21 November 2003
395Particulars of Mortgage or Charge
Legacy
21 November 2003
395Particulars of Mortgage or Charge
Legacy
21 November 2003
395Particulars of Mortgage or Charge
Legacy
21 November 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 July 2003
AAAnnual Accounts
Legacy
8 May 2003
363aAnnual Return
Legacy
27 October 2002
288aAppointment of Director or Secretary
Legacy
24 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 September 2002
AAAnnual Accounts
Auditors Resignation Company
3 September 2002
AUDAUD
Legacy
14 May 2002
363sAnnual Return (shuttle)
Legacy
28 November 2001
288aAppointment of Director or Secretary
Legacy
28 November 2001
288aAppointment of Director or Secretary
Legacy
28 November 2001
288aAppointment of Director or Secretary
Legacy
29 October 2001
288bResignation of Director or Secretary
Legacy
29 October 2001
288bResignation of Director or Secretary
Legacy
29 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 July 2001
AAAnnual Accounts
Legacy
11 July 2001
395Particulars of Mortgage or Charge
Legacy
13 June 2001
363aAnnual Return
Legacy
13 June 2001
288cChange of Particulars
Legacy
27 October 2000
288aAppointment of Director or Secretary
Legacy
27 October 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 May 2000
AAAnnual Accounts
Legacy
26 May 2000
288bResignation of Director or Secretary
Legacy
26 May 2000
288bResignation of Director or Secretary
Legacy
26 May 2000
363aAnnual Return
Legacy
21 November 1999
288aAppointment of Director or Secretary
Legacy
21 November 1999
288aAppointment of Director or Secretary
Legacy
21 November 1999
288aAppointment of Director or Secretary
Legacy
21 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 May 1999
AAAnnual Accounts
Legacy
28 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 1998
AAAnnual Accounts
Auditors Resignation Company
27 August 1998
AUDAUD
Legacy
8 May 1998
363sAnnual Return (shuttle)
Resolution
27 February 1998
RESOLUTIONSResolutions
Resolution
27 February 1998
RESOLUTIONSResolutions
Legacy
9 February 1998
288aAppointment of Director or Secretary
Legacy
9 February 1998
288aAppointment of Director or Secretary
Legacy
9 February 1998
288aAppointment of Director or Secretary
Legacy
6 February 1998
288bResignation of Director or Secretary
Legacy
6 February 1998
288bResignation of Director or Secretary
Legacy
6 February 1998
288bResignation of Director or Secretary
Accounts Amended With Accounts Type Full
25 January 1998
AAMDAAMD
Legacy
26 August 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 July 1997
AAAnnual Accounts
Legacy
22 July 1997
288bResignation of Director or Secretary
Legacy
22 July 1997
363sAnnual Return (shuttle)
Legacy
28 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 July 1996
AAAnnual Accounts
Resolution
1 July 1996
RESOLUTIONSResolutions
Legacy
19 March 1996
395Particulars of Mortgage or Charge
Legacy
22 February 1996
288288
Legacy
22 February 1996
288288
Legacy
22 February 1996
288288
Legacy
22 February 1996
288288
Legacy
24 October 1995
224224
Memorandum Articles
2 August 1995
MEM/ARTSMEM/ARTS
Legacy
27 July 1995
288288
Legacy
27 July 1995
288288
Legacy
27 July 1995
288288
Legacy
27 July 1995
288288
Legacy
27 July 1995
288288
Legacy
27 July 1995
288288
Legacy
27 July 1995
288288
Legacy
27 July 1995
288288
Legacy
27 July 1995
288288
Legacy
27 July 1995
288288
Legacy
27 July 1995
288288
Legacy
27 July 1995
288288
Legacy
27 July 1995
288288
Legacy
27 July 1995
288288
Legacy
27 July 1995
288288
Legacy
27 July 1995
288288
Legacy
27 July 1995
288288
Legacy
27 July 1995
287Change of Registered Office
Resolution
27 July 1995
RESOLUTIONSResolutions
Certificate Change Of Name Company
27 June 1995
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
31 May 1995
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 April 1995
NEWINCIncorporation