Background WavePink WaveYellow Wave

HARSANT PENSIONEER TRUSTEES LTD. (03058556)

HARSANT PENSIONEER TRUSTEES LTD. (03058556) is an active UK company. incorporated on 19 May 1995. with registered office in Amersham. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. HARSANT PENSIONEER TRUSTEES LTD. has been registered for 30 years. Current directors include DERRY, Laura Louise, GEARY, Rachel, HUNTER, Robert Spence and 5 others.

Company Number
03058556
Status
active
Type
ltd
Incorporated
19 May 1995
Age
30 years
Address
Decimal Place, Amersham, HP6 5FG
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
DERRY, Laura Louise, GEARY, Rachel, HUNTER, Robert Spence, JONES, Ian Howard, PIPE, Mark Russell, ROBERTS, Andrew David, RUSHTON, Kathryn Christina, WHITE, Lisa Helen
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARSANT PENSIONEER TRUSTEES LTD.

HARSANT PENSIONEER TRUSTEES LTD. is an active company incorporated on 19 May 1995 with the registered office located in Amersham. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. HARSANT PENSIONEER TRUSTEES LTD. was registered 30 years ago.(SIC: 66290)

Status

active

Active since 30 years ago

Company No

03058556

LTD Company

Age

30 Years

Incorporated 19 May 1995

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

Decimal Place Chiltern Avenue Amersham, HP6 5FG,

Previous Addresses

Cheapside House 138 Cheapside London EC2V 6BW
From: 13 August 2014To: 23 October 2017
321 Pensby Road Heswall Wirral Merseyside CH61 9ND
From: 19 May 1995To: 13 August 2014
Timeline

90 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
May 95
Loan Secured
Apr 13
Loan Secured
Apr 13
Loan Secured
Apr 13
Loan Secured
Apr 13
Loan Secured
Jun 13
Loan Secured
Jun 13
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Secured
May 14
Loan Secured
Jul 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Sept 14
Director Left
Sept 14
Loan Secured
Dec 15
Loan Secured
Jan 16
Loan Secured
Jan 16
Loan Secured
Jan 16
Loan Secured
Jan 16
Loan Secured
Jan 16
Loan Secured
Jan 16
Loan Secured
Jan 16
Loan Secured
Jan 16
Loan Secured
Jan 16
Loan Secured
Jan 16
Loan Secured
Jan 16
Loan Secured
Jan 16
Loan Secured
Jan 16
Loan Secured
Jan 16
Loan Secured
Jan 16
Loan Cleared
Mar 16
Loan Cleared
Aug 16
Director Joined
Oct 17
Loan Cleared
Nov 18
Loan Secured
May 19
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Owner Exit
Jun 20
Owner Exit
Jun 20
Loan Secured
Sept 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Aug 22
Director Left
Jun 24
Loan Secured
Jun 24
Loan Secured
Jun 24
Loan Secured
Jun 24
Loan Secured
Jun 24
Loan Secured
Jun 24
Director Left
Oct 24
Director Left
Apr 25
Director Joined
Jun 25
0
Funding
26
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

28

9 Active
19 Resigned

MANNING, Graeme Robert

Active
Creechurch Place, LondonEC3A 5AF
Secretary
Appointed 17 Nov 2025

DERRY, Laura Louise

Active
Chiltern Avenue, AmershamHP6 5FG
Born December 1980
Director
Appointed 01 Jun 2020

GEARY, Rachel

Active
Chiltern Avenue, AmershamHP6 5FG
Born June 1984
Director
Appointed 01 Jun 2020

HUNTER, Robert Spence

Active
LondonEC3A 5AF
Born April 1973
Director
Appointed 01 Jun 2025

JONES, Ian Howard

Active
Chiltern Avenue, AmershamHP6 5FG
Born December 1977
Director
Appointed 23 Mar 2020

PIPE, Mark Russell

Active
Chiltern Avenue, AmershamHP6 5FG
Born October 1967
Director
Appointed 14 Aug 2014

ROBERTS, Andrew David

Active
Chiltern Avenue, AmershamHP6 5FG
Born February 1975
Director
Appointed 01 Aug 2014

RUSHTON, Kathryn Christina

Active
Chiltern Avenue, AmershamHP6 5FG
Born July 1980
Director
Appointed 23 Oct 2017

WHITE, Lisa Helen

Active
Chiltern Avenue, AmershamHP6 5FG
Born January 1977
Director
Appointed 01 Jun 2022

BROADHURST, Anthony Mark

Resigned
Chiltern Avenue, AmershamHP6 5FG
Secretary
Appointed 01 Aug 2014
Resigned 17 Nov 2025

BROWN, Christine Ann

Resigned
Hessledale Bush Way, WirralCH60 9JB
Secretary
Appointed 17 Dec 2003
Resigned 01 Aug 2014

FORSHAW, Marion Jean

Resigned
4 Shones Croft, NessCH64 4BE
Secretary
Appointed 02 Nov 1999
Resigned 17 Dec 2003

GILL, Maureen

Resigned
2 Arden Drive, South WirralL64 0SJ
Secretary
Appointed 19 May 1995
Resigned 16 Nov 1999

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 19 May 1995
Resigned 19 May 1995

BASSETT, Julia Mary

Resigned
Chiltern Avenue, AmershamHP6 5FG
Born May 1968
Director
Appointed 01 Aug 2014
Resigned 31 May 2020

BROWN, Christine Ann

Resigned
Hessledale Bush Way, WirralCH60 9JB
Born May 1954
Director
Appointed 30 Jun 2004
Resigned 01 Aug 2014

BROWN, Sarah Anne

Resigned
Chiltern Avenue, AmershamHP6 5FG
Born February 1977
Director
Appointed 01 Aug 2014
Resigned 31 May 2020

CHADWICK, Robert

Resigned
20 Tarvin Road, ChesterCH3 7DG
Born May 1948
Director
Appointed 02 Nov 1999
Resigned 29 Sept 2000

FORSHAW, Marion Jean

Resigned
4 Shones Croft, NessCH64 4BE
Born May 1953
Director
Appointed 02 Sept 2000
Resigned 17 Dec 2003

GALVIN, Jane

Resigned
138 Cheapside, LondonEC2V 6BW
Born November 1958
Director
Appointed 01 Aug 2014
Resigned 01 Oct 2014

HAGUE, Andrew Graham

Resigned
Chiltern Avenue, AmershamHP6 5FG
Born May 1962
Director
Appointed 23 Mar 2020
Resigned 28 Mar 2025

HARSANT, John David Uden

Resigned
Newton House, HeswallCH60 8NF
Born January 1930
Director
Appointed 19 May 1995
Resigned 30 Jun 2004

HIGGS, Paul

Resigned
Chiltern Avenue, AmershamHP6 5FG
Born December 1962
Director
Appointed 23 Mar 2020
Resigned 06 Aug 2021

KENDALL, Christopher Mark

Resigned
Chiltern Avenue, AmershamHP6 5FG
Born August 1977
Director
Appointed 14 Aug 2014
Resigned 06 Aug 2021

MCMINN, Lisa Anne

Resigned
Chiltern Avenue, AmershamHP6 5FG
Born July 1967
Director
Appointed 01 Oct 2014
Resigned 21 Oct 2024

MONTAGUE, Jennifer Mary

Resigned
23 Brereton Close, ChesterCH3 8HW
Born June 1967
Director
Appointed 19 Mar 2001
Resigned 01 Aug 2014

WADDINGHAM, Robert Adrian Joseph

Resigned
Chalfont Hill, Chalfont St PeterSL9 0NP
Born March 1950
Director
Appointed 19 May 1995
Resigned 25 Apr 2002

WARD, Ian David

Resigned
Chiltern Avenue, AmershamHP6 5FG
Born October 1968
Director
Appointed 23 Mar 2020
Resigned 31 May 2024

Persons with significant control

7

1 Active
6 Ceased

Lisa Anne Mcminn

Ceased
Chiltern Avenue, AmershamHP6 5FG
Born July 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mark Russell Pipe

Ceased
Chiltern Avenue, AmershamHP6 5FG
Born October 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Andrew David Roberts

Ceased
Chiltern Avenue, AmershamHP6 5FG
Born February 1975

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Christopher Mark Kendall

Ceased
Chiltern Avenue, AmershamHP6 5FG
Born August 1977

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Sarah Anne Brown

Ceased
Chiltern Avenue, AmershamHP6 5FG
Born February 1977

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Julia Mary Bassett

Ceased
Chiltern Avenue, AmershamHP6 5FG
Born May 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
London Wall Place, LondonEC2Y 5AU

Nature of Control

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

Filing History

242

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 November 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 November 2025
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
6 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Change Person Director Company With Change Date
30 May 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Second Filing Cessation Of A Person With Significant Control
20 February 2025
RP04PSC07RP04PSC07
Second Filing Cessation Of A Person With Significant Control
20 February 2025
RP04PSC07RP04PSC07
Second Filing Cessation Of A Person With Significant Control
20 February 2025
RP04PSC07RP04PSC07
Second Filing Cessation Of A Person With Significant Control
20 February 2025
RP04PSC07RP04PSC07
Second Filing Cessation Of A Person With Significant Control
20 February 2025
RP04PSC07RP04PSC07
Second Filing Cessation Of A Person With Significant Control
20 February 2025
RP04PSC07RP04PSC07
Accounts With Accounts Type Dormant
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
15 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
19 December 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
16 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
28 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2020
TM01Termination of Director
Change Person Director Company With Change Date
11 June 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
5 March 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2019
MR01Registration of a Charge
Accounts With Accounts Type Dormant
21 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 November 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 October 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 October 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 October 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 August 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Resolution
10 May 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
10 May 2016
CC04CC04
Mortgage Satisfy Charge Full
29 March 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
15 January 2016
AAAnnual Accounts
Mortgage Create With Deed
14 January 2016
MR01Registration of a Charge
Mortgage Create With Deed
14 January 2016
MR01Registration of a Charge
Mortgage Create With Deed
14 January 2016
MR01Registration of a Charge
Mortgage Create With Deed
14 January 2016
MR01Registration of a Charge
Mortgage Create With Deed
14 January 2016
MR01Registration of a Charge
Mortgage Create With Deed
14 January 2016
MR01Registration of a Charge
Mortgage Create With Deed
14 January 2016
MR01Registration of a Charge
Mortgage Create With Deed
14 January 2016
MR01Registration of a Charge
Mortgage Create With Deed
14 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Change Person Director Company With Change Date
6 May 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 March 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
22 December 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2014
TM01Termination of Director
Resolution
31 August 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 August 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 August 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 August 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 August 2014
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number
3 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Mortgage Create With Deed With Charge Number
2 May 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
4 November 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
26 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
20 June 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Mortgage Create With Deed With Charge Number
25 April 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
25 April 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
25 April 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
25 April 2013
MR01Registration of a Charge
Accounts With Accounts Type Dormant
14 March 2013
AAAnnual Accounts
Legacy
15 February 2013
MG01MG01
Legacy
15 February 2013
MG01MG01
Legacy
5 September 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Legacy
4 April 2012
MG01MG01
Legacy
7 March 2012
MG01MG01
Accounts With Accounts Type Dormant
27 February 2012
AAAnnual Accounts
Legacy
10 February 2012
MG01MG01
Legacy
18 October 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Legacy
11 April 2011
MG02MG02
Accounts With Accounts Type Dormant
24 February 2011
AAAnnual Accounts
Legacy
28 January 2011
MG01MG01
Legacy
27 January 2011
MG01MG01
Legacy
8 October 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Accounts With Accounts Type Dormant
5 March 2010
AAAnnual Accounts
Legacy
4 February 2010
MG01MG01
Legacy
3 October 2009
MG01MG01
Legacy
3 October 2009
MG01MG01
Legacy
30 September 2009
395Particulars of Mortgage or Charge
Legacy
30 September 2009
395Particulars of Mortgage or Charge
Legacy
30 September 2009
395Particulars of Mortgage or Charge
Legacy
30 September 2009
395Particulars of Mortgage or Charge
Legacy
2 June 2009
363aAnnual Return
Legacy
1 June 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
28 April 2009
AAAnnual Accounts
Legacy
18 September 2008
395Particulars of Mortgage or Charge
Legacy
12 June 2008
363aAnnual Return
Legacy
30 May 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
21 April 2008
AAAnnual Accounts
Legacy
2 February 2008
395Particulars of Mortgage or Charge
Legacy
2 February 2008
395Particulars of Mortgage or Charge
Legacy
21 January 2008
395Particulars of Mortgage or Charge
Legacy
21 January 2008
395Particulars of Mortgage or Charge
Legacy
21 January 2008
395Particulars of Mortgage or Charge
Legacy
21 January 2008
395Particulars of Mortgage or Charge
Legacy
23 November 2007
395Particulars of Mortgage or Charge
Legacy
20 November 2007
395Particulars of Mortgage or Charge
Legacy
31 July 2007
395Particulars of Mortgage or Charge
Legacy
18 July 2007
395Particulars of Mortgage or Charge
Legacy
11 June 2007
363aAnnual Return
Legacy
22 May 2007
395Particulars of Mortgage or Charge
Legacy
14 April 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
1 February 2007
AAAnnual Accounts
Legacy
11 January 2007
395Particulars of Mortgage or Charge
Legacy
13 June 2006
395Particulars of Mortgage or Charge
Legacy
12 June 2006
363aAnnual Return
Legacy
13 April 2006
395Particulars of Mortgage or Charge
Legacy
11 March 2006
395Particulars of Mortgage or Charge
Legacy
11 March 2006
395Particulars of Mortgage or Charge
Legacy
17 February 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
7 February 2006
AAAnnual Accounts
Legacy
12 November 2005
395Particulars of Mortgage or Charge
Legacy
8 October 2005
395Particulars of Mortgage or Charge
Legacy
8 June 2005
395Particulars of Mortgage or Charge
Legacy
8 June 2005
363sAnnual Return (shuttle)
Legacy
27 May 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
4 May 2005
AAAnnual Accounts
Legacy
25 February 2005
395Particulars of Mortgage or Charge
Legacy
12 January 2005
395Particulars of Mortgage or Charge
Legacy
10 November 2004
395Particulars of Mortgage or Charge
Legacy
14 October 2004
288aAppointment of Director or Secretary
Legacy
14 October 2004
288bResignation of Director or Secretary
Legacy
14 July 2004
395Particulars of Mortgage or Charge
Legacy
26 May 2004
363sAnnual Return (shuttle)
Legacy
3 March 2004
395Particulars of Mortgage or Charge
Legacy
24 January 2004
288aAppointment of Director or Secretary
Legacy
24 January 2004
288bResignation of Director or Secretary
Legacy
24 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
22 January 2004
AAAnnual Accounts
Legacy
3 June 2003
363sAnnual Return (shuttle)
Legacy
13 May 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
4 February 2003
AAAnnual Accounts
Legacy
14 November 2002
395Particulars of Mortgage or Charge
Legacy
9 November 2002
395Particulars of Mortgage or Charge
Legacy
12 June 2002
363sAnnual Return (shuttle)
Legacy
7 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
7 March 2002
AAAnnual Accounts
Legacy
1 September 2001
395Particulars of Mortgage or Charge
Legacy
30 May 2001
363sAnnual Return (shuttle)
Legacy
30 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
20 February 2001
AAAnnual Accounts
Legacy
23 October 2000
288aAppointment of Director or Secretary
Legacy
6 October 2000
288bResignation of Director or Secretary
Legacy
5 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 March 2000
AAAnnual Accounts
Legacy
30 November 1999
288aAppointment of Director or Secretary
Legacy
26 November 1999
288aAppointment of Director or Secretary
Legacy
26 November 1999
288bResignation of Director or Secretary
Legacy
23 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 March 1999
AAAnnual Accounts
Legacy
30 May 1998
363sAnnual Return (shuttle)
Resolution
6 March 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
6 March 1998
AAAnnual Accounts
Legacy
30 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 August 1996
AAAnnual Accounts
Resolution
7 August 1996
RESOLUTIONSResolutions
Resolution
20 May 1996
RESOLUTIONSResolutions
Resolution
20 May 1996
RESOLUTIONSResolutions
Legacy
20 May 1996
363sAnnual Return (shuttle)
Legacy
1 August 1995
224224
Legacy
24 May 1995
288288
Incorporation Company
19 May 1995
NEWINCIncorporation