Background WavePink WaveYellow Wave

BELLROCK PROPERTY & FACILITIES MANAGEMENT LIMITED (03075427)

BELLROCK PROPERTY & FACILITIES MANAGEMENT LIMITED (03075427) is an active UK company. incorporated on 4 July 1995. with registered office in Leicester. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. BELLROCK PROPERTY & FACILITIES MANAGEMENT LIMITED has been registered for 30 years. Current directors include ALLONI, Carlo, BAIRSTOW, Katharine Selina.

Company Number
03075427
Status
active
Type
ltd
Incorporated
4 July 1995
Age
30 years
Address
Peat House, Leicester, LE1 6LP
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
ALLONI, Carlo, BAIRSTOW, Katharine Selina
SIC Codes
62012, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELLROCK PROPERTY & FACILITIES MANAGEMENT LIMITED

BELLROCK PROPERTY & FACILITIES MANAGEMENT LIMITED is an active company incorporated on 4 July 1995 with the registered office located in Leicester. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. BELLROCK PROPERTY & FACILITIES MANAGEMENT LIMITED was registered 30 years ago.(SIC: 62012, 68320)

Status

active

Active since 30 years ago

Company No

03075427

LTD Company

Age

30 Years

Incorporated 4 July 1995

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 February 2026 (1 month 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

10 months left

Last Filed

Made up to 26 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027

Previous Company Names

SGP PROPERTY & FACILITIES MANAGEMENT LIMITED
From: 5 June 2008To: 27 January 2014
JOHNSON FACILITIES MANAGEMENT LIMITED
From: 1 March 2007To: 5 June 2008
JOHNSON WORKPLACE MANAGEMENT LIMITED
From: 12 November 2003To: 1 March 2007
WORKPLACE MANAGEMENT LIMITED
From: 9 October 1995To: 12 November 2003
GREENZONE TECHNOLOGY LIMITED
From: 4 July 1995To: 9 October 1995
Contact
Address

Peat House 1 Waterloo Way Leicester, LE1 6LP,

Previous Addresses

Enterprise House Sunningdale Road Leicester LE3 1UR
From: 4 July 1995To: 14 July 2016
Timeline

46 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Jul 95
Director Left
Apr 12
Director Joined
Feb 13
Loan Secured
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Loan Cleared
Jan 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Nov 15
Director Left
Jan 16
Director Left
Mar 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jul 16
Director Left
Aug 16
Loan Secured
May 17
Loan Cleared
Jun 17
Director Left
Apr 18
Director Joined
Feb 19
Director Joined
Feb 19
Loan Secured
Mar 19
Director Left
Oct 20
Director Joined
Oct 20
Funding Round
Dec 21
Director Left
Jan 22
Loan Secured
Jan 22
Director Left
Nov 22
Director Joined
Dec 22
Director Left
Mar 23
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
May 25
Director Left
Aug 25
1
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

ALLONI, Carlo

Active
1 Waterloo Way, LeicesterLE1 6LP
Born December 1976
Director
Appointed 04 Sept 2024

BAIRSTOW, Katharine Selina

Active
1 Waterloo Way, LeicesterLE1 6LP
Born January 1982
Director
Appointed 29 Apr 2025

ALLTON, Jennifer Ann

Resigned
5 Butler Close, RatbyLE6 0GD
Secretary
Appointed 06 Apr 2006
Resigned 29 Feb 2008

BALDWIN, Philip

Resigned
119 Willifield Way, LondonNW11 6YE
Secretary
Appointed 20 Sept 1995
Resigned 07 Nov 1995

BRENNAN, Morgan Michael

Resigned
77 Western Avenue, ReadingRG5 3BL
Secretary
Appointed 28 Oct 2003
Resigned 28 Jun 2007

CHATER, Andrew John Gordon

Resigned
1 Waterloo Way, LeicesterLE1 6LP
Secretary
Appointed 10 Apr 2015
Resigned 31 Aug 2016

COSSEY, Audrey Lynne

Resigned
59a Grove Hill Road, LondonSE5 8DF
Secretary
Appointed 07 Jul 1998
Resigned 07 Jul 2000

HALL, Peter William

Resigned
Enterprise House, LeicesterLE3 1UR
Secretary
Appointed 01 Mar 2008
Resigned 06 Aug 2013

HEANEY, William Alexander

Resigned
Clematis Cottage, Chalfont St GilesHP8 4JH
Secretary
Appointed 19 Jul 1996
Resigned 28 Oct 2003

MITCHELL, Sally Elizabeth Anne

Resigned
Flat 1 155 Auckland Road, LondonSE19 2RH
Secretary
Appointed 19 Jul 1996
Resigned 23 Jun 1998

PERKINS, Stephen

Resigned
1 Waterloo Way, LeicesterLE1 6LP
Secretary
Appointed 14 Sept 2020
Resigned 02 Oct 2023

RECKER, Fiona Anne

Resigned
38 St Peters Street, South CroydonCR2 7DE
Secretary
Appointed 12 Oct 2000
Resigned 28 Oct 2003

RUDZINSKI, Alexander Peter Marek

Resigned
1 Waterloo Way, LeicesterLE1 6LP
Secretary
Appointed 31 Aug 2016
Resigned 14 Sept 2020

SMITH, Kenneth James

Resigned
17 Wiltshire Drive, WokinghamRG40 1TQ
Secretary
Appointed 29 Sept 1995
Resigned 19 Jul 1996

WILTON, David Charles

Resigned
Enterprise House, LeicesterLE3 1UR
Secretary
Appointed 06 Aug 2013
Resigned 10 Apr 2015

NOMINEE SECRETARIES LTD

Resigned
3 Garden Walk, LondonEC2A 3EQ
Corporate nominee secretary
Appointed 04 Jul 1995
Resigned 20 Sept 1995

ALLTON, Jennifer Ann

Resigned
5 Butler Close, RatbyLE6 0GD
Born October 1948
Director
Appointed 06 Apr 2006
Resigned 28 Jun 2007

ASKEW, Gerry

Resigned
Enterprise House, LeicesterLE3 1UR
Born May 1959
Director
Appointed 19 Mar 2008
Resigned 06 Aug 2013

BAGNALL, William Edward Hampshire

Resigned
2 Brook House, GuildfordGU3 1JL
Born July 1947
Director
Appointed 03 Sept 1996
Resigned 01 Aug 1997

BALDRY, Lorraine Ingrid

Resigned
6 Bingham Street, LondonN1 2QQ
Born May 1949
Director
Appointed 07 Jan 2002
Resigned 12 Feb 2003

BALDWIN, Philip

Resigned
119 Willifield Way, LondonNW11 6YE
Born October 1951
Director
Appointed 20 Sept 1995
Resigned 07 Nov 1995

BALLANTINE, Giles Harding Waverley

Resigned
Coombe Wood Cottage, Kingstonupon ThamesKT2 7EE
Born June 1948
Director
Appointed 18 Jul 1996
Resigned 26 Sept 1996

BEAN, Paul

Resigned
1 Waterloo Way, LeicesterLE1 6LP
Born February 1964
Director
Appointed 16 May 2022
Resigned 09 Aug 2024

BERWICK, Adrian Richard

Resigned
Enterprise House, LeicesterLE3 1UR
Born February 1963
Director
Appointed 01 Sept 2014
Resigned 31 Dec 2015

BONSER, Graham John

Resigned
3 Watergall Close, Leamington SpaCV47 1GG
Born September 1964
Director
Appointed 06 Apr 2006
Resigned 28 Jun 2007

BRENNAN, Morgan Michael

Resigned
Enterprise House, LeicesterLE3 1UR
Born January 1954
Director
Appointed 22 Apr 2008
Resigned 10 Apr 2012

BRENNAN, Morgan Michael

Resigned
77 Western Avenue, ReadingRG5 3BL
Born January 1954
Director
Appointed 28 Oct 2003
Resigned 11 Mar 2008

BRIGGS, Philip Neil

Resigned
394 Bath Road, BristolBS31 3DQ
Born June 1961
Director
Appointed 09 Oct 2003
Resigned 28 Oct 2003

BRUNTON, Pamela Lothian

Resigned
119 Willifield Way, LondonNW11 6YE
Born June 1949
Director
Appointed 20 Sept 1995
Resigned 07 Nov 1995

BRYAN, Paul Desmond

Resigned
Enterprise House, LeicesterLE3 1UR
Born October 1964
Director
Appointed 01 Sept 2014
Resigned 13 Nov 2015

BURTON, Peter

Resigned
The Old School, St AlbansAL3 6JB
Born February 1930
Director
Appointed 01 Jan 1996
Resigned 18 Jul 1996

CHATER, Andrew John Gordon

Resigned
1 Waterloo Way, LeicesterLE1 6LP
Born June 1961
Director
Appointed 10 Apr 2015
Resigned 31 Aug 2016

COMELY, Hamilton Robert

Resigned
2 Craddocks Close, AshteadKT21 1AF
Born July 1955
Director
Appointed 06 Jan 2003
Resigned 31 Dec 2006

DAVIES, Greg

Resigned
1 Waterloo Way, LeicesterLE1 6LP
Born February 1974
Director
Appointed 21 Jan 2019
Resigned 24 Feb 2023

ELLIOTT, Kevin Paul

Resigned
Enterprise House, LeicesterLE3 1UR
Born June 1963
Director
Appointed 06 Apr 2006
Resigned 06 Aug 2013

Persons with significant control

2

1 Waterloo Way, LeicesterLE1 6LP

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 02 Oct 2016

Bell Rock Workplace Management Ltd

Active
Waterloo Way, LeicesterLE1 6LP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

281

Accounts With Accounts Type Full
16 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Change Person Director Company With Change Date
30 May 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 May 2025
AP01Appointment of Director
Confirmation Statement With Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 October 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
15 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Confirmation Statement With Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Resolution
8 January 2022
RESOLUTIONSResolutions
Capital Allotment Shares
29 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
13 October 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 October 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment of Director
Accounts With Accounts Type Full
11 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 June 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 September 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 September 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 July 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 July 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Accounts With Accounts Type Full
25 August 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 April 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 April 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 April 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 April 2015
TM01Termination of Director
Change Person Director Company With Change Date
4 November 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
28 January 2014
MR04Satisfaction of Charge
Certificate Change Of Name Company
27 January 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Appoint Person Secretary Company With Name
21 August 2013
AP03Appointment of Secretary
Termination Director Company With Name
21 August 2013
TM01Termination of Director
Termination Director Company With Name
21 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 August 2013
AP01Appointment of Director
Termination Secretary Company With Name
21 August 2013
TM02Termination of Secretary
Termination Director Company With Name
21 August 2013
TM01Termination of Director
Termination Secretary Company With Name
21 August 2013
TM02Termination of Secretary
Termination Director Company With Name
21 August 2013
TM01Termination of Director
Termination Director Company With Name
21 August 2013
TM01Termination of Director
Termination Director Company With Name
21 August 2013
TM01Termination of Director
Resolution
16 August 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
9 August 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
18 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
15 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Accounts With Accounts Type Full
10 May 2012
AAAnnual Accounts
Termination Director Company With Name
10 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Change Person Director Company With Change Date
14 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 June 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2011
CH01Change of Director Details
Accounts With Accounts Type Full
31 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Accounts With Accounts Type Full
9 August 2010
AAAnnual Accounts
Legacy
18 January 2010
MG02MG02
Legacy
15 January 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
2 November 2009
AR01AR01
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
23 April 2009
AAAnnual Accounts
Legacy
27 February 2009
288bResignation of Director or Secretary
Legacy
12 November 2008
403aParticulars of Charge Subject to s859A
Legacy
11 November 2008
288aAppointment of Director or Secretary
Legacy
3 November 2008
363aAnnual Return
Legacy
3 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 July 2008
AAAnnual Accounts
Certificate Change Of Name Company
3 June 2008
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
22 May 2008
MEM/ARTSMEM/ARTS
Resolution
22 May 2008
RESOLUTIONSResolutions
Legacy
13 May 2008
395Particulars of Mortgage or Charge
Legacy
6 May 2008
395Particulars of Mortgage or Charge
Legacy
28 April 2008
288aAppointment of Director or Secretary
Legacy
25 April 2008
288aAppointment of Director or Secretary
Legacy
31 March 2008
288aAppointment of Director or Secretary
Legacy
13 March 2008
288bResignation of Director or Secretary
Legacy
6 March 2008
288aAppointment of Director or Secretary
Legacy
5 March 2008
288bResignation of Director or Secretary
Legacy
5 March 2008
288bResignation of Director or Secretary
Legacy
5 March 2008
288aAppointment of Director or Secretary
Memorandum Articles
14 January 2008
MEM/ARTSMEM/ARTS
Resolution
14 January 2008
RESOLUTIONSResolutions
Legacy
10 January 2008
288aAppointment of Director or Secretary
Legacy
10 January 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
395Particulars of Mortgage or Charge
Legacy
14 November 2007
287Change of Registered Office
Legacy
24 October 2007
287Change of Registered Office
Legacy
17 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 2007
AAAnnual Accounts
Legacy
5 October 2007
288bResignation of Director or Secretary
Legacy
16 August 2007
288aAppointment of Director or Secretary
Legacy
14 August 2007
288bResignation of Director or Secretary
Legacy
17 July 2007
288bResignation of Director or Secretary
Legacy
17 July 2007
288bResignation of Director or Secretary
Legacy
17 July 2007
288bResignation of Director or Secretary
Legacy
17 July 2007
288bResignation of Director or Secretary
Legacy
17 July 2007
288bResignation of Director or Secretary
Legacy
29 May 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 March 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 February 2007
288cChange of Particulars
Legacy
19 January 2007
288bResignation of Director or Secretary
Legacy
30 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
10 October 2006
AAAnnual Accounts
Legacy
5 July 2006
288aAppointment of Director or Secretary
Legacy
5 June 2006
288aAppointment of Director or Secretary
Legacy
5 June 2006
288aAppointment of Director or Secretary
Legacy
5 June 2006
288aAppointment of Director or Secretary
Memorandum Articles
8 May 2006
MEM/ARTSMEM/ARTS
Resolution
2 May 2006
RESOLUTIONSResolutions
Resolution
2 May 2006
RESOLUTIONSResolutions
Legacy
2 May 2006
155(6)a155(6)a
Legacy
20 January 2006
288cChange of Particulars
Legacy
25 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 2005
AAAnnual Accounts
Legacy
4 July 2005
288aAppointment of Director or Secretary
Legacy
4 July 2005
288aAppointment of Director or Secretary
Legacy
1 November 2004
88(2)R88(2)R
Legacy
1 November 2004
123Notice of Increase in Nominal Capital
Resolution
1 November 2004
RESOLUTIONSResolutions
Resolution
1 November 2004
RESOLUTIONSResolutions
Resolution
1 November 2004
RESOLUTIONSResolutions
Legacy
30 October 2004
363sAnnual Return (shuttle)
Legacy
18 October 2004
288cChange of Particulars
Accounts With Accounts Type Full
8 October 2004
AAAnnual Accounts
Legacy
10 August 2004
288bResignation of Director or Secretary
Resolution
10 May 2004
RESOLUTIONSResolutions
Resolution
10 May 2004
RESOLUTIONSResolutions
Resolution
10 May 2004
RESOLUTIONSResolutions
Resolution
10 May 2004
RESOLUTIONSResolutions
Legacy
6 April 2004
287Change of Registered Office
Legacy
18 March 2004
288aAppointment of Director or Secretary
Legacy
4 February 2004
155(6)a155(6)a
Legacy
13 January 2004
403aParticulars of Charge Subject to s859A
Legacy
13 January 2004
403aParticulars of Charge Subject to s859A
Legacy
4 December 2003
225Change of Accounting Reference Date
Legacy
4 December 2003
287Change of Registered Office
Legacy
4 December 2003
288bResignation of Director or Secretary
Legacy
4 December 2003
288bResignation of Director or Secretary
Legacy
4 December 2003
288bResignation of Director or Secretary
Legacy
4 December 2003
288bResignation of Director or Secretary
Legacy
4 December 2003
288bResignation of Director or Secretary
Legacy
4 December 2003
288aAppointment of Director or Secretary
Legacy
4 December 2003
288aAppointment of Director or Secretary
Legacy
4 December 2003
288aAppointment of Director or Secretary
Legacy
27 November 2003
363aAnnual Return
Legacy
13 November 2003
288cChange of Particulars
Certificate Change Of Name Company
12 November 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 November 2003
288aAppointment of Director or Secretary
Legacy
6 November 2003
288aAppointment of Director or Secretary
Legacy
5 November 2003
288bResignation of Director or Secretary
Legacy
20 September 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
18 September 2003
AAAnnual Accounts
Legacy
24 July 2003
288aAppointment of Director or Secretary
Legacy
3 May 2003
244244
Legacy
22 March 2003
395Particulars of Mortgage or Charge
Legacy
7 March 2003
288aAppointment of Director or Secretary
Legacy
26 February 2003
288bResignation of Director or Secretary
Legacy
9 December 2002
288bResignation of Director or Secretary
Legacy
13 November 2002
363aAnnual Return
Legacy
17 September 2002
288cChange of Particulars
Legacy
13 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 May 2002
AAAnnual Accounts
Legacy
23 January 2002
288aAppointment of Director or Secretary
Legacy
12 November 2001
363aAnnual Return
Legacy
26 October 2001
288bResignation of Director or Secretary
Legacy
26 September 2001
287Change of Registered Office
Legacy
7 March 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 February 2001
AAAnnual Accounts
Legacy
16 November 2000
288aAppointment of Director or Secretary
Legacy
16 November 2000
363aAnnual Return
Legacy
9 November 2000
288aAppointment of Director or Secretary
Legacy
14 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 April 2000
AAAnnual Accounts
Legacy
14 March 2000
288cChange of Particulars
Legacy
29 October 1999
363sAnnual Return (shuttle)
Legacy
8 October 1999
287Change of Registered Office
Legacy
20 June 1999
288aAppointment of Director or Secretary
Legacy
20 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 April 1999
AAAnnual Accounts
Legacy
29 December 1998
353353
Legacy
29 December 1998
325325
Legacy
29 December 1998
318318
Legacy
21 October 1998
363aAnnual Return
Legacy
6 August 1998
288bResignation of Director or Secretary
Legacy
15 July 1998
288aAppointment of Director or Secretary
Legacy
9 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 May 1998
AAAnnual Accounts
Memorandum Articles
25 February 1998
MEM/ARTSMEM/ARTS
Legacy
23 January 1998
395Particulars of Mortgage or Charge
Legacy
10 November 1997
363aAnnual Return
Legacy
29 September 1997
288aAppointment of Director or Secretary
Legacy
11 August 1997
288bResignation of Director or Secretary
Legacy
11 August 1997
288bResignation of Director or Secretary
Legacy
31 July 1997
363aAnnual Return
Legacy
14 May 1997
288bResignation of Director or Secretary
Legacy
10 April 1997
403aParticulars of Charge Subject to s859A
Legacy
27 February 1997
225(1)225(1)
Accounts With Accounts Type Full
21 January 1997
AAAnnual Accounts
Legacy
13 October 1996
288aAppointment of Director or Secretary
Legacy
27 September 1996
287Change of Registered Office
Legacy
27 September 1996
288288
Legacy
27 September 1996
288288
Legacy
27 September 1996
288288
Legacy
24 September 1996
288288
Legacy
24 September 1996
288288
Legacy
24 September 1996
288288
Legacy
24 September 1996
288288
Legacy
24 September 1996
288288
Legacy
3 August 1996
363sAnnual Return (shuttle)
Legacy
5 June 1996
288288
Legacy
7 May 1996
225Change of Accounting Reference Date
Legacy
15 November 1995
288288
Legacy
9 November 1995
288288
Legacy
9 November 1995
88(2)Return of Allotment of Shares
Legacy
9 November 1995
224224
Resolution
9 November 1995
RESOLUTIONSResolutions
Resolution
9 November 1995
RESOLUTIONSResolutions
Resolution
9 November 1995
RESOLUTIONSResolutions
Resolution
9 November 1995
RESOLUTIONSResolutions
Resolution
9 November 1995
RESOLUTIONSResolutions
Legacy
9 November 1995
122122
Legacy
9 November 1995
123Notice of Increase in Nominal Capital
Legacy
9 November 1995
287Change of Registered Office
Legacy
13 October 1995
288288
Legacy
13 October 1995
288288
Certificate Change Of Name Company
9 October 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 October 1995
395Particulars of Mortgage or Charge
Legacy
22 September 1995
288288
Legacy
22 September 1995
288288
Legacy
22 September 1995
287Change of Registered Office
Incorporation Company
4 July 1995
NEWINCIncorporation