Background WavePink WaveYellow Wave

ACHIEVE TOGETHER LIMITED (03153442)

ACHIEVE TOGETHER LIMITED (03153442) is an active UK company. incorporated on 31 January 1996. with registered office in Bath. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for learning difficulties, mental health and substance abuse. ACHIEVE TOGETHER LIMITED has been registered for 30 years. Current directors include COLLIER, Samuel Ian, HAWKINS, Rachael Ann, HOULAHAN, Zak Simon and 1 others.

Company Number
03153442
Status
active
Type
ltd
Incorporated
31 January 1996
Age
30 years
Address
Poolemead House Watery Lane, Bath, BA2 1RN
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for learning difficulties, mental health and substance abuse
Directors
COLLIER, Samuel Ian, HAWKINS, Rachael Ann, HOULAHAN, Zak Simon, SAUNDERS, Christopher Ian
SIC Codes
87200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACHIEVE TOGETHER LIMITED

ACHIEVE TOGETHER LIMITED is an active company incorporated on 31 January 1996 with the registered office located in Bath. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for learning difficulties, mental health and substance abuse. ACHIEVE TOGETHER LIMITED was registered 30 years ago.(SIC: 87200)

Status

active

Active since 30 years ago

Company No

03153442

LTD Company

Age

30 Years

Incorporated 31 January 1996

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 31 January 2026 (3 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

THE REGARD PARTNERSHIP LIMITED
From: 31 January 1996To: 7 December 2021
Contact
Address

Poolemead House Watery Lane Twerton Bath, BA2 1RN,

Previous Addresses

Community Services Building, Poolemead Watery Lane Twerton Bath BA2 1RN England
From: 20 May 2022To: 30 June 2022
1st Floor, Q4 the Square Randalls Way Leatherhead KT22 7TW England
From: 24 June 2019To: 20 May 2022
Unit 6 Princeton Mews 167 - 169 London Road Kingston upon Thames Surrey KT2 6PT
From: 11 July 2013To: 24 June 2019
Ground Floor Unit 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT
From: 31 January 1996To: 11 July 2013
Timeline

74 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Jan 96
Director Joined
Sept 12
Director Left
Jan 13
Loan Secured
Jul 13
Loan Secured
Jul 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Director Left
Mar 14
Director Left
Mar 14
Director Left
Jun 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Secured
Oct 14
Loan Cleared
Oct 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Mar 16
Loan Secured
Sept 16
Loan Cleared
Oct 16
Director Left
Nov 16
Loan Secured
Dec 16
Loan Secured
Jan 17
Director Joined
Mar 17
Loan Secured
Jul 17
Loan Secured
Nov 17
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Director Left
Jan 18
Owner Exit
Feb 18
Loan Secured
Mar 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Oct 18
Loan Secured
Dec 18
Director Left
Jan 19
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Mar 19
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Mar 20
Director Left
Jul 20
Loan Secured
Sept 21
Director Joined
Oct 21
Director Joined
Nov 21
Director Left
Dec 21
Loan Secured
Jan 22
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
May 24
Director Left
Jul 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Oct 24
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Secured
Mar 26
0
Funding
35
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

34

4 Active
30 Resigned

COLLIER, Samuel Ian

Active
Watery Lane, BathBA2 1RN
Born October 1985
Director
Appointed 25 Nov 2021

HAWKINS, Rachael Ann

Active
Watery Lane, BathBA2 1RN
Born May 1981
Director
Appointed 29 Sept 2021

HOULAHAN, Zak Simon

Active
Watery Lane, BathBA2 1RN
Born November 1972
Director
Appointed 13 May 2024

SAUNDERS, Christopher Ian

Active
Watery Lane, BathBA2 1RN
Born September 1985
Director
Appointed 16 Oct 2024

FITTON, Garry John

Resigned
Watery Lane, BathBA2 1RN
Secretary
Appointed 01 Mar 2019
Resigned 19 Jul 2024

HAWKES, Michael Gwyn

Resigned
Princeton Mews, Kingston Upon ThamesKT2 6PT
Secretary
Appointed 06 Feb 2014
Resigned 13 Jul 2018

HOPKINS, Nicola

Resigned
Princeton Mews, Kingston Upon ThamesKT2 6PT
Secretary
Appointed 13 Jul 2018
Resigned 01 Mar 2019

WEBSTER, John

Resigned
Princeton Mews, Kingston Upon ThamesKT2 6PT
Secretary
Appointed 31 Jan 1996
Resigned 06 Feb 2014

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 31 Jan 1996
Resigned 31 Jan 1996

BEACHAM, Kay Janice

Resigned
Princeton Mews, Kingston Upon ThamesKT2 6PT
Born April 1971
Director
Appointed 04 Oct 2018
Resigned 05 Feb 2019

BOWDEN, Paul

Resigned
57 Cambridge Road, MarlowSL7 2NS
Born December 1966
Director
Appointed 12 Nov 2008
Resigned 24 Jul 2009

BREEN, Christopher Carl

Resigned
Randalls Way, LeatherheadKT22 7TW
Born August 1985
Director
Appointed 06 Jan 2020
Resigned 20 Dec 2021

CLOUGH, Richard Stanley

Resigned
Hanini 50 Second Avenue, Frinton On SeaCO13 9LX
Born July 1946
Director
Appointed 03 Feb 2003
Resigned 30 Nov 2005

DUNSTER, Graham Michael

Resigned
Watery Lane, BathBA2 1RN
Born January 1975
Director
Appointed 08 Apr 2024
Resigned 31 Aug 2024

EDMOND, Carole Ann

Resigned
Princeton Mews, Kingston Upon ThamesKT2 6PT
Born April 1970
Director
Appointed 14 Feb 2017
Resigned 18 Jan 2019

FARRAGHER, John

Resigned
Palace Gate House Old Palace Yard, Richmond Upon ThamesTW9 1PB
Born January 1958
Director
Appointed 31 Jan 1996
Resigned 16 May 2014

FITTON, Garry John

Resigned
Watery Lane, BathBA2 1RN
Born April 1972
Director
Appointed 01 Mar 2019
Resigned 19 Jul 2024

FOXALL-SMITH, Sandie Teresa

Resigned
Princeton Mews, Kingston Upon ThamesKT2 6PT
Born August 1957
Director
Appointed 16 Jul 2012
Resigned 12 Jan 2018

GODDEN, John Steven

Resigned
Portsmouth Road, CobhamKT11 1TF
Born June 1965
Director
Appointed 01 Jan 2015
Resigned 21 Mar 2016

GOLDSACK, Douglas Carnegie

Resigned
Claremont, WelhamDN22 0SJ
Born October 1967
Director
Appointed 14 Apr 1998
Resigned 12 Mar 1999

HAWKES, Michael Gwyn

Resigned
Princeton Mews, Kingston Upon ThamesKT2 6PT
Born November 1970
Director
Appointed 20 Jun 2006
Resigned 13 Jul 2018

HAYES, Eugene Gerard

Resigned
68 Frognal, LondonNW3 6XD
Born January 1955
Director
Appointed 20 Jun 2006
Resigned 17 Oct 2008

HOPKINS, Nicola Rosemary Lucy

Resigned
Randalls Way, LeatherheadKT22 7TW
Born December 1968
Director
Appointed 13 Jul 2018
Resigned 31 Dec 2019

JACKSON, Richard Nicholas

Resigned
Princeton Mews, Kingston Upon ThamesKT2 6PT
Born May 1957
Director
Appointed 01 Jan 2015
Resigned 16 Sept 2016

KINSEY, Peter

Resigned
Randalls Way, LeatherheadKT22 7TW
Born April 1964
Director
Appointed 31 Jan 2020
Resigned 16 Jul 2020

KINSEY, Peter

Resigned
Randalls Way, LeatherheadKT22 7TW
Born April 1964
Director
Appointed 05 Feb 2019
Resigned 31 Jan 2020

NEILL, Matthew, Mr.

Resigned
Micheldever Road, WhitchurchRG28 7JH
Born August 1958
Director
Appointed 12 Nov 2008
Resigned 07 Jan 2013

PARISH, Michael Robert

Resigned
Watery Lane, BathBA2 1RN
Born May 1959
Director
Appointed 01 Feb 2020
Resigned 30 Sept 2024

PEARSON, Emma Louise

Resigned
Watery Lane, BathBA2 1RN
Born October 1972
Director
Appointed 15 Jan 2020
Resigned 31 Mar 2024

SALTER, Mark

Resigned
Garden Flat, LondonNW3 2PH
Born September 1966
Director
Appointed 19 Jul 2004
Resigned 17 Apr 2007

STOREY, Roger Christopher

Resigned
11 Newlands, LetchworthSG6 2JE
Born October 1948
Director
Appointed 01 Feb 2006
Resigned 15 Oct 2007

WEBSTER, John

Resigned
Sandy Lane, TadworthKT20 6NQ
Born April 1953
Director
Appointed 28 Feb 1996
Resigned 06 Feb 2014

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 31 Jan 1996
Resigned 31 Jan 1996

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 31 Jan 1996
Resigned 31 Jan 1996

Persons with significant control

2

1 Active
1 Ceased
Watery Lane, BathBA2 1RN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Mar 2017
167-169 London Road, Kingston Upon ThamesKT2 6PT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Mar 2017
Fundings
Financials
Latest Activities

Filing History

422

Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 December 2025
AAAnnual Accounts
Legacy
17 December 2025
PARENT_ACCPARENT_ACC
Legacy
17 December 2025
GUARANTEE2GUARANTEE2
Legacy
17 December 2025
AGREEMENT2AGREEMENT2
Legacy
3 December 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 July 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2023
CH01Change of Director Details
Accounts With Accounts Type Full
21 July 2022
AAAnnual Accounts
Change To A Person With Significant Control
20 July 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 June 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 May 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
25 February 2022
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Certificate Change Of Name Company
7 December 2021
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
26 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
6 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 July 2020
TM01Termination of Director
Accounts With Accounts Type Full
21 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
30 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 June 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
6 March 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 March 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
5 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
7 February 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Accounts With Accounts Type Full
8 August 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 August 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 July 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Legacy
26 March 2018
RP04CS01RP04CS01
Resolution
6 March 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2018
MR01Registration of a Charge
Confirmation Statement With Updates
19 February 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 February 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 January 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
16 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
3 August 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Mortgage Acquire With Deed
16 January 2017
MR02Statement that Part/All of Property Released
Mortgage Create With Deed
11 January 2017
MR01Registration of a Charge
Memorandum Articles
5 January 2017
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2016
MR01Registration of a Charge
Mortgage Acquire With Deed With Charge Number Charge Acquisition Date
16 December 2016
MR02Statement that Part/All of Property Released
Termination Director Company With Name Termination Date
4 November 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
26 October 2016
MR04Satisfaction of Charge
Memorandum Articles
16 September 2016
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
26 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Accounts With Accounts Type Full
18 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Mortgage Satisfy Charge Full
22 October 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 August 2014
AAAnnual Accounts
Termination Director Company With Name
18 June 2014
TM01Termination of Director
Termination Director Company With Name
10 March 2014
TM01Termination of Director
Termination Secretary Company With Name
10 March 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
10 March 2014
AP03Appointment of Secretary
Termination Director Company With Name
10 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Mortgage Create With Deed With Charge Number
19 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
11 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
11 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
11 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
20 July 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
19 July 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
13 July 2013
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
11 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Change Person Director Company With Change Date
14 February 2013
CH01Change of Director Details
Termination Director Company With Name
7 January 2013
TM01Termination of Director
Legacy
23 November 2012
MG01MG01
Change Account Reference Date Company Current Shortened
16 November 2012
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
21 September 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
21 September 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
3 September 2012
AP01Appointment of Director
Accounts With Accounts Type Full
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Legacy
20 January 2012
MG01MG01
Legacy
25 October 2011
MG02MG02
Resolution
13 October 2011
RESOLUTIONSResolutions
Legacy
4 October 2011
MG02MG02
Legacy
4 October 2011
MG02MG02
Legacy
4 October 2011
MG02MG02
Legacy
4 October 2011
MG02MG02
Legacy
4 October 2011
MG02MG02
Legacy
4 October 2011
MG02MG02
Legacy
4 October 2011
MG02MG02
Legacy
4 October 2011
MG02MG02
Legacy
4 October 2011
MG02MG02
Legacy
4 October 2011
MG02MG02
Legacy
4 October 2011
MG02MG02
Legacy
4 October 2011
MG02MG02
Legacy
4 October 2011
MG02MG02
Legacy
4 October 2011
MG02MG02
Legacy
4 October 2011
MG02MG02
Legacy
4 October 2011
MG02MG02
Legacy
4 October 2011
MG02MG02
Legacy
4 October 2011
MG02MG02
Legacy
4 October 2011
MG02MG02
Legacy
4 October 2011
MG02MG02
Legacy
4 October 2011
MG02MG02
Legacy
4 October 2011
MG02MG02
Legacy
4 October 2011
MG02MG02
Legacy
4 October 2011
MG02MG02
Legacy
4 October 2011
MG02MG02
Legacy
4 October 2011
MG02MG02
Legacy
4 October 2011
MG02MG02
Legacy
4 October 2011
MG02MG02
Legacy
4 October 2011
MG02MG02
Legacy
4 October 2011
MG02MG02
Legacy
4 October 2011
MG02MG02
Legacy
4 October 2011
MG02MG02
Legacy
4 October 2011
MG02MG02
Legacy
4 October 2011
MG02MG02
Legacy
4 October 2011
MG02MG02
Legacy
4 October 2011
MG02MG02
Legacy
4 October 2011
MG02MG02
Legacy
4 October 2011
MG02MG02
Legacy
4 October 2011
MG02MG02
Legacy
4 October 2011
MG02MG02
Legacy
4 October 2011
MG02MG02
Legacy
4 October 2011
MG02MG02
Legacy
4 October 2011
MG02MG02
Legacy
4 October 2011
MG02MG02
Legacy
4 October 2011
MG02MG02
Legacy
4 October 2011
MG02MG02
Legacy
4 October 2011
MG02MG02
Legacy
4 October 2011
MG02MG02
Legacy
4 October 2011
MG02MG02
Legacy
4 October 2011
MG02MG02
Legacy
4 October 2011
MG02MG02
Legacy
4 October 2011
MG02MG02
Legacy
4 October 2011
MG02MG02
Legacy
4 October 2011
MG02MG02
Legacy
4 October 2011
MG02MG02
Legacy
4 October 2011
MG02MG02
Legacy
4 October 2011
MG02MG02
Legacy
4 October 2011
MG02MG02
Legacy
4 October 2011
MG02MG02
Legacy
4 October 2011
MG02MG02
Legacy
4 October 2011
MG02MG02
Legacy
4 October 2011
MG02MG02
Legacy
4 October 2011
MG02MG02
Legacy
4 October 2011
MG02MG02
Legacy
4 October 2011
MG02MG02
Legacy
4 October 2011
MG02MG02
Legacy
4 October 2011
MG02MG02
Legacy
4 October 2011
MG02MG02
Legacy
4 October 2011
MG02MG02
Legacy
4 October 2011
MG02MG02
Legacy
4 October 2011
MG02MG02
Legacy
4 October 2011
MG02MG02
Legacy
4 October 2011
MG02MG02
Legacy
4 October 2011
MG02MG02
Legacy
4 October 2011
MG02MG02
Legacy
4 October 2011
MG02MG02
Legacy
4 October 2011
MG02MG02
Legacy
4 October 2011
MG02MG02
Legacy
4 October 2011
MG02MG02
Legacy
4 October 2011
MG02MG02
Legacy
4 October 2011
MG02MG02
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Legacy
23 September 2011
MG01MG01
Legacy
20 September 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Legacy
4 February 2011
MG01MG01
Accounts With Accounts Type Full
13 July 2010
AAAnnual Accounts
Legacy
10 May 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Change Person Secretary Company With Change Date
26 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2010
CH01Change of Director Details
Legacy
31 July 2009
395Particulars of Mortgage or Charge
Legacy
28 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 July 2009
AAAnnual Accounts
Legacy
2 May 2009
395Particulars of Mortgage or Charge
Legacy
19 March 2009
395Particulars of Mortgage or Charge
Legacy
2 March 2009
363aAnnual Return
Legacy
12 December 2008
288aAppointment of Director or Secretary
Legacy
12 December 2008
288aAppointment of Director or Secretary
Legacy
7 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 August 2008
AAAnnual Accounts
Legacy
7 May 2008
363aAnnual Return
Legacy
15 December 2007
395Particulars of Mortgage or Charge
Legacy
14 December 2007
395Particulars of Mortgage or Charge
Legacy
27 November 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
22 October 2007
AAAnnual Accounts
Legacy
18 October 2007
288bResignation of Director or Secretary
Legacy
24 August 2007
395Particulars of Mortgage or Charge
Legacy
17 August 2007
395Particulars of Mortgage or Charge
Legacy
25 July 2007
395Particulars of Mortgage or Charge
Auditors Resignation Company
3 May 2007
AUDAUD
Legacy
3 May 2007
288bResignation of Director or Secretary
Legacy
1 May 2007
395Particulars of Mortgage or Charge
Legacy
30 April 2007
395Particulars of Mortgage or Charge
Resolution
28 April 2007
RESOLUTIONSResolutions
Legacy
28 April 2007
155(6)b155(6)b
Legacy
28 April 2007
155(6)b155(6)b
Legacy
28 April 2007
155(6)b155(6)b
Legacy
28 April 2007
155(6)b155(6)b
Legacy
28 April 2007
155(6)b155(6)b
Legacy
28 April 2007
155(6)b155(6)b
Legacy
28 April 2007
155(6)b155(6)b
Legacy
28 April 2007
155(6)a155(6)a
Resolution
28 April 2007
RESOLUTIONSResolutions
Resolution
28 April 2007
RESOLUTIONSResolutions
Legacy
21 April 2007
403aParticulars of Charge Subject to s859A
Legacy
21 April 2007
403aParticulars of Charge Subject to s859A
Legacy
15 April 2007
88(2)R88(2)R
Statement Of Affairs
15 April 2007
SASA
Legacy
22 February 2007
363sAnnual Return (shuttle)
Legacy
9 February 2007
395Particulars of Mortgage or Charge
Legacy
17 November 2006
88(2)R88(2)R
Resolution
8 November 2006
RESOLUTIONSResolutions
Resolution
8 November 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Group
31 October 2006
AAAnnual Accounts
Legacy
26 July 2006
288aAppointment of Director or Secretary
Legacy
21 July 2006
288aAppointment of Director or Secretary
Legacy
3 April 2006
288aAppointment of Director or Secretary
Legacy
3 March 2006
363sAnnual Return (shuttle)
Legacy
8 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
4 February 2006
AAAnnual Accounts
Legacy
17 January 2006
395Particulars of Mortgage or Charge
Legacy
30 November 2005
395Particulars of Mortgage or Charge
Legacy
17 October 2005
88(2)R88(2)R
Resolution
5 October 2005
RESOLUTIONSResolutions
Legacy
3 October 2005
88(2)R88(2)R
Legacy
29 September 2005
288cChange of Particulars
Legacy
28 September 2005
395Particulars of Mortgage or Charge
Legacy
4 May 2005
363sAnnual Return (shuttle)
Legacy
1 April 2005
395Particulars of Mortgage or Charge
Legacy
14 March 2005
287Change of Registered Office
Accounts With Accounts Type Group
4 February 2005
AAAnnual Accounts
Legacy
12 January 2005
395Particulars of Mortgage or Charge
Legacy
12 January 2005
395Particulars of Mortgage or Charge
Legacy
16 December 2004
395Particulars of Mortgage or Charge
Legacy
19 November 2004
395Particulars of Mortgage or Charge
Legacy
19 October 2004
395Particulars of Mortgage or Charge
Legacy
19 October 2004
395Particulars of Mortgage or Charge
Legacy
6 October 2004
395Particulars of Mortgage or Charge
Legacy
16 September 2004
88(2)R88(2)R
Memorandum Articles
6 September 2004
MEM/ARTSMEM/ARTS
Miscellaneous
25 August 2004
MISCMISC
Legacy
18 August 2004
128(4)128(4)
Legacy
12 August 2004
395Particulars of Mortgage or Charge
Legacy
12 August 2004
395Particulars of Mortgage or Charge
Legacy
12 August 2004
395Particulars of Mortgage or Charge
Legacy
9 August 2004
395Particulars of Mortgage or Charge
Legacy
7 August 2004
395Particulars of Mortgage or Charge
Legacy
7 August 2004
395Particulars of Mortgage or Charge
Legacy
7 August 2004
395Particulars of Mortgage or Charge
Legacy
7 August 2004
395Particulars of Mortgage or Charge
Legacy
7 August 2004
395Particulars of Mortgage or Charge
Legacy
7 August 2004
395Particulars of Mortgage or Charge
Legacy
7 August 2004
395Particulars of Mortgage or Charge
Resolution
2 August 2004
RESOLUTIONSResolutions
Resolution
2 August 2004
RESOLUTIONSResolutions
Legacy
28 July 2004
288aAppointment of Director or Secretary
Legacy
16 June 2004
395Particulars of Mortgage or Charge
Legacy
11 June 2004
88(2)R88(2)R
Legacy
11 June 2004
122122
Resolution
11 June 2004
RESOLUTIONSResolutions
Resolution
11 June 2004
RESOLUTIONSResolutions
Legacy
5 May 2004
395Particulars of Mortgage or Charge
Legacy
25 February 2004
363sAnnual Return (shuttle)
Legacy
19 February 2004
395Particulars of Mortgage or Charge
Legacy
31 January 2004
395Particulars of Mortgage or Charge
Legacy
8 January 2004
395Particulars of Mortgage or Charge
Legacy
20 December 2003
395Particulars of Mortgage or Charge
Legacy
16 December 2003
395Particulars of Mortgage or Charge
Legacy
25 November 2003
395Particulars of Mortgage or Charge
Legacy
25 November 2003
395Particulars of Mortgage or Charge
Legacy
25 November 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 November 2003
AAAnnual Accounts
Legacy
18 October 2003
395Particulars of Mortgage or Charge
Legacy
18 October 2003
395Particulars of Mortgage or Charge
Legacy
18 October 2003
395Particulars of Mortgage or Charge
Legacy
18 October 2003
395Particulars of Mortgage or Charge
Legacy
18 October 2003
395Particulars of Mortgage or Charge
Legacy
18 October 2003
395Particulars of Mortgage or Charge
Legacy
18 October 2003
395Particulars of Mortgage or Charge
Legacy
18 October 2003
395Particulars of Mortgage or Charge
Legacy
18 October 2003
395Particulars of Mortgage or Charge
Legacy
18 October 2003
395Particulars of Mortgage or Charge
Legacy
4 September 2003
395Particulars of Mortgage or Charge
Legacy
16 August 2003
395Particulars of Mortgage or Charge
Legacy
31 May 2003
395Particulars of Mortgage or Charge
Legacy
23 May 2003
395Particulars of Mortgage or Charge
Legacy
16 April 2003
288aAppointment of Director or Secretary
Legacy
15 April 2003
395Particulars of Mortgage or Charge
Legacy
9 April 2003
363sAnnual Return (shuttle)
Legacy
15 February 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
30 July 2002
AAAnnual Accounts
Legacy
2 March 2002
395Particulars of Mortgage or Charge
Legacy
2 March 2002
395Particulars of Mortgage or Charge
Legacy
27 February 2002
395Particulars of Mortgage or Charge
Legacy
25 February 2002
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
13 December 2001
AAMDAAMD
Legacy
13 November 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
20 August 2001
AAAnnual Accounts
Legacy
10 July 2001
403aParticulars of Charge Subject to s859A
Legacy
27 June 2001
395Particulars of Mortgage or Charge
Legacy
26 June 2001
395Particulars of Mortgage or Charge
Legacy
22 June 2001
395Particulars of Mortgage or Charge
Legacy
22 June 2001
395Particulars of Mortgage or Charge
Legacy
21 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
10 August 2000
AAAnnual Accounts
Legacy
29 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 2000
AAAnnual Accounts
Legacy
12 July 1999
363sAnnual Return (shuttle)
Legacy
22 June 1999
403aParticulars of Charge Subject to s859A
Legacy
22 June 1999
403aParticulars of Charge Subject to s859A
Legacy
2 June 1999
288bResignation of Director or Secretary
Legacy
20 May 1999
403aParticulars of Charge Subject to s859A
Legacy
20 May 1999
403aParticulars of Charge Subject to s859A
Legacy
20 May 1999
403aParticulars of Charge Subject to s859A
Legacy
20 May 1999
403aParticulars of Charge Subject to s859A
Legacy
20 May 1999
403aParticulars of Charge Subject to s859A
Legacy
20 May 1999
403aParticulars of Charge Subject to s859A
Legacy
20 May 1999
403aParticulars of Charge Subject to s859A
Legacy
20 May 1999
403aParticulars of Charge Subject to s859A
Legacy
20 May 1999
403aParticulars of Charge Subject to s859A
Legacy
2 March 1999
403aParticulars of Charge Subject to s859A
Legacy
2 March 1999
403aParticulars of Charge Subject to s859A
Legacy
16 December 1998
395Particulars of Mortgage or Charge
Legacy
16 December 1998
395Particulars of Mortgage or Charge
Legacy
16 December 1998
395Particulars of Mortgage or Charge
Legacy
16 December 1998
395Particulars of Mortgage or Charge
Legacy
16 December 1998
395Particulars of Mortgage or Charge
Legacy
16 December 1998
395Particulars of Mortgage or Charge
Legacy
16 December 1998
395Particulars of Mortgage or Charge
Legacy
16 December 1998
395Particulars of Mortgage or Charge
Legacy
16 December 1998
395Particulars of Mortgage or Charge
Legacy
16 December 1998
395Particulars of Mortgage or Charge
Legacy
16 December 1998
395Particulars of Mortgage or Charge
Legacy
16 December 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
30 November 1998
AAAnnual Accounts
Legacy
3 November 1998
395Particulars of Mortgage or Charge
Legacy
3 November 1998
395Particulars of Mortgage or Charge
Legacy
1 October 1998
395Particulars of Mortgage or Charge
Legacy
20 August 1998
395Particulars of Mortgage or Charge
Legacy
15 August 1998
395Particulars of Mortgage or Charge
Legacy
15 July 1998
395Particulars of Mortgage or Charge
Legacy
19 May 1998
287Change of Registered Office
Legacy
27 April 1998
288aAppointment of Director or Secretary
Legacy
2 April 1998
395Particulars of Mortgage or Charge
Legacy
20 February 1998
395Particulars of Mortgage or Charge
Legacy
18 February 1998
363sAnnual Return (shuttle)
Legacy
3 December 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 December 1997
AAAnnual Accounts
Legacy
20 November 1997
395Particulars of Mortgage or Charge
Legacy
24 June 1997
395Particulars of Mortgage or Charge
Legacy
7 March 1997
363sAnnual Return (shuttle)
Legacy
25 January 1997
395Particulars of Mortgage or Charge
Legacy
20 June 1996
395Particulars of Mortgage or Charge
Legacy
18 June 1996
88(2)R88(2)R
Legacy
18 June 1996
224224
Legacy
14 May 1996
395Particulars of Mortgage or Charge
Legacy
14 May 1996
395Particulars of Mortgage or Charge
Legacy
2 April 1996
288288
Legacy
29 February 1996
287Change of Registered Office
Legacy
29 February 1996
288288
Legacy
29 February 1996
288288
Incorporation Company
31 January 1996
NEWINCIncorporation