Background WavePink WaveYellow Wave

GREENVALE AP LIMITED (03163230)

GREENVALE AP LIMITED (03163230) is an active UK company. incorporated on 23 February 1996. with registered office in March. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01130) and 2 other business activities. GREENVALE AP LIMITED has been registered for 30 years. Current directors include ARBUCKLE, Niall William George, COOK-COULSON, Rachel May, MCCAUL, Philip Edward and 2 others.

Company Number
03163230
Status
active
Type
ltd
Incorporated
23 February 1996
Age
30 years
Address
Greenvale Ap Limited Floods Ferry Road, March, PE15 0UW
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01130)
Directors
ARBUCKLE, Niall William George, COOK-COULSON, Rachel May, MCCAUL, Philip Edward, MURDOCH, Lynn, RANKIN, David Campbell
SIC Codes
01130, 01630, 10310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENVALE AP LIMITED

GREENVALE AP LIMITED is an active company incorporated on 23 February 1996 with the registered office located in March. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01130) and 2 other business activities. GREENVALE AP LIMITED was registered 30 years ago.(SIC: 01130, 01630, 10310)

Status

active

Active since 30 years ago

Company No

03163230

LTD Company

Age

30 Years

Incorporated 23 February 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 4 January 2025 (1 year ago)
Submitted on 30 May 2025 (10 months ago)
Period: 27 August 2023 - 4 January 2025(18 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 5 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 November 2025 (4 months ago)
Submitted on 17 January 2026 (2 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026

Previous Company Names

GREENVALE AP PLC
From: 26 May 1999To: 27 September 2002
GREENVALE PRODUCE P.L.C.
From: 10 December 1998To: 26 May 1999
GREENVALE PRODUCE LIMITED
From: 7 May 1996To: 10 December 1998
HOWPER 180 LIMITED
From: 23 February 1996To: 7 May 1996
Contact
Address

Greenvale Ap Limited Floods Ferry Road Doddington March, PE15 0UW,

Previous Addresses

7 the Forum Minerva Business Park Lynch Wood Peterborough PE2 6FT England
From: 20 November 2019To: 4 August 2023
Greenvale Ap Floods Ferry Road Doddington March Cambridgeshire PE15 0UW
From: 23 February 1996To: 20 November 2019
Timeline

73 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Feb 96
Director Left
Nov 11
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Loan Secured
May 14
Director Left
Jan 15
Director Left
Feb 15
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Jul 16
Loan Secured
Dec 16
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Left
May 17
Director Joined
Jan 18
Director Left
Dec 18
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Aug 19
Director Joined
Oct 19
Loan Cleared
May 20
Loan Secured
May 20
Loan Secured
May 20
Loan Secured
Jun 20
Loan Secured
Jun 20
Director Joined
Oct 20
Loan Secured
Dec 20
Loan Secured
Jan 21
Director Left
Jan 21
Director Joined
Feb 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Director Joined
Aug 21
Director Left
Dec 21
Loan Secured
Jan 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Director Left
Apr 22
Director Left
May 22
Loan Secured
Aug 22
Loan Secured
Aug 22
Loan Secured
Sept 22
Loan Secured
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Loan Secured
Dec 22
Director Joined
Jan 23
Director Joined
Mar 23
Director Joined
Aug 23
Director Left
Oct 23
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Secured
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Secured
Nov 24
Director Left
Oct 25
0
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

ARBUCKLE, Niall William George

Active
Floods Ferry Road, MarchPE15 0UW
Born November 1966
Director
Appointed 01 Jan 2023

COOK-COULSON, Rachel May

Active
Floods Ferry Road, MarchPE15 0UW
Born May 1990
Director
Appointed 01 Aug 2023

MCCAUL, Philip Edward

Active
Floods Ferry Road, MarchPE15 0UW
Born August 1967
Director
Appointed 09 Oct 2019

MURDOCH, Lynn

Active
Floods Ferry Road, MarchPE15 0UW
Born March 1973
Director
Appointed 01 Mar 2023

RANKIN, David Campbell

Active
Floods Ferry Road, MarchPE15 0UW
Born August 1972
Director
Appointed 01 Jun 2009

MACDONALD, George Brian

Resigned
Oldhamstocks, CockburnspathTD13 5YN
Secretary
Appointed 15 Dec 2008
Resigned 01 Jan 2017

RANSLEY, Brandon William

Resigned
The Granary Tunnel Hill Mews, NorthamptonNN7 3DA
Secretary
Appointed 04 Dec 1998
Resigned 15 Dec 2008

HP SECRETARIAL SERVICES LIMITED

Resigned
Oxford House, NorthamptonNN1 5PN
Corporate nominee secretary
Appointed 23 Feb 1996
Resigned 04 Dec 1998

ARMSTRONG, Angus Stuart Walton

Resigned
Floods Ferry Road, MarchPE15 0UW
Born July 1964
Director
Appointed 16 Oct 2002
Resigned 30 Sept 2023

ASBURY, Robin Christopher

Resigned
Achnacille, ObanPA34 4XD
Born April 1942
Director
Appointed 10 Feb 1998
Resigned 21 Aug 2002

BAGGLEY, Christopher Eric

Resigned
71 College Park, HorncastleLN9 6RJ
Born January 1957
Director
Appointed 27 Jun 1996
Resigned 03 Apr 1998

BAMBRIDGE, Anthony William James

Resigned
Park Farm, NorwichNR11 6PU
Born January 1959
Director
Appointed 01 Jul 2003
Resigned 04 Feb 2016

BAXTER, David

Resigned
Holly House, Market DraytonTF9 2TE
Born April 1962
Director
Appointed 23 Jun 2006
Resigned 14 Apr 2008

BEHAGG, Andrew

Resigned
138 London Road, ChatterisPE16 6SG
Born August 1951
Director
Appointed 27 Jun 1996
Resigned 20 Mar 2008

BELL, Douglas Alexander John

Resigned
Floods Ferry Road, MarchPE15 0UW
Born December 1968
Director
Appointed 04 Apr 2014
Resigned 24 Jan 2017

CLAPHAM, Ronald Barrie

Resigned
Flat 8/2, 12 Lancefield Quay, GlasgowG3 8HR
Born September 1951
Director
Appointed 23 Jun 2006
Resigned 04 Feb 2016

CLARKSON, Andrew James

Resigned
Minerva Business Park, PeterboroughPE2 6FT
Born October 1977
Director
Appointed 04 Apr 2014
Resigned 09 Sept 2022

COLEMAN, Paul Michael

Resigned
Bramley House, WisbechPE13 5LW
Born September 1965
Director
Appointed 23 Jun 2006
Resigned 21 Jan 2021

DAVIES, Edward Lance

Resigned
Field House, ShrewsburySY5 9GG
Born June 1969
Director
Appointed 04 Jul 2007
Resigned 06 Feb 2015

DEAR, Trevor Stuart

Resigned
5 Brook Close, MarchPE15 9UR
Born March 1966
Director
Appointed 23 Jun 2006
Resigned 26 Apr 2017

DONALD, William

Resigned
Old Hall, North WalshamNR28 9QQ
Born July 1936
Director
Appointed 24 Feb 2000
Resigned 20 Jun 2001

DOUGLAS, Nicholas John

Resigned
Floods Ferry Road, MarchPE15 0UW
Born April 1974
Director
Appointed 01 Jan 2018
Resigned 04 Apr 2019

EDWARDS, Raymond Peter

Resigned
Crosslands, KeighleyBD22 0HB
Born December 1946
Director
Appointed 08 Apr 2002
Resigned 07 Aug 2002

FERGUSON, Andrew

Resigned
Floods Ferry Road, MarchPE15 0UW
Born April 1967
Director
Appointed 04 Apr 2014
Resigned 17 Oct 2025

FLEAR, Frank Alan

Resigned
93 High Street, GrimsbyDN37 0PN
Born October 1934
Director
Appointed 01 Jul 1996
Resigned 27 Jan 1998

LAMONT, Jonathan Andrew

Resigned
Floods Ferry Road, MarchPE15 0UW
Born February 1966
Director
Appointed 01 Jan 2017
Resigned 04 Dec 2018

MACDONALD, George Brian

Resigned
Oldhamstocks, CockburnspathTD13 5YN
Born June 1965
Director
Appointed 15 Dec 2008
Resigned 01 Jan 2017

MUNDEY, Leon

Resigned
Floods Ferry Road, MarchPE15 0UW
Born November 1975
Director
Appointed 01 Jul 2016
Resigned 04 Apr 2019

NEWBOROUGH, Roger

Resigned
Butty Cottage The Mill Mill Lane, PeterboroughPE8 6LY
Born April 1945
Director
Appointed 27 Jun 1996
Resigned 30 Jun 1998

OWENS, Alan Henry

Resigned
The Vines, ShrewsburySY1 2JD
Born September 1949
Director
Appointed 27 Jun 1996
Resigned 20 Mar 2008

PEEBLES, David

Resigned
169 Glasgow Road, PerthPH2 0LY
Born January 1937
Director
Appointed 27 Jun 1996
Resigned 03 Sept 1997

PEEBLES, Peter

Resigned
15 Oakbank Crescent, PerthPH1 1DD
Born September 1961
Director
Appointed 27 Jun 1996
Resigned 25 Jun 1999

PORTER, Derek

Resigned
Tandlehill Road, JohnstonePA10 2DD
Born June 1953
Director
Appointed 26 Feb 2013
Resigned 04 Feb 2016

REID, Joann

Resigned
Minerva Business Park, PeterboroughPE2 6FT
Born February 1976
Director
Appointed 04 Feb 2021
Resigned 01 Apr 2022

RICHARDS, Michael Harvey

Resigned
Wansford House 43 Old North Road, CambridgeshirePE8 6LB
Born March 1956
Director
Appointed 01 Jan 1998
Resigned 27 May 1999

Persons with significant control

1

Minerva Business Park, PeterboroughPE2 6FT

Nature of Control

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

Filing History

345

Confirmation Statement With Updates
17 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
30 May 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 May 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
30 May 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 August 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 August 2023
AP01Appointment of Director
Accounts With Accounts Type Full
16 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Accounts With Accounts Type Full
13 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
22 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
10 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 August 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
12 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
10 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Accounts With Accounts Type Full
6 July 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 May 2020
MR04Satisfaction of Charge
Change To A Person With Significant Control
24 April 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Change Account Reference Date Company Current Extended
10 June 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
3 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Elect To Keep The Members Register Information On The Public Register
26 July 2017
EH05EH05
Elect To Keep The Persons With Significant Control Register Information On The Public Register
26 July 2017
EH04EH04
Elect To Keep The Directors Residential Address Register Information On The Public Register
18 July 2017
EH02EH02
Elect To Keep The Directors Register Information On The Public Register
18 July 2017
EH01EH01
Accounts With Accounts Type Full
5 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
27 March 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
24 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 January 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 January 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2016
MR01Registration of a Charge
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2016
AP01Appointment of Director
Accounts With Accounts Type Full
8 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Accounts With Accounts Type Full
15 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Mortgage Create With Deed With Charge Number
14 May 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
9 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
4 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Accounts With Accounts Type Full
27 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
28 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Memorandum Articles
17 October 2012
MEM/ARTSMEM/ARTS
Resolution
17 October 2012
RESOLUTIONSResolutions
Legacy
17 October 2012
MG01MG01
Legacy
17 October 2012
MG01MG01
Legacy
17 October 2012
MG01MG01
Legacy
15 October 2012
MG01MG01
Legacy
10 October 2012
MG02MG02
Legacy
10 October 2012
MG02MG02
Legacy
10 October 2012
MG02MG02
Legacy
10 October 2012
MG02MG02
Legacy
10 October 2012
MG02MG02
Legacy
10 October 2012
MG02MG02
Legacy
10 October 2012
MG02MG02
Legacy
10 October 2012
MG02MG02
Legacy
9 October 2012
MG01MG01
Accounts With Accounts Type Full
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Termination Director Company With Name
29 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Accounts With Accounts Type Full
22 February 2011
AAAnnual Accounts
Legacy
9 December 2010
MG02MG02
Legacy
9 December 2010
MG02MG02
Legacy
9 December 2010
MG02MG02
Resolution
18 November 2010
RESOLUTIONSResolutions
Resolution
2 November 2010
RESOLUTIONSResolutions
Legacy
25 October 2010
MG02MG02
Legacy
11 October 2010
MG02MG02
Legacy
11 October 2010
MG02MG02
Legacy
11 October 2010
MG02MG02
Legacy
11 October 2010
MG02MG02
Legacy
11 October 2010
MG02MG02
Legacy
11 October 2010
MG02MG02
Legacy
11 October 2010
MG02MG02
Legacy
11 October 2010
MG02MG02
Legacy
11 October 2010
MG02MG02
Legacy
11 October 2010
MG02MG02
Legacy
11 October 2010
MG02MG02
Legacy
11 October 2010
MG02MG02
Legacy
8 October 2010
MG02MG02
Legacy
8 October 2010
MG02MG02
Legacy
8 October 2010
MG02MG02
Legacy
13 April 2010
MG01MG01
Accounts With Accounts Type Full
11 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2010
AR01AR01
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Legacy
2 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 March 2009
AAAnnual Accounts
Legacy
24 February 2009
363aAnnual Return
Legacy
18 February 2009
287Change of Registered Office
Legacy
18 February 2009
288bResignation of Director or Secretary
Legacy
18 February 2009
288aAppointment of Director or Secretary
Legacy
2 October 2008
288bResignation of Director or Secretary
Legacy
1 August 2008
288cChange of Particulars
Accounts With Accounts Type Full
22 April 2008
AAAnnual Accounts
Legacy
11 April 2008
288bResignation of Director or Secretary
Legacy
11 April 2008
288bResignation of Director or Secretary
Legacy
14 March 2008
363aAnnual Return
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
19 July 2007
288aAppointment of Director or Secretary
Legacy
16 July 2007
155(6)b155(6)b
Legacy
16 July 2007
155(6)b155(6)b
Legacy
16 July 2007
155(6)a155(6)a
Legacy
16 July 2007
155(6)a155(6)a
Legacy
16 July 2007
155(6)a155(6)a
Legacy
16 July 2007
155(6)a155(6)a
Accounts With Accounts Type Full
16 March 2007
AAAnnual Accounts
Legacy
2 March 2007
363sAnnual Return (shuttle)
Legacy
18 August 2006
395Particulars of Mortgage or Charge
Legacy
18 August 2006
395Particulars of Mortgage or Charge
Legacy
5 August 2006
395Particulars of Mortgage or Charge
Legacy
26 July 2006
155(6)a155(6)a
Legacy
19 July 2006
395Particulars of Mortgage or Charge
Legacy
19 July 2006
395Particulars of Mortgage or Charge
Legacy
19 July 2006
395Particulars of Mortgage or Charge
Legacy
19 July 2006
288aAppointment of Director or Secretary
Legacy
19 July 2006
288aAppointment of Director or Secretary
Legacy
19 July 2006
288aAppointment of Director or Secretary
Legacy
19 July 2006
288aAppointment of Director or Secretary
Legacy
19 July 2006
288aAppointment of Director or Secretary
Legacy
13 July 2006
395Particulars of Mortgage or Charge
Legacy
6 July 2006
155(6)b155(6)b
Legacy
6 July 2006
155(6)b155(6)b
Legacy
6 July 2006
155(6)b155(6)b
Legacy
6 July 2006
155(6)b155(6)b
Legacy
6 July 2006
155(6)a155(6)a
Legacy
6 July 2006
155(6)a155(6)a
Resolution
6 July 2006
RESOLUTIONSResolutions
Legacy
6 July 2006
155(6)a155(6)a
Resolution
6 July 2006
RESOLUTIONSResolutions
Legacy
6 July 2006
155(6)b155(6)b
Legacy
6 July 2006
155(6)b155(6)b
Legacy
6 July 2006
155(6)b155(6)b
Legacy
6 July 2006
155(6)b155(6)b
Legacy
4 May 2006
395Particulars of Mortgage or Charge
Legacy
28 April 2006
395Particulars of Mortgage or Charge
Legacy
28 April 2006
395Particulars of Mortgage or Charge
Legacy
12 April 2006
395Particulars of Mortgage or Charge
Legacy
23 February 2006
363sAnnual Return (shuttle)
Legacy
6 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 2005
AAAnnual Accounts
Legacy
17 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 2004
AAAnnual Accounts
Legacy
1 December 2004
288aAppointment of Director or Secretary
Legacy
1 November 2004
288bResignation of Director or Secretary
Auditors Resignation Company
15 June 2004
AUDAUD
Legacy
27 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2003
AAAnnual Accounts
Legacy
1 April 2003
395Particulars of Mortgage or Charge
Legacy
26 March 2003
395Particulars of Mortgage or Charge
Legacy
4 March 2003
363sAnnual Return (shuttle)
Resolution
4 February 2003
RESOLUTIONSResolutions
Resolution
4 February 2003
RESOLUTIONSResolutions
Resolution
4 February 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 December 2002
AAAnnual Accounts
Legacy
30 October 2002
395Particulars of Mortgage or Charge
Legacy
24 October 2002
395Particulars of Mortgage or Charge
Legacy
23 October 2002
288aAppointment of Director or Secretary
Legacy
23 October 2002
288aAppointment of Director or Secretary
Legacy
23 October 2002
155(6)b155(6)b
Legacy
23 October 2002
155(6)b155(6)b
Legacy
23 October 2002
155(6)b155(6)b
Legacy
23 October 2002
155(6)a155(6)a
Resolution
23 October 2002
RESOLUTIONSResolutions
Certificate Re Registration Public Limited Company To Private
27 September 2002
CERT10CERT10
Legacy
27 September 2002
122122
Re Registration Memorandum Articles
27 September 2002
MARMAR
Legacy
27 September 2002
5353
Resolution
27 September 2002
RESOLUTIONSResolutions
Resolution
27 September 2002
RESOLUTIONSResolutions
Resolution
27 September 2002
RESOLUTIONSResolutions
Resolution
27 September 2002
RESOLUTIONSResolutions
Resolution
27 September 2002
RESOLUTIONSResolutions
Legacy
25 September 2002
88(2)R88(2)R
Legacy
16 September 2002
122122
Legacy
30 August 2002
288bResignation of Director or Secretary
Legacy
29 August 2002
395Particulars of Mortgage or Charge
Legacy
20 August 2002
288bResignation of Director or Secretary
Legacy
24 April 2002
122122
Legacy
17 April 2002
288aAppointment of Director or Secretary
Legacy
26 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 November 2001
AAAnnual Accounts
Legacy
2 July 2001
288bResignation of Director or Secretary
Legacy
5 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 February 2001
AAAnnual Accounts
Legacy
28 October 2000
395Particulars of Mortgage or Charge
Legacy
28 September 2000
288aAppointment of Director or Secretary
Legacy
5 April 2000
363sAnnual Return (shuttle)
Legacy
21 February 2000
288bResignation of Director or Secretary
Legacy
25 January 2000
395Particulars of Mortgage or Charge
Legacy
25 January 2000
395Particulars of Mortgage or Charge
Legacy
2 December 1999
88(3)88(3)
Legacy
2 December 1999
88(2)R88(2)R
Accounts With Accounts Type Full Group
29 September 1999
AAAnnual Accounts
Legacy
23 July 1999
288cChange of Particulars
Legacy
13 July 1999
288bResignation of Director or Secretary
Legacy
13 July 1999
288bResignation of Director or Secretary
Legacy
13 July 1999
288bResignation of Director or Secretary
Memorandum Articles
27 May 1999
MEM/ARTSMEM/ARTS
Resolution
27 May 1999
RESOLUTIONSResolutions
Certificate Change Of Name Company
25 May 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 April 1999
88(3)88(3)
Legacy
28 April 1999
88(2)R88(2)R
Legacy
21 April 1999
288aAppointment of Director or Secretary
Resolution
10 April 1999
RESOLUTIONSResolutions
Resolution
10 April 1999
RESOLUTIONSResolutions
Resolution
10 April 1999
RESOLUTIONSResolutions
Legacy
10 April 1999
123Notice of Increase in Nominal Capital
Legacy
2 March 1999
PROSPPROSP
Legacy
1 March 1999
363sAnnual Return (shuttle)
Legacy
11 December 1998
288bResignation of Director or Secretary
Legacy
11 December 1998
288aAppointment of Director or Secretary
Certificate Re Registration Private To Public Limited Company
10 December 1998
CERT5CERT5
Legacy
10 December 1998
43(3)e43(3)e
Accounts Balance Sheet
10 December 1998
BSBS
Auditors Statement
10 December 1998
AUDSAUDS
Auditors Report
10 December 1998
AUDRAUDR
Re Registration Memorandum Articles
10 December 1998
MARMAR
Legacy
10 December 1998
43(3)43(3)
Resolution
10 December 1998
RESOLUTIONSResolutions
Resolution
10 December 1998
RESOLUTIONSResolutions
Legacy
20 November 1998
288cChange of Particulars
Accounts With Accounts Type Full Group
9 November 1998
AAAnnual Accounts
Legacy
4 September 1998
288bResignation of Director or Secretary
Legacy
11 August 1998
288bResignation of Director or Secretary
Legacy
28 April 1998
288aAppointment of Director or Secretary
Legacy
26 March 1998
288bResignation of Director or Secretary
Legacy
25 February 1998
363sAnnual Return (shuttle)
Legacy
11 February 1998
288aAppointment of Director or Secretary
Legacy
11 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
10 November 1997
AAAnnual Accounts
Legacy
12 September 1997
288bResignation of Director or Secretary
Legacy
6 March 1997
363sAnnual Return (shuttle)
Legacy
7 January 1997
122122
Legacy
7 January 1997
122122
Legacy
6 January 1997
88(2)R88(2)R
Legacy
11 December 1996
122122
Legacy
11 December 1996
122122
Legacy
11 December 1996
88(2)R88(2)R
Legacy
29 November 1996
122122
Legacy
6 August 1996
288288
Legacy
17 July 1996
88(2)R88(2)R
Legacy
16 July 1996
395Particulars of Mortgage or Charge
Legacy
15 July 1996
395Particulars of Mortgage or Charge
Legacy
15 July 1996
395Particulars of Mortgage or Charge
Legacy
15 July 1996
395Particulars of Mortgage or Charge
Legacy
15 July 1996
395Particulars of Mortgage or Charge
Legacy
15 July 1996
395Particulars of Mortgage or Charge
Legacy
15 July 1996
395Particulars of Mortgage or Charge
Legacy
12 July 1996
395Particulars of Mortgage or Charge
Memorandum Articles
7 July 1996
MEM/ARTSMEM/ARTS
Legacy
7 July 1996
88(2)R88(2)R
Resolution
7 July 1996
RESOLUTIONSResolutions
Resolution
7 July 1996
RESOLUTIONSResolutions
Resolution
7 July 1996
RESOLUTIONSResolutions
Legacy
7 July 1996
123Notice of Increase in Nominal Capital
Resolution
7 July 1996
RESOLUTIONSResolutions
Legacy
7 July 1996
123Notice of Increase in Nominal Capital
Legacy
7 July 1996
288288
Legacy
7 July 1996
288288
Legacy
7 July 1996
288288
Legacy
7 July 1996
288288
Legacy
7 July 1996
288288
Legacy
7 July 1996
288288
Legacy
7 July 1996
288288
Legacy
13 June 1996
224224
Resolution
13 June 1996
RESOLUTIONSResolutions
Legacy
21 May 1996
287Change of Registered Office
Legacy
21 May 1996
88(2)R88(2)R
Certificate Change Of Name Company
3 May 1996
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
3 May 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 February 1996
NEWINCIncorporation