Background WavePink WaveYellow Wave

SUNDERLAND LIMITED (03189630)

SUNDERLAND LIMITED (03189630) is an active UK company. incorporated on 23 April 1996. with registered office in The Sunderland Stadium Of Light. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. SUNDERLAND LIMITED has been registered for 29 years. Current directors include LEVIN, Igor, LOUIS-DREYFUS, Kyril Robert Leonid.

Company Number
03189630
Status
active
Type
ltd
Incorporated
23 April 1996
Age
29 years
Address
The Sunderland Stadium Of Light, SR5 1SU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
LEVIN, Igor, LOUIS-DREYFUS, Kyril Robert Leonid
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUNDERLAND LIMITED

SUNDERLAND LIMITED is an active company incorporated on 23 April 1996 with the registered office located in The Sunderland Stadium Of Light. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. SUNDERLAND LIMITED was registered 29 years ago.(SIC: 93110)

Status

active

Active since 29 years ago

Company No

03189630

LTD Company

Age

29 Years

Incorporated 23 April 1996

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 17 March 2025 (1 year ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 23 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026

Previous Company Names

SUNDERLAND PLC
From: 1 May 1996To: 8 August 2005
PINCO 767 LIMITED
From: 23 April 1996To: 1 May 1996
Contact
Address

The Sunderland Stadium Of Light Sunderland , SR5 1SU,

Timeline

51 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Apr 96
Funding Round
Nov 09
Director Joined
Oct 10
Director Left
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Feb 12
Director Joined
Mar 12
Funding Round
Jun 13
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Secured
Sept 14
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Jul 16
Loan Secured
May 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Owner Exit
Jun 18
Owner Exit
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Funding Round
Jun 18
Loan Cleared
Aug 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Owner Exit
Mar 19
Loan Cleared
Apr 19
Capital Update
Oct 19
Funding Round
Oct 19
Director Left
Nov 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Director Left
Dec 19
Director Left
Jan 21
Owner Exit
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Mar 21
Loan Secured
Mar 25
Loan Secured
Mar 25
Director Left
Jan 26
5
Funding
29
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

LEVIN, Igor

Active
The Sunderland Stadium Of LightSR5 1SU
Born July 1969
Director
Appointed 19 Feb 2021

LOUIS-DREYFUS, Kyril Robert Leonid

Active
The Sunderland Stadium Of LightSR5 1SU
Born December 1997
Director
Appointed 19 Feb 2021

BYRNE, Margaret

Resigned
The Sunderland Stadium Of LightSR5 1SU
Secretary
Appointed 18 Apr 2007
Resigned 08 Mar 2016

LOWES, Angela

Resigned
The Sunderland Stadium Of LightSR5 1SU
Secretary
Appointed 08 Mar 2016
Resigned 02 Mar 2021

PURDON, Amanda Jane

Resigned
11 Hallgarth Court, SunderlandSR6 0RG
Secretary
Appointed 05 Aug 2004
Resigned 06 May 2005

STONEHOUSE, David Coulson

Resigned
44 Moor Crescent, Newcastle Upon TyneNE3 4AQ
Secretary
Appointed 04 Sept 1996
Resigned 24 Mar 2000

WALKER, Peter Ian

Resigned
7 Butterburn Close, Newcastle Upon TyneNE7 7GR
Secretary
Appointed 06 May 2005
Resigned 18 Apr 2007

WALKER, Peter Ian

Resigned
7 Butterburn Close, Newcastle Upon TyneNE7 7GR
Secretary
Appointed 06 Jul 2000
Resigned 05 Aug 2004

PINSENT MASONS SECRETARIAL LIMITED

Resigned
41 Park Square, LeedsLS1 2NS
Corporate nominee secretary
Appointed 23 Apr 1996
Resigned 04 Sept 1996

ANDERSSON, Per-Magnus

Resigned
The Sunderland Stadium Of LightSR5 1SU
Born April 1965
Director
Appointed 31 Jan 2011
Resigned 22 May 2018

BAIN, Martin Edward

Resigned
The Sunderland Stadium Of LightSR5 1SU
Born July 1968
Director
Appointed 01 Jul 2016
Resigned 22 May 2018

BARRETT, Bill

Resigned
4 Homelee, Dublin 4IRISH
Born December 1945
Director
Appointed 20 Oct 2006
Resigned 08 Aug 2008

BEIRNE, Patrick

Resigned
Clonhugh, Multyfamham
Born March 1954
Director
Appointed 08 Aug 2008
Resigned 27 May 2009

BYRNE, Margaret Theresa

Resigned
The Sunderland Stadium Of LightSR5 1SU
Born December 1979
Director
Appointed 20 Feb 2012
Resigned 08 Mar 2016

BYRNE, Margaret Theresa

Resigned
The Sunderland Stadium Of LightSR5 1SU
Born December 1979
Director
Appointed 11 Dec 2008
Resigned 31 Jan 2011

CALLAGHAN, Lesley Anne

Resigned
3 Bainbridge Holme Road, SunderlandSR3 1YR
Born December 1969
Director
Appointed 05 Aug 2004
Resigned 31 Jan 2011

CHANCE, David Christopher

Resigned
"Parkfield", Hampton WickKT1 4AB
Born April 1957
Director
Appointed 12 Oct 1998
Resigned 28 Jul 2006

CHAWKE, Charles

Resigned
Priory Lodge, Blackrock
Born June 1949
Director
Appointed 08 Aug 2008
Resigned 06 Jul 2009

DAVISON, Anthony Joseph

Resigned
SunderlandSR5 1SU
Born February 1974
Director
Appointed 01 Sept 2018
Resigned 07 Nov 2019

DONALD, Stewart James

Resigned
The Sunderland Stadium Of LightSR5 1SU
Born December 1974
Director
Appointed 26 May 2018
Resigned 19 Feb 2021

FICKLING, John Matthew

Resigned
The Village, Castle EdenTS27 4SJ
Born February 1951
Director
Appointed 04 Sept 1996
Resigned 28 Jul 2006

FOX, Neil James

Resigned
SunderlandSR5 1SU
Born April 1969
Director
Appointed 01 Sept 2018
Resigned 31 Dec 2020

HAYS, John

Resigned
Whitburn House, WhitburnSR6 7JG
Born July 1949
Director
Appointed 28 Aug 2006
Resigned 28 Aug 2009

KEOGH, Paul

Resigned
Piper's Lodge, Ballymore EustaceIRISH
Born August 1957
Director
Appointed 24 Aug 2007
Resigned 06 Jan 2009

LOWES, Angela

Resigned
The Sunderland Stadium Of LightSR5 1SU
Born November 1973
Director
Appointed 08 Mar 2016
Resigned 02 Mar 2021

MCCOY, Dennis

Resigned
Newbury, CastlenockIRISH
Born December 1955
Director
Appointed 11 Jun 2007
Resigned 08 Aug 2008

MCGARTOLL, Owen Raphael

Resigned
58 The Anchorage,, Dun LaoghaireIRISH
Born October 1948
Director
Appointed 21 Oct 2008
Resigned 27 May 2009

METHVEN, Charles Harry Finlayson

Resigned
The Sunderland Stadium Of LightSR5 1SU
Born June 1976
Director
Appointed 26 May 2018
Resigned 12 Dec 2019

MURRAY, Robert Sydney, Sir

Resigned
Route Orange, JerseyJE3 8GP
Born August 1946
Director
Appointed 04 Sept 1996
Resigned 28 Jul 2006

QUINN, Niall John

Resigned
The Sunderland Stadium Of LightSR5 1SU
Born October 1966
Director
Appointed 28 Jul 2006
Resigned 20 Feb 2012

ROBERTS, Hugh

Resigned
Birketts Farm, HalesworthIP19 8NS
Born February 1949
Director
Appointed 17 Oct 2002
Resigned 31 May 2003

ROBERTS, Hugh

Resigned
Birketts Farm, HalesworthIP19 8NS
Born February 1949
Director
Appointed 29 Jan 2001
Resigned 31 Jul 2002

RYAN, John

Resigned
15 Birchfield Park, DublinIRISH
Born July 1966
Director
Appointed 20 Oct 2006
Resigned 27 May 2009

SANDERSON, Bryan Kaye, Mr.

Resigned
40 Netherhall Gardens, LondonNW3 5TP
Born October 1940
Director
Appointed 22 Jul 1997
Resigned 28 Jul 2006

SARTORI, Juan

Resigned
The Sunderland Stadium Of LightSR5 1SU
Born February 1981
Director
Appointed 04 Aug 2018
Resigned 19 Feb 2021

Persons with significant control

4

0 Active
4 Ceased
SunderlandSR5 1SU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 May 2018
Ceased 18 Feb 2021
Sunderland, Tyne And WearSR5 1SU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 May 2018
Ceased 02 May 2018

Mr Ellis Short Iv

Ceased
Vaux Brewery Way, SunderlandSR5 1SU
Born October 1960

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 22 May 2018

Mr Per-Magnus Andersson

Ceased
Vanderbilt Avenue, DallasTX 75214
Born April 1965

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 22 May 2018
Fundings
Financials
Latest Activities

Filing History

265

Accounts With Accounts Type Group
27 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
17 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
8 May 2024
AAAnnual Accounts
Accounts With Accounts Type Group
9 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Confirmation Statement With Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
4 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 April 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 March 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 March 2021
TM01Termination of Director
Notification Of A Person With Significant Control Statement
25 February 2021
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
18 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
18 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 February 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
31 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Memorandum Articles
6 December 2019
MAMA
Resolution
6 December 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Capital Allotment Shares
1 November 2019
SH01Allotment of Shares
Legacy
31 October 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
31 October 2019
SH19Statement of Capital
Legacy
31 October 2019
CAP-SSCAP-SS
Resolution
31 October 2019
RESOLUTIONSResolutions
Legacy
28 June 2019
RP04CS01RP04CS01
Confirmation Statement With Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 April 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 April 2019
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
19 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 September 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
28 August 2018
MR04Satisfaction of Charge
Capital Allotment Shares
19 June 2018
SH01Allotment of Shares
Resolution
12 June 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
4 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
3 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
4 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Accounts With Accounts Type Group
29 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 March 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Accounts With Accounts Type Group
17 March 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 August 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Accounts With Accounts Type Group
13 March 2014
AAAnnual Accounts
Capital Allotment Shares
6 June 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Change Person Director Company With Change Date
29 May 2013
CH01Change of Director Details
Accounts With Accounts Type Group
11 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Accounts With Accounts Type Group
28 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
5 March 2012
AP01Appointment of Director
Termination Director Company With Name
28 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Termination Director Company With Name
25 February 2011
TM01Termination of Director
Termination Director Company With Name
25 February 2011
TM01Termination of Director
Termination Director Company With Name
25 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
25 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 February 2011
AP01Appointment of Director
Accounts With Accounts Type Group
11 February 2011
AAAnnual Accounts
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 October 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
27 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Accounts With Accounts Type Group
19 March 2010
AAAnnual Accounts
Capital Allotment Shares
20 November 2009
SH01Allotment of Shares
Legacy
9 September 2009
288bResignation of Director or Secretary
Legacy
17 July 2009
288bResignation of Director or Secretary
Legacy
17 July 2009
288bResignation of Director or Secretary
Legacy
17 July 2009
288bResignation of Director or Secretary
Legacy
10 July 2009
288bResignation of Director or Secretary
Legacy
10 July 2009
288bResignation of Director or Secretary
Legacy
30 June 2009
288bResignation of Director or Secretary
Legacy
30 June 2009
288bResignation of Director or Secretary
Legacy
30 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
29 May 2009
AAAnnual Accounts
Legacy
14 May 2009
363aAnnual Return
Legacy
14 May 2009
288cChange of Particulars
Legacy
21 April 2009
288aAppointment of Director or Secretary
Legacy
12 January 2009
288bResignation of Director or Secretary
Legacy
8 January 2009
288bResignation of Director or Secretary
Legacy
20 November 2008
288aAppointment of Director or Secretary
Legacy
20 August 2008
288aAppointment of Director or Secretary
Legacy
20 August 2008
288aAppointment of Director or Secretary
Legacy
19 August 2008
288bResignation of Director or Secretary
Legacy
19 August 2008
288bResignation of Director or Secretary
Legacy
5 August 2008
403aParticulars of Charge Subject to s859A
Legacy
12 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
24 January 2008
AAAnnual Accounts
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
5 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
14 June 2007
AAAnnual Accounts
Legacy
31 May 2007
363sAnnual Return (shuttle)
Legacy
11 May 2007
395Particulars of Mortgage or Charge
Legacy
28 April 2007
288bResignation of Director or Secretary
Legacy
28 April 2007
288aAppointment of Director or Secretary
Resolution
21 December 2006
RESOLUTIONSResolutions
Legacy
24 November 2006
288aAppointment of Director or Secretary
Legacy
7 November 2006
288aAppointment of Director or Secretary
Legacy
18 September 2006
288aAppointment of Director or Secretary
Legacy
4 September 2006
288aAppointment of Director or Secretary
Legacy
23 August 2006
288bResignation of Director or Secretary
Legacy
23 August 2006
288bResignation of Director or Secretary
Legacy
23 August 2006
288bResignation of Director or Secretary
Legacy
23 August 2006
288bResignation of Director or Secretary
Legacy
15 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
16 December 2005
AAAnnual Accounts
Certificate Re Registration Public Limited Company To Private
8 August 2005
CERT10CERT10
Re Registration Memorandum Articles
8 August 2005
MARMAR
Legacy
8 August 2005
5353
Resolution
8 August 2005
RESOLUTIONSResolutions
Certificate Capital Cancellation Share Premium Account
22 July 2005
CERT21CERT21
Resolution
22 July 2005
RESOLUTIONSResolutions
Court Order
21 July 2005
OCOC
Legacy
15 July 2005
363sAnnual Return (shuttle)
Legacy
18 May 2005
288aAppointment of Director or Secretary
Legacy
18 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
13 January 2005
AAAnnual Accounts
Resolution
10 January 2005
RESOLUTIONSResolutions
Legacy
15 September 2004
288bResignation of Director or Secretary
Legacy
2 September 2004
288aAppointment of Director or Secretary
Legacy
2 September 2004
288aAppointment of Director or Secretary
Legacy
31 August 2004
288bResignation of Director or Secretary
Legacy
31 August 2004
288bResignation of Director or Secretary
Legacy
31 August 2004
288aAppointment of Director or Secretary
Legacy
31 August 2004
288aAppointment of Director or Secretary
Legacy
16 August 2004
288bResignation of Director or Secretary
Legacy
16 August 2004
288aAppointment of Director or Secretary
Legacy
16 August 2004
288aAppointment of Director or Secretary
Legacy
16 August 2004
288bResignation of Director or Secretary
Legacy
13 May 2004
363sAnnual Return (shuttle)
Memorandum Articles
22 December 2003
MEM/ARTSMEM/ARTS
Resolution
16 December 2003
RESOLUTIONSResolutions
Resolution
16 December 2003
RESOLUTIONSResolutions
Resolution
16 December 2003
RESOLUTIONSResolutions
Resolution
16 December 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 December 2003
AAAnnual Accounts
Legacy
12 June 2003
288bResignation of Director or Secretary
Legacy
16 May 2003
363sAnnual Return (shuttle)
Legacy
9 May 2003
288cChange of Particulars
Auditors Resignation Company
5 March 2003
AUDAUD
Accounts With Accounts Type Group
27 January 2003
AAAnnual Accounts
Resolution
3 January 2003
RESOLUTIONSResolutions
Resolution
3 January 2003
RESOLUTIONSResolutions
Legacy
29 October 2002
288aAppointment of Director or Secretary
Legacy
18 August 2002
288bResignation of Director or Secretary
Legacy
14 May 2002
363sAnnual Return (shuttle)
Resolution
17 December 2001
RESOLUTIONSResolutions
Resolution
17 December 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 December 2001
AAAnnual Accounts
Legacy
30 May 2001
363sAnnual Return (shuttle)
Legacy
5 February 2001
288aAppointment of Director or Secretary
Resolution
12 January 2001
RESOLUTIONSResolutions
Resolution
12 January 2001
RESOLUTIONSResolutions
Resolution
12 January 2001
RESOLUTIONSResolutions
Legacy
20 December 2000
288cChange of Particulars
Accounts With Accounts Type Full Group
19 December 2000
AAAnnual Accounts
Legacy
17 July 2000
288aAppointment of Director or Secretary
Legacy
21 June 2000
288cChange of Particulars
Legacy
11 May 2000
363sAnnual Return (shuttle)
Legacy
10 April 2000
288bResignation of Director or Secretary
Legacy
1 March 2000
225Change of Accounting Reference Date
Legacy
10 January 2000
88(2)R88(2)R
Legacy
14 December 1999
353a353a
Resolution
17 November 1999
RESOLUTIONSResolutions
Resolution
17 November 1999
RESOLUTIONSResolutions
Resolution
17 November 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
5 November 1999
AAAnnual Accounts
Legacy
24 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 December 1998
AAAnnual Accounts
Resolution
18 November 1998
RESOLUTIONSResolutions
Resolution
18 November 1998
RESOLUTIONSResolutions
Resolution
18 November 1998
RESOLUTIONSResolutions
Legacy
29 October 1998
288aAppointment of Director or Secretary
Legacy
14 October 1998
403aParticulars of Charge Subject to s859A
Legacy
10 September 1998
395Particulars of Mortgage or Charge
Auditors Resignation Company
25 August 1998
AUDAUD
Legacy
5 June 1998
363sAnnual Return (shuttle)
Legacy
6 May 1998
353a353a
Legacy
11 March 1998
395Particulars of Mortgage or Charge
Legacy
27 January 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
22 December 1997
AAAnnual Accounts
Resolution
16 October 1997
RESOLUTIONSResolutions
Resolution
16 October 1997
RESOLUTIONSResolutions
Resolution
16 October 1997
RESOLUTIONSResolutions
Legacy
9 September 1997
287Change of Registered Office
Legacy
9 September 1997
288aAppointment of Director or Secretary
Legacy
10 July 1997
363sAnnual Return (shuttle)
Legacy
12 March 1997
288aAppointment of Director or Secretary
Legacy
18 February 1997
88(2)R88(2)R
Memorandum Articles
9 January 1997
MEM/ARTSMEM/ARTS
Resolution
9 January 1997
RESOLUTIONSResolutions
Resolution
9 January 1997
RESOLUTIONSResolutions
Resolution
9 January 1997
RESOLUTIONSResolutions
Resolution
9 January 1997
RESOLUTIONSResolutions
Resolution
9 January 1997
RESOLUTIONSResolutions
Legacy
8 January 1997
88(3)88(3)
Legacy
8 January 1997
88(2)O88(2)O
Legacy
20 December 1996
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
18 December 1996
AAAnnual Accounts
Legacy
16 December 1996
88(2)P88(2)P
Legacy
16 December 1996
PROSPPROSP
Legacy
10 November 1996
88(3)88(3)
Legacy
10 November 1996
88(2)O88(2)O
Legacy
31 October 1996
88(2)P88(2)P
Resolution
31 October 1996
RESOLUTIONSResolutions
Certificate Re Registration Private To Public Limited Company
28 October 1996
CERT5CERT5
Auditors Report
28 October 1996
AUDRAUDR
Auditors Statement
28 October 1996
AUDSAUDS
Accounts Balance Sheet
28 October 1996
BSBS
Re Registration Memorandum Articles
28 October 1996
MARMAR
Legacy
28 October 1996
43(3)e43(3)e
Legacy
28 October 1996
43(3)43(3)
Resolution
28 October 1996
RESOLUTIONSResolutions
Resolution
28 October 1996
RESOLUTIONSResolutions
Legacy
24 October 1996
225Change of Accounting Reference Date
Resolution
20 October 1996
RESOLUTIONSResolutions
Resolution
20 October 1996
RESOLUTIONSResolutions
Legacy
20 October 1996
123Notice of Increase in Nominal Capital
Legacy
24 September 1996
288288
Legacy
23 September 1996
288288
Legacy
23 September 1996
288288
Legacy
8 September 1996
287Change of Registered Office
Legacy
8 September 1996
288288
Legacy
8 September 1996
288288
Certificate Change Of Name Company
30 April 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 April 1996
NEWINCIncorporation