Background WavePink WaveYellow Wave

SANDICLIFFE LIMITED (03193805)

SANDICLIFFE LIMITED (03193805) is an active UK company. incorporated on 2 May 1996. with registered office in Loughborough. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles and 3 other business activities. SANDICLIFFE LIMITED has been registered for 29 years. Current directors include BARTON, Thomas Henry Alystair, PEZZOTTA, Nicholas Angelo, WOODHOUSE, Nicholas William Thomas and 2 others.

Company Number
03193805
Status
active
Type
ltd
Incorporated
2 May 1996
Age
29 years
Address
155-185 Derby Road, Loughborough, LE11 5HN
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
BARTON, Thomas Henry Alystair, PEZZOTTA, Nicholas Angelo, WOODHOUSE, Nicholas William Thomas, WOODHOUSE, Paul Richard George, WOODHOUSE, Richard Andrew Joseph Barton
SIC Codes
45111, 45112, 45200, 45310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANDICLIFFE LIMITED

SANDICLIFFE LIMITED is an active company incorporated on 2 May 1996 with the registered office located in Loughborough. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles and 3 other business activities. SANDICLIFFE LIMITED was registered 29 years ago.(SIC: 45111, 45112, 45200, 45310)

Status

active

Active since 29 years ago

Company No

03193805

LTD Company

Age

29 Years

Incorporated 2 May 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 2 May 2025 (10 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026

Previous Company Names

SANDICLIFFE OF LEICESTER LIMITED
From: 11 June 1996To: 18 February 2008
SIGNAL TIME LIMITED
From: 2 May 1996To: 11 June 1996
Contact
Address

155-185 Derby Road Loughborough, LE11 5HN,

Previous Addresses

154 Welford Road Leicester LE2 6BW
From: 2 May 1996To: 18 September 2018
Timeline

90 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
May 96
Director Joined
Dec 09
Loan Secured
May 13
Loan Secured
Jun 14
Director Joined
Aug 15
Director Joined
Jan 17
Director Left
Jan 17
Loan Secured
Mar 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Director Left
Feb 18
Director Left
May 19
Loan Secured
Dec 19
Director Left
Apr 20
Loan Cleared
Feb 21
Loan Secured
Mar 21
Loan Cleared
Jul 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Director Joined
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Oct 23
Loan Secured
Jun 25
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

WOODHOUSE, Nicholas William Thomas

Active
Derby Road, LoughboroughLE11 5HN
Secretary
Appointed 03 Jun 1996

BARTON, Thomas Henry Alystair

Active
Derby Road, LoughboroughLE11 5HN
Born June 1963
Director
Appointed 03 Jun 1996

PEZZOTTA, Nicholas Angelo

Active
155-185 Derby Road, LoughboroughLE11 5HN
Born October 1988
Director
Appointed 01 Jan 2026

WOODHOUSE, Nicholas William Thomas

Active
Derby Road, LoughboroughLE11 5HN
Born November 1952
Director
Appointed 03 Jun 1996

WOODHOUSE, Paul Richard George

Active
Derby Road, LoughboroughLE11 5HN
Born April 1977
Director
Appointed 26 Aug 2015

WOODHOUSE, Richard Andrew Joseph Barton

Active
Derby Road, LoughboroughLE11 5HN
Born May 1945
Director
Appointed 03 Jun 1996

FNCS SECRETARIES LIMITED

Resigned
16 Churchill Way, CardiffCF1 4DX
Corporate nominee secretary
Appointed 02 May 1996
Resigned 03 Jun 1996

ASHER, Stephanie

Resigned
Derby Road, LoughboroughLE11 5HN
Born May 1969
Director
Appointed 13 Oct 2021
Resigned 31 Dec 2025

BARTON, Thomas Henry

Resigned
Derby Road, LoughboroughLE11 5HN
Born August 1925
Director
Appointed 03 Jun 1996
Resigned 05 May 2019

BEDDARD, Darren James

Resigned
Derby Road, LoughboroughLE11 5HN
Born March 1977
Director
Appointed 01 Feb 2017
Resigned 20 Mar 2020

TUTT, Reginald

Resigned
154 Welford RoadLE2 6BW
Born August 1950
Director
Appointed 23 Dec 2009
Resigned 01 Mar 2018

WOODHOUSE, John Richard

Resigned
154 Welford RoadLE2 6BW
Born October 1919
Director
Appointed 03 Jun 1996
Resigned 30 Jan 2017

FNCS LIMITED

Resigned
16 Churchill Way, CardiffCF1 4DX
Corporate nominee director
Appointed 02 May 1996
Resigned 03 Jun 1996

Persons with significant control

2

Nottingham Road, NottinghamNG9 8AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Nov 2022
Nottingham Road, NottinghamNG9 8AU

Nature of Control

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

Filing History

295

Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
9 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 October 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
9 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 May 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
1 October 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 July 2021
MR04Satisfaction of Charge
Change Person Director Company With Change Date
24 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 February 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
10 October 2020
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
10 October 2020
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
10 October 2020
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
10 October 2020
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
10 October 2020
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
10 October 2020
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
10 October 2020
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
10 October 2020
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
17 July 2020
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
17 July 2020
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
17 July 2020
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
17 July 2020
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
17 July 2020
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
17 July 2020
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
17 July 2020
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
17 July 2020
MR05Certification of Charge
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
25 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Group
26 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2018
TM01Termination of Director
Resolution
7 November 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
25 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
26 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Appoint Person Director Company With Name Date
26 August 2015
AP01Appointment of Director
Accounts With Accounts Type Full
11 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Change Person Director Company With Change Date
14 May 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 May 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
11 June 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Accounts With Accounts Type Full
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Change Person Director Company With Change Date
22 May 2013
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
8 May 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Accounts With Accounts Type Full
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Accounts With Accounts Type Full
21 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
23 December 2009
AP01Appointment of Director
Accounts With Accounts Type Full
26 September 2009
AAAnnual Accounts
Legacy
27 August 2009
395Particulars of Mortgage or Charge
Legacy
6 August 2009
395Particulars of Mortgage or Charge
Legacy
27 May 2009
363aAnnual Return
Accounts With Accounts Type Full
23 June 2008
AAAnnual Accounts
Legacy
17 June 2008
363sAnnual Return (shuttle)
Certificate Change Of Name Company
18 February 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
9 July 2007
AAAnnual Accounts
Legacy
4 July 2007
88(2)R88(2)R
Resolution
4 July 2007
RESOLUTIONSResolutions
Legacy
4 July 2007
123Notice of Increase in Nominal Capital
Resolution
4 July 2007
RESOLUTIONSResolutions
Resolution
22 June 2007
RESOLUTIONSResolutions
Legacy
19 June 2007
155(6)a155(6)a
Legacy
19 June 2007
155(6)a155(6)a
Legacy
19 June 2007
155(6)a155(6)a
Legacy
19 June 2007
155(6)a155(6)a
Legacy
19 June 2007
155(6)a155(6)a
Legacy
19 June 2007
155(6)a155(6)a
Resolution
19 June 2007
RESOLUTIONSResolutions
Legacy
18 June 2007
123Notice of Increase in Nominal Capital
Resolution
18 June 2007
RESOLUTIONSResolutions
Resolution
18 June 2007
RESOLUTIONSResolutions
Resolution
18 June 2007
RESOLUTIONSResolutions
Legacy
18 June 2007
155(6)a155(6)a
Legacy
18 June 2007
155(6)a155(6)a
Legacy
18 June 2007
155(6)a155(6)a
Legacy
18 June 2007
155(6)a155(6)a
Legacy
18 June 2007
155(6)a155(6)a
Legacy
18 June 2007
155(6)a155(6)a
Legacy
18 June 2007
155(6)a155(6)a
Legacy
18 June 2007
155(6)a155(6)a
Legacy
18 June 2007
155(6)a155(6)a
Legacy
18 June 2007
155(6)a155(6)a
Legacy
18 June 2007
155(6)a155(6)a
Legacy
15 June 2007
155(6)a155(6)a
Legacy
15 June 2007
155(6)a155(6)a
Legacy
15 June 2007
155(6)a155(6)a
Legacy
15 June 2007
155(6)a155(6)a
Legacy
15 June 2007
155(6)a155(6)a
Legacy
15 June 2007
155(6)a155(6)a
Legacy
15 June 2007
155(6)a155(6)a
Legacy
15 June 2007
155(6)a155(6)a
Legacy
15 June 2007
155(6)a155(6)a
Legacy
15 June 2007
155(6)a155(6)a
Legacy
15 June 2007
155(6)a155(6)a
Legacy
15 June 2007
155(6)a155(6)a
Legacy
15 June 2007
155(6)a155(6)a
Legacy
15 June 2007
155(6)a155(6)a
Legacy
15 June 2007
155(6)a155(6)a
Legacy
15 June 2007
155(6)a155(6)a
Legacy
15 June 2007
155(6)a155(6)a
Legacy
15 June 2007
155(6)a155(6)a
Legacy
15 June 2007
155(6)a155(6)a
Legacy
15 June 2007
155(6)a155(6)a
Legacy
13 June 2007
400400
Legacy
13 June 2007
400400
Legacy
8 June 2007
88(2)R88(2)R
Legacy
8 June 2007
123Notice of Increase in Nominal Capital
Resolution
8 June 2007
RESOLUTIONSResolutions
Resolution
8 June 2007
RESOLUTIONSResolutions
Legacy
6 June 2007
363sAnnual Return (shuttle)
Legacy
1 June 2007
395Particulars of Mortgage or Charge
Legacy
1 June 2007
400400
Legacy
1 June 2007
400400
Legacy
1 June 2007
400400
Legacy
1 June 2007
400400
Legacy
1 June 2007
400400
Legacy
1 June 2007
400400
Legacy
1 June 2007
395Particulars of Mortgage or Charge
Legacy
1 June 2007
395Particulars of Mortgage or Charge
Legacy
1 June 2007
395Particulars of Mortgage or Charge
Legacy
1 June 2007
395Particulars of Mortgage or Charge
Legacy
1 June 2007
395Particulars of Mortgage or Charge
Legacy
1 June 2007
395Particulars of Mortgage or Charge
Legacy
1 June 2007
395Particulars of Mortgage or Charge
Legacy
1 June 2007
395Particulars of Mortgage or Charge
Legacy
1 June 2007
395Particulars of Mortgage or Charge
Legacy
1 June 2007
395Particulars of Mortgage or Charge
Legacy
1 June 2007
395Particulars of Mortgage or Charge
Legacy
1 June 2007
395Particulars of Mortgage or Charge
Legacy
1 June 2007
395Particulars of Mortgage or Charge
Legacy
1 June 2007
395Particulars of Mortgage or Charge
Legacy
1 June 2007
395Particulars of Mortgage or Charge
Legacy
1 June 2007
395Particulars of Mortgage or Charge
Legacy
1 June 2007
395Particulars of Mortgage or Charge
Legacy
1 June 2007
395Particulars of Mortgage or Charge
Legacy
1 June 2007
395Particulars of Mortgage or Charge
Legacy
1 June 2007
395Particulars of Mortgage or Charge
Legacy
1 June 2007
395Particulars of Mortgage or Charge
Legacy
1 June 2007
395Particulars of Mortgage or Charge
Legacy
1 June 2007
395Particulars of Mortgage or Charge
Legacy
1 June 2007
395Particulars of Mortgage or Charge
Legacy
1 June 2007
395Particulars of Mortgage or Charge
Legacy
1 June 2007
395Particulars of Mortgage or Charge
Legacy
1 June 2007
395Particulars of Mortgage or Charge
Legacy
1 June 2007
395Particulars of Mortgage or Charge
Legacy
1 June 2007
395Particulars of Mortgage or Charge
Legacy
1 June 2007
395Particulars of Mortgage or Charge
Legacy
30 May 2007
400400
Legacy
30 May 2007
400400
Legacy
30 May 2007
400400
Legacy
30 May 2007
400400
Accounts With Accounts Type Full
26 October 2006
AAAnnual Accounts
Legacy
7 July 2006
395Particulars of Mortgage or Charge
Legacy
28 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 2005
AAAnnual Accounts
Legacy
16 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 2004
AAAnnual Accounts
Legacy
8 May 2004
363sAnnual Return (shuttle)
Legacy
31 October 2003
395Particulars of Mortgage or Charge
Legacy
31 October 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 July 2003
AAAnnual Accounts
Legacy
17 May 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
29 May 2002
AUDAUD
Legacy
27 May 2002
395Particulars of Mortgage or Charge
Legacy
27 May 2002
395Particulars of Mortgage or Charge
Legacy
10 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 May 2002
AAAnnual Accounts
Accounts With Accounts Type Full
25 June 2001
AAAnnual Accounts
Legacy
4 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 2000
AAAnnual Accounts
Legacy
10 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 2000
AAAnnual Accounts
Legacy
6 October 1999
244244
Legacy
17 May 1999
363aAnnual Return
Accounts With Accounts Type Full
1 February 1999
AAAnnual Accounts
Legacy
23 October 1998
244244
Legacy
26 May 1998
363aAnnual Return
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Resolution
21 October 1997
RESOLUTIONSResolutions
Legacy
10 September 1997
395Particulars of Mortgage or Charge
Legacy
10 September 1997
395Particulars of Mortgage or Charge
Legacy
4 June 1997
363aAnnual Return
Legacy
18 February 1997
395Particulars of Mortgage or Charge
Legacy
18 February 1997
395Particulars of Mortgage or Charge
Legacy
18 February 1997
353353
Legacy
9 January 1997
225Change of Accounting Reference Date
Legacy
25 October 1996
287Change of Registered Office
Legacy
25 October 1996
288aAppointment of Director or Secretary
Legacy
25 October 1996
288bResignation of Director or Secretary
Legacy
25 October 1996
288aAppointment of Director or Secretary
Legacy
25 October 1996
288aAppointment of Director or Secretary
Legacy
25 October 1996
288aAppointment of Director or Secretary
Legacy
25 October 1996
288aAppointment of Director or Secretary
Legacy
25 October 1996
288bResignation of Director or Secretary
Certificate Change Of Name Company
10 June 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 May 1996
NEWINCIncorporation