Background WavePink WaveYellow Wave

BLUECO LIMITED (03196199)

BLUECO LIMITED (03196199) is an active UK company. incorporated on 9 May 1996. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BLUECO LIMITED has been registered for 29 years. Current directors include ARCHER, Oliver Adam, TREADWELL, Charles Timothy, LAND SECURITIES MANAGEMENT SERVICES LIMITED and 1 others.

Company Number
03196199
Status
active
Type
ltd
Incorporated
9 May 1996
Age
29 years
Address
100 Victoria Street, London, SW1E 5JL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ARCHER, Oliver Adam, TREADWELL, Charles Timothy, LAND SECURITIES MANAGEMENT SERVICES LIMITED, LS DIRECTOR LIMITED
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUECO LIMITED

BLUECO LIMITED is an active company incorporated on 9 May 1996 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BLUECO LIMITED was registered 29 years ago.(SIC: 68209)

Status

active

Active since 29 years ago

Company No

03196199

LTD Company

Age

29 Years

Incorporated 9 May 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026

Previous Company Names

HACKREMCO (NO.1133) LIMITED
From: 9 May 1996To: 7 June 1996
Contact
Address

100 Victoria Street London, SW1E 5JL,

Previous Addresses

5 Strand London WC2N 5AF
From: 27 June 2014To: 10 January 2017
20 Triton Street Regent's Place London NW1 3BF
From: 12 May 2011To: 27 June 2014
142 Northolt Road Harrow Middlesex HA2 0EE England
From: 6 November 2009To: 12 May 2011
19 Hanover Square London W1S1HY
From: 9 May 1996To: 6 November 2009
Timeline

36 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
May 96
Director Joined
Oct 09
Director Left
May 10
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Oct 11
Director Left
Jul 12
Director Left
Mar 13
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Director Joined
Apr 14
Director Left
May 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Funding Round
May 16
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
1
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

LS COMPANY SECRETARIES LIMITED

Active
Victoria Street, LondonSW1E 5JL
Corporate secretary
Appointed 24 Jun 2014

ARCHER, Oliver Adam

Active
Victoria Street, LondonSW1E 5JL
Born July 1991
Director
Appointed 21 Jul 2025

TREADWELL, Charles Timothy

Active
Victoria Street, LondonSW1E 5JL
Born July 1980
Director
Appointed 21 Jul 2025

LAND SECURITIES MANAGEMENT SERVICES LIMITED

Active
Victoria Street, LondonSW1E 5JL
Corporate director
Appointed 15 Jul 2014

LS DIRECTOR LIMITED

Active
Victoria Street, LondonSW1E 5JL
Corporate director
Appointed 15 Jul 2014

BURROWS, Roger Leonard

Resigned
51 Leyborne Park, RichmondTW9 3BH
Secretary
Appointed 02 Oct 1996
Resigned 04 Sept 1997

CUTTS, Alistair

Resigned
15a Vine Road, East MoleseyKT8 9LF
Secretary
Appointed 14 Mar 2006
Resigned 28 Jun 2007

DAVIDSON, Patricia Margaret

Resigned
39 Saunderton Vale, High WycombeHP14 4LJ
Secretary
Appointed 06 Jul 1999
Resigned 10 Mar 2003

GOUGH, Alison Louise

Resigned
Flat 1 15 Southwood Avenue, LondonN6 5RY
Secretary
Appointed 10 Mar 2003
Resigned 29 Sept 2003

GOUGH, Alison Louise

Resigned
12 Redcliffe Mews, LondonSW10 9JU
Secretary
Appointed 07 Dec 1998
Resigned 06 Jul 1999

JANANDRAN, Thanalakshmi

Resigned
Triton Street, LondonNW1 3BF
Secretary
Appointed 28 Jun 2007
Resigned 16 Aug 2013

JORDAN, Jacqueline

Resigned
18 Coalbrook Mansions, LondonSW12 9RJ
Secretary
Appointed 29 Sept 2003
Resigned 31 Mar 2004

MARTIN, Neil Christopher

Resigned
36 Vicarage Road, Henley On ThamesRG9 1HW
Secretary
Appointed 31 Mar 2004
Resigned 14 Mar 2006

SUTTON, Penelope Ruth

Resigned
32 Saxon Road, BromleyBR1 3RP
Secretary
Appointed 04 Sept 1997
Resigned 07 Dec 1998

CAPITA COMPANY SECRETARIAL SERVICES LIMITED

Resigned
Dukes Place, LondonEC3A 7NH
Corporate secretary
Appointed 01 Sept 2013
Resigned 24 Jun 2014

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee secretary
Appointed 09 May 1996
Resigned 02 Oct 1996

ALLWOOD, Peter John

Resigned
Flat 9 264 Waterloo Road, LondonSE1 8RP
Born October 1964
Director
Appointed 29 Sept 2003
Resigned 31 Oct 2008

ANDERSON, Keith Michael

Resigned
20a Arterberry Road, LondonSW20 8AJ
Born October 1963
Director
Appointed 22 Aug 2002
Resigned 29 Sept 2003

ARTHUR, Derryn Sue

Resigned
21 Elsham Road, LondonW14 8HA
Born June 1963
Director
Appointed 17 Jun 1998
Resigned 28 Apr 2000

BOOR, Mark

Resigned
Strand, LondonWC2N 5AF
Born July 1965
Director
Appointed 20 Nov 2008
Resigned 24 Jun 2014

BURROWS, Roger Leonard

Resigned
51 Leyborne Park, RichmondTW9 3BH
Born September 1963
Director
Appointed 01 Aug 1997
Resigned 15 Dec 1997

BUTLER, Robin Elliot

Resigned
Gatehouse Farm, TrottonGU31 5DB
Born September 1959
Director
Appointed 11 Jul 2008
Resigned 18 Jun 2009

BUTLER, Robin Elliot

Resigned
Gatehouse Farm, TrottonGU31 5DB
Born September 1959
Director
Appointed 23 Jul 2007
Resigned 11 Jul 2008

CABLE, Richard Malcolm

Resigned
Triton Street, LondonNW1 3BF
Born April 1959
Director
Appointed 14 Oct 2009
Resigned 30 Jun 2012

CAVEN, Robin Graham

Resigned
74 St Johns Road, SevenoaksTN13 3NB
Born February 1961
Director
Appointed 28 Apr 2000
Resigned 11 Jul 2008

CHAPMAN, Joanna Lee

Resigned
Victoria Street, LondonSW1E 5JL
Born July 1981
Director
Appointed 05 Aug 2022
Resigned 21 Jul 2025

DE SOUZA, Adrian Michael

Resigned
Strand, LondonWC2N 5AF
Born December 1970
Director
Appointed 24 Jun 2014
Resigned 16 Jan 2015

DON-WAUCHOPE, Despina

Resigned
Victoria Street, LondonSW1E 5JL
Born May 1969
Director
Appointed 24 Jun 2014
Resigned 25 Jan 2019

FOSTER TAYLOR, Charles Michael

Resigned
Flat 4 60 Redcliffe Gardens, LondonSW10 9HD
Born September 1962
Director
Appointed 22 Aug 2002
Resigned 30 May 2003

FUTTER, Rosalind Charlotte

Resigned
Victoria Street, LondonSW1E 5JL
Born May 1978
Director
Appointed 25 Jan 2019
Resigned 05 Aug 2022

GILL, Christopher Marshall

Resigned
Strand, LondonWC2N 5AF
Born July 1958
Director
Appointed 24 Jun 2014
Resigned 16 Jan 2015

GOUGH, Alison Louise

Resigned
Flat 1 15 Southwood Avenue, LondonN6 5RY
Born October 1963
Director
Appointed 13 Jul 1999
Resigned 29 Sept 2003

GRIST, Stephen Kenneth

Resigned
Triton Street, LondonNW1 3BF
Born June 1967
Director
Appointed 07 Feb 2011
Resigned 16 Jan 2013

HUTTON, David Stewart

Resigned
2-138 Fellows Road, LondonNW3 3JH
Born September 1962
Director
Appointed 02 Oct 1996
Resigned 27 Feb 2004

JEFFREY, Alexander Daniel

Resigned
Ainger Road, LondonNW 3AH
Born June 1966
Director
Appointed 22 Aug 2002
Resigned 28 Jan 2003

Persons with significant control

1

Victoria Street, LondonSW1E 5JL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

238

Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2025
AAAnnual Accounts
Legacy
19 December 2025
PARENT_ACCPARENT_ACC
Legacy
19 December 2025
GUARANTEE2GUARANTEE2
Legacy
19 December 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Confirmation Statement With Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 January 2025
AAAnnual Accounts
Legacy
23 November 2024
PARENT_ACCPARENT_ACC
Legacy
23 November 2024
GUARANTEE2GUARANTEE2
Legacy
23 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 January 2024
AAAnnual Accounts
Legacy
9 January 2024
GUARANTEE2GUARANTEE2
Legacy
19 December 2023
PARENT_ACCPARENT_ACC
Legacy
19 December 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2022
TM01Termination of Director
Confirmation Statement With Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 March 2021
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
4 January 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Accounts With Accounts Type Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
11 January 2017
CH01Change of Director Details
Change Corporate Director Company With Change Date
11 January 2017
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
10 January 2017
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
10 January 2017
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
10 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Move Registers To Registered Office Company With New Address
19 May 2016
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
19 May 2016
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
17 May 2016
SH01Allotment of Shares
Auditors Resignation Company
21 December 2015
AUDAUD
Accounts With Accounts Type Full
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
14 May 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
7 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2015
TM01Termination of Director
Resolution
26 November 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
13 November 2014
CC04CC04
Resolution
13 November 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2014
MR01Registration of a Charge
Appoint Corporate Director Company With Name Date
31 July 2014
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name Date
31 July 2014
AP02Appointment of Corporate Director
Termination Director Company With Name
9 July 2014
TM01Termination of Director
Termination Secretary Company With Name
9 July 2014
TM02Termination of Secretary
Termination Director Company With Name
9 July 2014
TM01Termination of Director
Appoint Corporate Secretary Company With Name
1 July 2014
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
27 June 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
27 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Termination Director Company With Name
21 May 2014
TM01Termination of Director
Memorandum Articles
15 April 2014
MEM/ARTSMEM/ARTS
Resolution
15 April 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
3 April 2014
AP01Appointment of Director
Move Registers To Sail Company
20 March 2014
AD03Change of Location of Company Records
Change Sail Address Company
20 March 2014
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name
6 March 2014
AP04Appointment of Corporate Secretary
Resolution
12 February 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 November 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2013
MR04Satisfaction of Charge
Termination Secretary Company With Name
29 August 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
16 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Termination Director Company With Name
4 March 2013
TM01Termination of Director
Termination Director Company With Name
2 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Termination Director Company With Name
12 October 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
12 May 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Accounts With Accounts Type Full
5 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
7 February 2011
AP01Appointment of Director
Termination Director Company With Name
7 February 2011
TM01Termination of Director
Termination Director Company With Name
1 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Accounts With Accounts Type Full
12 December 2009
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 November 2009
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 November 2009
CH03Change of Secretary Details
Appoint Person Director Company With Name
15 October 2009
AP01Appointment of Director
Legacy
22 June 2009
288aAppointment of Director or Secretary
Legacy
22 June 2009
288aAppointment of Director or Secretary
Legacy
22 June 2009
288bResignation of Director or Secretary
Legacy
9 June 2009
288aAppointment of Director or Secretary
Legacy
9 June 2009
288bResignation of Director or Secretary
Legacy
12 May 2009
363aAnnual Return
Legacy
8 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 March 2009
AAAnnual Accounts
Legacy
25 November 2008
288aAppointment of Director or Secretary
Legacy
25 November 2008
288aAppointment of Director or Secretary
Legacy
25 November 2008
288aAppointment of Director or Secretary
Legacy
31 October 2008
288bResignation of Director or Secretary
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
4 September 2008
288bResignation of Director or Secretary
Legacy
23 July 2008
288cChange of Particulars
Legacy
22 July 2008
288bResignation of Director or Secretary
Legacy
15 May 2008
363aAnnual Return
Accounts With Accounts Type Full
29 April 2008
AAAnnual Accounts
Legacy
26 July 2007
288aAppointment of Director or Secretary
Legacy
26 July 2007
288bResignation of Director or Secretary
Legacy
26 July 2007
288aAppointment of Director or Secretary
Legacy
19 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 July 2007
AAAnnual Accounts
Legacy
29 June 2007
288aAppointment of Director or Secretary
Legacy
28 June 2007
288bResignation of Director or Secretary
Legacy
15 May 2007
363aAnnual Return
Legacy
13 February 2007
288cChange of Particulars
Legacy
23 October 2006
287Change of Registered Office
Legacy
25 May 2006
363aAnnual Return
Accounts With Accounts Type Full
3 May 2006
AAAnnual Accounts
Legacy
11 April 2006
288bResignation of Director or Secretary
Legacy
11 April 2006
288aAppointment of Director or Secretary
Legacy
7 March 2006
288aAppointment of Director or Secretary
Legacy
22 February 2006
288bResignation of Director or Secretary
Legacy
10 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 2005
AAAnnual Accounts
Legacy
9 August 2004
288cChange of Particulars
Legacy
2 July 2004
287Change of Registered Office
Legacy
24 May 2004
363aAnnual Return
Accounts With Accounts Type Full
6 May 2004
AAAnnual Accounts
Legacy
23 April 2004
288aAppointment of Director or Secretary
Legacy
23 April 2004
288bResignation of Director or Secretary
Legacy
19 March 2004
288bResignation of Director or Secretary
Legacy
17 October 2003
288aAppointment of Director or Secretary
Legacy
17 October 2003
288aAppointment of Director or Secretary
Legacy
17 October 2003
288bResignation of Director or Secretary
Legacy
17 October 2003
288bResignation of Director or Secretary
Legacy
17 October 2003
288aAppointment of Director or Secretary
Legacy
17 June 2003
288bResignation of Director or Secretary
Legacy
17 June 2003
288aAppointment of Director or Secretary
Legacy
19 May 2003
363aAnnual Return
Accounts With Accounts Type Full
6 April 2003
AAAnnual Accounts
Legacy
20 March 2003
288bResignation of Director or Secretary
Legacy
20 March 2003
288aAppointment of Director or Secretary
Legacy
5 February 2003
288bResignation of Director or Secretary
Legacy
3 September 2002
288aAppointment of Director or Secretary
Legacy
3 September 2002
288aAppointment of Director or Secretary
Legacy
3 September 2002
288aAppointment of Director or Secretary
Legacy
2 September 2002
288cChange of Particulars
Auditors Resignation Company
17 June 2002
AUDAUD
Legacy
15 May 2002
363aAnnual Return
Accounts With Accounts Type Full
26 April 2002
AAAnnual Accounts
Legacy
3 September 2001
288cChange of Particulars
Legacy
31 August 2001
288cChange of Particulars
Accounts With Accounts Type Full
2 August 2001
AAAnnual Accounts
Legacy
26 June 2001
288cChange of Particulars
Legacy
31 May 2001
363aAnnual Return
Legacy
31 May 2001
288bResignation of Director or Secretary
Legacy
21 May 2001
288bResignation of Director or Secretary
Legacy
30 April 2001
244244
Legacy
16 January 2001
288cChange of Particulars
Legacy
13 July 2000
288bResignation of Director or Secretary
Legacy
18 May 2000
363aAnnual Return
Legacy
16 May 2000
288bResignation of Director or Secretary
Legacy
16 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 November 1999
AAAnnual Accounts
Legacy
21 October 1999
288bResignation of Director or Secretary
Legacy
3 September 1999
288cChange of Particulars
Legacy
19 July 1999
288aAppointment of Director or Secretary
Legacy
19 July 1999
288aAppointment of Director or Secretary
Legacy
19 July 1999
288bResignation of Director or Secretary
Legacy
15 July 1999
395Particulars of Mortgage or Charge
Legacy
8 July 1999
395Particulars of Mortgage or Charge
Legacy
17 May 1999
363aAnnual Return
Legacy
20 January 1999
288cChange of Particulars
Legacy
23 December 1998
288aAppointment of Director or Secretary
Legacy
15 December 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 November 1998
AAAnnual Accounts
Legacy
19 August 1998
288aAppointment of Director or Secretary
Legacy
29 July 1998
288cChange of Particulars
Legacy
14 July 1998
395Particulars of Mortgage or Charge
Legacy
14 July 1998
395Particulars of Mortgage or Charge
Memorandum Articles
6 July 1998
MEM/ARTSMEM/ARTS
Legacy
6 July 1998
128(4)128(4)
Legacy
6 July 1998
128(4)128(4)
Legacy
6 July 1998
88(2)R88(2)R
Resolution
6 July 1998
RESOLUTIONSResolutions
Resolution
6 July 1998
RESOLUTIONSResolutions
Resolution
6 July 1998
RESOLUTIONSResolutions
Resolution
6 July 1998
RESOLUTIONSResolutions
Legacy
6 July 1998
123Notice of Increase in Nominal Capital
Legacy
25 June 1998
288aAppointment of Director or Secretary
Legacy
18 May 1998
363aAnnual Return
Accounts With Accounts Type Dormant
4 February 1998
AAAnnual Accounts
Legacy
22 December 1997
288bResignation of Director or Secretary
Legacy
2 October 1997
288aAppointment of Director or Secretary
Legacy
29 September 1997
288aAppointment of Director or Secretary
Legacy
29 September 1997
288bResignation of Director or Secretary
Legacy
29 September 1997
288aAppointment of Director or Secretary
Memorandum Articles
11 July 1997
MEM/ARTSMEM/ARTS
Resolution
11 July 1997
RESOLUTIONSResolutions
Resolution
11 July 1997
RESOLUTIONSResolutions
Resolution
11 July 1997
RESOLUTIONSResolutions
Resolution
11 July 1997
RESOLUTIONSResolutions
Legacy
3 June 1997
363aAnnual Return
Legacy
30 December 1996
353a353a
Legacy
29 November 1996
288cChange of Particulars
Legacy
29 November 1996
288cChange of Particulars
Legacy
15 November 1996
395Particulars of Mortgage or Charge
Memorandum Articles
8 October 1996
MEM/ARTSMEM/ARTS
Legacy
4 October 1996
287Change of Registered Office
Legacy
4 October 1996
225Change of Accounting Reference Date
Legacy
4 October 1996
88(2)R88(2)R
Legacy
4 October 1996
288288
Legacy
4 October 1996
288288
Legacy
4 October 1996
288288
Legacy
4 October 1996
288288
Legacy
4 October 1996
288288
Certificate Change Of Name Company
6 June 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 May 1996
NEWINCIncorporation