Background WavePink WaveYellow Wave

ELAN HOMES LIMITED (03215914)

ELAN HOMES LIMITED (03215914) is an active UK company. incorporated on 24 June 1996. with registered office in Birmingham. The company operates in the Construction sector, engaged in construction of domestic buildings. ELAN HOMES LIMITED has been registered for 29 years. Current directors include HALLIWELL, Paul Leonard, HUMPHREYS-JONES, Michael John Henry, MCCARTHY, David Shaun and 1 others.

Company Number
03215914
Status
active
Type
ltd
Incorporated
24 June 1996
Age
29 years
Address
2nd Floor Colmore Court, Birmingham, B3 2BJ
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
HALLIWELL, Paul Leonard, HUMPHREYS-JONES, Michael John Henry, MCCARTHY, David Shaun, RAFFERTY, Robert John
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELAN HOMES LIMITED

ELAN HOMES LIMITED is an active company incorporated on 24 June 1996 with the registered office located in Birmingham. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. ELAN HOMES LIMITED was registered 29 years ago.(SIC: 41202)

Status

active

Active since 29 years ago

Company No

03215914

LTD Company

Age

29 Years

Incorporated 24 June 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 December 2025 (3 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026

Previous Company Names

ELAN REAL ESTATE LIMITED
From: 10 May 2010To: 12 October 2012
ELAN HOMES MANCHESTER LIMITED
From: 25 November 2008To: 10 May 2010
DAVID MCLEAN HOMES (MANCHESTER) LIMITED
From: 10 May 2004To: 25 November 2008
EGERTON ESTATES LIMITED
From: 16 July 1996To: 10 May 2004
FELTCOURT LIMITED
From: 24 June 1996To: 16 July 1996
Contact
Address

2nd Floor Colmore Court 9 Colmore Row Birmingham, B3 2BJ,

Previous Addresses

Oak House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ
From: 24 June 1996To: 7 February 2018
Timeline

141 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Jun 96
Director Left
Oct 11
Loan Secured
Apr 13
Loan Secured
Jul 13
Loan Secured
Jul 13
Loan Secured
Sept 13
Loan Secured
Dec 13
Loan Secured
Feb 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Secured
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Secured
May 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Aug 14
Loan Secured
Sept 14
Loan Secured
Nov 14
Loan Secured
Nov 14
Loan Secured
Nov 14
Loan Secured
Nov 14
Loan Secured
Nov 14
Loan Secured
Nov 14
Loan Cleared
Feb 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Secured
Apr 15
Director Joined
May 15
Loan Secured
Oct 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Director Left
Nov 15
Loan Secured
Feb 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Secured
Nov 16
Loan Secured
Jan 17
Loan Secured
Jan 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Secured
May 17
Loan Secured
Jun 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Secured
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Director Joined
Feb 18
Loan Secured
Feb 18
Loan Secured
Feb 18
Loan Secured
Feb 18
Loan Secured
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Secured
Jun 18
Loan Secured
Oct 18
Loan Secured
Dec 18
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Secured
Apr 19
Loan Secured
Aug 19
Loan Secured
Sept 19
Loan Secured
Oct 19
Loan Secured
Feb 20
Loan Secured
Dec 20
Director Joined
Jan 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Secured
Jun 21
Loan Secured
Aug 21
Loan Secured
Nov 21
Loan Secured
Apr 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Nov 22
Loan Secured
Jan 23
Loan Secured
Feb 23
Loan Secured
Mar 23
Capital Update
Jul 23
Director Left
Feb 24
Director Left
Mar 25
Director Joined
Apr 25
Director Joined
Apr 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Secured
Jun 25
Director Left
Jul 25
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

5 Active
26 Resigned

HUMPHREYS- JONES, Michael John Henry

Active
9 Colmore Row, BirminghamB3 2BJ
Secretary
Appointed 31 Mar 2025

HALLIWELL, Paul Leonard

Active
Lloyd Drive, Ellesmere PortCH65 9HQ
Born July 1969
Director
Appointed 23 Apr 2015

HUMPHREYS-JONES, Michael John Henry

Active
9 Colmore Row, BirminghamB3 2BJ
Born August 1984
Director
Appointed 31 Mar 2025

MCCARTHY, David Shaun

Active
9 Colmore Row, BirminghamB3 2BJ
Born June 1970
Director
Appointed 31 Mar 2025

RAFFERTY, Robert John

Active
9 Colmore Row, BirminghamB3 2BJ
Born March 1969
Director
Appointed 31 Jan 2018

BRAVINGTON, Adrian Mark

Resigned
9 Colmore Row, BirminghamB3 2BJ
Secretary
Appointed 19 Nov 2008
Resigned 14 Mar 2025

COWEN, Philip Gordon

Resigned
1 The Lawns, BowdonWA14 2YA
Secretary
Appointed 05 Jul 1996
Resigned 16 Jul 1998

GARNETT, Simon Paul

Resigned
145 Oldfield Road, AltrinchamWA14 4HX
Secretary
Appointed 02 Oct 2002
Resigned 29 Aug 2008

SHEPHERD, Simon James

Resigned
37 Tower Road North, WirralCH60 6RS
Secretary
Appointed 18 Jun 1999
Resigned 24 Apr 2002

WARNER, David Renton

Resigned
Greysouthen House, CockermouthCA13 0UQ
Secretary
Appointed 18 Mar 2002
Resigned 02 Oct 2002

WARNER, David Renton

Resigned
Greysouthen House, CockermouthCA13 0UQ
Secretary
Appointed 16 Jul 1998
Resigned 18 Jun 1999

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 24 Jun 1996
Resigned 05 Jul 1996

BRAVINGTON, Adrian Mark

Resigned
9 Colmore Row, BirminghamB3 2BJ
Born March 1969
Director
Appointed 17 Jan 2006
Resigned 13 Mar 2025

COHEN, Anthony Harry Edwad

Resigned
17 Elmsway, AltrinchamWA15 0DZ
Born June 1950
Director
Appointed 05 Jul 1996
Resigned 02 Oct 2002

COWEN, Philip Gordon

Resigned
1 The Lawns, BowdonWA14 2YA
Born June 1944
Director
Appointed 13 Mar 2001
Resigned 02 Oct 2002

DEAN, Richard Nicholas

Resigned
25 Marryat Close, WarringtonWA2 8XS
Born October 1971
Director
Appointed 02 Oct 2002
Resigned 15 Dec 2004

DEMAIN, Andrew Charles

Resigned
12 Joyce Way, ShropshireSY13 1TZ
Born September 1968
Director
Appointed 15 Dec 2004
Resigned 09 Feb 2007

FLOOD, Robert William

Resigned
Lloyd Drive, Ellesmere PortCH65 9HQ
Born August 1959
Director
Appointed 24 Nov 2008
Resigned 31 Oct 2015

HALLIWELL, Paul Leonard

Resigned
Lakeside Close, ChesterCH2 1RR
Born July 1969
Director
Appointed 10 Jun 2008
Resigned 21 Nov 2008

HALLIWELL, Paul Leonard

Resigned
20 Dukesway, ChesterCH2 1RF
Born July 1969
Director
Appointed 17 Mar 2006
Resigned 29 Jun 2007

INGRAM, Jonathan Clive

Resigned
The Vale House, BowdonWA14 3AF
Born February 1959
Director
Appointed 16 Jul 1997
Resigned 11 Sept 2002

KENDRICK, John Edward

Resigned
9 Colmore Row, BirminghamB3 2BJ
Born July 1966
Director
Appointed 19 Nov 2008
Resigned 01 Aug 2025

KENDRICK, John Edward

Resigned
45 Stanhope Road, AltrinchamWA14 3JU
Born July 1966
Director
Appointed 02 Oct 2002
Resigned 01 Nov 2003

MARSTON, Philip James

Resigned
54 Earlsway, ChesterCH4 8AZ
Born April 1972
Director
Appointed 09 Feb 2007
Resigned 10 Jun 2008

MCCARTHY, David Shaun

Resigned
2 Joyce Way, WhitchurchSY13 1TZ
Born June 1970
Director
Appointed 17 Mar 2006
Resigned 10 Jun 2008

MCGEEHAN, Lawrence

Resigned
704 Imperial Point, ManchesterM50 3RA
Born September 1964
Director
Appointed 15 Dec 2004
Resigned 09 Feb 2007

REIL, Francis Patrick

Resigned
Weston Rhyn, OswestrySY10 7LB
Born March 1957
Director
Appointed 02 Oct 2002
Resigned 30 Sept 2011

SHEPHERD, Simon James

Resigned
37 Tower Road North, WirralCH60 6RS
Born January 1957
Director
Appointed 18 Jun 1999
Resigned 24 Apr 2002

SUMMERS, David William

Resigned
9 Colmore Row, BirminghamB3 2BJ
Born February 1984
Director
Appointed 28 Jan 2021
Resigned 31 Jan 2024

WARNER, David Renton

Resigned
Greysouthen House, CockermouthCA13 0UQ
Born June 1947
Director
Appointed 18 Mar 2002
Resigned 02 Oct 2002

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 24 Jun 1996
Resigned 05 Jul 1996

Persons with significant control

1

Lloyd Drive, Ellesmere PortCH65 9HQ

Nature of Control

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

Filing History

377

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2025
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
4 April 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 April 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Confirmation Statement With Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2023
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
6 July 2023
SH19Statement of Capital
Resolution
6 July 2023
RESOLUTIONSResolutions
Legacy
6 July 2023
CAP-SSCAP-SS
Legacy
6 July 2023
SH20SH20
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
9 May 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
29 April 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
12 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
29 April 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 March 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2018
MR01Registration of a Charge
Change Sail Address Company With New Address
31 May 2018
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
10 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2018
MR01Registration of a Charge
Resolution
13 February 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
7 February 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
7 February 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
24 January 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2017
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
10 May 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2017
MR01Registration of a Charge
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2016
MR01Registration of a Charge
Mortgage Create With Deed
28 October 2016
MR01Registration of a Charge
Mortgage Create With Deed
27 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
14 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Termination Director Company With Name Termination Date
14 November 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
5 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 May 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
26 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2014
MR01Registration of a Charge
Mortgage Create With Deed
24 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2014
MR01Registration of a Charge
Memorandum Articles
13 November 2014
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 August 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 July 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
5 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
5 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
30 May 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
11 April 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 April 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
19 February 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
14 January 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
24 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Mortgage Create With Deed With Charge Number
7 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
3 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
2 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
26 April 2013
MR01Registration of a Charge
Legacy
4 April 2013
MG01MG01
Accounts With Accounts Type Full
8 March 2013
AAAnnual Accounts
Legacy
15 February 2013
MG01MG01
Legacy
7 February 2013
MG01MG01
Legacy
23 January 2013
MG01MG01
Legacy
22 December 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Certificate Change Of Name Company
12 October 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
4 October 2012
RESOLUTIONSResolutions
Change Of Name Notice
4 October 2012
CONNOTConfirmation Statement Notification
Legacy
29 September 2012
MG01MG01
Legacy
14 August 2012
MG01MG01
Legacy
30 July 2012
MG01MG01
Legacy
30 July 2012
MG01MG01
Legacy
30 July 2012
MG01MG01
Change Person Director Company With Change Date
12 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 July 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
10 July 2012
AAAnnual Accounts
Legacy
18 April 2012
MG02MG02
Legacy
18 April 2012
MG02MG02
Legacy
18 April 2012
MG02MG02
Legacy
4 April 2012
MG01MG01
Legacy
4 April 2012
MG01MG01
Legacy
25 February 2012
MG01MG01
Legacy
10 February 2012
MG01MG01
Legacy
14 January 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Legacy
30 November 2011
MG01MG01
Legacy
19 November 2011
MG01MG01
Termination Director Company With Name
7 October 2011
TM01Termination of Director
Legacy
28 July 2011
MG01MG01
Legacy
22 July 2011
MG01MG01
Legacy
28 June 2011
MG01MG01
Legacy
1 April 2011
MG01MG01
Accounts With Accounts Type Full
16 March 2011
AAAnnual Accounts
Legacy
2 February 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Legacy
18 September 2010
MG01MG01
Legacy
11 September 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Accounts With Accounts Type Full
13 July 2010
AAAnnual Accounts
Legacy
10 June 2010
MG01MG01
Certificate Change Of Name Company
10 May 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 May 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
24 August 2009
AAAnnual Accounts
Legacy
19 August 2009
287Change of Registered Office
Legacy
5 August 2009
363aAnnual Return
Legacy
19 January 2009
288aAppointment of Director or Secretary
Legacy
19 January 2009
288aAppointment of Director or Secretary
Legacy
27 November 2008
288aAppointment of Director or Secretary
Legacy
27 November 2008
288bResignation of Director or Secretary
Legacy
27 November 2008
395Particulars of Mortgage or Charge
Legacy
25 November 2008
225Change of Accounting Reference Date
Certificate Change Of Name Company
22 November 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 October 2008
395Particulars of Mortgage or Charge
Legacy
3 October 2008
288bResignation of Director or Secretary
Legacy
3 September 2008
288cChange of Particulars
Legacy
16 July 2008
363aAnnual Return
Legacy
27 June 2008
288aAppointment of Director or Secretary
Legacy
12 June 2008
288bResignation of Director or Secretary
Legacy
12 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 April 2008
AAAnnual Accounts
Legacy
20 November 2007
288cChange of Particulars
Legacy
20 July 2007
288bResignation of Director or Secretary
Legacy
18 July 2007
363sAnnual Return (shuttle)
Legacy
7 March 2007
288bResignation of Director or Secretary
Legacy
7 March 2007
288bResignation of Director or Secretary
Legacy
7 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 February 2007
AAAnnual Accounts
Legacy
20 December 2006
395Particulars of Mortgage or Charge
Legacy
9 October 2006
363sAnnual Return (shuttle)
Legacy
12 June 2006
288cChange of Particulars
Accounts With Accounts Type Full
4 May 2006
AAAnnual Accounts
Legacy
5 April 2006
288aAppointment of Director or Secretary
Legacy
5 April 2006
288aAppointment of Director or Secretary
Legacy
23 January 2006
288aAppointment of Director or Secretary
Legacy
1 July 2005
363sAnnual Return (shuttle)
Resolution
6 June 2005
RESOLUTIONSResolutions
Legacy
11 February 2005
403aParticulars of Charge Subject to s859A
Legacy
11 February 2005
403aParticulars of Charge Subject to s859A
Legacy
11 February 2005
403aParticulars of Charge Subject to s859A
Legacy
11 February 2005
403aParticulars of Charge Subject to s859A
Legacy
11 February 2005
403aParticulars of Charge Subject to s859A
Legacy
11 February 2005
403aParticulars of Charge Subject to s859A
Legacy
11 February 2005
403aParticulars of Charge Subject to s859A
Legacy
11 February 2005
403aParticulars of Charge Subject to s859A
Legacy
11 February 2005
403aParticulars of Charge Subject to s859A
Legacy
11 February 2005
403aParticulars of Charge Subject to s859A
Legacy
11 February 2005
403aParticulars of Charge Subject to s859A
Legacy
11 February 2005
403aParticulars of Charge Subject to s859A
Legacy
11 February 2005
403aParticulars of Charge Subject to s859A
Legacy
11 February 2005
403aParticulars of Charge Subject to s859A
Legacy
11 February 2005
403aParticulars of Charge Subject to s859A
Legacy
11 February 2005
403aParticulars of Charge Subject to s859A
Legacy
11 February 2005
403aParticulars of Charge Subject to s859A
Legacy
11 February 2005
403aParticulars of Charge Subject to s859A
Legacy
11 February 2005
403aParticulars of Charge Subject to s859A
Legacy
11 February 2005
403aParticulars of Charge Subject to s859A
Legacy
11 February 2005
403aParticulars of Charge Subject to s859A
Legacy
11 February 2005
403aParticulars of Charge Subject to s859A
Legacy
10 February 2005
395Particulars of Mortgage or Charge
Legacy
9 February 2005
288aAppointment of Director or Secretary
Legacy
5 February 2005
403aParticulars of Charge Subject to s859A
Legacy
5 February 2005
403aParticulars of Charge Subject to s859A
Legacy
5 February 2005
403aParticulars of Charge Subject to s859A
Legacy
5 February 2005
403aParticulars of Charge Subject to s859A
Legacy
17 January 2005
288bResignation of Director or Secretary
Legacy
17 January 2005
288aAppointment of Director or Secretary
Resolution
6 January 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 January 2005
AAAnnual Accounts
Legacy
30 November 2004
395Particulars of Mortgage or Charge
Legacy
4 November 2004
395Particulars of Mortgage or Charge
Legacy
9 September 2004
395Particulars of Mortgage or Charge
Legacy
4 September 2004
395Particulars of Mortgage or Charge
Legacy
27 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 2004
AAAnnual Accounts
Certificate Change Of Name Company
10 May 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 December 2003
395Particulars of Mortgage or Charge
Legacy
17 October 2003
395Particulars of Mortgage or Charge
Legacy
8 August 2003
395Particulars of Mortgage or Charge
Legacy
31 July 2003
395Particulars of Mortgage or Charge
Legacy
29 July 2003
403aParticulars of Charge Subject to s859A
Legacy
21 July 2003
363sAnnual Return (shuttle)
Legacy
7 January 2003
287Change of Registered Office
Accounts With Accounts Type Medium
20 November 2002
AAAnnual Accounts
Legacy
11 November 2002
288aAppointment of Director or Secretary
Legacy
8 November 2002
288aAppointment of Director or Secretary
Legacy
4 November 2002
288aAppointment of Director or Secretary
Legacy
4 November 2002
288aAppointment of Director or Secretary
Legacy
4 November 2002
225Change of Accounting Reference Date
Legacy
23 October 2002
288bResignation of Director or Secretary
Legacy
23 October 2002
288bResignation of Director or Secretary
Legacy
23 October 2002
288bResignation of Director or Secretary
Legacy
23 October 2002
288bResignation of Director or Secretary
Legacy
27 August 2002
363sAnnual Return (shuttle)
Legacy
25 June 2002
395Particulars of Mortgage or Charge
Legacy
15 June 2002
403aParticulars of Charge Subject to s859A
Legacy
15 June 2002
403aParticulars of Charge Subject to s859A
Legacy
15 June 2002
403aParticulars of Charge Subject to s859A
Legacy
15 June 2002
403aParticulars of Charge Subject to s859A
Legacy
11 June 2002
403aParticulars of Charge Subject to s859A
Legacy
11 June 2002
403aParticulars of Charge Subject to s859A
Legacy
11 June 2002
403aParticulars of Charge Subject to s859A
Legacy
11 June 2002
403aParticulars of Charge Subject to s859A
Legacy
28 May 2002
288aAppointment of Director or Secretary
Legacy
27 May 2002
288bResignation of Director or Secretary
Legacy
15 February 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
30 January 2002
AAAnnual Accounts
Legacy
16 January 2002
395Particulars of Mortgage or Charge
Legacy
16 November 2001
395Particulars of Mortgage or Charge
Legacy
16 November 2001
395Particulars of Mortgage or Charge
Legacy
6 November 2001
395Particulars of Mortgage or Charge
Legacy
12 October 2001
395Particulars of Mortgage or Charge
Legacy
16 August 2001
395Particulars of Mortgage or Charge
Legacy
12 July 2001
395Particulars of Mortgage or Charge
Legacy
4 July 2001
363sAnnual Return (shuttle)
Legacy
13 June 2001
395Particulars of Mortgage or Charge
Legacy
26 March 2001
288aAppointment of Director or Secretary
Legacy
24 March 2001
395Particulars of Mortgage or Charge
Legacy
24 March 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
18 January 2001
AAAnnual Accounts
Legacy
17 November 2000
395Particulars of Mortgage or Charge
Legacy
30 September 2000
395Particulars of Mortgage or Charge
Legacy
13 September 2000
395Particulars of Mortgage or Charge
Legacy
26 August 2000
395Particulars of Mortgage or Charge
Legacy
25 August 2000
395Particulars of Mortgage or Charge
Legacy
11 July 2000
363sAnnual Return (shuttle)
Legacy
29 June 2000
395Particulars of Mortgage or Charge
Legacy
24 June 2000
395Particulars of Mortgage or Charge
Legacy
14 April 2000
88(2)R88(2)R
Resolution
14 April 2000
RESOLUTIONSResolutions
Legacy
14 April 2000
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
2 February 2000
AAAnnual Accounts
Legacy
27 January 2000
395Particulars of Mortgage or Charge
Legacy
5 August 1999
395Particulars of Mortgage or Charge
Legacy
23 July 1999
288aAppointment of Director or Secretary
Legacy
23 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
22 October 1998
395Particulars of Mortgage or Charge
Legacy
22 October 1998
395Particulars of Mortgage or Charge
Legacy
22 October 1998
395Particulars of Mortgage or Charge
Legacy
22 October 1998
395Particulars of Mortgage or Charge
Legacy
22 October 1998
395Particulars of Mortgage or Charge
Legacy
22 October 1998
287Change of Registered Office
Legacy
8 October 1998
395Particulars of Mortgage or Charge
Legacy
13 August 1998
288bResignation of Director or Secretary
Legacy
13 August 1998
288aAppointment of Director or Secretary
Legacy
12 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 April 1998
AAAnnual Accounts
Legacy
12 January 1998
225Change of Accounting Reference Date
Legacy
26 September 1997
363sAnnual Return (shuttle)
Legacy
12 August 1997
288aAppointment of Director or Secretary
Legacy
4 December 1996
88(2)R88(2)R
Legacy
18 July 1996
88(2)R88(2)R
Legacy
16 July 1996
287Change of Registered Office
Legacy
16 July 1996
288288
Legacy
16 July 1996
288288
Legacy
16 July 1996
288288
Legacy
16 July 1996
288288
Certificate Change Of Name Company
15 July 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 June 1996
NEWINCIncorporation