Background WavePink WaveYellow Wave

PARK LEISURE 2000 LIMITED (03352005)

PARK LEISURE 2000 LIMITED (03352005) is an active UK company. incorporated on 14 April 1997. with registered office in Bexhill On Sea. The company operates in the Accommodation and Food Service Activities sector, engaged in holiday centres and villages. PARK LEISURE 2000 LIMITED has been registered for 28 years. Current directors include LING, Christopher Adam, MCLAREN, John, MIDDLETON, Charles John and 3 others.

Company Number
03352005
Status
active
Type
ltd
Incorporated
14 April 1997
Age
28 years
Address
Glovers House, Bexhill On Sea, TN39 5ES
Industry Sector
Accommodation and Food Service Activities
Business Activity
Holiday centres and villages
Directors
LING, Christopher Adam, MCLAREN, John, MIDDLETON, Charles John, SILLS, Jeffrey Alan, ULLMAN, Richard Lewis, WEISS, Aaron
SIC Codes
55201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARK LEISURE 2000 LIMITED

PARK LEISURE 2000 LIMITED is an active company incorporated on 14 April 1997 with the registered office located in Bexhill On Sea. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in holiday centres and villages. PARK LEISURE 2000 LIMITED was registered 28 years ago.(SIC: 55201)

Status

active

Active since 28 years ago

Company No

03352005

LTD Company

Age

28 Years

Incorporated 14 April 1997

Size

N/A

Accounts

ARD: 3/3

Up to Date

8 months left

Last Filed

Made up to 3 March 2025 (1 year ago)
Submitted on 11 September 2025 (6 months ago)
Period: 4 March 2024 - 3 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 3 December 2026
Period: 4 March 2025 - 3 March 2026

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026
Contact
Address

Glovers House Glovers End Bexhill On Sea, TN39 5ES,

Previous Addresses

Tudor Court York Business Park York North Yorkshire YO26 6RS
From: 2 January 2015To: 30 June 2022
Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ
From: 26 July 2012To: 2 January 2015
Tudor Court York Business Park York North Yorkshire YO26 6RS
From: 14 April 1997To: 26 July 2012
Timeline

79 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Apr 97
Director Joined
Apr 13
Director Joined
Apr 13
Loan Secured
Jun 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Sept 13
Loan Secured
Mar 14
Loan Secured
May 14
Loan Secured
Jun 14
Director Left
Dec 14
Loan Secured
Feb 15
Share Issue
Jul 15
Funding Round
Jul 15
Capital Reduction
Aug 15
Share Buyback
Aug 15
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Director Left
Mar 16
Loan Secured
Apr 16
Director Joined
Apr 16
Loan Secured
May 17
Loan Secured
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
Jun 17
Loan Secured
Oct 17
Owner Exit
May 18
Loan Secured
Jun 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
May 19
Loan Secured
Feb 20
Director Joined
Oct 20
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Loan Cleared
Feb 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Loan Secured
Jul 22
Funding Round
Nov 23
Capital Update
Dec 23
Director Left
Jan 24
Director Left
Jan 25
6
Funding
41
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

29

6 Active
23 Resigned

LING, Christopher Adam

Active
Glovers End, Bexhill On SeaTN39 5ES
Born January 1974
Director
Appointed 21 Jun 2022

MCLAREN, John

Active
Glovers End, Bexhill On SeaTN39 5ES
Born September 1970
Director
Appointed 21 Jun 2022

MIDDLETON, Charles John

Active
Glovers End, Bexhill On SeaTN39 5ES
Born April 1966
Director
Appointed 21 Jun 2022

SILLS, Jeffrey Alan

Active
Glovers End, Bexhill On SeaTN39 5ES
Born October 1963
Director
Appointed 21 Jun 2022

ULLMAN, Richard Lewis

Active
Glovers End, Bexhill On SeaTN39 5ES
Born September 1973
Director
Appointed 21 Jun 2022

WEISS, Aaron

Active
Glovers End, Bexhill On SeaTN39 5ES
Born September 1976
Director
Appointed 21 Jun 2022

DAVIDSON, Steven Bryon

Resigned
York Business Park, YorkYO26 6RS
Secretary
Appointed 22 May 2007
Resigned 02 May 2017

MOLLOY, Gary Michael

Resigned
137a West Coast Drive, Perth
Secretary
Appointed 14 Apr 1997
Resigned 22 May 2007

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 14 Apr 1997
Resigned 14 Apr 1997

ALLERSTON, Clive Richard

Resigned
York Business Park, YorkYO26 6RS
Born November 1953
Director
Appointed 01 Oct 2012
Resigned 31 Mar 2016

BATES, Richard John

Resigned
Glovers End, Bexhill On SeaTN39 5ES
Born August 1954
Director
Appointed 14 Dec 2020
Resigned 21 Jun 2022

BRACEY, Andrew

Resigned
Glovers End, Bexhill On SeaTN39 5ES
Born February 1967
Director
Appointed 02 May 2017
Resigned 21 Jun 2022

BURTON, Philip

Resigned
Tudor Court, YorkYO26 6RS
Born July 1970
Director
Appointed 03 Dec 2004
Resigned 02 May 2017

CLEGG, Aiden Charles Barwick

Resigned
Glovers End, Bexhill On SeaTN39 5ES
Born October 1966
Director
Appointed 02 May 2017
Resigned 21 Jun 2022

CLISH, Antony Norman

Resigned
Glovers End, Bexhill On SeaTN39 5ES
Born December 1961
Director
Appointed 21 Jun 2022
Resigned 31 Jan 2024

COWL, Joanne

Resigned
York Business Park, YorkYO26 6RS
Born March 1977
Director
Appointed 05 Aug 2013
Resigned 21 Mar 2019

CROWTHER, Michael Graeme

Resigned
Glovers End, Bexhill On SeaTN39 5ES
Born March 1970
Director
Appointed 26 Oct 2020
Resigned 21 Jun 2022

CURIE, Neil

Resigned
Glovers End, Bexhill On SeaTN39 5ES
Born February 1965
Director
Appointed 02 May 2017
Resigned 21 Jun 2022

DEARING, Karen

Resigned
Glovers End, Bexhill On SeaTN39 5ES
Born June 1964
Director
Appointed 21 Jun 2022
Resigned 01 Jan 2025

DEWHURST, Miles

Resigned
Tudor Court, YorkYO26 6RS
Born July 1972
Director
Appointed 28 Jul 1999
Resigned 05 Mar 2019

GARDNER, Oliver Eric Rolf

Resigned
York Business Park, YorkYO26 6RS
Born December 1973
Director
Appointed 10 Dec 2015
Resigned 02 May 2017

GOURLAY, James

Resigned
York Business Park, YorkYO26 6RS
Born August 1968
Director
Appointed 01 Oct 2012
Resigned 02 May 2017

HARPER, Mark Simon

Resigned
York Business Park, YorkYO26 6RS
Born February 1966
Director
Appointed 05 Mar 2019
Resigned 14 Dec 2020

KING, Peter Robert

Resigned
York Business Park, YorkYO26 6RS
Born December 1962
Director
Appointed 23 May 2019
Resigned 14 Dec 2020

MOLLOY, Claire

Resigned
Tudor Court, YorkYO26 6RS
Born August 1972
Director
Appointed 14 Apr 1997
Resigned 02 May 2017

MOLLOY, Gary Michael

Resigned
Tudor Court, YorkYO26 6RS
Born July 1963
Director
Appointed 14 Apr 1997
Resigned 02 May 2017

PETERS, Ronnie John

Resigned
York Business Park, YorkYO26 6RS
Born January 1974
Director
Appointed 03 Dec 2004
Resigned 04 Dec 2014

STERN, Robert Charles

Resigned
Glovers End, Bexhill On SeaTN39 5ES
Born June 1960
Director
Appointed 02 May 2017
Resigned 21 Jun 2022

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 14 Apr 1997
Resigned 14 Apr 1997

Persons with significant control

2

1 Active
1 Ceased
Tudor Court, YorkYO26 6RS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 May 2017

Mr Gary Michael Molloy

Ceased
York Business Park, YorkYO26 6RS
Born July 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 02 May 2017
Fundings
Financials
Latest Activities

Filing History

233

Accounts With Accounts Type Audit Exemption Subsiduary
11 September 2025
AAAnnual Accounts
Legacy
11 September 2025
PARENT_ACCPARENT_ACC
Legacy
11 September 2025
GUARANTEE2GUARANTEE2
Legacy
11 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 January 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2024
AAAnnual Accounts
Legacy
24 September 2024
PARENT_ACCPARENT_ACC
Legacy
24 September 2024
GUARANTEE2GUARANTEE2
Legacy
24 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
4 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
15 December 2023
AAAnnual Accounts
Legacy
15 December 2023
PARENT_ACCPARENT_ACC
Legacy
15 December 2023
AGREEMENT2AGREEMENT2
Legacy
15 December 2023
GUARANTEE2GUARANTEE2
Capital Statement Capital Company With Date Currency Figure
5 December 2023
SH19Statement of Capital
Legacy
5 December 2023
SH20SH20
Legacy
5 December 2023
CAP-SSCAP-SS
Resolution
5 December 2023
RESOLUTIONSResolutions
Legacy
4 December 2023
PARENT_ACCPARENT_ACC
Legacy
4 December 2023
AGREEMENT2AGREEMENT2
Legacy
22 November 2023
PARENT_ACCPARENT_ACC
Legacy
22 November 2023
GUARANTEE2GUARANTEE2
Capital Allotment Shares
7 November 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
9 March 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
1 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 June 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Resolution
31 March 2022
RESOLUTIONSResolutions
Resolution
4 March 2022
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
17 February 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 March 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2020
MR01Registration of a Charge
Gazette Filings Brought Up To Date
4 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
21 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
21 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
9 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2018
MR01Registration of a Charge
Confirmation Statement With Updates
29 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
6 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2017
AP01Appointment of Director
Memorandum Articles
17 May 2017
MAMA
Appoint Person Director Company With Name Date
15 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 May 2017
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Resolution
7 April 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 October 2016
AAAnnual Accounts
Resolution
19 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Appoint Person Director Company With Name Date
8 April 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Change Person Director Company With Change Date
19 February 2016
CH01Change of Director Details
Mortgage Satisfy Charge Full
13 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 January 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Group
4 October 2015
AAAnnual Accounts
Capital Cancellation Shares
6 August 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 August 2015
SH03Return of Purchase of Own Shares
Capital Alter Shares Subdivision
28 July 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
28 July 2015
SH01Allotment of Shares
Statement Of Companys Objects
28 July 2015
CC04CC04
Resolution
28 July 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
2 January 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 December 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
6 June 2014
MR01Registration of a Charge
Accounts With Accounts Type Group
30 May 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
16 May 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Change Person Director Company With Change Date
23 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
7 March 2014
MR01Registration of a Charge
Memorandum Articles
28 February 2014
MEM/ARTSMEM/ARTS
Resolution
28 February 2014
RESOLUTIONSResolutions
Change Person Director Company With Change Date
12 December 2013
CH01Change of Director Details
Appoint Person Director Company With Name
2 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
13 June 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Appoint Person Director Company With Name
1 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 May 2013
AP01Appointment of Director
Accounts With Accounts Type Group
19 April 2013
AAAnnual Accounts
Change Account Reference Date Company Current Extended
21 November 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
26 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Change Person Secretary Company With Change Date
12 April 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 April 2012
CH01Change of Director Details
Accounts With Accounts Type Group
8 March 2012
AAAnnual Accounts
Change Person Director Company With Change Date
10 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 June 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Accounts With Accounts Type Group
22 February 2011
AAAnnual Accounts
Legacy
17 February 2011
MG01MG01
Accounts With Accounts Type Group
18 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
27 August 2009
AAAnnual Accounts
Legacy
8 April 2009
363aAnnual Return
Legacy
17 June 2008
363aAnnual Return
Legacy
17 June 2008
288cChange of Particulars
Legacy
17 June 2008
288cChange of Particulars
Legacy
15 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
1 April 2008
AAAnnual Accounts
Legacy
13 November 2007
288cChange of Particulars
Legacy
13 November 2007
288cChange of Particulars
Legacy
5 November 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
10 August 2007
AAAnnual Accounts
Legacy
14 June 2007
288aAppointment of Director or Secretary
Legacy
17 April 2007
363aAnnual Return
Legacy
17 April 2007
288cChange of Particulars
Legacy
17 April 2007
288cChange of Particulars
Legacy
16 April 2007
287Change of Registered Office
Legacy
3 February 2007
288cChange of Particulars
Legacy
18 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
16 February 2006
AAAnnual Accounts
Legacy
13 April 2005
363sAnnual Return (shuttle)
Legacy
1 February 2005
288aAppointment of Director or Secretary
Legacy
1 February 2005
288aAppointment of Director or Secretary
Legacy
17 December 2004
128(4)128(4)
Resolution
17 December 2004
RESOLUTIONSResolutions
Legacy
17 December 2004
288cChange of Particulars
Accounts With Accounts Type Medium
16 December 2004
AAAnnual Accounts
Legacy
14 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
30 December 2003
AAAnnual Accounts
Legacy
30 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
5 February 2003
AAAnnual Accounts
Legacy
5 November 2002
395Particulars of Mortgage or Charge
Legacy
16 October 2002
403aParticulars of Charge Subject to s859A
Legacy
16 October 2002
403aParticulars of Charge Subject to s859A
Legacy
16 October 2002
403aParticulars of Charge Subject to s859A
Legacy
3 October 2002
395Particulars of Mortgage or Charge
Legacy
3 October 2002
395Particulars of Mortgage or Charge
Legacy
11 September 2002
395Particulars of Mortgage or Charge
Legacy
12 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
15 January 2002
AAAnnual Accounts
Legacy
13 November 2001
288cChange of Particulars
Legacy
13 November 2001
288cChange of Particulars
Legacy
26 April 2001
363sAnnual Return (shuttle)
Legacy
10 April 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
11 January 2001
AAAnnual Accounts
Legacy
27 October 2000
225Change of Accounting Reference Date
Legacy
22 May 2000
288cChange of Particulars
Legacy
22 May 2000
288cChange of Particulars
Legacy
22 May 2000
288cChange of Particulars
Legacy
22 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 April 2000
AAAnnual Accounts
Legacy
11 December 1999
395Particulars of Mortgage or Charge
Legacy
9 December 1999
395Particulars of Mortgage or Charge
Legacy
4 October 1999
288aAppointment of Director or Secretary
Resolution
4 October 1999
RESOLUTIONSResolutions
Legacy
4 October 1999
88(2)R88(2)R
Accounts With Accounts Type Small
12 May 1999
AAAnnual Accounts
Legacy
17 April 1999
363sAnnual Return (shuttle)
Legacy
7 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 March 1998
AAAnnual Accounts
Resolution
31 March 1998
RESOLUTIONSResolutions
Legacy
27 February 1998
225Change of Accounting Reference Date
Legacy
21 April 1997
288bResignation of Director or Secretary
Legacy
21 April 1997
288bResignation of Director or Secretary
Legacy
21 April 1997
288aAppointment of Director or Secretary
Legacy
21 April 1997
288aAppointment of Director or Secretary
Incorporation Company
14 April 1997
NEWINCIncorporation