Background WavePink WaveYellow Wave

RETIREMENT RENTALS LIMITED (03441914)

RETIREMENT RENTALS LIMITED (03441914) is an active UK company. incorporated on 30 September 1997. with registered office in Taunton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. RETIREMENT RENTALS LIMITED has been registered for 28 years. Current directors include COUCH, Joanne Lee, PATEL, Sandeep, WOODMAN, Michael Benson.

Company Number
03441914
Status
active
Type
ltd
Incorporated
30 September 1997
Age
28 years
Address
First Floor 2 Tangier Central, Taunton, TA1 4AS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COUCH, Joanne Lee, PATEL, Sandeep, WOODMAN, Michael Benson
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RETIREMENT RENTALS LIMITED

RETIREMENT RENTALS LIMITED is an active company incorporated on 30 September 1997 with the registered office located in Taunton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. RETIREMENT RENTALS LIMITED was registered 28 years ago.(SIC: 68209)

Status

active

Active since 28 years ago

Company No

03441914

LTD Company

Age

28 Years

Incorporated 30 September 1997

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 16 April 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (5 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026

Previous Company Names

CREDITMAY LIMITED
From: 30 September 1997To: 7 November 1997
Contact
Address

First Floor 2 Tangier Central Castle Street Taunton, TA1 4AS,

Previous Addresses

80 Cheapside London EC2V 6EE
From: 23 October 2014To: 8 July 2021
Glanville House Frobisher Way Taunton Somerset TA2 6BB
From: 30 September 1997To: 23 October 2014
Timeline

146 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Sept 97
Director Joined
May 14
Loan Cleared
Jun 14
Director Joined
Oct 14
Director Joined
Oct 14
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Director Left
Mar 16
Director Left
Apr 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Mar 19
Loan Secured
Mar 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Cleared
Feb 20
Loan Cleared
Mar 20
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Director Left
Jun 21
Director Left
Jun 21
Owner Exit
Jun 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Loan Cleared
Jul 21
Director Joined
Jul 21
Director Left
Apr 22
Loan Secured
Apr 22
Loan Secured
Apr 22
Loan Cleared
Jun 22
Director Joined
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Aug 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Dec 22
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
May 23
Loan Secured
May 23
Loan Secured
May 23
Director Left
Jun 23
Director Joined
Feb 24
Director Left
Feb 24
Loan Cleared
Apr 24
Director Left
Jun 24
Director Left
Jul 24
Director Left
Apr 25
Director Left
Jun 25
0
Funding
32
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

COUCH, Joanne Lee

Active
2 Tangier Central, TauntonTA1 4AS
Born November 1973
Director
Appointed 21 Nov 2022

PATEL, Sandeep

Active
2 Tangier Central, TauntonTA1 4AS
Born July 1984
Director
Appointed 31 Mar 2023

WOODMAN, Michael Benson

Active
2 Tangier Central, TauntonTA1 4AS
Born October 1982
Director
Appointed 01 Jul 2021

BAGLEY, Richard David Francis

Resigned
112a Panorama Road, PooleBH13 7RG
Secretary
Appointed 20 Dec 1997
Resigned 01 Sept 2000

DAVIES, Karen Julia

Resigned
Glanville House, TauntonTA2 6BB
Secretary
Appointed 30 Apr 2013
Resigned 01 Oct 2014

GIRLING, Charles Peter Meredith

Resigned
Sheldon, HonitonEX14 0RW
Secretary
Appointed 22 Oct 1997
Resigned 31 Jan 1998

HAMILTON, Simon Mathew

Resigned
Glanville House, TauntonTA2 6BB
Secretary
Appointed 01 Sept 2000
Resigned 30 Apr 2013

MARTIN, Christopher

Resigned
Cheapside, LondonEC2V 6EE
Secretary
Appointed 01 Oct 2014
Resigned 30 Jun 2021

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 30 Sept 1997
Resigned 22 Oct 1997

ABEYAWICKRAMA, Diane Titania Nirmalee

Resigned
2 Tangier Central, TauntonTA1 4AS
Born May 1972
Director
Appointed 01 Jul 2021
Resigned 04 Nov 2022

BAGLEY, Richard David Francis

Resigned
112a Panorama Road, PooleBH13 7RG
Born March 1955
Director
Appointed 20 Dec 1997
Resigned 01 Sept 2000

BEGBIE, John

Resigned
Phillips, RingwoodBH24 4AG
Born June 1946
Director
Appointed 20 Dec 1997
Resigned 01 Apr 1999

COWANS, David

Resigned
Cheapside, LondonEC2V 6EE
Born May 1957
Director
Appointed 01 Oct 2014
Resigned 30 Jun 2021

DAVIES, Karen

Resigned
2 Tangier Central, TauntonTA1 4AS
Born November 1966
Director
Appointed 05 May 2023
Resigned 30 Jul 2024

FRY, Ben

Resigned
2 Tangier Central, TauntonTA1 4AS
Born June 1984
Director
Appointed 01 Jul 2021
Resigned 11 Apr 2024

GIRLING, Charles Peter Meredith

Resigned
Cheapside, LondonEC2V 6EE
Born July 1941
Director
Appointed 22 Oct 1997
Resigned 31 Mar 2019

GIRLING, Gillian Nicola

Resigned
Cheapside, LondonEC2V 6EE
Born October 1958
Director
Appointed 20 Dec 1997
Resigned 31 Mar 2019

HAMILTON, Simon Mathew

Resigned
Cheapside, LondonEC2V 6EE
Born May 1964
Director
Appointed 01 Jul 2005
Resigned 31 Mar 2018

JONES, Ian Morgan

Resigned
Park Farm, CullomptonEX15 3JY
Born June 1950
Director
Appointed 22 Oct 1997
Resigned 31 May 2003

KEALL, Chris Carter

Resigned
2 Tangier Central, TauntonTA1 4AS
Born March 1967
Director
Appointed 25 Jan 2024
Resigned 17 Jun 2025

PERRETT, James Robert

Resigned
Cheapside, LondonEC2V 6EE
Born February 1972
Director
Appointed 01 Apr 2019
Resigned 30 Jun 2021

PHILLIPS, Christopher Robin Leslie

Resigned
Cheapside, LondonEC2V 6EE
Born April 1950
Director
Appointed 01 Oct 2014
Resigned 14 Mar 2016

PILATO, Alejandro Miguel, Dr

Resigned
2 Tangier Central, TauntonTA1 4AS
Born July 1957
Director
Appointed 01 Jul 2021
Resigned 09 Jun 2023

REDMAN, Peter William Hamlet

Resigned
2 Tangier Central, TauntonTA1 4AS
Born August 1952
Director
Appointed 01 Jul 2021
Resigned 25 Jan 2024

SCOURFIELD, Nygel Paul

Resigned
2 Tangier Central, TauntonTA1 4AS
Born June 1962
Director
Appointed 01 Jul 2021
Resigned 08 Apr 2022

SEWELL, Roberta Helen

Resigned
2 Tangier Central, TauntonTA1 4AS
Born January 1975
Director
Appointed 01 Jul 2021
Resigned 31 Oct 2022

STEAD, Dominic

Resigned
2 Tangier Central, TauntonTA1 4AS
Born September 1968
Director
Appointed 17 Jul 2022
Resigned 06 Jun 2024

TURNBULL, Jamie

Resigned
2 Tangier Central, TauntonTA1 4AS
Born March 1974
Director
Appointed 19 May 2014
Resigned 19 Apr 2023

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 30 Sept 1997
Resigned 22 Oct 1997

Persons with significant control

2

1 Active
1 Ceased
Garlick Hill, LondonEC4V 2AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2021
Cheapside, LondonEC2V 6EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Jun 2021
Fundings
Financials
Latest Activities

Filing History

315

Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Accounts With Accounts Type Full
16 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Accounts With Accounts Type Small
28 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
12 April 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 June 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Accounts With Accounts Type Small
29 June 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 June 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
19 April 2022
TM01Termination of Director
Change Sail Address Company With Old Address New Address
15 October 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
14 October 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
14 October 2021
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
13 October 2021
AD03Change of Location of Company Records
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
12 July 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 July 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 July 2021
TM02Termination of Secretary
Notification Of A Person With Significant Control
1 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
30 April 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
16 April 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 April 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
16 June 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2019
MR01Registration of a Charge
Confirmation Statement With Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2018
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
17 October 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
17 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2018
MR01Registration of a Charge
Resolution
8 August 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
11 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
18 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Move Registers To Sail Company With New Address
6 October 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 October 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
7 September 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2015
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
25 February 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
5 January 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 October 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 October 2014
TM02Termination of Secretary
Accounts With Accounts Type Small
3 July 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 June 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name
21 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Accounts With Accounts Type Small
23 July 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
1 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
1 May 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Accounts With Accounts Type Small
26 September 2012
AAAnnual Accounts
Auditors Resignation Company
1 March 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Change Person Director Company With Change Date
17 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 November 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Change Person Director Company With Change Date
23 November 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Accounts With Accounts Type Full
10 July 2009
AAAnnual Accounts
Legacy
12 December 2008
363aAnnual Return
Legacy
12 December 2008
288cChange of Particulars
Legacy
12 December 2008
288cChange of Particulars
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Legacy
12 October 2007
363aAnnual Return
Accounts With Accounts Type Full
11 May 2007
AAAnnual Accounts
Legacy
19 October 2006
363aAnnual Return
Accounts With Accounts Type Full
26 June 2006
AAAnnual Accounts
Legacy
22 November 2005
363aAnnual Return
Legacy
22 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 June 2005
AAAnnual Accounts
Legacy
3 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 March 2004
AAAnnual Accounts
Legacy
20 February 2004
403b403b
Legacy
3 November 2003
363sAnnual Return (shuttle)
Legacy
3 November 2003
288bResignation of Director or Secretary
Legacy
7 August 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 July 2003
AAAnnual Accounts
Legacy
7 June 2003
395Particulars of Mortgage or Charge
Legacy
17 May 2003
395Particulars of Mortgage or Charge
Legacy
5 April 2003
395Particulars of Mortgage or Charge
Legacy
19 March 2003
395Particulars of Mortgage or Charge
Legacy
14 January 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 November 2002
AAAnnual Accounts
Legacy
13 November 2002
395Particulars of Mortgage or Charge
Legacy
26 October 2002
363sAnnual Return (shuttle)
Legacy
9 October 2002
395Particulars of Mortgage or Charge
Legacy
10 September 2002
395Particulars of Mortgage or Charge
Legacy
14 August 2002
395Particulars of Mortgage or Charge
Legacy
9 July 2002
395Particulars of Mortgage or Charge
Legacy
19 June 2002
395Particulars of Mortgage or Charge
Legacy
11 May 2002
395Particulars of Mortgage or Charge
Legacy
8 May 2002
395Particulars of Mortgage or Charge
Legacy
23 April 2002
395Particulars of Mortgage or Charge
Legacy
8 March 2002
395Particulars of Mortgage or Charge
Legacy
13 February 2002
395Particulars of Mortgage or Charge
Legacy
8 January 2002
395Particulars of Mortgage or Charge
Legacy
19 December 2001
395Particulars of Mortgage or Charge
Legacy
14 November 2001
395Particulars of Mortgage or Charge
Legacy
31 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2001
AAAnnual Accounts
Legacy
12 October 2001
395Particulars of Mortgage or Charge
Legacy
21 September 2001
395Particulars of Mortgage or Charge
Legacy
30 August 2001
395Particulars of Mortgage or Charge
Legacy
30 August 2001
395Particulars of Mortgage or Charge
Legacy
26 July 2001
395Particulars of Mortgage or Charge
Legacy
30 June 2001
395Particulars of Mortgage or Charge
Legacy
22 May 2001
395Particulars of Mortgage or Charge
Legacy
24 April 2001
395Particulars of Mortgage or Charge
Legacy
17 March 2001
395Particulars of Mortgage or Charge
Legacy
10 March 2001
395Particulars of Mortgage or Charge
Legacy
27 February 2001
395Particulars of Mortgage or Charge
Legacy
9 January 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 December 2000
AAAnnual Accounts
Legacy
5 December 2000
395Particulars of Mortgage or Charge
Legacy
28 November 2000
395Particulars of Mortgage or Charge
Legacy
10 October 2000
363sAnnual Return (shuttle)
Legacy
22 September 2000
395Particulars of Mortgage or Charge
Legacy
16 September 2000
395Particulars of Mortgage or Charge
Legacy
6 September 2000
288bResignation of Director or Secretary
Legacy
6 September 2000
288aAppointment of Director or Secretary
Legacy
12 August 2000
395Particulars of Mortgage or Charge
Legacy
2 August 2000
395Particulars of Mortgage or Charge
Legacy
1 August 2000
395Particulars of Mortgage or Charge
Legacy
1 July 2000
395Particulars of Mortgage or Charge
Legacy
30 June 2000
395Particulars of Mortgage or Charge
Legacy
4 May 2000
395Particulars of Mortgage or Charge
Legacy
3 April 2000
395Particulars of Mortgage or Charge
Legacy
14 February 2000
395Particulars of Mortgage or Charge
Legacy
14 December 1999
395Particulars of Mortgage or Charge
Legacy
11 November 1999
395Particulars of Mortgage or Charge
Legacy
20 October 1999
395Particulars of Mortgage or Charge
Legacy
5 October 1999
363sAnnual Return (shuttle)
Legacy
24 September 1999
395Particulars of Mortgage or Charge
Legacy
23 August 1999
395Particulars of Mortgage or Charge
Legacy
11 August 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 August 1999
AAAnnual Accounts
Legacy
26 July 1999
395Particulars of Mortgage or Charge
Legacy
15 July 1999
395Particulars of Mortgage or Charge
Legacy
2 July 1999
395Particulars of Mortgage or Charge
Legacy
29 June 1999
395Particulars of Mortgage or Charge
Legacy
29 June 1999
395Particulars of Mortgage or Charge
Legacy
29 June 1999
395Particulars of Mortgage or Charge
Legacy
29 June 1999
395Particulars of Mortgage or Charge
Legacy
15 June 1999
395Particulars of Mortgage or Charge
Legacy
1 June 1999
395Particulars of Mortgage or Charge
Legacy
20 May 1999
395Particulars of Mortgage or Charge
Legacy
14 May 1999
288bResignation of Director or Secretary
Legacy
12 May 1999
395Particulars of Mortgage or Charge
Legacy
15 April 1999
395Particulars of Mortgage or Charge
Legacy
8 April 1999
395Particulars of Mortgage or Charge
Legacy
19 March 1999
395Particulars of Mortgage or Charge
Legacy
5 March 1999
395Particulars of Mortgage or Charge
Legacy
15 February 1999
395Particulars of Mortgage or Charge
Legacy
4 February 1999
395Particulars of Mortgage or Charge
Legacy
13 January 1999
395Particulars of Mortgage or Charge
Legacy
9 December 1998
395Particulars of Mortgage or Charge
Legacy
9 December 1998
395Particulars of Mortgage or Charge
Legacy
29 October 1998
363sAnnual Return (shuttle)
Legacy
22 September 1998
287Change of Registered Office
Legacy
6 March 1998
288bResignation of Director or Secretary
Legacy
6 March 1998
287Change of Registered Office
Legacy
2 February 1998
288aAppointment of Director or Secretary
Legacy
2 February 1998
288aAppointment of Director or Secretary
Legacy
2 February 1998
225Change of Accounting Reference Date
Legacy
27 January 1998
288aAppointment of Director or Secretary
Memorandum Articles
12 November 1997
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
6 November 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 November 1997
288bResignation of Director or Secretary
Legacy
6 November 1997
288bResignation of Director or Secretary
Legacy
6 November 1997
288aAppointment of Director or Secretary
Legacy
6 November 1997
288aAppointment of Director or Secretary
Legacy
6 November 1997
287Change of Registered Office
Incorporation Company
30 September 1997
NEWINCIncorporation