Background WavePink WaveYellow Wave

NORTHACRE LIMITED (03442280)

NORTHACRE LIMITED (03442280) is an active UK company. incorporated on 25 September 1997. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. NORTHACRE LIMITED has been registered for 28 years. Current directors include DREYER, Otto.

Company Number
03442280
Status
active
Type
ltd
Incorporated
25 September 1997
Age
28 years
Address
27 Old Gloucester Street, London, WC1N 3AX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DREYER, Otto
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHACRE LIMITED

NORTHACRE LIMITED is an active company incorporated on 25 September 1997 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. NORTHACRE LIMITED was registered 28 years ago.(SIC: 41100, 68100)

Status

active

Active since 28 years ago

Company No

03442280

LTD Company

Age

28 Years

Incorporated 25 September 1997

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 25 September 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

NORTHACRE PLC
From: 24 May 1999To: 13 July 2018
Contact
Address

27 Old Gloucester Street London, WC1N 3AX,

Previous Addresses

3 Orchard Place London SW1H 0BF United Kingdom
From: 22 June 2023To: 15 October 2025
6-8 Greencoat Place London SW1P 1PL United Kingdom
From: 1 August 2022To: 22 June 2023
8 Albion Riverside 8 Hester Road London SW11 4AX
From: 25 September 1997To: 1 August 2022
Timeline

35 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Sept 97
Director Left
Feb 10
Director Joined
Apr 11
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Jul 11
Director Left
Mar 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jul 13
Director Joined
Sept 13
Director Left
Feb 14
Funding Round
Oct 14
Director Left
Nov 15
Director Joined
Nov 15
New Owner
Oct 18
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Owner Exit
Oct 19
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Apr 22
Director Left
Jul 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Jan 23
Director Left
Dec 23
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Feb 26
1
Funding
31
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

ELEMENTAL COMPANY SECRETARY LIMITED

Active
Old Gloucester Street, LondonWC1N 3AX
Corporate secretary
Appointed 24 May 2018

DREYER, Otto

Active
Office Tower, Level 15, Office No. 1502, Dubai
Born July 1980
Director
Appointed 04 Jan 2024

GORDON, Nigel Raymond

Resigned
29 Golf Close, StanmoreHA7 2PP
Secretary
Appointed 25 Sept 1997
Resigned 22 Jan 1999

GREENSTONE, Nicolas David Anthony

Resigned
25 North Row, LondonW1R 1DJ
Secretary
Appointed 22 Jan 1999
Resigned 23 Jun 1999

HARRINGTON, Michael

Resigned
28 Arlington Avenue, LondonN1 7AX
Nominee secretary
Appointed 25 Sept 1997
Resigned 25 Sept 1997

MORITZ, Brian Michael

Resigned
27 Waterden Road, GuildfordGU1 2AZ
Secretary
Appointed 29 Sept 1997
Resigned 10 Aug 1998

SALMON, Duncan Anthony

Resigned
Corringham Road, LondonNW11 7EB
Secretary
Appointed 23 Jun 1999
Resigned 25 Mar 2013

CAPITA COMPANY SECRETARIAL SERVICES LIMITED

Resigned
34 Beckenham Road, BeckenhamBR3 4TU
Corporate secretary
Appointed 18 Apr 2013
Resigned 04 May 2018

ALANSAARI, Jassim Mohamedrafi Alseddiqi

Resigned
Orchard Place, LondonSW1H 0BF
Born May 1984
Director
Appointed 08 Nov 2022
Resigned 04 Jan 2024

ALRAFI, Mohamed Abdulsalam Rafi

Resigned
Plot 356/4 Umm Suqiem, Dubai
Born January 1968
Director
Appointed 14 May 2009
Resigned 25 Jun 2013

ALSEDDIQI, Jassim Mohamed

Resigned
Albion Riverside, LondonSW11 4AX
Born May 1984
Director
Appointed 27 Feb 2013
Resigned 03 Nov 2015

BARATTIERI DI SAN PIETRO, Niccolò Pio

Resigned
Albion Riverside, LondonSW11 4AX
Born July 1971
Director
Appointed 01 Sept 2013
Resigned 06 Apr 2022

CATTO, Peter Michael Ian

Resigned
14 Hyde Park Gardens, LondonW2 2LU
Born August 1942
Director
Appointed 24 May 1999
Resigned 07 Feb 2003

DE ROTHSCHILD, Alexandre

Resigned
Albion Riverside, LondonSW11 4AX
Born December 1980
Director
Appointed 03 Jul 2013
Resigned 11 Feb 2014

EDGLEY, Anthony Peter David

Resigned
Cudworth Lane, DorkingRH5 5BH
Born October 1956
Director
Appointed 28 Jan 2019
Resigned 01 Jul 2022

EL-HINDI, Walid Hatim

Resigned
Greencoat Place, LondonSW1P 1PL
Born July 1971
Director
Appointed 02 Mar 2021
Resigned 08 Nov 2022

ELGAR, Simon John

Resigned
15 East Street, OxfordOX2 0AV
Born March 1960
Director
Appointed 28 Aug 2002
Resigned 18 Aug 2004

GRAHAM, Adrian

Resigned
3 Malvern Close, WatfordWD2 3PU
Born March 1961
Director
Appointed 25 Sept 1997
Resigned 10 Aug 1998

HARRIS, Edward Brian

Resigned
Ryland Road, LondonNW5 3EA
Born November 1943
Director
Appointed 05 Dec 2005
Resigned 31 Dec 2018

HAYDEN, John David

Resigned
24a Kennedy Heights, Hong KongFOREIGN
Born March 1941
Director
Appointed 10 Aug 1998
Resigned 13 Jan 1999

HELVERT, Charles Osborne

Resigned
Beavers, EsherKT10 9NT
Born January 1955
Director
Appointed 22 Jan 1999
Resigned 29 Oct 1999

HUNTER, John Robert Gordon, Mr.

Resigned
69 Wandsworth Common West Side, LondonSW18 2ED
Born May 1958
Director
Appointed 24 May 1999
Resigned 11 Feb 2010

JAMES, Timothy Michael

Resigned
Westfield House, TonbridgeTN12 9JA
Born December 1953
Director
Appointed 22 Oct 1997
Resigned 10 Aug 1998

KHAN, Fawad Tariq

Resigned
Office Tower, DubaiP.O. BOX 31045
Born February 1983
Director
Appointed 03 Nov 2015
Resigned 08 Jan 2024

KHAN, Shemeel Nigel

Resigned
20 Benham House, LondonSW10 0RD
Born December 1963
Director
Appointed 01 Jan 2003
Resigned 05 Dec 2005

KHERIBA, Mustafa Ghazi

Resigned
Albion Riverside, LondonSW11 4AX
Born September 1974
Director
Appointed 27 Feb 2013
Resigned 24 Feb 2021

MACRAE, Kenneth

Resigned
Albion Riverside, LondonSW11 4AX
Born September 1968
Director
Appointed 16 Jun 2011
Resigned 19 Jun 2013

MANSOUR, Wafik Ben

Resigned
Office Tower, Level 15, Office No. 1502, Dubai
Born October 1980
Director
Appointed 04 Jan 2024
Resigned 30 Jan 2026

MCGIVERN, Jayne Eleanor

Resigned
Albion Riverside, LondonSW11 4AX
Born December 1960
Director
Appointed 08 Mar 2011
Resigned 17 May 2011

NILSSON, Klas Bengt

Resigned
34 Walpole Street, LondonSW3 4QS
Born July 1941
Director
Appointed 24 May 1999
Resigned 31 Dec 2018

PAYNE, David Graham

Resigned
12 Ellingham Road, LondonW12 2PR
Born May 1949
Director
Appointed 25 Sept 1997
Resigned 24 May 1999

RAAD, Bechara

Resigned
Al Khatem Tower, Abu Dhabi Global Market Square, Abu Dhabi
Born December 1967
Director
Appointed 19 Dec 2022
Resigned 19 Dec 2023

ROBERTS, Andrew Christopher

Resigned
31 Durlston Road, Kingston Upon ThamesKT2 5RR
Born July 1963
Director
Appointed 10 Aug 1998
Resigned 22 Jan 1999

SANTILALE, Manish Kumar

Resigned
7 Ridge Lane, WatfordWD17 4TQ
Born June 1969
Director
Appointed 17 Aug 2004
Resigned 24 Jun 2011

SINCLAIR, Stephen Charles

Resigned
1-3 Clarence Terrace, St Helier
Born January 1955
Director
Appointed 22 Jan 1999
Resigned 07 Feb 2003

Persons with significant control

1

0 Active
1 Ceased

Abdulhamid Mohammed Saeed Al Ahmadi

Ceased
Albion Riverside, LondonSW11 4AX
Born October 1957

Nature of Control

Significant influence or control
Notified 12 Jan 2017
Ceased 11 Jul 2019
Fundings
Financials
Latest Activities

Filing History

254

Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
15 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 October 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
25 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 December 2023
TM01Termination of Director
Confirmation Statement With Updates
31 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 June 2023
AD01Change of Registered Office Address
Second Filing Of Director Appointment With Name
2 May 2023
RP04AP01RP04AP01
Accounts With Accounts Type Group
22 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2022
TM01Termination of Director
Confirmation Statement With Updates
17 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 August 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Accounts With Accounts Type Group
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Accounts With Accounts Type Group
15 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 October 2020
CH01Change of Director Details
Accounts With Accounts Type Group
17 August 2020
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
29 October 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
25 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2019
CH01Change of Director Details
Change To A Person With Significant Control
31 May 2019
PSC04Change of PSC Details
Accounts With Accounts Type Group
15 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Confirmation Statement With Updates
31 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
18 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
12 October 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
3 October 2018
PSC09Update to PSC Statements
Certificate Re Registration Public Limited Company To Private
13 July 2018
CERT10CERT10
Re Registration Memorandum Articles
13 July 2018
MARMAR
Resolution
13 July 2018
RESOLUTIONSResolutions
Reregistration Public To Private Company
13 July 2018
RR02RR02
Appoint Corporate Secretary Company With Name Date
10 July 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
10 July 2018
TM02Termination of Secretary
Termination Secretary Company
17 May 2018
TM02Termination of Secretary
Accounts With Accounts Type Group
19 March 2018
AAAnnual Accounts
Change Person Director Company With Change Date
23 November 2017
CH01Change of Director Details
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
13 October 2017
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Group
30 May 2017
AAAnnual Accounts
Resolution
25 May 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
18 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Memorandum Articles
16 November 2015
MAMA
Annual Return Company With Made Up Date No Member List
28 October 2015
AR01AR01
Accounts With Accounts Type Group
14 May 2015
AAAnnual Accounts
Capital Allotment Shares
22 October 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
21 October 2014
AR01AR01
Change Corporate Secretary Company With Change Date
21 October 2014
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Interim
19 September 2014
AAAnnual Accounts
Accounts With Accounts Type Group
25 July 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
7 July 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
11 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 September 2013
AR01AR01
Resolution
9 September 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
3 September 2013
AP01Appointment of Director
Accounts With Accounts Type Group
2 August 2013
AAAnnual Accounts
Accounts With Accounts Type Initial
15 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 July 2013
AP01Appointment of Director
Termination Director Company With Name
25 June 2013
TM01Termination of Director
Termination Director Company With Name
21 June 2013
TM01Termination of Director
Appoint Corporate Secretary Company With Name
26 April 2013
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
10 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 April 2013
AP01Appointment of Director
Termination Director Company With Name
28 March 2013
TM01Termination of Director
Termination Secretary Company With Name
28 March 2013
TM02Termination of Secretary
Legacy
15 January 2013
MG02MG02
Legacy
22 November 2012
MG02MG02
Annual Return Company With Made Up Date No Member List
26 September 2012
AR01AR01
Change Person Director Company With Change Date
26 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 September 2012
CH03Change of Secretary Details
Accounts With Accounts Type Group
7 September 2012
AAAnnual Accounts
Legacy
26 June 2012
MG01MG01
Legacy
11 June 2012
MG01MG01
Legacy
25 April 2012
MG02MG02
Legacy
9 November 2011
MG02MG02
Legacy
9 November 2011
MG02MG02
Legacy
9 November 2011
MG02MG02
Annual Return Company With Made Up Date Bulk List Shareholders
3 November 2011
AR01AR01
Legacy
3 November 2011
MG01MG01
Legacy
20 October 2011
MG02MG02
Legacy
18 October 2011
MG02MG02
Accounts With Accounts Type Group
2 September 2011
AAAnnual Accounts
Legacy
6 July 2011
MG01MG01
Appoint Person Director Company With Name
4 July 2011
AP01Appointment of Director
Termination Director Company With Name
1 July 2011
TM01Termination of Director
Termination Director Company With Name
21 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
8 April 2011
AP01Appointment of Director
Legacy
5 February 2011
MG01MG01
Annual Return Company With Made Up Date Bulk List Shareholders
18 October 2010
AR01AR01
Move Registers To Sail Company
18 October 2010
AD03Change of Location of Company Records
Change Sail Address Company
18 October 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
6 September 2010
AAAnnual Accounts
Legacy
2 September 2010
MG01MG01
Termination Director Company With Name
26 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date Bulk List Shareholders
7 November 2009
AR01AR01
Accounts With Accounts Type Group
29 September 2009
AAAnnual Accounts
Legacy
24 July 2009
287Change of Registered Office
Legacy
20 July 2009
287Change of Registered Office
Legacy
19 May 2009
288aAppointment of Director or Secretary
Legacy
29 January 2009
88(2)Return of Allotment of Shares
Legacy
2 December 2008
395Particulars of Mortgage or Charge
Legacy
10 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
26 September 2008
AAAnnual Accounts
Legacy
22 November 2007
363sAnnual Return (shuttle)
Legacy
5 October 2007
403aParticulars of Charge Subject to s859A
Legacy
5 October 2007
403aParticulars of Charge Subject to s859A
Legacy
5 October 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
27 September 2007
AAAnnual Accounts
Legacy
27 April 2007
288aAppointment of Director or Secretary
Legacy
27 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 2006
AAAnnual Accounts
Legacy
23 December 2005
288aAppointment of Director or Secretary
Legacy
15 December 2005
288bResignation of Director or Secretary
Legacy
3 December 2005
395Particulars of Mortgage or Charge
Legacy
26 October 2005
363sAnnual Return (shuttle)
Legacy
24 October 2005
288cChange of Particulars
Accounts With Accounts Type Group
4 October 2005
AAAnnual Accounts
Legacy
27 April 2005
395Particulars of Mortgage or Charge
Legacy
3 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 October 2004
AAAnnual Accounts
Legacy
20 September 2004
288bResignation of Director or Secretary
Legacy
2 September 2004
288aAppointment of Director or Secretary
Legacy
22 June 2004
353a353a
Legacy
24 May 2004
288bResignation of Director or Secretary
Legacy
27 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 October 2003
AAAnnual Accounts
Legacy
24 February 2003
288bResignation of Director or Secretary
Legacy
24 February 2003
288bResignation of Director or Secretary
Legacy
20 January 2003
288aAppointment of Director or Secretary
Legacy
21 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 October 2002
AAAnnual Accounts
Legacy
17 September 2002
288aAppointment of Director or Secretary
Legacy
13 September 2002
288aAppointment of Director or Secretary
Legacy
1 March 2002
288aAppointment of Director or Secretary
Legacy
19 November 2001
363sAnnual Return (shuttle)
Legacy
23 October 2001
122122
Resolution
8 October 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Group
19 September 2001
AAAnnual Accounts
Resolution
14 September 2001
RESOLUTIONSResolutions
Legacy
10 April 2001
88(2)R88(2)R
Legacy
14 February 2001
88(2)R88(2)R
Legacy
11 December 2000
363sAnnual Return (shuttle)
Legacy
11 December 2000
88(2)R88(2)R
Legacy
9 November 2000
395Particulars of Mortgage or Charge
Legacy
29 August 2000
88(2)R88(2)R
Accounts With Accounts Type Full Group
16 August 2000
AAAnnual Accounts
Legacy
7 August 2000
88(2)R88(2)R
Legacy
16 June 2000
88(2)R88(2)R
Legacy
10 May 2000
88(2)R88(2)R
Legacy
9 March 2000
88(2)R88(2)R
Legacy
30 December 1999
88(2)R88(2)R
Legacy
30 December 1999
88(2)R88(2)R
Legacy
3 December 1999
88(2)R88(2)R
Legacy
3 December 1999
88(2)R88(2)R
Legacy
19 November 1999
353353
Legacy
10 November 1999
88(2)R88(2)R
Legacy
28 October 1999
88(2)R88(2)R
Legacy
20 October 1999
288bResignation of Director or Secretary
Legacy
11 October 1999
363sAnnual Return (shuttle)
Legacy
19 July 1999
288bResignation of Director or Secretary
Legacy
5 July 1999
288aAppointment of Director or Secretary
Legacy
29 June 1999
395Particulars of Mortgage or Charge
Legacy
9 June 1999
403aParticulars of Charge Subject to s859A
Legacy
8 June 1999
288aAppointment of Director or Secretary
Legacy
8 June 1999
288aAppointment of Director or Secretary
Legacy
8 June 1999
287Change of Registered Office
Legacy
8 June 1999
122122
Legacy
8 June 1999
88(2)R88(2)R
Legacy
8 June 1999
88(2)R88(2)R
Legacy
8 June 1999
288aAppointment of Director or Secretary
Legacy
8 June 1999
288bResignation of Director or Secretary
Memorandum Articles
7 June 1999
MEM/ARTSMEM/ARTS
Resolution
26 May 1999
RESOLUTIONSResolutions
Resolution
26 May 1999
RESOLUTIONSResolutions
Resolution
26 May 1999
RESOLUTIONSResolutions
Resolution
26 May 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 May 1999
AAAnnual Accounts
Certificate Change Of Name Company
24 May 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 April 1999
88(2)R88(2)R
Legacy
15 April 1999
395Particulars of Mortgage or Charge
Resolution
13 March 1999
RESOLUTIONSResolutions
Resolution
13 March 1999
RESOLUTIONSResolutions
Legacy
8 March 1999
88(2)R88(2)R
Legacy
24 February 1999
395Particulars of Mortgage or Charge
Legacy
8 February 1999
288aAppointment of Director or Secretary
Legacy
27 January 1999
288aAppointment of Director or Secretary
Legacy
27 January 1999
288aAppointment of Director or Secretary
Legacy
27 January 1999
287Change of Registered Office
Legacy
27 January 1999
288bResignation of Director or Secretary
Legacy
27 January 1999
288bResignation of Director or Secretary
Legacy
19 January 1999
288bResignation of Director or Secretary
Legacy
9 November 1998
363sAnnual Return (shuttle)
Legacy
9 November 1998
88(2)R88(2)R
Legacy
21 September 1998
288aAppointment of Director or Secretary
Legacy
13 August 1998
288bResignation of Director or Secretary
Legacy
13 August 1998
288bResignation of Director or Secretary
Legacy
13 August 1998
288bResignation of Director or Secretary
Legacy
13 August 1998
288bResignation of Director or Secretary
Legacy
13 August 1998
288aAppointment of Director or Secretary
Legacy
13 March 1998
88(2)R88(2)R
Legacy
11 February 1998
287Change of Registered Office
Statement Of Affairs
15 December 1997
SASA
Legacy
15 December 1997
88(2)P88(2)P
Legacy
8 December 1997
PROSPPROSP
Legacy
2 December 1997
225Change of Accounting Reference Date
Resolution
21 November 1997
RESOLUTIONSResolutions
Resolution
21 November 1997
RESOLUTIONSResolutions
Resolution
21 November 1997
RESOLUTIONSResolutions
Legacy
17 November 1997
88(2)R88(2)R
Legacy
2 November 1997
288aAppointment of Director or Secretary
Legacy
2 November 1997
288aAppointment of Director or Secretary
Legacy
24 October 1997
288aAppointment of Director or Secretary
Legacy
15 October 1997
88(2)R88(2)R
Resolution
15 October 1997
RESOLUTIONSResolutions
Resolution
15 October 1997
RESOLUTIONSResolutions
Resolution
15 October 1997
RESOLUTIONSResolutions
Resolution
15 October 1997
RESOLUTIONSResolutions
Resolution
15 October 1997
RESOLUTIONSResolutions
Legacy
15 October 1997
122122
Certificate Authorisation To Commence Business Borrow
14 October 1997
CERT8CERT8
Application To Commence Business
14 October 1997
117117
Legacy
8 October 1997
288aAppointment of Director or Secretary
Legacy
30 September 1997
288bResignation of Director or Secretary
Legacy
30 September 1997
288bResignation of Director or Secretary
Legacy
30 September 1997
288bResignation of Director or Secretary
Legacy
30 September 1997
288aAppointment of Director or Secretary
Legacy
30 September 1997
288aAppointment of Director or Secretary
Incorporation Company
25 September 1997
NEWINCIncorporation