Background WavePink WaveYellow Wave

BURNEY ESTATES LIMITED (03443155)

BURNEY ESTATES LIMITED (03443155) is an active UK company. incorporated on 1 October 1997. with registered office in Essex. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BURNEY ESTATES LIMITED has been registered for 28 years. Current directors include BURNEY, Daren Mark, BURNEY, Paula Tracey, SILVEIRA, Suzie Virna and 1 others.

Company Number
03443155
Status
active
Type
ltd
Incorporated
1 October 1997
Age
28 years
Address
249 Cranbrook Road, Essex, IG1 4TG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BURNEY, Daren Mark, BURNEY, Paula Tracey, SILVEIRA, Suzie Virna, WYNNE, Sarah Melissa Burney
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURNEY ESTATES LIMITED

BURNEY ESTATES LIMITED is an active company incorporated on 1 October 1997 with the registered office located in Essex. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BURNEY ESTATES LIMITED was registered 28 years ago.(SIC: 68209)

Status

active

Active since 28 years ago

Company No

03443155

LTD Company

Age

28 Years

Incorporated 1 October 1997

Size

N/A

Accounts

ARD: 29/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 29 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 January 2027
Period: 1 May 2025 - 29 April 2026

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 7 April 2026
For period ending 24 March 2026
Contact
Address

249 Cranbrook Road Ilford Essex, IG1 4TG,

Timeline

89 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Sept 97
Director Joined
Nov 09
Funding Round
Dec 09
Director Left
May 10
Director Left
Oct 12
Director Joined
Nov 12
Director Left
Oct 13
Director Joined
Oct 13
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Secured
May 15
Loan Secured
May 15
Loan Secured
May 15
Loan Secured
May 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Secured
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Secured
Jul 16
Loan Secured
Aug 16
Director Joined
Sept 16
Loan Secured
Nov 16
Loan Secured
Jun 17
Loan Cleared
Jun 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Loan Cleared
Aug 17
Loan Secured
Aug 17
Loan Secured
May 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Secured
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Secured
Sept 18
Loan Secured
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Secured
Oct 18
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Secured
Nov 20
Loan Secured
Aug 21
Loan Secured
Aug 21
Loan Secured
Sept 21
Loan Secured
Sept 21
Loan Secured
Apr 22
Loan Secured
Apr 22
Loan Secured
Apr 22
Loan Secured
Jun 22
Loan Secured
Jun 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Director Joined
Jul 24
Loan Secured
Dec 24
Director Joined
Mar 26
New Owner
Mar 26
Owner Exit
Mar 26
Director Left
Mar 26
1
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

BURNEY, Paula Tracey

Active
Cranbrook Road, IlfordIG1 4TG
Secretary
Appointed 05 Dec 2012

BURNEY, Daren Mark

Active
249 Cranbrook Road, EssexIG1 4TG
Born August 1964
Director
Appointed 24 Mar 2026

BURNEY, Paula Tracey

Active
249 Cranbrook Road, EssexIG1 4TG
Born September 1963
Director
Appointed 08 Jan 1998

SILVEIRA, Suzie Virna

Active
Manor Road, ChigwellIG7 5PS
Born August 1964
Director
Appointed 01 Jul 2024

WYNNE, Sarah Melissa Burney

Active
113 Manor Road, ChigwellIG7 5PS
Born December 1993
Director
Appointed 30 Sept 2016

BHARDWAJ, Ashok

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Nominee secretary
Appointed 01 Oct 1997
Resigned 01 Oct 1997

BURNEY, Daren Mark

Resigned
249 Cranbrook Road, EssexIG1 4TG
Secretary
Appointed 02 Oct 1997
Resigned 04 Dec 2012

BURNEY, Daren Mark

Resigned
249 Cranbrook Road, EssexIG1 4TG
Born August 1964
Director
Appointed 01 Oct 2013
Resigned 24 Mar 2026

BURNEY, Daren Mark

Resigned
249 Cranbrook Road, EssexIG1 4TG
Born August 1964
Director
Appointed 02 Oct 1997
Resigned 19 Sept 2012

BURNEY, Sarah Melissa

Resigned
Manor Road, ChigwellIG7 5PS
Born December 1993
Director
Appointed 18 Oct 2012
Resigned 01 Oct 2013

BURNEY, Steven

Resigned
54 Manor Road, ChigwellIG7 5PG
Born October 1962
Director
Appointed 02 Oct 1997
Resigned 08 Jan 1998

DEBIEUX, Susan Jane

Resigned
Cranbrook Road, IlfordIG1 4TG
Born August 1964
Director
Appointed 14 Oct 2009
Resigned 01 May 2010

WEBB, Jacqueline

Resigned
38 Brunswick Park Gardens, LondonN11 1EJ
Born December 1956
Director
Appointed 10 Mar 1999
Resigned 19 Aug 1999

BHARDWAJ CORPORATE SERVICES LIMITED

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Corporate nominee director
Appointed 01 Oct 1997
Resigned 01 Oct 1997

Persons with significant control

3

2 Active
1 Ceased

Mr Daren Mark Burney

Active
249 Cranbrook Road, EssexIG1 4TG
Born August 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Mar 2026

Mr Daren Mark Burney

Ceased
249 Cranbrook Road, EssexIG1 4TG
Born August 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Mar 2026

Mrs Paula Tracey Burney

Active
249 Cranbrook Road, EssexIG1 4TG
Born September 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

291

Appoint Person Director Company With Name Date
24 March 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
24 March 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 March 2026
TM01Termination of Director
Mortgage Charge Whole Release With Charge Number
3 February 2026
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
22 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 January 2024
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
26 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 March 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 January 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 August 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
26 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 April 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 October 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 August 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 June 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
30 September 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 July 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 June 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 May 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2015
AAAnnual Accounts
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
8 May 2014
3.63.6
Liquidation Receiver Cease To Act Receiver
8 May 2014
RM02RM02
Liquidation Receiver Cease To Act Receiver
8 May 2014
RM02RM02
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
8 May 2014
3.63.6
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Appoint Person Director Company With Name
28 October 2013
AP01Appointment of Director
Termination Director Company With Name
27 October 2013
TM01Termination of Director
Legacy
1 July 2013
LQ01LQ01
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
25 June 2013
3.63.6
Liquidation Receiver Cease To Act Receiver
25 June 2013
RM02RM02
Legacy
29 January 2013
LQ01LQ01
Accounts With Accounts Type Small
25 January 2013
AAAnnual Accounts
Legacy
22 January 2013
LQ01LQ01
Appoint Person Secretary Company With Name
5 December 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
5 December 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
14 November 2012
AP01Appointment of Director
Termination Director Company With Name
3 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Legacy
3 April 2012
MG02MG02
Legacy
3 April 2012
MG02MG02
Accounts With Accounts Type Small
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Legacy
26 November 2010
MG02MG02
Accounts With Accounts Type Small
16 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Change Person Secretary Company With Change Date
14 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Termination Director Company With Name
27 May 2010
TM01Termination of Director
Capital Allotment Shares
12 December 2009
SH01Allotment of Shares
Appoint Person Director Company With Name
25 November 2009
AP01Appointment of Director
Legacy
14 November 2009
MG01MG01
Legacy
14 November 2009
MG01MG01
Legacy
14 November 2009
MG01MG01
Accounts With Accounts Type Small
23 October 2009
AAAnnual Accounts
Legacy
17 August 2009
363aAnnual Return
Legacy
27 May 2009
395Particulars of Mortgage or Charge
Legacy
27 May 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
21 October 2008
AAAnnual Accounts
Legacy
28 August 2008
363aAnnual Return
Legacy
19 August 2008
395Particulars of Mortgage or Charge
Legacy
2 February 2008
395Particulars of Mortgage or Charge
Legacy
24 January 2008
395Particulars of Mortgage or Charge
Legacy
1 December 2007
395Particulars of Mortgage or Charge
Legacy
7 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 August 2007
AAAnnual Accounts
Legacy
28 June 2007
395Particulars of Mortgage or Charge
Legacy
28 June 2007
395Particulars of Mortgage or Charge
Legacy
28 June 2007
395Particulars of Mortgage or Charge
Legacy
1 May 2007
403aParticulars of Charge Subject to s859A
Legacy
4 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 July 2006
AAAnnual Accounts
Legacy
31 May 2006
395Particulars of Mortgage or Charge
Legacy
7 February 2006
395Particulars of Mortgage or Charge
Legacy
7 February 2006
395Particulars of Mortgage or Charge
Legacy
17 December 2005
395Particulars of Mortgage or Charge
Legacy
17 December 2005
395Particulars of Mortgage or Charge
Legacy
16 December 2005
403aParticulars of Charge Subject to s859A
Legacy
31 August 2005
363sAnnual Return (shuttle)
Legacy
3 August 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 August 2005
AAAnnual Accounts
Legacy
2 August 2005
395Particulars of Mortgage or Charge
Legacy
2 August 2005
395Particulars of Mortgage or Charge
Legacy
2 August 2005
395Particulars of Mortgage or Charge
Legacy
2 August 2005
395Particulars of Mortgage or Charge
Legacy
2 August 2005
395Particulars of Mortgage or Charge
Legacy
2 August 2005
395Particulars of Mortgage or Charge
Legacy
2 August 2005
395Particulars of Mortgage or Charge
Legacy
2 August 2005
395Particulars of Mortgage or Charge
Legacy
2 August 2005
395Particulars of Mortgage or Charge
Legacy
2 August 2005
395Particulars of Mortgage or Charge
Legacy
2 August 2005
395Particulars of Mortgage or Charge
Legacy
2 August 2005
395Particulars of Mortgage or Charge
Legacy
23 July 2005
403aParticulars of Charge Subject to s859A
Legacy
23 July 2005
403aParticulars of Charge Subject to s859A
Legacy
15 June 2005
403aParticulars of Charge Subject to s859A
Legacy
15 June 2005
403aParticulars of Charge Subject to s859A
Legacy
15 June 2005
403aParticulars of Charge Subject to s859A
Legacy
15 June 2005
403aParticulars of Charge Subject to s859A
Legacy
15 June 2005
403aParticulars of Charge Subject to s859A
Legacy
15 June 2005
403aParticulars of Charge Subject to s859A
Legacy
15 June 2005
403aParticulars of Charge Subject to s859A
Legacy
15 June 2005
403aParticulars of Charge Subject to s859A
Legacy
15 June 2005
403aParticulars of Charge Subject to s859A
Legacy
15 June 2005
403aParticulars of Charge Subject to s859A
Legacy
15 June 2005
403aParticulars of Charge Subject to s859A
Legacy
15 June 2005
403aParticulars of Charge Subject to s859A
Legacy
15 June 2005
403aParticulars of Charge Subject to s859A
Legacy
9 June 2005
395Particulars of Mortgage or Charge
Legacy
26 April 2005
403aParticulars of Charge Subject to s859A
Legacy
26 April 2005
403aParticulars of Charge Subject to s859A
Legacy
9 March 2005
403aParticulars of Charge Subject to s859A
Legacy
9 March 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
22 September 2004
AAAnnual Accounts
Legacy
3 September 2004
363sAnnual Return (shuttle)
Legacy
16 July 2004
395Particulars of Mortgage or Charge
Legacy
13 July 2004
403aParticulars of Charge Subject to s859A
Legacy
13 July 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
4 March 2004
AAAnnual Accounts
Legacy
3 February 2004
395Particulars of Mortgage or Charge
Legacy
3 February 2004
395Particulars of Mortgage or Charge
Legacy
23 January 2004
395Particulars of Mortgage or Charge
Legacy
23 December 2003
395Particulars of Mortgage or Charge
Legacy
14 September 2003
363sAnnual Return (shuttle)
Legacy
10 May 2003
395Particulars of Mortgage or Charge
Legacy
10 May 2003
395Particulars of Mortgage or Charge
Legacy
10 May 2003
395Particulars of Mortgage or Charge
Legacy
28 March 2003
395Particulars of Mortgage or Charge
Legacy
28 March 2003
395Particulars of Mortgage or Charge
Legacy
28 March 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
10 February 2003
AAAnnual Accounts
Legacy
27 September 2002
363sAnnual Return (shuttle)
Legacy
29 May 2002
395Particulars of Mortgage or Charge
Legacy
14 March 2002
403aParticulars of Charge Subject to s859A
Legacy
5 March 2002
403aParticulars of Charge Subject to s859A
Legacy
5 March 2002
403aParticulars of Charge Subject to s859A
Legacy
11 January 2002
395Particulars of Mortgage or Charge
Legacy
3 January 2002
395Particulars of Mortgage or Charge
Legacy
20 December 2001
395Particulars of Mortgage or Charge
Legacy
11 December 2001
395Particulars of Mortgage or Charge
Legacy
8 December 2001
395Particulars of Mortgage or Charge
Legacy
7 December 2001
395Particulars of Mortgage or Charge
Legacy
6 December 2001
395Particulars of Mortgage or Charge
Legacy
5 December 2001
395Particulars of Mortgage or Charge
Legacy
4 December 2001
395Particulars of Mortgage or Charge
Legacy
25 September 2001
363sAnnual Return (shuttle)
Legacy
19 September 2001
395Particulars of Mortgage or Charge
Legacy
19 September 2001
395Particulars of Mortgage or Charge
Legacy
19 September 2001
395Particulars of Mortgage or Charge
Legacy
12 September 2001
395Particulars of Mortgage or Charge
Legacy
12 September 2001
395Particulars of Mortgage or Charge
Legacy
12 September 2001
395Particulars of Mortgage or Charge
Legacy
12 September 2001
395Particulars of Mortgage or Charge
Legacy
12 September 2001
395Particulars of Mortgage or Charge
Legacy
12 September 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
26 June 2001
AAAnnual Accounts
Legacy
10 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 October 2000
AAAnnual Accounts
Legacy
22 August 2000
395Particulars of Mortgage or Charge
Legacy
15 July 2000
395Particulars of Mortgage or Charge
Legacy
5 July 2000
395Particulars of Mortgage or Charge
Legacy
22 February 2000
395Particulars of Mortgage or Charge
Legacy
22 February 2000
395Particulars of Mortgage or Charge
Legacy
5 February 2000
395Particulars of Mortgage or Charge
Legacy
5 February 2000
395Particulars of Mortgage or Charge
Legacy
5 February 2000
395Particulars of Mortgage or Charge
Legacy
5 February 2000
395Particulars of Mortgage or Charge
Legacy
28 January 2000
395Particulars of Mortgage or Charge
Legacy
25 January 2000
395Particulars of Mortgage or Charge
Legacy
25 January 2000
395Particulars of Mortgage or Charge
Legacy
11 January 2000
88(2)R88(2)R
Legacy
11 January 2000
363sAnnual Return (shuttle)
Legacy
11 January 2000
287Change of Registered Office
Legacy
23 December 1999
395Particulars of Mortgage or Charge
Legacy
23 December 1999
395Particulars of Mortgage or Charge
Legacy
22 December 1999
395Particulars of Mortgage or Charge
Legacy
2 December 1999
395Particulars of Mortgage or Charge
Legacy
6 November 1999
395Particulars of Mortgage or Charge
Legacy
6 November 1999
395Particulars of Mortgage or Charge
Legacy
22 October 1999
395Particulars of Mortgage or Charge
Legacy
12 October 1999
395Particulars of Mortgage or Charge
Legacy
9 October 1999
395Particulars of Mortgage or Charge
Legacy
18 September 1999
395Particulars of Mortgage or Charge
Legacy
26 August 1999
288bResignation of Director or Secretary
Legacy
26 August 1999
225Change of Accounting Reference Date
Legacy
14 August 1999
395Particulars of Mortgage or Charge
Legacy
5 August 1999
395Particulars of Mortgage or Charge
Legacy
28 July 1999
395Particulars of Mortgage or Charge
Legacy
16 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
16 November 1998
AAAnnual Accounts
Resolution
16 November 1998
RESOLUTIONSResolutions
Legacy
13 October 1998
363sAnnual Return (shuttle)
Legacy
27 January 1998
288aAppointment of Director or Secretary
Legacy
27 January 1998
288bResignation of Director or Secretary
Legacy
23 October 1997
287Change of Registered Office
Legacy
23 October 1997
288aAppointment of Director or Secretary
Legacy
23 October 1997
288aAppointment of Director or Secretary
Legacy
6 October 1997
288bResignation of Director or Secretary
Legacy
6 October 1997
288bResignation of Director or Secretary
Incorporation Company
1 October 1997
NEWINCIncorporation