Background WavePink WaveYellow Wave

P G PROPERTIES LIMITED (03494768)

P G PROPERTIES LIMITED (03494768) is an active UK company. incorporated on 19 January 1998. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. P G PROPERTIES LIMITED has been registered for 28 years. Current directors include BRADLEY, Fiona Elizabeth, GAIGER, Stuart John, GRANT, Gregory Alexander.

Company Number
03494768
Status
active
Type
ltd
Incorporated
19 January 1998
Age
28 years
Address
Number One Bristol Office 1, Bristol, BS1 2NJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BRADLEY, Fiona Elizabeth, GAIGER, Stuart John, GRANT, Gregory Alexander
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

P G PROPERTIES LIMITED

P G PROPERTIES LIMITED is an active company incorporated on 19 January 1998 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. P G PROPERTIES LIMITED was registered 28 years ago.(SIC: 68209)

Status

active

Active since 28 years ago

Company No

03494768

LTD Company

Age

28 Years

Incorporated 19 January 1998

Size

N/A

Accounts

ARD: 31/12

Overdue

6 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 21 October 2025 (6 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 September 2025 (7 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026
Contact
Address

Number One Bristol Office 1 Lewins Mead Bristol, BS1 2NJ,

Previous Addresses

Office 1 Stockwood Chambers Cowper Street Redfield Bristol Avon BS5 9JL
From: 19 January 1998To: 31 August 2018
Timeline

53 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Jan 98
Director Joined
Jan 14
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Sept 21
Loan Secured
Jan 22
Loan Secured
Jan 22
Loan Secured
Jan 22
Loan Secured
Jan 22
Loan Secured
Jan 22
Loan Secured
Feb 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Secured
Jul 22
Loan Secured
Jul 22
Loan Secured
Sept 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Loan Secured
Apr 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

BRADLEY, Fiona Elizabeth

Active
Office 1, BristolBS1 2NJ
Secretary
Appointed 01 Dec 2012

BRADLEY, Fiona Elizabeth

Active
Office 1, BristolBS1 2NJ
Born June 1965
Director
Appointed 02 Jan 2004

GAIGER, Stuart John

Active
Office 1, BristolBS1 2NJ
Born July 1980
Director
Appointed 01 Jan 2014

GRANT, Gregory Alexander

Active
Office 1, BristolBS1 2NJ
Born March 1951
Director
Appointed 20 Jan 1998

BRADLEY, Fiona Elizabeth

Resigned
Harewood, BristolBS20 7SB
Secretary
Appointed 20 Jan 1998
Resigned 02 Jan 2004

BRADLEY, Peter Bernard

Resigned
20 Belvoir Road, BristolBS6 5DJ
Secretary
Appointed 19 Jan 1998
Resigned 19 Jan 1998

SHEPSTONE, John Henry

Resigned
5 Beech Road, BristolBS3 13B
Secretary
Appointed 02 Jan 2004
Resigned 01 Dec 2012

COURT SECRETARIES LTD

Resigned
209 Luckwell Road, BristolBS3 3HD
Corporate nominee secretary
Appointed 19 Jan 1998
Resigned 19 Jan 1998

BRADLEY, Peter Bernard

Resigned
20 Belvoir Road, BristolBS6 5DJ
Born July 1960
Director
Appointed 01 May 2000
Resigned 28 Feb 2004

BRADLEY, Peter Bernard

Resigned
20 Belvoir Road, BristolBS6 5DJ
Born July 1960
Director
Appointed 20 Jan 1998
Resigned 30 Nov 1999

WALKER, Ian Midhurst

Resigned
2 Ashley Piece, MarlboroughSN8 2QE
Born December 1956
Director
Appointed 12 Dec 2005
Resigned 14 Mar 2007

COURT BUSINESS SERVICES LTD

Resigned
209 Luckwell Road, BristolBS3 3HD
Corporate nominee director
Appointed 19 Jan 1998
Resigned 19 Jan 1998

Persons with significant control

2

Mr Gregory Alexander Grant

Active
Office 1, BristolBS1 2NR
Born March 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Fiona Elizabeth Bradley

Active
Office 1, BristolBS1 2NJ
Born June 1965

Nature of Control

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

Filing History

254

Gazette Filings Brought Up To Date
25 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
24 February 2026
CS01Confirmation Statement
Gazette Notice Compulsory
20 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
21 October 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
31 May 2024
REC2REC2
Liquidation Receiver Cease To Act Receiver
13 May 2024
RM02RM02
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2024
MR01Registration of a Charge
Liquidation Receiver Appointment Of Receiver
27 October 2023
RM01RM01
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
8 September 2023
CH01Change of Director Details
Change To A Person With Significant Control
8 September 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 September 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 September 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 September 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 April 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 December 2020
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
9 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 December 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2018
MR04Satisfaction of Charge
Change Person Director Company With Change Date
6 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2018
CH01Change of Director Details
Change To A Person With Significant Control
6 September 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
6 September 2018
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
3 September 2018
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
31 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
5 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Appoint Person Director Company With Name
28 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Termination Secretary Company With Name
6 March 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
6 March 2013
AP03Appointment of Secretary
Accounts With Accounts Type Small
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Accounts With Accounts Type Small
5 October 2011
AAAnnual Accounts
Legacy
9 February 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
23 January 2011
AR01AR01
Accounts With Accounts Type Small
4 October 2010
AAAnnual Accounts
Accounts With Accounts Type Small
5 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Legacy
23 March 2009
88(3)88(3)
Legacy
23 March 2009
88(2)Return of Allotment of Shares
Legacy
23 March 2009
88(3)88(3)
Legacy
23 March 2009
88(2)Return of Allotment of Shares
Legacy
5 March 2009
363aAnnual Return
Legacy
4 March 2009
288cChange of Particulars
Accounts With Accounts Type Small
2 November 2008
AAAnnual Accounts
Legacy
27 March 2008
403aParticulars of Charge Subject to s859A
Legacy
27 March 2008
403aParticulars of Charge Subject to s859A
Legacy
27 March 2008
403aParticulars of Charge Subject to s859A
Legacy
27 March 2008
403aParticulars of Charge Subject to s859A
Legacy
27 March 2008
403aParticulars of Charge Subject to s859A
Legacy
27 March 2008
403aParticulars of Charge Subject to s859A
Legacy
27 March 2008
403aParticulars of Charge Subject to s859A
Legacy
27 March 2008
403aParticulars of Charge Subject to s859A
Legacy
27 March 2008
403aParticulars of Charge Subject to s859A
Legacy
26 March 2008
403aParticulars of Charge Subject to s859A
Legacy
26 March 2008
403aParticulars of Charge Subject to s859A
Legacy
26 March 2008
403aParticulars of Charge Subject to s859A
Legacy
26 March 2008
403aParticulars of Charge Subject to s859A
Legacy
21 February 2008
88(2)R88(2)R
Legacy
31 January 2008
395Particulars of Mortgage or Charge
Legacy
31 January 2008
395Particulars of Mortgage or Charge
Legacy
31 January 2008
395Particulars of Mortgage or Charge
Legacy
30 January 2008
363aAnnual Return
Legacy
19 January 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
2 November 2007
AAAnnual Accounts
Legacy
7 September 2007
395Particulars of Mortgage or Charge
Legacy
16 August 2007
395Particulars of Mortgage or Charge
Legacy
16 June 2007
395Particulars of Mortgage or Charge
Legacy
16 June 2007
395Particulars of Mortgage or Charge
Legacy
16 June 2007
395Particulars of Mortgage or Charge
Legacy
16 June 2007
395Particulars of Mortgage or Charge
Legacy
16 June 2007
395Particulars of Mortgage or Charge
Legacy
16 June 2007
395Particulars of Mortgage or Charge
Legacy
16 June 2007
395Particulars of Mortgage or Charge
Legacy
16 June 2007
395Particulars of Mortgage or Charge
Legacy
16 June 2007
395Particulars of Mortgage or Charge
Legacy
14 April 2007
395Particulars of Mortgage or Charge
Legacy
14 April 2007
395Particulars of Mortgage or Charge
Legacy
14 April 2007
395Particulars of Mortgage or Charge
Legacy
14 April 2007
395Particulars of Mortgage or Charge
Legacy
14 April 2007
395Particulars of Mortgage or Charge
Legacy
14 April 2007
395Particulars of Mortgage or Charge
Legacy
14 April 2007
395Particulars of Mortgage or Charge
Legacy
14 April 2007
395Particulars of Mortgage or Charge
Legacy
14 April 2007
395Particulars of Mortgage or Charge
Legacy
22 March 2007
288bResignation of Director or Secretary
Legacy
6 February 2007
363aAnnual Return
Accounts With Accounts Type Group
3 November 2006
AAAnnual Accounts
Legacy
15 February 2006
395Particulars of Mortgage or Charge
Legacy
24 January 2006
363aAnnual Return
Legacy
24 January 2006
288cChange of Particulars
Legacy
3 January 2006
288aAppointment of Director or Secretary
Legacy
4 November 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
12 September 2005
AAAnnual Accounts
Legacy
15 July 2005
395Particulars of Mortgage or Charge
Legacy
25 June 2005
395Particulars of Mortgage or Charge
Legacy
25 February 2005
403aParticulars of Charge Subject to s859A
Legacy
25 February 2005
403aParticulars of Charge Subject to s859A
Legacy
25 February 2005
403aParticulars of Charge Subject to s859A
Legacy
22 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2004
AAAnnual Accounts
Legacy
27 August 2004
395Particulars of Mortgage or Charge
Legacy
21 August 2004
395Particulars of Mortgage or Charge
Legacy
21 August 2004
395Particulars of Mortgage or Charge
Legacy
21 August 2004
395Particulars of Mortgage or Charge
Legacy
21 August 2004
395Particulars of Mortgage or Charge
Legacy
21 August 2004
395Particulars of Mortgage or Charge
Legacy
15 March 2004
288bResignation of Director or Secretary
Legacy
12 February 2004
403aParticulars of Charge Subject to s859A
Legacy
10 February 2004
363sAnnual Return (shuttle)
Legacy
15 January 2004
288aAppointment of Director or Secretary
Legacy
15 January 2004
288aAppointment of Director or Secretary
Legacy
15 January 2004
288bResignation of Director or Secretary
Legacy
30 December 2003
395Particulars of Mortgage or Charge
Legacy
30 December 2003
395Particulars of Mortgage or Charge
Legacy
30 December 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
31 October 2003
AAAnnual Accounts
Legacy
8 July 2003
395Particulars of Mortgage or Charge
Legacy
8 July 2003
395Particulars of Mortgage or Charge
Legacy
8 July 2003
395Particulars of Mortgage or Charge
Legacy
8 July 2003
395Particulars of Mortgage or Charge
Legacy
8 July 2003
395Particulars of Mortgage or Charge
Legacy
8 July 2003
395Particulars of Mortgage or Charge
Legacy
8 July 2003
395Particulars of Mortgage or Charge
Legacy
8 July 2003
395Particulars of Mortgage or Charge
Legacy
8 July 2003
395Particulars of Mortgage or Charge
Legacy
8 July 2003
395Particulars of Mortgage or Charge
Legacy
8 July 2003
395Particulars of Mortgage or Charge
Legacy
8 July 2003
395Particulars of Mortgage or Charge
Legacy
8 July 2003
395Particulars of Mortgage or Charge
Legacy
8 July 2003
395Particulars of Mortgage or Charge
Legacy
8 July 2003
395Particulars of Mortgage or Charge
Legacy
8 July 2003
395Particulars of Mortgage or Charge
Legacy
8 July 2003
395Particulars of Mortgage or Charge
Legacy
25 April 2003
88(3)88(3)
Legacy
25 April 2003
88(2)R88(2)R
Resolution
28 March 2003
RESOLUTIONSResolutions
Resolution
28 March 2003
RESOLUTIONSResolutions
Resolution
28 March 2003
RESOLUTIONSResolutions
Legacy
14 March 2003
403aParticulars of Charge Subject to s859A
Legacy
25 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2002
AAAnnual Accounts
Legacy
25 September 2002
395Particulars of Mortgage or Charge
Legacy
25 September 2002
395Particulars of Mortgage or Charge
Legacy
25 September 2002
395Particulars of Mortgage or Charge
Legacy
17 July 2002
287Change of Registered Office
Legacy
13 May 2002
403aParticulars of Charge Subject to s859A
Legacy
2 March 2002
395Particulars of Mortgage or Charge
Legacy
14 January 2002
363sAnnual Return (shuttle)
Legacy
17 November 2001
403aParticulars of Charge Subject to s859A
Legacy
17 November 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
6 November 2001
AAAnnual Accounts
Legacy
6 March 2001
395Particulars of Mortgage or Charge
Legacy
24 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 October 2000
AAAnnual Accounts
Legacy
18 August 2000
395Particulars of Mortgage or Charge
Legacy
12 August 2000
395Particulars of Mortgage or Charge
Legacy
12 August 2000
395Particulars of Mortgage or Charge
Legacy
12 August 2000
395Particulars of Mortgage or Charge
Legacy
8 May 2000
288aAppointment of Director or Secretary
Legacy
9 February 2000
363sAnnual Return (shuttle)
Legacy
15 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
5 November 1999
AAAnnual Accounts
Legacy
23 March 1999
363sAnnual Return (shuttle)
Legacy
2 September 1998
395Particulars of Mortgage or Charge
Legacy
22 June 1998
88(2)R88(2)R
Legacy
22 June 1998
288aAppointment of Director or Secretary
Legacy
22 June 1998
288aAppointment of Director or Secretary
Legacy
22 June 1998
225Change of Accounting Reference Date
Legacy
19 June 1998
395Particulars of Mortgage or Charge
Legacy
19 June 1998
395Particulars of Mortgage or Charge
Legacy
19 June 1998
395Particulars of Mortgage or Charge
Legacy
10 June 1998
395Particulars of Mortgage or Charge
Legacy
5 June 1998
288aAppointment of Director or Secretary
Legacy
7 April 1998
288aAppointment of Director or Secretary
Legacy
7 April 1998
288aAppointment of Director or Secretary
Legacy
5 February 1998
288bResignation of Director or Secretary
Legacy
5 February 1998
288bResignation of Director or Secretary
Legacy
5 February 1998
287Change of Registered Office
Incorporation Company
19 January 1998
NEWINCIncorporation