Background WavePink WaveYellow Wave

CMG HOMES LIMITED (03519503)

CMG HOMES LIMITED (03519503) is an active UK company. incorporated on 27 February 1998. with registered office in Bath. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for learning difficulties, mental health and substance abuse. CMG HOMES LIMITED has been registered for 28 years. Current directors include HOULAHAN, Zak Simon, SAUNDERS, Christopher Ian.

Company Number
03519503
Status
active
Type
ltd
Incorporated
27 February 1998
Age
28 years
Address
Poolemead House Watery Lane, Bath, BA2 1RN
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for learning difficulties, mental health and substance abuse
Directors
HOULAHAN, Zak Simon, SAUNDERS, Christopher Ian
SIC Codes
87200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CMG HOMES LIMITED

CMG HOMES LIMITED is an active company incorporated on 27 February 1998 with the registered office located in Bath. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for learning difficulties, mental health and substance abuse. CMG HOMES LIMITED was registered 28 years ago.(SIC: 87200)

Status

active

Active since 28 years ago

Company No

03519503

LTD Company

Age

28 Years

Incorporated 27 February 1998

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 31 January 2026 (3 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

Poolemead House Watery Lane Twerton Bath, BA2 1RN,

Previous Addresses

Community Services Building, Poolemead Watery Lane Twerton Bath BA2 1RN England
From: 20 May 2022To: 30 June 2022
First Floor, Q4 the Square Randalls Way Leatherhead KT22 7TW England
From: 24 July 2019To: 20 May 2022
Ground Floor Q1 the Square Randalls Way Leatherhead KT22 7TW England
From: 10 October 2018To: 24 July 2019
The Care House Randalls Way Leatherhead Surrey KT22 7TW
From: 2 May 2012To: 10 October 2018
the Pointe 89 Hartfield Road Wimbledon London SW19 3TJ
From: 27 February 1998To: 2 May 2012
Timeline

65 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Feb 98
Director Left
Sept 11
Director Joined
Oct 11
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Director Joined
Mar 14
Director Joined
Apr 14
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Jan 16
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Director Left
Dec 19
Director Joined
Feb 20
Director Left
Feb 20
Owner Exit
Oct 21
Owner Exit
Oct 21
Director Left
Apr 24
Director Joined
May 24
Director Left
Jul 24
Director Joined
Oct 24
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

HOULAHAN, Zak Simon

Active
Watery Lane, BathBA2 1RN
Born November 1972
Director
Appointed 13 May 2024

SAUNDERS, Christopher Ian

Active
Watery Lane, BathBA2 1RN
Born September 1985
Director
Appointed 16 Oct 2024

BLACKMAN, David Roy

Resigned
6 Clarence Road, Walton On ThamesKT12 5JU
Secretary
Appointed 16 Aug 2004
Resigned 30 Jun 2007

FITTON, Garry John

Resigned
Flat 3 89 Blackheath Hill, LondonSE10 8TJ
Secretary
Appointed 20 Jun 2008
Resigned 19 Jul 2024

FITTON, Garry John

Resigned
Flat 3 89 Blackheath Hill, LondonSE10 8TJ
Secretary
Appointed 01 Jul 2007
Resigned 20 Jun 2008

FORD, Katherine Frances

Resigned
86 Surrey Grove, SuttonSM1 3PN
Secretary
Appointed 07 Mar 2003
Resigned 16 Aug 2004

WESTWOOD, John Charles

Resigned
Copsem House Copsem Lane, EsherKT10 9HJ
Secretary
Appointed 27 Feb 1998
Resigned 31 Dec 2000

JD SECRETARIAT LIMITED

Resigned
1 Lumley Street, LondonW1K 6TT
Corporate secretary
Appointed 31 Dec 2000
Resigned 07 Mar 2003

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 27 Feb 1998
Resigned 27 Feb 1998

BLACKMAN, David Roy

Resigned
6 Clarence Road, Walton On ThamesKT12 5JU
Born October 1960
Director
Appointed 23 Jun 2003
Resigned 11 Aug 2006

BUCKINGHAM, William Michael

Resigned
Staffhurst Lodge Grants Lane, OxtedRH8 0RH
Born February 1946
Director
Appointed 27 Feb 1998
Resigned 14 Feb 2008

FITTON, Garry John

Resigned
Watery Lane, BathBA2 1RN
Born April 1972
Director
Appointed 11 Mar 2014
Resigned 19 Jul 2024

FORD, Katherine Frances

Resigned
86 Surrey Grove, SuttonSM1 3PN
Born June 1973
Director
Appointed 16 Aug 2004
Resigned 31 Jan 2008

HARLAND, David Nicholas

Resigned
11 Chy Pons, St AustellPL25 5DH
Born June 1976
Director
Appointed 01 Sept 2008
Resigned 30 Apr 2011

KINSEY, Peter

Resigned
Thorndon, HorshamRH13 8AF
Born April 1964
Director
Appointed 20 Jun 2008
Resigned 31 Jan 2020

MARSON, Rebecca Lucy

Resigned
130 Durham Road, LondonSW20 0DG
Born August 1967
Director
Appointed 01 Mar 2001
Resigned 11 Aug 2006

PEARSON, Emma Louise

Resigned
Watery Lane, BathBA2 1RN
Born October 1972
Director
Appointed 15 Jan 2020
Resigned 31 Mar 2024

PERRY, Roland Robert Joseph

Resigned
Race Farm Lane, BagpuizeOX13 5AY
Born October 1965
Director
Appointed 16 Aug 2004
Resigned 20 Jun 2008

SPRUZEN, David Andrew

Resigned
Randalls Way, LeatherheadKT22 7TW
Born April 1967
Director
Appointed 06 Oct 2011
Resigned 30 Nov 2019

WESTWOOD, John Charles

Resigned
Copsem House Copsem Lane, EsherKT10 9HJ
Born August 1956
Director
Appointed 27 Feb 1998
Resigned 31 Dec 2000

Persons with significant control

3

1 Active
2 Ceased
Randalls Way, LeatherheadKT22 7TW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2021
Randalls Way, LeatherheadKT22 7TW

Nature of Control

Significant influence or control
Notified 01 Dec 2020
Ceased 01 Dec 2020

Care Managment Group Limited

Ceased
Randalls Way, LeatherheadKT22 7TW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Aug 2021
Fundings
Financials
Latest Activities

Filing History

247

Confirmation Statement With No Updates
31 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 December 2025
AAAnnual Accounts
Legacy
17 December 2025
PARENT_ACCPARENT_ACC
Legacy
17 December 2025
GUARANTEE2GUARANTEE2
Legacy
17 December 2025
AGREEMENT2AGREEMENT2
Legacy
3 December 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 July 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
9 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2023
CH01Change of Director Details
Accounts With Accounts Type Full
21 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 June 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 May 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
11 March 2022
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
20 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
6 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 March 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
21 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Accounts With Accounts Type Small
20 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Mortgage Satisfy Charge Full
5 January 2016
MR04Satisfaction of Charge
Resolution
31 December 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
8 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
15 November 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Accounts With Accounts Type Full
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Appoint Person Director Company With Name
2 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
18 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 December 2013
MR01Registration of a Charge
Accounts With Made Up Date
21 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
2 May 2012
AD01Change of Registered Office Address
Accounts With Made Up Date
24 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Appoint Person Director Company With Name
6 October 2011
AP01Appointment of Director
Termination Director Company With Name
26 September 2011
TM01Termination of Director
Accounts With Made Up Date
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Accounts With Made Up Date
14 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Accounts With Made Up Date
2 June 2009
AAAnnual Accounts
Legacy
10 March 2009
363aAnnual Return
Legacy
25 September 2008
288aAppointment of Director or Secretary
Accounts With Made Up Date
1 September 2008
AAAnnual Accounts
Accounts With Made Up Date
1 September 2008
AAAnnual Accounts
Legacy
26 August 2008
288aAppointment of Director or Secretary
Legacy
23 July 2008
288bResignation of Director or Secretary
Legacy
23 July 2008
288bResignation of Director or Secretary
Legacy
23 July 2008
288aAppointment of Director or Secretary
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
28 February 2008
363aAnnual Return
Legacy
19 February 2008
288bResignation of Director or Secretary
Legacy
25 July 2007
288bResignation of Director or Secretary
Legacy
25 July 2007
288aAppointment of Director or Secretary
Legacy
24 April 2007
363aAnnual Return
Accounts With Made Up Date
3 January 2007
AAAnnual Accounts
Legacy
14 September 2006
288bResignation of Director or Secretary
Resolution
5 September 2006
RESOLUTIONSResolutions
Resolution
5 September 2006
RESOLUTIONSResolutions
Legacy
31 August 2006
288bResignation of Director or Secretary
Legacy
31 August 2006
155(6)a155(6)a
Legacy
31 August 2006
155(6)a155(6)a
Legacy
9 August 2006
288cChange of Particulars
Accounts With Made Up Date
19 July 2006
AAAnnual Accounts
Legacy
6 April 2006
363aAnnual Return
Legacy
19 March 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
15 February 2005
AAAnnual Accounts
Legacy
26 August 2004
288cChange of Particulars
Legacy
26 August 2004
288bResignation of Director or Secretary
Legacy
26 August 2004
288aAppointment of Director or Secretary
Legacy
26 August 2004
288aAppointment of Director or Secretary
Legacy
26 August 2004
288aAppointment of Director or Secretary
Legacy
26 August 2004
288cChange of Particulars
Legacy
31 March 2004
363sAnnual Return (shuttle)
Legacy
10 February 2004
288cChange of Particulars
Accounts With Made Up Date
22 December 2003
AAAnnual Accounts
Legacy
10 September 2003
288cChange of Particulars
Legacy
10 September 2003
287Change of Registered Office
Legacy
10 July 2003
288cChange of Particulars
Legacy
10 July 2003
288aAppointment of Director or Secretary
Legacy
17 April 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
1 April 2003
AUDAUD
Legacy
19 March 2003
288bResignation of Director or Secretary
Legacy
19 March 2003
288aAppointment of Director or Secretary
Resolution
17 March 2003
RESOLUTIONSResolutions
Legacy
17 March 2003
155(6)a155(6)a
Resolution
17 March 2003
RESOLUTIONSResolutions
Resolution
17 March 2003
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Full
2 March 2003
AAMDAAMD
Auditors Resignation Company
30 January 2003
AUDAUD
Accounts Amended With Made Up Date
28 January 2003
AAMDAAMD
Accounts Amended With Accounts Type Full
28 January 2003
AAMDAAMD
Accounts With Made Up Date
2 January 2003
AAAnnual Accounts
Legacy
4 March 2002
363sAnnual Return (shuttle)
Legacy
9 January 2002
288aAppointment of Director or Secretary
Accounts With Made Up Date
27 December 2001
AAAnnual Accounts
Legacy
25 October 2001
363aAnnual Return
Legacy
25 October 2001
288bResignation of Director or Secretary
Legacy
25 October 2001
288aAppointment of Director or Secretary
Accounts With Made Up Date
12 December 2000
AAAnnual Accounts
Legacy
29 September 2000
395Particulars of Mortgage or Charge
Legacy
29 September 2000
395Particulars of Mortgage or Charge
Legacy
29 September 2000
395Particulars of Mortgage or Charge
Legacy
28 September 2000
395Particulars of Mortgage or Charge
Legacy
28 September 2000
395Particulars of Mortgage or Charge
Legacy
28 September 2000
395Particulars of Mortgage or Charge
Legacy
5 July 2000
363sAnnual Return (shuttle)
Legacy
24 December 1999
395Particulars of Mortgage or Charge
Legacy
24 December 1999
395Particulars of Mortgage or Charge
Legacy
24 December 1999
395Particulars of Mortgage or Charge
Legacy
24 December 1999
395Particulars of Mortgage or Charge
Legacy
24 December 1999
395Particulars of Mortgage or Charge
Legacy
24 December 1999
395Particulars of Mortgage or Charge
Legacy
23 December 1999
395Particulars of Mortgage or Charge
Legacy
23 December 1999
395Particulars of Mortgage or Charge
Legacy
23 December 1999
395Particulars of Mortgage or Charge
Legacy
23 December 1999
395Particulars of Mortgage or Charge
Legacy
23 December 1999
395Particulars of Mortgage or Charge
Legacy
23 December 1999
395Particulars of Mortgage or Charge
Legacy
21 December 1999
395Particulars of Mortgage or Charge
Legacy
21 December 1999
395Particulars of Mortgage or Charge
Legacy
21 December 1999
395Particulars of Mortgage or Charge
Legacy
21 December 1999
395Particulars of Mortgage or Charge
Legacy
21 December 1999
395Particulars of Mortgage or Charge
Legacy
21 December 1999
395Particulars of Mortgage or Charge
Legacy
21 December 1999
395Particulars of Mortgage or Charge
Legacy
21 December 1999
395Particulars of Mortgage or Charge
Legacy
21 December 1999
395Particulars of Mortgage or Charge
Legacy
21 December 1999
395Particulars of Mortgage or Charge
Legacy
21 December 1999
395Particulars of Mortgage or Charge
Legacy
21 December 1999
395Particulars of Mortgage or Charge
Legacy
18 December 1999
395Particulars of Mortgage or Charge
Legacy
17 December 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 December 1999
AAAnnual Accounts
Legacy
16 October 1999
395Particulars of Mortgage or Charge
Legacy
16 October 1999
395Particulars of Mortgage or Charge
Legacy
15 October 1999
395Particulars of Mortgage or Charge
Legacy
15 October 1999
395Particulars of Mortgage or Charge
Legacy
15 October 1999
395Particulars of Mortgage or Charge
Legacy
22 September 1999
395Particulars of Mortgage or Charge
Legacy
18 September 1999
395Particulars of Mortgage or Charge
Legacy
17 September 1999
395Particulars of Mortgage or Charge
Legacy
19 August 1999
88(2)R88(2)R
Legacy
29 July 1999
395Particulars of Mortgage or Charge
Legacy
27 July 1999
395Particulars of Mortgage or Charge
Legacy
7 May 1999
363sAnnual Return (shuttle)
Legacy
7 January 1999
395Particulars of Mortgage or Charge
Legacy
6 January 1999
395Particulars of Mortgage or Charge
Legacy
6 January 1999
395Particulars of Mortgage or Charge
Legacy
6 January 1999
395Particulars of Mortgage or Charge
Legacy
23 December 1998
395Particulars of Mortgage or Charge
Legacy
23 December 1998
395Particulars of Mortgage or Charge
Legacy
23 December 1998
395Particulars of Mortgage or Charge
Legacy
23 December 1998
395Particulars of Mortgage or Charge
Legacy
11 September 1998
395Particulars of Mortgage or Charge
Legacy
21 August 1998
395Particulars of Mortgage or Charge
Legacy
24 April 1998
395Particulars of Mortgage or Charge
Legacy
24 April 1998
395Particulars of Mortgage or Charge
Legacy
24 April 1998
395Particulars of Mortgage or Charge
Legacy
24 April 1998
395Particulars of Mortgage or Charge
Legacy
24 April 1998
395Particulars of Mortgage or Charge
Legacy
24 April 1998
395Particulars of Mortgage or Charge
Legacy
24 April 1998
395Particulars of Mortgage or Charge
Legacy
8 April 1998
395Particulars of Mortgage or Charge
Legacy
8 April 1998
395Particulars of Mortgage or Charge
Legacy
8 April 1998
395Particulars of Mortgage or Charge
Legacy
8 April 1998
395Particulars of Mortgage or Charge
Legacy
8 April 1998
395Particulars of Mortgage or Charge
Legacy
8 April 1998
395Particulars of Mortgage or Charge
Legacy
8 April 1998
395Particulars of Mortgage or Charge
Resolution
3 March 1998
RESOLUTIONSResolutions
Resolution
3 March 1998
RESOLUTIONSResolutions
Resolution
3 March 1998
RESOLUTIONSResolutions
Legacy
3 March 1998
288bResignation of Director or Secretary
Incorporation Company
27 February 1998
NEWINCIncorporation