Background WavePink WaveYellow Wave

ADVANCED RESEARCH CLUSTERS DEVELOPMENTS LIMITED (03525212)

ADVANCED RESEARCH CLUSTERS DEVELOPMENTS LIMITED (03525212) is an active UK company. incorporated on 11 March 1998. with registered office in Didcot. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. ADVANCED RESEARCH CLUSTERS DEVELOPMENTS LIMITED has been registered for 28 years. Current directors include MAHER, Karen Louise, STRETTON, James Peter, WILLIAMSON, Dominic Ian.

Company Number
03525212
Status
active
Type
ltd
Incorporated
11 March 1998
Age
28 years
Address
Quad Two Rutherford Avenue, Didcot, OX11 0DF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MAHER, Karen Louise, STRETTON, James Peter, WILLIAMSON, Dominic Ian
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADVANCED RESEARCH CLUSTERS DEVELOPMENTS LIMITED

ADVANCED RESEARCH CLUSTERS DEVELOPMENTS LIMITED is an active company incorporated on 11 March 1998 with the registered office located in Didcot. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. ADVANCED RESEARCH CLUSTERS DEVELOPMENTS LIMITED was registered 28 years ago.(SIC: 41100, 68100)

Status

active

Active since 28 years ago

Company No

03525212

LTD Company

Age

28 Years

Incorporated 11 March 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 10 May 2025 (10 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026

Previous Company Names

ABPP DEVELOPMENTS LIMITED
From: 7 November 2008To: 5 May 2022
AKELER DEVELOPMENTS LIMITED
From: 22 May 1998To: 7 November 2008
AKELER DEVELOPMENT LIMITED
From: 30 March 1998To: 22 May 1998
HACKREMCO (NO.1320) LIMITED
From: 11 March 1998To: 30 March 1998
Contact
Address

Quad Two Rutherford Avenue Harwell Campus Didcot, OX11 0DF,

Previous Addresses

C/O Advanced Research Clusters Harwell, Quad Two Rutherford Avenue Harwell OX11 0DF United Kingdom
From: 9 December 2025To: 17 December 2025
1 Bartholomew Lane London EC2N 2AX United Kingdom
From: 13 August 2024To: 9 December 2025
10th Floor 5 Churchill Place London E14 5HU England
From: 18 January 2022To: 13 August 2024
Ground Floor, 1230 Parkview Arlington Business Park Theale Reading Berkshire RG7 4SA
From: 14 December 2017To: 18 January 2022
Part Ground Floor, Building 1230 Parkview, Arlington Business Park Theale Reading Berkshire RG7 4SA United Kingdom
From: 4 December 2017To: 14 December 2017
2 Waterside Drive Theale Reading Berkshire RG7 4SW England
From: 22 September 2017To: 4 December 2017
Ground Floor, Buildong 1025 Arlington Business Park Waterside Drive Theale Reading RG7 4SW England
From: 18 September 2017To: 22 September 2017
Nelson House Central Boulevard Blythe Valley Park Solihull West Midlands B90 8BG
From: 2 September 2013To: 18 September 2017
Arlington House Arlington Business Park Theale Reading RG7 4SA
From: 11 March 1998To: 2 September 2013
Timeline

26 key events • 1998 - 2022

Funding Officers Ownership
Company Founded
Mar 98
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Sept 12
Director Joined
Sept 12
Loan Cleared
May 17
Loan Cleared
May 17
Director Left
Aug 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Owner Exit
Apr 19
Loan Secured
May 21
Loan Cleared
Jul 21
Director Left
Sept 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Jan 22
0
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

CSC CLS (UK) LIMITED

Active
5 Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 12 Aug 2024

MAHER, Karen Louise

Active
Harwell, Quad Two, HarwellOX11 0DF
Born May 1980
Director
Appointed 05 Oct 2021

STRETTON, James Peter

Active
Harwell, Quad Two, HarwellOX11 0DF
Born September 1981
Director
Appointed 05 Oct 2021

WILLIAMSON, Dominic Ian

Active
Canada Square, LondonE14 5AA
Born September 1979
Director
Appointed 05 Oct 2021

ARTHUR, Kevin Mccabe

Resigned
The Landings, YorkYO30 1BY
Secretary
Appointed 21 Apr 1998
Resigned 20 Mar 2000

GLATMAN, Mark Lewis

Resigned
Well Hall, BedaleDL8 2PX
Secretary
Appointed 02 Apr 1998
Resigned 21 Apr 1998

HUGHES, Jonathan

Resigned
Arlington Business Park, ReadingRG7 4SA
Secretary
Appointed 16 Aug 2017
Resigned 04 Oct 2021

POPE, Nigel Howard

Resigned
3 Rolleston Close, OrpingtonBR5 1AN
Secretary
Appointed 19 Apr 2002
Resigned 22 Jan 2007

WALTERS, Jayne Sara

Resigned
20 Warrington Crescent, LondonW9 1EL
Secretary
Appointed 20 Mar 2000
Resigned 18 Apr 2002

ANCOSEC LIMITED

Resigned
Central Boulevard, Blythe Valley Park, SolihullB90 8BG
Corporate secretary
Appointed 22 Jan 2007
Resigned 16 Aug 2017

CSC CORPORATE SERVICES (UK) LIMITED

Resigned
5 Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 16 Dec 2021
Resigned 12 Aug 2024

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee secretary
Appointed 11 Mar 1998
Resigned 02 Apr 1998

ARTHUR, Kevin Mccabe

Resigned
The Landings, YorkYO30 1BY
Born October 1962
Director
Appointed 02 Apr 1998
Resigned 20 Mar 2000

BORET, Marcus James

Resigned
3 Sand Road, Tunbridge WellsTN3 8HP
Born June 1965
Director
Appointed 25 Jul 2000
Resigned 30 Apr 2007

CHATER, Beth Salena

Resigned
Langham Lodge, NewburyRG18 9NH
Born May 1961
Director
Appointed 22 Jan 2007
Resigned 31 Oct 2008

COLE, James

Resigned
17 Airedale Avenue, LondonW4 2NW
Born December 1964
Director
Appointed 25 Jan 2005
Resigned 31 Mar 2007

CORNELL, James Martin

Resigned
Arlington Business Park, ThealeRG7 4SW
Born January 1974
Director
Appointed 31 Dec 2009
Resigned 16 Aug 2017

DUFFIELD, David Mark Johnston

Resigned
58 West Chiltern, ReadingRG8 0SG
Born March 1949
Director
Appointed 22 Jan 2007
Resigned 14 Sept 2007

GLATMAN, Mark Lewis

Resigned
Well Hall, BedaleDL8 2PX
Born August 1956
Director
Appointed 02 Apr 1998
Resigned 20 Mar 2000

GOING, Patrick Simon Parker

Resigned
92 East Sheen Avenue, LondonSW14 8AU
Born November 1965
Director
Appointed 25 May 2001
Resigned 30 Apr 2007

HUMPHREY, David Roger

Resigned
Central Boulevard, SolihullB90 8BG
Born March 1967
Director
Appointed 23 Aug 2012
Resigned 31 Jul 2017

JEFFREY, Alexander Daniel

Resigned
Ainger Road, LondonNW 3AH
Born June 1966
Director
Appointed 19 Mar 2003
Resigned 13 Oct 2006

JOHNSTON, Andrew James

Resigned
Arlington Business Park, ThealeRG7 4SW
Born October 1958
Director
Appointed 14 Nov 2006
Resigned 16 Aug 2017

MCGILP, Niall Alexander

Resigned
87 Low Waters Road, HamiltonML3 7LG
Born November 1951
Director
Appointed 25 Jan 2005
Resigned 30 Apr 2007

MOHANLAL, Satish

Resigned
21 Mostyn Gardens, LondonNW10 5QU
Born April 1964
Director
Appointed 31 Oct 2008
Resigned 30 Sept 2009

MORGAN, Aaron Lloyd

Resigned
27 Arundel Gardens, Notting HillW11 2LW
Born June 1979
Director
Appointed 31 Dec 2009
Resigned 23 Aug 2012

MORGAN, Stephen John

Resigned
Briar Plat, CuckfieldRH17 5DZ
Born October 1963
Director
Appointed 25 Jul 2000
Resigned 06 Jun 2005

O'SULLIVAN, Michael James

Resigned
Greenlawns, CobhamKT11 2RR
Born October 1966
Director
Appointed 19 May 2008
Resigned 31 Dec 2009

OKELL, Digby Cyril

Resigned
London Road, AscotSL5 7EG
Born September 1955
Director
Appointed 02 Aug 2002
Resigned 14 Nov 2006

PERKINS, Michael Frederick

Resigned
19 Patten Road, LondonSW18 3RH
Born January 1963
Director
Appointed 02 Aug 2002
Resigned 04 Mar 2003

POPE, Nigel Howard

Resigned
Hawthorne Road, BromleyBR1 2HN
Born July 1964
Director
Appointed 06 Dec 2000
Resigned 31 Dec 2009

POTTER, Richard James

Resigned
Arlington Business Park, ReadingRG7 4SA
Born January 1966
Director
Appointed 16 Aug 2017
Resigned 27 Dec 2021

PULSFORD, Jeffrey Mark

Resigned
Denesfield, CobhamKT11 2HB
Born August 1959
Director
Appointed 14 Nov 2006
Resigned 19 May 2008

RAVEN, James William Matthew, Mr

Resigned
Arlington Business Park, ReadingRG7 4SA
Born June 1972
Director
Appointed 16 Aug 2017
Resigned 09 Sept 2021

REED, Robert Paul

Resigned
Arlington Business Park, ThealeRG7 4SW
Born September 1968
Director
Appointed 31 Dec 2009
Resigned 16 Aug 2017

Persons with significant control

2

1 Active
1 Ceased
Bartholomew Lane, LondonEC2N 2AX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Mar 2019
Parkview, Theale, ReadingRG7 4SA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Mar 2019
Fundings
Financials
Latest Activities

Filing History

226

Change Registered Office Address Company With Date Old Address New Address
17 December 2025
AD01Change of Registered Office Address
Change Sail Address Company With New Address
10 December 2025
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
9 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2025
AAAnnual Accounts
Legacy
11 October 2025
PARENT_ACCPARENT_ACC
Legacy
11 October 2025
GUARANTEE2GUARANTEE2
Legacy
11 October 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
10 September 2025
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
7 August 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
21 May 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
20 May 2025
RP04CS01RP04CS01
Change To A Person With Significant Control
15 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
3 January 2025
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
18 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
30 October 2024
AAAnnual Accounts
Legacy
25 October 2024
PARENT_ACCPARENT_ACC
Legacy
25 October 2024
AGREEMENT2AGREEMENT2
Legacy
25 October 2024
GUARANTEE2GUARANTEE2
Appoint Corporate Secretary Company With Name Date
13 August 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
13 August 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 August 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
7 May 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
17 January 2024
AAAnnual Accounts
Legacy
17 January 2024
GUARANTEE2GUARANTEE2
Legacy
20 December 2023
PARENT_ACCPARENT_ACC
Legacy
20 December 2023
AGREEMENT2AGREEMENT2
Accounts Amended With Accounts Type Audit Exemption Subsiduary
22 October 2023
AAMDAAMD
Legacy
22 October 2023
PARENT_ACCPARENT_ACC
Legacy
22 October 2023
AGREEMENT2AGREEMENT2
Legacy
22 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
27 April 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Certificate Change Of Name Company
5 May 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
10 March 2022
AP04Appointment of Corporate Secretary
Change To A Person With Significant Control
24 January 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 January 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 October 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
6 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
14 July 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Resolution
4 January 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Small
31 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2019
CH01Change of Director Details
Change To A Person With Significant Control
20 May 2019
PSC05Notification that PSC Information has been Withdrawn
Resolution
11 April 2019
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
10 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 April 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 March 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
7 March 2019
AAMDAAMD
Accounts With Accounts Type Full
27 November 2018
AAAnnual Accounts
Change To A Person With Significant Control
21 June 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
12 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 December 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 December 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 September 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
19 September 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 September 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 September 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 August 2017
TM01Termination of Director
Accounts With Accounts Type Full
28 July 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 May 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Full
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Change Person Director Company With Change Date
22 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2013
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
3 September 2013
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
2 September 2013
AD01Change of Registered Office Address
Resolution
19 June 2013
RESOLUTIONSResolutions
Auditors Resignation Company
22 April 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Change Person Director Company With Change Date
7 February 2013
CH01Change of Director Details
Accounts With Accounts Type Full
25 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
12 September 2012
AP01Appointment of Director
Termination Director Company With Name
11 September 2012
TM01Termination of Director
Legacy
7 September 2012
MG01MG01
Change Person Director Company With Change Date
23 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Legacy
10 February 2012
MG01MG01
Accounts With Accounts Type Full
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Accounts With Accounts Type Full
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Appoint Person Director Company With Name
7 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2010
AP01Appointment of Director
Termination Director Company With Name
5 January 2010
TM01Termination of Director
Termination Director Company With Name
4 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Legacy
30 September 2009
288bResignation of Director or Secretary
Legacy
9 April 2009
363aAnnual Return
Legacy
10 December 2008
288cChange of Particulars
Legacy
8 December 2008
288aAppointment of Director or Secretary
Legacy
27 November 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
6 November 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
24 October 2008
AAAnnual Accounts
Legacy
18 October 2008
395Particulars of Mortgage or Charge
Legacy
23 June 2008
288aAppointment of Director or Secretary
Legacy
23 June 2008
288bResignation of Director or Secretary
Legacy
8 April 2008
288cChange of Particulars
Legacy
7 April 2008
363aAnnual Return
Accounts With Accounts Type Full
28 October 2007
AAAnnual Accounts
Legacy
22 October 2007
288bResignation of Director or Secretary
Legacy
6 June 2007
288bResignation of Director or Secretary
Legacy
6 June 2007
288bResignation of Director or Secretary
Legacy
6 June 2007
288bResignation of Director or Secretary
Legacy
1 May 2007
288bResignation of Director or Secretary
Legacy
30 April 2007
288cChange of Particulars
Legacy
19 March 2007
363aAnnual Return
Legacy
10 February 2007
288aAppointment of Director or Secretary
Legacy
10 February 2007
288bResignation of Director or Secretary
Legacy
9 February 2007
288aAppointment of Director or Secretary
Legacy
9 February 2007
288aAppointment of Director or Secretary
Legacy
27 January 2007
288cChange of Particulars
Legacy
9 January 2007
287Change of Registered Office
Legacy
10 December 2006
288aAppointment of Director or Secretary
Legacy
6 December 2006
288bResignation of Director or Secretary
Legacy
6 December 2006
288bResignation of Director or Secretary
Legacy
6 December 2006
288aAppointment of Director or Secretary
Legacy
27 October 2006
288aAppointment of Director or Secretary
Legacy
27 October 2006
288bResignation of Director or Secretary
Resolution
27 October 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 September 2006
AAAnnual Accounts
Legacy
22 June 2006
395Particulars of Mortgage or Charge
Legacy
22 March 2006
363aAnnual Return
Accounts With Accounts Type Full
25 October 2005
AAAnnual Accounts
Legacy
3 September 2005
403aParticulars of Charge Subject to s859A
Legacy
15 June 2005
288bResignation of Director or Secretary
Legacy
14 April 2005
363sAnnual Return (shuttle)
Legacy
15 February 2005
288bResignation of Director or Secretary
Legacy
15 February 2005
288aAppointment of Director or Secretary
Legacy
15 February 2005
288aAppointment of Director or Secretary
Legacy
3 December 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
4 August 2004
AAAnnual Accounts
Legacy
8 June 2004
88(3)88(3)
Legacy
24 March 2004
363sAnnual Return (shuttle)
Legacy
14 January 2004
88(2)R88(2)R
Legacy
14 January 2004
123Notice of Increase in Nominal Capital
Resolution
14 January 2004
RESOLUTIONSResolutions
Resolution
14 January 2004
RESOLUTIONSResolutions
Resolution
14 January 2004
RESOLUTIONSResolutions
Legacy
27 November 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 August 2003
AAAnnual Accounts
Legacy
7 April 2003
288aAppointment of Director or Secretary
Legacy
19 March 2003
363sAnnual Return (shuttle)
Legacy
19 March 2003
288cChange of Particulars
Auditors Resignation Company
19 March 2003
AUDAUD
Legacy
12 March 2003
288bResignation of Director or Secretary
Legacy
15 November 2002
395Particulars of Mortgage or Charge
Legacy
27 October 2002
288aAppointment of Director or Secretary
Legacy
18 October 2002
288aAppointment of Director or Secretary
Legacy
27 September 2002
288bResignation of Director or Secretary
Resolution
15 August 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 August 2002
AAAnnual Accounts
Legacy
13 May 2002
288aAppointment of Director or Secretary
Legacy
13 May 2002
288bResignation of Director or Secretary
Legacy
21 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2001
AAAnnual Accounts
Legacy
25 July 2001
395Particulars of Mortgage or Charge
Auditors Resignation Company
10 July 2001
AUDAUD
Resolution
14 June 2001
RESOLUTIONSResolutions
Resolution
14 June 2001
RESOLUTIONSResolutions
Resolution
14 June 2001
RESOLUTIONSResolutions
Legacy
18 May 2001
288aAppointment of Director or Secretary
Legacy
11 April 2001
363sAnnual Return (shuttle)
Legacy
14 March 2001
287Change of Registered Office
Legacy
24 January 2001
288bResignation of Director or Secretary
Legacy
10 December 2000
288aAppointment of Director or Secretary
Legacy
14 August 2000
288aAppointment of Director or Secretary
Legacy
14 August 2000
288aAppointment of Director or Secretary
Legacy
14 August 2000
288aAppointment of Director or Secretary
Legacy
14 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 July 2000
AAAnnual Accounts
Legacy
11 April 2000
288bResignation of Director or Secretary
Legacy
11 April 2000
288bResignation of Director or Secretary
Legacy
11 April 2000
288aAppointment of Director or Secretary
Legacy
10 April 2000
287Change of Registered Office
Legacy
24 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 1999
AAAnnual Accounts
Legacy
17 March 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
21 May 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 May 1998
288aAppointment of Director or Secretary
Legacy
30 April 1998
288aAppointment of Director or Secretary
Legacy
30 April 1998
288aAppointment of Director or Secretary
Legacy
30 April 1998
288aAppointment of Director or Secretary
Legacy
30 April 1998
288bResignation of Director or Secretary
Memorandum Articles
15 April 1998
MEM/ARTSMEM/ARTS
Resolution
15 April 1998
RESOLUTIONSResolutions
Legacy
15 April 1998
288bResignation of Director or Secretary
Legacy
15 April 1998
288bResignation of Director or Secretary
Legacy
15 April 1998
225Change of Accounting Reference Date
Legacy
15 April 1998
287Change of Registered Office
Certificate Change Of Name Company
30 March 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 March 1998
NEWINCIncorporation