Background WavePink WaveYellow Wave

OPENFIELD AGRICULTURE LIMITED (03548572)

OPENFIELD AGRICULTURE LIMITED (03548572) is an active UK company. incorporated on 17 April 1998. with registered office in Grantham. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01630). OPENFIELD AGRICULTURE LIMITED has been registered for 27 years. Current directors include ANDERSON, David Russell Hamilton, DALLAS, James Lamond, JENNER, Richard John and 1 others.

Company Number
03548572
Status
active
Type
ltd
Incorporated
17 April 1998
Age
27 years
Address
Honey Pot Lane, Grantham, NG33 5LY
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01630)
Directors
ANDERSON, David Russell Hamilton, DALLAS, James Lamond, JENNER, Richard John, WORRELL, Mark John
SIC Codes
01630

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPENFIELD AGRICULTURE LIMITED

OPENFIELD AGRICULTURE LIMITED is an active company incorporated on 17 April 1998 with the registered office located in Grantham. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01630). OPENFIELD AGRICULTURE LIMITED was registered 27 years ago.(SIC: 01630)

Status

active

Active since 27 years ago

Company No

03548572

LTD Company

Age

27 Years

Incorporated 17 April 1998

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 11 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 October 2025 (5 months ago)
Submitted on 25 October 2025 (5 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026

Previous Company Names

OPENFIELD AGRICULTURE PLC
From: 14 November 2008To: 14 November 2008
GRAINFARMERS PLC
From: 1 October 2001To: 14 November 2008
SCATS GRAIN LIMITED
From: 27 August 1998To: 1 October 2001
LUDGATE 175 LIMITED
From: 17 April 1998To: 27 August 1998
Contact
Address

Honey Pot Lane Colsterworth Grantham, NG33 5LY,

Timeline

30 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Apr 98
Director Left
Jan 11
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Feb 13
Director Left
Feb 13
Director Joined
Apr 13
Director Left
Aug 13
Director Left
Aug 13
Loan Secured
Dec 13
Loan Secured
Feb 14
Director Left
Nov 16
Director Joined
Jun 17
Director Left
Aug 17
Loan Secured
Jun 19
Loan Secured
Dec 20
Loan Secured
Jul 22
Loan Secured
Feb 23
Loan Secured
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Apr 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

HENSON, Mark Richard

Active
Honey Pot Lane, GranthamNG33 5LY
Secretary
Appointed 01 Jan 2020

ANDERSON, David Russell Hamilton

Active
Honey Pot Lane, GranthamNG33 5LY
Born March 1969
Director
Appointed 24 May 2017

DALLAS, James Lamond

Active
37 Helpston Road, PeterboroughPE5 7AE
Born November 1965
Director
Appointed 03 Apr 2013

JENNER, Richard John

Active
Corn Store Cottages, FordingbridgeSP6 2PH
Born June 1968
Director
Appointed 01 Feb 2013

WORRELL, Mark John

Active
Fern Close, LincolnLN6 7GR
Born January 1965
Director
Appointed 31 Jan 2013

BALL, Michael Anthony

Resigned
6 Oakleaf Place, EastleighSO53 2RL
Secretary
Appointed 10 Mar 2004
Resigned 31 May 2005

BRYANT, Cynthia Verena

Resigned
36 Wonston Close, WinchesterSO21 3LQ
Secretary
Appointed 18 Aug 1998
Resigned 29 Jan 2003

ELLISON, Robert Mark

Resigned
10 Willesden Green, NottinghamNG16 1QF
Secretary
Appointed 31 May 2006
Resigned 31 Dec 2010

MITCHELL, Fiona Helen Louise

Resigned
13 Taunton Road, NottinghamNG2 6EW
Secretary
Appointed 01 Jun 2005
Resigned 30 May 2006

MURRAY, Alan James

Resigned
Winchester Road, AndoverSP10 2EQ
Secretary
Appointed 31 Dec 2010
Resigned 31 Dec 2019

ROWLANDS, John Lewis

Resigned
36 Lucas Lane, BaldockSG7 5LN
Secretary
Appointed 29 Jan 2003
Resigned 10 Mar 2004

LUDGATE SECRETARIAL SERVICES LIMITED

Resigned
7 Pilgrim Street, LondonEC4V 6DR
Corporate nominee secretary
Appointed 17 Apr 1998
Resigned 18 Aug 1998

BARNARD, Andrew Stewart

Resigned
Stock Hall, HarlowCM17 0RN
Born May 1953
Director
Appointed 28 May 2003
Resigned 30 Jun 2008

BROWNE, Simon Meyrick

Resigned
Upper Farm, WinchesterSO23 7LA
Born August 1956
Director
Appointed 27 May 1999
Resigned 14 Nov 2008

BUCK, David

Resigned
Washdyke Lane, GranthamNG32 3LD
Born May 1958
Director
Appointed 01 Feb 2013
Resigned 31 Jul 2013

CHRISTIE MILLER, Andrew William Michael

Resigned
Cowpens Castle, SalisburySP3 5RZ
Born September 1950
Director
Appointed 18 Aug 1998
Resigned 14 Nov 2008

COCKS, Andrew John

Resigned
12 Myers Close, SouthamptonSO32 2RN
Born December 1964
Director
Appointed 19 Nov 1999
Resigned 01 Jun 2001

CONWAY, Arthur Philip

Resigned
Sleepers Lee, WinchesterSO22 4WB
Born November 1939
Director
Appointed 25 Nov 2008
Resigned 01 Feb 2013

CONWAY, Arthur Philip

Resigned
Sleepers Lee, WinchesterSO22 4WB
Born November 1939
Director
Appointed 27 Oct 2004
Resigned 14 Nov 2008

DAVIES, Timothy John

Resigned
Seckford Lodge, SpaldingPE11 3UD
Born July 1962
Director
Appointed 28 Mar 2002
Resigned 31 Jan 2013

DOUBLEDAY, Oliver Peter, Dr

Resigned
Bax Farm House, SittingbourneME9 9BU
Born February 1952
Director
Appointed 26 Sept 2001
Resigned 26 Apr 2006

DOWTY, David Arthur John

Resigned
Laurel Farm Walcot, SleafordNG34 0ST
Born March 1949
Director
Appointed 22 Jul 1999
Resigned 14 Nov 2008

ELLISON, Robert Mark

Resigned
10 Willesden Green, NottinghamNG16 1QF
Born July 1956
Director
Appointed 02 Nov 2007
Resigned 31 Dec 2010

FENTON, John Powell

Resigned
Springwell House, DriffieldYO25 3EL
Born February 1958
Director
Appointed 18 Aug 2003
Resigned 26 Apr 2006

HAMBLY, Peter Reginald

Resigned
Trenoweth, RingwoodBH24 2DX
Born March 1947
Director
Appointed 01 Jun 2000
Resigned 05 Jun 2000

HOTCHIN, Jim

Resigned
Winter Hill Road, MaidenheadSL6 6NS
Born February 1954
Director
Appointed 01 Feb 2013
Resigned 31 Jul 2013

JENKINS, John Robert

Resigned
The Red House, StockbridgeSO20 6BE
Born December 1948
Director
Appointed 18 Aug 1998
Resigned 19 Nov 1999

KEITH, James Edward

Resigned
Hoe Hall, DerehamNR20 4BD
Born March 1960
Director
Appointed 28 Jun 2001
Resigned 26 Apr 2006

LACEY, Graham Richard

Resigned
Alderholt Road, FordingbridgeSP6 1PR
Born July 1958
Director
Appointed 01 Feb 2013
Resigned 31 Aug 2017

LAMBERT, Michael Uvedale

Resigned
Cuckseys Farm, RedhillRH1 4NH
Born March 1952
Director
Appointed 26 Sept 2001
Resigned 30 Jun 2004

MATTHEWS, Roderic John

Resigned
Warren Farm, CheltenhamGL54 5BN
Born July 1964
Director
Appointed 19 Apr 2004
Resigned 02 Nov 2007

MAXWELL, Stephen Harry Perkin

Resigned
9 Nutchers Drove, StockbridgeSO20 6PA
Born June 1961
Director
Appointed 27 May 1999
Resigned 31 Jan 2001

MILLER, Colin Norman

Resigned
Highfield House, Ingham LincolnLN1 2XY
Born October 1950
Director
Appointed 18 Aug 1998
Resigned 30 Jan 1999

PHILLIPS, Elved Cyril

Resigned
College Way, HungerfordRG17 7EP
Born May 1949
Director
Appointed 29 Jun 2000
Resigned 01 Feb 2013

POLLOCK, Timothy Hugo

Resigned
Crossing Cottage, LechladeGL7 3QN
Born December 1958
Director
Appointed 18 Aug 1998
Resigned 31 Aug 2005

Persons with significant control

1

Openfield Group Limited

Active
Honey Pot Lane, GranthamNG33 5LY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Oct 2016
Fundings
Financials
Latest Activities

Filing History

253

Accounts With Accounts Type Full
11 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 April 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 March 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2023
MR04Satisfaction of Charge
Memorandum Articles
27 February 2023
MAMA
Resolution
27 February 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2023
MR01Registration of a Charge
Memorandum Articles
2 November 2022
MAMA
Resolution
2 November 2022
RESOLUTIONSResolutions
Resolution
2 November 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
25 August 2022
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
3 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 January 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
26 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2017
AP01Appointment of Director
Accounts With Accounts Type Full
22 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 November 2016
TM01Termination of Director
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
30 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Full
9 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Accounts With Accounts Type Full
15 April 2015
AAAnnual Accounts
Change Person Director Company With Change Date
13 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Accounts With Accounts Type Full
2 April 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
5 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
10 December 2013
MR01Registration of a Charge
Termination Director Company With Name
12 August 2013
TM01Termination of Director
Termination Director Company With Name
12 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Appoint Person Director Company With Name
4 April 2013
AP01Appointment of Director
Accounts With Accounts Type Full
19 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 February 2013
AP01Appointment of Director
Termination Director Company With Name
4 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
1 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 February 2013
AP01Appointment of Director
Termination Director Company With Name
1 February 2013
TM01Termination of Director
Termination Director Company With Name
1 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Accounts With Accounts Type Full
20 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Change Person Director Company With Change Date
2 June 2011
CH01Change of Director Details
Legacy
25 January 2011
MG02MG02
Legacy
25 January 2011
MG02MG02
Legacy
25 January 2011
MG02MG02
Legacy
25 January 2011
MG02MG02
Legacy
25 January 2011
MG02MG02
Legacy
25 January 2011
MG02MG02
Legacy
25 January 2011
MG02MG02
Legacy
25 January 2011
MG02MG02
Legacy
25 January 2011
MG02MG02
Legacy
25 January 2011
MG02MG02
Legacy
25 January 2011
MG02MG02
Accounts With Accounts Type Group
17 January 2011
AAAnnual Accounts
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
11 January 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
11 January 2011
TM02Termination of Secretary
Legacy
13 October 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Accounts With Accounts Type Group
11 March 2010
AAAnnual Accounts
Legacy
28 November 2009
MG01MG01
Legacy
28 November 2009
MG01MG01
Legacy
4 June 2009
363aAnnual Return
Accounts With Accounts Type Group
27 December 2008
AAAnnual Accounts
Legacy
19 December 2008
225Change of Accounting Reference Date
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
1 December 2008
287Change of Registered Office
Legacy
1 December 2008
288bResignation of Director or Secretary
Legacy
1 December 2008
288bResignation of Director or Secretary
Legacy
1 December 2008
288bResignation of Director or Secretary
Legacy
1 December 2008
288bResignation of Director or Secretary
Legacy
1 December 2008
288bResignation of Director or Secretary
Legacy
1 December 2008
288aAppointment of Director or Secretary
Miscellaneous
14 November 2008
MISCMISC
Re Registration Memorandum Articles
14 November 2008
MARMAR
Legacy
14 November 2008
5353
Resolution
14 November 2008
RESOLUTIONSResolutions
Court Order
14 November 2008
OCOC
Resolution
14 November 2008
RESOLUTIONSResolutions
Legacy
2 July 2008
288bResignation of Director or Secretary
Legacy
9 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
28 February 2008
AAAnnual Accounts
Legacy
21 November 2007
288aAppointment of Director or Secretary
Legacy
21 November 2007
288bResignation of Director or Secretary
Legacy
18 June 2007
363sAnnual Return (shuttle)
Resolution
31 May 2007
RESOLUTIONSResolutions
Resolution
31 May 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 March 2007
AAAnnual Accounts
Legacy
19 December 2006
395Particulars of Mortgage or Charge
Legacy
1 November 2006
395Particulars of Mortgage or Charge
Legacy
1 November 2006
395Particulars of Mortgage or Charge
Legacy
25 October 2006
288cChange of Particulars
Legacy
25 October 2006
288cChange of Particulars
Legacy
28 June 2006
395Particulars of Mortgage or Charge
Legacy
8 June 2006
288aAppointment of Director or Secretary
Legacy
8 June 2006
288bResignation of Director or Secretary
Legacy
23 May 2006
288bResignation of Director or Secretary
Legacy
23 May 2006
288bResignation of Director or Secretary
Legacy
23 May 2006
288bResignation of Director or Secretary
Legacy
23 May 2006
288bResignation of Director or Secretary
Legacy
10 May 2006
363sAnnual Return (shuttle)
Resolution
4 May 2006
RESOLUTIONSResolutions
Resolution
4 May 2006
RESOLUTIONSResolutions
Legacy
12 April 2006
395Particulars of Mortgage or Charge
Legacy
7 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
1 March 2006
AAAnnual Accounts
Legacy
13 September 2005
288bResignation of Director or Secretary
Legacy
28 June 2005
225Change of Accounting Reference Date
Legacy
28 June 2005
88(2)R88(2)R
Legacy
21 June 2005
288bResignation of Director or Secretary
Legacy
20 June 2005
288aAppointment of Director or Secretary
Legacy
9 June 2005
363sAnnual Return (shuttle)
Legacy
30 March 2005
288bResignation of Director or Secretary
Legacy
22 February 2005
288cChange of Particulars
Legacy
22 February 2005
288cChange of Particulars
Accounts With Accounts Type Full
3 February 2005
AAAnnual Accounts
Legacy
1 February 2005
288cChange of Particulars
Legacy
12 January 2005
288cChange of Particulars
Legacy
12 January 2005
288cChange of Particulars
Legacy
2 November 2004
288aAppointment of Director or Secretary
Legacy
27 October 2004
88(2)O88(2)O
Legacy
26 October 2004
288cChange of Particulars
Legacy
17 August 2004
88(2)R88(2)R
Legacy
17 August 2004
288bResignation of Director or Secretary
Legacy
28 July 2004
88(2)R88(2)R
Legacy
28 July 2004
88(2)R88(2)R
Legacy
22 July 2004
287Change of Registered Office
Legacy
23 June 2004
363sAnnual Return (shuttle)
Legacy
21 June 2004
88(2)R88(2)R
Legacy
11 June 2004
395Particulars of Mortgage or Charge
Legacy
4 May 2004
288aAppointment of Director or Secretary
Legacy
2 April 2004
288bResignation of Director or Secretary
Legacy
2 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 February 2004
AAAnnual Accounts
Legacy
13 January 2004
88(2)R88(2)R
Legacy
10 January 2004
288cChange of Particulars
Legacy
15 October 2003
88(2)R88(2)R
Legacy
10 September 2003
288aAppointment of Director or Secretary
Legacy
12 August 2003
288aAppointment of Director or Secretary
Legacy
23 May 2003
395Particulars of Mortgage or Charge
Legacy
17 May 2003
363sAnnual Return (shuttle)
Legacy
2 May 2003
395Particulars of Mortgage or Charge
Resolution
11 March 2003
RESOLUTIONSResolutions
Resolution
11 March 2003
RESOLUTIONSResolutions
Resolution
11 March 2003
RESOLUTIONSResolutions
Legacy
11 March 2003
123Notice of Increase in Nominal Capital
Legacy
10 March 2003
288bResignation of Director or Secretary
Legacy
10 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 February 2003
AAAnnual Accounts
Legacy
5 November 2002
288aAppointment of Director or Secretary
Legacy
9 July 2002
88(2)R88(2)R
Legacy
21 June 2002
395Particulars of Mortgage or Charge
Legacy
20 June 2002
395Particulars of Mortgage or Charge
Legacy
13 June 2002
363sAnnual Return (shuttle)
Legacy
31 May 2002
88(2)R88(2)R
Legacy
29 May 2002
88(2)R88(2)R
Miscellaneous
3 April 2002
MISCMISC
Legacy
21 March 2002
88(2)R88(2)R
Legacy
3 October 2001
288aAppointment of Director or Secretary
Legacy
3 October 2001
288aAppointment of Director or Secretary
Legacy
2 October 2001
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
2 October 2001
AAAnnual Accounts
Certificate Change Of Name Re Registration Private To Public Limited Company
1 October 2001
CERT7CERT7
Legacy
1 October 2001
43(3)e43(3)e
Accounts Balance Sheet
1 October 2001
BSBS
Auditors Statement
1 October 2001
AUDSAUDS
Auditors Report
1 October 2001
AUDRAUDR
Re Registration Memorandum Articles
1 October 2001
MARMAR
Legacy
1 October 2001
43(3)43(3)
Resolution
1 October 2001
RESOLUTIONSResolutions
Resolution
1 October 2001
RESOLUTIONSResolutions
Resolution
1 October 2001
RESOLUTIONSResolutions
Legacy
9 August 2001
88(2)R88(2)R
Resolution
9 August 2001
RESOLUTIONSResolutions
Resolution
9 August 2001
RESOLUTIONSResolutions
Resolution
9 August 2001
RESOLUTIONSResolutions
Legacy
9 August 2001
123Notice of Increase in Nominal Capital
Legacy
27 July 2001
288aAppointment of Director or Secretary
Auditors Resignation Company
10 July 2001
AUDAUD
Legacy
15 June 2001
288bResignation of Director or Secretary
Legacy
14 June 2001
288aAppointment of Director or Secretary
Legacy
16 May 2001
363sAnnual Return (shuttle)
Legacy
9 March 2001
288aAppointment of Director or Secretary
Legacy
13 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 December 2000
AAAnnual Accounts
Legacy
22 August 2000
288aAppointment of Director or Secretary
Legacy
20 June 2000
288aAppointment of Director or Secretary
Legacy
13 June 2000
288bResignation of Director or Secretary
Legacy
21 April 2000
363sAnnual Return (shuttle)
Legacy
29 December 1999
288aAppointment of Director or Secretary
Legacy
13 December 1999
288bResignation of Director or Secretary
Legacy
13 December 1999
288aAppointment of Director or Secretary
Legacy
5 December 1999
88(2)R88(2)R
Resolution
5 December 1999
RESOLUTIONSResolutions
Resolution
5 December 1999
RESOLUTIONSResolutions
Legacy
5 December 1999
123Notice of Increase in Nominal Capital
Legacy
1 December 1999
287Change of Registered Office
Legacy
30 September 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Full
20 September 1999
AAAnnual Accounts
Legacy
15 September 1999
288aAppointment of Director or Secretary
Legacy
27 July 1999
88(2)R88(2)R
Legacy
22 June 1999
288aAppointment of Director or Secretary
Legacy
14 June 1999
288aAppointment of Director or Secretary
Legacy
10 June 1999
395Particulars of Mortgage or Charge
Legacy
18 May 1999
363sAnnual Return (shuttle)
Legacy
7 May 1999
288bResignation of Director or Secretary
Legacy
4 September 1998
288aAppointment of Director or Secretary
Memorandum Articles
28 August 1998
MEM/ARTSMEM/ARTS
Resolution
28 August 1998
RESOLUTIONSResolutions
Resolution
28 August 1998
RESOLUTIONSResolutions
Resolution
28 August 1998
RESOLUTIONSResolutions
Legacy
27 August 1998
123Notice of Increase in Nominal Capital
Legacy
27 August 1998
225Change of Accounting Reference Date
Legacy
27 August 1998
287Change of Registered Office
Legacy
27 August 1998
288bResignation of Director or Secretary
Legacy
27 August 1998
288bResignation of Director or Secretary
Legacy
27 August 1998
288aAppointment of Director or Secretary
Legacy
27 August 1998
288aAppointment of Director or Secretary
Legacy
27 August 1998
288aAppointment of Director or Secretary
Legacy
27 August 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
26 August 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 April 1998
NEWINCIncorporation