Background WavePink WaveYellow Wave

FERNHAM HOMES LIMITED (03778310)

FERNHAM HOMES LIMITED (03778310) is an active UK company. incorporated on 26 May 1999. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. FERNHAM HOMES LIMITED has been registered for 26 years. Current directors include CANHAM, Michael Craig, DAVIES, James Matthew, ELLIS, Sean and 3 others.

Company Number
03778310
Status
active
Type
ltd
Incorporated
26 May 1999
Age
26 years
Address
68 Grafton Way, London, W1T 5DS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CANHAM, Michael Craig, DAVIES, James Matthew, ELLIS, Sean, FERN, Ian David, LOUGHEAD, Christopher Robert, MASTERS, David Edward
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FERNHAM HOMES LIMITED

FERNHAM HOMES LIMITED is an active company incorporated on 26 May 1999 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. FERNHAM HOMES LIMITED was registered 26 years ago.(SIC: 41100)

Status

active

Active since 26 years ago

Company No

03778310

LTD Company

Age

26 Years

Incorporated 26 May 1999

Size

N/A

Accounts

ARD: 31/7

Up to Date

26 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 4 June 2025 (10 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Medium Company

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 26 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026

Previous Company Names

FAIRFORM LIMITED
From: 26 May 1999To: 11 June 1999
Contact
Address

68 Grafton Way London, W1T 5DS,

Previous Addresses

C/O Buzzacott Llp 130 Wood Street London EC2V 6DL
From: 17 February 2011To: 10 January 2019
130 Wood Street London EC2V 6DL United Kingdom
From: 14 February 2011To: 17 February 2011
12 New Fetter Lane London EC4A 1AG
From: 26 May 1999To: 14 February 2011
Timeline

72 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
May 99
Loan Secured
Oct 14
Loan Secured
Jan 15
Loan Cleared
Feb 16
Loan Secured
Mar 16
Loan Secured
Jul 16
Loan Secured
Aug 16
Loan Secured
Sept 16
Loan Secured
Sept 16
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Secured
May 17
Loan Secured
May 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Loan Secured
Feb 18
Loan Secured
Feb 18
Loan Secured
Feb 18
Loan Secured
Feb 18
Loan Cleared
Mar 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Owner Exit
Jul 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Secured
Nov 19
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Secured
Jan 20
Loan Secured
Jan 20
Loan Cleared
Jan 20
Loan Secured
Mar 20
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Owner Exit
Apr 23
Owner Exit
Apr 23
Owner Exit
Apr 23
Loan Secured
Dec 23
Loan Secured
Apr 24
Loan Secured
Jul 24
Loan Secured
Sept 24
Loan Secured
Oct 24
Loan Secured
Nov 24
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Director Joined
Oct 25
0
Funding
3
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

CANHAM, Michael Craig

Active
43 Swan Street, West MallingME19 6HF
Born August 1966
Director
Appointed 11 Jun 1999

DAVIES, James Matthew

Active
43 Swan Street, West MallingME19 6HF
Born December 1975
Director
Appointed 08 Oct 2025

ELLIS, Sean

Active
43 Swan Street, West MallingME19 6HF
Born June 1968
Director
Appointed 23 Nov 2022

FERN, Ian David

Active
43 Swan Street, West MallingME19 6HF
Born April 1969
Director
Appointed 11 Jun 1999

LOUGHEAD, Christopher Robert

Active
426 Vale Road, TonbridgeTN9 1SW
Born July 1992
Director
Appointed 23 Nov 2022

MASTERS, David Edward

Active
43 Swan Street, West MallingME19 6HF
Born July 1945
Director
Appointed 13 Nov 2002

BUDD, Sharon Anne

Resigned
426 Vale Road, TonbridgeTN9 1SW
Secretary
Appointed 01 Oct 2005
Resigned 20 Mar 2019

CANHAM, Alan Bernard

Resigned
Church Orchard Bungalow Maidstone Road, TonbridgeTN12 7HA
Secretary
Appointed 11 Jun 1999
Resigned 01 Oct 2005

ROSBROOK, Paul

Resigned
LondonW1T 5DS
Secretary
Appointed 20 Mar 2019
Resigned 22 Jun 2022

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 26 May 1999
Resigned 26 May 1999

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 26 May 1999
Resigned 26 May 1999

Persons with significant control

5

1 Active
4 Ceased
Grafton Way, LondonW1T 5DS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Apr 2023

Mr Ian David Fern

Ceased
426 Vale Road, KentTN9 1SW
Born April 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Apr 2023

Mr Michael Craig Canham

Ceased
426 Vale Road, KentTN9 1SW
Born August 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Apr 2023

Mr David Edward Masters

Ceased
426 Vale Road, KentTN9 1SW
Born July 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Apr 2023

Mrs Sharon Anne Budd

Ceased
426 Vale Road, TonbridgeTN9 1SW
Born March 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Mar 2019
Fundings
Financials
Latest Activities

Filing History

228

Appoint Person Director Company With Name Date
14 October 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
12 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 June 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Medium
4 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
18 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2023
MR01Registration of a Charge
Confirmation Statement With Updates
10 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2023
CH01Change of Director Details
Notification Of A Person With Significant Control
19 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
8 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
2 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2022
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
27 June 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 November 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 March 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 March 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 February 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2021
MR04Satisfaction of Charge
Change Person Secretary Company With Change Date
27 July 2020
CH03Change of Secretary Details
Confirmation Statement With Updates
1 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
1 June 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
1 June 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
1 June 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2020
CH01Change of Director Details
Accounts With Accounts Type Full
26 March 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 January 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 January 2020
MR04Satisfaction of Charge
Resolution
7 January 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
11 July 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
3 May 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 April 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 April 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 January 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2018
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
10 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 March 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
13 February 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
8 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 February 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Change Person Secretary Company With Change Date
25 June 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
4 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Accounts With Accounts Type Small
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Legacy
7 March 2012
MG02MG02
Legacy
18 February 2012
MG01MG01
Legacy
24 January 2012
MG02MG02
Legacy
24 January 2012
MG02MG02
Accounts With Accounts Type Small
5 December 2011
AAAnnual Accounts
Legacy
17 September 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Legacy
17 May 2011
MG02MG02
Change Registered Office Address Company With Date Old Address
17 February 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
14 February 2011
AD01Change of Registered Office Address
Legacy
20 January 2011
MG01MG01
Accounts With Accounts Type Medium
30 November 2010
AAAnnual Accounts
Legacy
2 November 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Legacy
30 April 2010
MG01MG01
Legacy
15 April 2010
MG02MG02
Legacy
15 April 2010
MG02MG02
Legacy
15 April 2010
MG02MG02
Legacy
15 April 2010
MG02MG02
Legacy
9 March 2010
MG01MG01
Legacy
26 January 2010
MG02MG02
Legacy
26 January 2010
MG02MG02
Legacy
26 January 2010
MG02MG02
Legacy
26 January 2010
MG02MG02
Legacy
26 January 2010
MG02MG02
Legacy
26 January 2010
MG02MG02
Legacy
16 January 2010
MG01MG01
Accounts With Accounts Type Small
6 January 2010
AAAnnual Accounts
Legacy
18 October 2009
MG02MG02
Legacy
16 June 2009
363aAnnual Return
Accounts With Accounts Type Small
16 December 2008
AAAnnual Accounts
Legacy
21 August 2008
403aParticulars of Charge Subject to s859A
Legacy
19 August 2008
395Particulars of Mortgage or Charge
Legacy
26 June 2008
363aAnnual Return
Legacy
27 May 2008
288cChange of Particulars
Legacy
24 May 2008
395Particulars of Mortgage or Charge
Legacy
24 May 2008
395Particulars of Mortgage or Charge
Legacy
15 March 2008
395Particulars of Mortgage or Charge
Legacy
4 March 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
21 December 2007
AAAnnual Accounts
Legacy
21 June 2007
363aAnnual Return
Legacy
20 April 2007
403aParticulars of Charge Subject to s859A
Legacy
18 April 2007
288cChange of Particulars
Legacy
29 March 2007
403aParticulars of Charge Subject to s859A
Legacy
26 February 2007
287Change of Registered Office
Legacy
13 February 2007
395Particulars of Mortgage or Charge
Legacy
13 January 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 January 2007
AAAnnual Accounts
Legacy
19 July 2006
403aParticulars of Charge Subject to s859A
Legacy
6 July 2006
395Particulars of Mortgage or Charge
Legacy
6 June 2006
363aAnnual Return
Accounts With Accounts Type Small
3 June 2006
AAAnnual Accounts
Legacy
2 May 2006
288bResignation of Director or Secretary
Legacy
2 May 2006
288aAppointment of Director or Secretary
Legacy
27 April 2006
225Change of Accounting Reference Date
Legacy
21 February 2006
288cChange of Particulars
Legacy
9 February 2006
403aParticulars of Charge Subject to s859A
Legacy
1 February 2006
403aParticulars of Charge Subject to s859A
Legacy
11 January 2006
287Change of Registered Office
Legacy
11 October 2005
395Particulars of Mortgage or Charge
Legacy
30 September 2005
403aParticulars of Charge Subject to s859A
Legacy
30 September 2005
403aParticulars of Charge Subject to s859A
Legacy
8 August 2005
363aAnnual Return
Accounts With Made Up Date
1 April 2005
AAAnnual Accounts
Legacy
13 August 2004
395Particulars of Mortgage or Charge
Legacy
4 August 2004
363aAnnual Return
Legacy
12 June 2004
395Particulars of Mortgage or Charge
Accounts With Made Up Date
17 April 2004
AAAnnual Accounts
Legacy
18 March 2004
403aParticulars of Charge Subject to s859A
Legacy
13 December 2003
395Particulars of Mortgage or Charge
Legacy
10 December 2003
403aParticulars of Charge Subject to s859A
Legacy
10 July 2003
395Particulars of Mortgage or Charge
Legacy
10 July 2003
395Particulars of Mortgage or Charge
Legacy
10 July 2003
395Particulars of Mortgage or Charge
Legacy
10 July 2003
395Particulars of Mortgage or Charge
Legacy
30 June 2003
363aAnnual Return
Accounts With Made Up Date
2 April 2003
AAAnnual Accounts
Legacy
6 January 2003
395Particulars of Mortgage or Charge
Legacy
3 January 2003
288aAppointment of Director or Secretary
Legacy
13 December 2002
88(2)R88(2)R
Legacy
13 December 2002
123Notice of Increase in Nominal Capital
Resolution
13 December 2002
RESOLUTIONSResolutions
Resolution
13 December 2002
RESOLUTIONSResolutions
Legacy
30 August 2002
403aParticulars of Charge Subject to s859A
Legacy
30 August 2002
403aParticulars of Charge Subject to s859A
Legacy
13 August 2002
395Particulars of Mortgage or Charge
Legacy
13 August 2002
395Particulars of Mortgage or Charge
Legacy
9 August 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
27 July 2002
AAAnnual Accounts
Legacy
10 July 2002
395Particulars of Mortgage or Charge
Legacy
10 July 2002
395Particulars of Mortgage or Charge
Legacy
27 June 2002
363aAnnual Return
Legacy
28 December 2001
395Particulars of Mortgage or Charge
Legacy
31 October 2001
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
10 August 2001
AAAnnual Accounts
Legacy
20 July 2001
288cChange of Particulars
Legacy
20 July 2001
88(2)R88(2)R
Legacy
13 July 2001
288cChange of Particulars
Legacy
9 July 2001
395Particulars of Mortgage or Charge
Legacy
7 July 2001
363aAnnual Return
Legacy
3 November 2000
395Particulars of Mortgage or Charge
Legacy
7 June 2000
363aAnnual Return
Legacy
10 September 1999
288bResignation of Director or Secretary
Legacy
10 September 1999
288bResignation of Director or Secretary
Legacy
20 August 1999
287Change of Registered Office
Legacy
20 August 1999
288aAppointment of Director or Secretary
Legacy
20 August 1999
288aAppointment of Director or Secretary
Legacy
20 August 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
10 June 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 May 1999
NEWINCIncorporation