Background WavePink WaveYellow Wave

STAR ENERGY LIMITED (03806814)

STAR ENERGY LIMITED (03806814) is an active UK company. incorporated on 14 July 1999. with registered office in Lincoln. The company operates in the Mining and Quarrying sector, engaged in extraction of natural gas. STAR ENERGY LIMITED has been registered for 26 years. Current directors include GLOVER, Ross, PERERA SCHUETZE, Thamala, WARD, Frances.

Company Number
03806814
Status
active
Type
ltd
Incorporated
14 July 1999
Age
26 years
Address
Welton Gathering Centre, Barfield Lane Off Wragby Road, Lincoln, LN2 2QX
Industry Sector
Mining and Quarrying
Business Activity
Extraction of natural gas
Directors
GLOVER, Ross, PERERA SCHUETZE, Thamala, WARD, Frances
SIC Codes
06200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAR ENERGY LIMITED

STAR ENERGY LIMITED is an active company incorporated on 14 July 1999 with the registered office located in Lincoln. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of natural gas. STAR ENERGY LIMITED was registered 26 years ago.(SIC: 06200)

Status

active

Active since 26 years ago

Company No

03806814

LTD Company

Age

26 Years

Incorporated 14 July 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (6 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

4 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

HAMSARD 2052 LIMITED
From: 14 July 1999To: 31 August 1999
Contact
Address

Welton Gathering Centre, Barfield Lane Off Wragby Road Sudbrooke Lincoln, LN2 2QX,

Previous Addresses

, 7 Down Street, London, W1J 7AJ
From: 15 December 2011To: 4 February 2021
, 3 More London Riverside, London, SE1 2AQ
From: 14 July 1999To: 15 December 2011
Timeline

43 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Jul 99
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Dec 11
Director Left
Dec 11
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Dec 11
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Secured
Apr 13
Capital Update
Mar 14
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Oct 15
Director Joined
May 19
Director Left
May 19
Loan Secured
Nov 19
Loan Cleared
Nov 19
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Sept 22
Director Left
Sept 22
Loan Secured
Apr 24
Loan Cleared
May 24
Director Joined
Jun 24
Director Left
Jun 24
1
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

3 Active
27 Resigned

GLOVER, Ross

Active
Barfield Lane Off Wragby Road, LincolnLN2 2QX
Born August 1974
Director
Appointed 05 Jun 2024

PERERA SCHUETZE, Thamala

Active
Barfield Lane Off Wragby Road, LincolnLN2 2QX
Born January 1976
Director
Appointed 30 Apr 2019

WARD, Frances

Active
Barfield Lane Off Wragby Road, LincolnLN2 2QX
Born November 1961
Director
Appointed 31 Jul 2020

JUDD, Colin

Resigned
3a Cambridge Park, TwickenhamTW1 2PF
Secretary
Appointed 11 Oct 1999
Resigned 19 Sept 2011

RAMBHAI, Nailesh Kantilal

Resigned
3 More London RiversideSE1 2AQ
Secretary
Appointed 19 Sept 2011
Resigned 14 Dec 2011

WHITE, Shernett Saffron

Resigned
Down Street, LondonW1J 7AJ
Secretary
Appointed 26 Nov 2015
Resigned 14 Dec 2016

HAMMOND SUDDARDS SECRETARIES LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate secretary
Appointed 14 Jul 1999
Resigned 11 Oct 1999

MOFO SECRETARIES LIMITED

Resigned
One Ropemaker Street, LondonEC2Y 9AW
Corporate secretary
Appointed 14 Dec 2011
Resigned 11 Feb 2015

AUSTIN, Andrew Philip

Resigned
Down Street, LondonW1J 7AJ
Born September 1965
Director
Appointed 14 Dec 2011
Resigned 20 May 2015

BLAYMIRES, John Malcolm

Resigned
Down Street, LondonW1J 7AJ
Born January 1957
Director
Appointed 19 May 2015
Resigned 30 Apr 2019

BOWLER, Stephen David

Resigned
Down Street, LondonW1J 7AJ
Born August 1973
Director
Appointed 14 Dec 2011
Resigned 14 Sept 2022

BURGESS, John Graham

Resigned
22 Forestside Road, BanchoryAB31 5ZH
Born September 1953
Director
Appointed 11 Oct 1999
Resigned 22 Jun 2001

FERNANDO, Adrian

Resigned
281 Kings Road, Kingston Upon ThamesKT2 5JJ
Born May 1962
Director
Appointed 18 Dec 2002
Resigned 13 Sept 2007

GARLAND, Michael Victor

Resigned
15 Wilton Place, LondonSW1X 8RL
Born May 1962
Director
Appointed 11 Oct 1999
Resigned 31 Jul 2004

HEATHCOTE, Jonathan Lister

Resigned
Pear Tree Farm, NewmarketCB8 9JB
Born January 1961
Director
Appointed 13 Oct 1999
Resigned 04 May 2004

HOPKINSON, Simon Christopher

Resigned
Barfield Lane Off Wragby Road, LincolnLN2 2QX
Born January 1967
Director
Appointed 15 Sept 2022
Resigned 04 Jun 2024

HORGAN, Melvyn John, Dr

Resigned
Old Hawthorn Farm, AltonGU34 5AU
Born July 1955
Director
Appointed 11 Oct 1999
Resigned 14 Oct 2011

JUDD, Colin

Resigned
3a Cambridge Park, TwickenhamTW1 2PF
Born May 1953
Director
Appointed 11 Oct 1999
Resigned 21 Nov 2011

JUSOH, Muhammad Zamri

Resigned
3 More London RiversideSE1 2AQ
Born January 1967
Director
Appointed 18 Oct 2011
Resigned 14 Dec 2011

KARUNAKARAN, Pramod Kumar

Resigned
3 More London RiversideSE1 2AQ
Born October 1959
Director
Appointed 18 Oct 2011
Resigned 14 Dec 2011

OTHMAN, Emran

Resigned
3 More London RiversideSE1 2AQ
Born May 1967
Director
Appointed 18 Oct 2011
Resigned 14 Dec 2011

PEARSON, Roger Guy

Resigned
3 More London RiversideSE1 2AQ
Born December 1949
Director
Appointed 19 Sept 2011
Resigned 14 Dec 2011

REINISCH, Klaus

Resigned
3 More London RiversideSE1 2AQ
Born June 1973
Director
Appointed 19 Sept 2011
Resigned 14 Dec 2011

ROBINSON, Clive William

Resigned
16 Chislehurst Road, RichmondTW10 6PW
Born April 1954
Director
Appointed 13 Oct 1999
Resigned 04 May 2004

TEDDER, Julian Lester

Resigned
Down Street, LondonW1J 7AJ
Born August 1969
Director
Appointed 13 Oct 2015
Resigned 31 Jul 2020

TENGKU AZIZ, Muhammad Taufik, Tengku

Resigned
3 More London RiversideSE1 2AQ
Born February 1974
Director
Appointed 18 Oct 2011
Resigned 14 Dec 2011

WESSEL, Roland Wessel

Resigned
3 More London RiversideSE1 2AQ
Born April 1953
Director
Appointed 11 Oct 1999
Resigned 21 Nov 2011

YAP, Swee Yoke, Madam

Resigned
3 More London RiversideSE1 2AQ
Born October 1961
Director
Appointed 18 Oct 2011
Resigned 14 Dec 2011

HSE DIRECTORS LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate director
Appointed 14 Jul 1999
Resigned 11 Oct 1999

MOFO SECRETARIES LIMITED

Resigned
One Ropemaker Street, LondonEC2Y 9AW
Corporate director
Appointed 14 Dec 2011
Resigned 14 Dec 2011

Persons with significant control

1

Barfield Lane Off Wragby Road, LincolnLN2 2QX

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
Fundings
Financials
Latest Activities

Filing History

246

Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2025
AAAnnual Accounts
Legacy
4 October 2025
PARENT_ACCPARENT_ACC
Legacy
4 October 2025
GUARANTEE2GUARANTEE2
Legacy
4 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2024
AAAnnual Accounts
Legacy
23 October 2024
PARENT_ACCPARENT_ACC
Legacy
23 October 2024
GUARANTEE2GUARANTEE2
Legacy
23 October 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
3 May 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2023
AAAnnual Accounts
Legacy
7 October 2023
PARENT_ACCPARENT_ACC
Legacy
7 October 2023
AGREEMENT2AGREEMENT2
Legacy
7 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
21 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
21 July 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
4 November 2022
AAAnnual Accounts
Legacy
4 November 2022
PARENT_ACCPARENT_ACC
Legacy
10 October 2022
GUARANTEE2GUARANTEE2
Legacy
10 October 2022
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
16 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
19 July 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
1 November 2021
AAAnnual Accounts
Legacy
1 November 2021
PARENT_ACCPARENT_ACC
Legacy
1 November 2021
AGREEMENT2AGREEMENT2
Legacy
1 November 2021
GUARANTEE2GUARANTEE2
Legacy
18 October 2021
GUARANTEE2GUARANTEE2
Legacy
18 October 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
20 July 2021
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
20 July 2021
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
4 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
11 August 2020
AAAnnual Accounts
Legacy
11 August 2020
PARENT_ACCPARENT_ACC
Legacy
11 August 2020
GUARANTEE2GUARANTEE2
Legacy
11 August 2020
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 November 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Resolution
24 September 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
13 September 2019
CC04CC04
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
21 May 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 December 2016
TM02Termination of Secretary
Auditors Resignation Company
14 November 2016
AUDAUD
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
16 December 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
15 December 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 November 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Change Sail Address Company With Old Address New Address
9 September 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
13 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 February 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Legacy
27 March 2014
SH20SH20
Legacy
27 March 2014
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
27 March 2014
SH19Statement of Capital
Resolution
27 March 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Mortgage Create With Deed With Charge Number
27 April 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2013
MR04Satisfaction of Charge
Legacy
11 March 2013
MG01MG01
Accounts With Accounts Type Full
22 February 2013
AAAnnual Accounts
Legacy
20 October 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Legacy
12 June 2012
MG01MG01
Legacy
18 April 2012
MG01MG01
Change Account Reference Date Company Current Extended
12 January 2012
AA01Change of Accounting Reference Date
Move Registers To Sail Company
4 January 2012
AD03Change of Location of Company Records
Change Sail Address Company
4 January 2012
AD02Notification of Single Alternative Inspection Location
Legacy
22 December 2011
MG01MG01
Resolution
20 December 2011
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
15 December 2011
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
15 December 2011
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
14 December 2011
AP01Appointment of Director
Termination Director Company With Name
14 December 2011
TM01Termination of Director
Termination Secretary Company With Name
14 December 2011
TM02Termination of Secretary
Appoint Corporate Director Company With Name
14 December 2011
AP02Appointment of Corporate Director
Termination Director Company With Name
14 December 2011
TM01Termination of Director
Termination Director Company With Name
14 December 2011
TM01Termination of Director
Termination Director Company With Name
14 December 2011
TM01Termination of Director
Termination Director Company With Name
14 December 2011
TM01Termination of Director
Termination Director Company With Name
14 December 2011
TM01Termination of Director
Termination Director Company With Name
14 December 2011
TM01Termination of Director
Termination Director Company With Name
14 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 December 2011
AP01Appointment of Director
Termination Director Company With Name
21 November 2011
TM01Termination of Director
Termination Director Company With Name
21 November 2011
TM01Termination of Director
Termination Director Company With Name
18 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
18 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 September 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
21 September 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
21 September 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
24 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Change Account Reference Date Company Current Shortened
20 May 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Accounts With Accounts Type Full
1 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Auditors Resignation Company
3 September 2009
AUDAUD
Auditors Resignation Company
26 August 2009
AUDAUD
Miscellaneous
24 August 2009
MISCMISC
Accounts With Accounts Type Full
21 July 2009
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Legacy
15 October 2008
403aParticulars of Charge Subject to s859A
Legacy
15 October 2008
403aParticulars of Charge Subject to s859A
Legacy
19 August 2008
363aAnnual Return
Accounts With Accounts Type Full
31 July 2008
AAAnnual Accounts
Legacy
19 May 2008
225Change of Accounting Reference Date
Resolution
17 December 2007
RESOLUTIONSResolutions
Resolution
17 December 2007
RESOLUTIONSResolutions
Resolution
17 December 2007
RESOLUTIONSResolutions
Legacy
26 November 2007
288cChange of Particulars
Legacy
23 September 2007
288bResignation of Director or Secretary
Legacy
18 September 2007
288cChange of Particulars
Legacy
18 September 2007
288cChange of Particulars
Legacy
7 August 2007
363aAnnual Return
Legacy
7 August 2007
287Change of Registered Office
Accounts With Accounts Type Full
4 July 2007
AAAnnual Accounts
Legacy
20 July 2006
363aAnnual Return
Legacy
20 July 2006
288cChange of Particulars
Accounts With Accounts Type Full
12 July 2006
AAAnnual Accounts
Auditors Resignation Company
18 April 2006
AUDAUD
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
15 August 2005
395Particulars of Mortgage or Charge
Legacy
3 August 2005
363aAnnual Return
Legacy
3 August 2005
288cChange of Particulars
Legacy
27 August 2004
403aParticulars of Charge Subject to s859A
Legacy
27 August 2004
403aParticulars of Charge Subject to s859A
Legacy
27 August 2004
403aParticulars of Charge Subject to s859A
Legacy
27 August 2004
403aParticulars of Charge Subject to s859A
Legacy
27 August 2004
403aParticulars of Charge Subject to s859A
Legacy
26 August 2004
288bResignation of Director or Secretary
Legacy
4 August 2004
363sAnnual Return (shuttle)
Legacy
27 July 2004
88(2)R88(2)R
Auditors Resignation Company
8 July 2004
AUDAUD
Legacy
11 May 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
11 May 2004
AAAnnual Accounts
Legacy
10 May 2004
123Notice of Increase in Nominal Capital
Resolution
10 May 2004
RESOLUTIONSResolutions
Resolution
10 May 2004
RESOLUTIONSResolutions
Resolution
10 May 2004
RESOLUTIONSResolutions
Legacy
10 May 2004
288bResignation of Director or Secretary
Legacy
10 May 2004
288bResignation of Director or Secretary
Legacy
21 January 2004
288cChange of Particulars
Accounts With Accounts Type Group
25 November 2003
AAAnnual Accounts
Legacy
8 September 2003
88(2)R88(2)R
Legacy
3 September 2003
287Change of Registered Office
Memorandum Articles
19 August 2003
MEM/ARTSMEM/ARTS
Legacy
7 August 2003
363sAnnual Return (shuttle)
Legacy
5 August 2003
123Notice of Increase in Nominal Capital
Legacy
5 August 2003
88(2)R88(2)R
Legacy
5 August 2003
88(2)R88(2)R
Resolution
5 August 2003
RESOLUTIONSResolutions
Resolution
5 August 2003
RESOLUTIONSResolutions
Resolution
5 August 2003
RESOLUTIONSResolutions
Resolution
5 August 2003
RESOLUTIONSResolutions
Legacy
30 July 2003
403aParticulars of Charge Subject to s859A
Legacy
24 July 2003
395Particulars of Mortgage or Charge
Legacy
24 July 2003
395Particulars of Mortgage or Charge
Legacy
6 March 2003
88(2)R88(2)R
Court Order
23 January 2003
OCOC
Legacy
30 December 2002
288aAppointment of Director or Secretary
Legacy
1 August 2002
363sAnnual Return (shuttle)
Miscellaneous
17 June 2002
MISCMISC
Auditors Resignation Company
17 June 2002
AUDAUD
Accounts With Accounts Type Group
30 April 2002
AAAnnual Accounts
Legacy
9 February 2002
403aParticulars of Charge Subject to s859A
Legacy
9 February 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
18 July 2001
AAAnnual Accounts
Legacy
18 July 2001
363sAnnual Return (shuttle)
Legacy
18 July 2001
288bResignation of Director or Secretary
Legacy
11 July 2001
395Particulars of Mortgage or Charge
Legacy
11 July 2001
395Particulars of Mortgage or Charge
Legacy
11 July 2001
395Particulars of Mortgage or Charge
Resolution
15 May 2001
RESOLUTIONSResolutions
Resolution
15 May 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
5 March 2001
AAAnnual Accounts
Legacy
5 March 2001
225Change of Accounting Reference Date
Legacy
27 July 2000
363sAnnual Return (shuttle)
Legacy
8 June 2000
395Particulars of Mortgage or Charge
Memorandum Articles
8 June 2000
MEM/ARTSMEM/ARTS
Legacy
8 June 2000
88(2)R88(2)R
Legacy
8 June 2000
88(2)R88(2)R
Legacy
8 June 2000
123Notice of Increase in Nominal Capital
Resolution
8 June 2000
RESOLUTIONSResolutions
Resolution
8 June 2000
RESOLUTIONSResolutions
Resolution
8 June 2000
RESOLUTIONSResolutions
Resolution
8 June 2000
RESOLUTIONSResolutions
Resolution
8 June 2000
RESOLUTIONSResolutions
Legacy
8 June 2000
123Notice of Increase in Nominal Capital
Resolution
8 June 2000
RESOLUTIONSResolutions
Resolution
8 June 2000
RESOLUTIONSResolutions
Resolution
14 March 2000
RESOLUTIONSResolutions
Resolution
14 March 2000
RESOLUTIONSResolutions
Resolution
3 March 2000
RESOLUTIONSResolutions
Legacy
22 November 1999
88(2)R88(2)R
Legacy
22 November 1999
88(2)R88(2)R
Legacy
16 November 1999
288aAppointment of Director or Secretary
Legacy
16 November 1999
288aAppointment of Director or Secretary
Legacy
28 October 1999
395Particulars of Mortgage or Charge
Legacy
28 October 1999
395Particulars of Mortgage or Charge
Legacy
25 October 1999
88(2)R88(2)R
Resolution
25 October 1999
RESOLUTIONSResolutions
Resolution
25 October 1999
RESOLUTIONSResolutions
Resolution
25 October 1999
RESOLUTIONSResolutions
Resolution
25 October 1999
RESOLUTIONSResolutions
Legacy
25 October 1999
123Notice of Increase in Nominal Capital
Legacy
25 October 1999
288bResignation of Director or Secretary
Legacy
25 October 1999
288bResignation of Director or Secretary
Legacy
25 October 1999
288aAppointment of Director or Secretary
Legacy
25 October 1999
288aAppointment of Director or Secretary
Legacy
25 October 1999
288aAppointment of Director or Secretary
Legacy
25 October 1999
288aAppointment of Director or Secretary
Legacy
25 October 1999
288aAppointment of Director or Secretary
Legacy
25 October 1999
225Change of Accounting Reference Date
Certificate Change Of Name Company
27 August 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 July 1999
NEWINCIncorporation