Background WavePink WaveYellow Wave

CASTLE VILLAGE LIMITED (03870595)

CASTLE VILLAGE LIMITED (03870595) is an active UK company. incorporated on 3 November 1999. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CASTLE VILLAGE LIMITED has been registered for 26 years. Current directors include KARLSSON, Thomas Walfrid, O’BRIEN, Kevin Michael, SEDDON, Timothy Alex.

Company Number
03870595
Status
active
Type
ltd
Incorporated
3 November 1999
Age
26 years
Address
2nd Floor 52 Grosvenor Gardens, London, SW1W 0AU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KARLSSON, Thomas Walfrid, O’BRIEN, Kevin Michael, SEDDON, Timothy Alex
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASTLE VILLAGE LIMITED

CASTLE VILLAGE LIMITED is an active company incorporated on 3 November 1999 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CASTLE VILLAGE LIMITED was registered 26 years ago.(SIC: 82990)

Status

active

Active since 26 years ago

Company No

03870595

LTD Company

Age

26 Years

Incorporated 3 November 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 5 November 2025 (4 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 October 2025 (5 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026

Previous Company Names

CASTLE VILLAGE INVESTMENTS LIMITED
From: 11 November 1999To: 9 February 2005
INTERCEDE 1489 LIMITED
From: 3 November 1999To: 11 November 1999
Contact
Address

2nd Floor 52 Grosvenor Gardens London, SW1W 0AU,

Previous Addresses

3rd Floor 123 Victoria Street London SW1E 6RA United Kingdom
From: 4 November 2020To: 11 March 2024
1st Floor Brunswick House, Regent Park 297-299 Kingston Road Leatherhead Surrey KT22 7LU
From: 10 November 2014To: 4 November 2020
28 Church Street Epsom Surrey KT17 4QB
From: 13 April 2012To: 10 November 2014
28 Church Street Epsom Surrey KT7 4QB United Kingdom
From: 11 April 2012To: 13 April 2012
57 Church Street Epsom Surrey KT17 4PX
From: 3 November 1999To: 11 April 2012
Timeline

35 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Nov 99
Director Left
Nov 09
Director Left
Mar 11
Director Left
Jan 12
Director Joined
Feb 12
Director Left
Mar 13
Director Joined
Apr 13
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Director Joined
Jul 13
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Apr 19
Owner Exit
May 19
Director Left
Jul 19
Director Left
Jul 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Nov 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Feb 21
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Dec 22
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jul 24
Director Left
Sept 24
Director Joined
Jan 25
0
Funding
29
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

MCKENNA, Claire

Active
52 Grosvenor Gardens, LondonSW1W 0AU
Secretary
Appointed 08 Dec 2025

KARLSSON, Thomas Walfrid

Active
52 Grosvenor Gardens, LondonSW1W 0AU
Born May 1977
Director
Appointed 25 Nov 2024

O’BRIEN, Kevin Michael

Active
52 Grosvenor Gardens, LondonSW1W 0AU
Born May 1980
Director
Appointed 16 Jun 2023

SEDDON, Timothy Alex

Active
52 Grosvenor Gardens, LondonSW1W 0AU
Born February 1965
Director
Appointed 01 Dec 2020

ASH, Natalie Jane

Resigned
52 Grosvenor Gardens, LondonSW1W 0AU
Secretary
Appointed 01 Jun 2024
Resigned 24 Oct 2025

DOUGLAS, Robert Granville

Resigned
The Shottery, Sutton ColdfieldB74 2XU
Secretary
Appointed 14 Nov 2003
Resigned 03 Nov 2004

HAYTON, Clive John

Resigned
14 Southwick Street, SouthwickBN42 4AD
Secretary
Appointed 26 Apr 2007
Resigned 20 Jan 2012

LANGLEY, Abigail

Resigned
123 Victoria Street, LondonSW1E 6RA
Secretary
Appointed 31 May 2020
Resigned 16 Jun 2023

LETHABY, Michael Richard

Resigned
Shepherds Cottage, SevenoaksTN15 6NG
Secretary
Appointed 27 Jan 2000
Resigned 14 Nov 2003

MILLER, David

Resigned
Brunswick House, Regent Park, LeatherheadKT22 7LU
Secretary
Appointed 20 Jan 2012
Resigned 18 Sept 2015

NICHOLSON, Alix Clare

Resigned
123 Victoria Street, LondonSW1E 6RA
Secretary
Appointed 16 Jun 2023
Resigned 13 Mar 2024

RAND, Peter John

Resigned
61 Kingswood Road, TadworthKT20 5EF
Secretary
Appointed 03 Nov 2004
Resigned 26 Apr 2007

REES, Sally Irene

Resigned
Regent House, LeatherheadKT22 7LU
Secretary
Appointed 18 Sept 2015
Resigned 31 May 2020

MITRE SECRETARIES LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate nominee secretary
Appointed 03 Nov 1999
Resigned 27 Jan 2000

BAX, William Robert

Resigned
52 Grosvenor Gardens, LondonSW1W 0AU
Born August 1978
Director
Appointed 01 Apr 2019
Resigned 11 Sept 2024

BROOKE, Richard John Russell

Resigned
Ivanhoe House, Ashby De La ZouchLE65 2TY
Born August 1960
Director
Appointed 14 Nov 2003
Resigned 03 Nov 2004

BROWN, Graham Marshall

Resigned
Tudor Lodge, Sutton ColdfieldB74 2SU
Born April 1945
Director
Appointed 14 Nov 2003
Resigned 03 Nov 2004

BROWN, Raymond Alan

Resigned
8 Queen Street, LondonW1J 5PD
Born February 1938
Director
Appointed 03 Nov 2004
Resigned 11 Feb 2005

BURGESS, Sarah Denise

Resigned
Brunswick House, Regent Park, LeatherheadKT22 7LU
Born February 1971
Director
Appointed 26 Jun 2013
Resigned 11 Dec 2020

CARPENTER, Clair

Resigned
52 Grosvenor Gardens, LondonSW1W 0AU
Born November 1972
Director
Appointed 15 Jun 2023
Resigned 03 Jul 2024

DONALDSON, Neil

Resigned
Brunswick House, Regent Park, LeatherheadKT22 7LU
Born September 1966
Director
Appointed 30 Jun 2014
Resigned 31 May 2020

GAIR, William Cortis

Resigned
Russell Court, PurleyCR8 2LB
Born June 1942
Director
Appointed 05 Nov 2004
Resigned 14 Apr 2005

GOODING, Jonathan Michael

Resigned
Church Street, EpsomKT17 4QB
Born August 1953
Director
Appointed 15 Dec 2005
Resigned 26 Mar 2013

HAYTON, Clive John

Resigned
14 Southwick Street, SouthwickBN42 4AD
Born December 1958
Director
Appointed 26 Apr 2007
Resigned 20 Jan 2012

HOLLIDAY, Peter David

Resigned
Dundry, BerkhamstedHP4 2SG
Born July 1947
Director
Appointed 27 Jan 2000
Resigned 14 Nov 2003

LETHABY, Michael Richard

Resigned
Shepherds Cottage, SevenoaksTN15 6NG
Born November 1963
Director
Appointed 27 Jan 2000
Resigned 15 Jan 2004

MEYLER, Clifford Hanan

Resigned
Newlands, ChipperfieldWD4 9BJ
Born March 1949
Director
Appointed 14 Apr 2005
Resigned 21 Dec 2007

MILLER, David

Resigned
Church Street, EpsomKT17 4QB
Born March 1958
Director
Appointed 02 Feb 2012
Resigned 04 Jul 2014

MOORE, Stewart

Resigned
123 Victoria Street, LondonSW1E 6RA
Born December 1973
Director
Appointed 28 Apr 2022
Resigned 30 Jun 2023

MORPHEW, Rod

Resigned
Cambron, Milton KeynesMK8 8BZ
Born September 1961
Director
Appointed 16 Jun 2008
Resigned 04 Nov 2009

OVEY, Andrew George Esmond

Resigned
Bishopgate, LondonEC2M 3XJ
Born April 1971
Director
Appointed 29 Sept 2017
Resigned 25 Jul 2019

RAND, Peter John

Resigned
61 Kingswood Road, TadworthKT20 5EF
Born November 1951
Director
Appointed 05 Nov 2004
Resigned 26 Apr 2007

ROBERTSON, Ian

Resigned
4 Serpentine Close, NottinghamNG12 2NS
Born August 1947
Director
Appointed 14 Nov 2003
Resigned 03 Nov 2004

ROCHOLL, Zoe Sonia

Resigned
123 Victoria Street, LondonSW1E 6RA
Born July 1981
Director
Appointed 30 May 2020
Resigned 28 Apr 2022

RUSSELL, Oscar

Resigned
123 Victoria Street, LondonSW1E 6RA
Born August 1987
Director
Appointed 30 May 2020
Resigned 10 Dec 2020

Persons with significant control

2

1 Active
1 Ceased
52 Grosvenor Gardens, LondonSW1W 0AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2019
Brunswick House, Regent Park, LeatherheadKT22 7LU

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 28 Mar 2019
Fundings
Financials
Latest Activities

Filing History

219

Appoint Person Secretary Company With Name Date
10 December 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 December 2025
TM02Termination of Secretary
Change Account Reference Date Company Previous Extended
5 November 2025
AA01Change of Accounting Reference Date
Change Sail Address Company With Old Address New Address
31 October 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 October 2025
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
16 September 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
18 August 2025
AAAnnual Accounts
Legacy
18 August 2025
PARENT_ACCPARENT_ACC
Legacy
18 August 2025
GUARANTEE2GUARANTEE2
Legacy
18 August 2025
AGREEMENT2AGREEMENT2
Gazette Filings Brought Up To Date
26 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
23 January 2025
AP01Appointment of Director
Change Person Director Company With Change Date
31 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 September 2024
TM01Termination of Director
Change To A Person With Significant Control
3 September 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
24 July 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 June 2024
AP03Appointment of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
15 May 2024
AAAnnual Accounts
Legacy
15 May 2024
PARENT_ACCPARENT_ACC
Legacy
8 May 2024
AGREEMENT2AGREEMENT2
Legacy
8 May 2024
GUARANTEE2GUARANTEE2
Termination Secretary Company With Name Termination Date
13 March 2024
TM02Termination of Secretary
Change Person Director Company With Change Date
12 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 March 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 June 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 June 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 June 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
8 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2022
TM01Termination of Director
Accounts With Accounts Type Small
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Accounts With Accounts Type Small
7 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2020
TM01Termination of Director
Change Person Director Company With Change Date
4 November 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 November 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 July 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 July 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 July 2020
TM02Termination of Secretary
Accounts With Accounts Type Small
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 July 2019
TM01Termination of Director
Notification Of A Person With Significant Control
13 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Accounts With Accounts Type Small
28 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Resolution
10 October 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Confirmation Statement With Updates
29 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
16 November 2015
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Termination Secretary Company With Name Termination Date
21 September 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 September 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
9 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
12 November 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 November 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 November 2014
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
29 September 2014
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Termination Director Company With Name
4 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
4 July 2014
AP01Appointment of Director
Accounts With Accounts Type Full
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Appoint Person Director Company With Name
2 July 2013
AP01Appointment of Director
Mortgage Satisfy Charge Full
20 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 May 2013
MR04Satisfaction of Charge
Appoint Person Director Company With Name
8 April 2013
AP01Appointment of Director
Termination Director Company With Name
28 March 2013
TM01Termination of Director
Change Sail Address Company
7 March 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Change Person Director Company With Change Date
14 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 April 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
13 April 2012
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
12 April 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
11 April 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
21 February 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
27 January 2012
AP03Appointment of Secretary
Termination Director Company With Name
27 January 2012
TM01Termination of Director
Termination Secretary Company With Name
27 January 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
6 January 2012
AAAnnual Accounts
Legacy
17 October 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Resolution
19 August 2011
RESOLUTIONSResolutions
Termination Director Company With Name
31 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Accounts With Accounts Type Full
24 November 2009
AAAnnual Accounts
Termination Director Company With Name
18 November 2009
TM01Termination of Director
Legacy
7 November 2009
MG02MG02
Legacy
29 September 2009
363aAnnual Return
Accounts With Accounts Type Full
15 December 2008
AAAnnual Accounts
Legacy
29 September 2008
363aAnnual Return
Legacy
23 June 2008
288aAppointment of Director or Secretary
Legacy
28 April 2008
288cChange of Particulars
Accounts With Accounts Type Full
4 January 2008
AAAnnual Accounts
Legacy
2 January 2008
288bResignation of Director or Secretary
Legacy
1 October 2007
363aAnnual Return
Legacy
9 May 2007
288aAppointment of Director or Secretary
Legacy
9 May 2007
288bResignation of Director or Secretary
Legacy
9 May 2007
288bResignation of Director or Secretary
Legacy
14 March 2007
288cChange of Particulars
Accounts With Accounts Type Full
1 February 2007
AAAnnual Accounts
Legacy
29 November 2006
288cChange of Particulars
Legacy
27 September 2006
363aAnnual Return
Legacy
10 August 2006
395Particulars of Mortgage or Charge
Legacy
8 August 2006
395Particulars of Mortgage or Charge
Legacy
18 July 2006
395Particulars of Mortgage or Charge
Legacy
14 June 2006
225Change of Accounting Reference Date
Legacy
31 March 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
1 February 2006
AAAnnual Accounts
Legacy
20 December 2005
288aAppointment of Director or Secretary
Legacy
29 September 2005
363aAnnual Return
Legacy
13 September 2005
353353
Legacy
24 May 2005
288aAppointment of Director or Secretary
Resolution
17 May 2005
RESOLUTIONSResolutions
Resolution
17 May 2005
RESOLUTIONSResolutions
Resolution
17 May 2005
RESOLUTIONSResolutions
Resolution
17 May 2005
RESOLUTIONSResolutions
Legacy
12 May 2005
288bResignation of Director or Secretary
Legacy
18 March 2005
288aAppointment of Director or Secretary
Legacy
8 March 2005
288bResignation of Director or Secretary
Legacy
8 March 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
9 February 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 January 2005
288bResignation of Director or Secretary
Legacy
26 November 2004
287Change of Registered Office
Legacy
18 November 2004
363aAnnual Return
Legacy
18 November 2004
353353
Legacy
17 November 2004
288aAppointment of Director or Secretary
Legacy
17 November 2004
288aAppointment of Director or Secretary
Legacy
12 November 2004
288aAppointment of Director or Secretary
Legacy
12 November 2004
288aAppointment of Director or Secretary
Legacy
12 November 2004
288bResignation of Director or Secretary
Legacy
12 November 2004
288bResignation of Director or Secretary
Legacy
12 November 2004
288bResignation of Director or Secretary
Legacy
12 November 2004
288bResignation of Director or Secretary
Legacy
12 November 2004
288bResignation of Director or Secretary
Legacy
12 November 2004
155(6)a155(6)a
Resolution
12 November 2004
RESOLUTIONSResolutions
Resolution
12 November 2004
RESOLUTIONSResolutions
Resolution
12 November 2004
RESOLUTIONSResolutions
Legacy
9 November 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
24 January 2004
288bResignation of Director or Secretary
Legacy
23 December 2003
288aAppointment of Director or Secretary
Legacy
5 December 2003
288bResignation of Director or Secretary
Legacy
5 December 2003
288aAppointment of Director or Secretary
Legacy
5 December 2003
288aAppointment of Director or Secretary
Legacy
4 December 2003
287Change of Registered Office
Legacy
4 December 2003
225Change of Accounting Reference Date
Legacy
4 December 2003
288aAppointment of Director or Secretary
Legacy
3 December 2003
288bResignation of Director or Secretary
Legacy
2 December 2003
288aAppointment of Director or Secretary
Legacy
2 December 2003
288aAppointment of Director or Secretary
Legacy
28 November 2003
403aParticulars of Charge Subject to s859A
Legacy
22 October 2003
363aAnnual Return
Accounts With Accounts Type Full
15 May 2003
AAAnnual Accounts
Legacy
6 May 2003
353353
Legacy
16 October 2002
363aAnnual Return
Legacy
16 October 2002
288cChange of Particulars
Legacy
16 October 2002
353353
Legacy
27 July 2002
395Particulars of Mortgage or Charge
Resolution
25 July 2002
RESOLUTIONSResolutions
Resolution
25 July 2002
RESOLUTIONSResolutions
Resolution
25 July 2002
RESOLUTIONSResolutions
Legacy
25 July 2002
155(6)a155(6)a
Legacy
20 July 2002
403aParticulars of Charge Subject to s859A
Legacy
20 July 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
26 March 2002
AAAnnual Accounts
Legacy
3 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 March 2001
AAAnnual Accounts
Legacy
11 December 2000
363sAnnual Return (shuttle)
Legacy
10 November 2000
395Particulars of Mortgage or Charge
Legacy
11 October 2000
155(6)a155(6)a
Legacy
10 August 2000
395Particulars of Mortgage or Charge
Legacy
29 July 2000
403aParticulars of Charge Subject to s859A
Legacy
23 March 2000
395Particulars of Mortgage or Charge
Legacy
4 February 2000
288bResignation of Director or Secretary
Legacy
4 February 2000
288bResignation of Director or Secretary
Legacy
4 February 2000
288bResignation of Director or Secretary
Legacy
4 February 2000
287Change of Registered Office
Legacy
4 February 2000
288aAppointment of Director or Secretary
Legacy
4 February 2000
288aAppointment of Director or Secretary
Legacy
4 February 2000
225Change of Accounting Reference Date
Certificate Change Of Name Company
10 November 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 November 1999
NEWINCIncorporation