Background WavePink WaveYellow Wave

LINDEN HOMES WESTERN LIMITED (03891911)

LINDEN HOMES WESTERN LIMITED (03891911) is an active UK company. incorporated on 7 December 1999. with registered office in West Malling. The company operates in the Construction sector, engaged in development of building projects. LINDEN HOMES WESTERN LIMITED has been registered for 26 years. Current directors include DANIELS, Adam Thomas, LAWLOR, Timothy Charles, SCHOLFIELD, Susan.

Company Number
03891911
Status
active
Type
ltd
Incorporated
7 December 1999
Age
26 years
Address
11 Tower View, West Malling, ME19 4UY
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DANIELS, Adam Thomas, LAWLOR, Timothy Charles, SCHOLFIELD, Susan
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINDEN HOMES WESTERN LIMITED

LINDEN HOMES WESTERN LIMITED is an active company incorporated on 7 December 1999 with the registered office located in West Malling. The company operates in the Construction sector, specifically engaged in development of building projects. LINDEN HOMES WESTERN LIMITED was registered 26 years ago.(SIC: 41100)

Status

active

Active since 26 years ago

Company No

03891911

LTD Company

Age

26 Years

Incorporated 7 December 1999

Size

N/A

Accounts

ARD: 30/6

Up to Date

8 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 19 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026
Contact
Address

11 Tower View Kings Hill West Malling, ME19 4UY,

Previous Addresses

Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL
From: 7 December 1999To: 9 January 2020
Timeline

31 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Dec 99
Director Left
Jan 10
Director Joined
Feb 11
Director Left
Jan 13
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Director Left
Apr 15
Director Left
Sept 15
Director Left
Sept 16
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Jan 25
Director Joined
Feb 25
Director Left
Dec 25
Director Left
Dec 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

VISTRY SECRETARY LIMITED

Active
Tower View, West MallingME19 4UY
Corporate secretary
Appointed 25 Jun 2021

DANIELS, Adam Thomas

Active
Tower View, West MallingME19 4UY
Born March 1991
Director
Appointed 03 Feb 2025

LAWLOR, Timothy Charles

Active
Tower View, West MallingME19 4UY
Born November 1970
Director
Appointed 12 Jan 2024

SCHOLFIELD, Susan

Active
Tower View, West MallingME19 4UY
Born June 1965
Director
Appointed 25 May 2018

JOVIC, Lou

Resigned
5 Wynlea Close, CrawleyRH10 4HP
Secretary
Appointed 07 Dec 1999
Resigned 08 Jul 2002

MONEY, Paul David

Resigned
10 Belsize Avenue, LondonW13 9TF
Secretary
Appointed 14 Mar 2007
Resigned 30 Oct 2009

MORRISSEY, Brendan Jacob

Resigned
50 Silverhill Road, AshfordTN24 0NZ
Secretary
Appointed 27 Jan 2006
Resigned 14 Mar 2007

PALMER, Martin Trevor Digby

Resigned
Tower View, West MallingME19 4UY
Secretary
Appointed 03 Jan 2020
Resigned 25 Jun 2021

STONE, Zillah Wendy

Resigned
34 Meadow Road, LondonSW19 2ND
Secretary
Appointed 06 Sept 2002
Resigned 27 Jan 2006

WHITE, Alison Scillitoe

Resigned
Cowley Business Park, UxbridgeUB8 2AL
Secretary
Appointed 02 Nov 2009
Resigned 01 Mar 2012

GALLIFORD TRY SECRETARIAT SERVICES LIMITED

Resigned
Business Park, UxbridgeUB8 2AL
Corporate secretary
Appointed 01 Mar 2012
Resigned 03 Jan 2020

ARNOLD, Michael Charles

Resigned
7 Sunnyside, DevizesSN10 4HU
Born May 1957
Director
Appointed 23 Feb 2004
Resigned 31 Dec 2023

BAKER, Ian

Resigned
Cowley Business Park, UxbridgeUB8 2AL
Born May 1970
Director
Appointed 09 May 2007
Resigned 02 Jan 2013

BALLARD, Toby James Thomas

Resigned
Uplands, BristolBS40 5PL
Born July 1972
Director
Appointed 01 Nov 2001
Resigned 31 Dec 2007

BIRD, Kevin Alexander

Resigned
Hurlingham, GlastonburyBA6 8LT
Born February 1963
Director
Appointed 07 Dec 1999
Resigned 16 Nov 2001

BURTON, Anthony William Rawes

Resigned
Foxs Hangout, SwanmoreSO32 2QD
Born November 1961
Director
Appointed 01 Jul 2002
Resigned 31 Dec 2004

CARNEGIE, Keith Bryan

Resigned
Tower View, West MallingME19 4UY
Born May 1969
Director
Appointed 03 Jan 2020
Resigned 31 Dec 2023

COATES, Christopher

Resigned
Chiltern House, Gerrards CrossSL9 8RS
Born November 1965
Director
Appointed 01 Jan 2005
Resigned 02 Jan 2008

COOPER, Paul David

Resigned
Cowley Business Park, UxbridgeUB8 2AL
Born July 1968
Director
Appointed 01 Jul 2008
Resigned 01 Oct 2015

DAVIES, Philip James

Resigned
Laureldene, EffinghamKT24 5PJ
Born December 1950
Director
Appointed 07 Dec 1999
Resigned 06 Mar 2007

DUFFUS, Ray

Resigned
2 Spencer Close, SwindonSN5 6NE
Born March 1963
Director
Appointed 01 Jan 2001
Resigned 07 Nov 2003

DUXBURY, Andrew James

Resigned
Cowley Business Park, UxbridgeUB8 2AL
Born January 1975
Director
Appointed 25 May 2018
Resigned 18 Jun 2019

FOLEY, Kevin Paul

Resigned
18 Alderwood Avenue, EastleighSO53 4TH
Born March 1957
Director
Appointed 09 May 2007
Resigned 01 Jan 2009

GAIT, Simon John

Resigned
10 Fitzroy Road, BristolBS16 3LZ
Born May 1966
Director
Appointed 01 Jul 2004
Resigned 12 Sept 2016

HARRIS, Christopher James

Resigned
Station Road, Quorn
Born February 1976
Director
Appointed 25 May 2018
Resigned 21 Feb 2019

HAWKINS, Ralph David

Resigned
21 Broncksea Road, BristolBS7 0SE
Born December 1963
Director
Appointed 21 May 2001
Resigned 31 Aug 2004

HEYES, Andrew Michael

Resigned
10 Marine Parade, ClevedonBS21 7QS
Born May 1963
Director
Appointed 01 Feb 2001
Resigned 28 Feb 2002

HUMPHREY, Peter Arthur

Resigned
Lawn Cottage, CalneSN11 9PJ
Born May 1945
Director
Appointed 01 Jan 2001
Resigned 31 Aug 2002

JOVIC, Lou

Resigned
5 Wynlea Close, CrawleyRH10 4HP
Born March 1946
Director
Appointed 07 Dec 1999
Resigned 08 Jul 2002

O'CONNOR, Daniel Peter

Resigned
37 Johnson Road, BristolBS16 7JD
Born July 1962
Director
Appointed 18 Oct 2002
Resigned 31 Jul 2003

PALMER, Nigel John

Resigned
Cowley Business Park, UxbridgeUB8 2AL
Born January 1966
Director
Appointed 01 Mar 2002
Resigned 14 Apr 2015

SIBLEY, Earl

Resigned
Tower View, West MallingME19 4UY
Born June 1972
Director
Appointed 03 Jan 2020
Resigned 31 Dec 2024

STADDON, Alison Thornton

Resigned
63 Ham Green, TrowbridgeBA14 6PY
Born May 1954
Director
Appointed 18 Oct 2002
Resigned 30 Jun 2008

TILMAN, David Ward

Resigned
Fairmead, East HorsleyKT24 5AN
Born October 1953
Director
Appointed 08 Jul 2002
Resigned 31 Dec 2009

VINEY, Michael Edward

Resigned
12 Alexandra Street, CheltenhamGL50 2UQ
Born September 1969
Director
Appointed 18 Feb 2002
Resigned 31 Aug 2008

Persons with significant control

1

Tower View, West MallingME19 4UY

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

226

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Change Person Director Company With Change Date
29 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 July 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
2 July 2021
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
20 July 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
15 July 2020
AAAnnual Accounts
Change To A Person With Significant Control
23 January 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
10 January 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 January 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 January 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
13 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 September 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
24 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Mortgage Satisfy Charge Full
16 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
11 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Dormant
8 April 2013
AAAnnual Accounts
Legacy
7 February 2013
MG01MG01
Termination Director Company With Name
3 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Change Person Director Company With Change Date
14 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 March 2012
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
6 March 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
6 March 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Legacy
11 August 2011
MG02MG02
Legacy
28 May 2011
MG01MG01
Appoint Person Director Company With Name
15 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Change Person Director Company With Change Date
2 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 December 2010
AAAnnual Accounts
Termination Director Company With Name
13 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Termination Secretary Company With Name
18 November 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
18 November 2009
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
17 November 2009
AAAnnual Accounts
Legacy
27 January 2009
288bResignation of Director or Secretary
Legacy
26 January 2009
288cChange of Particulars
Legacy
10 December 2008
363aAnnual Return
Accounts With Accounts Type Full
10 December 2008
AAAnnual Accounts
Legacy
18 November 2008
288bResignation of Director or Secretary
Legacy
18 November 2008
288bResignation of Director or Secretary
Legacy
29 August 2008
288cChange of Particulars
Legacy
9 July 2008
288aAppointment of Director or Secretary
Legacy
4 July 2008
403aParticulars of Charge Subject to s859A
Legacy
10 June 2008
288cChange of Particulars
Legacy
16 April 2008
395Particulars of Mortgage or Charge
Legacy
11 January 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
10 January 2008
AAAnnual Accounts
Legacy
9 January 2008
225Change of Accounting Reference Date
Legacy
2 January 2008
363aAnnual Return
Legacy
2 January 2008
288bResignation of Director or Secretary
Legacy
2 January 2008
288bResignation of Director or Secretary
Legacy
13 October 2007
395Particulars of Mortgage or Charge
Legacy
12 October 2007
395Particulars of Mortgage or Charge
Legacy
20 September 2007
395Particulars of Mortgage or Charge
Legacy
20 September 2007
395Particulars of Mortgage or Charge
Legacy
20 September 2007
395Particulars of Mortgage or Charge
Legacy
14 September 2007
395Particulars of Mortgage or Charge
Legacy
24 July 2007
395Particulars of Mortgage or Charge
Legacy
7 July 2007
395Particulars of Mortgage or Charge
Legacy
6 July 2007
395Particulars of Mortgage or Charge
Legacy
4 July 2007
395Particulars of Mortgage or Charge
Legacy
12 June 2007
288bResignation of Director or Secretary
Legacy
1 June 2007
403aParticulars of Charge Subject to s859A
Legacy
31 May 2007
288aAppointment of Director or Secretary
Legacy
30 May 2007
288aAppointment of Director or Secretary
Legacy
15 May 2007
287Change of Registered Office
Legacy
10 April 2007
395Particulars of Mortgage or Charge
Legacy
10 April 2007
395Particulars of Mortgage or Charge
Legacy
4 April 2007
395Particulars of Mortgage or Charge
Resolution
2 April 2007
RESOLUTIONSResolutions
Resolution
2 April 2007
RESOLUTIONSResolutions
Legacy
2 April 2007
155(6)a155(6)a
Legacy
2 April 2007
155(6)a155(6)a
Legacy
23 March 2007
288bResignation of Director or Secretary
Legacy
23 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 March 2007
AAAnnual Accounts
Legacy
3 February 2007
403aParticulars of Charge Subject to s859A
Legacy
3 February 2007
403aParticulars of Charge Subject to s859A
Legacy
3 February 2007
403aParticulars of Charge Subject to s859A
Legacy
3 February 2007
403aParticulars of Charge Subject to s859A
Legacy
14 December 2006
363aAnnual Return
Accounts With Accounts Type Full
27 June 2006
AAAnnual Accounts
Legacy
6 February 2006
288aAppointment of Director or Secretary
Legacy
6 February 2006
288bResignation of Director or Secretary
Legacy
10 January 2006
395Particulars of Mortgage or Charge
Legacy
13 December 2005
363sAnnual Return (shuttle)
Legacy
16 July 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
10 May 2005
AAAnnual Accounts
Legacy
28 April 2005
288cChange of Particulars
Legacy
28 April 2005
288cChange of Particulars
Legacy
9 April 2005
395Particulars of Mortgage or Charge
Legacy
11 March 2005
400400
Legacy
25 February 2005
288cChange of Particulars
Legacy
12 February 2005
403aParticulars of Charge Subject to s859A
Legacy
1 February 2005
288aAppointment of Director or Secretary
Legacy
11 January 2005
287Change of Registered Office
Legacy
7 January 2005
288bResignation of Director or Secretary
Legacy
17 December 2004
363sAnnual Return (shuttle)
Legacy
12 November 2004
403aParticulars of Charge Subject to s859A
Legacy
7 September 2004
288bResignation of Director or Secretary
Legacy
30 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 July 2004
AAAnnual Accounts
Legacy
2 July 2004
395Particulars of Mortgage or Charge
Legacy
12 March 2004
288aAppointment of Director or Secretary
Legacy
24 January 2004
395Particulars of Mortgage or Charge
Legacy
19 December 2003
287Change of Registered Office
Legacy
13 December 2003
363sAnnual Return (shuttle)
Legacy
19 November 2003
288bResignation of Director or Secretary
Legacy
14 October 2003
403aParticulars of Charge Subject to s859A
Legacy
10 October 2003
288cChange of Particulars
Legacy
10 October 2003
288cChange of Particulars
Legacy
12 September 2003
395Particulars of Mortgage or Charge
Legacy
11 September 2003
395Particulars of Mortgage or Charge
Legacy
8 August 2003
288bResignation of Director or Secretary
Legacy
26 June 2003
395Particulars of Mortgage or Charge
Legacy
20 June 2003
288cChange of Particulars
Accounts With Accounts Type Full
18 April 2003
AAAnnual Accounts
Legacy
8 March 2003
395Particulars of Mortgage or Charge
Legacy
20 February 2003
288cChange of Particulars
Legacy
20 February 2003
288cChange of Particulars
Legacy
7 January 2003
88(2)R88(2)R
Legacy
30 December 2002
353353
Legacy
30 December 2002
363aAnnual Return
Resolution
30 December 2002
RESOLUTIONSResolutions
Resolution
30 December 2002
RESOLUTIONSResolutions
Legacy
30 December 2002
123Notice of Increase in Nominal Capital
Legacy
16 December 2002
288cChange of Particulars
Legacy
16 December 2002
288cChange of Particulars
Legacy
14 December 2002
395Particulars of Mortgage or Charge
Legacy
4 December 2002
288cChange of Particulars
Resolution
29 November 2002
RESOLUTIONSResolutions
Resolution
29 November 2002
RESOLUTIONSResolutions
Resolution
29 November 2002
RESOLUTIONSResolutions
Resolution
29 November 2002
RESOLUTIONSResolutions
Resolution
29 November 2002
RESOLUTIONSResolutions
Resolution
29 November 2002
RESOLUTIONSResolutions
Legacy
27 November 2002
288aAppointment of Director or Secretary
Legacy
27 November 2002
288aAppointment of Director or Secretary
Legacy
26 November 2002
288cChange of Particulars
Legacy
26 November 2002
288aAppointment of Director or Secretary
Legacy
26 November 2002
288cChange of Particulars
Legacy
26 November 2002
288bResignation of Director or Secretary
Legacy
26 October 2002
288aAppointment of Director or Secretary
Legacy
26 October 2002
288aAppointment of Director or Secretary
Legacy
24 September 2002
288aAppointment of Director or Secretary
Legacy
20 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 July 2002
AAAnnual Accounts
Legacy
17 July 2002
288bResignation of Director or Secretary
Legacy
17 July 2002
288aAppointment of Director or Secretary
Legacy
11 July 2002
288bResignation of Director or Secretary
Legacy
8 July 2002
288aAppointment of Director or Secretary
Legacy
4 July 2002
288cChange of Particulars
Legacy
22 April 2002
288cChange of Particulars
Legacy
25 January 2002
363sAnnual Return (shuttle)
Legacy
19 December 2001
288bResignation of Director or Secretary
Legacy
16 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 June 2001
AAAnnual Accounts
Legacy
1 June 2001
288aAppointment of Director or Secretary
Legacy
3 May 2001
403aParticulars of Charge Subject to s859A
Legacy
3 May 2001
403aParticulars of Charge Subject to s859A
Legacy
21 March 2001
395Particulars of Mortgage or Charge
Resolution
2 March 2001
RESOLUTIONSResolutions
Resolution
2 March 2001
RESOLUTIONSResolutions
Legacy
2 March 2001
155(6)a155(6)a
Legacy
28 February 2001
288aAppointment of Director or Secretary
Legacy
20 February 2001
288aAppointment of Director or Secretary
Legacy
20 February 2001
288aAppointment of Director or Secretary
Legacy
3 January 2001
363sAnnual Return (shuttle)
Legacy
21 March 2000
395Particulars of Mortgage or Charge
Legacy
15 March 2000
395Particulars of Mortgage or Charge
Incorporation Company
7 December 1999
NEWINCIncorporation