Background WavePink WaveYellow Wave

GREEN CORNS LTD. (03918305)

GREEN CORNS LTD. (03918305) is an active UK company. incorporated on 3 February 2000. with registered office in Uxbridge. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. GREEN CORNS LTD. has been registered for 26 years. Current directors include DICKINSON, Christopher Keith, SHEIKH, Farouq Rashid, SHEIKH, Haroon Rashid and 1 others.

Company Number
03918305
Status
active
Type
ltd
Incorporated
3 February 2000
Age
26 years
Address
4th Floor, Parkview, Uxbridge, UB8 1UX
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
DICKINSON, Christopher Keith, SHEIKH, Farouq Rashid, SHEIKH, Haroon Rashid, WILES, Jeremy David
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREEN CORNS LTD.

GREEN CORNS LTD. is an active company incorporated on 3 February 2000 with the registered office located in Uxbridge. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. GREEN CORNS LTD. was registered 26 years ago.(SIC: 87900)

Status

active

Active since 26 years ago

Company No

03918305

LTD Company

Age

26 Years

Incorporated 3 February 2000

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 January 2026 (2 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027

Previous Company Names

GREENCORNS LTD.
From: 3 February 2000To: 17 February 2000
Contact
Address

4th Floor, Parkview 82 Oxford Road Uxbridge, UB8 1UX,

Previous Addresses

Metropolitan House 3 Darkes Lane Potters Bar EN6 1AG England
From: 3 September 2019To: 1 July 2025
4th Floor, Waterfront, Manbre Wharf Manbre Road Hammersmith W6 9RH England
From: 31 July 2018To: 3 September 2019
4th Floor, Waterfront Building Hammersmith Embankment Chancellors Road London W6 9RU
From: 2 February 2015To: 31 July 2018
3 Bunhill Row London EC1Y 8YZ
From: 30 April 2012To: 2 February 2015
Leeds House, 11a Yorkshire Street, Rochdale Lancashire OL16 1BH
From: 3 February 2000To: 30 April 2012
Timeline

31 key events • 2000 - 2021

Funding Officers Ownership
Company Founded
Feb 00
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
May 13
Director Joined
Jun 13
Director Left
Apr 14
Director Left
Jun 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
May 16
Director Joined
Aug 17
Director Joined
Oct 17
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Apr 19
Director Left
May 19
Director Joined
Aug 21
Director Left
Aug 21
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

DICKINSON, Christopher Keith

Active
82 Oxford Road, UxbridgeUB8 1UX
Secretary
Appointed 13 Jan 2020

DICKINSON, Christopher Keith

Active
82 Oxford Road, UxbridgeUB8 1UX
Born November 1978
Director
Appointed 28 Mar 2019

SHEIKH, Farouq Rashid

Active
82 Oxford Road, UxbridgeUB8 1UX
Born October 1958
Director
Appointed 28 Mar 2019

SHEIKH, Haroon Rashid

Active
82 Oxford Road, UxbridgeUB8 1UX
Born March 1956
Director
Appointed 28 Mar 2019

WILES, Jeremy David

Active
82 Oxford Road, UxbridgeUB8 1UX
Born April 1962
Director
Appointed 11 Aug 2021

ADAMSON, Judith Marion

Resigned
Apartment 1 Hampsfield House, Lindale Grange Over SandsLA11 6LB
Secretary
Appointed 03 Feb 2000
Resigned 09 Feb 2004

APTHORPE, Catherine Jane

Resigned
Manbre Wharf, HammersmithW6 9RH
Secretary
Appointed 03 Mar 2017
Resigned 24 Jun 2019

JARDINE, Francis

Resigned
Chancellors Road, LondonW6 9RU
Secretary
Appointed 15 Sept 2016
Resigned 03 Mar 2017

WALTERS, Nicholas John Cordeaux

Resigned
Mentmore, Leighton BuzzardLU7 0QG
Secretary
Appointed 06 Jul 2006
Resigned 26 Apr 2012

WRIGHT, Paul

Resigned
Hammersmith Embankment, LondonW6 9RU
Secretary
Appointed 30 Jan 2015
Resigned 15 Sept 2016

A G SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 09 Feb 2004
Resigned 06 Jul 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 03 Feb 2000
Resigned 03 Feb 2000

T&H SECRETARIAL SERVICES LIMITED

Resigned
Bunhill Row, LondonEC1Y 8YZ
Corporate secretary
Appointed 26 Apr 2012
Resigned 30 Jan 2015

ADAMSON, Judith Marion

Resigned
Apartment 1 Hampsfield House, Lindale Grange Over SandsLA11 6LB
Born June 1950
Director
Appointed 29 Aug 2000
Resigned 09 Feb 2004

ADAMSON, Mark

Resigned
Apartment 1 Hampsfield House, Lindale Grange Over SandsLA11 6LB
Born August 1955
Director
Appointed 03 Feb 2000
Resigned 09 Feb 2004

ASARIA, Mohamed Saleem

Resigned
Chancellors Road, LondonW6 9RU
Born November 1964
Director
Appointed 22 Aug 2014
Resigned 18 Oct 2018

BURDEN, Pamela Lilian

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Born May 1947
Director
Appointed 01 Jul 2003
Resigned 06 Jul 2006

BURDEN, Pamela Lilian

Resigned
2 Handgreen, TarporleyCW6 9SP
Born May 1947
Director
Appointed 31 May 2000
Resigned 28 Feb 2002

BURDEN, Susan

Resigned
7 Hillside, NorthwichCW8 4TD
Born September 1968
Director
Appointed 01 Nov 2001
Resigned 11 Jul 2002

CARRIE, Anne Marie

Resigned
Hammersmith Embankment, LondonW6 9RU
Born August 1955
Director
Appointed 18 Oct 2017
Resigned 30 May 2019

GLYNN, Angela

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Born October 1955
Director
Appointed 01 Oct 2005
Resigned 06 Jul 2006

GRIFFITH, Andrew Patrick

Resigned
Chancellors Road, LondonW6 9RU
Born March 1968
Director
Appointed 22 Aug 2014
Resigned 27 Apr 2016

GRUBIC, Paul

Resigned
4 Lansdowne Road, MorecambeLA4 6AL
Born December 1953
Director
Appointed 09 Feb 2004
Resigned 04 Mar 2005

HALL, Robert Wightman

Resigned
Newton Kyme Hall, TadcasterLS24 9LR
Born July 1947
Director
Appointed 30 Nov 2006
Resigned 26 Apr 2012

HERRING, Stephen Geoffrey

Resigned
2 Oakwood Square, CheadleSK8 3SB
Born January 1972
Director
Appointed 26 Apr 2012
Resigned 03 May 2013

IVERS, John Joseph

Resigned
3 Darkes Lane, Potters BarEN6 1AG
Born July 1962
Director
Appointed 28 Mar 2019
Resigned 11 Aug 2021

JACKS, David

Resigned
Pike Cottage, WidnesWA8 3JQ
Born December 1944
Director
Appointed 31 May 2000
Resigned 31 Aug 2000

JOHNSON, Melissa

Resigned
72 Neville Street, Newton Le WillowsWA12 9DB
Born March 1964
Director
Appointed 19 Dec 2002
Resigned 09 Feb 2004

JOHNSTON, Mark

Resigned
2 Oakwood Square, CheadleSK8 3SB
Born December 1958
Director
Appointed 17 Jun 2013
Resigned 16 Jun 2014

KANG, Anoop

Resigned
Manbre Wharf, HammersmithW6 9RH
Born November 1974
Director
Appointed 12 Jul 2017
Resigned 18 Oct 2018

KEARSLEY, Frederick William

Resigned
23 Wardle Fold, RochdaleOL12 9NF
Born September 1950
Director
Appointed 01 Nov 2001
Resigned 09 Feb 2004

KHAN, Rizwan

Resigned
2 Oakwood Square, CheadleSK8 3SB
Born October 1968
Director
Appointed 26 Apr 2012
Resigned 10 Sept 2014

MCDONALD, Rodney

Resigned
117 Leander Drive, RochdaleOL11 2XD
Born May 1951
Director
Appointed 05 Oct 2000
Resigned 09 Feb 2004

ORESCHNICK, Robert

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Born July 1946
Director
Appointed 09 Feb 2004
Resigned 20 Mar 2006

PARKIN, Stephen John

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Born May 1961
Director
Appointed 07 Sept 2005
Resigned 30 Nov 2006

Persons with significant control

1

Hammersmith Embankment, LondonW6 9RU

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

280

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
10 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
2 June 2020
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
2 June 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 September 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
24 June 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 May 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
30 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
14 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
2 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 March 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 March 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
7 October 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 October 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Accounts With Accounts Type Dormant
9 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 February 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
2 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 February 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
7 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2014
TM01Termination of Director
Resolution
12 September 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2014
AP01Appointment of Director
Resolution
5 September 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
15 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2014
MR04Satisfaction of Charge
Termination Director Company With Name
17 June 2014
TM01Termination of Director
Termination Director Company With Name
25 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Change Person Director Company With Change Date
6 February 2014
CH01Change of Director Details
Miscellaneous
29 November 2013
MISCMISC
Auditors Resignation Company
29 November 2013
AUDAUD
Miscellaneous
29 November 2013
MISCMISC
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 June 2013
AP01Appointment of Director
Termination Director Company With Name
13 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 February 2013
AR01AR01
Change Corporate Secretary Company With Change Date
5 July 2012
CH04Change of Corporate Secretary Details
Legacy
17 May 2012
MG02MG02
Legacy
17 May 2012
MG02MG02
Legacy
17 May 2012
MG02MG02
Auditors Resignation Company
16 May 2012
AUDAUD
Resolution
4 May 2012
RESOLUTIONSResolutions
Auditors Resignation Company
4 May 2012
AUDAUD
Legacy
4 May 2012
MG01MG01
Legacy
4 May 2012
MG01MG01
Appoint Person Director Company With Name
1 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 May 2012
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
30 April 2012
AP04Appointment of Corporate Secretary
Termination Director Company With Name
30 April 2012
TM01Termination of Director
Termination Director Company With Name
30 April 2012
TM01Termination of Director
Termination Director Company With Name
30 April 2012
TM01Termination of Director
Termination Secretary Company With Name
30 April 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
30 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Accounts With Accounts Type Full
23 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Accounts With Accounts Type Full
14 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Legacy
10 July 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 July 2009
AAAnnual Accounts
Legacy
17 April 2009
288aAppointment of Director or Secretary
Legacy
23 February 2009
363aAnnual Return
Legacy
20 February 2009
288cChange of Particulars
Accounts With Accounts Type Full
30 July 2008
AAAnnual Accounts
Legacy
7 March 2008
363aAnnual Return
Legacy
2 February 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 January 2008
AAAnnual Accounts
Accounts With Accounts Type Full
8 March 2007
AAAnnual Accounts
Legacy
1 March 2007
363aAnnual Return
Legacy
1 March 2007
190190
Legacy
1 March 2007
353353
Legacy
1 March 2007
287Change of Registered Office
Memorandum Articles
12 February 2007
MEM/ARTSMEM/ARTS
Resolution
12 February 2007
RESOLUTIONSResolutions
Legacy
8 February 2007
155(6)a155(6)a
Resolution
8 February 2007
RESOLUTIONSResolutions
Legacy
1 February 2007
395Particulars of Mortgage or Charge
Legacy
1 February 2007
395Particulars of Mortgage or Charge
Legacy
29 January 2007
403aParticulars of Charge Subject to s859A
Legacy
29 January 2007
403aParticulars of Charge Subject to s859A
Legacy
29 January 2007
403aParticulars of Charge Subject to s859A
Legacy
29 January 2007
403aParticulars of Charge Subject to s859A
Legacy
29 January 2007
403aParticulars of Charge Subject to s859A
Legacy
29 January 2007
403aParticulars of Charge Subject to s859A
Legacy
29 January 2007
403aParticulars of Charge Subject to s859A
Legacy
29 January 2007
403aParticulars of Charge Subject to s859A
Legacy
29 January 2007
403aParticulars of Charge Subject to s859A
Legacy
29 January 2007
403aParticulars of Charge Subject to s859A
Legacy
29 January 2007
403aParticulars of Charge Subject to s859A
Legacy
29 January 2007
403aParticulars of Charge Subject to s859A
Legacy
29 January 2007
403aParticulars of Charge Subject to s859A
Legacy
29 January 2007
403aParticulars of Charge Subject to s859A
Legacy
29 January 2007
403aParticulars of Charge Subject to s859A
Legacy
29 January 2007
403aParticulars of Charge Subject to s859A
Legacy
29 January 2007
403aParticulars of Charge Subject to s859A
Legacy
29 January 2007
403aParticulars of Charge Subject to s859A
Legacy
29 January 2007
403aParticulars of Charge Subject to s859A
Legacy
29 January 2007
403aParticulars of Charge Subject to s859A
Legacy
22 December 2006
288bResignation of Director or Secretary
Legacy
22 December 2006
288aAppointment of Director or Secretary
Legacy
31 October 2006
287Change of Registered Office
Legacy
25 August 2006
225Change of Accounting Reference Date
Legacy
17 July 2006
288bResignation of Director or Secretary
Legacy
17 July 2006
288bResignation of Director or Secretary
Legacy
17 July 2006
288bResignation of Director or Secretary
Legacy
17 July 2006
288bResignation of Director or Secretary
Legacy
17 July 2006
288aAppointment of Director or Secretary
Legacy
21 April 2006
363aAnnual Return
Legacy
20 April 2006
288cChange of Particulars
Legacy
5 April 2006
395Particulars of Mortgage or Charge
Legacy
22 March 2006
288bResignation of Director or Secretary
Legacy
6 March 2006
288cChange of Particulars
Legacy
6 March 2006
288cChange of Particulars
Legacy
6 March 2006
288cChange of Particulars
Legacy
6 March 2006
288cChange of Particulars
Accounts With Accounts Type Full
27 October 2005
AAAnnual Accounts
Legacy
24 October 2005
288aAppointment of Director or Secretary
Legacy
7 October 2005
288aAppointment of Director or Secretary
Legacy
17 June 2005
403aParticulars of Charge Subject to s859A
Legacy
17 June 2005
403aParticulars of Charge Subject to s859A
Legacy
17 June 2005
403aParticulars of Charge Subject to s859A
Legacy
17 June 2005
403aParticulars of Charge Subject to s859A
Legacy
17 June 2005
403aParticulars of Charge Subject to s859A
Legacy
17 June 2005
403aParticulars of Charge Subject to s859A
Legacy
17 June 2005
403aParticulars of Charge Subject to s859A
Legacy
17 June 2005
403aParticulars of Charge Subject to s859A
Legacy
17 June 2005
403aParticulars of Charge Subject to s859A
Legacy
17 June 2005
403aParticulars of Charge Subject to s859A
Legacy
17 June 2005
403aParticulars of Charge Subject to s859A
Legacy
17 June 2005
403aParticulars of Charge Subject to s859A
Legacy
17 June 2005
403aParticulars of Charge Subject to s859A
Legacy
17 June 2005
403aParticulars of Charge Subject to s859A
Legacy
17 June 2005
403aParticulars of Charge Subject to s859A
Legacy
17 June 2005
403aParticulars of Charge Subject to s859A
Legacy
17 June 2005
403aParticulars of Charge Subject to s859A
Legacy
17 June 2005
403aParticulars of Charge Subject to s859A
Legacy
17 June 2005
403aParticulars of Charge Subject to s859A
Legacy
17 June 2005
403aParticulars of Charge Subject to s859A
Legacy
17 June 2005
403aParticulars of Charge Subject to s859A
Legacy
17 June 2005
403aParticulars of Charge Subject to s859A
Legacy
17 June 2005
403aParticulars of Charge Subject to s859A
Legacy
17 June 2005
403aParticulars of Charge Subject to s859A
Legacy
2 June 2005
403aParticulars of Charge Subject to s859A
Legacy
16 March 2005
287Change of Registered Office
Legacy
14 March 2005
288bResignation of Director or Secretary
Legacy
9 March 2005
395Particulars of Mortgage or Charge
Legacy
9 March 2005
395Particulars of Mortgage or Charge
Legacy
8 March 2005
363aAnnual Return
Legacy
24 February 2005
288cChange of Particulars
Legacy
9 February 2005
395Particulars of Mortgage or Charge
Legacy
9 February 2005
395Particulars of Mortgage or Charge
Legacy
4 February 2005
395Particulars of Mortgage or Charge
Legacy
19 January 2005
395Particulars of Mortgage or Charge
Legacy
12 January 2005
395Particulars of Mortgage or Charge
Legacy
11 January 2005
395Particulars of Mortgage or Charge
Legacy
11 January 2005
395Particulars of Mortgage or Charge
Legacy
24 November 2004
395Particulars of Mortgage or Charge
Resolution
23 November 2004
RESOLUTIONSResolutions
Resolution
23 November 2004
RESOLUTIONSResolutions
Resolution
23 November 2004
RESOLUTIONSResolutions
Legacy
9 November 2004
395Particulars of Mortgage or Charge
Legacy
9 November 2004
395Particulars of Mortgage or Charge
Legacy
27 October 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 October 2004
AAAnnual Accounts
Legacy
21 October 2004
395Particulars of Mortgage or Charge
Legacy
21 October 2004
395Particulars of Mortgage or Charge
Legacy
20 October 2004
395Particulars of Mortgage or Charge
Legacy
20 October 2004
395Particulars of Mortgage or Charge
Legacy
20 October 2004
395Particulars of Mortgage or Charge
Legacy
20 October 2004
395Particulars of Mortgage or Charge
Legacy
17 March 2004
363aAnnual Return
Legacy
19 February 2004
353353
Legacy
19 February 2004
288aAppointment of Director or Secretary
Legacy
19 February 2004
288bResignation of Director or Secretary
Legacy
19 February 2004
288bResignation of Director or Secretary
Legacy
19 February 2004
288aAppointment of Director or Secretary
Legacy
19 February 2004
288aAppointment of Director or Secretary
Legacy
19 February 2004
288aAppointment of Director or Secretary
Legacy
19 February 2004
288bResignation of Director or Secretary
Legacy
19 February 2004
288bResignation of Director or Secretary
Legacy
19 February 2004
288bResignation of Director or Secretary
Legacy
19 February 2004
288bResignation of Director or Secretary
Legacy
19 February 2004
288bResignation of Director or Secretary
Auditors Resignation Company
19 February 2004
AUDAUD
Resolution
17 February 2004
RESOLUTIONSResolutions
Legacy
17 February 2004
155(6)a155(6)a
Legacy
13 February 2004
395Particulars of Mortgage or Charge
Legacy
13 February 2004
395Particulars of Mortgage or Charge
Legacy
26 November 2003
288cChange of Particulars
Legacy
26 November 2003
288cChange of Particulars
Legacy
26 November 2003
288cChange of Particulars
Legacy
6 November 2003
395Particulars of Mortgage or Charge
Legacy
25 October 2003
395Particulars of Mortgage or Charge
Legacy
15 October 2003
395Particulars of Mortgage or Charge
Legacy
24 September 2003
395Particulars of Mortgage or Charge
Legacy
30 August 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
30 August 2003
AAAnnual Accounts
Legacy
30 July 2003
395Particulars of Mortgage or Charge
Legacy
29 July 2003
395Particulars of Mortgage or Charge
Legacy
14 July 2003
288aAppointment of Director or Secretary
Legacy
4 June 2003
395Particulars of Mortgage or Charge
Legacy
4 June 2003
395Particulars of Mortgage or Charge
Legacy
29 April 2003
395Particulars of Mortgage or Charge
Legacy
19 April 2003
395Particulars of Mortgage or Charge
Legacy
16 April 2003
287Change of Registered Office
Legacy
9 March 2003
363sAnnual Return (shuttle)
Legacy
8 March 2003
395Particulars of Mortgage or Charge
Legacy
8 March 2003
395Particulars of Mortgage or Charge
Legacy
8 March 2003
395Particulars of Mortgage or Charge
Legacy
8 March 2003
395Particulars of Mortgage or Charge
Legacy
8 March 2003
395Particulars of Mortgage or Charge
Legacy
9 January 2003
395Particulars of Mortgage or Charge
Legacy
9 January 2003
395Particulars of Mortgage or Charge
Legacy
31 December 2002
288aAppointment of Director or Secretary
Legacy
31 December 2002
288aAppointment of Director or Secretary
Legacy
7 December 2002
395Particulars of Mortgage or Charge
Legacy
9 October 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
1 October 2002
AAAnnual Accounts
Legacy
21 September 2002
395Particulars of Mortgage or Charge
Legacy
21 September 2002
395Particulars of Mortgage or Charge
Legacy
8 August 2002
395Particulars of Mortgage or Charge
Legacy
1 August 2002
288bResignation of Director or Secretary
Legacy
7 June 2002
395Particulars of Mortgage or Charge
Legacy
9 April 2002
288bResignation of Director or Secretary
Legacy
12 March 2002
288aAppointment of Director or Secretary
Legacy
11 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 November 2001
AAAnnual Accounts
Legacy
15 November 2001
288aAppointment of Director or Secretary
Legacy
15 November 2001
288aAppointment of Director or Secretary
Legacy
22 March 2001
363sAnnual Return (shuttle)
Legacy
21 March 2001
88(2)R88(2)R
Legacy
18 October 2000
288aAppointment of Director or Secretary
Legacy
19 September 2000
288bResignation of Director or Secretary
Legacy
19 September 2000
288bResignation of Director or Secretary
Legacy
31 August 2000
288aAppointment of Director or Secretary
Legacy
23 June 2000
288aAppointment of Director or Secretary
Legacy
23 June 2000
288aAppointment of Director or Secretary
Legacy
23 June 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
16 February 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 February 2000
288bResignation of Director or Secretary
Incorporation Company
3 February 2000
NEWINCIncorporation