Background WavePink WaveYellow Wave

ANTLER ESTATES LIMITED (03943003)

ANTLER ESTATES LIMITED (03943003) is an active UK company. incorporated on 8 March 2000. with registered office in Wallington. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ANTLER ESTATES LIMITED has been registered for 26 years. Current directors include OLDROYD, Stuart David.

Company Number
03943003
Status
active
Type
ltd
Incorporated
8 March 2000
Age
26 years
Address
Unit 7, Vulcan House, Wallington, SM6 7AH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
OLDROYD, Stuart David
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANTLER ESTATES LIMITED

ANTLER ESTATES LIMITED is an active company incorporated on 8 March 2000 with the registered office located in Wallington. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ANTLER ESTATES LIMITED was registered 26 years ago.(SIC: 68100)

Status

active

Active since 26 years ago

Company No

03943003

LTD Company

Age

26 Years

Incorporated 8 March 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 20 April 2025 (1 year ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026
Contact
Address

Unit 7, Vulcan House Restmor Way Wallington, SM6 7AH,

Previous Addresses

Gladstone House 77-79 High Street Egham Surrey TW20 9HY United Kingdom
From: 9 May 2025To: 18 October 2025
Trinity Court 34 West Street Sutton Surrey SM1 1SH England
From: 17 August 2020To: 9 May 2025
Portland House Park Street Bagshot Surrey GU19 5AQ
From: 21 October 2013To: 17 August 2020
Unit 64 Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY
From: 8 March 2000To: 21 October 2013
Timeline

13 key events • 2000 - 2020

Funding Officers Ownership
Company Founded
Mar 00
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Mar 18
Director Left
Mar 18
Director Left
May 19
Director Joined
May 19
Director Left
Aug 20
New Owner
Aug 20
Director Joined
Aug 20
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

32

1 Active
31 Resigned

OLDROYD, Stuart David

Active
77-79 High Street, EghamTW20 9HY
Born May 1970
Director
Appointed 09 Jul 2020

ATWELL, George Edward Charles

Resigned
Park Street, BagshotGU19 5AQ
Secretary
Appointed 14 Jul 2010
Resigned 19 Dec 2014

DODD, Robert James

Resigned
51 Ludlow Road, LondonW5 1NX
Secretary
Appointed 16 Mar 2000
Resigned 15 Sept 2003

GOLDING, Peter Brett

Resigned
Park Street, BagshotGU19 5AQ
Secretary
Appointed 12 Aug 2015
Resigned 02 Jun 2017

MILLGATE, Sean

Resigned
Park Street, BagshotGU19 5AQ
Secretary
Appointed 15 Sept 2003
Resigned 12 Aug 2015

O'REILLY, John Andrew

Resigned
Park Street, BagshotGU19 5AQ
Secretary
Appointed 02 Jun 2017
Resigned 26 Oct 2017

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 08 Mar 2000
Resigned 16 Mar 2000

ALLAN, Stephen Paul

Resigned
25 Thornbera Road, Bishops StortfordCM23 3NJ
Born November 1958
Director
Appointed 08 Sept 2003
Resigned 20 Oct 2006

ATTWATER, Jeremy Paul

Resigned
4 Clockhouse Mews, GodalmingGU7 2AP
Born March 1969
Director
Appointed 30 Jan 2004
Resigned 30 Jun 2005

BELL, John Harvey

Resigned
Park Street, BagshotGU19 5AQ
Born February 1971
Director
Appointed 21 Feb 2008
Resigned 12 Aug 2015

BRADFORD, Stewart Michael

Resigned
3 Midsummers Walk, WokingGU21 4RG
Born March 1969
Director
Appointed 29 Apr 2002
Resigned 19 Jan 2007

BURGESS, Alan Robert

Resigned
1 Pinetops, HorshamRH12 4HU
Born February 1953
Director
Appointed 29 Apr 2002
Resigned 31 May 2003

BYLES, Debra Ann

Resigned
27 Monks Avenue, LancingBN15 9DJ
Born July 1960
Director
Appointed 29 Apr 2002
Resigned 31 Mar 2004

CROSBIE, Mark

Resigned
20 Oakleigh Drive, RickmansworthWD3 3EF
Born May 1963
Director
Appointed 30 Jan 2004
Resigned 30 Jun 2005

DARCY, Michael Joseph

Resigned
Park Street, BagshotGU19 5AQ
Born September 1966
Director
Appointed 14 Sept 2016
Resigned 14 Mar 2018

DODD, Robert James

Resigned
51 Ludlow Road, LondonW5 1NX
Born July 1945
Director
Appointed 16 Mar 2000
Resigned 30 Jun 2003

HENDERSON, Patricia Annette

Resigned
Fkat 2 Crockham House, WesterhamTN16 1PR
Born September 1959
Director
Appointed 29 Apr 2002
Resigned 06 Sept 2002

HERSEY, Raymond Jeffrey

Resigned
51 Corfe Way, FarnboroughGU14 6TS
Born September 1952
Director
Appointed 31 Aug 2003
Resigned 18 Aug 2004

KINGSTON, Paul

Resigned
20 White Lodge Court, Sunbury On ThamesTW16 5GA
Born January 1969
Director
Appointed 19 Mar 2004
Resigned 12 Jun 2007

LEE BRINDLE, Karen Susan

Resigned
16 Grenadier Place, CaterhamCR3 5ZE
Born August 1963
Director
Appointed 31 Jul 2004
Resigned 30 Jun 2005

MCNAMARA, Dean Patrick

Resigned
Rue Des Pres, JerseyJE2 7QS
Born December 1970
Director
Appointed 13 May 2019
Resigned 09 Jul 2020

MILLGATE, Sean

Resigned
Park Street, BagshotGU19 5AQ
Born September 1960
Director
Appointed 30 Sept 2002
Resigned 12 Aug 2015

POTTON, Geoffrey Frederick

Resigned
Sayers Farm, HorshamRH13 0LA
Born April 1952
Director
Appointed 29 Apr 2002
Resigned 05 Feb 2008

RAMSAY, Iain Munro

Resigned
Birdshanger, Suffield Lane, GuildfordGU3 1BD
Born April 1945
Director
Appointed 16 Mar 2000
Resigned 24 Jan 2003

RICHES, Carl Anthony

Resigned
13 Eliot Close, CamberleyGU15 1LW
Born October 1960
Director
Appointed 16 Nov 2004
Resigned 30 Jun 2005

SHEARD, David Peter

Resigned
10 Freegrounds Road, SouthamptonSO30 0HH
Born September 1959
Director
Appointed 31 Jul 2000
Resigned 13 Sept 2002

TILT, Alfred James

Resigned
Park Street, BagshotGU19 5AQ
Born October 1948
Director
Appointed 12 Aug 2015
Resigned 30 Sept 2016

TILT, Alfred James

Resigned
31 Campion Drive, RomseySO51 7RD
Born October 1948
Director
Appointed 29 Apr 2002
Resigned 16 Jun 2003

WHITEMAN, Lynne May

Resigned
Walnut Tree Cottage Woodside, WindsorSL4 2DP
Born April 1949
Director
Appointed 21 Jun 2005
Resigned 12 Sept 2008

WILCOCK, David Ian

Resigned
Park Street, BagshotGU19 5AQ
Born July 1969
Director
Appointed 14 Mar 2018
Resigned 13 May 2019

WOOD, David Peter

Resigned
Roman Way, RomseySO51 0GD
Born January 1947
Director
Appointed 16 Mar 2000
Resigned 31 Aug 2003

CHETTLEBURGH'S LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee director
Appointed 08 Mar 2000
Resigned 16 Mar 2000

Persons with significant control

1

Mr Stuart Oldroyd

Active
77-79 High Street, EghamTW20 9HY
Born May 1970

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 09 Jul 2020
Fundings
Financials
Latest Activities

Filing History

264

Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 October 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
9 May 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 May 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 August 2020
TM01Termination of Director
Notification Of A Person With Significant Control
18 August 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
18 August 2020
AP01Appointment of Director
Withdrawal Of A Person With Significant Control Statement
18 August 2020
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
17 August 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
23 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
24 May 2018
CH01Change of Director Details
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 February 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 October 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 June 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 June 2017
TM02Termination of Secretary
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Full
17 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 September 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 September 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Termination Secretary Company With Name Termination Date
15 April 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Accounts With Accounts Type Full
19 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Accounts With Accounts Type Full
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Change Person Director Company With Change Date
23 February 2012
CH01Change of Director Details
Accounts With Accounts Type Full
15 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
4 May 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Accounts With Accounts Type Full
7 December 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
16 July 2010
AP03Appointment of Secretary
Legacy
19 April 2010
MG02MG02
Legacy
19 April 2010
MG02MG02
Legacy
19 April 2010
MG02MG02
Legacy
19 April 2010
MG02MG02
Legacy
19 April 2010
MG02MG02
Legacy
19 April 2010
MG02MG02
Legacy
19 April 2010
MG02MG02
Legacy
19 April 2010
MG02MG02
Legacy
14 April 2010
MG02MG02
Legacy
14 April 2010
MG02MG02
Legacy
14 April 2010
MG02MG02
Legacy
14 April 2010
MG02MG02
Legacy
14 April 2010
MG02MG02
Legacy
14 April 2010
MG02MG02
Legacy
14 April 2010
MG02MG02
Legacy
13 April 2010
MG02MG02
Legacy
13 April 2010
MG02MG02
Legacy
13 April 2010
MG02MG02
Legacy
13 April 2010
MG02MG02
Legacy
13 April 2010
MG02MG02
Legacy
13 April 2010
MG02MG02
Legacy
13 April 2010
MG02MG02
Legacy
13 April 2010
MG02MG02
Legacy
13 April 2010
MG02MG02
Legacy
13 April 2010
MG02MG02
Legacy
13 April 2010
MG02MG02
Legacy
13 April 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
2 January 2010
AAAnnual Accounts
Legacy
10 March 2009
363aAnnual Return
Legacy
31 January 2009
395Particulars of Mortgage or Charge
Legacy
20 January 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
19 January 2009
AAAnnual Accounts
Legacy
25 November 2008
395Particulars of Mortgage or Charge
Legacy
19 November 2008
395Particulars of Mortgage or Charge
Legacy
19 November 2008
395Particulars of Mortgage or Charge
Legacy
8 October 2008
395Particulars of Mortgage or Charge
Legacy
8 October 2008
395Particulars of Mortgage or Charge
Legacy
8 October 2008
395Particulars of Mortgage or Charge
Legacy
8 October 2008
395Particulars of Mortgage or Charge
Legacy
8 October 2008
395Particulars of Mortgage or Charge
Legacy
8 October 2008
395Particulars of Mortgage or Charge
Legacy
8 October 2008
395Particulars of Mortgage or Charge
Legacy
7 October 2008
395Particulars of Mortgage or Charge
Legacy
7 October 2008
395Particulars of Mortgage or Charge
Legacy
7 October 2008
395Particulars of Mortgage or Charge
Legacy
7 October 2008
395Particulars of Mortgage or Charge
Legacy
7 October 2008
395Particulars of Mortgage or Charge
Legacy
7 October 2008
395Particulars of Mortgage or Charge
Legacy
7 October 2008
395Particulars of Mortgage or Charge
Legacy
7 October 2008
395Particulars of Mortgage or Charge
Legacy
7 October 2008
395Particulars of Mortgage or Charge
Legacy
7 October 2008
395Particulars of Mortgage or Charge
Legacy
7 October 2008
395Particulars of Mortgage or Charge
Legacy
7 October 2008
395Particulars of Mortgage or Charge
Legacy
7 October 2008
395Particulars of Mortgage or Charge
Legacy
7 October 2008
395Particulars of Mortgage or Charge
Legacy
7 October 2008
395Particulars of Mortgage or Charge
Legacy
12 September 2008
288bResignation of Director or Secretary
Legacy
5 August 2008
287Change of Registered Office
Legacy
19 June 2008
395Particulars of Mortgage or Charge
Legacy
6 June 2008
395Particulars of Mortgage or Charge
Legacy
12 April 2008
395Particulars of Mortgage or Charge
Legacy
12 April 2008
395Particulars of Mortgage or Charge
Legacy
11 April 2008
395Particulars of Mortgage or Charge
Legacy
11 April 2008
395Particulars of Mortgage or Charge
Legacy
26 March 2008
395Particulars of Mortgage or Charge
Legacy
10 March 2008
395Particulars of Mortgage or Charge
Legacy
7 March 2008
363aAnnual Return
Legacy
26 February 2008
288aAppointment of Director or Secretary
Legacy
18 February 2008
288bResignation of Director or Secretary
Legacy
2 February 2008
395Particulars of Mortgage or Charge
Legacy
24 January 2008
395Particulars of Mortgage or Charge
Legacy
24 January 2008
395Particulars of Mortgage or Charge
Legacy
10 January 2008
395Particulars of Mortgage or Charge
Legacy
10 January 2008
395Particulars of Mortgage or Charge
Legacy
4 January 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
4 January 2008
AAAnnual Accounts
Legacy
7 December 2007
403aParticulars of Charge Subject to s859A
Legacy
1 December 2007
395Particulars of Mortgage or Charge
Legacy
13 November 2007
395Particulars of Mortgage or Charge
Legacy
7 November 2007
395Particulars of Mortgage or Charge
Legacy
7 November 2007
395Particulars of Mortgage or Charge
Legacy
3 November 2007
395Particulars of Mortgage or Charge
Legacy
2 November 2007
395Particulars of Mortgage or Charge
Legacy
31 October 2007
395Particulars of Mortgage or Charge
Legacy
31 October 2007
395Particulars of Mortgage or Charge
Legacy
31 October 2007
395Particulars of Mortgage or Charge
Legacy
31 October 2007
395Particulars of Mortgage or Charge
Legacy
31 October 2007
395Particulars of Mortgage or Charge
Legacy
27 October 2007
395Particulars of Mortgage or Charge
Legacy
27 October 2007
395Particulars of Mortgage or Charge
Legacy
24 October 2007
395Particulars of Mortgage or Charge
Legacy
24 October 2007
395Particulars of Mortgage or Charge
Legacy
24 October 2007
395Particulars of Mortgage or Charge
Legacy
24 October 2007
395Particulars of Mortgage or Charge
Legacy
20 October 2007
395Particulars of Mortgage or Charge
Legacy
20 October 2007
395Particulars of Mortgage or Charge
Legacy
20 October 2007
395Particulars of Mortgage or Charge
Legacy
22 June 2007
288bResignation of Director or Secretary
Legacy
4 May 2007
395Particulars of Mortgage or Charge
Legacy
4 May 2007
395Particulars of Mortgage or Charge
Legacy
4 May 2007
395Particulars of Mortgage or Charge
Legacy
4 May 2007
395Particulars of Mortgage or Charge
Legacy
13 April 2007
395Particulars of Mortgage or Charge
Legacy
7 April 2007
403aParticulars of Charge Subject to s859A
Legacy
5 April 2007
288cChange of Particulars
Legacy
16 March 2007
395Particulars of Mortgage or Charge
Legacy
7 March 2007
363aAnnual Return
Legacy
26 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 January 2007
AAAnnual Accounts
Legacy
11 November 2006
395Particulars of Mortgage or Charge
Legacy
8 November 2006
395Particulars of Mortgage or Charge
Legacy
4 November 2006
395Particulars of Mortgage or Charge
Legacy
4 November 2006
395Particulars of Mortgage or Charge
Legacy
4 November 2006
395Particulars of Mortgage or Charge
Legacy
4 November 2006
395Particulars of Mortgage or Charge
Legacy
4 November 2006
395Particulars of Mortgage or Charge
Legacy
31 October 2006
288bResignation of Director or Secretary
Legacy
21 September 2006
395Particulars of Mortgage or Charge
Legacy
21 September 2006
395Particulars of Mortgage or Charge
Legacy
4 August 2006
395Particulars of Mortgage or Charge
Legacy
4 August 2006
395Particulars of Mortgage or Charge
Legacy
16 June 2006
288cChange of Particulars
Legacy
15 June 2006
395Particulars of Mortgage or Charge
Legacy
15 June 2006
395Particulars of Mortgage or Charge
Legacy
31 March 2006
395Particulars of Mortgage or Charge
Legacy
6 March 2006
363aAnnual Return
Legacy
4 March 2006
395Particulars of Mortgage or Charge
Legacy
4 March 2006
395Particulars of Mortgage or Charge
Legacy
21 January 2006
395Particulars of Mortgage or Charge
Legacy
20 January 2006
395Particulars of Mortgage or Charge
Legacy
14 January 2006
395Particulars of Mortgage or Charge
Legacy
14 January 2006
395Particulars of Mortgage or Charge
Legacy
14 January 2006
395Particulars of Mortgage or Charge
Legacy
14 January 2006
395Particulars of Mortgage or Charge
Legacy
14 January 2006
395Particulars of Mortgage or Charge
Legacy
16 November 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
19 October 2005
AAAnnual Accounts
Legacy
8 July 2005
288bResignation of Director or Secretary
Legacy
8 July 2005
288bResignation of Director or Secretary
Legacy
8 July 2005
288bResignation of Director or Secretary
Legacy
8 July 2005
288bResignation of Director or Secretary
Legacy
29 June 2005
288aAppointment of Director or Secretary
Legacy
9 March 2005
363sAnnual Return (shuttle)
Legacy
10 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 November 2004
AAAnnual Accounts
Legacy
26 August 2004
288aAppointment of Director or Secretary
Legacy
25 August 2004
288bResignation of Director or Secretary
Legacy
20 April 2004
288aAppointment of Director or Secretary
Legacy
7 April 2004
288aAppointment of Director or Secretary
Legacy
7 April 2004
288bResignation of Director or Secretary
Legacy
5 April 2004
363sAnnual Return (shuttle)
Legacy
5 April 2004
288aAppointment of Director or Secretary
Legacy
25 March 2004
288aAppointment of Director or Secretary
Legacy
24 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 January 2004
AAAnnual Accounts
Legacy
1 October 2003
288aAppointment of Director or Secretary
Legacy
25 September 2003
288aAppointment of Director or Secretary
Legacy
24 September 2003
288bResignation of Director or Secretary
Legacy
22 September 2003
288bResignation of Director or Secretary
Legacy
22 September 2003
288aAppointment of Director or Secretary
Legacy
19 September 2003
287Change of Registered Office
Legacy
31 July 2003
288bResignation of Director or Secretary
Legacy
23 June 2003
288bResignation of Director or Secretary
Legacy
23 June 2003
288bResignation of Director or Secretary
Legacy
6 June 2003
288cChange of Particulars
Legacy
11 April 2003
363sAnnual Return (shuttle)
Legacy
17 March 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
3 February 2003
AAAnnual Accounts
Legacy
31 January 2003
288bResignation of Director or Secretary
Legacy
6 December 2002
288cChange of Particulars
Legacy
30 November 2002
395Particulars of Mortgage or Charge
Legacy
30 November 2002
395Particulars of Mortgage or Charge
Legacy
28 November 2002
288cChange of Particulars
Legacy
11 November 2002
288aAppointment of Director or Secretary
Legacy
27 September 2002
288bResignation of Director or Secretary
Legacy
27 September 2002
288bResignation of Director or Secretary
Legacy
9 September 2002
288cChange of Particulars
Legacy
11 June 2002
288aAppointment of Director or Secretary
Legacy
11 June 2002
288aAppointment of Director or Secretary
Legacy
11 June 2002
288aAppointment of Director or Secretary
Legacy
11 June 2002
288aAppointment of Director or Secretary
Legacy
11 June 2002
288aAppointment of Director or Secretary
Legacy
6 June 2002
288aAppointment of Director or Secretary
Legacy
9 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 October 2001
AAAnnual Accounts
Legacy
6 April 2001
363sAnnual Return (shuttle)
Legacy
22 August 2000
288aAppointment of Director or Secretary
Legacy
8 May 2000
88(2)Return of Allotment of Shares
Legacy
29 March 2000
288aAppointment of Director or Secretary
Legacy
21 March 2000
288bResignation of Director or Secretary
Legacy
21 March 2000
288bResignation of Director or Secretary
Legacy
21 March 2000
288aAppointment of Director or Secretary
Legacy
21 March 2000
288aAppointment of Director or Secretary
Legacy
21 March 2000
288aAppointment of Director or Secretary
Legacy
21 March 2000
287Change of Registered Office
Incorporation Company
8 March 2000
NEWINCIncorporation