Background WavePink WaveYellow Wave

BLSSP (PHC 5) LIMITED (04104061)

BLSSP (PHC 5) LIMITED (04104061) is an active UK company. incorporated on 3 November 2000. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. BLSSP (PHC 5) LIMITED has been registered for 25 years. Current directors include PINKSTONE, James Michael, SHAH, Hursh.

Company Number
04104061
Status
active
Type
ltd
Incorporated
3 November 2000
Age
25 years
Address
York House, London, W1H 7LX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
PINKSTONE, James Michael, SHAH, Hursh
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLSSP (PHC 5) LIMITED

BLSSP (PHC 5) LIMITED is an active company incorporated on 3 November 2000 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. BLSSP (PHC 5) LIMITED was registered 25 years ago.(SIC: 41100)

Status

active

Active since 25 years ago

Company No

04104061

LTD Company

Age

25 Years

Incorporated 3 November 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 28 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

York House 45 Seymour Street London, W1H 7LX,

Timeline

71 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Nov 00
Director Left
Nov 09
Director Joined
Apr 10
Director Left
Apr 10
Director Joined
May 10
Director Joined
Jun 10
Director Left
Jul 10
Director Joined
Jul 10
Director Left
Jul 10
Director Joined
Aug 10
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Aug 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Oct 12
Director Joined
Oct 12
Director Left
Nov 12
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Dec 16
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Nov 17
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Dec 19
Director Left
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Director Left
Feb 21
Director Left
Sept 22
Capital Update
Jul 25
Owner Exit
Jul 25
1
Funding
63
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

BRITISH LAND COMPANY SECRETARIAL LIMITED

Active
45 Seymour Street, LondonW1H 7LX
Corporate secretary
Appointed 06 Dec 2016

PINKSTONE, James Michael

Active
York House, LondonW1H 7LX
Born May 1987
Director
Appointed 22 Dec 2017

SHAH, Hursh

Active
45 Seymour Street, LondonW1H 7LX
Born October 1976
Director
Appointed 01 Aug 2011

BRAINE, Anthony

Resigned
21 Woodville Road, LondonW5 2SE
Secretary
Appointed 03 Nov 2000
Resigned 21 Dec 2001

EKPO, Ndiana

Resigned
45 Seymour Street, LondonW1H 7LX
Secretary
Appointed 30 Apr 2009
Resigned 06 Dec 2016

SCUDAMORE, Rebecca Jane

Resigned
40 Canbury Avenue, Kingston Upon ThamesKT2 6JP
Secretary
Appointed 21 Dec 2001
Resigned 30 Apr 2009

SWIFT INCORPORATIONS LIMITED

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

ADAM, Shenol

Resigned
13 Beech Drive, LondonN2 9NX
Born September 1946
Director
Appointed 03 Nov 2000
Resigned 27 Feb 2001

ATKINSON, William Stephen

Resigned
45 Seymour Street, LondonW1H 7LX
Born March 1983
Director
Appointed 19 Oct 2017
Resigned 03 Jul 2018

BAGULEY, Peter Jeffrey

Resigned
Westridge Farm, TivertonEX16 8HU
Born February 1953
Director
Appointed 26 Mar 2008
Resigned 10 Feb 2009

BELL, Lucinda Margaret

Resigned
6 Priory Gardens, LondonW4 1TT
Born September 1964
Director
Appointed 01 May 2001
Resigned 01 Apr 2008

BELL-BROWN, Philip

Resigned
Holborn, LondonEC1N 2HT
Born September 1969
Director
Appointed 20 Mar 2014
Resigned 04 Jul 2014

BIRCH, John Matthew

Resigned
Holborn, LondonEC1N 2HT
Born October 1975
Director
Appointed 26 Mar 2008
Resigned 22 Oct 2012

BOWDEN, Robert Edward

Resigned
The Chase, Kelvedon HatchCM15 0DG
Born May 1942
Director
Appointed 03 Nov 2000
Resigned 31 Dec 2007

BRAINE, Anthony

Resigned
21 Woodville Road, LondonW5 2SE
Born February 1957
Director
Appointed 02 Oct 2001
Resigned 01 Apr 2008

BURKE, Martyn Stephen

Resigned
Holborn, LondonEC1N 2HT
Born March 1970
Director
Appointed 05 Jul 2010
Resigned 03 Dec 2019

CARTER, Simon Geoffrey

Resigned
45 Seymour Street, LondonW1H 7LX
Born September 1975
Director
Appointed 28 Jan 2010
Resigned 30 Jan 2015

CLARKE, Peter Courtenay

Resigned
Oakmeade, Stoke PogesSL2 4PG
Born March 1966
Director
Appointed 02 Oct 2001
Resigned 16 Aug 2010

CLEGG, Dean

Resigned
Holborn, LondonEC1N 2HT
Born May 1967
Director
Appointed 04 Jul 2014
Resigned 26 Nov 2019

COHEN, Carolina Alfred

Resigned
York House, LondonW1H 7LX
Born March 1985
Director
Appointed 03 Jul 2018
Resigned 16 Jul 2018

COWEN, Geraint Jamie

Resigned
Holborn, LondonEC1N 2HT
Born October 1972
Director
Appointed 17 Oct 2014
Resigned 15 Jan 2020

FLEMING, Richard Alexander

Resigned
Holborn, LondonEC1N 2HT
Born November 1971
Director
Appointed 26 Mar 2008
Resigned 11 May 2012

FORSHAW, Christopher Michael John

Resigned
44 Kerris Way, ReadingRG6 5UW
Born July 1949
Director
Appointed 26 Mar 2008
Resigned 28 Jan 2010

FRANCIS, Luke Thomas

Resigned
45 Seymour Street, LondonW1H 7LX
Born May 1988
Director
Appointed 19 Jan 2017
Resigned 22 Dec 2017

GALLIER, Philip

Resigned
Rutherford Heights, LondonSE17 1AS
Born June 1981
Director
Appointed 03 Dec 2019
Resigned 15 Jan 2020

GROSE, Benjamin Toby

Resigned
45 Seymour Street, LondonW1H 7LX
Born September 1969
Director
Appointed 11 Sept 2015
Resigned 19 Oct 2017

HESTER, Stephen Alan Michael

Resigned
3 Ilchester Place, LondonW14 8AA
Born December 1960
Director
Appointed 07 Jan 2005
Resigned 01 Apr 2008

HONEYMAN, James Andrew

Resigned
45 Seymour Street, LondonW1H 7LX
Born May 1980
Director
Appointed 19 Oct 2017
Resigned 15 Jan 2021

HOORN, Antony John Van Der

Resigned
Holborn, LondonEC1N 2HT
Born April 1961
Director
Appointed 11 May 2012
Resigned 09 Aug 2013

JONES, Andrew Marc

Resigned
Hazlewell Road, LondonSW15 6LH
Born July 1968
Director
Appointed 26 Mar 2008
Resigned 06 Nov 2009

LEARMONT, Richard John

Resigned
Holborn, LondonEC1N 2HT
Born June 1960
Director
Appointed 09 Aug 2013
Resigned 02 Oct 2015

LEARMONT, Richard John

Resigned
Holborn, LondonEC1N 2HT
Born June 1960
Director
Appointed 26 Mar 2008
Resigned 05 Jul 2010

LEWIS, Bryan John

Resigned
45 Seymour Street, LondonW1H 7LX
Born January 1967
Director
Appointed 26 Mar 2008
Resigned 19 Oct 2017

MAUDSLEY, Charles Sheridan Alexander

Resigned
45 Seymour Street, LondonW1H 7LX
Born September 1964
Director
Appointed 06 May 2010
Resigned 06 May 2010

MAUDSLEY, Charles Sheridan Alexander

Resigned
45 Seymour Street, LondonW1H 7LX
Born September 1964
Director
Appointed 06 May 2010
Resigned 11 Sept 2015

Persons with significant control

4

1 Active
3 Ceased
45 Seymour Street, LondonW1H 7LX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Jul 2025
45 Seymour Street, LondonW1H 7LX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Jan 2020
Ceased 14 Jul 2025
45 Seymour Street, LondonW1H 7LX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Jan 2020
Ceased 15 Jan 2020

Blssp Property Holdings Limited

Ceased
45 Seymour Street, LondonW1H 7LX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 15 Jan 2020
Fundings
Financials
Latest Activities

Filing History

228

Confirmation Statement With Updates
28 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2025
AAAnnual Accounts
Legacy
16 October 2025
PARENT_ACCPARENT_ACC
Legacy
16 October 2025
GUARANTEE2GUARANTEE2
Legacy
16 October 2025
AGREEMENT2AGREEMENT2
Notification Of A Person With Significant Control
15 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Legacy
7 July 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
7 July 2025
SH19Statement of Capital
Legacy
7 July 2025
CAP-SSCAP-SS
Resolution
7 July 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 August 2024
AAAnnual Accounts
Legacy
21 August 2024
PARENT_ACCPARENT_ACC
Legacy
21 August 2024
GUARANTEE2GUARANTEE2
Legacy
21 August 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 September 2023
AAAnnual Accounts
Legacy
15 September 2023
PARENT_ACCPARENT_ACC
Legacy
15 September 2023
GUARANTEE2GUARANTEE2
Legacy
15 September 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2022
AAAnnual Accounts
Legacy
14 October 2022
PARENT_ACCPARENT_ACC
Legacy
14 October 2022
AGREEMENT2AGREEMENT2
Legacy
14 October 2022
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
2 September 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2022
AAAnnual Accounts
Legacy
5 January 2022
PARENT_ACCPARENT_ACC
Legacy
5 January 2022
AGREEMENT2AGREEMENT2
Legacy
15 December 2021
AGREEMENT2AGREEMENT2
Legacy
15 December 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
6 May 2021
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
11 March 2021
AAAnnual Accounts
Legacy
11 March 2021
PARENT_ACCPARENT_ACC
Legacy
11 March 2021
GUARANTEE2GUARANTEE2
Legacy
11 March 2021
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
19 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
24 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 September 2020
CH01Change of Director Details
Notification Of A Person With Significant Control
31 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2020
AP01Appointment of Director
Resolution
23 January 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
19 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Change Person Director Company With Change Date
10 December 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Confirmation Statement With Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2017
TM01Termination of Director
Confirmation Statement With Updates
14 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
7 November 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
11 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 December 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
14 December 2016
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Full
28 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2015
TM01Termination of Director
Auditors Resignation Company
6 July 2015
AUDAUD
Appoint Person Director Company With Name Date
9 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Change Person Director Company With Change Date
27 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Appoint Person Director Company With Name Date
23 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2014
TM01Termination of Director
Termination Director Company With Name
20 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
20 March 2014
AP01Appointment of Director
Change Person Director Company With Change Date
23 January 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
30 August 2013
AP01Appointment of Director
Termination Director Company With Name
30 August 2013
TM01Termination of Director
Change Person Director Company With Change Date
29 July 2013
CH01Change of Director Details
Legacy
23 April 2013
MG01MG01
Legacy
16 April 2013
MG06MG06
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Termination Director Company With Name
6 November 2012
TM01Termination of Director
Termination Director Company With Name
23 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
23 October 2012
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Termination Director Company With Name
25 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
24 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 June 2012
AP01Appointment of Director
Termination Director Company With Name
15 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Termination Director Company With Name
8 November 2011
TM01Termination of Director
Termination Director Company With Name
8 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
5 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Accounts With Accounts Type Full
8 October 2010
AAAnnual Accounts
Termination Director Company With Name
13 September 2010
TM01Termination of Director
Termination Director Company With Name
10 September 2010
TM01Termination of Director
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
9 August 2010
AP01Appointment of Director
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Termination Director Company With Name
21 July 2010
TM01Termination of Director
Termination Director Company With Name
8 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 July 2010
AP01Appointment of Director
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
16 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 May 2010
AP01Appointment of Director
Termination Director Company
26 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
21 April 2010
AP01Appointment of Director
Change Person Secretary Company With Change Date
30 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Termination Director Company With Name
17 November 2009
TM01Termination of Director
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
16 September 2009
AAAnnual Accounts
Legacy
1 June 2009
288aAppointment of Director or Secretary
Legacy
29 May 2009
288cChange of Particulars
Legacy
19 May 2009
288bResignation of Director or Secretary
Legacy
24 April 2009
288aAppointment of Director or Secretary
Legacy
17 March 2009
288bResignation of Director or Secretary
Legacy
10 December 2008
363aAnnual Return
Accounts With Accounts Type Full
1 October 2008
AAAnnual Accounts
Legacy
28 May 2008
288aAppointment of Director or Secretary
Legacy
27 May 2008
288aAppointment of Director or Secretary
Legacy
23 May 2008
288aAppointment of Director or Secretary
Legacy
23 May 2008
288bResignation of Director or Secretary
Legacy
23 May 2008
288bResignation of Director or Secretary
Legacy
22 May 2008
288bResignation of Director or Secretary
Legacy
22 May 2008
288bResignation of Director or Secretary
Legacy
6 May 2008
288aAppointment of Director or Secretary
Legacy
6 May 2008
288aAppointment of Director or Secretary
Legacy
6 May 2008
288aAppointment of Director or Secretary
Legacy
6 May 2008
288aAppointment of Director or Secretary
Resolution
15 April 2008
RESOLUTIONSResolutions
Legacy
8 January 2008
288bResignation of Director or Secretary
Legacy
7 December 2007
353353
Legacy
7 December 2007
363aAnnual Return
Accounts With Accounts Type Full
3 October 2007
AAAnnual Accounts
Legacy
4 April 2007
403aParticulars of Charge Subject to s859A
Legacy
1 March 2007
287Change of Registered Office
Legacy
5 February 2007
288cChange of Particulars
Accounts With Accounts Type Full
21 January 2007
AAAnnual Accounts
Legacy
15 January 2007
288bResignation of Director or Secretary
Legacy
6 December 2006
363aAnnual Return
Legacy
15 August 2006
288bResignation of Director or Secretary
Legacy
15 August 2006
288bResignation of Director or Secretary
Resolution
3 April 2006
RESOLUTIONSResolutions
Resolution
3 April 2006
RESOLUTIONSResolutions
Legacy
9 March 2006
395Particulars of Mortgage or Charge
Legacy
22 November 2005
363aAnnual Return
Accounts With Accounts Type Full
19 October 2005
AAAnnual Accounts
Legacy
8 September 2005
288bResignation of Director or Secretary
Legacy
21 July 2005
288cChange of Particulars
Legacy
7 January 2005
288aAppointment of Director or Secretary
Legacy
16 November 2004
363aAnnual Return
Accounts With Accounts Type Full
7 September 2004
AAAnnual Accounts
Legacy
6 July 2004
288cChange of Particulars
Legacy
11 March 2004
288cChange of Particulars
Legacy
6 November 2003
363aAnnual Return
Accounts With Accounts Type Full
20 August 2003
AAAnnual Accounts
Legacy
10 December 2002
363aAnnual Return
Accounts With Accounts Type Full
21 October 2002
AAAnnual Accounts
Auditors Resignation Company
12 August 2002
AUDAUD
Legacy
9 March 2002
288aAppointment of Director or Secretary
Legacy
7 January 2002
288aAppointment of Director or Secretary
Legacy
31 December 2001
288bResignation of Director or Secretary
Legacy
29 November 2001
288cChange of Particulars
Legacy
15 November 2001
363aAnnual Return
Legacy
11 October 2001
288aAppointment of Director or Secretary
Legacy
11 October 2001
288aAppointment of Director or Secretary
Legacy
9 July 2001
88(2)R88(2)R
Resolution
7 July 2001
RESOLUTIONSResolutions
Legacy
6 July 2001
395Particulars of Mortgage or Charge
Legacy
18 June 2001
123Notice of Increase in Nominal Capital
Resolution
18 June 2001
RESOLUTIONSResolutions
Resolution
18 June 2001
RESOLUTIONSResolutions
Legacy
15 May 2001
288aAppointment of Director or Secretary
Legacy
30 March 2001
288bResignation of Director or Secretary
Legacy
21 February 2001
225Change of Accounting Reference Date
Legacy
23 November 2000
288aAppointment of Director or Secretary
Legacy
14 November 2000
288aAppointment of Director or Secretary
Legacy
14 November 2000
288aAppointment of Director or Secretary
Legacy
14 November 2000
288bResignation of Director or Secretary
Legacy
14 November 2000
288bResignation of Director or Secretary
Legacy
14 November 2000
288aAppointment of Director or Secretary
Legacy
14 November 2000
288aAppointment of Director or Secretary
Legacy
14 November 2000
288aAppointment of Director or Secretary
Legacy
14 November 2000
288aAppointment of Director or Secretary
Incorporation Company
3 November 2000
NEWINCIncorporation