Background WavePink WaveYellow Wave

TELFORD HOMES LIMITED (04118370)

TELFORD HOMES LIMITED (04118370) is an active UK company. incorporated on 1 December 2000. with registered office in Waltham Cross. The company operates in the Construction sector, engaged in development of building projects. TELFORD HOMES LIMITED has been registered for 25 years. Current directors include HICKMAN, John Paul, NEUMAN, David Ratcliffe.

Company Number
04118370
Status
active
Type
ltd
Incorporated
1 December 2000
Age
25 years
Address
Telford House Queensgate, Waltham Cross, EN8 7TF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HICKMAN, John Paul, NEUMAN, David Ratcliffe
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TELFORD HOMES LIMITED

TELFORD HOMES LIMITED is an active company incorporated on 1 December 2000 with the registered office located in Waltham Cross. The company operates in the Construction sector, specifically engaged in development of building projects. TELFORD HOMES LIMITED was registered 25 years ago.(SIC: 41100)

Status

active

Active since 25 years ago

Company No

04118370

LTD Company

Age

25 Years

Incorporated 1 December 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 26 May 2025 (10 months ago)
Submitted on 30 May 2025 (10 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026

Previous Company Names

TELFORD HOMES PLC
From: 16 January 2001To: 10 October 2019
TENCHAIN HOMES PLC
From: 1 December 2000To: 16 January 2001
Contact
Address

Telford House Queensgate Britannia Road Waltham Cross, EN8 7TF,

Previous Addresses

, First Floor Stuart House, Queensgate Britannia Road, Waltham Cross, Hertfordshire, EN8 7TF
From: 1 December 2000To: 23 April 2013
Timeline

147 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Nov 00
Funding Round
Mar 10
Share Buyback
Oct 10
Director Joined
Jul 11
Director Joined
Apr 12
Director Left
Apr 12
Funding Round
Jan 13
Funding Round
Jan 13
Funding Round
Jan 13
Funding Round
Jan 13
Funding Round
Feb 13
Loan Secured
Sept 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Secured
May 14
Loan Secured
Jul 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Director Joined
Jan 15
Loan Secured
Jan 15
Loan Secured
Jan 15
Loan Secured
Jan 15
Loan Secured
Feb 15
Loan Secured
Mar 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Director Left
May 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Director Left
Jan 16
Funding Round
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Director Joined
Feb 16
Loan Secured
Jun 16
Funding Round
Jun 16
Loan Secured
Aug 16
Director Left
Dec 16
Loan Secured
Mar 17
Funding Round
Apr 17
Funding Round
May 17
Funding Round
May 17
Funding Round
Jun 17
Funding Round
Jun 17
Loan Secured
Jun 17
Loan Secured
Oct 17
Loan Secured
Jan 18
Funding Round
Jan 18
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Loan Secured
Feb 18
Funding Round
Apr 18
Loan Secured
Apr 18
Funding Round
May 18
Funding Round
Jun 18
Funding Round
Sept 18
Funding Round
Sept 18
Director Left
Oct 18
Loan Secured
Nov 18
Loan Secured
Feb 19
Funding Round
Feb 19
Loan Secured
Mar 19
Funding Round
Apr 19
Loan Secured
May 19
Loan Secured
May 19
Funding Round
Jun 19
Director Left
Sept 19
Director Left
Oct 19
Director Left
Oct 19
Funding Round
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Funding Round
Oct 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Secured
Jun 20
Loan Secured
Jun 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Director Left
Feb 21
Director Joined
Mar 21
Loan Secured
Jun 21
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Director Left
Mar 22
Director Joined
May 22
Loan Secured
May 22
Loan Secured
May 22
Director Left
Jun 22
Director Joined
Jul 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Oct 22
Director Left
Oct 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Director Left
Feb 23
Loan Secured
Mar 23
Loan Secured
Jul 23
Director Left
Jul 24
Director Joined
Nov 25
25
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

HICKMAN, John Paul

Active
Queensgate, Waltham CrossEN8 7TF
Born March 1981
Director
Appointed 20 Nov 2025

NEUMAN, David Ratcliffe

Active
Queensgate, Waltham CrossEN8 7TF
Born September 1977
Director
Appointed 17 Jun 2022

CASWELL, Monique Chantal

Resigned
Queensgate, Waltham CrossEN8 7TF
Secretary
Appointed 16 Jan 2018
Resigned 06 Jun 2022

DEBENHAM, Sara Louise

Resigned
First Floor Stuart House, Waltham CrossEN8 7TF
Secretary
Appointed 06 Apr 2009
Resigned 02 Oct 2012

ELLIS, Richard Colin

Resigned
Queensgate, Waltham CrossEN8 7TF
Secretary
Appointed 02 Oct 2012
Resigned 16 Jan 2018

FOWEATHER, Liam

Resigned
Queensgate, Waltham CrossEN8 7TF
Secretary
Appointed 06 Jun 2022
Resigned 30 Mar 2023

TURNER, Margaret Kerr Blaney

Resigned
41 Camlet Way, Hadley WoodEN4 0LJ
Secretary
Appointed 02 Aug 2002
Resigned 06 Apr 2009

WISEMAN, Andrew Graham

Resigned
37 Connaught Avenue, LondonE4 7AE
Secretary
Appointed 01 Dec 2000
Resigned 02 Aug 2002

JPCORS LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee secretary
Appointed 01 Dec 2000
Resigned 01 Dec 2000

BRETT, Jeremy Kendall

Resigned
53 Tapley Road, ChelmsfordCM1 4XY
Born September 1970
Director
Appointed 19 Feb 2001
Resigned 31 Mar 2005

CAMPBELL, David Myles

Resigned
Queensgate, Waltham CrossEN8 7TF
Born August 1965
Director
Appointed 02 Apr 2012
Resigned 31 Aug 2019

CAMPBELL, Scott Cameron

Resigned
Queensgate, Waltham CrossEN8 7TF
Born February 1982
Director
Appointed 24 Feb 2021
Resigned 01 Aug 2022

CLARKE, Robert Charles

Resigned
Queensgate, Waltham CrossEN8 7TF
Born April 1943
Director
Appointed 01 Nov 2001
Resigned 16 Jul 2015

DI STEFANO, Jonathan Graham

Resigned
Queensgate, Waltham CrossEN8 7TF
Born September 1974
Director
Appointed 02 Jan 2003
Resigned 17 Jun 2022

DUFFIELD, Mark Christopher

Resigned
70 Honeybourne, Bishops StortfordCM23 4ED
Born October 1958
Director
Appointed 05 Apr 2002
Resigned 31 Mar 2005

DURANT, David Leonard

Resigned
Queensgate, Waltham CrossEN8 7TF
Born January 1962
Director
Appointed 23 Jan 2001
Resigned 01 Feb 2018

EARL, Jane Margaret

Resigned
Queensgate, Waltham CrossEN8 7TF
Born April 1957
Director
Appointed 05 Feb 2016
Resigned 01 Oct 2019

ELLWOOD, Sheena

Resigned
39 Azalea Close, London ColneyAL2 1UA
Born December 1958
Director
Appointed 02 Jan 2003
Resigned 31 Mar 2012

FITZGERALD, John Anthony

Resigned
Queensgate, Waltham CrossEN8 7TF
Born January 1971
Director
Appointed 01 Aug 2007
Resigned 11 Nov 2019

FITZGERALD, John Anthony

Resigned
7 Hazel Close, WelwynAL6 0DJ
Born January 1971
Director
Appointed 08 Mar 2004
Resigned 31 Mar 2005

FURLONG, James Henry

Resigned
Queensgate, Waltham CrossEN8 7TF
Born February 1936
Director
Appointed 01 Dec 2001
Resigned 01 Feb 2018

FURLONG, Kenneth Paul

Resigned
Rustlings 2 Warren Hill, LoughtonIG10 4RL
Born July 1948
Director
Appointed 01 Dec 2000
Resigned 22 Feb 2001

GEOGHEGAN, Jerome Patrick

Resigned
Queensgate, Waltham CrossEN8 7TF
Born July 1967
Director
Appointed 01 Feb 2018
Resigned 11 Nov 2019

HOLLAND, David John

Resigned
Queensgate, Waltham CrossEN8 7TF
Born April 1941
Director
Appointed 01 Nov 2001
Resigned 14 Jul 2016

KAVANAGH, Anne Theresa

Resigned
Queensgate, Waltham CrossEN8 7TF
Born July 1961
Director
Appointed 25 Jul 2022
Resigned 29 Jun 2024

LAFITTE, Michael James

Resigned
Queensgate, Waltham CrossEN8 7TF
Born December 1960
Director
Appointed 29 Sept 2022
Resigned 01 Feb 2023

MINETTI, Maria Mancini

Resigned
Queensgate, Waltham CrossEN8 7TF
Born November 1981
Director
Appointed 12 Apr 2022
Resigned 29 Sept 2022

NELSON, Francis Eamon

Resigned
Queensgate, Waltham CrossEN8 7TF
Born August 1951
Director
Appointed 01 Jan 2015
Resigned 03 Oct 2018

OSTER, Christopher

Resigned
Arch Street, Philadelphia19104
Born June 1970
Director
Appointed 08 Oct 2019
Resigned 25 Mar 2022

PARKER, Mark Alexander

Resigned
Queensgate, Waltham CrossEN8 7TF
Born May 1963
Director
Appointed 01 Aug 2007
Resigned 26 May 2015

REYNOLDS, Glenys Ann

Resigned
9 Pelham Road, LondonE18 1PX
Born May 1971
Director
Appointed 20 Dec 2000
Resigned 16 Jan 2001

ROGERS, Katie

Resigned
Queensgate, Waltham CrossEN8 7TF
Born February 1981
Director
Appointed 14 Jul 2011
Resigned 11 Nov 2019

WISEMAN, Andrew Graham

Resigned
Queensgate, Waltham CrossEN8 7TF
Born June 1956
Director
Appointed 01 Dec 2000
Resigned 01 Oct 2019

ZARGAROF, Pasha

Resigned
South Hope Street, Los Angeles90071
Born December 1973
Director
Appointed 08 Oct 2019
Resigned 25 Feb 2021

JPCORD LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee director
Appointed 01 Dec 2000
Resigned 01 Dec 2000

Persons with significant control

1

10 Paternoster Row, LondonEC4M 7HP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2019
Fundings
Financials
Latest Activities

Filing History

556

Appoint Person Director Company With Name Date
21 November 2025
AP01Appointment of Director
Accounts With Accounts Type Group
2 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
4 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
14 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 March 2023
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
13 February 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
1 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 December 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Accounts With Accounts Type Group
28 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 June 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 June 2022
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
15 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Group
27 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2021
TM01Termination of Director
Change Person Secretary Company With Change Date
22 February 2021
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2020
MR01Registration of a Charge
Accounts With Accounts Type Group
9 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2019
MR04Satisfaction of Charge
Change Account Reference Date Company Current Shortened
12 November 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
11 November 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
11 November 2019
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Capital Allotment Shares
29 October 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2019
AP01Appointment of Director
Change Person Director Company With Change Date
14 October 2019
CH01Change of Director Details
Capital Allotment Shares
14 October 2019
SH01Allotment of Shares
Certificate Re Registration Public Limited Company To Private
10 October 2019
CERT10CERT10
Re Registration Memorandum Articles
10 October 2019
MARMAR
Resolution
10 October 2019
RESOLUTIONSResolutions
Reregistration Public To Private Company
10 October 2019
RR02RR02
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Court Order
4 October 2019
OCOC
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Accounts With Accounts Type Group
19 August 2019
AAAnnual Accounts
Resolution
15 August 2019
RESOLUTIONSResolutions
Resolution
2 August 2019
RESOLUTIONSResolutions
Capital Allotment Shares
27 June 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2019
MR01Registration of a Charge
Capital Allotment Shares
8 April 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2019
MR01Registration of a Charge
Capital Allotment Shares
28 February 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
2 November 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Capital Allotment Shares
26 September 2018
SH01Allotment of Shares
Capital Allotment Shares
18 September 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
20 July 2018
AAAnnual Accounts
Resolution
20 July 2018
RESOLUTIONSResolutions
Capital Allotment Shares
5 June 2018
SH01Allotment of Shares
Capital Allotment Shares
31 May 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2018
MR01Registration of a Charge
Capital Allotment Shares
4 April 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2018
TM01Termination of Director
Capital Allotment Shares
25 January 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2018
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
18 January 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 January 2018
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2017
MR01Registration of a Charge
Notification Of A Person With Significant Control Statement
21 August 2017
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Group
8 August 2017
AAAnnual Accounts
Resolution
20 July 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
6 July 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2017
MR01Registration of a Charge
Capital Allotment Shares
12 June 2017
SH01Allotment of Shares
Capital Allotment Shares
7 June 2017
SH01Allotment of Shares
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Capital Allotment Shares
25 May 2017
SH01Allotment of Shares
Capital Allotment Shares
10 May 2017
SH01Allotment of Shares
Capital Allotment Shares
7 April 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2016
TM01Termination of Director
Change Person Director Company With Change Date
2 November 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2016
MR01Registration of a Charge
Resolution
21 July 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
13 July 2016
AAAnnual Accounts
Capital Allotment Shares
13 June 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 February 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
12 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2016
MR04Satisfaction of Charge
Capital Allotment Shares
11 January 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
6 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
4 January 2016
AR01AR01
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Resolution
24 November 2015
RESOLUTIONSResolutions
Change Person Director Company With Change Date
22 October 2015
CH01Change of Director Details
Mortgage Satisfy Charge Full
22 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2015
MR04Satisfaction of Charge
Resolution
22 July 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 May 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 December 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2014
MR01Registration of a Charge
Change Person Director Company With Change Date
9 September 2014
CH01Change of Director Details
Accounts With Accounts Type Group
12 August 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2014
MR01Registration of a Charge
Resolution
18 July 2014
RESOLUTIONSResolutions
Change Person Director Company With Change Date
24 June 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
23 May 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
3 January 2014
AR01AR01
Change Person Director Company With Change Date
3 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
23 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
4 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
2 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
2 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
1 October 2013
MR01Registration of a Charge
Resolution
9 July 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
19 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
10 June 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
23 April 2013
AD01Change of Registered Office Address
Legacy
9 March 2013
MG01MG01
Legacy
23 February 2013
MG01MG01
Capital Allotment Shares
12 February 2013
SH01Allotment of Shares
Capital Allotment Shares
11 January 2013
SH01Allotment of Shares
Capital Allotment Shares
10 January 2013
SH01Allotment of Shares
Capital Allotment Shares
10 January 2013
SH01Allotment of Shares
Capital Allotment Shares
10 January 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
18 December 2012
AR01AR01
Move Registers To Sail Company
18 December 2012
AD03Change of Location of Company Records
Change Person Director Company With Change Date
18 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2012
CH01Change of Director Details
Change Sail Address Company
18 December 2012
AD02Notification of Single Alternative Inspection Location
Legacy
30 October 2012
MG01MG01
Termination Secretary Company With Name
5 October 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
5 October 2012
AP03Appointment of Secretary
Legacy
31 July 2012
MG01MG01
Resolution
16 July 2012
RESOLUTIONSResolutions
Legacy
3 July 2012
MG01MG01
Accounts With Accounts Type Group
19 June 2012
AAAnnual Accounts
Legacy
15 May 2012
MG01MG01
Change Person Director Company With Change Date
3 May 2012
CH01Change of Director Details
Legacy
27 April 2012
MG02MG02
Legacy
27 April 2012
MG02MG02
Legacy
27 April 2012
MG02MG02
Legacy
26 April 2012
MG01MG01
Legacy
23 April 2012
MG02MG02
Legacy
23 April 2012
MG02MG02
Legacy
23 April 2012
MG02MG02
Legacy
16 April 2012
MG02MG02
Legacy
16 April 2012
MG02MG02
Legacy
16 April 2012
MG02MG02
Legacy
16 April 2012
MG02MG02
Legacy
16 April 2012
MG02MG02
Legacy
16 April 2012
MG02MG02
Legacy
11 April 2012
MG01MG01
Legacy
11 April 2012
MG01MG01
Legacy
11 April 2012
MG01MG01
Change Person Director Company With Change Date
5 April 2012
CH01Change of Director Details
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Legacy
7 March 2012
MG01MG01
Annual Return Company With Made Up Date No Member List
5 January 2012
AR01AR01
Legacy
24 December 2011
MG01MG01
Legacy
9 December 2011
MG01MG01
Legacy
9 December 2011
MG01MG01
Legacy
17 November 2011
MG01MG01
Legacy
17 November 2011
MG01MG01
Legacy
17 November 2011
MG01MG01
Legacy
15 November 2011
MG01MG01
Legacy
15 November 2011
MG01MG01
Legacy
9 November 2011
MG02MG02
Legacy
4 November 2011
MG01MG01
Legacy
9 September 2011
MG01MG01
Resolution
26 July 2011
RESOLUTIONSResolutions
Legacy
23 July 2011
MG01MG01
Appoint Person Director Company With Name
19 July 2011
AP01Appointment of Director
Change Person Secretary Company With Change Date
8 July 2011
CH03Change of Secretary Details
Accounts With Accounts Type Group
7 July 2011
AAAnnual Accounts
Legacy
12 May 2011
MG01MG01
Legacy
20 April 2011
MG02MG02
Legacy
20 April 2011
MG02MG02
Legacy
20 April 2011
MG02MG02
Legacy
20 April 2011
MG02MG02
Legacy
20 April 2011
MG02MG02
Legacy
20 April 2011
MG02MG02
Legacy
20 April 2011
MG02MG02
Legacy
20 April 2011
MG02MG02
Legacy
20 April 2011
MG02MG02
Legacy
20 April 2011
MG02MG02
Legacy
20 April 2011
MG02MG02
Legacy
20 April 2011
MG02MG02
Legacy
20 April 2011
MG02MG02
Legacy
20 April 2011
MG02MG02
Legacy
20 April 2011
MG02MG02
Legacy
20 April 2011
MG02MG02
Legacy
20 April 2011
MG02MG02
Legacy
20 April 2011
MG02MG02
Legacy
20 April 2011
MG02MG02
Legacy
20 April 2011
MG02MG02
Legacy
20 April 2011
MG02MG02
Legacy
20 April 2011
MG02MG02
Legacy
20 April 2011
MG02MG02
Legacy
20 April 2011
MG02MG02
Legacy
20 April 2011
MG02MG02
Legacy
20 April 2011
MG02MG02
Legacy
20 April 2011
MG02MG02
Legacy
20 April 2011
MG02MG02
Legacy
20 April 2011
MG02MG02
Legacy
20 April 2011
MG01MG01
Legacy
20 April 2011
MG01MG01
Legacy
8 April 2011
MG01MG01
Legacy
24 March 2011
MG02MG02
Legacy
24 March 2011
MG02MG02
Legacy
18 March 2011
MG02MG02
Legacy
18 March 2011
MG02MG02
Legacy
18 March 2011
MG02MG02
Legacy
18 March 2011
MG02MG02
Legacy
17 March 2011
MG02MG02
Legacy
17 March 2011
MG02MG02
Legacy
17 March 2011
MG02MG02
Legacy
17 March 2011
MG02MG02
Legacy
17 March 2011
MG02MG02
Legacy
17 March 2011
MG02MG02
Legacy
17 March 2011
MG02MG02
Legacy
17 March 2011
MG02MG02
Legacy
17 March 2011
MG02MG02
Legacy
17 March 2011
MG02MG02
Legacy
17 March 2011
MG02MG02
Legacy
17 March 2011
MG02MG02
Legacy
17 March 2011
MG02MG02
Legacy
17 March 2011
MG02MG02
Legacy
17 March 2011
MG02MG02
Legacy
17 March 2011
MG02MG02
Legacy
17 March 2011
MG02MG02
Legacy
17 March 2011
MG02MG02
Legacy
17 March 2011
MG02MG02
Legacy
17 March 2011
MG02MG02
Annual Return Company With Made Up Date Bulk List Shareholders
13 January 2011
AR01AR01
Capital Return Purchase Own Shares
12 October 2010
SH03Return of Purchase of Own Shares
Statement Of Companys Objects
29 July 2010
CC04CC04
Resolution
29 July 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
24 June 2010
AAAnnual Accounts
Legacy
17 April 2010
MG01MG01
Resolution
22 March 2010
RESOLUTIONSResolutions
Legacy
22 March 2010
MG02MG02
Capital Allotment Shares
11 March 2010
SH01Allotment of Shares
Legacy
11 March 2010
MG01MG01
Legacy
11 March 2010
MG01MG01
Legacy
11 March 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Legacy
8 December 2009
MG01MG01
Legacy
29 October 2009
MG01MG01
Legacy
22 October 2009
MG01MG01
Legacy
22 October 2009
MG01MG01
Legacy
25 September 2009
395Particulars of Mortgage or Charge
Legacy
15 September 2009
395Particulars of Mortgage or Charge
Legacy
4 September 2009
288cChange of Particulars
Accounts With Accounts Type Group
25 July 2009
AAAnnual Accounts
Resolution
15 July 2009
RESOLUTIONSResolutions
Legacy
3 July 2009
395Particulars of Mortgage or Charge
Legacy
1 June 2009
395Particulars of Mortgage or Charge
Legacy
29 May 2009
395Particulars of Mortgage or Charge
Legacy
29 May 2009
395Particulars of Mortgage or Charge
Legacy
8 May 2009
395Particulars of Mortgage or Charge
Legacy
8 April 2009
288aAppointment of Director or Secretary
Legacy
8 April 2009
288bResignation of Director or Secretary
Legacy
11 February 2009
395Particulars of Mortgage or Charge
Legacy
28 January 2009
363aAnnual Return
Legacy
28 January 2009
353353
Legacy
6 January 2009
395Particulars of Mortgage or Charge
Legacy
24 December 2008
403aParticulars of Charge Subject to s859A
Legacy
24 December 2008
403aParticulars of Charge Subject to s859A
Legacy
24 December 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
20 October 2008
AAAnnual Accounts
Legacy
12 September 2008
88(2)Return of Allotment of Shares
Legacy
7 August 2008
395Particulars of Mortgage or Charge
Resolution
15 July 2008
RESOLUTIONSResolutions
Legacy
10 April 2008
88(2)Return of Allotment of Shares
Legacy
16 January 2008
403aParticulars of Charge Subject to s859A
Legacy
16 January 2008
403aParticulars of Charge Subject to s859A
Legacy
16 January 2008
403aParticulars of Charge Subject to s859A
Legacy
16 January 2008
403aParticulars of Charge Subject to s859A
Legacy
16 January 2008
403aParticulars of Charge Subject to s859A
Legacy
16 January 2008
403aParticulars of Charge Subject to s859A
Legacy
16 January 2008
403aParticulars of Charge Subject to s859A
Legacy
16 January 2008
403aParticulars of Charge Subject to s859A
Legacy
16 January 2008
403aParticulars of Charge Subject to s859A
Legacy
16 January 2008
403aParticulars of Charge Subject to s859A
Legacy
16 January 2008
403aParticulars of Charge Subject to s859A
Legacy
16 January 2008
403aParticulars of Charge Subject to s859A
Legacy
14 January 2008
363sAnnual Return (shuttle)
Legacy
4 January 2008
88(2)R88(2)R
Legacy
14 December 2007
395Particulars of Mortgage or Charge
Legacy
8 November 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 October 2007
AAAnnual Accounts
Legacy
8 October 2007
395Particulars of Mortgage or Charge
Legacy
4 October 2007
395Particulars of Mortgage or Charge
Legacy
1 September 2007
288aAppointment of Director or Secretary
Legacy
20 August 2007
288aAppointment of Director or Secretary
Resolution
15 July 2007
RESOLUTIONSResolutions
Legacy
7 July 2007
395Particulars of Mortgage or Charge
Legacy
3 July 2007
395Particulars of Mortgage or Charge
Legacy
3 July 2007
395Particulars of Mortgage or Charge
Legacy
3 July 2007
395Particulars of Mortgage or Charge
Legacy
3 July 2007
395Particulars of Mortgage or Charge
Legacy
28 June 2007
88(2)R88(2)R
Legacy
7 March 2007
395Particulars of Mortgage or Charge
Auditors Resignation Company
1 March 2007
AUDAUD
Legacy
15 February 2007
395Particulars of Mortgage or Charge
Legacy
30 January 2007
363sAnnual Return (shuttle)
Legacy
26 January 2007
395Particulars of Mortgage or Charge
Legacy
13 January 2007
395Particulars of Mortgage or Charge
Legacy
20 December 2006
395Particulars of Mortgage or Charge
Legacy
15 December 2006
395Particulars of Mortgage or Charge
Legacy
7 December 2006
88(2)R88(2)R
Legacy
22 November 2006
88(2)R88(2)R
Legacy
22 November 2006
88(2)R88(2)R
Legacy
17 November 2006
395Particulars of Mortgage or Charge
Resolution
3 November 2006
RESOLUTIONSResolutions
Resolution
3 November 2006
RESOLUTIONSResolutions
Resolution
3 November 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 October 2006
AAAnnual Accounts
Legacy
7 October 2006
395Particulars of Mortgage or Charge
Legacy
30 August 2006
395Particulars of Mortgage or Charge
Legacy
29 August 2006
88(2)R88(2)R
Legacy
26 August 2006
395Particulars of Mortgage or Charge
Legacy
4 August 2006
395Particulars of Mortgage or Charge
Resolution
18 July 2006
RESOLUTIONSResolutions
Resolution
18 July 2006
RESOLUTIONSResolutions
Resolution
18 July 2006
RESOLUTIONSResolutions
Legacy
28 June 2006
395Particulars of Mortgage or Charge
Legacy
20 June 2006
88(2)R88(2)R
Legacy
16 June 2006
88(2)R88(2)R
Legacy
28 March 2006
403aParticulars of Charge Subject to s859A
Legacy
28 March 2006
403aParticulars of Charge Subject to s859A
Legacy
28 March 2006
403aParticulars of Charge Subject to s859A
Legacy
28 March 2006
403aParticulars of Charge Subject to s859A
Legacy
28 March 2006
403aParticulars of Charge Subject to s859A
Legacy
28 March 2006
403aParticulars of Charge Subject to s859A
Legacy
28 March 2006
403aParticulars of Charge Subject to s859A
Legacy
28 March 2006
403aParticulars of Charge Subject to s859A
Legacy
28 March 2006
403aParticulars of Charge Subject to s859A
Legacy
28 March 2006
403aParticulars of Charge Subject to s859A
Legacy
22 March 2006
395Particulars of Mortgage or Charge
Legacy
8 February 2006
395Particulars of Mortgage or Charge
Legacy
16 January 2006
363sAnnual Return (shuttle)
Legacy
12 January 2006
88(2)R88(2)R
Legacy
9 January 2006
287Change of Registered Office
Legacy
9 December 2005
88(2)R88(2)R
Legacy
9 December 2005
88(2)R88(2)R
Accounts With Accounts Type Full
25 October 2005
AAAnnual Accounts
Legacy
18 October 2005
395Particulars of Mortgage or Charge
Legacy
27 August 2005
395Particulars of Mortgage or Charge
Legacy
26 August 2005
395Particulars of Mortgage or Charge
Resolution
15 July 2005
RESOLUTIONSResolutions
Legacy
27 June 2005
88(2)R88(2)R
Legacy
27 June 2005
88(2)R88(2)R
Legacy
27 June 2005
88(2)R88(2)R
Legacy
10 May 2005
395Particulars of Mortgage or Charge
Legacy
30 April 2005
395Particulars of Mortgage or Charge
Legacy
9 April 2005
288bResignation of Director or Secretary
Legacy
9 April 2005
288bResignation of Director or Secretary
Legacy
9 April 2005
288bResignation of Director or Secretary
Legacy
19 March 2005
395Particulars of Mortgage or Charge
Legacy
17 January 2005
363sAnnual Return (shuttle)
Legacy
12 January 2005
395Particulars of Mortgage or Charge
Legacy
11 December 2004
395Particulars of Mortgage or Charge
Legacy
9 December 2004
395Particulars of Mortgage or Charge
Legacy
19 November 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 October 2004
AAAnnual Accounts
Legacy
5 October 2004
395Particulars of Mortgage or Charge
Legacy
4 October 2004
395Particulars of Mortgage or Charge
Legacy
22 September 2004
403aParticulars of Charge Subject to s859A
Legacy
4 August 2004
395Particulars of Mortgage or Charge
Legacy
21 July 2004
395Particulars of Mortgage or Charge
Resolution
7 July 2004
RESOLUTIONSResolutions
Resolution
7 July 2004
RESOLUTIONSResolutions
Resolution
7 July 2004
RESOLUTIONSResolutions
Legacy
25 June 2004
395Particulars of Mortgage or Charge
Legacy
17 May 2004
288aAppointment of Director or Secretary
Legacy
5 May 2004
395Particulars of Mortgage or Charge
Legacy
3 April 2004
395Particulars of Mortgage or Charge
Legacy
1 April 2004
395Particulars of Mortgage or Charge
Resolution
22 March 2004
RESOLUTIONSResolutions
Resolution
22 March 2004
RESOLUTIONSResolutions
Resolution
22 March 2004
RESOLUTIONSResolutions
Resolution
22 March 2004
RESOLUTIONSResolutions
Legacy
22 March 2004
88(2)R88(2)R
Legacy
19 March 2004
88(2)R88(2)R
Legacy
4 February 2004
395Particulars of Mortgage or Charge
Legacy
30 January 2004
395Particulars of Mortgage or Charge
Legacy
30 January 2004
395Particulars of Mortgage or Charge
Legacy
30 January 2004
395Particulars of Mortgage or Charge
Resolution
12 January 2004
RESOLUTIONSResolutions
Legacy
12 January 2004
363sAnnual Return (shuttle)
Legacy
17 December 2003
395Particulars of Mortgage or Charge
Legacy
6 December 2003
395Particulars of Mortgage or Charge
Legacy
7 November 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 October 2003
AAAnnual Accounts
Legacy
20 August 2003
395Particulars of Mortgage or Charge
Legacy
30 July 2003
395Particulars of Mortgage or Charge
Resolution
15 July 2003
RESOLUTIONSResolutions
Resolution
15 July 2003
RESOLUTIONSResolutions
Legacy
18 June 2003
395Particulars of Mortgage or Charge
Legacy
24 April 2003
395Particulars of Mortgage or Charge
Legacy
15 March 2003
395Particulars of Mortgage or Charge
Legacy
10 January 2003
363sAnnual Return (shuttle)
Legacy
8 January 2003
288aAppointment of Director or Secretary
Legacy
8 January 2003
288aAppointment of Director or Secretary
Legacy
17 December 2002
395Particulars of Mortgage or Charge
Legacy
6 December 2002
88(2)R88(2)R
Legacy
12 October 2002
395Particulars of Mortgage or Charge
Legacy
24 August 2002
395Particulars of Mortgage or Charge
Legacy
24 August 2002
395Particulars of Mortgage or Charge
Legacy
20 August 2002
395Particulars of Mortgage or Charge
Legacy
15 August 2002
288aAppointment of Director or Secretary
Legacy
15 August 2002
288bResignation of Director or Secretary
Legacy
1 August 2002
395Particulars of Mortgage or Charge
Legacy
23 July 2002
88(2)R88(2)R
Resolution
23 July 2002
RESOLUTIONSResolutions
Resolution
23 July 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 July 2002
AAAnnual Accounts
Legacy
30 May 2002
395Particulars of Mortgage or Charge
Legacy
30 May 2002
395Particulars of Mortgage or Charge
Legacy
15 April 2002
288aAppointment of Director or Secretary
Legacy
6 April 2002
395Particulars of Mortgage or Charge
Legacy
6 April 2002
395Particulars of Mortgage or Charge
Legacy
26 March 2002
395Particulars of Mortgage or Charge
Legacy
2 January 2002
288aAppointment of Director or Secretary
Legacy
2 January 2002
363sAnnual Return (shuttle)
Legacy
21 December 2001
395Particulars of Mortgage or Charge
Legacy
17 December 2001
PROSPPROSP
Legacy
14 December 2001
288aAppointment of Director or Secretary
Resolution
13 December 2001
RESOLUTIONSResolutions
Resolution
13 December 2001
RESOLUTIONSResolutions
Resolution
13 December 2001
RESOLUTIONSResolutions
Legacy
30 November 2001
395Particulars of Mortgage or Charge
Legacy
6 November 2001
288aAppointment of Director or Secretary
Legacy
6 November 2001
288aAppointment of Director or Secretary
Legacy
28 October 2001
88(2)R88(2)R
Legacy
5 October 2001
395Particulars of Mortgage or Charge
Legacy
5 October 2001
395Particulars of Mortgage or Charge
Legacy
5 October 2001
395Particulars of Mortgage or Charge
Legacy
17 September 2001
225Change of Accounting Reference Date
Legacy
10 July 2001
395Particulars of Mortgage or Charge
Legacy
4 July 2001
395Particulars of Mortgage or Charge
Legacy
22 June 2001
395Particulars of Mortgage or Charge
Legacy
3 April 2001
395Particulars of Mortgage or Charge
Legacy
3 April 2001
88(2)R88(2)R
Legacy
28 March 2001
287Change of Registered Office
Legacy
14 March 2001
395Particulars of Mortgage or Charge
Legacy
8 March 2001
395Particulars of Mortgage or Charge
Legacy
28 February 2001
288bResignation of Director or Secretary
Legacy
22 February 2001
288aAppointment of Director or Secretary
Legacy
19 February 2001
88(2)R88(2)R
Legacy
19 February 2001
288aAppointment of Director or Secretary
Legacy
20 January 2001
288bResignation of Director or Secretary
Legacy
17 January 2001
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
16 January 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 January 2001
395Particulars of Mortgage or Charge
Legacy
27 December 2000
288aAppointment of Director or Secretary
Certificate Authorisation To Commence Business Borrow
15 December 2000
CERT8CERT8
Application To Commence Business
15 December 2000
117117
Legacy
14 December 2000
287Change of Registered Office
Legacy
14 December 2000
288aAppointment of Director or Secretary
Legacy
14 December 2000
288aAppointment of Director or Secretary
Legacy
13 December 2000
288bResignation of Director or Secretary
Legacy
13 December 2000
288bResignation of Director or Secretary
Legacy
13 December 2000
287Change of Registered Office
Incorporation Company
1 December 2000
NEWINCIncorporation