Background WavePink WaveYellow Wave

YORKSHIRE & LINCOLNSHIRE DEVELOPMENTS LIMITED (04164535)

YORKSHIRE & LINCOLNSHIRE DEVELOPMENTS LIMITED (04164535) is an active UK company. incorporated on 21 February 2001. with registered office in Hessle. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. YORKSHIRE & LINCOLNSHIRE DEVELOPMENTS LIMITED has been registered for 25 years. Current directors include BEAL, Gemma Caroline, BEAL, Richard Luther.

Company Number
04164535
Status
active
Type
ltd
Incorporated
21 February 2001
Age
25 years
Address
Holderness House Bridgehead Business Park, Hessle, HU13 0GW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BEAL, Gemma Caroline, BEAL, Richard Luther
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YORKSHIRE & LINCOLNSHIRE DEVELOPMENTS LIMITED

YORKSHIRE & LINCOLNSHIRE DEVELOPMENTS LIMITED is an active company incorporated on 21 February 2001 with the registered office located in Hessle. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. YORKSHIRE & LINCOLNSHIRE DEVELOPMENTS LIMITED was registered 25 years ago.(SIC: 68209)

Status

active

Active since 25 years ago

Company No

04164535

LTD Company

Age

25 Years

Incorporated 21 February 2001

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 January 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 February 2026 (2 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027

Previous Company Names

CREATED DESIGNS LIMITED
From: 21 February 2001To: 6 June 2001
Contact
Address

Holderness House Bridgehead Business Park Alder Road Hessle, HU13 0GW,

Previous Addresses

Holderness House Bridgehead Business Park Hessle Hull East Yorkshire HU13 0DH
From: 16 January 2014To: 20 February 2023
Holderness House Tower House Lane Hedon Road Hull East Yorkshire HU12 8EE
From: 21 February 2001To: 16 January 2014
Timeline

104 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Feb 01
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Mar 11
Director Left
Sept 11
Director Joined
Nov 11
Director Left
Mar 13
Loan Secured
Nov 13
Loan Secured
Nov 13
Loan Secured
Dec 13
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Secured
Jul 14
Loan Secured
Oct 14
Loan Secured
Jan 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
Sept 15
Loan Secured
Mar 16
Loan Secured
Jun 16
Loan Secured
Nov 16
Director Left
Jan 18
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Jun 20
Loan Secured
Jun 20
Loan Secured
Aug 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Loan Secured
Oct 21
Loan Secured
Nov 21
Funding Round
Jan 22
Share Issue
Jan 22
Loan Secured
Mar 22
Loan Secured
Jun 22
Loan Secured
Jul 22
Loan Secured
Jul 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Loan Secured
Jan 23
Loan Secured
Apr 23
Loan Secured
Sept 23
Loan Secured
Oct 23
Loan Secured
Oct 23
Loan Secured
Oct 23
Loan Secured
Oct 23
Loan Secured
Feb 24
Loan Secured
Feb 24
Loan Secured
Feb 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Director Left
Feb 26
2
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

BEAL, Gemma Caroline

Active
Alder Road, HessleHU13 0GW
Born July 1980
Director
Appointed 26 Mar 2010

BEAL, Richard Luther

Active
Alder Road, HessleHU13 0GW
Born July 1970
Director
Appointed 03 May 2001

CANE, Philip Charles Antony

Resigned
4 Stevenson Close, HullHU12 8RB
Secretary
Appointed 03 May 2001
Resigned 30 Sept 2011

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 21 Feb 2001
Resigned 03 May 2001

TAYLOR, Kent

Resigned
Tower House Lane, Kingston Upon HullHU12 8EE
Secretary
Appointed 01 Nov 2011
Resigned 01 Oct 2012

BEAL, John Luther

Resigned
Alder Road, HessleHU13 0GW
Born May 1939
Director
Appointed 03 May 2001
Resigned 01 Feb 2026

BEAL, Mary

Resigned
Hilston Road, HullHU12 0JA
Born October 1942
Director
Appointed 26 Mar 2010
Resigned 28 Dec 2017

CANE, Philip Charles Antony

Resigned
4 Stevenson Close, HullHU12 8RB
Born July 1967
Director
Appointed 03 May 2001
Resigned 30 Sept 2011

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 21 Feb 2001
Resigned 03 May 2001

RUSSELL, Gemma Caroline

Resigned
Owstwick Road, HullHU12 9AE
Born July 1980
Director
Appointed 01 Apr 2010
Resigned 01 Apr 2010

TAYLOR, Kent, Mr.

Resigned
Tower House Lane, Kingston Upon HullHU12 8EE
Born November 1957
Director
Appointed 01 Nov 2011
Resigned 01 Oct 2012

Persons with significant control

1

Mr Richard Luther Beal

Active
Alder Road, HessleHU13 0GW
Born July 1970

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

237

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Change Person Director Company With Change Date
4 February 2026
CH01Change of Director Details
Change Account Reference Date Company Current Extended
23 December 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
29 June 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 February 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
20 June 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2022
MR01Registration of a Charge
Confirmation Statement With Updates
24 February 2022
CS01Confirmation Statement
Capital Alter Shares Subdivision
12 January 2022
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
8 January 2022
SH01Allotment of Shares
Resolution
8 January 2022
RESOLUTIONSResolutions
Memorandum Articles
8 January 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
18 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2019
CH01Change of Director Details
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2015
MR01Registration of a Charge
Accounts With Accounts Type Small
5 June 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2014
MR01Registration of a Charge
Accounts With Accounts Type Small
22 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Mortgage Satisfy Charge Full
1 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 February 2014
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address
16 January 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
18 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
16 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
16 November 2013
MR01Registration of a Charge
Accounts With Accounts Type Small
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Termination Director Company With Name
12 March 2013
TM01Termination of Director
Legacy
24 January 2013
MG01MG01
Termination Secretary Company With Name
18 January 2013
TM02Termination of Secretary
Legacy
8 December 2012
MG01MG01
Legacy
6 November 2012
MG01MG01
Auditors Resignation Company
27 September 2012
AUDAUD
Miscellaneous
18 September 2012
MISCMISC
Auditors Resignation Company
18 September 2012
AUDAUD
Legacy
25 August 2012
MG01MG01
Legacy
22 August 2012
MG01MG01
Legacy
22 August 2012
MG01MG01
Legacy
19 July 2012
MG01MG01
Accounts With Accounts Type Small
13 June 2012
AAAnnual Accounts
Legacy
7 April 2012
MG01MG01
Legacy
7 April 2012
MG01MG01
Legacy
17 March 2012
MG01MG01
Legacy
17 March 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Legacy
9 March 2012
MG01MG01
Legacy
9 March 2012
MG01MG01
Legacy
9 March 2012
MG01MG01
Legacy
9 March 2012
MG01MG01
Legacy
3 March 2012
MG01MG01
Legacy
3 March 2012
MG01MG01
Appoint Person Director Company With Name
8 November 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 November 2011
AP03Appointment of Secretary
Legacy
22 October 2011
MG01MG01
Legacy
22 October 2011
MG01MG01
Legacy
22 October 2011
MG01MG01
Legacy
22 October 2011
MG01MG01
Legacy
22 October 2011
MG01MG01
Termination Secretary Company With Name
30 September 2011
TM02Termination of Secretary
Termination Director Company With Name
30 September 2011
TM01Termination of Director
Accounts With Accounts Type Small
16 August 2011
AAAnnual Accounts
Legacy
27 May 2011
MG01MG01
Legacy
12 May 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Termination Director Company With Name
23 March 2011
TM01Termination of Director
Gazette Filings Brought Up To Date
24 January 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
20 January 2011
AAAnnual Accounts
Gazette Notice Compulsary
11 January 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
22 December 2010
MG01MG01
Legacy
22 December 2010
MG01MG01
Legacy
22 December 2010
MG01MG01
Legacy
22 December 2010
MG01MG01
Legacy
22 December 2010
MG01MG01
Legacy
22 December 2010
MG01MG01
Legacy
22 December 2010
MG01MG01
Legacy
21 December 2010
MG01MG01
Legacy
21 December 2010
MG01MG01
Legacy
9 November 2010
MG01MG01
Appoint Person Director Company With Name
21 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2009
AAAnnual Accounts
Legacy
3 April 2009
363aAnnual Return
Legacy
13 March 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
1 November 2008
AAAnnual Accounts
Legacy
24 October 2008
395Particulars of Mortgage or Charge
Legacy
24 October 2008
395Particulars of Mortgage or Charge
Legacy
17 October 2008
395Particulars of Mortgage or Charge
Legacy
4 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 November 2007
AAAnnual Accounts
Legacy
25 October 2007
395Particulars of Mortgage or Charge
Legacy
25 October 2007
395Particulars of Mortgage or Charge
Legacy
25 October 2007
395Particulars of Mortgage or Charge
Legacy
12 March 2007
363sAnnual Return (shuttle)
Legacy
22 February 2007
395Particulars of Mortgage or Charge
Legacy
22 February 2007
395Particulars of Mortgage or Charge
Legacy
21 February 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
1 November 2006
AAAnnual Accounts
Legacy
21 September 2006
395Particulars of Mortgage or Charge
Legacy
31 August 2006
395Particulars of Mortgage or Charge
Legacy
31 August 2006
395Particulars of Mortgage or Charge
Legacy
30 August 2006
395Particulars of Mortgage or Charge
Legacy
19 August 2006
395Particulars of Mortgage or Charge
Legacy
19 August 2006
395Particulars of Mortgage or Charge
Legacy
19 August 2006
395Particulars of Mortgage or Charge
Legacy
19 August 2006
395Particulars of Mortgage or Charge
Legacy
23 June 2006
395Particulars of Mortgage or Charge
Legacy
20 May 2006
395Particulars of Mortgage or Charge
Legacy
11 May 2006
363sAnnual Return (shuttle)
Legacy
3 December 2005
395Particulars of Mortgage or Charge
Legacy
22 November 2005
395Particulars of Mortgage or Charge
Legacy
26 October 2005
395Particulars of Mortgage or Charge
Legacy
26 October 2005
395Particulars of Mortgage or Charge
Legacy
26 October 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
5 August 2005
AAAnnual Accounts
Legacy
22 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 August 2004
AAAnnual Accounts
Legacy
3 March 2004
363sAnnual Return (shuttle)
Legacy
7 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 March 2003
AAAnnual Accounts
Legacy
15 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 March 2002
AAAnnual Accounts
Legacy
7 June 2001
225Change of Accounting Reference Date
Legacy
7 June 2001
288bResignation of Director or Secretary
Legacy
7 June 2001
288bResignation of Director or Secretary
Legacy
7 June 2001
288aAppointment of Director or Secretary
Legacy
7 June 2001
288aAppointment of Director or Secretary
Legacy
7 June 2001
288aAppointment of Director or Secretary
Legacy
7 June 2001
287Change of Registered Office
Certificate Change Of Name Company
6 June 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 February 2001
NEWINCIncorporation