Background WavePink WaveYellow Wave

FORESIGHT NORTH EAST LINCOLNSHIRE LTD. (04278151)

FORESIGHT NORTH EAST LINCOLNSHIRE LTD. (04278151) is an active UK company. incorporated on 29 August 2001. with registered office in Grimsby. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation and 2 other business activities. FORESIGHT NORTH EAST LINCOLNSHIRE LTD. has been registered for 24 years. Current directors include BELL, Susan Janet, FULLER, Kevin Arthur, HANLEY, Phil and 9 others.

Company Number
04278151
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 August 2001
Age
24 years
Address
60 Newmarket Street, Grimsby, DN32 7SF
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
BELL, Susan Janet, FULLER, Kevin Arthur, HANLEY, Phil, LAMBLEY, Kevin, MELLER, Louis, SHEPHERD, Ronald, SMITH, Jay, SMITH, Mark, SMITH, Penelope, STRUGNELL-FULLER, Patricia, TAYLOR, Patricia, WOODLIFF, Julie
SIC Codes
55900, 85600, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORESIGHT NORTH EAST LINCOLNSHIRE LTD.

FORESIGHT NORTH EAST LINCOLNSHIRE LTD. is an active company incorporated on 29 August 2001 with the registered office located in Grimsby. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation and 2 other business activities. FORESIGHT NORTH EAST LINCOLNSHIRE LTD. was registered 24 years ago.(SIC: 55900, 85600, 86900)

Status

active

Active since 24 years ago

Company No

04278151

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 29 August 2001

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 August 2025 (8 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026

Previous Company Names

FORESIGHT PROJECT (NORTH EAST LINCOLNSHIRE) LTD.
From: 12 November 2002To: 27 June 2006
FORESIGHT PROJECT LIMITED
From: 29 August 2001To: 12 November 2002
Contact
Address

60 Newmarket Street Grimsby, DN32 7SF,

Timeline

141 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Aug 01
Director Left
Aug 10
Director Joined
Sept 10
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
May 12
Loan Secured
May 13
Loan Secured
May 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Secured
Jul 14
Loan Cleared
Jul 14
Director Left
Feb 15
Director Left
Feb 15
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Nov 15
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Nov 17
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
May 18
Director Joined
May 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Jan 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Oct 19
Director Joined
Jan 20
Director Joined
Jan 20
Loan Secured
Nov 20
Loan Secured
Jun 21
Loan Secured
Jun 21
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Loan Cleared
Nov 23
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
0
Funding
116
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

WILSON, Adrian Alan

Active
Newmarket Street, GrimsbyDN32 7SF
Secretary
Appointed 01 Feb 2008

BELL, Susan Janet

Active
Newmarket Street, GrimsbyDN32 7SF
Born June 1950
Director
Appointed 06 Dec 2023

FULLER, Kevin Arthur

Active
Newmarket Street, GrimsbyDN32 7SF
Born December 1959
Director
Appointed 20 Jul 2015

HANLEY, Phil

Active
Newmarket Street, GrimsbyDN32 7SF
Born March 1978
Director
Appointed 01 Oct 2021

LAMBLEY, Kevin

Active
Newmarket Street, GrimsbyDN32 7SF
Born April 1955
Director
Appointed 22 May 2025

MELLER, Louis

Active
Freeman Street, GrimsbyDN32 7AP
Born July 1987
Director
Appointed 16 Jun 2023

SHEPHERD, Ronald

Active
Newmarket Street, GrimsbyDN32 7SF
Born October 1959
Director
Appointed 27 Nov 2018

SMITH, Jay

Active
Newmarket Street, GrimsbyDN32 7SF
Born September 1991
Director
Appointed 01 Aug 2025

SMITH, Mark

Active
Grove Crescent, GrimsbyDN32 8JU
Born March 1965
Director
Appointed 16 Jun 2023

SMITH, Penelope

Active
Newmarket Street, GrimsbyDN32 7SF
Born July 1957
Director
Appointed 24 Jul 2024

STRUGNELL-FULLER, Patricia

Active
Newmarket Street, GrimsbyDN32 7SF
Born July 1949
Director
Appointed 16 Jun 2023

TAYLOR, Patricia

Active
Newmarket Street, GrimsbyDN32 7SF
Born November 1960
Director
Appointed 23 Jul 2021

WOODLIFF, Julie

Active
Newmarket Street, GrimsbyDN32 7SF
Born March 1975
Director
Appointed 06 Dec 2023

MEMED, Merlina

Resigned
Newmarket Street, GrimsbyDN32 7SF
Secretary
Appointed 01 Nov 2015
Resigned 28 Jul 2017

MOORE, Kerran

Resigned
Newmarket Street, GrimsbyDN32 7SF
Secretary
Appointed 20 Jul 2015
Resigned 01 Nov 2015

WINN, Frederick George

Resigned
21 The Avenue, GrimsbyDN37 9NR
Secretary
Appointed 19 Sept 2003
Resigned 14 Mar 2008

WINN, Valerie Emma

Resigned
21 The Avenue, Great CoatesDN37 9NR
Secretary
Appointed 29 Aug 2001
Resigned 19 Sept 2003

BAKER, Daniel

Resigned
Newmarket Street, GrimsbyDN32 7SF
Born August 1991
Director
Appointed 20 Jun 2024
Resigned 22 May 2025

BAXTER, Annabel

Resigned
Newmarket Street, GrimsbyDN32 7SF
Born September 1981
Director
Appointed 27 Sept 2017
Resigned 13 Jun 2018

BELL, Susan Janet

Resigned
Weelsby Road, GrimsbyDN32 9RZ
Born June 1950
Director
Appointed 28 Feb 2014
Resigned 01 Dec 2014

BENTHAM, Manady

Resigned
Newmarket Street, GrimsbyDN32 7SF
Born August 1964
Director
Appointed 29 Jun 2011
Resigned 28 Jun 2019

BLENDELL, Peter Barry

Resigned
Newmarket Street, GrimsbyDN32 7SF
Born August 1952
Director
Appointed 27 Sept 2017
Resigned 16 Jun 2023

BLUER, Susan

Resigned
Newmarket Street, GrimsbyDN32 7SF
Born May 1961
Director
Appointed 18 Dec 2018
Resigned 13 Oct 2019

BRAY, Paul Edward

Resigned
Newmarket Street, GrimsbyDN32 7SF
Born October 1958
Director
Appointed 15 Aug 2018
Resigned 26 Jan 2023

BRAY, Paul Edward

Resigned
34 Gilbey Road, GrimsbyDN31 2RN
Born October 1958
Director
Appointed 09 May 2008
Resigned 06 Feb 2012

BRITTLE, Peter

Resigned
22 Grove Drive, Woodhall SpaLN10 6RT
Born October 1945
Director
Appointed 28 Aug 2003
Resigned 15 Jun 2007

BURLEY, Alan

Resigned
Ladysmith Road, GrimsbyDN32 9SP
Born May 1957
Director
Appointed 15 Aug 2008
Resigned 01 Nov 2012

BUTTERWORTH, Phyliss

Resigned
9 Blackthorn Drive, GrimsbyDN37 9PX
Born May 1948
Director
Appointed 27 Jul 2007
Resigned 27 Jun 2008

CHILVERS, Alan

Resigned
1 Northumberland Close, GrimsbyDN34 4TE
Born September 1931
Director
Appointed 29 Aug 2001
Resigned 05 Jun 2007

CREMEN, John Anthony

Resigned
10 Scott Close, GrimsbyDN37 9NA
Born March 1951
Director
Appointed 07 Nov 2003
Resigned 27 Mar 2011

DEWIRES, Desmond Francis

Resigned
123 Alexandra Road, GrimsbyDN31 1RF
Born June 1926
Director
Appointed 11 Sept 2003
Resigned 27 May 2004

DOYLEY, Carolyn

Resigned
Nelson Street, GrimsbyDN32 7DS
Born April 1966
Director
Appointed 16 Jun 2023
Resigned 14 Apr 2024

DUNNE, Jason Robert

Resigned
Newmarket Street, GrimsbyDN32 7SF
Born March 1978
Director
Appointed 20 Jul 2015
Resigned 27 Jun 2017

FISHER, Deborah Jayne

Resigned
Newmarket Street, GrimsbyDN32 7SF
Born August 1971
Director
Appointed 30 Jul 2015
Resigned 11 Apr 2018

FOTHERINGHAM, Charles Vincent

Resigned
1 Bader Close, GrimsbyDN37 9AL
Born November 1947
Director
Appointed 07 Nov 2003
Resigned 02 Jul 2004
Fundings
Financials
Latest Activities

Filing History

280

Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2025
AP01Appointment of Director
Accounts With Accounts Type Small
26 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
1 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
17 May 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
17 November 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
26 July 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Accounts With Accounts Type Small
10 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2023
AP01Appointment of Director
Change Person Secretary Company With Change Date
23 February 2023
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
23 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
4 August 2021
AAMDAAMD
Accounts With Accounts Type Full
14 July 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 August 2019
TM01Termination of Director
Accounts With Accounts Type Full
30 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Statement Of Companys Objects
16 August 2018
CC04CC04
Appoint Person Director Company With Name Date
15 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2018
TM01Termination of Director
Accounts With Accounts Type Small
21 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 November 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
23 May 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2016
AP01Appointment of Director
Accounts With Accounts Type Full
25 May 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 April 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 April 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 April 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 April 2016
TM01Termination of Director
Auditors Resignation Company
22 January 2016
AUDAUD
Resolution
6 January 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 November 2015
TM01Termination of Director
Memorandum Articles
15 October 2015
MAMA
Resolution
6 October 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
22 September 2015
CC04CC04
Statement Of Companys Objects
18 September 2015
CC04CC04
Annual Return Company With Made Up Date No Member List
26 August 2015
AR01AR01
Appoint Person Director Company With Name Date
30 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 July 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2015
TM01Termination of Director
Resolution
22 June 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 August 2014
AR01AR01
Miscellaneous
21 July 2014
MISCMISC
Mortgage Satisfy Charge Full
9 July 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
2 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
1 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
1 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
1 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
1 July 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name
18 June 2014
AP01Appointment of Director
Accounts With Accounts Type Full
5 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 September 2013
AR01AR01
Termination Director Company With Name
22 July 2013
TM01Termination of Director
Termination Director Company With Name
22 July 2013
TM01Termination of Director
Termination Director Company With Name
3 June 2013
TM01Termination of Director
Termination Director Company With Name
3 June 2013
TM01Termination of Director
Termination Director Company With Name
3 June 2013
TM01Termination of Director
Termination Director Company With Name
3 June 2013
TM01Termination of Director
Termination Director Company With Name
3 June 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
24 May 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
4 May 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
18 April 2013
AAAnnual Accounts
Legacy
7 September 2012
MG01MG01
Annual Return Company With Made Up Date No Member List
20 August 2012
AR01AR01
Termination Director Company With Name
9 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
29 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2012
AP01Appointment of Director
Accounts With Accounts Type Full
13 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
27 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 September 2011
AR01AR01
Termination Director Company With Name
20 September 2011
TM01Termination of Director
Termination Director Company With Name
20 September 2011
TM01Termination of Director
Accounts With Accounts Type Full
14 April 2011
AAAnnual Accounts
Legacy
18 February 2011
MG01MG01
Legacy
18 February 2011
MG01MG01
Legacy
18 February 2011
MG01MG01
Appoint Person Director Company
13 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 September 2010
AR01AR01
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Termination Director Company With Name
31 August 2010
TM01Termination of Director
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
19 April 2010
AAAnnual Accounts
Legacy
27 August 2009
363aAnnual Return
Legacy
27 August 2009
288bResignation of Director or Secretary
Legacy
27 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 June 2009
AAAnnual Accounts
Legacy
11 September 2008
363aAnnual Return
Legacy
11 September 2008
288bResignation of Director or Secretary
Legacy
11 September 2008
288bResignation of Director or Secretary
Legacy
11 September 2008
288bResignation of Director or Secretary
Legacy
11 September 2008
288bResignation of Director or Secretary
Legacy
27 August 2008
288aAppointment of Director or Secretary
Legacy
21 August 2008
288aAppointment of Director or Secretary
Legacy
21 August 2008
288aAppointment of Director or Secretary
Legacy
21 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 May 2008
AAAnnual Accounts
Legacy
15 May 2008
288aAppointment of Director or Secretary
Legacy
15 May 2008
288aAppointment of Director or Secretary
Legacy
29 April 2008
287Change of Registered Office
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
3 November 2007
363sAnnual Return (shuttle)
Legacy
3 November 2007
288bResignation of Director or Secretary
Legacy
3 November 2007
288bResignation of Director or Secretary
Legacy
3 November 2007
288bResignation of Director or Secretary
Legacy
3 November 2007
288aAppointment of Director or Secretary
Legacy
3 November 2007
288aAppointment of Director or Secretary
Legacy
4 August 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 July 2007
AAAnnual Accounts
Legacy
15 September 2006
363sAnnual Return (shuttle)
Legacy
29 June 2006
288aAppointment of Director or Secretary
Legacy
29 June 2006
288aAppointment of Director or Secretary
Legacy
29 June 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
27 June 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
25 May 2006
AAAnnual Accounts
Legacy
5 October 2005
288aAppointment of Director or Secretary
Legacy
4 October 2005
288aAppointment of Director or Secretary
Legacy
4 October 2005
288aAppointment of Director or Secretary
Legacy
14 September 2005
363sAnnual Return (shuttle)
Legacy
14 September 2005
288aAppointment of Director or Secretary
Legacy
14 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 June 2005
AAAnnual Accounts
Legacy
9 March 2005
288bResignation of Director or Secretary
Legacy
16 December 2004
288bResignation of Director or Secretary
Legacy
27 October 2004
288bResignation of Director or Secretary
Legacy
25 October 2004
363sAnnual Return (shuttle)
Legacy
11 October 2004
288bResignation of Director or Secretary
Legacy
2 August 2004
288aAppointment of Director or Secretary
Legacy
2 August 2004
288aAppointment of Director or Secretary
Legacy
2 August 2004
288bResignation of Director or Secretary
Legacy
2 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
18 June 2004
AAAnnual Accounts
Legacy
11 June 2004
288bResignation of Director or Secretary
Legacy
11 June 2004
288bResignation of Director or Secretary
Legacy
11 June 2004
288bResignation of Director or Secretary
Legacy
11 June 2004
288aAppointment of Director or Secretary
Legacy
11 June 2004
288aAppointment of Director or Secretary
Legacy
11 June 2004
288aAppointment of Director or Secretary
Legacy
10 December 2003
288aAppointment of Director or Secretary
Legacy
10 December 2003
288aAppointment of Director or Secretary
Legacy
10 December 2003
288aAppointment of Director or Secretary
Legacy
10 December 2003
288aAppointment of Director or Secretary
Legacy
29 October 2003
288aAppointment of Director or Secretary
Legacy
29 October 2003
288aAppointment of Director or Secretary
Legacy
29 October 2003
288aAppointment of Director or Secretary
Legacy
22 October 2003
288aAppointment of Director or Secretary
Legacy
20 October 2003
288aAppointment of Director or Secretary
Legacy
9 October 2003
288aAppointment of Director or Secretary
Legacy
9 October 2003
288bResignation of Director or Secretary
Legacy
23 August 2003
287Change of Registered Office
Legacy
20 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 July 2003
AAAnnual Accounts
Certificate Change Of Name Company
12 November 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 November 2002
288aAppointment of Director or Secretary
Legacy
24 October 2002
288bResignation of Director or Secretary
Legacy
26 September 2002
363sAnnual Return (shuttle)
Legacy
17 September 2002
288aAppointment of Director or Secretary
Incorporation Company
29 August 2001
NEWINCIncorporation