Background WavePink WaveYellow Wave

UK LAND ESTATES (PARTNERSHIP) LIMITED (04393103)

UK LAND ESTATES (PARTNERSHIP) LIMITED (04393103) is an active UK company. incorporated on 12 March 2002. with registered office in Gateshead. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. UK LAND ESTATES (PARTNERSHIP) LIMITED has been registered for 24 years. Current directors include TAYLOR, Alan Keith, WHITFIELD, Christopher John.

Company Number
04393103
Status
active
Type
ltd
Incorporated
12 March 2002
Age
24 years
Address
Building 7 Queens Park, Gateshead, NE11 0QD
Industry Sector
Construction
Business Activity
Development of building projects
Directors
TAYLOR, Alan Keith, WHITFIELD, Christopher John
SIC Codes
41100, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UK LAND ESTATES (PARTNERSHIP) LIMITED

UK LAND ESTATES (PARTNERSHIP) LIMITED is an active company incorporated on 12 March 2002 with the registered office located in Gateshead. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. UK LAND ESTATES (PARTNERSHIP) LIMITED was registered 24 years ago.(SIC: 41100, 82990)

Status

active

Active since 24 years ago

Company No

04393103

LTD Company

Age

24 Years

Incorporated 12 March 2002

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 8 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 12 March 2026 (Just now)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 26 March 2027
For period ending 12 March 2027

Previous Company Names

EVER 1742 LIMITED
From: 12 March 2002To: 29 May 2002
Contact
Address

Building 7 Queens Park Team Valley Trading Estate Gateshead, NE11 0QD,

Previous Addresses

1st Floor, Building 7 Queens Park Team Valley Trading Estate Gateshead NE11 0QD England
From: 8 February 2023To: 11 April 2025
2nd Floor Building 7, Queens Park Team Valley Trading Estate Gateshead NE11 0QD England
From: 28 July 2021To: 8 February 2023
Suites 5 & 6 Enterprise House Kingsway Team Valley Gateshead NE11 0SR United Kingdom
From: 2 September 2020To: 28 July 2021
Studio 11a Princesway Team Valley Gateshead NE11 0NF United Kingdom
From: 22 January 2019To: 2 September 2020
2nd Floor Building 7, Queens Park, Queensway Team Valley Gateshead NE11 0QD United Kingdom
From: 25 May 2018To: 22 January 2019
Third Floor, Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE United Kingdom
From: 31 August 2017To: 25 May 2018
Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE United Kingdom
From: 5 January 2017To: 31 August 2017
Ground Floor Building 7, Queens Park, Queensway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0QD
From: 24 July 2013To: 5 January 2017
2Nd Floor Building 7 Queens Park Queensway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0QD United Kingdom
From: 9 January 2010To: 24 July 2013
Picture House Queens Park Queensway, Team Valley Gateshead Tyne & Wear NE11 0NX
From: 12 March 2002To: 9 January 2010
Timeline

40 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Mar 02
Funding Round
Jan 10
Share Issue
Oct 11
Share Issue
Oct 11
Share Issue
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Sept 13
Director Joined
Sept 13
Loan Secured
Apr 15
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Secured
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Loan Secured
Jan 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Aug 20
Director Left
Aug 20
Loan Secured
Dec 20
Loan Cleared
Jun 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Loan Secured
Dec 22
Loan Secured
May 25
Loan Secured
Aug 25
4
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

TAYLOR, Alan Keith

Active
Queens Park, GatesheadNE11 0QD
Born December 1963
Director
Appointed 22 Dec 2011

WHITFIELD, Christopher John

Active
Queens Park, GatesheadNE11 0QD
Born September 1963
Director
Appointed 01 Mar 2016

SMITH, Robert

Resigned
The Sycamores, SunderlandSR6 7UA
Secretary
Appointed 12 Jun 2002
Resigned 29 Feb 2016

EVERSECRETARY LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate nominee secretary
Appointed 12 Mar 2002
Resigned 12 Jun 2002

ANDERSON, Bruce Smith

Resigned
2 Bramdean View, EdinburghEH10 6JX
Born May 1963
Director
Appointed 29 Sept 2005
Resigned 15 Jan 2009

ANSELME, Jerome Christian Kathleen

Resigned
Princesway, GatesheadNE11 0NF
Born December 1974
Director
Appointed 04 May 2016
Resigned 06 Feb 2020

ARDERN, Derrick

Resigned
Twyvidales, Stone AylesburyHP17 8PH
Born July 1945
Director
Appointed 29 Nov 2002
Resigned 15 Jan 2009

BRADLEY, Pauline Anne

Resigned
Spruce Tree House, AuchterarderPH4 1RG
Born June 1961
Director
Appointed 01 Jul 2002
Resigned 25 Jan 2005

CUMMINGS, Peter Joseph

Resigned
Glen View, DumbartonG82 2AT
Born July 1955
Director
Appointed 28 Jun 2002
Resigned 29 Sept 2005

GATELEY, Donald Kenneth

Resigned
18 Clayhills Grove, BalernoEH14 7NE
Born October 1965
Director
Appointed 12 Aug 2005
Resigned 15 Jan 2009

GUBB, Peter Griffiths

Resigned
Building 7, Queens Park, Queensway, GatesheadNE11 0QD
Born July 1955
Director
Appointed 23 Sept 2011
Resigned 16 Sept 2013

MACKINTOSH, Iain Stewart

Resigned
9 Greenbank Terrace, EdinburghEH10 6ER
Born May 1971
Director
Appointed 01 Jul 2002
Resigned 12 Aug 2005

MEGAN, Michael Francis

Resigned
Building 7, Queens Park, Queensway, GatesheadNE11 0QD
Born April 1959
Director
Appointed 23 Sept 2011
Resigned 30 Apr 2016

MOORE, Gillian Christine

Resigned
10 Viewforth Square, EdinburghEH10 4LW
Born September 1969
Director
Appointed 01 Jul 2002
Resigned 12 Aug 2005

O'SHAUGHNESSY, Michael

Resigned
Princesway, GatesheadNE11 0NF
Born March 1972
Director
Appointed 01 Mar 2016
Resigned 08 Jul 2020

PEDLOW, Joseph Martin

Resigned
Building 7, Queens Park, GatesheadNE11 0QD
Born November 1962
Director
Appointed 04 May 2016
Resigned 06 Jul 2022

PELLATT, Richard Alexander

Resigned
Building 7, Queens Park, GatesheadNE11 0QD
Born December 1976
Director
Appointed 01 Mar 2016
Resigned 06 Jul 2022

SCHAEFER, Florian Michael

Resigned
Long Acre, LondonWC2E 9RA
Born March 1979
Director
Appointed 06 Feb 2020
Resigned 06 Jul 2022

SMITH, Stephen Paul

Resigned
Building 7, Queens Park, GatesheadNE11 0QD
Born August 1953
Director
Appointed 01 Mar 2016
Resigned 06 Jul 2022

SPRIGGS, Michael Ian

Resigned
Building 7, Queens Park, Queensway, GatesheadNE11 0QD
Born December 1956
Director
Appointed 24 Mar 2003
Resigned 29 Feb 2016

TAYLOR, David Hunter

Resigned
Primrose Villa, BalernoEH14 7JE
Born July 1954
Director
Appointed 28 Jun 2002
Resigned 01 Jul 2002

TURNER, Nicholas James

Resigned
Abbey Square, ReadingRG1 3BE
Born January 1974
Director
Appointed 08 Jul 2020
Resigned 06 Jul 2022

WHITFIELD, Christopher John

Resigned
Building 7 Queens Park, GatesheadNE11 0QD
Born September 1964
Director
Appointed 12 Jun 2002
Resigned 22 Dec 2011

WRIGGLESWORTH, Ian William, Sir

Resigned
7 Northumberland Place, LondonW2 5BS
Born December 1939
Director
Appointed 12 Jun 2002
Resigned 15 Jan 2009

WRIGHT, Helen Marjorie Elizabeth

Resigned
Building 7, Queens Park, Queensway, GatesheadNE11 0QD
Born February 1964
Director
Appointed 16 Sept 2013
Resigned 30 Apr 2016

EVERDIRECTOR LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate nominee director
Appointed 12 Mar 2002
Resigned 12 Jun 2002

Persons with significant control

1

Kingsway, GatesheadNE11 0SR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

280

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Memorandum Articles
16 January 2026
MAMA
Resolution
16 January 2026
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
8 August 2025
AAAnnual Accounts
Legacy
8 August 2025
PARENT_ACCPARENT_ACC
Legacy
8 August 2025
GUARANTEE2GUARANTEE2
Legacy
8 August 2025
GUARANTEE2GUARANTEE2
Legacy
8 August 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
11 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
15 February 2023
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
8 February 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
1 November 2022
CH01Change of Director Details
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
15 June 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2021
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
29 July 2021
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
28 July 2021
AD01Change of Registered Office Address
Resolution
19 April 2021
RESOLUTIONSResolutions
Memorandum Articles
19 April 2021
MAMA
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Change To A Person With Significant Control
3 September 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 September 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
3 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 January 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
22 January 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
25 May 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
24 May 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
22 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
13 March 2018
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
31 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
14 March 2017
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address New Address
5 January 2017
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
13 October 2016
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
29 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 May 2016
AAAnnual Accounts
Resolution
24 March 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Appoint Person Director Company With Name Date
16 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 March 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 March 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 May 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Accounts With Accounts Type Full
15 September 2014
AAAnnual Accounts
Auditors Resignation Company
25 June 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Appoint Person Director Company With Name
30 September 2013
AP01Appointment of Director
Termination Director Company With Name
25 September 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
24 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Accounts With Accounts Type Full
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Change Person Director Company With Change Date
12 March 2012
CH01Change of Director Details
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Termination Director Company With Name
4 January 2012
TM01Termination of Director
Legacy
11 October 2011
MG01MG01
Appoint Person Director Company With Name
10 October 2011
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
6 October 2011
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
6 October 2011
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Consolidation
6 October 2011
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Consolidation
6 October 2011
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name
6 October 2011
AP01Appointment of Director
Resolution
6 October 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
6 October 2011
CC04CC04
Legacy
4 October 2011
MG02MG02
Legacy
4 October 2011
MG02MG02
Legacy
4 October 2011
MG02MG02
Legacy
4 October 2011
MG02MG02
Legacy
4 October 2011
MG02MG02
Legacy
4 October 2011
MG02MG02
Capital Name Of Class Of Shares
3 October 2011
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
3 October 2011
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
3 October 2011
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
3 October 2011
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
3 October 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
3 October 2011
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
3 October 2011
SH02Allotment of Shares (prescribed particulars)
Change Person Director Company With Change Date
29 September 2011
CH01Change of Director Details
Legacy
28 September 2011
MG01MG01
Accounts With Accounts Type Group
22 September 2011
AAAnnual Accounts
Legacy
16 September 2011
MG02MG02
Legacy
14 September 2011
MG02MG02
Move Registers To Sail Company
19 July 2011
AD03Change of Location of Company Records
Change Sail Address Company
19 July 2011
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Accounts With Accounts Type Group
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Statement Of Companys Objects
18 January 2010
CC04CC04
Auditors Resignation Company
16 January 2010
AUDAUD
Resolution
14 January 2010
RESOLUTIONSResolutions
Capital Allotment Shares
14 January 2010
SH01Allotment of Shares
Capital Name Of Class Of Shares
14 January 2010
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
14 January 2010
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address
9 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Group
31 October 2009
AAAnnual Accounts
Legacy
13 March 2009
363aAnnual Return
Legacy
30 January 2009
403aParticulars of Charge Subject to s859A
Legacy
30 January 2009
403aParticulars of Charge Subject to s859A
Legacy
30 January 2009
403aParticulars of Charge Subject to s859A
Legacy
30 January 2009
403aParticulars of Charge Subject to s859A
Legacy
30 January 2009
403aParticulars of Charge Subject to s859A
Legacy
30 January 2009
403aParticulars of Charge Subject to s859A
Legacy
30 January 2009
403aParticulars of Charge Subject to s859A
Legacy
30 January 2009
403aParticulars of Charge Subject to s859A
Legacy
30 January 2009
403aParticulars of Charge Subject to s859A
Legacy
30 January 2009
403aParticulars of Charge Subject to s859A
Legacy
30 January 2009
403aParticulars of Charge Subject to s859A
Legacy
30 January 2009
403aParticulars of Charge Subject to s859A
Legacy
30 January 2009
403aParticulars of Charge Subject to s859A
Legacy
30 January 2009
403aParticulars of Charge Subject to s859A
Legacy
30 January 2009
403aParticulars of Charge Subject to s859A
Legacy
30 January 2009
403aParticulars of Charge Subject to s859A
Legacy
30 January 2009
403aParticulars of Charge Subject to s859A
Legacy
30 January 2009
403aParticulars of Charge Subject to s859A
Legacy
30 January 2009
403aParticulars of Charge Subject to s859A
Legacy
30 January 2009
403aParticulars of Charge Subject to s859A
Legacy
30 January 2009
403aParticulars of Charge Subject to s859A
Legacy
30 January 2009
403aParticulars of Charge Subject to s859A
Legacy
30 January 2009
403aParticulars of Charge Subject to s859A
Legacy
30 January 2009
403aParticulars of Charge Subject to s859A
Legacy
30 January 2009
403aParticulars of Charge Subject to s859A
Legacy
30 January 2009
403aParticulars of Charge Subject to s859A
Legacy
30 January 2009
403aParticulars of Charge Subject to s859A
Legacy
30 January 2009
403aParticulars of Charge Subject to s859A
Legacy
30 January 2009
403aParticulars of Charge Subject to s859A
Legacy
30 January 2009
403aParticulars of Charge Subject to s859A
Legacy
30 January 2009
403aParticulars of Charge Subject to s859A
Legacy
30 January 2009
403aParticulars of Charge Subject to s859A
Legacy
27 January 2009
395Particulars of Mortgage or Charge
Legacy
27 January 2009
395Particulars of Mortgage or Charge
Legacy
27 January 2009
395Particulars of Mortgage or Charge
Legacy
27 January 2009
395Particulars of Mortgage or Charge
Legacy
27 January 2009
395Particulars of Mortgage or Charge
Legacy
22 January 2009
395Particulars of Mortgage or Charge
Resolution
21 January 2009
RESOLUTIONSResolutions
Legacy
20 January 2009
288bResignation of Director or Secretary
Legacy
20 January 2009
288bResignation of Director or Secretary
Legacy
20 January 2009
288bResignation of Director or Secretary
Legacy
19 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
14 January 2009
AAAnnual Accounts
Legacy
23 September 2008
288cChange of Particulars
Legacy
11 June 2008
395Particulars of Mortgage or Charge
Legacy
6 May 2008
353353
Accounts With Accounts Type Group
17 April 2008
AAAnnual Accounts
Legacy
12 March 2008
363aAnnual Return
Legacy
24 February 2008
288cChange of Particulars
Legacy
12 October 2007
363aAnnual Return
Legacy
12 October 2007
363aAnnual Return
Legacy
20 September 2007
363sAnnual Return (shuttle)
Legacy
20 September 2007
363sAnnual Return (shuttle)
Legacy
20 September 2007
363sAnnual Return (shuttle)
Legacy
17 August 2007
395Particulars of Mortgage or Charge
Legacy
28 April 2007
395Particulars of Mortgage or Charge
Legacy
13 March 2007
363aAnnual Return
Legacy
14 February 2007
288cChange of Particulars
Accounts With Accounts Type Group
6 November 2006
AAAnnual Accounts
Legacy
17 October 2006
395Particulars of Mortgage or Charge
Legacy
16 March 2006
363aAnnual Return
Legacy
14 December 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
9 November 2005
AAAnnual Accounts
Legacy
10 October 2005
288bResignation of Director or Secretary
Legacy
10 October 2005
288aAppointment of Director or Secretary
Legacy
13 September 2005
288bResignation of Director or Secretary
Legacy
13 September 2005
288bResignation of Director or Secretary
Legacy
13 September 2005
288aAppointment of Director or Secretary
Legacy
7 September 2005
395Particulars of Mortgage or Charge
Legacy
28 July 2005
288cChange of Particulars
Legacy
7 April 2005
395Particulars of Mortgage or Charge
Legacy
6 April 2005
363sAnnual Return (shuttle)
Legacy
14 February 2005
288bResignation of Director or Secretary
Legacy
26 January 2005
395Particulars of Mortgage or Charge
Legacy
22 December 2004
353353
Accounts With Accounts Type Group
17 September 2004
AAAnnual Accounts
Legacy
27 April 2004
395Particulars of Mortgage or Charge
Legacy
20 April 2004
395Particulars of Mortgage or Charge
Legacy
13 April 2004
363sAnnual Return (shuttle)
Legacy
7 April 2004
395Particulars of Mortgage or Charge
Legacy
7 April 2004
395Particulars of Mortgage or Charge
Legacy
24 January 2004
395Particulars of Mortgage or Charge
Legacy
30 December 2003
395Particulars of Mortgage or Charge
Legacy
6 December 2003
395Particulars of Mortgage or Charge
Legacy
6 December 2003
395Particulars of Mortgage or Charge
Legacy
12 November 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
3 November 2003
AAAnnual Accounts
Legacy
4 July 2003
395Particulars of Mortgage or Charge
Legacy
4 July 2003
395Particulars of Mortgage or Charge
Legacy
8 May 2003
395Particulars of Mortgage or Charge
Legacy
8 May 2003
395Particulars of Mortgage or Charge
Legacy
13 April 2003
88(2)R88(2)R
Legacy
13 April 2003
123Notice of Increase in Nominal Capital
Resolution
13 April 2003
RESOLUTIONSResolutions
Resolution
13 April 2003
RESOLUTIONSResolutions
Resolution
13 April 2003
RESOLUTIONSResolutions
Resolution
13 April 2003
RESOLUTIONSResolutions
Resolution
13 April 2003
RESOLUTIONSResolutions
Legacy
7 April 2003
363sAnnual Return (shuttle)
Legacy
4 April 2003
288aAppointment of Director or Secretary
Legacy
13 February 2003
395Particulars of Mortgage or Charge
Legacy
9 February 2003
287Change of Registered Office
Legacy
14 January 2003
288aAppointment of Director or Secretary
Legacy
4 January 2003
395Particulars of Mortgage or Charge
Legacy
17 December 2002
395Particulars of Mortgage or Charge
Legacy
17 December 2002
395Particulars of Mortgage or Charge
Legacy
14 December 2002
395Particulars of Mortgage or Charge
Legacy
25 November 2002
288bResignation of Director or Secretary
Legacy
25 November 2002
288aAppointment of Director or Secretary
Legacy
25 November 2002
288aAppointment of Director or Secretary
Legacy
25 November 2002
288aAppointment of Director or Secretary
Legacy
20 November 2002
395Particulars of Mortgage or Charge
Legacy
14 November 2002
225Change of Accounting Reference Date
Legacy
3 October 2002
395Particulars of Mortgage or Charge
Legacy
3 October 2002
395Particulars of Mortgage or Charge
Legacy
21 September 2002
395Particulars of Mortgage or Charge
Legacy
10 September 2002
395Particulars of Mortgage or Charge
Legacy
10 September 2002
395Particulars of Mortgage or Charge
Legacy
10 September 2002
395Particulars of Mortgage or Charge
Legacy
5 September 2002
88(2)R88(2)R
Legacy
5 September 2002
88(3)88(3)
Legacy
5 September 2002
88(3)88(3)
Legacy
5 September 2002
88(2)R88(2)R
Legacy
29 August 2002
288aAppointment of Director or Secretary
Legacy
15 August 2002
288aAppointment of Director or Secretary
Legacy
11 July 2002
395Particulars of Mortgage or Charge
Legacy
8 July 2002
88(2)R88(2)R
Resolution
8 July 2002
RESOLUTIONSResolutions
Resolution
8 July 2002
RESOLUTIONSResolutions
Legacy
8 July 2002
287Change of Registered Office
Legacy
8 July 2002
288aAppointment of Director or Secretary
Legacy
8 July 2002
288aAppointment of Director or Secretary
Legacy
8 July 2002
288aAppointment of Director or Secretary
Legacy
8 July 2002
288bResignation of Director or Secretary
Legacy
8 July 2002
288bResignation of Director or Secretary
Resolution
8 July 2002
RESOLUTIONSResolutions
Resolution
8 July 2002
RESOLUTIONSResolutions
Resolution
8 July 2002
RESOLUTIONSResolutions
Resolution
8 July 2002
RESOLUTIONSResolutions
Legacy
8 July 2002
123Notice of Increase in Nominal Capital
Resolution
8 July 2002
RESOLUTIONSResolutions
Resolution
17 June 2002
RESOLUTIONSResolutions
Resolution
17 June 2002
RESOLUTIONSResolutions
Certificate Change Of Name Company
29 May 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 March 2002
NEWINCIncorporation