Background WavePink WaveYellow Wave

EDGEHILL PORTFOLIO NO.1 LIMITED (04413767)

EDGEHILL PORTFOLIO NO.1 LIMITED (04413767) is an active UK company. incorporated on 10 April 2002. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. EDGEHILL PORTFOLIO NO.1 LIMITED has been registered for 24 years. Current directors include DAVIES, Roger Max, DAVIES, Stephen Austin John.

Company Number
04413767
Status
active
Type
ltd
Incorporated
10 April 2002
Age
24 years
Address
Filwood Green Business Park, Bristol, BS4 1ET
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DAVIES, Roger Max, DAVIES, Stephen Austin John
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDGEHILL PORTFOLIO NO.1 LIMITED

EDGEHILL PORTFOLIO NO.1 LIMITED is an active company incorporated on 10 April 2002 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. EDGEHILL PORTFOLIO NO.1 LIMITED was registered 24 years ago.(SIC: 68100)

Status

active

Active since 24 years ago

Company No

04413767

LTD Company

Age

24 Years

Incorporated 10 April 2002

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 March 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 January 2025 - 30 November 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 2 April 2026 (Just now)
Submitted on 2 April 2026 (Just now)

Next Due

Due by 16 April 2027
For period ending 2 April 2027
Contact
Address

Filwood Green Business Park 1 Filwood Park Lane Bristol, BS4 1ET,

Previous Addresses

The Courtyard Holt Lodge Farm Horton Heath Wimborne Dorset BH21 7JN England
From: 3 January 2018To: 5 May 2022
24 Ives Street London SW3 2nd England
From: 1 October 2015To: 3 January 2018
8 Queripel House 1 Duke of York Square London SW3 4LY
From: 10 April 2002To: 1 October 2015
Timeline

50 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Apr 02
Loan Secured
Apr 15
Loan Cleared
Apr 15
Loan Secured
Apr 15
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Owner Exit
Sept 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Secured
Feb 20
Director Joined
Sept 23
Director Left
Sept 23
Loan Secured
Feb 25
Director Left
Sept 25
Director Left
Sept 25
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

DAVIES, Roger Max

Active
1 Filwood Park Lane, BristolBS4 1ET
Born August 1942
Director
Appointed 10 Apr 2002

DAVIES, Stephen Austin John

Active
Norton Lane, BristolBS40 8RW
Born February 1976
Director
Appointed 19 Dec 2017

CONSTANTINE, Sarah Carolyn

Resigned
14 Maitland Court, LondonW2 3PA
Secretary
Appointed 12 Jul 2006
Resigned 15 Sept 2008

DAVIES, Roger Max

Resigned
6 Brechin Place, LondonSW7 4QA
Secretary
Appointed 10 Apr 2002
Resigned 17 Apr 2002

HARRISON, Andrew Mark

Resigned
Nelson Bakewell, LondonW1S 3HQ
Secretary
Appointed 17 Apr 2002
Resigned 18 Jul 2005

MCKINNON, Rebecca Sarah Elizabeth

Resigned
8 Queripel House, LondonSW3 4LY
Secretary
Appointed 15 Sept 2008
Resigned 25 Mar 2014

NELSON, Phillip William

Resigned
8 Queripel House, LondonSW3 4LY
Secretary
Appointed 06 Sept 2005
Resigned 12 Jul 2006

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 10 Apr 2002
Resigned 10 Apr 2002

BAKEWELL, Simon Macalister

Resigned
Queripel House, LondonSW3 4LY
Born September 1955
Director
Appointed 17 Apr 2002
Resigned 18 Dec 2017

BURGE, Hugo Aylesford

Resigned
Holt Lodge Farm, WimborneBH21 7JN
Born April 1972
Director
Appointed 19 Dec 2017
Resigned 25 Sept 2023

BURGE, Oliver Aylesford

Resigned
Holt Lodge Farm, WimborneBH21 7JN
Born June 1941
Director
Appointed 19 Dec 2017
Resigned 03 Sept 2025

BURGE, Oliver Aylesford

Resigned
3 Bolney Gate, LondonSW7 1QW
Born June 1941
Director
Appointed 17 Apr 2002
Resigned 05 Sept 2007

CHALK, John William

Resigned
6 Brechin Place, LondonSW7 4QA
Born January 1936
Director
Appointed 10 Apr 2002
Resigned 18 Dec 2017

LAKIN, Henry Lyon

Resigned
1 Filwood Park Lane, BristolBS4 1ET
Born April 1991
Director
Appointed 25 Sept 2023
Resigned 03 Sept 2025

MASKEY, Michael James

Resigned
34 Sheffield Terrace, LondonW8 7NA
Born August 1944
Director
Appointed 06 Jul 2006
Resigned 25 Apr 2007

NELSON, Phillip William

Resigned
8 Queripel House, LondonSW3 4LY
Born May 1955
Director
Appointed 17 Apr 2002
Resigned 18 Dec 2017

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 10 Apr 2002
Resigned 10 Apr 2002

Persons with significant control

2

1 Active
1 Ceased
Horton Heath, WimborneBH21 7JN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Dec 2017

Mr Phillip William Nelson

Ceased
Ives Street, LondonSW3 2ND
Born May 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Apr 2017
Ceased 11 Sept 2017
Fundings
Financials
Latest Activities

Filing History

264

Confirmation Statement With No Updates
2 April 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 March 2026
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
13 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
20 April 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 January 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 October 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control
20 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Small
1 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Small
14 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 October 2015
AD01Change of Registered Office Address
Resolution
15 May 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Mortgage Create With Deed
30 April 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 April 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2015
MR01Registration of a Charge
Termination Secretary Company With Name
9 June 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Accounts With Accounts Type Small
17 April 2014
AAAnnual Accounts
Accounts With Accounts Type Small
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Resolution
4 January 2013
RESOLUTIONSResolutions
Legacy
19 December 2012
MG04MG04
Legacy
15 December 2012
MG01MG01
Legacy
9 November 2012
MG02MG02
Legacy
9 November 2012
MG02MG02
Legacy
9 November 2012
MG02MG02
Legacy
9 November 2012
MG02MG02
Legacy
9 November 2012
MG02MG02
Legacy
9 November 2012
MG02MG02
Legacy
9 November 2012
MG02MG02
Legacy
9 November 2012
MG02MG02
Legacy
9 November 2012
MG02MG02
Accounts With Accounts Type Small
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Accounts With Accounts Type Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Accounts With Accounts Type Small
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
24 October 2009
AAAnnual Accounts
Legacy
7 May 2009
363aAnnual Return
Legacy
16 December 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Full
20 November 2008
AAAnnual Accounts
Legacy
24 September 2008
288aAppointment of Director or Secretary
Legacy
24 September 2008
288bResignation of Director or Secretary
Legacy
23 September 2008
225Change of Accounting Reference Date
Legacy
2 September 2008
225Change of Accounting Reference Date
Legacy
15 April 2008
363aAnnual Return
Legacy
30 November 2007
225Change of Accounting Reference Date
Legacy
19 September 2007
288bResignation of Director or Secretary
Accounts Amended With Accounts Type Full
12 September 2007
AAMDAAMD
Legacy
4 July 2007
403aParticulars of Charge Subject to s859A
Legacy
4 July 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
13 June 2007
AAAnnual Accounts
Legacy
3 May 2007
288bResignation of Director or Secretary
Legacy
21 April 2007
363sAnnual Return (shuttle)
Legacy
19 April 2007
403aParticulars of Charge Subject to s859A
Legacy
19 April 2007
403aParticulars of Charge Subject to s859A
Legacy
19 April 2007
403aParticulars of Charge Subject to s859A
Legacy
19 April 2007
403aParticulars of Charge Subject to s859A
Legacy
19 April 2007
403aParticulars of Charge Subject to s859A
Legacy
19 April 2007
403aParticulars of Charge Subject to s859A
Legacy
22 November 2006
395Particulars of Mortgage or Charge
Legacy
8 November 2006
395Particulars of Mortgage or Charge
Legacy
7 November 2006
395Particulars of Mortgage or Charge
Legacy
30 September 2006
395Particulars of Mortgage or Charge
Legacy
23 September 2006
395Particulars of Mortgage or Charge
Legacy
2 August 2006
288aAppointment of Director or Secretary
Legacy
25 July 2006
288aAppointment of Director or Secretary
Legacy
25 July 2006
288bResignation of Director or Secretary
Legacy
22 July 2006
395Particulars of Mortgage or Charge
Legacy
19 July 2006
395Particulars of Mortgage or Charge
Legacy
23 June 2006
395Particulars of Mortgage or Charge
Legacy
21 June 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 May 2006
AAAnnual Accounts
Legacy
17 May 2006
363sAnnual Return (shuttle)
Legacy
12 May 2006
403aParticulars of Charge Subject to s859A
Legacy
12 May 2006
403aParticulars of Charge Subject to s859A
Legacy
12 May 2006
403aParticulars of Charge Subject to s859A
Legacy
12 May 2006
403aParticulars of Charge Subject to s859A
Legacy
12 May 2006
403aParticulars of Charge Subject to s859A
Legacy
12 May 2006
403aParticulars of Charge Subject to s859A
Legacy
12 May 2006
403aParticulars of Charge Subject to s859A
Legacy
12 May 2006
403aParticulars of Charge Subject to s859A
Legacy
16 March 2006
395Particulars of Mortgage or Charge
Legacy
16 March 2006
395Particulars of Mortgage or Charge
Legacy
11 March 2006
403aParticulars of Charge Subject to s859A
Legacy
11 March 2006
403aParticulars of Charge Subject to s859A
Legacy
11 March 2006
403aParticulars of Charge Subject to s859A
Legacy
11 March 2006
403aParticulars of Charge Subject to s859A
Legacy
11 March 2006
403aParticulars of Charge Subject to s859A
Legacy
11 March 2006
403aParticulars of Charge Subject to s859A
Legacy
16 February 2006
395Particulars of Mortgage or Charge
Legacy
10 February 2006
403aParticulars of Charge Subject to s859A
Legacy
10 February 2006
403aParticulars of Charge Subject to s859A
Legacy
10 February 2006
403aParticulars of Charge Subject to s859A
Legacy
10 February 2006
403aParticulars of Charge Subject to s859A
Legacy
4 February 2006
395Particulars of Mortgage or Charge
Legacy
3 February 2006
395Particulars of Mortgage or Charge
Legacy
23 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 September 2005
AAAnnual Accounts
Legacy
12 August 2005
287Change of Registered Office
Legacy
27 July 2005
288bResignation of Director or Secretary
Legacy
15 July 2005
395Particulars of Mortgage or Charge
Legacy
15 July 2005
395Particulars of Mortgage or Charge
Legacy
2 July 2005
395Particulars of Mortgage or Charge
Legacy
2 July 2005
395Particulars of Mortgage or Charge
Legacy
24 June 2005
395Particulars of Mortgage or Charge
Legacy
23 June 2005
395Particulars of Mortgage or Charge
Legacy
10 May 2005
363sAnnual Return (shuttle)
Legacy
11 November 2004
403aParticulars of Charge Subject to s859A
Legacy
11 November 2004
403aParticulars of Charge Subject to s859A
Legacy
5 November 2004
395Particulars of Mortgage or Charge
Legacy
5 November 2004
403aParticulars of Charge Subject to s859A
Legacy
5 November 2004
403aParticulars of Charge Subject to s859A
Legacy
29 October 2004
395Particulars of Mortgage or Charge
Legacy
29 October 2004
395Particulars of Mortgage or Charge
Legacy
21 October 2004
395Particulars of Mortgage or Charge
Legacy
21 October 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
15 October 2004
AAAnnual Accounts
Legacy
6 October 2004
403aParticulars of Charge Subject to s859A
Legacy
6 October 2004
403aParticulars of Charge Subject to s859A
Legacy
21 September 2004
395Particulars of Mortgage or Charge
Legacy
18 September 2004
395Particulars of Mortgage or Charge
Legacy
13 August 2004
395Particulars of Mortgage or Charge
Legacy
7 August 2004
403aParticulars of Charge Subject to s859A
Legacy
7 August 2004
403aParticulars of Charge Subject to s859A
Legacy
7 August 2004
403aParticulars of Charge Subject to s859A
Legacy
7 August 2004
403aParticulars of Charge Subject to s859A
Legacy
6 August 2004
395Particulars of Mortgage or Charge
Legacy
9 July 2004
403aParticulars of Charge Subject to s859A
Legacy
9 July 2004
403aParticulars of Charge Subject to s859A
Legacy
26 June 2004
403aParticulars of Charge Subject to s859A
Legacy
26 June 2004
403aParticulars of Charge Subject to s859A
Legacy
3 June 2004
363sAnnual Return (shuttle)
Legacy
8 April 2004
395Particulars of Mortgage or Charge
Legacy
3 April 2004
403aParticulars of Charge Subject to s859A
Legacy
3 April 2004
403aParticulars of Charge Subject to s859A
Legacy
31 March 2004
288cChange of Particulars
Legacy
30 March 2004
395Particulars of Mortgage or Charge
Legacy
29 March 2004
395Particulars of Mortgage or Charge
Legacy
24 February 2004
288cChange of Particulars
Legacy
23 February 2004
288cChange of Particulars
Legacy
7 February 2004
403aParticulars of Charge Subject to s859A
Legacy
7 February 2004
403aParticulars of Charge Subject to s859A
Legacy
7 February 2004
403aParticulars of Charge Subject to s859A
Legacy
7 February 2004
403aParticulars of Charge Subject to s859A
Legacy
7 February 2004
403aParticulars of Charge Subject to s859A
Legacy
7 February 2004
403aParticulars of Charge Subject to s859A
Legacy
7 February 2004
403aParticulars of Charge Subject to s859A
Legacy
7 February 2004
403aParticulars of Charge Subject to s859A
Legacy
7 February 2004
403aParticulars of Charge Subject to s859A
Legacy
7 February 2004
403aParticulars of Charge Subject to s859A
Legacy
7 February 2004
403aParticulars of Charge Subject to s859A
Legacy
7 February 2004
403aParticulars of Charge Subject to s859A
Legacy
7 February 2004
403aParticulars of Charge Subject to s859A
Legacy
7 February 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
14 October 2003
AAAnnual Accounts
Legacy
17 June 2003
363sAnnual Return (shuttle)
Legacy
10 June 2003
395Particulars of Mortgage or Charge
Legacy
7 June 2003
395Particulars of Mortgage or Charge
Legacy
23 April 2003
288bResignation of Director or Secretary
Legacy
4 February 2003
395Particulars of Mortgage or Charge
Legacy
4 February 2003
395Particulars of Mortgage or Charge
Legacy
4 February 2003
395Particulars of Mortgage or Charge
Legacy
4 February 2003
395Particulars of Mortgage or Charge
Legacy
4 February 2003
395Particulars of Mortgage or Charge
Legacy
4 February 2003
395Particulars of Mortgage or Charge
Legacy
4 February 2003
395Particulars of Mortgage or Charge
Legacy
4 February 2003
395Particulars of Mortgage or Charge
Legacy
30 January 2003
395Particulars of Mortgage or Charge
Legacy
29 January 2003
395Particulars of Mortgage or Charge
Legacy
25 January 2003
403aParticulars of Charge Subject to s859A
Legacy
25 January 2003
403aParticulars of Charge Subject to s859A
Legacy
25 January 2003
395Particulars of Mortgage or Charge
Legacy
23 January 2003
395Particulars of Mortgage or Charge
Legacy
9 January 2003
225Change of Accounting Reference Date
Legacy
18 December 2002
395Particulars of Mortgage or Charge
Legacy
11 December 2002
395Particulars of Mortgage or Charge
Legacy
13 June 2002
395Particulars of Mortgage or Charge
Legacy
5 June 2002
395Particulars of Mortgage or Charge
Resolution
30 May 2002
RESOLUTIONSResolutions
Legacy
21 May 2002
288cChange of Particulars
Legacy
21 May 2002
288cChange of Particulars
Legacy
21 May 2002
288cChange of Particulars
Legacy
21 May 2002
288cChange of Particulars
Legacy
21 May 2002
288cChange of Particulars
Legacy
16 May 2002
288aAppointment of Director or Secretary
Legacy
16 May 2002
288aAppointment of Director or Secretary
Legacy
16 May 2002
288aAppointment of Director or Secretary
Legacy
1 May 2002
288aAppointment of Director or Secretary
Legacy
25 April 2002
288bResignation of Director or Secretary
Legacy
25 April 2002
288bResignation of Director or Secretary
Legacy
25 April 2002
288aAppointment of Director or Secretary
Legacy
25 April 2002
288aAppointment of Director or Secretary
Legacy
25 April 2002
287Change of Registered Office
Incorporation Company
10 April 2002
NEWINCIncorporation