Background WavePink WaveYellow Wave

EDENSTONE HOLDINGS LIMITED (04484817)

EDENSTONE HOLDINGS LIMITED (04484817) is an active UK company. incorporated on 12 July 2002. with registered office in Caldicot. The company operates in the Construction sector, engaged in development of building projects. EDENSTONE HOLDINGS LIMITED has been registered for 23 years. Current directors include RODDEN, Stuart James, SHAH, Shanil Sanjay, TAYLOR, Jeffrey Stanley and 1 others.

Company Number
04484817
Status
active
Type
ltd
Incorporated
12 July 2002
Age
23 years
Address
First Floor, Building 102 Wales 1 Business Park, Newport Road, Caldicot, NP26 3DG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
RODDEN, Stuart James, SHAH, Shanil Sanjay, TAYLOR, Jeffrey Stanley, TAYLOR, Martin Jeffrey
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDENSTONE HOLDINGS LIMITED

EDENSTONE HOLDINGS LIMITED is an active company incorporated on 12 July 2002 with the registered office located in Caldicot. The company operates in the Construction sector, specifically engaged in development of building projects. EDENSTONE HOLDINGS LIMITED was registered 23 years ago.(SIC: 41100)

Status

active

Active since 23 years ago

Company No

04484817

LTD Company

Age

23 Years

Incorporated 12 July 2002

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 4 February 2026 (1 month ago)
Period: 29 April 2024 - 27 April 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 January 2027
Period: 28 April 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (4 months ago)
Submitted on 27 November 2025 (4 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026

Previous Company Names

AURELIAN PROPERTY FINANCE LIMITED
From: 10 June 2003To: 15 April 2011
AURELIAN PROPERTIES LIMITED
From: 9 October 2002To: 10 June 2003
MANDACO 308 LIMITED
From: 12 July 2002To: 9 October 2002
Contact
Address

First Floor, Building 102 Wales 1 Business Park, Newport Road Magor Caldicot, NP26 3DG,

Previous Addresses

Priory House Priory Street Usk Monmouthshire NP15 1BJ
From: 12 July 2002To: 22 November 2016
Timeline

56 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jul 02
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Secured
Nov 15
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Secured
Apr 16
Director Joined
May 16
Funding Round
May 16
Loan Cleared
Jul 19
Loan Secured
Aug 19
Loan Secured
Aug 19
Loan Cleared
Mar 20
Funding Round
Jul 21
Loan Cleared
Dec 21
Director Joined
Oct 23
Director Left
Oct 23
Loan Cleared
Jan 24
Loan Secured
Jan 24
Director Joined
Jul 24
Director Left
May 25
2
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

RODDEN, Stuart James

Active
Wales 1 Business Park, Newport Road, CaldicotNP26 3DG
Secretary
Appointed 22 Jul 2003

RODDEN, Stuart James

Active
Wales 1 Business Park, Newport Road, CaldicotNP26 3DG
Born March 1971
Director
Appointed 22 Jul 2003

SHAH, Shanil Sanjay

Active
Wales 1 Business Park, Newport Road, CaldicotNP26 3DG
Born April 1985
Director
Appointed 27 Sept 2023

TAYLOR, Jeffrey Stanley

Active
Wales 1 Business Park, Newport Road, CaldicotNP26 3DG
Born April 1948
Director
Appointed 04 Oct 2002

TAYLOR, Martin Jeffrey

Active
Wales 1 Business Park, Newport Road, CaldicotNP26 3DG
Born November 1970
Director
Appointed 04 Oct 2002

ACUITY SECRETARIES LIMITED

Resigned
Assembly Square, CardiffCF10 4PL
Corporate secretary
Appointed 19 Dec 2003
Resigned 23 May 2016

ACUITY SECRETARIES LIMITED

Resigned
C/O M&A Solicitors Llp, CardiffCF11 9AB
Corporate secretary
Appointed 12 Jul 2002
Resigned 22 Jul 2003

HOLDEN, Mark Julian Hugo

Resigned
Wales 1 Business Park, Newport Road, CaldicotNP26 3DG
Born June 1960
Director
Appointed 28 Apr 2016
Resigned 27 Sept 2023

MABEY, Glyn David

Resigned
Wales 1 Business Park, Newport Road, CaldicotNP26 3DG
Born September 1965
Director
Appointed 19 Jul 2024
Resigned 30 Apr 2025

WHITELEY, David Alan

Resigned
Ffynon Pantrhosla, BridgendCF32 0EU
Born April 1963
Director
Appointed 01 Jan 2008
Resigned 30 Apr 2009

M AND A NOMINEES LIMITED

Resigned
C/O M And A Solicitors Llp, CardiffCF11 9AB
Corporate director
Appointed 12 Jul 2002
Resigned 04 Oct 2002

Persons with significant control

1

Mr Martin Jeffrey Taylor

Active
Wales 1 Business Park, Newport Road, CaldicotNP26 3DG
Born November 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Apr 2016
Fundings
Financials
Latest Activities

Filing History

325

Accounts With Accounts Type Group
4 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2025
CS01Confirmation Statement
Confirmation Statement With Updates
21 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Accounts With Accounts Type Group
6 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Accounts With Accounts Type Group
3 February 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 January 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
23 October 2023
CS01Confirmation Statement
Memorandum Articles
17 October 2023
MAMA
Resolution
17 October 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 October 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
17 October 2023
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Confirmation Statement With Updates
30 May 2023
CS01Confirmation Statement
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
16 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 December 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Group
7 December 2021
AAAnnual Accounts
Memorandum Articles
7 August 2021
MAMA
Resolution
7 August 2021
RESOLUTIONSResolutions
Capital Allotment Shares
27 July 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
23 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
19 June 2020
CH01Change of Director Details
Confirmation Statement With Updates
19 June 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 March 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Group
21 November 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 July 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
24 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Group
31 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 May 2016
TM02Termination of Secretary
Capital Allotment Shares
12 May 2016
SH01Allotment of Shares
Resolution
9 May 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 May 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Group
21 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Accounts With Accounts Type Group
3 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Group
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Accounts With Accounts Type Group
6 February 2013
AAAnnual Accounts
Legacy
16 October 2012
MG02MG02
Legacy
16 October 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Accounts With Accounts Type Group
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Certificate Change Of Name Company
15 April 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
11 April 2011
RESOLUTIONSResolutions
Change Of Name Notice
11 April 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
2 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Change Person Secretary Company With Change Date
12 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
12 July 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Group
5 February 2010
AAAnnual Accounts
Legacy
16 July 2009
363aAnnual Return
Legacy
29 June 2009
288bResignation of Director or Secretary
Legacy
29 April 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
7 April 2009
AAAnnual Accounts
Legacy
4 February 2009
403aParticulars of Charge Subject to s859A
Legacy
4 February 2009
403aParticulars of Charge Subject to s859A
Legacy
4 February 2009
403aParticulars of Charge Subject to s859A
Legacy
31 December 2008
403aParticulars of Charge Subject to s859A
Legacy
31 December 2008
403aParticulars of Charge Subject to s859A
Legacy
31 December 2008
403aParticulars of Charge Subject to s859A
Legacy
31 December 2008
403aParticulars of Charge Subject to s859A
Legacy
31 December 2008
403aParticulars of Charge Subject to s859A
Legacy
31 December 2008
403aParticulars of Charge Subject to s859A
Legacy
31 December 2008
403aParticulars of Charge Subject to s859A
Legacy
31 December 2008
403aParticulars of Charge Subject to s859A
Legacy
31 December 2008
403aParticulars of Charge Subject to s859A
Legacy
31 December 2008
403aParticulars of Charge Subject to s859A
Legacy
31 December 2008
403aParticulars of Charge Subject to s859A
Legacy
31 December 2008
403aParticulars of Charge Subject to s859A
Legacy
31 December 2008
403aParticulars of Charge Subject to s859A
Legacy
31 December 2008
403aParticulars of Charge Subject to s859A
Legacy
31 December 2008
403aParticulars of Charge Subject to s859A
Legacy
31 December 2008
403aParticulars of Charge Subject to s859A
Legacy
31 December 2008
403aParticulars of Charge Subject to s859A
Legacy
31 December 2008
403aParticulars of Charge Subject to s859A
Legacy
31 December 2008
403aParticulars of Charge Subject to s859A
Legacy
31 December 2008
403aParticulars of Charge Subject to s859A
Legacy
31 December 2008
403aParticulars of Charge Subject to s859A
Legacy
31 December 2008
403aParticulars of Charge Subject to s859A
Legacy
31 December 2008
403aParticulars of Charge Subject to s859A
Legacy
31 December 2008
403aParticulars of Charge Subject to s859A
Legacy
31 December 2008
403aParticulars of Charge Subject to s859A
Legacy
31 December 2008
403aParticulars of Charge Subject to s859A
Legacy
31 December 2008
403aParticulars of Charge Subject to s859A
Legacy
31 December 2008
403aParticulars of Charge Subject to s859A
Legacy
31 December 2008
403aParticulars of Charge Subject to s859A
Legacy
31 December 2008
403aParticulars of Charge Subject to s859A
Legacy
31 December 2008
403aParticulars of Charge Subject to s859A
Legacy
31 December 2008
403aParticulars of Charge Subject to s859A
Legacy
31 December 2008
403aParticulars of Charge Subject to s859A
Legacy
31 December 2008
403aParticulars of Charge Subject to s859A
Legacy
31 December 2008
403aParticulars of Charge Subject to s859A
Legacy
31 December 2008
403aParticulars of Charge Subject to s859A
Legacy
31 December 2008
403aParticulars of Charge Subject to s859A
Legacy
31 December 2008
403aParticulars of Charge Subject to s859A
Legacy
31 December 2008
403aParticulars of Charge Subject to s859A
Legacy
31 December 2008
403aParticulars of Charge Subject to s859A
Legacy
30 December 2008
403aParticulars of Charge Subject to s859A
Legacy
30 December 2008
403aParticulars of Charge Subject to s859A
Legacy
30 December 2008
403aParticulars of Charge Subject to s859A
Legacy
30 December 2008
403aParticulars of Charge Subject to s859A
Legacy
30 December 2008
403aParticulars of Charge Subject to s859A
Legacy
30 December 2008
403aParticulars of Charge Subject to s859A
Legacy
30 December 2008
403aParticulars of Charge Subject to s859A
Legacy
30 December 2008
403aParticulars of Charge Subject to s859A
Legacy
30 December 2008
403aParticulars of Charge Subject to s859A
Legacy
30 December 2008
403aParticulars of Charge Subject to s859A
Legacy
30 December 2008
403aParticulars of Charge Subject to s859A
Legacy
30 December 2008
403aParticulars of Charge Subject to s859A
Legacy
30 December 2008
403aParticulars of Charge Subject to s859A
Legacy
30 December 2008
403aParticulars of Charge Subject to s859A
Legacy
30 December 2008
403aParticulars of Charge Subject to s859A
Legacy
30 December 2008
403aParticulars of Charge Subject to s859A
Legacy
30 December 2008
403aParticulars of Charge Subject to s859A
Legacy
30 December 2008
395Particulars of Mortgage or Charge
Legacy
14 November 2008
395Particulars of Mortgage or Charge
Legacy
14 November 2008
395Particulars of Mortgage or Charge
Legacy
12 November 2008
395Particulars of Mortgage or Charge
Legacy
12 November 2008
395Particulars of Mortgage or Charge
Legacy
12 November 2008
395Particulars of Mortgage or Charge
Legacy
12 November 2008
395Particulars of Mortgage or Charge
Legacy
22 October 2008
395Particulars of Mortgage or Charge
Legacy
22 October 2008
395Particulars of Mortgage or Charge
Legacy
22 October 2008
395Particulars of Mortgage or Charge
Legacy
8 September 2008
363aAnnual Return
Legacy
23 August 2008
395Particulars of Mortgage or Charge
Legacy
12 August 2008
403aParticulars of Charge Subject to s859A
Legacy
12 August 2008
403aParticulars of Charge Subject to s859A
Legacy
12 August 2008
403aParticulars of Charge Subject to s859A
Legacy
1 August 2008
395Particulars of Mortgage or Charge
Legacy
29 July 2008
395Particulars of Mortgage or Charge
Legacy
18 July 2008
395Particulars of Mortgage or Charge
Legacy
2 July 2008
403aParticulars of Charge Subject to s859A
Legacy
27 June 2008
403aParticulars of Charge Subject to s859A
Legacy
27 June 2008
403aParticulars of Charge Subject to s859A
Legacy
27 June 2008
403aParticulars of Charge Subject to s859A
Legacy
27 June 2008
403aParticulars of Charge Subject to s859A
Legacy
31 May 2008
395Particulars of Mortgage or Charge
Legacy
28 May 2008
395Particulars of Mortgage or Charge
Legacy
7 May 2008
395Particulars of Mortgage or Charge
Legacy
24 April 2008
395Particulars of Mortgage or Charge
Legacy
9 April 2008
395Particulars of Mortgage or Charge
Legacy
31 March 2008
395Particulars of Mortgage or Charge
Legacy
31 March 2008
395Particulars of Mortgage or Charge
Legacy
31 March 2008
395Particulars of Mortgage or Charge
Legacy
31 March 2008
395Particulars of Mortgage or Charge
Legacy
8 February 2008
403aParticulars of Charge Subject to s859A
Legacy
7 February 2008
288aAppointment of Director or Secretary
Legacy
5 February 2008
395Particulars of Mortgage or Charge
Legacy
25 January 2008
395Particulars of Mortgage or Charge
Legacy
10 January 2008
395Particulars of Mortgage or Charge
Legacy
5 January 2008
395Particulars of Mortgage or Charge
Legacy
21 December 2007
395Particulars of Mortgage or Charge
Legacy
8 December 2007
395Particulars of Mortgage or Charge
Legacy
30 November 2007
395Particulars of Mortgage or Charge
Legacy
14 November 2007
395Particulars of Mortgage or Charge
Legacy
14 November 2007
395Particulars of Mortgage or Charge
Legacy
13 October 2007
395Particulars of Mortgage or Charge
Legacy
5 October 2007
395Particulars of Mortgage or Charge
Legacy
18 September 2007
403aParticulars of Charge Subject to s859A
Legacy
18 September 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
8 September 2007
AAAnnual Accounts
Legacy
22 August 2007
403aParticulars of Charge Subject to s859A
Legacy
14 August 2007
363aAnnual Return
Legacy
7 August 2007
395Particulars of Mortgage or Charge
Legacy
12 July 2007
395Particulars of Mortgage or Charge
Legacy
10 July 2007
395Particulars of Mortgage or Charge
Legacy
15 June 2007
395Particulars of Mortgage or Charge
Legacy
11 June 2007
395Particulars of Mortgage or Charge
Legacy
14 April 2007
403aParticulars of Charge Subject to s859A
Legacy
14 April 2007
403aParticulars of Charge Subject to s859A
Legacy
20 March 2007
403aParticulars of Charge Subject to s859A
Legacy
23 February 2007
395Particulars of Mortgage or Charge
Legacy
13 February 2007
395Particulars of Mortgage or Charge
Legacy
13 February 2007
363aAnnual Return
Legacy
30 January 2007
395Particulars of Mortgage or Charge
Legacy
23 January 2007
395Particulars of Mortgage or Charge
Legacy
12 January 2007
395Particulars of Mortgage or Charge
Legacy
9 January 2007
395Particulars of Mortgage or Charge
Legacy
28 December 2006
395Particulars of Mortgage or Charge
Legacy
28 December 2006
395Particulars of Mortgage or Charge
Legacy
28 December 2006
395Particulars of Mortgage or Charge
Legacy
22 December 2006
395Particulars of Mortgage or Charge
Legacy
18 December 2006
403aParticulars of Charge Subject to s859A
Legacy
11 December 2006
395Particulars of Mortgage or Charge
Legacy
15 November 2006
395Particulars of Mortgage or Charge
Legacy
30 October 2006
403aParticulars of Charge Subject to s859A
Legacy
30 October 2006
403aParticulars of Charge Subject to s859A
Legacy
18 October 2006
395Particulars of Mortgage or Charge
Legacy
5 October 2006
395Particulars of Mortgage or Charge
Legacy
30 September 2006
403aParticulars of Charge Subject to s859A
Legacy
30 September 2006
403aParticulars of Charge Subject to s859A
Legacy
30 September 2006
403aParticulars of Charge Subject to s859A
Legacy
30 September 2006
403aParticulars of Charge Subject to s859A
Legacy
30 September 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
15 September 2006
395Particulars of Mortgage or Charge
Legacy
1 September 2006
395Particulars of Mortgage or Charge
Legacy
31 August 2006
395Particulars of Mortgage or Charge
Legacy
17 August 2006
395Particulars of Mortgage or Charge
Legacy
5 August 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
2 August 2006
AAAnnual Accounts
Legacy
1 August 2006
395Particulars of Mortgage or Charge
Legacy
1 August 2006
395Particulars of Mortgage or Charge
Legacy
15 July 2006
395Particulars of Mortgage or Charge
Legacy
9 June 2006
395Particulars of Mortgage or Charge
Legacy
28 April 2006
395Particulars of Mortgage or Charge
Legacy
28 April 2006
395Particulars of Mortgage or Charge
Legacy
28 April 2006
395Particulars of Mortgage or Charge
Legacy
28 April 2006
395Particulars of Mortgage or Charge
Legacy
20 January 2006
395Particulars of Mortgage or Charge
Legacy
23 December 2005
395Particulars of Mortgage or Charge
Legacy
7 December 2005
395Particulars of Mortgage or Charge
Legacy
29 September 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 September 2005
AAAnnual Accounts
Legacy
24 August 2005
395Particulars of Mortgage or Charge
Legacy
28 July 2005
363aAnnual Return
Legacy
1 July 2005
395Particulars of Mortgage or Charge
Legacy
28 June 2005
395Particulars of Mortgage or Charge
Legacy
18 June 2005
395Particulars of Mortgage or Charge
Legacy
16 April 2005
395Particulars of Mortgage or Charge
Legacy
2 February 2005
395Particulars of Mortgage or Charge
Legacy
5 January 2005
395Particulars of Mortgage or Charge
Legacy
4 December 2004
395Particulars of Mortgage or Charge
Legacy
16 November 2004
395Particulars of Mortgage or Charge
Legacy
16 November 2004
395Particulars of Mortgage or Charge
Legacy
19 August 2004
395Particulars of Mortgage or Charge
Legacy
9 August 2004
88(2)R88(2)R
Legacy
30 July 2004
395Particulars of Mortgage or Charge
Legacy
29 July 2004
395Particulars of Mortgage or Charge
Legacy
27 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
27 July 2004
AAAnnual Accounts
Legacy
25 June 2004
395Particulars of Mortgage or Charge
Legacy
20 April 2004
395Particulars of Mortgage or Charge
Resolution
14 April 2004
RESOLUTIONSResolutions
Legacy
6 February 2004
287Change of Registered Office
Legacy
2 January 2004
395Particulars of Mortgage or Charge
Legacy
24 December 2003
288aAppointment of Director or Secretary
Legacy
19 December 2003
395Particulars of Mortgage or Charge
Legacy
19 December 2003
395Particulars of Mortgage or Charge
Legacy
5 December 2003
395Particulars of Mortgage or Charge
Legacy
3 December 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
27 November 2003
AAAnnual Accounts
Legacy
23 October 2003
363sAnnual Return (shuttle)
Legacy
25 September 2003
395Particulars of Mortgage or Charge
Legacy
19 September 2003
395Particulars of Mortgage or Charge
Legacy
13 September 2003
395Particulars of Mortgage or Charge
Legacy
6 September 2003
395Particulars of Mortgage or Charge
Legacy
18 August 2003
288aAppointment of Director or Secretary
Legacy
18 August 2003
288bResignation of Director or Secretary
Legacy
18 August 2003
88(2)R88(2)R
Resolution
18 August 2003
RESOLUTIONSResolutions
Legacy
14 August 2003
395Particulars of Mortgage or Charge
Legacy
9 August 2003
395Particulars of Mortgage or Charge
Legacy
29 July 2003
395Particulars of Mortgage or Charge
Legacy
28 June 2003
225Change of Accounting Reference Date
Certificate Change Of Name Company
10 June 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 November 2002
88(2)R88(2)R
Legacy
22 October 2002
288aAppointment of Director or Secretary
Legacy
22 October 2002
288aAppointment of Director or Secretary
Legacy
22 October 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
9 October 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 July 2002
NEWINCIncorporation