Background WavePink WaveYellow Wave

ESLAND SOUTH LIMITED (04685174)

ESLAND SOUTH LIMITED (04685174) is an active UK company. incorporated on 4 March 2003. with registered office in Belper. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. ESLAND SOUTH LIMITED has been registered for 23 years. Current directors include CALDERBANK, Mark Jefferson, PALMER, Jill Frances.

Company Number
04685174
Status
active
Type
ltd
Incorporated
4 March 2003
Age
23 years
Address
Suites 1 & 5 Riverside Business Centre Foundry Lane, Belper, DE56 0RN
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
CALDERBANK, Mark Jefferson, PALMER, Jill Frances
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESLAND SOUTH LIMITED

ESLAND SOUTH LIMITED is an active company incorporated on 4 March 2003 with the registered office located in Belper. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. ESLAND SOUTH LIMITED was registered 23 years ago.(SIC: 87100)

Status

active

Active since 23 years ago

Company No

04685174

LTD Company

Age

23 Years

Incorporated 4 March 2003

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 4 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Small Company

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (Just now)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 18 March 2027
For period ending 4 March 2027

Previous Company Names

THE BOULTERS LIMITED
From: 4 March 2003To: 10 January 2014
Contact
Address

Suites 1 & 5 Riverside Business Centre Foundry Lane Milford Belper, DE56 0RN,

Previous Addresses

3rd Floor Butt Dyke House 33 Park Row Nottingham NG1 6EE
From: 28 March 2012To: 1 October 2015
2a Peveril Drive Nottingham Nottinghamshire NG7 1DE
From: 9 August 2010To: 28 March 2012
3-5 London Road Rainham Kent ME8 7RG
From: 4 March 2003To: 9 August 2010
Timeline

64 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Mar 03
Director Left
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Aug 10
Loan Secured
Nov 13
Loan Secured
Nov 13
Loan Secured
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Loan Secured
Jan 14
Director Left
May 14
Loan Cleared
Jul 15
Loan Cleared
Aug 15
Director Joined
Aug 16
Director Left
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 Cleared
Apr 17
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Loan Secured
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Director Joined
May 19
Director Left
Oct 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Oct 20
Director Left
Aug 21
Director Left
Nov 21
Director Joined
Dec 21
Director Left
Jan 22
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Mar 23
Loan Secured
Oct 24
Loan Secured
Nov 25
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

2 Active
29 Resigned

CALDERBANK, Mark Jefferson

Active
Foundry Lane, BelperDE56 0RN
Born May 1979
Director
Appointed 10 Oct 2022

PALMER, Jill Frances

Active
Foundry Lane, BelperDE56 0RN
Born August 1969
Director
Appointed 08 Nov 2021

BOULTER, Julie Ann

Resigned
Holly Rise, SittingbourneME9 9ES
Secretary
Appointed 04 Mar 2003
Resigned 07 Mar 2008

BOUSTOULLER, Karen Ann

Resigned
Hospital Way, LoughboroughLE11 3GD
Secretary
Appointed 18 Aug 2010
Resigned 05 Dec 2013

HUBBARD, Philip

Resigned
Granary Court, CanterburyCT4 6PG
Secretary
Appointed 07 Mar 2008
Resigned 05 Nov 2008

KAPLAN, David

Resigned
Lodge Lane, DerbyDE1 3WD
Secretary
Appointed 09 Aug 2010
Resigned 05 Dec 2013

STAMP, John

Resigned
Foundry Lane, BelperDE56 0RN
Secretary
Appointed 05 Dec 2013
Resigned 04 Feb 2019

WILKINSON, Sue Lesley

Resigned
Hospital Way, LoughboroughLE11 3GD
Secretary
Appointed 18 Aug 2010
Resigned 05 Dec 2013

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 04 Mar 2003
Resigned 06 Mar 2003

KEELEX CORPORATE SERVICES LIMITED

Resigned
Dam Street, LichfieldWS13 6AA
Corporate secretary
Appointed 30 Jul 2010
Resigned 09 Aug 2010

BARLOW, James

Resigned
Foundry Lane, BelperDE56 0RN
Born November 1980
Director
Appointed 10 Feb 2020
Resigned 27 Mar 2023

BOULTER, Andrew Crayston

Resigned
London Road, RainhamME8 7RG
Born January 1980
Director
Appointed 27 Aug 2008
Resigned 30 Jul 2010

BOULTER, Anthony Crayston

Resigned
London Road, RainhamME8 7RG
Born June 1954
Director
Appointed 04 Mar 2003
Resigned 30 Jul 2010

BOULTER, Julie Ann

Resigned
Holly Rise, SittingbourneME9 9ES
Born January 1962
Director
Appointed 04 Mar 2003
Resigned 07 Mar 2008

BROWNLEES, Elizabeth

Resigned
Foundry Lane, BelperDE56 0RN
Born September 1980
Director
Appointed 10 Feb 2020
Resigned 10 Sept 2021

BULLER, Peter Neil

Resigned
Foundry Lane, BelperDE56 0RN
Born January 1986
Director
Appointed 04 Feb 2019
Resigned 12 Sept 2019

CHESSMAN, Norman

Resigned
33 Park Row, NottinghamNG1 6EE
Born September 1964
Director
Appointed 05 Dec 2013
Resigned 08 May 2014

HUBBARD, Philip

Resigned
Granary Court, CanterburyCT4 6PG
Born February 1970
Director
Appointed 07 Mar 2008
Resigned 27 Aug 2008

HUBBARD, Trevor

Resigned
Silbury, CanterburyCT4 6PY
Born May 1944
Director
Appointed 01 May 2006
Resigned 07 Jan 2008

IRWIN, Paul Martin

Resigned
264 Barton Hill Drive, SheernessME12 3LZ
Born March 1970
Director
Appointed 01 May 2006
Resigned 03 Apr 2007

JARRETT, Patricia

Resigned
Foundry Lane, BelperDE56 0RN
Born January 1972
Director
Appointed 22 Jan 2020
Resigned 19 Aug 2021

JUSTICE, Kevin Thomas

Resigned
Foundry Lane, BelperDE56 0RN
Born February 1978
Director
Appointed 06 May 2019
Resigned 10 Oct 2022

KASHYAP, Charu

Resigned
Foundry Lane, BelperDE56 0RN
Born August 1972
Director
Appointed 22 Jan 2020
Resigned 20 Oct 2021

LEATHERLAND, Kathryn Maria

Resigned
Foundry Lane, BelperDE56 0RN
Born October 1989
Director
Appointed 10 Feb 2020
Resigned 30 Sept 2020

RAI, Surjit Singh

Resigned
Foundry Lane, BelperDE56 0RN
Born March 1958
Director
Appointed 30 Jul 2010
Resigned 30 Mar 2017

SIM, Lyndsey

Resigned
Foundry Lane, BelperDE56 0RN
Born July 1984
Director
Appointed 04 Feb 2019
Resigned 04 Feb 2020

STAMP, John

Resigned
Foundry Lane, BelperDE56 0RN
Born October 1962
Director
Appointed 05 Dec 2013
Resigned 04 Feb 2019

STAMP, Joshua Reuben

Resigned
Foundry Lane, BelperDE56 0RN
Born April 1990
Director
Appointed 10 Aug 2016
Resigned 04 Feb 2019

VAUGHAN, Andrea

Resigned
London Road, RainhamME8 7RG
Born July 1961
Director
Appointed 05 Dec 2008
Resigned 30 Jul 2010

YOUNG, Barry

Resigned
11 Westfield Cottages, SittingbourneME9 7DD
Born May 1961
Director
Appointed 01 May 2006
Resigned 04 Dec 2008

HANOVER DIRECTORS LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee director
Appointed 04 Mar 2003
Resigned 06 Mar 2003

Persons with significant control

1

Riverside Business Centre, Foundary Lane, BelperDE56 0RN

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

225

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
4 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
1 July 2024
CH01Change of Director Details
Accounts With Accounts Type Small
25 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Accounts With Accounts Type Full
26 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2021
TM01Termination of Director
Accounts With Accounts Type Full
25 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
20 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
2 September 2019
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
14 August 2019
MR05Certification of Charge
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
20 March 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Statement Of Companys Objects
19 March 2019
CC04CC04
Resolution
19 March 2019
RESOLUTIONSResolutions
Resolution
14 February 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 February 2019
TM02Termination of Secretary
Mortgage Satisfy Charge Full
26 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
31 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 June 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 April 2017
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
6 April 2017
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
6 April 2017
MR05Certification of Charge
Mortgage Satisfy Charge Full
6 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 April 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
8 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Move Registers To Sail Company With New Address
17 March 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
17 March 2016
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
17 March 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 October 2015
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
18 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 July 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Medium
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Change Person Director Company With Change Date
25 March 2015
CH01Change of Director Details
Accounts With Accounts Type Medium
6 June 2014
AAAnnual Accounts
Termination Director Company With Name
19 May 2014
TM01Termination of Director
Change Person Director Company With Change Date
24 March 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Appoint Person Secretary Company With Name
7 March 2014
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number
22 January 2014
MR01Registration of a Charge
Certificate Change Of Name Company
10 January 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 January 2014
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
16 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 December 2013
AP01Appointment of Director
Termination Secretary Company With Name
16 December 2013
TM02Termination of Secretary
Termination Secretary Company With Name
16 December 2013
TM02Termination of Secretary
Termination Secretary Company With Name
16 December 2013
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number
10 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
10 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
10 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
10 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
10 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
10 December 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
4 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
7 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
7 November 2013
MR01Registration of a Charge
Accounts With Accounts Type Medium
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Medium
9 November 2012
AAAnnual Accounts
Change Person Director Company With Change Date
8 May 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
28 March 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Change Person Secretary Company With Change Date
19 March 2012
CH03Change of Secretary Details
Auditors Resignation Company
17 January 2012
AUDAUD
Auditors Resignation Company
16 December 2011
AUDAUD
Accounts With Accounts Type Medium
3 August 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 June 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
5 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Legacy
3 December 2010
MG01MG01
Change Account Reference Date Company Previous Extended
3 November 2010
AA01Change of Accounting Reference Date
Auditors Resignation Company
28 September 2010
AUDAUD
Appoint Person Secretary Company With Name
24 August 2010
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
24 August 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
17 August 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
17 August 2010
TM02Termination of Secretary
Legacy
13 August 2010
MG02MG02
Legacy
13 August 2010
MG02MG02
Legacy
13 August 2010
MG02MG02
Legacy
13 August 2010
MG02MG02
Legacy
13 August 2010
MG02MG02
Legacy
13 August 2010
MG02MG02
Legacy
13 August 2010
MG02MG02
Legacy
13 August 2010
MG02MG02
Legacy
13 August 2010
MG02MG02
Change Registered Office Address Company With Date Old Address
9 August 2010
AD01Change of Registered Office Address
Termination Director Company With Name
9 August 2010
TM01Termination of Director
Termination Director Company With Name
9 August 2010
TM01Termination of Director
Termination Director Company With Name
9 August 2010
TM01Termination of Director
Appoint Corporate Secretary Company With Name
9 August 2010
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
9 August 2010
AP01Appointment of Director
Legacy
4 August 2010
MG01MG01
Legacy
4 August 2010
MG01MG01
Legacy
4 August 2010
MG01MG01
Legacy
4 August 2010
MG01MG01
Legacy
4 August 2010
MG01MG01
Legacy
4 August 2010
MG01MG01
Legacy
4 August 2010
MG01MG01
Legacy
4 August 2010
MG01MG01
Accounts Amended With Accounts Type Full
3 August 2010
AAMDAAMD
Accounts Amended With Accounts Type Full
3 August 2010
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Legacy
3 August 2010
MG01MG01
Legacy
3 August 2010
MG01MG01
Resolution
20 July 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 November 2009
AAAnnual Accounts
Legacy
21 September 2009
363aAnnual Return
Legacy
25 March 2009
363aAnnual Return
Legacy
5 March 2009
363aAnnual Return
Legacy
5 January 2009
288aAppointment of Director or Secretary
Legacy
23 December 2008
288bResignation of Director or Secretary
Legacy
10 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 October 2008
AAAnnual Accounts
Legacy
3 October 2008
287Change of Registered Office
Legacy
29 August 2008
288aAppointment of Director or Secretary
Legacy
29 August 2008
288bResignation of Director or Secretary
Legacy
18 August 2008
395Particulars of Mortgage or Charge
Resolution
24 June 2008
RESOLUTIONSResolutions
Legacy
17 June 2008
169169
Legacy
25 March 2008
288aAppointment of Director or Secretary
Legacy
25 March 2008
288bResignation of Director or Secretary
Legacy
13 March 2008
288bResignation of Director or Secretary
Legacy
13 March 2008
288bResignation of Director or Secretary
Legacy
6 March 2008
363aAnnual Return
Legacy
8 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 August 2007
AAAnnual Accounts
Legacy
14 April 2007
288bResignation of Director or Secretary
Legacy
14 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 March 2007
AAAnnual Accounts
Legacy
8 July 2006
395Particulars of Mortgage or Charge
Legacy
27 June 2006
403aParticulars of Charge Subject to s859A
Legacy
27 June 2006
403aParticulars of Charge Subject to s859A
Legacy
27 June 2006
403aParticulars of Charge Subject to s859A
Legacy
27 June 2006
403aParticulars of Charge Subject to s859A
Legacy
27 June 2006
403aParticulars of Charge Subject to s859A
Legacy
27 June 2006
403aParticulars of Charge Subject to s859A
Legacy
17 June 2006
395Particulars of Mortgage or Charge
Legacy
17 June 2006
395Particulars of Mortgage or Charge
Legacy
17 June 2006
395Particulars of Mortgage or Charge
Legacy
17 June 2006
395Particulars of Mortgage or Charge
Legacy
17 June 2006
395Particulars of Mortgage or Charge
Legacy
17 June 2006
395Particulars of Mortgage or Charge
Legacy
6 June 2006
288aAppointment of Director or Secretary
Legacy
31 May 2006
395Particulars of Mortgage or Charge
Legacy
24 May 2006
288aAppointment of Director or Secretary
Legacy
24 May 2006
288aAppointment of Director or Secretary
Legacy
8 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 October 2005
AAAnnual Accounts
Legacy
10 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 September 2004
AAAnnual Accounts
Legacy
29 June 2004
395Particulars of Mortgage or Charge
Legacy
17 May 2004
225Change of Accounting Reference Date
Legacy
26 February 2004
363sAnnual Return (shuttle)
Legacy
20 August 2003
395Particulars of Mortgage or Charge
Legacy
20 August 2003
395Particulars of Mortgage or Charge
Legacy
20 August 2003
395Particulars of Mortgage or Charge
Legacy
20 August 2003
395Particulars of Mortgage or Charge
Legacy
29 April 2003
288aAppointment of Director or Secretary
Legacy
15 April 2003
225Change of Accounting Reference Date
Legacy
12 April 2003
395Particulars of Mortgage or Charge
Legacy
23 March 2003
88(2)R88(2)R
Legacy
23 March 2003
288aAppointment of Director or Secretary
Legacy
23 March 2003
288aAppointment of Director or Secretary
Legacy
18 March 2003
287Change of Registered Office
Legacy
12 March 2003
287Change of Registered Office
Legacy
12 March 2003
288bResignation of Director or Secretary
Legacy
12 March 2003
288bResignation of Director or Secretary
Incorporation Company
4 March 2003
NEWINCIncorporation