Background WavePink WaveYellow Wave

TARRAS PARK PROPERTIES LIMITED (04847627)

TARRAS PARK PROPERTIES LIMITED (04847627) is an active UK company. incorporated on 28 July 2003. with registered office in Kettering. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. TARRAS PARK PROPERTIES LIMITED has been registered for 22 years. Current directors include BOWDEN, Robert Edward, EVES, Philip Ronald, FINNIE, Neil Forsyth and 8 others.

Company Number
04847627
Status
active
Type
ltd
Incorporated
28 July 2003
Age
22 years
Address
C/O Buccleuch Property Estate Office, Kettering, NN16 9UP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BOWDEN, Robert Edward, EVES, Philip Ronald, FINNIE, Neil Forsyth, HIGGINS, Bernard, MACLEOD, James Alexander Kenneth, MONTAGU DOUGLAS SCOTT, Walter John Francis, The Earl Of Dalkeith, PECK, David Howard, PERKINS, Simon Christopher, SCOTT, Damian Torquil Francis Charles Montagu Douglas, Lord, SCOTT, Richard W J M, The Honourable 10th Duke Of Buccleuch, SMITH, Alexander Hay Laidlaw
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TARRAS PARK PROPERTIES LIMITED

TARRAS PARK PROPERTIES LIMITED is an active company incorporated on 28 July 2003 with the registered office located in Kettering. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. TARRAS PARK PROPERTIES LIMITED was registered 22 years ago.(SIC: 68100)

Status

active

Active since 22 years ago

Company No

04847627

LTD Company

Age

22 Years

Incorporated 28 July 2003

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 24 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026
Contact
Address

C/O Buccleuch Property Estate Office Weekley Kettering, NN16 9UP,

Previous Addresses

C/O Buccleuch Property Estate Office Weekley Kettering Northamptonshire
From: 26 November 2013To: 28 October 2014
3Rd Floor Pollen House 10-12 Cork Street London W1S 3NP
From: 28 July 2003To: 26 November 2013
Timeline

136 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Jul 03
Funding Round
Apr 11
Loan Secured
Aug 13
Director Left
Oct 13
Funding Round
Oct 13
Funding Round
Oct 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
May 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Secured
Sept 14
Loan Secured
Nov 14
Loan Secured
Feb 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Secured
Jan 16
Loan Cleared
Jun 16
Loan Secured
Nov 16
Loan Secured
Dec 16
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan 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
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Secured
Jun 17
Loan Secured
Jul 17
Loan Secured
Aug 17
Funding Round
Oct 17
Loan Secured
Mar 18
Loan Secured
May 18
Loan Secured
May 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Cleared
Oct 18
Director Left
Mar 19
Director Joined
Mar 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Director Joined
Jul 19
Director Joined
Jul 19
Loan Secured
Jul 19
Capital Update
Aug 19
Loan Secured
Dec 19
Loan Secured
Apr 21
Loan Secured
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Director Joined
Jan 23
Director Joined
Nov 23
Director Joined
Nov 23
Loan Secured
Mar 24
Loan Cleared
Mar 24
Loan Secured
Oct 25
Loan Secured
Dec 25
Director Left
Jan 26
5
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

12 Active
11 Resigned

MACLEOD, James Alexander Kenneth

Active
1 Brighouse Park Gardens, EdinburghEH4 6GY
Secretary
Appointed 08 May 2006

BOWDEN, Robert Edward

Active
The Chase, Kelvedon HatchCM15 0DG
Born May 1942
Director
Appointed 01 Aug 2004

EVES, Philip Ronald

Active
Wedderburn Court, MusselburghEH21 7TU
Born July 1974
Director
Appointed 01 Nov 2023

FINNIE, Neil Forsyth

Active
Borthwick Castle Terrace, GorebridgeEH23 4QU
Born February 1979
Director
Appointed 01 Nov 2023

HIGGINS, Bernard

Active
Estate Office, KetteringNN16 9UP
Born December 1960
Director
Appointed 01 Mar 2019

MACLEOD, James Alexander Kenneth

Active
1 Brighouse Park Gardens, EdinburghEH4 6GY
Born April 1975
Director
Appointed 25 May 2007

MONTAGU DOUGLAS SCOTT, Walter John Francis, The Earl Of Dalkeith

Active
Estate Office, KetteringNN16 9UP
Born August 1984
Director
Appointed 26 Jul 2019

PECK, David Howard

Active
Abercromby Place, EdinburghEH3 6LB
Born April 1965
Director
Appointed 13 Oct 2003

PERKINS, Simon Christopher

Active
Vernham Dean, AndoverSP11 0LQ
Born May 1965
Director
Appointed 01 Jan 2023

SCOTT, Damian Torquil Francis Charles Montagu Douglas, Lord

Active
Estate Office, KetteringNN16 9UP
Born October 1969
Director
Appointed 26 Jul 2019

SCOTT, Richard W J M, The Honourable 10th Duke Of Buccleuch

Active
Dabton, ThornhillDG3 5AR
Born February 1954
Director
Appointed 28 Jul 2003

SMITH, Alexander Hay Laidlaw

Active
Deira Drive, SheffieldS17 3SD
Born June 1972
Director
Appointed 02 Aug 2006

KIRK, Alan Jeffrey

Resigned
Wester Eldherst, MelroseTD6 9SX
Secretary
Appointed 05 Jan 2004
Resigned 03 Dec 2005

MCGRATH, Michael James

Resigned
2 Weatherhouse Cottages Bowhill, SelkirkTD7 5HE
Secretary
Appointed 28 Jul 2003
Resigned 05 Jan 2004

MILLER, Darren John

Resigned
Craiglea, SelkirkTD7 4EB
Secretary
Appointed 03 Dec 2005
Resigned 08 May 2006

ANDERSON STRATHERN WS

Resigned
48 Castle Street, EdinburghEH2 3LX
Corporate secretary
Appointed 28 Jul 2003
Resigned 28 Jul 2003

CLARKE, Michael Drummond

Resigned
Nether Stewarton, PeeblesEH45 8PP
Born September 1948
Director
Appointed 28 Jul 2003
Resigned 31 Oct 2008

GLEN, John Ronald Kerr

Resigned
Succoth Gardens, EdinburghEH12 6BR
Born July 1959
Director
Appointed 18 Nov 2008
Resigned 01 Mar 2019

KERR, John Neilson

Resigned
5 Ravelston Terrace, EdinburghEH4 3EF
Born September 1956
Director
Appointed 28 Jul 2003
Resigned 28 Jul 2003

LAMONT, Julian Callum

Resigned
1 Brighouse Park Court, EdinburghEH4 6QF
Born February 1964
Director
Appointed 28 Jul 2003
Resigned 31 Oct 2013

REGAN, Ewan Machperson

Resigned
38 Bath Street, EdinburghEH15 1HD
Born August 1964
Director
Appointed 28 Jul 2003
Resigned 28 Jul 2003

WAUGH, Nicholas Antony George

Resigned
Middlestead House, SelkirkTD7 5EY
Born May 1960
Director
Appointed 13 Oct 2003
Resigned 31 Dec 2025

WORDIE, Alan John Kynoch

Resigned
Seaton Road, CorbyNN17 3AF
Born September 1956
Director
Appointed 13 Oct 2003
Resigned 14 May 2009

Persons with significant control

1

Weekley, KetteringNN16 9UP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

324

Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 March 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
6 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2019
MR01Registration of a Charge
Legacy
19 August 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 August 2019
SH19Statement of Capital
Legacy
19 August 2019
CAP-SSCAP-SS
Resolution
19 August 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Accounts With Accounts Type Small
12 July 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Change Person Director Company With Change Date
18 January 2019
CH01Change of Director Details
Mortgage Satisfy Charge Full
30 October 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2018
MR01Registration of a Charge
Confirmation Statement With Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
31 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
13 May 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2018
MR01Registration of a Charge
Capital Allotment Shares
11 October 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
23 June 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 April 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2016
MR01Registration of a Charge
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 June 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Group
10 June 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Accounts With Accounts Type Group
12 April 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
28 October 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 September 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Mortgage Create With Deed With Charge Number
7 May 2014
MR01Registration of a Charge
Accounts With Accounts Type Group
10 April 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
31 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
31 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
31 December 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2013
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address
26 November 2013
AD01Change of Registered Office Address
Termination Director Company With Name
31 October 2013
TM01Termination of Director
Capital Allotment Shares
31 October 2013
SH01Allotment of Shares
Capital Allotment Shares
31 October 2013
SH01Allotment of Shares
Resolution
31 October 2013
RESOLUTIONSResolutions
Resolution
31 October 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Mortgage Create With Deed With Charge Number
8 August 2013
MR01Registration of a Charge
Accounts With Accounts Type Group
26 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Legacy
6 July 2012
MG02MG02
Accounts With Accounts Type Group
25 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Accounts With Accounts Type Group
3 June 2011
AAAnnual Accounts
Capital Allotment Shares
8 April 2011
SH01Allotment of Shares
Resolution
8 April 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Accounts With Accounts Type Group
18 August 2010
AAAnnual Accounts
Resolution
21 June 2010
RESOLUTIONSResolutions
Legacy
11 June 2010
MG01MG01
Legacy
11 June 2010
MG01MG01
Legacy
11 June 2010
MG01MG01
Legacy
11 June 2010
MG01MG01
Legacy
11 June 2010
MG01MG01
Legacy
11 June 2010
MG01MG01
Legacy
11 June 2010
MG01MG01
Legacy
11 June 2010
MG01MG01
Legacy
11 June 2010
MG01MG01
Legacy
11 June 2010
MG01MG01
Legacy
11 June 2010
MG01MG01
Legacy
11 June 2010
MG01MG01
Legacy
11 June 2010
MG01MG01
Legacy
11 June 2010
MG01MG01
Legacy
11 June 2010
MG01MG01
Legacy
11 June 2010
MG01MG01
Legacy
4 June 2010
MG02MG02
Legacy
4 June 2010
MG02MG02
Legacy
4 June 2010
MG02MG02
Legacy
4 June 2010
MG02MG02
Legacy
4 June 2010
MG02MG02
Legacy
4 June 2010
MG02MG02
Legacy
4 August 2009
363aAnnual Return
Legacy
4 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
18 May 2009
AAAnnual Accounts
Legacy
9 May 2009
287Change of Registered Office
Legacy
16 March 2009
288cChange of Particulars
Legacy
18 November 2008
288aAppointment of Director or Secretary
Legacy
18 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
28 August 2008
AAAnnual Accounts
Legacy
6 August 2008
363aAnnual Return
Legacy
5 August 2008
288cChange of Particulars
Legacy
7 March 2008
395Particulars of Mortgage or Charge
Legacy
18 August 2007
403aParticulars of Charge Subject to s859A
Legacy
18 August 2007
403aParticulars of Charge Subject to s859A
Legacy
18 August 2007
403aParticulars of Charge Subject to s859A
Legacy
18 August 2007
403aParticulars of Charge Subject to s859A
Legacy
18 August 2007
403aParticulars of Charge Subject to s859A
Legacy
18 August 2007
403aParticulars of Charge Subject to s859A
Legacy
18 August 2007
403aParticulars of Charge Subject to s859A
Legacy
18 August 2007
403aParticulars of Charge Subject to s859A
Legacy
18 August 2007
403aParticulars of Charge Subject to s859A
Legacy
18 August 2007
403aParticulars of Charge Subject to s859A
Legacy
18 August 2007
403aParticulars of Charge Subject to s859A
Legacy
18 August 2007
403aParticulars of Charge Subject to s859A
Legacy
18 August 2007
403aParticulars of Charge Subject to s859A
Legacy
18 August 2007
403aParticulars of Charge Subject to s859A
Legacy
10 August 2007
395Particulars of Mortgage or Charge
Legacy
9 August 2007
363aAnnual Return
Accounts With Accounts Type Group
2 August 2007
AAAnnual Accounts
Legacy
17 July 2007
395Particulars of Mortgage or Charge
Legacy
27 June 2007
288cChange of Particulars
Legacy
20 June 2007
395Particulars of Mortgage or Charge
Legacy
6 June 2007
288aAppointment of Director or Secretary
Legacy
1 April 2007
288cChange of Particulars
Legacy
6 December 2006
395Particulars of Mortgage or Charge
Legacy
5 December 2006
395Particulars of Mortgage or Charge
Auditors Resignation Company
24 November 2006
AUDAUD
Legacy
18 October 2006
287Change of Registered Office
Legacy
5 October 2006
395Particulars of Mortgage or Charge
Legacy
5 October 2006
395Particulars of Mortgage or Charge
Legacy
14 September 2006
288cChange of Particulars
Legacy
14 September 2006
288cChange of Particulars
Accounts With Accounts Type Group
5 September 2006
AAAnnual Accounts
Legacy
7 August 2006
363aAnnual Return
Legacy
2 August 2006
288aAppointment of Director or Secretary
Legacy
17 May 2006
288aAppointment of Director or Secretary
Legacy
17 May 2006
288bResignation of Director or Secretary
Legacy
31 January 2006
395Particulars of Mortgage or Charge
Legacy
16 December 2005
288bResignation of Director or Secretary
Legacy
16 December 2005
288aAppointment of Director or Secretary
Legacy
15 November 2005
395Particulars of Mortgage or Charge
Legacy
14 September 2005
395Particulars of Mortgage or Charge
Legacy
10 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 May 2005
AAAnnual Accounts
Legacy
16 February 2005
288cChange of Particulars
Memorandum Articles
26 October 2004
MEM/ARTSMEM/ARTS
Resolution
26 October 2004
RESOLUTIONSResolutions
Legacy
15 October 2004
395Particulars of Mortgage or Charge
Legacy
13 October 2004
288aAppointment of Director or Secretary
Legacy
5 August 2004
363sAnnual Return (shuttle)
Legacy
16 March 2004
395Particulars of Mortgage or Charge
Legacy
19 January 2004
288bResignation of Director or Secretary
Legacy
19 January 2004
288aAppointment of Director or Secretary
Legacy
3 December 2003
225Change of Accounting Reference Date
Legacy
29 November 2003
395Particulars of Mortgage or Charge
Legacy
29 November 2003
395Particulars of Mortgage or Charge
Legacy
29 November 2003
395Particulars of Mortgage or Charge
Legacy
29 November 2003
395Particulars of Mortgage or Charge
Legacy
29 November 2003
395Particulars of Mortgage or Charge
Legacy
29 November 2003
395Particulars of Mortgage or Charge
Legacy
29 November 2003
395Particulars of Mortgage or Charge
Legacy
29 November 2003
395Particulars of Mortgage or Charge
Legacy
21 November 2003
395Particulars of Mortgage or Charge
Legacy
21 November 2003
288aAppointment of Director or Secretary
Legacy
11 November 2003
395Particulars of Mortgage or Charge
Legacy
11 November 2003
395Particulars of Mortgage or Charge
Legacy
11 November 2003
395Particulars of Mortgage or Charge
Legacy
11 November 2003
395Particulars of Mortgage or Charge
Legacy
11 November 2003
395Particulars of Mortgage or Charge
Legacy
11 November 2003
395Particulars of Mortgage or Charge
Legacy
11 November 2003
395Particulars of Mortgage or Charge
Legacy
11 November 2003
395Particulars of Mortgage or Charge
Legacy
11 November 2003
395Particulars of Mortgage or Charge
Legacy
10 November 2003
395Particulars of Mortgage or Charge
Legacy
10 November 2003
395Particulars of Mortgage or Charge
Legacy
10 November 2003
395Particulars of Mortgage or Charge
Legacy
10 November 2003
395Particulars of Mortgage or Charge
Legacy
10 November 2003
395Particulars of Mortgage or Charge
Legacy
10 November 2003
395Particulars of Mortgage or Charge
Legacy
10 November 2003
395Particulars of Mortgage or Charge
Legacy
10 November 2003
395Particulars of Mortgage or Charge
Legacy
10 November 2003
395Particulars of Mortgage or Charge
Legacy
10 November 2003
395Particulars of Mortgage or Charge
Legacy
10 November 2003
395Particulars of Mortgage or Charge
Legacy
10 November 2003
395Particulars of Mortgage or Charge
Legacy
10 November 2003
395Particulars of Mortgage or Charge
Legacy
10 November 2003
395Particulars of Mortgage or Charge
Legacy
10 November 2003
395Particulars of Mortgage or Charge
Legacy
10 November 2003
395Particulars of Mortgage or Charge
Legacy
10 November 2003
395Particulars of Mortgage or Charge
Legacy
10 November 2003
288aAppointment of Director or Secretary
Legacy
10 November 2003
288aAppointment of Director or Secretary
Legacy
6 November 2003
395Particulars of Mortgage or Charge
Legacy
6 November 2003
395Particulars of Mortgage or Charge
Legacy
6 November 2003
395Particulars of Mortgage or Charge
Legacy
6 November 2003
395Particulars of Mortgage or Charge
Legacy
6 November 2003
395Particulars of Mortgage or Charge
Legacy
6 November 2003
395Particulars of Mortgage or Charge
Legacy
6 November 2003
395Particulars of Mortgage or Charge
Legacy
28 October 2003
123Notice of Increase in Nominal Capital
Legacy
28 October 2003
88(2)R88(2)R
Resolution
28 October 2003
RESOLUTIONSResolutions
Resolution
28 October 2003
RESOLUTIONSResolutions
Resolution
28 October 2003
RESOLUTIONSResolutions
Resolution
28 October 2003
RESOLUTIONSResolutions
Memorandum Articles
28 October 2003
MEM/ARTSMEM/ARTS
Legacy
7 October 2003
288aAppointment of Director or Secretary
Legacy
7 October 2003
288aAppointment of Director or Secretary
Legacy
7 October 2003
288aAppointment of Director or Secretary
Legacy
7 October 2003
288aAppointment of Director or Secretary
Legacy
7 October 2003
288bResignation of Director or Secretary
Legacy
7 October 2003
288bResignation of Director or Secretary
Legacy
7 October 2003
288bResignation of Director or Secretary
Incorporation Company
28 July 2003
NEWINCIncorporation