Background WavePink WaveYellow Wave

BASEPOINT CENTRES LIMITED (03048451)

BASEPOINT CENTRES LIMITED (03048451) is an active UK company. incorporated on 21 April 1995. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BASEPOINT CENTRES LIMITED has been registered for 30 years. Current directors include BUSHELL, Joanne Constance, Ms., PHILLIPS, Gavin Steven, Mr..

Company Number
03048451
Status
active
Type
ltd
Incorporated
21 April 1995
Age
30 years
Address
6th Floor, 2 Kingdom Street, London, W2 6BD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BUSHELL, Joanne Constance, Ms., PHILLIPS, Gavin Steven, Mr.
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BASEPOINT CENTRES LIMITED

BASEPOINT CENTRES LIMITED is an active company incorporated on 21 April 1995 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BASEPOINT CENTRES LIMITED was registered 30 years ago.(SIC: 68209)

Status

active

Active since 30 years ago

Company No

03048451

LTD Company

Age

30 Years

Incorporated 21 April 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

CITY OF WINCHESTER INVESTMENTS LTD
From: 19 February 2001To: 1 November 2001
BHAT LIMITED
From: 12 December 2000To: 19 February 2001
CITY OF WINCHESTER INVESTMENTS LTD
From: 29 February 2000To: 12 December 2000
BASEPOINT LIMITED
From: 26 May 1999To: 29 February 2000
BUSINESS ENTERPRISE CENTRES LIMITED
From: 13 July 1998To: 26 May 1999
CITY OF WINCHESTER LIMITED
From: 4 July 1995To: 13 July 1998
CITY OF WINCHESTER INVESTMENTS LIMITED
From: 21 April 1995To: 4 July 1995
Contact
Address

6th Floor, 2 Kingdom Street London, W2 6BD,

Previous Addresses

1 Burwood Place London W2 2UT England
From: 1 June 2017To: 7 August 2023
1 Burwood Place London W2 2UJ England
From: 25 May 2017To: 1 June 2017
61 Thames Street Windsor Berkshire SL4 1QW
From: 16 March 2010To: 25 May 2017
The Gatehouse 2 Park Street Windsor Berkshire SL4 1LU
From: 21 April 1995To: 16 March 2010
Timeline

67 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Apr 95
Director Left
Nov 09
Director Joined
Oct 12
Director Left
Jun 13
Director Joined
Sept 13
Loan Secured
Jan 14
Loan Secured
May 14
Loan Secured
Sept 14
Loan Secured
Sept 14
Loan Secured
Sept 14
Loan Secured
Sept 14
Loan Secured
Sept 14
Loan Secured
Sept 14
Loan Secured
Sept 14
Loan Secured
Sept 14
Loan Secured
Sept 14
Loan Secured
Sept 14
Loan Secured
Sept 14
Loan Secured
Sept 14
Loan Secured
Sept 14
Loan Secured
Nov 14
Director Joined
Mar 15
Director Joined
Mar 15
Loan Secured
Mar 15
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Apr 17
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Loan Secured
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Secured
Jun 17
Owner Exit
Sept 17
Director Left
Oct 19
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Dec 20
Loan Secured
Jan 21
Director Left
May 23
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

28

2 Active
26 Resigned

BUSHELL, Joanne Constance, Ms.

Active
2 Kingdom Street, LondonW2 6BD
Born November 1971
Director
Appointed 17 Oct 2025

PHILLIPS, Gavin Steven, Mr.

Active
2 Kingdom Street, LondonW2 6BD
Born February 1985
Director
Appointed 31 May 2024

ANGELL, Joanna Katherine

Resigned
8 Birchwood Gardens, SouthamptonSO30 2AR
Secretary
Appointed 21 Apr 1995
Resigned 27 Apr 1995

BOAKES, Timothy David

Resigned
Northbrook Farmhouse, WarwickCV35 8AG
Secretary
Appointed 14 Sept 1995
Resigned 31 Dec 2007

KERR, James Michael

Resigned
Evendons Lane, WokinghamRG41 4AD
Secretary
Appointed 31 Dec 2007
Resigned 24 May 2017

VAUGHAN, Michael Hugh

Resigned
2 St George Close, SouthamptonSO31 8GH
Secretary
Appointed 27 Apr 1995
Resigned 14 Sept 1995

ANDREWS, Brian William

Resigned
Burwood Place, LondonW2 2UJ
Born January 1959
Director
Appointed 03 Aug 2006
Resigned 24 May 2017

BERGER, Wayne David, Mr.

Resigned
2 Kingdom Street, LondonW2 6BD
Born October 1973
Director
Appointed 31 May 2024
Resigned 03 Oct 2025

BOAKES, Timothy David

Resigned
Northbrook Farmhouse, WarwickCV35 8AG
Born June 1946
Director
Appointed 27 Apr 1995
Resigned 31 Dec 2007

CLARKSON, Colin John

Resigned
Burwood Place, LondonW2 2UJ
Born November 1950
Director
Appointed 27 Aug 2013
Resigned 24 May 2017

CLEAVER, Robert John

Resigned
Highland Cottage Giddy Lake, WimborneBH21 2QT
Born December 1951
Director
Appointed 27 Apr 1995
Resigned 04 Jul 2006

COURT, Robert Leonard

Resigned
Southdown House Southdown Road, WinchesterSO21 2BX
Born March 1951
Director
Appointed 27 Apr 1995
Resigned 04 Nov 2005

GIBSON, Peter David Edward

Resigned
Burwood Place, LondonW2 2UJ
Born February 1973
Director
Appointed 24 May 2017
Resigned 28 Oct 2019

HICKS, Nicolas

Resigned
Thames Street, WindsorSL4 1QW
Born December 1968
Director
Appointed 03 Oct 2012
Resigned 06 Jun 2013

HOLMES, Kim Marina

Resigned
22 Hamfield Drive, Hayling IslandPO11 0DB
Born April 1958
Director
Appointed 15 Jan 2002
Resigned 22 Nov 2002

JOSEPH, Derek Maurice

Resigned
Tempus Wharf, LondonSE16 4RW
Born December 1949
Director
Appointed 07 Jun 2000
Resigned 24 May 2017

KENDALL, Caroline Jane

Resigned
Burwood Place, LondonW2 2UJ
Born December 1967
Director
Appointed 01 Mar 2015
Resigned 24 May 2017

KEYS, Brian Sarel

Resigned
Island Covert, PetersfieldGU32 1AE
Born February 1935
Director
Appointed 27 Apr 1995
Resigned 28 Feb 2005

LIFFORD, Edward James Wingfield, Viscount

Resigned
Calpe House, WinchesterSO23 8BJ
Born January 1949
Director
Appointed 27 Apr 1995
Resigned 04 Nov 2005

LOH, Simon Oliver

Resigned
Burwood Place, LondonW2 2UT
Born September 1983
Director
Appointed 06 Feb 2020
Resigned 12 May 2023

MCINTYRE, Neil

Resigned
Burwood Place, LondonW2 2UT
Born March 1969
Director
Appointed 24 May 2017
Resigned 20 Jan 2020

MORRIS, Petra

Resigned
Burwood Place, LondonW2 2UJ
Born May 1971
Director
Appointed 01 Mar 2015
Resigned 24 May 2017

MORRIS, Richard

Resigned
2 Kingdom Street, LondonW2 6BD
Born May 1975
Director
Appointed 24 May 2017
Resigned 31 May 2024

SMITH, Guy Nicholas Gregory

Resigned
Westende, SalisburySP5 4NG
Born February 1956
Director
Appointed 21 May 2003
Resigned 12 Mar 2007

STANSFIELD, Philip Adrian

Resigned
Cott Stable Cott Street Lane, SwanmoreSO32 2QG
Born January 1955
Director
Appointed 15 Jan 2002
Resigned 27 Nov 2009

TAYLOR, Denis Newman

Resigned
8 Syke Cluan, IverSL0 9EH
Born June 1953
Director
Appointed 07 Jun 2000
Resigned 24 May 2017

VAUGHAN, Michael Hugh

Resigned
2 St George Close, SouthamptonSO31 8GH
Born February 1951
Director
Appointed 21 Apr 1995
Resigned 27 Apr 1995

WETHERALL, Stephen James

Resigned
Burwood Place, LondonW2 2UT
Born October 1976
Director
Appointed 24 May 2017
Resigned 09 Dec 2020

Persons with significant control

2

1 Active
1 Ceased
Burwood Place, LondonW2 2UT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 May 2017
Thames Street, WindsorSL4 1QW

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Apr 2017
Ceased 24 May 2017
Fundings
Financials
Latest Activities

Filing History

208

Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2024
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 August 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Accounts With Accounts Type Full
25 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
26 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Resolution
7 August 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
1 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
25 May 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 May 2017
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
25 May 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
25 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 April 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
18 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Change Person Secretary Company With Change Date
22 April 2016
CH03Change of Secretary Details
Mortgage Satisfy Charge Full
30 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 March 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
19 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Change Person Director Company With Change Date
27 April 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
1 September 2014
AAAnnual Accounts
Memorandum Articles
18 July 2014
MEM/ARTSMEM/ARTS
Resolution
18 July 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 September 2013
AP01Appointment of Director
Accounts With Accounts Type Full
9 August 2013
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Appoint Person Director Company With Name Date
24 October 2012
AP01Appointment of Director
Accounts With Accounts Type Full
9 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Accounts With Accounts Type Full
22 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Change Person Director Company With Change Date
26 April 2011
CH01Change of Director Details
Accounts With Accounts Type Full
1 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
16 March 2010
AD01Change of Registered Office Address
Termination Director Company With Name
27 November 2009
TM01Termination of Director
Accounts With Accounts Type Full
21 August 2009
AAAnnual Accounts
Legacy
21 April 2009
363aAnnual Return
Legacy
21 April 2009
288cChange of Particulars
Legacy
21 April 2009
288cChange of Particulars
Accounts With Accounts Type Full
10 November 2008
AAAnnual Accounts
Legacy
23 April 2008
363aAnnual Return
Legacy
23 April 2008
287Change of Registered Office
Legacy
23 April 2008
190190
Legacy
23 April 2008
353353
Resolution
7 February 2008
RESOLUTIONSResolutions
Legacy
30 January 2008
288aAppointment of Director or Secretary
Legacy
30 January 2008
288bResignation of Director or Secretary
Legacy
30 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 August 2007
AAAnnual Accounts
Legacy
6 August 2007
287Change of Registered Office
Legacy
6 August 2007
287Change of Registered Office
Legacy
25 April 2007
363aAnnual Return
Legacy
14 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
22 August 2006
288aAppointment of Director or Secretary
Legacy
4 July 2006
288bResignation of Director or Secretary
Legacy
17 June 2006
403aParticulars of Charge Subject to s859A
Legacy
28 April 2006
403aParticulars of Charge Subject to s859A
Legacy
28 April 2006
403aParticulars of Charge Subject to s859A
Legacy
28 April 2006
403aParticulars of Charge Subject to s859A
Legacy
28 April 2006
403aParticulars of Charge Subject to s859A
Legacy
28 April 2006
403aParticulars of Charge Subject to s859A
Legacy
28 April 2006
403aParticulars of Charge Subject to s859A
Legacy
28 April 2006
403aParticulars of Charge Subject to s859A
Legacy
28 April 2006
403aParticulars of Charge Subject to s859A
Legacy
28 April 2006
403aParticulars of Charge Subject to s859A
Legacy
25 April 2006
363aAnnual Return
Legacy
25 April 2006
190190
Legacy
8 April 2006
395Particulars of Mortgage or Charge
Legacy
7 April 2006
395Particulars of Mortgage or Charge
Legacy
25 January 2006
225Change of Accounting Reference Date
Legacy
11 November 2005
288bResignation of Director or Secretary
Legacy
11 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 July 2005
AAAnnual Accounts
Legacy
7 July 2005
395Particulars of Mortgage or Charge
Legacy
7 July 2005
395Particulars of Mortgage or Charge
Legacy
25 April 2005
363sAnnual Return (shuttle)
Legacy
8 March 2005
395Particulars of Mortgage or Charge
Legacy
8 March 2005
395Particulars of Mortgage or Charge
Legacy
8 March 2005
395Particulars of Mortgage or Charge
Legacy
8 March 2005
395Particulars of Mortgage or Charge
Legacy
8 March 2005
395Particulars of Mortgage or Charge
Legacy
8 March 2005
395Particulars of Mortgage or Charge
Legacy
8 March 2005
395Particulars of Mortgage or Charge
Legacy
8 March 2005
395Particulars of Mortgage or Charge
Legacy
7 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 July 2004
AAAnnual Accounts
Legacy
6 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 2003
AAAnnual Accounts
Legacy
30 May 2003
288aAppointment of Director or Secretary
Legacy
28 April 2003
363sAnnual Return (shuttle)
Legacy
13 December 2002
288bResignation of Director or Secretary
Accounts With Made Up Date
22 July 2002
AAAnnual Accounts
Legacy
25 April 2002
363sAnnual Return (shuttle)
Legacy
27 January 2002
288aAppointment of Director or Secretary
Legacy
27 January 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
2 November 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
18 July 2001
AAAnnual Accounts
Legacy
14 May 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
19 February 2001
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
11 December 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 August 2000
288aAppointment of Director or Secretary
Legacy
22 August 2000
288aAppointment of Director or Secretary
Accounts With Made Up Date
17 July 2000
AAAnnual Accounts
Legacy
15 May 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
29 February 2000
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
25 May 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 April 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
8 April 1999
AAAnnual Accounts
Certificate Change Of Name Company
10 July 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
31 May 1998
AAAnnual Accounts
Legacy
13 May 1998
363sAnnual Return (shuttle)
Legacy
11 December 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
13 October 1997
AAAnnual Accounts
Legacy
16 June 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
9 May 1996
AAAnnual Accounts
Resolution
9 May 1996
RESOLUTIONSResolutions
Legacy
10 October 1995
288288
Legacy
10 October 1995
288288
Certificate Change Of Name Company
3 July 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 May 1995
288288
Legacy
3 May 1995
88(2)R88(2)R
Legacy
3 May 1995
288288
Legacy
3 May 1995
288288
Legacy
3 May 1995
288288
Legacy
3 May 1995
288288
Legacy
3 May 1995
288288
Legacy
1 May 1995
224224
Incorporation Company
21 April 1995
NEWINCIncorporation