Background WavePink WaveYellow Wave

THE ARNHEM WHARF RESIDENTIAL MANAGEMENT COMPANY LIMITED (03348456)

THE ARNHEM WHARF RESIDENTIAL MANAGEMENT COMPANY LIMITED (03348456) is an active UK company. incorporated on 9 April 1997. with registered office in Harlow. The company operates in the Real Estate Activities sector, engaged in residents property management. THE ARNHEM WHARF RESIDENTIAL MANAGEMENT COMPANY LIMITED has been registered for 28 years. Current directors include AJWANI, Sapna Hiranand, ATKINSON, Edwin Philip, BENGALI, Aziz and 4 others.

Company Number
03348456
Status
active
Type
ltd
Incorporated
9 April 1997
Age
28 years
Address
One, Harlow, CM20 2FB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AJWANI, Sapna Hiranand, ATKINSON, Edwin Philip, BENGALI, Aziz, CLAYTON, Richard Harvey, MELCHIORRI, Claudio, RAMSEY, Gael Kathleen, SNOW, Claire Elise
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ARNHEM WHARF RESIDENTIAL MANAGEMENT COMPANY LIMITED

THE ARNHEM WHARF RESIDENTIAL MANAGEMENT COMPANY LIMITED is an active company incorporated on 9 April 1997 with the registered office located in Harlow. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE ARNHEM WHARF RESIDENTIAL MANAGEMENT COMPANY LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03348456

LTD Company

Age

28 Years

Incorporated 9 April 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

NESSGATE LIMITED
From: 9 April 1997To: 17 April 1997
Contact
Address

One Station Approach Harlow, CM20 2FB,

Previous Addresses

Field House Station Approach Harlow Essex CM20 2FB England
From: 4 March 2025To: 30 June 2025
Unit 7 Astra Centre Edinburgh Way Harlow Essex CM20 2BN United Kingdom
From: 3 April 2024To: 4 March 2025
C/O Alliance Managing Agents Limited 6 Cochrane House, Admirals Way Canary Wharf London E14 9UD United Kingdom
From: 11 April 2023To: 3 April 2024
C/O Pod Group Services Limited First Floor, Unit 1, Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD United Kingdom
From: 1 June 2022To: 11 April 2023
C/O Pod Group Services Limited Kinetic Business Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ United Kingdom
From: 25 August 2020To: 1 June 2022
C/O Pod Group Services Limited 2 Angel Square London EC1V 1NY United Kingdom
From: 8 July 2019To: 25 August 2020
C/O Rendall & Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ
From: 24 July 2015To: 8 July 2019
29-30 Fitzroy Square London W1T 6LQ
From: 15 March 2011To: 24 July 2015
Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ
From: 9 April 1997To: 15 March 2011
Timeline

52 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Apr 97
Director Left
May 10
Director Joined
Aug 10
Director Left
Sept 10
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Aug 11
Director Left
Aug 12
Director Joined
Dec 12
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Jul 14
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Sept 17
Director Left
Feb 18
Director Joined
Dec 18
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
May 21
Director Left
May 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Feb 22
Director Left
Mar 22
Director Joined
Apr 22
Director Joined
Dec 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
May 23
Director Left
Aug 23
Director Left
Jan 24
Director Left
Jan 24
Director Left
Aug 24
Director Joined
Nov 24
Director Joined
Jan 25
Director Left
Jul 25
0
Funding
51
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

WARWICK ESTATES PROPERTY MANAGEMENT LTD

Active
Station Approach, HarlowCM20 2FB
Corporate secretary
Appointed 01 Apr 2024

AJWANI, Sapna Hiranand

Active
Station Approach, HarlowCM20 2FB
Born May 1970
Director
Appointed 06 Dec 2018

ATKINSON, Edwin Philip

Active
Station Approach, HarlowCM20 2FB
Born October 1966
Director
Appointed 13 Jan 2025

BENGALI, Aziz

Active
Station Approach, HarlowCM20 2FB
Born January 1976
Director
Appointed 31 Mar 2021

CLAYTON, Richard Harvey

Active
Station Approach, HarlowCM20 2FB
Born September 1958
Director
Appointed 21 Mar 2023

MELCHIORRI, Claudio

Active
Station Approach, HarlowCM20 2FB
Born October 1974
Director
Appointed 12 Nov 2024

RAMSEY, Gael Kathleen

Active
Station Approach, HarlowCM20 2FB
Born June 1942
Director
Appointed 07 Jun 2005

SNOW, Claire Elise

Active
Station Approach, HarlowCM20 2FB
Born July 1966
Director
Appointed 31 Mar 2021

ALTY, Richard

Resigned
113 New London Road, ChelmsfordCM2 0QT
Secretary
Appointed 05 Feb 1998
Resigned 21 Jul 2000

SNOOKS, Keith

Resigned
17 Kingfisher Way, KelvedonCO5 9NS
Secretary
Appointed 10 Apr 1997
Resigned 05 Feb 1998

EQUITY ASSET MANAGEMENT COMPANY SECRETARIAL LIMITED

Resigned
18 Warrior Square, Southend On SeaSS1 2WS
Corporate secretary
Appointed 07 Nov 2001
Resigned 10 Apr 2003

EQUITY CO SECRETARIES LIMITED

Resigned
16-18 Warrior Square, Southend On SeaSS1 2WS
Corporate secretary
Appointed 10 Apr 2003
Resigned 30 Mar 2004

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 09 Apr 1997
Resigned 10 Apr 1997

JORDAN COMPANY SECRETARIES LIMITED

Resigned
21 St Thomas Street, BristolBS1 6JS
Corporate secretary
Appointed 21 Dec 2004
Resigned 25 Jun 2015

KEMSLEY WHITELEY & FERRIS LIMITED

Resigned
113 New London Road, ChelmsfordCM2 0QT
Corporate secretary
Appointed 21 Jul 2000
Resigned 07 Nov 2001

POD GROUP SERVICES LIMITED

Resigned
Unit 1, Elstree Gate, BorehamwoodWD6 1JD
Corporate secretary
Appointed 01 Jul 2019
Resigned 01 Apr 2023

RENDALL AND RITTNER LIMITED

Resigned
155 - 157 Minories, LondonEC3N 1LJ
Corporate secretary
Appointed 18 Jun 2015
Resigned 01 Jul 2019

ALLAND, Victoria Sarah

Resigned
35 Arnhem Wharf, Westfern RoadE14 3RU
Born June 1966
Director
Appointed 06 Feb 1998
Resigned 26 Nov 1999

ATKINSON, Edwin Philip

Resigned
Arnhem Wharf, LondonE14 3RU
Born October 1966
Director
Appointed 31 Mar 2022
Resigned 15 May 2023

ATKINSON, Edwin Philip

Resigned
2a Arnhem Place, LondonE14 3RU
Born October 1966
Director
Appointed 24 Nov 2011
Resigned 19 Nov 2021

BARRIE, Ian Mcskimmins

Resigned
19 Arnham Wharf Arnham Place, LondonE14 3RJ
Born November 1959
Director
Appointed 06 Feb 1998
Resigned 23 Jan 2006

BEENDERS, Judith Maria Theodora Helena

Resigned
Fitzroy Square, LondonW1T 6LQ
Born April 1970
Director
Appointed 10 Jul 2011
Resigned 05 Sept 2011

BUXTON, David Maurice

Resigned
Arnhem Wharf, LondonE14 3RU
Born June 1966
Director
Appointed 02 Mar 2011
Resigned 24 Nov 2021

CARR, David John Hallett

Resigned
Hurst Lane, FavershamME13 0BX
Born July 1956
Director
Appointed 29 Oct 2014
Resigned 18 Sept 2017

DAWES, Lynne Meryl

Resigned
Edinburgh Way, HarlowCM20 2BN
Born June 1958
Director
Appointed 31 Mar 2021
Resigned 15 Aug 2024

DAWES, Lynne Meryl

Resigned
Kinetic Business Centre, BorehamwoodWD6 4PJ
Born June 1956
Director
Appointed 31 Mar 2021
Resigned 31 Mar 2021

DAWES, Lynne Meryl

Resigned
Kinetic Business Centre, BorehamwoodWD6 4PJ
Born June 1956
Director
Appointed 31 Mar 2021
Resigned 31 Mar 2021

DAWSON, Ruth

Resigned
Flat 15 15 Arnhem Wharf, LondonE14 3RU
Born June 1956
Director
Appointed 02 Jul 1998
Resigned 25 Sept 2002

DE OLIVEIRA MARTINS ENES, Leonor Teresa

Resigned
Fitzroy Square, LondonW1T 6LQ
Born April 1969
Director
Appointed 29 Oct 2013
Resigned 29 Feb 2016

FOSTER, Holly Alexandra

Resigned
Kinetic Business Centre, BorehamwoodWD6 4PJ
Born June 1988
Director
Appointed 21 Mar 2017
Resigned 24 Nov 2021

GLEAVE, Robert Howard

Resigned
Kinetic Business Centre, BorehamwoodWD6 4PJ
Born November 1938
Director
Appointed 07 Jun 2005
Resigned 12 Mar 2021

GOGLIDZE, George Berdzenishvili

Resigned
Arnhem Wharf, LondonE14 3RU
Born March 1981
Director
Appointed 29 Oct 2014
Resigned 25 Feb 2022

HADDRELL, Keith Sydney

Resigned
Avon, ColchesterCO5 7PB
Born December 1945
Director
Appointed 10 Apr 1997
Resigned 05 Feb 1998

HARDING, Michael Turner

Resigned
155 - 157 Minories, LondonEC3N 1LJ
Born January 1959
Director
Appointed 12 Jan 2006
Resigned 30 Jan 2013

HARDING, Michael Turner

Resigned
34 Arnhem Wharf 2 Arnhem Place, LondonE14 3RU
Born January 1959
Director
Appointed 06 Feb 1998
Resigned 13 Sept 2000
Fundings
Financials
Latest Activities

Filing History

225

Accounts With Accounts Type Dormant
29 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 July 2025
TM01Termination of Director
Confirmation Statement With Updates
15 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 June 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
30 June 2025
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
4 March 2025
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 March 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 January 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2024
TM01Termination of Director
Confirmation Statement With Updates
18 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 April 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
3 April 2024
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
22 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
29 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 April 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
4 April 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 June 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 June 2022
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
1 June 2022
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Confirmation Statement With Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Change Person Director Company With Change Date
26 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
15 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 August 2020
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
17 August 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
8 July 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
8 July 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
5 July 2019
TM02Termination of Secretary
Confirmation Statement With Updates
5 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2017
TM01Termination of Director
Confirmation Statement With Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Change Person Director Company With Change Date
4 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2015
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
4 August 2015
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
24 July 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 June 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Appoint Person Director Company With Name Date
21 July 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
19 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Termination Director Company With Name
14 November 2013
TM01Termination of Director
Gazette Filings Brought Up To Date
2 November 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
29 October 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name
20 December 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 November 2012
AAAnnual Accounts
Termination Director Company With Name
28 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
26 August 2011
AP01Appointment of Director
Termination Director Company With Name
12 July 2011
TM01Termination of Director
Termination Director Company With Name
12 July 2011
TM01Termination of Director
Change Person Director Company With Change Date
14 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Change Person Director Company With Change Date
14 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
15 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 January 2011
AAAnnual Accounts
Termination Director Company With Name
27 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
1 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Termination Director Company With Name
4 May 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 January 2010
AAAnnual Accounts
Resolution
30 July 2009
RESOLUTIONSResolutions
Legacy
1 June 2009
363aAnnual Return
Legacy
6 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 April 2009
AAAnnual Accounts
Legacy
25 June 2008
287Change of Registered Office
Legacy
10 April 2008
363aAnnual Return
Accounts With Accounts Type Small
30 January 2008
AAAnnual Accounts
Legacy
19 December 2007
288aAppointment of Director or Secretary
Legacy
15 May 2007
363aAnnual Return
Legacy
25 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
11 December 2006
AAAnnual Accounts
Legacy
19 September 2006
288aAppointment of Director or Secretary
Legacy
19 September 2006
288aAppointment of Director or Secretary
Legacy
5 May 2006
363aAnnual Return
Legacy
20 April 2006
288cChange of Particulars
Legacy
18 April 2006
288aAppointment of Director or Secretary
Legacy
27 January 2006
288bResignation of Director or Secretary
Legacy
27 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
27 January 2006
AAAnnual Accounts
Legacy
20 October 2005
288aAppointment of Director or Secretary
Legacy
4 October 2005
363aAnnual Return
Legacy
27 September 2005
288bResignation of Director or Secretary
Legacy
1 September 2005
288bResignation of Director or Secretary
Legacy
19 April 2005
287Change of Registered Office
Legacy
9 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 February 2005
AAAnnual Accounts
Legacy
30 September 2004
287Change of Registered Office
Legacy
30 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 2004
AAAnnual Accounts
Legacy
13 April 2004
288bResignation of Director or Secretary
Legacy
20 November 2003
288aAppointment of Director or Secretary
Legacy
3 May 2003
363sAnnual Return (shuttle)
Legacy
29 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 January 2003
AAAnnual Accounts
Legacy
11 October 2002
288bResignation of Director or Secretary
Miscellaneous
21 July 2002
MISCMISC
Legacy
6 June 2002
363sAnnual Return (shuttle)
Legacy
1 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Legacy
28 January 2002
288aAppointment of Director or Secretary
Legacy
3 December 2001
288aAppointment of Director or Secretary
Legacy
22 November 2001
288aAppointment of Director or Secretary
Legacy
9 November 2001
287Change of Registered Office
Legacy
9 November 2001
288bResignation of Director or Secretary
Legacy
8 November 2001
287Change of Registered Office
Legacy
19 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 2000
AAAnnual Accounts
Legacy
19 September 2000
288bResignation of Director or Secretary
Legacy
21 August 2000
288bResignation of Director or Secretary
Legacy
26 July 2000
288aAppointment of Director or Secretary
Legacy
26 July 2000
288bResignation of Director or Secretary
Legacy
18 April 2000
363sAnnual Return (shuttle)
Legacy
7 April 2000
288bResignation of Director or Secretary
Legacy
11 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 September 1999
AAAnnual Accounts
Legacy
8 April 1999
363sAnnual Return (shuttle)
Legacy
28 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 July 1998
AAAnnual Accounts
Legacy
23 July 1998
288aAppointment of Director or Secretary
Legacy
24 April 1998
288aAppointment of Director or Secretary
Legacy
23 April 1998
363sAnnual Return (shuttle)
Legacy
25 February 1998
288aAppointment of Director or Secretary
Legacy
25 February 1998
225Change of Accounting Reference Date
Legacy
24 February 1998
288aAppointment of Director or Secretary
Legacy
23 February 1998
288aAppointment of Director or Secretary
Legacy
23 February 1998
288aAppointment of Director or Secretary
Legacy
23 February 1998
288aAppointment of Director or Secretary
Legacy
23 February 1998
288aAppointment of Director or Secretary
Legacy
20 February 1998
288aAppointment of Director or Secretary
Legacy
12 February 1998
88(2)R88(2)R
Legacy
12 February 1998
288bResignation of Director or Secretary
Legacy
12 February 1998
288bResignation of Director or Secretary
Legacy
12 February 1998
288bResignation of Director or Secretary
Legacy
12 February 1998
287Change of Registered Office
Resolution
9 June 1997
RESOLUTIONSResolutions
Legacy
6 June 1997
288aAppointment of Director or Secretary
Legacy
6 June 1997
288aAppointment of Director or Secretary
Legacy
6 June 1997
288bResignation of Director or Secretary
Legacy
6 June 1997
288bResignation of Director or Secretary
Certificate Change Of Name Company
16 April 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 April 1997
287Change of Registered Office
Incorporation Company
9 April 1997
NEWINCIncorporation