Background WavePink WaveYellow Wave

THE GRANGE PARK MANAGEMENT COMPANY (OLD BIRMINGHAM ROAD) LIMITED (03437244)

THE GRANGE PARK MANAGEMENT COMPANY (OLD BIRMINGHAM ROAD) LIMITED (03437244) is an active UK company. incorporated on 19 September 1997. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. THE GRANGE PARK MANAGEMENT COMPANY (OLD BIRMINGHAM ROAD) LIMITED has been registered for 28 years. Current directors include BRYANT, Mark, COOPER, Brian Thomas, Dr, HART, Martin Philip and 5 others.

Company Number
03437244
Status
active
Type
ltd
Incorporated
19 September 1997
Age
28 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BRYANT, Mark, COOPER, Brian Thomas, Dr, HART, Martin Philip, MACKENZIE, William Ewen, MARTON, Bence, TAYLOR, Brian Martin Copley, TOTTEY, Andrew James, TUCKER, Anthony Martin
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GRANGE PARK MANAGEMENT COMPANY (OLD BIRMINGHAM ROAD) LIMITED

THE GRANGE PARK MANAGEMENT COMPANY (OLD BIRMINGHAM ROAD) LIMITED is an active company incorporated on 19 September 1997 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE GRANGE PARK MANAGEMENT COMPANY (OLD BIRMINGHAM ROAD) LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03437244

LTD Company

Age

28 Years

Incorporated 19 September 1997

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 19 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 August 2025 (7 months ago)
Submitted on 27 August 2025 (7 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026

Previous Company Names

INGLEBY (1029) LIMITED
From: 19 September 1997To: 5 December 1997
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 18 January 2021To: 25 March 2025
20 Colmore Circus Birmingham B4 6AT United Kingdom
From: 3 October 2018To: 18 January 2021
20 20 Colmore Circus Queensway Birmingham B4 6AT England
From: 2 October 2018To: 3 October 2018
20 Colmore Cirus Colmore Circus Queensway Queensway Birmingham B4 6AT England
From: 1 October 2018To: 2 October 2018
11 Little Park Farm Road Fareham Hampshire PO15 5SN England
From: 15 January 2018To: 1 October 2018
45 Summer Row Birmingham West Midlands B3 1JJ
From: 13 May 2013To: 15 January 2018
C/O Cpbigwood Management Llp 45 Summer Row Birmingham West Midlands B3 1JJ England
From: 3 April 2012To: 13 May 2013
45 Summer Row Birmingham West Midlands B3 1JJ United Kingdom
From: 20 September 2011To: 3 April 2012
C/O Curry & Partners Llp 45 Summer Row Birmingham B3 1JJ
From: 21 September 2010To: 20 September 2011
C/O Ra Lea and Co St Helen's House 23-31 Vittoria Street Birmingham B1 3ND
From: 19 September 1997To: 21 September 2010
Timeline

85 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Sept 97
Director Left
Mar 10
Director Joined
Mar 10
Director Left
Oct 10
Director Joined
Oct 10
Director Left
Feb 11
Director Joined
Feb 11
Director Left
Jun 11
Director Left
Jan 12
Director Joined
Mar 12
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Aug 13
Director Left
Oct 13
Director Left
Apr 14
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Aug 14
Funding Round
Feb 15
Director Joined
Apr 15
Director Left
May 16
Director Left
Oct 16
Director Joined
Nov 16
Director Joined
Jan 17
Director Joined
Apr 17
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Aug 17
Director Left
Jan 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Nov 18
Director Joined
Jan 19
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Left
Jun 19
Director Joined
Jul 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Feb 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
May 20
Director Left
May 20
Director Joined
Jun 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Aug 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Jun 21
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Mar 23
Director Joined
Jun 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Aug 24
Director Joined
Dec 24
Director Joined
Jan 25
Director Left
Apr 25
Director Left
Jul 25
Director Left
Aug 25
Director Left
Oct 25
Director Joined
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
Director Left
Mar 26
1
Funding
83
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
RichmondTW9 1BP
Corporate secretary
Appointed 11 Jan 2021

BRYANT, Mark

Active
95 London Road, CroydonCR0 2RF
Born May 1980
Director
Appointed 11 Nov 2021

COOPER, Brian Thomas, Dr

Active
95 London Road, CroydonCR0 2RF
Born May 1947
Director
Appointed 18 Feb 2021

HART, Martin Philip

Active
95 London Road, CroydonCR0 2RF
Born March 1968
Director
Appointed 07 Jan 2026

MACKENZIE, William Ewen

Active
95 London Road, CroydonCR0 2RF
Born March 1951
Director
Appointed 10 Feb 2026

MARTON, Bence

Active
95 London Road, CroydonCR0 2RF
Born September 1989
Director
Appointed 01 Jan 2025

TAYLOR, Brian Martin Copley

Active
95 London Road, CroydonCR0 2RF
Born May 1964
Director
Appointed 12 Mar 2019

TOTTEY, Andrew James

Active
95 London Road, CroydonCR0 2RF
Born April 1983
Director
Appointed 03 Jul 2023

TUCKER, Anthony Martin

Active
95 London Road, CroydonCR0 2RF
Born November 1942
Director
Appointed 20 Jan 2026

PETTINGALE, David Edwin

Resigned
The Old Vicarage 72 Alrewas Road, Burton On TrentDE13 7HP
Secretary
Appointed 11 Dec 1997
Resigned 12 Jul 2001

THOMPSON, Nigel Rohan

Resigned
Little Ladbrook Farm Penn Lane, SolihullB94 5HL
Secretary
Appointed 12 Jul 2001
Resigned 06 Mar 2009

WILLIAMS, Brett

Resigned
Summer Row, BirminghamB3 1JJ
Secretary
Appointed 06 Mar 2009
Resigned 11 Nov 2015

WOOLFE, Ian Roger

Resigned
4 Bedford Row, LondonWC1R 4DF
Secretary
Appointed 20 Mar 1998
Resigned 12 Jul 2001

CPBIGWOOD MANAGEMENT LLP

Resigned
BirminghamB3 1JJ
Corporate secretary
Appointed 11 Nov 2015
Resigned 15 Jan 2018

INGLEBY NOMINEES LIMITED

Resigned
55 Colmore Row, BirminghamB3 2AS
Corporate nominee secretary
Appointed 19 Sept 1997
Resigned 11 Dec 1997

SDL ESTATE MANAGEMENT LIMITED

Resigned
Little Park Farm Road, FarehamPO15 5SN
Corporate secretary
Appointed 15 Jan 2018
Resigned 30 Nov 2018

BATCHELOR, Paul William Richard

Resigned
Summer Row, BirminghamB3 1JJ
Born June 1946
Director
Appointed 12 Jul 2001
Resigned 05 Aug 2013

BESWICK, Sally Ann

Resigned
Summer Row, BirminghamB3 1JJ
Born April 1963
Director
Appointed 18 Feb 2010
Resigned 08 Apr 2013

BOTHA, Patricia Anne

Resigned
Colmore Circus, BirminghamB4 6AT
Born March 1959
Director
Appointed 28 Nov 2016
Resigned 06 Jun 2019

BOTHA, Roger Andre

Resigned
Lord Austin Drive, MarlbrookB60 1RB
Born June 1951
Director
Appointed 01 May 2013
Resigned 08 Jul 2014

CANEY-HAYWARD, Emma Phoebe

Resigned
11 Lord Austin Drive, LickeyB60 1RB
Born October 1968
Director
Appointed 13 Feb 2002
Resigned 31 Jul 2006

CLARKE, John Louis

Resigned
The Healey Suite The Grange, BromsgroveB60 1RB
Born February 1934
Director
Appointed 10 Jun 2006
Resigned 09 Jun 2007

CURZON, David Joel

Resigned
Little Park Farm Road, FarehamPO15 5SN
Born June 1952
Director
Appointed 25 Oct 2016
Resigned 01 Jul 2018

CURZON, David Joel

Resigned
Marlbrook, BromsgroveB60 1RB
Born June 1952
Director
Appointed 16 Aug 2013
Resigned 19 Mar 2016

DAWSON, Danny

Resigned
CroydonCR0 1JB
Born February 1973
Director
Appointed 24 Jul 2019
Resigned 29 Jun 2021

DICKSON, Frederick John

Resigned
CroydonCR0 1JB
Born July 1938
Director
Appointed 12 Jan 2021
Resigned 29 Mar 2023

DICKSON, Frederick John

Resigned
The Grange, MarlbrookB60 1RB
Born July 1938
Director
Appointed 01 Feb 2008
Resigned 13 Feb 2011

DOVER, Alan John

Resigned
14 Lord Austin Drive, BromsgroveB60 1RB
Born October 1933
Director
Appointed 12 Jul 2001
Resigned 18 Feb 2010

DOYLE, Ann Elizabeth

Resigned
Colmore Circus, BirminghamB4 6AT
Born April 1938
Director
Appointed 26 Mar 2019
Resigned 12 Feb 2020

EVANS, Kenneth John

Resigned
No 3 The Mansion House, Marlbrook BromsgroveB60 1RB
Born December 1931
Director
Appointed 12 Jul 2001
Resigned 01 Dec 2006

GILLESPIE, Tessa

Resigned
Colmore Circus, BirminghamB4 6AT
Born December 1938
Director
Appointed 12 Jul 2001
Resigned 22 May 2020

GRADY, Mark

Resigned
Colmore Circus, BirminghamB4 6AT
Born July 1960
Director
Appointed 03 Apr 2017
Resigned 21 Jul 2020

GRAVES, Francis Charles

Resigned
Summer Row, BirminghamB3 1JJ
Born June 1929
Director
Appointed 12 Jul 2001
Resigned 09 Jun 2013

HILL, Lauren

Resigned
95 London Road, CroydonCR0 2RF
Born February 1999
Director
Appointed 23 Jan 2023
Resigned 01 Jan 2025

HINES, Robert

Resigned
Summer Row, BirminghamB3 1JJ
Born February 1947
Director
Appointed 21 Feb 2011
Resigned 05 Apr 2014
Fundings
Financials
Latest Activities

Filing History

266

Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Confirmation Statement With Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2025
TM01Termination of Director
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
3 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 August 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
26 August 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
26 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 June 2021
TM01Termination of Director
Change Person Director Company With Change Date
16 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 January 2021
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
18 January 2021
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
13 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2020
CH01Change of Director Details
Confirmation Statement With Updates
24 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Change Person Director Company With Change Date
6 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2018
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
30 November 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 October 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 October 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2018
AP01Appointment of Director
Confirmation Statement With Updates
8 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2018
TM01Termination of Director
Change Person Director Company With Change Date
2 August 2018
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
15 January 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
15 January 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 January 2018
TM02Termination of Secretary
Confirmation Statement With Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Termination Secretary Company With Name Termination Date
11 November 2015
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
11 November 2015
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
2 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2015
AP01Appointment of Director
Capital Allotment Shares
25 February 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2014
TM01Termination of Director
Resolution
8 November 2013
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
21 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Termination Director Company With Name Termination Date
7 August 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
5 August 2013
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 July 2013
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
13 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Accounts With Accounts Type Dormant
3 September 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
1 August 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 May 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
3 April 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 March 2012
AP01Appointment of Director
Change Person Director Company With Change Date
12 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2012
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
20 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 September 2011
AAAnnual Accounts
Termination Director Company With Name
27 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 February 2011
AP01Appointment of Director
Termination Director Company With Name
15 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
15 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Termination Director Company With Name
5 October 2010
TM01Termination of Director
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 September 2010
AD01Change of Registered Office Address
Termination Director Company With Name
5 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
5 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 September 2009
AAAnnual Accounts
Legacy
17 March 2009
288aAppointment of Director or Secretary
Legacy
17 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
21 December 2008
AAAnnual Accounts
Legacy
18 December 2008
363sAnnual Return (shuttle)
Legacy
25 February 2008
288aAppointment of Director or Secretary
Legacy
4 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 2007
AAAnnual Accounts
Legacy
28 June 2007
288bResignation of Director or Secretary
Legacy
8 March 2007
287Change of Registered Office
Legacy
28 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 February 2007
AAAnnual Accounts
Legacy
14 December 2006
288bResignation of Director or Secretary
Legacy
6 October 2006
288aAppointment of Director or Secretary
Legacy
11 September 2006
288aAppointment of Director or Secretary
Legacy
29 August 2006
288aAppointment of Director or Secretary
Legacy
29 August 2006
288aAppointment of Director or Secretary
Legacy
29 August 2006
288bResignation of Director or Secretary
Legacy
29 August 2006
288bResignation of Director or Secretary
Legacy
29 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
12 January 2006
AAAnnual Accounts
Legacy
2 December 2005
363sAnnual Return (shuttle)
Legacy
12 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 2004
AAAnnual Accounts
Legacy
14 September 2004
288aAppointment of Director or Secretary
Legacy
14 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 September 2003
AAAnnual Accounts
Accounts With Accounts Type Full
7 February 2003
AAAnnual Accounts
Accounts With Accounts Type Full
7 February 2003
AAAnnual Accounts
Legacy
23 October 2002
363sAnnual Return (shuttle)
Legacy
9 May 2002
288aAppointment of Director or Secretary
Legacy
10 October 2001
363sAnnual Return (shuttle)
Legacy
10 October 2001
363sAnnual Return (shuttle)
Legacy
21 September 2001
288aAppointment of Director or Secretary
Legacy
21 September 2001
288aAppointment of Director or Secretary
Legacy
21 September 2001
288aAppointment of Director or Secretary
Resolution
7 September 2001
RESOLUTIONSResolutions
Legacy
7 September 2001
287Change of Registered Office
Legacy
7 September 2001
288aAppointment of Director or Secretary
Legacy
7 September 2001
288aAppointment of Director or Secretary
Legacy
7 September 2001
288aAppointment of Director or Secretary
Legacy
7 September 2001
288aAppointment of Director or Secretary
Legacy
7 September 2001
288aAppointment of Director or Secretary
Legacy
7 September 2001
288aAppointment of Director or Secretary
Legacy
7 September 2001
288aAppointment of Director or Secretary
Legacy
7 September 2001
288aAppointment of Director or Secretary
Legacy
7 September 2001
288bResignation of Director or Secretary
Legacy
7 September 2001
288bResignation of Director or Secretary
Legacy
7 September 2001
288bResignation of Director or Secretary
Legacy
7 September 2001
288bResignation of Director or Secretary
Legacy
3 August 2000
88(2)R88(2)R
Accounts With Accounts Type Full
3 August 2000
AAAnnual Accounts
Memorandum Articles
20 July 2000
MEM/ARTSMEM/ARTS
Resolution
20 July 2000
RESOLUTIONSResolutions
Resolution
20 July 2000
RESOLUTIONSResolutions
Legacy
18 July 2000
287Change of Registered Office
Legacy
11 January 2000
88(2)R88(2)R
Legacy
7 January 2000
225Change of Accounting Reference Date
Legacy
13 December 1999
88(2)R88(2)R
Accounts With Accounts Type Full
29 November 1999
AAAnnual Accounts
Legacy
25 November 1999
363sAnnual Return (shuttle)
Legacy
23 November 1999
88(2)R88(2)R
Legacy
16 November 1999
88(2)R88(2)R
Resolution
22 October 1999
RESOLUTIONSResolutions
Legacy
21 October 1999
88(2)R88(2)R
Legacy
23 November 1998
88(2)R88(2)R
Legacy
12 November 1998
363sAnnual Return (shuttle)
Legacy
26 October 1998
88(2)R88(2)R
Legacy
26 October 1998
88(2)R88(2)R
Resolution
30 April 1998
RESOLUTIONSResolutions
Resolution
30 April 1998
RESOLUTIONSResolutions
Resolution
30 April 1998
RESOLUTIONSResolutions
Legacy
30 April 1998
122122
Legacy
30 April 1998
122122
Legacy
20 April 1998
288aAppointment of Director or Secretary
Legacy
20 April 1998
288aAppointment of Director or Secretary
Legacy
23 December 1997
288aAppointment of Director or Secretary
Legacy
23 December 1997
288aAppointment of Director or Secretary
Legacy
23 December 1997
288bResignation of Director or Secretary
Legacy
23 December 1997
288bResignation of Director or Secretary
Legacy
23 December 1997
287Change of Registered Office
Certificate Change Of Name Company
5 December 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 September 1997
NEWINCIncorporation