Background WavePink WaveYellow Wave

THE HOSPICE LOTTERY PARTNERSHIP LIMITED (03458520)

THE HOSPICE LOTTERY PARTNERSHIP LIMITED (03458520) is an active UK company. incorporated on 31 October 1997. with registered office in Tring. The company operates in the Arts, Entertainment and Recreation sector, engaged in gambling and betting activities. THE HOSPICE LOTTERY PARTNERSHIP LIMITED has been registered for 28 years. Current directors include BREEN, Michael John, HANCOCK, Tracey Ann, HOUSEIN, Erman and 4 others.

Company Number
03458520
Status
active
Type
ltd
Incorporated
31 October 1997
Age
28 years
Address
Honours Building, Tring, HP23 6AF
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Gambling and betting activities
Directors
BREEN, Michael John, HANCOCK, Tracey Ann, HOUSEIN, Erman, STONEMAN, Andrew David, TURNER, Joanne Lucy, WARD, Jacqueline Ann, YOUNG, Cliff
SIC Codes
92000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HOSPICE LOTTERY PARTNERSHIP LIMITED

THE HOSPICE LOTTERY PARTNERSHIP LIMITED is an active company incorporated on 31 October 1997 with the registered office located in Tring. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in gambling and betting activities. THE HOSPICE LOTTERY PARTNERSHIP LIMITED was registered 28 years ago.(SIC: 92000)

Status

active

Active since 28 years ago

Company No

03458520

LTD Company

Age

28 Years

Incorporated 31 October 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 8 April 2025 (1 year ago)
Submitted on 8 April 2025 (1 year ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026

Previous Company Names

3 HOSPICES LOTTERY LTD
From: 31 October 1997To: 14 January 2003
Contact
Address

Honours Building 72-78 Akeman Street Tring, HP23 6AF,

Previous Addresses

Honors Building 72-80 Akeman Street Tring Hertfordshire HP23 6AF
From: 31 October 1997To: 22 November 2024
Timeline

95 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Oct 97
Director Left
Oct 10
Director Joined
Feb 11
Director Left
Mar 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Sept 11
Director Joined
Oct 11
Director Joined
Nov 11
Director Left
Apr 12
Director Joined
Jun 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Jan 13
Director Joined
May 13
Director Left
May 13
Director Left
May 13
Director Joined
Jun 13
Director Left
Jul 13
Director Left
Sept 13
Director Joined
Oct 13
Director Joined
Dec 13
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Aug 14
Director Left
Aug 14
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Apr 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Jan 18
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Feb 19
Director Left
Feb 19
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
Sept 20
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Apr 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jul 24
Director Joined
Oct 24
Director Left
Mar 25
Director Joined
Apr 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Sept 25
Director Joined
Oct 25
Director Joined
Nov 25
Director Left
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
0
Funding
91
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

BREEN, Michael John

Active
Mt Vernon Hospital, NorthwoodHA6 2NR
Born June 1954
Director
Appointed 20 May 2020

HANCOCK, Tracey Ann

Active
72-78 Akeman Street, TringHP23 6AF
Born May 1964
Director
Appointed 07 Jul 2025

HOUSEIN, Erman

Active
72-78 Akeman Street, TringHP23 6AF
Born March 1980
Director
Appointed 30 Oct 2025

STONEMAN, Andrew David

Active
72-78 Akeman Street, TringHP23 6AF
Born May 1966
Director
Appointed 15 Oct 2024

TURNER, Joanne Lucy

Active
72-78 Akeman Street, TringHP23 6AF
Born July 1965
Director
Appointed 01 Sept 2018

WARD, Jacqueline Ann

Active
72-78 Akeman Street, TringHP23 6AF
Born December 1966
Director
Appointed 13 Oct 2025

YOUNG, Cliff

Active
72-78 Akeman Street, TringHP23 6AF
Born July 1960
Director
Appointed 17 May 2019

BRYANT, Marion

Resigned
65 Longcroft Avenue, AylesburyHP22 5PT
Secretary
Appointed 27 Jan 2004
Resigned 28 Mar 2008

HENDERSON, James

Resigned
23 Tees Road, AylesburyHP21 9NX
Secretary
Appointed 15 Apr 1998
Resigned 26 Jan 2004

HIGGINS, Terence William

Resigned
6 Churchway, AylesburyHP17 8AA
Secretary
Appointed 31 Oct 1997
Resigned 03 Nov 1998

STOCKER, John Francis

Resigned
27 Nomansland, WheathampsteadAL4 8EJ
Secretary
Appointed 31 Mar 2008
Resigned 21 Apr 2011

WHITAKER, Anne Michelle

Resigned
3 Tennyson Avenue, Sutton ColdfieldB74 4YG
Secretary
Appointed 31 Oct 1997
Resigned 03 Nov 1998

ANGUS, Hamish Carmichael

Resigned
65 Brands Hill Avenue, High WycombeHP13 5PY
Born March 1929
Director
Appointed 25 Oct 2005
Resigned 21 Mar 2007

BARNETT, Gillian

Resigned
Bourne Road, BerkhamstedHP4 3JU
Born December 1975
Director
Appointed 05 Nov 2012
Resigned 20 Jul 2015

BATESON, Alison Margaret

Resigned
13 The Warren, HarpendenAL5 2NH
Born January 1959
Director
Appointed 01 Jan 2007
Resigned 16 Aug 2010

BERRY, Avril Joy

Resigned
10 Lye Green Road, CheshamHP5 3LN
Born April 1948
Director
Appointed 24 Aug 2004
Resigned 18 Jan 2008

BIGGS, John Graham

Resigned
72-80 Akeman Street, TringHP23 6AF
Born May 1953
Director
Appointed 05 May 2021
Resigned 31 Oct 2023

BOWKER, Michael Henry, Dr

Resigned
35 Trees Road, High WycombeHP14 4PN
Born January 1942
Director
Appointed 20 Jun 2007
Resigned 12 Dec 2007

BOXSHALL, Michael

Resigned
15 Runrig Hill, AmershamHP6 6DL
Born July 1937
Director
Appointed 22 Feb 2005
Resigned 18 Oct 2005

BREAKWELL, Robert John

Resigned
9 Dean Way, AylesburyHP22 5GB
Born November 1957
Director
Appointed 18 Jun 2008
Resigned 03 May 2013

BREAKWELL, Robert John

Resigned
9 Dean Way, AylesburyHP22 5GB
Born November 1957
Director
Appointed 31 Oct 1997
Resigned 31 Dec 2004

BUCK, Nigel James Irving

Resigned
15a Church Street, AylesburyHP22 4AW
Born December 1944
Director
Appointed 25 Oct 2005
Resigned 14 May 2009

BURFITT, Melanie Carol

Resigned
72-80 Akeman Street, TringHP23 6AF
Born July 1960
Director
Appointed 08 Oct 2012
Resigned 20 Jul 2015

BURFITT, Melanie Carol

Resigned
72-80 Akeman Street, TringHP23 6AF
Born July 1960
Director
Appointed 14 Feb 2011
Resigned 26 Apr 2012

CALLAGHAN, Nick

Resigned
Parslows Hillock, Princes RisboroughHP27 0RJ
Born April 1962
Director
Appointed 16 Jul 2024
Resigned 29 Aug 2025

CARR, Debra Anne Costello

Resigned
72-80 Akeman Street, TringHP23 6AF
Born January 1973
Director
Appointed 21 Jul 2020
Resigned 19 Apr 2023

CHAMBERS, Harry

Resigned
Martindale 4 Ovitts Close, BuckinghamMK18 3QD
Born February 1943
Director
Appointed 27 Jan 2004
Resigned 06 May 2005

CLARK, Jacqueline

Resigned
Queens Acre, WindsorSL4 2BE
Born August 1960
Director
Appointed 01 Jun 2009
Resigned 28 Feb 2014

DE VAL, Susan Virginia Leighton

Resigned
Chamberlain Road, AylesburyHP19 8DY
Born May 1957
Director
Appointed 14 Jan 2013
Resigned 14 Aug 2014

DEAN, Rowena Mary

Resigned
72-80 Akeman Street, TringHP23 6AF
Born March 1948
Director
Appointed 10 Aug 2016
Resigned 31 Mar 2020

DEAN, Rowena Mary

Resigned
38 Green End Street, AylesburyHP22 5JE
Born March 1948
Director
Appointed 17 Jun 2009
Resigned 28 Apr 2011

DEAN, Rowena Mary

Resigned
38 Green End Street, AylesburyHP22 5JE
Born March 1948
Director
Appointed 01 Jan 2005
Resigned 28 Mar 2008

DEW, Joanna

Resigned
Wissen Drive, Letchworth Garden CitySG6 1FN
Born November 1976
Director
Appointed 11 Dec 2013
Resigned 20 Jul 2015

DODGE, Patricia Mary

Resigned
90 Gade Avenue, WatfordWD18 7LJ
Born February 1951
Director
Appointed 28 Jun 2006
Resigned 01 Oct 2012

DUMMER, Norman John

Resigned
The Wirrell, Great MissendenHP16 9DG
Born January 1933
Director
Appointed 31 Oct 1997
Resigned 31 Dec 2002

Persons with significant control

2

Walton Street, AylesburyHP21 7QY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Oct 2025
Icknield Way Industrial Estate, TringHP23 4JX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

269

Mortgage Satisfy Charge Full
26 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
10 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
15 October 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 October 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
15 October 2025
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Accounts With Accounts Type Small
25 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 November 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
17 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
13 November 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 April 2023
TM01Termination of Director
Accounts With Accounts Type Small
2 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
26 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2021
TM01Termination of Director
Accounts With Accounts Type Small
19 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2020
TM01Termination of Director
Confirmation Statement With Updates
21 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 September 2020
AP01Appointment of Director
Change Person Director Company With Change Date
19 June 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2020
TM01Termination of Director
Change Person Director Company With Change Date
11 March 2020
CH01Change of Director Details
Accounts With Accounts Type Small
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2019
TM01Termination of Director
Accounts With Accounts Type Small
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2018
TM01Termination of Director
Change Person Director Company With Change Date
19 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2017
CH01Change of Director Details
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
1 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2016
TM01Termination of Director
Accounts With Accounts Type Small
21 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Accounts With Accounts Type Small
8 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Accounts With Accounts Type Full
9 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2014
TM01Termination of Director
Auditors Resignation Limited Company
25 March 2014
AA03AA03
Termination Director Company With Name
28 February 2014
TM01Termination of Director
Termination Director Company With Name
28 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Accounts With Accounts Type Full
29 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Termination Director Company With Name
4 September 2013
TM01Termination of Director
Termination Director Company With Name
15 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2013
AP01Appointment of Director
Termination Director Company With Name
17 May 2013
TM01Termination of Director
Termination Director Company With Name
17 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
17 January 2013
AP01Appointment of Director
Accounts With Accounts Type Full
27 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
9 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Appoint Person Director Company With Name
2 October 2012
AP01Appointment of Director
Termination Director Company With Name
2 October 2012
TM01Termination of Director
Termination Director Company With Name
2 October 2012
TM01Termination of Director
Termination Director Company With Name
2 October 2012
TM01Termination of Director
Termination Director Company With Name
2 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
25 June 2012
AP01Appointment of Director
Termination Director Company With Name
30 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
2 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Appoint Person Director Company With Name
19 October 2011
AP01Appointment of Director
Accounts With Accounts Type Full
18 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
27 September 2011
AP01Appointment of Director
Termination Director Company With Name
28 April 2011
TM01Termination of Director
Termination Director Company With Name
28 April 2011
TM01Termination of Director
Termination Director Company With Name
28 April 2011
TM01Termination of Director
Termination Secretary Company With Name
28 April 2011
TM02Termination of Secretary
Termination Director Company With Name
8 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
23 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Change Account Reference Date Company Current Extended
21 October 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
20 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
3 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Accounts With Accounts Type Full
15 July 2009
AAAnnual Accounts
Legacy
14 July 2009
288aAppointment of Director or Secretary
Legacy
1 July 2009
288aAppointment of Director or Secretary
Legacy
5 June 2009
288bResignation of Director or Secretary
Legacy
5 June 2009
288aAppointment of Director or Secretary
Legacy
5 June 2009
288aAppointment of Director or Secretary
Legacy
3 June 2009
288aAppointment of Director or Secretary
Legacy
3 June 2009
288aAppointment of Director or Secretary
Legacy
19 May 2009
288bResignation of Director or Secretary
Legacy
19 February 2009
288bResignation of Director or Secretary
Legacy
30 October 2008
363aAnnual Return
Legacy
23 October 2008
288bResignation of Director or Secretary
Legacy
26 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 June 2008
AAAnnual Accounts
Legacy
23 June 2008
288aAppointment of Director or Secretary
Legacy
4 June 2008
287Change of Registered Office
Legacy
17 April 2008
88(2)Return of Allotment of Shares
Legacy
15 April 2008
288bResignation of Director or Secretary
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
1 April 2008
288bResignation of Director or Secretary
Legacy
1 April 2008
288aAppointment of Director or Secretary
Legacy
1 April 2008
288aAppointment of Director or Secretary
Legacy
1 April 2008
288aAppointment of Director or Secretary
Legacy
18 February 2008
288aAppointment of Director or Secretary
Legacy
8 February 2008
288bResignation of Director or Secretary
Legacy
30 December 2007
288bResignation of Director or Secretary
Resolution
27 December 2007
RESOLUTIONSResolutions
Legacy
22 November 2007
363sAnnual Return (shuttle)
Legacy
16 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 August 2007
AAAnnual Accounts
Legacy
7 August 2007
288bResignation of Director or Secretary
Legacy
26 July 2007
288aAppointment of Director or Secretary
Legacy
26 June 2007
288aAppointment of Director or Secretary
Legacy
22 May 2007
288aAppointment of Director or Secretary
Legacy
15 May 2007
288bResignation of Director or Secretary
Legacy
3 April 2007
288aAppointment of Director or Secretary
Legacy
10 March 2007
288bResignation of Director or Secretary
Legacy
11 January 2007
288bResignation of Director or Secretary
Legacy
29 November 2006
363sAnnual Return (shuttle)
Legacy
29 November 2006
288aAppointment of Director or Secretary
Legacy
31 July 2006
363sAnnual Return (shuttle)
Legacy
11 July 2006
288aAppointment of Director or Secretary
Legacy
11 July 2006
288bResignation of Director or Secretary
Legacy
11 July 2006
288cChange of Particulars
Accounts With Accounts Type Full
11 July 2006
AAAnnual Accounts
Legacy
1 June 2006
288aAppointment of Director or Secretary
Legacy
1 June 2006
288aAppointment of Director or Secretary
Legacy
4 January 2006
288aAppointment of Director or Secretary
Legacy
28 December 2005
363sAnnual Return (shuttle)
Legacy
5 December 2005
288aAppointment of Director or Secretary
Legacy
15 November 2005
288bResignation of Director or Secretary
Legacy
10 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 July 2005
AAAnnual Accounts
Legacy
19 May 2005
288bResignation of Director or Secretary
Legacy
2 March 2005
288aAppointment of Director or Secretary
Legacy
2 March 2005
288bResignation of Director or Secretary
Legacy
25 January 2005
288aAppointment of Director or Secretary
Legacy
17 January 2005
363sAnnual Return (shuttle)
Legacy
13 January 2005
288bResignation of Director or Secretary
Legacy
13 January 2005
288aAppointment of Director or Secretary
Legacy
8 December 2004
288aAppointment of Director or Secretary
Legacy
1 December 2004
288aAppointment of Director or Secretary
Legacy
1 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 August 2004
AAAnnual Accounts
Legacy
22 June 2004
288bResignation of Director or Secretary
Legacy
1 June 2004
288bResignation of Director or Secretary
Legacy
17 May 2004
288aAppointment of Director or Secretary
Legacy
7 May 2004
288aAppointment of Director or Secretary
Legacy
22 March 2004
287Change of Registered Office
Legacy
8 March 2004
363sAnnual Return (shuttle)
Legacy
4 March 2004
288bResignation of Director or Secretary
Legacy
4 March 2004
288aAppointment of Director or Secretary
Legacy
21 January 2004
88(2)R88(2)R
Legacy
21 January 2004
288bResignation of Director or Secretary
Legacy
24 November 2003
288aAppointment of Director or Secretary
Legacy
24 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 September 2003
AAAnnual Accounts
Legacy
10 September 2003
288aAppointment of Director or Secretary
Legacy
10 September 2003
288bResignation of Director or Secretary
Legacy
10 March 2003
288bResignation of Director or Secretary
Legacy
10 March 2003
288bResignation of Director or Secretary
Legacy
27 February 2003
288aAppointment of Director or Secretary
Legacy
27 February 2003
288aAppointment of Director or Secretary
Legacy
28 January 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
14 January 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 2002
AAAnnual Accounts
Legacy
4 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2001
AAAnnual Accounts
Legacy
2 April 2001
288bResignation of Director or Secretary
Legacy
19 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 2000
AAAnnual Accounts
Accounts With Accounts Type Full
7 March 2000
AAAnnual Accounts
Legacy
9 February 2000
288aAppointment of Director or Secretary
Legacy
18 January 2000
363sAnnual Return (shuttle)
Legacy
8 February 1999
288bResignation of Director or Secretary
Legacy
31 December 1998
288aAppointment of Director or Secretary
Legacy
4 December 1998
363sAnnual Return (shuttle)
Legacy
13 November 1998
288bResignation of Director or Secretary
Legacy
8 October 1998
288bResignation of Director or Secretary
Legacy
2 September 1998
287Change of Registered Office
Legacy
1 September 1998
225Change of Accounting Reference Date
Legacy
28 April 1998
288aAppointment of Director or Secretary
Legacy
24 March 1998
395Particulars of Mortgage or Charge
Legacy
24 March 1998
395Particulars of Mortgage or Charge
Legacy
24 March 1998
395Particulars of Mortgage or Charge
Memorandum Articles
24 March 1998
MEM/ARTSMEM/ARTS
Resolution
24 March 1998
RESOLUTIONSResolutions
Legacy
9 December 1997
288bResignation of Director or Secretary
Legacy
9 December 1997
288bResignation of Director or Secretary
Legacy
9 December 1997
88(2)R88(2)R
Legacy
9 December 1997
287Change of Registered Office
Legacy
9 December 1997
288aAppointment of Director or Secretary
Legacy
9 December 1997
288aAppointment of Director or Secretary
Legacy
9 December 1997
288aAppointment of Director or Secretary
Legacy
9 December 1997
288aAppointment of Director or Secretary
Legacy
9 December 1997
288aAppointment of Director or Secretary
Legacy
9 December 1997
288aAppointment of Director or Secretary
Legacy
9 December 1997
288aAppointment of Director or Secretary
Incorporation Company
31 October 1997
NEWINCIncorporation