Background WavePink WaveYellow Wave

THE ROLLRIGHT TRUST LIMITED (03464303)

THE ROLLRIGHT TRUST LIMITED (03464303) is an active UK company. incorporated on 12 November 1997. with registered office in Gloucester. The company operates in the Education sector, engaged in other education n.e.c. and 1 other business activities. THE ROLLRIGHT TRUST LIMITED has been registered for 28 years. Current directors include ALLEN, Robert Charles, DOUGLAS, Nicola, DURIE, Robyn Marie and 8 others.

Company Number
03464303
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 November 1997
Age
28 years
Address
International House, Gloucester, GL1 2HT
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
ALLEN, Robert Charles, DOUGLAS, Nicola, DURIE, Robyn Marie, HITCHCOX, Ambereene, KIMBERLEY, Harriet Lucy, LAMBRICK, George Henry, POORE, Daniel Charles Benedict, SHADBOLT, Kara, SMITTEN, Robin, STRUDWICK, Emily Jane, VAUGHAN, Sandra
SIC Codes
85590, 91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ROLLRIGHT TRUST LIMITED

THE ROLLRIGHT TRUST LIMITED is an active company incorporated on 12 November 1997 with the registered office located in Gloucester. The company operates in the Education sector, specifically engaged in other education n.e.c. and 1 other business activity. THE ROLLRIGHT TRUST LIMITED was registered 28 years ago.(SIC: 85590, 91030)

Status

active

Active since 28 years ago

Company No

03464303

PRIVATE-LIMITED-GUARANT-NSC Company

Age

28 Years

Incorporated 12 November 1997

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 23 May 2025 (10 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 July 2025 (8 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026
Contact
Address

International House 55 Longsmith Street Gloucester, GL1 2HT,

Previous Addresses

International House 776-778, Barking Road London E13 9PJ England
From: 30 May 2017To: 24 July 2024
Suite 3 Arden Court Arden Street Stratford upon Avon Warwickshire CV37 6NT
From: 12 November 1997To: 30 May 2017
Timeline

55 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Nov 97
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Feb 11
Director Left
Feb 11
Director Joined
Aug 11
Director Joined
Aug 12
Director Joined
Dec 12
Director Joined
Feb 13
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Dec 15
Director Joined
May 16
Director Left
May 16
Director Left
May 16
Director Joined
Jul 16
New Owner
Nov 19
Owner Exit
Nov 19
Director Left
Nov 19
New Owner
Dec 19
New Owner
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
New Owner
Oct 21
Director Joined
Oct 21
Director Joined
Aug 23
Owner Exit
Aug 23
Director Left
Aug 23
Director Joined
Jan 24
Director Left
Jan 24
Owner Exit
Apr 24
Director Left
Apr 24
Director Left
Apr 24
New Owner
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Director Left
Jul 24
Director Joined
Dec 24
Director Joined
Dec 24
New Owner
Oct 25
New Owner
Oct 25
Director Left
Oct 25
Owner Exit
Oct 25
Owner Exit
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
New Owner
Dec 25
New Owner
Dec 25
New Owner
Dec 25
New Owner
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Owner Exit
Mar 26
New Owner
Mar 26
Director Left
Mar 26
0
Funding
34
Officers
20
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

HITCHCOX, Ambereene

Active
New Mills, NewtownSY16 3NQ
Secretary
Appointed 15 May 2015

ALLEN, Robert Charles

Active
High Street, DaventryNN11 3RQ
Born September 1962
Director
Appointed 04 Oct 2021

DOUGLAS, Nicola

Active
Bloxham Road, BanburyOX15 4RH
Born December 1989
Director
Appointed 13 Dec 2025

DURIE, Robyn Marie

Active
Stourton, Shipston-On-StourCV36 5HH
Born December 1952
Director
Appointed 13 Dec 2025

HITCHCOX, Ambereene

Active
New Mills, NewtownSY16 3NQ
Born September 1960
Director
Appointed 15 May 2016

KIMBERLEY, Harriet Lucy

Active
Finlay Street, LondonSW6 6HF
Born January 1961
Director
Appointed 29 Nov 2024

LAMBRICK, George Henry

Active
The Ridgeway, OxfordOX1 5EZ
Born March 1952
Director
Appointed 12 Nov 1997

POORE, Daniel Charles Benedict

Active
Hertford Street, OxfordOX4 3AL
Born December 1967
Director
Appointed 21 Oct 2023

SHADBOLT, Kara

Active
Hall Close, CoventryCV8 3DG
Born September 1987
Director
Appointed 13 Dec 2025

SMITTEN, Robin

Active
Weston Court, Shipston-On-StourCV36 5JX
Born March 1953
Director
Appointed 29 Jan 2011

STRUDWICK, Emily Jane

Active
Alchester Court, TowcesterNN12 6RN
Born July 1976
Director
Appointed 13 Dec 2025

VAUGHAN, Sandra

Active
Worcester Road, Chipping NortonOX7 5YQ
Born December 1951
Director
Appointed 29 Nov 2024

FAULKNER, Nicholas John

Resigned
New Street, Chipping NortonOX7 5LJ
Secretary
Appointed 09 Mar 2014
Resigned 07 May 2015

HOWES, Michael Denis

Resigned
Market Street, Chipping NortonOX7 5NQ
Secretary
Appointed 12 Dec 2009
Resigned 20 Feb 2014

KIMBERLEY, Harriet Lucy

Resigned
51 Finlay Street, LondonSW6 6HF
Secretary
Appointed 12 Nov 1997
Resigned 23 Sept 2006

LAMBRICK, George Henry

Resigned
The Ridgeway, OxfordOX1 5EZ
Secretary
Appointed 07 May 2015
Resigned 15 May 2015

LE ROUX, Nathaniel Bernard

Resigned
26 John Street, LondonWC1N 2BW
Secretary
Appointed 23 Sept 2006
Resigned 17 Feb 2008

PHILLIPS, Julia Avis

Resigned
41 Furze Hill Road, Shipston On StourCV36 4EU
Secretary
Appointed 17 Feb 2008
Resigned 01 Mar 2009

THE ROLLRIGHT TRUST LIMITED

Resigned
Market Street, Chipping NortonOX7 5NQ
Corporate secretary
Appointed 01 Mar 2009
Resigned 12 Dec 2009

THE ROLLRIGHT TRUST LTD

Resigned
Market Street, Chipping NortonOX7 5NQ
Corporate secretary
Appointed 01 Mar 2009
Resigned 12 Dec 2009

ATTWOOD, Karin Ann

Resigned
3 Cheney Road, BanburyOX16 3HR
Born August 1960
Director
Appointed 12 Nov 1997
Resigned 12 Dec 2009

CAVALLA, Nicholas Mark

Resigned
Flat 1, LondonNW3 5NR
Born July 1960
Director
Appointed 16 Jun 2001
Resigned 21 Dec 2008

CAVALLA, Nicholas Mark

Resigned
Flat 1, LondonNW3 5NR
Born July 1960
Director
Appointed 12 Nov 1997
Resigned 12 Nov 1999

DUDLEY-SMITH, Ron

Resigned
Bideford Green, Leighton BuzzardLU7 2TS
Born October 1948
Director
Appointed 03 Feb 2013
Resigned 01 Apr 2024

EDGINTON, Mary

Resigned
Upper Milton, Chipping NortonOX7 6EZ
Born July 1950
Director
Appointed 26 Feb 2012
Resigned 07 Sept 2015

FAULKNER, Nicholas John

Resigned
New Street, Chipping NortonOX7 5LJ
Born September 1959
Director
Appointed 09 Mar 2014
Resigned 07 May 2015

HARPER, Margaret Ann

Resigned
Water Eaton Road, Milton KeynesMK2 3BX
Born September 1950
Director
Appointed 15 May 2016
Resigned 15 Dec 2025

HARRISON, Emma Jane

Resigned
The Old Vicarage, LlangwyryfonSY23 4EZ
Born July 1967
Director
Appointed 01 Nov 2007
Resigned 29 Jan 2011

HEY, Gillian Margaret, Dr

Resigned
30 Hurst Street, OxfordOX4 1HB
Born March 1953
Director
Appointed 17 Jun 2000
Resigned 04 Jun 2023

HOEPPER, Carmen Ruth

Resigned
Wellington Road, BicesterOX25 5AL
Born September 1990
Director
Appointed 01 Dec 2019
Resigned 21 Oct 2023

HOWES, Michael Denis

Resigned
Market Street, Chipping NortonOX7 5NQ
Born November 1937
Director
Appointed 12 Dec 2009
Resigned 20 Feb 2014

KELLY, Julie Wendy

Resigned
Frog Lane, Chipping NortonOX7 6JZ
Born August 1953
Director
Appointed 06 Jun 2023
Resigned 08 Apr 2024

KIMBERLEY, Harriet Lucy

Resigned
51 Finlay Street, LondonSW6 6HF
Born January 1961
Director
Appointed 12 Nov 1997
Resigned 23 Sept 2006

LE ROUX, Nathaniel Bernard

Resigned
26 John Street, LondonWC1N 2BW
Born April 1957
Director
Appointed 16 Jun 2001
Resigned 17 Feb 2008

LE ROUX, Nathaniel Bernard

Resigned
113 Colbourne Road, LondonSW12 8LS
Born April 1957
Director
Appointed 12 Nov 1997
Resigned 12 Nov 1999

Persons with significant control

19

11 Active
8 Ceased

Mr Robin Smitten

Ceased
Weston Court, Shipston-On-StourCV36 5JX
Born March 1953

Nature of Control

Significant influence or control as trust
Notified 15 Dec 2025
Ceased 19 Mar 2026

Ms Kara Shadbolt

Active
Hall Close, CoventryCV8 3DG
Born September 1987

Nature of Control

Significant influence or control as trust
Notified 13 Dec 2025

Ms Nicola Douglas

Active
Bloxham Road, BanburyOX15 4RH
Born December 1989

Nature of Control

Significant influence or control as trust
Notified 13 Dec 2025

Ms Emily Jane Strudwick

Active
Alchester Court, TowcesterNN12 6RN
Born July 1976

Nature of Control

Significant influence or control as trust
Notified 13 Dec 2025

Ms Robyn Marie Durie

Active
Stourton, Shipston-On-StourCV36 5HH
Born December 1952

Nature of Control

Significant influence or control as trust
Notified 13 Dec 2025

Mrs Harriet Lucy Kimberley

Active
Finlay Street, LondonSW6 6HF
Born January 1961

Nature of Control

Significant influence or control as trust
Notified 23 Oct 2025

Mrs Sandra Vaughan

Active
Worcester Road, Chipping NortonOX7 5YQ
Born December 1951

Nature of Control

Significant influence or control as trust
Notified 23 Oct 2025

Mr Daniel Charles Benedict Poore

Active
Hertford Street, OxfordOX4 3AL
Born December 1967

Nature of Control

Significant influence or control as trust
Notified 22 Jul 2024

Mr Robert Charles Allen

Active
High Street, DaventryNN11 3RQ
Born September 1962

Nature of Control

Significant influence or control as trust
Notified 04 Oct 2021

Mr Stuart Palmer

Ceased
Portland Road, PlymouthPL1 4QN
Born September 1962

Nature of Control

Significant influence or control as trust
Notified 01 Dec 2019
Ceased 15 Sept 2025

Miss Carmen Ruth Hoepper

Ceased
Wellington Road, BicesterOX25 5AL
Born September 1990

Nature of Control

Significant influence or control as trust
Notified 01 Dec 2019
Ceased 21 Oct 2023

Mrs Margaret Ann Harper

Ceased
Water Eaton Road, BletchleyMK2 3BX
Born September 1950

Nature of Control

Significant influence or control as trust
Notified 15 May 2016
Ceased 25 Oct 2025

Dr David Bryan Shirt

Ceased
Hook Norton, BanburyOX15 5DG
Born September 1945

Nature of Control

Significant influence or control as trust
Notified 15 May 2016
Ceased 22 Jul 2024

Mr Ron Dudley Smith

Ceased
Bideford Green, Leighton BuzzardLU7 2TS
Born October 1948

Nature of Control

Significant influence or control as trust
Notified 15 May 2016
Ceased 22 Jul 2024

Dr Gill Hey

Ceased
Moor Lane, LancasterLA1 1QD
Born March 1953

Nature of Control

Significant influence or control as trust
Notified 15 May 2016
Ceased 04 Jun 2023

Mrs Sarah Withey

Ceased
Austins Way, BanburyOX15 5LQ
Born December 1962

Nature of Control

Significant influence or control as trust
Notified 15 May 2016
Ceased 15 May 2019

Mr George Henry Lambrick

Active
The Ridgeway, OxfordOX1 5EZ
Born March 1952

Nature of Control

Significant influence or control as trust
Notified 15 May 2016

Mr Robin Smitten

Active
Weston Court, Shipston-On-StourCV36 5JX
Born March 1953

Nature of Control

Significant influence or control as trust
Notified 15 May 2016

Mrs Ambereene Hitchcox

Active
Aynho, BanburyOX17 3BP
Born September 1960

Nature of Control

Significant influence or control as trust
Notified 15 May 2016
Fundings
Financials
Latest Activities

Filing History

160

Cessation Of A Person With Significant Control
19 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 March 2026
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Notification Of A Person With Significant Control
23 December 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 December 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 December 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 December 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
23 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
29 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 October 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 October 2025
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
23 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 July 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 July 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
10 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Change Person Director Company With Change Date
8 January 2024
CH01Change of Director Details
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 August 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
25 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 August 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 October 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Change To A Person With Significant Control
8 October 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 October 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
13 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
9 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 March 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
22 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 July 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
9 December 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 December 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 November 2019
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
19 November 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 November 2019
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
19 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 November 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
30 August 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
30 August 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
30 August 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
30 August 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
30 August 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
30 August 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
30 August 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
21 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 December 2015
AR01AR01
Appoint Person Secretary Company With Name Date
3 December 2015
AP03Appointment of Secretary
Move Registers To Registered Office Company With New Address
3 December 2015
AD04Change of Accounting Records Location
Termination Secretary Company With Name Termination Date
3 December 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Change Sail Address Company With Old Address New Address
3 December 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 November 2014
AR01AR01
Change Sail Address Company With Old Address New Address
28 November 2014
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
28 November 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 November 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 November 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
19 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 December 2012
AR01AR01
Appoint Person Director Company With Name
5 December 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 February 2011
AP01Appointment of Director
Termination Director Company With Name
21 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 November 2010
AR01AR01
Move Registers To Sail Company
15 November 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
15 November 2010
CH01Change of Director Details
Termination Secretary Company With Name
15 November 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
15 November 2010
CH01Change of Director Details
Change Sail Address Company
15 November 2010
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name
23 September 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
23 September 2010
TM02Termination of Secretary
Termination Director Company With Name
23 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
23 September 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
9 February 2010
AR01AR01
Appoint Corporate Secretary Company With Name
25 January 2010
AP04Appointment of Corporate Secretary
Appoint Corporate Secretary Company With Name
14 December 2009
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
21 September 2009
AAAnnual Accounts
Legacy
1 March 2009
288bResignation of Director or Secretary
Legacy
1 January 2009
288bResignation of Director or Secretary
Legacy
3 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 September 2008
AAAnnual Accounts
Legacy
16 May 2008
288aAppointment of Director or Secretary
Legacy
16 May 2008
288aAppointment of Director or Secretary
Legacy
25 April 2008
287Change of Registered Office
Legacy
25 April 2008
288bResignation of Director or Secretary
Legacy
28 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 October 2007
AAAnnual Accounts
Legacy
6 December 2006
363sAnnual Return (shuttle)
Legacy
6 December 2006
288bResignation of Director or Secretary
Legacy
6 December 2006
288bResignation of Director or Secretary
Legacy
6 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 September 2006
AAAnnual Accounts
Legacy
7 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 September 2005
AAAnnual Accounts
Legacy
6 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 September 2004
AAAnnual Accounts
Legacy
4 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 September 2003
AAAnnual Accounts
Legacy
21 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 September 2002
AAAnnual Accounts
Legacy
9 November 2001
288aAppointment of Director or Secretary
Legacy
9 November 2001
288aAppointment of Director or Secretary
Legacy
9 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 September 2001
AAAnnual Accounts
Legacy
8 February 2001
288aAppointment of Director or Secretary
Legacy
6 February 2001
288aAppointment of Director or Secretary
Legacy
13 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 October 2000
AAAnnual Accounts
Accounts With Accounts Type Full
18 January 2000
AAAnnual Accounts
Legacy
16 December 1999
363sAnnual Return (shuttle)
Legacy
8 December 1998
363sAnnual Return (shuttle)
Incorporation Company
12 November 1997
NEWINCIncorporation