Background WavePink WaveYellow Wave

THE GRAND MANAGEMENT COMPANY LIMITED (03538702)

THE GRAND MANAGEMENT COMPANY LIMITED (03538702) is an active UK company. incorporated on 1 April 1998. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in residents property management. THE GRAND MANAGEMENT COMPANY LIMITED has been registered for 28 years. Current directors include CASSIDY, Christopher, CHANDLER, Stuart John, DARBY, Robert and 3 others.

Company Number
03538702
Status
active
Type
ltd
Incorporated
1 April 1998
Age
28 years
Address
Unit 7 5 Blantyre Street, Manchester, M15 4JJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CASSIDY, Christopher, CHANDLER, Stuart John, DARBY, Robert, DASH, John Raymond, FURNISS, Katherine, VALLE, Corrado Augusto
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GRAND MANAGEMENT COMPANY LIMITED

THE GRAND MANAGEMENT COMPANY LIMITED is an active company incorporated on 1 April 1998 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE GRAND MANAGEMENT COMPANY LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03538702

LTD Company

Age

28 Years

Incorporated 1 April 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 November 2025 (5 months ago)
Submitted on 10 January 2026 (3 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026

Previous Company Names

HALLCO 205 LIMITED
From: 1 April 1998To: 5 June 1998
Contact
Address

Unit 7 5 Blantyre Street Manchester, M15 4JJ,

Previous Addresses

384a Deansgate Manchester Greater Manchester M3 4LA England
From: 20 December 2022To: 11 March 2026
Revolution Property Management Limited Suite One 3 Exchange Quay Salford M5 3ED England
From: 28 January 2020To: 20 December 2022
C/O Revolution Property Management Ltd 384a Deansgate Manchester M3 4LA
From: 16 July 2015To: 28 January 2020
Revolution Property Management Ltd 1st Floor 121 Princess Street Manchester M1 7AG
From: 15 January 2014To: 16 July 2015
C/O Scanlans Property Management Llp 75 Mosley Street Manchester M2 3HR
From: 1 November 2010To: 15 January 2014
73 Mosley Street Manchester M2 3JN
From: 1 April 1998To: 1 November 2010
Timeline

33 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Mar 98
Director Left
Feb 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
Jun 10
Director Left
Sept 10
Director Left
Nov 10
Director Left
Sept 11
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Nov 13
Director Joined
Jan 14
Director Left
Feb 14
Director Left
Jul 14
Director Joined
Dec 14
Director Joined
May 15
Director Joined
Feb 17
Director Left
Sept 17
Director Joined
Mar 18
Director Left
Sept 18
Director Left
Oct 20
Director Joined
Oct 21
Director Left
Jan 23
Director Joined
Feb 24
Owner Exit
Nov 24
0
Funding
31
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

STEVENSON WHYTE

Active
5 Blantyre Street, ManchesterM15 4JJ
Corporate secretary
Appointed 01 Dec 2022

CASSIDY, Christopher

Active
5 Blantyre Street, ManchesterM15 4JJ
Born June 1966
Director
Appointed 20 Oct 2021

CHANDLER, Stuart John

Active
5 Blantyre Street, ManchesterM15 4JJ
Born January 1969
Director
Appointed 16 Feb 2017

DARBY, Robert

Active
5 Blantyre Street, ManchesterM15 4JJ
Born February 1970
Director
Appointed 01 Jan 2014

DASH, John Raymond

Active
5 Blantyre Street, ManchesterM15 4JJ
Born April 1959
Director
Appointed 20 May 2015

FURNISS, Katherine

Active
5 Blantyre Street, ManchesterM15 4JJ
Born November 1992
Director
Appointed 27 Feb 2024

VALLE, Corrado Augusto

Active
5 Blantyre Street, ManchesterM15 4JJ
Born February 1963
Director
Appointed 01 Dec 2014

CONROY, Peter David

Resigned
Clareswood House, Walton On ThamesKT12 1EJ
Secretary
Appointed 29 Mar 1999
Resigned 04 Sept 2001

HUGHES, Maureen Patricia

Resigned
Mulberry Cottage Irene Road, OrpingtonBR6 0HA
Secretary
Appointed 30 Jun 1998
Resigned 01 Mar 1999

MAGENIS, Ian

Resigned
73 Mosley StreetM2 3JN
Secretary
Appointed 30 Nov 2001
Resigned 01 Jan 2014

SPECK, Christopher John

Resigned
Apartment 44 Velvet House, ManchesterM1 3WE
Secretary
Appointed 24 Jul 2001
Resigned 01 Feb 2002

HALLIWELLS SECRETARIES LIMITED

Resigned
St James's Court, ManchesterM2 2JF
Corporate nominee secretary
Appointed 01 Apr 1998
Resigned 30 Jun 1998

REVOLUTION PROPERTY MANAGEMENT LIMITED

Resigned
3 Exchange Quay, SalfordM5 3ED
Corporate secretary
Appointed 01 Jan 2014
Resigned 30 Nov 2022

ANDERSON, Andrew

Resigned
Mosley Street, ManchesterM2 3HR
Born January 1976
Director
Appointed 14 Sept 2006
Resigned 04 Nov 2010

BAYLIS, Lee Jonathan, Dr

Resigned
Floor 121, ManchesterM1 7AG
Born August 1975
Director
Appointed 02 Mar 2004
Resigned 14 Jul 2014

BELL, Damian Colin, Dr

Resigned
73 Mosley StreetM2 3JN
Born November 1972
Director
Appointed 07 Jul 2005
Resigned 11 Mar 2010

BITHELL, Caroline Auriol

Resigned
73 Mosley StreetM2 3JN
Born September 1957
Director
Appointed 03 Jan 2007
Resigned 09 Jun 2010

BLACK, Robert Anthony

Resigned
6 Sherwood Road, LondonNW4 1AD
Born April 1958
Director
Appointed 30 Jun 1998
Resigned 04 Sept 2001

BOND, Iain Douglas

Resigned
40 St Peters Square, LondonW6 9NR
Born July 1964
Director
Appointed 30 Jun 1998
Resigned 24 Nov 1999

BURNS, Walter William

Resigned
Bibbington Hall, Dove HolesSK17 8DW
Born November 1949
Director
Appointed 04 Jul 2001
Resigned 08 Oct 2004

CASHELL, George Anthony

Resigned
Mosley Street, ManchesterM2 3HR
Born May 1966
Director
Appointed 14 Jul 2006
Resigned 16 Sept 2011

CASSIDY, Christopher

Resigned
Deansgate, ManchesterM3 4LA
Born June 1966
Director
Appointed 24 Jul 2001
Resigned 14 Sept 2017

CONROY, Peter David

Resigned
Clareswood House, Walton On ThamesKT12 1EJ
Born June 1961
Director
Appointed 29 Mar 1999
Resigned 04 Sept 2001

DASH, John Raymond

Resigned
Mosley Street, ManchesterM2 3HR
Born April 1959
Director
Appointed 01 Aug 2008
Resigned 18 Nov 2012

DAVIES, Nigel

Resigned
Apartment 105 The Grand, ManchesterM1 3DA
Born June 1961
Director
Appointed 30 May 2007
Resigned 23 Aug 2007

EARLE, Valerie Jean

Resigned
Mosley Street, ManchesterM2 3HR
Born July 1955
Director
Appointed 15 Dec 2006
Resigned 18 Nov 2012

FARRIMOND, David John

Resigned
The Barn, TotnesTQ9 6BD
Born January 1951
Director
Appointed 24 Jul 2001
Resigned 08 Oct 2004

FOSTER, Guy Charles

Resigned
315 The Grand, ManchesterM1 3DA
Born October 1960
Director
Appointed 04 Oct 2004
Resigned 15 Aug 2007

GREAVES, Christopher Ryan

Resigned
73 Mosley StreetM2 3JN
Born January 1983
Director
Appointed 11 Nov 2008
Resigned 19 Apr 2010

HANNON, Curtis

Resigned
73 Mosley StreetM2 3JN
Born December 1969
Director
Appointed 17 Jun 2009
Resigned 19 Apr 2010

HARRISON, Isabel

Resigned
73 Mosley StreetM2 3JN
Born August 1942
Director
Appointed 15 Dec 2006
Resigned 12 Feb 2010

HARTLEY, Elizabeth

Resigned
Floor 121, ManchesterM1 7AG
Born April 1981
Director
Appointed 27 Aug 2008
Resigned 25 Feb 2014

HATHAWAY, Suzanne

Resigned
Apt 408 The Grand, ManchesterM1 3DA
Born January 1971
Director
Appointed 04 Sept 2003
Resigned 29 Jul 2006

HIND, Graeme Paul

Resigned
111 The Grand, ManchesterM1 3DA
Born February 1970
Director
Appointed 24 Jul 2001
Resigned 11 Sept 2003

HODGSON, Victoria

Resigned
507 The Grand, ManchesterM1 3DB
Born June 1978
Director
Appointed 01 Apr 2004
Resigned 27 Sept 2006

Persons with significant control

1

0 Active
1 Ceased
3 Exchange Quay, SalfordM5 3ED

Nature of Control

Significant influence or control
Notified 28 Jan 2020
Ceased 07 Nov 2024
Fundings
Financials
Latest Activities

Filing History

214

Change Registered Office Address Company With Date Old Address New Address
11 March 2026
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
11 March 2026
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
11 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2026
CH01Change of Director Details
Confirmation Statement With Updates
10 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
4 December 2024
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
4 December 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Confirmation Statement With Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
20 December 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
20 December 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 December 2022
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
20 December 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 October 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 October 2020
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
6 February 2020
CH04Change of Corporate Secretary Details
Notification Of A Person With Significant Control
28 January 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
28 January 2020
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
28 January 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 September 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
18 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Change Corporate Secretary Company With Change Date
27 July 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
16 July 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Memorandum Articles
19 December 2014
MAMA
Resolution
19 December 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Accounts With Accounts Type Dormant
28 August 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2014
TM01Termination of Director
Termination Director Company With Name
28 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
17 January 2014
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
15 January 2014
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
15 January 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
15 January 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Appoint Person Director Company With Name
13 November 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Termination Director Company With Name
19 November 2012
TM01Termination of Director
Termination Director Company With Name
19 November 2012
TM01Termination of Director
Termination Director Company With Name
19 November 2012
TM01Termination of Director
Termination Director Company With Name
19 November 2012
TM01Termination of Director
Termination Director Company With Name
19 November 2012
TM01Termination of Director
Termination Director Company With Name
19 November 2012
TM01Termination of Director
Termination Director Company With Name
19 November 2012
TM01Termination of Director
Termination Director Company With Name
19 November 2012
TM01Termination of Director
Termination Director Company With Name
19 November 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Accounts With Accounts Type Dormant
5 October 2011
AAAnnual Accounts
Termination Director Company With Name
19 September 2011
TM01Termination of Director
Termination Director Company With Name
4 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Change Person Secretary Company With Change Date
1 November 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
1 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Termination Director Company With Name
13 September 2010
TM01Termination of Director
Termination Director Company With Name
21 June 2010
TM01Termination of Director
Termination Director Company With Name
19 April 2010
TM01Termination of Director
Termination Director Company With Name
19 April 2010
TM01Termination of Director
Termination Director Company With Name
19 April 2010
TM01Termination of Director
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Legacy
21 September 2009
288bResignation of Director or Secretary
Legacy
20 September 2009
288bResignation of Director or Secretary
Legacy
9 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 June 2009
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Legacy
23 December 2008
288aAppointment of Director or Secretary
Legacy
23 December 2008
288aAppointment of Director or Secretary
Legacy
23 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 October 2008
AAAnnual Accounts
Legacy
7 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 February 2008
AAAnnual Accounts
Legacy
12 November 2007
363sAnnual Return (shuttle)
Legacy
24 August 2007
288bResignation of Director or Secretary
Legacy
13 June 2007
288aAppointment of Director or Secretary
Legacy
13 June 2007
288aAppointment of Director or Secretary
Legacy
20 March 2007
288aAppointment of Director or Secretary
Legacy
29 January 2007
288aAppointment of Director or Secretary
Legacy
5 January 2007
288aAppointment of Director or Secretary
Legacy
5 January 2007
288bResignation of Director or Secretary
Legacy
16 November 2006
288aAppointment of Director or Secretary
Legacy
2 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 October 2006
AAAnnual Accounts
Legacy
10 October 2006
288bResignation of Director or Secretary
Legacy
10 October 2006
288aAppointment of Director or Secretary
Legacy
10 October 2006
288aAppointment of Director or Secretary
Legacy
26 September 2006
288bResignation of Director or Secretary
Legacy
26 September 2006
288aAppointment of Director or Secretary
Legacy
4 September 2006
288bResignation of Director or Secretary
Legacy
26 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 April 2006
AAAnnual Accounts
Legacy
24 April 2006
288aAppointment of Director or Secretary
Legacy
17 November 2005
363sAnnual Return (shuttle)
Legacy
7 September 2005
363sAnnual Return (shuttle)
Legacy
18 August 2005
288aAppointment of Director or Secretary
Legacy
5 August 2005
288aAppointment of Director or Secretary
Legacy
19 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 November 2004
AAAnnual Accounts
Legacy
18 November 2004
288aAppointment of Director or Secretary
Legacy
16 November 2004
288bResignation of Director or Secretary
Legacy
16 November 2004
288bResignation of Director or Secretary
Legacy
16 November 2004
288bResignation of Director or Secretary
Legacy
16 November 2004
288aAppointment of Director or Secretary
Legacy
4 November 2004
288aAppointment of Director or Secretary
Legacy
14 October 2004
363sAnnual Return (shuttle)
Legacy
20 August 2004
288aAppointment of Director or Secretary
Legacy
24 June 2004
288bResignation of Director or Secretary
Legacy
8 April 2004
363sAnnual Return (shuttle)
Legacy
11 March 2004
288aAppointment of Director or Secretary
Legacy
11 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 February 2004
AAAnnual Accounts
Legacy
23 October 2003
288aAppointment of Director or Secretary
Legacy
23 October 2003
288aAppointment of Director or Secretary
Legacy
21 October 2003
288bResignation of Director or Secretary
Legacy
8 October 2003
288aAppointment of Director or Secretary
Legacy
11 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 December 2002
AAAnnual Accounts
Legacy
29 November 2002
363sAnnual Return (shuttle)
Legacy
29 November 2002
288bResignation of Director or Secretary
Legacy
30 July 2002
288bResignation of Director or Secretary
Legacy
21 January 2002
363sAnnual Return (shuttle)
Legacy
7 December 2001
288aAppointment of Director or Secretary
Legacy
11 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 September 2001
AAAnnual Accounts
Legacy
11 September 2001
288bResignation of Director or Secretary
Legacy
11 September 2001
288bResignation of Director or Secretary
Legacy
5 September 2001
287Change of Registered Office
Legacy
15 August 2001
288aAppointment of Director or Secretary
Legacy
15 August 2001
288aAppointment of Director or Secretary
Legacy
15 August 2001
288aAppointment of Director or Secretary
Legacy
15 August 2001
288aAppointment of Director or Secretary
Legacy
15 August 2001
288aAppointment of Director or Secretary
Legacy
15 August 2001
288aAppointment of Director or Secretary
Legacy
15 August 2001
288aAppointment of Director or Secretary
Resolution
10 July 2001
RESOLUTIONSResolutions
Legacy
22 June 2001
88(2)R88(2)R
Resolution
19 June 2001
RESOLUTIONSResolutions
Resolution
19 June 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 April 2001
AAAnnual Accounts
Legacy
9 November 2000
363aAnnual Return
Legacy
25 October 2000
288aAppointment of Director or Secretary
Legacy
25 October 2000
288bResignation of Director or Secretary
Legacy
17 October 2000
288bResignation of Director or Secretary
Legacy
5 December 1999
288bResignation of Director or Secretary
Legacy
5 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 July 1999
AAAnnual Accounts
Legacy
17 June 1999
288aAppointment of Director or Secretary
Resolution
20 May 1999
RESOLUTIONSResolutions
Resolution
20 May 1999
RESOLUTIONSResolutions
Resolution
20 May 1999
RESOLUTIONSResolutions
Legacy
20 May 1999
122122
Legacy
16 April 1999
288bResignation of Director or Secretary
Legacy
14 April 1999
363sAnnual Return (shuttle)
Legacy
16 September 1998
288bResignation of Director or Secretary
Legacy
16 September 1998
288bResignation of Director or Secretary
Resolution
10 September 1998
RESOLUTIONSResolutions
Resolution
10 September 1998
RESOLUTIONSResolutions
Resolution
10 September 1998
RESOLUTIONSResolutions
Legacy
9 September 1998
287Change of Registered Office
Legacy
9 September 1998
225Change of Accounting Reference Date
Legacy
9 September 1998
288aAppointment of Director or Secretary
Legacy
9 September 1998
288aAppointment of Director or Secretary
Legacy
9 September 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
5 June 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 April 1998
NEWINCIncorporation