Background WavePink WaveYellow Wave

RP INTERNATIONAL LIMITED (03540188)

RP INTERNATIONAL LIMITED (03540188) is an active UK company. incorporated on 3 April 1998. with registered office in Uxbridge. The company operates in the Information and Communication sector, engaged in other information technology service activities and 2 other business activities. RP INTERNATIONAL LIMITED has been registered for 28 years. Current directors include BRUMMITT, Matthew, GARRARD, Ford.

Company Number
03540188
Status
active
Type
ltd
Incorporated
3 April 1998
Age
28 years
Address
3 Brook Business Centre, Uxbridge, UB8 2FX
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BRUMMITT, Matthew, GARRARD, Ford
SIC Codes
62090, 70100, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RP INTERNATIONAL LIMITED

RP INTERNATIONAL LIMITED is an active company incorporated on 3 April 1998 with the registered office located in Uxbridge. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities and 2 other business activities. RP INTERNATIONAL LIMITED was registered 28 years ago.(SIC: 62090, 70100, 74909)

Status

active

Active since 28 years ago

Company No

03540188

LTD Company

Age

28 Years

Incorporated 3 April 1998

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 4 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

12 days left

Last Filed

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

Next Due

Due by 15 April 2026
For period ending 1 April 2026

Previous Company Names

RP INTERNATIONAL PLC
From: 5 May 1999To: 19 July 2011
RECRUITMENT PEOPLE PLC
From: 3 April 1998To: 5 May 1999
Contact
Address

3 Brook Business Centre Cowley Mill Road Uxbridge, UB8 2FX,

Previous Addresses

56 Clarendon Road Watford Herts WD17 1DA England
From: 22 November 2021To: 29 January 2026
5th Floor 1 Poultry London EC2R 8EJ England
From: 14 February 2019To: 22 November 2021
8th Floor, Capital Tower 91 Waterloo Road London SE1 8RT England
From: 6 February 2017To: 14 February 2019
2nd Floor 21 Garlick Hill London EC4V 2AU
From: 11 December 2014To: 6 February 2017
Garlick Hill 21 Garlick Hill London EC4V 2AU England
From: 26 November 2014To: 11 December 2014
1St Floor 5 Old Bailey London EC4M 7BA
From: 20 June 2012To: 26 November 2014
1St Floor Old Bailey London EC4M 7BA United Kingdom
From: 19 June 2012To: 20 June 2012
the Beehive City Place Gatwick West Sussex RH6 0PA United Kingdom
From: 15 June 2011To: 19 June 2012
Stoner House London Road Crawley West Sussex RH10 8LJ
From: 3 April 1998To: 15 June 2011
Timeline

58 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Apr 98
Funding Round
Jul 11
Funding Round
Aug 11
Funding Round
Aug 11
Funding Round
Aug 11
Director Joined
Jun 12
Director Left
Jun 12
Funding Round
Aug 12
Share Buyback
Aug 12
Director Joined
Oct 12
Capital Reduction
Oct 13
Capital Reduction
Oct 13
Funding Round
Oct 13
Capital Reduction
Oct 13
Share Buyback
Oct 13
Share Buyback
Oct 13
Share Buyback
Sept 15
Capital Reduction
Sept 15
Capital Reduction
Jun 21
Share Buyback
Jul 21
Capital Reduction
Jul 21
Capital Reduction
Aug 21
Share Buyback
Aug 21
Capital Reduction
Sept 21
Share Buyback
Sept 21
Share Issue
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Owner Exit
Nov 21
Owner Exit
Nov 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Director Joined
Dec 21
Funding Round
Dec 21
Loan Secured
Jan 22
Director Joined
Jan 23
Director Left
Jan 23
Director Left
May 23
Capital Update
Jun 23
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Loan Secured
Dec 23
Director Joined
Jan 24
Director Left
May 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Dec 24
Director Left
Dec 24
Loan Secured
May 25
Loan Secured
Nov 25
Owner Exit
Jan 26
Director Joined
Mar 26
Director Left
Mar 26
24
Funding
24
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

BRUMMITT, Matthew

Active
Cowley Mill Road, UxbridgeUB8 2FX
Born April 1985
Director
Appointed 23 Feb 2026

GARRARD, Ford

Active
Clarendon Road, WatfordWD17 1DA
Born March 1983
Director
Appointed 31 Jul 2023

FRANKUM, Julian Anthony

Resigned
Merle Cottage 1 Church Road, CrawleyRH10 7RP
Secretary
Appointed 03 Apr 1998
Resigned 22 Mar 1999

TRIGG, Stephen Robert

Resigned
Blanford Mews, ReigateRH2 7EP
Secretary
Appointed 22 Mar 1999
Resigned 23 Jun 2008

WRIGHT, Stephen Dennis

Resigned
1 Beaconsfield Road, ClaygateKT10 0PN
Secretary
Appointed 01 Feb 2008
Resigned 01 Mar 2012

TEMPLES (NOMINEES) LIMITED

Resigned
152 City Road, LondonEC1V 2NX
Corporate nominee secretary
Appointed 03 Apr 1998
Resigned 03 Apr 1998

FERGUSON, Rory James

Resigned
Clarendon Road, WatfordWD17 1DA
Born September 1968
Director
Appointed 19 Nov 2021
Resigned 26 May 2023

FRANKUM, Julian Anthony

Resigned
Clarendon Road, WatfordWD17 1DA
Born November 1961
Director
Appointed 03 Apr 1998
Resigned 02 Dec 2024

HENDERSON, James Grant

Resigned
Clarendon Road, WatfordWD17 1DA
Born February 1978
Director
Appointed 19 Nov 2021
Resigned 08 May 2024

HIGGINS, David Charles

Resigned
1 Poultry, LondonEC2R 8EJ
Born June 1958
Director
Appointed 01 Sept 2012
Resigned 19 Nov 2021

HOLLY, Donnacha Sean

Resigned
Clarendon Road, WatfordWD17 1DA
Born January 1984
Director
Appointed 19 Nov 2021
Resigned 30 Jan 2023

LANGLEY, Ian Michael

Resigned
Clarendon Road, WatfordWD17 1DA
Born April 1962
Director
Appointed 30 Jan 2024
Resigned 01 Jul 2024

LOVELACE, Stephen Beresford Dunning

Resigned
1 Poultry, LondonEC2R 8EJ
Born October 1956
Director
Appointed 03 Apr 1998
Resigned 19 Nov 2021

MCGINLEY, Colm John

Resigned
Clarendon Road, WatfordWD17 1DA
Born July 1982
Director
Appointed 19 Nov 2021
Resigned 27 Jun 2023

NORTHEY, David Frederick

Resigned
1 Poultry, LondonEC2R 8EJ
Born January 1963
Director
Appointed 01 Mar 2012
Resigned 19 Nov 2021

SAVAGE, Ian David

Resigned
Clarendon Road, WatfordWD17 1DA
Born October 1970
Director
Appointed 30 Jan 2023
Resigned 31 Jul 2023

SCOTT, Jonathan Paul

Resigned
Cowley Mill Road, UxbridgeUB8 2FX
Born December 1961
Director
Appointed 01 Jul 2024
Resigned 23 Feb 2026

STEWART, Mark Jullian

Resigned
4 Hillfield, ColchesterCO5 9RA
Born January 1964
Director
Appointed 14 Sept 2004
Resigned 01 Sept 2005

TRIGG, Stephen Robert

Resigned
Blanford Mews, ReigateRH2 7EP
Born December 1962
Director
Appointed 01 Jan 2000
Resigned 23 Jun 2008

WHICHELOE, Keith Anthony

Resigned
Ridge Lea Oak Avenue, SevenoaksTN13 1PR
Born June 1947
Director
Appointed 03 Apr 1998
Resigned 28 Feb 2002

WILSON, Stuart Andrew

Resigned
Clarendon Road, WatfordWD17 1DA
Born July 1968
Director
Appointed 03 Apr 1998
Resigned 02 Dec 2024

WRIGHT, Stephen Dennis

Resigned
1 Beaconsfield Road, ClaygateKT10 0PN
Born October 1956
Director
Appointed 01 Feb 2008
Resigned 01 Mar 2012

TEMPLES (NOMINEES) LIMITED

Resigned
Kemp House, LondonEC1V 2NX
Corporate director
Appointed 03 Apr 1998
Resigned 03 Apr 1998

TEMPLES (PROFESSIONAL SERVICES) LIMITED

Resigned
152 City Road, LondonEC1V 2NX
Corporate nominee director
Appointed 03 Apr 1998
Resigned 03 Apr 1998

Persons with significant control

4

1 Active
3 Ceased
Clarendon Road, WatfordWD17 1DA

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Nov 2025
Clarendon Road, WatfordWD17 1DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Nov 2021
Ceased 24 Nov 2025

Mr Julian Anthony Frankum

Ceased
1 Poultry, LondonEC2R 8EJ
Born November 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Nov 2021

Mr Stuart Andrew Wilson

Ceased
1 Poultry, LondonEC2R 8EJ
Born July 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Nov 2021
Fundings
Financials
Latest Activities

Filing History

223

Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 January 2026
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
19 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
4 January 2026
AAAnnual Accounts
Memorandum Articles
4 December 2025
MAMA
Resolution
4 December 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2025
MR01Registration of a Charge
Memorandum Articles
22 April 2025
MAMA
Resolution
22 April 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
8 April 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
2 August 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
19 June 2023
SH19Statement of Capital
Legacy
19 June 2023
OC138OC138
Certificate Capital Reduction Issued Capital
19 June 2023
CERT15CERT15
Termination Director Company With Name Termination Date
26 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Resolution
15 February 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
20 July 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 April 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
19 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
28 January 2022
CH01Change of Director Details
Capital Allotment Shares
30 December 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Change Person Director Company With Change Date
6 December 2021
CH01Change of Director Details
Memorandum Articles
3 December 2021
MAMA
Resolution
3 December 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
22 November 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
22 November 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
22 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Alter Shares Subdivision
17 November 2021
SH02Allotment of Shares (prescribed particulars)
Capital Cancellation Shares
10 September 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 September 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
20 August 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 August 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
9 July 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 July 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
22 June 2021
SH06Cancellation of Shares
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
2 June 2021
CH01Change of Director Details
Accounts With Accounts Type Group
15 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
31 December 2019
AAAnnual Accounts
Resolution
8 July 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
3 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
14 March 2019
CH01Change of Director Details
Change To A Person With Significant Control
21 February 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2019
CH01Change of Director Details
Change To A Person With Significant Control
14 February 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
14 February 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
31 July 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 July 2018
CH01Change of Director Details
Change To A Person With Significant Control
31 July 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 April 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
6 April 2018
AAAnnual Accounts
Gazette Notice Compulsory
3 April 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
13 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 February 2017
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Auditors Resignation Company
17 May 2016
AUDAUD
Gazette Filings Brought Up To Date
23 April 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
21 April 2016
AAAnnual Accounts
Gazette Notice Compulsory
5 April 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Cancellation Shares
23 September 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 September 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Accounts With Accounts Type Group
24 February 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 December 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Change Person Director Company With Change Date
18 July 2014
CH01Change of Director Details
Capital Cancellation Shares
15 October 2013
SH06Cancellation of Shares
Capital Cancellation Shares
15 October 2013
SH06Cancellation of Shares
Capital Allotment Shares
15 October 2013
SH01Allotment of Shares
Capital Cancellation Shares
15 October 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 October 2013
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
15 October 2013
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
10 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Change Person Director Company With Change Date
30 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2013
CH01Change of Director Details
Resolution
14 January 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
13 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
1 November 2012
AP01Appointment of Director
Change Person Director Company With Change Date
17 September 2012
CH01Change of Director Details
Capital Return Purchase Own Shares
24 August 2012
SH03Return of Purchase of Own Shares
Capital Allotment Shares
10 August 2012
SH01Allotment of Shares
Resolution
10 August 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
20 June 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 June 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
19 June 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
19 June 2012
AP01Appointment of Director
Termination Director Company With Name
19 June 2012
TM01Termination of Director
Termination Secretary Company With Name
19 June 2012
TM02Termination of Secretary
Accounts With Accounts Type Group
7 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Capital Allotment Shares
3 August 2011
SH01Allotment of Shares
Capital Allotment Shares
3 August 2011
SH01Allotment of Shares
Capital Allotment Shares
3 August 2011
SH01Allotment of Shares
Resolution
19 July 2011
RESOLUTIONSResolutions
Certificate Re Registration Public Limited Company To Private
19 July 2011
CERT10CERT10
Re Registration Memorandum Articles
19 July 2011
MARMAR
Resolution
19 July 2011
RESOLUTIONSResolutions
Reregistration Public To Private Company
19 July 2011
RR02RR02
Capital Allotment Shares
4 July 2011
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
15 June 2011
AD01Change of Registered Office Address
Memorandum Articles
12 May 2011
MEM/ARTSMEM/ARTS
Capital Variation Of Rights Attached To Shares
15 December 2010
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 December 2010
SH08Notice of Name/Rights of Class of Shares
Resolution
15 December 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Accounts With Accounts Type Group
5 November 2009
AAAnnual Accounts
Legacy
3 September 2009
403aParticulars of Charge Subject to s859A
Legacy
22 July 2009
363aAnnual Return
Legacy
22 April 2009
288aAppointment of Director or Secretary
Accounts Amended With Accounts Type Group
10 December 2008
AAMDAAMD
Accounts With Accounts Type Group
1 December 2008
AAAnnual Accounts
Legacy
23 August 2008
395Particulars of Mortgage or Charge
Legacy
28 July 2008
363aAnnual Return
Legacy
24 July 2008
288cChange of Particulars
Memorandum Articles
15 July 2008
MEM/ARTSMEM/ARTS
Resolution
15 July 2008
RESOLUTIONSResolutions
Statement Of Affairs
15 July 2008
SASA
Statement Of Affairs
15 July 2008
SASA
Legacy
15 July 2008
88(2)Return of Allotment of Shares
Legacy
15 July 2008
123Notice of Increase in Nominal Capital
Resolution
15 July 2008
RESOLUTIONSResolutions
Legacy
1 July 2008
288bResignation of Director or Secretary
Legacy
22 May 2008
395Particulars of Mortgage or Charge
Legacy
22 May 2008
395Particulars of Mortgage or Charge
Legacy
9 May 2008
288cChange of Particulars
Legacy
25 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
30 November 2007
AAAnnual Accounts
Legacy
14 August 2007
363aAnnual Return
Legacy
4 June 2007
288cChange of Particulars
Legacy
21 January 2007
288cChange of Particulars
Accounts With Accounts Type Group
28 July 2006
AAAnnual Accounts
Legacy
10 July 2006
363aAnnual Return
Legacy
1 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
12 July 2005
AAAnnual Accounts
Legacy
11 July 2005
88(2)R88(2)R
Legacy
11 July 2005
169169
Legacy
8 July 2005
363sAnnual Return (shuttle)
Resolution
18 May 2005
RESOLUTIONSResolutions
Resolution
18 May 2005
RESOLUTIONSResolutions
Legacy
18 November 2004
288aAppointment of Director or Secretary
Legacy
16 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
8 July 2004
AAAnnual Accounts
Accounts With Accounts Type Group
18 November 2003
AAAnnual Accounts
Legacy
29 July 2003
363sAnnual Return (shuttle)
Legacy
31 March 2003
363sAnnual Return (shuttle)
Legacy
21 August 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
8 August 2002
AAAnnual Accounts
Legacy
5 June 2002
363sAnnual Return (shuttle)
Legacy
30 March 2002
403aParticulars of Charge Subject to s859A
Legacy
14 March 2002
288bResignation of Director or Secretary
Accounts With Made Up Date
29 June 2001
AAAnnual Accounts
Legacy
6 April 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
15 September 2000
AAAnnual Accounts
Legacy
18 May 2000
288aAppointment of Director or Secretary
Legacy
18 May 2000
363sAnnual Return (shuttle)
Legacy
29 September 1999
88(3)88(3)
Legacy
29 September 1999
88(2)R88(2)R
Accounts With Made Up Date
28 September 1999
AAAnnual Accounts
Resolution
21 September 1999
RESOLUTIONSResolutions
Resolution
21 September 1999
RESOLUTIONSResolutions
Resolution
21 September 1999
RESOLUTIONSResolutions
Resolution
21 September 1999
RESOLUTIONSResolutions
Legacy
12 May 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
4 May 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 April 1999
288bResignation of Director or Secretary
Legacy
21 April 1999
288aAppointment of Director or Secretary
Legacy
18 February 1999
395Particulars of Mortgage or Charge
Miscellaneous
15 January 1999
MISCMISC
Legacy
18 September 1998
287Change of Registered Office
Legacy
25 August 1998
395Particulars of Mortgage or Charge
Legacy
7 May 1998
88(2)R88(2)R
Legacy
1 May 1998
288aAppointment of Director or Secretary
Legacy
29 April 1998
288aAppointment of Director or Secretary
Certificate Authorisation To Commence Business Borrow
28 April 1998
CERT8CERT8
Application To Commence Business
28 April 1998
117117
Legacy
23 April 1998
288aAppointment of Director or Secretary
Legacy
20 April 1998
287Change of Registered Office
Legacy
20 April 1998
288aAppointment of Director or Secretary
Legacy
17 April 1998
288bResignation of Director or Secretary
Legacy
17 April 1998
288bResignation of Director or Secretary
Incorporation Company
3 April 1998
NEWINCIncorporation