Background WavePink WaveYellow Wave

BROADWAY MALYAN LIMITED (03540940)

BROADWAY MALYAN LIMITED (03540940) is an active UK company. incorporated on 6 April 1998. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. BROADWAY MALYAN LIMITED has been registered for 28 years. Current directors include APSLEY, Ian, BAKER, Edward Luke, FITZGERALD, Hugo Charles Maurice and 1 others.

Company Number
03540940
Status
active
Type
ltd
Incorporated
6 April 1998
Age
28 years
Address
Holmes House, London, SE1 8BT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
APSLEY, Ian, BAKER, Edward Luke, FITZGERALD, Hugo Charles Maurice, STONE, Philip Peter
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROADWAY MALYAN LIMITED

BROADWAY MALYAN LIMITED is an active company incorporated on 6 April 1998 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. BROADWAY MALYAN LIMITED was registered 28 years ago.(SIC: 71111)

Status

active

Active since 28 years ago

Company No

03540940

LTD Company

Age

28 Years

Incorporated 6 April 1998

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 6 April 2025 (1 year ago)
Submitted on 9 April 2025 (1 year ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026
Contact
Address

Holmes House 4 Pear Place London, SE1 8BT,

Previous Addresses

3 Weybridge Business Park Addlestone Road Weybridge Surrey KT15 2BW
From: 6 April 1998To: 14 August 2019
Timeline

58 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Apr 98
Director Joined
Jan 10
Director Left
Feb 10
Director Joined
Sept 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Apr 11
Loan Cleared
Aug 13
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Director Joined
Mar 14
Capital Update
Apr 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Left
May 14
Director Joined
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Jan 15
Director Left
Feb 15
Director Left
Apr 15
Director Joined
May 16
Director Joined
May 16
Director Left
Jan 17
Director Left
Jan 17
Director Left
Apr 18
Director Left
May 18
Director Joined
Aug 18
Director Joined
Oct 18
Director Left
Jan 20
Director Left
Jan 20
Director Left
Nov 20
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Sept 21
Director Left
May 22
Director Left
Sept 22
Director Left
Aug 23
Director Left
Oct 23
Director Joined
Jan 25
Director Left
Jan 25
1
Funding
53
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

APSLEY, Ian

Active
4 Pear Place, LondonSE1 8BT
Born February 1973
Director
Appointed 16 Sept 2014

BAKER, Edward Luke

Active
4 Pear Place, LondonSE1 8BT
Born April 1973
Director
Appointed 22 Jan 2025

FITZGERALD, Hugo Charles Maurice

Active
4 Pear Place, LondonSE1 8BT
Born January 1971
Director
Appointed 19 Mar 2014

STONE, Philip Peter

Active
4 Pear Place, LondonSE1 8BT
Born May 1972
Director
Appointed 19 Mar 2014

HENDERSON, John Buchanan

Resigned
Hayes Barton The Ballands, LeatherheadKT22 9EP
Secretary
Appointed 06 Apr 1998
Resigned 30 Apr 2001

MYERS, John Rees

Resigned
3 Weybridge Business Park, WeybridgeKT15 2BW
Secretary
Appointed 01 Oct 2008
Resigned 29 Apr 2016

WALKER, Clive

Resigned
24 Hogfair Lane, BurnhamSL1 8BS
Secretary
Appointed 01 May 2001
Resigned 01 Oct 2008

YEOMANS, Francesca

Resigned
Addlestone Road, WeybridgeKT15 2BW
Secretary
Appointed 19 May 2017
Resigned 07 Jun 2019

L.C.I. SECRETARIES LIMITED

Resigned
74 Lynn Road, Kings LynnPE34 4JX
Corporate nominee secretary
Appointed 06 Apr 1998
Resigned 06 Apr 1998

ANDERSON, David Hugh

Resigned
4 Pear Place, LondonSE1 8BT
Born December 1962
Director
Appointed 01 Nov 2003
Resigned 06 Jan 2020

APSLEY, Ian

Resigned
3 Weybridge Business Park, WeybridgeKT15 2BW
Born December 1966
Director
Appointed 01 Dec 2006
Resigned 19 Mar 2014

AYRE, Paul

Resigned
01-014 Warsaw
Born March 1964
Director
Appointed 01 May 2007
Resigned 31 Jan 2010

BAKER, Edward Luke

Resigned
The Gateway East, Singapore189721
Born April 1973
Director
Appointed 01 Nov 2013
Resigned 19 Mar 2014

BATES, Martin

Resigned
4 Pear Place, LondonSE1 8BT
Born September 1974
Director
Appointed 01 Nov 2005
Resigned 17 Jan 2020

BERTIE, Stuart

Resigned
4 Pear Place, LondonSE1 8BT
Born May 1975
Director
Appointed 11 Oct 2018
Resigned 20 Nov 2020

BIK, Monika

Resigned
4 Pear Place, LondonSE1 8BT
Born March 1976
Director
Appointed 21 Mar 2014
Resigned 01 Jun 2021

BRAGG, Stephen John

Resigned
4 Charles Kingsley Cottages, Eversley CrossRG27 0NN
Born May 1947
Director
Appointed 30 Apr 1998
Resigned 30 Apr 2008

BROOK, Matthew Donald

Resigned
3 Weybridge Business Park, WeybridgeKT15 2BW
Born May 1975
Director
Appointed 01 Nov 2006
Resigned 04 May 2018

CASSULLO, Laura

Resigned
4 Pear Place, LondonSE1 8BT
Born August 1975
Director
Appointed 01 May 2016
Resigned 06 Jul 2022

COLE, Hugh Edward Sillett

Resigned
Old Barn House Effingham Common Road, LeatherheadKT24 5JG
Born September 1938
Director
Appointed 06 Apr 1998
Resigned 30 Apr 1999

CROSSLEY, Peter Anthony

Resigned
3 Weybridge Business Park, WeybridgeKT15 2BW
Born June 1957
Director
Appointed 06 Apr 1998
Resigned 19 Mar 2014

DAVIES, Nicholas James

Resigned
4 Pear Place, LondonSE1 8BT
Born November 1970
Director
Appointed 19 Mar 2014
Resigned 01 Jun 2021

DAVIS, Melvin Stuart

Resigned
3 Weybridge Business Park, WeybridgeKT15 2BW
Born June 1955
Director
Appointed 01 May 2005
Resigned 19 Mar 2014

DE ORDAZ CALDEIRA, Margarida

Resigned
3 Weybridge Business Park, WeybridgeKT15 2BW
Born September 1962
Director
Appointed 01 Nov 2003
Resigned 19 Mar 2014

GRIFFITHS, Steven Mark

Resigned
3 Weybridge Business Park, WeybridgeKT15 2BW
Born April 1966
Director
Appointed 19 Mar 2014
Resigned 31 Dec 2016

HOWARD, Anne Kathryn

Resigned
4 Pear Place, LondonSE1 8BT
Born June 1969
Director
Appointed 01 Nov 2014
Resigned 29 Sept 2023

LAMEY, Iain Slade

Resigned
27 Canford Cliffs Avenue, PooleBH14 9QN
Born October 1949
Director
Appointed 06 Apr 1998
Resigned 30 Apr 2007

LEAHY, Kevin Timothy

Resigned
3 Weybridge Business Park, WeybridgeKT15 2BW
Born May 1964
Director
Appointed 15 May 2005
Resigned 01 Apr 2015

MANTHORPE, Richard John

Resigned
Coxford Broom Way, WeybridgeKT13 9TG
Born February 1942
Director
Appointed 06 Apr 1998
Resigned 30 Apr 2001

MCGRATH, Stephen Ignatius

Resigned
4 Pear Place, LondonSE1 8BT
Born July 1968
Director
Appointed 27 Jul 2018
Resigned 01 Jun 2021

MOORE, David Graham

Resigned
Bourne Rise Farm, OttershawKT16 0LN
Born May 1944
Director
Appointed 06 Apr 1998
Resigned 30 Apr 2009

NOTTAGE, Jeff Alan

Resigned
4 Pear Place, LondonSE1 8BT
Born November 1976
Director
Appointed 01 May 2016
Resigned 11 Aug 2023

OLIVER, John Charles

Resigned
3 Weybridge Business Park, WeybridgeKT15 2BW
Born March 1955
Director
Appointed 01 Oct 2008
Resigned 02 Feb 2015

PEARCE, David Mckim Goold

Resigned
3 The Mount, ReadingRG4 7RU
Born August 1948
Director
Appointed 06 Apr 1998
Resigned 30 Apr 2008

PONCE DAWSON, Jorge

Resigned
Zambrano 21, Galapager
Born April 1963
Director
Appointed 01 May 2008
Resigned 19 Mar 2014

Persons with significant control

1

Addlestone Road, WeybridgeKT15 2BW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

248

Accounts With Accounts Type Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2023
TM01Termination of Director
Confirmation Statement With Updates
6 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2023
CH01Change of Director Details
Accounts With Accounts Type Full
27 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2022
TM01Termination of Director
Change Person Director Company With Change Date
1 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
31 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 August 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
13 June 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2019
CH01Change of Director Details
Accounts With Accounts Type Full
17 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
17 October 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2018
TM01Termination of Director
Confirmation Statement With Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 May 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Resolution
23 December 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Termination Secretary Company With Name Termination Date
3 May 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Accounts With Accounts Type Full
4 November 2015
AAAnnual Accounts
Resolution
15 May 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
30 April 2015
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Termination Director Company With Name Termination Date
7 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2015
AP01Appointment of Director
Accounts With Accounts Type Full
18 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Termination Director Company With Name
14 May 2014
TM01Termination of Director
Termination Director Company With Name
14 May 2014
TM01Termination of Director
Termination Director Company With Name
14 May 2014
TM01Termination of Director
Termination Director Company With Name
13 May 2014
TM01Termination of Director
Termination Director Company With Name
12 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
12 May 2014
AP01Appointment of Director
Change Person Director Company With Change Date
12 May 2014
CH01Change of Director Details
Termination Director Company With Name
9 May 2014
TM01Termination of Director
Termination Director Company With Name
9 May 2014
TM01Termination of Director
Termination Director Company With Name
9 May 2014
TM01Termination of Director
Termination Director Company With Name
9 May 2014
TM01Termination of Director
Termination Director Company With Name
9 May 2014
TM01Termination of Director
Termination Director Company With Name
9 May 2014
TM01Termination of Director
Termination Director Company With Name
9 May 2014
TM01Termination of Director
Change Person Director Company With Change Date
9 May 2014
CH01Change of Director Details
Appoint Person Director Company With Name
9 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Capital Statement Capital Company With Date Currency Figure
28 April 2014
SH19Statement of Capital
Legacy
16 April 2014
CAP-SSCAP-SS
Resolution
16 April 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
3 March 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
29 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
22 January 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 August 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Accounts With Accounts Type Full
23 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
17 April 2012
AR01AR01
Accounts With Accounts Type Full
9 January 2012
AAAnnual Accounts
Legacy
19 October 2011
MG01MG01
Second Filing Of Form With Form Type Made Up Date
2 June 2011
RP04RP04
Second Filing Of Form With Form Type
2 June 2011
RP04RP04
Change Person Director Company With Change Date
2 June 2011
CH01Change of Director Details
Appoint Person Director Company With Name
20 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Auditors Resignation Company
1 April 2011
AUDAUD
Accounts With Accounts Type Full
21 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
5 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 October 2010
AP01Appointment of Director
Legacy
30 September 2010
MG01MG01
Appoint Person Director Company With Name
20 September 2010
AP01Appointment of Director
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 April 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Termination Director Company With Name
2 February 2010
TM01Termination of Director
Accounts With Accounts Type Full
16 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
14 January 2010
AP01Appointment of Director
Legacy
1 September 2009
288bResignation of Director or Secretary
Legacy
13 May 2009
363aAnnual Return
Legacy
16 March 2009
288bResignation of Director or Secretary
Legacy
10 March 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 March 2009
AAAnnual Accounts
Legacy
18 November 2008
288bResignation of Director or Secretary
Legacy
18 November 2008
288aAppointment of Director or Secretary
Legacy
18 November 2008
288aAppointment of Director or Secretary
Legacy
22 September 2008
288aAppointment of Director or Secretary
Resolution
11 August 2008
RESOLUTIONSResolutions
Legacy
24 June 2008
288bResignation of Director or Secretary
Legacy
24 June 2008
288bResignation of Director or Secretary
Legacy
24 June 2008
288bResignation of Director or Secretary
Legacy
24 June 2008
288bResignation of Director or Secretary
Legacy
29 April 2008
363aAnnual Return
Legacy
29 April 2008
288cChange of Particulars
Legacy
29 April 2008
288cChange of Particulars
Legacy
29 April 2008
288cChange of Particulars
Legacy
29 April 2008
288cChange of Particulars
Legacy
29 April 2008
288cChange of Particulars
Legacy
29 April 2008
288cChange of Particulars
Legacy
6 March 2008
288aAppointment of Director or Secretary
Auditors Resignation Company
28 February 2008
AUDAUD
Accounts With Accounts Type Full
15 February 2008
AAAnnual Accounts
Legacy
14 November 2007
288bResignation of Director or Secretary
Legacy
30 May 2007
363aAnnual Return
Legacy
30 May 2007
288bResignation of Director or Secretary
Legacy
10 May 2007
288aAppointment of Director or Secretary
Legacy
29 April 2007
288aAppointment of Director or Secretary
Legacy
29 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 March 2007
AAAnnual Accounts
Legacy
23 June 2006
363aAnnual Return
Legacy
21 June 2006
288aAppointment of Director or Secretary
Legacy
9 June 2006
288aAppointment of Director or Secretary
Legacy
10 May 2006
288aAppointment of Director or Secretary
Legacy
28 April 2006
288cChange of Particulars
Legacy
28 April 2006
288cChange of Particulars
Legacy
28 April 2006
288cChange of Particulars
Accounts With Accounts Type Group
23 November 2005
AAAnnual Accounts
Resolution
22 November 2005
RESOLUTIONSResolutions
Resolution
22 November 2005
RESOLUTIONSResolutions
Legacy
11 August 2005
288aAppointment of Director or Secretary
Legacy
6 May 2005
363aAnnual Return
Legacy
14 April 2005
122122
Resolution
8 April 2005
RESOLUTIONSResolutions
Resolution
8 April 2005
RESOLUTIONSResolutions
Legacy
4 March 2005
288cChange of Particulars
Legacy
4 March 2005
288cChange of Particulars
Legacy
4 March 2005
288cChange of Particulars
Legacy
4 March 2005
288cChange of Particulars
Legacy
4 March 2005
288cChange of Particulars
Legacy
4 March 2005
288cChange of Particulars
Legacy
4 March 2005
288cChange of Particulars
Legacy
4 March 2005
288cChange of Particulars
Legacy
4 March 2005
288cChange of Particulars
Legacy
4 March 2005
288cChange of Particulars
Accounts With Accounts Type Group
16 December 2004
AAAnnual Accounts
Legacy
14 April 2004
363aAnnual Return
Legacy
20 February 2004
122122
Legacy
2 February 2004
288aAppointment of Director or Secretary
Legacy
2 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
15 January 2004
AAAnnual Accounts
Resolution
7 January 2004
RESOLUTIONSResolutions
Legacy
18 April 2003
288cChange of Particulars
Legacy
18 April 2003
288cChange of Particulars
Legacy
18 April 2003
363aAnnual Return
Resolution
19 March 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Group
19 December 2002
AAAnnual Accounts
Legacy
29 July 2002
288aAppointment of Director or Secretary
Legacy
29 July 2002
288aAppointment of Director or Secretary
Legacy
27 May 2002
363aAnnual Return
Legacy
27 February 2002
122122
Accounts With Accounts Type Group
12 February 2002
AAAnnual Accounts
Legacy
12 December 2001
287Change of Registered Office
Legacy
16 August 2001
353353
Legacy
21 May 2001
288bResignation of Director or Secretary
Legacy
21 May 2001
288aAppointment of Director or Secretary
Legacy
21 May 2001
288bResignation of Director or Secretary
Legacy
14 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 December 2000
AAAnnual Accounts
Legacy
3 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 January 2000
AAAnnual Accounts
Legacy
8 December 1999
288cChange of Particulars
Legacy
20 October 1999
363sAnnual Return (shuttle)
Legacy
11 August 1999
403aParticulars of Charge Subject to s859A
Legacy
4 June 1999
288cChange of Particulars
Legacy
12 May 1999
288aAppointment of Director or Secretary
Legacy
7 May 1999
288bResignation of Director or Secretary
Legacy
14 April 1999
363sAnnual Return (shuttle)
Legacy
26 January 1999
395Particulars of Mortgage or Charge
Legacy
7 May 1998
395Particulars of Mortgage or Charge
Legacy
7 May 1998
288aAppointment of Director or Secretary
Legacy
7 May 1998
288aAppointment of Director or Secretary
Legacy
7 May 1998
288aAppointment of Director or Secretary
Legacy
7 May 1998
88(2)R88(2)R
Resolution
7 May 1998
RESOLUTIONSResolutions
Resolution
7 May 1998
RESOLUTIONSResolutions
Resolution
7 May 1998
RESOLUTIONSResolutions
Legacy
7 May 1998
123Notice of Increase in Nominal Capital
Legacy
7 May 1998
288aAppointment of Director or Secretary
Legacy
27 April 1998
288aAppointment of Director or Secretary
Legacy
27 April 1998
288aAppointment of Director or Secretary
Legacy
27 April 1998
288aAppointment of Director or Secretary
Legacy
27 April 1998
288aAppointment of Director or Secretary
Legacy
27 April 1998
288aAppointment of Director or Secretary
Legacy
27 April 1998
288aAppointment of Director or Secretary
Legacy
27 April 1998
288aAppointment of Director or Secretary
Legacy
27 April 1998
288aAppointment of Director or Secretary
Legacy
27 April 1998
288aAppointment of Director or Secretary
Legacy
27 April 1998
288bResignation of Director or Secretary
Legacy
27 April 1998
288bResignation of Director or Secretary
Resolution
27 April 1998
RESOLUTIONSResolutions
Incorporation Company
6 April 1998
NEWINCIncorporation