Background WavePink WaveYellow Wave

SOUTH BARRACKS MANAGEMENT COMPANY LIMITED (03547664)

SOUTH BARRACKS MANAGEMENT COMPANY LIMITED (03547664) is an active UK company. incorporated on 17 April 1998. with registered office in Gravesend. The company operates in the Real Estate Activities sector, engaged in residents property management. SOUTH BARRACKS MANAGEMENT COMPANY LIMITED has been registered for 27 years. Current directors include CHANDLER, Roy Barry, KINGSMILL, Carol, Dr, PARKER, Oliver Charles.

Company Number
03547664
Status
active
Type
ltd
Incorporated
17 April 1998
Age
27 years
Address
James Pilcher House, Gravesend, DA12 1BG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHANDLER, Roy Barry, KINGSMILL, Carol, Dr, PARKER, Oliver Charles
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH BARRACKS MANAGEMENT COMPANY LIMITED

SOUTH BARRACKS MANAGEMENT COMPANY LIMITED is an active company incorporated on 17 April 1998 with the registered office located in Gravesend. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SOUTH BARRACKS MANAGEMENT COMPANY LIMITED was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03547664

LTD Company

Age

27 Years

Incorporated 17 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 29 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026
Contact
Address

James Pilcher House 49/50 Windmill Street Gravesend, DA12 1BG,

Previous Addresses

Thamesbourne Lodge Station Road Bourne End Bucks SL8 5QH United Kingdom
From: 6 April 2020To: 3 March 2026
, Gem House 1 Dunhams Lane, Letchworth Garden City, Herts, SG6 1GL
From: 5 December 2012To: 6 April 2020
, 209 West Street, Fareham, Hampshire, PO16 0EN, England
From: 23 November 2011To: 5 December 2012
, Kings Park House, 22 Kings Park Road, Southampton, Hampshire, SO15 2UF
From: 17 April 1998To: 23 November 2011
Timeline

45 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Apr 98
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Jan 13
Share Issue
Jun 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Sept 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Dec 13
Director Joined
Sept 14
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Apr 15
Director Joined
Aug 15
Director Left
Jun 16
Director Joined
Nov 17
Director Left
Jun 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Aug 20
Director Left
Feb 24
Director Left
Sept 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
1
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

5 Active
25 Resigned

CAXTONS COMMERCIAL LIMITED

Active
49/50 Windmill Street, GravesendDA12 1BG
Corporate secretary
Appointed 26 Feb 2026

Q1 PROFESSIONAL SERVICES LIMITED

Active
Station Road, Bourne EndSL8 5QH
Corporate secretary
Appointed 17 Jan 2025

CHANDLER, Roy Barry

Active
Station Road, Bourne EndSL8 5QH
Born April 1954
Director
Appointed 17 Oct 2025

KINGSMILL, Carol, Dr

Active
49/50 Windmill Street, GravesendDA12 1BG
Born December 1961
Director
Appointed 31 Oct 2012

PARKER, Oliver Charles

Active
Station Road, Bourne EndSL8 5QH
Born October 1950
Director
Appointed 21 Oct 2025

BROCKWELL, Amanda Jane

Resigned
Kings Park House, SouthamptonSO15 2UF
Secretary
Appointed 17 Apr 1998
Resigned 01 May 1998

FAY, Nicholas Stephen

Resigned
Foxwood House, Lee On The SolentPO13 9JL
Secretary
Appointed 01 May 1998
Resigned 16 Oct 2002

RICHES, Robin George

Resigned
Meon Road, FarehamPO14 4HH
Secretary
Appointed 16 Oct 2002
Resigned 01 Dec 2012

GEM ESTATE MANAGEMENT LIMITED

Resigned
1 Dunhams Lane, Letchworth Garden CitySG6 1GL
Corporate secretary
Appointed 01 Dec 2012
Resigned 17 Jan 2025

ADAMS, Gerald

Resigned
7 Cavalry Court, WalmerCT14 7GF
Born January 1944
Director
Appointed 04 Jun 2006
Resigned 01 Dec 2012

AUSTIN, Brian William

Resigned
1 Dunhams Lane, Letchworth Garden CitySG6 1GL
Born August 1959
Director
Appointed 05 Aug 2015
Resigned 09 Jun 2016

CARTWRIGHT, John Liberty

Resigned
Station Road, Bourne EndSL8 5QH
Born March 1953
Director
Appointed 31 Oct 2012
Resigned 21 Feb 2024

CHRISTIAN, Andrew Richard

Resigned
1 Dunhams Lane, Letchworth Garden CitySG6 1GL
Born September 1964
Director
Appointed 31 Oct 2012
Resigned 28 Oct 2013

ELMS, John

Resigned
1 Dunhams Lane, Letchworth Garden CitySG6 1GL
Born September 1937
Director
Appointed 31 Oct 2012
Resigned 19 Mar 2015

EVANS, Bridget Sarah

Resigned
Station Road, Bourne EndSL8 5QH
Born July 1955
Director
Appointed 16 Dec 2019
Resigned 18 Aug 2020

EVANS, Bridget Sarah

Resigned
Halliday Drive, DealCT14 7AX
Born July 1955
Director
Appointed 12 Sept 2014
Resigned 19 Mar 2015

FAY, Jonathan Francis

Resigned
Cotswold House, WarsashSO31 6HA
Born December 1952
Director
Appointed 17 Apr 1998
Resigned 01 Dec 2012

GALBRAITH, Jeanette

Resigned
The Old Gymnasium, DealCT14 7AX
Born March 1943
Director
Appointed 08 Aug 2013
Resigned 09 Mar 2015

HARDY, Judith

Resigned
1 Dunhams Lane, Letchworth Garden CitySG6 1GL
Born May 1939
Director
Appointed 31 Oct 2012
Resigned 19 Mar 2015

HAYWARD, Christopher Charles, Reverend

Resigned
Mountbatten House, WalmerCT14 7QN
Born June 1951
Director
Appointed 23 Oct 2013
Resigned 17 Jun 2018

HUGHES, Ann

Resigned
1 Dunhams Lane, Letchworth Garden CitySG6 1GL
Born July 1949
Director
Appointed 31 Oct 2012
Resigned 28 Jun 2018

JENNINGS, Devrow Edward

Resigned
1 Dunhams Lane, Letchworth Garden CitySG6 1GL
Born September 1937
Director
Appointed 31 Oct 2012
Resigned 28 Oct 2013

MASON, Clive Philip

Resigned
1 Dunhams Lane, Letchworth Garden CitySG6 1GL
Born December 1966
Director
Appointed 02 Nov 2017
Resigned 28 Nov 2019

MASON, Clive Philip

Resigned
1 Dunhams Lane, Letchworth Garden CitySG6 1GL
Born December 1966
Director
Appointed 31 Oct 2012
Resigned 20 Mar 2015

PORTER, Martin

Resigned
1 Dunhams Lane, Letchworth Garden CitySG6 1GL
Born September 1947
Director
Appointed 31 Oct 2012
Resigned 08 Jul 2013

SEARLE, Keith

Resigned
Station Road, Bourne EndSL8 5QH
Born June 1945
Director
Appointed 16 Apr 2015
Resigned 30 Sept 2025

SLATER, Leslie Martin

Resigned
Station Road, Bourne EndSL8 5QH
Born March 1946
Director
Appointed 16 Dec 2019
Resigned 10 Oct 2025

WADE, Donald Allan

Resigned
1 Dunhams Lane, Letchworth Garden CitySG6 1GL
Born January 1948
Director
Appointed 31 Oct 2012
Resigned 11 Jul 2013

WARDEN, Richard James

Resigned
Cavalry Court, DealCT14 7GF
Born March 1957
Director
Appointed 31 Oct 2012
Resigned 18 Jul 2019

WILKINSON, Adrian Edward Alan

Resigned
Cavalry Court, DealCT14 7GF
Born August 1961
Director
Appointed 31 Oct 2012
Resigned 07 Jun 2018
Fundings
Financials
Latest Activities

Filing History

233

Appoint Corporate Secretary Company With Name Date
4 March 2026
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
3 March 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2025
CS01Confirmation Statement
Confirmation Statement With Updates
5 June 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
17 January 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
17 January 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
13 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 April 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2019
TM01Termination of Director
Confirmation Statement With Updates
30 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2018
TM01Termination of Director
Confirmation Statement With Updates
1 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Appoint Person Director Company With Name Date
14 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Appoint Person Director Company With Name
19 December 2013
AP01Appointment of Director
Termination Director Company With Name
28 October 2013
TM01Termination of Director
Termination Director Company With Name
28 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
3 September 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 August 2013
AAAnnual Accounts
Termination Director Company With Name
11 July 2013
TM01Termination of Director
Termination Director Company With Name
8 July 2013
TM01Termination of Director
Resolution
27 June 2013
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
19 June 2013
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Appoint Person Director Company With Name
2 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Change Person Director Company With Change Date
5 December 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
5 December 2012
AD01Change of Registered Office Address
Termination Director Company With Name
4 December 2012
TM01Termination of Director
Termination Director Company With Name
4 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
4 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 December 2012
AP01Appointment of Director
Termination Secretary Company With Name
4 December 2012
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
4 December 2012
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
23 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Change Person Secretary Company With Change Date
15 May 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
23 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Change Person Director Company With Change Date
12 May 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Accounts With Accounts Type Dormant
23 March 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 October 2009
AAAnnual Accounts
Legacy
21 May 2009
363aAnnual Return
Resolution
11 December 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
9 October 2008
AAAnnual Accounts
Legacy
24 September 2008
88(2)Return of Allotment of Shares
Legacy
22 April 2008
363sAnnual Return (shuttle)
Resolution
22 December 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
8 October 2007
AAAnnual Accounts
Legacy
22 May 2007
363sAnnual Return (shuttle)
Resolution
28 March 2007
RESOLUTIONSResolutions
Resolution
8 September 2006
RESOLUTIONSResolutions
Legacy
15 June 2006
288aAppointment of Director or Secretary
Resolution
7 June 2006
RESOLUTIONSResolutions
Legacy
10 May 2006
363sAnnual Return (shuttle)
Legacy
30 March 2006
88(2)R88(2)R
Resolution
1 March 2006
RESOLUTIONSResolutions
Legacy
27 February 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
10 February 2006
AAAnnual Accounts
Resolution
10 November 2005
RESOLUTIONSResolutions
Resolution
10 November 2005
RESOLUTIONSResolutions
Resolution
10 November 2005
RESOLUTIONSResolutions
Resolution
1 November 2005
RESOLUTIONSResolutions
Legacy
10 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 February 2005
AAAnnual Accounts
Legacy
14 October 2004
88(2)R88(2)R
Legacy
31 August 2004
88(2)R88(2)R
Legacy
31 August 2004
88(2)R88(2)R
Legacy
31 August 2004
88(2)R88(2)R
Legacy
29 June 2004
88(2)R88(2)R
Legacy
29 June 2004
88(2)R88(2)R
Legacy
15 June 2004
363sAnnual Return (shuttle)
Legacy
20 May 2004
88(2)R88(2)R
Legacy
18 May 2004
88(2)R88(2)R
Resolution
23 April 2004
RESOLUTIONSResolutions
Resolution
23 April 2004
RESOLUTIONSResolutions
Legacy
2 April 2004
88(2)R88(2)R
Legacy
19 March 2004
88(2)R88(2)R
Legacy
11 March 2004
88(2)R88(2)R
Legacy
11 March 2004
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
9 February 2004
AAAnnual Accounts
Legacy
9 February 2004
225Change of Accounting Reference Date
Legacy
15 December 2003
88(2)R88(2)R
Legacy
25 October 2003
88(2)R88(2)R
Legacy
29 September 2003
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
22 September 2003
AAAnnual Accounts
Legacy
5 August 2003
88(2)R88(2)R
Legacy
6 June 2003
363sAnnual Return (shuttle)
Legacy
1 June 2003
88(2)R88(2)R
Legacy
1 June 2003
88(2)R88(2)R
Legacy
9 May 2003
88(2)R88(2)R
Legacy
8 May 2003
88(2)R88(2)R
Legacy
17 April 2003
88(2)R88(2)R
Legacy
17 April 2003
88(2)R88(2)R
Legacy
17 April 2003
88(2)R88(2)R
Legacy
17 April 2003
88(2)R88(2)R
Legacy
17 April 2003
88(2)R88(2)R
Legacy
15 April 2003
88(2)R88(2)R
Legacy
11 April 2003
88(2)R88(2)R
Legacy
9 April 2003
88(2)R88(2)R
Legacy
9 April 2003
88(2)R88(2)R
Legacy
8 April 2003
88(2)R88(2)R
Legacy
20 March 2003
88(2)R88(2)R
Legacy
20 March 2003
88(2)R88(2)R
Legacy
19 March 2003
88(2)R88(2)R
Legacy
19 March 2003
88(2)R88(2)R
Legacy
18 March 2003
88(2)R88(2)R
Legacy
7 February 2003
88(2)R88(2)R
Legacy
27 January 2003
88(2)R88(2)R
Legacy
22 January 2003
88(2)R88(2)R
Legacy
21 January 2003
88(2)R88(2)R
Legacy
17 January 2003
88(2)R88(2)R
Legacy
17 January 2003
287Change of Registered Office
Legacy
10 January 2003
88(2)R88(2)R
Legacy
28 November 2002
88(2)R88(2)R
Legacy
8 November 2002
88(2)R88(2)R
Legacy
8 November 2002
88(2)R88(2)R
Legacy
8 November 2002
88(2)R88(2)R
Legacy
5 November 2002
288aAppointment of Director or Secretary
Legacy
5 November 2002
288bResignation of Director or Secretary
Legacy
26 October 2002
88(2)R88(2)R
Legacy
26 October 2002
88(2)R88(2)R
Accounts With Accounts Type Dormant
21 October 2002
AAAnnual Accounts
Legacy
18 October 2002
88(2)R88(2)R
Legacy
17 October 2002
88(2)R88(2)R
Legacy
3 October 2002
88(2)R88(2)R
Legacy
27 September 2002
88(2)R88(2)R
Legacy
27 September 2002
88(2)R88(2)R
Legacy
24 September 2002
88(2)R88(2)R
Legacy
18 September 2002
88(2)R88(2)R
Legacy
18 September 2002
88(2)R88(2)R
Legacy
21 August 2002
88(2)R88(2)R
Legacy
23 July 2002
88(2)R88(2)R
Legacy
23 July 2002
88(2)R88(2)R
Legacy
6 July 2002
88(2)R88(2)R
Legacy
6 July 2002
88(2)R88(2)R
Legacy
25 June 2002
88(2)R88(2)R
Legacy
12 June 2002
88(2)R88(2)R
Legacy
11 June 2002
88(2)R88(2)R
Legacy
11 June 2002
88(2)R88(2)R
Legacy
23 May 2002
88(2)R88(2)R
Legacy
17 May 2002
88(2)R88(2)R
Legacy
17 May 2002
88(2)R88(2)R
Legacy
14 May 2002
88(2)R88(2)R
Legacy
9 May 2002
88(2)R88(2)R
Legacy
9 May 2002
88(2)R88(2)R
Legacy
9 May 2002
88(2)R88(2)R
Legacy
9 May 2002
88(2)R88(2)R
Legacy
9 May 2002
88(2)R88(2)R
Legacy
8 May 2002
363sAnnual Return (shuttle)
Legacy
19 April 2002
88(2)R88(2)R
Legacy
19 April 2002
88(2)R88(2)R
Legacy
19 April 2002
88(2)R88(2)R
Legacy
16 April 2002
88(2)R88(2)R
Legacy
26 March 2002
88(2)R88(2)R
Legacy
26 March 2002
88(2)R88(2)R
Legacy
12 March 2002
88(2)R88(2)R
Legacy
12 March 2002
88(2)R88(2)R
Legacy
12 March 2002
88(2)R88(2)R
Legacy
12 March 2002
88(2)R88(2)R
Legacy
28 February 2002
88(2)R88(2)R
Legacy
21 January 2002
88(2)R88(2)R
Legacy
3 January 2002
88(2)R88(2)R
Legacy
14 November 2001
88(2)R88(2)R
Accounts With Accounts Type Dormant
12 October 2001
AAAnnual Accounts
Legacy
11 October 2001
88(2)R88(2)R
Legacy
21 September 2001
88(2)R88(2)R
Legacy
31 August 2001
88(2)R88(2)R
Legacy
24 May 2001
88(2)Return of Allotment of Shares
Legacy
26 April 2001
363sAnnual Return (shuttle)
Legacy
23 March 2001
88(2)R88(2)R
Accounts With Accounts Type Dormant
30 October 2000
AAAnnual Accounts
Legacy
20 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 October 1999
AAAnnual Accounts
Resolution
12 October 1999
RESOLUTIONSResolutions
Legacy
24 April 1999
363sAnnual Return (shuttle)
Legacy
9 February 1999
88(2)R88(2)R
Legacy
22 May 1998
287Change of Registered Office
Legacy
22 May 1998
288bResignation of Director or Secretary
Legacy
22 May 1998
288aAppointment of Director or Secretary
Legacy
21 April 1998
353353
Legacy
21 April 1998
325325
Incorporation Company
17 April 1998
NEWINCIncorporation