Background WavePink WaveYellow Wave

BVP MANAGEMENT COMPANY LIMITED (03588746)

BVP MANAGEMENT COMPANY LIMITED (03588746) is an active UK company. incorporated on 22 June 1998. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BVP MANAGEMENT COMPANY LIMITED has been registered for 27 years. Current directors include SPONG, Jonathan, WALSH, Jonathan Henry Cheshire.

Company Number
03588746
Status
active
Type
ltd
Incorporated
22 June 1998
Age
27 years
Address
95 Cromwell Road, London, SW7 4DL
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
SPONG, Jonathan, WALSH, Jonathan Henry Cheshire
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BVP MANAGEMENT COMPANY LIMITED

BVP MANAGEMENT COMPANY LIMITED is an active company incorporated on 22 June 1998 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BVP MANAGEMENT COMPANY LIMITED was registered 27 years ago.(SIC: 68320)

Status

active

Active since 27 years ago

Company No

03588746

LTD Company

Age

27 Years

Incorporated 22 June 1998

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 13 March 2025 (1 year ago)
Period: 1 January 2023 - 30 June 2024(19 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

95 Cromwell Road London, SW7 4DL,

Previous Addresses

The Gate International Drive Solihull B90 4WA United Kingdom
From: 22 July 2019To: 17 June 2021
I.M House South Drive Coleshill Birmingham B46 1DF
From: 26 January 2015To: 22 July 2019
52 Bedford Row London WC1R 4LR
From: 21 March 2014To: 26 January 2015
Cornwall House Blythe Valley Park Solihull B90 8AF
From: 22 June 1998To: 21 March 2014
Timeline

37 key events • 1998 - 2022

Funding Officers Ownership
Company Founded
Jun 98
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Capital Update
Nov 14
Funding Round
Dec 14
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Funding Round
Dec 18
Funding Round
Mar 19
Funding Round
Jun 19
Funding Round
Sept 19
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Owner Exit
Jul 21
Owner Exit
Jul 21
New Owner
Jan 22
New Owner
Jan 22
6
Funding
26
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

SPONG, Jonathan

Active
Cromwell Road, LondonSW7 4DL
Born January 1976
Director
Appointed 04 Jun 2021

WALSH, Jonathan Henry Cheshire

Active
Cromwell Road, LondonSW7 4DL
Born January 1969
Director
Appointed 04 Jun 2021

CLARKE, Peter Courtenay

Resigned
Langkawi, Chalfont St PeterSL9 8NY
Secretary
Appointed 22 Jun 1998
Resigned 05 Sept 2000

CROFT, Robert William

Resigned
International Drive, SolihullB90 4WA
Secretary
Appointed 16 Dec 2014
Resigned 04 Jun 2021

SCUDAMORE, Rebecca Jane

Resigned
40 Canbury Avenue, Kingston Upon ThamesKT2 6JP
Secretary
Appointed 05 Sept 2000
Resigned 07 Sept 2007

WHITELEY, John Howard

Resigned
14 Fallows Green, HarpendenAL5 4HD
Secretary
Appointed 07 Sept 2007
Resigned 28 May 2008

BREAMS REGISTRARS AND NOMINEES LIMITED

Resigned
Bedford Row, LondonWC1R 4LR
Corporate nominee secretary
Appointed 12 Mar 2014
Resigned 16 Dec 2014

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 22 Jun 1998
Resigned 22 Jun 1998

ADAM, Shenol

Resigned
13 Beech Drive, LondonN2 9NX
Born September 1946
Director
Appointed 22 Jun 1998
Resigned 27 Feb 2001

BAIRD, Christie Elizabeth

Resigned
546 Chiswick High Road, LondonW4 5RG
Born July 1980
Director
Appointed 07 Sept 2007
Resigned 04 Oct 2010

BOWDEN, Robert Edward

Resigned
The Chase, Kelvedon HatchCM15 0DG
Born May 1942
Director
Appointed 09 Mar 2001
Resigned 07 Sept 2007

BOWDEN, Robert Edward

Resigned
The Chase, Kelvedon HatchCM15 0DG
Born May 1942
Director
Appointed 22 Jun 1998
Resigned 14 Jun 1999

BRILEY, Andrew

Resigned
11 Blackthorne Close, SolihullB91 1PF
Born October 1946
Director
Appointed 24 Oct 2002
Resigned 29 Nov 2003

CLARKE, Adrian Graham

Resigned
International Drive, SolihullB90 4WA
Born December 1973
Director
Appointed 16 Dec 2014
Resigned 04 Jun 2021

CONDON, Nicholas Philip

Resigned
51 Admiralty Way, TeddingtonTW11 0NL
Born November 1956
Director
Appointed 07 Sept 2007
Resigned 15 Mar 2010

CUTTS, John Charles

Resigned
Tudor Gables Old Warwick Road, SolihullB94 6AY
Born September 1959
Director
Appointed 14 Jun 1999
Resigned 04 Feb 2003

GRUNDY, Kevin Gordon

Resigned
Earlsthorpe Road, LondonSE26 4PD
Born May 1973
Director
Appointed 28 May 2008
Resigned 12 Mar 2014

HAMMOND, John

Resigned
International Drive, SolihullB90 4WA
Born October 1977
Director
Appointed 16 Dec 2014
Resigned 04 Jun 2021

HARRISON, Jane Victoria

Resigned
Pall Mall, LondonSW1Y 5JG
Born November 1973
Director
Appointed 04 Oct 2010
Resigned 12 Mar 2014

HEMUS, Robert James

Resigned
International Drive, SolihullB90 4WA
Born February 1983
Director
Appointed 16 Dec 2014
Resigned 04 Jun 2021

HODGE, Paul Antony

Resigned
89 Manor Road, SolihullB93 8TT
Born January 1957
Director
Appointed 14 Jun 1999
Resigned 24 Oct 2002

KALMAN, Stephen Lionel

Resigned
81 Eastbury Road, NorthwoodHA6 3AP
Born June 1939
Director
Appointed 22 Jun 1998
Resigned 16 Jul 1999

KEIR, David Christopher Lindsay

Resigned
Dale Farm, NorthamptonNN6 9JE
Born July 1962
Director
Appointed 14 Jun 1999
Resigned 21 Oct 2003

MATTHEWS, Philip

Resigned
Bedford Row, LondonWC1R 4LR
Born May 1954
Director
Appointed 12 Mar 2014
Resigned 16 Dec 2014

METLISS, Cyril

Resigned
25 Foscote Road, LondonNW4 3SE
Born June 1923
Director
Appointed 22 Jun 1998
Resigned 09 Mar 2001

PAYNE, Lewis Jay

Resigned
International Drive, SolihullB90 4WA
Born August 1978
Director
Appointed 16 Dec 2014
Resigned 04 Jun 2021

RITBLAT, John, Sir

Resigned
The Doric Villa 20 York Terrace East, LondonNW1 4PT
Born October 1935
Director
Appointed 29 Nov 2003
Resigned 31 Dec 2006

RITBLAT, John, Sir

Resigned
The Doric Villa 20 York Terrace East, LondonNW1 4PT
Born October 1935
Director
Appointed 22 Jun 1998
Resigned 14 Jun 1999

RITBLAT, Nicholas Simon Jonathan

Resigned
37 Queens Grove, LondonNW8 6HN
Born August 1961
Director
Appointed 29 Nov 2003
Resigned 31 Aug 2005

RITBLAT, Nicholas Simon Jonathan

Resigned
37 Queens Grove, LondonNW8 6HN
Born August 1961
Director
Appointed 22 Jun 1998
Resigned 14 Jun 1999

ROBERTS, Graham Charles

Resigned
6a Lower Belgrave Street, LondonSW1W 0LJ
Born June 1958
Director
Appointed 29 Nov 2003
Resigned 07 Sept 2007

ROBERTS, Timothy Andrew

Resigned
Lorne House, CobhamKT11 2RU
Born July 1964
Director
Appointed 09 Mar 2001
Resigned 07 Sept 2007

RUBINCAM III, Paul Rice

Resigned
Monmouth Road, LondonW2 5SB
Born April 1965
Director
Appointed 05 Jul 2010
Resigned 12 Mar 2014

STARLING, Edward James

Resigned
South Drive, BirminghamB46 1DF
Born October 1975
Director
Appointed 12 Mar 2014
Resigned 16 Dec 2014

WATSON, Robert Joe

Resigned
Beukenhorstlaan 14, Wassenaar
Born August 1949
Director
Appointed 04 Feb 2003
Resigned 29 Nov 2003

Persons with significant control

4

2 Active
2 Ceased

Charoen Sirivadhanabhakdi

Active
Cromwell Road, LondonSW7 4DL
Born May 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 Jun 2021

Ms Wanna Sirivadhanabhakdi

Active
Cromwell Road, LondonSW7 4DL
Born August 1943

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 Jun 2021
International Drive, SolihullB90 4WA

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Apr 2016
Ceased 04 Jun 2021
International Drive, SolihullB90 4WA

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 04 Jun 2021
Fundings
Financials
Latest Activities

Filing History

222

Confirmation Statement With Updates
2 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Accounts With Accounts Type Small
13 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2025
CS01Confirmation Statement
Confirmation Statement With Updates
19 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 September 2023
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
4 September 2023
CH01Change of Director Details
Accounts With Accounts Type Small
27 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
17 January 2023
AAAnnual Accounts
Accounts With Accounts Type Small
4 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2022
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
6 January 2022
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
6 January 2022
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
6 January 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 January 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control Statement
2 July 2021
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control Statement
2 July 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
2 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
17 June 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 June 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
4 August 2020
CH01Change of Director Details
Confirmation Statement With Updates
31 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
31 January 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
29 January 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
27 January 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
27 January 2020
AAAnnual Accounts
Second Filing Change Details Of A Person With Significant Control
20 November 2019
RP04PSC05RP04PSC05
Notification Of A Person With Significant Control
11 October 2019
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
11 October 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
11 October 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
11 October 2019
PSC05Notification that PSC Information has been Withdrawn
Second Filing Change Details Of A Person With Significant Control
8 October 2019
RP04PSC05RP04PSC05
Capital Allotment Shares
2 September 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
21 August 2019
CH01Change of Director Details
Change To A Person With Significant Control Without Name Date
24 July 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
22 July 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 July 2019
AD01Change of Registered Office Address
Resolution
19 June 2019
RESOLUTIONSResolutions
Resolution
19 June 2019
RESOLUTIONSResolutions
Capital Allotment Shares
18 June 2019
SH01Allotment of Shares
Memorandum Articles
11 June 2019
MAMA
Resolution
26 March 2019
RESOLUTIONSResolutions
Capital Allotment Shares
26 March 2019
SH01Allotment of Shares
Confirmation Statement With Updates
12 December 2018
CS01Confirmation Statement
Capital Allotment Shares
12 December 2018
SH01Allotment of Shares
Accounts With Accounts Type Small
2 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2017
AAAnnual Accounts
Resolution
7 March 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Small
22 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
10 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Termination Director Company With Name Termination Date
25 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 March 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 March 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 March 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 January 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 January 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 January 2015
TM02Termination of Secretary
Capital Variation Of Rights Attached To Shares
4 December 2014
SH10Notice of Particulars of Variation
Capital Allotment Shares
4 December 2014
SH01Allotment of Shares
Resolution
4 December 2014
RESOLUTIONSResolutions
Legacy
25 November 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
25 November 2014
SH19Statement of Capital
Legacy
25 November 2014
CAP-SSCAP-SS
Resolution
25 November 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Miscellaneous
19 August 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Change Sail Address Company With Old Address New Address
18 July 2014
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
18 July 2014
AD04Change of Accounting Records Location
Appoint Person Director Company With Name
27 March 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
21 March 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
21 March 2014
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
21 March 2014
AP04Appointment of Corporate Secretary
Termination Director Company With Name
17 March 2014
TM01Termination of Director
Termination Director Company With Name
17 March 2014
TM01Termination of Director
Termination Director Company With Name
17 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Accounts With Accounts Type Full
19 June 2013
AAAnnual Accounts
Accounts With Accounts Type Full
24 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Accounts With Accounts Type Full
18 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
3 November 2010
AP01Appointment of Director
Termination Director Company With Name
3 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
28 July 2010
AP01Appointment of Director
Resolution
28 July 2010
RESOLUTIONSResolutions
Termination Director Company With Name
13 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Move Registers To Sail Company
8 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
7 July 2010
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
7 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Legacy
21 July 2009
363aAnnual Return
Accounts With Accounts Type Full
16 June 2009
AAAnnual Accounts
Legacy
25 February 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Full
25 February 2009
AAAnnual Accounts
Auditors Resignation Company
18 February 2009
AUDAUD
Accounts With Accounts Type Full
30 July 2008
AAAnnual Accounts
Legacy
22 July 2008
363sAnnual Return (shuttle)
Legacy
2 July 2008
88(2)Return of Allotment of Shares
Legacy
5 June 2008
288bResignation of Director or Secretary
Legacy
5 June 2008
288aAppointment of Director or Secretary
Memorandum Articles
5 June 2008
MEM/ARTSMEM/ARTS
Resolution
5 June 2008
RESOLUTIONSResolutions
Memorandum Articles
14 November 2007
MEM/ARTSMEM/ARTS
Resolution
14 November 2007
RESOLUTIONSResolutions
Legacy
3 October 2007
288aAppointment of Director or Secretary
Legacy
28 September 2007
288aAppointment of Director or Secretary
Legacy
28 September 2007
288bResignation of Director or Secretary
Legacy
28 September 2007
288bResignation of Director or Secretary
Legacy
28 September 2007
288bResignation of Director or Secretary
Legacy
28 September 2007
288bResignation of Director or Secretary
Legacy
28 September 2007
288bResignation of Director or Secretary
Legacy
28 September 2007
288aAppointment of Director or Secretary
Legacy
28 September 2007
288aAppointment of Director or Secretary
Legacy
22 September 2007
287Change of Registered Office
Legacy
25 June 2007
363aAnnual Return
Accounts With Accounts Type Full
3 May 2007
AAAnnual Accounts
Legacy
5 March 2007
287Change of Registered Office
Legacy
2 February 2007
288cChange of Particulars
Legacy
15 January 2007
288bResignation of Director or Secretary
Legacy
16 August 2006
288bResignation of Director or Secretary
Legacy
28 June 2006
363aAnnual Return
Auditors Resignation Company
7 June 2006
AUDAUD
Accounts With Accounts Type Full
15 September 2005
AAAnnual Accounts
Legacy
7 September 2005
288bResignation of Director or Secretary
Legacy
21 July 2005
363aAnnual Return
Legacy
19 July 2005
288cChange of Particulars
Accounts With Accounts Type Full
5 October 2004
AAAnnual Accounts
Legacy
15 July 2004
363aAnnual Return
Legacy
11 March 2004
288cChange of Particulars
Legacy
23 January 2004
288bResignation of Director or Secretary
Legacy
23 January 2004
288aAppointment of Director or Secretary
Legacy
23 January 2004
288bResignation of Director or Secretary
Legacy
23 January 2004
288aAppointment of Director or Secretary
Legacy
22 January 2004
288aAppointment of Director or Secretary
Legacy
20 January 2004
288aAppointment of Director or Secretary
Auditors Resignation Company
9 January 2004
AUDAUD
Legacy
17 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 September 2003
AAAnnual Accounts
Legacy
8 August 2003
288cChange of Particulars
Legacy
15 July 2003
363aAnnual Return
Legacy
25 February 2003
288aAppointment of Director or Secretary
Legacy
25 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 December 2002
AAAnnual Accounts
Legacy
13 November 2002
288bResignation of Director or Secretary
Legacy
13 November 2002
288aAppointment of Director or Secretary
Legacy
13 August 2002
88(2)R88(2)R
Legacy
30 July 2002
88(2)R88(2)R
Legacy
30 July 2002
363aAnnual Return
Legacy
29 April 2002
88(2)R88(2)R
Accounts With Accounts Type Full
5 November 2001
AAAnnual Accounts
Legacy
25 July 2001
363aAnnual Return
Legacy
30 March 2001
288bResignation of Director or Secretary
Legacy
19 March 2001
288aAppointment of Director or Secretary
Legacy
19 March 2001
288aAppointment of Director or Secretary
Legacy
19 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 November 2000
AAAnnual Accounts
Legacy
13 October 2000
88(2)R88(2)R
Legacy
13 October 2000
88(2)R88(2)R
Legacy
13 October 2000
88(2)R88(2)R
Legacy
13 October 2000
88(2)R88(2)R
Legacy
3 October 2000
288aAppointment of Director or Secretary
Legacy
3 October 2000
288bResignation of Director or Secretary
Legacy
25 July 2000
363aAnnual Return
Legacy
26 June 2000
88(2)R88(2)R
Legacy
18 May 2000
88(2)R88(2)R
Legacy
7 March 2000
88(2)R88(2)R
Legacy
12 January 2000
88(2)R88(2)R
Accounts With Accounts Type Full
5 January 2000
AAAnnual Accounts
Legacy
4 October 1999
88(2)R88(2)R
Legacy
8 August 1999
288bResignation of Director or Secretary
Legacy
6 August 1999
363aAnnual Return
Legacy
29 July 1999
288aAppointment of Director or Secretary
Legacy
22 July 1999
288cChange of Particulars
Legacy
16 July 1999
288aAppointment of Director or Secretary
Legacy
16 July 1999
288aAppointment of Director or Secretary
Legacy
16 July 1999
288aAppointment of Director or Secretary
Legacy
23 June 1999
288bResignation of Director or Secretary
Legacy
23 June 1999
288bResignation of Director or Secretary
Legacy
23 June 1999
288bResignation of Director or Secretary
Legacy
23 June 1999
288bResignation of Director or Secretary
Legacy
15 December 1998
88(2)R88(2)R
Resolution
8 September 1998
RESOLUTIONSResolutions
Resolution
8 September 1998
RESOLUTIONSResolutions
Resolution
8 September 1998
RESOLUTIONSResolutions
Legacy
4 September 1998
288cChange of Particulars
Legacy
3 August 1998
225Change of Accounting Reference Date
Legacy
13 July 1998
288aAppointment of Director or Secretary
Legacy
4 July 1998
288aAppointment of Director or Secretary
Legacy
4 July 1998
288aAppointment of Director or Secretary
Legacy
4 July 1998
288aAppointment of Director or Secretary
Legacy
4 July 1998
288aAppointment of Director or Secretary
Legacy
4 July 1998
288aAppointment of Director or Secretary
Legacy
4 July 1998
288aAppointment of Director or Secretary
Legacy
4 July 1998
288aAppointment of Director or Secretary
Legacy
4 July 1998
288bResignation of Director or Secretary
Legacy
4 July 1998
288bResignation of Director or Secretary
Incorporation Company
22 June 1998
NEWINCIncorporation