Background WavePink WaveYellow Wave

CORNWALL DEVELOPMENT COMPANY LTD (03668828)

CORNWALL DEVELOPMENT COMPANY LTD (03668828) is an active UK company. incorporated on 17 November 1998. with registered office in Truro. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CORNWALL DEVELOPMENT COMPANY LTD has been registered for 27 years. Current directors include DUNN, Sadie Laura, PEARCE, William Mark.

Company Number
03668828
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 November 1998
Age
27 years
Address
County Hall, Truro, TR1 3AY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DUNN, Sadie Laura, PEARCE, William Mark
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORNWALL DEVELOPMENT COMPANY LTD

CORNWALL DEVELOPMENT COMPANY LTD is an active company incorporated on 17 November 1998 with the registered office located in Truro. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CORNWALL DEVELOPMENT COMPANY LTD was registered 27 years ago.(SIC: 99999)

Status

active

Active since 27 years ago

Company No

03668828

PRIVATE-LIMITED-GUARANT-NSC Company

Age

27 Years

Incorporated 17 November 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 February 2026 (1 month ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027

Previous Company Names

THE CORNWALL ENTERPRISE COMPANY
From: 17 November 1998To: 1 April 2009
Contact
Address

County Hall Treyew Road Truro, TR1 3AY,

Previous Addresses

Bickford House Station Road Pool Redruth Cornwall TR15 3QG
From: 16 September 2015To: 13 November 2023
Pydar House Pydar Street Truro Cornwall TR1 1EA
From: 7 December 2010To: 16 September 2015
Level 4 Pydar House, Pydar Street, Truro Cornwall TR1 1EA
From: 17 November 1998To: 7 December 2010
Timeline

80 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Nov 98
Director Joined
Mar 10
Director Left
Dec 10
Director Joined
Dec 10
Director Left
Mar 11
Director Left
Aug 11
Director Left
May 12
Director Joined
May 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Dec 12
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
May 14
Director Left
May 14
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Nov 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Sept 16
Director Left
Oct 16
Director Joined
Nov 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Mar 17
Director Joined
May 17
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Feb 18
Director Joined
Mar 18
Director Left
Oct 18
Director Joined
Oct 18
Director Left
May 19
Director Joined
Jun 19
Director Left
Sept 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Apr 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
May 21
Director Left
May 21
Director Left
Dec 21
Director Left
Jan 22
Director Left
Apr 22
Owner Exit
Aug 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Nov 23
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
78
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

DUNN, Sadie Laura

Active
Treyew Road, TruroTR1 3AY
Born June 1979
Director
Appointed 24 Apr 2025

PEARCE, William Mark

Active
Treyew Road, TruroTR1 3AY
Born May 1972
Director
Appointed 24 Apr 2025

KENNAWAY, Ian Munro

Resigned
Derval Farm, PenzanceTR20 8PW
Secretary
Appointed 17 Nov 1998
Resigned 26 Jun 2003

KINNAIR, David Edwin Graham

Resigned
Higher Trenant Road, WadebridgePL27 6TW
Secretary
Appointed 24 Mar 2020
Resigned 30 Jun 2022

POOLEY, Nicola Louise

Resigned
Treyew Road, TruroTR1 3AY
Secretary
Appointed 26 Jun 2003
Resigned 30 Apr 2025

ZMUDA, Richard

Resigned
Higher Trenant Road, WadebridgePL27 6TW
Secretary
Appointed 06 Apr 2017
Resigned 31 Dec 2021

ANDREW, Peter Robert

Resigned
Station Road, RedruthTR15 3QG
Born April 1959
Director
Appointed 26 Oct 2020
Resigned 06 Jun 2023

ASHMAN, Russell Mark

Resigned
Station Road, RedruthTR15 3QG
Born August 1963
Director
Appointed 17 Apr 2013
Resigned 21 Dec 2016

BARNETT, Anthony John

Resigned
Station Road, RedruthTR15 3QG
Born December 1971
Director
Appointed 06 Feb 2017
Resigned 29 Dec 2017

BEESLEY, Elizabeth

Resigned
The Weeths, PenzanceTR18 4JJ
Born July 1952
Director
Appointed 20 Dec 2004
Resigned 18 Sept 2008

BERRY, John Richard

Resigned
Woodland Cottage, TruroTR1 1JF
Born September 1949
Director
Appointed 21 Dec 1998
Resigned 01 Apr 2009

BISCOE, Bert Martin Montague, Councillor

Resigned
3 Lower Rosewin Row, TruroTR1 1EN
Born December 1952
Director
Appointed 21 Jun 2005
Resigned 14 Oct 2008

BOND, Suzanne

Resigned
Station Road, RedruthTR15 3QG
Born January 1965
Director
Appointed 26 Nov 2010
Resigned 25 Nov 2015

BOSTOCK, Dominic Jon

Resigned
Higher Trenant Road, WadebridgePL27 6TW
Born October 1976
Director
Appointed 17 Jan 2018
Resigned 26 Oct 2020

BROOKS, Martin Richard

Resigned
Victoria Quay, TruroTR1 1ST
Born November 1950
Director
Appointed 01 Apr 2009
Resigned 01 Oct 2015

BUCKLAND, Nicholas Brian

Resigned
Ditchen Farm, LauncestonPL15 9RN
Born February 1951
Director
Appointed 20 Dec 2004
Resigned 28 Aug 2008

BURDEN, Neil Hillson

Resigned
Trecarrell Manor, LauncestonPL15 9QG
Born July 1945
Director
Appointed 25 Sept 2007
Resigned 18 Sept 2008

CAPLIN-GREY, Glenn Kevin

Resigned
Treyew Road, TruroTR1 3AY
Born January 1979
Director
Appointed 24 Oct 2023
Resigned 28 Apr 2025

CRELLIN, Thomas Arthur

Resigned
Corner Cottage 29 Tredrealane, HayleTR27 6JS
Born August 1930
Director
Appointed 17 Nov 1998
Resigned 24 Nov 1998

CRICH, Michael Arthur

Resigned
Pydar Street, TruroTR1 1EA
Born January 1957
Director
Appointed 01 May 2012
Resigned 27 May 2014

CROWSON, Patricia Margaret

Resigned
41 Old Coach Road, TruroTR3 6ET
Born May 1950
Director
Appointed 22 Mar 2002
Resigned 26 Nov 2004

DAVIES, Peter Wilton

Resigned
Trehane Mill, TruroTR2 4AS
Born March 1945
Director
Appointed 17 Nov 1998
Resigned 13 Sept 1999

DEACON, Simon

Resigned
Treyew Road, TruroTR1 3AY
Born November 1959
Director
Appointed 22 Dec 2015
Resigned 31 Dec 2017

DENNIS, Colin Harold

Resigned
Station Road, RedruthTR15 3QG
Born December 1953
Director
Appointed 21 Nov 2016
Resigned 12 Oct 2018

DOUGHTY, Trevor Charles

Resigned
Station Road, RedruthTR15 3QG
Born March 1956
Director
Appointed 13 Aug 2012
Resigned 21 Dec 2015

EGERTON, Annette

Resigned
Trevillick House, TruroTR2 4RS
Born February 1946
Director
Appointed 21 Jun 2005
Resigned 25 Aug 2008

ELLISON, Robert Ernest

Resigned
Home Park Farm, CamelfordPL32 9RL
Born September 1942
Director
Appointed 14 Sept 2001
Resigned 05 May 2005

EVES, Martin Leonard

Resigned
Higher Trenant Road, WadebridgePL27 6TW
Born October 1968
Director
Appointed 24 Mar 2020
Resigned 11 Sept 2020

FERRETT, Jill

Resigned
Fairfield Cottage, RedruthTR16 4EJ
Born September 1948
Director
Appointed 17 Nov 1998
Resigned 27 Nov 2001

FISH, Richard James

Resigned
Trenona, TruroTR2 5JS
Born October 1954
Director
Appointed 15 Sept 2008
Resigned 31 Dec 2008

FISH, Richard James

Resigned
22 Gwel An Nans, TruroTR2 4ND
Born October 1954
Director
Appointed 22 Mar 2002
Resigned 26 Nov 2004

FLANAGAN, Thomas Bernard

Resigned
Harbour Terrace, FalmouthTR11 2AN
Born August 1959
Director
Appointed 11 Aug 2009
Resigned 01 May 2012

GREGORY, Julia Mary

Resigned
Station Road, RedruthTR15 3QG
Born August 1967
Director
Appointed 29 Oct 2020
Resigned 06 Jun 2023

GRONOW, Clive William, Dr

Resigned
Tregarreg, BodminPL30 5BX
Born April 1942
Director
Appointed 11 Jan 1999
Resigned 02 Jan 2001

HANRAHAN, Michael William

Resigned
Station Road, RedruthTR15 3QG
Born June 1954
Director
Appointed 29 Oct 2020
Resigned 06 Jun 2023

Persons with significant control

3

1 Active
2 Ceased

Cornwall Council

Active
Treyew Road, TruroTR1 3AY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors
Notified 06 Jun 2023

Corserv Ltd

Ceased
Higher Trenant Road, WadebridgePL27 6TW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Sept 2016
Ceased 06 Jun 2023

The Cornwall Council

Ceased
Treyew Road, TruroTR1 3AY

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
Ceased 21 Sept 2016
Fundings
Financials
Latest Activities

Filing History

253

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 August 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 November 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
18 October 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
11 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
28 June 2023
MAMA
Resolution
28 June 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 November 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 June 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 January 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
10 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2020
TM01Termination of Director
Accounts With Accounts Type Full
15 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 March 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
15 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
27 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 April 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Resolution
20 October 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
18 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2016
AP01Appointment of Director
Resolution
11 January 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Change Person Secretary Company With Change Date
30 November 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
30 November 2015
AR01AR01
Termination Director Company With Name Termination Date
30 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
21 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 November 2014
AR01AR01
Appoint Person Director Company With Name
28 May 2014
AP01Appointment of Director
Termination Director Company With Name
28 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
18 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 November 2013
AR01AR01
Resolution
10 June 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
19 April 2013
AP01Appointment of Director
Termination Director Company With Name
4 April 2013
TM01Termination of Director
Termination Director Company With Name
2 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 December 2012
AR01AR01
Termination Director Company With Name
4 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
21 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 August 2012
AP01Appointment of Director
Termination Director Company With Name
25 June 2012
TM01Termination of Director
Termination Director Company With Name
25 June 2012
TM01Termination of Director
Termination Director Company With Name
25 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
30 May 2012
AP01Appointment of Director
Termination Director Company With Name
14 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 December 2011
AR01AR01
Accounts With Accounts Type Full
6 December 2011
AAAnnual Accounts
Termination Director Company With Name
11 August 2011
TM01Termination of Director
Termination Director Company With Name
2 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
23 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 December 2010
AR01AR01
Termination Director Company With Name
7 December 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
7 December 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
29 March 2010
AP01Appointment of Director
Accounts With Accounts Type Full
21 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 November 2009
AR01AR01
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Legacy
30 September 2009
288aAppointment of Director or Secretary
Legacy
30 September 2009
288aAppointment of Director or Secretary
Legacy
30 September 2009
288aAppointment of Director or Secretary
Legacy
30 September 2009
288aAppointment of Director or Secretary
Legacy
29 September 2009
288aAppointment of Director or Secretary
Legacy
29 September 2009
288aAppointment of Director or Secretary
Legacy
29 September 2009
288aAppointment of Director or Secretary
Legacy
14 August 2009
288aAppointment of Director or Secretary
Legacy
7 August 2009
288aAppointment of Director or Secretary
Legacy
7 August 2009
288aAppointment of Director or Secretary
Legacy
29 July 2009
288bResignation of Director or Secretary
Resolution
20 July 2009
RESOLUTIONSResolutions
Legacy
22 June 2009
288aAppointment of Director or Secretary
Memorandum Articles
15 April 2009
MEM/ARTSMEM/ARTS
Memorandum Articles
4 April 2009
MEM/ARTSMEM/ARTS
Legacy
1 April 2009
288aAppointment of Director or Secretary
Legacy
1 April 2009
288bResignation of Director or Secretary
Legacy
1 April 2009
288bResignation of Director or Secretary
Certificate Change Of Name Company
31 March 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 February 2009
AAAnnual Accounts
Legacy
21 January 2009
288aAppointment of Director or Secretary
Legacy
13 January 2009
288bResignation of Director or Secretary
Legacy
2 December 2008
363aAnnual Return
Legacy
14 October 2008
288bResignation of Director or Secretary
Legacy
19 September 2008
288aAppointment of Director or Secretary
Legacy
19 September 2008
288aAppointment of Director or Secretary
Legacy
19 September 2008
288aAppointment of Director or Secretary
Legacy
19 September 2008
288bResignation of Director or Secretary
Legacy
19 September 2008
288bResignation of Director or Secretary
Legacy
19 September 2008
288bResignation of Director or Secretary
Legacy
19 September 2008
288bResignation of Director or Secretary
Resolution
19 September 2008
RESOLUTIONSResolutions
Legacy
16 September 2008
288bResignation of Director or Secretary
Legacy
11 September 2008
288bResignation of Director or Secretary
Legacy
11 September 2008
288bResignation of Director or Secretary
Legacy
11 September 2008
288bResignation of Director or Secretary
Legacy
11 September 2008
288bResignation of Director or Secretary
Legacy
11 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 January 2008
AAAnnual Accounts
Legacy
12 December 2007
363aAnnual Return
Legacy
10 December 2007
288aAppointment of Director or Secretary
Resolution
2 October 2007
RESOLUTIONSResolutions
Resolution
2 October 2007
RESOLUTIONSResolutions
Legacy
25 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 December 2006
AAAnnual Accounts
Legacy
15 December 2006
363aAnnual Return
Accounts With Accounts Type Full
16 January 2006
AAAnnual Accounts
Legacy
24 November 2005
363aAnnual Return
Legacy
24 November 2005
190190
Legacy
24 November 2005
353353
Legacy
24 November 2005
287Change of Registered Office
Legacy
14 November 2005
288cChange of Particulars
Legacy
30 September 2005
288aAppointment of Director or Secretary
Legacy
30 August 2005
288aAppointment of Director or Secretary
Legacy
30 August 2005
288aAppointment of Director or Secretary
Legacy
30 August 2005
288aAppointment of Director or Secretary
Legacy
30 August 2005
288aAppointment of Director or Secretary
Legacy
6 June 2005
288bResignation of Director or Secretary
Legacy
6 June 2005
288bResignation of Director or Secretary
Legacy
6 June 2005
288bResignation of Director or Secretary
Legacy
6 June 2005
288bResignation of Director or Secretary
Legacy
15 April 2005
288aAppointment of Director or Secretary
Legacy
15 April 2005
288aAppointment of Director or Secretary
Legacy
15 April 2005
288aAppointment of Director or Secretary
Legacy
4 March 2005
288aAppointment of Director or Secretary
Legacy
21 January 2005
288bResignation of Director or Secretary
Legacy
21 January 2005
288bResignation of Director or Secretary
Memorandum Articles
7 December 2004
MEM/ARTSMEM/ARTS
Resolution
7 December 2004
RESOLUTIONSResolutions
Legacy
1 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 2004
AAAnnual Accounts
Legacy
7 July 2004
288aAppointment of Director or Secretary
Legacy
1 June 2004
288bResignation of Director or Secretary
Legacy
1 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 February 2004
AAAnnual Accounts
Legacy
6 January 2004
363sAnnual Return (shuttle)
Legacy
11 July 2003
288aAppointment of Director or Secretary
Legacy
11 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 January 2003
AAAnnual Accounts
Legacy
15 November 2002
363sAnnual Return (shuttle)
Legacy
5 August 2002
288aAppointment of Director or Secretary
Legacy
5 August 2002
288bResignation of Director or Secretary
Legacy
5 August 2002
288bResignation of Director or Secretary
Legacy
27 June 2002
288aAppointment of Director or Secretary
Legacy
26 June 2002
288aAppointment of Director or Secretary
Legacy
14 June 2002
288aAppointment of Director or Secretary
Legacy
14 June 2002
288aAppointment of Director or Secretary
Legacy
15 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 January 2002
AAAnnual Accounts
Legacy
3 January 2002
363sAnnual Return (shuttle)
Legacy
31 December 2001
288bResignation of Director or Secretary
Legacy
31 December 2001
288bResignation of Director or Secretary
Legacy
17 October 2001
288bResignation of Director or Secretary
Legacy
8 October 2001
288aAppointment of Director or Secretary
Legacy
20 June 2001
288bResignation of Director or Secretary
Legacy
23 February 2001
288bResignation of Director or Secretary
Legacy
27 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 2000
AAAnnual Accounts
Legacy
30 May 2000
288aAppointment of Director or Secretary
Legacy
17 April 2000
288bResignation of Director or Secretary
Legacy
21 December 1999
363sAnnual Return (shuttle)
Legacy
6 October 1999
288aAppointment of Director or Secretary
Legacy
16 September 1999
288bResignation of Director or Secretary
Legacy
11 June 1999
225Change of Accounting Reference Date
Legacy
28 May 1999
288aAppointment of Director or Secretary
Legacy
16 March 1999
288aAppointment of Director or Secretary
Legacy
6 February 1999
288aAppointment of Director or Secretary
Legacy
22 January 1999
288aAppointment of Director or Secretary
Legacy
22 January 1999
288aAppointment of Director or Secretary
Legacy
23 December 1998
288aAppointment of Director or Secretary
Legacy
23 December 1998
288bResignation of Director or Secretary
Legacy
23 December 1998
287Change of Registered Office
Incorporation Company
17 November 1998
NEWINCIncorporation