Background WavePink WaveYellow Wave

BISHOPS PARK (CLOISTERS & CARDINAL) MANAGEMENT COMPANY LIMITED (03723893)

BISHOPS PARK (CLOISTERS & CARDINAL) MANAGEMENT COMPANY LIMITED (03723893) is an active UK company. incorporated on 2 March 1999. with registered office in Ringwood. The company operates in the Real Estate Activities sector, engaged in residents property management. BISHOPS PARK (CLOISTERS & CARDINAL) MANAGEMENT COMPANY LIMITED has been registered for 27 years. Current directors include CLARK, Louise, JANOVSKY, Johann, MULLARKEY, Matthew John and 2 others.

Company Number
03723893
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 March 1999
Age
27 years
Address
24a Southampton Road, Ringwood, BH24 1HY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CLARK, Louise, JANOVSKY, Johann, MULLARKEY, Matthew John, PRENTICE, Chris, SMART, Kenneth Ian
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BISHOPS PARK (CLOISTERS & CARDINAL) MANAGEMENT COMPANY LIMITED

BISHOPS PARK (CLOISTERS & CARDINAL) MANAGEMENT COMPANY LIMITED is an active company incorporated on 2 March 1999 with the registered office located in Ringwood. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BISHOPS PARK (CLOISTERS & CARDINAL) MANAGEMENT COMPANY LIMITED was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03723893

PRIVATE-LIMITED-GUARANT-NSC Company

Age

27 Years

Incorporated 2 March 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 April 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

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 2 March 2026 (1 month ago)
Submitted on 3 March 2025 (1 year ago)

Next Due

Due by 16 March 2027
For period ending 2 March 2027
Contact
Address

24a Southampton Road Ringwood, BH24 1HY,

Previous Addresses

24 Southampton Road Ringwood BH24 1HY England
From: 19 March 2021To: 27 June 2025
C/O Gh Property Management the Corner Lodge, Unit E, Meadow View Business Pk Winchester Road Upham Hampshire SO32 1HJ England
From: 20 February 2021To: 19 March 2021
C/O Gh Property Management Services Limited the Old Barn, Vicarage Farm Business Park Winchester Road Fair Oak Hampshire SO50 7HD England
From: 3 March 2019To: 20 February 2021
The Old Barn Winchester Road Fair Oak Eastleigh Hampshire SO50 7HD England
From: 27 February 2019To: 3 March 2019
11 Little Park Farm Road Fareham Hampshire PO15 5SN England
From: 23 October 2017To: 27 February 2019
C/O Alexander Faulkner Partnership Limited 11 Little Park Farm Road Fareham Hampshire PO15 5SN England
From: 6 May 2016To: 23 October 2017
C/O C/O Alexander Faulkner Partnership Ltd 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN England
From: 10 November 2015To: 6 May 2016
C/O Stiles Harold Williams One Jubilee Street Brighton East Sussex BN1 1GE
From: 15 January 2013To: 10 November 2015
Building 1000 Gf Lakeside North Harbour, Western Road Portsmouth PO6 3EZ England
From: 28 June 2012To: 15 January 2013
Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG England
From: 9 February 2012To: 28 June 2012
2 the Gardens Office Village Fareham Hampshire PO16 8SS United Kingdom
From: 22 September 2011To: 9 February 2012
1-2 the Gardens Office Village Fareham Hants PO16 8SS
From: 2 March 1999To: 22 September 2011
Timeline

29 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Mar 99
Director Joined
Nov 09
Director Left
Apr 10
Director Joined
Aug 10
Director Left
May 11
Director Left
May 11
Director Joined
May 11
Director Joined
Jun 11
Director Left
Jan 12
Director Joined
Mar 15
Director Left
Sept 15
Director Left
Dec 15
Director Joined
Jun 18
Director Joined
Mar 19
Owner Exit
Mar 19
Owner Exit
Mar 19
Director Left
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Dec 19
Director Joined
Feb 20
Director Left
Jun 22
Director Left
May 23
Director Joined
Oct 23
Director Left
Nov 23
Director Joined
Feb 24
Director Joined
Feb 25
Director Joined
Aug 25
Director Left
Feb 26
0
Funding
26
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

EVOLVE BLOCK & ESTATE MANAGEMENT LTD

Active
Southampton Road, RingwoodBH24 1HY
Corporate secretary
Appointed 15 Mar 2021

CLARK, Louise

Active
Southampton Road, RingwoodBH24 1HY
Born May 1964
Director
Appointed 10 Dec 2019

JANOVSKY, Johann

Active
Southampton Road, RingwoodBH24 1HY
Born September 1997
Director
Appointed 12 Aug 2025

MULLARKEY, Matthew John

Active
Southampton Road, RingwoodBH24 1HY
Born January 1975
Director
Appointed 20 Jan 2025

PRENTICE, Chris

Active
Southampton Road, RingwoodBH24 1HY
Born May 1953
Director
Appointed 13 Oct 2023

SMART, Kenneth Ian

Active
Southampton Road, RingwoodBH24 1HY
Born March 1948
Director
Appointed 23 Jan 2024

CLARKE, Rachael Jayne

Resigned
19 Saint Georges Walk, WaterloovillePO7 7TU
Secretary
Appointed 10 Apr 2001
Resigned 02 Mar 2004

LEWIS, Robert Alan

Resigned
14 The Cloisters, AndoverSP10 3FX
Secretary
Appointed 19 Apr 2005
Resigned 18 Sept 2005

SEIDMAN, Julian Steven

Resigned
Mayfly House, LongparishSP11 6PZ
Secretary
Appointed 15 Jun 2004
Resigned 19 Apr 2005

SMITH, Patricia Joyce

Resigned
4 The Cloisters, AndoverSP10 3FX
Secretary
Appointed 18 Feb 2004
Resigned 15 Jun 2004

WHEATLEY, Joy Elizabeth

Resigned
19 Saint Georges Walk, WaterloovillePO7 7TU
Secretary
Appointed 02 Mar 1999
Resigned 10 Apr 2001

ALEXANDER FAULKNER PARTNERSHIP LIMITED

Resigned
Little Park Farm Road, FarehamPO15 5SN
Corporate secretary
Appointed 01 Nov 2015
Resigned 23 Oct 2017

BRISTOL LEGAL SERVICES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate nominee secretary
Appointed 02 Mar 1999
Resigned 02 Mar 1999

COSEC MANAGEMENT SERVICES LIMITED

Resigned
Thamesgate House 4th Floor, Southend On SeaSS2 6DF
Corporate secretary
Appointed 19 Aug 2010
Resigned 28 Jun 2012

COUNTRYWIDE PROPERTY MANAGEMENT

Resigned
113 Old Christchurch Road, BournemouthBH1 1EP
Corporate secretary
Appointed 01 Sept 2005
Resigned 19 Aug 2010

GH PROPERTY MANAGEMENT SERVICES LIMITED

Resigned
Winchester Road, Fair OakSO50 7HD
Corporate secretary
Appointed 09 Feb 2019
Resigned 15 Mar 2021

SDL ESTATE MANAGEMENT LTD TA/ ALEXANDER FAULKNER

Resigned
Little Park Farm Road, FarehamPO15 5SN
Corporate secretary
Appointed 23 Oct 2017
Resigned 14 Feb 2019

STILES HAROLD WILLIAMS

Resigned
27/29 Glasshouse Street, LondonW1B 5DF
Corporate secretary
Appointed 01 Jul 2012
Resigned 01 Nov 2015

BACON, Melanie Catherine

Resigned
Southampton Road, RingwoodBH24 1HY
Born June 1962
Director
Appointed 10 Feb 2020
Resigned 07 Nov 2023

BLACKBURN, Nigel Richard

Resigned
18 The Cloisters, AndoverSP10 3FX
Born May 1964
Director
Appointed 09 Jun 2004
Resigned 21 Apr 2005

BLANDFORD, Brian Cecil

Resigned
12 The Cloisters, AndoverSP10 3FX
Born March 1940
Director
Appointed 08 Sept 2004
Resigned 18 Sept 2008

CHAPMAN, Anthony Ray

Resigned
20 Coronation Road, YateleyGU46 7TH
Born July 1961
Director
Appointed 18 Feb 2004
Resigned 02 Sept 2004

CLARY, Simon John

Resigned
5 The Cloisters, AndoverSP10 3FX
Born September 1969
Director
Appointed 12 Nov 2004
Resigned 11 Jan 2005

DUNWELL, Clare Louise

Resigned
23 Porchester Close, AndoverSP10 4ER
Born January 1974
Director
Appointed 27 Jan 2005
Resigned 01 Jul 2009

FOSTER, John Palmer

Resigned
5 The Pines, AndoverSP10 3EJ
Born May 1936
Director
Appointed 31 May 2006
Resigned 14 Aug 2007

HUNT, Glynis Ann

Resigned
Knights Enham, AndoverSP10 4DS
Born February 1949
Director
Appointed 18 Mar 2011
Resigned 30 Nov 2015

KAVANAGH, Paul Martin

Resigned
Portchester Close, AndoverSP10 4ER
Born October 1969
Director
Appointed 01 Oct 2009
Resigned 19 May 2011

LEWIS, Robert Alan

Resigned
14 The Cloisters, AndoverSP10 3FX
Born June 1962
Director
Appointed 18 Feb 2004
Resigned 31 May 2006

LILL, Angela

Resigned
The Cloisters, AndoverSP10 3FX
Born January 1969
Director
Appointed 18 Sept 2008
Resigned 15 Sept 2009

LILL, Angela

Resigned
Junction Road, AndoverSP10 3FX
Born January 1969
Director
Appointed 18 Sept 2008
Resigned 15 Sept 2009

LONG, Jane Hutley

Resigned
Southampton Road, RingwoodBH24 1HY
Born March 1949
Director
Appointed 11 Nov 2019
Resigned 06 Jun 2022

LONG, Jane Hutley

Resigned
The Old Barn, Vicarage Farm Business Park, Fair OakSO50 7HD
Born March 1949
Director
Appointed 10 Aug 2010
Resigned 11 Nov 2019

MEINEL, Victoria Louise

Resigned
7 The Cloisters, AndoverSP10 3FX
Born September 1977
Director
Appointed 09 Jun 2004
Resigned 23 Apr 2005

MERCHANT, Nargis Nina, Ms.

Resigned
The Old Barn, Vicarage Farm Business Park, Fair OakSO50 7HD
Born October 1948
Director
Appointed 09 Mar 2019
Resigned 11 Nov 2019

MURPHY, Ben

Resigned
6 Cardinal Mews, AndoverSP10 3FY
Born December 1978
Director
Appointed 31 May 2006
Resigned 17 Jan 2012

Persons with significant control

2

0 Active
2 Ceased

Ms Jane Hutley Long

Ceased
The Old Barn, Vicarage Farm Business Park, Fair OakSO50 7HD
Born March 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 09 Mar 2019

Mr Michael Charles Newton

Ceased
The Old Barn, Vicarage Farm Business Park, Fair OakSO50 7HD
Born July 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 09 Mar 2019
Fundings
Financials
Latest Activities

Filing History

180

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
19 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Change Person Director Company With Change Date
27 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 June 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
7 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
12 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2021
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
19 March 2021
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
19 March 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
19 March 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2019
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
10 March 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Sail Address Company With Old Address New Address
5 March 2019
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
4 March 2019
CH01Change of Director Details
Move Registers To Registered Office Company With New Address
4 March 2019
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 March 2019
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
3 March 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
27 February 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
27 February 2019
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
5 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2017
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
23 October 2017
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
23 October 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
23 October 2017
TM02Termination of Secretary
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
6 March 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
23 December 2016
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
30 June 2016
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
6 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
3 March 2016
AR01AR01
Change Sail Address Company With Old Address New Address
3 March 2016
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
24 December 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 November 2015
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
10 November 2015
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
10 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
9 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 March 2015
AR01AR01
Change Corporate Secretary Company With Change Date
11 March 2015
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
5 March 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 March 2014
AR01AR01
Accounts With Accounts Type Dormant
28 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 March 2013
AR01AR01
Move Registers To Sail Company
6 March 2013
AD03Change of Location of Company Records
Change Sail Address Company
6 March 2013
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name
29 January 2013
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
15 January 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
28 June 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
28 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 March 2012
AR01AR01
Change Corporate Secretary Company With Change Date
5 March 2012
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
9 February 2012
AD01Change of Registered Office Address
Termination Director Company With Name
17 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 September 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
8 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 May 2011
AP01Appointment of Director
Termination Director Company With Name
20 May 2011
TM01Termination of Director
Termination Director Company With Name
20 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 March 2011
AR01AR01
Change Person Director Company With Change Date
25 March 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
1 September 2010
AP01Appointment of Director
Termination Secretary Company With Name
25 August 2010
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
25 August 2010
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date
29 April 2010
AR01AR01
Termination Director Company With Name
29 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
23 November 2009
AP01Appointment of Director
Legacy
22 September 2009
288bResignation of Director or Secretary
Legacy
22 September 2009
288bResignation of Director or Secretary
Legacy
16 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 June 2009
AAAnnual Accounts
Legacy
21 April 2009
363aAnnual Return
Legacy
21 April 2009
288bResignation of Director or Secretary
Legacy
21 April 2009
288aAppointment of Director or Secretary
Legacy
21 April 2009
287Change of Registered Office
Legacy
20 February 2009
287Change of Registered Office
Legacy
10 October 2008
288aAppointment of Director or Secretary
Legacy
22 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 September 2008
AAAnnual Accounts
Legacy
17 April 2008
363sAnnual Return (shuttle)
Legacy
22 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 August 2007
AAAnnual Accounts
Legacy
19 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 November 2006
AAAnnual Accounts
Legacy
3 November 2006
288bResignation of Director or Secretary
Legacy
24 August 2006
288aAppointment of Director or Secretary
Legacy
16 August 2006
288aAppointment of Director or Secretary
Legacy
10 August 2006
288bResignation of Director or Secretary
Legacy
10 August 2006
288bResignation of Director or Secretary
Legacy
10 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 June 2006
AAAnnual Accounts
Legacy
13 March 2006
363sAnnual Return (shuttle)
Legacy
4 October 2005
288aAppointment of Director or Secretary
Legacy
4 October 2005
287Change of Registered Office
Legacy
28 September 2005
288bResignation of Director or Secretary
Legacy
19 May 2005
288bResignation of Director or Secretary
Legacy
9 May 2005
363sAnnual Return (shuttle)
Legacy
9 May 2005
288aAppointment of Director or Secretary
Legacy
9 May 2005
288bResignation of Director or Secretary
Legacy
9 May 2005
288bResignation of Director or Secretary
Legacy
6 May 2005
288bResignation of Director or Secretary
Legacy
3 May 2005
288bResignation of Director or Secretary
Legacy
3 May 2005
288bResignation of Director or Secretary
Legacy
3 May 2005
288bResignation of Director or Secretary
Legacy
27 April 2005
288aAppointment of Director or Secretary
Legacy
11 April 2005
287Change of Registered Office
Legacy
11 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
31 January 2005
AAAnnual Accounts
Legacy
17 January 2005
288bResignation of Director or Secretary
Legacy
22 November 2004
288aAppointment of Director or Secretary
Legacy
25 October 2004
288bResignation of Director or Secretary
Legacy
20 September 2004
288aAppointment of Director or Secretary
Legacy
15 September 2004
288bResignation of Director or Secretary
Legacy
9 August 2004
288aAppointment of Director or Secretary
Legacy
30 June 2004
288bResignation of Director or Secretary
Legacy
30 June 2004
288aAppointment of Director or Secretary
Legacy
23 June 2004
288aAppointment of Director or Secretary
Legacy
23 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
15 April 2004
AAAnnual Accounts
Legacy
30 March 2004
363sAnnual Return (shuttle)
Legacy
8 March 2004
288bResignation of Director or Secretary
Legacy
8 March 2004
288aAppointment of Director or Secretary
Legacy
8 March 2004
288aAppointment of Director or Secretary
Legacy
8 March 2004
288aAppointment of Director or Secretary
Legacy
8 March 2004
288aAppointment of Director or Secretary
Legacy
8 March 2004
288aAppointment of Director or Secretary
Legacy
8 March 2004
288aAppointment of Director or Secretary
Legacy
8 March 2004
288aAppointment of Director or Secretary
Legacy
8 March 2004
288aAppointment of Director or Secretary
Legacy
8 March 2004
288bResignation of Director or Secretary
Legacy
8 March 2004
287Change of Registered Office
Legacy
27 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 January 2003
AAAnnual Accounts
Legacy
10 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 January 2002
AAAnnual Accounts
Legacy
17 April 2001
363sAnnual Return (shuttle)
Legacy
14 April 2001
288bResignation of Director or Secretary
Legacy
14 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
21 February 2001
AAAnnual Accounts
Legacy
20 March 2000
363sAnnual Return (shuttle)
Legacy
10 March 1999
288bResignation of Director or Secretary
Incorporation Company
2 March 1999
NEWINCIncorporation