Background WavePink WaveYellow Wave

WEBB ESTATE LIMITED (03727126)

WEBB ESTATE LIMITED (03727126) is an active UK company. incorporated on 5 March 1999. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. WEBB ESTATE LIMITED has been registered for 27 years. Current directors include ABBASI, Hasnain Ali, Dr, BHATTI, Rashad Ali, BROWN, Betty Jane and 9 others.

Company Number
03727126
Status
active
Type
ltd
Incorporated
5 March 1999
Age
27 years
Address
C/O Flemmings, Croydon, CR0 3HA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ABBASI, Hasnain Ali, Dr, BHATTI, Rashad Ali, BROWN, Betty Jane, CHAUDRY, Javid, CLARKE, Alan Philip, HADEN-SCOTT, Timothy, ISMAIL, Rengina, MARSDEN, Sarah Wendy Frances, MCGOWAN, Anita, NIHALANI, Ahkalya, SHAH, Hitesh Chandra, WILLIAMS, Gregory Christopher Carr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEBB ESTATE LIMITED

WEBB ESTATE LIMITED is an active company incorporated on 5 March 1999 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WEBB ESTATE LIMITED was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03727126

LTD Company

Age

27 Years

Incorporated 5 March 1999

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 2 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026
Contact
Address

C/O Flemmings 76 Canterbury Road Croydon, CR0 3HA,

Previous Addresses

Origin Two 106 High Street Crawley West Sussex RH10 1BF
From: 2 December 2014To: 18 May 2017
Innovis House 108 High Street Crawley West Sussex RH10 1AS
From: 5 March 1999To: 2 December 2014
Timeline

71 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Mar 99
Director Left
Apr 11
Director Left
Apr 11
Director Joined
May 11
Director Joined
Jun 11
Director Joined
Jul 11
Funding Round
Aug 11
Director Joined
Oct 11
Funding Round
Apr 13
Funding Round
Apr 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Apr 14
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Aug 14
Director Joined
Aug 14
Director Left
Apr 15
Director Joined
May 15
Director Left
Dec 15
Funding Round
Jan 16
Funding Round
May 16
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
May 17
Director Joined
Oct 17
Director Left
May 18
Director Joined
Jul 18
Funding Round
Aug 18
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Feb 20
Funding Round
Mar 20
Director Left
Jun 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Aug 20
Funding Round
Dec 20
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Apr 23
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Jul 24
Director Joined
Aug 24
Director Left
Apr 25
Director Joined
May 25
Director Joined
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Sept 25
8
Funding
62
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

ABBASI, Hasnain Ali, Dr

Active
76 Canterbury Road, CroydonCR0 3HA
Born April 1976
Director
Appointed 22 Jan 2020

BHATTI, Rashad Ali

Active
76 Canterbury Road, CroydonCR0 3HA
Born September 1953
Director
Appointed 18 Sept 2025

BROWN, Betty Jane

Active
76 Canterbury Road, CroydonCR0 3HA
Born October 1958
Director
Appointed 19 Apr 2023

CHAUDRY, Javid

Active
76 Canterbury Road, CroydonCR0 3HA
Born March 1970
Director
Appointed 18 Sept 2025

CLARKE, Alan Philip

Active
76 Canterbury Road, CroydonCR0 3HA
Born August 1951
Director
Appointed 22 Sept 2011

HADEN-SCOTT, Timothy

Active
76 Canterbury Road, CroydonCR0 3HA
Born October 1964
Director
Appointed 14 Aug 2024

ISMAIL, Rengina

Active
76 Canterbury Road, CroydonCR0 3HA
Born March 1967
Director
Appointed 13 Feb 2020

MARSDEN, Sarah Wendy Frances

Active
76 Canterbury Road, CroydonCR0 3HA
Born February 1966
Director
Appointed 08 Feb 2017

MCGOWAN, Anita

Active
76 Canterbury Road, CroydonCR0 3HA
Born January 1960
Director
Appointed 28 Aug 2020

NIHALANI, Ahkalya

Active
76 Canterbury Road, CroydonCR0 3HA
Born September 1971
Director
Appointed 02 Apr 2025

SHAH, Hitesh Chandra

Active
76 Canterbury Road, CroydonCR0 3HA
Born February 1959
Director
Appointed 08 Feb 2017

WILLIAMS, Gregory Christopher Carr

Active
76 Canterbury Road, CroydonCR0 3HA
Born December 1981
Director
Appointed 20 Jul 2020

NELSON, Christopher David John

Resigned
17 Mill View Gardens, CroydonCR0 5HW
Secretary
Appointed 05 Mar 1999
Resigned 01 Mar 2011

AARONS, Ian Leslie

Resigned
11 Briar Hill, PurleyCR8 3LF
Born February 1944
Director
Appointed 14 Sept 2016
Resigned 07 Mar 2023

AARONS, Ian Leslie

Resigned
Briarwood House 11 Briar Hill, PurleyCR8 3LF
Born February 1944
Director
Appointed 22 Aug 2000
Resigned 06 Apr 2006

BARNES, Terence Henry

Resigned
Furze Hill, PurleyCR8 3LB
Born August 1938
Director
Appointed 21 Apr 2011
Resigned 23 Jun 2014

BASSETT, Geoffrey Charles

Resigned
Upper Woodcote Village, PurleyCR8 3HE
Born August 1935
Director
Appointed 19 Sept 2013
Resigned 03 Nov 2016

CARTER-CLOUT, Anthony Michael

Resigned
76 Canterbury Road, CroydonCR0 3HA
Born July 1948
Director
Appointed 23 Jul 2020
Resigned 18 Sept 2025

CARTER-CLOUT, Anthony Michael

Resigned
41 Furze Lane, PurleyCR8 3EJ
Born July 1948
Director
Appointed 22 Aug 2000
Resigned 29 May 2014

CLARKE, Alan Philip

Resigned
Wittsend, PurleyCR8 3LN
Born August 1949
Director
Appointed 22 Aug 2000
Resigned 31 May 2005

DICKENS, Frances Anne

Resigned
Furze Hill, PurleyCR8 3LB
Born May 1962
Director
Appointed 14 Sept 2016
Resigned 15 Nov 2019

DICKENS, John Philip

Resigned
Furze Hill, PurleyCR8 3LB
Born July 1960
Director
Appointed 31 Jul 2014
Resigned 15 Nov 2019

DRISCOLL, James Patrick

Resigned
Foxley Hatch, PurleyCR8 3LH
Born April 1925
Director
Appointed 22 Aug 2000
Resigned 15 May 2003

DRUCE, Kenneth

Resigned
The Cottage, PurleyCR8 3LP
Born July 1919
Director
Appointed 22 Aug 2000
Resigned 30 Jun 2007

FRASER, Moira Anne

Resigned
Silver Lane, PurleyCR8 3HG
Born February 1955
Director
Appointed 16 Jan 2008
Resigned 19 Sept 2013

FRY, Elizabeth Catherine

Resigned
76 Canterbury Road, CroydonCR0 3HA
Born December 1964
Director
Appointed 17 Jul 2019
Resigned 23 Jul 2020

FRY, Jack Peter

Resigned
Spring Cottage, PurleyCR8 3HS
Born May 1937
Director
Appointed 18 Apr 2002
Resigned 22 May 2008

FULCHER, William Robert

Resigned
72 Woodcrest Road, PurleyCR8 4JB
Born December 1948
Director
Appointed 05 Mar 1999
Resigned 22 Aug 2000

GEERING, Richard

Resigned
Woodcote Lane, PurleyCR8 3HB
Born March 1971
Director
Appointed 18 Jul 2018
Resigned 15 Jan 2020

GILES, Matthew Denis

Resigned
Silver Lane, PurleyCR8 3HJ
Born January 1965
Director
Appointed 10 Jun 2019
Resigned 25 Jun 2020

GREENE, Stephen Paul

Resigned
Tregarthen 10 Rose Walk, PurleyCR8 3LG
Born January 1948
Director
Appointed 22 Aug 2000
Resigned 30 Sept 2005

HADEN-SCOTT, Timothy

Resigned
Woodcote Lane, PurleyCR8 3HB
Born October 1964
Director
Appointed 22 May 2008
Resigned 27 Jan 2020

HARPER, Graham Alfred

Resigned
Greenways 7 Woodcote Lane, PurleyCR8 3HB
Born July 1928
Director
Appointed 01 Nov 2000
Resigned 15 May 2003

HORTON, Richard Paul

Resigned
Furze Lane, PurleyCR8 3EJ
Born April 1952
Director
Appointed 29 May 2014
Resigned 08 Feb 2017

JENKINS, John Terence

Resigned
Red Cottage, PurleyCR8 3LJ
Born December 1939
Director
Appointed 18 Apr 2002
Resigned 11 Aug 2010
Fundings
Financials
Latest Activities

Filing History

206

Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2025
AP01Appointment of Director
Confirmation Statement With Updates
24 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Change Person Director Company With Change Date
23 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Confirmation Statement With Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2021
CS01Confirmation Statement
Capital Allotment Shares
24 December 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2020
TM01Termination of Director
Capital Allotment Shares
27 March 2020
SH01Allotment of Shares
Confirmation Statement With Updates
27 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Confirmation Statement With Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2018
AAAnnual Accounts
Capital Allotment Shares
17 August 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Confirmation Statement With Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2017
TM01Termination of Director
Capital Allotment Shares
20 May 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
9 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 February 2016
AAAnnual Accounts
Capital Allotment Shares
4 January 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 December 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2014
TM01Termination of Director
Appoint Person Director Company With Name
30 June 2014
AP01Appointment of Director
Termination Director Company With Name
30 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Appoint Person Director Company With Name
2 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 October 2013
AP01Appointment of Director
Termination Director Company With Name
4 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 October 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Capital Allotment Shares
4 April 2013
SH01Allotment of Shares
Capital Allotment Shares
4 April 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Change Person Director Company With Change Date
13 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2012
CH01Change of Director Details
Appoint Person Director Company With Name
17 October 2011
AP01Appointment of Director
Capital Allotment Shares
26 August 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
22 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Termination Director Company With Name
26 April 2011
TM01Termination of Director
Termination Secretary Company With Name
26 April 2011
TM02Termination of Secretary
Termination Director Company With Name
26 April 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 June 2009
AAAnnual Accounts
Legacy
19 March 2009
363aAnnual Return
Legacy
13 March 2009
88(2)Return of Allotment of Shares
Legacy
9 October 2008
287Change of Registered Office
Legacy
4 July 2008
288aAppointment of Director or Secretary
Legacy
25 June 2008
288aAppointment of Director or Secretary
Legacy
23 June 2008
288bResignation of Director or Secretary
Legacy
23 June 2008
288bResignation of Director or Secretary
Legacy
23 June 2008
288bResignation of Director or Secretary
Legacy
23 June 2008
288bResignation of Director or Secretary
Legacy
23 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 May 2008
AAAnnual Accounts
Legacy
1 April 2008
363aAnnual Return
Legacy
7 March 2008
287Change of Registered Office
Legacy
24 January 2008
288aAppointment of Director or Secretary
Legacy
16 August 2007
288bResignation of Director or Secretary
Legacy
16 August 2007
288bResignation of Director or Secretary
Legacy
16 August 2007
288bResignation of Director or Secretary
Legacy
12 July 2007
88(2)R88(2)R
Legacy
14 June 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
4 June 2007
AAAnnual Accounts
Legacy
22 May 2007
88(2)R88(2)R
Legacy
14 March 2007
363aAnnual Return
Legacy
7 March 2007
88(2)R88(2)R
Legacy
7 March 2007
88(2)R88(2)R
Legacy
23 February 2007
88(2)R88(2)R
Legacy
24 January 2007
88(2)R88(2)R
Legacy
11 July 2006
288aAppointment of Director or Secretary
Legacy
3 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 May 2006
AAAnnual Accounts
Legacy
12 April 2006
363aAnnual Return
Legacy
1 February 2006
88(2)R88(2)R
Legacy
17 October 2005
288aAppointment of Director or Secretary
Legacy
17 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 August 2005
AAAnnual Accounts
Legacy
1 July 2005
288bResignation of Director or Secretary
Legacy
16 June 2005
288cChange of Particulars
Legacy
5 April 2005
88(2)R88(2)R
Legacy
23 March 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 October 2004
AAAnnual Accounts
Legacy
1 October 2004
88(2)R88(2)R
Legacy
12 March 2004
363aAnnual Return
Legacy
3 November 2003
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
22 October 2003
AAAnnual Accounts
Memorandum Articles
20 August 2003
MEM/ARTSMEM/ARTS
Resolution
20 August 2003
RESOLUTIONSResolutions
Legacy
22 July 2003
288aAppointment of Director or Secretary
Legacy
24 March 2003
363aAnnual Return
Legacy
2 January 2003
88(2)R88(2)R
Legacy
12 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 October 2002
AAAnnual Accounts
Legacy
14 October 2002
88(2)R88(2)R
Legacy
14 October 2002
88(2)R88(2)R
Legacy
14 October 2002
88(2)R88(2)R
Legacy
14 October 2002
88(2)R88(2)R
Legacy
2 October 2002
288aAppointment of Director or Secretary
Legacy
2 October 2002
288aAppointment of Director or Secretary
Legacy
12 March 2002
363aAnnual Return
Legacy
8 March 2002
288aAppointment of Director or Secretary
Legacy
25 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 January 2002
AAAnnual Accounts
Legacy
13 December 2001
288bResignation of Director or Secretary
Legacy
13 December 2001
288bResignation of Director or Secretary
Legacy
17 July 2001
88(2)R88(2)R
Legacy
26 March 2001
363aAnnual Return
Legacy
22 March 2001
288bResignation of Director or Secretary
Legacy
22 March 2001
288bResignation of Director or Secretary
Legacy
8 February 2001
288aAppointment of Director or Secretary
Legacy
25 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
20 December 2000
AAAnnual Accounts
Resolution
20 December 2000
RESOLUTIONSResolutions
Legacy
18 December 2000
88(2)R88(2)R
Legacy
1 December 2000
288aAppointment of Director or Secretary
Legacy
1 December 2000
288aAppointment of Director or Secretary
Legacy
1 December 2000
288aAppointment of Director or Secretary
Legacy
1 December 2000
288aAppointment of Director or Secretary
Legacy
1 December 2000
288aAppointment of Director or Secretary
Legacy
1 December 2000
288aAppointment of Director or Secretary
Legacy
1 December 2000
288aAppointment of Director or Secretary
Legacy
1 December 2000
288aAppointment of Director or Secretary
Legacy
1 December 2000
288aAppointment of Director or Secretary
Legacy
29 August 2000
88(2)R88(2)R
Legacy
10 August 2000
88(2)R88(2)R
Legacy
2 August 2000
88(2)R88(2)R
Legacy
14 July 2000
88(2)R88(2)R
Legacy
14 July 2000
88(2)R88(2)R
Legacy
14 July 2000
88(2)R88(2)R
Legacy
19 May 2000
88(2)R88(2)R
Legacy
21 March 2000
363aAnnual Return
Incorporation Company
5 March 1999
NEWINCIncorporation