Background WavePink WaveYellow Wave

TM PROPERTY SEARCHES LIMITED (03775703)

TM PROPERTY SEARCHES LIMITED (03775703) is an active UK company. incorporated on 21 May 1999. with registered office in Swindon. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c. and 1 other business activities. TM PROPERTY SEARCHES LIMITED has been registered for 26 years. Current directors include GREEN, Matthew Barnaby, HENEGAN, Elizabeth Jade, MARDELL, Eduardo David.

Company Number
03775703
Status
active
Type
ltd
Incorporated
21 May 1999
Age
26 years
Address
1200 Delta Business Park, Swindon, SN5 7XZ
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
GREEN, Matthew Barnaby, HENEGAN, Elizabeth Jade, MARDELL, Eduardo David
SIC Codes
63990, 69109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TM PROPERTY SEARCHES LIMITED

TM PROPERTY SEARCHES LIMITED is an active company incorporated on 21 May 1999 with the registered office located in Swindon. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c. and 1 other business activity. TM PROPERTY SEARCHES LIMITED was registered 26 years ago.(SIC: 63990, 69109)

Status

active

Active since 26 years ago

Company No

03775703

LTD Company

Age

26 Years

Incorporated 21 May 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 July 2023 - 31 December 2024(19 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (5 months ago)
Submitted on 20 November 2025 (5 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026

Previous Company Names

TM PROPERTY SERVICE LIMITED
From: 3 December 2001To: 9 December 2008
TERAMEDIA LIMITED
From: 21 May 1999To: 3 December 2001
Contact
Address

1200 Delta Business Park Swindon, SN5 7XZ,

Previous Addresses

Courtyard House the Square Lightwater Surrey GU18 5SS England
From: 13 July 2021To: 5 January 2022
1200 Delta Business Park Swindon Wiltshire SN5 7XZ England
From: 17 October 2016To: 13 July 2021
Midland Bridge House Midland Bridge Road Bath BA2 3FP England
From: 13 July 2016To: 17 October 2016
1200 Delta Business Park, Welton Road Swindon Wiltshire SN5 7XZ
From: 17 May 2012To: 13 July 2016
1200 Delta Office Park, Welton Road Swindon Wiltshire SN5 7XZ United Kingdom
From: 16 May 2012To: 17 May 2012
200 Delta Business Park Swindon Wiltshire SN5 7XD United Kingdom
From: 21 May 1999To: 16 May 2012
Timeline

46 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
May 99
Director Left
Feb 10
Director Joined
Feb 10
Director Left
Oct 10
Capital Update
Oct 11
Director Joined
Jan 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
May 15
Director Left
Sept 15
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jul 19
Director Left
Sept 19
Director Joined
Mar 20
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Loan Secured
May 22
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Loan Secured
Aug 23
Loan Cleared
Aug 23
Director Left
Aug 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Jun 24
Director Left
Oct 24
Director Left
Dec 24
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Dec 25
Director Joined
Dec 25
Director Left
Jan 26
Director Joined
Feb 26
Director Left
Feb 26
Loan Secured
Mar 26
Loan Cleared
Mar 26
1
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

GREEN, Matthew Barnaby

Active
Delta Business Park, SwindonSN5 7XZ
Born June 1973
Director
Appointed 12 Dec 2025

HENEGAN, Elizabeth Jade

Active
Delta Business Park, SwindonSN5 7XZ
Born August 1982
Director
Appointed 09 Feb 2026

MARDELL, Eduardo David

Active
Delta Business Park, SwindonSN5 7XZ
Born October 1972
Director
Appointed 11 Jul 2025

BROWN, Trevor Haward

Resigned
Delta Business Park, Welton Road, SwindonSN5 7XZ
Secretary
Appointed 12 Jun 2006
Resigned 31 May 2015

HODSON, William Laurence

Resigned
27 Belvedere Grove, LondonSW19 7RQ
Secretary
Appointed 29 Apr 2002
Resigned 24 Feb 2005

JONES, Adrian Holyman

Resigned
The Old Cottage, NewburyRG20 8BB
Secretary
Appointed 16 Sept 1999
Resigned 22 Dec 1999

MOORE, Adrian Stuart

Resigned
Medbourne House, SwindonSN4 0EY
Secretary
Appointed 10 Dec 1999
Resigned 18 Jun 2002

STRIVENS, Andrew James

Resigned
32 Sandfield Road, OxfordOX3 7RJ
Secretary
Appointed 24 Feb 2005
Resigned 03 May 2006

DWW SECRETARIAL LIMITED

Resigned
High Street, LimpsfieldRH8 0DT
Corporate secretary
Appointed 21 May 1999
Resigned 26 Nov 1999

RWK COMPANY SERVICES LIMITED

Resigned
Queen Square, BathBA1 2JE
Corporate secretary
Appointed 31 Aug 2016
Resigned 08 Jul 2021

ALBONE, Paul Edward

Resigned
Delta Business Park, SwindonSN5 7XZ
Born January 1968
Director
Appointed 24 Jan 2008
Resigned 28 Nov 2023

BARKER, Gary Peter

Resigned
Delta Business Park, SwindonSN5 7XZ
Born November 1976
Director
Appointed 31 May 2024
Resigned 17 Oct 2024

BOBATH, Anthony John

Resigned
Delta Business Park, SwindonSN5 7XZ
Born January 1965
Director
Appointed 11 Jun 2018
Resigned 28 Jun 2019

BRETHERTON, Frank

Resigned
Villa Noruega S A Caleta 8, Ibiza
Born May 1949
Director
Appointed 22 Dec 1999
Resigned 17 Dec 2001

BROWN, Trevor Haward

Resigned
Delta Business Park, Welton Road, SwindonSN5 7XZ
Born January 1951
Director
Appointed 12 Jun 2006
Resigned 31 May 2015

CALVERT, John

Resigned
Haighton Tower Whittingham Lane, PrestonPR2 5SL
Born March 1948
Director
Appointed 23 Dec 1999
Resigned 02 Mar 2001

CAROLAN, John Francis

Resigned
The Willows, ThatchamRG19 4NG
Born November 1952
Director
Appointed 12 Jun 2006
Resigned 31 Aug 2010

COCKERHAM, Carl

Resigned
611 Bury Road, BamfordOL11 4DQ
Born March 1969
Director
Appointed 29 Apr 2002
Resigned 07 Oct 2002

CRABB, Ian Denis

Resigned
Floor 1/3, LondonEC2A 2EP
Born February 1959
Director
Appointed 17 Oct 2013
Resigned 11 Jun 2018

CREFFIELD, Paul Lewis

Resigned
Delta Business Park, SwindonSN5 7XZ
Born June 1954
Director
Appointed 02 May 2008
Resigned 11 Jun 2018

DURBIN ST GEORGE, Tom

Resigned
The Square, LightwaterGU18 5SS
Born September 1976
Director
Appointed 08 Jul 2021
Resigned 03 Aug 2023

EDWARDS, Gordon Lewis

Resigned
3 Westover Drive, StoneST15 8TT
Born February 1961
Director
Appointed 24 Jan 2008
Resigned 15 Jan 2010

EMBLEY, Simon David

Resigned
Delta Business Park, Welton Road, SwindonSN5 7XZ
Born October 1960
Director
Appointed 28 Jan 2010
Resigned 17 Oct 2013

FOSTER, Steven James

Resigned
Swandown, MarlboroughSN8 2EX
Born April 1967
Director
Appointed 22 Dec 1999
Resigned 30 Jun 2006

GARRARD, Mark Richard

Resigned
Delta Business Park, SwindonSN5 7XZ
Born December 1976
Director
Appointed 11 Jul 2025
Resigned 07 Jan 2026

GILBERT, Mark Anthony

Resigned
Delta Business Park, SwindonSN5 7XZ
Born March 1972
Director
Appointed 11 Jun 2018
Resigned 09 Sept 2019

GILL, Adrian Stuart

Resigned
Richmond Barn, MursleyMK17 0LE
Born July 1967
Director
Appointed 21 Dec 2005
Resigned 30 Jan 2006

GUPTA, Ashok Kumar

Resigned
26 Parsons Green, LondonSW6 4UH
Born August 1954
Director
Appointed 15 Nov 2000
Resigned 02 Mar 2001

HARRIS, Benjamin Edward

Resigned
Delta Business Park, Welton Road, SwindonSN5 7XZ
Born October 1977
Director
Appointed 23 Jan 2013
Resigned 01 May 2015

HILL, Harry Douglas

Resigned
Moat Hall, ColchesterCO6 3LU
Born April 1948
Director
Appointed 21 May 2003
Resigned 02 May 2008

HILL, Roger Stephen

Resigned
10 The Butts, MarlboroughSN8 2DE
Born October 1942
Director
Appointed 16 Sept 1999
Resigned 29 Oct 2002

JONES, Adrian Holyman

Resigned
The Old Cottage, NewburyRG20 8BB
Born March 1955
Director
Appointed 16 Sept 1999
Resigned 02 Mar 2001

KEMP, Colin

Resigned
Knott Barn, SkiptonBD20 8HX
Born November 1956
Director
Appointed 30 Jan 2006
Resigned 24 Jan 2008

LAING, Ian Michael

Resigned
4 Charlbury Road, OxfordOX2 6UT
Born December 1946
Director
Appointed 21 May 2003
Resigned 21 Dec 2005

LIVESEY, David Christopher

Resigned
Hockliffe Street, Leighton BuzzardLU7 1GN
Born May 1959
Director
Appointed 23 Feb 2017
Resigned 11 Jun 2018

Persons with significant control

1

Delta Business Park, SwindonSN5 7XZ

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
Fundings
Financials
Latest Activities

Filing History

223

Mortgage Satisfy Charge Full
31 March 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2026
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
24 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2024
AP01Appointment of Director
Accounts With Accounts Type Full
9 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Change Account Reference Date Company Current Extended
4 October 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
21 August 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
15 August 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Accounts With Accounts Type Full
2 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Resolution
10 May 2022
RESOLUTIONSResolutions
Memorandum Articles
10 May 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2022
MR01Registration of a Charge
Move Registers To Sail Company With New Address
6 January 2022
AD03Change of Location of Company Records
Move Registers To Registered Office Company With New Address
6 January 2022
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
6 January 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 January 2022
TM02Termination of Secretary
Move Registers To Sail Company With New Address
5 January 2022
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address New Address
5 January 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 July 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
13 July 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
6 November 2018
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
27 June 2018
AAAnnual Accounts
Resolution
21 June 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
26 October 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
25 October 2016
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
17 October 2016
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
5 September 2016
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
20 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Termination Director Company With Name Termination Date
10 September 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 September 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
23 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Full
9 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Appoint Person Director Company With Name
24 October 2013
AP01Appointment of Director
Termination Director Company With Name
24 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
23 January 2013
AP01Appointment of Director
Auditors Resignation Company
15 November 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Miscellaneous
9 November 2012
MISCMISC
Accounts With Accounts Type Full
23 August 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 May 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
16 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Change Person Director Company With Change Date
23 November 2011
CH01Change of Director Details
Move Registers To Registered Office Company
23 November 2011
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
23 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 November 2011
CH03Change of Secretary Details
Capital Statement Capital Company With Date Currency Figure
24 October 2011
SH19Statement of Capital
Legacy
24 October 2011
SH20SH20
Legacy
24 October 2011
CAP-SSCAP-SS
Resolution
24 October 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Termination Director Company With Name
15 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
10 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Move Registers To Sail Company
18 June 2010
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
16 June 2010
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company
16 June 2010
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
6 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
6 February 2010
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2009
AAAnnual Accounts
Legacy
1 June 2009
363aAnnual Return
Legacy
22 December 2008
287Change of Registered Office
Certificate Change Of Name Company
6 December 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
28 October 2008
AAAnnual Accounts
Legacy
11 June 2008
363aAnnual Return
Legacy
23 May 2008
288aAppointment of Director or Secretary
Legacy
21 May 2008
288bResignation of Director or Secretary
Legacy
30 January 2008
288bResignation of Director or Secretary
Legacy
30 January 2008
288aAppointment of Director or Secretary
Legacy
30 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 October 2007
AAAnnual Accounts
Legacy
28 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 2006
AAAnnual Accounts
Legacy
10 October 2006
288bResignation of Director or Secretary
Legacy
15 September 2006
288bResignation of Director or Secretary
Legacy
29 June 2006
288aAppointment of Director or Secretary
Legacy
29 June 2006
288aAppointment of Director or Secretary
Legacy
21 June 2006
363sAnnual Return (shuttle)
Legacy
11 May 2006
288bResignation of Director or Secretary
Legacy
9 May 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
288aAppointment of Director or Secretary
Legacy
4 April 2006
288bResignation of Director or Secretary
Legacy
4 April 2006
288bResignation of Director or Secretary
Legacy
16 March 2006
403aParticulars of Charge Subject to s859A
Legacy
15 March 2006
288bResignation of Director or Secretary
Legacy
15 March 2006
288bResignation of Director or Secretary
Legacy
15 March 2006
288aAppointment of Director or Secretary
Legacy
15 March 2006
288aAppointment of Director or Secretary
Legacy
11 March 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
7 November 2005
AAAnnual Accounts
Resolution
15 September 2005
RESOLUTIONSResolutions
Resolution
15 September 2005
RESOLUTIONSResolutions
Resolution
15 September 2005
RESOLUTIONSResolutions
Legacy
16 June 2005
363sAnnual Return (shuttle)
Legacy
27 April 2005
288bResignation of Director or Secretary
Legacy
27 April 2005
288aAppointment of Director or Secretary
Resolution
29 December 2004
RESOLUTIONSResolutions
Legacy
22 December 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
21 October 2004
AAAnnual Accounts
Legacy
20 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2004
AAAnnual Accounts
Auditors Resignation Company
9 January 2004
AUDAUD
Legacy
18 November 2003
287Change of Registered Office
Legacy
14 September 2003
288cChange of Particulars
Legacy
23 July 2003
288bResignation of Director or Secretary
Legacy
1 July 2003
288aAppointment of Director or Secretary
Legacy
1 July 2003
288aAppointment of Director or Secretary
Legacy
24 June 2003
363sAnnual Return (shuttle)
Legacy
8 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
16 April 2003
AAAnnual Accounts
Legacy
5 March 2003
395Particulars of Mortgage or Charge
Legacy
20 January 2003
288cChange of Particulars
Legacy
20 January 2003
288bResignation of Director or Secretary
Legacy
22 October 2002
288bResignation of Director or Secretary
Legacy
29 June 2002
363sAnnual Return (shuttle)
Legacy
29 June 2002
288aAppointment of Director or Secretary
Legacy
29 June 2002
288aAppointment of Director or Secretary
Legacy
26 March 2002
288bResignation of Director or Secretary
Legacy
1 February 2002
288bResignation of Director or Secretary
Legacy
28 December 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
3 December 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
23 October 2001
AAAnnual Accounts
Legacy
21 June 2001
363sAnnual Return (shuttle)
Legacy
26 April 2001
88(2)R88(2)R
Legacy
26 April 2001
88(2)R88(2)R
Legacy
6 April 2001
88(2)R88(2)R
Legacy
20 March 2001
128(4)128(4)
Legacy
20 March 2001
288aAppointment of Director or Secretary
Resolution
19 March 2001
RESOLUTIONSResolutions
Resolution
19 March 2001
RESOLUTIONSResolutions
Legacy
19 March 2001
128(4)128(4)
Legacy
19 March 2001
88(2)R88(2)R
Legacy
14 March 2001
288bResignation of Director or Secretary
Legacy
14 March 2001
288bResignation of Director or Secretary
Legacy
14 March 2001
288aAppointment of Director or Secretary
Legacy
14 March 2001
288aAppointment of Director or Secretary
Legacy
8 February 2001
288aAppointment of Director or Secretary
Legacy
8 February 2001
288bResignation of Director or Secretary
Legacy
19 January 2001
88(2)R88(2)R
Legacy
19 January 2001
88(2)R88(2)R
Legacy
19 January 2001
88(2)R88(2)R
Legacy
19 January 2001
123Notice of Increase in Nominal Capital
Resolution
19 January 2001
RESOLUTIONSResolutions
Resolution
19 January 2001
RESOLUTIONSResolutions
Resolution
19 January 2001
RESOLUTIONSResolutions
Resolution
19 January 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 October 2000
AAAnnual Accounts
Legacy
27 July 2000
288aAppointment of Director or Secretary
Legacy
27 July 2000
88(2)R88(2)R
Legacy
9 June 2000
363sAnnual Return (shuttle)
Legacy
26 May 2000
88(2)R88(2)R
Legacy
5 May 2000
225Change of Accounting Reference Date
Legacy
17 March 2000
288bResignation of Director or Secretary
Legacy
24 February 2000
288aAppointment of Director or Secretary
Memorandum Articles
9 February 2000
MEM/ARTSMEM/ARTS
Resolution
9 February 2000
RESOLUTIONSResolutions
Resolution
9 February 2000
RESOLUTIONSResolutions
Resolution
9 February 2000
RESOLUTIONSResolutions
Legacy
9 February 2000
123Notice of Increase in Nominal Capital
Legacy
4 February 2000
225Change of Accounting Reference Date
Legacy
4 February 2000
288aAppointment of Director or Secretary
Legacy
4 February 2000
288aAppointment of Director or Secretary
Legacy
20 January 2000
288aAppointment of Director or Secretary
Legacy
20 January 2000
287Change of Registered Office
Legacy
9 December 1999
288bResignation of Director or Secretary
Legacy
9 December 1999
288bResignation of Director or Secretary
Legacy
21 September 1999
288aAppointment of Director or Secretary
Legacy
21 September 1999
288aAppointment of Director or Secretary
Legacy
21 September 1999
288aAppointment of Director or Secretary
Incorporation Company
21 May 1999
NEWINCIncorporation