Background WavePink WaveYellow Wave

G L HEARN LIMITED (03798877)

G L HEARN LIMITED (03798877) is an active UK company. incorporated on 30 June 1999. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. G L HEARN LIMITED has been registered for 26 years. Current directors include BARNARD, Miles Lawrence, REILLY, Paul, WILLIAMSON, Richard.

Company Number
03798877
Status
active
Type
ltd
Incorporated
30 June 1999
Age
26 years
Address
Wsp House, London, WC2A 1AF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BARNARD, Miles Lawrence, REILLY, Paul, WILLIAMSON, Richard
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G L HEARN LIMITED

G L HEARN LIMITED is an active company incorporated on 30 June 1999 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. G L HEARN LIMITED was registered 26 years ago.(SIC: 74909)

Status

active

Active since 26 years ago

Company No

03798877

LTD Company

Age

26 Years

Incorporated 30 June 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 5 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

G L HEARN HOLDINGS LIMITED
From: 30 June 1999To: 23 May 2000
Contact
Address

Wsp House 70 Chancery Lane London, WC2A 1AF,

Previous Addresses

65 Gresham Street London EC2V 7NQ England
From: 25 September 2020To: 22 September 2022
30 Berners Street London W1T 3LR England
From: 1 October 2018To: 25 September 2020
17 Rochester Row London SW1P 1QT United Kingdom
From: 14 July 2015To: 1 October 2018
280 High Holborn London WC1V 7EE
From: 25 March 2014To: 14 July 2015
, 20 Soho Square, London, W1D 3QW
From: 30 June 1999To: 25 March 2014
Timeline

68 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Jun 99
Director Joined
Jan 10
Director Left
Mar 10
Director Joined
Apr 11
Director Joined
May 11
Director Left
Sept 11
Director Joined
Sept 11
Director Left
Aug 12
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Dec 13
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Funding Round
Jul 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Loan Cleared
Aug 15
Director Joined
Nov 15
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Oct 16
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
May 19
Director Left
May 19
Director Left
May 19
Director Joined
Jun 19
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Nov 20
Capital Update
Apr 22
Funding Round
Jul 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Owner Exit
Sept 22
Funding Round
Sept 22
Director Left
Sept 23
Director Joined
Sept 23
Capital Update
Nov 23
Director Joined
Dec 24
Director Left
Dec 24
5
Funding
60
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

PILSWORTH, Hannah Frances

Active
70 Chancery Lane, LondonWC2A 1AF
Secretary
Appointed 06 Mar 2025

BARNARD, Miles Lawrence

Active
70 Chancery Lane, LondonWC2A 1AF
Born May 1966
Director
Appointed 22 Sept 2022

REILLY, Paul

Active
70 Chancery Lane, LondonWC2A 1AF
Born October 1965
Director
Appointed 16 Dec 2024

WILLIAMSON, Richard

Active
70 Chancery Lane, LondonWC2A 1AF
Born June 1965
Director
Appointed 27 Sept 2023

KAMAL, Arif

Resigned
34 West Towers, PinnerHA5 1UA
Secretary
Appointed 30 Jul 1999
Resigned 31 Dec 2013

SEWELL, Karen

Resigned
70 Chancery Lane, LondonWC2A 1AF
Secretary
Appointed 22 Sept 2022
Resigned 06 Mar 2025

SLOGGETT, Brian Ronald

Resigned
High Holborn, LondonWC1V 7EE
Secretary
Appointed 31 Dec 2013
Resigned 07 Jul 2015

CAPITA GROUP SECRETARY LIMITED

Resigned
Gresham Street, LondonEC2V 7NQ
Corporate secretary
Appointed 07 Jul 2015
Resigned 22 Sept 2022

CRIPPS SECRETARIES LIMITED

Resigned
Cripps Harries Hall Seymour House, Tunbridge WellsTN1 1EG
Corporate secretary
Appointed 30 Jun 1999
Resigned 30 Jul 1999

ALLATT, Mark Colin

Resigned
Bradmore Park Road, LondonW6 0DT
Born November 1965
Director
Appointed 01 Sept 2011
Resigned 07 Jul 2015

ANDREWS, Shaun

Resigned
High Holborn, LondonWC1V 7EE
Born November 1970
Director
Appointed 01 Jun 2014
Resigned 07 Jul 2015

BAKER, Michael Geoffrey

Resigned
9 Scholars Green Lane, LymmWA13 0QA
Born September 1958
Director
Appointed 23 Sept 2003
Resigned 17 Jul 2007

BARNARD, Simon

Resigned
LondonEC2V 7NQ
Born November 1966
Director
Appointed 14 Jan 2020
Resigned 31 Aug 2020

BEARDMORE, David Norman

Resigned
62 Lower Oldfield Park, BathBA2 3HP
Born March 1948
Director
Appointed 30 Jul 1999
Resigned 24 May 2002

BUNTING, Gilulia

Resigned
High Holborn, LondonWC1V 7EE
Born April 1958
Director
Appointed 04 Jan 2011
Resigned 31 May 2014

BUTLER, Timothy John

Resigned
Blandings 28 Knowle Park, CobhamKT11 3AB
Born December 1958
Director
Appointed 27 Jan 2006
Resigned 31 May 2013

COBB, Richard William

Resigned
Conewago, KenleyCR8 5HT
Born January 1950
Director
Appointed 30 Jul 1999
Resigned 01 Jun 2011

CROWDY, Alastair James

Resigned
Berners Street, LondonW1T 3LR
Born August 1968
Director
Appointed 10 Apr 2017
Resigned 31 Oct 2018

CROWDY, Alastair James

Resigned
14 Goldings Lane, HertfordSG14 2PT
Born August 1968
Director
Appointed 18 Jul 2006
Resigned 07 Jul 2015

DAVIES, Thomas Young

Resigned
83 Brookmans Avenue, Brookmans ParkAL9 7QG
Born July 1948
Director
Appointed 01 Jun 2001
Resigned 31 Dec 2006

DORNFORD, Alan Craig

Resigned
Rochester Row, LondonSW1P 1QT
Born October 1965
Director
Appointed 08 Jul 2015
Resigned 31 Jul 2016

DUNN, Kerry

Resigned
Berners Street, LondonW1T 3LR
Born April 1972
Director
Appointed 10 Apr 2017
Resigned 31 Mar 2019

DUNN, Kerry

Resigned
High Holborn, LondonWC1V 7EE
Born April 1972
Director
Appointed 01 Jun 2014
Resigned 07 Jul 2015

FOGG, Jane

Resigned
Three Oaks, GodalmingGU8 6BA
Born October 1955
Director
Appointed 30 Jul 1999
Resigned 29 Apr 2004

FRANKS, Nigel Alan

Resigned
18 Gilkes Crescent, LondonSE21 7BS
Born October 1946
Director
Appointed 02 Jan 2007
Resigned 14 Jul 2009

GREENSPAN, Daniel James

Resigned
Rochester Row, LondonSW1P 1QT
Born April 1975
Director
Appointed 07 Jul 2015
Resigned 28 Jul 2015

HAGGER, Jonathan Osborne

Resigned
High Holborn, LondonWC1V 7EE
Born February 1949
Director
Appointed 12 Oct 2009
Resigned 31 May 2014

HEARN, James Robert

Resigned
Tinkers Hollow Lunghurst Road, CaterhamCR3 7EJ
Born August 1952
Director
Appointed 24 May 2005
Resigned 01 Jun 2012

HEARN, James Robert

Resigned
Tinkers Hollow Lunghurst Road, CaterhamCR3 7EJ
Born August 1952
Director
Appointed 30 Jul 1999
Resigned 30 May 2003

HETHERTON, Andrew

Resigned
High Holborn, LondonWC1V 7EE
Born August 1967
Director
Appointed 01 Jun 2013
Resigned 07 Jul 2015

HINGSTON, Mark

Resigned
Rochester Row, LondonSW1P 1QT
Born July 1975
Director
Appointed 08 Jul 2015
Resigned 09 Sept 2016

HOWARD, Andrew David

Resigned
Rochester Row, LondonSW1P 1QT
Born December 1974
Director
Appointed 07 Jul 2015
Resigned 28 Jul 2015

KAMAL, Arif

Resigned
34 West Towers, PinnerHA5 1UA
Born February 1961
Director
Appointed 23 May 2003
Resigned 31 Dec 2013

LATTIMER, Alan

Resigned
Heathfield Road, PetersfieldGU31 4DG
Born June 1961
Director
Appointed 09 May 2011
Resigned 07 Jul 2015

MCLAUGHLIN, Deborah Ann

Resigned
Berners Street, LondonW1T 3LR
Born January 1963
Director
Appointed 31 Oct 2018
Resigned 24 Apr 2019

Persons with significant control

2

1 Active
1 Ceased
70 Chancery Lane, LondonWC2A 1AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Sept 2022
Gresham Street, LondonEC2V 7NQ

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 22 Sept 2022
Fundings
Financials
Latest Activities

Filing History

251

Accounts With Accounts Type Full
5 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 March 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 March 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
3 April 2024
AD04Change of Accounting Records Location
Capital Statement Capital Company With Date Currency Figure
29 November 2023
SH19Statement of Capital
Legacy
29 November 2023
SH20SH20
Resolution
29 November 2023
RESOLUTIONSResolutions
Legacy
29 November 2023
CAP-SSCAP-SS
Accounts With Accounts Type Full
16 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2023
AP01Appointment of Director
Move Registers To Sail Company With New Address
17 April 2023
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
17 April 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
5 April 2023
CS01Confirmation Statement
Capital Allotment Shares
30 September 2022
SH01Allotment of Shares
Resolution
28 September 2022
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
23 September 2022
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 September 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 September 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Notification Of A Person With Significant Control
22 September 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
13 September 2022
AAAnnual Accounts
Resolution
1 August 2022
RESOLUTIONSResolutions
Capital Allotment Shares
27 July 2022
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
8 April 2022
SH19Statement of Capital
Legacy
8 April 2022
SH20SH20
Legacy
8 April 2022
CAP-SSCAP-SS
Resolution
8 April 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
16 April 2021
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
4 January 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
11 November 2020
TM01Termination of Director
Change Person Director Company With Change Date
8 October 2020
CH01Change of Director Details
Change Corporate Director Company With Change Date
8 October 2020
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
8 October 2020
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
28 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
14 April 2020
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
14 April 2020
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
17 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
18 June 2019
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
23 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
10 April 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
3 October 2018
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
3 October 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 October 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2018
CH01Change of Director Details
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
9 January 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2016
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
25 May 2016
AA01Change of Accounting Reference Date
Auditors Resignation Company
3 May 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Accounts With Accounts Type Group
7 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
11 August 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
5 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Capital Allotment Shares
22 July 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
14 July 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 July 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
14 July 2015
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Capital Name Of Class Of Shares
14 July 2015
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
14 July 2015
CC04CC04
Resolution
14 July 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Second Filing Of Form With Form Type Made Up Date
19 March 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
19 March 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
19 March 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
19 March 2015
RP04RP04
Accounts With Accounts Type Group
6 March 2015
AAAnnual Accounts
Capital Name Of Class Of Shares
4 March 2015
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
4 March 2015
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
4 March 2015
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
4 March 2015
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
4 March 2015
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
4 March 2015
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
4 March 2015
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
4 March 2015
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
4 March 2015
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
4 March 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
4 March 2015
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
4 March 2015
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
4 March 2015
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
4 March 2015
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
4 March 2015
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
4 March 2015
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
4 March 2015
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
4 March 2015
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Resolution
18 February 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Move Registers To Sail Company With New Address
28 July 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
28 July 2014
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
18 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
18 June 2014
AP01Appointment of Director
Termination Director Company With Name
4 June 2014
TM01Termination of Director
Termination Director Company With Name
4 June 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
25 March 2014
AD01Change of Registered Office Address
Resolution
7 January 2014
RESOLUTIONSResolutions
Termination Director Company With Name
31 December 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
31 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
31 December 2013
TM02Termination of Secretary
Accounts With Accounts Type Group
19 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Change Person Director Company With Change Date
24 July 2013
CH01Change of Director Details
Termination Director Company With Name
5 July 2013
TM01Termination of Director
Termination Director Company With Name
5 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 July 2013
AP01Appointment of Director
Accounts With Accounts Type Group
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Termination Director Company With Name
6 August 2012
TM01Termination of Director
Accounts With Accounts Type Group
25 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 September 2011
AP01Appointment of Director
Termination Director Company With Name
5 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Appoint Person Director Company With Name
17 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Accounts With Accounts Type Group
26 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2010
AR01AR01
Change Person Director Company With Change Date
12 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2010
CH01Change of Director Details
Termination Director Company With Name
16 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
25 January 2010
AP01Appointment of Director
Accounts With Accounts Type Group
4 November 2009
AAAnnual Accounts
Legacy
15 July 2009
363aAnnual Return
Accounts With Accounts Type Group
26 November 2008
AAAnnual Accounts
Legacy
18 November 2008
225Change of Accounting Reference Date
Legacy
22 July 2008
363aAnnual Return
Legacy
21 July 2008
353353
Accounts With Accounts Type Group
30 October 2007
AAAnnual Accounts
Legacy
30 August 2007
363sAnnual Return (shuttle)
Legacy
11 August 2007
288bResignation of Director or Secretary
Legacy
11 August 2007
288bResignation of Director or Secretary
Resolution
8 June 2007
RESOLUTIONSResolutions
Resolution
8 June 2007
RESOLUTIONSResolutions
Legacy
20 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
29 November 2006
AAAnnual Accounts
Legacy
4 August 2006
288aAppointment of Director or Secretary
Legacy
4 August 2006
363sAnnual Return (shuttle)
Legacy
25 July 2006
288aAppointment of Director or Secretary
Legacy
12 July 2006
288bResignation of Director or Secretary
Legacy
11 April 2006
288aAppointment of Director or Secretary
Legacy
13 March 2006
288aAppointment of Director or Secretary
Legacy
13 March 2006
288aAppointment of Director or Secretary
Legacy
13 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
17 November 2005
AAAnnual Accounts
Legacy
23 August 2005
363sAnnual Return (shuttle)
Legacy
12 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
15 November 2004
AAAnnual Accounts
Legacy
13 September 2004
287Change of Registered Office
Legacy
10 September 2004
169169
Legacy
7 September 2004
288aAppointment of Director or Secretary
Resolution
1 September 2004
RESOLUTIONSResolutions
Legacy
5 August 2004
363sAnnual Return (shuttle)
Legacy
2 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
29 October 2003
AAAnnual Accounts
Legacy
8 September 2003
363sAnnual Return (shuttle)
Legacy
21 June 2003
288bResignation of Director or Secretary
Legacy
21 June 2003
288bResignation of Director or Secretary
Legacy
13 June 2003
288aAppointment of Director or Secretary
Memorandum Articles
21 May 2003
MEM/ARTSMEM/ARTS
Resolution
21 May 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Group
11 December 2002
AAAnnual Accounts
Legacy
27 August 2002
363sAnnual Return (shuttle)
Legacy
5 July 2002
288bResignation of Director or Secretary
Legacy
5 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
5 November 2001
AAAnnual Accounts
Legacy
5 October 2001
288aAppointment of Director or Secretary
Legacy
1 August 2001
288aAppointment of Director or Secretary
Legacy
29 July 2001
363sAnnual Return (shuttle)
Legacy
25 July 2001
288aAppointment of Director or Secretary
Legacy
3 February 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
15 November 2000
AAAnnual Accounts
Legacy
30 August 2000
363sAnnual Return (shuttle)
Legacy
14 July 2000
225Change of Accounting Reference Date
Certificate Change Of Name Company
23 May 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 April 2000
88(3)88(3)
Legacy
20 April 2000
88(2)R88(2)R
Legacy
20 October 1999
88(3)88(3)
Legacy
20 October 1999
88(3)88(3)
Legacy
20 October 1999
88(3)88(3)
Legacy
20 October 1999
88(2)P88(2)P
Legacy
25 August 1999
288aAppointment of Director or Secretary
Legacy
25 August 1999
288aAppointment of Director or Secretary
Legacy
25 August 1999
288aAppointment of Director or Secretary
Legacy
25 August 1999
288aAppointment of Director or Secretary
Legacy
25 August 1999
288aAppointment of Director or Secretary
Legacy
25 August 1999
288aAppointment of Director or Secretary
Legacy
25 August 1999
288aAppointment of Director or Secretary
Legacy
25 August 1999
288bResignation of Director or Secretary
Legacy
25 August 1999
288bResignation of Director or Secretary
Certificate Re Registration Unlimited To Limited
20 August 1999
CERT1CERT1
Re Registration Memorandum Articles
20 August 1999
MARMAR
Legacy
20 August 1999
5151
Resolution
20 August 1999
RESOLUTIONSResolutions
Resolution
20 August 1999
RESOLUTIONSResolutions
Incorporation Company
30 June 1999
NEWINCIncorporation