Background WavePink WaveYellow Wave

LANGHOPE RIG WIND FARM LIMITED (03860226)

LANGHOPE RIG WIND FARM LIMITED (03860226) is an active UK company. incorporated on 12 October 1999. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. LANGHOPE RIG WIND FARM LIMITED has been registered for 26 years. Current directors include CRAWFORD, Jason Robert, SANCHO PERIS, Sara.

Company Number
03860226
Status
active
Type
ltd
Incorporated
12 October 1999
Age
26 years
Address
5th Floor, 20 Fenchurch Street, London, EC3M 3BY
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
CRAWFORD, Jason Robert, SANCHO PERIS, Sara
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANGHOPE RIG WIND FARM LIMITED

LANGHOPE RIG WIND FARM LIMITED is an active company incorporated on 12 October 1999 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. LANGHOPE RIG WIND FARM LIMITED was registered 26 years ago.(SIC: 35110)

Status

active

Active since 26 years ago

Company No

03860226

LTD Company

Age

26 Years

Incorporated 12 October 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 August 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

7 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 2 May 2025 (10 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

EFS ANEMOI UK LIMITED
From: 23 January 2013To: 3 April 2017
IGROUP HOLDINGS LIMITED
From: 10 December 1999To: 23 January 2013
FIRSTLINE CORPORATION LIMITED
From: 12 October 1999To: 10 December 1999
Contact
Address

5th Floor, 20 Fenchurch Street London, EC3M 3BY,

Previous Addresses

27-28 Eastcastle Street London W1W 8DH England
From: 4 April 2017To: 28 June 2022
The Ark 201 Talgarth Road Hammersmith London W6 8BJ
From: 23 January 2013To: 4 April 2017
Building 4 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YF
From: 12 October 1999To: 23 January 2013
Timeline

47 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Oct 99
Director Joined
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Aug 11
Director Joined
Aug 11
Director Left
Oct 11
Director Joined
Mar 12
Director Left
Mar 12
Director Joined
Mar 12
Director Left
Jun 12
Director Joined
Jun 12
Capital Update
Sept 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Jan 13
Director Joined
Jan 13
Funding Round
Nov 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Apr 17
Funding Round
Apr 17
Capital Update
Apr 17
Director Left
Mar 21
Director Left
May 22
Director Joined
May 22
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Director Left
May 23
Funding Round
Nov 24
Capital Update
Dec 24
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jul 25
6
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

OCORIAN ADMINISTRATION (UK) LIMITED

Active
20, LondonEC3M 3BY
Corporate secretary
Appointed 26 Jul 2018

CRAWFORD, Jason Robert

Active
Fenchurch Street, LondonEC3M 3BY
Born March 1996
Director
Appointed 03 Jun 2025

SANCHO PERIS, Sara

Active
Fenchurch Street, LondonEC3M 3BY
Born August 1979
Director
Appointed 20 May 2022

SHAH, Kalpna

Resigned
18 Vicarage Road, WatfordWD18 0EH
Secretary
Appointed 20 Dec 2000
Resigned 11 Nov 2004

FN SECRETARY LIMITED

Resigned
Hatters Lane, WatfordWD18 8YF
Corporate secretary
Appointed 11 Nov 2004
Resigned 17 Dec 2012

NATURAL POWER SERVICES LIMITED

Resigned
Dalry, Castle DouglasDG7 3XS
Corporate secretary
Appointed 24 Mar 2017
Resigned 26 Jul 2018

OAKWOOD CORPORATE SECRETARY LIMITED

Resigned
Floor, AltrinchamWA14 2DT
Corporate secretary
Appointed 17 Dec 2012
Resigned 24 Mar 2017

OCORIAN ADMINISTRATION (UK) LIMITED

Resigned
20 Fenchurch Street, LondonEC3M 3BY
Corporate secretary
Appointed 26 Jul 2018
Resigned 01 May 2023

RUTLAND NOMINEES (NO 2) LIMITED

Resigned
Rutland House 148 Edmund Street, BirminghamB3 2JR
Corporate secretary
Appointed 29 Sept 2000
Resigned 20 Dec 2000

RUTLAND SECRETARIES LIMITED

Resigned
Rutland House, BirminghamB3 2JR
Corporate secretary
Appointed 12 Oct 1999
Resigned 29 Sept 2000

AINSWORTH, Keith

Resigned
76 Howes Lane, CoventryCV3 6PJ
Born October 1956
Director
Appointed 29 Sept 2000
Resigned 12 Jun 2001

BELLORA, Michael Richard

Resigned
Russet House, Gerrards CrossSL9 8LL
Born April 1966
Director
Appointed 26 May 2004
Resigned 05 Oct 2007

BERRY, Duncan Gee

Resigned
Hatters Lane, WatfordWD18 8YF
Born December 1968
Director
Appointed 06 Nov 2007
Resigned 29 Oct 2012

BOAKES, Jeremy Edward

Resigned
41 Sherrards Park Road, Welwyn Garden CityAL8 7LD
Born February 1965
Director
Appointed 18 Feb 2004
Resigned 28 Jan 2005

BRENNAN, Peter

Resigned
10 Ardross Avenue, NorthwoodHA6 3DS
Born July 1966
Director
Appointed 12 Sept 2002
Resigned 26 May 2004

CAMERON, Ewan Douglas

Resigned
13 Heathfield Gardens, LondonW4 4JU
Born August 1970
Director
Appointed 14 Aug 2007
Resigned 31 Oct 2008

CRICHTON, Susan Elizabeth

Resigned
The Pheasantries, CheshamHP5 3QR
Born March 1958
Director
Appointed 10 Oct 2001
Resigned 26 Feb 2002

DE RIDDER, Kimon Celicourt Macris, Dr

Resigned
Hatters Lane, WatfordWD18 8YF
Born March 1973
Director
Appointed 23 Feb 2012
Resigned 17 Dec 2012

DEANE JOHNS, Simon Joshua

Resigned
61 Stanlake Road, LondonW12 7HG
Born September 1965
Director
Appointed 26 Feb 2002
Resigned 31 Jan 2004

DLUTOWSKI, Joseph Arthur

Resigned
13127 Silver Fox Lane, Palm Beach Gardens
Born July 1964
Director
Appointed 29 Sept 2000
Resigned 15 Feb 2002

EVANS, Kellie Victoria

Resigned
Hatters Lane, WatfordWD18 8YF
Born December 1971
Director
Appointed 23 Feb 2012
Resigned 29 Oct 2012

FERGUSON, Ian George

Resigned
Hatters Lane, WatfordWD18 8YF
Born March 1960
Director
Appointed 15 Sept 2008
Resigned 22 Feb 2012

FLYNN, William John

Resigned
Hatters Lane, WatfordWD18 8YF
Born September 1968
Director
Appointed 19 Jul 2007
Resigned 30 Jun 2010

FUMAGALLI, Laurence Jon

Resigned
Fenchurch Street, LondonEC3M 3BY
Born April 1972
Director
Appointed 24 Mar 2017
Resigned 01 May 2023

GARDEN, Robert James

Resigned
Hatters Lane, WatfordWD18 8YF
Born May 1967
Director
Appointed 30 Jun 2010
Resigned 29 Oct 2012

GUNNIGLE, Clodagh

Resigned
Hatters Lane, WatfordWD18 8YF
Born August 1974
Director
Appointed 28 Jan 2011
Resigned 31 May 2012

HANSON, Mark Russell

Resigned
201 Talgarth Road, LondonW6 8BJ
Born April 1973
Director
Appointed 17 Dec 2012
Resigned 24 Mar 2017

HARRIS, Jeffrey

Resigned
9 Northaw Place, NorthawEN6 4NQ
Born March 1959
Director
Appointed 26 May 2004
Resigned 10 Nov 2005

HARVEY, David

Resigned
Hatters Lane, WatfordWD18 8YF
Born January 1963
Director
Appointed 06 Nov 2007
Resigned 29 Oct 2012

HARVEY, Richard John

Resigned
6 Heronsford, NorthamptonNN4 9XG
Born February 1963
Director
Appointed 14 Aug 2007
Resigned 30 Jan 2009

HERNANDEZ DE RIQUER, Pablo Mariano

Resigned
Fenchurch Street, LondonEC3M 3BY
Born August 1985
Director
Appointed 01 May 2023
Resigned 01 Jul 2025

HUNKIN, Ricky David

Resigned
2 Hockeridge View, BerkhamstedHP4 3NB
Born March 1962
Director
Appointed 11 Aug 2006
Resigned 23 Jul 2008

JOHAR, Mandeep Singh

Resigned
Hatters Lane, WatfordWD18 8YF
Born June 1971
Director
Appointed 20 Dec 2007
Resigned 01 Aug 2011

JOHNSON, Alec David

Resigned
12 The Witherings, Emerson Park, HornchurchRM11 2RA
Born September 1943
Director
Appointed 17 Oct 2000
Resigned 01 Oct 2002

KAGAN, Jeffrey Allan

Resigned
14 Norrice Lea, LondonN2 0RE
Born March 1968
Director
Appointed 10 Oct 2001
Resigned 15 Mar 2004

Persons with significant control

1

20 Fenchurch Street, LondonEC3M 3BY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Mar 2017
Fundings
Financials
Latest Activities

Filing History

261

Accounts With Accounts Type Full
20 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
28 July 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Change Person Director Company With Change Date
23 June 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Confirmation Statement With Updates
2 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2025
CH01Change of Director Details
Legacy
31 December 2024
SH20SH20
Capital Statement Capital Company With Date Currency Figure
31 December 2024
SH19Statement of Capital
Legacy
31 December 2024
CAP-SSCAP-SS
Resolution
31 December 2024
RESOLUTIONSResolutions
Resolution
23 November 2024
RESOLUTIONSResolutions
Capital Allotment Shares
23 November 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
4 May 2024
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
4 May 2024
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
4 May 2024
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
2 May 2024
CH01Change of Director Details
Accounts With Accounts Type Full
29 August 2023
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
2 June 2023
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 May 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
6 October 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
26 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
1 July 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
28 June 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 March 2021
TM01Termination of Director
Change Corporate Secretary Company With Change Date
9 November 2020
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
16 April 2020
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
7 April 2020
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
27 January 2020
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
2 May 2019
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
2 May 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
24 August 2018
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
26 July 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
26 July 2018
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
24 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 January 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
10 January 2018
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
8 January 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Full
20 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
11 April 2017
SH19Statement of Capital
Legacy
11 April 2017
SH20SH20
Legacy
11 April 2017
CAP-SSCAP-SS
Resolution
11 April 2017
RESOLUTIONSResolutions
Change Sail Address Company With Old Address New Address
4 April 2017
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
4 April 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
4 April 2017
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
3 April 2017
CH03Change of Secretary Details
Certificate Change Of Name Company
3 April 2017
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 March 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 March 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Change Person Director Company With Change Date
23 February 2017
CH01Change of Director Details
Accounts With Accounts Type Full
7 January 2017
AAAnnual Accounts
Resolution
7 November 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Capital Allotment Shares
2 November 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Accounts With Accounts Type Dormant
2 March 2015
AAAnnual Accounts
Auditors Resignation Company
4 December 2014
AUDAUD
Auditors Resignation Company
19 November 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Accounts With Accounts Type Dormant
24 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Second Filing Of Form With Form Type
24 October 2013
RP04RP04
Change Sail Address Company With Old Address
15 August 2013
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
13 August 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
1 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
24 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 January 2013
AP01Appointment of Director
Move Registers To Sail Company
24 January 2013
AD03Change of Location of Company Records
Change Sail Address Company
23 January 2013
AD02Notification of Single Alternative Inspection Location
Certificate Change Of Name Company
23 January 2013
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
23 January 2013
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
23 January 2013
AP04Appointment of Corporate Secretary
Termination Director Company With Name
19 December 2012
TM01Termination of Director
Termination Secretary Company With Name
19 December 2012
TM02Termination of Secretary
Termination Director Company With Name
19 December 2012
TM01Termination of Director
Termination Director Company With Name
3 December 2012
TM01Termination of Director
Termination Director Company With Name
29 October 2012
TM01Termination of Director
Termination Director Company With Name
29 October 2012
TM01Termination of Director
Termination Director Company With Name
29 October 2012
TM01Termination of Director
Termination Director Company With Name
29 October 2012
TM01Termination of Director
Termination Director Company With Name
29 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Memorandum Articles
23 October 2012
MEM/ARTSMEM/ARTS
Resolution
23 October 2012
RESOLUTIONSResolutions
Legacy
18 September 2012
SH20SH20
Legacy
18 September 2012
CAP-SSCAP-SS
Resolution
18 September 2012
RESOLUTIONSResolutions
Legacy
18 September 2012
SH19Statement of Capital
Appoint Person Director Company With Name
26 June 2012
AP01Appointment of Director
Termination Director Company With Name
15 June 2012
TM01Termination of Director
Accounts With Accounts Type Full
30 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
10 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 March 2012
AP01Appointment of Director
Termination Director Company With Name
9 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Change Person Director Company With Change Date
18 October 2011
CH01Change of Director Details
Termination Director Company With Name
15 October 2011
TM01Termination of Director
Change Person Director Company With Change Date
13 September 2011
CH01Change of Director Details
Appoint Person Director Company With Name
15 August 2011
AP01Appointment of Director
Termination Director Company With Name
13 August 2011
TM01Termination of Director
Accounts With Accounts Type Full
27 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
31 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2011
AP01Appointment of Director
Change Person Director Company With Change Date
5 January 2011
CH01Change of Director Details
Termination Director Company With Name
4 January 2011
TM01Termination of Director
Change Person Director Company With Change Date
29 December 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Appoint Person Director Company With Name
20 July 2010
AP01Appointment of Director
Termination Director Company With Name
19 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 July 2010
AP01Appointment of Director
Accounts With Accounts Type Full
14 April 2010
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
8 February 2010
CH04Change of Corporate Secretary Details
Notice Removal Restriction On Company Articles
6 February 2010
CC02CC02
Statement Of Companys Objects
6 February 2010
CC04CC04
Resolution
6 February 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
20 May 2009
AAAnnual Accounts
Legacy
6 March 2009
288bResignation of Director or Secretary
Legacy
30 January 2009
288bResignation of Director or Secretary
Legacy
13 January 2009
288bResignation of Director or Secretary
Legacy
3 December 2008
288aAppointment of Director or Secretary
Legacy
11 November 2008
288bResignation of Director or Secretary
Legacy
29 October 2008
363aAnnual Return
Legacy
19 September 2008
288aAppointment of Director or Secretary
Legacy
11 August 2008
288aAppointment of Director or Secretary
Legacy
28 July 2008
288bResignation of Director or Secretary
Legacy
23 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 April 2008
AAAnnual Accounts
Legacy
28 April 2008
288cChange of Particulars
Legacy
2 April 2008
287Change of Registered Office
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
27 November 2007
288aAppointment of Director or Secretary
Legacy
27 November 2007
288aAppointment of Director or Secretary
Legacy
7 November 2007
363aAnnual Return
Legacy
15 October 2007
288bResignation of Director or Secretary
Legacy
9 October 2007
288bResignation of Director or Secretary
Legacy
19 September 2007
288aAppointment of Director or Secretary
Legacy
13 September 2007
288aAppointment of Director or Secretary
Legacy
1 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 May 2007
AAAnnual Accounts
Legacy
27 October 2006
363aAnnual Return
Legacy
27 October 2006
288cChange of Particulars
Legacy
12 September 2006
288aAppointment of Director or Secretary
Legacy
12 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 July 2006
AAAnnual Accounts
Legacy
17 January 2006
288bResignation of Director or Secretary
Legacy
28 December 2005
288cChange of Particulars
Legacy
5 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2005
AAAnnual Accounts
Legacy
1 November 2005
363aAnnual Return
Legacy
14 February 2005
288bResignation of Director or Secretary
Statement Of Affairs
26 January 2005
SASA
Legacy
26 January 2005
88(2)R88(2)R
Resolution
26 January 2005
RESOLUTIONSResolutions
Legacy
26 January 2005
122122
Statement Of Affairs
26 January 2005
SASA
Resolution
10 December 2004
RESOLUTIONSResolutions
Legacy
2 December 2004
288bResignation of Director or Secretary
Legacy
2 December 2004
288bResignation of Director or Secretary
Legacy
2 December 2004
288aAppointment of Director or Secretary
Legacy
4 November 2004
363aAnnual Return
Legacy
31 August 2004
288cChange of Particulars
Statement Of Affairs
23 July 2004
SASA
Legacy
23 July 2004
88(2)R88(2)R
Legacy
23 July 2004
88(2)R88(2)R
Resolution
23 July 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 July 2004
AAAnnual Accounts
Legacy
14 July 2004
288aAppointment of Director or Secretary
Legacy
13 July 2004
288cChange of Particulars
Legacy
13 July 2004
288bResignation of Director or Secretary
Legacy
13 July 2004
288bResignation of Director or Secretary
Legacy
18 June 2004
288aAppointment of Director or Secretary
Legacy
15 June 2004
288aAppointment of Director or Secretary
Legacy
10 June 2004
288bResignation of Director or Secretary
Legacy
9 June 2004
288aAppointment of Director or Secretary
Legacy
9 June 2004
288aAppointment of Director or Secretary
Legacy
1 April 2004
288bResignation of Director or Secretary
Legacy
5 March 2004
288aAppointment of Director or Secretary
Legacy
26 February 2004
288bResignation of Director or Secretary
Legacy
24 February 2004
288cChange of Particulars
Legacy
14 November 2003
363aAnnual Return
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
4 November 2002
363aAnnual Return
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
11 October 2002
288aAppointment of Director or Secretary
Legacy
8 October 2002
288bResignation of Director or Secretary
Legacy
7 October 2002
288bResignation of Director or Secretary
Statement Of Affairs
18 September 2002
SASA
Legacy
18 September 2002
88(2)R88(2)R
Legacy
22 April 2002
288cChange of Particulars
Legacy
11 March 2002
288aAppointment of Director or Secretary
Legacy
11 March 2002
288bResignation of Director or Secretary
Legacy
8 March 2002
288bResignation of Director or Secretary
Legacy
21 January 2002
288cChange of Particulars
Resolution
12 December 2001
RESOLUTIONSResolutions
Resolution
12 December 2001
RESOLUTIONSResolutions
Resolution
12 December 2001
RESOLUTIONSResolutions
Resolution
12 December 2001
RESOLUTIONSResolutions
Legacy
25 October 2001
363aAnnual Return
Legacy
24 October 2001
288aAppointment of Director or Secretary
Legacy
23 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 August 2001
AAAnnual Accounts
Legacy
17 July 2001
288aAppointment of Director or Secretary
Legacy
29 June 2001
288aAppointment of Director or Secretary
Legacy
29 June 2001
288bResignation of Director or Secretary
Legacy
29 June 2001
288bResignation of Director or Secretary
Auditors Resignation Company
27 June 2001
AUDAUD
Legacy
30 January 2001
287Change of Registered Office
Legacy
28 December 2000
288bResignation of Director or Secretary
Legacy
28 December 2000
288aAppointment of Director or Secretary
Legacy
14 December 2000
288cChange of Particulars
Legacy
23 October 2000
288aAppointment of Director or Secretary
Legacy
23 October 2000
288aAppointment of Director or Secretary
Legacy
23 October 2000
288aAppointment of Director or Secretary
Legacy
23 October 2000
288aAppointment of Director or Secretary
Legacy
20 October 2000
363aAnnual Return
Legacy
4 October 2000
288aAppointment of Director or Secretary
Legacy
4 October 2000
288aAppointment of Director or Secretary
Legacy
4 October 2000
288aAppointment of Director or Secretary
Legacy
4 October 2000
288bResignation of Director or Secretary
Legacy
4 October 2000
288bResignation of Director or Secretary
Legacy
4 October 2000
287Change of Registered Office
Legacy
4 October 2000
225Change of Accounting Reference Date
Certificate Change Of Name Company
10 December 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 October 1999
NEWINCIncorporation