Background WavePink WaveYellow Wave

POWERLEAGUE FIVES LIMITED (03867954)

POWERLEAGUE FIVES LIMITED (03867954) is an active UK company. incorporated on 25 October 1999. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. POWERLEAGUE FIVES LIMITED has been registered for 26 years.

Company Number
03867954
Status
active
Type
ltd
Incorporated
25 October 1999
Age
26 years
Address
172 Tottenham Court Road, London, W1T 7NS
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POWERLEAGUE FIVES LIMITED

POWERLEAGUE FIVES LIMITED is an active company incorporated on 25 October 1999 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. POWERLEAGUE FIVES LIMITED was registered 26 years ago.(SIC: 93110)

Status

active

Active since 26 years ago

Company No

03867954

LTD Company

Age

26 Years

Incorporated 25 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 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 September 2025 (6 months ago)
Submitted on 15 October 2025 (5 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026

Previous Company Names

POWERLEAGUE GROUP LIMITED
From: 8 May 2000To: 5 May 2005
PROJECT UNITED LIMITED
From: 25 October 1999To: 8 May 2000
Contact
Address

172 Tottenham Court Road 2nd Floor London, W1T 7NS,

Previous Addresses

Floor 11, North Wing, York House Empire Way Wembley HA9 0PA England
From: 3 October 2016To: 27 January 2019
20-22 Bedford Row London WC1R 4JS
From: 22 November 2010To: 3 October 2016
Powerleague Mill Hill Pursley Road Mill Hill London NW7 2BB
From: 25 October 1999To: 22 November 2010
Timeline

75 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Oct 99
Director Left
Sept 10
Loan Secured
Jan 15
Director Joined
Mar 15
Loan Secured
Jun 15
Loan Secured
Jun 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Director Left
Jul 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Secured
Sept 15
Loan Secured
Jan 16
Director Left
Sept 16
Director Joined
Oct 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Director Joined
Mar 18
Director Joined
Mar 18
Loan Secured
Apr 18
Director Left
May 18
Director Left
Aug 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Funding Round
Dec 18
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Funding Round
Apr 20
Loan Secured
Jun 20
Owner Exit
Oct 21
Owner Exit
Mar 22
Funding Round
May 22
Loan Secured
Feb 23
Loan Secured
Feb 23
Director Joined
Jun 25
Funding Round
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Owner Exit
Jun 25
Owner Exit
Jun 25
Funding Round
Jun 25
Share Issue
Jun 25
Director Left
Sept 25
Director Joined
Nov 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Secured
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
6
Funding
17
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

309

Memorandum Articles
17 February 2026
MAMA
Resolution
17 February 2026
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
11 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Confirmation Statement With Updates
15 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Accounts With Accounts Type Group
24 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
18 June 2025
PSC08Cessation of Other Registrable Person PSC
Resolution
12 June 2025
RESOLUTIONSResolutions
Memorandum Articles
12 June 2025
MAMA
Cessation Of A Person With Significant Control
10 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
10 June 2025
SH01Allotment of Shares
Capital Name Of Class Of Shares
10 June 2025
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
10 June 2025
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
9 June 2025
SH01Allotment of Shares
Mortgage Satisfy Charge Full
9 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
6 June 2025
AP01Appointment of Director
Mortgage Charge Part Both With Charge Number
16 April 2025
MR05Certification of Charge
Statement Of Companys Objects
16 December 2024
CC04CC04
Second Filing Of Confirmation Statement With Made Up Date
10 December 2024
RP04CS01RP04CS01
Accounts With Accounts Type Group
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
11 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2023
MR01Registration of a Charge
Confirmation Statement
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2022
AAAnnual Accounts
Memorandum Articles
30 May 2022
MAMA
Resolution
30 May 2022
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
26 May 2022
SH10Notice of Particulars of Variation
Capital Allotment Shares
25 May 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
1 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
17 March 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
17 March 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
16 March 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
16 March 2022
PSC05Notification that PSC Information has been Withdrawn
Liquidation Voluntary Arrangement Completion
15 February 2022
CVA4CVA4
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
29 December 2021
CVA3CVA3
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
28 October 2021
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
25 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
25 October 2021
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
25 October 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
1 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
16 April 2021
AAAnnual Accounts
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
16 December 2020
CVA3CVA3
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2020
MR01Registration of a Charge
Resolution
5 May 2020
RESOLUTIONSResolutions
Capital Allotment Shares
8 April 2020
SH01Allotment of Shares
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
19 December 2019
CVA3CVA3
Accounts With Accounts Type Group
11 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 October 2019
PSC02Notification of Relevant Legal Entity PSC
Mortgage Charge Part Both With Charge Number
23 August 2019
MR05Certification of Charge
Mortgage Satisfy Charge Part
23 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
23 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
23 August 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
12 February 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 January 2019
AD01Change of Registered Office Address
Capital Allotment Shares
17 December 2018
SH01Allotment of Shares
Memorandum Articles
14 December 2018
MAMA
Resolution
14 December 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
1 November 2018
CVA1CVA1
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2018
TM01Termination of Director
Legacy
21 May 2018
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
21 May 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2017
AAAnnual Accounts
Accounts With Accounts Type Group
9 June 2017
AAAnnual Accounts
Mortgage Create With Deed
25 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2016
MR01Registration of a Charge
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 October 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 September 2016
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Group
9 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
21 July 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
31 March 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Accounts With Accounts Type Group
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Accounts With Accounts Type Group
10 October 2013
AAAnnual Accounts
Legacy
5 December 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Accounts With Accounts Type Group
24 September 2012
AAAnnual Accounts
Legacy
11 May 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Accounts With Accounts Type Full
1 June 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 June 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
22 November 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Change Person Director Company With Change Date
9 November 2010
CH01Change of Director Details
Termination Director Company With Name
6 September 2010
TM01Termination of Director
Accounts With Accounts Type Group
1 April 2010
AAAnnual Accounts
Memorandum Articles
28 January 2010
MEM/ARTSMEM/ARTS
Resolution
28 January 2010
RESOLUTIONSResolutions
Legacy
30 December 2009
MG01MG01
Legacy
16 December 2009
MG01MG01
Legacy
15 December 2009
MG01MG01
Legacy
15 December 2009
MG01MG01
Legacy
15 December 2009
MG01MG01
Legacy
15 December 2009
MG01MG01
Legacy
15 December 2009
MG01MG01
Legacy
15 December 2009
MG01MG01
Legacy
3 December 2009
MG02MG02
Legacy
3 December 2009
MG02MG02
Legacy
3 December 2009
MG02MG02
Legacy
3 December 2009
MG02MG02
Legacy
3 December 2009
MG02MG02
Legacy
3 December 2009
MG02MG02
Legacy
3 December 2009
MG02MG02
Legacy
3 December 2009
MG02MG02
Legacy
3 December 2009
MG02MG02
Legacy
3 December 2009
MG02MG02
Legacy
3 December 2009
MG02MG02
Legacy
3 December 2009
MG02MG02
Legacy
3 December 2009
MG02MG02
Legacy
3 December 2009
MG02MG02
Legacy
3 December 2009
MG02MG02
Legacy
3 December 2009
MG02MG02
Legacy
3 December 2009
MG02MG02
Legacy
3 December 2009
MG02MG02
Legacy
3 December 2009
MG02MG02
Legacy
3 December 2009
MG02MG02
Legacy
3 December 2009
MG02MG02
Legacy
3 December 2009
MG02MG02
Legacy
3 December 2009
MG02MG02
Legacy
3 December 2009
MG02MG02
Legacy
3 December 2009
MG02MG02
Legacy
3 December 2009
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Group
7 April 2009
AAAnnual Accounts
Legacy
11 November 2008
363aAnnual Return
Legacy
31 July 2008
288bResignation of Director or Secretary
Legacy
30 July 2008
395Particulars of Mortgage or Charge
Legacy
25 July 2008
395Particulars of Mortgage or Charge
Legacy
25 July 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
14 May 2008
AAAnnual Accounts
Legacy
16 April 2008
395Particulars of Mortgage or Charge
Legacy
4 March 2008
403aParticulars of Charge Subject to s859A
Legacy
22 January 2008
395Particulars of Mortgage or Charge
Legacy
17 December 2007
395Particulars of Mortgage or Charge
Legacy
6 November 2007
353353
Legacy
5 November 2007
363aAnnual Return
Legacy
5 November 2007
288cChange of Particulars
Legacy
14 August 2007
395Particulars of Mortgage or Charge
Legacy
16 June 2007
395Particulars of Mortgage or Charge
Legacy
1 June 2007
395Particulars of Mortgage or Charge
Legacy
8 March 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
13 February 2007
AAAnnual Accounts
Legacy
14 December 2006
395Particulars of Mortgage or Charge
Legacy
23 November 2006
395Particulars of Mortgage or Charge
Legacy
26 October 2006
363aAnnual Return
Legacy
20 June 2006
395Particulars of Mortgage or Charge
Legacy
8 June 2006
288bResignation of Director or Secretary
Legacy
8 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
2 May 2006
AAAnnual Accounts
Legacy
22 February 2006
395Particulars of Mortgage or Charge
Legacy
14 December 2005
363sAnnual Return (shuttle)
Legacy
7 December 2005
395Particulars of Mortgage or Charge
Legacy
7 December 2005
395Particulars of Mortgage or Charge
Legacy
22 November 2005
395Particulars of Mortgage or Charge
Legacy
22 November 2005
395Particulars of Mortgage or Charge
Legacy
22 November 2005
395Particulars of Mortgage or Charge
Legacy
14 October 2005
395Particulars of Mortgage or Charge
Legacy
10 September 2005
395Particulars of Mortgage or Charge
Legacy
3 August 2005
395Particulars of Mortgage or Charge
Legacy
30 July 2005
395Particulars of Mortgage or Charge
Legacy
30 July 2005
395Particulars of Mortgage or Charge
Legacy
2 June 2005
88(2)R88(2)R
Certificate Change Of Name Company
5 May 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 April 2005
395Particulars of Mortgage or Charge
Certificate Capital Cancellation Share Premium Account
14 April 2005
CERT21CERT21
Court Order
14 April 2005
OCOC
Resolution
14 April 2005
RESOLUTIONSResolutions
Legacy
24 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 September 2004
AAAnnual Accounts
Legacy
2 April 2004
88(2)R88(2)R
Legacy
18 March 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
20 January 2004
AAAnnual Accounts
Legacy
10 December 2003
363sAnnual Return (shuttle)
Legacy
24 September 2003
363sAnnual Return (shuttle)
Legacy
23 September 2003
122122
Legacy
23 September 2003
88(2)R88(2)R
Resolution
23 September 2003
RESOLUTIONSResolutions
Resolution
23 September 2003
RESOLUTIONSResolutions
Resolution
23 September 2003
RESOLUTIONSResolutions
Resolution
23 September 2003
RESOLUTIONSResolutions
Legacy
23 September 2003
169169
Legacy
23 September 2003
123Notice of Increase in Nominal Capital
Legacy
3 September 2003
288bResignation of Director or Secretary
Legacy
3 September 2003
288aAppointment of Director or Secretary
Legacy
5 June 2003
287Change of Registered Office
Accounts With Accounts Type Group
26 March 2003
AAAnnual Accounts
Legacy
10 January 2003
288bResignation of Director or Secretary
Legacy
22 October 2002
123Notice of Increase in Nominal Capital
Legacy
22 October 2002
88(2)R88(2)R
Resolution
22 October 2002
RESOLUTIONSResolutions
Resolution
22 October 2002
RESOLUTIONSResolutions
Resolution
22 October 2002
RESOLUTIONSResolutions
Resolution
22 October 2002
RESOLUTIONSResolutions
Legacy
29 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
14 May 2002
AAAnnual Accounts
Legacy
7 May 2002
288bResignation of Director or Secretary
Legacy
30 April 2002
403aParticulars of Charge Subject to s859A
Legacy
15 March 2002
288bResignation of Director or Secretary
Legacy
7 January 2002
363sAnnual Return (shuttle)
Legacy
7 January 2002
288bResignation of Director or Secretary
Legacy
7 January 2002
288bResignation of Director or Secretary
Legacy
4 December 2001
288aAppointment of Director or Secretary
Legacy
12 October 2001
288bResignation of Director or Secretary
Legacy
29 August 2001
288bResignation of Director or Secretary
Legacy
29 August 2001
288bResignation of Director or Secretary
Legacy
29 August 2001
288bResignation of Director or Secretary
Legacy
29 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
4 May 2001
AAAnnual Accounts
Legacy
5 March 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
363sAnnual Return (shuttle)
Legacy
9 January 2001
122122
Legacy
9 January 2001
88(2)R88(2)R
Legacy
11 December 2000
288aAppointment of Director or Secretary
Legacy
6 October 2000
288bResignation of Director or Secretary
Legacy
21 September 2000
288bResignation of Director or Secretary
Legacy
18 May 2000
287Change of Registered Office
Certificate Change Of Name Company
5 May 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 May 2000
88(2)R88(2)R
Legacy
7 April 2000
288aAppointment of Director or Secretary
Legacy
27 March 2000
288aAppointment of Director or Secretary
Resolution
30 December 1999
RESOLUTIONSResolutions
Resolution
30 December 1999
RESOLUTIONSResolutions
Resolution
30 December 1999
RESOLUTIONSResolutions
Resolution
30 December 1999
RESOLUTIONSResolutions
Legacy
30 December 1999
88(2)R88(2)R
Legacy
30 December 1999
123Notice of Increase in Nominal Capital
Legacy
30 December 1999
123Notice of Increase in Nominal Capital
Resolution
30 December 1999
RESOLUTIONSResolutions
Resolution
30 December 1999
RESOLUTIONSResolutions
Resolution
30 December 1999
RESOLUTIONSResolutions
Resolution
30 December 1999
RESOLUTIONSResolutions
Resolution
30 December 1999
RESOLUTIONSResolutions
Legacy
24 December 1999
288aAppointment of Director or Secretary
Legacy
24 December 1999
288aAppointment of Director or Secretary
Legacy
24 December 1999
122122
Legacy
16 December 1999
395Particulars of Mortgage or Charge
Legacy
13 December 1999
225Change of Accounting Reference Date
Legacy
13 December 1999
288aAppointment of Director or Secretary
Legacy
13 December 1999
288aAppointment of Director or Secretary
Legacy
13 December 1999
288aAppointment of Director or Secretary
Legacy
13 December 1999
288aAppointment of Director or Secretary
Legacy
13 December 1999
288aAppointment of Director or Secretary
Legacy
13 December 1999
288bResignation of Director or Secretary
Legacy
13 December 1999
288bResignation of Director or Secretary
Legacy
11 December 1999
395Particulars of Mortgage or Charge
Incorporation Company
25 October 1999
NEWINCIncorporation