Background WavePink WaveYellow Wave

GOOD ENERGY GROUP LIMITED (04000623)

GOOD ENERGY GROUP LIMITED (04000623) is an active UK company. incorporated on 24 May 2000. with registered office in Chippenham. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity and 2 other business activities. GOOD ENERGY GROUP LIMITED has been registered for 25 years. Current directors include BIPIN, Chandra Chandrappa Gowda, DWARKANATH, Vijay, HOGG, Carl and 5 others.

Company Number
04000623
Status
active
Type
ltd
Incorporated
24 May 2000
Age
25 years
Address
Good Energy, Monkton Park Offices, Chippenham, SN15 1GH
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BIPIN, Chandra Chandrappa Gowda, DWARKANATH, Vijay, HOGG, Carl, NAYYAR, Nalin, POCKLINGTON, Nigel David, QUAIL, Andrew, SANDERSON, Rupert Douglas, WOODWARD, Francoise
SIC Codes
35110, 35120, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOOD ENERGY GROUP LIMITED

GOOD ENERGY GROUP LIMITED is an active company incorporated on 24 May 2000 with the registered office located in Chippenham. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity and 2 other business activities. GOOD ENERGY GROUP LIMITED was registered 25 years ago.(SIC: 35110, 35120, 82990)

Status

active

Active since 25 years ago

Company No

04000623

LTD Company

Age

25 Years

Incorporated 24 May 2000

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 30 May 2025 (10 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

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

GOOD ENERGY GROUP PLC
From: 10 July 2007To: 31 July 2025
MONKTON GROUP PLC
From: 18 May 2002To: 10 July 2007
MONKTON GROUP LIMITED
From: 8 June 2000To: 18 May 2002
OVAL (1538) LIMITED
From: 24 May 2000To: 8 June 2000
Contact
Address

Good Energy, Monkton Park Offices Monkton Park Chippenham, SN15 1GH,

Previous Addresses

Monkton Reach Monkton Hill Chippenham Wiltshire SN15 1EE
From: 31 May 2013To: 11 February 2021
, 2 Temple Back East, Temple Quay, Bristol, BS1 6EG
From: 24 May 2000To: 31 May 2013
Timeline

71 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
May 00
Director Left
May 10
Director Joined
Jun 10
Director Left
Jun 11
Director Left
Jul 12
Director Joined
Oct 12
Director Joined
Nov 12
Loan Secured
May 13
Loan Secured
May 13
Loan Secured
May 13
Funding Round
Jun 13
Funding Round
Aug 13
Loan Secured
Aug 13
Director Joined
Jun 14
Loan Secured
Oct 14
Director Left
Nov 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
May 15
Funding Round
May 15
Funding Round
Jun 15
Funding Round
Jul 15
Funding Round
Nov 15
Director Joined
Sept 16
Director Joined
Sept 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Jan 17
Director Left
Apr 17
Director Left
Jul 17
Funding Round
Nov 17
Funding Round
Nov 17
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Apr 18
Director Left
Jun 18
Funding Round
Jul 18
Director Joined
Jul 18
Director Joined
Feb 19
Funding Round
Jun 19
Director Left
Jun 19
Funding Round
Jul 19
Funding Round
Oct 19
Director Joined
Jan 20
Funding Round
Mar 20
Director Joined
Jun 21
Funding Round
Nov 21
Funding Round
Dec 21
Funding Round
May 22
Director Left
Jun 22
Funding Round
Dec 22
Funding Round
Dec 22
Director Joined
Oct 23
Funding Round
Feb 24
Funding Round
Feb 24
Funding Round
Jul 24
Funding Round
Aug 24
Funding Round
Nov 24
Funding Round
Nov 24
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Funding Round
Apr 25
Owner Exit
Jun 25
New Owner
Jan 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
28
Funding
32
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

COMPUTERSHARE COMPANY SECRETARIAL SERVICES LIMITED

Active
Bridgwater Road, BristolBS13 8AE
Corporate secretary
Appointed 16 Dec 2022

BIPIN, Chandra Chandrappa Gowda

Active
Monkton Park, ChippenhamSN15 1GH
Born April 1980
Director
Appointed 27 Feb 2026

DWARKANATH, Vijay

Active
Monkton Park, ChippenhamSN15 1GH
Born March 1970
Director
Appointed 27 Feb 2026

HOGG, Carl

Active
Monkton Park, ChippenhamSN15 1GH
Born March 1987
Director
Appointed 27 Feb 2026

NAYYAR, Nalin

Active
Monkton Park, ChippenhamSN15 1GH
Born January 1969
Director
Appointed 27 Feb 2026

POCKLINGTON, Nigel David

Active
Monkton Park, ChippenhamSN15 1GH
Born May 1971
Director
Appointed 01 May 2021

QUAIL, Andrew

Active
Monkton Park, ChippenhamSN15 1GH
Born May 1971
Director
Appointed 27 Feb 2026

SANDERSON, Rupert Douglas

Active
Monkton Park, ChippenhamSN15 1GH
Born April 1970
Director
Appointed 08 Jan 2020

WOODWARD, Francoise

Active
Monkton Park, ChippenhamSN15 1GH
Born July 1971
Director
Appointed 20 Oct 2023

FORD, Dave Martyn

Resigned
Monkton Hill, ChippenhamSN15 1EE
Secretary
Appointed 29 Nov 2013
Resigned 03 Feb 2015

ROSSER, Stephen Lloyd

Resigned
Monkton Hill, ChippenhamSN15 1EE
Secretary
Appointed 03 Feb 2015
Resigned 02 Jan 2020

TRANAH, Nigel John

Resigned
Monkton Hill, ChippenhamSN15 1EE
Secretary
Appointed 02 Jul 2012
Resigned 29 Nov 2013

EVERSECRETARY LIMITED

Resigned
70 Great Bridgewater Street, ManchesterM1 5ES
Corporate secretary
Appointed 02 Jan 2020
Resigned 01 Feb 2021

LDC NOMINEE SECRETARY LIMITED

Resigned
Great Bridgewater Street, ManchesterM1 5ES
Corporate secretary
Appointed 01 Feb 2021
Resigned 16 Dec 2022

OVALSEC LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee secretary
Appointed 24 May 2000
Resigned 25 Jun 2012

BROOKS, David Wallace

Resigned
Monkton Hill, ChippenhamSN15 1EE
Born June 1969
Director
Appointed 02 Sept 2016
Resigned 07 Apr 2017

CHURCHILL, Lawrence

Resigned
Monkton Hill, ChippenhamSN15 1EE
Born August 1946
Director
Appointed 01 Dec 2004
Resigned 23 Apr 2012

COCKREM, Denise Patricia

Resigned
Monkton Hill, ChippenhamSN15 1EE
Born November 1962
Director
Appointed 01 May 2014
Resigned 31 Mar 2018

DAVENPORT, Juliet Sarah Lovedy

Resigned
Monkton Hill, ChippenhamSN15 1EE
Born February 1968
Director
Appointed 07 Jun 2000
Resigned 23 Jun 2022

ECSERY, Francesca Eva

Resigned
Monkton Hill, ChippenhamSN15 1EE
Born July 1963
Director
Appointed 15 Nov 2012
Resigned 06 Dec 2017

EDWARDS, Martin John

Resigned
Monkton Hill, ChippenhamSN15 1EE
Born October 1960
Director
Appointed 07 Jun 2000
Resigned 21 Jun 2017

FAIRCHILD, Jonathan George

Resigned
13 Matford Hill, ChippenhamSN15 3NX
Born October 1972
Director
Appointed 12 Dec 2007
Resigned 30 Apr 2010

GOODBROOK, Alan Hugh

Resigned
1 Grey Gables, BristolBS35 4BT
Born September 1948
Director
Appointed 07 Jun 2000
Resigned 30 Apr 2002

JONES, Timothy

Resigned
Monkton Park, ChippenhamSN15 1GH
Born September 1971
Director
Appointed 06 Dec 2017
Resigned 09 Apr 2025

KILLICK, Nigel John

Resigned
6 West Shrubbery, BristolBS6 6SZ
Born August 1960
Director
Appointed 10 Jul 2002
Resigned 26 Sept 2003

MALTBY, John Neil

Resigned
Monkton Hill, ChippenhamSN15 1EE
Born January 1962
Director
Appointed 15 Oct 2012
Resigned 13 Jun 2019

PEAGAM, Garry John

Resigned
Monkton Hill, ChippenhamSN15 1EE
Born September 1956
Director
Appointed 30 Jun 2010
Resigned 31 Oct 2014

SELLERS, John Ernest

Resigned
Monkton Hill, ChippenhamSN15 1EE
Born May 1943
Director
Appointed 07 Jun 2000
Resigned 28 Jun 2011

SQUIRES, Richard, Mrs.

Resigned
Monkton Hill, ChippenhamSN15 1EE
Born July 1948
Director
Appointed 03 Mar 2008
Resigned 21 Jun 2018

SWINDELLS, Brian James

Resigned
7 Hollymead Lane, BristolBS9 1LN
Born May 1944
Director
Appointed 07 Jun 2000
Resigned 30 Apr 2002

TINKER, Emma Natalie

Resigned
Monkton Park, ChippenhamSN15 1GH
Born June 1975
Director
Appointed 02 Sept 2016
Resigned 09 Apr 2025

WHITEHORN, William Elliot

Resigned
Monkton Park, ChippenhamSN15 1GH
Born February 1960
Director
Appointed 04 Jul 2018
Resigned 09 Apr 2025

WYNN-EVANS, Nemone Louisa

Resigned
Monkton Reach, Monkton Hill, ChippenhamSN15 1EE
Born September 1974
Director
Appointed 06 Feb 2019
Resigned 09 Apr 2025

OVAL NOMINEES LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee director
Appointed 24 May 2000
Resigned 07 Jun 2000

OVALSEC LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee director
Appointed 24 May 2000
Resigned 07 Jun 2000

Persons with significant control

2

1 Active
1 Ceased

Hh Sheikh Tahnoon Bin Zayed Bin Sultan Al-Nahyan

Active
Abu Dhabi Global Market Square, Abu Dhabi
Born December 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jan 2025
Rowcroft, StroudGL5 3BY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Jul 2017
Ceased 09 Apr 2025
Fundings
Financials
Latest Activities

Filing History

246

Appoint Person Director Company With Name Date
27 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
23 January 2026
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
22 January 2026
PSC09Update to PSC Statements
Reregistration Public To Private Company
31 July 2025
RR02RR02
Certificate Re Registration Public Limited Company To Private
31 July 2025
CERT10CERT10
Re Registration Memorandum Articles
31 July 2025
MARMAR
Resolution
31 July 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
16 June 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
16 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
30 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
22 May 2025
CH01Change of Director Details
Court Order
24 April 2025
OCOC
Capital Allotment Shares
16 April 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Resolution
1 April 2025
RESOLUTIONSResolutions
Memorandum Articles
1 April 2025
MAMA
Capital Allotment Shares
6 November 2024
SH01Allotment of Shares
Capital Allotment Shares
6 November 2024
SH01Allotment of Shares
Second Filing Capital Allotment Shares
2 September 2024
RP04SH01RP04SH01
Capital Allotment Shares
7 August 2024
SH01Allotment of Shares
Capital Allotment Shares
8 July 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
13 May 2024
RP04AP01RP04AP01
Capital Allotment Shares
26 February 2024
SH01Allotment of Shares
Capital Allotment Shares
21 February 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 October 2023
AP01Appointment of Director
Accounts With Made Up Date
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 June 2023
CH01Change of Director Details
Capital Allotment Shares
20 December 2022
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
16 December 2022
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
16 December 2022
AP04Appointment of Corporate Secretary
Capital Allotment Shares
15 December 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
20 July 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
30 May 2022
AAAnnual Accounts
Capital Allotment Shares
3 May 2022
SH01Allotment of Shares
Capital Allotment Shares
10 December 2021
SH01Allotment of Shares
Capital Allotment Shares
18 November 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
7 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 March 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
16 March 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
11 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Group
1 September 2020
AAAnnual Accounts
Resolution
27 July 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 June 2020
CS01Confirmation Statement
Capital Allotment Shares
6 March 2020
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
15 January 2020
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
15 January 2020
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Capital Allotment Shares
1 November 2019
SH01Allotment of Shares
Capital Allotment Shares
9 July 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
3 July 2019
AAAnnual Accounts
Resolution
1 July 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 June 2019
TM01Termination of Director
Confirmation Statement With Updates
14 June 2019
CS01Confirmation Statement
Capital Allotment Shares
10 June 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Capital Allotment Shares
16 July 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
22 June 2018
TM01Termination of Director
Accounts With Accounts Type Group
20 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 June 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2017
AP01Appointment of Director
Capital Allotment Shares
22 November 2017
SH01Allotment of Shares
Capital Allotment Shares
21 November 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
25 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 April 2017
TM01Termination of Director
Capital Allotment Shares
6 January 2017
SH01Allotment of Shares
Second Filing Capital Allotment Shares
6 January 2017
RP04SH01RP04SH01
Capital Allotment Shares
2 November 2016
SH01Allotment of Shares
Capital Allotment Shares
2 November 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 June 2016
AR01AR01
Accounts With Accounts Type Group
2 June 2016
AAAnnual Accounts
Capital Allotment Shares
27 November 2015
SH01Allotment of Shares
Capital Allotment Shares
8 July 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
8 July 2015
AR01AR01
Second Filing Of Form With Form Type
3 July 2015
RP04RP04
Second Filing Of Form With Form Type
3 July 2015
RP04RP04
Capital Allotment Shares
5 June 2015
SH01Allotment of Shares
Resolution
27 May 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
20 May 2015
AAAnnual Accounts
Capital Allotment Shares
14 May 2015
SH01Allotment of Shares
Mortgage Satisfy Charge Full
8 May 2015
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
17 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 February 2015
TM02Termination of Secretary
Mortgage Satisfy Charge Full
17 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 December 2014
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
14 November 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
12 June 2014
AR01AR01
Move Registers To Registered Office Company
5 June 2014
AD04Change of Accounting Records Location
Appoint Person Director Company With Name
5 June 2014
AP01Appointment of Director
Resolution
13 May 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
13 May 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
29 November 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
29 November 2013
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number
15 August 2013
MR01Registration of a Charge
Capital Allotment Shares
8 August 2013
SH01Allotment of Shares
Resolution
7 August 2013
RESOLUTIONSResolutions
Resolution
1 August 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 June 2013
AR01AR01
Capital Allotment Shares
21 June 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
31 May 2013
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
30 May 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
30 May 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
11 May 2013
MR01Registration of a Charge
Miscellaneous
20 November 2012
MISCMISC
Appoint Person Director Company With Name
19 November 2012
AP01Appointment of Director
Auditors Resignation Company
14 November 2012
AUDAUD
Appoint Person Director Company With Name
23 October 2012
AP01Appointment of Director
Termination Director Company With Name
17 July 2012
TM01Termination of Director
Resolution
10 July 2012
RESOLUTIONSResolutions
Change Person Director Company With Change Date
4 July 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
4 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
3 July 2012
TM02Termination of Secretary
Accounts With Accounts Type Group
19 June 2012
AAAnnual Accounts
Resolution
19 June 2012
RESOLUTIONSResolutions
Resolution
19 June 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date
1 June 2012
AR01AR01
Legacy
12 September 2011
MG02MG02
Accounts With Accounts Type Group
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
1 July 2011
AR01AR01
Termination Director Company With Name
30 June 2011
TM01Termination of Director
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Bulk List Shareholders
6 July 2010
AR01AR01
Appoint Person Director Company With Name
1 July 2010
AP01Appointment of Director
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Accounts With Accounts Type Group
29 June 2010
AAAnnual Accounts
Termination Director Company With Name
6 May 2010
TM01Termination of Director
Move Registers To Sail Company
9 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
9 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
8 June 2009
AAAnnual Accounts
Legacy
1 June 2009
363aAnnual Return
Legacy
1 June 2009
288cChange of Particulars
Resolution
18 May 2009
RESOLUTIONSResolutions
Legacy
21 October 2008
395Particulars of Mortgage or Charge
Resolution
11 August 2008
RESOLUTIONSResolutions
Legacy
5 June 2008
363aAnnual Return
Accounts With Accounts Type Group
27 May 2008
AAAnnual Accounts
Legacy
9 May 2008
88(2)Return of Allotment of Shares
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
17 December 2007
288aAppointment of Director or Secretary
Resolution
26 October 2007
RESOLUTIONSResolutions
Resolution
26 October 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
20 July 2007
AAAnnual Accounts
Legacy
12 July 2007
363aAnnual Return
Certificate Change Of Name Company
10 July 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
5 July 2006
AAAnnual Accounts
Legacy
22 June 2006
363aAnnual Return
Accounts With Accounts Type Group
29 June 2005
AAAnnual Accounts
Legacy
29 June 2005
363aAnnual Return
Legacy
11 February 2005
288aAppointment of Director or Secretary
Legacy
8 November 2004
88(2)R88(2)R
Legacy
27 October 2004
88(2)R88(2)R
Legacy
23 June 2004
PROSPPROSP
Legacy
18 June 2004
363aAnnual Return
Legacy
14 June 2004
123Notice of Increase in Nominal Capital
Resolution
14 June 2004
RESOLUTIONSResolutions
Resolution
14 June 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 June 2004
AAAnnual Accounts
Legacy
14 May 2004
288bResignation of Director or Secretary
Legacy
18 October 2003
88(2)R88(2)R
Accounts With Accounts Type Group
4 July 2003
AAAnnual Accounts
Legacy
2 July 2003
363aAnnual Return
Legacy
18 June 2003
288cChange of Particulars
Legacy
5 June 2003
288cChange of Particulars
Legacy
12 May 2003
88(2)R88(2)R
Legacy
4 May 2003
288cChange of Particulars
Legacy
3 February 2003
88(3)88(3)
Legacy
3 February 2003
88(2)R88(2)R
Legacy
3 February 2003
88(2)R88(2)R
Legacy
23 December 2002
88(2)R88(2)R
Legacy
21 November 2002
88(2)R88(2)R
Legacy
25 September 2002
88(2)R88(2)R
Legacy
28 August 2002
88(2)R88(2)R
Legacy
19 August 2002
88(2)R88(2)R
Legacy
19 July 2002
288aAppointment of Director or Secretary
Resolution
14 July 2002
RESOLUTIONSResolutions
Legacy
14 July 2002
88(3)88(3)
Legacy
14 July 2002
88(2)R88(2)R
Legacy
14 July 2002
88(3)88(3)
Legacy
14 July 2002
88(2)R88(2)R
Legacy
12 July 2002
363aAnnual Return
Legacy
12 July 2002
288cChange of Particulars
Legacy
25 June 2002
PROSPPROSP
Legacy
5 June 2002
287Change of Registered Office
Resolution
2 June 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Small
23 May 2002
AAAnnual Accounts
Certificate Re Registration Private To Public Limited Company
23 May 2002
CERT5CERT5
Memorandum Articles
23 May 2002
MEM/ARTSMEM/ARTS
Resolution
23 May 2002
RESOLUTIONSResolutions
Resolution
23 May 2002
RESOLUTIONSResolutions
Legacy
23 May 2002
123Notice of Increase in Nominal Capital
Resolution
23 May 2002
RESOLUTIONSResolutions
Resolution
23 May 2002
RESOLUTIONSResolutions
Legacy
22 May 2002
288bResignation of Director or Secretary
Legacy
22 May 2002
288bResignation of Director or Secretary
Auditors Report
18 May 2002
AUDRAUDR
Auditors Statement
18 May 2002
AUDSAUDS
Legacy
18 May 2002
43(3)e43(3)e
Legacy
18 May 2002
43(3)43(3)
Accounts Balance Sheet
31 December 2001
BSBS
Accounts With Accounts Type Small
15 October 2001
AAAnnual Accounts
Legacy
12 June 2001
363aAnnual Return
Legacy
12 June 2001
288bResignation of Director or Secretary
Legacy
20 July 2000
288aAppointment of Director or Secretary
Legacy
20 July 2000
88(2)R88(2)R
Legacy
20 July 2000
122122
Legacy
20 July 2000
123Notice of Increase in Nominal Capital
Resolution
20 July 2000
RESOLUTIONSResolutions
Resolution
20 July 2000
RESOLUTIONSResolutions
Resolution
20 July 2000
RESOLUTIONSResolutions
Resolution
20 July 2000
RESOLUTIONSResolutions
Legacy
20 July 2000
288bResignation of Director or Secretary
Legacy
20 July 2000
225Change of Accounting Reference Date
Legacy
20 July 2000
288aAppointment of Director or Secretary
Legacy
20 July 2000
288aAppointment of Director or Secretary
Legacy
20 July 2000
288aAppointment of Director or Secretary
Legacy
20 July 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
7 June 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 May 2000
NEWINCIncorporation