Background WavePink WaveYellow Wave

RIVERSIDE ESTUARY LIMITED (04025897)

RIVERSIDE ESTUARY LIMITED (04025897) is an active UK company. incorporated on 3 July 2000. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. RIVERSIDE ESTUARY LIMITED has been registered for 25 years. Current directors include BARNES, Rodney, BYRNE, Rachael Margaret, FORD, Pauline Ann and 1 others.

Company Number
04025897
Status
active
Type
ltd
Incorporated
3 July 2000
Age
25 years
Address
2 Estuary Boulevard, Liverpool, L24 8RF
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
BARNES, Rodney, BYRNE, Rachael Margaret, FORD, Pauline Ann, GLENTON, John Albert
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVERSIDE ESTUARY LIMITED

RIVERSIDE ESTUARY LIMITED is an active company incorporated on 3 July 2000 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. RIVERSIDE ESTUARY LIMITED was registered 25 years ago.(SIC: 68201)

Status

active

Active since 25 years ago

Company No

04025897

LTD Company

Age

25 Years

Incorporated 3 July 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (8 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026

Previous Company Names

RIVERSIDE CARE AND SUPPORT LIMITED
From: 3 July 2013To: 19 November 2015
RIVERSIDE HOUSING REPAIRS LIMITED
From: 26 September 2000To: 3 July 2013
ZINCFOUR LIMITED
From: 3 July 2000To: 26 September 2000
Contact
Address

2 Estuary Boulevard Estuary Commerce Park, Speke Liverpool, L24 8RF,

Timeline

60 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Jul 00
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
May 10
Director Left
Jan 12
Director Joined
Feb 12
Director Left
Jun 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Oct 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Jan 14
Director Joined
Jul 14
Director Joined
Jul 14
Loan Secured
Dec 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Jun 15
Director Left
Apr 16
Director Joined
May 16
Director Left
Oct 16
Director Joined
Jan 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Sept 21
Director Left
Oct 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Oct 22
Director Joined
Oct 22
Owner Exit
Nov 23
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Apr 24
Director Joined
May 24
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Jan 26
0
Funding
57
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

SHANAB, Sara

Active
2 Estuary Boulevard, LiverpoolL24 8RF
Secretary
Appointed 11 Jul 2019

BARNES, Rodney

Active
2 Estuary Boulevard, LiverpoolL24 8RF
Born October 1967
Director
Appointed 01 Jan 2026

BYRNE, Rachael Margaret

Active
2 Estuary Boulevard, LiverpoolL24 8RF
Born July 1963
Director
Appointed 01 Jan 2026

FORD, Pauline Ann

Active
2 Estuary Boulevard, LiverpoolL24 8RF
Born October 1960
Director
Appointed 01 Jan 2024

GLENTON, John Albert

Active
2 Estuary Boulevard, LiverpoolL24 8RF
Born February 1966
Director
Appointed 07 Dec 2021

BAGGALEY, Joy Elizabeth

Resigned
19a Willowtree Road, AltrinchamWA14 2EQ
Secretary
Appointed 03 Jul 2000
Resigned 30 Sept 2008

FERGUSON, Thomas Richard John

Resigned
2 Estuary Boulevard, LiverpoolL24 8RF
Secretary
Appointed 18 Jun 2018
Resigned 16 Jan 2019

GLADWIN, Andy

Resigned
2 Estuary Boulevard, LiverpoolL24 8RF
Secretary
Appointed 25 Jan 2017
Resigned 17 Jun 2018

KENT, John Ashley

Resigned
2 Estuary Boulevard, LiverpoolL24 8RF
Secretary
Appointed 11 Jun 2015
Resigned 31 Oct 2016

MCCRACKEN, Lynn Frances

Resigned
2 Estuary Boulevard, LiverpoolL24 8RF
Secretary
Appointed 30 Sept 2008
Resigned 11 Jun 2015

OWENS, Anne-Marie

Resigned
2 Estuary Boulevard, LiverpoolL24 8RF
Secretary
Appointed 17 Jan 2019
Resigned 10 Jul 2019

EDEN SECRETARIES LIMITED

Resigned
The Quadrant, KingstonKT2 6QJ
Corporate nominee secretary
Appointed 03 Jul 2000
Resigned 03 Jul 2000

BAGGALEY, Joy Elizabeth

Resigned
2 Estuary Boulevard, LiverpoolL24 8RF
Born February 1958
Director
Appointed 03 Jul 2000
Resigned 23 Apr 2015

BEAMAND, Sara Jayne

Resigned
2 Estuary Boulevard, LiverpoolL24 8RF
Born November 1966
Director
Appointed 31 Oct 2022
Resigned 31 Dec 2025

BILLINGE, Christopher

Resigned
2 Estuary Boulevard, LiverpoolL24 8RF
Born November 1959
Director
Appointed 11 Jul 2019
Resigned 26 Oct 2021

BRANT, Paul

Resigned
2 Estuary Boulevard, LiverpoolL24 8RF
Born October 1969
Director
Appointed 31 Jul 2003
Resigned 20 Oct 2013

BULLOCK, David Richard

Resigned
2 Estuary Boulevard, LiverpoolL24 8RF
Born June 1960
Director
Appointed 12 Feb 2015
Resigned 22 Mar 2018

CAMPBELL, Ian David

Resigned
2 Estuary Boulevard, LiverpoolL24 8RF
Born October 1959
Director
Appointed 07 Dec 2021
Resigned 31 Dec 2023

CHESTERS, Pamela Joy

Resigned
62 Redington Road, LondonNW3 7RS
Born April 1956
Director
Appointed 31 Jan 2007
Resigned 31 Mar 2009

CROWTHER, Judith Ann

Resigned
2 Estuary Boulevard, LiverpoolL24 8RF
Born February 1951
Director
Appointed 22 Mar 2018
Resigned 30 Sept 2021

DALE, Jonathan Christopher

Resigned
2 Estuary Boulevard, LiverpoolL24 8RF
Born March 1972
Director
Appointed 05 Dec 2013
Resigned 23 Apr 2015

DAVIS, Pauline

Resigned
2 Estuary Boulevard, LiverpoolL24 8RF
Born April 1959
Director
Appointed 12 Feb 2015
Resigned 22 Mar 2018

DEUTSCH, Andy

Resigned
2 Estuary Boulevard, LiverpoolL24 8RF
Born May 1958
Director
Appointed 22 Mar 2018
Resigned 04 Oct 2022

DEYES, Peter Rathbone

Resigned
2 Estuary Boulevard, LiverpoolL24 8RF
Born June 1939
Director
Appointed 03 Jul 2000
Resigned 31 Mar 2010

EVANS, Hugh Warham

Resigned
43 Poulton Road, WirralCH63 9LD
Born March 1945
Director
Appointed 31 Jul 2003
Resigned 30 Jun 2004

FIFE, Ingrid Caroline

Resigned
2 Estuary Boulevard, LiverpoolL24 8RF
Born November 1962
Director
Appointed 22 Mar 2018
Resigned 30 Apr 2024

FORSTER-JONES, Paul Leslie

Resigned
2 Estuary Boulevard, LiverpoolL24 8RF
Born June 1958
Director
Appointed 05 Dec 2013
Resigned 23 Apr 2015

GLADWIN, Andrew

Resigned
2 Estuary Boulevard, LiverpoolL24 8RF
Born May 1967
Director
Appointed 25 Jan 2017
Resigned 22 Mar 2018

GUILE, John Hugh

Resigned
14 Holly Bank Road, RuncornWA7 2AW
Born October 1944
Director
Appointed 03 Jul 2000
Resigned 31 Dec 2007

HAN, Philip James

Resigned
2 Estuary Boulevard, LiverpoolL24 8RF
Born December 1962
Director
Appointed 01 Apr 2009
Resigned 23 Apr 2015

HEARNE, Léann

Resigned
2 Estuary Boulevard, LiverpoolL24 8RF
Born October 1964
Director
Appointed 12 Feb 2015
Resigned 25 Apr 2016

JEE, Susan

Resigned
2 Estuary Boulevard, LiverpoolL24 8RF
Born May 1955
Director
Appointed 10 Feb 2010
Resigned 23 Apr 2015

JEPSON, David Andrew

Resigned
2 Estuary Boulevard, LiverpoolL24 8RF
Born May 1955
Director
Appointed 01 Jul 2004
Resigned 31 May 2013

JONES, Anne Marie

Resigned
2 Estuary Boulevard, LiverpoolL24 8RF
Born May 1970
Director
Appointed 08 Jul 2009
Resigned 17 Dec 2013

KELLY, Richard Myles

Resigned
91 Abbeyvale Drive, LiverpoolL25 2NW
Born June 1949
Director
Appointed 02 Apr 2008
Resigned 08 Jul 2009

Persons with significant control

1

0 Active
1 Ceased
Estuary Boulevard, LiverpoolL24 8RF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 27 Nov 2023
Fundings
Financials
Latest Activities

Filing History

200

Appoint Person Director Company With Name Date
2 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Accounts Amended With Accounts Type Full
13 November 2025
AAMDAAMD
Accounts With Accounts Type Full
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
2 January 2024
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
27 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Accounts With Accounts Type Full
17 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Accounts With Accounts Type Full
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 July 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 July 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 January 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 June 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 June 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
11 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 January 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 November 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
6 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Accounts Amended With Accounts Type Full
18 February 2016
AAMDAAMD
Certificate Change Of Name Company
19 November 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 November 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Change Person Director Company With Change Date
30 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 June 2015
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
19 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 June 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2015
AP01Appointment of Director
Change Person Director Company With Change Date
8 January 2015
CH01Change of Director Details
Resolution
6 January 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
10 November 2014
AAAnnual Accounts
Resolution
30 August 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Change Person Director Company With Change Date
11 July 2014
CH01Change of Director Details
Appoint Person Director Company With Name
11 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 July 2014
AP01Appointment of Director
Termination Director Company With Name
23 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
10 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 December 2013
AP01Appointment of Director
Accounts With Accounts Type Full
13 November 2013
AAAnnual Accounts
Termination Director Company With Name
28 October 2013
TM01Termination of Director
Termination Director Company With Name
30 September 2013
TM01Termination of Director
Termination Director Company With Name
18 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Certificate Change Of Name Company
3 July 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 July 2013
CONNOTConfirmation Statement Notification
Termination Director Company With Name
4 June 2013
TM01Termination of Director
Change Person Director Company With Change Date
3 June 2013
CH01Change of Director Details
Statement Of Companys Objects
31 January 2013
CC04CC04
Resolution
31 January 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 December 2012
AAAnnual Accounts
Second Filing Of Form With Form Type
15 October 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Change Person Director Company With Change Date
4 July 2012
CH01Change of Director Details
Appoint Person Director Company With Name
22 February 2012
AP01Appointment of Director
Termination Director Company With Name
23 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
10 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Accounts With Accounts Type Full
28 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 July 2010
AR01AR01
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
18 May 2010
AP01Appointment of Director
Termination Director Company With Name
30 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
30 April 2010
AP01Appointment of Director
Termination Director Company With Name
14 April 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
2 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
2 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 December 2009
CH03Change of Secretary Details
Legacy
10 July 2009
363aAnnual Return
Legacy
9 July 2009
288aAppointment of Director or Secretary
Legacy
9 July 2009
288bResignation of Director or Secretary
Legacy
21 May 2009
288aAppointment of Director or Secretary
Legacy
9 April 2009
288aAppointment of Director or Secretary
Legacy
6 April 2009
288bResignation of Director or Secretary
Legacy
6 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 October 2008
AAAnnual Accounts
Legacy
3 October 2008
288aAppointment of Director or Secretary
Legacy
3 October 2008
288bResignation of Director or Secretary
Legacy
4 July 2008
363aAnnual Return
Legacy
4 April 2008
288aAppointment of Director or Secretary
Legacy
8 February 2008
288aAppointment of Director or Secretary
Legacy
1 February 2008
288bResignation of Director or Secretary
Legacy
3 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 October 2007
AAAnnual Accounts
Legacy
11 July 2007
363aAnnual Return
Legacy
11 July 2007
288cChange of Particulars
Legacy
1 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 October 2006
AAAnnual Accounts
Legacy
13 July 2006
288cChange of Particulars
Legacy
13 July 2006
363aAnnual Return
Accounts With Accounts Type Full
13 October 2005
AAAnnual Accounts
Legacy
21 July 2005
288cChange of Particulars
Legacy
19 July 2005
363sAnnual Return (shuttle)
Legacy
12 July 2005
288cChange of Particulars
Legacy
11 May 2005
288cChange of Particulars
Legacy
12 April 2005
287Change of Registered Office
Accounts With Accounts Type Full
12 November 2004
AAAnnual Accounts
Legacy
8 October 2004
288aAppointment of Director or Secretary
Legacy
12 July 2004
288aAppointment of Director or Secretary
Legacy
6 July 2004
363sAnnual Return (shuttle)
Legacy
5 July 2004
288bResignation of Director or Secretary
Legacy
13 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 November 2003
AAAnnual Accounts
Legacy
3 September 2003
288aAppointment of Director or Secretary
Legacy
28 August 2003
288aAppointment of Director or Secretary
Legacy
28 August 2003
288aAppointment of Director or Secretary
Legacy
17 July 2003
363sAnnual Return (shuttle)
Legacy
21 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 January 2003
AAAnnual Accounts
Legacy
23 July 2002
363sAnnual Return (shuttle)
Legacy
16 May 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Full
10 May 2002
AAAnnual Accounts
Resolution
18 December 2001
RESOLUTIONSResolutions
Resolution
18 December 2001
RESOLUTIONSResolutions
Resolution
18 December 2001
RESOLUTIONSResolutions
Legacy
30 July 2001
363aAnnual Return
Legacy
2 July 2001
287Change of Registered Office
Legacy
2 July 2001
288bResignation of Director or Secretary
Legacy
2 July 2001
288bResignation of Director or Secretary
Legacy
2 July 2001
288aAppointment of Director or Secretary
Legacy
2 July 2001
288aAppointment of Director or Secretary
Legacy
2 July 2001
288aAppointment of Director or Secretary
Legacy
2 July 2001
288aAppointment of Director or Secretary
Legacy
2 July 2001
288aAppointment of Director or Secretary
Legacy
2 July 2001
288aAppointment of Director or Secretary
Legacy
2 July 2001
288aAppointment of Director or Secretary
Legacy
2 July 2001
288aAppointment of Director or Secretary
Resolution
2 July 2001
RESOLUTIONSResolutions
Certificate Change Of Name Company
25 September 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 July 2000
NEWINCIncorporation