Background WavePink WaveYellow Wave

THE UK EVALUATION SOCIETY (UKES) (04056956)

THE UK EVALUATION SOCIETY (UKES) (04056956) is an active UK company. incorporated on 22 August 2000. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. THE UK EVALUATION SOCIETY (UKES) has been registered for 25 years. Current directors include ARGUDO PAZMINO, Jose Daniel, BRAMLEY, George, GRACEY, Faye Louise and 9 others.

Company Number
04056956
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
22 August 2000
Age
25 years
Address
7 Bell Yard, London, WC2A 2JR
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
ARGUDO PAZMINO, Jose Daniel, BRAMLEY, George, GRACEY, Faye Louise, HIND-OZAN, Jessica, Dr, KOERBITZ, Christoph Timo, LARNER, Fiona Claire, Dr, MAIO, Laura, PATRICK, Jonathan Mark, QUINN, Cormac, ROSEMBERG, Cristina, SZIFRIS, Kirstine, Dr, TORELLA, Giulia
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE UK EVALUATION SOCIETY (UKES)

THE UK EVALUATION SOCIETY (UKES) is an active company incorporated on 22 August 2000 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. THE UK EVALUATION SOCIETY (UKES) was registered 25 years ago.(SIC: 94120)

Status

active

Active since 25 years ago

Company No

04056956

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

25 Years

Incorporated 22 August 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

7 Bell Yard London, WC2A 2JR,

Previous Addresses

1 st Mary's Courtyard Church Street Ware Hertfordshire SG12 9EF
From: 18 April 2012To: 17 January 2023
37 Star Street Ware Hertfordshire SG12 7AA
From: 22 August 2000To: 18 April 2012
Timeline

81 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Aug 00
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Jun 10
Director Left
May 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Aug 13
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Jan 17
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
New Owner
Aug 18
New Owner
Aug 18
New Owner
Aug 18
New Owner
Aug 18
New Owner
Aug 18
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Owner Exit
Jun 19
Owner Exit
Jun 19
Owner Exit
Jun 19
Director Joined
Jan 20
New Owner
Jan 20
Director Left
Jan 20
Owner Exit
Jan 20
Owner Exit
Jan 20
Director Left
May 20
New Owner
Dec 20
New Owner
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Owner Exit
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Owner Exit
Apr 21
Owner Exit
Feb 22
New Owner
Feb 22
New Owner
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Feb 23
Owner Exit
Feb 23
Director Left
Mar 23
Director Joined
Nov 23
Director Left
Nov 23
Owner Exit
Nov 23
Director Left
Nov 23
New Owner
Nov 23
Director Joined
Nov 23
Director Joined
Feb 24
Director Left
Feb 24
New Owner
Jun 24
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Director Joined
Sept 24
Director Joined
Oct 24
New Owner
Nov 24
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Sept 25
0
Funding
54
Officers
26
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

LARNER, Fiona Claire, Dr

Active
Bell Yard, LondonWC2A 2JR
Secretary
Appointed 15 May 2024

ARGUDO PAZMINO, Jose Daniel

Active
Bell Yard, LondonWC2A 2JR
Born May 1994
Director
Appointed 17 Jun 2025

BRAMLEY, George

Active
Bell Yard, LondonWC2A 2JR
Born August 1969
Director
Appointed 17 Jul 2024

GRACEY, Faye Louise

Active
Bell Yard, LondonWC2A 2JR
Born May 1981
Director
Appointed 17 Jul 2024

HIND-OZAN, Jessica, Dr

Active
Bell Yard, LondonWC2A 2JR
Born September 1989
Director
Appointed 17 Jul 2024

KOERBITZ, Christoph Timo

Active
Bell Yard, LondonWC2A 2JR
Born March 1974
Director
Appointed 17 Jul 2024

LARNER, Fiona Claire, Dr

Active
Bell Yard, LondonWC2A 2JR
Born December 1984
Director
Appointed 15 May 2024

MAIO, Laura

Active
Bell Yard, LondonWC2A 2JR
Born March 1976
Director
Appointed 17 Jul 2024

PATRICK, Jonathan Mark

Active
Bell Yard, LondonWC2A 2JR
Born January 1968
Director
Appointed 05 Jan 2023

QUINN, Cormac

Active
Bell Yard, LondonWC2A 2JR
Born February 1975
Director
Appointed 17 Jul 2024

ROSEMBERG, Cristina

Active
Bell Yard, LondonWC2A 2JR
Born June 1981
Director
Appointed 17 Jul 2025

SZIFRIS, Kirstine, Dr

Active
Bell Yard, LondonWC2A 2JR
Born February 1985
Director
Appointed 01 Dec 2023

TORELLA, Giulia

Active
Bell Yard, LondonWC2A 2JR
Born November 1991
Director
Appointed 17 Jul 2024

BAKER, Emma

Resigned
St Mary's Courtyard, WareSG12 9EF
Secretary
Appointed 01 Feb 2018
Resigned 01 Jun 2019

BEAVER, Kelly Anne Michelle

Resigned
St Mary's Courtyard, WareSG12 9EF
Secretary
Appointed 24 Jan 2012
Resigned 11 Jan 2017

BERRY, Andrew

Resigned
St Mary's Courtyard, WareSG12 9EF
Secretary
Appointed 01 Jun 2019
Resigned 07 Feb 2022

BITEL, Mark David

Resigned
Brambles, Hyde HeathHP6 5RP
Secretary
Appointed 22 Aug 2000
Resigned 01 Jan 2001

COTMORE, Richard Anthony, Dr

Resigned
37 Star Street, HertfordshireSG12 7AA
Secretary
Appointed 01 Jan 2008
Resigned 24 Jan 2012

HILL, Matthew John, Dr

Resigned
Bell Yard, LondonWC2A 2JR
Secretary
Appointed 07 Feb 2022
Resigned 15 May 2024

JACOBS, Colin Philip

Resigned
St Mary's Courtyard, WareSG12 9EF
Secretary
Appointed 11 Jan 2017
Resigned 01 Feb 2018

MORELL, Helen Elizabeth

Resigned
36 Dover Road, SheffieldS11 8RH
Secretary
Appointed 01 Jan 2004
Resigned 02 Sept 2005

THEMESSL HUBER, Markus, Dr

Resigned
25 Honeyberry Crescent, BlairgowriePH10 7RD
Secretary
Appointed 02 Sept 2005
Resigned 01 Jan 2008

THURSTON, Richard John

Resigned
9 Welby Road, CardiffCF5 1PA
Secretary
Appointed 01 Jan 2001
Resigned 30 Dec 2003

BAKER, Emma

Resigned
St Mary's Courtyard, WareSG12 9EF
Born September 1978
Director
Appointed 01 Feb 2018
Resigned 01 Jun 2019

BARR, Julian James Flett

Resigned
St Mary's Courtyard, WareSG12 9EF
Born January 1964
Director
Appointed 22 Nov 2016
Resigned 25 Apr 2021

BEAVER, Kelly Anne Michelle

Resigned
St Mary's Courtyard, WareSG12 9EF
Born January 1983
Director
Appointed 24 Jan 2012
Resigned 11 Jan 2017

BITEL, Mark David

Resigned
Brambles, Hyde HeathHP6 5RP
Born October 1961
Director
Appointed 01 Jan 2001
Resigned 01 Apr 2006

BRAMLEY, George

Resigned
St Mary's Courtyard, WareSG12 9EF
Born August 1969
Director
Appointed 01 Jun 2010
Resigned 01 Jun 2019

CHADBORN, Timothy Richard, Dr

Resigned
St Mary's Courtyard, WareSG12 9EF
Born February 1973
Director
Appointed 01 Jun 2019
Resigned 31 Mar 2023

COTMORE, Richard Anthony, Dr

Resigned
37 Star Street, HertfordshireSG12 7AA
Born November 1960
Director
Appointed 01 Jan 2008
Resigned 24 Jan 2012

CRASTON, Meera

Resigned
Bell Yard, LondonWC2A 2JR
Born January 1980
Director
Appointed 31 Jan 2023
Resigned 31 Oct 2023

DILLON, Bridget Mary

Resigned
Bell Yard, LondonWC2A 2JR
Born February 1957
Director
Appointed 01 Jan 2020
Resigned 30 Nov 2023

GIRDWOOD, Alison Frances, Dr

Resigned
Bell Yard, LondonWC2A 2JR
Born January 1960
Director
Appointed 29 Dec 2020
Resigned 17 Jan 2023

GOLDSWORTHY, David Vincent

Resigned
70 Broxash Road, LondonSW11 6AB
Born August 1950
Director
Appointed 22 Aug 2000
Resigned 14 Jun 2002

HOTOPP, Ulrike Elisabeth

Resigned
St Mary's Courtyard, WareSG12 9EF
Born January 1966
Director
Appointed 01 Feb 2018
Resigned 01 Jun 2019

Persons with significant control

14

1 Active
13 Ceased

Dr Fiona Claire Larner Onslow-Free

Active
Bell Yard, LondonWC2A 2JR
Born December 1984

Nature of Control

Significant influence or control
Notified 11 Nov 2024

Dr Fiona Claire Larner Onslow-Free

Ceased
Bell Yard, LondonWC2A 2JR
Born December 1984

Nature of Control

Significant influence or control
Notified 15 May 2024
Ceased 17 Jul 2024

Dr Kirstine Szifris

Ceased
Bell Yard, LondonWC2A 2JR
Born February 1985

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Dec 2023
Ceased 17 Jul 2024

Mr Jonathan Mark Patrick

Ceased
Bell Yard, LondonWC2A 2JR
Born January 1968

Nature of Control

Significant influence or control
Notified 01 Jan 2023
Ceased 17 Jul 2024

Ms Bridget Mary Dillon

Ceased
Bell Yard, LondonWC2A 2JR
Born February 1957

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 07 Feb 2022
Ceased 30 Nov 2023

Dr Alison Frances Girdwood

Ceased
Bell Yard, LondonWC2A 2JR
Born January 1960

Nature of Control

Significant influence or control
Notified 29 Dec 2020
Ceased 17 Jan 2023

Dr Timothy Richard Chadborn

Ceased
St Mary's Courtyard, WareSG12 9EF
Born February 1973

Nature of Control

Significant influence or control
Notified 29 Dec 2020
Ceased 07 Feb 2022

Dr Tracey Wond

Ceased
Bridle Lane, Burton-On-TrentDE15 9TQ
Born December 1984

Nature of Control

Significant influence or control
Notified 01 Jan 2020
Ceased 25 Apr 2021

Ms Emma Baker

Ceased
St Mary's Courtyard, WareSG12 9EF
Born September 1978

Nature of Control

Significant influence or control
Notified 07 Feb 2018
Ceased 12 Mar 2019

Ms Ulrike Elisabeth Hotopp

Ceased
St Mary's Courtyard, WareSG12 9EF
Born January 1996

Nature of Control

Significant influence or control
Notified 07 Feb 2018
Ceased 31 Dec 2018

Mr Julian James Flett Barr

Ceased
St Mary's Courtyard, WareSG12 9EF
Born January 1964

Nature of Control

Significant influence or control
Notified 22 Nov 2016
Ceased 25 Mar 2021

Ms Elizabeth Jean Robin

Ceased
St Mary's Courtyard, WareSG12 9EF
Born June 1954

Nature of Control

Significant influence or control
Notified 01 Aug 2016
Ceased 31 Dec 2019

Ms Elizabeth Jean Robin

Ceased
St Mary's Courtyard, WareSG12 9EF
Born June 1954

Nature of Control

Significant influence or control
Notified 28 Apr 2016
Ceased 31 Dec 2019

Mr George Bramley

Ceased
St Mary's Courtyard, WareSG12 9EF
Born August 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Dec 2018
Fundings
Financials
Latest Activities

Filing History

182

Termination Director Company With Name Termination Date
29 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
11 November 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
11 November 2024
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2024
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
6 August 2024
PSC08Cessation of Other Registrable Person PSC
Resolution
1 August 2024
RESOLUTIONSResolutions
Memorandum Articles
1 August 2024
MAMA
Statement Of Companys Objects
29 July 2024
CC04CC04
Cessation Of A Person With Significant Control
29 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 June 2024
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
24 May 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 May 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
1 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Notification Of A Person With Significant Control
1 December 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Change Person Director Company With Change Date
27 February 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 February 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
27 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 January 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2023
TM01Termination of Director
Notification Of A Person With Significant Control
6 January 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Unaudited Abridged
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 February 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 February 2022
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
8 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 February 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Unaudited Abridged
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
26 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 December 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 December 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
29 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 December 2020
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
15 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
30 May 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
3 January 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
3 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 August 2019
AAAnnual Accounts
Miscellaneous
28 June 2019
MISCMISC
Appoint Person Secretary Company With Name Date
15 June 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
15 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
15 June 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
15 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
13 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 August 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 August 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 August 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 August 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 August 2018
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
7 February 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 February 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
15 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 January 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 January 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 September 2015
AR01AR01
Appoint Person Director Company With Name Date
13 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 September 2013
AR01AR01
Appoint Person Director Company With Name
19 August 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 September 2012
AR01AR01
Change Person Director Company With Change Date
10 September 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
18 April 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
1 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 January 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
31 January 2012
AP03Appointment of Secretary
Termination Director Company With Name
31 January 2012
TM01Termination of Director
Termination Director Company With Name
31 January 2012
TM01Termination of Director
Termination Director Company With Name
31 January 2012
TM01Termination of Director
Termination Secretary Company With Name
31 January 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 September 2011
AR01AR01
Termination Director Company With Name
26 May 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 September 2010
AR01AR01
Change Person Secretary Company With Change Date
7 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
8 June 2010
AP01Appointment of Director
Termination Director Company With Name
7 June 2010
TM01Termination of Director
Termination Director Company With Name
7 June 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 October 2009
AR01AR01
Legacy
14 September 2009
288aAppointment of Director or Secretary
Legacy
11 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 October 2008
AAAnnual Accounts
Legacy
6 October 2008
363sAnnual Return (shuttle)
Legacy
4 June 2008
288bResignation of Director or Secretary
Legacy
4 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 December 2007
AAAnnual Accounts
Legacy
20 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 November 2006
AAAnnual Accounts
Legacy
25 September 2006
363sAnnual Return (shuttle)
Legacy
12 May 2006
287Change of Registered Office
Legacy
12 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 November 2005
AAAnnual Accounts
Legacy
14 September 2005
363sAnnual Return (shuttle)
Legacy
14 September 2005
288bResignation of Director or Secretary
Legacy
14 September 2005
288bResignation of Director or Secretary
Legacy
14 September 2005
288aAppointment of Director or Secretary
Legacy
14 September 2005
288aAppointment of Director or Secretary
Legacy
14 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 October 2004
AAAnnual Accounts
Legacy
26 August 2004
363sAnnual Return (shuttle)
Legacy
15 May 2004
288bResignation of Director or Secretary
Legacy
15 May 2004
288aAppointment of Director or Secretary
Legacy
15 May 2004
288aAppointment of Director or Secretary
Legacy
8 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 November 2003
AAAnnual Accounts
Legacy
6 October 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
17 October 2002
AAAnnual Accounts
Legacy
27 September 2002
288aAppointment of Director or Secretary
Legacy
19 September 2002
363sAnnual Return (shuttle)
Legacy
15 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 December 2001
AAAnnual Accounts
Legacy
10 October 2001
363sAnnual Return (shuttle)
Legacy
25 September 2001
288aAppointment of Director or Secretary
Legacy
25 September 2001
225Change of Accounting Reference Date
Legacy
9 August 2001
288aAppointment of Director or Secretary
Legacy
9 August 2001
288aAppointment of Director or Secretary
Legacy
9 August 2001
288bResignation of Director or Secretary
Legacy
9 August 2001
288bResignation of Director or Secretary
Legacy
9 August 2001
288bResignation of Director or Secretary
Incorporation Company
22 August 2000
NEWINCIncorporation