Background WavePink WaveYellow Wave

TANFIELD GROUP PLC (04061965)

TANFIELD GROUP PLC (04061965) is an active UK company. incorporated on 30 August 2000. with registered office in Newcastle Upon Tyne. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TANFIELD GROUP PLC has been registered for 25 years. Current directors include GROAK, Martin Hugh Charles, ROBINSON, Daryn Ashley.

Company Number
04061965
Status
active
Type
plc
Incorporated
30 August 2000
Age
25 years
Address
C/O Weightmans Llp, Newcastle Upon Tyne, NE1 4AD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GROAK, Martin Hugh Charles, ROBINSON, Daryn Ashley
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TANFIELD GROUP PLC

TANFIELD GROUP PLC is an active company incorporated on 30 August 2000 with the registered office located in Newcastle Upon Tyne. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TANFIELD GROUP PLC was registered 25 years ago.(SIC: 64209)

Status

active

Active since 25 years ago

Company No

04061965

PLC Company

Age

25 Years

Incorporated 30 August 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

10 weeks left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 August 2025 (8 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026

Previous Company Names

COMELEON PLC
From: 2 November 2000To: 6 January 2004
SANDCO 681 LIMITED
From: 30 August 2000To: 2 November 2000
Contact
Address

C/O Weightmans Llp St. James Gate Newcastle Upon Tyne, NE1 4AD,

Previous Addresses

C/O Weightmans Llp 1 st James' Gate Newcastle upon Tyne NE99 1YQ England
From: 13 November 2019To: 12 September 2024
C/O Watson Burton Llp 1 st James' Gate Newcastle upon Tyne NE99 1YQ England
From: 26 September 2019To: 13 November 2019
C/O Watson Burton Llp 1 st James' Gate Newcastle upon Tyne NE99 1YQ England
From: 26 September 2019To: 26 September 2019
Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX
From: 21 May 2014To: 26 September 2019
Vigo Centre, Birtley Road Washington Tyne and Wear NE38 9DA
From: 30 August 2000To: 21 May 2014
Timeline

28 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Aug 00
Director Joined
Oct 10
Director Joined
Oct 10
Funding Round
Feb 11
Director Left
May 11
Funding Round
Mar 12
Funding Round
Mar 12
Director Left
Apr 12
Director Left
Apr 12
Funding Round
Mar 13
Loan Secured
Sept 13
Loan Secured
Sept 13
Funding Round
Sept 13
Director Left
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Funding Round
Jun 15
Funding Round
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Funding Round
Feb 16
Funding Round
Mar 16
Funding Round
Oct 16
Director Left
Jul 17
Funding Round
Feb 18
Funding Round
May 19
Loan Cleared
Apr 23
Loan Cleared
Apr 23
12
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

ROBINSON, Daryn

Active
St. James Gate, Newcastle Upon TyneNE1 4AD
Secretary
Appointed 25 Apr 2014

GROAK, Martin Hugh Charles

Active
St. James Gate, Newcastle Upon TyneNE1 4AD
Born December 1950
Director
Appointed 07 Jul 2005

ROBINSON, Daryn Ashley

Active
St. James Gate, Newcastle Upon TyneNE1 4AD
Born October 1977
Director
Appointed 13 Nov 2015

BROOKS, Charles David

Resigned
Planetrees, HexhamNE46 4EQ
Secretary
Appointed 13 Jun 2006
Resigned 05 Nov 2013

ROBINSON, Timothy Philip

Resigned
Stanegates Leazes Lane, HexhamNE46 3BA
Secretary
Appointed 23 Oct 2000
Resigned 13 Jun 2006

WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED

Resigned
Sandgate House, Newcastle Upon TyneNE1 3DX
Corporate nominee secretary
Appointed 30 Aug 2000
Resigned 23 Oct 2000

ALLISON, Geoffrey Edward

Resigned
Westgate Close, Whitley BayNE25 9HT
Born February 1968
Director
Appointed 23 Jul 2008
Resigned 01 Jan 2011

BELL, Steven Phillipson

Resigned
10 Myrtle Grove, Low FellNE9 6EQ
Born February 1976
Director
Appointed 19 Jan 2001
Resigned 14 Apr 2003

BILLIET, Colin Thomas

Resigned
30 Richmond Court, GatesheadNE9 5JG
Born March 1948
Director
Appointed 18 May 2007
Resigned 18 Jun 2009

BRIDGE, John Neville

Resigned
The Granary, MatfenNE18 0QS
Born September 1942
Director
Appointed 19 Jan 2001
Resigned 08 Mar 2012

BROOKS, Charles David

Resigned
Planetrees, HexhamNE46 4EQ
Born November 1962
Director
Appointed 13 Jun 2006
Resigned 05 Nov 2013

CAMPBELL, Brendan Joseph

Resigned
Shearwater, SunderlandSR6 7SG
Born July 1965
Director
Appointed 25 Sept 2006
Resigned 05 Nov 2013

CAMPBELL, Brendan Joseph

Resigned
66 Shearwater, SunderlandSR6 7SG
Born July 1965
Director
Appointed 17 Sept 2002
Resigned 03 Dec 2003

KELL, Darren Stephen

Resigned
Ashwick House, MorpethNE61 6BH
Born February 1968
Director
Appointed 31 Dec 2003
Resigned 05 Nov 2013

MURTAGH, Kevin

Resigned
27 Grosvenor Way, Newcastle Upon TyneNE5 1SF
Born July 1955
Director
Appointed 23 Oct 2000
Resigned 03 Dec 2003

PITHER, Jon Peter

Resigned
Selwyn Gardens, CambridgeCD3 9AX
Born June 1934
Director
Appointed 22 Dec 2009
Resigned 31 May 2017

PITHER, Jon Peter

Resigned
6 Clare Hill, EsherKT10 9NA
Born June 1934
Director
Appointed 27 Oct 2000
Resigned 27 Jan 2006

ROBINSON, Timothy Philip

Resigned
Stanegates Leazes Lane, HexhamNE46 3BA
Born August 1960
Director
Appointed 23 Oct 2000
Resigned 13 Jun 2006

SMITH, Douglas Andrew

Resigned
Tweed Lodge, PeeblesEH45 8LY
Born July 1946
Director
Appointed 01 Nov 2000
Resigned 08 Oct 2004

STANLEY, Roy Robert Edward

Resigned
16 Graham Park Road, Newcastle Upon TyneNE3 4BH
Born September 1951
Director
Appointed 23 Oct 2000
Resigned 17 Nov 2015

WOODING, Jeremy Michael

Resigned
Hastings Place, Lytham St AnnesFY8 5LA
Born November 1945
Director
Appointed 18 Jun 2009
Resigned 08 Mar 2012

WARD HADAWAY INCORPORATIONS LIMITED

Resigned
Sandgate House, Newcastle Upon TyneNE1 3DX
Corporate nominee director
Appointed 30 Aug 2000
Resigned 23 Oct 2000
Fundings
Financials
Latest Activities

Filing History

279

Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
7 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
28 April 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 November 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 September 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 September 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 September 2019
CS01Confirmation Statement
Resolution
1 August 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 June 2019
AAAnnual Accounts
Capital Allotment Shares
31 May 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
25 January 2019
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Resolution
31 May 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 April 2018
AAAnnual Accounts
Second Filing Capital Allotment Shares
21 March 2018
RP04SH01RP04SH01
Capital Allotment Shares
23 February 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
1 September 2017
CS01Confirmation Statement
Resolution
17 August 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
12 July 2017
AAAnnual Accounts
Capital Allotment Shares
12 October 2016
SH01Allotment of Shares
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2016
AAAnnual Accounts
Capital Allotment Shares
29 March 2016
SH01Allotment of Shares
Resolution
23 March 2016
RESOLUTIONSResolutions
Capital Allotment Shares
15 February 2016
SH01Allotment of Shares
Resolution
26 November 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2015
TM01Termination of Director
Capital Allotment Shares
4 November 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
17 September 2015
AR01AR01
Accounts With Accounts Type Full
3 July 2015
AAAnnual Accounts
Capital Allotment Shares
23 June 2015
SH01Allotment of Shares
Resolution
10 October 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
8 September 2014
AR01AR01
Move Registers To Registered Office Company With New Address
8 September 2014
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
4 July 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 May 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
28 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
6 February 2014
TM02Termination of Secretary
Termination Director Company With Name
6 February 2014
TM01Termination of Director
Termination Director Company With Name
6 February 2014
TM01Termination of Director
Termination Director Company With Name
6 February 2014
TM01Termination of Director
Resolution
19 December 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
23 September 2013
AR01AR01
Capital Allotment Shares
23 September 2013
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
21 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
21 September 2013
MR01Registration of a Charge
Accounts With Accounts Type Group
16 September 2013
AAAnnual Accounts
Resolution
26 April 2013
RESOLUTIONSResolutions
Capital Allotment Shares
12 March 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
24 September 2012
AR01AR01
Accounts With Accounts Type Group
20 June 2012
AAAnnual Accounts
Resolution
22 May 2012
RESOLUTIONSResolutions
Resolution
22 May 2012
RESOLUTIONSResolutions
Termination Director Company With Name
17 April 2012
TM01Termination of Director
Termination Director Company With Name
17 April 2012
TM01Termination of Director
Capital Allotment Shares
8 March 2012
SH01Allotment of Shares
Capital Allotment Shares
8 March 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Bulk List Shareholders
21 September 2011
AR01AR01
Resolution
26 May 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
18 May 2011
AAAnnual Accounts
Termination Director Company With Name
12 May 2011
TM01Termination of Director
Legacy
13 April 2011
MG02MG02
Legacy
13 April 2011
MG02MG02
Legacy
13 April 2011
MG02MG02
Capital Allotment Shares
23 February 2011
SH01Allotment of Shares
Move Registers To Sail Company
5 November 2010
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Bulk List Shareholders
5 November 2010
AR01AR01
Resolution
26 October 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
26 October 2010
AP01Appointment of Director
Change Sail Address Company
26 October 2010
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
13 October 2010
AP01Appointment of Director
Resolution
5 October 2010
RESOLUTIONSResolutions
Legacy
14 September 2010
MG01MG01
Legacy
14 September 2010
MG01MG01
Legacy
14 September 2010
MG01MG01
Accounts With Accounts Type Group
9 June 2010
AAAnnual Accounts
Legacy
20 January 2010
MG01MG01
Legacy
28 September 2009
363aAnnual Return
Legacy
11 September 2009
288aAppointment of Director or Secretary
Legacy
4 September 2009
288bResignation of Director or Secretary
Legacy
3 August 2009
OC138OC138
Certificate Capital Cancellation Share Premium Account
3 August 2009
CERT21CERT21
Legacy
4 July 2009
122122
Resolution
4 July 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
19 June 2009
AAAnnual Accounts
Legacy
17 June 2009
88(2)Return of Allotment of Shares
Legacy
27 March 2009
288aAppointment of Director or Secretary
Legacy
18 December 2008
363aAnnual Return
Resolution
27 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
16 July 2008
AAAnnual Accounts
Legacy
27 June 2008
288aAppointment of Director or Secretary
Legacy
18 June 2008
88(2)Return of Allotment of Shares
Legacy
20 May 2008
403aParticulars of Charge Subject to s859A
Legacy
17 December 2007
123Notice of Increase in Nominal Capital
Resolution
17 December 2007
RESOLUTIONSResolutions
Resolution
17 December 2007
RESOLUTIONSResolutions
Resolution
17 December 2007
RESOLUTIONSResolutions
Resolution
9 October 2007
RESOLUTIONSResolutions
Resolution
9 October 2007
RESOLUTIONSResolutions
Legacy
2 October 2007
363sAnnual Return (shuttle)
Legacy
28 August 2007
88(2)R88(2)R
Resolution
30 July 2007
RESOLUTIONSResolutions
Resolution
30 July 2007
RESOLUTIONSResolutions
Resolution
30 July 2007
RESOLUTIONSResolutions
Legacy
25 June 2007
88(2)R88(2)R
Legacy
25 June 2007
88(2)R88(2)R
Accounts With Accounts Type Group
21 June 2007
AAAnnual Accounts
Legacy
11 June 2007
288cChange of Particulars
Legacy
17 April 2007
288cChange of Particulars
Legacy
1 December 2006
88(2)R88(2)R
Legacy
22 November 2006
123Notice of Increase in Nominal Capital
Resolution
22 November 2006
RESOLUTIONSResolutions
Resolution
22 November 2006
RESOLUTIONSResolutions
Resolution
22 November 2006
RESOLUTIONSResolutions
Legacy
2 November 2006
287Change of Registered Office
Legacy
24 October 2006
287Change of Registered Office
Resolution
6 October 2006
RESOLUTIONSResolutions
Resolution
6 October 2006
RESOLUTIONSResolutions
Legacy
4 October 2006
363sAnnual Return (shuttle)
Legacy
29 June 2006
288aAppointment of Director or Secretary
Legacy
29 June 2006
288bResignation of Director or Secretary
Legacy
14 June 2006
88(2)R88(2)R
Accounts With Accounts Type Group
19 May 2006
AAAnnual Accounts
Auditors Resignation Company
11 April 2006
AUDAUD
Legacy
20 March 2006
123Notice of Increase in Nominal Capital
Resolution
20 March 2006
RESOLUTIONSResolutions
Resolution
20 March 2006
RESOLUTIONSResolutions
Resolution
20 March 2006
RESOLUTIONSResolutions
Auditors Resignation Company
9 March 2006
AUDAUD
Legacy
13 February 2006
288bResignation of Director or Secretary
Legacy
18 January 2006
88(2)R88(2)R
Certificate Capital Cancellation Share Premium Account
14 December 2005
CERT21CERT21
Court Order
10 December 2005
OCOC
Resolution
2 December 2005
RESOLUTIONSResolutions
Legacy
28 September 2005
363sAnnual Return (shuttle)
Resolution
27 September 2005
RESOLUTIONSResolutions
Resolution
27 September 2005
RESOLUTIONSResolutions
Resolution
27 September 2005
RESOLUTIONSResolutions
Resolution
27 September 2005
RESOLUTIONSResolutions
Legacy
8 August 2005
288aAppointment of Director or Secretary
Legacy
3 August 2005
88(2)O88(2)O
Legacy
28 July 2005
287Change of Registered Office
Legacy
26 July 2005
88(2)R88(2)R
Legacy
28 June 2005
88(2)R88(2)R
Accounts With Accounts Type Group
2 June 2005
AAAnnual Accounts
Legacy
31 May 2005
123Notice of Increase in Nominal Capital
Resolution
31 May 2005
RESOLUTIONSResolutions
Resolution
31 May 2005
RESOLUTIONSResolutions
Resolution
31 May 2005
RESOLUTIONSResolutions
Legacy
28 May 2005
395Particulars of Mortgage or Charge
Legacy
25 May 2005
403aParticulars of Charge Subject to s859A
Legacy
18 January 2005
88(2)R88(2)R
Legacy
18 January 2005
88(2)R88(2)R
Legacy
12 January 2005
123Notice of Increase in Nominal Capital
Resolution
12 January 2005
RESOLUTIONSResolutions
Resolution
12 January 2005
RESOLUTIONSResolutions
Resolution
12 January 2005
RESOLUTIONSResolutions
Legacy
12 January 2005
123Notice of Increase in Nominal Capital
Resolution
12 January 2005
RESOLUTIONSResolutions
Resolution
12 January 2005
RESOLUTIONSResolutions
Resolution
12 January 2005
RESOLUTIONSResolutions
Legacy
7 January 2005
88(2)R88(2)R
Legacy
22 November 2004
88(2)R88(2)R
Legacy
22 November 2004
88(2)R88(2)R
Legacy
22 November 2004
88(2)R88(2)R
Legacy
19 October 2004
288bResignation of Director or Secretary
Resolution
7 October 2004
RESOLUTIONSResolutions
Resolution
7 October 2004
RESOLUTIONSResolutions
Legacy
4 October 2004
363sAnnual Return (shuttle)
Legacy
23 August 2004
123Notice of Increase in Nominal Capital
Resolution
23 August 2004
RESOLUTIONSResolutions
Resolution
23 August 2004
RESOLUTIONSResolutions
Resolution
23 August 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 July 2004
AAAnnual Accounts
Statement Of Affairs
15 April 2004
SASA
Legacy
15 April 2004
88(2)R88(2)R
Legacy
6 April 2004
225Change of Accounting Reference Date
Legacy
25 January 2004
288aAppointment of Director or Secretary
Legacy
14 January 2004
88(2)R88(2)R
Legacy
14 January 2004
123Notice of Increase in Nominal Capital
Resolution
14 January 2004
RESOLUTIONSResolutions
Resolution
14 January 2004
RESOLUTIONSResolutions
Resolution
14 January 2004
RESOLUTIONSResolutions
Certificate Change Of Name Company
6 January 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 December 2003
288bResignation of Director or Secretary
Legacy
14 December 2003
288bResignation of Director or Secretary
Legacy
1 October 2003
363sAnnual Return (shuttle)
Legacy
5 September 2003
288bResignation of Director or Secretary
Resolution
24 March 2003
RESOLUTIONSResolutions
Resolution
24 March 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 March 2003
AAAnnual Accounts
Legacy
20 September 2002
288aAppointment of Director or Secretary
Legacy
13 September 2002
363sAnnual Return (shuttle)
Legacy
23 July 2002
88(2)R88(2)R
Legacy
23 July 2002
88(2)R88(2)R
Resolution
23 July 2002
RESOLUTIONSResolutions
Resolution
23 July 2002
RESOLUTIONSResolutions
Resolution
23 July 2002
RESOLUTIONSResolutions
Legacy
23 July 2002
123Notice of Increase in Nominal Capital
Resolution
7 May 2002
RESOLUTIONSResolutions
Resolution
7 May 2002
RESOLUTIONSResolutions
Resolution
18 April 2002
RESOLUTIONSResolutions
Resolution
18 April 2002
RESOLUTIONSResolutions
Resolution
18 April 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Group
10 January 2002
AAAnnual Accounts
Legacy
12 November 2001
363sAnnual Return (shuttle)
Legacy
26 April 2001
287Change of Registered Office
Statement Of Affairs
20 March 2001
SASA
Legacy
20 March 2001
88(2)R88(2)R
Legacy
31 January 2001
353a353a
Legacy
30 January 2001
288aAppointment of Director or Secretary
Legacy
30 January 2001
288aAppointment of Director or Secretary
Legacy
24 January 2001
88(2)R88(2)R
Legacy
24 January 2001
88(2)R88(2)R
Legacy
24 January 2001
123Notice of Increase in Nominal Capital
Resolution
24 January 2001
RESOLUTIONSResolutions
Resolution
24 January 2001
RESOLUTIONSResolutions
Resolution
24 January 2001
RESOLUTIONSResolutions
Resolution
24 January 2001
RESOLUTIONSResolutions
Resolution
24 January 2001
RESOLUTIONSResolutions
Resolution
24 January 2001
RESOLUTIONSResolutions
Memorandum Articles
17 January 2001
MEM/ARTSMEM/ARTS
Resolution
8 January 2001
RESOLUTIONSResolutions
Resolution
8 January 2001
RESOLUTIONSResolutions
Resolution
8 January 2001
RESOLUTIONSResolutions
Resolution
8 January 2001
RESOLUTIONSResolutions
Resolution
8 January 2001
RESOLUTIONSResolutions
Resolution
8 January 2001
RESOLUTIONSResolutions
Legacy
19 December 2000
395Particulars of Mortgage or Charge
Resolution
19 December 2000
RESOLUTIONSResolutions
Statement Of Affairs
18 December 2000
SASA
Legacy
18 December 2000
88(2)R88(2)R
Legacy
6 December 2000
PROSPPROSP
Resolution
4 December 2000
RESOLUTIONSResolutions
Resolution
4 December 2000
RESOLUTIONSResolutions
Resolution
4 December 2000
RESOLUTIONSResolutions
Legacy
4 December 2000
122122
Legacy
4 December 2000
88(2)R88(2)R
Legacy
4 December 2000
88(2)R88(2)R
Legacy
4 December 2000
123Notice of Increase in Nominal Capital
Resolution
4 December 2000
RESOLUTIONSResolutions
Resolution
4 December 2000
RESOLUTIONSResolutions
Legacy
4 December 2000
123Notice of Increase in Nominal Capital
Certificate Re Registration Private To Public Limited Company
29 November 2000
CERT5CERT5
Re Registration Memorandum Articles
29 November 2000
MARMAR
Auditors Report
29 November 2000
AUDRAUDR
Auditors Statement
29 November 2000
AUDSAUDS
Accounts Balance Sheet
29 November 2000
BSBS
Legacy
29 November 2000
43(3)e43(3)e
Legacy
29 November 2000
43(3)43(3)
Resolution
29 November 2000
RESOLUTIONSResolutions
Resolution
29 November 2000
RESOLUTIONSResolutions
Legacy
8 November 2000
288aAppointment of Director or Secretary
Legacy
8 November 2000
288aAppointment of Director or Secretary
Legacy
6 November 2000
287Change of Registered Office
Certificate Change Of Name Company
1 November 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 October 2000
288aAppointment of Director or Secretary
Legacy
27 October 2000
288aAppointment of Director or Secretary
Legacy
27 October 2000
288aAppointment of Director or Secretary
Legacy
27 October 2000
288bResignation of Director or Secretary
Legacy
27 October 2000
288bResignation of Director or Secretary
Legacy
27 October 2000
225Change of Accounting Reference Date
Incorporation Company
30 August 2000
NEWINCIncorporation