Background WavePink WaveYellow Wave

ALBANY APARTMENTS LIMITED (04081268)

ALBANY APARTMENTS LIMITED (04081268) is an active UK company. incorporated on 2 October 2000. with registered office in Winchester. The company operates in the Real Estate Activities sector, engaged in residents property management. ALBANY APARTMENTS LIMITED has been registered for 25 years. Current directors include EDEN, Catherine Clare, FILER, Anne Brenda, LEVY, Edward George and 1 others.

Company Number
04081268
Status
active
Type
ltd
Incorporated
2 October 2000
Age
25 years
Address
Belgarum Property Management Ltd Old Manor Nursery, Winchester, SO22 5QD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
EDEN, Catherine Clare, FILER, Anne Brenda, LEVY, Edward George, MILESTONE, Sandra
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALBANY APARTMENTS LIMITED

ALBANY APARTMENTS LIMITED is an active company incorporated on 2 October 2000 with the registered office located in Winchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ALBANY APARTMENTS LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04081268

LTD Company

Age

25 Years

Incorporated 2 October 2000

Size

N/A

Accounts

ARD: 25/3

Up to Date

8 months left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 12 December 2025 (4 months ago)
Period: 26 March 2024 - 25 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 December 2026
Period: 26 March 2025 - 25 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 December 2025 (4 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026
Contact
Address

Belgarum Property Management Ltd Old Manor Nursery Kilham Lane Winchester, SO22 5QD,

Previous Addresses

Hawthorn House 1 Lowther Gardens Bournemouth BH8 8NF England
From: 3 July 2017To: 3 March 2021
4 Branksome Business Park Bourne Valley Road Poole Dorset BH12 1DW
From: 2 October 2000To: 3 July 2017
Timeline

63 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Oct 00
Director Left
Jun 10
Director Joined
Sept 10
Director Joined
Jun 11
Director Left
Jun 11
Director Joined
Jul 11
Director Left
Jun 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Jun 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jan 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Aug 18
Director Joined
Nov 18
Director Left
Apr 19
Director Left
Jul 19
Director Joined
Nov 19
Director Left
Mar 20
Director Joined
Oct 20
Director Joined
Jan 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Sept 21
Director Left
Feb 22
Director Left
Oct 22
Director Left
Feb 23
Director Joined
Jun 23
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Aug 24
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Mar 25
Director Joined
Jun 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Mar 26
0
Funding
62
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

EDEN, Catherine Clare

Active
Old Manor Nursery, WinchesterSO22 5QD
Born October 1971
Director
Appointed 11 Dec 2025

FILER, Anne Brenda

Active
Old Manor Nursery, WinchesterSO22 5QD
Born April 1945
Director
Appointed 11 Dec 2025

LEVY, Edward George

Active
Old Manor Nursery, WinchesterSO22 5QD
Born October 1964
Director
Appointed 24 Feb 2026

MILESTONE, Sandra

Active
Old Manor Nursery, WinchesterSO22 5QD
Born November 1955
Director
Appointed 11 Dec 2025

KELLEWAY, Caroline

Resigned
1 Lowther Gardens, BournemouthBH8 8NF
Secretary
Appointed 03 Jul 2017
Resigned 03 Feb 2020

TAYLOR, Andrew James

Resigned
103 Sandy Lane, RingwoodBH24 2LG
Secretary
Appointed 28 Jul 2003
Resigned 01 Jan 2013

VARLEY, Raymond Walter

Resigned
31 Albany, BournemouthBH1 3EJ
Secretary
Appointed 02 Oct 2000
Resigned 20 Jul 2002

BELGARUM PROPERTY MANAGEMENT LIMITED

Resigned
Old Manor Nursery, WinchesterSO22 5QD
Corporate secretary
Appointed 04 Mar 2021
Resigned 01 Sept 2025

BOURNE ESTATES LTD

Resigned
Branksome Business Park, PooleBH12 1DW
Corporate secretary
Appointed 01 Jan 2013
Resigned 03 Jul 2017

BURNS PROPERTY MANAGEMENT & LETTINGS LIMITED

Resigned
1 Lowther Gardens, BournemouthBH8 8NF
Corporate secretary
Appointed 03 Feb 2020
Resigned 04 Mar 2021

ABSALOM, Alec

Resigned
Old Manor Nursery, WinchesterSO22 5QD
Born November 1949
Director
Appointed 19 Aug 2021
Resigned 10 Oct 2022

BEARDS, Paul

Resigned
115 Albany, BournemouthBH1 3EL
Born February 1947
Director
Appointed 22 Oct 2000
Resigned 10 Jun 2011

BENNETT, Frances Jean

Resigned
The Old Shooting Box, PinnerHA5 2EY
Born February 1954
Director
Appointed 22 Oct 2000
Resigned 14 Jul 2003

BENNETT, Violet Mabel

Resigned
58 Albany, BournemouthBH1 3EN
Born October 1928
Director
Appointed 08 Aug 2003
Resigned 18 Jun 2010

BURTON, Jane

Resigned
4 Branksome Business Park, PooleBH12 1DW
Born November 1955
Director
Appointed 10 Sept 2010
Resigned 14 Jun 2013

CARPENTER, John Anthony

Resigned
19 Albany, BournemouthBH1 3EJ
Born October 1946
Director
Appointed 27 Jun 2004
Resigned 09 Jun 2006

COHEN, Jeffrey

Resigned
Kilham Lane, WinchesterSO22 5QD
Born March 1936
Director
Appointed 22 Jan 2021
Resigned 24 Aug 2021

COHEN, Kenneth

Resigned
1 Lowther Gardens, BournemouthBH8 8NF
Born January 1956
Director
Appointed 28 Jul 2016
Resigned 23 Mar 2020

COWAN, Alan William Bernard

Resigned
111 Albany, BournemouthBH1 3EL
Born February 1929
Director
Appointed 05 Aug 2005
Resigned 28 Jul 2016

COWAN, Susan Edwina

Resigned
Old Manor Nursery, WinchesterSO22 5QD
Born March 1959
Director
Appointed 19 Aug 2021
Resigned 22 Feb 2024

DAVIDSON, William Ower

Resigned
Kilham Lane, WinchesterSO22 5QD
Born July 1961
Director
Appointed 15 Nov 2018
Resigned 28 Nov 2025

EDEN, Joy, Lady

Resigned
Albany, BournemouthBH1 3EJ
Born August 1939
Director
Appointed 10 Jun 2011
Resigned 14 Jun 2013

EGLETON, George Stephen

Resigned
116 Albany, BournemouthBH1 3EW
Born June 1934
Director
Appointed 02 Oct 2000
Resigned 13 Jul 2003

EVANS, Kathleen Gillian

Resigned
Albany Manor Road, BournemouthBH1 3EN
Born December 1943
Director
Appointed 13 Jun 2008
Resigned 29 Jun 2017

EVANS, Robert, Sir

Resigned
Penthouse West, BournemouthBH1 3EL
Born May 1927
Director
Appointed 09 Jun 2006
Resigned 28 Jul 2016

FITTON, Alec, Dr

Resigned
Kilham Lane, WinchesterSO22 5QD
Born September 1949
Director
Appointed 19 Feb 2018
Resigned 17 Mar 2021

FORDER, Roger Lionel

Resigned
Old Manor Nursery, WinchesterSO22 5QD
Born March 1943
Director
Appointed 18 Mar 2025
Resigned 09 Feb 2026

FORDER, Roger Lionel

Resigned
4 Branksome Business Park, PooleBH12 1DW
Born March 1943
Director
Appointed 09 Jul 2015
Resigned 28 Jul 2016

FOREMAN, Olive Patricia

Resigned
Albany, BournemouthBH1 3EW
Born September 1927
Director
Appointed 31 Jul 2013
Resigned 24 Jan 2018

FRANK, Paul

Resigned
1 Lowther Gardens, BournemouthBH8 8NF
Born August 1946
Director
Appointed 19 Feb 2018
Resigned 20 Apr 2019

FRANKLIN, Irvin Howard

Resigned
Flat 32 The Albany, BournemouthBH1 3EN
Born May 1933
Director
Appointed 08 Aug 2003
Resigned 05 Apr 2004

GARNETT, Patrick Barry

Resigned
35 Albany, BournemouthBH1 3EJ
Born March 1932
Director
Appointed 22 Oct 2000
Resigned 01 Jul 2001

GAYLER, Peter James

Resigned
106 Albany, BournemouthBH1 3EW
Born July 1945
Director
Appointed 02 Oct 2000
Resigned 24 Jun 2015

GOODWIN, Justin Peter Sinclair

Resigned
Old Manor Nursery, WinchesterSO22 5QD
Born October 1942
Director
Appointed 24 Nov 2022
Resigned 28 Jan 2025

HERGEST, Derek John Charles

Resigned
81 Albany, BournemouthBH1 3EJ
Born October 1934
Director
Appointed 13 Jul 2003
Resigned 21 Jul 2008
Fundings
Financials
Latest Activities

Filing History

193

Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Confirmation Statement With Updates
9 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 September 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2025
TM01Termination of Director
Confirmation Statement With Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Confirmation Statement With Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 March 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 March 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
3 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 March 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2020
AP01Appointment of Director
Confirmation Statement With Updates
16 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 March 2020
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
3 February 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
3 February 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Confirmation Statement With Updates
9 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2018
AP01Appointment of Director
Confirmation Statement With Updates
24 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
23 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2018
TM01Termination of Director
Confirmation Statement With Updates
12 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 July 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Appoint Person Director Company With Name Date
18 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Appoint Corporate Secretary Company With Name
8 October 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
7 October 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
3 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 August 2013
AP01Appointment of Director
Termination Director Company With Name
3 August 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 July 2013
AAAnnual Accounts
Termination Director Company With Name
30 June 2013
TM01Termination of Director
Resolution
26 February 2013
RESOLUTIONSResolutions
Legacy
21 December 2012
MG02MG02
Legacy
21 December 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Appoint Person Director Company With Name
6 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 June 2011
AP01Appointment of Director
Termination Director Company With Name
16 June 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Appoint Person Director Company With Name
24 September 2010
AP01Appointment of Director
Termination Director Company With Name
25 June 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 May 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Legacy
18 December 2008
363aAnnual Return
Legacy
22 July 2008
288bResignation of Director or Secretary
Legacy
30 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 May 2008
AAAnnual Accounts
Legacy
17 October 2007
363sAnnual Return (shuttle)
Legacy
11 October 2007
353353
Legacy
11 October 2007
288cChange of Particulars
Legacy
22 September 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
29 May 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 December 2006
AAAnnual Accounts
Legacy
2 November 2006
288bResignation of Director or Secretary
Legacy
17 October 2006
363sAnnual Return (shuttle)
Legacy
10 August 2006
288aAppointment of Director or Secretary
Legacy
29 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 November 2005
AAAnnual Accounts
Legacy
7 November 2005
363sAnnual Return (shuttle)
Legacy
7 November 2005
288bResignation of Director or Secretary
Legacy
23 August 2005
288aAppointment of Director or Secretary
Legacy
18 October 2004
363sAnnual Return (shuttle)
Legacy
18 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 July 2004
AAAnnual Accounts
Legacy
13 July 2004
288aAppointment of Director or Secretary
Legacy
4 June 2004
288bResignation of Director or Secretary
Legacy
21 May 2004
288bResignation of Director or Secretary
Legacy
19 April 2004
288bResignation of Director or Secretary
Legacy
2 February 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Full
30 December 2003
AAAnnual Accounts
Legacy
5 December 2003
363sAnnual Return (shuttle)
Legacy
18 November 2003
288aAppointment of Director or Secretary
Legacy
18 November 2003
287Change of Registered Office
Legacy
5 November 2003
288aAppointment of Director or Secretary
Legacy
8 August 2003
288aAppointment of Director or Secretary
Legacy
1 August 2003
288aAppointment of Director or Secretary
Legacy
22 July 2003
288bResignation of Director or Secretary
Legacy
22 July 2003
288bResignation of Director or Secretary
Legacy
14 May 2003
287Change of Registered Office
Legacy
10 April 2003
225Change of Accounting Reference Date
Legacy
5 April 2003
88(2)R88(2)R
Legacy
29 March 2003
395Particulars of Mortgage or Charge
Legacy
29 March 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
22 March 2003
AAAnnual Accounts
Legacy
18 March 2003
88(2)R88(2)R
Legacy
14 February 2003
88(2)R88(2)R
Legacy
17 January 2003
88(2)R88(2)R
Legacy
26 November 2002
88(2)R88(2)R
Legacy
25 October 2002
363sAnnual Return (shuttle)
Legacy
22 October 2002
88(2)R88(2)R
Legacy
22 October 2002
287Change of Registered Office
Legacy
5 September 2002
88(2)R88(2)R
Legacy
13 August 2002
88(2)R88(2)R
Legacy
21 July 2002
88(2)R88(2)R
Legacy
21 July 2002
88(2)R88(2)R
Legacy
27 June 2002
88(2)R88(2)R
Legacy
7 June 2002
88(2)R88(2)R
Legacy
14 May 2002
88(2)R88(2)R
Legacy
2 May 2002
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
7 February 2002
AAAnnual Accounts
Legacy
7 February 2002
225Change of Accounting Reference Date
Legacy
18 October 2001
363sAnnual Return (shuttle)
Legacy
21 August 2001
288aAppointment of Director or Secretary
Legacy
21 August 2001
88(2)R88(2)R
Legacy
11 July 2001
288bResignation of Director or Secretary
Resolution
17 January 2001
RESOLUTIONSResolutions
Legacy
8 November 2000
288aAppointment of Director or Secretary
Legacy
6 November 2000
288aAppointment of Director or Secretary
Legacy
6 November 2000
288aAppointment of Director or Secretary
Legacy
6 November 2000
88(2)R88(2)R
Legacy
30 October 2000
88(2)R88(2)R
Legacy
30 October 2000
225Change of Accounting Reference Date
Legacy
30 October 2000
353353
Incorporation Company
2 October 2000
NEWINCIncorporation