Background WavePink WaveYellow Wave

ACOMB TRUSTEES LIMITED (04092250)

ACOMB TRUSTEES LIMITED (04092250) is an active UK company. incorporated on 18 October 2000. with registered office in Leicester. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. ACOMB TRUSTEES LIMITED has been registered for 25 years. Current directors include BASSI, Kulvinder Kaur, BIRD, Kelly-Jo, FASORANTI, Susan and 12 others.

Company Number
04092250
Status
active
Type
ltd
Incorporated
18 October 2000
Age
25 years
Address
1 New Walk Place, Leicester, LE1 6RU
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BASSI, Kulvinder Kaur, BIRD, Kelly-Jo, FASORANTI, Susan, FISH, Charlotte Louise, GARDINER, Kimberly-Jane, KILNER, Claire Louise, MASON, Simon David, NEWMAN, Warren Leigh, NORTH, Katrina Marie, PATEMAN, Andrew John, PENNICK, Elizabeth, POTTER, Louise Ashley, STETTNER, Karen Louise, TURLINGTON, Charlotte, WATTS, Vicky Marie
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACOMB TRUSTEES LIMITED

ACOMB TRUSTEES LIMITED is an active company incorporated on 18 October 2000 with the registered office located in Leicester. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. ACOMB TRUSTEES LIMITED was registered 25 years ago.(SIC: 64999)

Status

active

Active since 25 years ago

Company No

04092250

LTD Company

Age

25 Years

Incorporated 18 October 2000

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 20 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (3 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027
Contact
Address

1 New Walk Place Leicester, LE1 6RU,

Previous Addresses

Mw House 1 Penman Way, Grove Park Enderby Leicester LE19 1SY
From: 12 August 2014To: 1 October 2018
Ropergate House 43 Ropergate Pontefract West Yorkshire WF8 1JY
From: 18 October 2000To: 12 August 2014
Timeline

88 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Oct 00
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Jun 10
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Nov 12
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Left
Jun 14
Loan Secured
Jul 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Funding Round
Aug 14
Share Issue
Aug 14
Loan Secured
Nov 14
Loan Secured
Nov 14
Loan Secured
Nov 14
Loan Secured
Nov 14
Loan Secured
Nov 14
Loan Secured
Nov 14
Loan Cleared
Dec 14
Loan Secured
Jan 15
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Dec 18
Director Joined
Dec 18
Director Left
Jul 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Nov 19
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Oct 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Jan 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Apr 24
Director Left
Jan 25
Director Left
Apr 25
Director Left
Sept 25
Loan Secured
Sept 25
Loan Cleared
Oct 25
Loan Secured
Mar 26
2
Funding
73
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

15 Active
20 Resigned

BASSI, Kulvinder Kaur

Active
New Walk Place, LeicesterLE1 6RU
Born September 1979
Director
Appointed 01 Jan 2017

BIRD, Kelly-Jo

Active
New Walk Place, LeicesterLE1 6RU
Born April 1976
Director
Appointed 01 Jan 2017

FASORANTI, Susan

Active
New Walk Place, LeicesterLE1 6RU
Born February 1975
Director
Appointed 01 Jan 2017

FISH, Charlotte Louise

Active
New Walk Place, LeicesterLE1 6RU
Born May 1987
Director
Appointed 13 Feb 2023

GARDINER, Kimberly-Jane

Active
1 Penman Way, EnderbyLE19 1SY
Born December 1982
Director
Appointed 01 Jan 2017

KILNER, Claire Louise

Active
New Walk Place, LeicesterLE1 6RU
Born March 1989
Director
Appointed 13 Feb 2023

MASON, Simon David

Active
New Walk Place, LeicesterLE1 6RU
Born March 1985
Director
Appointed 13 Feb 2023

NEWMAN, Warren Leigh

Active
New Walk Place, LeicesterLE1 6RU
Born November 1969
Director
Appointed 09 Aug 2014

NORTH, Katrina Marie

Active
New Walk Place, LeicesterLE1 6RU
Born October 1985
Director
Appointed 29 Jul 2021

PATEMAN, Andrew John

Active
New Walk Place, LeicesterLE1 6RU
Born July 1969
Director
Appointed 09 Aug 2014

PENNICK, Elizabeth

Active
New Walk Place, LeicesterLE1 6RU
Born July 1970
Director
Appointed 13 Feb 2023

POTTER, Louise Ashley

Active
1 Penman Way, EnderbyLE19 1SY
Born February 1975
Director
Appointed 29 Jul 2021

STETTNER, Karen Louise

Active
New Walk Place, LeicesterLE1 6RU
Born September 1966
Director
Appointed 29 Jul 2021

TURLINGTON, Charlotte

Active
New Walk Place, LeicesterLE1 6RU
Born April 1989
Director
Appointed 13 Feb 2023

WATTS, Vicky Marie

Active
New Walk Place, LeicesterLE1 6RU
Born March 1977
Director
Appointed 13 Feb 2023

BELLAMY, Martin William

Resigned
Ropergate House, PontefractWF8 1JY
Secretary
Appointed 22 Nov 2012
Resigned 09 Aug 2014

HARVEY, Michael Eric

Resigned
31 The Avenue Park Estate, YorkYO32 3EH
Secretary
Appointed 18 Oct 2000
Resigned 02 Apr 2002

JOHNSTON, Carol Ann

Resigned
9i Calles Las Palmeras, Torreguadiaro11312
Secretary
Appointed 24 Oct 2003
Resigned 16 Sept 2008

JONES, Peter Francis

Resigned
15 Wigton Park Close, LeedsLS17 8UH
Secretary
Appointed 28 Mar 2002
Resigned 23 Oct 2003

NICHOLS, Sarah

Resigned
Lisbon Square, LeedsLS1 4LY
Secretary
Appointed 03 Dec 2010
Resigned 31 Oct 2012

PEACOCK, Natasha Valerie

Resigned
Pear Tree Drive, StalybridgeSK15 2PY
Secretary
Appointed 16 Sept 2008
Resigned 21 Nov 2010

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 18 Oct 2000
Resigned 18 Oct 2000

BRADSHAW, Phillip Gordon

Resigned
Springfield Farm, PontefractWF8 3DL
Born March 1962
Director
Appointed 24 Oct 2003
Resigned 16 Sept 2008

BUNDOCK, Sallyann

Resigned
New Walk Place, LeicesterLE1 6RU
Born April 1970
Director
Appointed 01 Jan 2017
Resigned 07 Nov 2019

CHAMBERS, Allison Carole

Resigned
New Walk Place, LeicesterLE1 6RU
Born December 1968
Director
Appointed 29 Jul 2021
Resigned 16 Nov 2022

CHAPMAN, Andrew

Resigned
Ask House 88 Leeds Road, LeedsLS16 9AN
Born August 1959
Director
Appointed 16 Sept 2008
Resigned 09 Apr 2009

COLEMAN, Lynn Rose

Resigned
Ropergate House, PontefractWF8 1JY
Born November 1954
Director
Appointed 25 May 2010
Resigned 09 Aug 2014

COLEMAN, Lynn Rose

Resigned
Ropergate House, PontefractWF8 1JY
Born November 1954
Director
Appointed 23 Dec 2009
Resigned 23 Dec 2009

COWAN, Alan

Resigned
New Walk Place, LeicesterLE1 6RU
Born January 1973
Director
Appointed 09 Aug 2014
Resigned 14 Jun 2019

DUFTON, Jeremy Jon

Resigned
1 Long Meadow, PontefractWF7 7EA
Born January 1960
Director
Appointed 23 Aug 2004
Resigned 16 Sept 2008

FLOWER, Gordon Mark

Resigned
Ropergate House, PontefractWF8 1JY
Born November 1975
Director
Appointed 04 Nov 2009
Resigned 09 Aug 2014

GALWAY, Michael Gerard

Resigned
New Walk Place, LeicesterLE1 6RU
Born July 1977
Director
Appointed 29 Jul 2021
Resigned 16 Nov 2022

GOUGH, Thomas Daniel

Resigned
1 Penman Way, EnderbyLE19 1SY
Born March 1986
Director
Appointed 01 Jan 2017
Resigned 02 Jan 2023

HARRISON, Lianne Emma

Resigned
1 Penman Way, EnderbyLE19 1SY
Born June 1987
Director
Appointed 01 Jan 2017
Resigned 30 Apr 2025

HARVEY, Michael Eric

Resigned
31 The Avenue Park Estate, YorkYO32 3EH
Born November 1950
Director
Appointed 18 Oct 2000
Resigned 02 Apr 2002

Persons with significant control

1

New Walk Place, LeicesterLE1 6RU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

217

Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2026
MR01Registration of a Charge
Accounts With Accounts Type Dormant
20 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 October 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Change Person Director Company With Change Date
18 September 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
13 March 2025
AAAnnual Accounts
Change To A Person With Significant Control
21 February 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
20 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
7 February 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
5 January 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 February 2020
AAAnnual Accounts
Second Filing Of Director Appointment With Name
12 February 2020
RP04AP01RP04AP01
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
1 March 2019
AAAnnual Accounts
Change To A Person With Significant Control
1 February 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 October 2018
AD01Change of Registered Office Address
Withdrawal Of A Person With Significant Control Statement
14 May 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
28 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Confirmation Statement With Updates
27 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 October 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Accounts With Accounts Type Full
15 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Change Account Reference Date Company Current Extended
25 February 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 December 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Change Sail Address Company With Old Address New Address
14 November 2014
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
14 November 2014
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
20 August 2014
AAAnnual Accounts
Capital Allotment Shares
19 August 2014
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
19 August 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
19 August 2014
RESOLUTIONSResolutions
Resolution
19 August 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 August 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 August 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2014
TM01Termination of Director
Mortgage Create With Deed With Co Extend Charge Number Charge Creation Date
4 July 2014
MR01Registration of a Charge
Move Registers To Sail Company
23 June 2014
AD03Change of Location of Company Records
Change Sail Address Company
23 June 2014
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
6 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
29 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
29 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
29 May 2014
AP01Appointment of Director
Second Filing Of Form With Form Type Made Up Date
9 December 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Accounts With Accounts Type Full
27 August 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
19 March 2013
RP04RP04
Appoint Person Secretary Company With Name
28 November 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
28 November 2012
TM02Termination of Secretary
Termination Director Company With Name
28 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
27 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 November 2012
AR01AR01
Accounts With Accounts Type Full
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Legacy
1 November 2011
MG01MG01
Accounts With Accounts Type Full
28 April 2011
AAAnnual Accounts
Termination Secretary Company With Name
19 January 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
19 January 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Appoint Person Director Company With Name
11 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 June 2010
AP01Appointment of Director
Termination Director Company With Name
11 June 2010
TM01Termination of Director
Accounts With Accounts Type Full
28 April 2010
AAAnnual Accounts
Termination Director Company With Name
15 March 2010
TM01Termination of Director
Termination Director Company With Name
15 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Appoint Person Director Company With Name
5 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
5 November 2009
AP01Appointment of Director
Accounts With Accounts Type Full
17 September 2009
AAAnnual Accounts
Legacy
27 May 2009
288bResignation of Director or Secretary
Legacy
8 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
7 November 2008
AAAnnual Accounts
Legacy
6 November 2008
363aAnnual Return
Legacy
16 September 2008
288aAppointment of Director or Secretary
Legacy
16 September 2008
288bResignation of Director or Secretary
Legacy
16 September 2008
288bResignation of Director or Secretary
Legacy
16 September 2008
288bResignation of Director or Secretary
Legacy
16 September 2008
288aAppointment of Director or Secretary
Legacy
16 September 2008
288bResignation of Director or Secretary
Legacy
7 April 2008
288bResignation of Director or Secretary
Legacy
7 February 2008
395Particulars of Mortgage or Charge
Legacy
22 January 2008
403aParticulars of Charge Subject to s859A
Legacy
11 December 2007
363aAnnual Return
Legacy
8 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 July 2007
AAAnnual Accounts
Legacy
29 January 2007
288bResignation of Director or Secretary
Legacy
9 November 2006
363aAnnual Return
Legacy
9 November 2006
288cChange of Particulars
Accounts With Accounts Type Full
25 October 2006
AAAnnual Accounts
Legacy
17 May 2006
395Particulars of Mortgage or Charge
Legacy
12 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 October 2005
AAAnnual Accounts
Legacy
4 August 2005
395Particulars of Mortgage or Charge
Legacy
30 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 November 2004
AAAnnual Accounts
Legacy
21 September 2004
288aAppointment of Director or Secretary
Legacy
14 February 2004
395Particulars of Mortgage or Charge
Legacy
6 February 2004
363sAnnual Return (shuttle)
Legacy
6 February 2004
88(2)R88(2)R
Legacy
6 February 2004
123Notice of Increase in Nominal Capital
Resolution
6 February 2004
RESOLUTIONSResolutions
Resolution
6 February 2004
RESOLUTIONSResolutions
Resolution
6 February 2004
RESOLUTIONSResolutions
Legacy
13 November 2003
225Change of Accounting Reference Date
Legacy
7 November 2003
288aAppointment of Director or Secretary
Legacy
7 November 2003
288aAppointment of Director or Secretary
Legacy
7 November 2003
288aAppointment of Director or Secretary
Legacy
7 November 2003
288aAppointment of Director or Secretary
Legacy
31 October 2003
287Change of Registered Office
Legacy
31 October 2003
288bResignation of Director or Secretary
Legacy
31 October 2003
288bResignation of Director or Secretary
Legacy
31 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 July 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 November 2002
AAAnnual Accounts
Legacy
6 November 2002
363sAnnual Return (shuttle)
Legacy
2 August 2002
395Particulars of Mortgage or Charge
Legacy
4 April 2002
287Change of Registered Office
Legacy
4 April 2002
288aAppointment of Director or Secretary
Legacy
4 April 2002
288bResignation of Director or Secretary
Legacy
29 January 2002
395Particulars of Mortgage or Charge
Legacy
29 January 2002
395Particulars of Mortgage or Charge
Legacy
1 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 October 2001
AAAnnual Accounts
Legacy
22 February 2001
395Particulars of Mortgage or Charge
Legacy
5 January 2001
88(2)R88(2)R
Legacy
23 October 2000
288aAppointment of Director or Secretary
Legacy
23 October 2000
288aAppointment of Director or Secretary
Legacy
23 October 2000
287Change of Registered Office
Legacy
23 October 2000
225Change of Accounting Reference Date
Legacy
23 October 2000
288bResignation of Director or Secretary
Legacy
23 October 2000
288bResignation of Director or Secretary
Incorporation Company
18 October 2000
NEWINCIncorporation