Background WavePink WaveYellow Wave

COMPANION CARE (SERVICES) LIMITED (04141142)

COMPANION CARE (SERVICES) LIMITED (04141142) is an active UK company. incorporated on 15 January 2001. with registered office in Handforth. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. COMPANION CARE (SERVICES) LIMITED has been registered for 25 years. Current directors include BURKE, Michael Ian, DAVIES, Alistair Philip, HILL, Victoria and 3 others.

Company Number
04141142
Status
active
Type
ltd
Incorporated
15 January 2001
Age
25 years
Address
Epsom Avenue Epsom Avenue, Handforth, SK9 3RN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BURKE, Michael Ian, DAVIES, Alistair Philip, HILL, Victoria, IDDON, Michael James, LAZENBY, Lesley, RANDALL, Anneli
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPANION CARE (SERVICES) LIMITED

COMPANION CARE (SERVICES) LIMITED is an active company incorporated on 15 January 2001 with the registered office located in Handforth. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. COMPANION CARE (SERVICES) LIMITED was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

04141142

LTD Company

Age

25 Years

Incorporated 15 January 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 27 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 28 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

BROOMCO (2458) LIMITED
From: 15 January 2001To: 20 June 2001
Contact
Address

Epsom Avenue Epsom Avenue Stanley Green Trading Estate Handforth, SK9 3RN,

Previous Addresses

, Epsom Avenue, Stanley Green Trading Estate, Hanforth, Cheshire, SK9 3RN
From: 15 January 2001To: 21 February 2018
Timeline

67 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Jan 01
Director Left
May 10
Director Left
Jun 10
Director Joined
Jun 10
Director Left
May 12
Director Joined
Jul 12
Director Joined
Jan 13
Director Joined
Feb 13
Director Joined
Jun 13
Director Joined
Jul 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Mar 14
Director Left
Apr 14
Loan Cleared
Sept 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Director Left
May 15
Director Joined
Aug 15
Director Joined
Oct 15
Director Left
Jan 16
Director Left
Jan 17
Director Joined
Apr 17
Director Joined
Nov 17
Loan Secured
Mar 18
Director Left
Apr 18
Director Left
Oct 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Dec 18
Director Left
Jun 19
Director Joined
Sept 19
Loan Secured
Nov 20
Loan Secured
Apr 21
Loan Secured
May 21
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Sept 22
Director Joined
Oct 22
Director Joined
Nov 22
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Apr 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Mar 24
Director Joined
Apr 24
Director Left
May 24
Director Left
Aug 24
Loan Secured
Jul 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Director Left
Sept 25
Director Joined
Jan 26
0
Funding
51
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

LAZENBY, Lesley

Active
Stanley Green Trading Estate, HandforthSK9 3RN
Secretary
Appointed 06 Jul 2023

BURKE, Michael Ian

Active
Epsom Avenue, HandforthSK9 3RN
Born June 1956
Director
Appointed 28 Jan 2026

DAVIES, Alistair Philip

Active
Epsom Avenue, HandforthSK9 3RN
Born November 1984
Director
Appointed 06 Apr 2024

HILL, Victoria

Active
Stanley Green Trading Estate, HandforthSK9 3RN
Born March 1976
Director
Appointed 25 Sept 2023

IDDON, Michael James

Active
Stanley Green Trading Estate, HandforthSK9 3RN
Born January 1965
Director
Appointed 18 Oct 2018

LAZENBY, Lesley

Active
Stanley Green Trading Estate, HandforthSK9 3RN
Born September 1979
Director
Appointed 22 Sept 2023

RANDALL, Anneli

Active
Epsom Avenue, HandforthSK9 3RN
Born March 1975
Director
Appointed 05 Jan 2023

LYALL COTTLE, Hugh Maurice

Resigned
Beach Trees Cottage, MollingtonCH1 6LD
Secretary
Appointed 26 Feb 2001
Resigned 30 Apr 2004

STONIER, Louise Ann

Resigned
Pets At Home, Epsom Avenue, HandforthSK9 3RN
Secretary
Appointed 30 Apr 2004
Resigned 01 Jan 2020

WILLIAMS, Lucy Kate

Resigned
Epsom Avenue, HandforthSK9 3RN
Secretary
Appointed 01 Jan 2020
Resigned 06 Jul 2023

DLA PIPER UK SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate secretary
Appointed 15 Jan 2001
Resigned 26 Feb 2001

AINLEY, Harvey Bertenshaw

Resigned
Fire Fly Avenue, SwindonSN2 2EH
Born August 1966
Director
Appointed 31 Mar 2017
Resigned 23 May 2019

BALMAIN, Jane

Resigned
Fire Fly Avenue, SwindonSN2 2EH
Born April 1958
Director
Appointed 12 Nov 2018
Resigned 15 Sept 2022

BALMAIN, Jane

Resigned
Epsom Avenue, HanforthSK9 3RN
Born April 1958
Director
Appointed 02 Jul 2001
Resigned 01 Jan 2015

BALTA, Andrei

Resigned
Isambard House, ChurchwardSN2 2EH
Born September 1979
Director
Appointed 03 Dec 2012
Resigned 10 Oct 2018

BRIAULT, Fiona Jayne

Resigned
Fire Fly Avenue, SwindonSN2 2EH
Born September 1967
Director
Appointed 26 Sept 2015
Resigned 30 Nov 2018

COLLINS, Brian Michael

Resigned
Epsom Avenue, HanforthSK9 3RN
Born April 1957
Director
Appointed 01 Jul 2004
Resigned 26 Nov 2013

DAVIES, Matthew Samuel

Resigned
Pets At Home, Epsom Avenue, HandforthSK9 3RN
Born October 1970
Director
Appointed 07 Jan 2004
Resigned 26 Apr 2012

DENNING, Roland John

Resigned
Swallowfield Grange, SwallowfieldRG7 1RE
Born September 1946
Director
Appointed 01 Oct 2006
Resigned 16 Apr 2010

FLAXMAN, Edward William

Resigned
1a Whistlefield Cottages, NorthamptonNN6 0AP
Born February 1967
Director
Appointed 04 Feb 2008
Resigned 22 Apr 2010

GHEYSENS, Nicholas Joseph Michel

Resigned
Epsom Avenue, HanforthSK9 3RN
Born December 1976
Director
Appointed 03 Jun 2013
Resigned 26 Nov 2013

HERRING, Stephen Geoffrey

Resigned
22 Fairfax Avenue, ManchesterM20 6AJ
Born January 1972
Director
Appointed 01 May 2004
Resigned 26 Apr 2006

HOPSON, Sally Elizabeth

Resigned
HandforthSK9 3RN
Born July 1963
Director
Appointed 04 Jun 2015
Resigned 23 Mar 2018

HOPSON, Sally Elizabeth

Resigned
Epsom Avenue, HandforthSK9 3RN
Born July 1963
Director
Appointed 04 May 2010
Resigned 26 Nov 2013

KELLETT, Ian Michael

Resigned
Pets At Home, Epsom Avenue, HandforthSK9 3RN
Born May 1963
Director
Appointed 26 Apr 2006
Resigned 26 Nov 2013

KHAN, Abdul Jalil

Resigned
Epsom Avenue, HanforthSK9 3RN
Born November 1974
Director
Appointed 03 Jun 2013
Resigned 06 Apr 2014

LYALL COTTLE, Hugh Maurice

Resigned
Beach Trees Cottage, MollingtonCH1 6LD
Born May 1945
Director
Appointed 26 Feb 2001
Resigned 01 Jul 2004

MACLEOD, Andrew

Resigned
Epsom Avenue, Stanley Green Trading Estate, HandforthSK9 3RN
Born May 1973
Director
Appointed 24 Jun 2022
Resigned 26 Jan 2023

MARSHALL, Jason Keith

Resigned
Stanley Green Trading Estate, HandforthSK9 3RN
Born October 1969
Director
Appointed 27 Sept 2019
Resigned 28 Mar 2024

MCCONNELL, Graeme Dieter

Resigned
Epsom Avenue, Stanley Green Trading Estate, HandforthSK9 3RN
Born August 1978
Director
Appointed 24 Jun 2022
Resigned 05 Jan 2023

MCGOWAN, Lyssa Ruth

Resigned
Epsom Avenue, Stanley Green Trading Estate, HandforthSK9 3RN
Born December 1977
Director
Appointed 08 Nov 2022
Resigned 18 Sept 2025

OGUNLESI, Tim

Resigned
Stanley Green Trading Estate, HandforthSK9 3RN
Born June 1988
Director
Appointed 22 Sept 2023
Resigned 29 Jul 2024

PRESTON, Anthony Charles

Resigned
Pets At Home, Epsom Avenue, HandforthSK9 3RN
Born April 1955
Director
Appointed 26 Feb 2001
Resigned 19 Jul 2004

RADFORD, Amanda

Resigned
Epsom Avenue, HandforthSK9 3RN
Born September 1970
Director
Appointed 03 Feb 2014
Resigned 23 Dec 2016

ROSS, Julie

Resigned
Stanley Green Trading Estate, HandforthSK9 3RN
Born July 1978
Director
Appointed 09 Nov 2017
Resigned 23 Oct 2018

Persons with significant control

1

Stanley Green Trading Estate, HandforthSK9 3RN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

188

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Legacy
10 November 2025
ANNOTATIONANNOTATION
Legacy
10 November 2025
ANNOTATIONANNOTATION
Legacy
10 November 2025
ANNOTATIONANNOTATION
Legacy
10 November 2025
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
12 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 September 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 July 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 July 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2023
AP01Appointment of Director
Accounts With Accounts Type Full
25 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2022
AP01Appointment of Director
Accounts With Accounts Type Full
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 January 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 January 2020
AP03Appointment of Secretary
Accounts With Accounts Type Full
2 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Confirmation Statement With Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
21 February 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2018
CH01Change of Director Details
Accounts With Accounts Type Full
21 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Change Person Director Company With Change Date
6 April 2017
CH01Change of Director Details
Accounts With Accounts Type Full
22 February 2017
AAAnnual Accounts
Change Person Director Company With Change Date
6 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Accounts With Accounts Type Full
15 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Accounts With Accounts Type Full
13 January 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 October 2014
MR04Satisfaction of Charge
Termination Director Company With Name
24 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
26 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Change Person Director Company With Change Date
9 December 2013
CH01Change of Director Details
Termination Director Company With Name
6 December 2013
TM01Termination of Director
Termination Director Company With Name
6 December 2013
TM01Termination of Director
Termination Director Company With Name
6 December 2013
TM01Termination of Director
Termination Director Company With Name
6 December 2013
TM01Termination of Director
Termination Director Company With Name
6 December 2013
TM01Termination of Director
Termination Director Company With Name
6 December 2013
TM01Termination of Director
Change Person Director Company With Change Date
6 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2013
CH01Change of Director Details
Accounts With Accounts Type Full
22 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
2 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2013
AP01Appointment of Director
Legacy
8 March 2013
MG01MG01
Appoint Person Director Company With Name
18 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Change Person Director Company With Change Date
17 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2013
CH01Change of Director Details
Resolution
8 November 2012
RESOLUTIONSResolutions
Resolution
8 November 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
9 July 2012
AP01Appointment of Director
Termination Director Company With Name
8 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Change Person Director Company With Change Date
19 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2012
CH01Change of Director Details
Resolution
12 December 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 November 2011
AAAnnual Accounts
Change Person Director Company With Change Date
19 October 2011
CH01Change of Director Details
Resolution
12 July 2011
RESOLUTIONSResolutions
Resolution
4 April 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Accounts With Accounts Type Full
7 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
2 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2010
CH01Change of Director Details
Appoint Person Director Company With Name
18 June 2010
AP01Appointment of Director
Termination Director Company With Name
7 June 2010
TM01Termination of Director
Termination Director Company With Name
12 May 2010
TM01Termination of Director
Resolution
13 April 2010
RESOLUTIONSResolutions
Resolution
6 April 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Resolution
9 November 2009
RESOLUTIONSResolutions
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Resolution
18 September 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 August 2009
AAAnnual Accounts
Legacy
30 April 2009
288cChange of Particulars
Legacy
12 February 2009
363aAnnual Return
Accounts With Accounts Type Full
5 November 2008
AAAnnual Accounts
Legacy
10 April 2008
363sAnnual Return (shuttle)
Legacy
5 February 2008
288aAppointment of Director or Secretary
Legacy
5 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 January 2008
AAAnnual Accounts
Legacy
1 December 2007
288aAppointment of Director or Secretary
Resolution
11 July 2007
RESOLUTIONSResolutions
Legacy
14 June 2007
395Particulars of Mortgage or Charge
Resolution
23 May 2007
RESOLUTIONSResolutions
Legacy
15 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2007
AAAnnual Accounts
Legacy
10 August 2006
288cChange of Particulars
Legacy
9 August 2006
288cChange of Particulars
Legacy
9 August 2006
288cChange of Particulars
Legacy
9 August 2006
288cChange of Particulars
Legacy
9 May 2006
288aAppointment of Director or Secretary
Legacy
9 May 2006
288bResignation of Director or Secretary
Resolution
19 April 2006
RESOLUTIONSResolutions
Legacy
7 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2006
AAAnnual Accounts
Legacy
21 February 2005
288cChange of Particulars
Legacy
2 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 2005
AAAnnual Accounts
Legacy
30 July 2004
288bResignation of Director or Secretary
Legacy
21 July 2004
288bResignation of Director or Secretary
Legacy
20 July 2004
288aAppointment of Director or Secretary
Legacy
3 June 2004
288aAppointment of Director or Secretary
Legacy
11 May 2004
288aAppointment of Director or Secretary
Legacy
10 May 2004
288bResignation of Director or Secretary
Legacy
21 April 2004
288cChange of Particulars
Legacy
28 January 2004
288aAppointment of Director or Secretary
Legacy
20 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 2003
AAAnnual Accounts
Accounts With Accounts Type Full
31 January 2003
AAAnnual Accounts
Legacy
23 January 2003
88(2)R88(2)R
Legacy
20 January 2003
88(2)R88(2)R
Legacy
20 January 2003
363sAnnual Return (shuttle)
Legacy
16 October 2002
288cChange of Particulars
Resolution
15 April 2002
RESOLUTIONSResolutions
Resolution
15 April 2002
RESOLUTIONSResolutions
Resolution
15 April 2002
RESOLUTIONSResolutions
Legacy
15 April 2002
123Notice of Increase in Nominal Capital
Legacy
29 January 2002
363sAnnual Return (shuttle)
Legacy
7 July 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
20 June 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 March 2001
288aAppointment of Director or Secretary
Legacy
15 March 2001
287Change of Registered Office
Legacy
15 March 2001
288bResignation of Director or Secretary
Legacy
15 March 2001
288bResignation of Director or Secretary
Legacy
15 March 2001
225Change of Accounting Reference Date
Legacy
15 March 2001
288aAppointment of Director or Secretary
Incorporation Company
15 January 2001
NEWINCIncorporation