Background WavePink WaveYellow Wave

MOOR PARK MANAGEMENT LIMITED (04147972)

MOOR PARK MANAGEMENT LIMITED (04147972) is an active UK company. incorporated on 25 January 2001. with registered office in Ilkley. The company operates in the Real Estate Activities sector, engaged in residents property management. MOOR PARK MANAGEMENT LIMITED has been registered for 25 years. Current directors include ALLEN, Rupert David Ranulph, DODSON, Sandra Jane, DOHERTY, Bernard Patrick and 12 others.

Company Number
04147972
Status
active
Type
ltd
Incorporated
25 January 2001
Age
25 years
Address
Moor Park Management Ltd C/O Cja Property Management, Ilkley, LS29 8AG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ALLEN, Rupert David Ranulph, DODSON, Sandra Jane, DOHERTY, Bernard Patrick, GRAY, Lesley Patricia, GUNTER, Christine Elizabeth, GUNTER, Mark, LANGLANDS, Katherine, LEACH, Joanne, LUND, Samantha Mary, MCALLISTER, Jake Samuel, MURPHY, Samantha Jane, PULFORD, Roger William, RIPLEY, David Alfred, WEBSTER, Antony John, WHITE, Helen Danuta
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOOR PARK MANAGEMENT LIMITED

MOOR PARK MANAGEMENT LIMITED is an active company incorporated on 25 January 2001 with the registered office located in Ilkley. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MOOR PARK MANAGEMENT LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04147972

LTD Company

Age

25 Years

Incorporated 25 January 2001

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 21 November 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 February 2026 (2 months ago)
Submitted on 28 March 2026 (1 month ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

Moor Park Management Ltd C/O Cja Property Management 35 Brook Street Ilkley, LS29 8AG,

Previous Addresses

Rmg House Essex Road Hoddesdon EN11 0DR England
From: 26 February 2018To: 13 March 2023
Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ
From: 18 September 2013To: 26 February 2018
11 Bank Street Wetherby West Yorkshire LS22 6NQ England
From: 4 March 2011To: 18 September 2013
, C/O Watson Property Management, 11 Bank Street, Wetherby, West Yorkshire, LS22 6NQ, United Kingdom
From: 14 October 2010To: 4 March 2011
, the Wheelhouse Moor Park, Beckwithshaw, Harrogate, North Yorkshire, HG3 1QN
From: 25 May 2010To: 14 October 2010
, C/O Raworths Llp, 89 Station Parade, Harrogate, North Yorkshire, HG1 1HF, England
From: 19 March 2010To: 25 May 2010
, 3 the Walled Garden Moor Park, Beckwithshaw, Harrogate, North Yorkshire, HG3 1QN
From: 25 January 2001To: 19 March 2010
Timeline

82 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Jan 01
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Jan 12
Director Left
Mar 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jul 12
Director Left
Nov 12
Director Joined
Jan 13
Director Left
Mar 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Aug 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Nov 13
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Jun 14
Director Left
Mar 15
Director Left
Mar 15
Director Left
Feb 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Joined
May 17
Director Joined
Oct 17
Director Left
Oct 18
Director Left
Jul 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Jan 20
Director Joined
May 20
Director Left
Sept 20
Director Joined
Nov 20
Director Left
Mar 21
Director Left
Mar 21
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Mar 22
Director Left
May 22
Director Joined
May 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Mar 23
Director Joined
May 23
Director Left
Feb 24
Director Left
Nov 24
Director Left
Jun 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
0
Funding
81
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

15 Active
20 Resigned

ALLEN, Rupert David Ranulph

Active
C/O Cja Property Management, IlkleyLS29 8AG
Born August 1982
Director
Appointed 11 May 2017

DODSON, Sandra Jane

Active
C/O Cja Property Management, IlkleyLS29 8AG
Born January 1954
Director
Appointed 27 May 2022

DOHERTY, Bernard Patrick

Active
C/O Cja Property Management, IlkleyLS29 8AG
Born March 1956
Director
Appointed 28 Nov 2022

GRAY, Lesley Patricia

Active
C/O Cja Property Management, IlkleyLS29 8AG
Born October 1951
Director
Appointed 09 Sept 2013

GUNTER, Christine Elizabeth

Active
C/O Cja Property Management, IlkleyLS29 8AG
Born February 1959
Director
Appointed 01 Oct 2010

GUNTER, Mark

Active
C/O Cja Property Management, IlkleyLS29 8AG
Born July 1958
Director
Appointed 08 May 2011

LANGLANDS, Katherine

Active
Essex Rd, HoddesdonEN11 0DR
Born February 1981
Director
Appointed 01 Dec 2022

LEACH, Joanne

Active
C/O Cja Property Management, IlkleyLS29 8AG
Born October 1979
Director
Appointed 19 Nov 2021

LUND, Samantha Mary

Active
C/O Cja Property Management, IlkleyLS29 8AG
Born September 1973
Director
Appointed 01 Nov 2010

MCALLISTER, Jake Samuel

Active
C/O Cja Property Management, IlkleyLS29 8AG
Born August 1993
Director
Appointed 11 Mar 2022

MURPHY, Samantha Jane

Active
C/O Cja Property Management, IlkleyLS29 8AG
Born May 1973
Director
Appointed 15 Dec 2008

PULFORD, Roger William

Active
C/O Cja Property Management, IlkleyLS29 8AG
Born November 1943
Director
Appointed 01 Jun 2012

RIPLEY, David Alfred

Active
C/O Cja Property Management, IlkleyLS29 8AG
Born January 1947
Director
Appointed 27 Feb 2020

WEBSTER, Antony John

Active
C/O Cja Property Management, IlkleyLS29 8AG
Born May 1962
Director
Appointed 04 Jun 2012

WHITE, Helen Danuta

Active
C/O Cja Property Management, IlkleyLS29 8AG
Born June 1966
Director
Appointed 24 Nov 2008

CHARLESWORTH, Dolores

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Secretary
Appointed 15 Sept 2010
Resigned 01 Feb 2018

NAYLOR, Jasmine

Resigned
Moor Park, HarrogateHG3 1QN
Secretary
Appointed 30 Jan 2009
Resigned 01 Dec 2009

TAYLOR-COLE, Katherine Rachel

Resigned
The Bray House, HarrogateHG3 1QE
Secretary
Appointed 25 Jan 2001
Resigned 01 May 2002

TURNER, Karen

Resigned
11 Whingrove Avenue, HolmfirthHD9 5LP
Secretary
Appointed 01 May 2002
Resigned 01 Jul 2008

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 25 Jan 2001
Resigned 25 Jan 2001

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate secretary
Appointed 01 Feb 2018
Resigned 31 Jan 2023

ALLEN, Brian David

Resigned
Essex Road, HoddesdonEN11 0DR
Born November 1950
Director
Appointed 04 Jun 2012
Resigned 28 Jan 2022

ATWAL, Michael

Resigned
Essex Road, HoddesdonEN11 0DR
Born May 1969
Director
Appointed 19 Nov 2020
Resigned 26 Feb 2021

BANKS, David William

Resigned
Essex Road, HoddesdonEN11 0DR
Born January 1953
Director
Appointed 10 Nov 2016
Resigned 11 Dec 2019

BAROVIC, Helen Laura

Resigned
Essex Road, HoddesdonEN11 0DR
Born September 1963
Director
Appointed 15 Dec 2008
Resigned 21 Jun 2019

BELL, Patricia Elizabeth

Resigned
C/O Cja Property Management, IlkleyLS29 8AG
Born December 1941
Director
Appointed 15 Dec 2008
Resigned 18 Mar 2026

BOWER, Michael John

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Born June 1964
Director
Appointed 25 Jun 2012
Resigned 26 Jan 2017

BRAYSHAW, Amanda Louise

Resigned
Bank Street, WetherbyLS22 6NQ
Born April 1961
Director
Appointed 01 Jun 2009
Resigned 01 Nov 2010

BRITTEN, Dawn

Resigned
Moor Park, HarrogateHG3 1QN
Born January 1966
Director
Appointed 01 Nov 2010
Resigned 17 Dec 2010

BROWN, Stuart Burfield

Resigned
8 The Mansion House, HarrogateHG3 1RQ
Born April 1962
Director
Appointed 15 Dec 2008
Resigned 18 Jan 2010

BUDGE, Graham Roddy

Resigned
C/O Cja Property Management, IlkleyLS29 8AG
Born October 1972
Director
Appointed 30 May 2012
Resigned 01 Aug 2024

CHESTERS, Louise

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Born July 1979
Director
Appointed 23 May 2013
Resigned 07 Feb 2014

CONYERS, Ian

Resigned
Essex Road, HoddesdonEN11 0DR
Born August 1964
Director
Appointed 01 Jun 2014
Resigned 06 Sept 2019

COOK, Peter

Resigned
C/O Cja Property Management, IlkleyLS29 8AG
Born October 1955
Director
Appointed 18 May 2023
Resigned 02 Sept 2025

COOPER, Michael

Resigned
Essex Road, HoddesdonEN11 0DR
Born February 1964
Director
Appointed 14 Jul 2012
Resigned 29 Sept 2021
Fundings
Financials
Latest Activities

Filing History

231

Confirmation Statement With Updates
28 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 March 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
9 March 2023
TM02Termination of Secretary
Confirmation Statement With Updates
24 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
24 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2022
AP01Appointment of Director
Confirmation Statement With Updates
11 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
13 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Confirmation Statement With Updates
1 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
14 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2020
AP01Appointment of Director
Confirmation Statement With Updates
21 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
15 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 July 2019
TM01Termination of Director
Confirmation Statement With Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
26 February 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
26 February 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
26 February 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
15 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Termination Director Company With Name Termination Date
5 February 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
26 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Termination Director Company With Name Termination Date
18 March 2015
TM01Termination of Director
Change Person Director Company With Change Date
18 March 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 March 2015
TM01Termination of Director
Change Person Director Company With Change Date
18 March 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name
27 June 2014
AP01Appointment of Director
Termination Director Company With Name
27 March 2014
TM01Termination of Director
Termination Director Company With Name
27 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Change Person Director Company With Change Date
24 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 September 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
18 September 2013
AD01Change of Registered Office Address
Termination Director Company With Name
7 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Termination Director Company With Name
22 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
25 January 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 November 2012
AAAnnual Accounts
Termination Director Company With Name
7 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
10 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 June 2012
AP01Appointment of Director
Termination Director Company With Name
9 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Change Person Director Company With Change Date
8 March 2012
CH01Change of Director Details
Termination Director Company With Name
16 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Termination Director Company With Name
22 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
15 August 2011
AP01Appointment of Director
Termination Director Company With Name
1 August 2011
TM01Termination of Director
Termination Director Company With Name
1 August 2011
TM01Termination of Director
Termination Director Company With Name
1 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
4 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
26 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 November 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
9 November 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
14 October 2010
AD01Change of Registered Office Address
Resolution
2 July 2010
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
25 May 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
28 April 2010
AP01Appointment of Director
Termination Director Company With Name
19 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
13 April 2010
AP01Appointment of Director
Termination Director Company With Name
13 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
19 March 2010
AD01Change of Registered Office Address
Termination Director Company With Name
21 January 2010
TM01Termination of Director
Termination Director Company With Name
13 January 2010
TM01Termination of Director
Termination Secretary Company With Name
11 December 2009
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
11 September 2009
AAAnnual Accounts
Legacy
4 September 2009
288aAppointment of Director or Secretary
Legacy
23 July 2009
288bResignation of Director or Secretary
Legacy
18 June 2009
288aAppointment of Director or Secretary
Legacy
24 February 2009
363aAnnual Return
Resolution
13 February 2009
RESOLUTIONSResolutions
Legacy
11 February 2009
287Change of Registered Office
Legacy
11 February 2009
288aAppointment of Director or Secretary
Legacy
11 February 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
11 February 2009
AAAnnual Accounts
Legacy
26 January 2009
288aAppointment of Director or Secretary
Legacy
20 January 2009
288aAppointment of Director or Secretary
Legacy
19 January 2009
288aAppointment of Director or Secretary
Legacy
19 January 2009
288aAppointment of Director or Secretary
Legacy
19 January 2009
288aAppointment of Director or Secretary
Legacy
19 January 2009
288aAppointment of Director or Secretary
Legacy
19 January 2009
288aAppointment of Director or Secretary
Legacy
19 January 2009
288aAppointment of Director or Secretary
Legacy
19 January 2009
288aAppointment of Director or Secretary
Legacy
19 January 2009
288aAppointment of Director or Secretary
Legacy
19 January 2009
288aAppointment of Director or Secretary
Legacy
19 January 2009
288aAppointment of Director or Secretary
Legacy
19 January 2009
288aAppointment of Director or Secretary
Legacy
19 January 2009
288aAppointment of Director or Secretary
Legacy
19 January 2009
288aAppointment of Director or Secretary
Legacy
19 January 2009
288aAppointment of Director or Secretary
Legacy
19 January 2009
288aAppointment of Director or Secretary
Legacy
19 January 2009
288aAppointment of Director or Secretary
Legacy
19 January 2009
288aAppointment of Director or Secretary
Legacy
19 January 2009
288aAppointment of Director or Secretary
Legacy
28 November 2008
288bResignation of Director or Secretary
Legacy
28 November 2008
288bResignation of Director or Secretary
Legacy
28 November 2008
288bResignation of Director or Secretary
Legacy
26 November 2008
88(2)Return of Allotment of Shares
Legacy
25 November 2008
288aAppointment of Director or Secretary
Legacy
25 November 2008
288aAppointment of Director or Secretary
Legacy
25 November 2008
288aAppointment of Director or Secretary
Resolution
5 September 2008
RESOLUTIONSResolutions
Legacy
4 September 2008
88(2)Return of Allotment of Shares
Legacy
4 September 2008
88(2)Return of Allotment of Shares
Legacy
15 July 2008
288bResignation of Director or Secretary
Legacy
29 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 December 2007
AAAnnual Accounts
Legacy
30 September 2007
288cChange of Particulars
Legacy
30 September 2007
288cChange of Particulars
Legacy
7 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 January 2007
AAAnnual Accounts
Legacy
7 July 2006
288cChange of Particulars
Legacy
2 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 December 2005
AAAnnual Accounts
Legacy
8 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 May 2004
AAAnnual Accounts
Legacy
26 February 2004
363sAnnual Return (shuttle)
Legacy
13 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 September 2002
AAAnnual Accounts
Legacy
2 June 2002
288aAppointment of Director or Secretary
Legacy
2 June 2002
288bResignation of Director or Secretary
Legacy
21 February 2002
363sAnnual Return (shuttle)
Legacy
25 May 2001
287Change of Registered Office
Legacy
27 April 2001
225Change of Accounting Reference Date
Resolution
27 April 2001
RESOLUTIONSResolutions
Resolution
27 April 2001
RESOLUTIONSResolutions
Legacy
6 February 2001
288aAppointment of Director or Secretary
Legacy
6 February 2001
288aAppointment of Director or Secretary
Legacy
6 February 2001
288aAppointment of Director or Secretary
Legacy
6 February 2001
288bResignation of Director or Secretary
Legacy
6 February 2001
288bResignation of Director or Secretary
Incorporation Company
25 January 2001
NEWINCIncorporation