Background WavePink WaveYellow Wave

SELWOOD HOUSING SOCIETY LIMITED (04168336)

SELWOOD HOUSING SOCIETY LIMITED (04168336) is an active UK company. incorporated on 26 February 2001. with registered office in Trowbridge. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. SELWOOD HOUSING SOCIETY LIMITED has been registered for 25 years. Current directors include BRYAN, Paul, HOBDEY, David William, JONES, Hannah Laura and 6 others.

Company Number
04168336
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 February 2001
Age
25 years
Address
Bryer Ash Business Park, Trowbridge, BA14 8RT
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
BRYAN, Paul, HOBDEY, David William, JONES, Hannah Laura, LI MOW CHING, Koo Chai Young, ROBINSON, Maureen Janet, SHEPHERD, Stella Jane, WHATLEY, Samuel James, WHITEHEAD, Philip, YATES, Richard
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SELWOOD HOUSING SOCIETY LIMITED

SELWOOD HOUSING SOCIETY LIMITED is an active company incorporated on 26 February 2001 with the registered office located in Trowbridge. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. SELWOOD HOUSING SOCIETY LIMITED was registered 25 years ago.(SIC: 68201)

Status

active

Active since 25 years ago

Company No

04168336

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 26 February 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (2 months ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027

Previous Company Names

WEST WILTSHIRE HOUSING SOCIETY LIMITED
From: 26 February 2001To: 31 March 2008
Contact
Address

Bryer Ash Business Park Bradford Road Trowbridge, BA14 8RT,

Timeline

114 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Feb 01
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Feb 12
Director Joined
Feb 12
Director Left
Apr 12
Director Left
Aug 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Feb 13
Director Left
Mar 13
Director Left
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Sept 13
Director Left
Mar 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Director Left
Jan 15
Director Joined
Jan 15
Loan Secured
Mar 15
Director Left
May 15
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Secured
Jun 16
Director Left
Aug 16
Director Joined
Oct 16
Loan Secured
Jan 17
Loan Secured
Mar 17
Loan Secured
Mar 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
May 18
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jul 18
Director Left
Sept 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Nov 18
Director Joined
Nov 18
Owner Exit
Feb 19
Director Left
May 19
Director Joined
Aug 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Loan Secured
Nov 19
Loan Secured
Apr 20
Loan Secured
Jun 20
Director Left
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Jun 22
Loan Secured
Aug 22
Loan Secured
Aug 22
Loan Secured
Aug 22
Loan Secured
Aug 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Loan Secured
Feb 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Loan Secured
Feb 24
Director Left
May 24
Director Left
Oct 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Jan 25
Loan Secured
May 25
Loan Secured
May 25
Loan Secured
May 25
Director Joined
Nov 25
Director Left
Nov 25
Loan Secured
Mar 26
0
Funding
84
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

MAYLER, Mark Anthony

Active
Bryer Ash Business Park, TrowbridgeBA14 8RT
Secretary
Appointed 01 Apr 2021

BRYAN, Paul

Active
Bryer Ash Business Park, TrowbridgeBA14 8RT
Born May 1967
Director
Appointed 03 Nov 2025

HOBDEY, David William

Active
Bryer Ash Business Park, TrowbridgeBA14 8RT
Born May 1962
Director
Appointed 02 Dec 2024

JONES, Hannah Laura

Active
Bryer Ash Business Park, TrowbridgeBA14 8RT
Born January 1986
Director
Appointed 06 Oct 2022

LI MOW CHING, Koo Chai Young

Active
Bryer Ash Business Park, TrowbridgeBA14 8RT
Born October 1951
Director
Appointed 06 Oct 2022

ROBINSON, Maureen Janet

Active
Bryer Ash Business Park, TrowbridgeBA14 8RT
Born August 1952
Director
Appointed 02 Dec 2024

SHEPHERD, Stella Jane

Active
Bryer Ash Business Park, TrowbridgeBA14 8RT
Born August 1977
Director
Appointed 01 Aug 2019

WHATLEY, Samuel James

Active
Bryer Ash Business Park, TrowbridgeBA14 8RT
Born February 1974
Director
Appointed 02 Dec 2024

WHITEHEAD, Philip

Active
Bryer Ash Business Park, TrowbridgeBA14 8RT
Born June 1953
Director
Appointed 06 Oct 2022

YATES, Richard

Active
Bryer Ash Business Park, TrowbridgeBA14 8RT
Born December 1967
Director
Appointed 02 Oct 2019

ELEY, Susan Patricia

Resigned
Bryer Ash Business Park, TrowbridgeBA14 8RT
Secretary
Appointed 14 Jul 2017
Resigned 17 Jul 2017

ELEY, Susan Patricia

Resigned
Bryer Ash Business Park, TrowbridgeBA14 8RT
Secretary
Appointed 15 Jul 2016
Resigned 14 Jul 2017

HALL, Diane Patricia

Resigned
Bryer Ash Business Park, TrowbridgeBA14 8RT
Secretary
Appointed 17 Jul 2017
Resigned 31 Mar 2021

HALL, Diane Patricia

Resigned
Bryer Ash Business Park, TrowbridgeBA14 8RT
Secretary
Appointed 13 Sept 2007
Resigned 15 Jul 2016

HUGHES, Barry Glyn

Resigned
Garden Maisonette, BathBA1 2LY
Secretary
Appointed 01 Feb 2006
Resigned 13 Sept 2007

MOUNTFIELD, Stewart Charles

Resigned
3 Crofters Walk, Bradley StokeBS32 9BH
Secretary
Appointed 26 Feb 2001
Resigned 02 Dec 2003

NICHOLLS, Michael Clive

Resigned
29 Nightingale Road, TrowbridgeBA14 9TP
Secretary
Appointed 02 Dec 2003
Resigned 21 Oct 2005

YORKE, Philip

Resigned
Carey House, Shepton MalletBA4 5HP
Secretary
Appointed 21 Oct 2005
Resigned 01 Feb 2006

ALFORD, John Michael

Resigned
Bryer Ash Business Park, TrowbridgeBA14 8RT
Born June 1936
Director
Appointed 09 Oct 2012
Resigned 09 Oct 2012

ALFORD, John Michael

Resigned
Bryer Ash Business Park, TrowbridgeBA14 8RT
Born June 1936
Director
Appointed 30 Sept 2003
Resigned 04 Sept 2012

ALFORD, John Michael

Resigned
8 Cavendish Drive, TrowbridgeBA14 9BW
Born June 1936
Director
Appointed 26 Feb 2001
Resigned 15 Oct 2002

AUCHINCLOSS, Mark

Resigned
Flat 5 Chandos, RedlandBS6 6PL
Born September 1965
Director
Appointed 06 Dec 2006
Resigned 16 Nov 2007

BADDELEY, Donna Louise

Resigned
Bryer Ash Business Park, TrowbridgeBA14 8RT
Born January 1966
Director
Appointed 12 Oct 2010
Resigned 04 Jan 2012

BAILEY, Claudia

Resigned
Bryer Ash Business Park, TrowbridgeBA14 8RT
Born April 1973
Director
Appointed 03 Oct 2017
Resigned 01 May 2019

BARKER, Angela Betty

Resigned
Victory Cottage, MelkshamSN12 6LS
Born October 1957
Director
Appointed 26 Feb 2001
Resigned 27 Apr 2006

BOWER, Julian Thurstan Syndercombe

Resigned
Skills House, ChapmansladeBA13 4AA
Born May 1935
Director
Appointed 09 Oct 2003
Resigned 16 May 2007

BRITTON, Richard

Resigned
Bryer Ash Business Park, TrowbridgeBA14 8RT
Born July 1942
Director
Appointed 01 Aug 2013
Resigned 06 Oct 2022

BUTTERS, Chris

Resigned
Bryer Ash Business Park, TrowbridgeBA14 8RT
Born June 1965
Director
Appointed 16 Nov 2018
Resigned 01 Oct 2025

CARBIN, Trevor William

Resigned
228 Church Street, HilpertonBA14 7RG
Born June 1951
Director
Appointed 02 Dec 2002
Resigned 18 Aug 2003

CARDY, Sarah Patricia

Resigned
42 Forest Road, MelkshamSN12 7AB
Born June 1961
Director
Appointed 26 Feb 2001
Resigned 04 Jul 2002

CHIVERS, Terrence Peter

Resigned
7 Eden Grove, MelkshamSN12 8QJ
Born August 1959
Director
Appointed 17 May 2006
Resigned 15 May 2008

CHRISTY, Alison Elizabeth

Resigned
Bryer Ash Business Park, TrowbridgeBA14 8RT
Born November 1959
Director
Appointed 13 Oct 2008
Resigned 03 Oct 2017

CLARK, Ernie, Cllr

Resigned
Bryer Ash Business Park, TrowbridgeBA14 8RT
Born February 1954
Director
Appointed 15 May 2008
Resigned 31 Jul 2013

CLEGG, Marion

Resigned
Troutbeck, WestburyBA13 3PW
Born January 1934
Director
Appointed 18 Aug 2003
Resigned 10 May 2006

COSSTICK, Brian Alan

Resigned
Bryer Ash Business Park, TrowbridgeBA14 8RT
Born February 1955
Director
Appointed 11 Oct 2011
Resigned 02 Oct 2018

Persons with significant control

1

0 Active
1 Ceased

Wiltshire Council

Ceased
Bythesea Road, TrowbridgeBA14 8JN

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 May 2018
Fundings
Financials
Latest Activities

Filing History

321

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
25 March 2026
RP01AP01RP01AP01
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2026
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Change Person Director Company With Change Date
28 October 2025
CH01Change of Director Details
Accounts With Accounts Type Group
24 July 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Accounts With Accounts Type Group
24 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Accounts With Accounts Type Group
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2022
MR01Registration of a Charge
Accounts With Accounts Type Group
24 August 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
4 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
18 June 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 April 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 April 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 April 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Resolution
9 October 2020
RESOLUTIONSResolutions
Memorandum Articles
9 October 2020
MAMA
Accounts With Accounts Type Group
5 August 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2019
AP01Appointment of Director
Accounts With Accounts Type Group
9 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Notification Of A Person With Significant Control Statement
11 March 2019
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Second Filing Of Director Appointment With Name
18 October 2018
RP04AP01RP04AP01
Accounts With Accounts Type Group
11 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Change Person Director Company With Change Date
11 June 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 June 2018
AP01Appointment of Director
Resolution
22 May 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Accounts With Accounts Type Group
24 August 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 July 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 July 2017
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
14 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 July 2017
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Accounts With Accounts Type Group
22 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 July 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 July 2016
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
1 March 2016
AR01AR01
Accounts With Accounts Type Group
20 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 May 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
3 March 2015
AR01AR01
Change Person Director Company With Change Date
3 March 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2015
TM01Termination of Director
Auditors Resignation Company
13 November 2014
AUDAUD
Auditors Resignation Company
13 November 2014
AUDAUD
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2014
MR01Registration of a Charge
Resolution
31 October 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
4 September 2014
AAAnnual Accounts
Termination Director Company With Name
11 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 March 2014
AR01AR01
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
18 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 August 2013
AP01Appointment of Director
Termination Director Company With Name
12 August 2013
TM01Termination of Director
Termination Director Company With Name
12 August 2013
TM01Termination of Director
Termination Director Company With Name
12 August 2013
TM01Termination of Director
Termination Director Company With Name
12 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 March 2013
AR01AR01
Termination Director Company With Name
5 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 February 2013
AP01Appointment of Director
Termination Director Company With Name
30 October 2012
TM01Termination of Director
Termination Director Company With Name
30 October 2012
TM01Termination of Director
Second Filing Of Form With Form Type
17 October 2012
RP04RP04
Termination Director Company With Name
15 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
10 October 2012
AP01Appointment of Director
Accounts With Accounts Type Full
7 September 2012
AAAnnual Accounts
Termination Director Company With Name
22 August 2012
TM01Termination of Director
Legacy
6 June 2012
MG01MG01
Termination Director Company With Name
16 April 2012
TM01Termination of Director
Change Person Director Company With Change Date
3 April 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
28 February 2012
AR01AR01
Appoint Person Director Company With Name
28 February 2012
AP01Appointment of Director
Termination Director Company With Name
27 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
26 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 October 2011
AP01Appointment of Director
Termination Director Company With Name
26 October 2011
TM01Termination of Director
Termination Director Company With Name
26 October 2011
TM01Termination of Director
Resolution
25 October 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 September 2011
AAAnnual Accounts
Legacy
23 August 2011
MG01MG01
Change Person Director Company With Change Date
26 July 2011
CH01Change of Director Details
Legacy
26 March 2011
MG01MG01
Annual Return Company With Made Up Date No Member List
28 February 2011
AR01AR01
Appoint Person Director Company With Name
28 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 October 2010
AP01Appointment of Director
Termination Director Company With Name
19 October 2010
TM01Termination of Director
Termination Director Company With Name
19 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
10 September 2010
AAAnnual Accounts
Resolution
20 August 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
5 July 2010
CC04CC04
Annual Return Company With Made Up Date No Member List
10 March 2010
AR01AR01
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
29 January 2010
AAAnnual Accounts
Auditors Resignation Company
19 January 2010
AUDAUD
Appoint Person Director Company With Name
7 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
5 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
4 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
4 December 2009
AP01Appointment of Director
Termination Director Company With Name
4 December 2009
TM01Termination of Director
Termination Director Company With Name
4 December 2009
TM01Termination of Director
Legacy
15 July 2009
288bResignation of Director or Secretary
Legacy
15 July 2009
288bResignation of Director or Secretary
Legacy
6 March 2009
363aAnnual Return
Legacy
24 October 2008
288bResignation of Director or Secretary
Legacy
24 October 2008
288bResignation of Director or Secretary
Legacy
24 October 2008
288aAppointment of Director or Secretary
Legacy
15 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 August 2008
AAAnnual Accounts
Legacy
19 June 2008
288aAppointment of Director or Secretary
Legacy
18 June 2008
288aAppointment of Director or Secretary
Legacy
21 May 2008
288bResignation of Director or Secretary
Legacy
21 May 2008
288bResignation of Director or Secretary
Memorandum Articles
3 April 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
31 March 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 March 2008
363aAnnual Return
Legacy
10 March 2008
288cChange of Particulars
Legacy
10 March 2008
288bResignation of Director or Secretary
Legacy
28 November 2007
288aAppointment of Director or Secretary
Memorandum Articles
28 October 2007
MEM/ARTSMEM/ARTS
Resolution
28 October 2007
RESOLUTIONSResolutions
Legacy
18 September 2007
288bResignation of Director or Secretary
Legacy
18 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 September 2007
AAAnnual Accounts
Legacy
31 August 2007
395Particulars of Mortgage or Charge
Legacy
31 August 2007
395Particulars of Mortgage or Charge
Legacy
31 August 2007
395Particulars of Mortgage or Charge
Legacy
31 August 2007
395Particulars of Mortgage or Charge
Legacy
31 August 2007
395Particulars of Mortgage or Charge
Legacy
13 August 2007
288cChange of Particulars
Legacy
27 July 2007
288aAppointment of Director or Secretary
Auditors Resignation Company
23 July 2007
AUDAUD
Legacy
19 June 2007
288aAppointment of Director or Secretary
Legacy
19 June 2007
288aAppointment of Director or Secretary
Legacy
19 June 2007
288aAppointment of Director or Secretary
Legacy
19 June 2007
288bResignation of Director or Secretary
Legacy
19 June 2007
288bResignation of Director or Secretary
Legacy
19 June 2007
288bResignation of Director or Secretary
Legacy
19 June 2007
288bResignation of Director or Secretary
Legacy
28 March 2007
363sAnnual Return (shuttle)
Legacy
12 March 2007
288aAppointment of Director or Secretary
Legacy
7 January 2007
288bResignation of Director or Secretary
Legacy
21 November 2006
288aAppointment of Director or Secretary
Legacy
9 November 2006
288bResignation of Director or Secretary
Memorandum Articles
26 October 2006
MEM/ARTSMEM/ARTS
Resolution
26 October 2006
RESOLUTIONSResolutions
Memorandum Articles
17 October 2006
MEM/ARTSMEM/ARTS
Resolution
17 October 2006
RESOLUTIONSResolutions
Legacy
9 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 September 2006
AAAnnual Accounts
Legacy
19 June 2006
288aAppointment of Director or Secretary
Legacy
19 June 2006
288aAppointment of Director or Secretary
Legacy
1 June 2006
288bResignation of Director or Secretary
Legacy
1 June 2006
288bResignation of Director or Secretary
Legacy
24 March 2006
363sAnnual Return (shuttle)
Legacy
27 February 2006
288bResignation of Director or Secretary
Legacy
27 February 2006
288aAppointment of Director or Secretary
Legacy
17 November 2005
288aAppointment of Director or Secretary
Legacy
19 October 2005
288bResignation of Director or Secretary
Legacy
19 October 2005
288aAppointment of Director or Secretary
Legacy
19 October 2005
288bResignation of Director or Secretary
Legacy
19 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 September 2005
AAAnnual Accounts
Legacy
6 June 2005
288bResignation of Director or Secretary
Legacy
29 March 2005
363sAnnual Return (shuttle)
Legacy
24 March 2005
288bResignation of Director or Secretary
Legacy
11 November 2004
288aAppointment of Director or Secretary
Resolution
19 October 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 October 2004
AAAnnual Accounts
Memorandum Articles
11 October 2004
MEM/ARTSMEM/ARTS
Memorandum Articles
11 October 2004
MEM/ARTSMEM/ARTS
Legacy
1 September 2004
288bResignation of Director or Secretary
Resolution
26 July 2004
RESOLUTIONSResolutions
Legacy
15 June 2004
288bResignation of Director or Secretary
Legacy
15 June 2004
288bResignation of Director or Secretary
Legacy
29 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2004
AAAnnual Accounts
Legacy
12 January 2004
288cChange of Particulars
Legacy
6 January 2004
288aAppointment of Director or Secretary
Legacy
16 December 2003
288bResignation of Director or Secretary
Legacy
16 December 2003
288aAppointment of Director or Secretary
Legacy
16 December 2003
288aAppointment of Director or Secretary
Legacy
24 November 2003
288bResignation of Director or Secretary
Legacy
5 November 2003
288aAppointment of Director or Secretary
Legacy
8 October 2003
288bResignation of Director or Secretary
Legacy
8 October 2003
288aAppointment of Director or Secretary
Legacy
5 September 2003
288bResignation of Director or Secretary
Legacy
5 September 2003
288bResignation of Director or Secretary
Legacy
5 September 2003
288aAppointment of Director or Secretary
Legacy
5 September 2003
288aAppointment of Director or Secretary
Legacy
5 September 2003
288aAppointment of Director or Secretary
Legacy
5 September 2003
288cChange of Particulars
Legacy
3 June 2003
288bResignation of Director or Secretary
Legacy
3 June 2003
288bResignation of Director or Secretary
Legacy
7 March 2003
363sAnnual Return (shuttle)
Legacy
17 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 December 2002
AAAnnual Accounts
Legacy
22 October 2002
288aAppointment of Director or Secretary
Legacy
22 October 2002
288bResignation of Director or Secretary
Legacy
27 July 2002
288bResignation of Director or Secretary
Legacy
19 March 2002
363sAnnual Return (shuttle)
Legacy
26 February 2002
288bResignation of Director or Secretary
Legacy
29 October 2001
288aAppointment of Director or Secretary
Legacy
18 October 2001
288aAppointment of Director or Secretary
Legacy
9 October 2001
288bResignation of Director or Secretary
Legacy
9 October 2001
288bResignation of Director or Secretary
Legacy
9 October 2001
288bResignation of Director or Secretary
Legacy
9 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 September 2001
AAAnnual Accounts
Legacy
10 September 2001
225Change of Accounting Reference Date
Legacy
20 August 2001
288bResignation of Director or Secretary
Legacy
8 May 2001
288aAppointment of Director or Secretary
Legacy
11 April 2001
288aAppointment of Director or Secretary
Legacy
11 April 2001
288aAppointment of Director or Secretary
Legacy
11 April 2001
288aAppointment of Director or Secretary
Legacy
11 April 2001
288aAppointment of Director or Secretary
Legacy
11 April 2001
288aAppointment of Director or Secretary
Legacy
11 April 2001
288aAppointment of Director or Secretary
Legacy
11 April 2001
288aAppointment of Director or Secretary
Legacy
11 April 2001
288aAppointment of Director or Secretary
Legacy
11 April 2001
288aAppointment of Director or Secretary
Legacy
11 April 2001
288aAppointment of Director or Secretary
Legacy
11 April 2001
288aAppointment of Director or Secretary
Legacy
11 April 2001
288aAppointment of Director or Secretary
Legacy
11 April 2001
288aAppointment of Director or Secretary
Legacy
11 April 2001
288aAppointment of Director or Secretary
Legacy
11 April 2001
288aAppointment of Director or Secretary
Legacy
11 April 2001
288aAppointment of Director or Secretary
Legacy
11 April 2001
288aAppointment of Director or Secretary
Legacy
11 April 2001
288aAppointment of Director or Secretary
Legacy
5 April 2001
395Particulars of Mortgage or Charge
Incorporation Company
26 February 2001
NEWINCIncorporation