Background WavePink WaveYellow Wave

CITY GATE MANAGEMENT COMPANY LIMITED (04205061)

CITY GATE MANAGEMENT COMPANY LIMITED (04205061) is an active UK company. incorporated on 24 April 2001. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in residents property management. CITY GATE MANAGEMENT COMPANY LIMITED has been registered for 24 years. Current directors include AUDLEY, Benjamin Glen, GROVER, Giles Alok, WEBB, Ann Elizabeth.

Company Number
04205061
Status
active
Type
ltd
Incorporated
24 April 2001
Age
24 years
Address
C/O Zenith Management, Nq Building, Manchester, M4 6BB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AUDLEY, Benjamin Glen, GROVER, Giles Alok, WEBB, Ann Elizabeth
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITY GATE MANAGEMENT COMPANY LIMITED

CITY GATE MANAGEMENT COMPANY LIMITED is an active company incorporated on 24 April 2001 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CITY GATE MANAGEMENT COMPANY LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04205061

LTD Company

Age

24 Years

Incorporated 24 April 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 4 May 2025 (11 months ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026

Previous Company Names

COBCO (388) LIMITED
From: 24 April 2001To: 18 May 2001
Contact
Address

C/O Zenith Management, Nq Building 47 Bengal Street Manchester, M4 6BB,

Previous Addresses

C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE England
From: 6 January 2021To: 9 January 2024
C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ England
From: 13 August 2014To: 6 January 2021
C/O Rendell & Rittner Limited Lowry House 17 Marble Street Manchester M2 3AW United Kingdom
From: 3 January 2012To: 13 August 2014
1 Church Hill Knutsford Cheshire WA16 6DH United Kingdom
From: 7 March 2011To: 3 January 2012
C/O Suttons City Living Limited 1St Floor 4 Tripps Mews Didsbury Manchester M20 2JT
From: 24 April 2001To: 7 March 2011
Timeline

57 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Apr 01
Funding Round
Oct 09
Funding Round
Feb 10
Funding Round
Feb 10
Funding Round
Feb 10
Funding Round
Feb 10
Funding Round
Feb 10
Funding Round
Feb 10
Funding Round
Feb 10
Funding Round
Feb 10
Funding Round
Feb 10
Funding Round
Feb 10
Funding Round
Feb 10
Funding Round
Feb 10
Funding Round
Feb 10
Funding Round
Feb 10
Funding Round
Feb 10
Funding Round
Feb 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Apr 11
Director Left
Aug 11
Director Left
Sept 11
Director Left
Oct 11
Director Left
Mar 12
Director Left
Mar 12
Director Left
May 13
Director Left
Jul 16
Director Joined
Feb 18
Director Left
Jul 19
Director Left
Aug 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Aug 20
Director Left
Feb 21
Director Left
Apr 21
Director Joined
Jun 21
Director Joined
Jul 21
Director Left
Apr 22
Director Joined
May 22
Director Left
Feb 23
Director Left
Mar 23
Director Left
Jun 23
Director Left
Feb 24
Director Left
May 24
Director Joined
Jun 24
17
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

4 Active
26 Resigned

ZENITH MANAGEMENT LTD.

Active
47 Bengal Street, ManchesterM4 6BB
Corporate secretary
Appointed 04 Jan 2024

AUDLEY, Benjamin Glen

Active
47 Bengal Street, ManchesterM4 6BB
Born June 1987
Director
Appointed 09 Oct 2019

GROVER, Giles Alok

Active
47 Bengal Street, ManchesterM4 6BB
Born May 1979
Director
Appointed 26 Apr 2022

WEBB, Ann Elizabeth

Active
47 Bengal Street, ManchesterM4 6BB
Born December 1960
Director
Appointed 25 Jun 2024

BLANK, Derek

Resigned
5 Higher Croft, ManchesterM45 7LY
Secretary
Appointed 12 Oct 2001
Resigned 01 Jan 2011

GUTHRIE, Charles Alec

Resigned
Church Hill, KnutsfordWA16 6DH
Secretary
Appointed 08 Dec 2010
Resigned 31 Dec 2011

COBBETTS LIMITED

Resigned
Ship Canal House King Street, ManchesterM2 4WB
Corporate secretary
Appointed 24 Apr 2001
Resigned 12 Oct 2001

RENDALL AND RITTNER LIMITED

Resigned
13b St. George Wharf, LondonSW8 2LE
Corporate secretary
Appointed 04 Jan 2012
Resigned 31 Dec 2023

BLANK, Derek

Resigned
5 Higher Croft, ManchesterM45 7LY
Born November 1956
Director
Appointed 12 Oct 2001
Resigned 26 Apr 2011

BULL, Rosemary Aikman

Resigned
Lowry House, ManchesterM2 3AW
Born January 1953
Director
Appointed 17 Nov 2010
Resigned 28 Feb 2012

CROMPTON, Stewart Ian

Resigned
8 Pendle Gardens, WarringtonWA3 4LU
Born July 1946
Director
Appointed 12 Oct 2001
Resigned 19 Sept 2006

EWAN, Kenneth James

Resigned
2 Merebank, BirkenheadLA43 0WX
Born March 1950
Director
Appointed 19 Sept 2006
Resigned 31 Jan 2008

FARYS, Katarzyna

Resigned
13b St. George Wharf, LondonSW8 2LE
Born March 1984
Director
Appointed 09 Jun 2021
Resigned 28 Jun 2023

GAFFNEY-LANG, Sarah Kathleen

Resigned
Portsoken House, LondonEC3N 1LJ
Born December 1986
Director
Appointed 01 Feb 2018
Resigned 04 Jun 2019

GREENHALGH, Faye

Resigned
1 Blantyre Street, ManchesterM15 4JT
Born September 1979
Director
Appointed 17 Nov 2010
Resigned 12 May 2013

GROVER, Giles Alok

Resigned
Portsoken House, LondonEC3N 1LJ
Born May 1979
Director
Appointed 17 Nov 2010
Resigned 05 Aug 2019

HALL, Stephen

Resigned
47 Bengal Street, ManchesterM4 6BB
Born February 1979
Director
Appointed 17 Nov 2010
Resigned 26 Jan 2024

HARNO, Erika Stofra, Dr

Resigned
47 Bengal Street, ManchesterM4 6BB
Born May 1979
Director
Appointed 17 Nov 2010
Resigned 18 May 2024

KENNEDY, Natalie

Resigned
Portsoken House, LondonEC3N 1LJ
Born March 1985
Director
Appointed 17 Nov 2010
Resigned 15 Jan 2016

KENYON, Paul

Resigned
13b St. George Wharf, LondonSW8 2LE
Born November 1971
Director
Appointed 24 Oct 2019
Resigned 21 Apr 2022

LAKE, Stephen Edward

Resigned
1 Blantyre Street, ManchesterM15 4JT
Born April 1972
Director
Appointed 17 Nov 2010
Resigned 05 Sept 2011

MANOUKIAN, Tro

Resigned
13b St. George Wharf, LondonSW8 2LE
Born June 1977
Director
Appointed 05 Nov 2019
Resigned 07 Apr 2021

MASHHOURI, James Edward

Resigned
13b St. George Wharf, LondonSW8 2LE
Born April 1983
Director
Appointed 17 Nov 2010
Resigned 02 Mar 2023

RALSTON, Tom

Resigned
Blantyre Street, ManchesterM15 4JT
Born October 1985
Director
Appointed 26 Nov 2010
Resigned 12 Aug 2011

SMITH, Nicholas Ian

Resigned
23a Eagle Brow, LymmWA13 0NA
Born February 1955
Director
Appointed 31 Jan 2008
Resigned 16 Mar 2012

TATE, Douglas John

Resigned
Portsoken House, LondonEC3N 1LJ
Born February 1964
Director
Appointed 04 Nov 2019
Resigned 17 Aug 2020

TATE, Douglas John

Resigned
1 Blantyre Street, ManchesterM15 4JT
Born February 1964
Director
Appointed 17 Nov 2010
Resigned 07 Oct 2011

WEBB, Ann Elizabeth

Resigned
13b St. George Wharf, LondonSW8 2LE
Born December 1960
Director
Appointed 17 Nov 2010
Resigned 19 Feb 2021

WRIGHT, Andrew Jordan

Resigned
13b St. George Wharf, LondonSW8 2LE
Born August 1988
Director
Appointed 24 Jun 2021
Resigned 03 Feb 2023

COBBETTS LIMITED

Resigned
Ship Canal House King Street, ManchesterM2 4WB
Corporate director
Appointed 24 Apr 2001
Resigned 12 Oct 2001
Fundings
Financials
Latest Activities

Filing History

326

Confirmation Statement With Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Confirmation Statement With Updates
31 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
9 January 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
9 January 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 January 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
4 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2023
TM01Termination of Director
Confirmation Statement With Updates
17 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Confirmation Statement With Updates
17 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
15 February 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2021
AP01Appointment of Director
Confirmation Statement With Updates
12 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2021
TM01Termination of Director
Change Corporate Secretary Company With Change Date
18 January 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
6 January 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 August 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
29 June 2020
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
26 May 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
4 May 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
4 May 2020
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
4 May 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
12 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2019
TM01Termination of Director
Confirmation Statement With Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
27 July 2016
AR01AR01
Termination Director Company With Name Termination Date
26 July 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
26 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
15 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Accounts With Accounts Type Dormant
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Termination Director Company With Name
16 May 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Appoint Corporate Secretary Company With Name
20 April 2012
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
20 March 2012
CH01Change of Director Details
Termination Director Company With Name
20 March 2012
TM01Termination of Director
Termination Director Company With Name
6 March 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
3 January 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
3 January 2012
TM02Termination of Secretary
Termination Director Company With Name
18 October 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
5 October 2011
AAAnnual Accounts
Termination Director Company With Name
5 September 2011
TM01Termination of Director
Termination Director Company With Name
15 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Termination Director Company With Name
26 April 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
7 March 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
20 January 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
18 January 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
5 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 December 2010
AP01Appointment of Director
Accounts With Accounts Type Small
2 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Change Person Director Company
23 March 2010
CH01Change of Director Details
Capital Allotment Shares
19 February 2010
SH01Allotment of Shares
Capital Allotment Shares
12 February 2010
SH01Allotment of Shares
Capital Allotment Shares
12 February 2010
SH01Allotment of Shares
Capital Allotment Shares
12 February 2010
SH01Allotment of Shares
Capital Allotment Shares
12 February 2010
SH01Allotment of Shares
Capital Allotment Shares
12 February 2010
SH01Allotment of Shares
Capital Allotment Shares
12 February 2010
SH01Allotment of Shares
Capital Allotment Shares
12 February 2010
SH01Allotment of Shares
Capital Allotment Shares
12 February 2010
SH01Allotment of Shares
Capital Allotment Shares
12 February 2010
SH01Allotment of Shares
Capital Allotment Shares
12 February 2010
SH01Allotment of Shares
Capital Allotment Shares
12 February 2010
SH01Allotment of Shares
Capital Allotment Shares
12 February 2010
SH01Allotment of Shares
Capital Allotment Shares
12 February 2010
SH01Allotment of Shares
Capital Allotment Shares
12 February 2010
SH01Allotment of Shares
Capital Allotment Shares
12 February 2010
SH01Allotment of Shares
Capital Allotment Shares
27 October 2009
SH01Allotment of Shares
Legacy
25 September 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Small
2 September 2009
AAAnnual Accounts
Legacy
8 July 2009
287Change of Registered Office
Legacy
26 June 2009
88(2)Return of Allotment of Shares
Legacy
3 June 2009
363aAnnual Return
Legacy
6 April 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Small
6 February 2009
AAAnnual Accounts
Legacy
13 November 2008
363aAnnual Return
Legacy
5 August 2008
288aAppointment of Director or Secretary
Legacy
15 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
25 January 2008
AAAnnual Accounts
Legacy
23 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 January 2007
AAAnnual Accounts
Legacy
28 November 2006
288aAppointment of Director or Secretary
Legacy
28 November 2006
288bResignation of Director or Secretary
Legacy
13 October 2006
363sAnnual Return (shuttle)
Legacy
29 September 2006
287Change of Registered Office
Accounts With Accounts Type Small
11 August 2006
AAAnnual Accounts
Accounts Amended With Made Up Date
26 January 2006
AAMDAAMD
Legacy
19 January 2006
88(2)R88(2)R
Legacy
19 January 2006
88(2)R88(2)R
Legacy
15 November 2005
88(2)R88(2)R
Legacy
15 November 2005
88(2)R88(2)R
Legacy
16 September 2005
88(2)R88(2)R
Legacy
31 August 2005
88(2)R88(2)R
Legacy
31 August 2005
88(2)R88(2)R
Legacy
31 August 2005
88(2)R88(2)R
Legacy
31 August 2005
88(2)R88(2)R
Legacy
18 August 2005
88(2)R88(2)R
Legacy
15 August 2005
88(2)R88(2)R
Legacy
15 August 2005
88(2)R88(2)R
Legacy
11 August 2005
88(2)R88(2)R
Legacy
9 August 2005
88(2)R88(2)R
Legacy
1 August 2005
363sAnnual Return (shuttle)
Legacy
1 August 2005
88(2)R88(2)R
Legacy
29 July 2005
88(2)R88(2)R
Legacy
6 June 2005
88(2)R88(2)R
Legacy
27 May 2005
88(2)R88(2)R
Legacy
27 May 2005
88(2)R88(2)R
Legacy
26 May 2005
88(2)R88(2)R
Legacy
25 May 2005
88(2)R88(2)R
Legacy
20 May 2005
88(2)R88(2)R
Legacy
17 May 2005
88(2)R88(2)R
Legacy
17 May 2005
88(2)R88(2)R
Legacy
11 May 2005
88(2)R88(2)R
Legacy
11 May 2005
88(2)R88(2)R
Legacy
11 May 2005
88(2)R88(2)R
Legacy
22 April 2005
88(2)R88(2)R
Legacy
15 April 2005
88(2)R88(2)R
Legacy
15 April 2005
88(2)R88(2)R
Legacy
15 April 2005
88(2)R88(2)R
Legacy
15 April 2005
88(2)R88(2)R
Legacy
15 April 2005
88(2)R88(2)R
Legacy
15 April 2005
88(2)R88(2)R
Legacy
15 April 2005
88(2)R88(2)R
Legacy
15 April 2005
88(2)R88(2)R
Legacy
14 April 2005
88(2)R88(2)R
Legacy
12 April 2005
88(2)R88(2)R
Legacy
12 April 2005
88(2)R88(2)R
Legacy
12 April 2005
88(2)R88(2)R
Legacy
6 April 2005
88(2)R88(2)R
Legacy
6 April 2005
88(2)R88(2)R
Legacy
6 April 2005
88(2)R88(2)R
Legacy
29 March 2005
88(2)R88(2)R
Legacy
14 March 2005
88(2)R88(2)R
Legacy
14 March 2005
88(2)R88(2)R
Legacy
14 March 2005
88(2)R88(2)R
Legacy
14 March 2005
88(2)R88(2)R
Legacy
14 March 2005
88(2)R88(2)R
Legacy
14 March 2005
88(2)R88(2)R
Legacy
14 March 2005
88(2)R88(2)R
Legacy
14 March 2005
88(2)R88(2)R
Legacy
14 March 2005
88(2)R88(2)R
Legacy
14 March 2005
88(2)R88(2)R
Legacy
14 March 2005
88(2)R88(2)R
Legacy
2 March 2005
88(2)R88(2)R
Legacy
2 March 2005
88(2)R88(2)R
Legacy
23 February 2005
88(2)R88(2)R
Legacy
16 February 2005
88(2)R88(2)R
Legacy
16 February 2005
88(2)R88(2)R
Legacy
4 February 2005
88(2)R88(2)R
Legacy
31 January 2005
88(2)R88(2)R
Legacy
27 January 2005
88(2)R88(2)R
Legacy
27 January 2005
88(2)R88(2)R
Legacy
17 January 2005
88(2)R88(2)R
Legacy
17 January 2005
88(2)R88(2)R
Legacy
17 January 2005
88(2)R88(2)R
Legacy
17 January 2005
88(2)R88(2)R
Legacy
14 January 2005
88(2)R88(2)R
Legacy
14 January 2005
88(2)R88(2)R
Legacy
14 January 2005
88(2)R88(2)R
Legacy
14 January 2005
88(2)R88(2)R
Legacy
29 November 2004
88(2)R88(2)R
Legacy
3 November 2004
88(2)R88(2)R
Legacy
27 October 2004
88(2)R88(2)R
Legacy
12 October 2004
88(2)R88(2)R
Legacy
1 October 2004
88(2)R88(2)R
Legacy
3 September 2004
88(2)R88(2)R
Legacy
1 September 2004
88(2)R88(2)R
Legacy
1 September 2004
88(2)R88(2)R
Legacy
1 September 2004
88(2)R88(2)R
Legacy
27 August 2004
88(2)R88(2)R
Legacy
27 August 2004
88(2)R88(2)R
Legacy
26 August 2004
88(2)R88(2)R
Legacy
26 August 2004
88(2)R88(2)R
Legacy
20 August 2004
88(2)R88(2)R
Legacy
20 August 2004
88(2)R88(2)R
Legacy
19 August 2004
88(2)R88(2)R
Legacy
16 August 2004
88(2)R88(2)R
Legacy
16 August 2004
88(2)R88(2)R
Legacy
11 August 2004
88(2)R88(2)R
Legacy
11 August 2004
88(2)R88(2)R
Legacy
2 August 2004
88(2)R88(2)R
Legacy
21 July 2004
88(2)R88(2)R
Legacy
21 July 2004
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
19 July 2004
AAAnnual Accounts
Legacy
9 July 2004
88(2)R88(2)R
Legacy
6 July 2004
88(2)R88(2)R
Legacy
8 June 2004
88(2)R88(2)R
Legacy
21 May 2004
88(2)R88(2)R
Legacy
20 May 2004
363sAnnual Return (shuttle)
Legacy
17 May 2004
88(2)R88(2)R
Legacy
13 May 2004
88(2)R88(2)R
Legacy
13 May 2004
88(2)R88(2)R
Legacy
13 May 2004
88(2)R88(2)R
Legacy
4 May 2004
88(2)R88(2)R
Legacy
28 April 2004
88(2)R88(2)R
Legacy
27 April 2004
88(2)R88(2)R
Legacy
7 April 2004
88(2)R88(2)R
Legacy
7 April 2004
88(2)R88(2)R
Legacy
7 April 2004
88(2)R88(2)R
Legacy
6 April 2004
88(2)R88(2)R
Legacy
5 April 2004
88(2)R88(2)R
Legacy
2 April 2004
88(2)R88(2)R
Legacy
2 April 2004
88(2)R88(2)R
Legacy
2 April 2004
88(2)R88(2)R
Legacy
1 April 2004
88(2)R88(2)R
Legacy
1 April 2004
88(2)R88(2)R
Legacy
19 December 2003
88(2)R88(2)R
Legacy
18 August 2003
88(2)R88(2)R
Legacy
16 August 2003
88(2)R88(2)R
Legacy
16 August 2003
88(2)R88(2)R
Legacy
16 August 2003
88(2)R88(2)R
Legacy
16 August 2003
88(2)R88(2)R
Legacy
5 August 2003
88(2)R88(2)R
Legacy
24 July 2003
88(2)R88(2)R
Legacy
24 July 2003
88(2)R88(2)R
Legacy
16 July 2003
88(2)R88(2)R
Legacy
10 July 2003
88(2)R88(2)R
Accounts With Accounts Type Dormant
8 July 2003
AAAnnual Accounts
Legacy
19 June 2003
88(2)R88(2)R
Legacy
19 June 2003
88(2)R88(2)R
Legacy
19 June 2003
88(2)R88(2)R
Legacy
19 June 2003
88(2)R88(2)R
Legacy
19 June 2003
88(2)R88(2)R
Legacy
19 June 2003
88(2)R88(2)R
Legacy
19 June 2003
88(2)R88(2)R
Legacy
11 June 2003
88(2)R88(2)R
Legacy
11 June 2003
88(2)R88(2)R
Legacy
11 June 2003
88(2)R88(2)R
Legacy
11 June 2003
88(2)R88(2)R
Legacy
10 June 2003
88(2)R88(2)R
Legacy
6 June 2003
88(2)R88(2)R
Legacy
28 May 2003
88(2)R88(2)R
Legacy
28 May 2003
88(2)R88(2)R
Legacy
28 May 2003
88(2)R88(2)R
Legacy
28 May 2003
88(2)R88(2)R
Legacy
28 May 2003
88(2)R88(2)R
Legacy
28 May 2003
88(2)R88(2)R
Legacy
28 May 2003
88(2)R88(2)R
Legacy
28 May 2003
88(2)R88(2)R
Legacy
28 May 2003
88(2)R88(2)R
Legacy
28 May 2003
88(2)R88(2)R
Legacy
28 May 2003
88(2)R88(2)R
Legacy
28 May 2003
88(2)R88(2)R
Legacy
28 May 2003
88(2)R88(2)R
Legacy
28 May 2003
88(2)R88(2)R
Legacy
28 May 2003
88(2)R88(2)R
Legacy
27 May 2003
88(2)R88(2)R
Legacy
27 May 2003
88(2)R88(2)R
Legacy
27 May 2003
88(2)R88(2)R
Legacy
27 May 2003
88(2)R88(2)R
Legacy
23 May 2003
88(2)R88(2)R
Legacy
23 May 2003
88(2)R88(2)R
Legacy
20 May 2003
88(2)R88(2)R
Legacy
20 May 2003
88(2)R88(2)R
Legacy
20 May 2003
88(2)R88(2)R
Legacy
20 May 2003
88(2)R88(2)R
Legacy
20 May 2003
88(2)R88(2)R
Legacy
20 May 2003
88(2)R88(2)R
Legacy
20 May 2003
88(2)R88(2)R
Legacy
20 May 2003
88(2)R88(2)R
Legacy
20 May 2003
88(2)R88(2)R
Legacy
20 May 2003
88(2)R88(2)R
Legacy
20 May 2003
88(2)R88(2)R
Legacy
20 May 2003
88(2)R88(2)R
Legacy
20 May 2003
88(2)R88(2)R
Legacy
20 May 2003
88(2)R88(2)R
Legacy
20 May 2003
88(2)R88(2)R
Legacy
20 May 2003
88(2)R88(2)R
Legacy
20 May 2003
88(2)R88(2)R
Legacy
8 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 September 2002
AAAnnual Accounts
Legacy
10 May 2002
363sAnnual Return (shuttle)
Legacy
5 November 2001
288aAppointment of Director or Secretary
Resolution
29 October 2001
RESOLUTIONSResolutions
Resolution
29 October 2001
RESOLUTIONSResolutions
Legacy
29 October 2001
288bResignation of Director or Secretary
Legacy
29 October 2001
288bResignation of Director or Secretary
Legacy
29 October 2001
287Change of Registered Office
Legacy
29 October 2001
225Change of Accounting Reference Date
Legacy
29 October 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
18 May 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 April 2001
NEWINCIncorporation