Background WavePink WaveYellow Wave

ONE SE8 RESIDENTS COMPANY LIMITED (04213132)

ONE SE8 RESIDENTS COMPANY LIMITED (04213132) is an active UK company. incorporated on 9 May 2001. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. ONE SE8 RESIDENTS COMPANY LIMITED has been registered for 24 years. Current directors include DAVIS, Shannon Elizabeth, DEVI, Urmila, DUCKWORTH, Joanna Clare and 4 others.

Company Number
04213132
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 May 2001
Age
24 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DAVIS, Shannon Elizabeth, DEVI, Urmila, DUCKWORTH, Joanna Clare, KHURMA, Sandeep Kumar, LOREK, Iga, ROBERTSON, Euan, WILSON, James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONE SE8 RESIDENTS COMPANY LIMITED

ONE SE8 RESIDENTS COMPANY LIMITED is an active company incorporated on 9 May 2001 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ONE SE8 RESIDENTS COMPANY LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04213132

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 9 May 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 16 January 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)
Submitted on 21 May 2025 (10 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

Stonemead House 95 London Road Croydon CR0 2RF United Kingdom
From: 12 December 2025To: 12 December 2025
C/O Renzo Technology Ltd 5th Floor 167-169 Great Portland Street London W1W 5PF England
From: 3 October 2024To: 12 December 2025
167-169 Great Portland Street C/O Renzo Technology Ltd, 5th Floor London W1W 5PF England
From: 2 October 2024To: 3 October 2024
C/O Premier Block Management 395 Centennial Park Centennial Avenue Elstree Herts WD6 3TJ England
From: 31 December 2020To: 2 October 2024
C/O Firstport Property Services Limited Marlborough House Wigmore Place, Wigmore Lane Luton LU2 9EX England
From: 29 December 2017To: 31 December 2020
Queensway House 11 Queensway New Milton Hampshire BH25 5NR United Kingdom
From: 28 July 2017To: 29 December 2017
Botanic House 100 Hills Road Cambridge England CB2 1PH
From: 17 October 2014To: 28 July 2017
Botanic House 98-100 Hills Road Cambridge CB2 2JY United Kingdom
From: 11 August 2014To: 17 October 2014
Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
From: 9 May 2001To: 11 August 2014
Timeline

84 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
May 01
Director Joined
Sept 10
Director Left
Aug 14
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Owner Exit
Jul 17
Director Left
Nov 17
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Mar 18
Director Joined
Apr 18
Director Joined
Oct 18
Director Left
Dec 18
Director Joined
May 19
Director Joined
Aug 19
Director Left
Jul 20
Director Left
Nov 20
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Joined
May 21
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Aug 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Oct 21
Director Left
Nov 21
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Sept 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Feb 23
Director Joined
Feb 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Apr 23
Director Joined
Aug 23
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
May 24
Director Left
May 24
Director Left
Dec 24
Director Joined
Apr 25
0
Funding
82
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
The Quadrant, RichmondTW9 1BP
Corporate secretary
Appointed 01 Dec 2025

DAVIS, Shannon Elizabeth

Active
95 London Road, CroydonCR0 2RF
Born September 1985
Director
Appointed 16 May 2019

DEVI, Urmila

Active
95 London Road, CroydonCR0 2RF
Born October 1972
Director
Appointed 02 Mar 2023

DUCKWORTH, Joanna Clare

Active
95 London Road, CroydonCR0 2RF
Born May 1963
Director
Appointed 27 Feb 2023

KHURMA, Sandeep Kumar

Active
95 London Road, CroydonCR0 2RF
Born January 1985
Director
Appointed 27 Feb 2023

LOREK, Iga

Active
95 London Road, CroydonCR0 2RF
Born November 1985
Director
Appointed 17 Mar 2025

ROBERTSON, Euan

Active
95 London Road, CroydonCR0 2RF
Born May 1979
Director
Appointed 27 Feb 2023

WILSON, James

Active
95 London Road, CroydonCR0 2RF
Born January 1969
Director
Appointed 27 Feb 2023

HOTHERSALL, Nicholas St John Gilmour

Resigned
24 Lambeth Court, LondonSW18 1HN
Secretary
Appointed 09 May 2001
Resigned 15 Aug 2008

EVERSECRETARY LIMITED

Resigned
70 Great Bridgewater Street, ManchesterM1 5ES
Corporate secretary
Appointed 15 Aug 2008
Resigned 08 Aug 2014

FIRSTPORT SECRETARIAL LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 14 Jul 2017
Resigned 31 Dec 2020

PBM PROPERTY MANAGEMENT

Resigned
Centennial Avenue, BorehamwoodWD6 3TJ
Corporate secretary
Appointed 01 Jan 2021
Resigned 01 Oct 2024

RENZO TECHNOLOGY LTD

Resigned
Great Portland Street, LondonW1W 5PF
Corporate secretary
Appointed 31 Jul 2024
Resigned 01 Dec 2025

ALLAN, Don

Resigned
395 Centennial Park, ElstreeWD6 3TJ
Born April 1980
Director
Appointed 27 Feb 2023
Resigned 06 Mar 2023

AMM, Richard George

Resigned
Marlborough House, LutonLU2 9EX
Born December 1982
Director
Appointed 14 Jul 2017
Resigned 31 Dec 2018

ANDREW, Justin Stewartson

Resigned
395 Centennial Park, ElstreeWD6 3TJ
Born January 1981
Director
Appointed 14 Aug 2018
Resigned 20 Feb 2023

BURKE, John Anthony

Resigned
395 Centennial Park, ElstreeWD6 3TJ
Born May 1965
Director
Appointed 14 Jul 2017
Resigned 26 Jan 2021

BUTLER, Ellis

Resigned
395 Centennial Park, ElstreeWD6 3TJ
Born October 1988
Director
Appointed 14 Jul 2017
Resigned 11 Jun 2021

BUTLIN, Natalie

Resigned
395 Centennial Park, ElstreeWD6 3TJ
Born July 1985
Director
Appointed 03 Jul 2021
Resigned 03 Nov 2022

COLTRESS, Anthony John

Resigned
395 Centennial Park, ElstreeWD6 3TJ
Born May 1963
Director
Appointed 14 Jul 2017
Resigned 27 Feb 2023

DYKE, Kevin Raymond

Resigned
Marlborough House, LutonLU2 9EX
Born June 1972
Director
Appointed 14 Jul 2017
Resigned 25 Nov 2020

ESCUDERO, Esther Val

Resigned
395 Centennial Park, ElstreeWD6 3TJ
Born December 1974
Director
Appointed 27 Feb 2023
Resigned 30 Apr 2024

GILES, Alexander Roy

Resigned
395 Centennial Park, ElstreeWD6 3TJ
Born October 1973
Director
Appointed 01 Sept 2021
Resigned 17 Jan 2023

GILES, Alexander Roy

Resigned
395 Centennial Park, ElstreeWD6 3TJ
Born October 1973
Director
Appointed 14 Jul 2017
Resigned 05 Feb 2021

HAMOSFAKIDIS, Anastasios, Dr

Resigned
Marlborough House, LutonLU2 9EX
Born October 1971
Director
Appointed 14 Jul 2017
Resigned 06 Mar 2018

HOEBEN, Peter Scott

Resigned
395 Centennial Park, ElstreeWD6 3TJ
Born December 1971
Director
Appointed 14 Jul 2017
Resigned 27 Feb 2023

HOUGHTON, Richard John

Resigned
395 Centennial Park, ElstreeWD6 3TJ
Born February 1954
Director
Appointed 14 Jul 2017
Resigned 27 Feb 2023

MARAMBE, Mihira Namal Marco

Resigned
395 Centennial Park, ElstreeWD6 3TJ
Born July 1981
Director
Appointed 04 Oct 2018
Resigned 27 Feb 2023

MARGARIT-BORRAS, Yolanda

Resigned
395 Centennial Park, ElstreeWD6 3TJ
Born February 1974
Director
Appointed 27 Feb 2023
Resigned 12 Mar 2024

NICOLAE, Ana Maria Turcitu

Resigned
395 Centennial Park, ElstreeWD6 3TJ
Born September 1988
Director
Appointed 27 Feb 2023
Resigned 30 Apr 2024

O'BRIEN, Graham John

Resigned
Marlborough House, LutonLU2 9EX
Born March 1957
Director
Appointed 07 Dec 2017
Resigned 22 Jun 2021

O'BRIEN, Graham John

Resigned
Marlborough House, LutonLU2 9EX
Born March 1957
Director
Appointed 14 Jul 2017
Resigned 07 Dec 2017

PELL, John Andrew

Resigned
395 Centennial Park, ElstreeWD6 3TJ
Born April 1961
Director
Appointed 23 Feb 2023
Resigned 10 Mar 2023

PELL, John Andrew

Resigned
395 Centennial Park, ElstreeWD6 3TJ
Born April 1961
Director
Appointed 07 May 2021
Resigned 28 Jun 2022

PELL, John Andrew

Resigned
395 Centennial Park, ElstreeWD6 3TJ
Born April 1961
Director
Appointed 05 Feb 2021
Resigned 05 Feb 2021

Persons with significant control

1

0 Active
1 Ceased

Mr David John Roberts

Ceased
Botanic House, CambridgeCB2 1PH
Born February 1964

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 14 Jul 2017
Fundings
Financials
Latest Activities

Filing History

189

Accounts With Accounts Type Dormant
16 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
8 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2026
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
5 January 2026
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
12 December 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 December 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
12 December 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Change Person Director Company With Change Date
4 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 October 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 October 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 October 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
17 September 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
2 August 2024
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
19 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Change Person Director Company With Change Date
3 March 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 June 2021
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
11 June 2021
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
14 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 December 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
7 May 2020
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
12 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2019
AP01Appointment of Director
Change Person Director Company With Change Date
1 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2019
CH01Change of Director Details
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
17 May 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
9 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
13 June 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 December 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 November 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
31 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Move Registers To Registered Office Company With New Address
31 July 2017
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
28 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2017
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
28 July 2017
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
28 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 May 2016
AR01AR01
Move Registers To Sail Company With New Address
30 March 2016
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 May 2015
AR01AR01
Change Person Director Company With Change Date
17 December 2014
CH01Change of Director Details
Change Sail Address Company With New Address
20 October 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
17 October 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 August 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 August 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 August 2014
TM02Termination of Secretary
Accounts With Accounts Type Small
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 May 2014
AR01AR01
Accounts With Accounts Type Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 May 2013
AR01AR01
Accounts With Accounts Type Small
9 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 May 2012
AR01AR01
Accounts With Accounts Type Small
18 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 May 2011
AR01AR01
Appoint Person Director Company With Name
28 September 2010
AP01Appointment of Director
Accounts With Accounts Type Small
14 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 May 2010
AR01AR01
Accounts With Accounts Type Small
7 January 2010
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Accounts With Accounts Type Small
28 December 2008
AAAnnual Accounts
Legacy
18 November 2008
363aAnnual Return
Legacy
10 November 2008
288bResignation of Director or Secretary
Legacy
4 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 November 2008
AAAnnual Accounts
Legacy
19 August 2008
288aAppointment of Director or Secretary
Legacy
19 August 2008
287Change of Registered Office
Legacy
19 August 2008
288aAppointment of Director or Secretary
Legacy
19 August 2008
288bResignation of Director or Secretary
Legacy
19 August 2008
288bResignation of Director or Secretary
Legacy
21 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 March 2007
AAAnnual Accounts
Legacy
4 August 2006
363sAnnual Return (shuttle)
Resolution
12 January 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Small
20 July 2005
AAAnnual Accounts
Accounts With Accounts Type Small
24 June 2005
AAAnnual Accounts
Legacy
15 June 2005
363sAnnual Return (shuttle)
Legacy
20 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 April 2004
AAAnnual Accounts
Legacy
10 June 2003
363sAnnual Return (shuttle)
Legacy
8 June 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
7 March 2003
AAAnnual Accounts
Legacy
7 June 2002
363sAnnual Return (shuttle)
Resolution
17 September 2001
RESOLUTIONSResolutions
Resolution
17 September 2001
RESOLUTIONSResolutions
Resolution
17 September 2001
RESOLUTIONSResolutions
Resolution
17 September 2001
RESOLUTIONSResolutions
Incorporation Company
9 May 2001
NEWINCIncorporation