Background WavePink WaveYellow Wave

CHAPEL TRUSTEES LIMITED (04238959)

CHAPEL TRUSTEES LIMITED (04238959) is an active UK company. incorporated on 21 June 2001. with registered office in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CHAPEL TRUSTEES LIMITED has been registered for 24 years. Current directors include BASSI, Kulvinder Kaur, BIRD, Kelly-Jo, FASORANTI, Susan and 12 others.

Company Number
04238959
Status
active
Type
ltd
Incorporated
21 June 2001
Age
24 years
Address
1 New Walk Place, Leicester, LE1 6RU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BASSI, Kulvinder Kaur, BIRD, Kelly-Jo, FASORANTI, Susan, FISH, Charlotte Louise, GARDINER, Kimberly-Jane, KILNER, Claire Louise, MASON, Simon David, NEWMAN, Warren Leigh, NORTH, Katrina Marie, PATEMAN, Andrew John, PENNICK, Elizabeth, POTTER, Louise Ashley, STETTNER, Karen Louise, TURLINGTON, Charlotte, WATTS, Vicky Marie
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAPEL TRUSTEES LIMITED

CHAPEL TRUSTEES LIMITED is an active company incorporated on 21 June 2001 with the registered office located in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CHAPEL TRUSTEES LIMITED was registered 24 years ago.(SIC: 74990)

Status

active

Active since 24 years ago

Company No

04238959

LTD Company

Age

24 Years

Incorporated 21 June 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months 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

10 months left

Last Filed

Made up to 25 January 2026 (2 months ago)
Submitted on 8 February 2026 (1 month ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027

Previous Company Names

TORQUIL CLARK PENSION TRUSTEES LIMITED
From: 31 July 2007To: 10 February 2015
BAMBER TRUSTEES LIMITED
From: 21 June 2001To: 31 July 2007
Contact
Address

1 New Walk Place Leicester, LE1 6RU,

Previous Addresses

Mw House 1 Penman Way Grove Park Enderby Leicester LE19 1SY
From: 17 February 2015To: 1 October 2018
, 6th Floor Reading Bridge, George Street, Reading, RG1 8LS
From: 13 November 2014To: 17 February 2015
, the Bailey, Skipton, North Yorkshire, BD23 1DN
From: 21 June 2001To: 13 November 2014
Timeline

70 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jun 01
Director Left
Feb 11
Director Joined
Mar 11
Director Left
Mar 12
Director Left
Apr 12
Director Joined
Apr 12
Director Left
Nov 12
Director Joined
Dec 12
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Loan Secured
Dec 15
Loan Secured
Dec 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Jul 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Nov 19
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 22
Director Left
Nov 22
Director Left
Nov 22
Loan Cleared
Dec 22
Director Left
Jan 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Director Left
Apr 24
Director Left
Jan 25
Director Left
Apr 25
Director Left
Sept 25
0
Funding
64
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

15 Active
20 Resigned

BASSI, Kulvinder Kaur

Active
New Walk Place, LeicesterLE1 6RU
Born September 1979
Director
Appointed 01 Jan 2017

BIRD, Kelly-Jo

Active
New Walk Place, LeicesterLE1 6RU
Born April 1976
Director
Appointed 01 Jan 2017

FASORANTI, Susan

Active
New Walk Place, LeicesterLE1 6RU
Born February 1975
Director
Appointed 01 Jan 2017

FISH, Charlotte Louise

Active
New Walk Place, LeicesterLE1 6RU
Born May 1987
Director
Appointed 13 Jan 2023

GARDINER, Kimberly-Jane

Active
1 Penman Way, EnderbyLE19 1SY
Born December 1982
Director
Appointed 01 Jan 2017

KILNER, Claire Louise

Active
New Walk Place, LeicesterLE1 6RU
Born March 1989
Director
Appointed 13 Feb 2023

MASON, Simon David

Active
New Walk Place, LeicesterLE1 6RU
Born March 1985
Director
Appointed 13 Feb 2023

NEWMAN, Warren Leigh

Active
New Walk Place, LeicesterLE1 6RU
Born November 1969
Director
Appointed 23 Jan 2015

NORTH, Katrina Marie

Active
New Walk Place, LeicesterLE1 6RU
Born October 1985
Director
Appointed 29 Jul 2021

PATEMAN, Andrew John

Active
New Walk Place, LeicesterLE1 6RU
Born July 1969
Director
Appointed 23 Jan 2015

PENNICK, Elizabeth

Active
New Walk Place, LeicesterLE1 6RU
Born July 1970
Director
Appointed 13 Feb 2023

POTTER, Louise Ashley

Active
1 Penman Way, EnderbyLE19 1SY
Born February 1975
Director
Appointed 29 Jul 2021

STETTNER, Karen Louise

Active
New Walk Place, LeicesterLE1 6RU
Born September 1966
Director
Appointed 29 Jul 2021

TURLINGTON, Charlotte

Active
New Walk Place, LeicesterLE1 6RU
Born April 1989
Director
Appointed 13 Feb 2023

WATTS, Vicky Marie

Active
New Walk Place, LeicesterLE1 6RU
Born March 1977
Director
Appointed 13 Feb 2023

BAMBER, Richard

Resigned
4 Rutland Road, SouthportPR8 6PB
Secretary
Appointed 21 Jun 2001
Resigned 31 Jul 2006

DAVIDSON, Gillian Mary

Resigned
The Bailey, SkiptonBD23 1DN
Secretary
Appointed 21 Mar 2008
Resigned 08 Feb 2011

GIBSON, John Joseph

Resigned
SkiptonBD23 1DN
Secretary
Appointed 08 Feb 2011
Resigned 30 Sept 2014

STEWART, Allan Girvan

Resigned
Morton Dell, UllenhallB95 5NN
Secretary
Appointed 01 Aug 2006
Resigned 21 Mar 2008

CHETTLEBURGHS SECRETARIAL LTD

Resigned
20 Holywell Row, LondonEC2A 4XH
Corporate nominee secretary
Appointed 21 Jun 2001
Resigned 21 Jun 2001

BUNDOCK, Sallyann

Resigned
New Walk Place, LeicesterLE1 6RU
Born April 1970
Director
Appointed 01 Jan 2017
Resigned 07 Nov 2019

CHAMBERS, Allison Carole

Resigned
New Walk Place, LeicesterLE1 6RU
Born December 1968
Director
Appointed 29 Jul 2021
Resigned 16 Nov 2022

COWAN, Alan

Resigned
New Walk Place, LeicesterLE1 6RU
Born January 1973
Director
Appointed 23 Jan 2015
Resigned 14 Jun 2019

CRADDOCK, Peter Martin

Resigned
The Bailey, SkiptonBD23 1DN
Born August 1961
Director
Appointed 21 Mar 2008
Resigned 25 Feb 2011

CUTTER, David John

Resigned
The Bailey, SkiptonBD23 1DN
Born January 1962
Director
Appointed 21 Mar 2008
Resigned 30 Nov 2012

FLEET, Mark Russell

Resigned
SkiptonBD23 1DN
Born January 1964
Director
Appointed 25 Feb 2011
Resigned 30 Sept 2014

GALWAY, Michael Gerard

Resigned
New Walk Place, LeicesterLE1 6RU
Born July 1977
Director
Appointed 29 Jul 2021
Resigned 16 Nov 2022

GOUGH, Thomas Daniel

Resigned
1 Penman Way, EnderbyLE19 1SY
Born March 1986
Director
Appointed 01 Jan 2017
Resigned 02 Jan 2023

HARRISON, Lianne Emma

Resigned
1 Penman Way, EnderbyLE19 1SY
Born June 1987
Director
Appointed 01 Jan 2017
Resigned 30 Apr 2025

HAYRE, Kam Kaur

Resigned
New Walk Place, LeicesterLE1 6RU
Born May 1973
Director
Appointed 10 Dec 2018
Resigned 30 Aug 2019

JOSHI, Sarah Louise

Resigned
New Walk Place, LeicesterLE1 6RU
Born December 1980
Director
Appointed 01 Jan 2017
Resigned 29 Jul 2021

KEATLEY, Louise Julie

Resigned
New Walk Place, LeicesterLE1 6RU
Born January 1976
Director
Appointed 01 Jan 2017
Resigned 29 Jul 2021

LOVETT, Clare Louise

Resigned
New Walk Place, LeicesterLE1 6RU
Born February 1970
Director
Appointed 01 Jan 2017
Resigned 29 Jul 2021

MURDOCK, Nigel Bruce

Resigned
Skipton, North YorkshireBD23 1DN
Born July 1958
Director
Appointed 21 Jun 2001
Resigned 23 Jan 2015

REA, Felice Kirsten

Resigned
SkiptonBD23 1DN
Born January 1965
Director
Appointed 29 Feb 2012
Resigned 23 Jan 2015

Persons with significant control

1

New Walk Place, LeicesterLE1 6RU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

184

Confirmation Statement With No Updates
8 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Change Person Director Company With Change Date
18 September 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Change To A Person With Significant Control
21 February 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
20 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
20 February 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
21 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
19 December 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
5 January 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
28 February 2019
AAAnnual Accounts
Change To A Person With Significant Control
4 February 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 October 2018
AD01Change of Registered Office Address
Mortgage Charge Whole Cease With Charge Number
10 April 2018
MR05Certification of Charge
Accounts With Accounts Type Dormant
9 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Dormant
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Dormant
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Appoint Person Director Company With Name Date
17 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 February 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2015
TM01Termination of Director
Certificate Change Of Name Company
10 February 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 February 2015
CONNOTConfirmation Statement Notification
Termination Secretary Company With Name Termination Date
13 November 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 November 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Change Person Director Company With Change Date
28 November 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Legacy
7 February 2013
MG01MG01
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Termination Director Company With Name
30 November 2012
TM01Termination of Director
Legacy
13 October 2012
MG01MG01
Legacy
31 August 2012
MG01MG01
Accounts With Accounts Type Dormant
26 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Appoint Person Director Company With Name
10 April 2012
AP01Appointment of Director
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Termination Director Company With Name
30 March 2012
TM01Termination of Director
Legacy
13 March 2012
MG01MG01
Legacy
13 March 2012
MG01MG01
Legacy
13 March 2012
MG01MG01
Accounts With Accounts Type Dormant
22 July 2011
AAAnnual Accounts
Change Person Director Company With Change Date
5 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Appoint Person Director Company With Name
15 March 2011
AP01Appointment of Director
Termination Director Company With Name
28 February 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
23 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
17 February 2011
TM02Termination of Secretary
Legacy
24 December 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 June 2010
AAAnnual Accounts
Legacy
10 February 2010
MG01MG01
Accounts With Accounts Type Dormant
9 September 2009
AAAnnual Accounts
Legacy
29 June 2009
363aAnnual Return
Legacy
21 February 2009
395Particulars of Mortgage or Charge
Legacy
3 February 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
14 November 2008
AAAnnual Accounts
Legacy
23 September 2008
395Particulars of Mortgage or Charge
Legacy
17 September 2008
395Particulars of Mortgage or Charge
Legacy
12 September 2008
225Change of Accounting Reference Date
Legacy
26 June 2008
363aAnnual Return
Legacy
10 June 2008
395Particulars of Mortgage or Charge
Legacy
14 May 2008
288bResignation of Director or Secretary
Legacy
21 April 2008
225Change of Accounting Reference Date
Legacy
17 April 2008
288aAppointment of Director or Secretary
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
2 April 2008
288aAppointment of Director or Secretary
Legacy
2 April 2008
287Change of Registered Office
Legacy
29 March 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
5 March 2008
AAAnnual Accounts
Legacy
15 December 2007
395Particulars of Mortgage or Charge
Legacy
20 September 2007
395Particulars of Mortgage or Charge
Memorandum Articles
2 August 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
31 July 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 July 2007
363aAnnual Return
Legacy
23 July 2007
288cChange of Particulars
Legacy
3 July 2007
395Particulars of Mortgage or Charge
Legacy
16 May 2007
395Particulars of Mortgage or Charge
Legacy
21 August 2006
288aAppointment of Director or Secretary
Legacy
11 August 2006
288bResignation of Director or Secretary
Legacy
11 August 2006
287Change of Registered Office
Legacy
18 July 2006
363aAnnual Return
Accounts With Accounts Type Dormant
7 July 2006
AAAnnual Accounts
Legacy
7 April 2006
395Particulars of Mortgage or Charge
Legacy
21 December 2005
395Particulars of Mortgage or Charge
Legacy
20 October 2005
395Particulars of Mortgage or Charge
Legacy
13 September 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
22 July 2005
AAAnnual Accounts
Legacy
21 July 2005
363sAnnual Return (shuttle)
Legacy
1 July 2005
395Particulars of Mortgage or Charge
Legacy
16 December 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
22 November 2004
AAAnnual Accounts
Legacy
28 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 January 2004
AAAnnual Accounts
Legacy
1 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 February 2003
AAAnnual Accounts
Legacy
24 June 2002
363sAnnual Return (shuttle)
Legacy
11 March 2002
225Change of Accounting Reference Date
Legacy
20 July 2001
88(2)R88(2)R
Legacy
29 June 2001
288bResignation of Director or Secretary
Incorporation Company
21 June 2001
NEWINCIncorporation