Background WavePink WaveYellow Wave

KINGS WATERFRONT (MANAGEMENT COMPANY) LIMITED (04241586)

KINGS WATERFRONT (MANAGEMENT COMPANY) LIMITED (04241586) is an active UK company. incorporated on 26 June 2001. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in residents property management. KINGS WATERFRONT (MANAGEMENT COMPANY) LIMITED has been registered for 24 years. Current directors include BELLAMY, Allan, HARMAN, Oliver William, PARLE, Christopher.

Company Number
04241586
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 June 2001
Age
24 years
Address
C/O Central Property Management, 5 Jesse Hartley Way, Liverpool, L3 0AQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BELLAMY, Allan, HARMAN, Oliver William, PARLE, Christopher
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGS WATERFRONT (MANAGEMENT COMPANY) LIMITED

KINGS WATERFRONT (MANAGEMENT COMPANY) LIMITED is an active company incorporated on 26 June 2001 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. KINGS WATERFRONT (MANAGEMENT COMPANY) LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04241586

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 26 June 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 12 June 2025 (10 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

11 weeks left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026
Contact
Address

C/O Central Property Management, 5 Jesse Hartley Way Central Docks Liverpool, L3 0AQ,

Previous Addresses

5 Jesse Hartley Way Central Docks Liverpool Merseyside L3 0AQ England
From: 5 September 2025To: 5 September 2025
Queensway House 11 Queensway New Milton Hampshire BH25 5NR England
From: 11 April 2024To: 5 September 2025
11 Queensway House Queensway New Milton Hampshire BH25 5NR England
From: 20 June 2023To: 11 April 2024
Whittington Hall Whittington Road Worcester WR5 2ZX United Kingdom
From: 26 March 2020To: 20 June 2023
Chiltern House 72 74 King Edward Street Macclesfield Cheshire SK10 1AT
From: 21 July 2014To: 26 March 2020
Block 7 Royal Quay Estate Manager's Office Liverpool L3 4EY
From: 29 May 2013To: 21 July 2014
Jb Leitch & Co Solicitors 71/72 Tradewind Square Duke Street Liverpool L1 5BG United Kingdom
From: 26 June 2001To: 29 May 2013
Timeline

38 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jun 01
Director Joined
May 10
Director Joined
Nov 10
Director Left
Feb 11
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Feb 14
Director Joined
Feb 15
Director Left
Jul 15
Director Left
Apr 17
Director Left
Apr 17
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
Director Left
May 18
Owner Exit
Jun 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Dec 18
Director Joined
May 21
Director Joined
Aug 21
Director Left
Sept 22
Owner Exit
Sept 25
Owner Exit
Sept 25
Owner Exit
Sept 25
Owner Exit
Sept 25
Owner Exit
Sept 25
Owner Exit
Sept 25
0
Funding
23
Officers
14
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

BELLAMY, Allan

Active
Jesse Hartley Way, LiverpoolL3 0AQ
Born May 1972
Director
Appointed 21 Apr 2021

HARMAN, Oliver William

Active
Jesse Hartley Way, LiverpoolL3 0AQ
Born November 1987
Director
Appointed 04 Jul 2021

PARLE, Christopher

Active
Jesse Hartley Way, LiverpoolL3 0AQ
Born May 1974
Director
Appointed 23 Oct 2004

FOX, Jacqueline Elizabeth

Resigned
Little Dormers, NewportCB11 3QD
Secretary
Appointed 26 Jun 2001
Resigned 17 May 2002

GILLEN, Seamus Joseph

Resigned
20 Mountway, Potters BarEN6 1EP
Secretary
Appointed 17 May 2002
Resigned 19 Aug 2002

MEDLICOTT, Sandra Kay

Resigned
Royal Quay, LiverpoolL3 4EY
Secretary
Appointed 01 Jan 2013
Resigned 20 Jul 2014

PARLE, Christopher

Resigned
Apartment 31, LiverpoolL3 4ET
Secretary
Appointed 29 Nov 2006
Resigned 01 Jan 2013

SHEPHEARD, Geoffrey Arthur George

Resigned
Red Tiles, WokingGU22 7DB
Secretary
Appointed 23 Aug 2004
Resigned 01 Jan 2005

TURNER, David Charles

Resigned
13 Thorndales, BrentwoodCM14 5DE
Secretary
Appointed 19 Aug 2002
Resigned 01 Jan 2005

ANDREW LOUIS PROPERTY MANAGEMENT LTD

Resigned
Muskers Building, LiverpoolL1 6AA
Corporate secretary
Appointed 23 Oct 2004
Resigned 29 Nov 2006

INNOVUS COMPANY SECRETARIES LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 07 Dec 2023
Resigned 04 Sept 2025

MAINSTAY (SECRETARIES) LIMITED

Resigned
Whittington Road, WorcesterWR5 2ZX
Corporate secretary
Appointed 24 Mar 2020
Resigned 07 Dec 2023

PREMIER ESTATES LIMITED

Resigned
King Edward Street, MacclesfieldSK10 1AT
Corporate secretary
Appointed 20 Jul 2014
Resigned 24 Mar 2020

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 26 Jun 2001
Resigned 26 Jun 2001

ABDULLA, Laith Yousuf Usama

Resigned
72 74 King Edward Street, MacclesfieldSK10 1AT
Born March 1973
Director
Appointed 09 Aug 2018
Resigned 20 Aug 2018

ANDERSON, Colin

Resigned
Royal Quay, LiverpoolL3 4EY
Born May 1970
Director
Appointed 20 Feb 2013
Resigned 28 Sept 2022

BLYTH, Alastair Forbes

Resigned
79 Gardiner Road, EdinburghEH4 5SR
Born August 1958
Director
Appointed 26 Jun 2001
Resigned 02 Aug 2004

BURKE, Frances Mary, Dr

Resigned
Woodlands Road, LiverpoolL17 0AJ
Born June 1964
Director
Appointed 01 Mar 2008
Resigned 05 May 2009

COLLIER, Andrew William

Resigned
19 Hampton Road, LiverpoolL37 6EJ
Born March 1953
Director
Appointed 23 Oct 2004
Resigned 08 Jun 2006

DOUGLAS, Brian Phillip

Resigned
61 Apartment Block 3, LiverpoolL3 4EU
Born July 1948
Director
Appointed 23 Dec 2004
Resigned 03 Aug 2006

FLANAGAN, John Charles

Resigned
41 Coliemore Road, DalkeyIRISH
Born March 1953
Director
Appointed 09 Jan 2008
Resigned 21 Aug 2018

FLANAGAN, Sean

Resigned
41 Coliemore Road, DublinIRISH
Born March 1953
Director
Appointed 27 Jan 2005
Resigned 08 Jun 2006

GERRARD, Darren

Resigned
1 Royal Quay, LiverpoolL3 4ET
Born March 1974
Director
Appointed 25 May 2010
Resigned 18 May 2018

GRIFFITH, Jonathan Mark

Resigned
1 Cobham Cottages, RipleyGU23 6AY
Born November 1973
Director
Appointed 21 Apr 2005
Resigned 08 Jun 2006

HERBISON, John

Resigned
Ballymena Road, BallymenaBT43 5QS
Born September 1971
Director
Appointed 01 Nov 2012
Resigned 22 Feb 2013

HERBISON, Patrick John Arthur

Resigned
141 Ballymena Road, BallymenaBT43 5QS
Born September 1971
Director
Appointed 01 Nov 2006
Resigned 01 Aug 2012

KAUR, Davinder

Resigned
71/72 Tradewind Square, LiverpoolL1 5BG
Born August 1972
Director
Appointed 01 Dec 2010
Resigned 09 Feb 2011

KENNY, Michael Joseph

Resigned
Apartment 112, LiverpoolL3 4ET
Born July 1962
Director
Appointed 12 Feb 2007
Resigned 27 Apr 2017

LEITH, Brian James

Resigned
10 Douglas Avenue, GlasgowG66 4NW
Born May 1946
Director
Appointed 26 Jun 2001
Resigned 30 Sept 2002

MAJEED, Fiasal Abdul Aimma, Dr

Resigned
Lansdown Monks Way, WirralCH48 7ER
Born September 1952
Director
Appointed 23 Oct 2004
Resigned 08 Jun 2006

MCGLYNN, Sandra

Resigned
72 74 King Edward Street, MacclesfieldSK10 1AT
Born October 1947
Director
Appointed 17 Feb 2015
Resigned 17 Dec 2018

MCGLYNN, Sandra

Resigned
Royal Quay, LiverpoolL3 4EY
Born October 1947
Director
Appointed 20 Feb 2013
Resigned 30 Jul 2014

MIGOS, Athanasios, Dr

Resigned
Nearchos, BirkenheadCH42 1PJ
Born January 1959
Director
Appointed 11 Mar 2005
Resigned 05 Mar 2007

MOORE, Sarah Jane

Resigned
Ballymena Road, BallymenaBT43 5QS
Born August 1969
Director
Appointed 01 Nov 2012
Resigned 14 Feb 2014

MOORE, Sarah Jane

Resigned
141 Ballymena Road, BallymenaBT43 5QS
Born August 1969
Director
Appointed 25 Jan 2006
Resigned 01 Aug 2012

Persons with significant control

7

0 Active
7 Ceased

Mr Christopher Parle

Ceased
11 Queensway, New MiltonBH25 5NR
Born May 1974

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 05 Sept 2025

Mr John Flanagan

Ceased
11 Queensway, New MiltonBH25 5NR
Born March 1953

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 05 Sept 2025

Mr Colin Anderson

Ceased
11 Queensway, New MiltonBH25 5NR
Born May 1970

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 05 Sept 2025

Mr Michael Kenny

Ceased
11 Queensway, New MiltonBH25 5NR
Born July 1962

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 05 Sept 2025

Ms Sandra Mcglynn

Ceased
11 Queensway, New MiltonBH25 5NR
Born October 1947

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 05 Sept 2025

Mr John O'Hara

Ceased
11 Queensway, New MiltonBH25 5NR
Born January 1974

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 05 Sept 2025

Mr Darren Gerrard

Ceased
72 74 King Edward Street, MacclesfieldSK10 1AT
Born March 1974

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 18 May 2018
Fundings
Financials
Latest Activities

Filing History

186

Notification Of A Person With Significant Control Statement
5 September 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
5 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2025
CH01Change of Director Details
Cessation Of A Person With Significant Control
5 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 September 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
5 September 2025
TM02Termination of Secretary
Change Person Director Company With Change Date
5 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
11 April 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
11 April 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
11 April 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
11 April 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
11 April 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
11 April 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
11 April 2024
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
11 April 2024
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
11 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2024
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
11 December 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
11 December 2023
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 June 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 September 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
30 June 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 March 2020
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
25 March 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
24 March 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
25 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
17 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 May 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
4 August 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
26 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
27 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
10 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 June 2016
AR01AR01
Accounts With Accounts Type Dormant
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 July 2015
AR01AR01
Termination Director Company With Name Termination Date
20 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 July 2014
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
21 July 2014
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name Date
20 July 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
20 July 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
10 July 2014
AR01AR01
Termination Director Company With Name
24 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 July 2013
AR01AR01
Change Sail Address Company With Old Address
4 July 2013
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
29 May 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
22 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 February 2013
AP01Appointment of Director
Termination Director Company With Name
22 February 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
2 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
2 January 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
14 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 August 2012
AR01AR01
Termination Director Company With Name
6 August 2012
TM01Termination of Director
Termination Director Company With Name
6 August 2012
TM01Termination of Director
Change Person Director Company With Change Date
6 August 2012
CH01Change of Director Details
Change Sail Address Company With Old Address
6 August 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
4 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2011
AAAnnual Accounts
Termination Director Company With Name
9 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 December 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 August 2010
AR01AR01
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
1 June 2010
AP01Appointment of Director
Move Registers To Sail Company
6 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
4 May 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
1 October 2009
AAAnnual Accounts
Legacy
23 July 2009
363aAnnual Return
Legacy
12 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 February 2009
AAAnnual Accounts
Legacy
26 January 2009
363aAnnual Return
Legacy
26 January 2009
363aAnnual Return
Legacy
28 August 2008
287Change of Registered Office
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
28 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 October 2007
AAAnnual Accounts
Legacy
5 July 2007
287Change of Registered Office
Legacy
20 March 2007
288cChange of Particulars
Legacy
6 March 2007
288bResignation of Director or Secretary
Legacy
13 February 2007
288cChange of Particulars
Legacy
12 February 2007
288aAppointment of Director or Secretary
Legacy
12 February 2007
288aAppointment of Director or Secretary
Legacy
1 February 2007
288cChange of Particulars
Legacy
1 February 2007
288cChange of Particulars
Legacy
1 February 2007
288cChange of Particulars
Legacy
1 February 2007
288cChange of Particulars
Legacy
30 November 2006
288aAppointment of Director or Secretary
Legacy
30 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 November 2006
AAAnnual Accounts
Legacy
7 November 2006
288aAppointment of Director or Secretary
Legacy
7 November 2006
288bResignation of Director or Secretary
Legacy
15 August 2006
288bResignation of Director or Secretary
Legacy
14 July 2006
363sAnnual Return (shuttle)
Legacy
14 June 2006
288bResignation of Director or Secretary
Legacy
14 June 2006
288bResignation of Director or Secretary
Legacy
14 June 2006
288bResignation of Director or Secretary
Legacy
14 June 2006
288bResignation of Director or Secretary
Legacy
16 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 December 2005
AAAnnual Accounts
Legacy
16 November 2005
363sAnnual Return (shuttle)
Legacy
28 April 2005
288aAppointment of Director or Secretary
Legacy
18 March 2005
288aAppointment of Director or Secretary
Legacy
7 February 2005
288aAppointment of Director or Secretary
Legacy
21 January 2005
288bResignation of Director or Secretary
Legacy
21 January 2005
288bResignation of Director or Secretary
Legacy
21 January 2005
288bResignation of Director or Secretary
Legacy
21 January 2005
288bResignation of Director or Secretary
Legacy
29 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 November 2004
AAAnnual Accounts
Legacy
8 November 2004
287Change of Registered Office
Legacy
8 November 2004
288aAppointment of Director or Secretary
Legacy
8 November 2004
288aAppointment of Director or Secretary
Legacy
8 November 2004
288aAppointment of Director or Secretary
Legacy
8 November 2004
288aAppointment of Director or Secretary
Legacy
8 November 2004
288aAppointment of Director or Secretary
Legacy
18 October 2004
288aAppointment of Director or Secretary
Legacy
18 October 2004
288aAppointment of Director or Secretary
Legacy
8 October 2004
288aAppointment of Director or Secretary
Legacy
4 August 2004
288bResignation of Director or Secretary
Legacy
6 July 2004
363aAnnual Return
Accounts With Accounts Type Dormant
2 February 2004
AAAnnual Accounts
Legacy
5 August 2003
363aAnnual Return
Auditors Resignation Company
1 April 2003
AUDAUD
Legacy
10 October 2002
288bResignation of Director or Secretary
Legacy
9 September 2002
288bResignation of Director or Secretary
Legacy
9 September 2002
288aAppointment of Director or Secretary
Legacy
9 September 2002
225Change of Accounting Reference Date
Legacy
29 August 2002
363aAnnual Return
Legacy
29 August 2002
288bResignation of Director or Secretary
Legacy
29 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
16 August 2002
AAAnnual Accounts
Legacy
19 September 2001
225Change of Accounting Reference Date
Memorandum Articles
4 September 2001
MEM/ARTSMEM/ARTS
Resolution
4 September 2001
RESOLUTIONSResolutions
Legacy
4 September 2001
288aAppointment of Director or Secretary
Legacy
4 September 2001
288aAppointment of Director or Secretary
Legacy
4 September 2001
288bResignation of Director or Secretary
Legacy
4 September 2001
288bResignation of Director or Secretary
Legacy
4 September 2001
288aAppointment of Director or Secretary
Legacy
3 September 2001
288bResignation of Director or Secretary
Incorporation Company
26 June 2001
NEWINCIncorporation