Background WavePink WaveYellow Wave

EAST BRIGHTON TRUST C.I.C. (04260488)

EAST BRIGHTON TRUST C.I.C. (04260488) is an active UK company. incorporated on 27 July 2001. with registered office in East Brighton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. EAST BRIGHTON TRUST C.I.C. has been registered for 24 years. Current directors include COOKE, Alan Charles Upton, D'MONTIGNY, Benjamin, DODKINS, Faith Laura and 3 others.

Company Number
04260488
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 July 2001
Age
24 years
Address
Unit 5 Westergate Business Centre Westergate Road, East Brighton, BN2 4QN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COOKE, Alan Charles Upton, D'MONTIGNY, Benjamin, DODKINS, Faith Laura, GODDARD, Teifion William Gwyn, JAMES, Donna Marie, MCGREGOR, Alasdair James
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAST BRIGHTON TRUST C.I.C.

EAST BRIGHTON TRUST C.I.C. is an active company incorporated on 27 July 2001 with the registered office located in East Brighton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. EAST BRIGHTON TRUST C.I.C. was registered 24 years ago.(SIC: 68209)

Status

active

Active since 24 years ago

Company No

04260488

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 27 July 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 October 2025 (5 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026

Previous Company Names

EAST BRIGHTON TRUST
From: 29 August 2007To: 11 May 2010
EAST BRIGHTON FOR YOU
From: 15 April 2004To: 29 August 2007
EB4U
From: 14 June 2002To: 15 April 2004
EAST BRIGHTON PARTNERSHIP
From: 27 July 2001To: 14 June 2002
Contact
Address

Unit 5 Westergate Business Centre Westergate Road Moulsecoomb East Brighton, BN2 4QN,

Timeline

60 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Jul 01
Director Left
Mar 10
Director Left
Sept 10
Director Joined
Sept 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
May 11
Director Left
Feb 12
Director Left
May 12
Director Joined
Oct 12
Director Left
Mar 13
Director Joined
Sept 14
Director Joined
Oct 14
Loan Cleared
Dec 15
Director Left
Jan 17
Director Joined
Mar 17
Owner Exit
Jul 17
New Owner
Jul 17
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Jan 20
Owner Exit
Jan 20
Director Left
Feb 20
Director Joined
Jun 20
Director Joined
Jul 20
Owner Exit
Mar 21
Owner Exit
Jul 21
Owner Exit
Jul 21
Owner Exit
Jul 21
Owner Exit
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Owner Exit
Jul 21
Director Left
Aug 21
Director Left
Sept 21
Director Joined
Nov 21
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jul 22
Director Left
Nov 22
Director Left
Jan 23
Director Joined
Jan 23
Owner Exit
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Mar 23
Owner Exit
Jul 23
Owner Exit
Jul 23
New Owner
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Owner Exit
Nov 23
New Owner
Nov 23
Director Left
Aug 24
Director Left
Oct 24
Director Left
Nov 24
Director Joined
Aug 25
Director Left
Feb 26
0
Funding
43
Officers
15
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

COOKE, Alan Charles Upton

Active
Westergate Road, East BrightonBN2 4QN
Born February 1943
Director
Appointed 01 Dec 2022

D'MONTIGNY, Benjamin

Active
Westergate Road, East BrightonBN2 4QN
Born September 1989
Director
Appointed 08 Aug 2023

DODKINS, Faith Laura

Active
Westergate Road, East BrightonBN2 4QN
Born July 1981
Director
Appointed 26 May 2022

GODDARD, Teifion William Gwyn

Active
Westergate Road, East BrightonBN2 4QN
Born June 1963
Director
Appointed 26 May 2022

JAMES, Donna Marie

Active
Westergate Road, East BrightonBN2 4QN
Born April 1980
Director
Appointed 30 Jul 2025

MCGREGOR, Alasdair James

Active
Westergate Road, East BrightonBN2 4QN
Born May 1990
Director
Appointed 26 May 2022

HARMSHAW, Lisa Anne

Resigned
Westergate Road, East BrightonBN2 4QN
Secretary
Appointed 18 Jul 2006
Resigned 19 Sept 2011

MAUNDERS, Graham Nigel

Resigned
5 Cromwell Place, LewesBN7 1BZ
Secretary
Appointed 19 Sept 2001
Resigned 18 Jul 2006

RUSSELL, Sharon Michelle

Resigned
44 Hay Green Lane, BirminghamB30 1UN
Secretary
Appointed 27 Jul 2001
Resigned 19 Sept 2001

BARNARD, David

Resigned
66 Goodwood Way, BrightonBN2 4PW
Born March 1932
Director
Appointed 27 Jul 2001
Resigned 19 Sept 2001

BRADFORD, Colin William

Resigned
120 Newick Road, BrightonBN1 9JG
Born July 1943
Director
Appointed 24 Mar 2003
Resigned 14 Apr 2004

BRIDLE, Katie Louise

Resigned
28 Colbourne Avenue, BrightonBN2 4GE
Born February 1983
Director
Appointed 27 Oct 2003
Resigned 16 Jul 2004

BURNS, Ella

Resigned
Westergate Road, East BrightonBN2 4QN
Born April 1979
Director
Appointed 03 Jun 2020
Resigned 31 Aug 2021

BUTLER, Richard Hugh

Resigned
8 Furnace Way, UckfieldTN22 1XG
Born April 1946
Director
Appointed 26 Jun 2007
Resigned 05 Dec 2009

BYARD, Carol

Resigned
Westergate Road, East BrightonBN2 4QN
Born December 1957
Director
Appointed 26 Oct 2010
Resigned 13 Dec 2011

CARTER, Warren

Resigned
Westergate Road, East BrightonBN2 4QN
Born December 1965
Director
Appointed 08 Dec 2006
Resigned 19 Jul 2023

CHAMBERS, Tony

Resigned
8 St Cuthmans Close, BrightonBN2 5HW
Born October 1971
Director
Appointed 08 Oct 2004
Resigned 20 Feb 2008

COOK, Jannet Margaret

Resigned
99 Widdicombe Way, BrightonBN2 4TH
Born February 1941
Director
Appointed 27 Oct 2003
Resigned 27 Oct 2006

COPE, Edward

Resigned
9 Horsham Close, BrightonBN2 5HX
Born November 1939
Director
Appointed 31 Oct 2001
Resigned 03 Mar 2003

CORRIE, Simon

Resigned
34 Egginton Road, BrightonBN2 4PL
Born September 1972
Director
Appointed 08 Oct 2004
Resigned 24 Nov 2005

COX, Kerry Susan, Chief Inspector

Resigned
88 Beaumont Park, LittlehamptonBN17 6PH
Born April 1971
Director
Appointed 19 Apr 2004
Resigned 31 Mar 2007

DAVEY, John Edward

Resigned
West Avenue, WorthingBN11 5NA
Born October 1951
Director
Appointed 20 Feb 2008
Resigned 12 Dec 2017

DEVER, Lynne Maureen

Resigned
7 Findon Road, BrightonBN2 5NT
Born August 1952
Director
Appointed 08 Oct 2004
Resigned 26 Oct 2010

DOYLE, Philip

Resigned
6 Kestrel Court, BrightonBN2 5PZ
Born April 1958
Director
Appointed 31 Oct 2001
Resigned 08 Oct 2004

EL SHABBA, Christine

Resigned
60 Robert Lodge, BrightonBN2 5FG
Born October 1949
Director
Appointed 20 Apr 2006
Resigned 31 Mar 2007

EL-SHABBA, Christine Irene

Resigned
Robert Lodge, BrightonBN2 5GG
Born October 1949
Director
Appointed 26 Oct 2010
Resigned 12 Aug 2024

FIELD, Peter John

Resigned
148 Balfour Road, BrightonBN1 6NE
Born August 1946
Director
Appointed 20 Mar 2002
Resigned 20 Mar 2006

FRENCH, Holly

Resigned
18 Lucraft Road, BrightonBN2 4PN
Born April 1986
Director
Appointed 29 Apr 2002
Resigned 03 Dec 2002

GHANI, Alison Mary

Resigned
17 Saunders Park View, BrightonBN2 4AY
Born April 1955
Director
Appointed 31 Oct 2001
Resigned 04 Aug 2004

GLOW, Anne

Resigned
Kingfisher Court, BrightonBN2 5FX
Born November 1942
Director
Appointed 16 Oct 2012
Resigned 14 Jul 2021

GRAY, Lance, Chief Inspector

Resigned
33 Knoll Road, DorkingRH4 3ES
Born May 1958
Director
Appointed 10 Sept 2002
Resigned 15 Mar 2004

HAMBROOK, Sean Peter

Resigned
Westergate Road, East BrightonBN2 4QN
Born September 1968
Director
Appointed 25 Mar 2008
Resigned 14 Jan 2023

HARMER, Eric Cloudsley

Resigned
52 Ashurst Road, BrightonBN2 4PH
Born September 1964
Director
Appointed 31 Oct 2001
Resigned 08 Oct 2004

HARRIES REES, Glenys

Resigned
17 West Street, Shoreham By SeaBN43 5WF
Born August 1945
Director
Appointed 19 Sept 2001
Resigned 27 Oct 2003

HAYMAN, Michelle Carol

Resigned
2 Holbrook, BrightonBN2 5NX
Born November 1970
Director
Appointed 24 Mar 2003
Resigned 27 Oct 2003

Persons with significant control

13

1 Active
12 Ceased

Mr Gary Pleece

Active
Westergate Road, East BrightonBN2 4QN
Born July 1966

Nature of Control

Significant influence or control
Notified 01 Nov 2023

Mr Alasdair James Mcgregor

Ceased
Westergate Road, East BrightonBN2 4QN
Born May 1990

Nature of Control

Significant influence or control
Notified 08 Aug 2023
Ceased 01 Nov 2023

Mr Sean Kevin Older

Ceased
Westergate Road, East BrightonBN2 4QN
Born June 1985

Nature of Control

Significant influence or control
Notified 17 Feb 2017
Ceased 14 Jul 2021

Mr Warren Carter

Ceased
Westergate Road, East BrightonBN2 4QN
Born December 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 18 Jul 2023

Mrs Georgina Faye Rebera

Ceased
Westergate Road, East BrightonBN2 4QN
Born January 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 18 Jul 2023

Mr Sean Peter Hambrook

Ceased
Westergate Road, East BrightonBN2 4QN
Born September 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 15 Jan 2023

Ms Christine Irene El-Shabba

Ceased
Westergate Road, East BrightonBN2 4QN
Born October 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 Jul 2021

Mrs Anne Glow

Ceased
Westergate Road, East BrightonBN2 4QN
Born November 1942

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 Jul 2021

Ms Susan Margaret Smith

Ceased
Westergate Road, East BrightonBN2 4QN
Born April 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 Jul 2021

Mr Robert Deverell Stiles

Ceased
Westergate Road, East BrightonBN2 4QN
Born April 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 Jul 2021

Mr Peter Tyler

Ceased
Westergate Road, East BrightonBN2 4QN
Born November 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 18 Mar 2021

Mr John Edward Davey

Ceased
Westergate Road, East BrightonBN2 4QN
Born October 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 12 Dec 2017

Revd Alice Elizabeth Whalley

Ceased
Westergate Road, East BrightonBN2 4QN
Born November 1987

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 13 Dec 2016
Fundings
Financials
Latest Activities

Filing History

231

Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 November 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
15 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2023
TM01Termination of Director
Notification Of A Person With Significant Control
9 August 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
16 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
14 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
14 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
20 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control
27 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 July 2017
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
16 March 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
20 April 2016
CH01Change of Director Details
Mortgage Satisfy Charge Full
18 December 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
24 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 July 2015
AR01AR01
Change Person Director Company With Change Date
20 July 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 July 2013
AR01AR01
Termination Director Company With Name
31 March 2013
TM01Termination of Director
Change Person Director Company With Change Date
16 December 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
19 October 2012
AP01Appointment of Director
Change Person Director Company With Change Date
19 October 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
6 September 2012
AR01AR01
Termination Director Company With Name
30 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 May 2012
AAAnnual Accounts
Termination Director Company With Name
6 February 2012
TM01Termination of Director
Termination Secretary Company With Name
19 September 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
16 August 2011
AR01AR01
Termination Director Company With Name
23 May 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 November 2010
AAAnnual Accounts
Termination Director Company With Name
26 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
26 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 October 2010
AR01AR01
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Termination Director Company With Name
1 October 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
1 October 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
1 October 2010
AP01Appointment of Director
Certificate Change Of Name Company
11 May 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 May 2010
CONNOTConfirmation Statement Notification
Change Of Name Community Interest Company
11 May 2010
CICCONCICCON
Termination Director Company With Name
11 March 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
16 November 2009
AR01AR01
Resolution
26 February 2009
RESOLUTIONSResolutions
Legacy
24 February 2009
288aAppointment of Director or Secretary
Legacy
24 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 November 2008
AAAnnual Accounts
Legacy
18 September 2008
288aAppointment of Director or Secretary
Legacy
18 September 2008
288aAppointment of Director or Secretary
Legacy
18 September 2008
363sAnnual Return (shuttle)
Legacy
7 August 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
22 January 2008
AAAnnual Accounts
Legacy
18 January 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
29 August 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 August 2007
363sAnnual Return (shuttle)
Legacy
16 July 2007
288bResignation of Director or Secretary
Legacy
16 July 2007
288bResignation of Director or Secretary
Legacy
16 July 2007
288bResignation of Director or Secretary
Legacy
16 July 2007
288bResignation of Director or Secretary
Legacy
16 July 2007
288bResignation of Director or Secretary
Legacy
16 July 2007
288bResignation of Director or Secretary
Legacy
16 July 2007
288aAppointment of Director or Secretary
Memorandum Articles
14 April 2007
MEM/ARTSMEM/ARTS
Resolution
1 April 2007
RESOLUTIONSResolutions
Legacy
22 March 2007
288bResignation of Director or Secretary
Legacy
9 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 February 2007
AAAnnual Accounts
Legacy
12 January 2007
288aAppointment of Director or Secretary
Legacy
10 January 2007
288bResignation of Director or Secretary
Legacy
9 January 2007
288aAppointment of Director or Secretary
Legacy
9 January 2007
288aAppointment of Director or Secretary
Legacy
28 December 2006
288bResignation of Director or Secretary
Legacy
28 December 2006
288bResignation of Director or Secretary
Legacy
8 November 2006
288bResignation of Director or Secretary
Legacy
8 November 2006
288bResignation of Director or Secretary
Legacy
5 October 2006
288aAppointment of Director or Secretary
Legacy
29 September 2006
287Change of Registered Office
Legacy
25 September 2006
288bResignation of Director or Secretary
Legacy
25 September 2006
288bResignation of Director or Secretary
Legacy
18 August 2006
363sAnnual Return (shuttle)
Legacy
18 August 2006
288bResignation of Director or Secretary
Legacy
18 August 2006
288aAppointment of Director or Secretary
Legacy
18 August 2006
288aAppointment of Director or Secretary
Legacy
18 August 2006
288aAppointment of Director or Secretary
Legacy
4 May 2006
288bResignation of Director or Secretary
Legacy
12 January 2006
395Particulars of Mortgage or Charge
Legacy
1 December 2005
288bResignation of Director or Secretary
Legacy
16 November 2005
288bResignation of Director or Secretary
Legacy
16 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 November 2005
AAAnnual Accounts
Legacy
22 August 2005
363sAnnual Return (shuttle)
Legacy
26 July 2005
288aAppointment of Director or Secretary
Legacy
6 July 2005
288bResignation of Director or Secretary
Legacy
21 April 2005
288bResignation of Director or Secretary
Legacy
8 March 2005
288aAppointment of Director or Secretary
Resolution
24 February 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
19 January 2005
AAAnnual Accounts
Legacy
15 December 2004
287Change of Registered Office
Legacy
18 November 2004
288bResignation of Director or Secretary
Legacy
20 October 2004
288bResignation of Director or Secretary
Legacy
20 October 2004
288bResignation of Director or Secretary
Legacy
20 October 2004
288bResignation of Director or Secretary
Legacy
20 October 2004
288bResignation of Director or Secretary
Legacy
20 October 2004
288aAppointment of Director or Secretary
Legacy
20 October 2004
288aAppointment of Director or Secretary
Legacy
20 October 2004
288aAppointment of Director or Secretary
Legacy
20 October 2004
288aAppointment of Director or Secretary
Legacy
20 October 2004
288aAppointment of Director or Secretary
Legacy
20 October 2004
288aAppointment of Director or Secretary
Legacy
8 September 2004
288aAppointment of Director or Secretary
Legacy
13 August 2004
363sAnnual Return (shuttle)
Legacy
13 August 2004
288bResignation of Director or Secretary
Legacy
29 July 2004
288bResignation of Director or Secretary
Legacy
23 July 2004
288bResignation of Director or Secretary
Legacy
2 July 2004
288aAppointment of Director or Secretary
Memorandum Articles
18 June 2004
MEM/ARTSMEM/ARTS
Legacy
25 May 2004
288bResignation of Director or Secretary
Legacy
25 May 2004
288bResignation of Director or Secretary
Legacy
24 May 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
15 April 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
2 March 2004
AAAnnual Accounts
Legacy
24 January 2004
288aAppointment of Director or Secretary
Legacy
20 November 2003
288aAppointment of Director or Secretary
Legacy
5 November 2003
288aAppointment of Director or Secretary
Legacy
5 November 2003
288bResignation of Director or Secretary
Legacy
5 November 2003
288bResignation of Director or Secretary
Legacy
5 November 2003
288bResignation of Director or Secretary
Legacy
1 October 2003
363sAnnual Return (shuttle)
Legacy
1 October 2003
288aAppointment of Director or Secretary
Legacy
3 June 2003
288aAppointment of Director or Secretary
Legacy
16 May 2003
288bResignation of Director or Secretary
Legacy
16 May 2003
288bResignation of Director or Secretary
Legacy
16 May 2003
288bResignation of Director or Secretary
Legacy
16 May 2003
288bResignation of Director or Secretary
Legacy
16 May 2003
288aAppointment of Director or Secretary
Legacy
16 May 2003
288aAppointment of Director or Secretary
Legacy
16 May 2003
288aAppointment of Director or Secretary
Legacy
14 March 2003
288aAppointment of Director or Secretary
Legacy
14 March 2003
288aAppointment of Director or Secretary
Legacy
21 February 2003
288aAppointment of Director or Secretary
Legacy
13 January 2003
288aAppointment of Director or Secretary
Legacy
30 December 2002
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
26 November 2002
AAAnnual Accounts
Legacy
25 September 2002
288bResignation of Director or Secretary
Legacy
30 August 2002
288aAppointment of Director or Secretary
Legacy
30 August 2002
288aAppointment of Director or Secretary
Legacy
20 August 2002
288aAppointment of Director or Secretary
Legacy
20 August 2002
363sAnnual Return (shuttle)
Legacy
18 June 2002
225Change of Accounting Reference Date
Certificate Change Of Name Company
14 June 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 December 2001
288aAppointment of Director or Secretary
Legacy
12 December 2001
288aAppointment of Director or Secretary
Legacy
12 December 2001
288aAppointment of Director or Secretary
Legacy
4 December 2001
288aAppointment of Director or Secretary
Legacy
4 December 2001
288aAppointment of Director or Secretary
Legacy
4 December 2001
288aAppointment of Director or Secretary
Legacy
4 December 2001
288aAppointment of Director or Secretary
Legacy
4 December 2001
288aAppointment of Director or Secretary
Legacy
9 October 2001
288bResignation of Director or Secretary
Legacy
9 October 2001
288aAppointment of Director or Secretary
Legacy
2 October 2001
288aAppointment of Director or Secretary
Legacy
2 October 2001
288aAppointment of Director or Secretary
Legacy
2 October 2001
288aAppointment of Director or Secretary
Incorporation Company
27 July 2001
NEWINCIncorporation