Background WavePink WaveYellow Wave

RAGC LIMITED (04279097)

RAGC LIMITED (04279097) is an active UK company. incorporated on 30 August 2001. with registered office in Ascot. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. RAGC LIMITED has been registered for 24 years. Current directors include BOYLE, Robert, COUPER, Brian Stuart, DOWNEY, Steve John and 5 others.

Company Number
04279097
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 August 2001
Age
24 years
Address
Royal Ascot Golf Club, Ascot, SL5 7LJ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
BOYLE, Robert, COUPER, Brian Stuart, DOWNEY, Steve John, DUFFY, Stephen, EDWARDS, John Charles, NALDRETT, Paul Francis, WING, Heather Mcneill, WOODS, Harvey David
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAGC LIMITED

RAGC LIMITED is an active company incorporated on 30 August 2001 with the registered office located in Ascot. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. RAGC LIMITED was registered 24 years ago.(SIC: 93120)

Status

active

Active since 24 years ago

Company No

04279097

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 30 August 2001

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 8 October 2025 (6 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Small Company

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 August 2025 (8 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026
Contact
Address

Royal Ascot Golf Club Winkfield Road Ascot, SL5 7LJ,

Previous Addresses

2nd Floor Aquis House 49-51 Blagrave Street Reading Berkshire RG1 1PL
From: 30 August 2001To: 31 March 2023
Timeline

80 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Aug 01
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Oct 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Oct 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Jul 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Feb 17
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Jul 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Nov 20
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
May 22
Director Left
May 22
Loan Cleared
Jul 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Aug 23
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Apr 25
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
78
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

NICHOLSON, Stephen Michael

Active
Winkfield Road, AscotSL5 7LJ
Secretary
Appointed 26 May 2022

BOYLE, Robert

Active
Winkfield Road, AscotSL5 7LJ
Born April 1964
Director
Appointed 07 Nov 2024

COUPER, Brian Stuart

Active
Winkfield Road, AscotSL5 7LJ
Born January 1964
Director
Appointed 06 Nov 2025

DOWNEY, Steve John

Active
Winkfield Road, AscotSL5 7LJ
Born October 1963
Director
Appointed 10 Nov 2022

DUFFY, Stephen

Active
Winkfield Road, AscotSL5 7LJ
Born July 1960
Director
Appointed 06 Nov 2025

EDWARDS, John Charles

Active
Winkfield Road, AscotSL5 7LJ
Born August 1960
Director
Appointed 09 Nov 2023

NALDRETT, Paul Francis

Active
Winkfield Road, AscotSL5 7LJ
Born February 1964
Director
Appointed 19 Nov 2021

WING, Heather Mcneill

Active
Winkfield Road, AscotSL5 7LJ
Born January 1949
Director
Appointed 10 Nov 2022

WOODS, Harvey David

Active
Winkfield Road, AscotSL5 7LJ
Born September 1966
Director
Appointed 10 Nov 2022

BOYCE, David Andrew

Resigned
Packhorse Road, Gerrards CrossSL9 8PG
Secretary
Appointed 02 Aug 2013
Resigned 29 Aug 2014

BURNETT, Clive Paul

Resigned
2 Fauna Close, StanmoreHA7 4PX
Secretary
Appointed 30 Aug 2001
Resigned 17 Dec 2009

KINCH, Sandra Carole

Resigned
Winkfield Road, AscotSL5 7LJ
Secretary
Appointed 01 Nov 2012
Resigned 01 Aug 2013

THOMPSON, Sheila

Resigned
Winkfield Road, AscotSL5 7LJ
Secretary
Appointed 20 May 2010
Resigned 31 Oct 2012

ASHCROFT CAMERON SECRETARIES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee secretary
Appointed 30 Aug 2001
Resigned 30 Aug 2001

ADAMSON, Russell

Resigned
Winkfield Road, AscotSL5 7LJ
Born October 1962
Director
Appointed 10 Nov 2016
Resigned 16 Jul 2018

APPLEBY, Darren

Resigned
Winkfield Road, AscotSL5 7LJ
Born October 1970
Director
Appointed 14 Nov 2013
Resigned 14 Oct 2014

ASHMORE, Frederick

Resigned
Winkfield Road, AscotSL5 7LJ
Born March 1945
Director
Appointed 17 Nov 2011
Resigned 13 Nov 2014

ASHMORE, Frederick

Resigned
31 The Binghams, MaidenheadSL6 2ES
Born March 1945
Director
Appointed 18 Nov 2004
Resigned 20 Nov 2008

BANHAM, Terry John

Resigned
33 Hemwood Road, WindsorSL4 4YX
Born February 1946
Director
Appointed 16 Nov 2006
Resigned 22 Nov 2007

BECKETT, Ernest James

Resigned
49-51 Blagrave Street, ReadingRG1 1PZ
Born September 1952
Director
Appointed 19 Nov 2009
Resigned 17 Nov 2011

BIDDLE, Richard

Resigned
Winkfield Road, AscotSL5 7LJ
Born March 1947
Director
Appointed 13 Nov 2014
Resigned 09 Nov 2017

BRAY, John

Resigned
Winkfield Road, AscotSL5 7LJ
Born May 1961
Director
Appointed 07 Nov 2019
Resigned 17 May 2022

CUMMINS, Derek Christopher

Resigned
9 Langdale Drive, AscotSL5 8TQ
Born March 1944
Director
Appointed 22 Nov 2007
Resigned 16 Nov 2012

CUMMINS, Derek Christopher

Resigned
9 Langdale Drive, AscotSL5 8TQ
Born March 1944
Director
Appointed 11 Aug 2003
Resigned 17 Nov 2005

DARGUE, Malcolm George

Resigned
Winkfield Road, AscotSL5 7LJ
Born July 1944
Director
Appointed 18 Nov 2010
Resigned 12 Nov 2015

DARGUE, Malcolm George

Resigned
38 Sutherland Chase, AscotSL5 8TF
Born July 1944
Director
Appointed 16 Jul 2009
Resigned 19 Nov 2009

DARGUE, Malcolm George

Resigned
38 Sutherland Chase, AscotSL5 8TF
Born July 1944
Director
Appointed 21 Nov 2002
Resigned 22 Nov 2007

DAVIDSON, Andrew Gordon Keir

Resigned
Winkfield Road, AscotSL5 7LJ
Born October 1956
Director
Appointed 12 Feb 2017
Resigned 19 Nov 2021

DAVIDSON, Andrew Gordon Keir

Resigned
79 Benetfeld Road, BinfieldRG42 4EW
Born October 1956
Director
Appointed 16 Nov 2006
Resigned 17 Nov 2011

DAVIDSON, Andrew Gordon Keir

Resigned
79 Benetfeld Road, BinfieldRG42 4EW
Born October 1956
Director
Appointed 30 Aug 2001
Resigned 31 Mar 2003

EDWARDS, Sharon

Resigned
Winkfield Road, AscotSL5 7LJ
Born August 1962
Director
Appointed 12 Nov 2020
Resigned 09 Nov 2023

EVANS, Julie

Resigned
2nd Floor Aquis House, ReadingRG1 1PL
Born December 1971
Director
Appointed 19 Nov 2021
Resigned 10 Nov 2022

FRASER, Ian William

Resigned
Winkfield Road, AscotSL5 7LJ
Born October 1964
Director
Appointed 19 Nov 2021
Resigned 09 Nov 2023

GOODE, Thomas Edward

Resigned
20 Western Avenue, EghamTW20 8QB
Born July 1941
Director
Appointed 22 Nov 2007
Resigned 16 Sept 2010

GRANT, Brian John

Resigned
North Street, WindsorSL4 4SY
Born February 1952
Director
Appointed 10 Nov 2016
Resigned 19 Nov 2021
Fundings
Financials
Latest Activities

Filing History

201

Appoint Person Director Company With Name Date
26 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2026
AP01Appointment of Director
Accounts With Accounts Type Small
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Resolution
29 November 2024
RESOLUTIONSResolutions
Memorandum Articles
29 November 2024
MAMA
Accounts With Accounts Type Small
25 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2024
TM01Termination of Director
Accounts With Accounts Type Small
13 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 August 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
26 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 July 2022
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
26 May 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Accounts With Accounts Type Small
17 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
20 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
18 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Accounts With Accounts Type Small
6 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2017
TM01Termination of Director
Second Filing Of Director Appointment With Name
7 November 2017
RP04AP01RP04AP01
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
22 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 February 2017
AP01Appointment of Director
Accounts With Accounts Type Full
23 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2016
TM01Termination of Director
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
26 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 September 2015
AR01AR01
Termination Director Company With Name Termination Date
27 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
21 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 September 2014
AR01AR01
Termination Secretary Company With Name Termination Date
29 August 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
6 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
30 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Termination Director Company With Name
26 November 2013
TM01Termination of Director
Termination Director Company With Name
26 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 October 2013
AR01AR01
Accounts With Accounts Type Full
15 October 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
2 August 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
1 August 2013
TM02Termination of Secretary
Termination Secretary Company
2 May 2013
TM02Termination of Secretary
Change Person Secretary Company With Change Date
2 May 2013
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
26 November 2012
AP03Appointment of Secretary
Termination Director Company With Name
26 November 2012
TM01Termination of Director
Termination Director Company With Name
26 November 2012
TM01Termination of Director
Termination Secretary Company With Name
26 November 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
15 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 September 2012
AR01AR01
Appoint Person Director Company With Name
8 August 2012
AP01Appointment of Director
Termination Director Company With Name
8 August 2012
TM01Termination of Director
Termination Director Company With Name
8 August 2012
TM01Termination of Director
Accounts With Accounts Type Full
19 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 October 2011
AR01AR01
Change Person Director Company With Change Date
10 October 2011
CH01Change of Director Details
Move Registers To Registered Office Company
10 October 2011
AD04Change of Accounting Records Location
Appoint Person Director Company With Name
3 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 December 2010
AP01Appointment of Director
Accounts With Accounts Type Full
18 November 2010
AAAnnual Accounts
Termination Director Company With Name
12 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 October 2010
AR01AR01
Move Registers To Sail Company
30 September 2010
AD03Change of Location of Company Records
Change Sail Address Company
30 September 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
3 June 2010
AP03Appointment of Secretary
Termination Director Company With Name
19 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
19 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 January 2010
AP01Appointment of Director
Memorandum Articles
5 January 2010
MEM/ARTSMEM/ARTS
Termination Secretary Company With Name
30 December 2009
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
8 October 2009
AR01AR01
Accounts With Accounts Type Full
9 September 2009
AAAnnual Accounts
Legacy
22 July 2009
288aAppointment of Director or Secretary
Legacy
23 June 2009
288aAppointment of Director or Secretary
Legacy
9 February 2009
288bResignation of Director or Secretary
Legacy
25 November 2008
288aAppointment of Director or Secretary
Legacy
25 November 2008
288bResignation of Director or Secretary
Legacy
25 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 October 2008
AAAnnual Accounts
Legacy
14 October 2008
363sAnnual Return (shuttle)
Legacy
23 December 2007
288aAppointment of Director or Secretary
Legacy
23 December 2007
288aAppointment of Director or Secretary
Legacy
23 December 2007
288aAppointment of Director or Secretary
Legacy
23 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 December 2007
AAAnnual Accounts
Legacy
1 December 2007
288bResignation of Director or Secretary
Legacy
1 December 2007
288bResignation of Director or Secretary
Legacy
1 December 2007
288bResignation of Director or Secretary
Legacy
1 December 2007
288bResignation of Director or Secretary
Legacy
10 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 2006
AAAnnual Accounts
Legacy
8 December 2006
288aAppointment of Director or Secretary
Legacy
8 December 2006
288aAppointment of Director or Secretary
Legacy
8 December 2006
288aAppointment of Director or Secretary
Legacy
8 December 2006
288bResignation of Director or Secretary
Legacy
8 December 2006
288bResignation of Director or Secretary
Legacy
25 September 2006
363sAnnual Return (shuttle)
Legacy
27 July 2006
287Change of Registered Office
Legacy
23 February 2006
288aAppointment of Director or Secretary
Legacy
14 December 2005
288bResignation of Director or Secretary
Legacy
14 December 2005
288bResignation of Director or Secretary
Legacy
5 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2005
AAAnnual Accounts
Legacy
31 October 2005
287Change of Registered Office
Accounts With Accounts Type Full
29 January 2005
AAAnnual Accounts
Legacy
27 January 2005
288aAppointment of Director or Secretary
Legacy
27 January 2005
288aAppointment of Director or Secretary
Legacy
4 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 December 2003
AAAnnual Accounts
Resolution
21 November 2003
RESOLUTIONSResolutions
Legacy
19 November 2003
395Particulars of Mortgage or Charge
Legacy
29 September 2003
363sAnnual Return (shuttle)
Legacy
21 August 2003
288aAppointment of Director or Secretary
Legacy
14 April 2003
288bResignation of Director or Secretary
Legacy
14 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 March 2003
AAAnnual Accounts
Legacy
5 December 2002
288aAppointment of Director or Secretary
Legacy
5 December 2002
288aAppointment of Director or Secretary
Legacy
28 November 2002
288aAppointment of Director or Secretary
Legacy
22 October 2002
288bResignation of Director or Secretary
Legacy
22 October 2002
288bResignation of Director or Secretary
Legacy
9 September 2002
363sAnnual Return (shuttle)
Legacy
21 February 2002
225Change of Accounting Reference Date
Legacy
19 September 2001
288aAppointment of Director or Secretary
Legacy
13 September 2001
287Change of Registered Office
Legacy
13 September 2001
288aAppointment of Director or Secretary
Legacy
13 September 2001
288aAppointment of Director or Secretary
Legacy
13 September 2001
288aAppointment of Director or Secretary
Legacy
13 September 2001
288aAppointment of Director or Secretary
Legacy
13 September 2001
288aAppointment of Director or Secretary
Legacy
13 September 2001
288bResignation of Director or Secretary
Legacy
13 September 2001
288bResignation of Director or Secretary
Incorporation Company
30 August 2001
NEWINCIncorporation