Background WavePink WaveYellow Wave

CURO GROUP (ALBION) LIMITED (04302179)

CURO GROUP (ALBION) LIMITED (04302179) is a converted-closed UK company. incorporated on 10 October 2001. with registered office in Lower Bristol Road. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. CURO GROUP (ALBION) LIMITED has been registered for 24 years. Current directors include ASHMORE, David, BARNES, Elaine, DA CUNHA, Victor Manuel Silva and 5 others.

Company Number
04302179
Status
converted-closed
Type
converted-or-closed
Incorporated
10 October 2001
Age
24 years
Address
The Maltings, Lower Bristol Road, BA2 1EP
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
ASHMORE, David, BARNES, Elaine, DA CUNHA, Victor Manuel Silva, DE BLABY, Rick, GIBBS, Simon David, POTTER, Elizabeth Anne, STILLWELL, Richard Nathan, WILSON, Christopher John
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CURO GROUP (ALBION) LIMITED

CURO GROUP (ALBION) LIMITED is an converted-closed company incorporated on 10 October 2001 with the registered office located in Lower Bristol Road. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. CURO GROUP (ALBION) LIMITED was registered 24 years ago.(SIC: 94990)

Status

converted-closed

Active since 24 years ago

Company No

04302179

CONVERTED-OR-CLOSED Company

Age

24 Years

Incorporated 10 October 2001

Size

N/A

Accounts

ARD: 31/3

Overdue

6 years overdue

Last Filed

Made up to 31 March 2018 (8 years ago)
Submitted on 10 October 2018 (7 years ago)
Period: 1 April 2017 - 31 March 2018(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2019
Period: 1 April 2018 - 31 March 2019

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 25 October 2018 (7 years ago)

Next Due

Due by N/A

Previous Company Names

SOMER HOUSING GROUP LIMITED
From: 10 October 2001To: 8 February 2013
Contact
Address

The Maltings River Place Lower Bristol Road, BA2 1EP,

Timeline

63 key events • 2001 - 2017

Funding Officers Ownership
Company Founded
Oct 01
Director Left
Jan 10
Director Joined
Jan 10
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Aug 10
Director Joined
Sept 10
Director Joined
Oct 10
Director Joined
May 11
Director Left
May 11
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jul 11
Director Joined
Aug 11
Director Left
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Feb 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Jan 13
Director Left
Feb 13
Director Left
May 13
Director Joined
May 13
Director Left
Jun 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Feb 17
Director Joined
Feb 17
0
Funding
62
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

GULLON, Katherine

Active
The Maltings, Lower Bristol RoadBA2 1EP
Secretary
Appointed 20 Apr 2018

ASHMORE, David

Active
The Maltings, Lower Bristol RoadBA2 1EP
Born July 1955
Director
Appointed 17 Oct 2016

BARNES, Elaine

Active
The Maltings, Lower Bristol RoadBA2 1EP
Born November 1961
Director
Appointed 04 Oct 2016

DA CUNHA, Victor Manuel Silva

Active
The Maltings, Lower Bristol RoadBA2 1EP
Born May 1966
Director
Appointed 21 Nov 2016

DE BLABY, Rick

Active
The Maltings, Lower Bristol RoadBA2 1EP
Born January 1960
Director
Appointed 17 Oct 2016

GIBBS, Simon David

Active
The Maltings, Lower Bristol RoadBA2 1EP
Born January 1958
Director
Appointed 20 Feb 2017

POTTER, Elizabeth Anne

Active
The Maltings, Lower Bristol RoadBA2 1EP
Born May 1956
Director
Appointed 18 Jul 2016

STILLWELL, Richard Nathan

Active
The Maltings, Lower Bristol RoadBA2 1EP
Born April 1949
Director
Appointed 18 Jul 2016

WILSON, Christopher John

Active
The Maltings, Lower Bristol RoadBA2 1EP
Born September 1961
Director
Appointed 21 Nov 2016

ARMSTRONG, Philippa

Resigned
The Maltings, Lower Bristol RoadBA2 1EP
Secretary
Appointed 10 Oct 2015
Resigned 21 Nov 2017

ARMSTRONG, Philippa

Resigned
The Maltings, Lower Bristol RoadBA2 1EP
Secretary
Appointed 20 Apr 2008
Resigned 16 Jun 2014

BROOKE, Rosalind

Resigned
4 Southview, BathBA2 0LZ
Secretary
Appointed 03 Dec 2007
Resigned 28 Apr 2008

CLARKE, David

Resigned
The Maltings, Lower Bristol RoadBA2 1EP
Secretary
Appointed 29 May 2014
Resigned 16 Jun 2014

CLARKE, David

Resigned
Lower Bristol Road, BathBA2 1EP
Secretary
Appointed 17 May 2010
Resigned 06 Jun 2011

DA CUNHA, Victor

Resigned
The Maltings, Lower Bristol RoadBA2 1EP
Secretary
Appointed 26 Jan 2015
Resigned 20 Apr 2018

DA CUNHA, Victor

Resigned
Lower Bristol Road, BathBA2 1EP
Secretary
Appointed 11 Apr 2011
Resigned 11 Apr 2011

HALL, Diane Patricia

Resigned
33 Orchard Way, TrowbridgeBA14 0SU
Secretary
Appointed 11 Oct 2004
Resigned 03 Jul 2007

HALL, Diane Patricia

Resigned
33 Orchard Way, TrowbridgeBA14 0SU
Secretary
Appointed 10 Oct 2001
Resigned 01 Sept 2004

HASTINGS, Richard

Resigned
The Maltings, Lower Bristol RoadBA2 1EP
Secretary
Appointed 16 Jun 2014
Resigned 26 Jan 2015

HILL, Alexandra Abigail

Resigned
The Maltings, Lower Bristol RoadBA2 1EP
Secretary
Appointed 26 Jan 2015
Resigned 10 Oct 2015

INFANTE, Brenda

Resigned
River Place, BathBA2 1EP
Secretary
Appointed 18 Mar 2013
Resigned 29 May 2014

MOXHAM, Maria

Resigned
2 Pinetum Close, DevizesSN10 5EW
Secretary
Appointed 01 Sept 2004
Resigned 30 Jan 2006

SMITHERS, Tonia Lorraine

Resigned
Fosseway, RadstockBA3 4AU
Secretary
Appointed 30 Jan 2006
Resigned 16 Nov 2007

WATSON, Steve

Resigned
Masters Farm, EmboroughBA3 4SD
Secretary
Appointed 01 Oct 2007
Resigned 30 Apr 2008

WILSON, Emily

Resigned
The Maltings, Lower Bristol RoadBA2 1EP
Secretary
Appointed 20 Nov 2017
Resigned 20 Apr 2018

APPLEYARD, Robin Alan, Cllr

Resigned
The Maltings, Lower Bristol RoadBA2 1EP
Born March 1952
Director
Appointed 15 Jun 2010
Resigned 17 Oct 2016

BADER, David John

Resigned
Groves Road, NewportNP20 3SP
Born July 1945
Director
Appointed 25 Oct 2005
Resigned 23 Aug 2010

BATTERSBY, Tom

Resigned
Grosvenor Villas, BathBA1 6QL
Born May 1971
Director
Appointed 03 Sept 2008
Resigned 12 Sept 2011

BLIGH, Juliet Elizabeth

Resigned
14 Clyde Road, BristolBS6 6RP
Born June 1960
Director
Appointed 18 Nov 2008
Resigned 05 Jan 2010

BLIGH, Juliet Elizabeth

Resigned
14 Clyde Road, BristolBS6 6RP
Born June 1960
Director
Appointed 07 Sept 2005
Resigned 18 Nov 2008

BRISCOE, Graham Owen

Resigned
Lower Bristol Road, BathBA2 1EP
Born March 1943
Director
Appointed 12 Jul 2010
Resigned 12 Sept 2011

CONNOR, Margaret Jacqueline

Resigned
Ashcroft Avenue, BristolBS31 2EX
Born May 1949
Director
Appointed 18 Dec 2001
Resigned 21 Jun 2011

COURTIER, Dermot Gerard

Resigned
The Maltings, Lower Bristol RoadBA2 1EP
Born April 1957
Director
Appointed 23 Aug 2010
Resigned 20 Feb 2017

DAVEY, Joanna Mary

Resigned
2 Glenview, WellsBA5 1BD
Born June 1959
Director
Appointed 24 Mar 2005
Resigned 25 Oct 2005

DAVEY, Joanna Mary

Resigned
2 Glenview, WellsBA5 1BD
Born June 1959
Director
Appointed 23 Oct 2001
Resigned 03 Feb 2004
Fundings
Financials
Latest Activities

Filing History

241

Miscellaneous
8 April 2019
MISCMISC
Resolution
8 April 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 April 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 April 2018
TM02Termination of Secretary
Accounts With Accounts Type Group
6 December 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 November 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
8 September 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2017
TM01Termination of Director
Resolution
20 February 2017
RESOLUTIONSResolutions
Memorandum Articles
30 December 2016
MAMA
Accounts With Accounts Type Group
15 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2016
AP01Appointment of Director
Legacy
26 October 2016
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
21 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2016
TM01Termination of Director
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 October 2015
AR01AR01
Change Person Director Company With Change Date
19 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2015
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
16 October 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 October 2015
AP03Appointment of Secretary
Memorandum Articles
5 August 2015
MAMA
Resolution
5 August 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
21 July 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 January 2015
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
29 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 January 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
21 October 2014
AR01AR01
Accounts With Accounts Type Group
23 September 2014
AAAnnual Accounts
Termination Secretary Company With Name
2 July 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
24 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
24 June 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
24 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
24 June 2014
TM02Termination of Secretary
Termination Secretary Company With Name
24 June 2014
TM02Termination of Secretary
Change Person Director Company With Change Date
23 April 2014
CH01Change of Director Details
Appoint Person Director Company With Name
18 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 February 2014
AP01Appointment of Director
Second Filing Of Form With Form Type
4 February 2014
RP04RP04
Annual Return Company With Made Up Date No Member List
30 October 2013
AR01AR01
Appoint Person Director Company With Name
30 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 October 2013
AP01Appointment of Director
Change Person Director Company With Change Date
30 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2013
CH01Change of Director Details
Accounts With Accounts Type Group
13 August 2013
AAAnnual Accounts
Change Person Director Company With Change Date
25 June 2013
CH01Change of Director Details
Termination Director Company With Name
24 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 May 2013
AP01Appointment of Director
Termination Director Company With Name
9 May 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
11 April 2013
AP03Appointment of Secretary
Termination Director Company With Name
19 February 2013
TM01Termination of Director
Memorandum Articles
12 February 2013
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
8 February 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 February 2013
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
9 January 2013
AP01Appointment of Director
Termination Director Company With Name
9 November 2012
TM01Termination of Director
Termination Director Company With Name
8 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 October 2012
AR01AR01
Change Person Director Company With Change Date
17 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2012
CH01Change of Director Details
Accounts With Accounts Type Group
29 August 2012
AAAnnual Accounts
Termination Director Company With Name
20 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 November 2011
AR01AR01
Change Person Director Company With Change Date
1 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2011
CH01Change of Director Details
Appoint Person Director Company With Name
1 November 2011
AP01Appointment of Director
Change Person Director Company With Change Date
1 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2011
CH01Change of Director Details
Appoint Person Director Company With Name
1 November 2011
AP01Appointment of Director
Change Person Director Company With Change Date
1 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2011
CH01Change of Director Details
Termination Director Company With Name
1 November 2011
TM01Termination of Director
Change Person Secretary Company With Change Date
1 November 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 November 2011
CH01Change of Director Details
Appoint Person Director Company With Name
20 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 October 2011
AP01Appointment of Director
Termination Director Company With Name
27 September 2011
TM01Termination of Director
Termination Director Company With Name
27 September 2011
TM01Termination of Director
Termination Director Company With Name
27 September 2011
TM01Termination of Director
Termination Director Company With Name
27 September 2011
TM01Termination of Director
Termination Director Company With Name
27 September 2011
TM01Termination of Director
Termination Director Company With Name
27 September 2011
TM01Termination of Director
Accounts With Accounts Type Group
20 September 2011
AAAnnual Accounts
Memorandum Articles
30 August 2011
MEM/ARTSMEM/ARTS
Resolution
30 August 2011
RESOLUTIONSResolutions
Resolution
30 August 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
24 August 2011
AP01Appointment of Director
Resolution
22 August 2011
RESOLUTIONSResolutions
Termination Director Company With Name
4 July 2011
TM01Termination of Director
Termination Director Company With Name
15 June 2011
TM01Termination of Director
Termination Director Company With Name
9 June 2011
TM01Termination of Director
Termination Secretary Company With Name
8 June 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
7 June 2011
AP01Appointment of Director
Termination Director Company With Name
19 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
16 May 2011
AP01Appointment of Director
Termination Secretary Company With Name
19 April 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
14 April 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
2 November 2010
AR01AR01
Change Person Director Company With Change Date
1 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2010
CH01Change of Director Details
Appoint Person Director Company With Name
4 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 September 2010
AP01Appointment of Director
Termination Director Company With Name
31 August 2010
TM01Termination of Director
Accounts With Accounts Type Group
19 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
16 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 June 2010
AP01Appointment of Director
Termination Director Company With Name
3 June 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
20 May 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
15 January 2010
AP01Appointment of Director
Resolution
14 January 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
14 January 2010
CC04CC04
Termination Director Company With Name
12 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 October 2009
AR01AR01
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Termination Secretary Company With Name
13 October 2009
TM02Termination of Secretary
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Accounts With Accounts Type Group
21 September 2009
AAAnnual Accounts
Legacy
4 June 2009
288aAppointment of Director or Secretary
Legacy
20 May 2009
288cChange of Particulars
Legacy
9 April 2009
288bResignation of Director or Secretary
Legacy
19 March 2009
288aAppointment of Director or Secretary
Legacy
19 March 2009
288bResignation of Director or Secretary
Legacy
16 February 2009
288aAppointment of Director or Secretary
Legacy
19 December 2008
288aAppointment of Director or Secretary
Legacy
19 December 2008
288aAppointment of Director or Secretary
Legacy
19 December 2008
288bResignation of Director or Secretary
Legacy
20 November 2008
288bResignation of Director or Secretary
Legacy
20 November 2008
288bResignation of Director or Secretary
Legacy
31 October 2008
288cChange of Particulars
Legacy
31 October 2008
288cChange of Particulars
Legacy
31 October 2008
363aAnnual Return
Legacy
23 September 2008
288aAppointment of Director or Secretary
Legacy
23 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
14 August 2008
AAAnnual Accounts
Legacy
8 May 2008
288bResignation of Director or Secretary
Legacy
8 May 2008
288aAppointment of Director or Secretary
Legacy
18 February 2008
288bResignation of Director or Secretary
Legacy
17 December 2007
288aAppointment of Director or Secretary
Legacy
23 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
12 October 2007
AAAnnual Accounts
Legacy
5 October 2007
288aAppointment of Director or Secretary
Memorandum Articles
29 November 2006
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
20 November 2006
AAAnnual Accounts
Legacy
31 October 2006
363sAnnual Return (shuttle)
Legacy
16 March 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
288bResignation of Director or Secretary
Legacy
3 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
12 January 2006
AAAnnual Accounts
Legacy
20 December 2005
288aAppointment of Director or Secretary
Legacy
29 November 2005
288bResignation of Director or Secretary
Legacy
29 November 2005
288aAppointment of Director or Secretary
Legacy
22 November 2005
288aAppointment of Director or Secretary
Legacy
21 November 2005
288bResignation of Director or Secretary
Legacy
15 November 2005
288bResignation of Director or Secretary
Legacy
15 November 2005
363sAnnual Return (shuttle)
Legacy
15 November 2005
288bResignation of Director or Secretary
Legacy
11 November 2005
288bResignation of Director or Secretary
Legacy
11 November 2005
288aAppointment of Director or Secretary
Legacy
18 May 2005
288aAppointment of Director or Secretary
Legacy
18 May 2005
288aAppointment of Director or Secretary
Legacy
7 April 2005
288aAppointment of Director or Secretary
Legacy
15 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
22 December 2004
AAAnnual Accounts
Legacy
8 November 2004
288aAppointment of Director or Secretary
Legacy
25 October 2004
288aAppointment of Director or Secretary
Legacy
25 October 2004
363sAnnual Return (shuttle)
Legacy
15 September 2004
288aAppointment of Director or Secretary
Legacy
15 September 2004
288bResignation of Director or Secretary
Legacy
21 July 2004
395Particulars of Mortgage or Charge
Accounts Amended With Accounts Type Group
8 June 2004
AAMDAAMD
Legacy
16 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 December 2003
AAAnnual Accounts
Legacy
23 October 2003
363sAnnual Return (shuttle)
Legacy
23 July 2003
288aAppointment of Director or Secretary
Legacy
10 March 2003
288bResignation of Director or Secretary
Memorandum Articles
5 December 2002
MEM/ARTSMEM/ARTS
Resolution
5 December 2002
RESOLUTIONSResolutions
Legacy
11 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 September 2002
AAAnnual Accounts
Legacy
20 June 2002
287Change of Registered Office
Legacy
20 June 2002
225Change of Accounting Reference Date
Miscellaneous
3 April 2002
MISCMISC
Resolution
3 April 2002
RESOLUTIONSResolutions
Legacy
6 March 2002
288aAppointment of Director or Secretary
Legacy
29 January 2002
288aAppointment of Director or Secretary
Legacy
29 January 2002
288aAppointment of Director or Secretary
Legacy
29 January 2002
288aAppointment of Director or Secretary
Legacy
29 January 2002
288aAppointment of Director or Secretary
Resolution
7 January 2002
RESOLUTIONSResolutions
Legacy
4 December 2001
288bResignation of Director or Secretary
Legacy
13 November 2001
288aAppointment of Director or Secretary
Legacy
2 November 2001
288aAppointment of Director or Secretary
Legacy
2 November 2001
288aAppointment of Director or Secretary
Legacy
2 November 2001
288aAppointment of Director or Secretary
Legacy
2 November 2001
288bResignation of Director or Secretary
Legacy
2 November 2001
288bResignation of Director or Secretary
Incorporation Company
10 October 2001
NEWINCIncorporation