Background WavePink WaveYellow Wave

UNITE FINANCE ONE (PROPERTY) LIMITED (04303331)

UNITE FINANCE ONE (PROPERTY) LIMITED (04303331) is an active UK company. incorporated on 11 October 2001. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. UNITE FINANCE ONE (PROPERTY) LIMITED has been registered for 24 years. Current directors include BURT, Michael James, LISTER, Joseph Julian, SZPOJNAROWICZ, Christopher Robert.

Company Number
04303331
Status
active
Type
ltd
Incorporated
11 October 2001
Age
24 years
Address
1st Floor Welcome Building, Bristol, BS2 0PS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BURT, Michael James, LISTER, Joseph Julian, SZPOJNAROWICZ, Christopher Robert
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNITE FINANCE ONE (PROPERTY) LIMITED

UNITE FINANCE ONE (PROPERTY) LIMITED is an active company incorporated on 11 October 2001 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. UNITE FINANCE ONE (PROPERTY) LIMITED was registered 24 years ago.(SIC: 68209)

Status

active

Active since 24 years ago

Company No

04303331

LTD Company

Age

24 Years

Incorporated 11 October 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (5 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026

Previous Company Names

SPIRITPLAIN LIMITED
From: 11 October 2001To: 19 December 2001
Contact
Address

1st Floor Welcome Building Avon Street Bristol, BS2 0PS,

Previous Addresses

South Quay Temple Back Bristol BS1 6FL United Kingdom
From: 24 March 2017To: 5 January 2026
The Core 40 st Thomas Street Bristol BS1 6JX
From: 11 October 2001To: 24 March 2017
Timeline

28 key events • 2001 - 2022

Funding Officers Ownership
Company Founded
Oct 01
Director Left
Apr 10
Director Left
Sept 11
Director Left
Feb 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 13
Director Left
Mar 13
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Director Left
May 16
Director Left
Sept 16
Director Joined
Oct 16
Director Joined
Oct 16
Owner Exit
Oct 17
Director Left
Apr 18
Director Left
May 18
Director Joined
Aug 18
Director Left
Nov 18
Director Joined
Nov 20
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Nov 22
Director Left
Dec 22
0
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

SZPOJNAROWICZ, Christopher Robert

Active
Welcome Building, BristolBS2 0PS
Secretary
Appointed 21 Feb 2013

BURT, Michael James

Active
Welcome Building, BristolBS2 0PS
Born March 1983
Director
Appointed 20 Sept 2022

LISTER, Joseph Julian

Active
Welcome Building, BristolBS2 0PS
Born December 1971
Director
Appointed 09 Jul 2007

SZPOJNAROWICZ, Christopher Robert

Active
Welcome Building, BristolBS2 0PS
Born April 1968
Director
Appointed 21 Mar 2013

REID, Andrew Donald

Resigned
15 Cranbrook Road, BristolBS6 7BJ
Secretary
Appointed 27 Nov 2001
Resigned 21 Mar 2013

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 11 Oct 2001
Resigned 27 Nov 2001

ALLAN, Mark Christopher

Resigned
The Core, BristolBS1 6JX
Born April 1972
Director
Appointed 27 Nov 2001
Resigned 20 May 2016

BENNETT, Michael Peter

Resigned
45 Drakes Way, BristolBS20 6LD
Born March 1958
Director
Appointed 10 May 2004
Resigned 01 Mar 2012

BERNSTEIN, Simon Laurence

Resigned
54 Clifton Hill, LondonNW8 0QG
Born August 1963
Director
Appointed 16 Jan 2002
Resigned 17 Nov 2003

FAULKNER, David

Resigned
Temple Back, BristolBS1 6FL
Born July 1976
Director
Appointed 27 Oct 2016
Resigned 20 Sept 2022

GRANGER, James Winston Edward

Resigned
Southdale, BathBA2 4LW
Born August 1965
Director
Appointed 06 Aug 2009
Resigned 26 Sept 2011

GRANT, Stephen Richard

Resigned
Alma Road, BristolBS8 2BY
Born June 1974
Director
Appointed 27 Mar 2008
Resigned 26 Apr 2010

HARRIS, Antony Charles

Resigned
Rosemullion, East HorsleyKT24 5RH
Born May 1968
Director
Appointed 09 Jul 2007
Resigned 02 Jan 2008

HAYES, Nicholas William John

Resigned
Temple Back, BristolBS1 6FL
Born June 1981
Director
Appointed 26 Nov 2020
Resigned 20 Dec 2022

MCDONALD, David Andrew

Resigned
Cherith, BristolBS40 8TU
Born February 1966
Director
Appointed 08 Aug 2003
Resigned 01 Dec 2008

PORTER, Nicholas Anthony

Resigned
Ridge House, BristolBS8 3TX
Born October 1969
Director
Appointed 16 Jan 2002
Resigned 20 Nov 2006

RANSOME, David Peter

Resigned
Silver Birches, DursleyGL11 6AQ
Born July 1967
Director
Appointed 16 Jan 2002
Resigned 30 Jun 2003

REID, Andrew Donald

Resigned
15 Cranbrook Road, BristolBS6 7BJ
Born March 1959
Director
Appointed 28 Sept 2007
Resigned 21 Mar 2013

RICHARDS, Nicholas Guy

Resigned
The Core, BristolBS1 6JX
Born October 1966
Director
Appointed 28 Sept 2007
Resigned 30 Sept 2016

SIMPSON, Richard Charles

Resigned
Temple Back, BristolBS1 6FL
Born October 1975
Director
Appointed 23 Mar 2012
Resigned 18 May 2018

SMITH, Richard Sauvan

Resigned
Temple Back, BristolBS1 6FL
Born April 1974
Director
Appointed 23 Mar 2012
Resigned 15 Nov 2022

WATTS, James Lloyd

Resigned
Temple Back, BristolBS1 6FL
Born October 1977
Director
Appointed 09 Aug 2018
Resigned 12 Nov 2018

WATTS, James Lloyd

Resigned
Temple Back, BristolBS1 6FL
Born October 1977
Director
Appointed 26 Oct 2016
Resigned 11 Apr 2018

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 11 Oct 2001
Resigned 27 Nov 2001

Persons with significant control

2

1 Active
1 Ceased
40 St Thomas Street, BristolBS1 6JX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
Welcome Building, BristolBS2 0PS

Nature of Control

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

Filing History

241

Change Registered Office Address Company With Date Old Address New Address
5 January 2026
AD01Change of Registered Office Address
Change To A Person With Significant Control
5 January 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
29 October 2025
AAAnnual Accounts
Legacy
29 October 2025
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Legacy
8 October 2025
GUARANTEE2GUARANTEE2
Legacy
8 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2024
AAAnnual Accounts
Legacy
14 October 2024
PARENT_ACCPARENT_ACC
Legacy
14 October 2024
GUARANTEE2GUARANTEE2
Legacy
14 October 2024
AGREEMENT2AGREEMENT2
Second Filing Of Director Appointment With Name
18 January 2024
RP04AP01RP04AP01
Change Person Director Company With Change Date
4 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
1 January 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2023
AAAnnual Accounts
Legacy
24 October 2023
PARENT_ACCPARENT_ACC
Legacy
24 October 2023
AGREEMENT2AGREEMENT2
Legacy
24 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 December 2022
AAAnnual Accounts
Legacy
29 December 2022
PARENT_ACCPARENT_ACC
Legacy
29 December 2022
AGREEMENT2AGREEMENT2
Legacy
29 December 2022
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2021
AAAnnual Accounts
Legacy
27 September 2021
PARENT_ACCPARENT_ACC
Legacy
27 September 2021
AGREEMENT2AGREEMENT2
Legacy
27 September 2021
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
30 April 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2020
AAAnnual Accounts
Legacy
1 October 2020
PARENT_ACCPARENT_ACC
Legacy
1 October 2020
AGREEMENT2AGREEMENT2
Legacy
1 October 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
25 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2019
AAAnnual Accounts
Legacy
3 October 2019
PARENT_ACCPARENT_ACC
Legacy
3 October 2019
AGREEMENT2AGREEMENT2
Legacy
3 October 2019
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Confirmation Statement With Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 September 2018
AAAnnual Accounts
Legacy
28 September 2018
PARENT_ACCPARENT_ACC
Legacy
28 September 2018
AGREEMENT2AGREEMENT2
Legacy
28 September 2018
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
31 October 2017
AAAnnual Accounts
Legacy
31 October 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
26 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 October 2017
PSC02Notification of Relevant Legal Entity PSC
Legacy
18 October 2017
PARENT_ACCPARENT_ACC
Legacy
18 October 2017
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
24 March 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2016
TM01Termination of Director
Auditors Resignation Company
23 November 2015
AUDAUD
Auditors Resignation Company
19 November 2015
AUDAUD
Change Person Director Company With Change Date
17 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Change Person Director Company With Change Date
3 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2015
CH01Change of Director Details
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
11 September 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 September 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 October 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
21 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
21 March 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
21 March 2013
AP01Appointment of Director
Termination Director Company With Name
21 March 2013
TM01Termination of Director
Change Person Director Company With Change Date
9 November 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Change Person Director Company With Change Date
14 August 2012
CH01Change of Director Details
Accounts With Accounts Type Full
29 June 2012
AAAnnual Accounts
Legacy
9 May 2012
MG04MG04
Legacy
9 May 2012
MG04MG04
Legacy
9 May 2012
MG04MG04
Appoint Person Director Company With Name
26 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2012
AP01Appointment of Director
Termination Director Company With Name
1 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Termination Director Company With Name
28 September 2011
TM01Termination of Director
Legacy
8 February 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Legacy
22 September 2010
MG04MG04
Legacy
22 September 2010
MG01MG01
Accounts With Accounts Type Full
1 July 2010
AAAnnual Accounts
Termination Director Company With Name
28 April 2010
TM01Termination of Director
Legacy
24 March 2010
MG02MG02
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Legacy
2 January 2010
MG04MG04
Legacy
2 January 2010
MG02MG02
Legacy
2 January 2010
MG04MG04
Legacy
2 January 2010
MG02MG02
Legacy
2 January 2010
MG04MG04
Legacy
2 January 2010
MG02MG02
Legacy
2 January 2010
MG04MG04
Legacy
2 January 2010
MG02MG02
Legacy
2 January 2010
MG04MG04
Legacy
2 January 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Legacy
22 September 2009
403aParticulars of Charge Subject to s859A
Legacy
22 September 2009
403b403b
Legacy
22 September 2009
403b403b
Legacy
22 September 2009
403b403b
Resolution
1 September 2009
RESOLUTIONSResolutions
Legacy
6 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 July 2009
AAAnnual Accounts
Resolution
22 July 2009
RESOLUTIONSResolutions
Resolution
16 July 2009
RESOLUTIONSResolutions
Legacy
10 July 2009
395Particulars of Mortgage or Charge
Legacy
9 July 2009
403b403b
Legacy
14 May 2009
403b403b
Legacy
14 May 2009
403b403b
Legacy
14 May 2009
403b403b
Legacy
14 May 2009
403aParticulars of Charge Subject to s859A
Legacy
14 May 2009
403aParticulars of Charge Subject to s859A
Legacy
16 April 2009
395Particulars of Mortgage or Charge
Resolution
14 April 2009
RESOLUTIONSResolutions
Legacy
2 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
15 October 2008
363aAnnual Return
Legacy
15 October 2008
353353
Legacy
1 October 2008
288aAppointment of Director or Secretary
Legacy
4 June 2008
395Particulars of Mortgage or Charge
Legacy
4 June 2008
395Particulars of Mortgage or Charge
Memorandum Articles
23 May 2008
MEM/ARTSMEM/ARTS
Legacy
21 May 2008
395Particulars of Mortgage or Charge
Legacy
20 May 2008
395Particulars of Mortgage or Charge
Legacy
20 May 2008
395Particulars of Mortgage or Charge
Legacy
16 May 2008
403aParticulars of Charge Subject to s859A
Legacy
16 May 2008
403aParticulars of Charge Subject to s859A
Legacy
16 May 2008
403aParticulars of Charge Subject to s859A
Legacy
16 May 2008
403aParticulars of Charge Subject to s859A
Legacy
15 May 2008
395Particulars of Mortgage or Charge
Legacy
14 May 2008
403aParticulars of Charge Subject to s859A
Legacy
14 May 2008
395Particulars of Mortgage or Charge
Legacy
13 May 2008
403aParticulars of Charge Subject to s859A
Resolution
8 May 2008
RESOLUTIONSResolutions
Legacy
8 May 2008
395Particulars of Mortgage or Charge
Legacy
2 May 2008
403b403b
Legacy
2 May 2008
403b403b
Legacy
24 April 2008
403aParticulars of Charge Subject to s859A
Legacy
24 April 2008
403aParticulars of Charge Subject to s859A
Legacy
16 April 2008
288cChange of Particulars
Legacy
28 March 2008
288aAppointment of Director or Secretary
Legacy
3 January 2008
288bResignation of Director or Secretary
Legacy
28 December 2007
395Particulars of Mortgage or Charge
Legacy
28 December 2007
395Particulars of Mortgage or Charge
Legacy
6 December 2007
403aParticulars of Charge Subject to s859A
Legacy
6 December 2007
403aParticulars of Charge Subject to s859A
Legacy
6 December 2007
403aParticulars of Charge Subject to s859A
Legacy
6 December 2007
403aParticulars of Charge Subject to s859A
Resolution
15 November 2007
RESOLUTIONSResolutions
Resolution
15 November 2007
RESOLUTIONSResolutions
Resolution
15 November 2007
RESOLUTIONSResolutions
Resolution
15 November 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
1 November 2007
395Particulars of Mortgage or Charge
Legacy
1 November 2007
395Particulars of Mortgage or Charge
Legacy
1 November 2007
395Particulars of Mortgage or Charge
Legacy
1 November 2007
395Particulars of Mortgage or Charge
Legacy
26 October 2007
395Particulars of Mortgage or Charge
Legacy
26 October 2007
395Particulars of Mortgage or Charge
Legacy
12 October 2007
363aAnnual Return
Legacy
12 October 2007
353353
Legacy
12 October 2007
287Change of Registered Office
Legacy
12 October 2007
190190
Legacy
1 October 2007
288aAppointment of Director or Secretary
Legacy
1 October 2007
288aAppointment of Director or Secretary
Legacy
17 July 2007
287Change of Registered Office
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
18 December 2006
395Particulars of Mortgage or Charge
Legacy
18 December 2006
395Particulars of Mortgage or Charge
Legacy
13 December 2006
395Particulars of Mortgage or Charge
Legacy
21 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
13 October 2006
363aAnnual Return
Legacy
13 October 2006
353353
Legacy
23 March 2006
287Change of Registered Office
Legacy
20 January 2006
363sAnnual Return (shuttle)
Resolution
13 January 2006
RESOLUTIONSResolutions
Resolution
13 January 2006
RESOLUTIONSResolutions
Legacy
13 January 2006
287Change of Registered Office
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
21 July 2005
288cChange of Particulars
Legacy
31 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2004
AAAnnual Accounts
Legacy
5 August 2004
287Change of Registered Office
Legacy
30 July 2004
288bResignation of Director or Secretary
Legacy
25 May 2004
288aAppointment of Director or Secretary
Legacy
21 October 2003
363sAnnual Return (shuttle)
Legacy
27 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 August 2003
AAAnnual Accounts
Legacy
12 July 2003
288bResignation of Director or Secretary
Legacy
30 October 2002
363sAnnual Return (shuttle)
Legacy
3 May 2002
395Particulars of Mortgage or Charge
Legacy
3 May 2002
395Particulars of Mortgage or Charge
Legacy
16 April 2002
395Particulars of Mortgage or Charge
Legacy
16 April 2002
225Change of Accounting Reference Date
Legacy
25 January 2002
288aAppointment of Director or Secretary
Legacy
25 January 2002
288aAppointment of Director or Secretary
Legacy
25 January 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
19 December 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 December 2001
288aAppointment of Director or Secretary
Legacy
6 December 2001
288aAppointment of Director or Secretary
Legacy
6 December 2001
287Change of Registered Office
Legacy
3 December 2001
288bResignation of Director or Secretary
Legacy
3 December 2001
288bResignation of Director or Secretary
Incorporation Company
11 October 2001
NEWINCIncorporation