Background WavePink WaveYellow Wave

MARSTON (HOLDINGS) LIMITED (04305487)

MARSTON (HOLDINGS) LIMITED (04305487) is an active UK company. incorporated on 16 October 2001. with registered office in Birmingham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c. and 1 other business activities. MARSTON (HOLDINGS) LIMITED has been registered for 24 years. Current directors include ASTLEY BIRTWISTLE, Edward, COWAN, Emma, DEL MAR, Sam and 6 others.

Company Number
04305487
Status
active
Type
ltd
Incorporated
16 October 2001
Age
24 years
Address
Rutland House 8th Floor, Birmingham, B3 2JR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ASTLEY BIRTWISTLE, Edward, COWAN, Emma, DEL MAR, Sam, FLEMING, Martin, HANSHAW, Keith, JOHNSON, Martin, LAMBERT, Marcus Edward, MCCORMACK, Amanda Louise, MOORE, Fraser
SIC Codes
82990, 84230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARSTON (HOLDINGS) LIMITED

MARSTON (HOLDINGS) LIMITED is an active company incorporated on 16 October 2001 with the registered office located in Birmingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c. and 1 other business activity. MARSTON (HOLDINGS) LIMITED was registered 24 years ago.(SIC: 82990, 84230)

Status

active

Active since 24 years ago

Company No

04305487

LTD Company

Age

24 Years

Incorporated 16 October 2001

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 2 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 October 2025 (5 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026

Previous Company Names

THE BRIDGMAN GROUP LIMITED
From: 25 June 2003To: 27 March 2013
DRAKES GROUP HOLDINGS LIMITED
From: 16 October 2001To: 25 June 2003
Contact
Address

Rutland House 8th Floor 148 Edmund Street Birmingham, B3 2JR,

Previous Addresses

, Webber House 26-28 Market Street, Altrincham, Cheshire, WA14 1PF
From: 4 December 2009To: 15 November 2013
, 100 Barbirolli Square, Manchester, M2 3AB
From: 16 October 2001To: 4 December 2009
Timeline

80 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Oct 01
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Mar 13
Funding Round
Apr 13
Capital Update
May 13
Loan Secured
Aug 13
Loan Secured
Jul 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Oct 14
Loan Secured
Dec 14
Loan Secured
Jun 15
Loan Secured
Jun 15
Loan Secured
Jun 15
Loan Secured
Jun 15
Loan Cleared
Jul 15
Loan Secured
Aug 15
Loan Secured
Nov 15
Director Joined
Apr 16
Director Left
Aug 16
Loan Secured
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Director Joined
Dec 16
Director Left
Feb 17
Director Left
Feb 17
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Aug 17
Director Left
Oct 17
Director Left
Apr 18
Owner Exit
May 18
Director Left
Feb 19
Funding Round
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Loan Cleared
Apr 20
Loan Secured
May 20
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
May 22
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Nov 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Loan Secured
Jun 25
Loan Secured
Jun 25
Director Left
Jun 25
Director Left
Feb 26
3
Funding
48
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED

Active
148 Edmund Street, BirminghamB3 2JR
Corporate secretary
Appointed 08 Nov 2013

ASTLEY BIRTWISTLE, Edward

Active
One America Square, LondonEC3N 2LS
Born June 1986
Director
Appointed 02 Jul 2024

COWAN, Emma

Active
8th Floor, BirminghamB3 2JR
Born May 1983
Director
Appointed 03 Feb 2025

DEL MAR, Sam

Active
One America Square, LondonEC3N 2LS
Born April 1974
Director
Appointed 02 Jul 2024

FLEMING, Martin

Active
8th Floor, BirminghamB3 2JR
Born March 1968
Director
Appointed 03 Feb 2025

HANSHAW, Keith

Active
8th Floor, BirminghamB3 2JR
Born April 1968
Director
Appointed 31 Jan 2024

JOHNSON, Martin

Active
8th Floor, BirminghamB3 2JR
Born May 1973
Director
Appointed 02 Aug 2023

LAMBERT, Marcus Edward

Active
One America Square, LondonEC3N 2LS
Born December 1972
Director
Appointed 02 Jul 2024

MCCORMACK, Amanda Louise

Active
8th Floor, BirminghamB3 2JR
Born December 1986
Director
Appointed 06 Apr 2022

MOORE, Fraser

Active
8th Floor, BirminghamB3 2JR
Born January 1977
Director
Appointed 03 Feb 2025

BROWNJOHN, Ian

Resigned
1 Dean Farrar Street, LondonSW1H 0DY
Secretary
Appointed 16 Oct 2001
Resigned 23 May 2002

A G SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 31 May 2002
Resigned 31 Oct 2009

BROADWAY SECRETARIES LIMITED

Resigned
50 Broadway, LondonSW1H 0BL
Corporate secretary
Appointed 23 May 2002
Resigned 23 May 2002

OAKWOOD CORPORATE SECRETARY LIMITED

Resigned
Floor, AltrinchamWA14 2DT
Corporate secretary
Appointed 01 Nov 2009
Resigned 08 Nov 2013

ANDERSON, Richard John

Resigned
60 Church Street, BirminghamB3 2DJ
Born June 1967
Director
Appointed 23 Mar 2020
Resigned 06 Apr 2022

BAILEY, Richard Andrew

Resigned
8th Floor, BirminghamB3 2JR
Born October 1973
Director
Appointed 22 Sept 2014
Resigned 14 Mar 2017

CADDY, Paul Anthony

Resigned
26-28 Market Street, AltrinchamWA14 1PF
Born November 1964
Director
Appointed 31 May 2012
Resigned 30 Nov 2012

CALLAGHAN, Stephen James

Resigned
8th Floor, BirminghamB3 2JR
Born December 1960
Director
Appointed 31 May 2022
Resigned 04 Aug 2023

CHRISTIE, Archie Jack

Resigned
Bridgman House, Waltham AbbeyEN9 1EL
Born August 1964
Director
Appointed 16 Oct 2001
Resigned 24 Mar 2005

CORCORAN, Michael John

Resigned
8th Floor, BirminghamB3 2JR
Born October 1959
Director
Appointed 06 Apr 2022
Resigned 15 Sept 2023

CRICHTON, John Leslie

Resigned
8th Floor, BirminghamB3 2JR
Born November 1970
Director
Appointed 31 May 2012
Resigned 30 May 2017

DOWNING, Adam Holt

Resigned
8th Floor, BirminghamB3 2JR
Born January 1964
Director
Appointed 20 Apr 2016
Resigned 28 Jan 2017

GAY, Andrew

Resigned
Bridgman House, Waltham AbbeyEN9 1EL
Born July 1944
Director
Appointed 31 May 2002
Resigned 15 Sept 2008

HUGHES, Gareth

Resigned
60 Church Street, BirminghamB3 2DJ
Born January 1974
Director
Appointed 31 May 2002
Resigned 23 Mar 2020

LAWRENCE, Kenneth William

Resigned
4 The Headway, EwellKT17 1UJ
Born April 1958
Director
Appointed 31 Oct 2003
Resigned 27 Apr 2006

LIPPIATT, Ann

Resigned
8th Floor, BirminghamB3 2JR
Born February 1961
Director
Appointed 22 Sept 2014
Resigned 18 Apr 2018

MANNING, Peter David

Resigned
8th Floor, BirminghamB3 2JR
Born June 1955
Director
Appointed 31 May 2012
Resigned 29 Jun 2016

MARSTON, John Paul

Resigned
37 Sun Street, Waltham AbbeyEN9 1EL
Born November 1954
Director
Appointed 04 Apr 2008
Resigned 04 Apr 2008

MILLERICK, Francis John

Resigned
Bridgman House, Waltham AbbeyEN9 1EL
Born March 1950
Director
Appointed 16 Oct 2001
Resigned 31 May 2012

NEWMAN, Stephen Bryan

Resigned
60 Church Street, BirminghamB3 2DJ
Born April 1966
Director
Appointed 31 May 2012
Resigned 30 Jan 2019

ROBINSON, Matthew James

Resigned
8th Floor, BirminghamB3 2JR
Born October 1974
Director
Appointed 16 Dec 2016
Resigned 11 Oct 2017

SHEARER, Richard John

Resigned
60 Church Street, BirminghamB3 2DJ
Born February 1964
Director
Appointed 30 May 2017
Resigned 05 Jun 2020

SIMCOX, Daren Andrew

Resigned
Bridgman House, Waltham AbbeyEN9 1EL
Born February 1968
Director
Appointed 16 Oct 2001
Resigned 31 May 2012

SINCLAIR, David James

Resigned
One America Square, LondonEC3N 2LS
Born August 1978
Director
Appointed 02 Jul 2024
Resigned 24 Dec 2025

SMALLBONE, Timothy

Resigned
8 Low Croft Court, LeedsLS16 9AE
Born October 1966
Director
Appointed 31 May 2002
Resigned 02 Jun 2003

Persons with significant control

2

1 Active
1 Ceased
One America Square, LondonEC3N 2LS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Jul 2016
8th Floor, BirminghamB3 2JR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Jun 2016
Ceased 29 Jul 2016
Fundings
Financials
Latest Activities

Filing History

260

Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Accounts With Accounts Type Group
2 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
24 March 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Accounts With Accounts Type Group
19 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Accounts With Accounts Type Group
22 February 2024
AAAnnual Accounts
Change Person Director Company With Change Date
22 February 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Auditors Resignation Company
4 August 2023
AUDAUD
Accounts With Accounts Type Group
3 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
3 August 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Accounts With Accounts Type Group
25 February 2022
AAAnnual Accounts
Change To A Person With Significant Control
17 January 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
24 September 2021
CH01Change of Director Details
Accounts With Accounts Type Group
15 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 April 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
27 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2020
TM01Termination of Director
Capital Allotment Shares
17 March 2020
SH01Allotment of Shares
Accounts With Made Up Date
25 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
1 April 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
7 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Change Person Director Company With Change Date
20 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2018
CH01Change of Director Details
Confirmation Statement With Updates
16 October 2018
CS01Confirmation Statement
Mortgage Charge Part Release With Charge Number
29 May 2018
MR05Certification of Charge
Notification Of A Person With Significant Control
4 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2017
TM01Termination of Director
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
11 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2017
TM01Termination of Director
Accounts With Accounts Type Group
28 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Resolution
22 August 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
20 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
9 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
9 March 2016
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Group
3 March 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 July 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
4 June 2015
CH01Change of Director Details
Accounts With Accounts Type Group
23 March 2015
AAAnnual Accounts
Resolution
15 January 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Appoint Person Director Company With Name Date
9 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
2 July 2014
MR01Registration of a Charge
Change Person Director Company With Change Date
16 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2013
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
28 November 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
28 November 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
15 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Accounts With Accounts Type Group
2 September 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
14 August 2013
MR01Registration of a Charge
Change Corporate Secretary Company With Change Date
13 August 2013
CH04Change of Corporate Secretary Details
Legacy
31 May 2013
SH20SH20
Legacy
31 May 2013
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
31 May 2013
SH19Statement of Capital
Resolution
31 May 2013
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 April 2013
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
22 April 2013
SH01Allotment of Shares
Resolution
22 April 2013
RESOLUTIONSResolutions
Resolution
11 April 2013
RESOLUTIONSResolutions
Legacy
4 April 2013
MG01MG01
Certificate Change Of Name Company
27 March 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 March 2013
CONNOTConfirmation Statement Notification
Legacy
27 March 2013
MG01MG01
Termination Director Company With Name
26 March 2013
TM01Termination of Director
Legacy
5 March 2013
MG02MG02
Accounts With Accounts Type Group
4 March 2013
AAAnnual Accounts
Memorandum Articles
1 March 2013
MEM/ARTSMEM/ARTS
Change Person Director Company With Change Date
15 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 December 2012
AR01AR01
Change Account Reference Date Company Previous Extended
1 August 2012
AA01Change of Accounting Reference Date
Legacy
1 August 2012
MG02MG02
Legacy
1 August 2012
MG02MG02
Legacy
1 August 2012
MG02MG02
Legacy
1 August 2012
MG02MG02
Legacy
1 August 2012
MG02MG02
Legacy
1 August 2012
MG02MG02
Legacy
31 July 2012
MG02MG02
Legacy
31 July 2012
MG02MG02
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 July 2012
AP01Appointment of Director
Termination Director Company With Name
9 July 2012
TM01Termination of Director
Termination Director Company With Name
9 July 2012
TM01Termination of Director
Resolution
18 June 2012
RESOLUTIONSResolutions
Legacy
13 June 2012
MG01MG01
Legacy
8 June 2012
MG01MG01
Legacy
7 June 2012
MG01MG01
Legacy
14 May 2012
MG01MG01
Accounts With Accounts Type Group
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Capital Variation Of Rights Attached To Shares
17 November 2011
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 November 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
17 November 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
6 January 2011
CC04CC04
Capital Variation Of Rights Attached To Shares
6 January 2011
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
6 January 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
6 January 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Accounts With Accounts Type Group
23 December 2009
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
14 December 2009
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 December 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
4 December 2009
AD01Change of Registered Office Address
Termination Secretary Company With Name
4 December 2009
TM02Termination of Secretary
Resolution
24 November 2009
RESOLUTIONSResolutions
Resolution
29 May 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 January 2009
AAAnnual Accounts
Legacy
4 November 2008
363aAnnual Return
Legacy
3 November 2008
288bResignation of Director or Secretary
Legacy
18 September 2008
395Particulars of Mortgage or Charge
Legacy
18 September 2008
395Particulars of Mortgage or Charge
Legacy
18 September 2008
395Particulars of Mortgage or Charge
Legacy
18 September 2008
395Particulars of Mortgage or Charge
Legacy
18 September 2008
395Particulars of Mortgage or Charge
Legacy
18 September 2008
395Particulars of Mortgage or Charge
Legacy
17 September 2008
288bResignation of Director or Secretary
Legacy
3 June 2008
288cChange of Particulars
Legacy
9 May 2008
403aParticulars of Charge Subject to s859A
Legacy
9 May 2008
403aParticulars of Charge Subject to s859A
Legacy
11 April 2008
288aAppointment of Director or Secretary
Legacy
10 April 2008
395Particulars of Mortgage or Charge
Legacy
8 April 2008
395Particulars of Mortgage or Charge
Legacy
24 October 2007
363aAnnual Return
Accounts With Accounts Type Group
13 June 2007
AAAnnual Accounts
Memorandum Articles
22 May 2007
MEM/ARTSMEM/ARTS
Resolution
22 May 2007
RESOLUTIONSResolutions
Legacy
16 May 2007
363aAnnual Return
Legacy
2 May 2007
403aParticulars of Charge Subject to s859A
Legacy
2 May 2007
288cChange of Particulars
Legacy
9 March 2007
288cChange of Particulars
Accounts With Accounts Type Group
5 February 2007
AAAnnual Accounts
Legacy
18 January 2007
363aAnnual Return
Legacy
18 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
2 February 2006
AAAnnual Accounts
Legacy
15 December 2005
363aAnnual Return
Resolution
24 August 2005
RESOLUTIONSResolutions
Resolution
24 August 2005
RESOLUTIONSResolutions
Resolution
24 August 2005
RESOLUTIONSResolutions
Legacy
21 April 2005
288bResignation of Director or Secretary
Legacy
18 March 2005
88(2)O88(2)O
Legacy
3 November 2004
363aAnnual Return
Accounts With Accounts Type Group
24 May 2004
AAAnnual Accounts
Legacy
25 March 2004
288cChange of Particulars
Legacy
25 March 2004
288cChange of Particulars
Legacy
25 March 2004
288cChange of Particulars
Legacy
25 March 2004
288cChange of Particulars
Legacy
23 February 2004
288cChange of Particulars
Legacy
20 February 2004
288cChange of Particulars
Legacy
7 January 2004
363aAnnual Return
Legacy
6 January 2004
288cChange of Particulars
Legacy
6 January 2004
288cChange of Particulars
Legacy
1 December 2003
395Particulars of Mortgage or Charge
Legacy
1 December 2003
395Particulars of Mortgage or Charge
Legacy
25 November 2003
288aAppointment of Director or Secretary
Resolution
29 October 2003
RESOLUTIONSResolutions
Resolution
29 October 2003
RESOLUTIONSResolutions
Resolution
29 October 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 September 2003
AAAnnual Accounts
Legacy
28 August 2003
287Change of Registered Office
Legacy
15 August 2003
288cChange of Particulars
Legacy
12 August 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
25 June 2003
CERTNMCertificate of Incorporation on Change of Name
Resolution
11 March 2003
RESOLUTIONSResolutions
Legacy
12 February 2003
363aAnnual Return
Legacy
18 December 2002
363sAnnual Return (shuttle)
Resolution
27 August 2002
RESOLUTIONSResolutions
Legacy
6 August 2002
225Change of Accounting Reference Date
Legacy
17 July 2002
88(2)R88(2)R
Legacy
12 July 2002
288aAppointment of Director or Secretary
Legacy
12 July 2002
288aAppointment of Director or Secretary
Legacy
4 July 2002
88(2)R88(2)R
Resolution
4 July 2002
RESOLUTIONSResolutions
Resolution
4 July 2002
RESOLUTIONSResolutions
Resolution
4 July 2002
RESOLUTIONSResolutions
Resolution
4 July 2002
RESOLUTIONSResolutions
Resolution
4 July 2002
RESOLUTIONSResolutions
Legacy
4 July 2002
288aAppointment of Director or Secretary
Legacy
4 July 2002
288aAppointment of Director or Secretary
Legacy
29 June 2002
288bResignation of Director or Secretary
Legacy
20 June 2002
395Particulars of Mortgage or Charge
Legacy
20 June 2002
395Particulars of Mortgage or Charge
Resolution
2 June 2002
RESOLUTIONSResolutions
Legacy
2 June 2002
287Change of Registered Office
Legacy
2 June 2002
288aAppointment of Director or Secretary
Legacy
2 June 2002
288bResignation of Director or Secretary
Incorporation Company
16 October 2001
NEWINCIncorporation