Background WavePink WaveYellow Wave

TRILOGY LOGISTICS REIT LIMITED (04330721)

TRILOGY LOGISTICS REIT LIMITED (04330721) is an active UK company. incorporated on 28 November 2001. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TRILOGY LOGISTICS REIT LIMITED has been registered for 24 years. Current directors include COKE, James Russell, JONES, Robin Murray, STONE, Peter William and 2 others.

Company Number
04330721
Status
active
Type
ltd
Incorporated
28 November 2001
Age
24 years
Address
Cannon Place, London, EC4N 6AG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COKE, James Russell, JONES, Robin Murray, STONE, Peter William, VULLO, Giuseppe, WEEKS, Thomas William
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRILOGY LOGISTICS REIT LIMITED

TRILOGY LOGISTICS REIT LIMITED is an active company incorporated on 28 November 2001 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TRILOGY LOGISTICS REIT LIMITED was registered 24 years ago.(SIC: 68209)

Status

active

Active since 24 years ago

Company No

04330721

LTD Company

Age

24 Years

Incorporated 28 November 2001

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 26 August 2025 (7 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

THREADNEEDLE CURTIS LIMITED
From: 10 August 2020To: 18 October 2024
MAG INVESTMENT ASSETS LIMITED
From: 22 March 2019To: 10 August 2020
MAG INVESTMENT ASSETS PLC
From: 22 March 2019To: 22 March 2019
THE MANCHESTER AIRPORT GROUP PLC
From: 29 January 2002To: 22 March 2019
MANCHESTER AIRPORT GROUP PLC
From: 28 November 2001To: 29 January 2002
Contact
Address

Cannon Place 78 Cannon Street London, EC4N 6AG,

Previous Addresses

Manchester Professional Services PO Box 532 Town Hall Manchester M60 2LA
From: 28 November 2001To: 14 August 2020
Timeline

70 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Nov 01
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Apr 10
Director Left
Sept 10
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Oct 10
Director Left
Feb 11
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Oct 11
Director Left
Jan 12
Director Joined
Jan 12
Director Left
May 12
Director Joined
Jul 12
Funding Round
Feb 13
Funding Round
Mar 13
Funding Round
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Loan Secured
Feb 14
Loan Cleared
Feb 14
Director Joined
Jan 15
Loan Secured
Apr 18
Director Left
Mar 19
Capital Update
Mar 19
Loan Secured
Jul 19
Loan Secured
Feb 20
Loan Secured
Mar 20
Loan Secured
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Owner Exit
Aug 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Mar 22
Loan Secured
Jan 24
Loan Secured
May 24
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Oct 25
4
Funding
50
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

KARIM, Shazna

Active
78 Cannon Street, LondonEC4N 6AG
Secretary
Appointed 01 Nov 2022

COKE, James Russell

Active
78 Cannon Street, LondonEC4N 6AG
Born September 1984
Director
Appointed 03 Apr 2025

JONES, Robin Murray

Active
78 Cannon Street, LondonEC4N 6AG
Born December 1982
Director
Appointed 03 Apr 2025

STONE, Peter William

Active
78 Cannon Street, LondonEC4N 6AG
Born June 1965
Director
Appointed 09 Dec 2020

VULLO, Giuseppe

Active
78 Cannon Street, LondonEC4N 6AG
Born December 1972
Director
Appointed 07 Aug 2020

WEEKS, Thomas William

Active
78 Cannon Street, LondonEC4N 6AG
Born June 1978
Director
Appointed 09 Dec 2020

KAYE, Alan

Resigned
78 Cannon Street, LondonEC4N 6AG
Secretary
Appointed 07 Aug 2020
Resigned 01 Nov 2022

MANCHESTER PROFESSIONAL SERVICES LTD

Resigned
Albert Square, ManchesterM60 2LA
Corporate secretary
Appointed 28 Nov 2001
Resigned 07 Aug 2020

BURNS, Rowena

Resigned
The Manchester Airport Group Plc, Manchester AirportM90 1QX
Born August 1953
Director
Appointed 28 Nov 2001
Resigned 13 Mar 2008

CHAMBERS, Stuart John

Resigned
Olympic House, ManchesterM90 1QX
Born May 1956
Director
Appointed 11 Feb 2010
Resigned 28 Feb 2013

COATES, Penny Ann

Resigned
Building 34 Nottingham East Midlands, Castle DoningtonDE74 2SA
Born February 1963
Director
Appointed 08 Apr 2009
Resigned 16 Jan 2012

CORNISH, Andrew John

Resigned
Olympic House, ManchesterM90 1QX
Born February 1966
Director
Appointed 13 Nov 2008
Resigned 15 Sept 2010

CORNISH, Charles Thomas

Resigned
Floor, ManchesterM90 1QX
Born November 1959
Director
Appointed 01 Oct 2010
Resigned 07 Aug 2020

DAVIES, Michael Thomas

Resigned
Floor, ManchesterM90 1QX
Born August 1947
Director
Appointed 01 Apr 2009
Resigned 28 Feb 2013

DUNCAN, Kenneth

Resigned
4th Floor Olympic House, ManchesterM90 1QX
Born November 1961
Director
Appointed 10 Mar 2008
Resigned 17 Feb 2011

GODDARD, David

Resigned
Olympic House, ManchesterM90 1QX
Born October 1952
Director
Appointed 11 Feb 2010
Resigned 04 May 2012

GOODDIE, Michael John

Resigned
The Manchester Airport Group Plc, Manchester AirportM90 1QX
Born January 1963
Director
Appointed 19 Jan 2004
Resigned 19 Jan 2007

HANCOCK, John Michael

Resigned
The Manchester Airport Group Plc, Manchester AirportM90 1QX
Born December 1949
Director
Appointed 28 Mar 2002
Resigned 19 Jan 2008

HANCOX, Michael John

Resigned
Floor Olympic House, ManchesterM90 1QX
Born April 1966
Director
Appointed 08 Feb 2007
Resigned 28 Feb 2013

HARRISON, Brian, Councillor

Resigned
The Manchester Airport Group Plc, Manchester AirportM90 1QX
Born September 1933
Director
Appointed 28 Mar 2002
Resigned 07 May 2010

HIGGINBOTHAM, Matthew John

Resigned
78 Cannon Street, LondonEC4N 6AG
Born June 1976
Director
Appointed 09 Dec 2020
Resigned 22 Mar 2022

HINDS, Charles William Victor

Resigned
10 Chelford Drive, SalfordM27 9HJ
Born May 1945
Director
Appointed 12 Jun 2003
Resigned 31 Dec 2003

HOWARTH, Robert Lever, Councillor

Resigned
93 Markland Hill, BoltonBL1 5EQ
Born July 1927
Director
Appointed 13 Jun 2002
Resigned 31 Dec 2003

HUNTER, Mark, Cllr

Resigned
34 Cote Green Road, StockportSK6 5EW
Born July 1957
Director
Appointed 13 Jun 2002
Resigned 12 Jun 2003

JONES, Alan

Resigned
The Manchester Airport Group Plc, Manchester AirportM90 1QX
Born October 1939
Director
Appointed 01 Jan 2004
Resigned 16 Oct 2008

KELLER, Joyce Enid, Councillor

Resigned
14 Nan Nook Road, ManchesterM23 9BZ
Born March 1929
Director
Appointed 28 Mar 2002
Resigned 31 Dec 2003

KENNEDY, David Mario

Resigned
The Manchester Airport Group Plc, Manchester AirportM90 1QX
Born November 1938
Director
Appointed 09 Apr 2002
Resigned 19 Jan 2007

LANCASTER, David Anthony

Resigned
222 Barton Lane, Greater ManchesterM30 0HJ
Born April 1944
Director
Appointed 12 Jun 2003
Resigned 31 Dec 2003

LAUDER, Stephen

Resigned
78 Cannon Street, LondonEC4N 6AG
Born February 1978
Director
Appointed 07 Aug 2020
Resigned 31 Mar 2025

LEESE, Richard Charles

Resigned
Manchester Airport, ManchessterM90 1QX
Born April 1951
Director
Appointed 19 May 2010
Resigned 31 May 2011

MARSHALL, Thomas Warwick

Resigned
The Manchester Airport Group Plc, Manchester AirportM90 1QX
Born October 1945
Director
Appointed 19 Jan 2004
Resigned 18 Jan 2010

MEDLICOTT, Michael Geoffrey

Resigned
The Manchester Airports Group, Manchester Airport, ManchesterM90 1QX
Born June 1943
Director
Appointed 19 Jan 2004
Resigned 18 Jan 2010

MILLARD, Brian John, Dr

Resigned
16 Queensgate, StockportSK7 1JT
Born November 1937
Director
Appointed 13 Jun 2002
Resigned 12 Jun 2003

MORROGH, Christopher John

Resigned
78 Cannon Street, LondonEC4N 6AG
Born March 1963
Director
Appointed 07 Aug 2020
Resigned 31 Dec 2020

MUIRHEAD, Geoffrey

Resigned
The Manchester Airport Group Plc, Manchester AirportM90 1QX
Born July 1949
Director
Appointed 28 Nov 2001
Resigned 30 Sept 2010

Persons with significant control

3

2 Active
1 Ceased
78 Cannon Street, LondonEC4N 6AG

Nature of Control

Significant influence or control
Notified 07 Aug 2020
78 Cannon Street, LondonEC4N 6AG

Nature of Control

Significant influence or control
Notified 07 Aug 2020
Olympic House, ManchesterM90 1QX

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 07 Aug 2020
Fundings
Financials
Latest Activities

Filing History

271

Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
26 August 2025
AAAnnual Accounts
Change To A Person With Significant Control
17 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
17 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
16 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
16 June 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Resolution
19 October 2024
RESOLUTIONSResolutions
Memorandum Articles
19 October 2024
MAMA
Certificate Change Of Name Company
18 October 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
13 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
19 April 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 November 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 November 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
3 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Change Sail Address Company With Old Address New Address
29 June 2021
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
28 June 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Change Person Director Company With Change Date
16 December 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Change Account Reference Date Company Current Extended
27 August 2020
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
24 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 August 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 August 2020
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
20 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2020
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
14 August 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 August 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 August 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2020
MR01Registration of a Charge
Resolution
10 August 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
31 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
20 September 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2019
MR01Registration of a Charge
Confirmation Statement With Updates
25 June 2019
CS01Confirmation Statement
Resolution
8 April 2019
RESOLUTIONSResolutions
Legacy
25 March 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
25 March 2019
SH19Statement of Capital
Legacy
25 March 2019
CAP-SSCAP-SS
Resolution
25 March 2019
RESOLUTIONSResolutions
Certificate Change Of Name Re Registration Public Limited Company To Private
22 March 2019
CERT11CERT11
Re Registration Memorandum Articles
22 March 2019
MARMAR
Resolution
22 March 2019
RESOLUTIONSResolutions
Reregistration Public To Private Company
22 March 2019
RR02RR02
Resolution
22 March 2019
RESOLUTIONSResolutions
Change Of Name Notice
22 March 2019
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
22 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Interim
20 April 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2018
MR01Registration of a Charge
Mortgage Charge Part Both With Charge Number
6 April 2018
MR05Certification of Charge
Change Person Director Company With Change Date
19 October 2017
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Move Registers To Sail Company With New Address
24 May 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 May 2016
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Appoint Person Director Company With Name Date
13 January 2015
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
18 June 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
19 February 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 February 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Termination Director Company With Name
22 March 2013
TM01Termination of Director
Termination Director Company With Name
22 March 2013
TM01Termination of Director
Termination Director Company With Name
22 March 2013
TM01Termination of Director
Termination Director Company With Name
22 March 2013
TM01Termination of Director
Termination Director Company With Name
22 March 2013
TM01Termination of Director
Termination Director Company With Name
22 March 2013
TM01Termination of Director
Termination Director Company With Name
22 March 2013
TM01Termination of Director
Termination Director Company With Name
22 March 2013
TM01Termination of Director
Termination Director Company With Name
22 March 2013
TM01Termination of Director
Termination Director Company With Name
22 March 2013
TM01Termination of Director
Memorandum Articles
14 March 2013
MEM/ARTSMEM/ARTS
Capital Allotment Shares
11 March 2013
SH01Allotment of Shares
Capital Allotment Shares
11 March 2013
SH01Allotment of Shares
Legacy
7 March 2013
MG01MG01
Legacy
5 March 2013
MG01MG01
Statement Of Companys Objects
1 March 2013
CC04CC04
Capital Allotment Shares
18 February 2013
SH01Allotment of Shares
Resolution
14 February 2013
RESOLUTIONSResolutions
Memorandum Articles
14 February 2013
MEM/ARTSMEM/ARTS
Resolution
28 January 2013
RESOLUTIONSResolutions
Legacy
15 January 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Change Person Director Company With Change Date
7 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2013
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
4 January 2013
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
4 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2013
CH01Change of Director Details
Second Filing Of Form With Form Type
14 November 2012
RP04RP04
Accounts With Accounts Type Group
31 August 2012
AAAnnual Accounts
Change Person Director Company With Change Date
19 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2012
CH01Change of Director Details
Appoint Person Director Company With Name
17 July 2012
AP01Appointment of Director
Termination Director Company With Name
17 May 2012
TM01Termination of Director
Change Person Director Company With Change Date
11 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date
10 February 2012
AR01AR01
Appoint Person Director Company With Name
27 January 2012
AP01Appointment of Director
Change Person Director Company With Change Date
25 January 2012
CH01Change of Director Details
Termination Director Company With Name
25 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
27 October 2011
AP01Appointment of Director
Accounts With Accounts Type Interim
18 August 2011
AAAnnual Accounts
Accounts With Accounts Type Group
16 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
23 June 2011
AP01Appointment of Director
Termination Director Company With Name
8 June 2011
TM01Termination of Director
Termination Director Company With Name
22 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date
19 January 2011
AR01AR01
Change Person Director Company With Change Date
15 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2010
CH01Change of Director Details
Appoint Person Director Company With Name
6 October 2010
AP01Appointment of Director
Termination Director Company With Name
30 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
29 September 2010
AP01Appointment of Director
Termination Director Company With Name
29 September 2010
TM01Termination of Director
Termination Director Company With Name
22 September 2010
TM01Termination of Director
Accounts With Accounts Type Group
25 August 2010
AAAnnual Accounts
Resolution
20 May 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
13 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2010
AP01Appointment of Director
Legacy
22 February 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Termination Director Company With Name
25 January 2010
TM01Termination of Director
Termination Director Company With Name
25 January 2010
TM01Termination of Director
Termination Director Company With Name
25 January 2010
TM01Termination of Director
Termination Director Company With Name
25 January 2010
TM01Termination of Director
Accounts With Accounts Type Interim
3 August 2009
AAAnnual Accounts
Accounts With Accounts Type Group
3 August 2009
AAAnnual Accounts
Legacy
27 May 2009
288aAppointment of Director or Secretary
Legacy
11 May 2009
288bResignation of Director or Secretary
Legacy
7 May 2009
288aAppointment of Director or Secretary
Legacy
26 March 2009
288aAppointment of Director or Secretary
Legacy
15 January 2009
363aAnnual Return
Legacy
2 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
28 November 2008
AAAnnual Accounts
Resolution
28 November 2008
RESOLUTIONSResolutions
Legacy
5 November 2008
288bResignation of Director or Secretary
Legacy
2 June 2008
288aAppointment of Director or Secretary
Legacy
15 May 2008
288aAppointment of Director or Secretary
Legacy
8 April 2008
288aAppointment of Director or Secretary
Legacy
20 March 2008
288bResignation of Director or Secretary
Legacy
21 January 2008
288bResignation of Director or Secretary
Legacy
21 January 2008
288bResignation of Director or Secretary
Legacy
3 January 2008
363sAnnual Return (shuttle)
Legacy
30 November 2007
288cChange of Particulars
Legacy
12 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
18 October 2007
AAAnnual Accounts
Legacy
21 February 2007
288aAppointment of Director or Secretary
Legacy
17 February 2007
288bResignation of Director or Secretary
Legacy
17 February 2007
288bResignation of Director or Secretary
Legacy
23 January 2007
363sAnnual Return (shuttle)
Auditors Resignation Company
10 January 2007
AUDAUD
Resolution
10 January 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 November 2006
AAAnnual Accounts
Legacy
29 March 2006
288cChange of Particulars
Legacy
11 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 November 2005
AAAnnual Accounts
Legacy
25 October 2005
288cChange of Particulars
Legacy
19 October 2005
288bResignation of Director or Secretary
Legacy
4 October 2005
288aAppointment of Director or Secretary
Legacy
18 June 2005
288cChange of Particulars
Legacy
16 June 2005
288cChange of Particulars
Legacy
16 June 2005
288cChange of Particulars
Legacy
16 June 2005
288cChange of Particulars
Legacy
16 June 2005
288cChange of Particulars
Legacy
16 June 2005
288cChange of Particulars
Legacy
16 June 2005
288cChange of Particulars
Legacy
15 June 2005
288cChange of Particulars
Legacy
15 June 2005
288cChange of Particulars
Legacy
14 June 2005
288cChange of Particulars
Legacy
14 June 2005
288cChange of Particulars
Legacy
14 June 2005
288cChange of Particulars
Legacy
30 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
22 November 2004
AAAnnual Accounts
Legacy
23 March 2004
288bResignation of Director or Secretary
Legacy
23 March 2004
288bResignation of Director or Secretary
Legacy
23 March 2004
288bResignation of Director or Secretary
Legacy
23 March 2004
288bResignation of Director or Secretary
Legacy
28 February 2004
288aAppointment of Director or Secretary
Legacy
28 February 2004
288aAppointment of Director or Secretary
Legacy
28 February 2004
288aAppointment of Director or Secretary
Legacy
10 February 2004
288aAppointment of Director or Secretary
Legacy
28 January 2004
288aAppointment of Director or Secretary
Legacy
13 January 2004
288bResignation of Director or Secretary
Legacy
13 January 2004
288bResignation of Director or Secretary
Legacy
13 January 2004
288bResignation of Director or Secretary
Legacy
13 January 2004
288bResignation of Director or Secretary
Legacy
13 January 2004
288bResignation of Director or Secretary
Resolution
6 January 2004
RESOLUTIONSResolutions
Legacy
9 December 2003
363sAnnual Return (shuttle)
Legacy
9 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
31 October 2003
AAAnnual Accounts
Legacy
12 August 2003
288bResignation of Director or Secretary
Legacy
30 June 2003
288bResignation of Director or Secretary
Legacy
30 June 2003
288aAppointment of Director or Secretary
Legacy
30 June 2003
288aAppointment of Director or Secretary
Legacy
24 June 2003
288aAppointment of Director or Secretary
Legacy
2 April 2003
395Particulars of Mortgage or Charge
Legacy
28 March 2003
403b403b
Legacy
23 December 2002
363sAnnual Return (shuttle)
Legacy
23 December 2002
288aAppointment of Director or Secretary
Accounts Amended With Accounts Type Group
13 December 2002
AAMDAAMD
Legacy
30 November 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
5 November 2002
AAAnnual Accounts
Legacy
23 October 2002
225Change of Accounting Reference Date
Legacy
14 October 2002
225Change of Accounting Reference Date
Legacy
18 July 2002
288aAppointment of Director or Secretary
Legacy
17 July 2002
288aAppointment of Director or Secretary
Legacy
27 June 2002
288aAppointment of Director or Secretary
Legacy
27 June 2002
288aAppointment of Director or Secretary
Legacy
21 June 2002
288bResignation of Director or Secretary
Legacy
21 June 2002
288bResignation of Director or Secretary
Legacy
10 May 2002
288aAppointment of Director or Secretary
Legacy
30 April 2002
288aAppointment of Director or Secretary
Legacy
30 April 2002
288aAppointment of Director or Secretary
Legacy
30 April 2002
288aAppointment of Director or Secretary
Legacy
30 April 2002
288aAppointment of Director or Secretary
Legacy
30 April 2002
288aAppointment of Director or Secretary
Legacy
30 April 2002
288aAppointment of Director or Secretary
Legacy
30 April 2002
288aAppointment of Director or Secretary
Legacy
30 April 2002
288aAppointment of Director or Secretary
Resolution
30 April 2002
RESOLUTIONSResolutions
Certificate Authorisation To Commence Business Borrow
17 April 2002
CERT8CERT8
Application To Commence Business
17 April 2002
117117
Memorandum Articles
14 February 2002
MEM/ARTSMEM/ARTS
Memorandum Articles
7 February 2002
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
29 January 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 November 2001
NEWINCIncorporation