Background WavePink WaveYellow Wave

CAPRICORN ENERGY UK LIMITED (04362104)

CAPRICORN ENERGY UK LIMITED (04362104) is an active UK company. incorporated on 28 January 2002. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in extraction of crude petroleum. CAPRICORN ENERGY UK LIMITED has been registered for 24 years. Current directors include ERVINE, Paul Alan, NEELY, Randall Clifford, PIPER, Nathan Gresham.

Company Number
04362104
Status
active
Type
ltd
Incorporated
28 January 2002
Age
24 years
Address
Connect House 133-137 Alexandra Road, London, SW19 7JY
Industry Sector
Mining and Quarrying
Business Activity
Extraction of crude petroleum
Directors
ERVINE, Paul Alan, NEELY, Randall Clifford, PIPER, Nathan Gresham
SIC Codes
06100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPRICORN ENERGY UK LIMITED

CAPRICORN ENERGY UK LIMITED is an active company incorporated on 28 January 2002 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of crude petroleum. CAPRICORN ENERGY UK LIMITED was registered 24 years ago.(SIC: 06100)

Status

active

Active since 24 years ago

Company No

04362104

LTD Company

Age

24 Years

Incorporated 28 January 2002

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 24 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 March 2026 (Just now)
Submitted on 21 March 2026 (Just now)

Next Due

Due by 22 March 2027
For period ending 8 March 2027

Previous Company Names

NAUTICAL PETROLEUM LIMITED
From: 8 August 2012To: 31 December 2021
NAUTICAL PETROLEUM PLC
From: 31 March 2005To: 8 August 2012
BULLION RESOURCES PLC
From: 28 January 2002To: 31 March 2005
Contact
Address

Connect House 133-137 Alexandra Road Wimbledon London, SW19 7JY,

Previous Addresses

, Wellington House 4th Floor, 125 the Strand, London, WC2R 0AP, England
From: 19 November 2018To: 9 November 2023
, 6th Floor, 20 Berkeley Square, London, W1J 6EQ
From: 1 March 2011To: 19 November 2018
, 6th Floor, 20 Berkeley Square, London, W1J 6EQ, England
From: 1 March 2011To: 1 March 2011
, Parnell House, 25 Wilton Road, London, SW1V 1YD
From: 28 January 2002To: 1 March 2011
Timeline

48 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Jan 02
Funding Round
Nov 10
Director Left
Nov 10
Funding Round
May 11
Funding Round
Jun 12
Capital Update
Aug 12
Funding Round
Aug 12
Funding Round
Aug 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Left
Nov 12
Director Left
May 14
Director Joined
May 14
Director Left
May 14
Director Joined
May 14
Loan Cleared
Jul 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Cleared
Feb 15
Director Joined
Mar 15
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Cleared
Aug 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Director Left
Feb 20
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
6
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

ERVINE, Paul Alan

Active
133-137 Alexandra Road, LondonSW19 7JY
Secretary
Appointed 07 Jun 2023

ERVINE, Paul Alan

Active
133-137 Alexandra Road, LondonSW19 7JY
Born February 1986
Director
Appointed 01 Aug 2023

NEELY, Randall Clifford

Active
133-137 Alexandra Road, LondonSW19 7JY
Born June 1966
Director
Appointed 07 Jun 2023

PIPER, Nathan Gresham

Active
133-137 Alexandra Road, LondonSW19 7JY
Born April 1975
Director
Appointed 01 Aug 2023

CLARKE, Audrey Germaine Caroline

Resigned
17 Oaken Coppice, AshteadKT21 1DL
Secretary
Appointed 15 Jun 2008
Resigned 26 Oct 2012

GILL, Christopher

Resigned
94 Claygate Lane, EsherKT10 0BJ
Secretary
Appointed 23 Dec 2002
Resigned 15 Jun 2008

HOSKINSON, John Anthony, Mr.

Resigned
Fawkham Road, SevenoaksTN15 6JS
Secretary
Appointed 28 Jan 2002
Resigned 15 May 2002

MACKAY, Thomas Alexander

Resigned
Lorton, WesterhamTN16 1QG
Secretary
Appointed 15 May 2002
Resigned 23 Dec 2002

MCSHERRY, Anne Margaret

Resigned
4th Floor, LondonWC2R 0AP
Secretary
Appointed 01 Dec 2020
Resigned 07 Jun 2023

WOOD, Duncan

Resigned
4th Floor, LondonWC2R 0AP
Secretary
Appointed 26 Oct 2012
Resigned 01 Dec 2020

BANK, Daryl Mark

Resigned
41 Fort Street, Birnam
Born September 1963
Director
Appointed 30 May 2002
Resigned 05 Apr 2004

BIRD, Colin

Resigned
1 Larchwood Glade, CamberleyGU15 3UW
Born November 1943
Director
Appointed 14 Oct 2003
Resigned 01 Apr 2005

BROWN, Janice Margaret

Resigned
Floor, LondonW1J 6EQ
Born June 1955
Director
Appointed 26 Oct 2012
Resigned 15 May 2014

BURNE, Malcolm Alec

Resigned
Leigh Cottage 3 Claremont Drive, EsherKT10 9LU
Born March 1944
Director
Appointed 22 Sept 2003
Resigned 01 Apr 2005

CONLIN, John Martin

Resigned
18/6 Royal Circus, EdinburghEH3 6SS
Born March 1953
Director
Appointed 24 Jun 2009
Resigned 11 Nov 2010

COX, Christopher Martin

Resigned
4th Floor, LondonWC2R 0AP
Born March 1961
Director
Appointed 11 Apr 2023
Resigned 07 Jun 2023

DAVIS, David Richard

Resigned
1 Mouton Road, Noordkruin Ext 4
Born March 1947
Director
Appointed 30 May 2002
Resigned 19 Sept 2003

DIMMOCK, Philip Anthony

Resigned
Linda Vista, Gerrards CrossSL9 8BL
Born January 1947
Director
Appointed 01 Apr 2005
Resigned 26 Oct 2012

HOLSTAD, Brita

Resigned
4th Floor, LondonWC2R 0AP
Born April 1966
Director
Appointed 03 Mar 2015
Resigned 05 Feb 2020

HOSKINSON, John Anthony, Mr.

Resigned
Fawkham Road, SevenoaksTN15 6JS
Born July 1941
Director
Appointed 28 Jan 2002
Resigned 15 May 2002

JENKINS, Stephen Ian

Resigned
Larkspur House, CublingtonLU7 0LF
Born October 1958
Director
Appointed 01 Apr 2005
Resigned 26 Oct 2012

JENNINGS, Richard Paul Thomas

Resigned
18 Chester Road, NorthwoodHA6 1BQ
Born May 1957
Director
Appointed 01 Apr 2005
Resigned 26 Oct 2012

KENNEDY, Patrick William

Resigned
The Quadrant, RichmondTW9 1BP
Born March 1954
Director
Appointed 30 May 2002
Resigned 26 Oct 2012

MATHERS, William Howard

Resigned
179 Sutherland Avenue, LondonW9 1ET
Born November 1975
Director
Appointed 17 Oct 2008
Resigned 26 Oct 2012

MAWDSLEY, Clare Louise

Resigned
4th Floor, LondonWC2R 0AP
Born January 1983
Director
Appointed 11 Apr 2023
Resigned 01 Aug 2023

MAYLAND, Paul Joseph

Resigned
50 Lothian Road, EdinburghEH3 9BY
Born April 1968
Director
Appointed 15 May 2014
Resigned 20 Apr 2023

MEIRING, Johan Benjamin

Resigned
122 Riverside Road, AthollFOREIGN
Born August 1944
Director
Appointed 15 May 2002
Resigned 01 Apr 2005

MELLETT, Stephanus Francois

Resigned
PO BOX 3643, Glen Harvie
Born December 1952
Director
Appointed 15 May 2002
Resigned 13 Feb 2003

OGILVIE THOMPSON, Anthony Thomas

Resigned
2 Kite Yard, LondonSW11 4TA
Born May 1964
Director
Appointed 30 May 2002
Resigned 05 Apr 2004

ROODT, Dawid Daniel

Resigned
8 Blinkbaar Street, Centurion
Born June 1961
Director
Appointed 30 May 2002
Resigned 19 Sept 2003

SMITH, James Donald

Resigned
Lothian Road, EdinburghEH3 9BY
Born February 1977
Director
Appointed 15 May 2014
Resigned 11 Apr 2023

THANAWALA, Hemant Maneklal

Resigned
Sherbourne House, NorthwoodHA6 2BP
Born September 1957
Director
Appointed 01 Apr 2005
Resigned 17 Oct 2008

THOMSON, Simon John

Resigned
4th Floor, LondonWC2R 0AP
Born March 1965
Director
Appointed 26 Oct 2012
Resigned 11 Apr 2023

VAN DEN BERG, Johann

Resigned
20 First Street, Fochville
Born January 1959
Director
Appointed 15 May 2002
Resigned 30 Apr 2003

WATTS, Michael John, Dr

Resigned
Floor, LondonW1J 6EQ
Born January 1956
Director
Appointed 26 Oct 2012
Resigned 15 May 2014

Persons with significant control

1

Lothian Road, EdinburghEH3 9BY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

241

Confirmation Statement With No Updates
21 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
11 April 2024
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Registered Office Company With New Address
4 April 2024
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
9 November 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2023
TM01Termination of Director
Accounts With Accounts Type Full
24 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 June 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2022
CS01Confirmation Statement
Certificate Change Of Name Company
31 December 2021
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
31 December 2021
CONNOTConfirmation Statement Notification
Mortgage Satisfy Charge Full
3 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 May 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
23 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 December 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 December 2020
AP03Appointment of Secretary
Accounts With Accounts Type Full
19 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
15 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
7 February 2019
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
19 November 2018
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
21 August 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 May 2018
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
6 February 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
5 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
18 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
20 June 2017
CH01Change of Director Details
Accounts With Accounts Type Full
8 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
1 February 2017
CH01Change of Director Details
Accounts With Accounts Type Full
11 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Accounts With Accounts Type Full
30 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
26 February 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Memorandum Articles
4 September 2014
MAMA
Resolution
4 September 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 July 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 July 2014
MR04Satisfaction of Charge
Termination Director Company With Name
23 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
23 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
22 May 2014
AP01Appointment of Director
Termination Director Company With Name
17 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Change Person Director Company With Change Date
5 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2013
CH01Change of Director Details
Auditors Resignation Company
16 July 2013
AUDAUD
Auditors Resignation Company
15 July 2013
AUDAUD
Change Account Reference Date Company Current Extended
26 June 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Statement Of Companys Objects
7 November 2012
CC04CC04
Resolution
7 November 2012
RESOLUTIONSResolutions
Termination Director Company With Name
2 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
1 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 November 2012
AP01Appointment of Director
Termination Director Company With Name
1 November 2012
TM01Termination of Director
Termination Director Company With Name
1 November 2012
TM01Termination of Director
Termination Director Company With Name
1 November 2012
TM01Termination of Director
Termination Director Company With Name
1 November 2012
TM01Termination of Director
Termination Director Company With Name
1 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
1 November 2012
AP01Appointment of Director
Termination Secretary Company With Name
1 November 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 November 2012
AP03Appointment of Secretary
Accounts With Accounts Type Group
17 October 2012
AAAnnual Accounts
Capital Allotment Shares
15 August 2012
SH01Allotment of Shares
Capital Allotment Shares
10 August 2012
SH01Allotment of Shares
Legacy
8 August 2012
SH19Statement of Capital
Re Registration Court Order To Reduce Share Capital
8 August 2012
RROC138RROC138
Re Registration Memorandum Articles
8 August 2012
MARMAR
Reregistration Public To Private Following Court Order
8 August 2012
RR08RR08
Court Order
8 August 2012
OCOC
Resolution
27 July 2012
RESOLUTIONSResolutions
Capital Allotment Shares
22 June 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
21 February 2012
AR01AR01
Change Person Director Company With Change Date
21 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2012
CH01Change of Director Details
Accounts With Accounts Type Group
4 January 2012
AAAnnual Accounts
Legacy
1 December 2011
MG01MG01
Resolution
28 November 2011
RESOLUTIONSResolutions
Legacy
21 June 2011
MG01MG01
Capital Allotment Shares
4 May 2011
SH01Allotment of Shares
Legacy
3 May 2011
MG02MG02
Change Registered Office Address Company With Date Old Address
1 March 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
1 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Bulk List Shareholders
23 February 2011
AR01AR01
Legacy
14 December 2010
MG01MG01
Memorandum Articles
23 November 2010
MEM/ARTSMEM/ARTS
Resolution
17 November 2010
RESOLUTIONSResolutions
Termination Director Company With Name
15 November 2010
TM01Termination of Director
Capital Allotment Shares
10 November 2010
SH01Allotment of Shares
Accounts With Accounts Type Group
5 November 2010
AAAnnual Accounts
Resolution
30 September 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Bulk List Shareholders
18 February 2010
AR01AR01
Resolution
8 January 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
30 December 2009
AAAnnual Accounts
Move Registers To Sail Company
13 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
13 October 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Legacy
3 July 2009
288aAppointment of Director or Secretary
Legacy
17 March 2009
363aAnnual Return
Legacy
3 March 2009
288cChange of Particulars
Resolution
10 December 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
26 November 2008
AAAnnual Accounts
Legacy
7 November 2008
288aAppointment of Director or Secretary
Legacy
29 October 2008
288bResignation of Director or Secretary
Legacy
29 October 2008
288bResignation of Director or Secretary
Resolution
30 September 2008
RESOLUTIONSResolutions
Legacy
29 September 2008
122122
Legacy
24 September 2008
88(2)Return of Allotment of Shares
Legacy
25 June 2008
288bResignation of Director or Secretary
Legacy
25 June 2008
288aAppointment of Director or Secretary
Legacy
27 February 2008
363sAnnual Return (shuttle)
Legacy
18 December 2007
123Notice of Increase in Nominal Capital
Resolution
18 December 2007
RESOLUTIONSResolutions
Resolution
18 December 2007
RESOLUTIONSResolutions
Resolution
18 December 2007
RESOLUTIONSResolutions
Resolution
18 December 2007
RESOLUTIONSResolutions
Legacy
14 November 2007
88(2)R88(2)R
Accounts With Accounts Type Group
1 November 2007
AAAnnual Accounts
Legacy
13 October 2007
395Particulars of Mortgage or Charge
Legacy
11 October 2007
403aParticulars of Charge Subject to s859A
Legacy
20 March 2007
287Change of Registered Office
Legacy
16 March 2007
363sAnnual Return (shuttle)
Statement Of Affairs
11 January 2007
SASA
Legacy
11 January 2007
88(2)R88(2)R
Legacy
18 December 2006
288cChange of Particulars
Resolution
6 November 2006
RESOLUTIONSResolutions
Resolution
6 November 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 October 2006
AAAnnual Accounts
Legacy
20 September 2006
123Notice of Increase in Nominal Capital
Resolution
20 September 2006
RESOLUTIONSResolutions
Legacy
23 February 2006
363sAnnual Return (shuttle)
Legacy
7 February 2006
88(2)R88(2)R
Legacy
3 January 2006
287Change of Registered Office
Resolution
21 December 2005
RESOLUTIONSResolutions
Legacy
22 August 2005
88(2)R88(2)R
Auditors Resignation Company
17 August 2005
AUDAUD
Legacy
13 August 2005
395Particulars of Mortgage or Charge
Resolution
9 August 2005
RESOLUTIONSResolutions
Resolution
9 August 2005
RESOLUTIONSResolutions
Legacy
29 July 2005
88(2)R88(2)R
Accounts With Accounts Type Full
15 July 2005
AAAnnual Accounts
Legacy
5 July 2005
225Change of Accounting Reference Date
Legacy
18 April 2005
88(2)R88(2)R
Legacy
15 April 2005
288aAppointment of Director or Secretary
Legacy
15 April 2005
288aAppointment of Director or Secretary
Legacy
15 April 2005
288aAppointment of Director or Secretary
Legacy
15 April 2005
288aAppointment of Director or Secretary
Legacy
15 April 2005
288aAppointment of Director or Secretary
Legacy
12 April 2005
88(3)88(3)
Legacy
12 April 2005
88(2)R88(2)R
Memorandum Articles
12 April 2005
MEM/ARTSMEM/ARTS
Legacy
12 April 2005
123Notice of Increase in Nominal Capital
Resolution
12 April 2005
RESOLUTIONSResolutions
Resolution
12 April 2005
RESOLUTIONSResolutions
Resolution
12 April 2005
RESOLUTIONSResolutions
Resolution
12 April 2005
RESOLUTIONSResolutions
Legacy
12 April 2005
288bResignation of Director or Secretary
Legacy
12 April 2005
288bResignation of Director or Secretary
Legacy
12 April 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
31 March 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 February 2005
363sAnnual Return (shuttle)
Legacy
30 October 2004
88(2)R88(2)R
Resolution
29 September 2004
RESOLUTIONSResolutions
Resolution
29 September 2004
RESOLUTIONSResolutions
Resolution
29 September 2004
RESOLUTIONSResolutions
Resolution
13 September 2004
RESOLUTIONSResolutions
Resolution
13 September 2004
RESOLUTIONSResolutions
Resolution
13 August 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 August 2004
AAAnnual Accounts
Legacy
30 July 2004
244244
Legacy
7 June 2004
353a353a
Legacy
22 April 2004
288bResignation of Director or Secretary
Legacy
22 April 2004
288bResignation of Director or Secretary
Legacy
22 April 2004
287Change of Registered Office
Legacy
19 February 2004
363sAnnual Return (shuttle)
Legacy
10 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
24 October 2003
AAAnnual Accounts
Legacy
2 October 2003
288bResignation of Director or Secretary
Legacy
2 October 2003
288bResignation of Director or Secretary
Legacy
2 October 2003
288aAppointment of Director or Secretary
Legacy
6 August 2003
244244
Legacy
19 May 2003
288bResignation of Director or Secretary
Legacy
19 May 2003
288bResignation of Director or Secretary
Legacy
13 March 2003
288aAppointment of Director or Secretary
Legacy
13 March 2003
288bResignation of Director or Secretary
Legacy
28 February 2003
363sAnnual Return (shuttle)
Legacy
16 August 2002
287Change of Registered Office
Statement Of Affairs
9 July 2002
SASA
Legacy
9 July 2002
88(2)R88(2)R
Legacy
18 June 2002
PROSPPROSP
Legacy
12 June 2002
288aAppointment of Director or Secretary
Legacy
12 June 2002
288aAppointment of Director or Secretary
Legacy
12 June 2002
288aAppointment of Director or Secretary
Legacy
12 June 2002
288aAppointment of Director or Secretary
Legacy
12 June 2002
288aAppointment of Director or Secretary
Legacy
12 June 2002
288aAppointment of Director or Secretary
Resolution
31 May 2002
RESOLUTIONSResolutions
Resolution
31 May 2002
RESOLUTIONSResolutions
Legacy
31 May 2002
288aAppointment of Director or Secretary
Legacy
31 May 2002
288aAppointment of Director or Secretary
Legacy
31 May 2002
288aAppointment of Director or Secretary
Legacy
31 May 2002
288bResignation of Director or Secretary
Legacy
31 May 2002
288bResignation of Director or Secretary
Legacy
31 May 2002
225Change of Accounting Reference Date
Legacy
31 May 2002
287Change of Registered Office
Certificate Authorisation To Commence Business Borrow
30 May 2002
CERT8CERT8
Application To Commence Business
30 May 2002
117117
Incorporation Company
28 January 2002
NEWINCIncorporation