Background WavePink WaveYellow Wave

SILVERSWORD PROPERTIES LIMITED (04370127)

SILVERSWORD PROPERTIES LIMITED (04370127) is an active UK company. incorporated on 8 February 2002. with registered office in Solihull. The company operates in the Construction sector, engaged in development of building projects. SILVERSWORD PROPERTIES LIMITED has been registered for 24 years. Current directors include BLEVINS, Andrew Joseph, SMITH, Nicholas David Mayhew, WESTON, Paul David.

Company Number
04370127
Status
active
Type
ltd
Incorporated
8 February 2002
Age
24 years
Address
Prologis House Blythe Gate, Blythe Valley Park, Solihull, B90 8AH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BLEVINS, Andrew Joseph, SMITH, Nicholas David Mayhew, WESTON, Paul David
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SILVERSWORD PROPERTIES LIMITED

SILVERSWORD PROPERTIES LIMITED is an active company incorporated on 8 February 2002 with the registered office located in Solihull. The company operates in the Construction sector, specifically engaged in development of building projects. SILVERSWORD PROPERTIES LIMITED was registered 24 years ago.(SIC: 41100)

Status

active

Active since 24 years ago

Company No

04370127

LTD Company

Age

24 Years

Incorporated 8 February 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 26 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (3 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

Prologis House Blythe Gate, Blythe Valley Park Shirley Solihull, B90 8AH,

Previous Addresses

Countryside House, the Drive Brentwood Essex CM13 3AT
From: 8 February 2002To: 1 October 2021
Timeline

54 key events • 2002 - 2021

Funding Officers Ownership
Company Founded
Feb 02
Funding Round
Mar 10
Funding Round
Mar 10
Funding Round
Mar 10
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Funding Round
Mar 11
Funding Round
Mar 11
Funding Round
Mar 11
Funding Round
Mar 11
Funding Round
Mar 11
Funding Round
Mar 11
Funding Round
Mar 11
Funding Round
Mar 11
Funding Round
Mar 11
Funding Round
Mar 11
Funding Round
Mar 11
Funding Round
Mar 11
Funding Round
Mar 11
Funding Round
Mar 12
Funding Round
Mar 12
Funding Round
Mar 12
Funding Round
Mar 12
Funding Round
Mar 12
Funding Round
Aug 12
Funding Round
Aug 12
Funding Round
Mar 13
Funding Round
Apr 13
Funding Round
Jul 13
Funding Round
Oct 13
Funding Round
Oct 13
Funding Round
Dec 13
Funding Round
Nov 14
Director Left
Apr 15
Share Issue
Sept 15
Share Issue
Oct 15
Share Issue
Jul 16
Director Left
Feb 17
Director Joined
Mar 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Oct 17
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Sept 21
Director Left
Sept 21
Owner Exit
Dec 21
33
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

BLEVINS, Andrew Joseph

Active
3 Winterbourne Grove, WeybridgeKT13 0PP
Born March 1964
Director
Appointed 22 Sept 2003

SMITH, Nicholas David Mayhew

Active
Countryside House, The Drive, EssexCM13 3AT
Born October 1968
Director
Appointed 07 Feb 2020

WESTON, Paul David

Active
Blythe Gate, Blythe Valley Park, SolihullB90 8AH
Born November 1968
Director
Appointed 07 Feb 2020

HOYLES, Robin Patrick

Resigned
12 Springpark Drive, BeckenhamBR3 6QD
Secretary
Appointed 05 Mar 2002
Resigned 22 Jun 2004

SHILLINGLAW, Gary Preston

Resigned
Wynsdale, FarnhamGU9 8BU
Secretary
Appointed 22 Jun 2004
Resigned 04 Aug 2008

WARREN, Tracy Marina

Resigned
Hollow Road, DunmowCM6 3JF
Secretary
Appointed 04 Aug 2008
Resigned 30 Sept 2021

INCORPORATE SECRETARIAT LIMITED

Resigned
Mellier House, LondonW1S 4HY
Corporate nominee secretary
Appointed 08 Feb 2002
Resigned 05 Mar 2002

CARRINGTON, Andrew Mark

Resigned
Avondale Avenue, EsherKT10 0DA
Born February 1975
Director
Appointed 01 Jan 2011
Resigned 26 Jun 2020

CHATHAM, Mark Philip

Resigned
Countryside House, The Drive, EssexCM13 3AT
Born November 1957
Director
Appointed 25 Mar 2002
Resigned 31 Mar 2015

CHERRY, Graham Stewart

Resigned
Fridays, ChelmsfordCM1 4TJ
Born June 1959
Director
Appointed 05 Mar 2002
Resigned 30 Aug 2019

CHERRY, Richard Stephen

Resigned
Countryside House, The Drive, EssexCM13 3AT
Born March 1961
Director
Appointed 18 Dec 2003
Resigned 30 Sept 2017

CHERRY, Richard Stephen

Resigned
The Old Vicarage, DunmowCM6 3SF
Born March 1961
Director
Appointed 07 Mar 2002
Resigned 25 Mar 2002

COLGRAVE, Wendy Elizabeth

Resigned
1 Alloway Road, LondonE3 5AS
Born January 1965
Director
Appointed 26 Mar 2003
Resigned 31 Dec 2010

COXSHALL, Susan Margaret

Resigned
22 Willoughby Drive, ChelmsfordCM2 6UT
Born October 1947
Director
Appointed 18 Mar 2002
Resigned 27 Sept 2002

DE BLABY, Richard Armand

Resigned
The Square House Smithbrook, PetworthGU28 9DG
Born January 1960
Director
Appointed 25 Mar 2002
Resigned 13 Nov 2003

DENNY, Joseph Paul

Resigned
133 Brooke Farm Road, Radnor
Born August 1946
Director
Appointed 27 Sept 2002
Resigned 22 Jul 2003

HAGAN, Michael Thomas

Resigned
Chesterfield Parkway, MalvernPA 19355
Born September 1957
Director
Appointed 31 Jan 2017
Resigned 07 Feb 2020

HOYLES, Robin Patrick

Resigned
12 Springpark Drive, BeckenhamBR3 6QD
Born March 1954
Director
Appointed 18 Dec 2003
Resigned 31 Dec 2010

HOYLES, Robin Patrick

Resigned
12 Springpark Drive, BeckenhamBR3 6QD
Born March 1954
Director
Appointed 05 Mar 2002
Resigned 25 Mar 2002

LEACH, Martin Geoffrey

Resigned
Countryside House, The Drive, EssexCM13 3AT
Born April 1965
Director
Appointed 26 Jun 2020
Resigned 30 Sept 2021

LUTZ, James

Resigned
46 Clayburgh Road, Thornton
Born September 1953
Director
Appointed 27 Sept 2002
Resigned 31 Jan 2017

MANERI, James Vincent

Resigned
416 School House Lane, Wayne
Born June 1964
Director
Appointed 27 Sept 2002
Resigned 24 Aug 2017

REEVE, Matthew Dennis James

Resigned
Countryside House, The Drive, EssexCM13 3AT
Born May 1982
Director
Appointed 01 Oct 2019
Resigned 30 Sept 2021

ROCHE, Elizabeth Susan

Resigned
Tower View, West MallingME19 4RL
Born May 1973
Director
Appointed 24 Aug 2017
Resigned 03 Feb 2020

INCORPORATE DIRECTORS LIMITED

Resigned
Mellier House, LondonW1S 4HY
Corporate nominee director
Appointed 08 Feb 2002
Resigned 05 Mar 2002

Persons with significant control

2

1 Active
1 Ceased
The Drive, BrentwoodCM13 3AT

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Sept 2021
Wazee Street, Denver

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
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Confirmation Statement With Updates
3 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
3 December 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
3 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
1 October 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 October 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 October 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
17 February 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2020
TM01Termination of Director
Accounts With Accounts Type Group
31 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
26 September 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
2 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2017
TM01Termination of Director
Accounts With Accounts Type Group
10 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2017
TM01Termination of Director
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
12 July 2016
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Capital Alter Shares Redemption Statement Of Capital
26 October 2015
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
28 September 2015
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
10 April 2015
TM01Termination of Director
Accounts With Accounts Type Group
13 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Capital Allotment Shares
4 November 2014
SH01Allotment of Shares
Change Person Director Company With Change Date
10 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2014
CH01Change of Director Details
Accounts With Accounts Type Group
21 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Capital Allotment Shares
20 December 2013
SH01Allotment of Shares
Capital Allotment Shares
10 October 2013
SH01Allotment of Shares
Capital Allotment Shares
9 October 2013
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
4 October 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
26 July 2013
AAAnnual Accounts
Capital Allotment Shares
5 July 2013
SH01Allotment of Shares
Capital Allotment Shares
9 April 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Capital Allotment Shares
8 March 2013
SH01Allotment of Shares
Accounts With Accounts Type Group
28 December 2012
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
6 September 2012
RP04RP04
Capital Allotment Shares
20 August 2012
SH01Allotment of Shares
Capital Allotment Shares
20 August 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Capital Allotment Shares
8 March 2012
SH01Allotment of Shares
Capital Allotment Shares
8 March 2012
SH01Allotment of Shares
Capital Allotment Shares
8 March 2012
SH01Allotment of Shares
Capital Allotment Shares
8 March 2012
SH01Allotment of Shares
Capital Allotment Shares
8 March 2012
SH01Allotment of Shares
Accounts With Accounts Type Group
6 October 2011
AAAnnual Accounts
Legacy
14 June 2011
MG02MG02
Legacy
14 June 2011
MG02MG02
Legacy
14 June 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Capital Allotment Shares
7 March 2011
SH01Allotment of Shares
Capital Allotment Shares
7 March 2011
SH01Allotment of Shares
Capital Allotment Shares
7 March 2011
SH01Allotment of Shares
Capital Allotment Shares
7 March 2011
SH01Allotment of Shares
Capital Allotment Shares
7 March 2011
SH01Allotment of Shares
Capital Allotment Shares
7 March 2011
SH01Allotment of Shares
Capital Allotment Shares
7 March 2011
SH01Allotment of Shares
Capital Allotment Shares
7 March 2011
SH01Allotment of Shares
Capital Allotment Shares
4 March 2011
SH01Allotment of Shares
Capital Allotment Shares
4 March 2011
SH01Allotment of Shares
Capital Allotment Shares
4 March 2011
SH01Allotment of Shares
Capital Allotment Shares
4 March 2011
SH01Allotment of Shares
Capital Allotment Shares
4 March 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
31 January 2011
AP01Appointment of Director
Termination Director Company With Name
31 January 2011
TM01Termination of Director
Termination Director Company With Name
31 January 2011
TM01Termination of Director
Accounts With Accounts Type Group
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Capital Allotment Shares
8 March 2010
SH01Allotment of Shares
Capital Allotment Shares
8 March 2010
SH01Allotment of Shares
Capital Allotment Shares
8 March 2010
SH01Allotment of Shares
Legacy
8 February 2010
88(2)Return of Allotment of Shares
Legacy
8 February 2010
88(2)Return of Allotment of Shares
Legacy
8 February 2010
88(2)Return of Allotment of Shares
Legacy
8 February 2010
88(2)Return of Allotment of Shares
Legacy
8 February 2010
88(2)Return of Allotment of Shares
Legacy
8 February 2010
88(2)Return of Allotment of Shares
Legacy
8 February 2010
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
3 November 2009
AAAnnual Accounts
Legacy
30 July 2009
225Change of Accounting Reference Date
Memorandum Articles
27 May 2009
MEM/ARTSMEM/ARTS
Legacy
27 May 2009
88(2)Return of Allotment of Shares
Legacy
27 May 2009
123Notice of Increase in Nominal Capital
Resolution
27 May 2009
RESOLUTIONSResolutions
Legacy
11 May 2009
88(2)Return of Allotment of Shares
Legacy
24 April 2009
88(2)Return of Allotment of Shares
Legacy
24 April 2009
88(2)Return of Allotment of Shares
Legacy
24 April 2009
88(2)Return of Allotment of Shares
Legacy
24 April 2009
88(2)Return of Allotment of Shares
Legacy
24 April 2009
88(2)Return of Allotment of Shares
Legacy
9 March 2009
363aAnnual Return
Legacy
6 March 2009
88(2)Return of Allotment of Shares
Legacy
13 November 2008
88(2)Return of Allotment of Shares
Legacy
13 November 2008
88(2)Return of Allotment of Shares
Legacy
13 November 2008
88(2)Return of Allotment of Shares
Legacy
13 November 2008
88(2)Return of Allotment of Shares
Legacy
13 November 2008
88(2)Return of Allotment of Shares
Legacy
13 November 2008
88(2)Return of Allotment of Shares
Legacy
13 November 2008
88(2)Return of Allotment of Shares
Legacy
13 November 2008
88(2)Return of Allotment of Shares
Legacy
8 August 2008
288aAppointment of Director or Secretary
Legacy
6 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
3 July 2008
AAAnnual Accounts
Memorandum Articles
6 June 2008
MEM/ARTSMEM/ARTS
Memorandum Articles
6 June 2008
MEM/ARTSMEM/ARTS
Resolution
6 June 2008
RESOLUTIONSResolutions
Legacy
6 June 2008
88(2)Return of Allotment of Shares
Legacy
6 June 2008
123Notice of Increase in Nominal Capital
Legacy
21 May 2008
395Particulars of Mortgage or Charge
Legacy
6 May 2008
363aAnnual Return
Legacy
3 October 2007
88(2)R88(2)R
Legacy
3 October 2007
88(2)R88(2)R
Legacy
3 October 2007
88(2)R88(2)R
Legacy
3 October 2007
88(2)R88(2)R
Legacy
3 September 2007
88(2)R88(2)R
Legacy
2 July 2007
88(2)R88(2)R
Legacy
2 July 2007
88(2)R88(2)R
Legacy
29 June 2007
88(2)R88(2)R
Accounts With Accounts Type Group
4 May 2007
AAAnnual Accounts
Legacy
12 February 2007
363aAnnual Return
Legacy
12 February 2007
287Change of Registered Office
Legacy
14 December 2006
88(2)R88(2)R
Legacy
14 December 2006
88(2)R88(2)R
Legacy
6 November 2006
88(2)R88(2)R
Legacy
6 November 2006
88(2)R88(2)R
Legacy
6 November 2006
88(2)R88(2)R
Legacy
6 November 2006
88(2)R88(2)R
Legacy
28 September 2006
288cChange of Particulars
Accounts With Accounts Type Full
2 August 2006
AAAnnual Accounts
Legacy
5 July 2006
88(2)R88(2)R
Legacy
5 July 2006
88(2)R88(2)R
Legacy
18 May 2006
88(2)R88(2)R
Legacy
18 May 2006
88(2)R88(2)R
Legacy
28 April 2006
88(2)R88(2)R
Legacy
28 April 2006
88(2)R88(2)R
Legacy
24 April 2006
88(2)R88(2)R
Legacy
24 April 2006
88(2)R88(2)R
Legacy
20 April 2006
88(2)R88(2)R
Legacy
20 April 2006
88(2)R88(2)R
Legacy
14 March 2006
395Particulars of Mortgage or Charge
Legacy
10 March 2006
395Particulars of Mortgage or Charge
Legacy
13 February 2006
363aAnnual Return
Legacy
13 February 2006
288cChange of Particulars
Accounts With Accounts Type Full
5 August 2005
AAAnnual Accounts
Resolution
28 July 2005
RESOLUTIONSResolutions
Resolution
28 July 2005
RESOLUTIONSResolutions
Resolution
28 July 2005
RESOLUTIONSResolutions
Resolution
28 July 2005
RESOLUTIONSResolutions
Resolution
28 July 2005
RESOLUTIONSResolutions
Resolution
28 July 2005
RESOLUTIONSResolutions
Resolution
28 July 2005
RESOLUTIONSResolutions
Resolution
28 July 2005
RESOLUTIONSResolutions
Legacy
5 April 2005
122122
Legacy
11 March 2005
363sAnnual Return (shuttle)
Legacy
23 February 2005
88(2)R88(2)R
Legacy
23 February 2005
88(2)R88(2)R
Legacy
9 December 2004
88(2)R88(2)R
Legacy
9 December 2004
88(2)R88(2)R
Legacy
9 December 2004
88(2)R88(2)R
Legacy
9 December 2004
88(2)R88(2)R
Legacy
16 August 2004
88(2)R88(2)R
Legacy
16 August 2004
88(2)R88(2)R
Legacy
2 August 2004
88(2)R88(2)R
Legacy
2 August 2004
88(2)R88(2)R
Legacy
2 August 2004
88(2)R88(2)R
Legacy
2 August 2004
88(2)R88(2)R
Legacy
12 July 2004
288aAppointment of Director or Secretary
Legacy
12 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 May 2004
AAAnnual Accounts
Legacy
17 March 2004
363aAnnual Return
Legacy
25 February 2004
363sAnnual Return (shuttle)
Legacy
14 February 2004
88(2)R88(2)R
Legacy
14 February 2004
88(2)R88(2)R
Legacy
14 January 2004
288aAppointment of Director or Secretary
Legacy
13 January 2004
288aAppointment of Director or Secretary
Legacy
30 December 2003
88(2)R88(2)R
Legacy
30 December 2003
88(2)R88(2)R
Legacy
10 December 2003
288bResignation of Director or Secretary
Legacy
6 October 2003
288cChange of Particulars
Legacy
6 October 2003
288bResignation of Director or Secretary
Legacy
6 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 August 2003
AAAnnual Accounts
Auditors Resignation Company
30 July 2003
AUDAUD
Legacy
3 April 2003
288aAppointment of Director or Secretary
Legacy
25 February 2003
363sAnnual Return (shuttle)
Legacy
13 January 2003
288aAppointment of Director or Secretary
Legacy
16 October 2002
88(2)R88(2)R
Legacy
16 October 2002
88(2)R88(2)R
Resolution
16 October 2002
RESOLUTIONSResolutions
Resolution
16 October 2002
RESOLUTIONSResolutions
Resolution
16 October 2002
RESOLUTIONSResolutions
Resolution
16 October 2002
RESOLUTIONSResolutions
Legacy
16 October 2002
123Notice of Increase in Nominal Capital
Legacy
16 October 2002
288aAppointment of Director or Secretary
Legacy
16 October 2002
288aAppointment of Director or Secretary
Legacy
16 October 2002
288bResignation of Director or Secretary
Legacy
16 April 2002
288bResignation of Director or Secretary
Legacy
16 April 2002
288bResignation of Director or Secretary
Legacy
10 April 2002
288aAppointment of Director or Secretary
Legacy
10 April 2002
288aAppointment of Director or Secretary
Legacy
2 April 2002
225Change of Accounting Reference Date
Legacy
22 March 2002
288aAppointment of Director or Secretary
Legacy
19 March 2002
288aAppointment of Director or Secretary
Legacy
18 March 2002
288aAppointment of Director or Secretary
Legacy
5 March 2002
288bResignation of Director or Secretary
Legacy
5 March 2002
288aAppointment of Director or Secretary
Legacy
5 March 2002
288bResignation of Director or Secretary
Legacy
5 March 2002
288aAppointment of Director or Secretary
Legacy
5 March 2002
287Change of Registered Office
Incorporation Company
8 February 2002
NEWINCIncorporation