Background WavePink WaveYellow Wave

RO REGIONAL PROPERTIES LIMITED (04387228)

RO REGIONAL PROPERTIES LIMITED (04387228) is an active UK company. incorporated on 5 March 2002. with registered office in Potters Bar. The company operates in the Construction sector, engaged in development of building projects. RO REGIONAL PROPERTIES LIMITED has been registered for 24 years. Current directors include ROWLANDSON, Edward Thomas Morton, ST JOHN ROWLANDSON, Richard Graham.

Company Number
04387228
Status
active
Type
ltd
Incorporated
5 March 2002
Age
24 years
Address
Graham House, Potters Bar, EN6 2JD
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ROWLANDSON, Edward Thomas Morton, ST JOHN ROWLANDSON, Richard Graham
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RO REGIONAL PROPERTIES LIMITED

RO REGIONAL PROPERTIES LIMITED is an active company incorporated on 5 March 2002 with the registered office located in Potters Bar. The company operates in the Construction sector, specifically engaged in development of building projects. RO REGIONAL PROPERTIES LIMITED was registered 24 years ago.(SIC: 41100)

Status

active

Active since 24 years ago

Company No

04387228

LTD Company

Age

24 Years

Incorporated 5 March 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027

Previous Company Names

ARKLE PROPERTY INVESTMENTS LIMITED
From: 11 October 2005To: 9 May 2006
GORT PROPERTY INVESTMENTS LIMITED
From: 29 November 2002To: 11 October 2005
HALLCO 726 LIMITED
From: 5 March 2002To: 29 November 2002
Contact
Address

Graham House 7 Wyllyotts Place Potters Bar, EN6 2JD,

Timeline

41 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
Mar 02
Director Joined
Oct 10
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Secured
Dec 15
Director Left
Jan 16
Loan Secured
Sept 16
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Apr 17
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Owner Exit
Oct 22
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

THE FINANCE & INDUSTRIAL TRUST LTD

Active
7 Wyllyotts Place, Potters BarEN6 2JD
Corporate secretary
Appointed 02 May 2006

ROWLANDSON, Edward Thomas Morton

Active
Graham House, Potters BarEN6 2JD
Born February 1974
Director
Appointed 23 Sept 2010

ST JOHN ROWLANDSON, Richard Graham

Active
Graham House, Potters BarEN6 2JD
Born December 1939
Director
Appointed 02 May 2006

DUDLEY, Martin Paul

Resigned
Horsebrook House, CodsallWV8 1GF
Secretary
Appointed 15 Dec 2004
Resigned 29 Sept 2005

FURNESS, Deborah Jane

Resigned
10 Springfield Road, ManchesterM43 7RE
Secretary
Appointed 31 Jul 2002
Resigned 08 Nov 2002

GIBSON, Jacqueline

Resigned
7 Manor Court, OxfordOX3 7SD
Secretary
Appointed 08 Nov 2002
Resigned 15 Dec 2004

LAWLOR, Bryan William

Resigned
Rodini, County Kilkenny
Secretary
Appointed 29 Sept 2005
Resigned 02 May 2006

HALLIWELLS SECRETARIES LIMITED

Resigned
St James's Court, ManchesterM2 2JF
Corporate nominee secretary
Appointed 05 Mar 2002
Resigned 31 Jul 2002

DUDLEY, Martin Paul

Resigned
Horsebrook House, CodsallWV8 1GF
Born November 1957
Director
Appointed 22 Oct 2003
Resigned 29 Sept 2005

GWYN JONES, Henry Alexander

Resigned
4 Rue Desaix, Paris
Born December 1963
Director
Appointed 08 Nov 2002
Resigned 29 Sept 2005

HAMBIDGE, Roger Alan

Resigned
Vicarage Farm House, AylesburyHP17 8RG
Born January 1958
Director
Appointed 02 May 2006
Resigned 25 Apr 2007

KINNAIRD, Nigel John

Resigned
14 Magheraconluce Lane, HillsboroughBT26 6PT
Born August 1963
Director
Appointed 29 Sept 2005
Resigned 02 May 2006

MCKENNA, John

Resigned
34 Brighton Square Rathgar, Dublin 6IRISH
Born January 1974
Director
Appointed 29 Sept 2005
Resigned 02 May 2006

NAVIEDE, Justine Penrose

Resigned
Melilia House, KnutsfordWA16 6QW
Born September 1966
Director
Appointed 31 Jul 2002
Resigned 08 Nov 2002

SMITH, Warren James, Lord Lieutenant

Resigned
145 Old Hall Lane, ManchesterM14 6HJ
Born July 1948
Director
Appointed 31 Jul 2002
Resigned 08 Nov 2002

SMYTH, Noel Martin

Resigned
Lisieux Hall, SandyfordIRISH
Born December 1951
Director
Appointed 29 Sept 2005
Resigned 02 May 2006

YOUNGHUSBAND, Susan Margaret

Resigned
Graham House, Potters BarEN6 2JD
Born October 1961
Director
Appointed 02 May 2006
Resigned 23 Dec 2015

HALLIWELLS DIRECTORS LIMITED

Resigned
St James's Court, ManchesterM2 2JF
Corporate nominee director
Appointed 05 Mar 2002
Resigned 31 Jul 2002

Persons with significant control

2

1 Active
1 Ceased
7 Wyllyotts Place, Potters BarEN6 2JD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Oct 2022
7 Wyllyotts Place, Potters BarEN6 2JD

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 05 Oct 2022
Fundings
Financials
Latest Activities

Filing History

259

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
13 March 2026
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
27 August 2025
AAAnnual Accounts
Legacy
27 August 2025
PARENT_ACCPARENT_ACC
Legacy
27 August 2025
GUARANTEE2GUARANTEE2
Legacy
27 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 December 2024
AAAnnual Accounts
Legacy
17 December 2024
PARENT_ACCPARENT_ACC
Legacy
17 December 2024
GUARANTEE2GUARANTEE2
Legacy
17 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2023
AAAnnual Accounts
Legacy
4 December 2023
PARENT_ACCPARENT_ACC
Legacy
4 December 2023
GUARANTEE2GUARANTEE2
Legacy
4 December 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
15 March 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 October 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 November 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
23 November 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Accounts With Accounts Type Full
23 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
3 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
3 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
3 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Mortgage Satisfy Charge Full
5 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Accounts With Accounts Type Full
26 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Accounts With Accounts Type Full
13 December 2011
AAAnnual Accounts
Auditors Resignation Company
16 June 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Accounts With Accounts Type Full
24 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
14 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
11 March 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
19 November 2009
AAAnnual Accounts
Legacy
12 March 2009
363aAnnual Return
Accounts With Accounts Type Full
2 October 2008
AAAnnual Accounts
Legacy
31 March 2008
363sAnnual Return (shuttle)
Legacy
11 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 October 2007
AAAnnual Accounts
Legacy
6 March 2007
363aAnnual Return
Accounts With Accounts Type Full
27 January 2007
AAAnnual Accounts
Legacy
6 November 2006
225Change of Accounting Reference Date
Legacy
18 May 2006
403aParticulars of Charge Subject to s859A
Legacy
18 May 2006
403aParticulars of Charge Subject to s859A
Legacy
18 May 2006
403aParticulars of Charge Subject to s859A
Legacy
18 May 2006
403aParticulars of Charge Subject to s859A
Legacy
18 May 2006
403aParticulars of Charge Subject to s859A
Legacy
18 May 2006
403aParticulars of Charge Subject to s859A
Legacy
18 May 2006
403aParticulars of Charge Subject to s859A
Legacy
16 May 2006
287Change of Registered Office
Legacy
16 May 2006
288bResignation of Director or Secretary
Legacy
16 May 2006
288bResignation of Director or Secretary
Legacy
16 May 2006
288aAppointment of Director or Secretary
Legacy
16 May 2006
288aAppointment of Director or Secretary
Legacy
16 May 2006
288bResignation of Director or Secretary
Legacy
16 May 2006
288aAppointment of Director or Secretary
Legacy
16 May 2006
288aAppointment of Director or Secretary
Legacy
16 May 2006
288bResignation of Director or Secretary
Legacy
11 May 2006
395Particulars of Mortgage or Charge
Legacy
11 May 2006
395Particulars of Mortgage or Charge
Legacy
11 May 2006
395Particulars of Mortgage or Charge
Legacy
11 May 2006
395Particulars of Mortgage or Charge
Legacy
11 May 2006
395Particulars of Mortgage or Charge
Legacy
11 May 2006
395Particulars of Mortgage or Charge
Legacy
11 May 2006
395Particulars of Mortgage or Charge
Legacy
11 May 2006
395Particulars of Mortgage or Charge
Legacy
11 May 2006
395Particulars of Mortgage or Charge
Legacy
11 May 2006
395Particulars of Mortgage or Charge
Legacy
11 May 2006
395Particulars of Mortgage or Charge
Legacy
11 May 2006
395Particulars of Mortgage or Charge
Legacy
11 May 2006
395Particulars of Mortgage or Charge
Legacy
11 May 2006
395Particulars of Mortgage or Charge
Legacy
11 May 2006
395Particulars of Mortgage or Charge
Legacy
11 May 2006
395Particulars of Mortgage or Charge
Legacy
11 May 2006
395Particulars of Mortgage or Charge
Legacy
11 May 2006
395Particulars of Mortgage or Charge
Legacy
11 May 2006
395Particulars of Mortgage or Charge
Legacy
11 May 2006
395Particulars of Mortgage or Charge
Legacy
11 May 2006
395Particulars of Mortgage or Charge
Legacy
11 May 2006
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
9 May 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 2006
AAAnnual Accounts
Legacy
8 November 2005
288aAppointment of Director or Secretary
Legacy
8 November 2005
288aAppointment of Director or Secretary
Legacy
2 November 2005
288aAppointment of Director or Secretary
Legacy
22 October 2005
403aParticulars of Charge Subject to s859A
Resolution
21 October 2005
RESOLUTIONSResolutions
Legacy
19 October 2005
288aAppointment of Director or Secretary
Legacy
19 October 2005
287Change of Registered Office
Auditors Resignation Company
19 October 2005
AUDAUD
Resolution
19 October 2005
RESOLUTIONSResolutions
Legacy
18 October 2005
155(6)a155(6)a
Legacy
12 October 2005
288bResignation of Director or Secretary
Legacy
12 October 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
11 October 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 October 2005
395Particulars of Mortgage or Charge
Legacy
30 September 2005
403aParticulars of Charge Subject to s859A
Legacy
30 September 2005
403aParticulars of Charge Subject to s859A
Legacy
30 September 2005
403aParticulars of Charge Subject to s859A
Legacy
30 September 2005
403aParticulars of Charge Subject to s859A
Legacy
30 September 2005
403aParticulars of Charge Subject to s859A
Legacy
30 September 2005
403aParticulars of Charge Subject to s859A
Legacy
30 September 2005
403aParticulars of Charge Subject to s859A
Legacy
30 September 2005
403aParticulars of Charge Subject to s859A
Legacy
30 September 2005
403aParticulars of Charge Subject to s859A
Legacy
30 September 2005
403aParticulars of Charge Subject to s859A
Legacy
23 September 2005
403aParticulars of Charge Subject to s859A
Legacy
23 September 2005
403aParticulars of Charge Subject to s859A
Legacy
23 September 2005
403aParticulars of Charge Subject to s859A
Legacy
23 September 2005
403aParticulars of Charge Subject to s859A
Legacy
23 September 2005
403aParticulars of Charge Subject to s859A
Legacy
23 September 2005
403aParticulars of Charge Subject to s859A
Legacy
23 September 2005
403aParticulars of Charge Subject to s859A
Legacy
23 September 2005
403aParticulars of Charge Subject to s859A
Legacy
23 September 2005
403aParticulars of Charge Subject to s859A
Legacy
23 September 2005
403aParticulars of Charge Subject to s859A
Legacy
23 September 2005
403aParticulars of Charge Subject to s859A
Legacy
23 September 2005
403aParticulars of Charge Subject to s859A
Legacy
23 September 2005
403aParticulars of Charge Subject to s859A
Legacy
23 September 2005
403aParticulars of Charge Subject to s859A
Legacy
23 September 2005
403aParticulars of Charge Subject to s859A
Resolution
2 June 2005
RESOLUTIONSResolutions
Legacy
25 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 March 2005
AAAnnual Accounts
Resolution
19 January 2005
RESOLUTIONSResolutions
Legacy
6 January 2005
395Particulars of Mortgage or Charge
Legacy
6 January 2005
395Particulars of Mortgage or Charge
Legacy
21 December 2004
288bResignation of Director or Secretary
Legacy
21 December 2004
288aAppointment of Director or Secretary
Resolution
2 July 2004
RESOLUTIONSResolutions
Resolution
18 June 2004
RESOLUTIONSResolutions
Legacy
27 May 2004
288cChange of Particulars
Accounts With Accounts Type Small
5 February 2004
AAAnnual Accounts
Legacy
30 October 2003
288aAppointment of Director or Secretary
Legacy
21 October 2003
403aParticulars of Charge Subject to s859A
Legacy
21 October 2003
403aParticulars of Charge Subject to s859A
Legacy
21 October 2003
403aParticulars of Charge Subject to s859A
Legacy
9 September 2003
395Particulars of Mortgage or Charge
Legacy
11 August 2003
363sAnnual Return (shuttle)
Resolution
20 May 2003
RESOLUTIONSResolutions
Legacy
20 May 2003
155(6)a155(6)a
Legacy
12 February 2003
225Change of Accounting Reference Date
Legacy
29 January 2003
400400
Legacy
29 January 2003
400400
Legacy
29 January 2003
400400
Legacy
29 January 2003
400400
Legacy
29 January 2003
400400
Legacy
29 January 2003
400400
Legacy
29 January 2003
400400
Legacy
29 January 2003
400400
Legacy
29 January 2003
400400
Legacy
29 January 2003
400400
Legacy
29 January 2003
400400
Legacy
29 January 2003
400400
Legacy
29 January 2003
400400
Legacy
29 January 2003
400400
Legacy
29 January 2003
400400
Legacy
29 January 2003
400400
Legacy
29 January 2003
400400
Legacy
29 January 2003
400400
Legacy
29 January 2003
400400
Legacy
29 January 2003
400400
Legacy
29 January 2003
400400
Legacy
29 January 2003
395Particulars of Mortgage or Charge
Legacy
29 January 2003
400400
Legacy
29 January 2003
400400
Legacy
29 January 2003
400400
Legacy
29 January 2003
395Particulars of Mortgage or Charge
Legacy
29 January 2003
400400
Legacy
29 January 2003
395Particulars of Mortgage or Charge
Legacy
29 January 2003
400400
Statement Of Affairs
17 December 2002
SASA
Legacy
17 December 2002
88(2)O88(2)O
Certificate Change Of Name Company
29 November 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 November 2002
395Particulars of Mortgage or Charge
Legacy
26 November 2002
288aAppointment of Director or Secretary
Legacy
26 November 2002
288aAppointment of Director or Secretary
Legacy
25 November 2002
288bResignation of Director or Secretary
Legacy
25 November 2002
288bResignation of Director or Secretary
Legacy
25 November 2002
288bResignation of Director or Secretary
Legacy
25 November 2002
287Change of Registered Office
Legacy
31 October 2002
395Particulars of Mortgage or Charge
Legacy
23 October 2002
395Particulars of Mortgage or Charge
Legacy
3 October 2002
395Particulars of Mortgage or Charge
Legacy
1 October 2002
88(2)R88(2)R
Resolution
1 October 2002
RESOLUTIONSResolutions
Resolution
1 October 2002
RESOLUTIONSResolutions
Resolution
24 September 2002
RESOLUTIONSResolutions
Resolution
24 September 2002
RESOLUTIONSResolutions
Resolution
24 September 2002
RESOLUTIONSResolutions
Legacy
13 September 2002
288aAppointment of Director or Secretary
Legacy
8 September 2002
225Change of Accounting Reference Date
Legacy
8 September 2002
287Change of Registered Office
Resolution
8 September 2002
RESOLUTIONSResolutions
Resolution
8 September 2002
RESOLUTIONSResolutions
Resolution
8 September 2002
RESOLUTIONSResolutions
Resolution
8 September 2002
RESOLUTIONSResolutions
Resolution
8 September 2002
RESOLUTIONSResolutions
Legacy
8 September 2002
288bResignation of Director or Secretary
Legacy
8 September 2002
288bResignation of Director or Secretary
Legacy
8 September 2002
288aAppointment of Director or Secretary
Legacy
8 September 2002
288aAppointment of Director or Secretary
Incorporation Company
5 March 2002
NEWINCIncorporation