Background WavePink WaveYellow Wave

ARMADILLO SELF STORAGE LIMITED (04415675)

ARMADILLO SELF STORAGE LIMITED (04415675) is an active UK company. incorporated on 12 April 2002. with registered office in Bagshot. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ARMADILLO SELF STORAGE LIMITED has been registered for 23 years. Current directors include GIBSON, James Ernest, HUNTER, John Duncanson, TROTMAN, John Richard.

Company Number
04415675
Status
active
Type
ltd
Incorporated
12 April 2002
Age
23 years
Address
2 The Deans, Bagshot, GU19 5AT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GIBSON, James Ernest, HUNTER, John Duncanson, TROTMAN, John Richard
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARMADILLO SELF STORAGE LIMITED

ARMADILLO SELF STORAGE LIMITED is an active company incorporated on 12 April 2002 with the registered office located in Bagshot. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ARMADILLO SELF STORAGE LIMITED was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04415675

LTD Company

Age

23 Years

Incorporated 12 April 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 August 2025 (7 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

7 months left

Last Filed

Made up to 15 October 2025 (5 months ago)
Submitted on 15 October 2025 (5 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026

Previous Company Names

HSIL PROPERTIES (SELF STORAGE) UK LIMITED
From: 18 December 2006To: 24 November 2014
ENCORE PROPERTIES NOMINEE (WATERY LANE NO.1) LIMITED
From: 12 April 2002To: 18 December 2006
Contact
Address

2 The Deans Bridge Road Bagshot, GU19 5AT,

Previous Addresses

12 Charles Ii Street London SW1Y 4QU
From: 11 April 2011To: 23 April 2014
8 Canada Square London E14 5HQ
From: 12 April 2002To: 11 April 2011
Timeline

80 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Apr 02
Director Left
Jan 10
Director Left
Apr 11
Director Joined
Oct 13
Director Joined
Nov 13
Capital Update
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Funding Round
Apr 14
Loan Secured
Apr 14
Loan Secured
Apr 14
Loan Secured
Apr 14
Funding Round
May 14
Loan Secured
May 14
Loan Secured
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Loan Secured
May 16
Loan Secured
Dec 16
Loan Secured
Dec 17
Loan Secured
Mar 18
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Secured
Apr 19
Loan Secured
May 19
Loan Secured
Jul 19
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Loan Secured
Sept 23
Loan Secured
Sept 23
Loan Secured
Jan 24
Loan Secured
Jan 24
Loan Secured
Jan 24
Director Left
Apr 24
Director Joined
May 25
3
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

BEAVIS, Shauna

Active
Bridge Road, BagshotGU19 5AT
Secretary
Appointed 16 Apr 2014

GIBSON, James Ernest

Active
Bridge Road, BagshotGU19 5AT
Born July 1960
Director
Appointed 16 Apr 2014

HUNTER, John Duncanson

Active
Bridge Road, BagshotGU19 5AT
Born March 1977
Director
Appointed 19 May 2025

TROTMAN, John Richard

Active
Bridge Road, BagshotGU19 5AT
Born June 1977
Director
Appointed 16 Apr 2014

BLACK, Nicola Suzanne

Resigned
24 Drovers Way, Bishops StortfordCM23 4GF
Secretary
Appointed 12 Apr 2002
Resigned 17 Feb 2003

FORSTER, Helen

Resigned
Flat 4, SurbitonKT6 6PL
Secretary
Appointed 02 Nov 2005
Resigned 17 Jul 2006

JENKINSON, Louisa Jane

Resigned
80 Mysore Road, LondonSW11 5SA
Secretary
Appointed 17 Feb 2003
Resigned 02 Nov 2005

MILLER, Philip

Resigned
87 Sutton Court, LondonW4 3JF
Secretary
Appointed 04 Oct 2007
Resigned 31 Jul 2008

OWEN, Stephen

Resigned
Clayton Croft Road, KentDA2 7AU
Secretary
Appointed 31 Jul 2008
Resigned 11 Apr 2011

WILBY, Hannah Louise

Resigned
Flat 2, LondonSW4 7RL
Secretary
Appointed 17 Jul 2006
Resigned 04 Oct 2007

WYLLIE, Alison

Resigned
Charles Ii Street, LondonSW1Y 4QU
Secretary
Appointed 11 Apr 2011
Resigned 16 Apr 2014

BODGER, Stephen Graham

Resigned
Charles Ii Street, LondonSW1Y 4QU
Born April 1949
Director
Appointed 20 Nov 2013
Resigned 16 Apr 2014

BOND, Iain Douglas

Resigned
Charles Ii Street, LondonSW1Y 4QU
Born July 1964
Director
Appointed 14 Dec 2006
Resigned 16 Apr 2014

DE ALBUQUERQUE, Simon Peter

Resigned
15 Fielding Mews, LondonSW13 9EY
Born September 1952
Director
Appointed 09 Jan 2007
Resigned 04 Aug 2008

DE ALBUQUERQUE, Simon Peter

Resigned
15 Fielding Mews, LondonSW13 9EY
Born September 1952
Director
Appointed 18 Oct 2004
Resigned 14 Dec 2006

GLEDHILL, Sarah Louise

Resigned
Talbot Road, LondonTW7 7HH
Born April 1975
Director
Appointed 31 Jul 2008
Resigned 17 Apr 2009

HOMAN, Michael Paul

Resigned
Finlay Street, LondonSW6 6HD
Born January 1969
Director
Appointed 25 Oct 2013
Resigned 16 Apr 2014

KERRIDGE, Sharon Diana Mandy

Resigned
Canada Square, LondonE14 5HQ
Born December 1967
Director
Appointed 31 Jul 2008
Resigned 07 Apr 2011

LEE, Adrian Charles Jonathan

Resigned
Bridge Road, BagshotGU19 5AT
Born July 1965
Director
Appointed 16 Apr 2014
Resigned 31 Mar 2024

MACKEY, Paul Emmanuel

Resigned
Stowting House, AscotSL5 7EG
Born June 1959
Director
Appointed 14 Dec 2006
Resigned 18 Jan 2010

MACKEY, Paul Emmanuel

Resigned
Stowting House, AscotSL5 7EG
Born June 1959
Director
Appointed 12 Apr 2002
Resigned 18 Oct 2004

THORP, Timothy Geoffrey

Resigned
Charles Ii Street, LondonSW1Y 4QU
Born October 1964
Director
Appointed 04 Aug 2008
Resigned 16 Apr 2014

THORP, Timothy Geoffrey

Resigned
3 St George's Road, SevenoaksTN13 3ND
Born October 1964
Director
Appointed 10 Jan 2007
Resigned 04 Aug 2008

THORP, Timothy Geoffrey

Resigned
3 St George's Road, SevenoaksTN13 3ND
Born October 1964
Director
Appointed 12 Apr 2002
Resigned 14 Dec 2006

TSOUROUS, Lucy Anna

Resigned
87 Elgin Mansions, LondonW9 1JN
Born April 1969
Director
Appointed 12 Apr 2002
Resigned 18 Oct 2004

Persons with significant control

1

Bridge Road, BagshotGU19 5AT

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
Fundings
Financials
Latest Activities

Filing History

241

Confirmation Statement With Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 August 2025
AAAnnual Accounts
Legacy
27 August 2025
PARENT_ACCPARENT_ACC
Legacy
15 August 2025
GUARANTEE2GUARANTEE2
Legacy
15 August 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
19 May 2025
AP01Appointment of Director
Confirmation Statement With Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 November 2024
AAAnnual Accounts
Legacy
4 November 2024
PARENT_ACCPARENT_ACC
Legacy
4 November 2024
GUARANTEE2GUARANTEE2
Legacy
4 November 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Confirmation Statement With Updates
19 February 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
9 November 2023
AAAnnual Accounts
Legacy
9 November 2023
PARENT_ACCPARENT_ACC
Legacy
9 November 2023
GUARANTEE2GUARANTEE2
Legacy
9 November 2023
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2023
MR01Registration of a Charge
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2022
AAAnnual Accounts
Legacy
23 September 2022
PARENT_ACCPARENT_ACC
Mortgage Satisfy Charge Full
15 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2022
MR04Satisfaction of Charge
Legacy
5 September 2022
GUARANTEE2GUARANTEE2
Legacy
5 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
27 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2017
MR01Registration of a Charge
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Resolution
10 May 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Certificate Change Of Name Company
24 November 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
19 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 May 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
13 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
13 May 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2014
MR04Satisfaction of Charge
Capital Allotment Shares
9 May 2014
SH01Allotment of Shares
Appoint Person Secretary Company With Name
29 April 2014
AP03Appointment of Secretary
Resolution
28 April 2014
RESOLUTIONSResolutions
Resolution
28 April 2014
RESOLUTIONSResolutions
Resolution
28 April 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
25 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
24 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
24 April 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
23 April 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
23 April 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
23 April 2014
TM02Termination of Secretary
Termination Director Company With Name
23 April 2014
TM01Termination of Director
Termination Director Company With Name
23 April 2014
TM01Termination of Director
Termination Director Company With Name
23 April 2014
TM01Termination of Director
Termination Director Company With Name
23 April 2014
TM01Termination of Director
Resolution
23 April 2014
RESOLUTIONSResolutions
Legacy
23 April 2014
SH20SH20
Legacy
23 April 2014
CAP-SSCAP-SS
Resolution
23 April 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
23 April 2014
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
23 April 2014
SH01Allotment of Shares
Resolution
23 April 2014
RESOLUTIONSResolutions
Resolution
23 April 2014
RESOLUTIONSResolutions
Legacy
22 April 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
22 April 2014
SH19Statement of Capital
Legacy
22 April 2014
CAP-SSCAP-SS
Resolution
22 April 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Second Filing Of Form With Form Type
21 February 2014
RP04RP04
Miscellaneous
12 February 2014
MISCMISC
Miscellaneous
5 February 2014
MISCMISC
Miscellaneous
10 January 2014
MISCMISC
Auditors Resignation Company
10 January 2014
AUDAUD
Appoint Person Director Company With Name
22 November 2013
AP01Appointment of Director
Accounts With Accounts Type Full
11 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
1 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Change Person Director Company With Change Date
20 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2011
CH01Change of Director Details
Termination Secretary Company With Name
11 April 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
11 April 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
11 April 2011
AD01Change of Registered Office Address
Termination Director Company With Name
7 April 2011
TM01Termination of Director
Change Person Director Company With Change Date
10 February 2011
CH01Change of Director Details
Accounts With Accounts Type Full
9 August 2010
AAAnnual Accounts
Legacy
12 June 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Termination Director Company With Name
26 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
10 July 2009
AAAnnual Accounts
Legacy
2 June 2009
395Particulars of Mortgage or Charge
Legacy
21 April 2009
288bResignation of Director or Secretary
Legacy
15 April 2009
363aAnnual Return
Accounts With Accounts Type Full
20 March 2009
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 March 2009
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
3 March 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
28 August 2008
288aAppointment of Director or Secretary
Legacy
15 August 2008
288aAppointment of Director or Secretary
Legacy
15 August 2008
288bResignation of Director or Secretary
Legacy
14 August 2008
288bResignation of Director or Secretary
Legacy
5 August 2008
288aAppointment of Director or Secretary
Legacy
4 August 2008
288aAppointment of Director or Secretary
Legacy
4 August 2008
288bResignation of Director or Secretary
Legacy
7 May 2008
363aAnnual Return
Legacy
18 October 2007
288aAppointment of Director or Secretary
Legacy
18 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 September 2007
AAAnnual Accounts
Legacy
1 June 2007
395Particulars of Mortgage or Charge
Legacy
19 April 2007
395Particulars of Mortgage or Charge
Legacy
19 April 2007
363aAnnual Return
Memorandum Articles
28 February 2007
MEM/ARTSMEM/ARTS
Legacy
28 February 2007
88(2)R88(2)R
Legacy
28 February 2007
123Notice of Increase in Nominal Capital
Resolution
28 February 2007
RESOLUTIONSResolutions
Resolution
28 February 2007
RESOLUTIONSResolutions
Legacy
14 February 2007
395Particulars of Mortgage or Charge
Legacy
1 February 2007
395Particulars of Mortgage or Charge
Legacy
1 February 2007
395Particulars of Mortgage or Charge
Legacy
1 February 2007
395Particulars of Mortgage or Charge
Legacy
1 February 2007
395Particulars of Mortgage or Charge
Legacy
1 February 2007
395Particulars of Mortgage or Charge
Legacy
1 February 2007
395Particulars of Mortgage or Charge
Legacy
1 February 2007
395Particulars of Mortgage or Charge
Legacy
1 February 2007
395Particulars of Mortgage or Charge
Legacy
1 February 2007
395Particulars of Mortgage or Charge
Legacy
1 February 2007
395Particulars of Mortgage or Charge
Legacy
1 February 2007
395Particulars of Mortgage or Charge
Legacy
1 February 2007
395Particulars of Mortgage or Charge
Legacy
1 February 2007
395Particulars of Mortgage or Charge
Legacy
1 February 2007
395Particulars of Mortgage or Charge
Legacy
1 February 2007
395Particulars of Mortgage or Charge
Legacy
1 February 2007
395Particulars of Mortgage or Charge
Legacy
1 February 2007
395Particulars of Mortgage or Charge
Legacy
1 February 2007
395Particulars of Mortgage or Charge
Legacy
1 February 2007
395Particulars of Mortgage or Charge
Legacy
1 February 2007
395Particulars of Mortgage or Charge
Legacy
17 January 2007
288aAppointment of Director or Secretary
Legacy
10 January 2007
288aAppointment of Director or Secretary
Memorandum Articles
29 December 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
18 December 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 December 2006
288aAppointment of Director or Secretary
Legacy
15 December 2006
288aAppointment of Director or Secretary
Legacy
15 December 2006
288bResignation of Director or Secretary
Legacy
15 December 2006
288bResignation of Director or Secretary
Legacy
22 August 2006
288aAppointment of Director or Secretary
Legacy
22 August 2006
288bResignation of Director or Secretary
Legacy
21 April 2006
363aAnnual Return
Accounts With Accounts Type Dormant
21 March 2006
AAAnnual Accounts
Legacy
12 January 2006
288cChange of Particulars
Legacy
4 November 2005
288aAppointment of Director or Secretary
Legacy
4 November 2005
288bResignation of Director or Secretary
Legacy
18 April 2005
363aAnnual Return
Accounts With Accounts Type Dormant
23 February 2005
AAAnnual Accounts
Legacy
1 November 2004
288bResignation of Director or Secretary
Legacy
1 November 2004
288aAppointment of Director or Secretary
Legacy
29 October 2004
288bResignation of Director or Secretary
Legacy
5 August 2004
288cChange of Particulars
Legacy
14 May 2004
363aAnnual Return
Accounts With Accounts Type Dormant
2 March 2004
AAAnnual Accounts
Legacy
9 June 2003
363aAnnual Return
Legacy
3 June 2003
353353
Accounts With Accounts Type Dormant
4 May 2003
AAAnnual Accounts
Legacy
10 March 2003
288aAppointment of Director or Secretary
Legacy
10 March 2003
288bResignation of Director or Secretary
Legacy
4 July 2002
287Change of Registered Office
Resolution
20 June 2002
RESOLUTIONSResolutions
Resolution
20 June 2002
RESOLUTIONSResolutions
Resolution
20 June 2002
RESOLUTIONSResolutions
Resolution
20 June 2002
RESOLUTIONSResolutions
Resolution
20 June 2002
RESOLUTIONSResolutions
Legacy
10 June 2002
353353
Legacy
5 May 2002
225Change of Accounting Reference Date
Incorporation Company
12 April 2002
NEWINCIncorporation