Background WavePink WaveYellow Wave

ARDEN PARTNERS LIMITED (04427253)

ARDEN PARTNERS LIMITED (04427253) is an active UK company. incorporated on 30 April 2002. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. ARDEN PARTNERS LIMITED has been registered for 23 years. Current directors include CUMMINS, John Stephen Radley, DUCKER, Tremayne Anthony, JONES, Andrew Callis.

Company Number
04427253
Status
active
Type
ltd
Incorporated
30 April 2002
Age
23 years
Address
14th Floor Care Of Zeus Capital Ltd, Manchester, M2 4WQ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
CUMMINS, John Stephen Radley, DUCKER, Tremayne Anthony, JONES, Andrew Callis
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARDEN PARTNERS LIMITED

ARDEN PARTNERS LIMITED is an active company incorporated on 30 April 2002 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. ARDEN PARTNERS LIMITED was registered 23 years ago.(SIC: 64999)

Status

active

Active since 23 years ago

Company No

04427253

LTD Company

Age

23 Years

Incorporated 30 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 16 December 2025 (4 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

6 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

ARDEN PARTNERS PLC
From: 11 July 2006To: 30 September 2025
ARDEN PARTNERS LIMITED
From: 19 June 2002To: 11 July 2006
115CR (149) LIMITED
From: 30 April 2002To: 19 June 2002
Contact
Address

14th Floor Care Of Zeus Capital Ltd 82 King Street Manchester, M2 4WQ,

Previous Addresses

82 King Street Manchester M2 4WQ England
From: 18 January 2023To: 16 February 2024
5 George Road Edgbaston Birmingham B15 1NP England
From: 24 July 2017To: 18 January 2023
Arden House 17 Highfield Road, Edgbaston Birmingham West Midlands B15 3DU
From: 30 April 2002To: 24 July 2017
Timeline

63 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Apr 02
Director Joined
Jun 10
Director Left
Aug 10
Director Joined
Sept 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Jan 12
Director Joined
Jun 12
Share Buyback
Jun 12
Share Buyback
Nov 12
Share Buyback
Dec 12
Director Left
Jan 13
Director Left
Jan 13
Funding Round
May 13
Share Buyback
Jun 13
Share Buyback
Nov 13
Funding Round
May 14
Director Joined
Apr 15
Share Buyback
Aug 15
Share Buyback
Aug 15
Share Buyback
Sept 15
Director Left
Mar 16
Share Buyback
Nov 16
Director Joined
Jun 17
Director Left
Jul 17
Director Left
Jul 17
Funding Round
Jul 17
Share Buyback
Nov 17
Share Buyback
Nov 17
Share Buyback
Mar 18
Director Left
May 18
Share Buyback
Dec 18
Director Joined
Dec 18
Director Joined
Jan 19
Share Buyback
Sept 19
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Director Left
May 22
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Loan Secured
May 22
Director Left
Oct 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Owner Exit
Jan 23
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Oct 25
17
Funding
39
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

CUMMINS, John Stephen Radley

Active
Care Of Zeus Capital Ltd, ManchesterM2 4WQ
Born July 1978
Director
Appointed 25 Sept 2025

DUCKER, Tremayne Anthony

Active
Care Of Zeus Capital Ltd, ManchesterM2 4WQ
Born October 1970
Director
Appointed 24 Sept 2025

JONES, Andrew Callis

Active
Care Of Zeus Capital Ltd, ManchesterM2 4WQ
Born June 1967
Director
Appointed 16 Jan 2023

DOUGLAS, Steven

Resigned
King Street, ManchesterM2 4WQ
Secretary
Appointed 18 Dec 2019
Resigned 16 Jan 2023

NORRIS, Trevor

Resigned
Arden House, BirminghamB15 3DU
Secretary
Appointed 10 Jun 2002
Resigned 31 Dec 2012

PEET, Alastair Jonathan Taylor

Resigned
65 George Street, BirminghamB3 1QA
Secretary
Appointed 30 Apr 2002
Resigned 10 Jun 2002

WASSELL, Stephen Michael

Resigned
George Road, BirminghamB15 1NP
Secretary
Appointed 01 Jan 2013
Resigned 18 Dec 2019

ANDREWS, Stuart Anthony

Resigned
Care Of Zeus Capital Ltd, ManchesterM2 4WQ
Born June 1974
Director
Appointed 03 Aug 2023
Resigned 28 Aug 2024

ANSELL, Mark John

Resigned
George Road, BirminghamB15 1NP
Born January 1952
Director
Appointed 31 Dec 2010
Resigned 28 Apr 2022

BARTLETT, Anthony David

Resigned
Arden House, BirminghamB15 3DU
Born February 1951
Director
Appointed 23 Jun 2006
Resigned 31 Dec 2010

BILES, Adrian John

Resigned
Michaelston Road, CardiffCF5 6DU
Born August 1967
Director
Appointed 28 Apr 2022
Resigned 27 Sept 2022

BRADDOCK, Mark

Resigned
46 Sandy Road, StourbridgeDY8 3AH
Born February 1961
Director
Appointed 28 Oct 2002
Resigned 23 Jun 2006

BROWN, Donald Campbell

Resigned
King Street, ManchesterM2 4WQ
Born October 1969
Director
Appointed 12 Jun 2017
Resigned 16 Jan 2023

CASSIE, John

Resigned
12 Barn Road, RugeleyWS15 4TA
Born March 1942
Director
Appointed 28 Oct 2002
Resigned 23 Jun 2006

COWLES, Nicky

Resigned
Care Of Zeus Capital Ltd, ManchesterM2 4WQ
Born October 1980
Director
Appointed 28 Aug 2024
Resigned 25 Sept 2025

CURRIE, Alistair Malcolm Thomson

Resigned
George Road, BirminghamB15 1NP
Born May 1963
Director
Appointed 10 Jan 2019
Resigned 28 Apr 2022

DAY, Richard Joseph

Resigned
26 Heathcote Road, TwickenhamTW1 1RX
Born March 1960
Director
Appointed 28 Oct 2002
Resigned 23 Jun 2006

DAYER, Philip John

Resigned
Arden House, BirminghamB15 3DU
Born January 1951
Director
Appointed 23 Jun 2006
Resigned 31 Jul 2010

DOUGLAS, Steven

Resigned
King Street, ManchesterM2 4WQ
Born April 1974
Director
Appointed 20 Dec 2018
Resigned 16 Jan 2023

FISHER, Jacqueline

Resigned
926 Kingstanding Road, BirminghamB44 9NG
Born March 1952
Nominee director
Appointed 30 Apr 2002
Resigned 10 Jun 2002

FLIGHT, Howard Emerson, Lord

Resigned
Arden House, BirminghamB15 3DU
Born June 1948
Director
Appointed 22 Jun 2010
Resigned 31 Dec 2012

GOOLD, John Howard

Resigned
36 Winsham Grove, LondonSW11 6NE
Born July 1971
Director
Appointed 18 Nov 2002
Resigned 23 Jun 2006

GRIFFITHS, Robert John

Resigned
30 Welcombe Grove, BirminghamB91 1PD
Born May 1963
Director
Appointed 28 Oct 2002
Resigned 23 Jun 2006

GRIME, Jeremy Peter

Resigned
Chart Hill Road, Chart SuttonME17 3RQ
Born August 1965
Director
Appointed 10 Sept 2010
Resigned 05 Jan 2011

JOHNSON, Luke

Resigned
George Road, BirminghamB15 1NP
Born February 1962
Director
Appointed 21 Apr 2015
Resigned 24 May 2018

KEELING, Jonathan Blanshard

Resigned
Arden House, BirminghamB15 3DU
Born August 1963
Director
Appointed 28 Oct 2002
Resigned 29 Jun 2017

KING, Dominic Andrew

Resigned
Hartle Farm House, BelbroughtonDY9 9TN
Born September 1965
Director
Appointed 28 Oct 2002
Resigned 23 Jun 2006

LARKAM, David Alexander

Resigned
7 Chiswick Wharf, LondonW4 2SR
Born October 1965
Director
Appointed 28 Oct 2002
Resigned 23 Jun 2006

MOON, Peter Geoffrey

Resigned
Arden House, BirminghamB15 3DU
Born November 1949
Director
Appointed 31 Dec 2010
Resigned 07 Mar 2016

NORRIS, Trevor

Resigned
Arden House, BirminghamB15 3DU
Born September 1959
Director
Appointed 28 Oct 2002
Resigned 31 Dec 2012

PATERSON, John Clement Mackenzie

Resigned
6 Hintlesham Avenue, BirminghamB15 2PH
Born September 1946
Director
Appointed 10 Jun 2002
Resigned 01 Nov 2004

PEET, Alastair Jonathan Taylor

Resigned
65 George Street, BirminghamB3 1QA
Born December 1974
Director
Appointed 30 Apr 2002
Resigned 10 Jun 2002

REED DAUNTER, James Clive

Resigned
56 Greenhill, BromsgroveB60 1BL
Born September 1969
Director
Appointed 28 Oct 2002
Resigned 23 Jun 2006

REED-DAUNTER, James Clive

Resigned
King Street, ManchesterM2 4WQ
Born September 1969
Director
Appointed 14 Jun 2012
Resigned 16 Jan 2023

RICHMOND, Timothy Shane

Resigned
10 Portland Street, BristolBS8 4JH
Born September 1966
Director
Appointed 18 Nov 2002
Resigned 23 Jun 2006

Persons with significant control

2

1 Active
1 Ceased
King Street, ManchesterM2 4WQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Jan 2023
2 Leman Street, LondonE1 8QN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Apr 2022
Ceased 16 Jan 2023
Fundings
Financials
Latest Activities

Filing History

282

Accounts With Accounts Type Audit Exemption Subsiduary
16 December 2025
AAAnnual Accounts
Legacy
16 December 2025
PARENT_ACCPARENT_ACC
Legacy
16 December 2025
GUARANTEE2GUARANTEE2
Legacy
16 December 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Certificate Re Registration Public Limited Company To Private
30 September 2025
CERT10CERT10
Re Registration Memorandum Articles
30 September 2025
MARMAR
Resolution
30 September 2025
RESOLUTIONSResolutions
Reregistration Public To Private Company
30 September 2025
RR02RR02
Replacement Filing Of Director Appointment With Name
29 September 2025
RP01AP01RP01AP01
Termination Director Company With Name Termination Date
26 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
1 April 2025
AAAnnual Accounts
Legacy
1 April 2025
PARENT_ACCPARENT_ACC
Legacy
1 April 2025
GUARANTEE2GUARANTEE2
Legacy
1 April 2025
AGREEMENT2AGREEMENT2
Gazette Notice Compulsory
11 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Accounts Amended With Accounts Type Audit Exemption Subsiduary
5 June 2024
AAMDAAMD
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
2 May 2024
AD02Notification of Single Alternative Inspection Location
Gazette Filings Brought Up To Date
20 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
17 April 2024
AAAnnual Accounts
Legacy
17 April 2024
AGREEMENT2AGREEMENT2
Legacy
26 March 2024
PARENT_ACCPARENT_ACC
Legacy
26 March 2024
GUARANTEE2GUARANTEE2
Gazette Notice Compulsory
19 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
16 February 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2023
TM01Termination of Director
Confirmation Statement With Updates
11 May 2023
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
19 January 2023
MR05Certification of Charge
Appoint Person Director Company With Name Date
18 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 January 2023
TM02Termination of Secretary
Cessation Of A Person With Significant Control
18 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 January 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
18 January 2023
PSC02Notification of Relevant Legal Entity PSC
Second Filing Of Director Termination With Name
19 October 2022
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Change Account Reference Date Company Current Extended
2 September 2022
AA01Change of Accounting Reference Date
Memorandum Articles
7 June 2022
MAMA
Resolution
7 June 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2022
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
20 May 2022
RP04CS01RP04CS01
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
17 May 2022
SH04Notice of Sale or Transfer under s727
Confirmation Statement With Updates
13 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 May 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
13 May 2022
PSC09Update to PSC Statements
Change Sail Address Company With Old Address New Address
12 May 2022
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
12 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2022
TM01Termination of Director
Court Order
4 May 2022
OCOC
Mortgage Satisfy Charge Full
27 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Group
12 April 2022
AAAnnual Accounts
Memorandum Articles
26 January 2022
MAMA
Memorandum Articles
26 January 2022
MAMA
Move Registers To Sail Company With New Address
23 July 2021
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
21 July 2021
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
21 July 2021
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With New Address
21 July 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
12 April 2021
AAAnnual Accounts
Resolution
12 April 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Resolution
22 April 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 April 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 December 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 December 2019
TM02Termination of Secretary
Capital Return Purchase Own Shares Treasury Capital Date
26 September 2019
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Resolution
29 March 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
25 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 December 2018
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
28 December 2018
PSC08Cessation of Other Registrable Person PSC
Capital Return Purchase Own Shares Treasury Capital Date
17 December 2018
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
30 May 2018
TM01Termination of Director
Confirmation Statement With Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
29 March 2018
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
21 March 2018
SH03Return of Purchase of Own Shares
Resolution
20 March 2018
RESOLUTIONSResolutions
Capital Return Purchase Own Shares Treasury Capital Date
22 November 2017
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
22 November 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
7 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 July 2017
AD01Change of Registered Office Address
Capital Allotment Shares
14 July 2017
SH01Allotment of Shares
Resolution
11 July 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Resolution
15 March 2017
RESOLUTIONSResolutions
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
1 March 2017
SH04Notice of Sale or Transfer under s727
Capital Return Purchase Own Shares Treasury Capital Date
28 November 2016
SH03Return of Purchase of Own Shares
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
28 November 2016
SH04Notice of Sale or Transfer under s727
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
18 May 2016
SH04Notice of Sale or Transfer under s727
Annual Return Company With Made Up Date No Member List
4 May 2016
AR01AR01
Accounts With Accounts Type Group
21 March 2016
AAAnnual Accounts
Resolution
17 March 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 March 2016
TM01Termination of Director
Capital Return Purchase Own Shares Treasury Capital Date
4 September 2015
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
26 August 2015
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
14 August 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Appoint Person Director Company With Name Date
21 April 2015
AP01Appointment of Director
Resolution
7 April 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
21 February 2015
AAAnnual Accounts
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
11 February 2015
SH04Notice of Sale or Transfer under s727
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
13 October 2014
SH04Notice of Sale or Transfer under s727
Annual Return Company With Made Up Date No Member List
23 May 2014
AR01AR01
Capital Allotment Shares
22 May 2014
SH01Allotment of Shares
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
19 May 2014
SH04Notice of Sale or Transfer under s727
Resolution
24 March 2014
RESOLUTIONSResolutions
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
28 February 2014
SH04Notice of Sale or Transfer under s727
Accounts With Accounts Type Group
12 February 2014
AAAnnual Accounts
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
4 December 2013
SH04Notice of Sale or Transfer under s727
Capital Return Purchase Own Shares Treasury Capital Date
19 November 2013
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
12 June 2013
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date No Member List
15 May 2013
AR01AR01
Capital Allotment Shares
14 May 2013
SH01Allotment of Shares
Capital Cancellation Treasury Shares With Date Currency Capital Figure
23 April 2013
SH05Notice of Cancellation of Shares
Accounts With Accounts Type Group
18 February 2013
AAAnnual Accounts
Termination Secretary Company With Name
3 January 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
3 January 2013
AP03Appointment of Secretary
Termination Director Company With Name
3 January 2013
TM01Termination of Director
Termination Director Company With Name
3 January 2013
TM01Termination of Director
Capital Return Purchase Own Shares Treasury Capital Date
4 December 2012
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
16 November 2012
SH03Return of Purchase of Own Shares
Capital Cancellation Treasury Shares With Date Currency Capital Figure
11 July 2012
SH05Notice of Cancellation of Shares
Appoint Person Director Company With Name
29 June 2012
AP01Appointment of Director
Capital Return Purchase Own Shares Treasury Capital Date
29 June 2012
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Accounts With Accounts Type Group
12 April 2012
AAAnnual Accounts
Resolution
3 April 2012
RESOLUTIONSResolutions
Termination Director Company With Name
9 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Bulk List Shareholders
31 May 2011
AR01AR01
Accounts With Accounts Type Group
4 May 2011
AAAnnual Accounts
Resolution
11 April 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
11 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2011
AP01Appointment of Director
Termination Director Company With Name
10 January 2011
TM01Termination of Director
Termination Director Company With Name
10 January 2011
TM01Termination of Director
Termination Director Company With Name
10 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
22 September 2010
AP01Appointment of Director
Legacy
11 September 2010
MG01MG01
Termination Director Company With Name
2 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
29 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Bulk List Shareholders
7 June 2010
AR01AR01
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Group
27 April 2010
AAAnnual Accounts
Resolution
30 March 2010
RESOLUTIONSResolutions
Legacy
14 September 2009
403aParticulars of Charge Subject to s859A
Legacy
14 September 2009
403aParticulars of Charge Subject to s859A
Legacy
4 September 2009
395Particulars of Mortgage or Charge
Legacy
19 August 2009
88(2)Return of Allotment of Shares
Legacy
19 August 2009
88(2)Return of Allotment of Shares
Legacy
17 August 2009
395Particulars of Mortgage or Charge
Legacy
21 May 2009
363aAnnual Return
Accounts With Accounts Type Group
5 May 2009
AAAnnual Accounts
Resolution
28 April 2009
RESOLUTIONSResolutions
Legacy
28 May 2008
363aAnnual Return
Accounts With Accounts Type Group
27 May 2008
AAAnnual Accounts
Memorandum Articles
15 April 2008
MEM/ARTSMEM/ARTS
Resolution
15 April 2008
RESOLUTIONSResolutions
Legacy
27 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
10 May 2007
AAAnnual Accounts
Resolution
19 April 2007
RESOLUTIONSResolutions
Resolution
19 April 2007
RESOLUTIONSResolutions
Resolution
31 August 2006
RESOLUTIONSResolutions
Resolution
29 August 2006
RESOLUTIONSResolutions
Resolution
22 August 2006
RESOLUTIONSResolutions
Legacy
16 August 2006
88(2)R88(2)R
Legacy
11 August 2006
88(2)O88(2)O
Legacy
11 August 2006
88(2)O88(2)O
Legacy
11 August 2006
122122
Resolution
11 August 2006
RESOLUTIONSResolutions
Legacy
9 August 2006
288bResignation of Director or Secretary
Legacy
9 August 2006
288bResignation of Director or Secretary
Legacy
9 August 2006
288bResignation of Director or Secretary
Legacy
9 August 2006
288bResignation of Director or Secretary
Legacy
9 August 2006
288bResignation of Director or Secretary
Legacy
9 August 2006
288bResignation of Director or Secretary
Legacy
9 August 2006
288bResignation of Director or Secretary
Legacy
9 August 2006
288bResignation of Director or Secretary
Legacy
9 August 2006
288bResignation of Director or Secretary
Legacy
9 August 2006
288bResignation of Director or Secretary
Legacy
9 August 2006
288aAppointment of Director or Secretary
Legacy
9 August 2006
288aAppointment of Director or Secretary
Legacy
9 August 2006
288aAppointment of Director or Secretary
Legacy
17 July 2006
88(2)R88(2)R
Legacy
17 July 2006
123Notice of Increase in Nominal Capital
Resolution
17 July 2006
RESOLUTIONSResolutions
Legacy
17 July 2006
122122
Certificate Re Registration Private To Public Limited Company
11 July 2006
CERT5CERT5
Re Registration Memorandum Articles
11 July 2006
MARMAR
Accounts Balance Sheet
11 July 2006
BSBS
Auditors Report
11 July 2006
AUDRAUDR
Auditors Statement
11 July 2006
AUDSAUDS
Legacy
11 July 2006
43(3)e43(3)e
Legacy
11 July 2006
43(3)43(3)
Resolution
11 July 2006
RESOLUTIONSResolutions
Resolution
11 July 2006
RESOLUTIONSResolutions
Resolution
11 July 2006
RESOLUTIONSResolutions
Resolution
11 July 2006
RESOLUTIONSResolutions
Resolution
11 July 2006
RESOLUTIONSResolutions
Resolution
11 July 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 July 2006
AAAnnual Accounts
Legacy
16 May 2006
363sAnnual Return (shuttle)
Legacy
1 February 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 September 2005
AAAnnual Accounts
Legacy
29 June 2005
363sAnnual Return (shuttle)
Legacy
26 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 August 2004
AAAnnual Accounts
Legacy
22 July 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
9 January 2004
AUDAUD
Legacy
6 December 2003
395Particulars of Mortgage or Charge
Legacy
3 December 2003
288aAppointment of Director or Secretary
Legacy
31 October 2003
123Notice of Increase in Nominal Capital
Legacy
31 October 2003
88(2)R88(2)R
Resolution
31 October 2003
RESOLUTIONSResolutions
Resolution
31 October 2003
RESOLUTIONSResolutions
Resolution
31 October 2003
RESOLUTIONSResolutions
Resolution
31 October 2003
RESOLUTIONSResolutions
Resolution
31 October 2003
RESOLUTIONSResolutions
Legacy
22 October 2003
88(2)R88(2)R
Legacy
27 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 April 2003
AAAnnual Accounts
Legacy
16 April 2003
88(2)R88(2)R
Legacy
6 December 2002
88(2)R88(2)R
Legacy
6 December 2002
288aAppointment of Director or Secretary
Legacy
6 December 2002
288aAppointment of Director or Secretary
Legacy
1 November 2002
288aAppointment of Director or Secretary
Legacy
1 November 2002
288aAppointment of Director or Secretary
Legacy
1 November 2002
288aAppointment of Director or Secretary
Legacy
1 November 2002
288aAppointment of Director or Secretary
Legacy
1 November 2002
288aAppointment of Director or Secretary
Legacy
1 November 2002
288aAppointment of Director or Secretary
Legacy
1 November 2002
288aAppointment of Director or Secretary
Legacy
1 November 2002
288aAppointment of Director or Secretary
Legacy
1 November 2002
288aAppointment of Director or Secretary
Legacy
1 November 2002
288aAppointment of Director or Secretary
Legacy
30 October 2002
88(2)R88(2)R
Legacy
10 October 2002
287Change of Registered Office
Legacy
3 October 2002
395Particulars of Mortgage or Charge
Legacy
29 August 2002
225Change of Accounting Reference Date
Resolution
14 July 2002
RESOLUTIONSResolutions
Resolution
14 July 2002
RESOLUTIONSResolutions
Resolution
14 July 2002
RESOLUTIONSResolutions
Resolution
14 July 2002
RESOLUTIONSResolutions
Legacy
14 July 2002
123Notice of Increase in Nominal Capital
Legacy
4 July 2002
288bResignation of Director or Secretary
Legacy
4 July 2002
288bResignation of Director or Secretary
Resolution
3 July 2002
RESOLUTIONSResolutions
Resolution
3 July 2002
RESOLUTIONSResolutions
Resolution
3 July 2002
RESOLUTIONSResolutions
Legacy
3 July 2002
123Notice of Increase in Nominal Capital
Legacy
24 June 2002
287Change of Registered Office
Legacy
24 June 2002
288aAppointment of Director or Secretary
Legacy
24 June 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
19 June 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 April 2002
NEWINCIncorporation