Background WavePink WaveYellow Wave

LONDON PHILHARMONIC CHOIR (04463793)

LONDON PHILHARMONIC CHOIR (04463793) is an active UK company. incorporated on 18 June 2002. with registered office in London. The company operates in the Education sector, engaged in cultural education and 3 other business activities. LONDON PHILHARMONIC CHOIR has been registered for 23 years. Current directors include BARTLEY, Tessa Kathryn Marie, CRESSWELL, Jennifer Rachael, LEE, Joy Patricia and 3 others.

Company Number
04463793
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
18 June 2002
Age
23 years
Address
4th Floor, 89, Albert Embankment,, London, SE1 7TP
Industry Sector
Education
Business Activity
Cultural education
Directors
BARTLEY, Tessa Kathryn Marie, CRESSWELL, Jennifer Rachael, LEE, Joy Patricia, ROMAN, Danielle Ilene, THOMAS, Susan Teresa, YOUSEFZADEH NAGHDI SOFLA, Natasha
SIC Codes
85520, 90010, 90020, 90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON PHILHARMONIC CHOIR

LONDON PHILHARMONIC CHOIR is an active company incorporated on 18 June 2002 with the registered office located in London. The company operates in the Education sector, specifically engaged in cultural education and 3 other business activities. LONDON PHILHARMONIC CHOIR was registered 23 years ago.(SIC: 85520, 90010, 90020, 90030)

Status

active

Active since 23 years ago

Company No

04463793

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

23 Years

Incorporated 18 June 2002

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

LONDON PHILHARMONIC CHOIR 2002
From: 18 June 2002To: 27 May 2003
Contact
Address

4th Floor, 89, Albert Embankment, London, SE1 7TP,

Previous Addresses

89 4th Floor 89, Albert Embankment London SE1 7TP England
From: 19 October 2025To: 4 November 2025
Hinde Street Methodist Church 19 Thayer Street London W1U 2QJ United Kingdom
From: 13 October 2015To: 19 October 2025
230 Bishopsgate London EC2M 4QH
From: 18 June 2002To: 13 October 2015
Timeline

58 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Jun 02
Director Left
Nov 09
Director Joined
Dec 09
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Dec 10
Director Left
Mar 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Sept 11
Director Joined
Oct 11
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Left
Dec 13
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Apr 15
Director Joined
May 16
Director Left
May 16
Director Joined
May 16
Director Left
Apr 17
Director Joined
Feb 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Jul 19
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
0
Funding
57
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

LEE, Joy Patricia

Active
89, Albert Embankment,, LondonSE1 7TP
Secretary
Appointed 19 Jun 2024

BARTLEY, Tessa Kathryn Marie

Active
89, Albert Embankment,, LondonSE1 7TP
Born August 1979
Director
Appointed 18 Mar 2013

CRESSWELL, Jennifer Rachael

Active
89, Albert Embankment,, LondonSE1 7TP
Born November 1981
Director
Appointed 23 Mar 2020

LEE, Joy Patricia

Active
89, Albert Embankment,, LondonSE1 7TP
Born November 1961
Director
Appointed 06 Jun 2018

ROMAN, Danielle Ilene

Active
89, Albert Embankment,, LondonSE1 7TP
Born October 1997
Director
Appointed 19 Jun 2024

THOMAS, Susan Teresa

Active
89, Albert Embankment,, LondonSE1 7TP
Born March 1961
Director
Appointed 01 Sept 2006

YOUSEFZADEH NAGHDI SOFLA, Natasha

Active
89, Albert Embankment,, LondonSE1 7TP
Born May 1995
Director
Appointed 19 Jun 2024

ATKINS, Martyn Patrick

Resigned
19 Thayer Street, LondonW1U 2QJ
Secretary
Appointed 23 Mar 2020
Resigned 19 Jun 2024

BLANKENSHIP, Katharine Stuffelbeam, Dr

Resigned
19 Thayer Street, LondonW1U 2QJ
Secretary
Appointed 12 Jun 2017
Resigned 23 Mar 2020

DUCKWORTH, Elisabeth Moira

Resigned
24 Achilles Road, LondonNW6 1EA
Secretary
Appointed 18 Jun 2002
Resigned 18 Feb 2004

FLOOD, Alison Janet Marion

Resigned
Duncan Terrace, IslingtonN1 8AG
Secretary
Appointed 28 May 2008
Resigned 18 Mar 2013

MOORE, Mary Lynn

Resigned
Barn House 52 Main Street, LeicesterLE7 9GD
Secretary
Appointed 27 Mar 2006
Resigned 28 May 2008

RAINEY, Kevin Robert

Resigned
208 Metro Central Heights, LondonSE1 6BU
Secretary
Appointed 18 Feb 2004
Resigned 27 Mar 2006

REECE-GREENHALGH, Danielle Angela

Resigned
19 Thayer Street, LondonW1U 2QJ
Secretary
Appointed 10 Mar 2014
Resigned 24 Apr 2017

VAN STAVEREN, Sarah

Resigned
19 Thayer Street, LondonW1U 2QJ
Secretary
Appointed 24 Apr 2017
Resigned 12 Jul 2017

WINSTANLEY, Travis Novak

Resigned
Jenner House, LondonWC1N 1BL
Secretary
Appointed 26 Mar 2013
Resigned 10 Mar 2014

ATKINS, Martyn Patrick

Resigned
19 Thayer Street, LondonW1U 2QJ
Born November 1967
Director
Appointed 23 Mar 2020
Resigned 19 Jun 2024

BANDY, John Andrew

Resigned
38 Queenborough Gardens, IlfordIG2 6XZ
Born August 1946
Director
Appointed 18 Jun 2002
Resigned 16 Apr 2007

BARTLEY, Tessa

Resigned
110 Bow Common Lane, LondonE3 4GD
Born August 1979
Director
Appointed 26 Jan 2004
Resigned 22 Mar 2010

BLANKENSHIP, Katharine Stuffelbeam, Dr

Resigned
19 Thayer Street, LondonW1U 2QJ
Born July 1982
Director
Appointed 12 Jun 2017
Resigned 23 Mar 2020

CANTRELL, Charlotte

Resigned
Crouch Hill, LondonN4 4AU
Born April 1982
Director
Appointed 28 May 2008
Resigned 06 Sept 2011

COULSTOCK, Brian Joseph

Resigned
Ivy Lane, Milton KeynesMK17 0DJ
Born November 1941
Director
Appointed 28 May 2008
Resigned 06 Dec 2010

DARNELL, Kevin John

Resigned
Rotherhithe Street, LondonSE16 5QY
Born November 1955
Director
Appointed 22 Mar 2010
Resigned 18 Mar 2013

DUCKWORTH, Elisabeth Moira

Resigned
24 Achilles Road, LondonNW6 1EA
Born March 1943
Director
Appointed 18 Jun 2002
Resigned 18 Feb 2004

FLOOD, Alison Janet Marion

Resigned
Duncan Terrace, IslingtonN1 8AG
Born August 1949
Director
Appointed 28 May 2008
Resigned 18 Mar 2013

FLOOD, Alison Janet Marion

Resigned
Duncan Terrace, IslingtonN1 8AG
Born August 1949
Director
Appointed 18 Jun 2002
Resigned 13 Aug 2003

FROST, Ian William

Resigned
19 Thayer Street, LondonW1U 2QJ
Born October 1957
Director
Appointed 10 Mar 2014
Resigned 06 Jun 2018

FROST, Ian William

Resigned
6 Herschell Mews, LondonSE5 9AT
Born October 1957
Director
Appointed 18 Jun 2002
Resigned 28 Oct 2009

HANSON-JONES, Bethea Siobhan

Resigned
19 Thayer Street, LondonW1U 2QJ
Born July 1991
Director
Appointed 19 Jun 2019
Resigned 19 Jun 2024

HARLAND, Jennifer

Resigned
6 Green Lane, Chesham BoisHP6 5LN
Born March 1939
Director
Appointed 18 Jun 2002
Resigned 09 Sept 2002

HARRISON, Sally Jennifer

Resigned
19 Thayer Street, LondonW1U 2QJ
Born March 1948
Director
Appointed 10 Mar 2014
Resigned 06 Jun 2018

HICKS, Elizabeth Ruth Rebecca

Resigned
Shabbington, AylesburyHP18 9HE
Born July 1983
Director
Appointed 06 Sept 2011
Resigned 12 Jul 2013

HODGES, Stephen

Resigned
19 Thayer Street, LondonW1U 2QJ
Born January 1965
Director
Appointed 10 Mar 2014
Resigned 06 Jun 2018

HOWARD, Erica

Resigned
Gunnersbury Lane, LondonW3 8EB
Born June 1974
Director
Appointed 16 Apr 2007
Resigned 14 Mar 2011

HUDSON, Martin

Resigned
19 Thayer Street, LondonW1U 2QJ
Born August 1946
Director
Appointed 12 Mar 2012
Resigned 04 Apr 2016
Fundings
Financials
Latest Activities

Filing History

186

Change Person Director Company With Change Date
15 April 2026
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2026
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 November 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 November 2024
CH01Change of Director Details
Resolution
3 September 2024
RESOLUTIONSResolutions
Memorandum Articles
3 September 2024
MAMA
Termination Secretary Company With Name Termination Date
28 June 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 June 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2024
AP01Appointment of Director
Change Person Director Company With Change Date
24 June 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
1 January 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
24 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2020
CH01Change of Director Details
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 April 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 April 2020
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
20 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 February 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 July 2017
AP03Appointment of Secretary
Change Person Director Company With Change Date
11 July 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 April 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 April 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 May 2016
AR01AR01
Appoint Person Director Company With Name Date
13 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 May 2016
AAAnnual Accounts
Change Person Director Company With Change Date
15 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 May 2015
AR01AR01
Termination Director Company With Name Termination Date
14 April 2015
TM01Termination of Director
Resolution
30 March 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2014
TM01Termination of Director
Change Person Director Company With Change Date
29 May 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 May 2014
AR01AR01
Change Person Director Company With Change Date
17 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2014
CH01Change of Director Details
Appoint Person Director Company With Name
14 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 March 2014
AP01Appointment of Director
Termination Director Company With Name
13 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
13 March 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
13 March 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
13 March 2014
TM02Termination of Secretary
Termination Director Company With Name
13 March 2014
TM01Termination of Director
Termination Director Company With Name
13 March 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
12 December 2013
AP03Appointment of Secretary
Termination Director Company With Name
12 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 May 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 April 2013
AR01AR01
Termination Director Company With Name
19 March 2013
TM01Termination of Director
Termination Director Company With Name
19 March 2013
TM01Termination of Director
Termination Director Company With Name
19 March 2013
TM01Termination of Director
Termination Director Company With Name
19 March 2013
TM01Termination of Director
Termination Secretary Company With Name
19 March 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
14 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
20 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 March 2012
AP01Appointment of Director
Termination Director Company With Name
16 March 2012
TM01Termination of Director
Termination Director Company With Name
16 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
19 October 2011
AP01Appointment of Director
Termination Director Company With Name
7 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 June 2011
AR01AR01
Change Person Director Company With Change Date
13 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
5 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 April 2011
AP01Appointment of Director
Change Person Director Company With Change Date
24 March 2011
CH01Change of Director Details
Termination Director Company With Name
24 March 2011
TM01Termination of Director
Change Person Director Company With Change Date
9 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2010
CH01Change of Director Details
Termination Director Company With Name
15 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date
17 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 April 2010
AAAnnual Accounts
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
12 April 2010
AP01Appointment of Director
Termination Director Company With Name
12 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
9 December 2009
AP01Appointment of Director
Termination Director Company With Name
6 November 2009
TM01Termination of Director
Legacy
17 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 March 2009
AAAnnual Accounts
Legacy
28 July 2008
363aAnnual Return
Legacy
4 July 2008
288aAppointment of Director or Secretary
Legacy
4 July 2008
288bResignation of Director or Secretary
Legacy
3 July 2008
363sAnnual Return (shuttle)
Legacy
3 July 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
17 June 2008
AAAnnual Accounts
Legacy
17 June 2008
363aAnnual Return
Legacy
16 June 2008
288bResignation of Director or Secretary
Legacy
16 June 2008
288aAppointment of Director or Secretary
Legacy
10 June 2008
288aAppointment of Director or Secretary
Legacy
10 June 2008
288aAppointment of Director or Secretary
Legacy
10 June 2008
288aAppointment of Director or Secretary
Legacy
10 June 2008
288bResignation of Director or Secretary
Legacy
10 June 2008
288bResignation of Director or Secretary
Legacy
10 June 2008
288bResignation of Director or Secretary
Legacy
10 June 2008
288bResignation of Director or Secretary
Memorandum Articles
31 October 2007
MEM/ARTSMEM/ARTS
Resolution
31 October 2007
RESOLUTIONSResolutions
Legacy
1 October 2007
363sAnnual Return (shuttle)
Legacy
9 August 2007
288aAppointment of Director or Secretary
Legacy
9 August 2007
288aAppointment of Director or Secretary
Legacy
27 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 July 2007
AAAnnual Accounts
Legacy
27 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 2006
AAAnnual Accounts
Legacy
19 April 2006
288aAppointment of Director or Secretary
Legacy
13 April 2006
288aAppointment of Director or Secretary
Legacy
13 April 2006
288bResignation of Director or Secretary
Legacy
13 April 2006
288bResignation of Director or Secretary
Legacy
15 June 2005
288aAppointment of Director or Secretary
Legacy
15 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 2005
AAAnnual Accounts
Legacy
19 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 March 2004
AAAnnual Accounts
Legacy
9 March 2004
288aAppointment of Director or Secretary
Legacy
27 February 2004
288bResignation of Director or Secretary
Legacy
11 February 2004
288bResignation of Director or Secretary
Legacy
11 February 2004
288bResignation of Director or Secretary
Legacy
11 February 2004
288aAppointment of Director or Secretary
Legacy
11 February 2004
288aAppointment of Director or Secretary
Legacy
29 August 2003
288bResignation of Director or Secretary
Legacy
29 August 2003
288bResignation of Director or Secretary
Legacy
29 August 2003
288aAppointment of Director or Secretary
Legacy
29 August 2003
288aAppointment of Director or Secretary
Legacy
15 July 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
27 May 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 October 2002
288aAppointment of Director or Secretary
Legacy
23 October 2002
288aAppointment of Director or Secretary
Legacy
23 October 2002
288bResignation of Director or Secretary
Legacy
11 October 2002
225Change of Accounting Reference Date
Legacy
11 October 2002
287Change of Registered Office
Incorporation Company
18 June 2002
NEWINCIncorporation