Background WavePink WaveYellow Wave

STOCKPORT HOMES LIMITED (04521257)

STOCKPORT HOMES LIMITED (04521257) is an active UK company. incorporated on 29 August 2002. with registered office in Stockport. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. STOCKPORT HOMES LIMITED has been registered for 23 years. Current directors include ARGUMENT, Philip Barry, BUTLER, Priti, CHAPMAN, Alistair Paul and 8 others.

Company Number
04521257
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 August 2002
Age
23 years
Address
Cornerstone, Stockport, SK1 3NQ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ARGUMENT, Philip Barry, BUTLER, Priti, CHAPMAN, Alistair Paul, EARL, Maria Francesca, FAZAL, Nasrin, FOSTER, Alison Tina, GILLULEY, Marie, JACK, Carol, KING, Paula, MITCHELL, Karen Irene, PARTRIDGE, Stephen Brian
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STOCKPORT HOMES LIMITED

STOCKPORT HOMES LIMITED is an active company incorporated on 29 August 2002 with the registered office located in Stockport. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. STOCKPORT HOMES LIMITED was registered 23 years ago.(SIC: 68320)

Status

active

Active since 23 years ago

Company No

04521257

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 29 August 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 25 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 August 2025 (8 months ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026
Contact
Address

Cornerstone 2 Edward Street Stockport, SK1 3NQ,

Previous Addresses

1 st Peter's Square Stockport Greater Manchester SK1 1NZ
From: 29 August 2002To: 7 September 2017
Timeline

77 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Aug 02
Director Joined
Nov 09
Director Joined
Dec 09
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Aug 10
Director Joined
Sept 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Dec 10
Director Left
Mar 11
Director Left
May 11
Director Joined
May 11
Director Joined
May 11
Director Left
May 12
Director Joined
Jun 12
Director Left
Jul 12
Director Joined
Aug 12
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
May 14
Director Left
May 14
Director Joined
Jun 14
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Nov 14
Director Joined
Apr 15
Director Left
Sept 15
Director Joined
Dec 15
Loan Secured
Feb 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Aug 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Sept 19
Director Left
Oct 19
Director Joined
Dec 19
Director Left
Jul 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Mar 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Loan Secured
Apr 23
Director Left
Apr 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Loan Secured
Apr 24
Loan Secured
Apr 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
0
Funding
72
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

ARGUMENT, Philip Barry

Active
2 Edward Street, StockportSK1 3NQ
Born June 1971
Director
Appointed 25 Sept 2023

BUTLER, Priti

Active
Edward Street, StockportSK1 3NQ
Born November 1964
Director
Appointed 20 Sept 2021

CHAPMAN, Alistair Paul

Active
2 Edward Street, StockportSK1 3NQ
Born October 1984
Director
Appointed 28 Sept 2022

EARL, Maria Francesca

Active
2 Edward Street, StockportSK1 3NQ
Born September 1962
Director
Appointed 28 Sept 2022

FAZAL, Nasrin

Active
2 Edward Street, StockportSK1 3NQ
Born December 1970
Director
Appointed 28 Sept 2022

FOSTER, Alison Tina

Active
2 Edward Street, StockportSK1 3NQ
Born August 1971
Director
Appointed 30 Sept 2024

GILLULEY, Marie

Active
2 Edward Street, StockportSK1 3NQ
Born January 1958
Director
Appointed 25 Sept 2023

JACK, Carol

Active
2 Edward Street, StockportSK1 3NQ
Born December 1954
Director
Appointed 25 Sept 2023

KING, Paula

Active
2 Edward Street, StockportSK1 3NQ
Born January 1970
Director
Appointed 25 Sept 2023

MITCHELL, Karen Irene

Active
2 Edward Street, StockportSK1 3NQ
Born December 1962
Director
Appointed 30 Sept 2024

PARTRIDGE, Stephen Brian

Active
2 Edward Street, StockportSK1 3NQ
Born October 1963
Director
Appointed 25 Sept 2017

CLEMENTS, Michael John

Resigned
14 Peterfoot Way, BarnsleyS71 3FE
Secretary
Appointed 01 Nov 2005
Resigned 31 Jan 2007

COLEING, Sandra Helen

Resigned
5 Battersbay Grove, StockportSK7 4QW
Secretary
Appointed 01 Jan 2008
Resigned 01 Apr 2008

FORD, Jeremy Alan

Resigned
61 Estelle Road, LondonNW3 2JX
Secretary
Appointed 29 Aug 2002
Resigned 01 Nov 2005

VIITANEN, Jenni Vilhelmiina

Resigned
77 Delamere Road, ManchesterM19 3NZ
Secretary
Appointed 31 Jan 2007
Resigned 31 Dec 2007

ASH, Susan

Resigned
St Peter's Square, StockportSK1 1NZ
Born November 1951
Director
Appointed 03 Sept 2013
Resigned 31 Oct 2014

ASHWORTH, Robert Charles Mason

Resigned
London Road, Alderley EdgeSK9 7DY
Born July 1959
Director
Appointed 23 Sept 2005
Resigned 29 Sept 2008

BAKER, Christopher Edward John

Resigned
1 Lyme Road, StockportSK12 2LL
Born April 1945
Director
Appointed 05 Jun 2006
Resigned 31 Mar 2011

BECKETT, David Ronald

Resigned
2 Edward Street, StockportSK1 3NQ
Born June 1970
Director
Appointed 01 Dec 2010
Resigned 09 Sept 2019

BOWKER, John

Resigned
Biddulph Avenue, StockportSK2 7LH
Born February 1977
Director
Appointed 29 Sept 2008
Resigned 30 Jun 2017

BRADBURY, Bernard

Resigned
9 Albion Close, StockportSK4 1TU
Born December 1935
Director
Appointed 23 Sept 2005
Resigned 18 Sept 2007

BURMAN, Robin Barry

Resigned
2 Edward Street, StockportSK1 3NQ
Born September 1952
Director
Appointed 26 Sept 2016
Resigned 25 Sept 2023

CLAYTON, Hilary Jane

Resigned
Russell Gardens, StockportSK4 2AN
Born April 1948
Director
Appointed 20 Sept 2010
Resigned 19 May 2014

CLEARY, Mary Aline

Resigned
118 Millbrook Towers, StockportSK1 3NN
Born July 1933
Director
Appointed 08 Mar 2006
Resigned 21 Sept 2009

CORRIS, Christine

Resigned
St Peter's Square, StockportSK1 1NZ
Born July 1947
Director
Appointed 02 Sept 2013
Resigned 01 Sept 2014

CORRIS, Christine

Resigned
St Peter's Square, StockportSK1 1NZ
Born July 1947
Director
Appointed 19 May 2011
Resigned 24 May 2013

CORRIS, Christine

Resigned
7 School Street, StockportSK7 4RA
Born July 1947
Director
Appointed 23 Sept 2005
Resigned 06 May 2011

DOTCHIN, Thomas Roland

Resigned
2 Edward Street, StockportSK1 3NQ
Born May 1934
Director
Appointed 01 Sept 2014
Resigned 25 Sept 2017

FITZHENRY, Peter

Resigned
2 Edward Street, StockportSK1 3NQ
Born January 1958
Director
Appointed 26 Sept 2016
Resigned 28 Sept 2022

FORD, Jeremy Alan

Resigned
61 Estelle Road, LondonNW3 2JX
Born May 1976
Director
Appointed 29 Aug 2002
Resigned 23 Sept 2005

FURY, Peter Thomas

Resigned
St Peter's Square, StockportSK1 1NZ
Born February 1947
Director
Appointed 18 Nov 2009
Resigned 03 Sept 2013

GILL, Lorraine

Resigned
2 Edward Street, StockportSK1 3NQ
Born June 1982
Director
Appointed 09 Dec 2019
Resigned 19 Feb 2023

GRAHAM, Anne

Resigned
34 Ambleside Road, StockportSK5 7EL
Born December 1934
Director
Appointed 23 Sept 2005
Resigned 25 Jun 2008

GRUNDY, Thomas

Resigned
St Peter's Square, StockportSK1 1NZ
Born February 1950
Director
Appointed 21 Aug 2012
Resigned 24 May 2013

HAGUE, Josephine Teresa

Resigned
2 Edward Street, StockportSK1 3NQ
Born July 1958
Director
Appointed 19 May 2014
Resigned 25 Sept 2023

Persons with significant control

1

Stockport Metropolitan Borough Council

Active
Edward Street, StockportSK1 3XE

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

212

Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
25 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
5 August 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
30 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
2 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
4 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
4 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2021
TM01Termination of Director
Accounts With Accounts Type Group
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
19 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
20 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
14 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 September 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 August 2017
TM01Termination of Director
Accounts With Accounts Type Group
12 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2016
AP01Appointment of Director
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Resolution
15 October 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 August 2015
AR01AR01
Accounts With Accounts Type Full
6 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 April 2015
AP01Appointment of Director
Change Person Director Company With Change Date
16 April 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 August 2014
AR01AR01
Change Person Director Company With Change Date
11 August 2014
CH01Change of Director Details
Appoint Person Director Company With Name
2 June 2014
AP01Appointment of Director
Termination Director Company With Name
29 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
15 May 2014
AP01Appointment of Director
Termination Director Company With Name
26 November 2013
TM01Termination of Director
Termination Director Company With Name
26 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
23 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 September 2013
AP01Appointment of Director
Termination Director Company With Name
3 September 2013
TM01Termination of Director
Termination Director Company With Name
3 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 August 2013
AR01AR01
Auditors Resignation Company
12 July 2013
AUDAUD
Termination Director Company With Name
4 June 2013
TM01Termination of Director
Termination Director Company With Name
4 June 2013
TM01Termination of Director
Termination Director Company With Name
4 June 2013
TM01Termination of Director
Termination Director Company With Name
4 June 2013
TM01Termination of Director
Auditors Resignation Company
4 June 2013
AUDAUD
Accounts With Accounts Type Full
8 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
21 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 August 2012
AR01AR01
Termination Director Company With Name
30 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
21 June 2012
AP01Appointment of Director
Termination Director Company With Name
25 May 2012
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 August 2011
AR01AR01
Appoint Person Director Company With Name
25 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 May 2011
AP01Appointment of Director
Termination Director Company With Name
9 May 2011
TM01Termination of Director
Registration Company As Social Landlord
19 April 2011
HC01HC01
Termination Director Company With Name
1 April 2011
TM01Termination of Director
Resolution
9 February 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
4 February 2011
CC04CC04
Appoint Person Director Company With Name
3 December 2010
AP01Appointment of Director
Termination Director Company With Name
30 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
23 November 2010
AP01Appointment of Director
Termination Director Company With Name
23 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
19 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
23 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 August 2010
AR01AR01
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Termination Director Company With Name
23 August 2010
TM01Termination of Director
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
15 July 2010
AP01Appointment of Director
Termination Director Company With Name
15 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
22 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
18 November 2009
AP01Appointment of Director
Accounts With Accounts Type Full
23 October 2009
AAAnnual Accounts
Legacy
24 September 2009
288aAppointment of Director or Secretary
Legacy
24 September 2009
288bResignation of Director or Secretary
Legacy
24 September 2009
288bResignation of Director or Secretary
Legacy
24 September 2009
288bResignation of Director or Secretary
Legacy
4 August 2009
363aAnnual Return
Legacy
8 June 2009
288aAppointment of Director or Secretary
Legacy
5 June 2009
288bResignation of Director or Secretary
Memorandum Articles
16 February 2009
MEM/ARTSMEM/ARTS
Resolution
16 February 2009
RESOLUTIONSResolutions
Resolution
16 February 2009
RESOLUTIONSResolutions
Legacy
22 January 2009
288aAppointment of Director or Secretary
Legacy
22 January 2009
288bResignation of Director or Secretary
Legacy
30 September 2008
288aAppointment of Director or Secretary
Legacy
30 September 2008
288aAppointment of Director or Secretary
Legacy
30 September 2008
288aAppointment of Director or Secretary
Legacy
30 September 2008
288bResignation of Director or Secretary
Legacy
30 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 August 2008
AAAnnual Accounts
Legacy
6 August 2008
288cChange of Particulars
Legacy
6 August 2008
363aAnnual Return
Resolution
5 August 2008
RESOLUTIONSResolutions
Legacy
5 August 2008
287Change of Registered Office
Legacy
5 August 2008
288cChange of Particulars
Legacy
5 August 2008
288cChange of Particulars
Legacy
10 July 2008
288aAppointment of Director or Secretary
Legacy
10 July 2008
288aAppointment of Director or Secretary
Legacy
1 July 2008
288bResignation of Director or Secretary
Legacy
1 July 2008
288bResignation of Director or Secretary
Legacy
9 June 2008
288bResignation of Director or Secretary
Legacy
4 April 2008
288bResignation of Director or Secretary
Legacy
20 February 2008
288aAppointment of Director or Secretary
Legacy
29 December 2007
288bResignation of Director or Secretary
Legacy
29 December 2007
288aAppointment of Director or Secretary
Legacy
19 October 2007
288aAppointment of Director or Secretary
Legacy
1 October 2007
288bResignation of Director or Secretary
Legacy
23 September 2007
288bResignation of Director or Secretary
Legacy
3 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 2007
AAAnnual Accounts
Legacy
26 January 2007
288bResignation of Director or Secretary
Legacy
26 January 2007
288aAppointment of Director or Secretary
Legacy
11 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 August 2006
AAAnnual Accounts
Legacy
27 June 2006
288aAppointment of Director or Secretary
Legacy
27 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 June 2006
AAAnnual Accounts
Legacy
30 May 2006
288cChange of Particulars
Legacy
22 March 2006
288aAppointment of Director or Secretary
Legacy
20 March 2006
225Change of Accounting Reference Date
Legacy
6 February 2006
288aAppointment of Director or Secretary
Legacy
17 January 2006
287Change of Registered Office
Legacy
28 December 2005
288bResignation of Director or Secretary
Legacy
22 November 2005
288aAppointment of Director or Secretary
Legacy
22 November 2005
288bResignation of Director or Secretary
Legacy
14 November 2005
288aAppointment of Director or Secretary
Legacy
14 November 2005
288aAppointment of Director or Secretary
Legacy
14 November 2005
288aAppointment of Director or Secretary
Legacy
14 November 2005
288aAppointment of Director or Secretary
Legacy
14 November 2005
288aAppointment of Director or Secretary
Legacy
14 November 2005
288aAppointment of Director or Secretary
Legacy
14 November 2005
288aAppointment of Director or Secretary
Legacy
14 November 2005
288aAppointment of Director or Secretary
Legacy
26 October 2005
288aAppointment of Director or Secretary
Legacy
26 October 2005
288aAppointment of Director or Secretary
Legacy
26 October 2005
288aAppointment of Director or Secretary
Legacy
26 October 2005
288aAppointment of Director or Secretary
Legacy
26 October 2005
288bResignation of Director or Secretary
Legacy
26 October 2005
288bResignation of Director or Secretary
Legacy
7 October 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
5 September 2005
AAAnnual Accounts
Resolution
23 August 2005
RESOLUTIONSResolutions
Legacy
16 August 2005
363sAnnual Return (shuttle)
Legacy
26 May 2005
288aAppointment of Director or Secretary
Legacy
26 May 2005
288bResignation of Director or Secretary
Resolution
24 May 2005
RESOLUTIONSResolutions
Resolution
24 May 2005
RESOLUTIONSResolutions
Resolution
24 May 2005
RESOLUTIONSResolutions
Legacy
12 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 July 2004
AAAnnual Accounts
Legacy
16 March 2004
288cChange of Particulars
Legacy
13 October 2003
363sAnnual Return (shuttle)
Legacy
4 February 2003
288cChange of Particulars
Incorporation Company
29 August 2002
NEWINCIncorporation