Background WavePink WaveYellow Wave

AVANT HOMES (YORKSHIRE) LIMITED (04533214)

AVANT HOMES (YORKSHIRE) LIMITED (04533214) is an active UK company. incorporated on 12 September 2002. with registered office in Chesterfield. The company operates in the Construction sector, engaged in development of building projects. AVANT HOMES (YORKSHIRE) LIMITED has been registered for 23 years. Current directors include FAIRBURN, Jeffrey, STENHOUSE, Richard Paul, Mr .

Company Number
04533214
Status
active
Type
ltd
Incorporated
12 September 2002
Age
23 years
Address
Avant House 6 And 9 Tallys End, Chesterfield, S43 4WP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
FAIRBURN, Jeffrey, STENHOUSE, Richard Paul, Mr
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVANT HOMES (YORKSHIRE) LIMITED

AVANT HOMES (YORKSHIRE) LIMITED is an active company incorporated on 12 September 2002 with the registered office located in Chesterfield. The company operates in the Construction sector, specifically engaged in development of building projects. AVANT HOMES (YORKSHIRE) LIMITED was registered 23 years ago.(SIC: 41100)

Status

active

Active since 23 years ago

Company No

04533214

LTD Company

Age

23 Years

Incorporated 12 September 2002

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 1 April 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

HIGH ROYDS LIMITED
From: 10 October 2005To: 26 October 2015
RAVEN COUNTRY & METROPOLITAN LIMITED
From: 22 September 2004To: 10 October 2005
RAVEN (LEEDS) LIMITED
From: 12 September 2002To: 22 September 2004
Contact
Address

Avant House 6 And 9 Tallys End Barlborough Chesterfield, S43 4WP,

Previous Addresses

30 High Street Westerham Kent TN16 1RG
From: 28 November 2011To: 23 October 2015
30 High Street Westerham England and Wales TN16 1RG United Kingdom
From: 14 November 2011To: 28 November 2011
Ashley House Ashley Road Epsom Surrey KT18 5AZ
From: 12 September 2002To: 14 November 2011
Timeline

58 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Sept 02
Funding Round
Oct 09
Director Left
Dec 09
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Jul 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Jun 12
Director Joined
Oct 13
Director Left
Nov 13
Loan Secured
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Director Joined
Feb 15
Director Left
Apr 15
Loan Secured
Apr 15
Loan Cleared
Apr 15
Loan Secured
Apr 15
Loan Cleared
May 15
Director Joined
Aug 17
Loan Cleared
Sept 17
Capital Update
Apr 19
Funding Round
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Mar 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
May 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
May 22
Director Left
Jun 22
Director Left
Dec 22
Director Left
Jan 23
Director Left
Feb 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Aug 23
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Jul 24
Director Left
Mar 25
Director Left
Oct 25
3
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

COWPER, Rachel Josephine

Active
6 And 9 Tallys End, ChesterfieldS43 4WP
Secretary
Appointed 30 Nov 2021

FAIRBURN, Jeffrey

Active
6 And 9 Tallys End, ChesterfieldS43 4WP
Born May 1966
Director
Appointed 14 Mar 2022

STENHOUSE, Richard Paul, Mr

Active
6 And 9 Tallys End, ChesterfieldS43 4WP
Born January 1971
Director
Appointed 11 Mar 2022

CAREY, Sean

Resigned
7 Selbourne Close, AddlestoneKT15 3RG
Secretary
Appointed 12 Sept 2002
Resigned 16 Dec 2004

GANDHI, Devendra

Resigned
The Knoll, LeatherheadKT22 8XH
Secretary
Appointed 17 Apr 2005
Resigned 09 Mar 2009

JOHNSON, Robin Simon

Resigned
Ashley Road, EpsomKT18 5AZ
Secretary
Appointed 24 Mar 2009
Resigned 17 Dec 2009

MALDE, Nishith

Resigned
Tudor House, Hadley WoodEN4 0NL
Secretary
Appointed 06 Feb 2003
Resigned 17 Apr 2005

MASSEY, Joanne Elizabeth

Resigned
6 And 9 Tallys End, ChesterfieldS43 4WP
Secretary
Appointed 17 Dec 2009
Resigned 30 Nov 2021

PATEL, Himakshu

Resigned
37 Ferndown, NorthwoodHA6 1PH
Secretary
Appointed 16 Dec 2004
Resigned 29 Sept 2005

FINANCIAL AND LEGAL SERVICES LIMITED

Resigned
5th Floor Clement House, LondonEC2V 7JE
Corporate secretary
Appointed 15 Dec 2004
Resigned 29 Sept 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 12 Sept 2002
Resigned 12 Sept 2002

BURGHAM, Timothy Austin

Resigned
6 And 9 Tallys End, ChesterfieldS43 4WP
Born October 1979
Director
Appointed 29 Jan 2024
Resigned 12 Feb 2025

CATCHPOLE, Elizabeth Margaret

Resigned
High Street, WesterhamTN16 1RG
Born March 1965
Director
Appointed 20 Jun 2012
Resigned 15 Nov 2013

COLEY, Chris

Resigned
6 And 9 Tallys End, ChesterfieldS43 4WP
Born May 1983
Director
Appointed 11 Mar 2019
Resigned 18 Jul 2023

COOK, Mark Anthony

Resigned
6 And 9 Tallys End, ChesterfieldS43 4WP
Born December 1962
Director
Appointed 21 Jul 2023
Resigned 02 Oct 2025

DEVENDRA, Gandhi

Resigned
5 The Knoll, LeatherheadKT22 8XH
Born November 1959
Director
Appointed 04 Oct 2005
Resigned 09 Mar 2009

DIPRE, John Vivian

Resigned
The Warren, AshteadKT21 2SE
Born November 1960
Director
Appointed 01 Apr 2006
Resigned 09 Mar 2009

DIPRE, Remo

Resigned
The Pines, AshteadKT21 1LU
Born August 1934
Director
Appointed 17 Apr 2005
Resigned 09 Mar 2009

FITZSIMMONS, Neil

Resigned
Crossgates Road, Halbeath, Dunfermline, FifeKY11 7EG
Born February 1959
Director
Appointed 01 Jun 2010
Resigned 12 Dec 2014

FORD, Jonathan David

Resigned
Knightsbridge, LondonSW1X 7LY
Born September 1974
Director
Appointed 12 Dec 2014
Resigned 16 Dec 2014

FOSTER, David Martin

Resigned
Bear Park, RickmansworthWD3 7DA
Born January 1956
Director
Appointed 06 Feb 2003
Resigned 17 Apr 2005

GAFFNEY, David

Resigned
Crossgates Road, Halbeath, Dunfermline, FifeKY11 7EG
Born April 1967
Director
Appointed 17 Apr 2005
Resigned 15 Jul 2010

GEARING, Ben

Resigned
Savile Row, LondonW1S 2ET
Born April 1984
Director
Appointed 12 Dec 2014
Resigned 16 Dec 2014

GLEDHILL, Jeremy Lee

Resigned
6 And 9 Tallys End, ChesterfieldS43 4WP
Born November 1970
Director
Appointed 25 Nov 2020
Resigned 13 Dec 2022

HART, Alastair John

Resigned
6 And 9 Tallys End, ChesterfieldS43 4WP
Born March 1976
Director
Appointed 18 Mar 2022
Resigned 27 Feb 2023

HIRST, Stephen Jeremy

Resigned
6 And 9 Tallys End, ChesterfieldS43 4WP
Born August 1965
Director
Appointed 01 Sept 2010
Resigned 30 Mar 2020

HOPWOOD, Alan Nicholas

Resigned
6 And 9 Tallys End, ChesterfieldS43 4WP
Born January 1967
Director
Appointed 28 Mar 2022
Resigned 23 Dec 2022

LAVELLE, Dominic Joseph

Resigned
Ashley Road, EpsomKT18 5AZ
Born February 1963
Director
Appointed 17 Jul 2009
Resigned 17 Dec 2009

LEICESTER, Alexander

Resigned
Palmer Street, LondonSW1H 0AD
Born September 1979
Director
Appointed 12 Dec 2014
Resigned 16 Dec 2014

LEWIS, Colin Edward

Resigned
6 And 9 Tallys End, ChesterfieldS43 4WP
Born September 1956
Director
Appointed 01 Jun 2010
Resigned 30 Apr 2021

MALDE, Nishith

Resigned
Tudor House, Hadley WoodEN4 0NL
Born June 1958
Director
Appointed 06 Feb 2003
Resigned 17 Apr 2005

MITCHELL, Mark Stephen

Resigned
6 And 9 Tallys End, ChesterfieldS43 4WP
Born May 1980
Director
Appointed 01 Sept 2010
Resigned 30 Apr 2022

MORTIMORE, Jon William

Resigned
High Street, WesterhamTN16 1RG
Born September 1967
Director
Appointed 14 Oct 2013
Resigned 31 Mar 2015

ROBERTS, Thomas Edward

Resigned
6 And 9 Tallys End, ChesterfieldS43 4WP
Born May 1979
Director
Appointed 25 Nov 2020
Resigned 22 Dec 2023

SHARP, Giles Henry

Resigned
6 And 9 Tallys End, ChesterfieldS43 4WP
Born July 1970
Director
Appointed 23 Jan 2015
Resigned 03 Jun 2022

Persons with significant control

1

6 And 9 Tallys End, ChesterfieldS43 4WP

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

188

Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2023
TM01Termination of Director
Change Person Director Company With Change Date
14 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 December 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 December 2021
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
25 October 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 September 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
24 September 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
28 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Change Person Director Company With Change Date
25 March 2021
CH01Change of Director Details
Accounts With Accounts Type Full
27 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Change Person Director Company With Change Date
7 July 2020
CH01Change of Director Details
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
29 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Confirmation Statement With Updates
1 May 2019
CS01Confirmation Statement
Legacy
26 April 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
26 April 2019
SH19Statement of Capital
Legacy
26 April 2019
CAP-SSCAP-SS
Resolution
26 April 2019
RESOLUTIONSResolutions
Capital Allotment Shares
26 April 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
13 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 September 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
4 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Auditors Resignation Company
4 March 2016
AUDAUD
Change Account Reference Date Company Current Extended
11 December 2015
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
26 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 October 2015
CH03Change of Secretary Details
Certificate Change Of Name Company
26 October 2015
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
23 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 September 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 May 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 April 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
7 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Change Person Director Company With Change Date
9 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 January 2015
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
7 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
7 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 January 2015
MR04Satisfaction of Charge
Resolution
3 January 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Termination Director Company With Name
20 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
1 November 2013
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
22 June 2012
CH01Change of Director Details
Appoint Person Director Company With Name
21 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
28 November 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
14 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Appoint Person Director Company With Name
3 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 September 2010
AP01Appointment of Director
Accounts With Accounts Type Full
18 August 2010
AAAnnual Accounts
Termination Director Company With Name
23 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
16 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Termination Director Company With Name
22 December 2009
TM01Termination of Director
Termination Secretary Company With Name
22 December 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
22 December 2009
AP03Appointment of Secretary
Change Person Secretary Company With Change Date
25 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
13 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Capital Allotment Shares
15 October 2009
SH01Allotment of Shares
Miscellaneous
15 October 2009
MISCMISC
Resolution
15 October 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 October 2009
AAAnnual Accounts
Legacy
14 September 2009
395Particulars of Mortgage or Charge
Legacy
14 September 2009
395Particulars of Mortgage or Charge
Legacy
4 September 2009
403aParticulars of Charge Subject to s859A
Legacy
25 August 2009
403aParticulars of Charge Subject to s859A
Legacy
30 July 2009
288aAppointment of Director or Secretary
Legacy
16 May 2009
288cChange of Particulars
Legacy
20 April 2009
363aAnnual Return
Legacy
28 March 2009
288bResignation of Director or Secretary
Legacy
28 March 2009
288bResignation of Director or Secretary
Legacy
28 March 2009
288bResignation of Director or Secretary
Legacy
27 March 2009
288aAppointment of Director or Secretary
Resolution
23 January 2009
RESOLUTIONSResolutions
Legacy
9 January 2009
395Particulars of Mortgage or Charge
Legacy
7 November 2008
288cChange of Particulars
Legacy
23 April 2008
363aAnnual Return
Auditors Resignation Company
13 March 2008
AUDAUD
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
11 July 2007
395Particulars of Mortgage or Charge
Legacy
8 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
25 April 2006
363sAnnual Return (shuttle)
Legacy
20 October 2005
288bResignation of Director or Secretary
Legacy
20 October 2005
288bResignation of Director or Secretary
Legacy
20 October 2005
288bResignation of Director or Secretary
Legacy
20 October 2005
288bResignation of Director or Secretary
Legacy
20 October 2005
288aAppointment of Director or Secretary
Legacy
19 October 2005
395Particulars of Mortgage or Charge
Legacy
19 October 2005
395Particulars of Mortgage or Charge
Legacy
12 October 2005
225Change of Accounting Reference Date
Legacy
12 October 2005
287Change of Registered Office
Certificate Change Of Name Company
10 October 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 June 2005
288aAppointment of Director or Secretary
Legacy
3 May 2005
288aAppointment of Director or Secretary
Legacy
3 May 2005
288aAppointment of Director or Secretary
Legacy
3 May 2005
288bResignation of Director or Secretary
Legacy
3 May 2005
288bResignation of Director or Secretary
Legacy
11 January 2005
288aAppointment of Director or Secretary
Legacy
10 January 2005
288bResignation of Director or Secretary
Legacy
21 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 December 2004
AAAnnual Accounts
Legacy
7 October 2004
395Particulars of Mortgage or Charge
Legacy
6 October 2004
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
22 September 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 February 2004
AAAnnual Accounts
Legacy
23 September 2003
363sAnnual Return (shuttle)
Legacy
26 February 2003
395Particulars of Mortgage or Charge
Legacy
25 February 2003
395Particulars of Mortgage or Charge
Resolution
19 February 2003
RESOLUTIONSResolutions
Resolution
19 February 2003
RESOLUTIONSResolutions
Resolution
19 February 2003
RESOLUTIONSResolutions
Legacy
19 February 2003
225Change of Accounting Reference Date
Legacy
19 February 2003
122122
Legacy
19 February 2003
88(2)R88(2)R
Legacy
19 February 2003
288aAppointment of Director or Secretary
Legacy
19 February 2003
288aAppointment of Director or Secretary
Legacy
27 September 2002
288aAppointment of Director or Secretary
Legacy
27 September 2002
288aAppointment of Director or Secretary
Legacy
27 September 2002
288aAppointment of Director or Secretary
Legacy
12 September 2002
288bResignation of Director or Secretary
Legacy
12 September 2002
288bResignation of Director or Secretary
Incorporation Company
12 September 2002
NEWINCIncorporation