Background WavePink WaveYellow Wave

BROMLEY & DISTRICT REFORM SYNAGOGUE LIMITED (04583645)

BROMLEY & DISTRICT REFORM SYNAGOGUE LIMITED (04583645) is an active UK company. incorporated on 6 November 2002. with registered office in 28 Highland Road. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. BROMLEY & DISTRICT REFORM SYNAGOGUE LIMITED has been registered for 23 years. Current directors include ABRAHAMS, Michael Jonathan, ALLIN, Tobias Raywood, BROOKS EVANS, Michelle and 10 others.

Company Number
04583645
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 November 2002
Age
23 years
Address
28 Highland Road, BR1 4AD
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
ABRAHAMS, Michael Jonathan, ALLIN, Tobias Raywood, BROOKS EVANS, Michelle, DE LANGE, Linda, FRY, Eileen Jessica, GOLDMAN, Andrew Paul, HARRIS, Graham David, HURLEY, Sandra, HYAMS, Sonia, OLIVER-WELSH, Samuel, PENN, Amanda Beth, SOLOMON, Sharon, TAYLOR, Judith
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROMLEY & DISTRICT REFORM SYNAGOGUE LIMITED

BROMLEY & DISTRICT REFORM SYNAGOGUE LIMITED is an active company incorporated on 6 November 2002 with the registered office located in 28 Highland Road. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. BROMLEY & DISTRICT REFORM SYNAGOGUE LIMITED was registered 23 years ago.(SIC: 94910)

Status

active

Active since 23 years ago

Company No

04583645

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 6 November 2002

Size

N/A

Accounts

ARD: 29/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 9 June 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 August 2026
Period: 1 December 2024 - 29 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (4 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

28 Highland Road Bromley , BR1 4AD,

Timeline

90 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Nov 02
Director Left
Dec 09
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Aug 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Nov 15
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Jun 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Apr 18
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Jun 22
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Apr 23
Director Left
Jul 23
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Sept 24
Director Left
Jan 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Nov 25
0
Funding
89
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

14 Active
21 Resigned

FRY, Eileen Jessica

Active
28 Highland RoadBR1 4AD
Secretary
Appointed 23 Mar 2021

ABRAHAMS, Michael Jonathan

Active
28 Highland RoadBR1 4AD
Born June 1974
Director
Appointed 23 Mar 2021

ALLIN, Tobias Raywood

Active
28 Highland RoadBR1 4AD
Born December 1951
Director
Appointed 22 Mar 2023

BROOKS EVANS, Michelle

Active
28 Highland RoadBR1 4AD
Born March 1968
Director
Appointed 10 Mar 2025

DE LANGE, Linda

Active
28 Highland RoadBR1 4AD
Born October 1955
Director
Appointed 22 Mar 2023

FRY, Eileen Jessica

Active
28 Highland RoadBR1 4AD
Born June 1955
Director
Appointed 23 Mar 2021

GOLDMAN, Andrew Paul

Active
28 Highland RoadBR1 4AD
Born June 1962
Director
Appointed 10 Mar 2025

HARRIS, Graham David

Active
28 Highland RoadBR1 4AD
Born August 1960
Director
Appointed 22 Mar 2023

HURLEY, Sandra

Active
28 Highland RoadBR1 4AD
Born January 1964
Director
Appointed 28 Mar 2006

HYAMS, Sonia

Active
28 Highland RoadBR1 4AD
Born January 1976
Director
Appointed 19 Mar 2024

OLIVER-WELSH, Samuel

Active
28 Highland RoadBR1 4AD
Born June 1989
Director
Appointed 10 Mar 2025

PENN, Amanda Beth

Active
28 Highland RoadBR1 4AD
Born April 1977
Director
Appointed 23 Mar 2022

SOLOMON, Sharon

Active
28 Highland RoadBR1 4AD
Born December 1974
Director
Appointed 22 Mar 2023

TAYLOR, Judith

Active
28 Highland RoadBR1 4AD
Born December 1973
Director
Appointed 23 Mar 2021

FREEMAN, Lesley

Resigned
28 Highland RoadBR1 4AD
Secretary
Appointed 15 Mar 2011
Resigned 17 Mar 2015

LEWIS, Lisa Veronica Olga

Resigned
28 Highland RoadBR1 4AD
Secretary
Appointed 18 Mar 2018
Resigned 23 Mar 2021

MITTELMAN, Laura Jane Anne

Resigned
75 College Road, LondonSE21 7HH
Secretary
Appointed 28 Mar 2006
Resigned 15 Mar 2011

SEDENU, Anna Lisa

Resigned
28 Highland RoadBR1 4AD
Secretary
Appointed 17 Mar 2015
Resigned 13 Mar 2018

STRATHMORE KURTZ, Barbara

Resigned
57 Whitecroft Way, BeckenhamBR3 3AW
Secretary
Appointed 02 Jan 2003
Resigned 28 Mar 2006

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 06 Nov 2002
Resigned 06 Nov 2002

ALBERTI, Stephanie Anne, Lady

Resigned
28 Highland RoadBR1 4AD
Born October 1954
Director
Appointed 13 Mar 2018
Resigned 10 Mar 2025

ALLIN, Tobias Raywood

Resigned
The Paddock House, Tunbridge WellsTN3 0XB
Born December 1951
Director
Appointed 15 Sept 2003
Resigned 17 Mar 2015

ASHMORE, Vicki Simon

Resigned
Highland Road, BromleyBR1 4AD
Born September 1972
Director
Appointed 07 May 2020
Resigned 22 Mar 2023

BARNETT, Ian David

Resigned
6 Longmead, ChislehurstBR7 5RP
Born September 1967
Director
Appointed 08 Nov 2006
Resigned 19 Mar 2013

BATES FISHER, Zachary

Resigned
28 Highland RoadBR1 4AD
Born January 2004
Director
Appointed 19 Mar 2024
Resigned 10 Mar 2025

BRIGGS, Catherine, Dr

Resigned
9 Green Lane, ChislehurstBR7 6AG
Born May 1961
Director
Appointed 22 Mar 2005
Resigned 19 Aug 2006

BROOKS EVANS, Michelle

Resigned
28 Highland RoadBR1 4AD
Born March 1970
Director
Appointed 14 Mar 2017
Resigned 19 Mar 2024

BURGESS, Suzanne

Resigned
28 Highland RoadBR1 4AD
Born June 1959
Director
Appointed 18 Mar 2014
Resigned 17 Mar 2015

BURGESS, Suzanne

Resigned
58 Manor Wood Road, PurleyCR8 4LF
Born June 1959
Director
Appointed 30 Mar 2004
Resigned 03 Dec 2009

CARR, Ellen Rachael

Resigned
28 Highland RoadBR1 4AD
Born February 1950
Director
Appointed 09 Sept 2014
Resigned 23 Jun 2022

DE LANGE, Linda

Resigned
11 St Germans Place, LondonSE3 0NN
Born October 1955
Director
Appointed 02 Jan 2003
Resigned 30 Mar 2004

DE LANGE, Matthew Felix

Resigned
Highland Road, BromleyBR1 4AD
Born November 1952
Director
Appointed 15 Sept 2003
Resigned 23 Mar 2022

DUHIG, Connie Kay

Resigned
28 Highland RoadBR1 4AD
Born September 1957
Director
Appointed 20 Mar 2012
Resigned 19 Mar 2013

FRANKLIN, David Abraham

Resigned
157 Denmark Hill, LondonSE5 8EH
Born November 1931
Director
Appointed 15 Sept 2003
Resigned 10 Dec 2003

FRANKLIN, Ruth

Resigned
157 Denmark Hill, LondonSE5 8EH
Born March 1931
Director
Appointed 15 Sept 2003
Resigned 10 Dec 2003
Fundings
Financials
Latest Activities

Filing History

255

Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Replacement Filing Of Director Appointment With Name
28 October 2025
RP01AP01RP01AP01
Accounts With Accounts Type Total Exemption Full
9 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 August 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 April 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 April 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
19 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
29 March 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 March 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
8 November 2017
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
8 November 2017
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
28 July 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2017
TM01Termination of Director
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 November 2015
AR01AR01
Change Person Director Company With Change Date
21 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 November 2015
AP01Appointment of Director
Change Person Director Company With Change Date
8 November 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2015
AP01Appointment of Director
Change Person Director Company With Change Date
26 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 April 2015
AAAnnual Accounts
Termination Director Company
7 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 March 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
28 November 2014
AR01AR01
Appoint Person Director Company With Name Date
28 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 November 2013
AR01AR01
Appoint Person Director Company With Name
5 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 September 2013
AP01Appointment of Director
Termination Director Company With Name
5 September 2013
TM01Termination of Director
Termination Director Company With Name
5 September 2013
TM01Termination of Director
Termination Director Company With Name
5 September 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 December 2012
AR01AR01
Appoint Person Director Company With Name
12 October 2012
AP01Appointment of Director
Termination Director Company With Name
12 October 2012
TM01Termination of Director
Termination Director Company With Name
12 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 November 2011
AR01AR01
Change Person Director Company With Change Date
21 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 October 2011
AAAnnual Accounts
Termination Secretary Company With Name
11 July 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
8 July 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
8 July 2011
AP03Appointment of Secretary
Termination Director Company With Name
8 July 2011
TM01Termination of Director
Termination Director Company With Name
8 July 2011
TM01Termination of Director
Termination Secretary Company With Name
8 July 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
8 July 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 November 2010
AR01AR01
Appoint Person Director Company With Name
19 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2010
AP01Appointment of Director
Termination Director Company With Name
19 March 2010
TM01Termination of Director
Termination Director Company With Name
19 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 January 2010
AR01AR01
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Termination Director Company With Name
3 December 2009
TM01Termination of Director
Accounts With Accounts Type Partial Exemption
1 October 2009
AAAnnual Accounts
Legacy
2 April 2009
288aAppointment of Director or Secretary
Legacy
30 March 2009
288aAppointment of Director or Secretary
Legacy
25 March 2009
288bResignation of Director or Secretary
Legacy
25 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
11 March 2009
AAAnnual Accounts
Legacy
10 November 2008
363aAnnual Return
Legacy
8 November 2007
363aAnnual Return
Accounts With Accounts Type Full
1 October 2007
AAAnnual Accounts
Legacy
5 June 2007
288aAppointment of Director or Secretary
Legacy
11 May 2007
288aAppointment of Director or Secretary
Legacy
11 May 2007
288aAppointment of Director or Secretary
Legacy
12 April 2007
288bResignation of Director or Secretary
Legacy
12 April 2007
288bResignation of Director or Secretary
Legacy
20 November 2006
288aAppointment of Director or Secretary
Legacy
9 November 2006
363aAnnual Return
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
30 August 2006
288bResignation of Director or Secretary
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
13 June 2006
288bResignation of Director or Secretary
Legacy
15 May 2006
288bResignation of Director or Secretary
Legacy
15 May 2006
288bResignation of Director or Secretary
Legacy
15 May 2006
288bResignation of Director or Secretary
Legacy
9 December 2005
363sAnnual Return (shuttle)
Legacy
1 August 2005
288aAppointment of Director or Secretary
Legacy
1 August 2005
288aAppointment of Director or Secretary
Legacy
20 July 2005
288bResignation of Director or Secretary
Legacy
20 July 2005
288bResignation of Director or Secretary
Legacy
20 July 2005
288bResignation of Director or Secretary
Legacy
20 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 July 2005
AAAnnual Accounts
Legacy
8 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 September 2004
AAAnnual Accounts
Legacy
21 June 2004
288aAppointment of Director or Secretary
Legacy
17 May 2004
288cChange of Particulars
Legacy
13 May 2004
288aAppointment of Director or Secretary
Legacy
13 May 2004
288aAppointment of Director or Secretary
Legacy
13 May 2004
288aAppointment of Director or Secretary
Legacy
28 April 2004
288cChange of Particulars
Legacy
27 April 2004
288bResignation of Director or Secretary
Legacy
27 April 2004
288bResignation of Director or Secretary
Legacy
27 April 2004
288bResignation of Director or Secretary
Legacy
5 January 2004
288bResignation of Director or Secretary
Legacy
5 January 2004
288bResignation of Director or Secretary
Legacy
5 January 2004
288aAppointment of Director or Secretary
Legacy
5 January 2004
288bResignation of Director or Secretary
Legacy
27 November 2003
363sAnnual Return (shuttle)
Legacy
27 November 2003
288aAppointment of Director or Secretary
Legacy
29 October 2003
288aAppointment of Director or Secretary
Legacy
13 October 2003
288aAppointment of Director or Secretary
Legacy
13 October 2003
288aAppointment of Director or Secretary
Legacy
26 September 2003
288aAppointment of Director or Secretary
Legacy
26 September 2003
288bResignation of Director or Secretary
Legacy
26 September 2003
288aAppointment of Director or Secretary
Legacy
26 September 2003
288aAppointment of Director or Secretary
Legacy
26 September 2003
288bResignation of Director or Secretary
Legacy
26 September 2003
288bResignation of Director or Secretary
Legacy
26 September 2003
288bResignation of Director or Secretary
Legacy
26 September 2003
288bResignation of Director or Secretary
Legacy
20 June 2003
288aAppointment of Director or Secretary
Legacy
12 June 2003
288bResignation of Director or Secretary
Legacy
12 June 2003
288bResignation of Director or Secretary
Legacy
12 June 2003
288aAppointment of Director or Secretary
Legacy
12 June 2003
288aAppointment of Director or Secretary
Legacy
12 June 2003
288aAppointment of Director or Secretary
Legacy
12 June 2003
288aAppointment of Director or Secretary
Legacy
12 June 2003
288aAppointment of Director or Secretary
Legacy
12 June 2003
288aAppointment of Director or Secretary
Legacy
12 June 2003
288aAppointment of Director or Secretary
Legacy
12 June 2003
288aAppointment of Director or Secretary
Legacy
12 June 2003
288aAppointment of Director or Secretary
Legacy
12 June 2003
288aAppointment of Director or Secretary
Legacy
12 June 2003
288aAppointment of Director or Secretary
Legacy
12 June 2003
288aAppointment of Director or Secretary
Legacy
12 June 2003
288aAppointment of Director or Secretary
Legacy
12 June 2003
288aAppointment of Director or Secretary
Incorporation Company
6 November 2002
NEWINCIncorporation