Background WavePink WaveYellow Wave

TEIGN HOUSING. (04619035)

TEIGN HOUSING. (04619035) is an active UK company. incorporated on 17 December 2002. with registered office in Newton Abbot. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. TEIGN HOUSING. has been registered for 23 years. Current directors include DAVIES, Stuart, DAVOILE, Joanna Margaret, DEXTER, George Herbert and 7 others.

Company Number
04619035
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
17 December 2002
Age
23 years
Address
Millwood House, Newton Abbot, TQ12 4PH
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
DAVIES, Stuart, DAVOILE, Joanna Margaret, DEXTER, George Herbert, GAMMAGE, Richard David, HARWOOD LINCOLN, Rebecca Renate, HENDERSON, Anne-Marie, HIGGINSON, Stephen, PALKA, Sean Gavin, PLUMB, Richard James, WOODMAN, Thomas
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEIGN HOUSING.

TEIGN HOUSING. is an active company incorporated on 17 December 2002 with the registered office located in Newton Abbot. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. TEIGN HOUSING. was registered 23 years ago.(SIC: 68201)

Status

active

Active since 23 years ago

Company No

04619035

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

Age

23 Years

Incorporated 17 December 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 27 November 2025 (5 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

8 months left

Last Filed

Made up to 16 December 2025 (4 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026
Contact
Address

Millwood House Collett Way Newton Abbot, TQ12 4PH,

Previous Addresses

, Templar House, Collett Way, Newton Abbot, Devon, TQ12 4PH
From: 17 December 2002To: 14 October 2013
Timeline

78 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Dec 02
Director Joined
Nov 09
Director Left
Nov 09
Director Left
Jan 10
Director Joined
Oct 10
Director Left
Nov 10
Director Left
Mar 11
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Aug 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Dec 12
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jul 14
Director Left
Jul 14
Director Joined
May 15
Director Left
May 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Dec 15
Director Left
Jul 16
Loan Secured
Sept 16
Director Joined
Sept 16
Director Joined
Dec 16
Director Left
May 17
Director Left
Aug 17
Director Joined
Aug 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Owner Exit
Dec 17
New Owner
Dec 17
Owner Exit
Oct 18
Owner Exit
Oct 18
New Owner
Oct 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Director Left
Feb 19
Director Joined
Jun 19
Director Left
Dec 20
Director Joined
Feb 21
Loan Secured
Mar 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Director Left
May 21
Loan Secured
Jul 21
Director Joined
Sept 21
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
53
Officers
18
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

HILDITCH, Helen

Active
Collett Way, Newton AbbotTQ12 4PH
Secretary
Appointed 08 Feb 2021

DAVIES, Stuart

Active
Collett Way, Newton AbbotTQ12 4PH
Born April 1964
Director
Appointed 28 Jan 2021

DAVOILE, Joanna Margaret

Active
Collett Way, Newton AbbotTQ12 4PH
Born April 1981
Director
Appointed 04 Nov 2021

DEXTER, George Herbert

Active
Collett Way, Newton AbbotTQ12 4PH
Born July 1948
Director
Appointed 01 Feb 2025

GAMMAGE, Richard David

Active
Collett Way, Newton AbbotTQ12 4PH
Born November 1962
Director
Appointed 24 Jul 2024

HARWOOD LINCOLN, Rebecca Renate

Active
Collett Way, Newton AbbotTQ12 4PH
Born July 1971
Director
Appointed 28 Jul 2022

HENDERSON, Anne-Marie

Active
Collett Way, Newton AbbotTQ12 4PH
Born September 1964
Director
Appointed 01 Feb 2025

HIGGINSON, Stephen

Active
Collett Way, Newton AbbotTQ12 4PH
Born July 1954
Director
Appointed 29 Jul 2021

PALKA, Sean Gavin

Active
College Road, RingwoodBH24 1NX
Born February 1966
Director
Appointed 27 Oct 2022

PLUMB, Richard James

Active
Collett Way, Newton AbbotTQ12 4PH
Born June 1963
Director
Appointed 01 Feb 2025

WOODMAN, Thomas

Active
Collett Way, Newton AbbotTQ12 4PH
Born December 1968
Director
Appointed 12 Apr 2024

MAUNDER, Lisa Jane

Resigned
Collett Way, Newton AbbotTQ12 4PH
Secretary
Appointed 13 Sept 2018
Resigned 08 Feb 2021

REECE, Joanna Louise

Resigned
5 Pennywell Close, AshburtonTQ13 7LZ
Secretary
Appointed 20 Nov 2003
Resigned 13 Sept 2018

SNAPE, David Christopher

Resigned
14 Oaklea Park, Newton AbbotTQ12 6YU
Secretary
Appointed 22 Sept 2003
Resigned 03 Dec 2003

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 17 Dec 2002
Resigned 22 Sept 2003

BELL-STACEY, Denise

Resigned
Collett Way, Newton AbbotTQ12 4PH
Born September 1950
Director
Appointed 27 Jun 2013
Resigned 01 Feb 2014

BENNELL, Mary

Resigned
Collett Way, Newton AbbotTQ12 4PH
Born March 1957
Director
Appointed 28 Jun 2018
Resigned 12 May 2021

BENSON, Steven John

Resigned
50 Lin Brook Drive, RingwoodBH24 3LJ
Born August 1957
Director
Appointed 24 May 2005
Resigned 31 Oct 2006

BOURTON, Gareth Mark

Resigned
Collett Way, Newton AbbotTQ12 4PH
Born November 1961
Director
Appointed 15 Sept 2016
Resigned 24 Jan 2019

BROMELL, Peter

Resigned
Home View, ExeterEX6 6AZ
Born September 1934
Director
Appointed 11 Oct 2005
Resigned 10 Nov 2005

BUTLER, Jacqueline

Resigned
80 Lemon Street, TruroTR1 2PN
Born November 1950
Director
Appointed 22 Sept 2003
Resigned 16 Jul 2012

CHIPP, Jane Margaret

Resigned
Blackdown Cottage, West BucklandTA21 9JW
Born March 1967
Director
Appointed 22 Sept 2003
Resigned 24 May 2005

CLARKE, Patrick John

Resigned
Fore Street, KingsbridgeTQ7 4JY
Born March 1956
Director
Appointed 11 Jan 2007
Resigned 21 Jul 2016

COOK, Stephen John

Resigned
Collett Way, Newton AbbotTQ12 4PH
Born March 1962
Director
Appointed 28 Mar 2019
Resigned 27 Mar 2025

DANIELS, Allen Ralph

Resigned
Collett Way, Newton AbbotTQ12 4PH
Born June 1947
Director
Appointed 16 Jul 2012
Resigned 12 Mar 2015

DENNIS, Rachael

Resigned
Barton Court, BarnstapleEX31 4LP
Born September 1966
Director
Appointed 28 Jun 2005
Resigned 11 Jan 2006

DOYLE, Claire

Resigned
2 Fairlands Avenue, ExeterEX6 7ND
Born April 1941
Director
Appointed 22 Sept 2003
Resigned 27 Aug 2008

EDWARDS-JONES, Angela Mary

Resigned
Collett Way, Newton AbbotTQ12 4PH
Born February 1959
Director
Appointed 20 Sept 2012
Resigned 27 Oct 2022

GREENWOOD, Barry William

Resigned
17 Huntly Road, BournemouthBH3 7HF
Born March 1944
Director
Appointed 07 Feb 2008
Resigned 28 Jul 2011

HALL, Michael

Resigned
Collett Way, Newton AbbotTQ12 4PH
Born December 1938
Director
Appointed 08 Sept 2011
Resigned 17 Sept 2015

HANRAHAN, Michael William

Resigned
Collett Way, Newton AbbotTQ12 4PH
Born June 1954
Director
Appointed 10 Dec 2015
Resigned 15 Dec 2016

HEATH, Sandra Barbara

Resigned
50 Tarrs Avenue, Newton AbbotTQ12 3DG
Born April 1949
Director
Appointed 22 Sept 2003
Resigned 20 Nov 2010

HENDERSON, Anne-Marie

Resigned
Priory, Newton AbbotTQ13 9HU
Born September 1964
Director
Appointed 22 Jul 2009
Resigned 13 Sept 2018

HOLDEN, Madeline Grace

Resigned
14 Bradley Court, Newton AbbotTQ12 1TT
Born February 1928
Director
Appointed 01 Nov 2005
Resigned 16 Jul 2006

HORSEY, Anthony Charles

Resigned
Bovey TraceyTQ13 9LY
Born June 1969
Director
Appointed 23 Apr 2009
Resigned 21 Aug 2012

Persons with significant control

16

0 Active
16 Ceased

Ms Mary Bennell

Ceased
Collett Way, Newton AbbotTQ12 4PH
Born March 1957

Nature of Control

Voting rights 25 to 50 percent
Notified 28 Jun 2018
Ceased 01 Nov 2018

Mr Andrew Jones

Ceased
Collett Way, Newton AbbotTQ12 4PH
Born January 1958

Nature of Control

Voting rights 25 to 50 percent
Notified 22 Jul 2017
Ceased 01 Nov 2018

Mrs Joanna Louise Reece

Ceased
Collett Way, Newton AbbotTQ12 4PH
Born December 1965

Nature of Control

Voting rights 25 to 50 percent
Notified 15 Dec 2016
Ceased 01 Nov 2018

Mr Alan John Soper

Ceased
Collett Way, Newton AbbotTQ12 4PH
Born December 1950

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Nov 2018

Mr James O'Dwyer

Ceased
Collett Way, Newton AbbotTQ12 4PH
Born February 1976

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Nov 2018

Mrs Angela Mary Edwards-Jones

Ceased
Collett Way, Newton AbbotTQ12 4PH
Born February 1959

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Nov 2018

Mrs Maureen Janet Robinson

Ceased
Collett Way, Newton AbbotTQ12 4PH
Born August 1952

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Nov 2018

Mr Gareth Mark Bourton

Ceased
Collett Way, Newton AbbotTQ12 4PH
Born November 1961

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Nov 2018

Mrs Anne-Marie Henderson

Ceased
Collett Way, Newton AbbotTQ12 4PH
Born September 1964

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Sept 2018

Mr Keith Rogers

Ceased
Collett Way, Newton AbbotTQ12 4PH
Born April 1945

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 May 2018

Mr Svein Tommerhoel

Ceased
Collett Way, Newton AbbotTQ12 4PH
Born December 1938

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 May 2018

Teignbridge District Council

Ceased
Brunel Road, Newton AbbotTQ12 4XX

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 May 2018

Mrs Violet Lark

Ceased
Collett Way, Newton AbbotTQ12 4PH
Born August 1939

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 May 2018

Mr Joseph Williams

Ceased
Collett Way, Newton AbbotTQ12 4PH
Born December 1940

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Dec 2017

Mr Michael William Hanrahan

Ceased
Collett Way, Newton AbbotTQ12 4PH
Born June 1954

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Dec 2016

Mr Stephen John Kinross Purser

Ceased
Collett Way, Newton AbbotTQ12 4PH
Born February 1950

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Jul 2016
Fundings
Financials
Latest Activities

Filing History

254

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Resolution
5 January 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 November 2025
AAAnnual Accounts
Memorandum Articles
11 November 2025
MAMA
Second Filing Of Director Appointment With Name
6 May 2025
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
6 May 2025
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
6 May 2025
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
1 October 2024
AAAnnual Accounts
Memorandum Articles
2 August 2024
MAMA
Resolution
2 August 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Memorandum Articles
5 February 2024
MAMA
Resolution
5 February 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
25 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Memorandum Articles
3 March 2022
MAMA
Resolution
3 March 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
23 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
20 May 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2021
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
11 February 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 February 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Change Person Director Company With Change Date
27 January 2021
CH01Change of Director Details
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Accounts With Accounts Type Group
28 October 2020
AAAnnual Accounts
Memorandum Articles
15 September 2020
MAMA
Resolution
15 September 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
13 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2019
AP01Appointment of Director
Accounts With Accounts Type Group
7 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Notification Of A Person With Significant Control Statement
18 December 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 October 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 October 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 October 2018
TM02Termination of Secretary
Notification Of A Person With Significant Control
21 December 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2017
AP01Appointment of Director
Change Person Director Company With Change Date
23 June 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 May 2017
TM01Termination of Director
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Accounts With Accounts Type Full
17 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
22 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 December 2015
AR01AR01
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Resolution
14 December 2015
RESOLUTIONSResolutions
Change Person Director Company With Change Date
7 December 2015
CH01Change of Director Details
Capital Variation Of Class Rights
30 November 2015
SH12Notice of Variation of Class Rights
Capital New Class Members
30 November 2015
SH11Notice of New Class of Members
Termination Director Company With Name Termination Date
3 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
14 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 December 2014
AR01AR01
Accounts With Accounts Type Full
8 August 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
14 October 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Accounts With Accounts Type Full
31 July 2013
AAAnnual Accounts
Legacy
7 February 2013
MG01MG01
Annual Return Company With Made Up Date No Member List
21 December 2012
AR01AR01
Appoint Person Director Company With Name
4 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 September 2012
AP01Appointment of Director
Termination Director Company With Name
4 September 2012
TM01Termination of Director
Termination Director Company With Name
4 September 2012
TM01Termination of Director
Termination Director Company With Name
4 September 2012
TM01Termination of Director
Accounts With Accounts Type Full
23 July 2012
AAAnnual Accounts
Resolution
25 June 2012
RESOLUTIONSResolutions
Memorandum Articles
25 June 2012
MEM/ARTSMEM/ARTS
Resolution
6 June 2012
RESOLUTIONSResolutions
Resolution
19 December 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
19 December 2011
AR01AR01
Appoint Person Director Company With Name
19 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 September 2011
AP01Appointment of Director
Termination Director Company With Name
25 August 2011
TM01Termination of Director
Accounts With Accounts Type Full
19 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
21 June 2011
AP01Appointment of Director
Termination Director Company With Name
21 June 2011
TM01Termination of Director
Termination Director Company With Name
16 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 December 2010
AR01AR01
Termination Director Company With Name
29 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
21 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
10 August 2010
AAAnnual Accounts
Termination Director Company With Name
25 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 December 2009
AR01AR01
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Termination Director Company With Name
27 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
6 November 2009
AP01Appointment of Director
Accounts With Accounts Type Full
10 August 2009
AAAnnual Accounts
Legacy
6 August 2009
288bResignation of Director or Secretary
Legacy
3 June 2009
288aAppointment of Director or Secretary
Legacy
17 March 2009
288aAppointment of Director or Secretary
Legacy
24 February 2009
288aAppointment of Director or Secretary
Legacy
22 December 2008
363aAnnual Return
Legacy
10 October 2008
288bResignation of Director or Secretary
Legacy
3 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 August 2008
AAAnnual Accounts
Legacy
16 April 2008
288bResignation of Director or Secretary
Auditors Resignation Company
20 March 2008
AUDAUD
Legacy
19 February 2008
288aAppointment of Director or Secretary
Legacy
17 December 2007
363aAnnual Return
Legacy
17 December 2007
288cChange of Particulars
Legacy
7 December 2007
288aAppointment of Director or Secretary
Memorandum Articles
23 October 2007
MEM/ARTSMEM/ARTS
Resolution
23 October 2007
RESOLUTIONSResolutions
Legacy
13 August 2007
288cChange of Particulars
Accounts With Accounts Type Full
6 August 2007
AAAnnual Accounts
Legacy
23 July 2007
288bResignation of Director or Secretary
Legacy
12 July 2007
288aAppointment of Director or Secretary
Legacy
14 May 2007
288bResignation of Director or Secretary
Legacy
14 May 2007
288bResignation of Director or Secretary
Legacy
2 March 2007
288cChange of Particulars
Legacy
27 February 2007
288aAppointment of Director or Secretary
Legacy
7 January 2007
288aAppointment of Director or Secretary
Legacy
18 December 2006
363aAnnual Return
Legacy
22 November 2006
288aAppointment of Director or Secretary
Memorandum Articles
22 November 2006
MEM/ARTSMEM/ARTS
Resolution
22 November 2006
RESOLUTIONSResolutions
Legacy
13 November 2006
288bResignation of Director or Secretary
Legacy
1 November 2006
288bResignation of Director or Secretary
Legacy
1 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 October 2006
AAAnnual Accounts
Legacy
24 July 2006
288bResignation of Director or Secretary
Legacy
28 June 2006
288aAppointment of Director or Secretary
Memorandum Articles
22 June 2006
MEM/ARTSMEM/ARTS
Legacy
22 June 2006
288aAppointment of Director or Secretary
Resolution
22 June 2006
RESOLUTIONSResolutions
Legacy
20 June 2006
288cChange of Particulars
Legacy
2 June 2006
288cChange of Particulars
Legacy
2 May 2006
288bResignation of Director or Secretary
Memorandum Articles
21 April 2006
MEM/ARTSMEM/ARTS
Resolution
21 April 2006
RESOLUTIONSResolutions
Legacy
26 January 2006
288aAppointment of Director or Secretary
Legacy
17 January 2006
288bResignation of Director or Secretary
Legacy
22 December 2005
363aAnnual Return
Legacy
9 December 2005
353353
Legacy
9 December 2005
287Change of Registered Office
Legacy
29 November 2005
288aAppointment of Director or Secretary
Legacy
22 November 2005
288bResignation of Director or Secretary
Legacy
2 November 2005
288aAppointment of Director or Secretary
Legacy
26 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 August 2005
AAAnnual Accounts
Legacy
9 August 2005
288bResignation of Director or Secretary
Legacy
27 July 2005
288aAppointment of Director or Secretary
Legacy
13 July 2005
288bResignation of Director or Secretary
Legacy
13 July 2005
288aAppointment of Director or Secretary
Legacy
13 July 2005
288aAppointment of Director or Secretary
Legacy
18 June 2005
288bResignation of Director or Secretary
Legacy
18 June 2005
288bResignation of Director or Secretary
Legacy
18 June 2005
288bResignation of Director or Secretary
Legacy
26 April 2005
288bResignation of Director or Secretary
Legacy
13 April 2005
288cChange of Particulars
Legacy
13 April 2005
288cChange of Particulars
Legacy
8 April 2005
288bResignation of Director or Secretary
Legacy
10 March 2005
287Change of Registered Office
Legacy
29 December 2004
363sAnnual Return (shuttle)
Legacy
14 September 2004
288cChange of Particulars
Legacy
4 June 2004
288aAppointment of Director or Secretary
Legacy
7 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 April 2004
AAAnnual Accounts
Memorandum Articles
2 April 2004
MEM/ARTSMEM/ARTS
Resolution
2 April 2004
RESOLUTIONSResolutions
Legacy
24 March 2004
225Change of Accounting Reference Date
Legacy
24 March 2004
353353
Legacy
10 February 2004
395Particulars of Mortgage or Charge
Legacy
10 February 2004
395Particulars of Mortgage or Charge
Legacy
29 January 2004
288aAppointment of Director or Secretary
Legacy
28 January 2004
363sAnnual Return (shuttle)
Legacy
31 December 2003
288bResignation of Director or Secretary
Legacy
31 December 2003
288aAppointment of Director or Secretary
Miscellaneous
27 November 2003
MISCMISC
Legacy
14 November 2003
288bResignation of Director or Secretary
Legacy
22 October 2003
288aAppointment of Director or Secretary
Legacy
22 October 2003
288aAppointment of Director or Secretary
Legacy
10 October 2003
288bResignation of Director or Secretary
Legacy
10 October 2003
288bResignation of Director or Secretary
Legacy
2 October 2003
288aAppointment of Director or Secretary
Legacy
2 October 2003
288aAppointment of Director or Secretary
Legacy
2 October 2003
288aAppointment of Director or Secretary
Legacy
2 October 2003
288aAppointment of Director or Secretary
Legacy
2 October 2003
288aAppointment of Director or Secretary
Legacy
2 October 2003
288aAppointment of Director or Secretary
Legacy
2 October 2003
288aAppointment of Director or Secretary
Legacy
2 October 2003
288aAppointment of Director or Secretary
Legacy
2 October 2003
288aAppointment of Director or Secretary
Legacy
2 October 2003
288aAppointment of Director or Secretary
Legacy
2 October 2003
288aAppointment of Director or Secretary
Legacy
2 October 2003
288aAppointment of Director or Secretary
Legacy
2 October 2003
288aAppointment of Director or Secretary
Resolution
2 October 2003
RESOLUTIONSResolutions
Legacy
7 April 2003
287Change of Registered Office
Incorporation Company
17 December 2002
NEWINCIncorporation