Background WavePink WaveYellow Wave

BEAUFORT WIND LIMITED (04712922)

BEAUFORT WIND LIMITED (04712922) is an active UK company. incorporated on 26 March 2003. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. BEAUFORT WIND LIMITED has been registered for 22 years. Current directors include SALE, Emily Rose.

Company Number
04712922
Status
active
Type
ltd
Incorporated
26 March 2003
Age
22 years
Address
Third Floor, London, SW1W 0EN
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
SALE, Emily Rose
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEAUFORT WIND LIMITED

BEAUFORT WIND LIMITED is an active company incorporated on 26 March 2003 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. BEAUFORT WIND LIMITED was registered 22 years ago.(SIC: 35110)

Status

active

Active since 22 years ago

Company No

04712922

LTD Company

Age

22 Years

Incorporated 26 March 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

NWP (TWO) LIMITED
From: 26 March 2003To: 28 April 2003
Contact
Address

Third Floor 10 Lower Grosvenor Place London, SW1W 0EN,

Previous Addresses

Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY United Kingdom
From: 25 September 2020To: 4 June 2024
16 st. Martin's Le Grand C/O Morton Fraser, St Martins House London EC1A 4EN England
From: 20 February 2018To: 25 September 2020
11th Floor 200 Aldersgate Street London EC1A 4HD England
From: 13 October 2016To: 20 February 2018
Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB England
From: 4 June 2015To: 13 October 2016
, Auckland House Lydiard Fields, Great Western Way, Swindon, SN5 8ZT
From: 2 February 2010To: 4 June 2015
, Trigonos, Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, SN5 6PB
From: 26 March 2003To: 2 February 2010
Timeline

84 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Mar 03
Director Joined
Oct 09
Director Left
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Joined
Dec 09
Director Left
Mar 10
Director Left
May 10
Director Joined
Jun 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Jan 11
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Dec 12
Director Joined
Dec 12
Director Left
Mar 14
Director Joined
Mar 14
Director Left
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Jun 17
Loan Secured
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Secured
Dec 17
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Jul 19
Director Left
Jul 19
Owner Exit
Sept 19
Director Left
Jan 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Mar 21
Director Joined
Sept 21
Director Left
Mar 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Mar 25
Director Left
Jan 26
0
Funding
72
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

1 Active
34 Resigned

SALE, Emily Rose

Active
10 Lower Grosvenor Place, LondonSW1W 0EN
Born November 1992
Director
Appointed 13 Jun 2024

BARRAS, Christopher David

Resigned
Whitehill Way, SwindonSN5 6PB
Secretary
Appointed 27 Jul 2006
Resigned 11 Oct 2016

ROBINSON, Deirdre Maura

Resigned
Windmill Hill Business Park, SwindonSN5 6PB
Secretary
Appointed 09 May 2011
Resigned 29 Jan 2014

SAINSBURY, Penelope Anne

Resigned
Whitehill Way, SwindonSN5 6PB
Secretary
Appointed 29 Jan 2014
Resigned 11 Oct 2016

SAINSBURY, Penelope Anne

Resigned
Whitehill Way, SwindonSN5 6PB
Secretary
Appointed 03 Feb 2006
Resigned 09 May 2011

WELLS, Simon John

Resigned
3 Farrar Drive, MarlboroughSN8 1TP
Secretary
Appointed 26 Mar 2003
Resigned 03 Feb 2006

BURNESS PAULL LLP

Resigned
Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 25 Sept 2020
Resigned 10 Jun 2024

MAPLES FIDUCIARY SERVICES (UK) LIMITED

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Corporate secretary
Appointed 11 Oct 2016
Resigned 14 Dec 2017

MORTON FRASER SECRETARIES LIMITED

Resigned
2 Lister Square, EdinburghEH3 9GL
Corporate secretary
Appointed 14 Dec 2017
Resigned 25 Sept 2020

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 26 Mar 2003
Resigned 26 Mar 2003

ABBOUD, Sam

Resigned
Sussex Mansions Flat 306, LondonSW7 3LB
Born January 1973
Director
Appointed 17 Feb 2004
Resigned 07 Jun 2007

AKHURST, Kevin Neal, Dr

Resigned
24 Battery End, NewburyRG14 6NX
Born December 1952
Director
Appointed 13 Dec 2004
Resigned 01 Feb 2008

ANDRES, Pablo

Resigned
12 Blenheim Place, EdinburghEH7 5JH
Born July 1973
Director
Appointed 01 Nov 2020
Resigned 06 Jun 2024

BECKERS, Volker Bernd, Dr

Resigned
Whitewebbs, Henley-On-ThamesRG9 3BS
Born May 1964
Director
Appointed 17 Feb 2004
Resigned 01 Feb 2008

BELL, Leanne Marie

Resigned
St. Martin's Le Grand, LondonEC1A 4EN
Born May 1960
Director
Appointed 07 Jun 2017
Resigned 14 Dec 2017

BRADBURY, Kenton Edward

Resigned
Lydiard Fields, SwindonSN5 8ZT
Born January 1970
Director
Appointed 01 Apr 2009
Resigned 27 Apr 2015

BROWN, Katerina

Resigned
St. Martin's Le Grand, LondonEC1A 4EN
Born April 1973
Director
Appointed 14 Dec 2017
Resigned 04 Jul 2019

BUENTING, Hans, Dr.

Resigned
7 Lohbecker Berg, Muelheim45470
Born October 1964
Director
Appointed 01 Feb 2008
Resigned 01 Jul 2012

CHATAS, Geoffrey Scott

Resigned
Greensward Road, New AlbanyOH 43054
Born February 1963
Director
Appointed 07 Jun 2007
Resigned 26 Feb 2010

CHLADEK, Mark Peter

Resigned
Whitehill Way, SwindonSN5 6PB
Born February 1973
Director
Appointed 27 Apr 2015
Resigned 31 Jul 2016

CHLADEK, Mark Peter

Resigned
23 Alma Road, ReigateRH2 0DH
Born February 1973
Director
Appointed 07 Jun 2007
Resigned 27 Oct 2009

COFFEY, Paul

Resigned
Lydiard Fields, SwindonSN5 8ZT
Born September 1969
Director
Appointed 01 Oct 2009
Resigned 28 Feb 2015

COOPER, James Nigel Shelley

Resigned
Trigonos, SwindonSN5 6PB
Born May 1961
Director
Appointed 27 Oct 2009
Resigned 07 Dec 2012

COOPER, James Nigel Shelley

Resigned
Hill House, Kingston BlountOX39 4SJ
Born May 1961
Director
Appointed 13 Nov 2007
Resigned 01 Jul 2009

COWLING, Paul Leslie

Resigned
Windmill Hill Business Park, SwindonSN5 6PB
Born September 1960
Director
Appointed 24 Apr 2008
Resigned 30 Apr 2010

DELLACHA, Maria Georgina

Resigned
Whitehill Way, SwindonSN5 6PB
Born January 1975
Director
Appointed 07 Dec 2012
Resigned 03 Jul 2015

DENNERSMANN, Jurgen, Dr

Resigned
258 Sheen Lane, LondonSW14 8RL
Born October 1961
Director
Appointed 17 Feb 2004
Resigned 13 Dec 2004

FREEMAN, Benjamin James

Resigned
Whitehill Way, SwindonSN5 6PB
Born September 1977
Director
Appointed 01 Mar 2015
Resigned 11 Oct 2016

GRIFFITHS, David Huw

Resigned
Lothian Road, EdinburghEH3 9WJ
Born June 1970
Director
Appointed 14 Dec 2017
Resigned 02 Mar 2021

GUERIN, Daniel Joseph

Resigned
Lothian Road, EdinburghEH3 9WJ
Born August 1957
Director
Appointed 01 Jan 2020
Resigned 31 Oct 2020

HARDY, Robert Andrew

Resigned
20 Finsbury Street, LondonEC2Y 9AQ
Born June 1974
Director
Appointed 11 Nov 2010
Resigned 29 Jan 2014

HIMMEL, Holger, Dr

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born March 1974
Director
Appointed 01 Jan 2016
Resigned 11 Oct 2016

JOHNSON, Stephen

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born December 1960
Director
Appointed 31 Jul 2016
Resigned 07 Mar 2017

JONES, Mark Richard

Resigned
Lothian Road, EdinburghEH3 9WJ
Born September 1966
Director
Appointed 30 Jan 2019
Resigned 28 Mar 2023

KRAMER, Olov Mikael

Resigned
St. Martin's Le Grand, LondonEC1A 4EN
Born June 1953
Director
Appointed 11 Oct 2016
Resigned 14 Dec 2017

Persons with significant control

2

1 Active
1 Ceased
133-137 Alexandra Road, LondonSW19 7JY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Aug 2019
200 Aldersgate Street, London

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
Ceased 15 Aug 2019
Fundings
Financials
Latest Activities

Filing History

272

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2026
TM01Termination of Director
Legacy
4 November 2025
ANNOTATIONANNOTATION
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2025
AAAnnual Accounts
Legacy
8 October 2025
PARENT_ACCPARENT_ACC
Legacy
8 October 2025
GUARANTEE2GUARANTEE2
Legacy
8 October 2025
AGREEMENT2AGREEMENT2
Legacy
15 August 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 September 2024
AAAnnual Accounts
Legacy
16 September 2024
PARENT_ACCPARENT_ACC
Legacy
16 September 2024
AGREEMENT2AGREEMENT2
Legacy
16 September 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 June 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2023
AAAnnual Accounts
Legacy
17 October 2023
PARENT_ACCPARENT_ACC
Legacy
17 October 2023
GUARANTEE2GUARANTEE2
Legacy
17 October 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
29 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 September 2022
AAAnnual Accounts
Legacy
1 July 2022
PARENT_ACCPARENT_ACC
Legacy
1 July 2022
AGREEMENT2AGREEMENT2
Legacy
1 July 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
7 December 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Confirmation Statement With Updates
5 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2021
CH01Change of Director Details
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Change Person Director Company With Change Date
25 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 September 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
25 September 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
25 September 2020
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
25 September 2020
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Notification Of A Person With Significant Control
24 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
20 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Resolution
2 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 September 2018
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
12 March 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 March 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 February 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2017
MR01Registration of a Charge
Resolution
27 December 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2017
MR04Satisfaction of Charge
Mortgage Charge Part Both With Charge Number
7 September 2017
MR05Certification of Charge
Appoint Person Director Company With Name Date
13 June 2017
AP01Appointment of Director
Accounts With Accounts Type Full
11 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2017
TM01Termination of Director
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
4 November 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2016
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
13 October 2016
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 October 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
13 October 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 October 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Change Person Director Company With Change Date
19 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2016
CH01Change of Director Details
Accounts With Accounts Type Full
4 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Appoint Person Director Company With Name Date
5 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2015
TM01Termination of Director
Change Person Director Company With Change Date
29 June 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Change Person Director Company With Change Date
10 March 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 March 2015
TM01Termination of Director
Appoint Person Director Company With Name
1 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
29 April 2014
AP01Appointment of Director
Termination Director Company With Name
29 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
28 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Termination Director Company With Name
15 April 2014
TM01Termination of Director
Termination Director Company With Name
19 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
19 March 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
5 February 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
30 January 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Accounts With Accounts Type Full
10 April 2013
AAAnnual Accounts
Auditors Resignation Company
11 January 2013
AUDAUD
Appoint Person Director Company With Name
21 December 2012
AP01Appointment of Director
Termination Director Company With Name
19 December 2012
TM01Termination of Director
Auditors Resignation Company
26 November 2012
AUDAUD
Appoint Person Director Company With Name
29 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 August 2012
AP01Appointment of Director
Termination Director Company With Name
22 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Accounts With Accounts Type Full
12 April 2012
AAAnnual Accounts
Change Sail Address Company
18 October 2011
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
13 July 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
13 May 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Accounts With Accounts Type Full
12 April 2011
AAAnnual Accounts
Termination Director Company With Name
28 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
19 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2010
AP01Appointment of Director
Termination Director Company With Name
16 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
2 June 2010
AP01Appointment of Director
Termination Director Company
4 May 2010
TM01Termination of Director
Accounts With Accounts Type Full
30 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Termination Director Company With Name
15 March 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
2 February 2010
AD01Change of Registered Office Address
Legacy
12 January 2010
MG01MG01
Legacy
11 January 2010
MG02MG02
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Appoint Person Director Company With Name
6 December 2009
AP01Appointment of Director
Termination Director Company With Name
19 November 2009
TM01Termination of Director
Termination Director Company With Name
18 November 2009
TM01Termination of Director
Termination Director Company With Name
18 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
16 October 2009
AP01Appointment of Director
Legacy
2 October 2009
288bResignation of Director or Secretary
Legacy
28 September 2009
288bResignation of Director or Secretary
Legacy
26 September 2009
395Particulars of Mortgage or Charge
Legacy
9 June 2009
288cChange of Particulars
Legacy
9 June 2009
288cChange of Particulars
Legacy
9 June 2009
288cChange of Particulars
Legacy
3 June 2009
288cChange of Particulars
Legacy
14 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 April 2009
AAAnnual Accounts
Legacy
31 March 2009
363aAnnual Return
Resolution
26 January 2009
RESOLUTIONSResolutions
Legacy
23 December 2008
288aAppointment of Director or Secretary
Legacy
23 December 2008
288bResignation of Director or Secretary
Legacy
28 May 2008
363aAnnual Return
Legacy
27 May 2008
288bResignation of Director or Secretary
Legacy
12 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 April 2008
AAAnnual Accounts
Legacy
19 February 2008
288aAppointment of Director or Secretary
Legacy
11 February 2008
288bResignation of Director or Secretary
Legacy
11 February 2008
288bResignation of Director or Secretary
Legacy
17 December 2007
288aAppointment of Director or Secretary
Legacy
7 November 2007
288aAppointment of Director or Secretary
Legacy
17 October 2007
403b403b
Legacy
1 October 2007
288bResignation of Director or Secretary
Legacy
1 October 2007
288bResignation of Director or Secretary
Legacy
21 September 2007
288aAppointment of Director or Secretary
Legacy
12 September 2007
288aAppointment of Director or Secretary
Legacy
5 September 2007
288aAppointment of Director or Secretary
Legacy
5 September 2007
288bResignation of Director or Secretary
Legacy
7 August 2007
288cChange of Particulars
Legacy
5 July 2007
288aAppointment of Director or Secretary
Legacy
2 July 2007
288aAppointment of Director or Secretary
Legacy
2 July 2007
288aAppointment of Director or Secretary
Legacy
27 June 2007
288aAppointment of Director or Secretary
Legacy
20 June 2007
288bResignation of Director or Secretary
Legacy
20 June 2007
288bResignation of Director or Secretary
Legacy
20 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 June 2007
AAAnnual Accounts
Legacy
27 March 2007
363aAnnual Return
Legacy
27 March 2007
353353
Legacy
12 March 2007
288bResignation of Director or Secretary
Legacy
11 January 2007
395Particulars of Mortgage or Charge
Legacy
21 November 2006
287Change of Registered Office
Legacy
8 September 2006
288aAppointment of Director or Secretary
Legacy
24 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 May 2006
AAAnnual Accounts
Legacy
24 April 2006
288cChange of Particulars
Legacy
11 April 2006
363aAnnual Return
Legacy
11 April 2006
288cChange of Particulars
Legacy
31 March 2006
288bResignation of Director or Secretary
Legacy
17 March 2006
288cChange of Particulars
Legacy
14 March 2006
288cChange of Particulars
Legacy
20 February 2006
288bResignation of Director or Secretary
Legacy
20 February 2006
288aAppointment of Director or Secretary
Legacy
12 January 2006
395Particulars of Mortgage or Charge
Legacy
10 January 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 June 2005
AAAnnual Accounts
Legacy
6 April 2005
363sAnnual Return (shuttle)
Legacy
17 January 2005
288aAppointment of Director or Secretary
Legacy
17 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 December 2004
AAAnnual Accounts
Legacy
16 November 2004
288cChange of Particulars
Legacy
10 November 2004
288aAppointment of Director or Secretary
Legacy
28 April 2004
363aAnnual Return
Legacy
27 April 2004
288aAppointment of Director or Secretary
Legacy
21 April 2004
123Notice of Increase in Nominal Capital
Resolution
21 April 2004
RESOLUTIONSResolutions
Resolution
21 April 2004
RESOLUTIONSResolutions
Resolution
21 April 2004
RESOLUTIONSResolutions
Legacy
19 March 2004
88(2)R88(2)R
Legacy
12 March 2004
225Change of Accounting Reference Date
Legacy
4 March 2004
395Particulars of Mortgage or Charge
Legacy
4 March 2004
225Change of Accounting Reference Date
Legacy
4 March 2004
288bResignation of Director or Secretary
Legacy
4 March 2004
288aAppointment of Director or Secretary
Legacy
4 March 2004
288aAppointment of Director or Secretary
Legacy
4 March 2004
288aAppointment of Director or Secretary
Legacy
28 February 2004
395Particulars of Mortgage or Charge
Resolution
27 February 2004
RESOLUTIONSResolutions
Resolution
27 February 2004
RESOLUTIONSResolutions
Resolution
27 February 2004
RESOLUTIONSResolutions
Legacy
24 February 2004
288aAppointment of Director or Secretary
Legacy
24 February 2004
288aAppointment of Director or Secretary
Legacy
24 February 2004
288aAppointment of Director or Secretary
Legacy
24 February 2004
288aAppointment of Director or Secretary
Legacy
24 February 2004
288bResignation of Director or Secretary
Legacy
24 February 2004
288bResignation of Director or Secretary
Legacy
24 February 2004
288aAppointment of Director or Secretary
Legacy
23 February 2004
395Particulars of Mortgage or Charge
Legacy
17 February 2004
353353
Legacy
15 January 2004
287Change of Registered Office
Legacy
7 January 2004
225Change of Accounting Reference Date
Certificate Change Of Name Company
28 April 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 April 2003
225Change of Accounting Reference Date
Resolution
22 April 2003
RESOLUTIONSResolutions
Resolution
22 April 2003
RESOLUTIONSResolutions
Resolution
22 April 2003
RESOLUTIONSResolutions
Legacy
26 March 2003
288bResignation of Director or Secretary
Incorporation Company
26 March 2003
NEWINCIncorporation