Background WavePink WaveYellow Wave

BURGOYNE MANAGEMENT LIMITED (04759440)

BURGOYNE MANAGEMENT LIMITED (04759440) is an active UK company. incorporated on 9 May 2003. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BURGOYNE MANAGEMENT LIMITED has been registered for 22 years. Current directors include ANDERSON, Frank Barrass, BACHELARD, Robert Michael, CAMPBELL, Graeme Colin and 8 others.

Company Number
04759440
Status
active
Type
ltd
Incorporated
9 May 2003
Age
22 years
Address
11-12 Half Moon Court, London, EC1A 7HF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ANDERSON, Frank Barrass, BACHELARD, Robert Michael, CAMPBELL, Graeme Colin, GARDNER, Charles Lawrence, Dr, HAYDEN, Michael Sean, JACKSON, Daniel Paul, Dr, JOWETT, Paul Andrew, Dr, RUSSELL, Louise Clare, SANDERS, Neil, Dr, SLATER, Mark Andrew, SYKES, Jonathan Alan, Dr
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURGOYNE MANAGEMENT LIMITED

BURGOYNE MANAGEMENT LIMITED is an active company incorporated on 9 May 2003 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BURGOYNE MANAGEMENT LIMITED was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

04759440

LTD Company

Age

22 Years

Incorporated 9 May 2003

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 28 December 2025 (4 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

6 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026

Previous Company Names

BCL CONSULTING LIMITED
From: 9 May 2003To: 4 January 2010
Contact
Address

11-12 Half Moon Court Bartholomew Close London, EC1A 7HF,

Timeline

100 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
May 03
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Funding Round
Feb 10
Share Issue
Feb 10
Funding Round
Mar 11
Funding Round
Dec 11
Funding Round
Jan 13
Funding Round
Jan 14
Share Buyback
Feb 14
Capital Reduction
Jun 14
Funding Round
Feb 15
Capital Reduction
Feb 15
Share Buyback
Feb 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Jan 16
Director Joined
Jan 16
Funding Round
Jan 16
Funding Round
Jan 16
Capital Reduction
Jun 16
Share Buyback
Jun 16
Capital Reduction
Aug 16
Share Buyback
Aug 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Feb 17
Share Buyback
Jun 17
Capital Reduction
Jun 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Share Buyback
Aug 17
Capital Reduction
Sept 17
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Dec 18
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Share Buyback
Aug 19
Capital Reduction
Sept 19
Director Left
Dec 20
Director Joined
Apr 21
Capital Reduction
Jul 21
Director Left
Jul 21
Director Joined
Dec 21
Capital Reduction
Jan 22
Director Left
Jan 22
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Capital Reduction
May 22
Capital Reduction
Jul 22
Capital Reduction
Jul 22
Director Left
Sept 22
Director Joined
Jan 23
Director Left
Jan 23
Capital Reduction
May 23
Director Joined
May 23
Capital Reduction
May 23
Capital Reduction
Jun 23
Capital Reduction
Jul 23
Capital Reduction
Nov 23
Capital Reduction
Nov 23
Director Joined
Apr 24
Capital Reduction
May 24
Capital Reduction
May 24
Capital Reduction
Jul 25
Capital Reduction
Aug 25
Director Left
Sept 25
38
Funding
61
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

HAYDEN, Michael Sean

Active
11-12 Half Moon Court, LondonEC1A 7HF
Secretary
Appointed 01 Jan 2018

ANDERSON, Frank Barrass

Active
11-12 Half Moon Court, LondonEC1A 7HF
Born November 1966
Director
Appointed 01 Jan 2023

BACHELARD, Robert Michael

Active
11-12 Half Moon Court, LondonEC1A 7HF
Born September 1965
Director
Appointed 20 May 2022

CAMPBELL, Graeme Colin

Active
11-12 Half Moon Court, LondonEC1A 7HF
Born January 1970
Director
Appointed 10 Apr 2024

GARDNER, Charles Lawrence, Dr

Active
11-12 Half Moon Court, LondonEC1A 7HF
Born December 1968
Director
Appointed 20 May 2022

HAYDEN, Michael Sean

Active
Half Moon Court, LondonEC1A 7HF
Born August 1965
Director
Appointed 16 Dec 2021

JACKSON, Daniel Paul, Dr

Active
11-12 Half Moon Court, LondonEC1A 7HF
Born April 1976
Director
Appointed 01 Jul 2019

JOWETT, Paul Andrew, Dr

Active
11-12 Half Moon Court, LondonEC1A 7HF
Born April 1971
Director
Appointed 15 Mar 2018

RUSSELL, Louise Clare

Active
11-12 Half Moon Court, LondonEC1A 7HF
Born March 1972
Director
Appointed 01 Jul 2015

SANDERS, Neil, Dr

Active
11-12 Half Moon Court, LondonEC1A 7HF
Born May 1965
Director
Appointed 12 Nov 2015

SLATER, Mark Andrew

Active
11-12 Half Moon Court, LondonEC1A 7HF
Born May 1970
Director
Appointed 19 May 2023

SYKES, Jonathan Alan, Dr

Active
11-12 Half Moon Court, LondonEC1A 7HF
Born September 1969
Director
Appointed 12 Nov 2015

PAVITT, Richard George

Resigned
14 Meadowcroft Close, East GrinsteadRH19 1NA
Secretary
Appointed 09 May 2003
Resigned 31 Dec 2017

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 09 May 2003
Resigned 09 May 2003

BACHELARD, Robert Micahel

Resigned
11-12 Half Moon Court, LondonEC1A 7HF
Born September 1965
Director
Appointed 12 Nov 2015
Resigned 02 Dec 2016

BAILEY, David William

Resigned
11-12 Half Moon Court, LondonEC1A 7HF
Born August 1958
Director
Appointed 12 Nov 2015
Resigned 30 Jun 2017

BENJAMIN, Keith Charles Osborne

Resigned
11-12 Half Moon Court, LondonEC1A 7HF
Born July 1959
Director
Appointed 12 Nov 2015
Resigned 01 Jul 2019

BENJAMIN, Keith Charles Osborne

Resigned
11-12 Half Moon Court, LondonEC1A 7HF
Born July 1959
Director
Appointed 12 Jan 2010
Resigned 30 Jun 2015

BOURDILLON, Bernard Victor

Resigned
11-12 Half Moon Court, LondonEC1A 7HF
Born August 1953
Director
Appointed 12 Jan 2010
Resigned 01 Jul 2016

FORMBY, Stuart Anthony

Resigned
11-12 Half Moon Court, LondonEC1A 7HF
Born November 1969
Director
Appointed 12 Nov 2015
Resigned 14 Dec 2020

FULLER, John

Resigned
11-12 Half Moon Court, LondonEC1A 7HF
Born November 1961
Director
Appointed 12 Nov 2015
Resigned 30 Jun 2017

GARDNER, Charles Lawrence, Dr

Resigned
11-12 Half Moon Court, LondonEC1A 7HF
Born December 1968
Director
Appointed 04 Jan 2016
Resigned 21 Dec 2016

GOUDSMIT, Robert Jacques, Dr

Resigned
11-12 Half Moon Court, LondonEC1A 7HF
Born August 1957
Director
Appointed 12 Jan 2010
Resigned 30 Jun 2017

HAMMOND, Stephen

Resigned
11-12 Half Moon Court, LondonEC1A 7HF
Born February 1957
Director
Appointed 12 Nov 2015
Resigned 30 Jun 2017

JACKSON, Daniel Paul, Dr

Resigned
11-12 Half Moon Court, LondonEC1A 7HF
Born April 1976
Director
Appointed 12 Nov 2015
Resigned 02 Dec 2016

JONES, Simon, Dr

Resigned
11-12 Half Moon Court, LondonEC1A 7HF
Born July 1978
Director
Appointed 04 Jan 2016
Resigned 02 Dec 2016

JOWETT, Paul Andrew, Dr

Resigned
11-12 Half Moon Court, LondonEC1A 7HF
Born April 1971
Director
Appointed 12 Nov 2015
Resigned 02 Dec 2016

JOWETT, Peter Timothy, Dr

Resigned
11-12 Half Moon Court, LondonEC1A 7HF
Born August 1955
Director
Appointed 12 Jan 2010
Resigned 30 Jun 2018

MITCHESON, Alan, Dr

Resigned
11-12 Half Moon Court, LondonEC1A 7HF
Born September 1950
Director
Appointed 01 Jul 2015
Resigned 01 Jul 2016

MORTIMORE, Stuart Roy

Resigned
11-12 Half Moon Court, LondonEC1A 7HF
Born April 1954
Director
Appointed 01 Jul 2015
Resigned 01 Jul 2019

PAVITT, Richard George

Resigned
14 Meadowcroft Close, East GrinsteadRH19 1NA
Born January 1954
Director
Appointed 09 May 2003
Resigned 31 Dec 2017

POINTON, Daniel John

Resigned
11-12 Half Moon Court, LondonEC1A 7HF
Born March 1965
Director
Appointed 12 Nov 2015
Resigned 18 Jan 2023

ROBBINS, David Andrew

Resigned
11-12 Half Moon Court, LondonEC1A 7HF
Born July 1962
Director
Appointed 12 Nov 2015
Resigned 21 Sept 2022

SIDDONS, Richard Alan

Resigned
Half Moon Court, LondonEC1A 7HF
Born August 1963
Director
Appointed 01 Jul 2018
Resigned 10 Sept 2025

SIDDONS, Richard Alan

Resigned
11-12 Half Moon Court, LondonEC1A 7HF
Born August 1963
Director
Appointed 12 Nov 2015
Resigned 02 Dec 2016
Fundings
Financials
Latest Activities

Filing History

177

Accounts With Accounts Type Group
28 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Capital Cancellation Shares
7 August 2025
SH06Cancellation of Shares
Capital Cancellation Shares
2 July 2025
SH06Cancellation of Shares
Confirmation Statement With Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
17 December 2024
AAAnnual Accounts
Capital Cancellation Shares
22 May 2024
SH06Cancellation of Shares
Confirmation Statement With Updates
21 May 2024
CS01Confirmation Statement
Capital Cancellation Shares
21 May 2024
SH06Cancellation of Shares
Accounts With Accounts Type Group
16 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 April 2024
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
20 March 2024
AA01Change of Accounting Reference Date
Capital Cancellation Shares
28 November 2023
SH06Cancellation of Shares
Capital Cancellation Shares
28 November 2023
SH06Cancellation of Shares
Capital Cancellation Shares
4 July 2023
SH06Cancellation of Shares
Capital Cancellation Shares
9 June 2023
SH06Cancellation of Shares
Capital Cancellation Shares
26 May 2023
SH06Cancellation of Shares
Appoint Person Director Company With Name Date
25 May 2023
AP01Appointment of Director
Confirmation Statement With Updates
18 May 2023
CS01Confirmation Statement
Capital Cancellation Shares
9 May 2023
SH06Cancellation of Shares
Accounts With Accounts Type Group
21 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Capital Cancellation Shares
29 July 2022
SH06Cancellation of Shares
Capital Cancellation Shares
28 July 2022
SH06Cancellation of Shares
Confirmation Statement With Updates
23 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Capital Cancellation Shares
20 May 2022
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
19 May 2022
TM01Termination of Director
Accounts With Accounts Type Group
10 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 January 2022
TM01Termination of Director
Capital Cancellation Shares
4 January 2022
SH06Cancellation of Shares
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2021
TM01Termination of Director
Capital Cancellation Shares
12 July 2021
SH06Cancellation of Shares
Accounts With Accounts Type Group
8 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2020
TM01Termination of Director
Change Person Director Company With Change Date
27 August 2020
CH01Change of Director Details
Confirmation Statement With Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
17 December 2019
AAAnnual Accounts
Capital Cancellation Shares
5 September 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 August 2019
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
5 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2019
TM01Termination of Director
Confirmation Statement With Updates
20 May 2019
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
21 December 2018
RP04AP01RP04AP01
Accounts With Accounts Type Group
20 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Legacy
26 September 2018
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
26 September 2018
RP04AR01RP04AR01
Second Filing Of Director Termination With Name
20 September 2018
RP04TM01RP04TM01
Second Filing Of Director Termination With Name
20 September 2018
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
13 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
22 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2018
TM01Termination of Director
Accounts With Accounts Type Group
9 January 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 January 2018
TM02Termination of Secretary
Capital Cancellation Shares
12 September 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 August 2017
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Capital Cancellation Shares
29 June 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 June 2017
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Accounts With Accounts Type Group
4 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2016
TM01Termination of Director
Capital Cancellation Shares
16 August 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 August 2016
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
28 June 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 June 2016
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Capital Allotment Shares
18 January 2016
SH01Allotment of Shares
Capital Allotment Shares
15 January 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2016
AP01Appointment of Director
Accounts With Accounts Type Group
2 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2015
AP01Appointment of Director
Change Person Director Company With Change Date
27 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Capital Allotment Shares
11 February 2015
SH01Allotment of Shares
Capital Cancellation Shares
11 February 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 February 2015
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Capital Cancellation Shares
11 June 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 February 2014
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
20 January 2014
AAAnnual Accounts
Capital Allotment Shares
13 January 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Capital Name Of Class Of Shares
11 January 2013
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
8 January 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Accounts With Accounts Type Small
28 December 2011
AAAnnual Accounts
Capital Allotment Shares
20 December 2011
SH01Allotment of Shares
Capital Name Of Class Of Shares
16 June 2011
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Legacy
23 March 2011
MG01MG01
Capital Allotment Shares
8 March 2011
SH01Allotment of Shares
Accounts With Accounts Type Small
27 January 2011
AAAnnual Accounts
Legacy
18 June 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Resolution
5 March 2010
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
24 February 2010
SH02Allotment of Shares (prescribed particulars)
Resolution
10 February 2010
RESOLUTIONSResolutions
Capital Allotment Shares
10 February 2010
SH01Allotment of Shares
Accounts With Accounts Type Full
18 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
12 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 January 2010
AP01Appointment of Director
Certificate Change Of Name Company
4 January 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
21 December 2009
RESOLUTIONSResolutions
Legacy
4 June 2009
363aAnnual Return
Legacy
3 June 2009
288cChange of Particulars
Accounts With Accounts Type Full
16 January 2009
AAAnnual Accounts
Legacy
6 June 2008
363aAnnual Return
Legacy
5 June 2008
288aAppointment of Director or Secretary
Legacy
5 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 December 2007
AAAnnual Accounts
Legacy
4 June 2007
363aAnnual Return
Accounts With Accounts Type Full
9 January 2007
AAAnnual Accounts
Legacy
6 June 2006
363aAnnual Return
Accounts With Accounts Type Full
14 February 2006
AAAnnual Accounts
Legacy
17 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 March 2005
AAAnnual Accounts
Legacy
27 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2004
AAAnnual Accounts
Legacy
30 May 2003
225Change of Accounting Reference Date
Legacy
27 May 2003
287Change of Registered Office
Legacy
27 May 2003
288bResignation of Director or Secretary
Legacy
27 May 2003
288aAppointment of Director or Secretary
Legacy
27 May 2003
288bResignation of Director or Secretary
Legacy
27 May 2003
288aAppointment of Director or Secretary
Incorporation Company
9 May 2003
NEWINCIncorporation