Background WavePink WaveYellow Wave

PAVILIONS (GOSPORT) MANAGEMENT COMPANY LIMITED (04780631)

PAVILIONS (GOSPORT) MANAGEMENT COMPANY LIMITED (04780631) is an active UK company. incorporated on 29 May 2003. with registered office in Ringwood. The company operates in the Real Estate Activities sector, engaged in residents property management. PAVILIONS (GOSPORT) MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include BROWNBILL, John, COOPER, Adrian Roland, FEARNLEY, Peter and 2 others.

Company Number
04780631
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 May 2003
Age
22 years
Address
24a Southampton Road, Ringwood, BH24 1HY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BROWNBILL, John, COOPER, Adrian Roland, FEARNLEY, Peter, REED MBE, Michelle Jayne, TURVEY, Mark John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAVILIONS (GOSPORT) MANAGEMENT COMPANY LIMITED

PAVILIONS (GOSPORT) MANAGEMENT COMPANY LIMITED is an active company incorporated on 29 May 2003 with the registered office located in Ringwood. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PAVILIONS (GOSPORT) MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04780631

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 29 May 2003

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 1 May 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 September 2025 (7 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026
Contact
Address

24a Southampton Road Ringwood, BH24 1HY,

Previous Addresses

Belgarum Property Management Ltd Old Manor Nursery Kilham Lane Winchester SO22 5QD England
From: 17 December 2019To: 8 September 2025
, Belgarum Old Manor Nursery, Kilham Lane, Winchester, Hampshire, SO22 5QD, England
From: 9 December 2019To: 17 December 2019
, 11 Little Park Farm Road, Fareham, Hampshire, PO15 5SN, England
From: 26 October 2017To: 9 December 2019
, C/O Alexander Faulkner Partnership Limited, 11 Little Park Farm Road, Fareham, Hampshire, PO15 5SN, England
From: 12 May 2016To: 26 October 2017
, C/O Alexander Faulkner Partnership Ltd, 1000 Lakeside North Harbour Western Road, Portsmouth, PO6 3EN, England
From: 10 February 2016To: 12 May 2016
, C/O Stiles Harold Williams, One Jubilee Street, Brighton, East Sussex, BN1 1GE
From: 22 September 2015To: 10 February 2016
, C/O Dma Chartered Surveyors, 46 Leigh Road, Eastleigh, Hampshire, SO50 9DT
From: 7 November 2011To: 22 September 2015
, 71-72a Bedford Place, Southampton, Hampshire, SO15 2DS
From: 29 May 2003To: 7 November 2011
Timeline

68 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
May 03
Director Left
Dec 09
Director Joined
Mar 10
Director Joined
Jun 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Mar 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Apr 13
Director Left
Aug 13
Director Left
Aug 13
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Jul 14
Director Joined
Feb 16
Director Joined
Apr 16
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Jan 17
Director Left
Feb 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Director Left
Jun 18
Director Left
Sept 18
Owner Exit
Sept 18
Owner Exit
Sept 18
Director Joined
Nov 18
Director Joined
Dec 18
Director Joined
Dec 18
Owner Exit
Feb 19
Owner Exit
Feb 19
Owner Exit
Feb 19
Owner Exit
Feb 19
Director Left
Apr 19
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Apr 20
Director Left
Jul 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Nov 21
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Jul 23
Director Joined
Apr 24
Director Joined
May 24
Director Left
Sept 24
Director Joined
May 25
Director Joined
Jun 25
Director Left
Sept 25
Director Left
Dec 25
0
Funding
59
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

EVOLVE BLOCK & ESTATE MANAGEMENT LTD

Active
Southampton Road, RingwoodBH24 1HY
Corporate secretary
Appointed 01 Sept 2025

BROWNBILL, John

Active
Southampton Road, RingwoodBH24 1HY
Born November 1961
Director
Appointed 15 May 2024

COOPER, Adrian Roland

Active
Southampton Road, RingwoodBH24 1HY
Born February 1954
Director
Appointed 14 May 2025

FEARNLEY, Peter

Active
Southampton Road, RingwoodBH24 1HY
Born February 1951
Director
Appointed 29 Mar 2023

REED MBE, Michelle Jayne

Active
Southampton Road, RingwoodBH24 1HY
Born January 1967
Director
Appointed 13 Oct 2021

TURVEY, Mark John

Active
Southampton Road, RingwoodBH24 1HY
Born November 1956
Director
Appointed 09 Dec 2015

HENDRICK, John

Resigned
Old Manor Nursery, WinchesterSO22 5QD
Secretary
Appointed 04 Feb 2020
Resigned 10 Dec 2020

ROWLEY, Paul

Resigned
Copper Beech, HorshamRH12 4PA
Secretary
Appointed 29 May 2003
Resigned 05 Dec 2003

ALEXANDER FAULKNER PARTNERSHIP LIMITED

Resigned
FarehamPO15 5SN
Corporate secretary
Appointed 29 Mar 2019
Resigned 09 Dec 2019

ALEXANDER FAULKNER PARTNERSHIP LIMITED

Resigned
Little Park Farm Road, FarehamPO15 5SN
Corporate secretary
Appointed 01 Nov 2015
Resigned 23 Oct 2017

BELGARUM PROPERTY MANAGEMENT LIMITED

Resigned
Old Manor Nursery, WinchesterSO22 5QD
Corporate secretary
Appointed 23 Nov 2021
Resigned 01 Sept 2025

COSEC MANAGEMENT SERVICES LIMITED

Resigned
The Gardens Office Village, FarehamPO16 8SS
Corporate secretary
Appointed 06 Aug 2007
Resigned 07 Sept 2009

DMA CHARTERED SURVEYORS

Resigned
Leigh Road, EastleighSO50 9DT
Corporate secretary
Appointed 07 Nov 2011
Resigned 01 Sept 2015

NOW PROFESSIONAL PROPERTY MANAGEMENT

Resigned
Bedford Place, SouthamptonSO15 2DS
Corporate secretary
Appointed 01 Sept 2009
Resigned 07 Nov 2011

SDL ESTATE MANAGEMENT LTD T/A ALEXANDER FAULKNER

Resigned
Little Park Farm Road, FarehamPO15 5SN
Corporate secretary
Appointed 23 Oct 2017
Resigned 29 Mar 2019

STILES HAROLD WILLIAMS

Resigned
27/29 Glasshouse Street, LondonW1B 5DF
Corporate secretary
Appointed 01 Sept 2015
Resigned 01 Nov 2015

SUNLEY SECURITIES LIMITED

Resigned
20 Berkeley Square, LondonW1J 6LH
Corporate secretary
Appointed 05 Dec 2003
Resigned 06 Aug 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 29 May 2003
Resigned 29 May 2003

BATTRICK, Richard Robert

Resigned
Little Park Farm Road, FarehamPO15 5SN
Born December 1968
Director
Appointed 30 Mar 2016
Resigned 11 Jan 2017

CARTER, Barrington John

Resigned
Leigh Road, EastleighSO50 9DT
Born February 1949
Director
Appointed 19 Sept 2011
Resigned 21 Jun 2013

DAVISON, David

Resigned
Bedford Place, SouthamptonSO15 2DS
Born June 1945
Director
Appointed 04 Feb 2011
Resigned 11 Aug 2011

DEAR, Laura Rachael

Resigned
Old Manor Nursery, WinchesterSO22 5QD
Born June 1984
Director
Appointed 13 Oct 2021
Resigned 21 Jul 2023

DOWNING, Colin

Resigned
Leigh Road, EastleighSO50 9DT
Born August 1969
Director
Appointed 05 Sept 2011
Resigned 22 Jul 2014

EDGAR, Donald William

Resigned
Bedford Place, SouthamptonSO15 2DS
Born January 1946
Director
Appointed 28 Mar 2011
Resigned 12 Aug 2011

EDGAR, Donald William

Resigned
4 Pavilion Way, GosportPO12 1FE
Born January 1946
Director
Appointed 05 Sept 2008
Resigned 04 Nov 2009

ELGIE, John

Resigned
St Georges Walk, GosportPO12 1FH
Born August 1944
Director
Appointed 21 Nov 2008
Resigned 31 Oct 2013

ELVIN, Benedict

Resigned
Old Manor Nursery, WinchesterSO22 5QD
Born March 1983
Director
Appointed 22 Aug 2016
Resigned 30 Mar 2022

EVANS, Richard

Resigned
25 Willow Bank, WokingGU22 9PD
Born November 1969
Director
Appointed 17 Dec 2003
Resigned 05 Sept 2008

GILES, Andreas Henry

Resigned
Cockleshell Square, GosportPO12 1FB
Born November 1955
Director
Appointed 21 Dec 2012
Resigned 17 Feb 2017

GLEESON, Rory William Michael

Resigned
20 Berkeley Square, LondonW1J 6LH
Born September 1965
Director
Appointed 01 Mar 2005
Resigned 05 Sept 2008

GRAIL, Christopher John

Resigned
Pavilion Way, GosportPO12 1FE
Born July 1968
Director
Appointed 22 Feb 2010
Resigned 22 Nov 2010

HAWKE, Karen Angela

Resigned
Old Manor Nursery, WinchesterSO22 5QD
Born September 1963
Director
Appointed 06 Feb 2020
Resigned 15 Nov 2021

HAWKE, William John

Resigned
Old Manor Nursery, WinchesterSO22 5QD
Born March 1993
Director
Appointed 30 Nov 2018
Resigned 13 Oct 2021

HENDRICK, Jonathan

Resigned
Old Manor Nursery, WinchesterSO22 5QD
Born November 1961
Director
Appointed 10 Apr 2008
Resigned 06 Feb 2020

HILDICK, Gavin Scott

Resigned
Leigh Road, EastleighSO50 9DT
Born August 1971
Director
Appointed 20 Dec 2012
Resigned 03 Mar 2014

Persons with significant control

8

0 Active
8 Ceased

Mr Benedict Elvin

Ceased
Little Park Farm Road, FarehamPO15 5SN
Born March 1983

Nature of Control

Significant influence or control
Notified 23 Aug 2016
Ceased 18 Feb 2019

Mr Adrian John Stone

Ceased
Little Park Farm Road, FarehamPO15 5SN
Born September 1968

Nature of Control

Significant influence or control
Notified 22 Aug 2016
Ceased 18 Feb 2019

Mr Shawn Christopher Purslow

Ceased
Little Park Farm Road, FarehamPO15 5SN
Born November 1979

Nature of Control

Significant influence or control
Notified 22 Aug 2016
Ceased 28 Sept 2018

Miss Renee Elizabeth Smith

Ceased
Little Park Farm Road, FarehamPO15 5SN
Born August 1971

Nature of Control

Significant influence or control
Notified 22 Aug 2016
Ceased 28 Sept 2018

Mr Jonathan Hendrick

Ceased
Little Park Farm Road, FarehamPO15 5SN
Born November 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 18 Feb 2019

Mr Mark John Turvey

Ceased
Little Park Farm Road, FarehamPO15 5SN
Born November 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 18 Feb 2019

Mr Andreas Henry Giles

Ceased
Little Park Farm Road, FarehamPO15 5SN
Born November 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 02 Oct 2017

Mr Richard Robert Battrick

Ceased
Little Park Farm Road, FarehamPO15 5SN
Born December 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 02 Oct 2017
Fundings
Financials
Latest Activities

Filing History

194

Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Change Person Director Company With Change Date
9 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 September 2025
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
8 September 2025
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
8 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2025
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
8 September 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
5 September 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
1 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 July 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
29 September 2022
AD04Change of Accounting Records Location
Move Registers To Sail Company With New Address
29 September 2022
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
29 September 2022
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
10 March 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 November 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 May 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 December 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Memorandum Articles
3 March 2020
MAMA
Appoint Person Director Company With Name Date
20 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2020
AP01Appointment of Director
Resolution
20 February 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 February 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 February 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 December 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 December 2019
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
9 December 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 December 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Change Corporate Secretary Company With Change Date
10 April 2019
CH04Change of Corporate Secretary Details
Termination Secretary Company With Name Termination Date
2 April 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
2 April 2019
AP04Appointment of Corporate Secretary
Notification Of A Person With Significant Control Statement
18 February 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
18 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Resolution
3 December 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
30 May 2018
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
26 October 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
26 October 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 October 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
21 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
3 October 2016
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2016
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
30 June 2016
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
31 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 May 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2016
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
10 February 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
10 February 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
29 October 2015
AR01AR01
Move Registers To Sail Company With New Address
29 October 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
28 October 2015
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
22 September 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
22 September 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 October 2014
AR01AR01
Termination Director Company With Name Termination Date
23 July 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
30 April 2014
AAAnnual Accounts
Termination Director Company With Name
12 March 2014
TM01Termination of Director
Termination Director Company With Name
12 March 2014
TM01Termination of Director
Termination Director Company With Name
3 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 October 2013
AR01AR01
Annual Return Company With Made Up Date No Member List
19 August 2013
AR01AR01
Termination Director Company With Name
19 August 2013
TM01Termination of Director
Termination Director Company With Name
19 August 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
15 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 June 2012
AR01AR01
Accounts With Accounts Type Dormant
2 April 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 November 2011
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
7 November 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
7 November 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
19 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 September 2011
AP01Appointment of Director
Termination Director Company With Name
12 August 2011
TM01Termination of Director
Termination Director Company With Name
11 August 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
22 June 2011
AAAnnual Accounts
Termination Director Company With Name
13 June 2011
TM01Termination of Director
Termination Director Company With Name
13 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 June 2011
AR01AR01
Appoint Person Director Company With Name
28 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 2011
AP01Appointment of Director
Termination Director Company With Name
23 November 2010
TM01Termination of Director
Termination Director Company With Name
9 November 2010
TM01Termination of Director
Termination Director Company With Name
9 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 June 2010
AR01AR01
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
4 June 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
11 March 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 March 2010
AAAnnual Accounts
Resolution
2 March 2010
RESOLUTIONSResolutions
Termination Director Company With Name
11 December 2009
TM01Termination of Director
Legacy
28 September 2009
288aAppointment of Director or Secretary
Legacy
23 September 2009
287Change of Registered Office
Legacy
10 September 2009
287Change of Registered Office
Legacy
7 September 2009
288bResignation of Director or Secretary
Legacy
2 July 2009
288bResignation of Director or Secretary
Legacy
4 June 2009
363aAnnual Return
Legacy
21 May 2009
288aAppointment of Director or Secretary
Legacy
6 May 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
10 March 2009
AAAnnual Accounts
Legacy
9 March 2009
288aAppointment of Director or Secretary
Legacy
23 February 2009
288aAppointment of Director or Secretary
Legacy
6 January 2009
288aAppointment of Director or Secretary
Legacy
20 November 2008
288aAppointment of Director or Secretary
Legacy
15 September 2008
288bResignation of Director or Secretary
Legacy
15 September 2008
288bResignation of Director or Secretary
Legacy
9 September 2008
225Change of Accounting Reference Date
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
5 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
25 March 2008
AAAnnual Accounts
Legacy
29 August 2007
288aAppointment of Director or Secretary
Legacy
29 August 2007
287Change of Registered Office
Legacy
29 August 2007
288bResignation of Director or Secretary
Legacy
1 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
2 April 2007
AAAnnual Accounts
Legacy
20 October 2006
288bResignation of Director or Secretary
Legacy
20 October 2006
287Change of Registered Office
Legacy
27 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 May 2006
AAAnnual Accounts
Legacy
18 July 2005
288aAppointment of Director or Secretary
Legacy
12 July 2005
363sAnnual Return (shuttle)
Legacy
10 June 2005
288bResignation of Director or Secretary
Legacy
9 June 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
30 March 2005
AAAnnual Accounts
Legacy
16 March 2005
288bResignation of Director or Secretary
Legacy
16 March 2005
288aAppointment of Director or Secretary
Legacy
9 June 2004
363sAnnual Return (shuttle)
Legacy
5 March 2004
288aAppointment of Director or Secretary
Legacy
5 March 2004
288aAppointment of Director or Secretary
Legacy
17 January 2004
288bResignation of Director or Secretary
Legacy
7 June 2003
288bResignation of Director or Secretary
Incorporation Company
29 May 2003
NEWINCIncorporation