Background WavePink WaveYellow Wave

NORTH POINT (CAMDEN) MANAGEMENT COMPANY LIMITED (04824350)

NORTH POINT (CAMDEN) MANAGEMENT COMPANY LIMITED (04824350) is an active UK company. incorporated on 7 July 2003. with registered office in Barnet. The company operates in the Real Estate Activities sector, engaged in residents property management. NORTH POINT (CAMDEN) MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include BARWOOD, Jacqueline Ann, GIRONI, Enrico Edward, GRINCHENKO, Elina and 2 others.

Company Number
04824350
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 July 2003
Age
22 years
Address
C/O Hamilton Chase, Barnet, EN5 5UZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BARWOOD, Jacqueline Ann, GIRONI, Enrico Edward, GRINCHENKO, Elina, LYNCH, Daniel Gordon, PRATT, Frank Lawrence
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH POINT (CAMDEN) MANAGEMENT COMPANY LIMITED

NORTH POINT (CAMDEN) MANAGEMENT COMPANY LIMITED is an active company incorporated on 7 July 2003 with the registered office located in Barnet. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. NORTH POINT (CAMDEN) MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04824350

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 7 July 2003

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (11 months 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

3 months left

Last Filed

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

Next Due

Due by 21 July 2026
For period ending 7 July 2026
Contact
Address

C/O Hamilton Chase 141 High Street Barnet, EN5 5UZ,

Previous Addresses

141 High Street Barnet EN5 5UZ England
From: 1 July 2024To: 1 July 2024
Queensway House Queensway New Milton Hampshire BH25 5NR England
From: 19 January 2023To: 1 July 2024
15 Young Street (Second Floor) Kensington London W8 5EH United Kingdom
From: 2 May 2017To: 19 January 2023
94 Park Lane Croydon Surrey CR0 1JB
From: 13 October 2010To: 2 May 2017
Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG
From: 7 July 2003To: 13 October 2010
Timeline

64 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Jul 03
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Jun 10
Director Joined
Jul 11
Director Left
Sept 12
Director Joined
Sept 12
Director Left
Oct 12
Director Joined
Feb 13
Director Left
Mar 13
Director Joined
Jun 13
Director Joined
Sept 13
Director Joined
May 14
Director Joined
May 15
Director Joined
Mar 16
Director Joined
Apr 16
Director Left
Feb 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Jun 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Apr 18
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Sept 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Dec 20
Director Left
Jan 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Oct 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Feb 22
Director Left
Mar 22
Director Left
Aug 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Jun 23
Director Left
Sept 25
Director Joined
Oct 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Feb 26
0
Funding
63
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

HAMILTON CHASE ESTATES LIMITED

Active
High Street, BarnetEN5 5UZ
Corporate secretary
Appointed 01 Jul 2024

BARWOOD, Jacqueline Ann

Active
141 High Street, BarnetEN5 5UZ
Born October 1965
Director
Appointed 02 Oct 2025

GIRONI, Enrico Edward

Active
141 High Street, BarnetEN5 5UZ
Born December 1970
Director
Appointed 27 Jul 2018

GRINCHENKO, Elina

Active
High Street, BarnetEN5 5UZ
Born June 1989
Director
Appointed 17 Jan 2023

LYNCH, Daniel Gordon

Active
141 High Street, BarnetEN5 5UZ
Born June 1970
Director
Appointed 20 Apr 2010

PRATT, Frank Lawrence

Active
141 High Street, BarnetEN5 5UZ
Born July 1963
Director
Appointed 14 Sept 2021

BLENHEIMS ESTATE AND ASSET MANAGEMENT LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 02 May 2017
Resigned 07 Dec 2023

CREST NICHOLSON (LONDON) LIMITED

Resigned
Trinity Place, WeybridgeKT13 8JG
Corporate secretary
Appointed 07 Jul 2003
Resigned 19 Aug 2004

HML COMPANY SECRETARIAL SERVICES

Resigned
117 High Street, CroydonCR0 1QG
Corporate secretary
Appointed 01 Apr 2008
Resigned 18 Dec 2009

HML COMPANY SECRETARIAL SERVICES LIMITED

Resigned
The Quadrant, RichmondTW9 1BP
Corporate secretary
Appointed 18 Dec 2009
Resigned 02 May 2017

HML HAWKSWORTH LIMITED

Resigned
28 Old Church Street, LondonSW3 5BY
Corporate secretary
Appointed 15 Feb 2007
Resigned 01 Apr 2008

INNOVUS COMPANY SECRETARIES LIMITED

Resigned
Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 07 Dec 2023
Resigned 30 Jun 2024

JORDAN COMPANY SECRETARIES LIMITED

Resigned
21 St Thomas Street, BristolBS1 6JS
Corporate secretary
Appointed 01 Mar 2007
Resigned 21 Feb 2008

SEYMOUR MACINTYRE LIMITED

Resigned
Millfield House 4 Millfield, YorkYO51 9PT
Corporate secretary
Appointed 19 Aug 2004
Resigned 30 Sept 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 07 Jul 2003
Resigned 07 Jul 2003

ADAM, Elisabeth, Dr

Resigned
Canal Boulevatd, LondonNW1 9AQ
Born February 1976
Director
Appointed 09 May 2011
Resigned 06 Apr 2017

ALLIE, Salina

Resigned
KensingtonW8 5EH
Born August 1970
Director
Appointed 09 Jul 2020
Resigned 08 Nov 2022

AMAR, Soni

Resigned
KensingtonW8 5EH
Born October 1961
Director
Appointed 20 Apr 2010
Resigned 13 Nov 2021

ARTA, Hessom

Resigned
KensingtonW8 5EH
Born July 1988
Director
Appointed 14 Sept 2021
Resigned 08 Nov 2022

BUDDEN, George Charles Richard

Resigned
KensingtonW8 5EH
Born June 1965
Director
Appointed 05 Apr 2016
Resigned 16 Jun 2020

CLARK, Donald Ormond

Resigned
4 Tithe Close, Virginia WaterGU25 4DJ
Born April 1957
Director
Appointed 19 Aug 2004
Resigned 10 Jan 2005

DADHEECH, Mayank, Dr

Resigned
KensingtonW8 5EH
Born November 1988
Director
Appointed 01 Jul 2019
Resigned 19 Jan 2021

DARBY, David Peter

Resigned
5 Torland Drive, OxshottKT22 0SA
Born May 1950
Director
Appointed 07 Jul 2003
Resigned 19 Aug 2004

DAVIES, Kevin John

Resigned
40 Nicholas Way, NorthwoodHA6 2TS
Born May 1956
Director
Appointed 07 Jul 2003
Resigned 08 Nov 2004

DE POITIERS, Laura Elizabeth

Resigned
KensingtonW8 5EH
Born January 1987
Director
Appointed 21 Mar 2016
Resigned 02 Jul 2020

DEARING, Kevin

Resigned
KensingtonW8 5EH
Born February 1977
Director
Appointed 02 Jan 2018
Resigned 14 Sept 2021

DEVY, Helen

Resigned
Yew Cottages, WeybridgeKT13 9PX
Born July 1968
Director
Appointed 29 Oct 2004
Resigned 07 Oct 2005

DOYLE, Kevin John Martin

Resigned
23 Coalecroft Road, LondonSW15 6LW
Born March 1944
Director
Appointed 08 Nov 2004
Resigned 25 Nov 2005

FENDI, Anne Marie

Resigned
16 Thames Street, Lower SunburyTW16 5QP
Born February 1967
Director
Appointed 07 Jul 2003
Resigned 13 Jan 2004

FURNESS, Rhonda Christine

Resigned
High Street, BarnetEN5 5UZ
Born March 1958
Director
Appointed 15 Jun 2023
Resigned 23 Sept 2025

GATTER, Gary Mark

Resigned
Northpoint Square, LondonNW1 9AW
Born November 1964
Director
Appointed 05 Mar 2007
Resigned 01 Sept 2012

GIRONI, Enrico Edward

Resigned
29 Canal Boulevard, LondonNW1 9AQ
Born December 1970
Director
Appointed 05 Mar 2007
Resigned 14 Jul 2008

GREENWOOD, David Edward

Resigned
High Street, BarnetEN5 5UZ
Born November 1979
Director
Appointed 17 Jan 2023
Resigned 12 Dec 2025

GREENWOOD, David Edward

Resigned
LondonNW1 9AW
Born November 1979
Director
Appointed 14 May 2015
Resigned 03 Feb 2017

GUSTERSON, Guy Charles

Resigned
Flat 2 Lamerton Lodge, RichmondTW9 3JX
Born July 1970
Director
Appointed 19 Aug 2004
Resigned 06 Jun 2005
Fundings
Financials
Latest Activities

Filing History

187

Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
1 July 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
1 July 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 July 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 July 2024
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
23 May 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
11 December 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 December 2023
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
9 November 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 January 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
11 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2017
TM01Termination of Director
Change Person Director Company With Change Date
9 May 2017
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
9 May 2017
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
2 May 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 May 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
16 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Resolution
27 June 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
22 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 July 2015
AR01AR01
Accounts With Accounts Type Dormant
3 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 July 2014
AR01AR01
Appoint Person Director Company With Name
12 May 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 July 2013
AR01AR01
Appoint Person Director Company With Name
1 July 2013
AP01Appointment of Director
Termination Director Company With Name
18 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 February 2013
AP01Appointment of Director
Termination Director Company With Name
11 October 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
9 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
25 September 2012
AP01Appointment of Director
Termination Director Company With Name
10 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 July 2012
AR01AR01
Accounts With Accounts Type Dormant
14 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 July 2011
AR01AR01
Appoint Person Director Company With Name
8 July 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 April 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 October 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
13 July 2010
AR01AR01
Termination Secretary Company With Name
12 July 2010
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
12 July 2010
AP04Appointment of Corporate Secretary
Termination Director Company With Name
21 June 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
7 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
4 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 June 2010
AP01Appointment of Director
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Legacy
31 July 2009
288bResignation of Director or Secretary
Legacy
10 July 2009
363aAnnual Return
Legacy
8 June 2009
288bResignation of Director or Secretary
Legacy
26 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 April 2009
AAAnnual Accounts
Legacy
24 July 2008
288bResignation of Director or Secretary
Legacy
10 July 2008
363aAnnual Return
Legacy
27 June 2008
288bResignation of Director or Secretary
Legacy
27 June 2008
288bResignation of Director or Secretary
Legacy
27 June 2008
288bResignation of Director or Secretary
Legacy
27 June 2008
288bResignation of Director or Secretary
Legacy
27 June 2008
288aAppointment of Director or Secretary
Legacy
27 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
17 April 2008
AAAnnual Accounts
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
21 February 2008
288bResignation of Director or Secretary
Legacy
31 October 2007
363aAnnual Return
Legacy
4 October 2007
288cChange of Particulars
Legacy
25 September 2007
288aAppointment of Director or Secretary
Legacy
1 August 2007
287Change of Registered Office
Legacy
24 July 2007
288aAppointment of Director or Secretary
Legacy
24 July 2007
288aAppointment of Director or Secretary
Legacy
24 July 2007
288aAppointment of Director or Secretary
Legacy
24 July 2007
288aAppointment of Director or Secretary
Legacy
24 July 2007
288aAppointment of Director or Secretary
Legacy
24 July 2007
288aAppointment of Director or Secretary
Legacy
5 July 2007
353353
Accounts With Made Up Date
4 July 2007
AAAnnual Accounts
Legacy
26 June 2007
287Change of Registered Office
Legacy
12 June 2007
288aAppointment of Director or Secretary
Legacy
10 October 2006
288bResignation of Director or Secretary
Legacy
10 October 2006
353353
Legacy
11 September 2006
287Change of Registered Office
Legacy
17 July 2006
363aAnnual Return
Accounts With Made Up Date
21 June 2006
AAAnnual Accounts
Legacy
19 January 2006
288aAppointment of Director or Secretary
Legacy
29 December 2005
288aAppointment of Director or Secretary
Legacy
8 December 2005
288bResignation of Director or Secretary
Legacy
25 October 2005
288aAppointment of Director or Secretary
Legacy
19 October 2005
288bResignation of Director or Secretary
Legacy
19 October 2005
288bResignation of Director or Secretary
Legacy
29 July 2005
363aAnnual Return
Legacy
26 July 2005
287Change of Registered Office
Legacy
27 June 2005
288aAppointment of Director or Secretary
Legacy
24 June 2005
288aAppointment of Director or Secretary
Legacy
14 June 2005
288bResignation of Director or Secretary
Legacy
14 June 2005
288bResignation of Director or Secretary
Legacy
9 May 2005
225Change of Accounting Reference Date
Accounts With Made Up Date
9 May 2005
AAAnnual Accounts
Legacy
24 January 2005
288bResignation of Director or Secretary
Legacy
19 January 2005
288aAppointment of Director or Secretary
Legacy
29 November 2004
288aAppointment of Director or Secretary
Legacy
23 November 2004
288aAppointment of Director or Secretary
Legacy
23 November 2004
288bResignation of Director or Secretary
Legacy
23 September 2004
353353
Legacy
23 September 2004
288cChange of Particulars
Legacy
13 September 2004
288aAppointment of Director or Secretary
Legacy
10 September 2004
288bResignation of Director or Secretary
Legacy
31 August 2004
288aAppointment of Director or Secretary
Legacy
31 August 2004
288aAppointment of Director or Secretary
Legacy
31 August 2004
288bResignation of Director or Secretary
Legacy
31 August 2004
288bResignation of Director or Secretary
Legacy
13 July 2004
363sAnnual Return (shuttle)
Legacy
13 February 2004
288aAppointment of Director or Secretary
Legacy
23 January 2004
288bResignation of Director or Secretary
Legacy
23 January 2004
288aAppointment of Director or Secretary
Legacy
16 July 2003
288bResignation of Director or Secretary
Incorporation Company
7 July 2003
NEWINCIncorporation