Background WavePink WaveYellow Wave

RHOMBUS NO.3 LIMITED (04843606)

RHOMBUS NO.3 LIMITED (04843606) is an active UK company. incorporated on 24 July 2003. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. RHOMBUS NO.3 LIMITED has been registered for 22 years. Current directors include HOWARD, Charles, WRIGGLESWORTH, Joseph Stephen.

Company Number
04843606
Status
active
Type
ltd
Incorporated
24 July 2003
Age
22 years
Address
4th Floor 30 Broadwick Street, London, W1F 8JB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HOWARD, Charles, WRIGGLESWORTH, Joseph Stephen
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RHOMBUS NO.3 LIMITED

RHOMBUS NO.3 LIMITED is an active company incorporated on 24 July 2003 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. RHOMBUS NO.3 LIMITED was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

04843606

LTD Company

Age

22 Years

Incorporated 24 July 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 19 February 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 July 2025 (8 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026

Previous Company Names

LONDON & STAMFORD (ANGLESEA) LIMITED
From: 20 May 2010To: 26 April 2012
RADIAL DISTRIBUTION LIMITED
From: 14 October 2004To: 20 May 2010
FAIRWAY INDUSTRIAL LIMITED
From: 24 July 2003To: 14 October 2004
Contact
Address

4th Floor 30 Broadwick Street London, W1F 8JB,

Previous Addresses

Logicor Europe Limited 36 Carnaby Street London W1F 7DR
From: 21 August 2014To: 9 September 2022
C/O Blackstone Property Management Prince Frederick House 35-37 Maddox Street London W1S 2PP United Kingdom
From: 3 April 2013To: 21 August 2014
C/O C/O Blackstone Property Management 9 Kingsway London WC2B 6XF United Kingdom
From: 26 September 2012To: 3 April 2013
40 Berkeley Square London W1J 5AL
From: 24 April 2012To: 26 September 2012
21 St. James's Square London SW1Y 4JZ
From: 24 May 2010To: 24 April 2012
Nations House 103 Wigmore Street London W1U 1AE
From: 24 July 2003To: 24 May 2010
Timeline

44 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Jul 03
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Left
May 10
Director Left
May 10
Director Left
May 10
Director Left
May 10
Funding Round
Oct 10
Funding Round
Mar 11
Funding Round
Apr 11
Funding Round
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Capital Update
Jul 12
Director Joined
May 14
Director Joined
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Loan Secured
Jun 15
Loan Secured
Jun 15
Loan Secured
Jun 15
Director Left
Aug 15
Director Joined
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Director Joined
Jun 17
Director Left
Jun 17
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Director Left
May 18
Director Joined
May 18
Director Left
May 18
Director Joined
May 18
Loan Secured
Nov 19
Director Joined
Nov 21
Director Left
Nov 21
Owner Exit
Nov 23
5
Funding
28
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

CSC CLS (UK) LIMITED

Active
5 Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 18 May 2017

HOWARD, Charles

Active
30 Broadwick Street, LondonW1F 8JB
Born June 1972
Director
Appointed 17 May 2018

WRIGGLESWORTH, Joseph Stephen

Active
30 Broadwick Street, LondonW1F 8JB
Born December 1986
Director
Appointed 19 Nov 2021

JONES, Tracy Alexandra

Resigned
35-37 Maddox Street, LondonW1S 2PP
Secretary
Appointed 08 Jan 2013
Resigned 24 Mar 2014

LANCHESTER, David James

Resigned
1 Holly Close, Buckhurst HillIG9 6HT
Secretary
Appointed 24 Jul 2003
Resigned 17 May 2010

SHAH, Bindi

Resigned
Berkeley Square, LondonW1J 5AL
Secretary
Appointed 18 Apr 2012
Resigned 08 Jan 2013

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 24 Jul 2003
Resigned 24 Jul 2003

BARZEGAR, Mohammad, Mr.

Resigned
36 Carnaby Street, LondonW1F 7DR
Born September 1961
Director
Appointed 24 Mar 2014
Resigned 17 May 2018

BELL, Simon Harold

Resigned
Ravelston Dykes, EdinburghEH4 3JE
Born August 1964
Director
Appointed 14 Mar 2008
Resigned 06 Jun 2008

BOTHWELL, Karen Margaret

Resigned
68 Ravelston Dykes, EdinburghEH12 6HF
Born August 1962
Director
Appointed 17 Jan 2005
Resigned 30 Apr 2005

BURNETT, Neil Scott

Resigned
Hermitage Gardens, EdinburghEH10 6DL
Born March 1969
Director
Appointed 15 Dec 2008
Resigned 17 May 2010

BURNETT, Neil Scott

Resigned
5 Cluny Avenue, EdinburghEH10 4RN
Born March 1969
Director
Appointed 29 Oct 2004
Resigned 28 Apr 2006

CARTER, Simon Geoffrey

Resigned
36 Carnaby Street, LondonW1F 7DR
Born September 1975
Director
Appointed 13 Feb 2017
Resigned 17 May 2018

COLLINS, Peter William

Resigned
The Oaks, WokinghamRG40 3HX
Born December 1948
Director
Appointed 24 Jul 2003
Resigned 05 Nov 2008

DICKSON, Pamela Simone

Resigned
38 Belmont Gardens, EdinburghEH12 6JD
Born November 1967
Director
Appointed 28 Apr 2006
Resigned 17 Mar 2008

EDWARDS, David Lindsey

Resigned
4 Rosebury Drive, WokingGU24 9RX
Born September 1961
Director
Appointed 27 Aug 2003
Resigned 14 Dec 2004

EDWARDS, David Lindsey

Resigned
4 Rosebury Drive, WokingGU24 9RX
Born September 1961
Director
Appointed 28 Jul 2003
Resigned 21 Aug 2003

GAME, Robert William

Resigned
Newbury Lane, WadhurstTN5 6HD
Born September 1967
Director
Appointed 30 Jun 2009
Resigned 17 May 2010

GREENSLADE, Daniel Mark

Resigned
3rd Floor, LondonW1F 7DR
Born September 1976
Director
Appointed 17 May 2018
Resigned 19 Nov 2021

HEPBURN, Alastair John Harley

Resigned
42 Hill Park Avenue, EdinburghEH4 7AH
Born March 1969
Director
Appointed 24 Jul 2006
Resigned 14 Mar 2008

HEWITT, Alistair James Neil

Resigned
12 Annickbank, KilmarnockKA3 5QT
Born November 1972
Director
Appointed 17 Mar 2008
Resigned 09 Feb 2009

KEOGH, Mark William

Resigned
Norfolk House 28 Kidmore Road, ReadingRG4 7LU
Born August 1961
Director
Appointed 05 Nov 2008
Resigned 17 May 2010

KEOGH, Mark William

Resigned
Norfolk House 28 Kidmore Road, ReadingRG4 7LU
Born August 1961
Director
Appointed 18 Apr 2008
Resigned 05 Nov 2008

LITTLE, Stewart Marshall

Resigned
Berkeley Square, LondonW1J 5AL
Born February 1973
Director
Appointed 17 May 2010
Resigned 18 Apr 2012

LOCK, James Robert

Resigned
35-37 Maddox Street, LondonW1S 2PP
Born January 1976
Director
Appointed 18 Apr 2012
Resigned 24 Mar 2014

MACDONALD, Gary

Resigned
23 Hillview Drive, EdinburghEH12 8QP
Born January 1969
Director
Appointed 06 Jun 2008
Resigned 15 Dec 2008

MAWJI-KARIM, Farhad

Resigned
35-37 Maddox Street, LondonW1S 2PP
Born January 1969
Director
Appointed 18 Apr 2012
Resigned 24 Mar 2014

MCGANN, Martin Francis

Resigned
Berkeley Square, LondonW1J 5AL
Born January 1961
Director
Appointed 17 May 2010
Resigned 18 Apr 2012

MCKIE, Gordon Robert

Resigned
35-37 Maddox Street, LondonW1S 2PP
Born July 1973
Director
Appointed 18 Apr 2012
Resigned 24 Mar 2014

MCMILLAN, Gary

Resigned
13 Station Road, GlasgowG76 8HX
Born November 1969
Director
Appointed 22 Nov 2004
Resigned 25 Jan 2005

MEADE, Karl Robert

Resigned
Holly Mount, BeaconsfieldHP9 2TS
Born October 1958
Director
Appointed 28 Jul 2003
Resigned 21 Aug 2003

MOORE, Richard

Resigned
88 Alzey Gardens, HarpendenAL5 5SZ
Born November 1945
Director
Appointed 28 Jul 2003
Resigned 02 Mar 2006

MOULD, Harold Raymond

Resigned
Berkeley Square, LondonW1J 5AL
Born December 1940
Director
Appointed 17 May 2010
Resigned 18 Apr 2012

MUNRO, Robert Alexander

Resigned
Plumley House,122 Bradbourne Road, SevenoaksTN13 3QP
Born August 1949
Director
Appointed 21 Aug 2003
Resigned 04 Mar 2004

PEGLER, Michael John

Resigned
36 Carnaby Street, LondonW1F 7DR
Born October 1975
Director
Appointed 24 Mar 2014
Resigned 31 Jul 2015

Persons with significant control

2

1 Active
1 Ceased

Cic International Co. Ltd

Ceased
New Poly Plaza, Beijing

Nature of Control

Significant influence or control
Notified 29 Nov 2017
Ceased 29 Nov 2017

China Investment Corporation

Active
No 1 Chaoyangmen Beidajie, Dongcheng100010

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 Nov 2017
Fundings
Financials
Latest Activities

Filing History

263

Accounts With Accounts Type Small
19 February 2026
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
31 July 2025
CH04Change of Corporate Secretary Details
Change Sail Address Company With Old Address New Address
31 July 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
3 January 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
11 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
30 July 2024
CH01Change of Director Details
Confirmation Statement With Updates
11 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2023
CH01Change of Director Details
Cessation Of A Person With Significant Control
23 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 November 2023
PSC03Notification of Other Registrable Person PSC
Accounts With Accounts Type Small
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
15 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
17 August 2021
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
7 December 2020
CH01Change of Director Details
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
22 October 2020
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
13 July 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
7 March 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
7 March 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
9 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 February 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
28 June 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
28 June 2017
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
28 June 2017
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
2 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 August 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
19 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2015
MR01Registration of a Charge
Resolution
3 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 August 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 August 2014
CH01Change of Director Details
Accounts With Accounts Type Full
11 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
15 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
15 May 2014
AP01Appointment of Director
Termination Secretary Company With Name
15 May 2014
TM02Termination of Secretary
Termination Director Company With Name
15 May 2014
TM01Termination of Director
Termination Director Company With Name
15 May 2014
TM01Termination of Director
Termination Director Company With Name
15 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 August 2013
AR01AR01
Accounts With Accounts Type Full
10 May 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 April 2013
AD01Change of Registered Office Address
Miscellaneous
21 January 2013
MISCMISC
Appoint Person Secretary Company With Name
9 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
9 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
10 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Change Person Secretary Company With Change Date
26 September 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
26 September 2012
AD01Change of Registered Office Address
Legacy
12 July 2012
MG02MG02
Legacy
12 July 2012
MG02MG02
Legacy
12 July 2012
MG02MG02
Capital Statement Capital Company With Date Currency Figure
6 July 2012
SH19Statement of Capital
Legacy
6 July 2012
SH20SH20
Legacy
6 July 2012
CAP-SSCAP-SS
Resolution
6 July 2012
RESOLUTIONSResolutions
Legacy
24 May 2012
MG01MG01
Legacy
22 May 2012
MG02MG02
Legacy
22 May 2012
MG02MG02
Legacy
22 May 2012
MG02MG02
Legacy
17 May 2012
MG01MG01
Legacy
4 May 2012
MG01MG01
Legacy
4 May 2012
MG01MG01
Legacy
1 May 2012
MG01MG01
Legacy
1 May 2012
MG01MG01
Certificate Change Of Name Company
26 April 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
25 April 2012
RESOLUTIONSResolutions
Auditors Resignation Company
24 April 2012
AUDAUD
Termination Director Company With Name
24 April 2012
TM01Termination of Director
Termination Director Company With Name
24 April 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
24 April 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
24 April 2012
AP01Appointment of Director
Termination Director Company With Name
24 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
24 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 April 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
24 April 2012
AD01Change of Registered Office Address
Capital Allotment Shares
5 April 2012
SH01Allotment of Shares
Change Person Director Company With Change Date
9 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2012
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Change Person Director Company With Change Date
7 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2011
CH01Change of Director Details
Capital Allotment Shares
18 April 2011
SH01Allotment of Shares
Resolution
18 April 2011
RESOLUTIONSResolutions
Capital Allotment Shares
16 March 2011
SH01Allotment of Shares
Resolution
6 January 2011
RESOLUTIONSResolutions
Capital Allotment Shares
7 October 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Legacy
9 June 2010
MG02MG02
Legacy
9 June 2010
MG02MG02
Legacy
9 June 2010
MG02MG02
Legacy
9 June 2010
MG02MG02
Legacy
9 June 2010
MG02MG02
Legacy
9 June 2010
MG02MG02
Legacy
9 June 2010
MG02MG02
Legacy
9 June 2010
MG02MG02
Legacy
4 June 2010
MG01MG01
Statement Of Companys Objects
3 June 2010
CC04CC04
Memorandum Articles
3 June 2010
MEM/ARTSMEM/ARTS
Resolution
3 June 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 June 2010
AAAnnual Accounts
Legacy
28 May 2010
MG01MG01
Legacy
28 May 2010
MG01MG01
Change Registered Office Address Company With Date Old Address
24 May 2010
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
21 May 2010
SH08Notice of Name/Rights of Class of Shares
Resolution
21 May 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
21 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2010
AP01Appointment of Director
Termination Director Company With Name
21 May 2010
TM01Termination of Director
Termination Director Company With Name
21 May 2010
TM01Termination of Director
Termination Director Company With Name
21 May 2010
TM01Termination of Director
Termination Director Company With Name
21 May 2010
TM01Termination of Director
Termination Secretary Company With Name
21 May 2010
TM02Termination of Secretary
Certificate Change Of Name Company
20 May 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
20 May 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 February 2010
AAAnnual Accounts
Legacy
26 August 2009
363aAnnual Return
Legacy
24 August 2009
288aAppointment of Director or Secretary
Legacy
24 July 2009
288aAppointment of Director or Secretary
Legacy
24 July 2009
288bResignation of Director or Secretary
Legacy
9 July 2009
288bResignation of Director or Secretary
Legacy
27 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 February 2009
AAAnnual Accounts
Legacy
23 January 2009
288bResignation of Director or Secretary
Legacy
23 January 2009
288aAppointment of Director or Secretary
Legacy
12 December 2008
403aParticulars of Charge Subject to s859A
Legacy
12 December 2008
403aParticulars of Charge Subject to s859A
Legacy
12 December 2008
403aParticulars of Charge Subject to s859A
Legacy
12 December 2008
403aParticulars of Charge Subject to s859A
Legacy
5 December 2008
288bResignation of Director or Secretary
Legacy
5 December 2008
288aAppointment of Director or Secretary
Legacy
3 December 2008
288bResignation of Director or Secretary
Legacy
13 August 2008
288bResignation of Director or Secretary
Legacy
13 August 2008
288aAppointment of Director or Secretary
Legacy
1 August 2008
363aAnnual Return
Legacy
29 May 2008
395Particulars of Mortgage or Charge
Legacy
16 May 2008
288bResignation of Director or Secretary
Legacy
16 May 2008
288aAppointment of Director or Secretary
Legacy
16 May 2008
288bResignation of Director or Secretary
Legacy
16 May 2008
288aAppointment of Director or Secretary
Legacy
28 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
2 February 2008
AAAnnual Accounts
Legacy
17 August 2007
288aAppointment of Director or Secretary
Legacy
17 August 2007
288bResignation of Director or Secretary
Legacy
30 July 2007
363aAnnual Return
Resolution
11 May 2007
RESOLUTIONSResolutions
Legacy
11 May 2007
88(2)R88(2)R
Legacy
11 May 2007
88(2)R88(2)R
Legacy
11 May 2007
123Notice of Increase in Nominal Capital
Resolution
11 May 2007
RESOLUTIONSResolutions
Resolution
11 May 2007
RESOLUTIONSResolutions
Resolution
11 May 2007
RESOLUTIONSResolutions
Legacy
19 April 2007
395Particulars of Mortgage or Charge
Legacy
19 April 2007
395Particulars of Mortgage or Charge
Legacy
12 April 2007
395Particulars of Mortgage or Charge
Legacy
12 April 2007
395Particulars of Mortgage or Charge
Legacy
16 January 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
15 January 2007
AAAnnual Accounts
Legacy
4 January 2007
395Particulars of Mortgage or Charge
Legacy
3 November 2006
395Particulars of Mortgage or Charge
Legacy
13 October 2006
395Particulars of Mortgage or Charge
Legacy
13 October 2006
395Particulars of Mortgage or Charge
Legacy
4 August 2006
288aAppointment of Director or Secretary
Legacy
25 July 2006
363aAnnual Return
Legacy
18 May 2006
288aAppointment of Director or Secretary
Legacy
18 May 2006
288bResignation of Director or Secretary
Legacy
6 April 2006
403aParticulars of Charge Subject to s859A
Legacy
6 April 2006
403aParticulars of Charge Subject to s859A
Legacy
9 March 2006
288aAppointment of Director or Secretary
Legacy
8 March 2006
288bResignation of Director or Secretary
Legacy
8 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
17 January 2006
AAAnnual Accounts
Legacy
19 September 2005
363aAnnual Return
Legacy
30 June 2005
288bResignation of Director or Secretary
Legacy
10 February 2005
288bResignation of Director or Secretary
Legacy
7 February 2005
288aAppointment of Director or Secretary
Legacy
7 February 2005
288aAppointment of Director or Secretary
Legacy
31 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
13 January 2005
AAAnnual Accounts
Legacy
24 December 2004
88(2)R88(2)R
Legacy
24 December 2004
88(2)R88(2)R
Legacy
24 December 2004
123Notice of Increase in Nominal Capital
Resolution
24 December 2004
RESOLUTIONSResolutions
Resolution
24 December 2004
RESOLUTIONSResolutions
Resolution
24 December 2004
RESOLUTIONSResolutions
Resolution
24 December 2004
RESOLUTIONSResolutions
Legacy
22 December 2004
288bResignation of Director or Secretary
Legacy
22 December 2004
288aAppointment of Director or Secretary
Legacy
18 November 2004
288aAppointment of Director or Secretary
Legacy
28 October 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
14 October 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 September 2004
395Particulars of Mortgage or Charge
Legacy
30 July 2004
363aAnnual Return
Legacy
21 May 2004
395Particulars of Mortgage or Charge
Legacy
19 March 2004
288aAppointment of Director or Secretary
Legacy
11 March 2004
288bResignation of Director or Secretary
Legacy
3 December 2003
288aAppointment of Director or Secretary
Legacy
3 December 2003
288aAppointment of Director or Secretary
Legacy
19 October 2003
225Change of Accounting Reference Date
Legacy
29 September 2003
288aAppointment of Director or Secretary
Legacy
17 September 2003
288aAppointment of Director or Secretary
Legacy
9 September 2003
395Particulars of Mortgage or Charge
Legacy
9 September 2003
395Particulars of Mortgage or Charge
Legacy
9 September 2003
288bResignation of Director or Secretary
Legacy
9 September 2003
288bResignation of Director or Secretary
Legacy
9 September 2003
288bResignation of Director or Secretary
Legacy
9 September 2003
288bResignation of Director or Secretary
Legacy
3 September 2003
88(2)R88(2)R
Legacy
3 September 2003
88(2)R88(2)R
Legacy
3 September 2003
123Notice of Increase in Nominal Capital
Resolution
3 September 2003
RESOLUTIONSResolutions
Resolution
3 September 2003
RESOLUTIONSResolutions
Resolution
3 September 2003
RESOLUTIONSResolutions
Resolution
3 September 2003
RESOLUTIONSResolutions
Resolution
3 September 2003
RESOLUTIONSResolutions
Resolution
3 September 2003
RESOLUTIONSResolutions
Resolution
3 September 2003
RESOLUTIONSResolutions
Resolution
3 September 2003
RESOLUTIONSResolutions
Resolution
3 September 2003
RESOLUTIONSResolutions
Resolution
3 September 2003
RESOLUTIONSResolutions
Legacy
28 August 2003
88(2)R88(2)R
Legacy
8 August 2003
288aAppointment of Director or Secretary
Legacy
8 August 2003
288aAppointment of Director or Secretary
Legacy
8 August 2003
288aAppointment of Director or Secretary
Legacy
8 August 2003
288aAppointment of Director or Secretary
Legacy
24 July 2003
288bResignation of Director or Secretary
Incorporation Company
24 July 2003
NEWINCIncorporation