Background WavePink WaveYellow Wave

WOODLANDS PARK (WINGATES ROAD) MANAGEMENT COMPANY LIMITED (04877406)

WOODLANDS PARK (WINGATES ROAD) MANAGEMENT COMPANY LIMITED (04877406) is an active UK company. incorporated on 26 August 2003. with registered office in Wigan. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. WOODLANDS PARK (WINGATES ROAD) MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include BREHENY, Michael Christopher, CARTER, Charlene, FISHER, Nicola Louise and 7 others.

Company Number
04877406
Status
active
Type
ltd
Incorporated
26 August 2003
Age
22 years
Address
233 Wigan Road, Wigan, WN4 9SL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BREHENY, Michael Christopher, CARTER, Charlene, FISHER, Nicola Louise, FOSTER, Malcolm, GRADY, Scott, JOHNSON, Andrew Mark, LIPTROT, Paul Robert, MACKENZIE, Warren, PASTOR, Marc Andrew, SHIPLEY, Graham Philip
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODLANDS PARK (WINGATES ROAD) MANAGEMENT COMPANY LIMITED

WOODLANDS PARK (WINGATES ROAD) MANAGEMENT COMPANY LIMITED is an active company incorporated on 26 August 2003 with the registered office located in Wigan. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. WOODLANDS PARK (WINGATES ROAD) MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 70100)

Status

active

Active since 22 years ago

Company No

04877406

LTD Company

Age

22 Years

Incorporated 26 August 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 August 2025 (9 months ago)
Submitted on 26 August 2025 (9 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026
Contact
Address

233 Wigan Road Ashton-In-Makerfield Wigan, WN4 9SL,

Previous Addresses

Levine House 233 Wigan Road Ashton-in-Makerfield Wigan Lancashire WN4 9SR
From: 24 April 2013To: 16 August 2018
C/O Woodlands Park Fps Accountants Ltd 183 Downall Green Road Ashton-in-Makerfield Wigan Lancashire WN4 0DW
From: 7 October 2009To: 24 April 2013
Station House 9-13 Swiss Terrace Swiss Cottage London NW6 4RR
From: 26 August 2003To: 7 October 2009
Timeline

41 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Aug 03
Director Joined
Oct 09
Director Joined
Jan 10
Director Left
Jun 10
Director Joined
Dec 11
Director Left
Dec 11
Director Joined
May 12
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Mar 15
Director Left
Sept 16
Director Joined
May 17
New Owner
Aug 17
Owner Exit
Aug 17
Director Left
Mar 18
Director Joined
Jun 18
Director Left
Nov 18
Director Joined
Nov 18
New Owner
Sept 19
Director Joined
Sept 19
Owner Exit
Aug 20
Owner Exit
May 21
Owner Exit
May 21
Director Left
May 21
Owner Exit
May 21
Owner Exit
Aug 21
Director Left
Feb 23
Owner Exit
Feb 23
Owner Exit
Feb 23
Owner Exit
Feb 23
Director Joined
Feb 23
Owner Exit
Feb 23
Owner Exit
Feb 23
Owner Exit
Feb 23
Owner Exit
Feb 23
Owner Exit
Feb 23
Owner Exit
Feb 23
New Owner
Feb 23
Director Left
Aug 24
Director Left
Sept 24
Director Left
Oct 24
0
Funding
22
Officers
18
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

BREHENY, Michael Christopher

Active
Wigan Road, WiganWN4 9SL
Born September 1973
Director
Appointed 28 Nov 2008

CARTER, Charlene

Active
Wigan Road, WiganWN4 9SL
Born June 1984
Director
Appointed 16 Feb 2023

FISHER, Nicola Louise

Active
Woodlands Park Close, WiganWN1 2SD
Born September 1977
Director
Appointed 06 Jun 2018

FOSTER, Malcolm

Active
Wigan Road, WiganWN4 9SL
Born November 1960
Director
Appointed 09 Oct 2009

GRADY, Scott

Active
Woodlands Park Close, WiganWN1 2SD
Born July 1972
Director
Appointed 12 Sept 2019

JOHNSON, Andrew Mark

Active
9 Woodland Park Close, WiganWN1 2SD
Born February 1968
Director
Appointed 28 Nov 2008

LIPTROT, Paul Robert

Active
Woodlands Park Close, WiganWN1 2SD
Born January 1967
Director
Appointed 05 Jun 2009

MACKENZIE, Warren

Active
41 Pilgrims Way, WiganWN6 0AJ
Born November 1954
Director
Appointed 28 Nov 2008

PASTOR, Marc Andrew

Active
Woodlands Park Close, WiganWN1 2SD
Born August 1972
Director
Appointed 10 Jun 2014

SHIPLEY, Graham Philip

Active
Wigan Road, WiganWN4 9SL
Born February 1979
Director
Appointed 19 May 2017

BATE, Richard

Resigned
19 Catherine Drive, BirminghamB73 6AX
Secretary
Appointed 26 Aug 2003
Resigned 31 Aug 2006

REYNOLDS, Debra Anne

Resigned
11 Woodlands Park Close, WiganWN1 2SD
Secretary
Appointed 31 Aug 2006
Resigned 15 Jul 2008

COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED

Resigned
11queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 31 Aug 2008
Resigned 16 Sept 2008

PEVEREL OM LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 12 Sept 2008
Resigned 03 Sept 2009

AINSCOUGH, Richard

Resigned
Woodlands Park Close, WiganWN1 2SD
Born August 1992
Director
Appointed 20 Nov 2018
Resigned 28 Oct 2024

BELSHAW, Rebecca Caroline

Resigned
Woodlands Park Close, WiganWN1 2SD
Born November 1970
Director
Appointed 09 Sept 2008
Resigned 28 Sept 2008

BELSHAW, Rebecca Caroline

Resigned
Woodlands Park Close, WiganWN1 2SD
Born November 1970
Director
Appointed 08 Sept 2008
Resigned 28 Nov 2008

BOYERS, Catherine Gail

Resigned
18 Woodlands Park Close, WiganWN1 2SD
Born December 1963
Director
Appointed 28 Nov 2008
Resigned 06 Mar 2009

BOYERS, Catherine Gail

Resigned
18 Woodlands Park Close, WiganWN1 2SD
Born December 1963
Director
Appointed 31 Aug 2006
Resigned 28 Nov 2008

BREHENY, Michael Christopher

Resigned
WN1
Born September 1973
Director
Appointed 10 May 2007
Resigned 30 Sept 2008

BRIDGE, Julie Ann

Resigned
233 Wigan Road, WiganWN4 9SR
Born November 1961
Director
Appointed 30 May 2012
Resigned 07 Sept 2016

BRIDGE, Thomas

Resigned
8 Woodlands Park Close, WiganWN1 2SD
Born June 1961
Director
Appointed 28 Nov 2008
Resigned 22 Jun 2010

BRIDGE, Thomas

Resigned
8 Woodlands Park Close, WiganWN1 2SD
Born June 1961
Director
Appointed 23 Sept 2008
Resigned 29 Sept 2008

BRIDGE, Thomas

Resigned
8 Woodlands Park Close, WiganWN1 2SD
Born June 1961
Director
Appointed 31 Aug 2006
Resigned 26 Jun 2007

CALDWELL, Denise Elsie

Resigned
14 The Hillock, ManchesterM29 7GW
Born August 1962
Director
Appointed 26 Aug 2003
Resigned 15 Aug 2005

CLARKE, Steve

Resigned
1 Woodlands Park Close, WiganWN1 2SD
Born January 1966
Director
Appointed 28 Nov 2008
Resigned 08 Mar 2018

CLARKE, Steve

Resigned
1 Woodlands Park Close, WiganWN1 2SD
Born January 1966
Director
Appointed 02 Jul 2007
Resigned 28 Nov 2008

FAIRHURST, Anthony William

Resigned
4 Woodland Park Close, WiganWN1 2SD
Born August 1972
Director
Appointed 28 Nov 2008
Resigned 09 Sept 2024

GAMBLES, Mark

Resigned
6 Woodlands Park Close, WiganWN1 2SD
Born May 1961
Director
Appointed 28 Nov 2008
Resigned 28 Aug 2024

GAMBLES, Mark

Resigned
6 Woodlands Park Close, WiganWN1 2SD
Born May 1961
Director
Appointed 10 Sept 2008
Resigned 28 Sept 2008

GAMBLES, Mark

Resigned
6 Woodlands Park Close, WiganWN1 2SD
Born May 1961
Director
Appointed 10 Sept 2008
Resigned 28 Nov 2008

INGANNI, Nicola Louise

Resigned
4 Nares Close, WarringtonWA5 9QT
Born September 1979
Director
Appointed 31 Dec 2003
Resigned 31 Aug 2006

JOHNSON, Andrew Mark

Resigned
9 Woodland Park Close, WiganWN1 2SD
Born February 1968
Director
Appointed 23 Sept 2008
Resigned 29 Sept 2008

KENDRICK, Karen

Resigned
Wigan Road, WiganWN4 9SL
Born September 1965
Director
Appointed 14 Dec 2009
Resigned 10 May 2021

KENDRICK, Karen

Resigned
Woodlands Park Close, WiganWN1 2SD
Born September 1965
Director
Appointed 28 Nov 2008
Resigned 06 Jan 2009

Persons with significant control

16

1 Active
15 Ceased

Mr Andrew Mark Johnson

Active
Wigan Road, WiganWN4 9SL
Born February 1968

Nature of Control

Significant influence or control
Notified 16 Feb 2023

Mr Scott Grady

Ceased
Woodlands Park Close, WiganWN1 2SD
Born July 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Sept 2019
Ceased 15 Feb 2023

Mr Graham Philip Shipley

Ceased
Wigan Road, WiganWN4 9SL
Born February 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 May 2017
Ceased 16 Feb 2023

Mr Andrew Mark Johnson

Ceased
Woodlands Park Close, WiganWN1 2SD
Born February 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Aug 2016
Ceased 16 Feb 2023

Mr Paul Robert Liptrot

Ceased
Woodlands Park Close, WiganWN1 2SD
Born January 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Aug 2016
Ceased 16 Feb 2023

Warren Mackenzie

Ceased
Pilgrims Way, WiganWN6 0AJ
Born November 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Aug 2016
Ceased 16 Feb 2023

Mr Marc Andrew Pastor

Ceased
Woodlands Park Close, WiganWN1 2SD
Born August 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Aug 2016
Ceased 16 Feb 2023

Mr Andrew Wylie

Ceased
Woodlands Park Close, WiganWN1 2SD
Born September 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Aug 2016
Ceased 16 Feb 2023

Mr Malcolm Foster

Ceased
Woodlands Park Close, WiganWN1 2SD
Born November 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Aug 2016
Ceased 15 Feb 2023

Mr Mark Gambles

Ceased
Woodlands Park Close, WiganWN1 2SD
Born May 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Aug 2016
Ceased 15 Feb 2023

Mrs Karen Kendrick

Ceased
Woodlands Park Close, WiganWN1 2SD
Born September 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Aug 2016
Ceased 19 Aug 2021

Mr Michael Brehany

Ceased
Woodlands Park Close, WiganWN1 2SD
Born September 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Aug 2016
Ceased 10 May 2021

Mrs Julie Ann Bridge

Ceased
Woodlands Park Close, WiganWN1 2SD
Born November 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Aug 2016
Ceased 10 May 2021

Mr Anthony William Fairhurst

Ceased
Woodlands Park Close, WiganWN1 2SD
Born August 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Aug 2016
Ceased 10 May 2021

Mr Stephen Brian Reynolds

Ceased
Woodlands Park Close, WiganWN1 2SD
Born October 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Aug 2016
Ceased 25 Aug 2020

Mr Steve Clarke

Ceased
Woodlands Park Close, WiganWN1 2SD
Born January 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Aug 2016
Ceased 19 May 2017
Fundings
Financials
Latest Activities

Filing History

164

Confirmation Statement With Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 March 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
24 February 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 February 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
16 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 February 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
15 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 May 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
13 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
10 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
18 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
19 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 September 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2018
TM01Termination of Director
Confirmation Statement With Updates
16 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 August 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 June 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
9 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2018
TM01Termination of Director
Confirmation Statement With Updates
17 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 August 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2016
TM01Termination of Director
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
5 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Appoint Person Director Company With Name
10 June 2014
AP01Appointment of Director
Termination Director Company With Name
10 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 April 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Appoint Person Director Company With Name
30 May 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name
2 December 2011
AP01Appointment of Director
Termination Director Company With Name
2 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Termination Director Company With Name
29 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
20 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Appoint Person Director Company With Name
13 October 2009
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
7 October 2009
AD01Change of Registered Office Address
Memorandum Articles
21 September 2009
MEM/ARTSMEM/ARTS
Resolution
21 September 2009
RESOLUTIONSResolutions
Legacy
3 September 2009
288bResignation of Director or Secretary
Legacy
17 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 July 2009
AAAnnual Accounts
Legacy
11 June 2009
288aAppointment of Director or Secretary
Legacy
3 April 2009
288bResignation of Director or Secretary
Legacy
23 February 2009
288bResignation of Director or Secretary
Legacy
9 December 2008
288aAppointment of Director or Secretary
Legacy
4 December 2008
288aAppointment of Director or Secretary
Legacy
4 December 2008
288aAppointment of Director or Secretary
Legacy
4 December 2008
288aAppointment of Director or Secretary
Legacy
4 December 2008
288aAppointment of Director or Secretary
Legacy
4 December 2008
288aAppointment of Director or Secretary
Legacy
4 December 2008
288aAppointment of Director or Secretary
Legacy
4 December 2008
288aAppointment of Director or Secretary
Legacy
4 December 2008
288aAppointment of Director or Secretary
Legacy
4 December 2008
288aAppointment of Director or Secretary
Legacy
4 December 2008
288aAppointment of Director or Secretary
Legacy
4 December 2008
288aAppointment of Director or Secretary
Legacy
4 December 2008
288bResignation of Director or Secretary
Legacy
3 December 2008
288bResignation of Director or Secretary
Legacy
3 December 2008
288bResignation of Director or Secretary
Legacy
3 December 2008
288bResignation of Director or Secretary
Legacy
3 December 2008
288bResignation of Director or Secretary
Legacy
3 December 2008
288bResignation of Director or Secretary
Legacy
24 October 2008
288aAppointment of Director or Secretary
Legacy
22 October 2008
288aAppointment of Director or Secretary
Legacy
17 October 2008
288aAppointment of Director or Secretary
Memorandum Articles
15 October 2008
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Total Exemption Full
15 October 2008
AAAnnual Accounts
Legacy
13 October 2008
288bResignation of Director or Secretary
Legacy
13 October 2008
288bResignation of Director or Secretary
Legacy
13 October 2008
288bResignation of Director or Secretary
Legacy
3 October 2008
288bResignation of Director or Secretary
Legacy
29 September 2008
288bResignation of Director or Secretary
Legacy
29 September 2008
288bResignation of Director or Secretary
Legacy
29 September 2008
288bResignation of Director or Secretary
Legacy
25 September 2008
288aAppointment of Director or Secretary
Legacy
25 September 2008
288aAppointment of Director or Secretary
Legacy
25 September 2008
288aAppointment of Director or Secretary
Legacy
18 September 2008
288aAppointment of Director or Secretary
Legacy
18 September 2008
288aAppointment of Director or Secretary
Legacy
17 September 2008
363aAnnual Return
Legacy
16 September 2008
288bResignation of Director or Secretary
Legacy
16 September 2008
288aAppointment of Director or Secretary
Legacy
16 September 2008
288aAppointment of Director or Secretary
Legacy
11 September 2008
288aAppointment of Director or Secretary
Legacy
21 August 2008
287Change of Registered Office
Legacy
18 July 2008
288bResignation of Director or Secretary
Legacy
18 July 2008
288bResignation of Director or Secretary
Legacy
17 March 2008
288bResignation of Director or Secretary
Legacy
23 November 2007
363sAnnual Return (shuttle)
Legacy
31 August 2007
225Change of Accounting Reference Date
Legacy
24 August 2007
287Change of Registered Office
Accounts With Accounts Type Full
20 July 2007
AAAnnual Accounts
Legacy
19 July 2007
288aAppointment of Director or Secretary
Legacy
5 July 2007
288bResignation of Director or Secretary
Legacy
3 July 2007
288aAppointment of Director or Secretary
Legacy
14 February 2007
288aAppointment of Director or Secretary
Legacy
26 September 2006
288aAppointment of Director or Secretary
Legacy
14 September 2006
287Change of Registered Office
Legacy
14 September 2006
288aAppointment of Director or Secretary
Legacy
14 September 2006
288aAppointment of Director or Secretary
Legacy
14 September 2006
288aAppointment of Director or Secretary
Legacy
14 September 2006
288aAppointment of Director or Secretary
Legacy
14 September 2006
288bResignation of Director or Secretary
Legacy
14 September 2006
288bResignation of Director or Secretary
Legacy
14 September 2006
288bResignation of Director or Secretary
Legacy
13 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 2006
AAAnnual Accounts
Legacy
25 August 2005
363sAnnual Return (shuttle)
Legacy
25 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 July 2005
AAAnnual Accounts
Legacy
9 September 2004
287Change of Registered Office
Legacy
20 August 2004
363sAnnual Return (shuttle)
Legacy
26 January 2004
288aAppointment of Director or Secretary
Resolution
26 January 2004
RESOLUTIONSResolutions
Incorporation Company
26 August 2003
NEWINCIncorporation