Background WavePink WaveYellow Wave

MAGENTA LIVING (04912562)

MAGENTA LIVING (04912562) is an active UK company. incorporated on 26 September 2003. with registered office in Birkenhead. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. MAGENTA LIVING has been registered for 22 years. Current directors include ALLCOCK, Stephen Robert, BARBER, Rachel Elizabeth, CHAPMAN, Robert Patrick Nelson and 8 others.

Company Number
04912562
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
26 September 2003
Age
22 years
Address
Partnership Building, Birkenhead, CH41 5AA
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
ALLCOCK, Stephen Robert, BARBER, Rachel Elizabeth, CHAPMAN, Robert Patrick Nelson, EDWARDS, Myles Jonathan, GILMORE, Ann-Louise, KELLY, Liam Garth Christey, LUCAS, Gerard Francis, RICHARDS, Paul Andrew, RILEY, Michael Lee, WROE, Helen Mary, YEWDALE, William Shaun
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAGENTA LIVING

MAGENTA LIVING is an active company incorporated on 26 September 2003 with the registered office located in Birkenhead. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. MAGENTA LIVING was registered 22 years ago.(SIC: 68201)

Status

active

Active since 22 years ago

Company No

04912562

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

22 Years

Incorporated 26 September 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 26 September 2025 (7 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026

Previous Company Names

WIRRAL PARTNERSHIP HOMES LIMITED
From: 26 September 2003To: 12 April 2019
Contact
Address

Partnership Building Hamilton Street Birkenhead, CH41 5AA,

Previous Addresses

6 Europa Boulevard Birkenhead Wirral CH41 4PE
From: 26 September 2003To: 8 July 2013
Timeline

92 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Sept 03
Director Joined
Oct 09
Director Left
Jun 10
Director Joined
Jul 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Apr 11
Director Left
Jun 11
Director Joined
Jun 11
Director Left
Jun 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Dec 11
Director Left
May 12
Director Joined
May 12
Director Left
Sept 12
Director Left
Oct 12
Director Joined
Oct 12
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
Feb 13
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Oct 13
Director Left
Sept 14
Director Joined
Sept 14
Director Left
May 15
Director Joined
May 15
Director Left
Sept 15
Director Left
Mar 16
Director Left
Mar 16
Director Left
May 16
Director Left
Sept 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Nov 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Sept 18
Director Left
Sept 18
Owner Exit
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Loan Secured
Nov 18
Director Joined
Oct 19
Director Left
Oct 19
Director Left
May 20
Director Joined
Jul 20
Director Left
Sept 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Jan 22
Director Joined
Apr 22
Director Joined
Jun 22
Director Left
Sept 22
Director Left
Oct 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Dec 22
Director Left
Nov 23
Director Left
May 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Oct 25
0
Funding
89
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

SHAW, Jamie

Active
Hamilton Street, BirkenheadCH41 5AA
Secretary
Appointed 17 Mar 2022

ALLCOCK, Stephen Robert

Active
Hamilton Street, BirkenheadCH41 5AA
Born June 1985
Director
Appointed 14 Nov 2022

BARBER, Rachel Elizabeth

Active
Hamilton Street, BirkenheadCH41 5AA
Born December 1969
Director
Appointed 10 Oct 2024

CHAPMAN, Robert Patrick Nelson

Active
Hamilton Street, BirkenheadCH41 5AA
Born February 1984
Director
Appointed 10 Oct 2024

EDWARDS, Myles Jonathan

Active
Hamilton Street, BirkenheadCH41 5AA
Born August 1967
Director
Appointed 01 Apr 2021

GILMORE, Ann-Louise

Active
Hamilton Street, BirkenheadCH41 5AA
Born June 1971
Director
Appointed 12 Nov 2020

KELLY, Liam Garth Christey

Active
Hamilton Street, BirkenheadCH41 5AA
Born February 1988
Director
Appointed 01 Apr 2021

LUCAS, Gerard Francis

Active
Hamilton Street, BirkenheadCH41 5AA
Born October 1954
Director
Appointed 23 Sept 2021

RICHARDS, Paul Andrew

Active
Hamilton Street, BirkenheadCH41 5AA
Born December 1968
Director
Appointed 10 Oct 2024

RILEY, Michael Lee

Active
Hamilton Street, BirkenheadCH41 5AA
Born April 1964
Director
Appointed 14 Nov 2022

WROE, Helen Mary

Active
Hamilton Street, BirkenheadCH41 5AA
Born July 1975
Director
Appointed 10 Oct 2024

YEWDALE, William Shaun

Active
Hamilton Street, BirkenheadCH41 5AA
Born July 1962
Director
Appointed 16 Oct 2025

FORD, Jeremy Alan

Resigned
61 Estelle Road, LondonNW3 2JX
Secretary
Appointed 26 Sept 2003
Resigned 07 Feb 2005

MCCARTHY, Patrick Martin

Resigned
Hamilton Street, BirkenheadCH41 5AA
Secretary
Appointed 13 Jan 2005
Resigned 31 Jan 2019

MONK, Ann

Resigned
Hamilton Street, BirkenheadCH41 5AA
Secretary
Appointed 09 Dec 2019
Resigned 17 Mar 2022

ANTHONY COLLINS SOLICITORS

Resigned
Edmund Street, BirminghamB3 2ES
Corporate secretary
Appointed 04 Feb 2019
Resigned 09 Dec 2019

ANDERSON, Thomas

Resigned
Broxton Avenue, PrentonCH43 0SU
Born July 1986
Director
Appointed 22 May 2009
Resigned 03 May 2012

ASTON, Christopher John

Resigned
6 Europa Boulevard, WirralCH41 4PE
Born March 1957
Director
Appointed 30 Sept 2010
Resigned 01 Apr 2011

BAKER, Carolyn Ann

Resigned
8 Grenville Crescent, WirralCH63 0JT
Born February 1946
Director
Appointed 15 Jun 2004
Resigned 29 Sept 2009

BLAKELEY, Chris, Councillor

Resigned
Grampian Way, MoretonCH46 0PZ
Born November 1950
Director
Appointed 12 Jun 2007
Resigned 25 Sept 2007

BLAKELEY, Chris, Councillor

Resigned
Grampian Way, MoretonCH46 0PZ
Born November 1950
Director
Appointed 15 Jun 2004
Resigned 24 Oct 2006

BOOKER, Julie Anne

Resigned
Hamilton Street, BirkenheadCH41 5AA
Born October 1972
Director
Appointed 09 Jun 2022
Resigned 31 Mar 2025

BRATHERTON, Janet

Resigned
17 Knotsford Green, MoretonCH46 8TT
Born August 1953
Director
Appointed 24 Jan 2006
Resigned 19 Jul 2006

BREWER, Malcolm

Resigned
4 The Birches, HeswallCH60 5SD
Born January 1954
Director
Appointed 19 Sept 2006
Resigned 08 Jun 2009

BROADHEAD, Geoffrey Michael

Resigned
Hamilton Street, BirkenheadCH41 5AA
Born September 1956
Director
Appointed 25 Sept 2018
Resigned 23 Sept 2021

BROWN, Matthew Lai Huat

Resigned
Hamilton Street, BirkenheadCH41 5AA
Born October 1971
Director
Appointed 13 Dec 2016
Resigned 31 Aug 2022

BROWN, Susan Ann

Resigned
37 Church Road, UptonCH49 6JY
Born November 1946
Director
Appointed 15 Jun 2004
Resigned 28 May 2008

BUNTING, Lynne Angela

Resigned
Hamilton Street, BirkenheadCH41 5AA
Born March 1944
Director
Appointed 03 Apr 2013
Resigned 17 Sept 2013

BUNTING, Lynne Angela

Resigned
Woodpecker Close, WirralCH49 4QP
Born March 1944
Director
Appointed 29 Sept 2009
Resigned 31 Mar 2013

BYRNE, Kathleen

Resigned
26 Grovewood Court, OxtonCH43 5XF
Born November 1951
Director
Appointed 19 Sept 2006
Resigned 23 Oct 2007

CAMPBELL, Annette

Resigned
School Close, CheshireCH46 8SU
Born June 1971
Director
Appointed 02 Sept 2008
Resigned 29 Sept 2009

CHUDLEY, Rachel

Resigned
Fountain Cottages, SandbachCW11 4SG
Born November 1964
Director
Appointed 30 Sept 2008
Resigned 24 Sept 2012

CLARK, David Grove

Resigned
Hamilton Street, BirkenheadCH41 5AA
Born August 1947
Director
Appointed 17 Sept 2013
Resigned 23 Sept 2021

CLAY, Joan

Resigned
28 Blackhorse Close, KirbyCH48 6HD
Born March 1936
Director
Appointed 09 Nov 2006
Resigned 24 Apr 2007

CLAY, Joan

Resigned
28 Blackhorse Close, KirbyCH48 6HD
Born March 1936
Director
Appointed 15 Jun 2004
Resigned 19 Sept 2006

Persons with significant control

1

0 Active
1 Ceased

Wirral Borough Council

Ceased
Brighton Street, WallaseyCH44 8ED

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 May 2018
Fundings
Financials
Latest Activities

Filing History

261

Change Person Director Company With Change Date
23 December 2025
CH01Change of Director Details
Accounts With Accounts Type Group
10 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Accounts With Accounts Type Group
5 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Accounts With Accounts Type Group
16 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Accounts With Accounts Type Group
8 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 March 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 March 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Accounts With Accounts Type Group
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Resolution
28 April 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Change Person Director Company With Change Date
7 April 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2021
TM01Termination of Director
Memorandum Articles
30 March 2021
MAMA
Accounts With Accounts Type Group
25 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 December 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 December 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
1 October 2019
AAAnnual Accounts
Memorandum Articles
2 May 2019
MAMA
Memorandum Articles
17 April 2019
MAMA
Resolution
12 April 2019
RESOLUTIONSResolutions
Resolution
12 April 2019
RESOLUTIONSResolutions
Miscellaneous
12 April 2019
MISCMISC
Change Of Name Notice
12 April 2019
CONNOTConfirmation Statement Notification
Resolution
9 April 2019
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name Date
8 February 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
7 February 2019
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2018
MR01Registration of a Charge
Resolution
17 October 2018
RESOLUTIONSResolutions
Change Of Name Notice
17 October 2018
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
9 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
9 October 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Accounts With Accounts Type Group
4 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
14 July 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2016
AP01Appointment of Director
Resolution
31 October 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
27 October 2016
CC04CC04
Appoint Person Director Company With Name Date
26 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2016
TM01Termination of Director
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 September 2016
TM01Termination of Director
Accounts With Accounts Type Group
16 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 October 2015
AR01AR01
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Accounts With Accounts Type Group
11 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 October 2014
AR01AR01
Change Person Secretary Company With Change Date
14 October 2014
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
18 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2014
TM01Termination of Director
Accounts With Accounts Type Group
22 August 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
19 December 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
16 October 2013
AR01AR01
Termination Director Company With Name
4 October 2013
TM01Termination of Director
Resolution
1 October 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
24 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
19 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 September 2013
AP01Appointment of Director
Termination Director Company With Name
19 September 2013
TM01Termination of Director
Termination Director Company With Name
19 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
19 September 2013
AP01Appointment of Director
Termination Director Company With Name
19 September 2013
TM01Termination of Director
Termination Director Company With Name
19 September 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
8 July 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2013
AP01Appointment of Director
Termination Director Company With Name
8 April 2013
TM01Termination of Director
Termination Director Company With Name
8 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 February 2013
AP01Appointment of Director
Termination Director Company With Name
23 January 2013
TM01Termination of Director
Termination Director Company With Name
11 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 October 2012
AR01AR01
Appoint Person Director Company With Name
22 October 2012
AP01Appointment of Director
Termination Director Company With Name
18 October 2012
TM01Termination of Director
Accounts With Accounts Type Group
2 October 2012
AAAnnual Accounts
Termination Director Company With Name
26 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
1 June 2012
AP01Appointment of Director
Termination Director Company With Name
15 May 2012
TM01Termination of Director
Termination Director Company With Name
5 December 2011
TM01Termination of Director
Memorandum Articles
10 October 2011
MEM/ARTSMEM/ARTS
Resolution
10 October 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 September 2011
AR01AR01
Change Person Director Company With Change Date
27 September 2011
CH01Change of Director Details
Appoint Person Director Company With Name
20 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 September 2011
AP01Appointment of Director
Termination Director Company With Name
1 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 June 2011
AP01Appointment of Director
Termination Director Company With Name
14 June 2011
TM01Termination of Director
Termination Director Company With Name
4 April 2011
TM01Termination of Director
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Termination Director Company With Name
5 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
4 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 October 2010
AP01Appointment of Director
Termination Director Company With Name
4 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 September 2010
AR01AR01
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Accounts With Accounts Type Group
24 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
20 July 2010
AP01Appointment of Director
Termination Director Company With Name
9 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
6 October 2009
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 October 2009
AR01AR01
Accounts With Accounts Type Group
2 October 2009
AAAnnual Accounts
Legacy
1 October 2009
288aAppointment of Director or Secretary
Legacy
1 October 2009
288aAppointment of Director or Secretary
Legacy
1 October 2009
288bResignation of Director or Secretary
Legacy
1 October 2009
288bResignation of Director or Secretary
Legacy
28 July 2009
288aAppointment of Director or Secretary
Legacy
17 July 2009
288bResignation of Director or Secretary
Legacy
23 June 2009
288bResignation of Director or Secretary
Legacy
3 June 2009
288aAppointment of Director or Secretary
Legacy
3 June 2009
288bResignation of Director or Secretary
Resolution
6 March 2009
RESOLUTIONSResolutions
Legacy
22 October 2008
363aAnnual Return
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
8 October 2008
288aAppointment of Director or Secretary
Legacy
8 October 2008
288aAppointment of Director or Secretary
Legacy
7 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
7 October 2008
AAAnnual Accounts
Legacy
27 August 2008
288bResignation of Director or Secretary
Legacy
12 June 2008
288bResignation of Director or Secretary
Legacy
12 June 2008
288bResignation of Director or Secretary
Legacy
11 June 2008
288aAppointment of Director or Secretary
Legacy
11 June 2008
288aAppointment of Director or Secretary
Legacy
11 June 2008
288bResignation of Director or Secretary
Legacy
31 March 2008
288bResignation of Director or Secretary
Legacy
28 November 2007
288aAppointment of Director or Secretary
Legacy
28 November 2007
288aAppointment of Director or Secretary
Legacy
20 November 2007
363aAnnual Return
Legacy
19 November 2007
288bResignation of Director or Secretary
Resolution
2 November 2007
RESOLUTIONSResolutions
Legacy
25 October 2007
288bResignation of Director or Secretary
Memorandum Articles
9 October 2007
MEM/ARTSMEM/ARTS
Legacy
2 October 2007
288aAppointment of Director or Secretary
Legacy
1 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
19 September 2007
AAAnnual Accounts
Auditors Resignation Company
4 September 2007
AUDAUD
Legacy
26 June 2007
288aAppointment of Director or Secretary
Legacy
11 June 2007
288bResignation of Director or Secretary
Legacy
3 May 2007
288bResignation of Director or Secretary
Legacy
8 December 2006
288aAppointment of Director or Secretary
Legacy
10 November 2006
288aAppointment of Director or Secretary
Legacy
25 October 2006
288bResignation of Director or Secretary
Legacy
18 October 2006
363aAnnual Return
Legacy
9 October 2006
288aAppointment of Director or Secretary
Legacy
5 October 2006
288aAppointment of Director or Secretary
Legacy
5 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
2 October 2006
AAAnnual Accounts
Legacy
25 September 2006
288aAppointment of Director or Secretary
Legacy
25 September 2006
288bResignation of Director or Secretary
Legacy
25 September 2006
288bResignation of Director or Secretary
Legacy
25 September 2006
288bResignation of Director or Secretary
Legacy
25 September 2006
288aAppointment of Director or Secretary
Legacy
28 July 2006
288bResignation of Director or Secretary
Legacy
1 February 2006
288aAppointment of Director or Secretary
Resolution
17 November 2005
RESOLUTIONSResolutions
Resolution
17 November 2005
RESOLUTIONSResolutions
Legacy
20 October 2005
288bResignation of Director or Secretary
Legacy
14 October 2005
288cChange of Particulars
Legacy
14 October 2005
288bResignation of Director or Secretary
Legacy
14 October 2005
288aAppointment of Director or Secretary
Legacy
12 October 2005
363aAnnual Return
Legacy
14 July 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
6 May 2005
AAAnnual Accounts
Legacy
18 April 2005
287Change of Registered Office
Legacy
17 February 2005
288bResignation of Director or Secretary
Legacy
12 February 2005
395Particulars of Mortgage or Charge
Legacy
10 February 2005
288aAppointment of Director or Secretary
Legacy
8 February 2005
288aAppointment of Director or Secretary
Legacy
31 January 2005
287Change of Registered Office
Miscellaneous
31 January 2005
MISCMISC
Legacy
6 December 2004
288bResignation of Director or Secretary
Memorandum Articles
10 November 2004
MEM/ARTSMEM/ARTS
Resolution
10 November 2004
RESOLUTIONSResolutions
Legacy
7 October 2004
363sAnnual Return (shuttle)
Legacy
29 September 2004
288aAppointment of Director or Secretary
Legacy
6 August 2004
288bResignation of Director or Secretary
Legacy
6 August 2004
288bResignation of Director or Secretary
Legacy
3 August 2004
288aAppointment of Director or Secretary
Legacy
2 August 2004
288bResignation of Director or Secretary
Legacy
24 June 2004
288aAppointment of Director or Secretary
Legacy
24 June 2004
288aAppointment of Director or Secretary
Legacy
24 June 2004
288aAppointment of Director or Secretary
Legacy
24 June 2004
288aAppointment of Director or Secretary
Legacy
24 June 2004
288aAppointment of Director or Secretary
Legacy
24 June 2004
288aAppointment of Director or Secretary
Legacy
24 June 2004
288aAppointment of Director or Secretary
Legacy
24 June 2004
288aAppointment of Director or Secretary
Legacy
24 June 2004
288aAppointment of Director or Secretary
Legacy
24 June 2004
288aAppointment of Director or Secretary
Legacy
24 June 2004
288aAppointment of Director or Secretary
Legacy
24 June 2004
288aAppointment of Director or Secretary
Legacy
24 June 2004
288aAppointment of Director or Secretary
Legacy
24 June 2004
288aAppointment of Director or Secretary
Legacy
16 March 2004
288cChange of Particulars
Incorporation Company
26 September 2003
NEWINCIncorporation