Background WavePink WaveYellow Wave

OCEAN CRUISING CLUB LIMITED (04919549)

OCEAN CRUISING CLUB LIMITED (04919549) is an active UK company. incorporated on 2 October 2003. with registered office in Dartmouth. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. OCEAN CRUISING CLUB LIMITED has been registered for 22 years. Current directors include BARKER, Malcolm Henry Reginald, BENTZEL, Moira, HEATON, Conrad Philip and 2 others.

Company Number
04919549
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 October 2003
Age
22 years
Address
Westbourne House, Dartmouth, TQ6 9EW
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
BARKER, Malcolm Henry Reginald, BENTZEL, Moira, HEATON, Conrad Philip, JONES, Fiona Jane, THORRINGTON, Derrick Alan
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OCEAN CRUISING CLUB LIMITED

OCEAN CRUISING CLUB LIMITED is an active company incorporated on 2 October 2003 with the registered office located in Dartmouth. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. OCEAN CRUISING CLUB LIMITED was registered 22 years ago.(SIC: 93199)

Status

active

Active since 22 years ago

Company No

04919549

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 2 October 2003

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 October 2025 (6 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026
Contact
Address

Westbourne House 4 Vicarage Hill Dartmouth, TQ6 9EW,

Previous Addresses

Pinfold Hyssington Montgomery Powys SY15 6AT
From: 29 October 2014To: 18 February 2015
10 Carlisle Road Hampton Middlesex TW12 2UL United Kingdom
From: 6 July 2010To: 29 October 2014
38 Acacia Road Hampton Middlesex TW12 3DS
From: 2 October 2003To: 6 July 2010
Timeline

74 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Oct 03
Director Left
Jul 10
Director Joined
Feb 11
Director Left
Mar 11
Director Joined
Sept 11
Director Left
Apr 12
Director Left
Apr 12
Director Joined
May 12
Director Joined
May 12
Director Joined
Oct 12
Director Left
May 13
Director Joined
Oct 13
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
New Owner
Sept 17
New Owner
Sept 17
New Owner
Sept 17
New Owner
Sept 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Director Left
Sept 17
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Owner Exit
Apr 18
New Owner
Apr 18
New Owner
Apr 18
Director Left
Apr 18
New Owner
Apr 18
Owner Exit
Apr 18
Owner Exit
Jul 18
Director Left
Jul 18
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Oct 20
Director Joined
Apr 21
Director Left
May 21
Director Joined
Apr 22
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
May 24
Director Left
May 24
Director Left
Sept 24
Director Joined
May 25
Director Left
Apr 26
0
Funding
46
Officers
27
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

TURK, Rachelle Caroline

Active
4 Vicarage Hill, DartmouthTQ6 9EW
Secretary
Appointed 12 Nov 2014

BARKER, Malcolm Henry Reginald

Active
Les Effards, St. SampsonGY2 4YW
Born April 1968
Director
Appointed 15 Apr 2023

BENTZEL, Moira

Active
Covell Road, Fairfield
Born June 1951
Director
Appointed 05 Apr 2025

HEATON, Conrad Philip

Active
Hospital Fields Road, YorkYO10 4FE
Born January 1948
Director
Appointed 02 Apr 2022

JONES, Fiona Jane

Active
Beach Road, Y FelinheliLL56 4RQ
Born February 1961
Director
Appointed 10 Apr 2021

THORRINGTON, Derrick Alan

Active
Barton Drive, New MiltonBH25 7JL
Born October 1971
Director
Appointed 20 Apr 2024

ANDERTON, Richard Hastings

Resigned
Carlisle Road, HamptonTW12 2UL
Secretary
Appointed 01 Jul 2005
Resigned 27 Oct 2014

CORNELL, Anthea Joyce

Resigned
28 Molyneux Street, LondonW1H 5HW
Secretary
Appointed 09 Oct 2003
Resigned 01 Jul 2005

HEDLEY DENT, Serena Maude Angela

Resigned
Lilac Cottage, SalisburySP4 0HA
Secretary
Appointed 02 Oct 2003
Resigned 09 Oct 2003

BLACKWELL, Daria Olena

Resigned
Rosnakilly, Westport
Born June 1954
Director
Appointed 01 Apr 2017
Resigned 15 Apr 2023

BRAY, Andrew Dalton

Resigned
24 Hertford Avenue, LondonSW14 8EQ
Born June 1947
Director
Appointed 09 Oct 2003
Resigned 17 May 2006

BRIDGEN, Timothy James

Resigned
Dracaena Avenue, FalmouthTR11 2EL
Born February 1960
Director
Appointed 21 Apr 2018
Resigned 18 Apr 2020

CAUKILL, David

Resigned
Deloitte & Touche Llp, Stonecutter Street, LondoniEC4A 4TR
Born April 1954
Director
Appointed 09 Oct 2003
Resigned 31 Mar 2011

CRICKMORE-THOMPSON, Jennifer Helen

Resigned
The Courtyard, TringHP23 5FL
Born March 1947
Director
Appointed 21 Apr 2018
Resigned 14 Oct 2020

CURRIN, Sally Anne

Resigned
4 Vicarage Hill, DartmouthTQ6 9EW
Born November 1956
Director
Appointed 26 Mar 2011
Resigned 02 Apr 2016

CURRIN, Simon

Resigned
Hyssington, MontgomerySY15 6AT
Born December 1961
Director
Appointed 01 Apr 2017
Resigned 20 Apr 2024

CURTIS, Arthur George, Col

Resigned
Blacksmith's Cottage, DidcotOX11 9DQ
Born January 1939
Director
Appointed 17 May 2006
Resigned 11 May 2013

EHLERS, George Thomas

Resigned
Trendlewood, Ditchling CommonRH15 0SE
Born July 1945
Director
Appointed 02 Apr 2016
Resigned 18 Sept 2017

FRANKLIN, John Francis

Resigned
4 Vicarage Hill, DartmouthTQ6 9EW
Born March 1939
Director
Appointed 30 Mar 2012
Resigned 02 Apr 2016

FURNISS, Paul Brian

Resigned
Mullens St, Balmain
Born May 1969
Director
Appointed 06 Apr 2019
Resigned 03 May 2021

GOOCH, Anthony David

Resigned
Victoria, Bc
Born April 1939
Director
Appointed 28 Mar 2015
Resigned 21 Apr 2018

GOSLING, Howard Cecil Charles

Resigned
High Meadow, SherborneDT9 4PZ
Born July 1945
Director
Appointed 09 Oct 2003
Resigned 30 Mar 2012

GRIFFITHS, Anthony Charles

Resigned
Stithians, TruroTR3 7AF
Born October 1947
Director
Appointed 18 Apr 2020
Resigned 14 Apr 2026

GRISWOLD, Zdenka Seiner

Resigned
Deering Street, Portland
Born August 1956
Director
Appointed 06 Apr 2019
Resigned 29 Aug 2024

GRUBB, Michael Paynter

Resigned
Pentreath, FalmouthTR11 5NS
Born October 1932
Director
Appointed 09 Oct 2003
Resigned 02 Apr 2004

GUCKEL, Richard Ernst

Resigned
4 Vicarage Hill, DartmouthTQ6 9EW
Born February 1937
Director
Appointed 29 Sept 2012
Resigned 01 Apr 2017

HAMMICK, Anne Olivia Mary

Resigned
4 Vicarage Hill, DartmouthTQ6 9EW
Born April 1953
Director
Appointed 28 Apr 2014
Resigned 06 Apr 2019

HEDLEY DENT, Serena Maude Angela

Resigned
Lilac Cottage, SalisburySP4 0HA
Born May 1974
Director
Appointed 02 Oct 2003
Resigned 09 Oct 2003

HOLBROOK, Mark Burton, Dr

Resigned
Carlisle Road, HamptonTW12 2UL
Born July 1956
Director
Appointed 26 Mar 2010
Resigned 12 Apr 2014

MCLAREN, William Russell

Resigned
Garelochead, HelensburghG84 0EH
Born April 1944
Director
Appointed 03 Apr 2009
Resigned 30 Mar 2012

PATERNOTTE, Peter Hugo

Resigned
Groenekan, 3737rl
Born February 1946
Director
Appointed 28 Mar 2015
Resigned 21 Apr 2018

PATERNOTTE, Peter Hugo

Resigned
Rembrandtlaan, App 33, Bilthoven
Born February 1946
Director
Appointed 28 Mar 2015
Resigned 06 Jul 2018

TAYLOR, Alan John

Resigned
Four Winds, FarnhamGU9 8DU
Born August 1950
Director
Appointed 09 Oct 2003
Resigned 17 May 2006

THOMAS, Martin Harford

Resigned
The Holme, EpsomKT18 6JS
Born February 1946
Director
Appointed 17 Apr 2006
Resigned 03 Apr 2009

THORNE, James

Resigned
66 Lincolns Inn Fields, LondonWC2A 3LH
Born October 1953
Director
Appointed 02 Oct 2003
Resigned 09 Oct 2003

Persons with significant control

20

0 Active
20 Ceased

Mr Eoin Robson

Ceased
Hasivs Gate, Stavanger04014
Born March 1978

Nature of Control

Significant influence or control
Notified 21 Apr 2018
Ceased 30 Apr 2019

Mr Timothy James Bridgen

Ceased
Dracaena Avenue, FalmouthTR11 2EL
Born February 1960

Nature of Control

Significant influence or control
Notified 21 Apr 2018
Ceased 30 Apr 2019

Mr William Harold Balme

Ceased
Summer Street, N. Dighton02764
Born June 1957

Nature of Control

Significant influence or control
Notified 21 Apr 2018
Ceased 30 Apr 2019

Mr Theodore Bertus Adrianus Laurentius

Ceased
Berrigan Place, St Johns
Born March 1950

Nature of Control

Significant influence or control
Notified 01 Apr 2017
Ceased 30 Apr 2019

Mrs Zdenka Seiner Griswold

Ceased
Federal Street, Portland
Born August 1956

Nature of Control

Significant influence or control
Notified 01 Apr 2017
Ceased 30 Apr 2019

Mrs Carol Anne Dutton

Ceased
Middle Road, LymingtonSO41 6EJ
Born May 1954

Nature of Control

Significant influence or control
Notified 01 Apr 2017
Ceased 30 Apr 2019

Mrs Fiona Jane Jones

Ceased
Beach Road, Y FelinheliLL56 4RQ
Born February 1961

Nature of Control

Significant influence or control
Notified 01 Apr 2017
Ceased 30 Apr 2019

Ms Rachelle Caroline Turk

Ceased
4 Vicarage Hill, DartmouthTQ6 9EW
Born March 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Apr 2019

Mrs Daria Olena Blackwell

Ceased
Rosnakilly, Westport
Born June 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Apr 2019

Ms Jennifer Helen Crickmore-Thompson

Ceased
Rothschild Place, TringHP23 5FL
Born March 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Apr 2019

Dr Simon Currin

Ceased
Hyssington, MontgomerySY15 6AT
Born February 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Apr 2019

Mr Paul Brian Furniss

Ceased
Balmain, Nsw 2041
Born May 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Apr 2019

Miss Anne Olivia Mary Hammick

Ceased
Falmouth Marina, FalmouthTR11 2TD
Born April 1953

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 30 Apr 2019

Mr Peter Hugo Paternotte

Ceased
Rembrandtlaan, App 33, Bilthoven
Born February 1946

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Jul 2018

Mr David Alan Blackburn

Ceased
Cookley, HalesworthIP19 0LX
Born November 1939

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 21 Apr 2018

Mr Anthony David Gooch

Ceased
Victoria, Bc V8s 5b8
Born April 1939

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 21 Apr 2018

Mr George Thomas Ehlers

Ceased
Ditchling Common, West SussexRH15 0SE
Born July 1945

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 18 Sept 2017

Mr Richard Ernst Guckel

Ceased
Grapevine, Texas 76099
Born February 1937

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Apr 2017

Mr Douglas Andrews Bruce

Ceased
Camden, Maine 04843-1112
Born May 1941

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Apr 2017

Mr Howard Cecil Charles Gosling

Ceased
Nether Compton, Nr SherborneDT9 4PZ
Born July 1945

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Apr 2017
Fundings
Financials
Latest Activities

Filing History

160

Termination Director Company With Name Termination Date
15 April 2026
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2021
TM01Termination of Director
Resolution
26 April 2021
RESOLUTIONSResolutions
Memorandum Articles
26 April 2021
MAMA
Appoint Person Director Company With Name Date
11 April 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2020
AAAnnual Accounts
Memorandum Articles
28 April 2020
MAMA
Resolution
28 April 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
30 April 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
30 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 July 2018
TM01Termination of Director
Notification Of A Person With Significant Control
24 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 April 2018
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
24 April 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 April 2018
TM01Termination of Director
Notification Of A Person With Significant Control
24 April 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
23 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
9 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 September 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
19 September 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
19 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 September 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 June 2017
AAAnnual Accounts
Resolution
13 April 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 May 2015
AAAnnual Accounts
Resolution
17 April 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 February 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
29 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
29 April 2014
AP01Appointment of Director
Resolution
29 April 2014
RESOLUTIONSResolutions
Termination Director Company With Name
15 April 2014
TM01Termination of Director
Termination Director Company With Name
15 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
3 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 June 2013
AAAnnual Accounts
Termination Director Company With Name
1 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
31 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
8 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 May 2012
AP01Appointment of Director
Termination Director Company With Name
11 April 2012
TM01Termination of Director
Termination Director Company With Name
11 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 October 2011
AR01AR01
Appoint Person Director Company With Name
23 September 2011
AP01Appointment of Director
Termination Director Company With Name
31 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
4 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
7 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 October 2010
AR01AR01
Change Person Secretary Company With Change Date
6 July 2010
CH03Change of Secretary Details
Termination Director Company With Name
6 July 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
6 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 October 2009
AR01AR01
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2009
CH01Change of Director Details
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
6 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 March 2009
AAAnnual Accounts
Legacy
10 October 2008
363aAnnual Return
Accounts With Accounts Type Full
6 March 2008
AAAnnual Accounts
Legacy
2 October 2007
363aAnnual Return
Accounts With Accounts Type Full
13 March 2007
AAAnnual Accounts
Legacy
3 October 2006
363aAnnual Return
Legacy
30 May 2006
288aAppointment of Director or Secretary
Legacy
23 May 2006
288aAppointment of Director or Secretary
Legacy
22 May 2006
288bResignation of Director or Secretary
Legacy
22 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 March 2006
AAAnnual Accounts
Legacy
3 October 2005
363aAnnual Return
Legacy
4 July 2005
287Change of Registered Office
Legacy
4 July 2005
288bResignation of Director or Secretary
Legacy
4 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 May 2005
AAAnnual Accounts
Legacy
14 October 2004
363sAnnual Return (shuttle)
Legacy
10 September 2004
288bResignation of Director or Secretary
Legacy
7 February 2004
288aAppointment of Director or Secretary
Legacy
29 January 2004
288aAppointment of Director or Secretary
Legacy
5 December 2003
288bResignation of Director or Secretary
Legacy
5 December 2003
288aAppointment of Director or Secretary
Legacy
5 December 2003
288aAppointment of Director or Secretary
Legacy
5 December 2003
288aAppointment of Director or Secretary
Legacy
5 December 2003
288aAppointment of Director or Secretary
Legacy
5 December 2003
288aAppointment of Director or Secretary
Legacy
5 December 2003
288aAppointment of Director or Secretary
Legacy
5 December 2003
225Change of Accounting Reference Date
Legacy
5 December 2003
288bResignation of Director or Secretary
Legacy
5 December 2003
288bResignation of Director or Secretary
Incorporation Company
2 October 2003
NEWINCIncorporation