Background WavePink WaveYellow Wave

CABOT CREDIT MANAGEMENT GROUP LIMITED (04934534)

CABOT CREDIT MANAGEMENT GROUP LIMITED (04934534) is an active UK company. incorporated on 16 October 2003. with registered office in West Malling. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CABOT CREDIT MANAGEMENT GROUP LIMITED has been registered for 22 years. Current directors include GILLIGAN, Brendan Edward, GRAHAM, Jonathan Andrew, JENKINS, Paul and 1 others.

Company Number
04934534
Status
active
Type
ltd
Incorporated
16 October 2003
Age
22 years
Address
1 Kings Hill Avenue, West Malling, ME19 4UA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GILLIGAN, Brendan Edward, GRAHAM, Jonathan Andrew, JENKINS, Paul, YUNG, John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CABOT CREDIT MANAGEMENT GROUP LIMITED

CABOT CREDIT MANAGEMENT GROUP LIMITED is an active company incorporated on 16 October 2003 with the registered office located in West Malling. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CABOT CREDIT MANAGEMENT GROUP LIMITED was registered 22 years ago.(SIC: 70100)

Status

active

Active since 22 years ago

Company No

04934534

LTD Company

Age

22 Years

Incorporated 16 October 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 October 2025 (6 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026

Previous Company Names

CABOT FINANCIAL HOLDINGS GROUP LIMITED
From: 12 January 2004To: 21 February 2015
INHOCO 4009 LIMITED
From: 16 October 2003To: 12 January 2004
Contact
Address

1 Kings Hill Avenue Kings Hill West Malling, ME19 4UA,

Timeline

73 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Oct 03
Director Left
Feb 11
Director Left
Feb 11
Director Joined
May 11
Director Joined
May 11
Director Left
Jun 11
Director Joined
Jul 12
Director Left
Aug 12
Director Left
May 13
Director Left
Feb 14
Director Joined
Mar 14
Director Left
Jun 14
Loan Secured
Feb 15
Loan Secured
Jun 15
Capital Update
Jul 15
Loan Secured
Nov 15
Loan Secured
Nov 15
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Loan Secured
Oct 16
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Sept 17
Director Joined
Nov 17
Director Joined
Jan 18
Loan Secured
Feb 18
Director Joined
Feb 18
Director Joined
Mar 18
Loan Secured
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Oct 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Loan Secured
Jun 19
Funding Round
Jun 19
Director Joined
Nov 19
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Jan 20
Loan Secured
Sept 20
Loan Secured
Sept 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Director Left
Jan 21
Director Joined
Feb 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Director Left
Sept 21
Director Joined
Oct 21
Director Joined
Mar 22
Director Joined
Jul 22
Director Joined
Dec 22
Director Left
Jun 23
Director Joined
Jul 23
Director Left
Aug 23
Loan Secured
Oct 23
Director Left
Feb 24
Loan Secured
Mar 24
Loan Secured
May 24
Director Joined
Jul 24
Director Left
Mar 25
Capital Update
Jul 25
Loan Secured
Oct 25
Director Left
Apr 26
3
Funding
49
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

BASSETT, Lucy Marie

Active
1 Kings Hill Avenue, West MallingME19 4UA
Secretary
Appointed 30 Sept 2024

GILLIGAN, Brendan Edward

Active
1 Kings Hill Avenue, West MallingME19 4UA
Born June 1956
Director
Appointed 05 Dec 2017

GRAHAM, Jonathan Andrew

Active
1 Kings Hill Avenue, West MallingME19 4UA
Born May 1969
Director
Appointed 19 Oct 2021

JENKINS, Paul

Active
1 Kings Hill Avenue, West MallingME19 4UA
Born November 1969
Director
Appointed 18 Jan 2021

YUNG, John

Active
1 Kings Hill Avenue, West MallingME19 4UA
Born April 1965
Director
Appointed 10 Jul 2023

RANDALL, John David

Resigned
Kings Hill Avenue, West MallingME19 4UA
Secretary
Appointed 12 Jan 2004
Resigned 05 Dec 2012

TAGGART, Charlotte

Resigned
10-15 Queen Street, LondonEC4N 1TX
Secretary
Appointed 02 Jan 2015
Resigned 29 Mar 2019

WELLINGHOFF, Willem Pieter

Resigned
1 Kings Hill Avenue, West MallingME19 4UA
Secretary
Appointed 05 Dec 2012
Resigned 02 Jan 2015

WHITELEY, Sarah

Resigned
1 Kings Hill Avenue, West MallingME19 4UA
Secretary
Appointed 29 Mar 2019
Resigned 11 Aug 2024

A G SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 16 Oct 2003
Resigned 12 Jan 2004

BAKER BATES, Rodney Pennington

Resigned
The Ancient House, PeasenhallIP17 2HL
Born April 1944
Director
Appointed 26 Oct 2004
Resigned 07 Apr 2006

BUICK, Craig Anthony

Resigned
1 Kings Hill Avenue, West MallingME19 4UA
Born November 1969
Director
Appointed 31 Dec 2015
Resigned 23 Jun 2023

CLARKE, Owen John

Resigned
1 Churchill Place, LondonE14 5HP
Born August 1963
Director
Appointed 22 Jan 2004
Resigned 07 Apr 2006

CLYNE, Neil

Resigned
1 Kings Hill Avenue, West MallingME19 4UA
Born November 1959
Director
Appointed 06 Apr 2011
Resigned 13 Feb 2014

CRAWFORD, Glen Paul

Resigned
Kings Hill Avenue, West MallingME19 4UA
Born August 1968
Director
Appointed 12 Jan 2004
Resigned 15 May 2013

CROOK, Peter Stuart, Mr.

Resigned
Kings Hill Avenue, West MallingME19 4UA
Born July 1963
Director
Appointed 02 Jun 2016
Resigned 08 Sept 2017

CRUICKSHANKS, Lynn Wendy

Resigned
1 Kings Hill Avenue, West MallingME19 4UA
Born June 1966
Director
Appointed 09 Dec 2022
Resigned 10 Apr 2026

FRASER, Amanda

Resigned
1 Kings Hill Avenue, West MallingME19 4UA
Born July 1967
Director
Appointed 10 Mar 2022
Resigned 31 Aug 2023

GEER, Dominic Charles Edward

Resigned
15 Groombridge Road, LondonE9 7DP
Born September 1971
Director
Appointed 22 Jan 2004
Resigned 01 Feb 2011

GISSEL, Peter

Resigned
Damansara 29a Abbotswood, GuildfordGU1 1UZ
Born December 1963
Director
Appointed 07 Apr 2006
Resigned 12 May 2008

GRINBERG, Paul Jaron

Resigned
1 Kings Hill Avenue, West MallingME19 4UA
Born April 1961
Director
Appointed 11 Mar 2016
Resigned 04 Dec 2018

HANFORD, Timothy John

Resigned
Kings Hill Avenue, West MallingME19 4UA
Born April 1964
Director
Appointed 02 Jun 2016
Resigned 24 Jul 2018

HERNANZ, Tomas

Resigned
1 Kings Hill Avenue, West MallingME19 4UA
Born December 1978
Director
Appointed 16 Jul 2024
Resigned 31 Mar 2025

MASIH, Ashish

Resigned
1 Kings Hill Avenue, West MallingME19 4UA
Born October 1965
Director
Appointed 30 May 2017
Resigned 06 Nov 2019

MAYNARD, Kenneth William

Resigned
Kings Hill Avenue, West MallingME19 4UA
Born September 1951
Director
Appointed 12 Jan 2004
Resigned 06 Apr 2011

MESDAG, Willem

Resigned
Kings Hill Avenue, West MallingME19 4UA
Born July 1953
Director
Appointed 02 Jun 2016
Resigned 24 Apr 2018

MONACO, Michael Patrick

Resigned
1 Kings Hill Avenue, West MallingME19 4UA
Born January 1948
Director
Appointed 05 Mar 2018
Resigned 04 Dec 2018

MORRIS, Jonathan Barrie

Resigned
1 Kings Hill Avenue, West MallingME19 4UA
Born October 1975
Director
Appointed 12 Dec 2019
Resigned 30 Sept 2021

MOUND, Stephen Neil

Resigned
1 Kings Hill Avenue, West MallingME19 4UA
Born August 1965
Director
Appointed 25 May 2011
Resigned 13 May 2014

NUWAR-GRAHAM, Jaime Andrew

Resigned
1 Kings Hill Avenue, West MallingME19 4UA
Born November 1973
Director
Appointed 13 Jul 2022
Resigned 09 Feb 2024

OAKLAND, Simon Nicholas

Resigned
63 Horton Road, DatchetSL3 9HD
Born March 1969
Director
Appointed 07 Apr 2006
Resigned 15 May 2008

OROS, John Joseph

Resigned
Kings Hill Avenue, West MallingME19 4UA
Born December 1946
Director
Appointed 02 Jun 2016
Resigned 24 Jul 2018

RANDALL, John David

Resigned
Kings Hill Avenue, West MallingME19 4UA
Born April 1969
Director
Appointed 01 Oct 2004
Resigned 01 Aug 2012

ROSS-ROBERTS, Christopher Michael David

Resigned
1 Kings Hill Avenue, West MallingME19 4UA
Born May 1963
Director
Appointed 24 Jul 2012
Resigned 31 Dec 2015

SORENSEN, Norman Raul

Resigned
1 Kings Hill Avenue, West MallingME19 4UA
Born July 1945
Director
Appointed 11 Mar 2016
Resigned 04 Dec 2018

Persons with significant control

1

Kings Hill Avenue, West MallingME19 4UA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

217

Termination Director Company With Name Termination Date
14 April 2026
TM01Termination of Director
Confirmation Statement With Updates
30 October 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
22 August 2025
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
22 July 2025
SH19Statement of Capital
Legacy
22 July 2025
SH20SH20
Legacy
22 July 2025
CAP-SSCAP-SS
Resolution
22 July 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Confirmation Statement With Updates
17 October 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 October 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 August 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
15 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 July 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
12 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
8 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
8 August 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Change Person Director Company With Change Date
18 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
26 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Resolution
11 December 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Confirmation Statement With Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Capital Allotment Shares
28 June 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2019
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
29 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 March 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Resolution
19 October 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
3 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2018
CH01Change of Director Details
Accounts With Accounts Type Full
18 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2017
AP01Appointment of Director
Accounts With Accounts Type Full
19 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
20 August 2015
AAAnnual Accounts
Capital Name Of Class Of Shares
4 August 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
4 August 2015
RESOLUTIONSResolutions
Legacy
29 July 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
29 July 2015
SH19Statement of Capital
Legacy
29 July 2015
CAP-SSCAP-SS
Resolution
29 July 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2015
MR01Registration of a Charge
Certificate Change Of Name Company
21 February 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 February 2015
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2015
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
2 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 January 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Accounts With Accounts Type Full
11 August 2014
AAAnnual Accounts
Termination Director Company With Name
11 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
6 March 2014
AP01Appointment of Director
Termination Director Company With Name
21 February 2014
TM01Termination of Director
Resolution
14 February 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
14 February 2014
CC04CC04
Resolution
14 February 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Auditors Resignation Company
11 October 2013
AUDAUD
Change Person Director Company With Change Date
12 June 2013
CH01Change of Director Details
Termination Director Company With Name
30 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
18 April 2013
AAAnnual Accounts
Legacy
16 January 2013
MG02MG02
Legacy
16 January 2013
MG02MG02
Legacy
16 January 2013
MG02MG02
Legacy
16 January 2013
MG02MG02
Appoint Person Secretary Company With Name
14 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
14 January 2013
TM02Termination of Secretary
Legacy
9 November 2012
MG02MG02
Legacy
9 November 2012
MG02MG02
Legacy
9 November 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Legacy
2 October 2012
MG01MG01
Legacy
28 September 2012
MG01MG01
Legacy
27 September 2012
MG01MG01
Accounts With Accounts Type Group
31 August 2012
AAAnnual Accounts
Termination Director Company With Name
2 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
30 July 2012
AP01Appointment of Director
Legacy
28 February 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Change Account Reference Date Company Current Extended
10 August 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
2 August 2011
AAAnnual Accounts
Legacy
18 July 2011
MG01MG01
Termination Director Company With Name
9 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
26 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 May 2011
AP01Appointment of Director
Resolution
13 April 2011
RESOLUTIONSResolutions
Legacy
13 April 2011
MG01MG01
Termination Director Company With Name
2 February 2011
TM01Termination of Director
Termination Director Company With Name
2 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Accounts With Accounts Type Group
28 July 2010
AAAnnual Accounts
Resolution
17 May 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
17 May 2010
CC04CC04
Legacy
11 January 2010
MG02MG02
Legacy
5 January 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Accounts With Accounts Type Group
1 September 2009
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Legacy
30 October 2008
288cChange of Particulars
Legacy
27 October 2008
288cChange of Particulars
Legacy
27 October 2008
288cChange of Particulars
Legacy
28 May 2008
288bResignation of Director or Secretary
Legacy
16 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
5 March 2008
AAAnnual Accounts
Legacy
12 February 2008
288cChange of Particulars
Legacy
14 November 2007
363sAnnual Return (shuttle)
Legacy
22 October 2007
287Change of Registered Office
Legacy
20 April 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
31 March 2007
AAAnnual Accounts
Legacy
29 December 2006
363sAnnual Return (shuttle)
Legacy
21 June 2006
128(4)128(4)
Legacy
21 June 2006
128(3)128(3)
Legacy
16 June 2006
128(4)128(4)
Legacy
16 June 2006
128(3)128(3)
Legacy
26 April 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
288aAppointment of Director or Secretary
Legacy
19 April 2006
288bResignation of Director or Secretary
Legacy
19 April 2006
288bResignation of Director or Secretary
Legacy
19 April 2006
288bResignation of Director or Secretary
Legacy
13 April 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
7 March 2006
AAAnnual Accounts
Legacy
8 November 2005
363sAnnual Return (shuttle)
Legacy
30 June 2005
288cChange of Particulars
Legacy
14 March 2005
288cChange of Particulars
Legacy
14 March 2005
288cChange of Particulars
Legacy
4 March 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
28 January 2005
AAAnnual Accounts
Legacy
29 December 2004
88(2)R88(2)R
Resolution
29 December 2004
RESOLUTIONSResolutions
Resolution
29 December 2004
RESOLUTIONSResolutions
Resolution
29 December 2004
RESOLUTIONSResolutions
Resolution
29 December 2004
RESOLUTIONSResolutions
Resolution
29 December 2004
RESOLUTIONSResolutions
Legacy
29 December 2004
123Notice of Increase in Nominal Capital
Legacy
29 November 2004
363sAnnual Return (shuttle)
Legacy
18 November 2004
288aAppointment of Director or Secretary
Legacy
19 October 2004
288aAppointment of Director or Secretary
Legacy
16 March 2004
288aAppointment of Director or Secretary
Legacy
10 March 2004
288aAppointment of Director or Secretary
Legacy
12 February 2004
288aAppointment of Director or Secretary
Legacy
5 February 2004
395Particulars of Mortgage or Charge
Legacy
2 February 2004
88(2)R88(2)R
Resolution
2 February 2004
RESOLUTIONSResolutions
Resolution
2 February 2004
RESOLUTIONSResolutions
Resolution
2 February 2004
RESOLUTIONSResolutions
Legacy
2 February 2004
123Notice of Increase in Nominal Capital
Legacy
19 January 2004
288aAppointment of Director or Secretary
Legacy
19 January 2004
288aAppointment of Director or Secretary
Legacy
19 January 2004
288aAppointment of Director or Secretary
Legacy
19 January 2004
288bResignation of Director or Secretary
Legacy
19 January 2004
288bResignation of Director or Secretary
Legacy
19 January 2004
287Change of Registered Office
Legacy
19 January 2004
88(2)R88(2)R
Certificate Change Of Name Company
12 January 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 October 2003
NEWINCIncorporation