Background WavePink WaveYellow Wave

SCMLLA (FREEHOLD) LIMITED (04940704)

SCMLLA (FREEHOLD) LIMITED (04940704) is an active UK company. incorporated on 22 October 2003. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. SCMLLA (FREEHOLD) LIMITED has been registered for 22 years. Current directors include BORUZ, Adrian, LEON, Caren Judith, PALMER, Pauline Lesley and 4 others.

Company Number
04940704
Status
active
Type
ltd
Incorporated
22 October 2003
Age
22 years
Address
29 Harbour Exchange Square, London, E14 9GE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BORUZ, Adrian, LEON, Caren Judith, PALMER, Pauline Lesley, SINGH, Amarjit, STOLLERY, Corinne Elisabeth, THEOCHARI, Alexandra, Dr, TRISCHMANN, Heike, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCMLLA (FREEHOLD) LIMITED

SCMLLA (FREEHOLD) LIMITED is an active company incorporated on 22 October 2003 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SCMLLA (FREEHOLD) LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04940704

LTD Company

Age

22 Years

Incorporated 22 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 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 22 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

29 Harbour Exchange Square London, E14 9GE,

Previous Addresses

Kidd Rapinet Llp Walsingham House 35 Seething Lane London EC3N 4AH
From: 5 November 2013To: 7 December 2015
C/O Kidd Rapinet Walsingham House 35 Seething Lane London EC3N 4AH United Kingdom
From: 25 July 2012To: 5 November 2013
Walsingham House 35 Seething Lane London EC3N 4AH United Kingdom
From: 13 June 2012To: 25 July 2012
14 & 15 Craven Street London WC2N 5AD United Kingdom
From: 19 November 2010To: 13 June 2012
14-15 Craven Street London WC2N 5AD
From: 22 October 2003To: 19 November 2010
Timeline

77 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Oct 03
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Funding Round
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Nov 10
Funding Round
Jun 11
Funding Round
Sept 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Nov 11
Director Left
Nov 11
Funding Round
Dec 11
Director Joined
Dec 11
Funding Round
Apr 12
Director Left
May 12
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Dec 12
Director Joined
Mar 13
Director Left
Aug 13
Director Left
Nov 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Jan 14
Director Joined
Apr 14
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Sept 14
Funding Round
Feb 15
Director Joined
Feb 15
Director Left
Jun 15
Funding Round
Sept 15
Director Joined
Sept 15
Director Joined
Nov 15
Director Left
Dec 15
Director Left
Apr 16
Director Joined
May 16
Director Left
Nov 16
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Left
Apr 18
Director Left
Sept 18
Director Joined
Oct 18
Director Left
May 19
Director Joined
Jul 19
Director Joined
Jun 20
Director Left
Feb 21
Director Joined
May 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Sept 21
Director Joined
Nov 21
Director Left
Sept 22
Director Left
Nov 22
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Apr 25
Director Joined
Jun 25
Director Joined
Jun 25
7
Funding
69
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

K.R.B. (SECRETARIES) LIMITED

Active
Harbour Exchange Square, LondonE14 9GE
Corporate secretary
Appointed 25 Jun 2009

BORUZ, Adrian

Active
Southwold Mansions, LondonW9 2LE
Born February 1976
Director
Appointed 12 May 2025

LEON, Caren Judith

Active
Harbour Exchange Square, LondonE14 9GE
Born March 1967
Director
Appointed 03 Dec 2004

PALMER, Pauline Lesley

Active
Harbour Exchange Square, LondonE14 9GE
Born July 1953
Director
Appointed 28 Aug 2015

SINGH, Amarjit

Active
Harbour Exchange Square, LondonE14 9GE
Born December 1956
Director
Appointed 08 Dec 2022

STOLLERY, Corinne Elisabeth

Active
Harbour Exchange Square, LondonE14 9GE
Born May 1999
Director
Appointed 28 May 2025

THEOCHARI, Alexandra, Dr

Active
Harbour Exchange Square, LondonE14 9GE
Born February 1994
Director
Appointed 24 Nov 2021

TRISCHMANN, Heike, Dr

Active
Harbour Exchange Square, LondonE14 9GE
Born October 1961
Director
Appointed 28 Sept 2018

PG SECRETARIAL SERVICES LIMITED

Resigned
45 Pont Street, LondonSW1X 0BX
Corporate secretary
Appointed 22 Oct 2003
Resigned 24 Mar 2005

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate secretary
Appointed 24 Mar 2005
Resigned 22 Jun 2009

BARLASS, Victoria Chloe Watt

Resigned
Harbour Exchange Square, LondonE14 9GE
Born June 1980
Director
Appointed 14 May 2012
Resigned 22 Nov 2016

BREWSTER, William Edward Gerald

Resigned
Cleveland Mansions, LondonW9 2LA
Born October 1984
Director
Appointed 30 Jun 2014
Resigned 06 Sept 2017

COLLARD, Catherine Marie Ghislaine

Resigned
25 Cleveland Mansions, LondonW9 2LA
Born October 1973
Director
Appointed 30 Jul 2007
Resigned 13 Aug 2009

EAVES, Gerlinde

Resigned
Princess Court, LondonW1H 2DF
Born September 1948
Director
Appointed 18 Jan 2010
Resigned 11 Nov 2013

FOLLEN, Terence Colin

Resigned
Harbour Exchange Square, LondonE14 9GE
Born August 1953
Director
Appointed 09 Dec 2013
Resigned 25 Feb 2021

FORSTER, Maria Del Carmen Ann

Resigned
Widley Road, LondonW9 2LE
Born June 1958
Director
Appointed 18 Sept 2010
Resigned 06 Oct 2011

GILLEN, Eoin

Resigned
Castellain Mansions, LondonW9 1HA
Born June 1975
Director
Appointed 18 Jan 2010
Resigned 18 Sept 2010

GREER, Paul

Resigned
35 Seething Lane, LondonEC3N 4AH
Born March 1979
Director
Appointed 18 Sept 2010
Resigned 08 Sept 2012

HAGAN, Eric Kwesi

Resigned
Cleveland Mansions, LondonW9 2LB
Born May 1957
Director
Appointed 18 Jan 2010
Resigned 09 Dec 2013

HARRIS, Daniel

Resigned
Southwold Mansions, LondonW9 2LF
Born June 1984
Director
Appointed 19 Nov 2012
Resigned 20 Jul 2014

HOOPER, Ryan

Resigned
Harbour Exchange Square, LondonE14 9GE
Born January 1981
Director
Appointed 03 Feb 2021
Resigned 28 Nov 2022

KELLY, Paul Graham, Dr

Resigned
Southwold Mansions, LondonW9 2LF
Born September 1969
Director
Appointed 22 Jul 2014
Resigned 06 Sept 2017

KEMP, Caroline Ruth

Resigned
23 Cleveland Mansions, LondonW9 2LA
Born October 1971
Director
Appointed 03 Dec 2004
Resigned 30 Jul 2007

KLEINMAN, Samuel Richard Joseph, Mr.

Resigned
Harbour Exchange Square, LondonE14 9GE
Born May 1990
Director
Appointed 10 May 2021
Resigned 12 Dec 2022

LAKE, Tammy Anne

Resigned
35 Seething Lane, LondonEC3N 4AH
Born May 1973
Director
Appointed 18 Jan 2010
Resigned 06 Aug 2013

LARSEN, Leif Bjerre

Resigned
Cleveland Mansions, LondonW9 2LB
Born September 1948
Director
Appointed 14 Nov 2011
Resigned 09 Dec 2013

MARTIN, Rachel Louise

Resigned
Walsingham House, LondonEC3N 4AH
Born December 1964
Director
Appointed 26 Mar 2014
Resigned 11 Jun 2015

MASHITER, Ian Michael, Mr.

Resigned
Harbour Exchange Square, LondonE14 9GE
Born September 1955
Director
Appointed 24 Jun 2020
Resigned 25 Jun 2021

MASHITER, Ian Michael

Resigned
Branksome Close, NorwichNR4 6SP
Born September 1955
Director
Appointed 04 Feb 2015
Resigned 10 Apr 2018

MCKAY, Ann Forbes

Resigned
Harbour Exchange Square, LondonE14 9GE
Born September 1961
Director
Appointed 18 Jan 2010
Resigned 08 May 2019

MORRIS, Sarah

Resigned
Harbour Exchange Square, LondonE14 9GE
Born May 1968
Director
Appointed 10 Jul 2019
Resigned 16 Apr 2025

PEACOCK, Louis Donald

Resigned
Craven Street, LondonWC2N 5AD
Born August 1970
Director
Appointed 18 Jan 2010
Resigned 18 Sept 2010

PEARL, Simon Myer Fredman

Resigned
Southwold Mansions, LondonW9 2LF
Born November 1950
Director
Appointed 18 Jan 2010
Resigned 19 Nov 2012

POTTER, Graham Charles, Mr.

Resigned
Sutherland Avenue, LondonW9 1HR
Born March 1963
Director
Appointed 12 Dec 2011
Resigned 19 Nov 2012

POTTER, Graham Charles

Resigned
Elgin Mansions, LondonW9 1JN
Born March 1963
Director
Appointed 18 Jan 2010
Resigned 14 Nov 2011
Fundings
Financials
Latest Activities

Filing History

178

Confirmation Statement With Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2025
TM01Termination of Director
Confirmation Statement With Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2023
AAAnnual Accounts
Memorandum Articles
1 February 2023
MAMA
Resolution
1 February 2023
RESOLUTIONSResolutions
Memorandum Articles
1 February 2023
MAMA
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2022
TM01Termination of Director
Confirmation Statement With Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2021
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
10 November 2021
RP04CS01RP04CS01
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2021
TM01Termination of Director
Confirmation Statement With Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2020
AP01Appointment of Director
Change Person Director Company With Change Date
29 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2019
CH01Change of Director Details
Confirmation Statement With Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2019
TM01Termination of Director
Change Person Director Company With Change Date
21 November 2018
CH01Change of Director Details
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2018
TM01Termination of Director
Change Person Director Company With Change Date
2 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2017
CH01Change of Director Details
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2016
TM01Termination of Director
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2015
TM01Termination of Director
Change Corporate Secretary Company With Change Date
7 December 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
7 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 September 2015
AAAnnual Accounts
Capital Allotment Shares
4 September 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
12 June 2015
TM01Termination of Director
Resolution
26 February 2015
RESOLUTIONSResolutions
Capital Allotment Shares
10 February 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2014
AP01Appointment of Director
Termination Director Company With Name
18 December 2013
TM01Termination of Director
Termination Director Company With Name
18 December 2013
TM01Termination of Director
Termination Director Company With Name
11 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Change Person Director Company With Change Date
5 November 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
5 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Termination Director Company With Name
7 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
25 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Resolution
22 November 2012
RESOLUTIONSResolutions
Termination Director Company With Name
22 November 2012
TM01Termination of Director
Termination Director Company With Name
22 November 2012
TM01Termination of Director
Termination Director Company With Name
22 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Appoint Person Director Company With Name
6 November 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 July 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
13 June 2012
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
12 June 2012
CH04Change of Corporate Secretary Details
Termination Director Company With Name
18 May 2012
TM01Termination of Director
Capital Allotment Shares
25 April 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
22 December 2011
AP01Appointment of Director
Capital Allotment Shares
21 December 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
17 November 2011
AP01Appointment of Director
Termination Director Company With Name
17 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Termination Director Company With Name
17 October 2011
TM01Termination of Director
Termination Director Company With Name
17 October 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Capital Allotment Shares
8 September 2011
SH01Allotment of Shares
Capital Allotment Shares
10 June 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 November 2010
AR01AR01
Change Corporate Secretary Company With Change Date
19 November 2010
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
19 November 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
19 November 2010
AD01Change of Registered Office Address
Resolution
28 September 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
27 September 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 September 2010
AAAnnual Accounts
Termination Director Company With Name
20 September 2010
TM01Termination of Director
Termination Director Company With Name
20 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 January 2010
AP01Appointment of Director
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
25 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 January 2010
AP01Appointment of Director
Capital Allotment Shares
22 January 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Legacy
18 August 2009
288bResignation of Director or Secretary
Legacy
6 August 2009
88(2)Return of Allotment of Shares
Legacy
29 June 2009
288aAppointment of Director or Secretary
Legacy
29 June 2009
287Change of Registered Office
Legacy
23 June 2009
288bResignation of Director or Secretary
Legacy
9 June 2009
88(2)Return of Allotment of Shares
Resolution
3 June 2009
RESOLUTIONSResolutions
Resolution
3 June 2009
RESOLUTIONSResolutions
Resolution
3 June 2009
RESOLUTIONSResolutions
Resolution
3 June 2009
RESOLUTIONSResolutions
Resolution
3 June 2009
RESOLUTIONSResolutions
Resolution
3 June 2009
RESOLUTIONSResolutions
Resolution
3 June 2009
RESOLUTIONSResolutions
Resolution
3 June 2009
RESOLUTIONSResolutions
Resolution
3 June 2009
RESOLUTIONSResolutions
Resolution
3 June 2009
RESOLUTIONSResolutions
Resolution
3 June 2009
RESOLUTIONSResolutions
Legacy
27 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 July 2008
AAAnnual Accounts
Legacy
1 May 2008
88(2)Return of Allotment of Shares
Legacy
5 November 2007
363aAnnual Return
Legacy
14 August 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 July 2007
AAAnnual Accounts
Legacy
1 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 July 2006
AAAnnual Accounts
Legacy
7 November 2005
363aAnnual Return
Accounts With Accounts Type Dormant
13 July 2005
AAAnnual Accounts
Legacy
13 July 2005
225Change of Accounting Reference Date
Legacy
25 April 2005
288aAppointment of Director or Secretary
Legacy
25 April 2005
287Change of Registered Office
Legacy
30 March 2005
288bResignation of Director or Secretary
Legacy
12 January 2005
88(2)R88(2)R
Legacy
12 January 2005
288bResignation of Director or Secretary
Legacy
12 January 2005
288aAppointment of Director or Secretary
Legacy
12 January 2005
288aAppointment of Director or Secretary
Legacy
12 January 2005
288aAppointment of Director or Secretary
Legacy
15 November 2004
363sAnnual Return (shuttle)
Incorporation Company
22 October 2003
NEWINCIncorporation