Background WavePink WaveYellow Wave

SANDERSON GROUP LIMITED (04968444)

SANDERSON GROUP LIMITED (04968444) is an active UK company. incorporated on 18 November 2003. with registered office in Fradley Park. The company operates in the Information and Communication sector, engaged in business and domestic software development. SANDERSON GROUP LIMITED has been registered for 22 years. Current directors include MARRISON, Nicola, STEIN, Hellen Maria.

Company Number
04968444
Status
active
Type
ltd
Incorporated
18 November 2003
Age
22 years
Address
Lincoln House, Fradley Park, WS13 8RZ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
MARRISON, Nicola, STEIN, Hellen Maria
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANDERSON GROUP LIMITED

SANDERSON GROUP LIMITED is an active company incorporated on 18 November 2003 with the registered office located in Fradley Park. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. SANDERSON GROUP LIMITED was registered 22 years ago.(SIC: 62012)

Status

active

Active since 22 years ago

Company No

04968444

LTD Company

Age

22 Years

Incorporated 18 November 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (8 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026

Previous Company Names

SANDERSON GROUP PLC
From: 23 November 2004To: 13 November 2019
SONARSEND HOLDINGS LIMITED
From: 23 December 2003To: 23 November 2004
BROOMCO (3343) LIMITED
From: 18 November 2003To: 23 December 2003
Contact
Address

Lincoln House Wellington Crescent Fradley Park, WS13 8RZ,

Previous Addresses

Sanderson House Poplar Way Sheffield South Yorkshire S60 5TR England
From: 22 January 2021To: 25 July 2022
7 Rushmills Northampton NN4 7YB England
From: 4 May 2020To: 22 January 2021
Sanderson House Manor Road Coventry CV1 2GF
From: 18 November 2003To: 4 May 2020
Timeline

68 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Nov 03
Director Left
Dec 09
Capital Update
Apr 10
Funding Round
Nov 11
Funding Round
Nov 12
Funding Round
Apr 13
Director Joined
May 13
Director Left
May 13
Funding Round
Nov 13
Funding Round
Nov 13
Funding Round
Dec 13
Funding Round
Mar 14
Funding Round
Mar 14
Funding Round
Mar 14
Funding Round
Mar 14
Funding Round
Sept 14
Funding Round
Dec 14
Funding Round
Dec 14
Funding Round
Sept 15
Funding Round
Nov 15
Director Joined
Dec 15
Funding Round
Nov 16
Funding Round
Nov 16
Director Left
Nov 16
Funding Round
Jul 17
Funding Round
Jul 17
Director Left
Aug 17
Director Joined
Oct 17
Funding Round
Dec 17
Funding Round
Jan 18
Funding Round
May 19
Funding Round
May 19
Funding Round
May 19
Funding Round
May 19
Funding Round
May 19
Funding Round
May 19
Funding Round
May 19
Funding Round
May 19
Funding Round
May 19
Funding Round
May 19
Funding Round
May 19
Funding Round
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Dec 19
Director Joined
May 20
Director Left
May 20
Director Joined
May 20
Director Joined
May 20
Director Left
May 20
Director Left
May 20
Director Left
May 20
Loan Secured
Jun 20
Loan Secured
Jun 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Jun 22
Loan Secured
May 23
Loan Secured
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
34
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

2 Active
25 Resigned

MARRISON, Nicola

Active
Wellington Crescent, Fradley ParkWS13 8RZ
Born May 1986
Director
Appointed 11 Dec 2020

STEIN, Hellen Maria

Active
Wellington Crescent, Fradley ParkWS13 8RZ
Born March 1974
Director
Appointed 31 Mar 2020

ADAMSON, Mark

Resigned
Sanderson House, CoventryCV1 2GF
Secretary
Appointed 13 Jul 2011
Resigned 31 Dec 2012

FROST, Adrian David

Resigned
Sanderson House, CoventryCV1 2GF
Secretary
Appointed 03 May 2005
Resigned 31 Aug 2017

MOGG, Richard

Resigned
Sanderson House, CoventryCV1 2GF
Secretary
Appointed 31 Oct 2017
Resigned 31 Mar 2020

O'BYRNE, David Andrew

Resigned
Daisy Cottage Chapel Street, YorkYO26 8DA
Secretary
Appointed 22 Dec 2003
Resigned 23 Nov 2004

WOOD, Deborah

Resigned
18 Totley Hall Drive, SheffieldS17 4BB
Secretary
Appointed 23 Nov 2004
Resigned 03 May 2005

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee secretary
Appointed 18 Nov 2003
Resigned 22 Dec 2003

BRIDGES, Paul Malcolm

Resigned
1 Elm Grove, Southend On SeaSS1 3EY
Born July 1958
Director
Appointed 23 Dec 2003
Resigned 23 Nov 2004

CHALMERS, Karen Louise, Ms.

Resigned
Rushmills, NorthamptonNN4 7YB
Born June 1965
Director
Appointed 31 Mar 2020
Resigned 11 Dec 2020

CUMMINGS, Sandra Ann

Resigned
Rushmills, NorthamptonNN4 7YB
Born July 1964
Director
Appointed 31 Mar 2020
Resigned 11 Dec 2020

EL-NAZER, Hythem Talaat

Resigned
Clarendon Street, BostonMA02116
Born July 1978
Director
Appointed 09 Sept 2019
Resigned 31 Mar 2020

FROST, Adrian David

Resigned
Sanderson House, CoventryCV1 2GF
Born June 1967
Director
Appointed 03 May 2005
Resigned 31 Aug 2017

GUTTERIDGE, David James

Resigned
Manor Road, CoventryCV1 2GF
Born August 1951
Director
Appointed 09 Jun 2015
Resigned 09 Sept 2019

GUTTERIDGE, David James

Resigned
Sanderson House, CoventryCV1 2GF
Born August 1951
Director
Appointed 23 Nov 2004
Resigned 03 Jan 2013

KELLY, Philip Edward

Resigned
Sanderson House, CoventryCV1 2GF
Born May 1952
Director
Appointed 23 Nov 2004
Resigned 08 Jun 2016

MCADAMS, Kevin James

Resigned
Poplar Way, SheffieldS60 5TR
Born July 1964
Director
Appointed 11 Dec 2020
Resigned 09 Jun 2022

MOGG, Richard David

Resigned
Sanderson House, CoventryCV1 2GF
Born June 1976
Director
Appointed 02 Oct 2017
Resigned 13 Dec 2019

NEWCOMBE, Ian

Resigned
Sanderson House, CoventryCV1 2GF
Born August 1955
Director
Appointed 03 Jan 2013
Resigned 31 Mar 2020

O'BYRNE, David Andrew

Resigned
Daisy Cottage Chapel Street, YorkYO26 8DA
Born December 1953
Director
Appointed 22 Dec 2003
Resigned 01 Mar 2009

PATERSON, John Clement Mackenzie

Resigned
Sanderson House, CoventryCV1 2GF
Born September 1946
Director
Appointed 23 Nov 2004
Resigned 09 Sept 2019

REDDY, Telukutla Venkata Nasara

Resigned
Alexander Drive, AlpharettaGA30022
Born August 1973
Director
Appointed 09 Sept 2019
Resigned 31 Mar 2020

TATE, Andrew Douglas

Resigned
North Congress Avenue, AustinTX78701
Born April 1984
Director
Appointed 09 Sept 2019
Resigned 31 Mar 2020

WINN, Christopher

Resigned
Sanderson House, CoventryCV1 2GF
Born May 1950
Director
Appointed 22 Dec 2003
Resigned 09 Sept 2019

WOOD, Deborah

Resigned
18 Totley Hall Drive, SheffieldS17 4BB
Born June 1964
Director
Appointed 22 Nov 2004
Resigned 03 May 2005

DLA NOMINEES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 18 Nov 2003
Resigned 22 Dec 2003

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 18 Nov 2003
Resigned 22 Dec 2003

Persons with significant control

1

Wellington Crescent, LichfieldWS13 8RZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Sept 2019
Fundings
Financials
Latest Activities

Filing History

266

Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2025
AAAnnual Accounts
Legacy
3 October 2025
PARENT_ACCPARENT_ACC
Legacy
3 October 2025
GUARANTEE2GUARANTEE2
Legacy
3 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
12 August 2025
AD04Change of Accounting Records Location
Change To A Person With Significant Control
1 August 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2024
AAAnnual Accounts
Legacy
30 December 2024
PARENT_ACCPARENT_ACC
Legacy
30 December 2024
AGREEMENT2AGREEMENT2
Legacy
30 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2024
MR04Satisfaction of Charge
Memorandum Articles
5 February 2024
MAMA
Resolution
5 February 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2023
AAAnnual Accounts
Legacy
20 October 2023
PARENT_ACCPARENT_ACC
Legacy
20 October 2023
GUARANTEE2GUARANTEE2
Legacy
20 October 2023
AGREEMENT2AGREEMENT2
Legacy
20 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2023
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2022
AAAnnual Accounts
Legacy
1 October 2022
PARENT_ACCPARENT_ACC
Legacy
1 October 2022
GUARANTEE2GUARANTEE2
Legacy
1 October 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 July 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 June 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
24 February 2022
AAAnnual Accounts
Legacy
24 February 2022
AGREEMENT2AGREEMENT2
Legacy
24 February 2022
PARENT_ACCPARENT_ACC
Legacy
24 February 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 February 2021
AAAnnual Accounts
Legacy
16 February 2021
PARENT_ACCPARENT_ACC
Change Registered Office Address Company With Date Old Address New Address
22 January 2021
AD01Change of Registered Office Address
Legacy
10 January 2021
AGREEMENT2AGREEMENT2
Legacy
10 January 2021
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Notification Of A Person With Significant Control
1 October 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 May 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 May 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Certificate Re Registration Public Limited Company To Private
13 November 2019
CERT10CERT10
Re Registration Memorandum Articles
13 November 2019
MARMAR
Resolution
13 November 2019
RESOLUTIONSResolutions
Reregistration Public To Private Company
13 November 2019
RR02RR02
Change Account Reference Date Company Current Extended
23 October 2019
AA01Change of Accounting Reference Date
Memorandum Articles
26 September 2019
MAMA
Court Order
17 September 2019
OCOC
Resolution
12 September 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Capital Allotment Shares
5 September 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Capital Allotment Shares
20 May 2019
SH01Allotment of Shares
Capital Allotment Shares
20 May 2019
SH01Allotment of Shares
Capital Allotment Shares
20 May 2019
SH01Allotment of Shares
Capital Allotment Shares
20 May 2019
SH01Allotment of Shares
Capital Allotment Shares
20 May 2019
SH01Allotment of Shares
Capital Allotment Shares
20 May 2019
SH01Allotment of Shares
Capital Allotment Shares
20 May 2019
SH01Allotment of Shares
Capital Allotment Shares
20 May 2019
SH01Allotment of Shares
Capital Allotment Shares
20 May 2019
SH01Allotment of Shares
Capital Allotment Shares
20 May 2019
SH01Allotment of Shares
Capital Allotment Shares
20 May 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
20 March 2019
AAAnnual Accounts
Resolution
31 January 2019
RESOLUTIONSResolutions
Legacy
31 January 2019
RP04CS01RP04CS01
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
3 August 2018
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
3 August 2018
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
3 August 2018
AD02Notification of Single Alternative Inspection Location
Resolution
12 March 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
11 January 2018
AAAnnual Accounts
Capital Allotment Shares
2 January 2018
SH01Allotment of Shares
Capital Allotment Shares
22 December 2017
SH01Allotment of Shares
Confirmation Statement With Updates
23 November 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 November 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 October 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 September 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 September 2017
TM01Termination of Director
Capital Allotment Shares
1 August 2017
SH01Allotment of Shares
Capital Allotment Shares
1 August 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
20 March 2017
AAAnnual Accounts
Resolution
16 March 2017
RESOLUTIONSResolutions
Capital Allotment Shares
25 November 2016
SH01Allotment of Shares
Capital Allotment Shares
25 November 2016
SH01Allotment of Shares
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
25 November 2016
AD03Change of Location of Company Records
Termination Director Company With Name Termination Date
25 November 2016
TM01Termination of Director
Resolution
21 April 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 December 2015
AR01AR01
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Capital Allotment Shares
19 November 2015
SH01Allotment of Shares
Capital Allotment Shares
22 September 2015
SH01Allotment of Shares
Accounts With Accounts Type Group
12 April 2015
AAAnnual Accounts
Resolution
17 March 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
15 December 2014
AR01AR01
Move Registers To Registered Office Company With New Address
15 December 2014
AD04Change of Accounting Records Location
Capital Allotment Shares
11 December 2014
SH01Allotment of Shares
Capital Allotment Shares
11 December 2014
SH01Allotment of Shares
Capital Allotment Shares
10 September 2014
SH01Allotment of Shares
Second Filing Of Form With Form Type
7 August 2014
RP04RP04
Second Filing Of Form With Form Type
7 August 2014
RP04RP04
Second Filing Of Form With Form Type
7 August 2014
RP04RP04
Second Filing Of Form With Form Type
7 August 2014
RP04RP04
Second Filing Of Form With Form Type
7 August 2014
RP04RP04
Capital Allotment Shares
17 March 2014
SH01Allotment of Shares
Capital Allotment Shares
17 March 2014
SH01Allotment of Shares
Capital Allotment Shares
17 March 2014
SH01Allotment of Shares
Capital Allotment Shares
17 March 2014
SH01Allotment of Shares
Accounts With Accounts Type Group
14 March 2014
AAAnnual Accounts
Resolution
6 March 2014
RESOLUTIONSResolutions
Capital Allotment Shares
31 December 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
2 December 2013
AR01AR01
Second Filing Of Form With Form Type
15 November 2013
RP04RP04
Second Filing Of Form With Form Type
15 November 2013
RP04RP04
Capital Allotment Shares
13 November 2013
SH01Allotment of Shares
Capital Allotment Shares
5 November 2013
SH01Allotment of Shares
Resolution
30 October 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
29 May 2013
AP01Appointment of Director
Termination Director Company With Name
29 May 2013
TM01Termination of Director
Termination Secretary Company With Name
29 May 2013
TM02Termination of Secretary
Capital Allotment Shares
23 April 2013
SH01Allotment of Shares
Accounts With Accounts Type Group
26 March 2013
AAAnnual Accounts
Resolution
15 March 2013
RESOLUTIONSResolutions
Second Filing Of Form With Form Type
24 December 2012
RP04RP04
Annual Return Company With Made Up Date No Member List
10 December 2012
AR01AR01
Capital Allotment Shares
15 November 2012
SH01Allotment of Shares
Resolution
17 April 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
15 March 2012
AAAnnual Accounts
Legacy
30 January 2012
MG04MG04
Annual Return Company With Made Up Date No Member List
30 November 2011
AR01AR01
Change Person Secretary Company With Change Date
30 November 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2011
CH01Change of Director Details
Capital Allotment Shares
4 November 2011
SH01Allotment of Shares
Legacy
15 August 2011
MG02MG02
Legacy
15 August 2011
MG02MG02
Legacy
30 July 2011
MG01MG01
Appoint Person Secretary Company With Name
20 July 2011
AP03Appointment of Secretary
Resolution
14 March 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Resolution
6 April 2010
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
6 April 2010
SH19Statement of Capital
Certificate Capital Reduction Share Premium
6 April 2010
CERT19CERT19
Legacy
6 April 2010
OC138OC138
Accounts With Accounts Type Group
25 March 2010
AAAnnual Accounts
Memorandum Articles
23 March 2010
MEM/ARTSMEM/ARTS
Resolution
23 March 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
23 March 2010
CC04CC04
Accounts With Accounts Type Interim
25 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Termination Director Company With Name
5 December 2009
TM01Termination of Director
Move Registers To Sail Company
16 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
15 October 2009
AD02Notification of Single Alternative Inspection Location
Memorandum Articles
18 March 2009
MEM/ARTSMEM/ARTS
Resolution
18 March 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
24 February 2009
AAAnnual Accounts
Legacy
10 February 2009
353353
Legacy
7 January 2009
363aAnnual Return
Legacy
4 July 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
21 April 2008
AAAnnual Accounts
Legacy
6 March 2008
88(2)Return of Allotment of Shares
Memorandum Articles
26 February 2008
MEM/ARTSMEM/ARTS
Resolution
26 February 2008
RESOLUTIONSResolutions
Legacy
10 December 2007
363sAnnual Return (shuttle)
Legacy
30 October 2007
88(3)88(3)
Legacy
30 October 2007
88(2)R88(2)R
Legacy
21 September 2007
395Particulars of Mortgage or Charge
Auditors Resignation Company
3 August 2007
AUDAUD
Resolution
7 March 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 March 2007
AAAnnual Accounts
Legacy
11 December 2006
363sAnnual Return (shuttle)
Statement Of Affairs
13 March 2006
SASA
Legacy
13 March 2006
88(2)R88(2)R
Accounts With Accounts Type Group
10 March 2006
AAAnnual Accounts
Resolution
24 January 2006
RESOLUTIONSResolutions
Resolution
24 January 2006
RESOLUTIONSResolutions
Legacy
8 December 2005
363sAnnual Return (shuttle)
Legacy
7 December 2005
403aParticulars of Charge Subject to s859A
Legacy
3 December 2005
395Particulars of Mortgage or Charge
Statement Of Affairs
12 August 2005
SASA
Legacy
12 August 2005
88(2)R88(2)R
Accounts With Accounts Type Interim
27 June 2005
AAAnnual Accounts
Resolution
7 June 2005
RESOLUTIONSResolutions
Resolution
7 June 2005
RESOLUTIONSResolutions
Legacy
20 May 2005
288aAppointment of Director or Secretary
Legacy
20 May 2005
288aAppointment of Director or Secretary
Legacy
20 May 2005
288bResignation of Director or Secretary
Legacy
20 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
5 May 2005
AAAnnual Accounts
Miscellaneous
9 April 2005
MISCMISC
Legacy
30 March 2005
225Change of Accounting Reference Date
Legacy
8 February 2005
88(2)R88(2)R
Legacy
7 February 2005
88(2)R88(2)R
Legacy
17 January 2005
363sAnnual Return (shuttle)
Legacy
29 December 2004
122122
Legacy
29 December 2004
123Notice of Increase in Nominal Capital
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
Resolution
29 December 2004
RESOLUTIONSResolutions
Resolution
29 December 2004
RESOLUTIONSResolutions
Legacy
8 December 2004
288aAppointment of Director or Secretary
Legacy
8 December 2004
288aAppointment of Director or Secretary
Legacy
8 December 2004
288aAppointment of Director or Secretary
Legacy
8 December 2004
288bResignation of Director or Secretary
Legacy
8 December 2004
288bResignation of Director or Secretary
Legacy
8 December 2004
288aAppointment of Director or Secretary
Legacy
8 December 2004
288aAppointment of Director or Secretary
Legacy
8 December 2004
287Change of Registered Office
Certificate Change Of Name Re Registration Private To Public Limited Company
23 November 2004
CERT7CERT7
Re Registration Memorandum Articles
23 November 2004
MARMAR
Accounts Balance Sheet
23 November 2004
BSBS
Auditors Statement
23 November 2004
AUDSAUDS
Auditors Report
23 November 2004
AUDRAUDR
Legacy
23 November 2004
43(3)e43(3)e
Legacy
23 November 2004
43(3)43(3)
Resolution
23 November 2004
RESOLUTIONSResolutions
Resolution
23 November 2004
RESOLUTIONSResolutions
Legacy
8 March 2004
88(2)R88(2)R
Legacy
10 February 2004
288aAppointment of Director or Secretary
Legacy
14 January 2004
287Change of Registered Office
Legacy
14 January 2004
288bResignation of Director or Secretary
Legacy
14 January 2004
288bResignation of Director or Secretary
Legacy
14 January 2004
288aAppointment of Director or Secretary
Legacy
14 January 2004
288aAppointment of Director or Secretary
Legacy
14 January 2004
123Notice of Increase in Nominal Capital
Resolution
14 January 2004
RESOLUTIONSResolutions
Resolution
14 January 2004
RESOLUTIONSResolutions
Resolution
14 January 2004
RESOLUTIONSResolutions
Resolution
14 January 2004
RESOLUTIONSResolutions
Resolution
14 January 2004
RESOLUTIONSResolutions
Legacy
7 January 2004
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
23 December 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 November 2003
NEWINCIncorporation