Background WavePink WaveYellow Wave

SHL MEMBERSHIP LIMITED (05015443)

SHL MEMBERSHIP LIMITED (05015443) is an active UK company. incorporated on 14 January 2004. with registered office in London. The company operates in the Information and Communication sector, engaged in web portals. SHL MEMBERSHIP LIMITED has been registered for 22 years. Current directors include BARTON, Susan, BOLTON, Stephen John, BROOKS, Timothy Stephen and 9 others.

Company Number
05015443
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 January 2004
Age
22 years
Address
18 St. Swithin's Lane, London, EC4N 8AD
Industry Sector
Information and Communication
Business Activity
Web portals
Directors
BARTON, Susan, BOLTON, Stephen John, BROOKS, Timothy Stephen, ESOM, Steven Derek, FRENCH, Michelle, GREGORY, Barbara Lynnelle, HANCOCK, Jon, JACKSON, Eileen Frances, KNAGGS, Katie, LATIMER, Leilani Carroll, WILSON, Sterling Drew, ZHANG, Chenguang
SIC Codes
63120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHL MEMBERSHIP LIMITED

SHL MEMBERSHIP LIMITED is an active company incorporated on 14 January 2004 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in web portals. SHL MEMBERSHIP LIMITED was registered 22 years ago.(SIC: 63120)

Status

active

Active since 22 years ago

Company No

05015443

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 14 January 2004

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 23 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027

Previous Company Names

SEDEX HOLDINGS LTD
From: 4 August 2023To: 20 March 2026
SEDEX INFORMATION EXCHANGE LIMITED
From: 14 January 2004To: 4 August 2023
Contact
Address

18 St. Swithin's Lane London, EC4N 8AD,

Previous Addresses

5 Old Bailey London EC4M 7BA England
From: 7 December 2020To: 29 September 2025
24 Southwark Bridge Road London SE1 9HF
From: 23 March 2011To: 7 December 2020
C/O Sedex Information Exchange Limited 3Rd Floor Downstream Building 1 London Bridge London SE1 9BG United Kingdom
From: 19 January 2010To: 23 March 2011
2Nd Floor Downstream Building 1 London Bridge London SE1 9BG
From: 14 January 2004To: 19 January 2010
Timeline

99 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jan 04
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Oct 10
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Apr 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Dec 11
Director Left
Aug 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Nov 13
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Aug 14
Director Left
Feb 15
Director Left
Jun 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Sept 15
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
Sept 16
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Left
Jul 18
Director Joined
Jan 19
Director Left
Feb 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
May 19
Director Left
Sept 19
Director Left
Jan 20
Director Left
Sept 20
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jul 21
Director Left
Oct 21
Director Joined
Oct 21
Loan Cleared
Nov 21
Loan Cleared
Dec 21
Director Joined
Jan 22
Loan Secured
Feb 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
May 22
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
Oct 22
Director Joined
Oct 22
Loan Cleared
Aug 23
Director Left
Jan 24
Director Left
Jan 24
Director Left
Apr 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Jan 25
Director Joined
Jul 25
Director Left
Dec 25
0
Funding
94
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

CULLEN, Deborah Elizabeth

Active
St. Swithin's Lane, LondonEC4N 8AD
Secretary
Appointed 06 Nov 2023

BARTON, Susan

Active
St. Swithin's Lane, LondonEC4N 8AD
Born December 1967
Director
Appointed 09 Jun 2020

BOLTON, Stephen John

Active
St. Swithin's Lane, LondonEC4N 8AD
Born May 1962
Director
Appointed 28 Jan 2019

BROOKS, Timothy Stephen

Active
St. Swithin's Lane, LondonEC4N 8AD
Born September 1957
Director
Appointed 01 Apr 2021

ESOM, Steven Derek

Active
St. Swithin's Lane, LondonEC4N 8AD
Born November 1960
Director
Appointed 17 Jan 2017

FRENCH, Michelle

Active
St. Swithin's Lane, LondonEC4N 8AD
Born November 1982
Director
Appointed 10 May 2021

GREGORY, Barbara Lynnelle

Active
St. Swithin's Lane, LondonEC4N 8AD
Born March 1969
Director
Appointed 17 May 2022

HANCOCK, Jon

Active
St. Swithin's Lane, LondonEC4N 8AD
Born June 1971
Director
Appointed 10 Jan 2022

JACKSON, Eileen Frances

Active
St. Swithin's Lane, LondonEC4N 8AD
Born June 1974
Director
Appointed 06 Jan 2025

KNAGGS, Katie

Active
St. Swithin's Lane, LondonEC4N 8AD
Born February 1979
Director
Appointed 10 May 2021

LATIMER, Leilani Carroll

Active
St. Swithin's Lane, LondonEC4N 8AD
Born October 1963
Director
Appointed 02 Sept 2024

WILSON, Sterling Drew

Active
St. Swithin's Lane, LondonEC4N 8AD
Born April 1989
Director
Appointed 24 Jun 2025

ZHANG, Chenguang

Active
St. Swithin's Lane, LondonEC4N 8AD
Born December 1982
Director
Appointed 25 Jun 2024

ALDRED, Elizabeth Helen

Resigned
Southwark Bridge Road, LondonSE1 9HF
Secretary
Appointed 15 Aug 2016
Resigned 04 Jan 2020

ALDRED, Elizabeth Helen

Resigned
Southwark Bridge Road, LondonSE1 9HF
Secretary
Appointed 20 May 2016
Resigned 04 Jan 2020

CHAPPLE, Penelope Jane

Resigned
Venells, MayfieldTN20 6BW
Secretary
Appointed 01 Feb 2006
Resigned 17 Jul 2006

GODDARD, Simon

Resigned
38 River Court, FakenhamNR21 7LZ
Secretary
Appointed 17 Jun 2006
Resigned 11 Nov 2008

PIENAAR, Eve Sarah

Resigned
Old Bailey, LondonEC4M 7BA
Secretary
Appointed 04 Feb 2020
Resigned 03 Nov 2023

HEXAGON REGISTRARS LIMITED

Resigned
Ten Dominion Street, LondonEC2M 2EE
Corporate nominee secretary
Appointed 14 Jan 2004
Resigned 01 Feb 2006

AKTARUZZAMAN, Mohammad

Resigned
Southwark Bridge Road, LondonSE1 9HF
Born October 1976
Director
Appointed 26 Jun 2015
Resigned 14 Mar 2018

ARTHUR, Jeannie

Resigned
Old Bailey, LondonEC4M 7BA
Born August 1976
Director
Appointed 29 Oct 2020
Resigned 31 Dec 2023

ASWANI, Aisha

Resigned
Old Bailey, LondonEC4M 7BA
Born May 1973
Director
Appointed 26 Jun 2015
Resigned 10 May 2021

BABBS, Terence David

Resigned
86 High Street Kimpton, HitchinSG4 8QW
Born June 1952
Director
Appointed 14 Jan 2004
Resigned 01 Feb 2011

BANGAR, Surjit Kumar

Resigned
Old Bailey, LondonEC4M 7BA
Born November 1971
Director
Appointed 01 Oct 2022
Resigned 08 Apr 2024

BOLTON, Giles Robert

Resigned
Shire Park, Welwyn Garden CityAL7 1GA
Born April 1973
Director
Appointed 02 Mar 2011
Resigned 25 Apr 2017

BRADLEY, Jeremy Peter

Resigned
Semere Green Farm House, DissIP21 4XA
Born September 1961
Director
Appointed 11 Dec 2007
Resigned 29 Mar 2011

BRANCH, Simon, Dr

Resigned
24 Grove Road, Sunning CommonRG4 9RL
Born September 1961
Director
Appointed 21 Jun 2005
Resigned 28 Sept 2010

CHOWDHURY, Kamruzzaman

Resigned
Nurjahan Manjil (3rd Floor), Dhamrai,Dhaka-1350
Born March 1974
Director
Appointed 27 Mar 2019
Resigned 10 May 2021

CLIFF, Samuel George

Resigned
Apple Way, SpaldingPE11 3BB
Born January 1987
Director
Appointed 27 Mar 2019
Resigned 17 May 2022

COSTAGLI, Christel

Resigned
Sabmiller Procurement Gmbh, Turmstrasse 26
Born March 1974
Director
Appointed 31 Mar 2016
Resigned 17 Jan 2017

CROOKES, Vanessa Jane

Resigned
16 The Willows, Stratford Upon AvonCV37 9QJ
Born December 1969
Director
Appointed 21 Jun 2005
Resigned 11 Dec 2007

FALKNER, Robert Edward

Resigned
Southwark Bridge Road, LondonSE1 9HF
Born May 1948
Director
Appointed 05 Apr 2013
Resigned 26 Jun 2015

GIBLIN, Carmel

Resigned
Southwark Bridge Road, LondonSE1 9HF
Born June 1968
Director
Appointed 05 Apr 2013
Resigned 31 Jan 2015

GODDARD, Simon

Resigned
38 River Court, FakenhamNR21 7LZ
Born January 1959
Director
Appointed 21 Jun 2005
Resigned 11 Nov 2008

GRIFFITHS, Carol

Resigned
Crewe Road, SandbachCW11 4PX
Born June 1963
Director
Appointed 04 Mar 2016
Resigned 27 Mar 2019
Fundings
Financials
Latest Activities

Filing History

212

Certificate Change Of Name Company
20 March 2026
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
19 February 2026
MAMA
Resolution
19 February 2026
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Memorandum Articles
21 December 2025
MAMA
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Group
23 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Accounts With Accounts Type Group
2 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Memorandum Articles
8 July 2024
MAMA
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 November 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 November 2023
TM02Termination of Secretary
Mortgage Satisfy Charge Full
19 August 2023
MR04Satisfaction of Charge
Certificate Change Of Name Company
4 August 2023
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 August 2023
NM03NM03
Accounts With Accounts Type Group
26 July 2023
AAAnnual Accounts
Memorandum Articles
6 July 2023
MAMA
Change Of Name Notice
6 June 2023
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Accounts With Accounts Type Group
1 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Mortgage Charge Whole Cease And Release With Charge Number
7 December 2021
MR05Certification of Charge
Mortgage Satisfy Charge Full
7 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 November 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
19 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2021
TM01Termination of Director
Accounts With Accounts Type Group
1 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
17 March 2021
CH01Change of Director Details
Resolution
23 February 2021
RESOLUTIONSResolutions
Memorandum Articles
23 February 2021
MAMA
Change Person Director Company With Change Date
15 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2021
AP01Appointment of Director
Change Person Director Company With Change Date
8 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 December 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 December 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Accounts With Accounts Type Group
24 July 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 February 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 February 2020
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
13 February 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2019
TM01Termination of Director
Accounts With Accounts Type Group
3 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Resolution
29 March 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Accounts With Accounts Type Group
14 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
24 August 2016
AP03Appointment of Secretary
Change Person Director Company With Change Date
15 August 2016
CH01Change of Director Details
Change Account Reference Date Company Current Extended
5 July 2016
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
23 June 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 January 2016
AR01AR01
Appoint Person Director Company With Name Date
15 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 February 2015
AR01AR01
Termination Director Company With Name Termination Date
5 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
23 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 January 2014
AR01AR01
Termination Director Company With Name
23 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
28 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 March 2013
AR01AR01
Appoint Person Director Company With Name
14 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 February 2013
AR01AR01
Termination Director Company With Name
21 August 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 April 2012
AAAnnual Accounts
Change Sail Address Company With Old Address
2 February 2012
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
16 December 2011
TM01Termination of Director
Termination Director Company With Name
16 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
16 December 2011
AP01Appointment of Director
Termination Director Company With Name
13 October 2011
TM01Termination of Director
Termination Director Company With Name
13 October 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 April 2011
AAAnnual Accounts
Termination Director Company With Name
7 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
30 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
30 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
30 March 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
23 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
3 February 2011
AR01AR01
Legacy
22 December 2010
MG01MG01
Legacy
13 November 2010
MG01MG01
Termination Director Company With Name
28 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2010
AP01Appointment of Director
Termination Director Company With Name
25 March 2010
TM01Termination of Director
Termination Director Company With Name
25 March 2010
TM01Termination of Director
Resolution
17 March 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
16 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 January 2010
AR01AR01
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
19 January 2010
AD01Change of Registered Office Address
Change Sail Address Company
19 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 May 2009
AAAnnual Accounts
Legacy
13 May 2009
288aAppointment of Director or Secretary
Legacy
29 January 2009
363aAnnual Return
Legacy
21 November 2008
288aAppointment of Director or Secretary
Legacy
21 November 2008
288bResignation of Director or Secretary
Legacy
27 June 2008
288aAppointment of Director or Secretary
Legacy
27 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 June 2008
AAAnnual Accounts
Legacy
4 February 2008
363aAnnual Return
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
12 December 2007
288aAppointment of Director or Secretary
Legacy
12 December 2007
288aAppointment of Director or Secretary
Legacy
12 December 2007
288aAppointment of Director or Secretary
Legacy
12 December 2007
288bResignation of Director or Secretary
Legacy
12 December 2007
288bResignation of Director or Secretary
Legacy
12 December 2007
288bResignation of Director or Secretary
Legacy
8 October 2007
288bResignation of Director or Secretary
Legacy
12 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 January 2007
AAAnnual Accounts
Legacy
17 July 2006
288aAppointment of Director or Secretary
Legacy
17 July 2006
288bResignation of Director or Secretary
Legacy
16 February 2006
363sAnnual Return (shuttle)
Legacy
16 February 2006
287Change of Registered Office
Legacy
16 February 2006
288bResignation of Director or Secretary
Legacy
16 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 December 2005
AAAnnual Accounts
Legacy
8 July 2005
288aAppointment of Director or Secretary
Legacy
8 July 2005
288aAppointment of Director or Secretary
Legacy
8 July 2005
288aAppointment of Director or Secretary
Legacy
8 July 2005
288aAppointment of Director or Secretary
Legacy
8 July 2005
288aAppointment of Director or Secretary
Legacy
8 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 February 2005
AAAnnual Accounts
Legacy
22 February 2005
363sAnnual Return (shuttle)
Legacy
11 February 2004
225Change of Accounting Reference Date
Incorporation Company
14 January 2004
NEWINCIncorporation