Background WavePink WaveYellow Wave

RACE BANK WIND FARM LIMITED (05017828)

RACE BANK WIND FARM LIMITED (05017828) is an active UK company. incorporated on 16 January 2004. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. RACE BANK WIND FARM LIMITED has been registered for 22 years. Current directors include ADKINS, Mel, CLAXTON, Samuel James, HICKSON, Mark Andrew and 4 others.

Company Number
05017828
Status
active
Type
ltd
Incorporated
16 January 2004
Age
22 years
Address
5 Howick Place, London, SW1P 1WG
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
ADKINS, Mel, CLAXTON, Samuel James, HICKSON, Mark Andrew, JAMES-MILROSE, Christian, JENSEN, Thomas Krogh, SIVERTSEN, Borge Rygh, TONSETH, Morten
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RACE BANK WIND FARM LIMITED

RACE BANK WIND FARM LIMITED is an active company incorporated on 16 January 2004 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. RACE BANK WIND FARM LIMITED was registered 22 years ago.(SIC: 35110)

Status

active

Active since 22 years ago

Company No

05017828

LTD Company

Age

22 Years

Incorporated 16 January 2004

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 16 May 2025 (10 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

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

DONG ENERGY RB (UK) LIMITED
From: 7 January 2014To: 15 August 2016
CENTRICA (RBW) LIMITED
From: 16 January 2004To: 7 January 2014
Contact
Address

5 Howick Place London, SW1P 1WG,

Previous Addresses

15 Appold Street Watson, Farley & Williams London EC2A 2HB
From: 31 December 2013To: 21 October 2015
Millstream, Maidenhead Road Windsor Berkshire SL4 5GD
From: 16 January 2004To: 31 December 2013
Timeline

79 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jan 04
Director Left
Jul 10
Director Joined
Jul 10
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Nov 12
Director Joined
Dec 12
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Dec 13
Funding Round
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Funding Round
Jan 14
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Aug 16
Director Left
Aug 16
Loan Secured
Dec 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Funding Round
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Funding Round
Apr 18
Capital Update
Aug 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
May 19
Director Left
May 19
Director Joined
May 20
Director Left
May 20
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Mar 21
Director Joined
Sept 23
Director Left
Oct 23
Capital Update
Dec 23
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Oct 24
Director Left
Jan 25
Director Joined
May 25
Director Left
May 25
Director Joined
May 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
6
Funding
71
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

ADKINS, Mel

Active
3 Old Burlington Street, LondonW1S 3AE
Born March 1979
Director
Appointed 22 Aug 2025

CLAXTON, Samuel James

Active
Howick Place, LondonSW1P 1WG
Born November 1988
Director
Appointed 17 Nov 2020

HICKSON, Mark Andrew

Active
Eastside Road, GrimsbyDN31 3NB
Born November 1981
Director
Appointed 07 May 2025

JAMES-MILROSE, Christian

Active
LondonSW1Y 5JH
Born November 1988
Director
Appointed 02 Sept 2024

JENSEN, Thomas Krogh

Active
Gentofte2820
Born November 1972
Director
Appointed 07 May 2025

SIVERTSEN, Borge Rygh

Active
3 Old Burlington Street, LondonW1S 3AE
Born June 1978
Director
Appointed 14 Jun 2024

TONSETH, Morten

Active
3 Old Burlington Street, LondonW1S 3AE
Born June 1988
Director
Appointed 22 Aug 2025

CENTRICA SECRETARIES LIMITED

Resigned
Millstream, WindsorSL4 5GD
Corporate secretary
Appointed 16 Jan 2004
Resigned 12 Dec 2013

RM REGISTRARS LIMITED

Resigned
Invision House, HitchinSG4 0XE
Corporate secretary
Appointed 16 Jan 2004
Resigned 16 Jan 2004

ARCHER, Christopher Michael

Resigned
Howick Place, LondonSW1P 1WG
Born May 1983
Director
Appointed 21 Dec 2016
Resigned 05 Jan 2018

BENNETT, Alan

Resigned
Hillside Cottage, SunningdaleSL5 0EY
Born May 1952
Director
Appointed 28 Apr 2005
Resigned 31 Oct 2007

CHESHIRE, Brent

Resigned
Howick Place, LondonSW1P 1WG
Born March 1955
Director
Appointed 17 Oct 2015
Resigned 01 Jun 2017

CLARK, Simon Richard

Resigned
Orchard Cross, Princes RisboroughHP27 0LX
Born January 1964
Director
Appointed 27 Apr 2004
Resigned 04 Jul 2007

COLLINSON, Graeme Stuart, Dr

Resigned
Millstream,, WindsorSL4 5GD
Born May 1956
Director
Appointed 13 Feb 2009
Resigned 09 Dec 2013

CROWTHER, David Anthony James

Resigned
Appold Street, LondonEC2A 2HB
Born November 1962
Director
Appointed 16 Dec 2010
Resigned 12 Dec 2013

DE VILLIERS, Philip Henry

Resigned
Howick Place, LondonSW1P 1WG
Born July 1975
Director
Appointed 01 Jun 2017
Resigned 07 May 2025

DOOLEY, Mark Jonathan

Resigned
Howick Place, LondonSW1P 1WG
Born July 1962
Director
Appointed 21 Dec 2016
Resigned 29 Mar 2017

DUDLEY, Mairi Susan

Resigned
Howick Place, LondonSW1P 1WG
Born July 1988
Director
Appointed 16 Aug 2018
Resigned 06 Nov 2020

DUFFY, Jonathan Brazier

Resigned
London Road, SwanleyBR8 7AG
Born May 1977
Director
Appointed 16 May 2019
Resigned 14 Jun 2024

EISENBERG, Erin Kate

Resigned
Ropemaker Street, LondonEC2Y 9HD
Born October 1978
Director
Appointed 30 Nov 2017
Resigned 23 Feb 2021

GARSTANG, Michael John

Resigned
Knott Barn, LancasterLA2 8PS
Born June 1948
Director
Appointed 13 Aug 2004
Resigned 30 Jun 2008

HAWKES, Darren John

Resigned
Howick Place, LondonSW1P 1WG
Born April 1969
Director
Appointed 21 Dec 2016
Resigned 28 Feb 2018

HAWKES, Darren John

Resigned
Howick Place, LondonSW1P 1WG
Born April 1969
Director
Appointed 17 Oct 2015
Resigned 26 Jul 2016

HINTON, Thomas Edward

Resigned
Millstream,, WindsorSL4 5GD
Born March 1979
Director
Appointed 30 Jun 2010
Resigned 12 Aug 2013

HJELM, Jacob

Resigned
Nesa Alle, 2820 Gentofte
Born August 1975
Director
Appointed 15 May 2020
Resigned 31 Oct 2024

LAMB, Anthony James

Resigned
Howick Place, LondonSW1P 1WG
Born September 1977
Director
Appointed 21 Dec 2016
Resigned 30 Nov 2017

LANE, Gearoid Martin

Resigned
66 Saint Johns Road, IsleworthTW7 6NW
Born August 1964
Director
Appointed 27 Apr 2004
Resigned 04 Jul 2007

MCCORD, Richard Matthew

Resigned
Appold Street, LondonEC2A 2HB
Born September 1973
Director
Appointed 12 Aug 2013
Resigned 12 Dec 2013

MERTENS, Christoph Friedrich

Resigned
68 Upper Thames Street, LondonEC4V 3BJ
Born March 1969
Director
Appointed 29 Mar 2017
Resigned 13 Sept 2023

MURRAY, David

Resigned
City Quarter, CorkT12 A2XD
Born February 1983
Director
Appointed 16 Aug 2018
Resigned 17 Dec 2024

PEDERSEN, Per Alva Hjelmsted

Resigned
Dk-2820, Gentofte
Born February 1953
Director
Appointed 12 Dec 2013
Resigned 17 Oct 2015

PORTER, Matthew

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born April 1977
Director
Appointed 31 Aug 2018
Resigned 13 Nov 2018

PRECHTEL, Felix Hellmut Nicolai, Dr

Resigned
68 Upper Thames Street, LondonEC4V 3BJ
Born May 1980
Director
Appointed 13 Sept 2023
Resigned 14 Jun 2024

REDFERN, Simon Patrick

Resigned
Appold Street, LondonEC2A 2HB
Born July 1965
Director
Appointed 26 Nov 2012
Resigned 12 Dec 2013

ROOKE, Gavin

Resigned
Howick Place, LondonSW1P 1WG
Born June 1984
Director
Appointed 26 Jul 2016
Resigned 21 Dec 2016

Persons with significant control

1

Howick Place, LondonSW1P 1WG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jul 2016
Fundings
Financials
Latest Activities

Filing History

193

Change Person Director Company With Change Date
18 November 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2025
TM01Termination of Director
Change Person Director Company With Change Date
14 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 June 2025
CH01Change of Director Details
Accounts With Accounts Type Full
16 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2024
TM01Termination of Director
Confirmation Statement With Updates
13 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
10 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2024
CH01Change of Director Details
Accounts With Accounts Type Full
26 April 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
18 December 2023
SH19Statement of Capital
Legacy
18 December 2023
CAP-SSCAP-SS
Legacy
16 December 2023
SH20SH20
Resolution
16 December 2023
RESOLUTIONSResolutions
Change Person Director Company With Change Date
16 November 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
15 May 2023
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
5 September 2022
CH01Change of Director Details
Accounts With Accounts Type Full
16 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
4 November 2020
AAAnnual Accounts
Resolution
8 September 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2020
TM01Termination of Director
Change Sail Address Company With Old Address New Address
20 July 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2020
TM01Termination of Director
Confirmation Statement With Updates
14 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Accounts With Accounts Type Full
17 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
3 December 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Legacy
7 August 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
7 August 2018
SH19Statement of Capital
Legacy
7 August 2018
CAP-SSCAP-SS
Resolution
7 August 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 June 2018
AAAnnual Accounts
Capital Allotment Shares
1 May 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
28 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
13 June 2017
AD03Change of Location of Company Records
Appoint Person Director Company With Name Date
13 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2017
TM01Termination of Director
Capital Allotment Shares
29 March 2017
SH01Allotment of Shares
Resolution
25 January 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2016
TM01Termination of Director
Certificate Change Of Name Company
15 August 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 August 2016
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Move Registers To Registered Office Company With New Address
13 June 2016
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
31 May 2016
AAAnnual Accounts
Change Person Director Company With Change Date
3 November 2015
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
22 October 2015
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
22 October 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
22 October 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
22 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 October 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Accounts With Accounts Type Full
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Capital Allotment Shares
14 January 2014
SH01Allotment of Shares
Change Person Director Company With Change Date
13 January 2014
CH01Change of Director Details
Certificate Change Of Name Company
7 January 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
31 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
31 December 2013
AP01Appointment of Director
Termination Director Company With Name
31 December 2013
TM01Termination of Director
Termination Secretary Company With Name
31 December 2013
TM02Termination of Secretary
Termination Director Company With Name
31 December 2013
TM01Termination of Director
Termination Director Company With Name
31 December 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
31 December 2013
AD01Change of Registered Office Address
Capital Allotment Shares
19 December 2013
SH01Allotment of Shares
Termination Director Company With Name
9 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
28 August 2013
AP01Appointment of Director
Termination Director Company With Name
28 August 2013
TM01Termination of Director
Accounts With Accounts Type Full
8 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Change Person Director Company With Change Date
20 February 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Appoint Person Director Company With Name
7 December 2012
AP01Appointment of Director
Termination Director Company With Name
30 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
12 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Accounts With Accounts Type Full
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Termination Director Company With Name
14 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 January 2011
AP01Appointment of Director
Termination Director Company With Name
15 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 July 2010
AP01Appointment of Director
Accounts With Accounts Type Full
21 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Capital Variation Of Rights Attached To Shares
3 February 2010
SH10Notice of Particulars of Variation
Statement Of Companys Objects
28 January 2010
CC04CC04
Resolution
28 January 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
26 May 2009
AAAnnual Accounts
Legacy
26 February 2009
288aAppointment of Director or Secretary
Legacy
10 February 2009
363aAnnual Return
Accounts With Accounts Type Full
15 October 2008
AAAnnual Accounts
Legacy
15 July 2008
288bResignation of Director or Secretary
Legacy
17 January 2008
363aAnnual Return
Legacy
20 December 2007
288cChange of Particulars
Legacy
20 November 2007
288aAppointment of Director or Secretary
Legacy
20 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 October 2007
AAAnnual Accounts
Legacy
13 July 2007
288aAppointment of Director or Secretary
Legacy
13 July 2007
288aAppointment of Director or Secretary
Legacy
12 July 2007
288bResignation of Director or Secretary
Legacy
12 July 2007
288bResignation of Director or Secretary
Legacy
17 January 2007
363aAnnual Return
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
17 January 2006
363aAnnual Return
Accounts With Accounts Type Full
7 November 2005
AAAnnual Accounts
Legacy
27 June 2005
288aAppointment of Director or Secretary
Legacy
21 June 2005
288bResignation of Director or Secretary
Legacy
19 January 2005
363aAnnual Return
Legacy
11 October 2004
288cChange of Particulars
Legacy
16 August 2004
288aAppointment of Director or Secretary
Legacy
27 May 2004
288aAppointment of Director or Secretary
Legacy
25 May 2004
288aAppointment of Director or Secretary
Legacy
25 May 2004
288bResignation of Director or Secretary
Legacy
11 February 2004
288bResignation of Director or Secretary
Legacy
11 February 2004
288bResignation of Director or Secretary
Resolution
2 February 2004
RESOLUTIONSResolutions
Resolution
2 February 2004
RESOLUTIONSResolutions
Resolution
2 February 2004
RESOLUTIONSResolutions
Legacy
2 February 2004
287Change of Registered Office
Legacy
2 February 2004
288bResignation of Director or Secretary
Legacy
2 February 2004
288bResignation of Director or Secretary
Legacy
2 February 2004
225Change of Accounting Reference Date
Legacy
2 February 2004
288aAppointment of Director or Secretary
Legacy
2 February 2004
288aAppointment of Director or Secretary
Legacy
2 February 2004
288aAppointment of Director or Secretary
Incorporation Company
16 January 2004
NEWINCIncorporation