Background WavePink WaveYellow Wave

BROKER NETWORK HOLDINGS LIMITED (05044510)

BROKER NETWORK HOLDINGS LIMITED (05044510) is an active UK company. incorporated on 16 February 2004. with registered office in Harrogate. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BROKER NETWORK HOLDINGS LIMITED has been registered for 22 years. Current directors include COUGILL, Diane, ROSS, David Christopher.

Company Number
05044510
Status
active
Type
ltd
Incorporated
16 February 2004
Age
22 years
Address
2nd Floor The Hamlet, Harrogate, HG2 8RE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
COUGILL, Diane, ROSS, David Christopher
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROKER NETWORK HOLDINGS LIMITED

BROKER NETWORK HOLDINGS LIMITED is an active company incorporated on 16 February 2004 with the registered office located in Harrogate. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BROKER NETWORK HOLDINGS LIMITED was registered 22 years ago.(SIC: 70100)

Status

active

Active since 22 years ago

Company No

05044510

LTD Company

Age

22 Years

Incorporated 16 February 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 27 August 2025 (7 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

11 months left

Last Filed

Made up to 16 February 2026 (1 month ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027
Contact
Address

2nd Floor The Hamlet Hornbeam Park Harrogate, HG2 8RE,

Previous Addresses

Hexagon House Grimbald Crag Close St James Business Park Knaresborough North Yorkshire HG5 8PJ
From: 16 February 2004To: 7 November 2023
Timeline

48 key events • 2004 - 2020

Funding Officers Ownership
Company Founded
Feb 04
Director Left
Jan 10
Director Joined
Jan 10
Director Left
May 10
Director Left
Sept 10
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Jun 11
Director Joined
Nov 11
Director Joined
Mar 12
Director Left
Mar 12
Director Joined
Mar 12
Director Left
May 12
Director Joined
May 12
Director Left
Mar 13
Director Joined
Apr 13
Director Left
Apr 13
Loan Secured
May 13
Director Joined
May 13
Director Left
May 13
Director Left
Nov 13
Director Joined
Dec 13
Director Left
Oct 14
Director Left
Dec 14
Director Left
Jan 15
Director Left
Apr 15
Loan Secured
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Director Left
Oct 15
Director Joined
Nov 15
Director Left
May 16
Director Joined
Jan 17
Loan Cleared
Jul 17
Loan Secured
Aug 17
Director Left
Mar 18
Director Joined
Mar 18
Loan Secured
Sept 18
Loan Secured
Jun 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Director Joined
Sept 20
Director Left
Sept 20
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

ARDONAGH CORPORATE SECRETARY LIMITED

Active
Minster Court, LondonEC3R 7PD
Corporate secretary
Appointed 22 Feb 2022

COUGILL, Diane

Active
The Hamlet, HarrogateHG2 8RE
Born September 1963
Director
Appointed 01 Oct 2019

ROSS, David Christopher

Active
The Hamlet, HarrogateHG2 8RE
Born February 1969
Director
Appointed 20 Dec 2016

CLARK, Samuel Thomas Budgen

Resigned
Grimbald Crag Close, KnaresboroughHG5 8PJ
Secretary
Appointed 30 Apr 2012
Resigned 01 Nov 2013

CLARKE, Dean

Resigned
Grimbald Crag Close, KnaresboroughHG5 8PJ
Secretary
Appointed 11 Dec 2018
Resigned 22 Feb 2022

GIFFORD, Nicola Jane

Resigned
Grimbald Crag Close, KnaresboroughHG5 8PJ
Secretary
Appointed 23 Jul 2008
Resigned 30 Apr 2012

GOURIET, Geoffrey Costerton

Resigned
Grimbald Crag Close, KnaresboroughHG5 8PJ
Secretary
Appointed 03 Aug 2018
Resigned 11 Dec 2018

GREGORY, Jacqueline Anne

Resigned
Grimbald Crag Close, KnaresboroughHG5 8PJ
Secretary
Appointed 20 Dec 2016
Resigned 03 Aug 2018

HALE, Julie Kathryn

Resigned
20 Saint Francis Gardens, HuddersfieldHD2 2EU
Secretary
Appointed 16 Feb 2004
Resigned 31 Mar 2008

OWENS, Jennifer

Resigned
Grimbald Crag Close, KnaresboroughHG5 8PJ
Secretary
Appointed 25 Nov 2013
Resigned 01 Mar 2016

REDDI, John

Resigned
Farbank 21 First Avenue, WorthingBN14 9NJ
Secretary
Appointed 31 Mar 2008
Resigned 10 Nov 2008

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 16 Feb 2004
Resigned 16 Feb 2004

BATES, Peter

Resigned
6 Otley Road, HarrogateHG2 0DN
Born April 1948
Director
Appointed 17 Mar 2004
Resigned 24 Jan 2008

BLANC, Amanda Jayne

Resigned
Grimbald Crag Close, KnaresboroughHG5 8PJ
Born August 1967
Director
Appointed 01 Jan 2010
Resigned 14 Feb 2011

COLLINS, Michael Geoffrey, Dr

Resigned
Three Oaks, WestoningMK45 5LS
Born June 1952
Director
Appointed 01 Mar 2004
Resigned 24 Jan 2008

CULLUM, Peter Geoffrey

Resigned
Grimbald Crag Close, KnaresboroughHG5 8PJ
Born September 1950
Director
Appointed 24 Jan 2008
Resigned 02 Mar 2012

DENNEY, Martyn Steven

Resigned
Craneford Way, TwickenhamTW2 7SQ
Born July 1975
Director
Appointed 23 Feb 2009
Resigned 01 Jan 2010

DUGGAN, Gary John

Resigned
Grimbald Crag Close, KnaresboroughHG5 8PJ
Born August 1961
Director
Appointed 14 Mar 2013
Resigned 19 Dec 2014

EGAN, Scott

Resigned
Grimbald Crag Close, KnaresboroughHG5 8PJ
Born April 1971
Director
Appointed 19 Apr 2012
Resigned 14 Sept 2015

ELLIS, Paul Grant

Resigned
Grimbald Crag Close, KnaresboroughHG5 8PJ
Born May 1957
Director
Appointed 16 Feb 2004
Resigned 01 Jun 2011

EROTOCRITOU, Antonios

Resigned
Grimbald Crag Close, KnaresboroughHG5 8PJ
Born May 1971
Director
Appointed 02 Mar 2018
Resigned 01 Oct 2019

HALE, Julie Kathryn

Resigned
20 Saint Francis Gardens, HuddersfieldHD2 2EU
Born March 1955
Director
Appointed 16 Feb 2004
Resigned 31 Mar 2008

HAYCOCK, Nicholas Simon

Resigned
Grimbald Crag Close, KnaresboroughHG5 8PJ
Born October 1959
Director
Appointed 23 Feb 2009
Resigned 01 Apr 2010

HODGES, Mark Steven

Resigned
Grimbald Crag Close, KnaresboroughHG5 8PJ
Born September 1965
Director
Appointed 25 Oct 2011
Resigned 17 Oct 2014

HOMER, Andrew Charles

Resigned
Grimbald Crag Close, KnaresboroughHG5 8PJ
Born March 1953
Director
Appointed 24 Jan 2008
Resigned 02 Apr 2015

HOUGHTON, Nicholas John

Resigned
Grimbald Crag Close, KnaresboroughHG5 8PJ
Born December 1972
Director
Appointed 23 Feb 2009
Resigned 23 Nov 2012

JAPHET, Miles Louis

Resigned
7 Eden Reserve R37 District Brondal, P O Box 13090
Born November 1955
Director
Appointed 17 Mar 2004
Resigned 12 Jan 2006

JOHNSON, Timothy David

Resigned
Grimbald Crag Close, KnaresboroughHG5 8PJ
Born December 1967
Director
Appointed 24 Jan 2012
Resigned 14 Mar 2013

JOHNSON, Timothy David

Resigned
Grimbald Crag Close, KnaresboroughHG5 8PJ
Born December 1967
Director
Appointed 01 Feb 2011
Resigned 01 Feb 2011

LAW, Nigel Frederick

Resigned
7 Hollingwood Gate, IlkleyLS29 9PP
Born February 1953
Director
Appointed 11 Apr 2006
Resigned 05 Mar 2008

MILLS, Elizabeth Clare

Resigned
Grimbald Crag Close, KnaresboroughHG5 8PJ
Born April 1973
Director
Appointed 23 Feb 2009
Resigned 30 Apr 2010

MUGGE, Mark Stephen

Resigned
Grimbald Crag Close, KnaresboroughHG5 8PJ
Born October 1969
Director
Appointed 02 Nov 2015
Resigned 02 Mar 2018

PATRICK, Ian William James

Resigned
Grimbald Crag Close, KnaresboroughHG5 8PJ
Born May 1967
Director
Appointed 24 Jan 2008
Resigned 31 Mar 2012

PENDLE, Michael John

Resigned
The Limes Walton Head Lane, HarrogateHG3 1HG
Born January 1946
Director
Appointed 17 Mar 2004
Resigned 24 Jan 2008

PHILIP, Timothy Duncan

Resigned
Grimbald Crag Close, KnaresboroughHG5 8PJ
Born February 1964
Director
Appointed 01 Feb 2011
Resigned 01 Feb 2011

Persons with significant control

1

Minster Court, LondonEC3R 7PD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

216

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 August 2025
AAAnnual Accounts
Legacy
27 August 2025
PARENT_ACCPARENT_ACC
Legacy
27 August 2025
GUARANTEE2GUARANTEE2
Legacy
27 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 August 2024
AAAnnual Accounts
Legacy
21 August 2024
PARENT_ACCPARENT_ACC
Legacy
21 August 2024
AGREEMENT2AGREEMENT2
Legacy
21 August 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2023
AAAnnual Accounts
Legacy
12 October 2023
PARENT_ACCPARENT_ACC
Legacy
12 October 2023
AGREEMENT2AGREEMENT2
Legacy
12 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 August 2022
AAAnnual Accounts
Legacy
5 August 2022
PARENT_ACCPARENT_ACC
Legacy
5 August 2022
GUARANTEE2GUARANTEE2
Legacy
5 August 2022
AGREEMENT2AGREEMENT2
Appoint Corporate Secretary Company With Name Date
25 February 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
25 February 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 September 2021
AAAnnual Accounts
Legacy
15 September 2021
AGREEMENT2AGREEMENT2
Legacy
15 September 2021
PARENT_ACCPARENT_ACC
Legacy
15 September 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
23 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2020
MR04Satisfaction of Charge
Change To A Person With Significant Control
14 July 2020
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2020
MR01Registration of a Charge
Change To A Person With Significant Control
18 February 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 January 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 January 2019
TM02Termination of Secretary
Auditors Resignation Company
17 October 2018
AUDAUD
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 August 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 August 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 July 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 January 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
9 September 2016
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
12 July 2016
MR05Certification of Charge
Termination Secretary Company With Name Termination Date
24 May 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Change Person Director Company With Change Date
25 November 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
10 September 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
7 April 2015
TM01Termination of Director
Auditors Resignation Company
23 March 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Termination Director Company With Name Termination Date
14 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Appoint Person Director Company With Name
19 December 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
29 November 2013
AP03Appointment of Secretary
Termination Director Company With Name
20 November 2013
TM01Termination of Director
Termination Secretary Company With Name
4 November 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
21 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
31 May 2013
AP01Appointment of Director
Termination Director Company With Name
31 May 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
21 May 2013
MR01Registration of a Charge
Termination Director Company With Name
10 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 April 2013
AP01Appointment of Director
Termination Director Company With Name
19 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Accounts With Accounts Type Full
25 September 2012
AAAnnual Accounts
Legacy
6 July 2012
MG01MG01
Resolution
22 June 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
21 May 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
10 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
10 May 2012
TM02Termination of Secretary
Termination Director Company With Name
4 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
5 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 March 2012
AP01Appointment of Director
Termination Director Company With Name
2 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Appoint Person Director Company With Name
7 November 2011
AP01Appointment of Director
Accounts With Accounts Type Full
6 September 2011
AAAnnual Accounts
Termination Director Company With Name
17 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Legacy
25 February 2011
MG01MG01
Legacy
17 February 2011
MG02MG02
Legacy
15 February 2011
MG02MG02
Legacy
15 February 2011
MG02MG02
Termination Director Company With Name
15 February 2011
TM01Termination of Director
Termination Director Company With Name
9 February 2011
TM01Termination of Director
Termination Director Company With Name
9 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
9 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 February 2011
AP01Appointment of Director
Termination Director Company With Name
15 September 2010
TM01Termination of Director
Termination Director Company With Name
7 May 2010
TM01Termination of Director
Accounts With Accounts Type Full
8 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Termination Director Company With Name
4 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
4 January 2010
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2009
AAAnnual Accounts
Legacy
2 September 2009
225Change of Accounting Reference Date
Legacy
2 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 April 2009
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Legacy
2 April 2009
353353
Legacy
18 March 2009
288aAppointment of Director or Secretary
Legacy
17 March 2009
288cChange of Particulars
Legacy
17 March 2009
288aAppointment of Director or Secretary
Legacy
17 March 2009
288aAppointment of Director or Secretary
Legacy
17 March 2009
288aAppointment of Director or Secretary
Legacy
30 December 2008
288cChange of Particulars
Legacy
24 November 2008
287Change of Registered Office
Legacy
10 November 2008
288bResignation of Director or Secretary
Legacy
23 July 2008
288aAppointment of Director or Secretary
Legacy
23 June 2008
287Change of Registered Office
Legacy
6 May 2008
287Change of Registered Office
Legacy
22 April 2008
288aAppointment of Director or Secretary
Legacy
17 April 2008
288bResignation of Director or Secretary
Legacy
17 April 2008
288aAppointment of Director or Secretary
Legacy
3 April 2008
363sAnnual Return (shuttle)
Memorandum Articles
26 March 2008
MEM/ARTSMEM/ARTS
Resolution
26 March 2008
RESOLUTIONSResolutions
Legacy
26 March 2008
155(6)b155(6)b
Legacy
26 March 2008
155(6)a155(6)a
Certificate Re Registration Public Limited Company To Private
11 March 2008
CERT10CERT10
Re Registration Memorandum Articles
11 March 2008
MARMAR
Legacy
11 March 2008
5353
Resolution
11 March 2008
RESOLUTIONSResolutions
Legacy
10 March 2008
288bResignation of Director or Secretary
Legacy
7 March 2008
288bResignation of Director or Secretary
Legacy
4 March 2008
288aAppointment of Director or Secretary
Legacy
4 March 2008
288aAppointment of Director or Secretary
Legacy
4 March 2008
288aAppointment of Director or Secretary
Legacy
6 February 2008
395Particulars of Mortgage or Charge
Legacy
5 February 2008
288bResignation of Director or Secretary
Legacy
5 February 2008
288bResignation of Director or Secretary
Legacy
5 February 2008
288bResignation of Director or Secretary
Legacy
5 February 2008
288bResignation of Director or Secretary
Resolution
16 January 2008
RESOLUTIONSResolutions
Resolution
16 January 2008
RESOLUTIONSResolutions
Resolution
16 January 2008
RESOLUTIONSResolutions
Resolution
16 January 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 January 2008
AAAnnual Accounts
Legacy
8 January 2008
88(2)R88(2)R
Resolution
28 November 2007
RESOLUTIONSResolutions
Legacy
29 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 November 2006
AAAnnual Accounts
Legacy
17 October 2006
395Particulars of Mortgage or Charge
Legacy
21 April 2006
288aAppointment of Director or Secretary
Legacy
10 April 2006
363sAnnual Return (shuttle)
Legacy
23 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
12 October 2005
AAAnnual Accounts
Legacy
30 July 2005
288aAppointment of Director or Secretary
Legacy
9 July 2005
395Particulars of Mortgage or Charge
Legacy
1 April 2005
363sAnnual Return (shuttle)
Legacy
6 May 2004
PROSPPROSP
Legacy
5 May 2004
353a353a
Statement Of Affairs
4 May 2004
SASA
Legacy
4 May 2004
88(2)R88(2)R
Legacy
4 May 2004
88(2)R88(2)R
Legacy
27 April 2004
122122
Resolution
27 April 2004
RESOLUTIONSResolutions
Resolution
27 April 2004
RESOLUTIONSResolutions
Resolution
27 April 2004
RESOLUTIONSResolutions
Resolution
27 April 2004
RESOLUTIONSResolutions
Resolution
27 April 2004
RESOLUTIONSResolutions
Legacy
1 April 2004
288aAppointment of Director or Secretary
Legacy
1 April 2004
288aAppointment of Director or Secretary
Legacy
1 April 2004
288aAppointment of Director or Secretary
Legacy
1 April 2004
288aAppointment of Director or Secretary
Legacy
27 March 2004
225Change of Accounting Reference Date
Legacy
26 March 2004
123Notice of Increase in Nominal Capital
Resolution
26 March 2004
RESOLUTIONSResolutions
Resolution
26 March 2004
RESOLUTIONSResolutions
Resolution
26 March 2004
RESOLUTIONSResolutions
Resolution
26 March 2004
RESOLUTIONSResolutions
Resolution
26 March 2004
RESOLUTIONSResolutions
Resolution
26 March 2004
RESOLUTIONSResolutions
Certificate Authorisation To Commence Business Borrow
23 March 2004
CERT8CERT8
Application To Commence Business
23 March 2004
117117
Legacy
15 March 2004
288aAppointment of Director or Secretary
Legacy
26 February 2004
288bResignation of Director or Secretary
Legacy
24 February 2004
288aAppointment of Director or Secretary
Legacy
24 February 2004
288bResignation of Director or Secretary
Legacy
24 February 2004
288aAppointment of Director or Secretary
Legacy
24 February 2004
287Change of Registered Office
Incorporation Company
16 February 2004
NEWINCIncorporation