Background WavePink WaveYellow Wave

PFM GROUP LIMITED (05091707)

PFM GROUP LIMITED (05091707) is an active UK company. incorporated on 2 April 2004. with registered office in Chorley. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PFM GROUP LIMITED has been registered for 21 years. Current directors include HEPWORTH, Julie Suzanne, HESKETH, David John Philip, WARD, Sam Philip and 1 others.

Company Number
05091707
Status
active
Type
ltd
Incorporated
2 April 2004
Age
21 years
Address
Lancaster House Ackhurst Business Park, Chorley, PR7 1NY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HEPWORTH, Julie Suzanne, HESKETH, David John Philip, WARD, Sam Philip, WILKINSON, Ian Mitcheal
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PFM GROUP LIMITED

PFM GROUP LIMITED is an active company incorporated on 2 April 2004 with the registered office located in Chorley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PFM GROUP LIMITED was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05091707

LTD Company

Age

21 Years

Incorporated 2 April 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 3 November 2025 (4 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

10 days left

Last Filed

Made up to 20 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 3 April 2026
For period ending 20 March 2026

Previous Company Names

SECKLOE 207 LIMITED
From: 2 April 2004To: 27 May 2004
Contact
Address

Lancaster House Ackhurst Business Park Foxhole Road Chorley, PR7 1NY,

Previous Addresses

Paradigm House Brooke Court Wilmslow Cheshire SK9 3nd
From: 2 April 2004To: 16 March 2020
Timeline

67 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Apr 04
Director Left
Mar 10
Director Left
May 10
Director Joined
Jul 10
Director Joined
Aug 11
Director Joined
Jan 13
Director Joined
Jan 13
Loan Secured
Aug 13
Director Left
Jan 14
Director Left
Jan 14
Director Left
Apr 14
Loan Secured
Jun 14
Loan Cleared
Jul 14
Director Left
Jul 14
Loan Secured
Jun 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Funding Round
Jun 20
Capital Update
Jun 20
Director Joined
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Secured
Sept 24
Loan Cleared
Sept 24
Loan Secured
Jun 25
2
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

HESKETH, David John Philip

Active
Ackhurst Business Park, ChorleyPR7 1NY
Secretary
Appointed 19 Dec 2013

HEPWORTH, Julie Suzanne

Active
Ackhurst Business Park, ChorleyPR7 1NY
Born March 1974
Director
Appointed 16 Jan 2013

HESKETH, David John Philip

Active
Ackhurst Business Park, ChorleyPR7 1NY
Born May 1981
Director
Appointed 16 Jan 2013

WARD, Sam Philip

Active
Ackhurst Business Park, ChorleyPR7 1NY
Born May 1986
Director
Appointed 31 Aug 2024

WILKINSON, Ian Mitcheal

Active
Ackhurst Business Park, ChorleyPR7 1NY
Born November 1970
Director
Appointed 04 Jun 2010

CARR, Philip Alexander

Resigned
Brooke Court, WilmslowSK9 3ND
Secretary
Appointed 26 Jul 2012
Resigned 19 Dec 2013

MORROW, Anthony Jackson

Resigned
Brook Court, WilmslowSK9 3ND
Secretary
Appointed 02 Apr 2008
Resigned 26 Jul 2012

SMITH, Anthony Arthur James Bannard

Resigned
Manor Barns Manor Lane, DaventryNN11 5UH
Secretary
Appointed 14 Jun 2004
Resigned 02 Apr 2008

A.C. SECRETARIES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee secretary
Appointed 02 Apr 2004
Resigned 23 Apr 2004

EMW SECRETARIES LIMITED

Resigned
Seckloe House, Central Milton KeynesMK9 3NX
Corporate secretary
Appointed 23 Apr 2004
Resigned 14 Jun 2004

CARR, Philip Alexander

Resigned
Brooke Court, WilmslowSK9 3ND
Born June 1975
Director
Appointed 13 May 2009
Resigned 19 Dec 2013

CRADDOCK, Peter Martin

Resigned
Evolution House, WilmslowSK9 3ND
Born August 1961
Director
Appointed 02 Aug 2011
Resigned 19 Dec 2013

KEELING, Damian John

Resigned
Brooke Court, WilmslowSK9 3ND
Born August 1957
Director
Appointed 01 Apr 2008
Resigned 19 Dec 2013

LANGMAN, Timothy Masson

Resigned
Cherry Tree Cottage, OlneyMK46 5EJ
Born May 1967
Director
Appointed 14 Jun 2004
Resigned 23 Jun 2009

MORROW, Anthony Jackson

Resigned
Brook Court, WilmslowSK9 3ND
Born October 1974
Director
Appointed 01 Apr 2008
Resigned 03 Mar 2014

SMITH, Anthony Arthur James Bannard

Resigned
Manor Barns Manor Lane, DaventryNN11 5UH
Born October 1961
Director
Appointed 30 Apr 2004
Resigned 23 Jun 2009

SMITH, Emma Louise

Resigned
Manor Barns Manor Lane, NorthantsNN11 5UH
Born January 1967
Director
Appointed 14 Jun 2004
Resigned 01 Apr 2008

WHITE, William James

Resigned
Lime Tree House Queen Street, GillinghamSP8 4DX
Born July 1943
Director
Appointed 14 Jun 2004
Resigned 14 Mar 2008

A.C. DIRECTORS LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee director
Appointed 02 Apr 2004
Resigned 23 Apr 2004

EMW DIRECTORS LIMITED

Resigned
Seckloe House, Central Milton KeynesMK9 3NX
Corporate director
Appointed 23 Apr 2004
Resigned 30 Apr 2004

Persons with significant control

1

Ackhurst Business Park, ChorleyPR7 1NY

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

283

Accounts With Accounts Type Audit Exemption Subsiduary
3 November 2025
AAAnnual Accounts
Legacy
3 November 2025
PARENT_ACCPARENT_ACC
Legacy
23 September 2025
GUARANTEE2GUARANTEE2
Legacy
23 September 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 March 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2024
AAAnnual Accounts
Legacy
24 September 2024
PARENT_ACCPARENT_ACC
Legacy
24 September 2024
GUARANTEE2GUARANTEE2
Legacy
24 September 2024
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
16 September 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
4 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2024
MR04Satisfaction of Charge
Second Filing Of Confirmation Statement With Made Up Date
10 June 2024
RP04CS01RP04CS01
Change Person Director Company With Change Date
22 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
27 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
26 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2023
AAAnnual Accounts
Legacy
25 September 2023
PARENT_ACCPARENT_ACC
Legacy
25 September 2023
GUARANTEE2GUARANTEE2
Legacy
25 September 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 September 2022
AAAnnual Accounts
Legacy
8 September 2022
PARENT_ACCPARENT_ACC
Legacy
8 September 2022
GUARANTEE2GUARANTEE2
Legacy
8 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2021
AAAnnual Accounts
Legacy
23 September 2021
PARENT_ACCPARENT_ACC
Legacy
23 September 2021
GUARANTEE2GUARANTEE2
Legacy
23 September 2021
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
13 July 2021
CH01Change of Director Details
Confirmation Statement
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 November 2020
AAAnnual Accounts
Legacy
30 November 2020
PARENT_ACCPARENT_ACC
Legacy
30 November 2020
GUARANTEE2GUARANTEE2
Legacy
30 November 2020
AGREEMENT2AGREEMENT2
Legacy
17 November 2020
AGREEMENT2AGREEMENT2
Legacy
17 November 2020
GUARANTEE2GUARANTEE2
Capital Statement Capital Company With Date Currency Figure
30 June 2020
SH19Statement of Capital
Legacy
30 June 2020
SH20SH20
Legacy
30 June 2020
SH20SH20
Resolution
30 June 2020
RESOLUTIONSResolutions
Capital Allotment Shares
19 June 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 March 2020
AD01Change of Registered Office Address
Legacy
6 January 2020
ANNOTATIONANNOTATION
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Legacy
27 September 2019
PARENT_ACCPARENT_ACC
Legacy
27 September 2019
GUARANTEE2GUARANTEE2
Legacy
27 September 2019
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
26 June 2019
AAAnnual Accounts
Legacy
26 June 2019
PARENT_ACCPARENT_ACC
Legacy
26 June 2019
GUARANTEE2GUARANTEE2
Legacy
26 June 2019
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Current Shortened
26 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
8 November 2018
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Extended
14 September 2018
AA01Change of Accounting Reference Date
Mortgage Charge Part Both With Charge Number
3 April 2018
MR05Certification of Charge
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2017
AAAnnual Accounts
Legacy
4 October 2017
PARENT_ACCPARENT_ACC
Legacy
4 October 2017
GUARANTEE2GUARANTEE2
Legacy
4 October 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 October 2016
AAAnnual Accounts
Legacy
3 October 2016
PARENT_ACCPARENT_ACC
Legacy
3 October 2016
GUARANTEE2GUARANTEE2
Legacy
3 October 2016
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
11 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2015
AAAnnual Accounts
Legacy
14 October 2015
PARENT_ACCPARENT_ACC
Legacy
14 October 2015
GUARANTEE2GUARANTEE2
Legacy
14 October 2015
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2014
AAAnnual Accounts
Legacy
1 October 2014
AGREEMENT2AGREEMENT2
Legacy
1 October 2014
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
24 July 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
9 July 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
18 June 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Change Sail Address Company With Old Address
6 May 2014
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
3 April 2014
TM01Termination of Director
Legacy
16 January 2014
ANNOTATIONANNOTATION
Appoint Person Secretary Company With Name
16 January 2014
AP03Appointment of Secretary
Termination Director Company With Name
16 January 2014
TM01Termination of Director
Termination Director Company With Name
16 January 2014
TM01Termination of Director
Termination Secretary Company With Name
16 January 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
17 August 2013
MR01Registration of a Charge
Change Person Director Company With Change Date
14 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Appoint Person Director Company With Name
1 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 February 2013
AP01Appointment of Director
Accounts With Accounts Type Medium
3 October 2012
AAAnnual Accounts
Legacy
11 August 2012
MG01MG01
Appoint Person Secretary Company With Name
26 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
26 July 2012
TM02Termination of Secretary
Legacy
3 May 2012
MG01MG01
Legacy
3 May 2012
MG01MG01
Legacy
3 May 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Legacy
21 March 2012
MG01MG01
Legacy
21 March 2012
MG01MG01
Legacy
21 December 2011
MG01MG01
Legacy
21 December 2011
MG01MG01
Change Person Director Company With Change Date
8 November 2011
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Legacy
1 September 2011
MG01MG01
Legacy
1 September 2011
MG01MG01
Appoint Person Director Company With Name
8 August 2011
AP01Appointment of Director
Legacy
2 July 2011
MG01MG01
Legacy
2 July 2011
MG01MG01
Legacy
4 June 2011
MG01MG01
Legacy
4 June 2011
MG01MG01
Legacy
2 June 2011
MG01MG01
Legacy
2 June 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Change Person Secretary Company With Change Date
6 April 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2011
CH01Change of Director Details
Legacy
31 December 2010
MG01MG01
Legacy
31 December 2010
MG01MG01
Legacy
30 December 2010
MG01MG01
Legacy
30 December 2010
MG01MG01
Legacy
20 December 2010
MG01MG01
Legacy
2 November 2010
MG01MG01
Legacy
2 November 2010
MG01MG01
Legacy
2 November 2010
MG01MG01
Accounts With Accounts Type Full
16 September 2010
AAAnnual Accounts
Legacy
8 September 2010
MG01MG01
Legacy
10 August 2010
MG01MG01
Legacy
10 August 2010
MG01MG01
Appoint Person Director Company With Name
16 July 2010
AP01Appointment of Director
Legacy
11 June 2010
MG01MG01
Legacy
9 June 2010
MG01MG01
Legacy
9 June 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Termination Director Company With Name
6 May 2010
TM01Termination of Director
Move Registers To Sail Company
4 May 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
4 May 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
4 May 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
4 May 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
4 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
26 April 2010
AD02Notification of Single Alternative Inspection Location
Legacy
30 March 2010
MG01MG01
Legacy
25 March 2010
MG01MG01
Termination Director Company With Name
9 March 2010
TM01Termination of Director
Legacy
12 February 2010
MG01MG01
Legacy
12 February 2010
MG01MG01
Legacy
8 February 2010
MG01MG01
Legacy
6 February 2010
MG01MG01
Legacy
18 January 2010
MG01MG01
Legacy
14 January 2010
MG01MG01
Legacy
29 December 2009
MG01MG01
Legacy
29 December 2009
MG01MG01
Legacy
11 December 2009
MG01MG01
Legacy
5 December 2009
MG01MG01
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Legacy
21 October 2009
MG01MG01
Legacy
21 October 2009
MG01MG01
Accounts With Accounts Type Small
18 October 2009
AAAnnual Accounts
Legacy
10 September 2009
395Particulars of Mortgage or Charge
Legacy
26 August 2009
288cChange of Particulars
Legacy
20 May 2009
403aParticulars of Charge Subject to s859A
Legacy
19 May 2009
395Particulars of Mortgage or Charge
Legacy
15 May 2009
288aAppointment of Director or Secretary
Legacy
3 April 2009
363aAnnual Return
Legacy
11 February 2009
225Change of Accounting Reference Date
Legacy
10 February 2009
225Change of Accounting Reference Date
Legacy
3 February 2009
363aAnnual Return
Legacy
2 December 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
24 June 2008
AAAnnual Accounts
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
14 April 2008
287Change of Registered Office
Legacy
14 April 2008
288aAppointment of Director or Secretary
Legacy
14 April 2008
288bResignation of Director or Secretary
Legacy
14 April 2008
288bResignation of Director or Secretary
Legacy
14 April 2008
122122
Resolution
14 April 2008
RESOLUTIONSResolutions
Legacy
11 April 2008
395Particulars of Mortgage or Charge
Resolution
10 April 2008
RESOLUTIONSResolutions
Legacy
10 April 2008
155(6)b155(6)b
Legacy
10 April 2008
155(6)a155(6)a
Legacy
9 April 2008
395Particulars of Mortgage or Charge
Legacy
9 April 2008
395Particulars of Mortgage or Charge
Legacy
8 April 2008
88(2)Return of Allotment of Shares
Legacy
5 April 2008
395Particulars of Mortgage or Charge
Legacy
31 March 2008
288bResignation of Director or Secretary
Resolution
8 January 2008
RESOLUTIONSResolutions
Legacy
13 December 2007
88(3)88(3)
Legacy
12 November 2007
169169
Legacy
17 October 2007
88(2)R88(2)R
Resolution
17 October 2007
RESOLUTIONSResolutions
Resolution
17 October 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
1 June 2007
AAAnnual Accounts
Legacy
13 April 2007
363aAnnual Return
Accounts With Accounts Type Small
11 December 2006
AAAnnual Accounts
Legacy
3 April 2006
363aAnnual Return
Legacy
3 April 2006
190190
Legacy
3 April 2006
353353
Legacy
3 April 2006
287Change of Registered Office
Legacy
21 September 2005
288cChange of Particulars
Legacy
6 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 May 2005
AAAnnual Accounts
Statement Of Affairs
28 October 2004
SASA
Legacy
28 October 2004
88(2)R88(2)R
Legacy
28 October 2004
88(2)R88(2)R
Legacy
26 October 2004
287Change of Registered Office
Legacy
31 August 2004
288aAppointment of Director or Secretary
Legacy
11 August 2004
288aAppointment of Director or Secretary
Legacy
12 July 2004
288aAppointment of Director or Secretary
Legacy
12 July 2004
288aAppointment of Director or Secretary
Legacy
12 July 2004
288bResignation of Director or Secretary
Legacy
12 July 2004
123Notice of Increase in Nominal Capital
Resolution
12 July 2004
RESOLUTIONSResolutions
Resolution
12 July 2004
RESOLUTIONSResolutions
Resolution
12 July 2004
RESOLUTIONSResolutions
Resolution
12 July 2004
RESOLUTIONSResolutions
Resolution
12 July 2004
RESOLUTIONSResolutions
Legacy
24 June 2004
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
27 May 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 May 2004
288aAppointment of Director or Secretary
Legacy
20 May 2004
288bResignation of Director or Secretary
Legacy
20 May 2004
225Change of Accounting Reference Date
Legacy
6 May 2004
288bResignation of Director or Secretary
Legacy
6 May 2004
288bResignation of Director or Secretary
Legacy
6 May 2004
288aAppointment of Director or Secretary
Legacy
6 May 2004
288aAppointment of Director or Secretary
Incorporation Company
2 April 2004
NEWINCIncorporation