Background WavePink WaveYellow Wave

STAYING PUT (05124878)

STAYING PUT (05124878) is an active UK company. incorporated on 11 May 2004. with registered office in Leeds. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation and 2 other business activities. STAYING PUT has been registered for 21 years. Current directors include AHMED, Rizwana, BECK, Molly Jean, DAWTRY, Louise and 5 others.

Company Number
05124878
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
11 May 2004
Age
21 years
Address
125 Main Street, Leeds, LS25 1AF
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
AHMED, Rizwana, BECK, Molly Jean, DAWTRY, Louise, GAUGHAN, Adrian, HARDY, Malcolm Charles, HOUGHTON, Ruth Shirley, HUISON, Ellen, ISMAIL, Jamil
SIC Codes
55900, 88990, 96040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAYING PUT

STAYING PUT is an active company incorporated on 11 May 2004 with the registered office located in Leeds. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation and 2 other business activities. STAYING PUT was registered 21 years ago.(SIC: 55900, 88990, 96040)

Status

active

Active since 21 years ago

Company No

05124878

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

21 Years

Incorporated 11 May 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 11 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026
Contact
Address

125 Main Street Garforth Leeds, LS25 1AF,

Previous Addresses

Sancorp House 836 Leeds Road Bradford West Yorkshire BD3 9TX
From: 11 May 2004To: 13 November 2009
Timeline

83 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
May 04
Director Joined
Apr 10
Director Left
Jul 10
Director Joined
Sept 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
May 11
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Nov 12
Director Joined
Aug 13
Director Left
Mar 15
Director Left
Mar 15
Director Left
May 17
Owner Exit
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Jul 18
Director Joined
Nov 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Mar 19
Director Left
May 19
Director Left
May 19
Director Left
Dec 19
Owner Exit
Dec 19
New Owner
Dec 19
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Jan 21
Director Left
Apr 21
New Owner
May 21
Owner Exit
May 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Jan 22
New Owner
May 22
New Owner
May 22
New Owner
May 22
New Owner
May 22
New Owner
May 22
New Owner
May 22
New Owner
May 22
Director Joined
Aug 22
Director Left
Jan 23
New Owner
May 23
Owner Exit
May 23
Director Left
May 23
Owner Exit
May 23
Owner Exit
Jul 23
Director Left
Jul 23
New Owner
Sept 23
Director Joined
Sept 23
New Owner
Feb 24
Director Joined
Feb 24
Director Left
May 24
Owner Exit
May 24
New Owner
Sept 24
Director Joined
Sept 24
Owner Exit
Oct 24
Director Left
Oct 24
Loan Secured
Mar 25
New Owner
May 25
Director Joined
May 25
New Owner
May 25
Director Joined
May 25
New Owner
May 25
Director Joined
May 25
New Owner
May 25
Director Joined
May 25
New Owner
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Owner Exit
Jun 25
Owner Exit
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Owner Exit
Sept 25
Director Left
Oct 25
Owner Exit
Oct 25
0
Funding
51
Officers
30
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

KHAN, Yasmin Akhtar

Active
Main Street, LeedsLS25 1AF
Secretary
Appointed 17 Nov 2025

AHMED, Rizwana

Active
Main Street, LeedsLS25 1AF
Born October 1970
Director
Appointed 06 Jun 2025

BECK, Molly Jean

Active
Main Street, LeedsLS25 1AF
Born December 1995
Director
Appointed 12 May 2025

DAWTRY, Louise

Active
Main Street, LeedsLS25 1AF
Born January 1983
Director
Appointed 12 May 2025

GAUGHAN, Adrian

Active
Main Street, LeedsLS25 1AF
Born March 1975
Director
Appointed 25 Aug 2021

HARDY, Malcolm Charles

Active
Main Street, LeedsLS25 1AF
Born January 1952
Director
Appointed 10 Jan 2021

HOUGHTON, Ruth Shirley

Active
Main Street, LeedsLS25 1AF
Born September 1962
Director
Appointed 23 Feb 2024

HUISON, Ellen

Active
Main Street, LeedsLS25 1AF
Born August 1997
Director
Appointed 12 May 2025

ISMAIL, Jamil

Active
Main Street, LeedsLS25 1AF
Born June 1971
Director
Appointed 25 Aug 2021

CAYGILL, Alan

Resigned
Main Street, LeedsLS25 1AF
Secretary
Appointed 29 Oct 2010
Resigned 24 Nov 2017

FOGDEN, Stuart David

Resigned
Grange Court, LeedsLS19 6LN
Secretary
Appointed 11 May 2004
Resigned 01 Mar 2005

REED, Diana

Resigned
Beaumont, SkiptonBD20 7ER
Secretary
Appointed 10 Nov 2006
Resigned 29 Oct 2010

SHAW, Kathryn

Resigned
5 Barkers Well Gate, LeedsLS12 5TZ
Secretary
Appointed 01 Mar 2005
Resigned 10 Nov 2006

ARORA, Ranjit Kaur, Dr

Resigned
Main Street, LeedsLS25 1AF
Born April 1942
Director
Appointed 30 Nov 2020
Resigned 24 Jul 2023

BALINT, Sarah

Resigned
Main Street, LeedsLS25 1AF
Born November 1985
Director
Appointed 23 May 2025
Resigned 23 Jun 2025

BENSON, Anne-Marie

Resigned
27 Clifton Place, ShipleyBD18 2AB
Born July 1973
Director
Appointed 11 May 2004
Resigned 14 May 2010

BLACK, Shelley Elaine

Resigned
Main Street, LeedsLS25 1AF
Born November 1959
Director
Appointed 11 May 2004
Resigned 16 Apr 2021

BRYAN, Marilyn Susan

Resigned
Main Street, LeedsLS25 1AF
Born October 1948
Director
Appointed 28 Feb 2010
Resigned 14 May 2019

BUSARI-AKINOSHUN, Rukayat Olawumi

Resigned
Main Street, LeedsLS25 1AF
Born September 1988
Director
Appointed 30 Aug 2024
Resigned 04 Oct 2025

CAYGILL, Alan Michael

Resigned
Main Street, LeedsLS25 1AF
Born April 1947
Director
Appointed 10 Nov 2006
Resigned 24 Nov 2017

CAYGILL, Alan Michael

Resigned
199 Wheathead Lane, KeighleyBD22 6NB
Born April 1947
Director
Appointed 11 May 2004
Resigned 25 May 2005

CHAPMAN, Laura Margaret

Resigned
Main Street, LeedsLS25 1AF
Born April 1968
Director
Appointed 09 Jul 2010
Resigned 18 Nov 2019

CLAVERING, Christine Joan

Resigned
52 Sapgate Lane, BradfordBD13 3DY
Born March 1953
Director
Appointed 11 May 2004
Resigned 20 Mar 2006

DEANE, Sally

Resigned
21 Daisy Hill Lane, BradfordBD9 6BN
Born July 1964
Director
Appointed 22 Sept 2004
Resigned 05 Nov 2010

EDMUNDS, Julia

Resigned
Manor Row, BradfordBD1 2PS
Born March 1964
Director
Appointed 29 Oct 2010
Resigned 13 Jan 2012

FIAZ, Nazya

Resigned
Main Street, LeedsLS25 1AF
Born October 1975
Director
Appointed 20 Dec 2018
Resigned 02 May 2023

GARDNER, Paula Ruth

Resigned
Main Street, LeedsLS25 1AF
Born October 1963
Director
Appointed 24 Aug 2021
Resigned 05 Sept 2025

HEATON, Sally Louise

Resigned
Main Street, LeedsLS25 1AF
Born December 1982
Director
Appointed 21 Aug 2020
Resigned 04 Jan 2023

HIRST, Helen Jane

Resigned
Main Street, LeedsLS25 1AF
Born April 1965
Director
Appointed 30 Nov 2020
Resigned 24 May 2024

MCHUGH, William

Resigned
Main Street, LeedsLS25 1AF
Born December 1960
Director
Appointed 13 Jul 2018
Resigned 14 May 2019

MELLALIEU-HEYCOCK, Catherine Yvonne

Resigned
Leeds Road, BradfordBD3 9TX
Born June 1959
Director
Appointed 13 Jan 2012
Resigned 16 May 2017

MEREDITH, Colin Eric

Resigned
Main Street, LeedsLS25 1AF
Born August 1954
Director
Appointed 16 Nov 2018
Resigned 18 Dec 2020

MULLIN, Katherine Elizabeth, Dr

Resigned
Main Street, LeedsLS25 1AF
Born June 1974
Director
Appointed 11 Sept 2023
Resigned 16 Oct 2024

NADEEM, Mehreen Zahoor

Resigned
Main Street, LeedsLS25 1AF
Born July 1989
Director
Appointed 12 Aug 2022
Resigned 20 Aug 2025

O'LEARY, Oliver Terence

Resigned
Main Street, LeedsLS25 1AF
Born February 1990
Director
Appointed 24 Nov 2017
Resigned 25 Mar 2019

Persons with significant control

20

8 Active
12 Ceased

Mrs Rizwana Ahmed

Active
Main Street, LeedsLS25 1AF
Born October 1970

Nature of Control

Significant influence or control
Notified 06 Jun 2025

Miss Sarah Balint

Ceased
Main Street, LeedsLS25 1AF
Born November 1985

Nature of Control

Significant influence or control
Notified 23 May 2025
Ceased 23 Jun 2025

Mrs Louise Dawtry

Active
Main Street, LeedsLS25 1AF
Born January 1983

Nature of Control

Significant influence or control
Notified 12 May 2025

Miss Molly Jean Beck

Active
Main Street, LeedsLS25 1AF
Born December 1995

Nature of Control

Significant influence or control
Notified 12 May 2025

Miss Ellen Huison

Active
Main Street, LeedsLS25 1AF
Born August 1997

Nature of Control

Significant influence or control
Notified 12 May 2025

Mrs Rukayat Olawumi Busari-Akinoshun

Ceased
Main Street, LeedsLS25 1AF
Born September 1988

Nature of Control

Significant influence or control
Notified 30 Aug 2024
Ceased 04 Oct 2025

Ms Ruth Shirley Houghton

Active
Main Street, LeedsLS25 1AF
Born September 1962

Nature of Control

Significant influence or control
Notified 23 Feb 2024

Dr Katherine Elizabeth Mullin

Ceased
Main Street, LeedsLS25 1AF
Born June 1974

Nature of Control

Significant influence or control
Notified 11 Sept 2023
Ceased 16 Oct 2024

Miss Mehreen Zahoor Nadeem

Ceased
Main Street, LeedsLS25 1AF
Born July 1989

Nature of Control

Significant influence or control
Notified 12 Aug 2022
Ceased 20 Aug 2025

Miss Paula Ruth Gardner

Ceased
Main Street, LeedsLS25 1AF
Born October 1963

Nature of Control

Significant influence or control
Notified 11 May 2022
Ceased 05 Sept 2025

Mrs Helen Jane Hirst

Ceased
Main Street, LeedsLS25 1AF
Born April 1965

Nature of Control

Significant influence or control
Notified 11 May 2022
Ceased 24 May 2024

Dr Rantjit Kaur Arora

Ceased
Main Street, LeedsLS25 1AF
Born April 1942

Nature of Control

Significant influence or control
Notified 11 May 2022
Ceased 24 Jul 2023

Miss Sally Louise Heaton

Ceased
Main Street, LeedsLS25 1AF
Born December 1982

Nature of Control

Significant influence or control
Notified 11 May 2022
Ceased 04 Jan 2023

Mr Malcolm Charles Hardy

Active
Main Street, LeedsLS25 1AF
Born January 1952

Nature of Control

Significant influence or control
Notified 11 May 2022

Mr Adrian Gaughan

Active
Main Street, LeedsLS25 1AF
Born March 1975

Nature of Control

Significant influence or control
Notified 11 May 2022

Mr Jamil Ismail

Active
Main Street, LeedsLS25 1AF
Born June 1971

Nature of Control

Significant influence or control
Notified 11 May 2022

Mrs Nazya Fiaz

Ceased
Main Street, LeedsLS25 1AF
Born October 1975

Nature of Control

Significant influence or control
Notified 16 Apr 2021
Ceased 02 May 2023

Shelley Black

Ceased
Main Street, LeedsLS25 1AF
Born November 1959

Nature of Control

Significant influence or control as trust
Notified 20 Dec 2019
Ceased 21 Apr 2021

Laura Margaret Chapman

Ceased
Main Street, LeedsLS25 1AF
Born April 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 18 Nov 2019

Alan Michael Caygill

Ceased
Main Street, LeedsLS25 1AF
Born April 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 24 Nov 2017
Fundings
Financials
Latest Activities

Filing History

162

Memorandum Articles
29 December 2025
MAMA
Resolution
29 December 2025
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
17 November 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
6 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
10 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
23 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 June 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
19 June 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
27 May 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
22 May 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
22 May 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
22 May 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
22 May 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
22 May 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2025
MR01Registration of a Charge
Cessation Of A Person With Significant Control
21 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Accounts With Accounts Type Group
30 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
12 September 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
28 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
19 March 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 March 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
28 February 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Accounts With Accounts Type Group
20 September 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
14 September 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
14 September 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
25 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 May 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
15 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Accounts With Accounts Type Group
15 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 May 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 May 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 May 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 May 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 May 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 May 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 May 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
21 January 2022
AP01Appointment of Director
Accounts With Accounts Type Group
7 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
26 May 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Accounts With Accounts Type Group
26 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 January 2021
TM01Termination of Director
Change Person Director Company With Change Date
12 January 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 December 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
4 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
2 December 2019
AAAnnual Accounts
Resolution
25 July 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2019
TM01Termination of Director
Accounts With Accounts Type Group
8 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
9 January 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
28 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 November 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2017
TM01Termination of Director
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Memorandum Articles
27 March 2017
MAMA
Resolution
27 March 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 May 2016
AR01AR01
Accounts With Accounts Type Full
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 May 2015
AR01AR01
Resolution
27 March 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
16 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 June 2014
AR01AR01
Accounts With Accounts Type Full
24 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 June 2013
AR01AR01
Appoint Person Director Company With Name
27 November 2012
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
6 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 July 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
25 May 2012
AR01AR01
Appoint Person Director Company With Name
30 January 2012
AP01Appointment of Director
Termination Director Company With Name
19 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 May 2011
AR01AR01
Termination Director Company With Name
11 May 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
20 January 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
20 January 2011
TM02Termination of Secretary
Termination Director Company With Name
5 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
4 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 September 2010
AP01Appointment of Director
Accounts With Accounts Type Full
20 July 2010
AAAnnual Accounts
Termination Director Company With Name
16 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 May 2010
AR01AR01
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
16 April 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
13 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 October 2009
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 October 2008
AAAnnual Accounts
Legacy
1 October 2008
363aAnnual Return
Legacy
14 August 2008
287Change of Registered Office
Accounts With Accounts Type Full
12 November 2007
AAAnnual Accounts
Legacy
21 June 2007
363sAnnual Return (shuttle)
Legacy
14 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
10 January 2007
AAAnnual Accounts
Legacy
28 November 2006
288bResignation of Director or Secretary
Legacy
28 November 2006
288aAppointment of Director or Secretary
Legacy
28 November 2006
288aAppointment of Director or Secretary
Legacy
13 June 2006
363sAnnual Return (shuttle)
Legacy
4 April 2006
288cChange of Particulars
Legacy
24 March 2006
288bResignation of Director or Secretary
Legacy
24 March 2006
288aAppointment of Director or Secretary
Legacy
13 September 2005
288bResignation of Director or Secretary
Legacy
21 July 2005
288aAppointment of Director or Secretary
Legacy
28 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 April 2005
AAAnnual Accounts
Legacy
29 April 2005
225Change of Accounting Reference Date
Legacy
8 March 2005
288aAppointment of Director or Secretary
Legacy
8 March 2005
288bResignation of Director or Secretary
Incorporation Company
11 May 2004
NEWINCIncorporation