Background WavePink WaveYellow Wave

AGORED CYMRU (05133651)

AGORED CYMRU (05133651) is an active UK company. incorporated on 20 May 2004. with registered office in Bangor. The company operates in the Education sector, engaged in educational support activities. AGORED CYMRU has been registered for 21 years. Current directors include BURNS, Kathleen Nancy, DAVIES, Moira Lewis, HAGENDYK, Nicola Louise and 6 others.

Company Number
05133651
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
20 May 2004
Age
21 years
Address
4 Llys Onnen, Bangor, LL57 4DF
Industry Sector
Education
Business Activity
Educational support activities
Directors
BURNS, Kathleen Nancy, DAVIES, Moira Lewis, HAGENDYK, Nicola Louise, KELL, Clare Margaret, Dr, MATHER, Carl David, REARDON-JAMES, Anne Louise, RICHARDSON, Rhys James, SWAYNE, Huw, WILLIAMS, Tara Elizabeth
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGORED CYMRU

AGORED CYMRU is an active company incorporated on 20 May 2004 with the registered office located in Bangor. The company operates in the Education sector, specifically engaged in educational support activities. AGORED CYMRU was registered 21 years ago.(SIC: 85600)

Status

active

Active since 21 years ago

Company No

05133651

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

Age

21 Years

Incorporated 20 May 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 14 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 20 May 2025 (10 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026

Previous Company Names

RHWYDWAITH COLEG AGORED CYMRU OPEN COLLEGE NETWORK WALES
From: 8 December 2004To: 12 October 2009
OPEN COLLEGE NETWORK CYMRU
From: 20 May 2004To: 8 December 2004
Contact
Address

4 Llys Onnen Ffordd Y Llyn, Parc Menai Bangor, LL57 4DF,

Previous Addresses

3-4 Llys Onnen Ffordd Y Llyn Parc Menai Bangor Gwynedd LL57 4DF
From: 20 May 2004To: 23 November 2018
Timeline

115 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
May 04
Director Joined
Dec 09
Director Joined
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
May 11
Director Joined
Aug 11
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Jan 13
Director Joined
Apr 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Feb 16
Director Left
Jun 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Apr 17
Director Left
May 17
Director Joined
May 17
Director Left
May 17
Director Left
Jun 17
Director Left
Aug 17
Director Joined
Sept 17
Director Left
Oct 17
Director Left
May 18
Director Left
Jun 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Apr 19
Director Left
Apr 19
Director Joined
May 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
May 20
Director Left
Mar 21
Director Joined
May 21
Director Left
Jun 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Feb 22
Director Left
May 23
Director Left
Sept 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Feb 24
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
May 25
Director Left
May 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
0
Funding
114
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

BURNS, Kathleen Nancy

Active
Llys Onnen, BangorLL57 4DF
Born March 1946
Director
Appointed 21 Sept 2017

DAVIES, Moira Lewis

Active
Llys Onnen, BangorLL57 4DF
Born May 1959
Director
Appointed 14 Nov 2018

HAGENDYK, Nicola Louise

Active
Llys Onnen, BangorLL57 4DF
Born June 1975
Director
Appointed 14 Oct 2025

KELL, Clare Margaret, Dr

Active
Llys Onnen, BangorLL57 4DF
Born July 1967
Director
Appointed 01 Jul 2023

MATHER, Carl David

Active
Llys Onnen, BangorLL57 4DF
Born April 1954
Director
Appointed 17 May 2021

REARDON-JAMES, Anne Louise

Active
Llys Onnen, BangorLL57 4DF
Born July 1977
Director
Appointed 25 Jan 2025

RICHARDSON, Rhys James

Active
Llys Onnen, BangorLL57 4DF
Born January 1985
Director
Appointed 14 Oct 2025

SWAYNE, Huw

Active
Parc Menai, BangorLL57 4DF
Born September 1963
Director
Appointed 22 Apr 2020

WILLIAMS, Tara Elizabeth

Active
Llys Onnen, BangorLL57 4DF
Born October 1985
Director
Appointed 14 Oct 2025

CUTHBERTSON, Richard Andrew

Resigned
3-4 Llys Onnen, BangorLL57 4DF
Secretary
Appointed 11 Jul 2008
Resigned 28 Nov 2011

ROBERTS, Irene Nerys Harris

Resigned
Moelwyn 4 Graig Las, LlangefniLL77 7GB
Secretary
Appointed 22 Jan 2008
Resigned 11 Jul 2008

SPARKS, Michael Kenneth

Resigned
3-4 Llys Onnen, BangorLL57 4DF
Secretary
Appointed 29 Nov 2011
Resigned 31 May 2016

TOVEY, Roger Joseph

Resigned
17 Dyffryn View, NeathSA10 7TU
Secretary
Appointed 20 May 2004
Resigned 05 Nov 2007

ANDREWS, Richard Luke

Resigned
3-4 Llys Onnen, BangorLL57 4DF
Born June 1963
Director
Appointed 30 Jun 2015
Resigned 07 Oct 2016

BALMER, Karen Jane

Resigned
3-4 Llys Onnen, BangorLL57 4DF
Born April 1965
Director
Appointed 13 Jun 2014
Resigned 13 Jun 2017

BARRETT, Esther, Dr

Resigned
Llys Onnen, BangorLL57 4DF
Born October 1967
Director
Appointed 15 Oct 2019
Resigned 31 Jan 2024

BASSETT, Philip John

Resigned
26 Oakwood Park, WrexhamLL13 0NE
Born April 1953
Director
Appointed 07 Dec 2005
Resigned 26 Feb 2008

BURNS, Kathleen Nancy

Resigned
Orchard House, AbergavennyNP7 5HZ
Born March 1946
Director
Appointed 11 May 2005
Resigned 21 Dec 2007

BUTTON, Elizabeth Peggy

Resigned
3-4 Llys Onnen, BangorLL57 4DF
Born April 1991
Director
Appointed 30 Jun 2015
Resigned 30 Jun 2016

CALLAGHAN, Tessa

Resigned
3-4 Llys Onnen, BangorLL57 4DF
Born February 1963
Director
Appointed 21 Feb 2012
Resigned 31 May 2016

CLAPHAM, Robert Heneage Morgan

Resigned
Llys Onnen, BangorLL57 4DF
Born March 1946
Director
Appointed 30 Jun 2015
Resigned 23 Aug 2021

COLLINS, Christopher Charles

Resigned
9 Slade Road, BarryCF62 9AL
Born April 1952
Director
Appointed 23 Mar 2007
Resigned 14 Jul 2009

COOK, Julie

Resigned
Parc Menai, BangorLL57 4DF
Born February 1959
Director
Appointed 09 Feb 2010
Resigned 08 Apr 2011

COOKSLEY, Andrew Martyn

Resigned
3-4 Llys Onnen, BangorLL57 4DF
Born January 1965
Director
Appointed 15 Sept 2015
Resigned 30 Sept 2016

CUTHBERTSON, Richard Andrew

Resigned
3-4 Llys Onnen, BangorLL57 4DF
Born January 1950
Director
Appointed 25 Nov 2009
Resigned 30 May 2013

DACEY, Mark

Resigned
3-4 Llys Onnen, BangorLL57 4DF
Born August 1961
Director
Appointed 07 Dec 2005
Resigned 30 May 2013

DAVIES, Brenig

Resigned
Parc Menai, BangorLL57 4DF
Born September 1944
Director
Appointed 25 Jan 2010
Resigned 26 Mar 2019

DAVIES, Hywel Meilyr

Resigned
Llys Onnen, BangorLL57 4DF
Born June 1956
Director
Appointed 21 Feb 2012
Resigned 24 Feb 2021

DAWSON, Margaret Hilary

Resigned
3-4 Llys Onnen, BangorLL57 4DF
Born December 1949
Director
Appointed 31 Mar 2008
Resigned 17 Feb 2011

DYKSTRA, Martin

Resigned
3 Bryn Llawen, BridgendCF33 6HG
Born April 1970
Director
Appointed 07 Dec 2005
Resigned 10 Apr 2006

EAKINS, Bethan

Resigned
Glanmor Road, SwanseaSA2 0RN
Born July 1975
Director
Appointed 25 Jan 2025
Resigned 28 May 2025

EL-KHATIB, Lynette Dorothy

Resigned
3-4 Llys Onnen, BangorLL57 4DF
Born April 1952
Director
Appointed 24 Jun 2008
Resigned 17 Feb 2011

FURLONG, Cerys Irene

Resigned
3-4 Llys Onnen, BangorLL57 4DF
Born January 1981
Director
Appointed 31 May 2013
Resigned 30 Jun 2016

GRAYSTONE, John Anthony, Dr

Resigned
Llys Onnen, BangorLL57 4DF
Born February 1947
Director
Appointed 30 Jun 2015
Resigned 31 Jul 2021

GREENIDGE, Jeffrey Douglas

Resigned
3-4 Llys Onnen, BangorLL57 4DF
Born April 1958
Director
Appointed 11 Apr 2013
Resigned 21 Jan 2014
Fundings
Financials
Latest Activities

Filing History

242

Change Person Director Company With Change Date
28 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Change Person Director Company With Change Date
28 October 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
14 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2025
AP01Appointment of Director
Accounts With Accounts Type Small
1 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2024
TM01Termination of Director
Change Person Director Company With Change Date
8 November 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2023
TM01Termination of Director
Accounts With Accounts Type Small
20 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Accounts With Accounts Type Small
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Accounts With Accounts Type Small
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Accounts With Accounts Type Small
30 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2019
AP01Appointment of Director
Resolution
22 August 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
16 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 November 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Accounts With Accounts Type Full
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2017
TM01Termination of Director
Accounts With Accounts Type Full
27 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2017
TM01Termination of Director
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
10 August 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 August 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 June 2016
AR01AR01
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 June 2015
AR01AR01
Termination Director Company With Name Termination Date
30 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 July 2014
AP01Appointment of Director
Termination Director Company With Name
4 July 2014
TM01Termination of Director
Termination Director Company With Name
4 July 2014
TM01Termination of Director
Termination Director Company With Name
4 July 2014
TM01Termination of Director
Termination Director Company With Name
4 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 June 2014
AR01AR01
Change Person Director Company With Change Date
13 June 2014
CH01Change of Director Details
Termination Director Company With Name
27 February 2014
TM01Termination of Director
Termination Director Company With Name
27 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
21 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 June 2013
AP01Appointment of Director
Termination Director Company With Name
7 June 2013
TM01Termination of Director
Termination Director Company With Name
7 June 2013
TM01Termination of Director
Termination Director Company With Name
7 June 2013
TM01Termination of Director
Termination Director Company With Name
7 June 2013
TM01Termination of Director
Termination Director Company With Name
7 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 May 2013
AR01AR01
Appoint Person Director Company With Name
19 April 2013
AP01Appointment of Director
Termination Director Company With Name
3 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 June 2012
AR01AR01
Change Person Director Company With Change Date
11 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2012
CH01Change of Director Details
Appoint Person Director Company With Name
26 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2012
AP01Appointment of Director
Termination Director Company With Name
19 March 2012
TM01Termination of Director
Termination Director Company With Name
19 March 2012
TM01Termination of Director
Termination Director Company With Name
19 March 2012
TM01Termination of Director
Termination Director Company With Name
19 March 2012
TM01Termination of Director
Change Account Reference Date Company Current Extended
8 March 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
8 March 2012
AAAnnual Accounts
Termination Secretary Company With Name
11 January 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
11 January 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
15 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 June 2011
AR01AR01
Termination Director Company With Name
18 May 2011
TM01Termination of Director
Termination Director Company With Name
27 April 2011
TM01Termination of Director
Termination Director Company With Name
27 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 March 2011
AAAnnual Accounts
Memorandum Articles
1 March 2011
MEM/ARTSMEM/ARTS
Resolution
1 March 2011
RESOLUTIONSResolutions
Termination Director Company With Name
24 February 2011
TM01Termination of Director
Termination Director Company With Name
24 February 2011
TM01Termination of Director
Termination Director Company With Name
24 February 2011
TM01Termination of Director
Termination Director Company With Name
24 February 2011
TM01Termination of Director
Termination Director Company With Name
24 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
27 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 June 2010
AR01AR01
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
18 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2010
AP01Appointment of Director
Termination Director Company With Name
25 March 2010
TM01Termination of Director
Termination Director Company With Name
25 February 2010
TM01Termination of Director
Termination Director Company With Name
25 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
25 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 February 2010
AP01Appointment of Director
Accounts With Accounts Type Full
25 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
9 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2009
AP01Appointment of Director
Certificate Change Of Name Company
12 October 2009
CERTNMCertificate of Incorporation on Change of Name
Resolution
12 October 2009
RESOLUTIONSResolutions
Legacy
7 September 2009
288aAppointment of Director or Secretary
Legacy
18 August 2009
288bResignation of Director or Secretary
Legacy
18 August 2009
288bResignation of Director or Secretary
Miscellaneous
17 August 2009
MISCMISC
Legacy
3 June 2009
363aAnnual Return
Legacy
3 June 2009
288cChange of Particulars
Legacy
4 April 2009
288bResignation of Director or Secretary
Legacy
4 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 April 2009
AAAnnual Accounts
Resolution
4 April 2009
RESOLUTIONSResolutions
Legacy
12 August 2008
288aAppointment of Director or Secretary
Legacy
12 August 2008
288bResignation of Director or Secretary
Legacy
12 August 2008
288aAppointment of Director or Secretary
Legacy
21 July 2008
288aAppointment of Director or Secretary
Legacy
17 June 2008
363aAnnual Return
Legacy
22 May 2008
288aAppointment of Director or Secretary
Legacy
22 May 2008
288aAppointment of Director or Secretary
Legacy
28 April 2008
288aAppointment of Director or Secretary
Legacy
28 April 2008
288aAppointment of Director or Secretary
Legacy
7 April 2008
288bResignation of Director or Secretary
Legacy
7 April 2008
288bResignation of Director or Secretary
Legacy
7 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 March 2008
AAAnnual Accounts
Legacy
29 January 2008
288bResignation of Director or Secretary
Legacy
29 January 2008
288bResignation of Director or Secretary
Legacy
29 January 2008
288aAppointment of Director or Secretary
Legacy
27 June 2007
363sAnnual Return (shuttle)
Legacy
27 June 2007
288aAppointment of Director or Secretary
Legacy
27 June 2007
288aAppointment of Director or Secretary
Legacy
14 June 2007
288aAppointment of Director or Secretary
Legacy
14 June 2007
288aAppointment of Director or Secretary
Legacy
7 June 2007
288cChange of Particulars
Legacy
29 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 January 2007
AAAnnual Accounts
Legacy
21 June 2006
363sAnnual Return (shuttle)
Legacy
5 June 2006
288bResignation of Director or Secretary
Legacy
11 May 2006
288aAppointment of Director or Secretary
Legacy
8 May 2006
287Change of Registered Office
Legacy
8 May 2006
288aAppointment of Director or Secretary
Legacy
8 May 2006
288aAppointment of Director or Secretary
Legacy
7 April 2006
288aAppointment of Director or Secretary
Legacy
3 April 2006
288aAppointment of Director or Secretary
Legacy
15 February 2006
288aAppointment of Director or Secretary
Legacy
15 February 2006
288aAppointment of Director or Secretary
Legacy
13 February 2006
288bResignation of Director or Secretary
Legacy
13 February 2006
288aAppointment of Director or Secretary
Legacy
13 February 2006
288aAppointment of Director or Secretary
Legacy
13 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 2006
AAAnnual Accounts
Memorandum Articles
3 January 2006
MEM/ARTSMEM/ARTS
Resolution
3 January 2006
RESOLUTIONSResolutions
Legacy
31 October 2005
288bResignation of Director or Secretary
Legacy
25 July 2005
288aAppointment of Director or Secretary
Legacy
9 July 2005
363sAnnual Return (shuttle)
Legacy
9 July 2005
288aAppointment of Director or Secretary
Legacy
9 July 2005
288aAppointment of Director or Secretary
Legacy
9 July 2005
288aAppointment of Director or Secretary
Legacy
9 July 2005
288aAppointment of Director or Secretary
Legacy
8 July 2005
225Change of Accounting Reference Date
Legacy
2 June 2005
288bResignation of Director or Secretary
Legacy
24 May 2005
288bResignation of Director or Secretary
Legacy
10 May 2005
288bResignation of Director or Secretary
Legacy
13 December 2004
288bResignation of Director or Secretary
Legacy
13 December 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
8 December 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 May 2004
NEWINCIncorporation