Background WavePink WaveYellow Wave

CAMBRIDGESHIRE HORIZONS LIMITED (05201320)

CAMBRIDGESHIRE HORIZONS LIMITED (05201320) is an active UK company. incorporated on 9 August 2004. with registered office in Northampton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. CAMBRIDGESHIRE HORIZONS LIMITED has been registered for 21 years. Current directors include BAILEY, Anna Marie, Cllr, BODEN, Christopher Paul, CONBOY, Sarah Joanne, Cllr and 3 others.

Company Number
05201320
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 August 2004
Age
21 years
Address
One Angel, Northampton, NN1 1ED
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BAILEY, Anna Marie, Cllr, BODEN, Christopher Paul, CONBOY, Sarah Joanne, Cllr, NETHSINGHA, Lucy Kathleen, ROBERTSON, Richard Andrew, WILLIAMS, John
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMBRIDGESHIRE HORIZONS LIMITED

CAMBRIDGESHIRE HORIZONS LIMITED is an active company incorporated on 9 August 2004 with the registered office located in Northampton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. CAMBRIDGESHIRE HORIZONS LIMITED was registered 21 years ago.(SIC: 74909)

Status

active

Active since 21 years ago

Company No

05201320

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 9 August 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (7 months ago)
Submitted on 15 August 2025 (7 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

One Angel Angel Street Northampton, NN1 1ED,

Previous Addresses

Ed Fowler, One Angel Square Angel Street Northampton NN1 1ED England
From: 10 May 2021To: 1 October 2021
C/O Graham Hughes Sh1316 Shire Hall Castle Hill Cambridge CB3 0AP England
From: 11 August 2016To: 10 May 2021
Sh1316, Shire Hall, Castle Hill, Cambridge, Shire Hall Cambridge CB3 0AP
From: 2 September 2015To: 11 August 2016
PO Box Cc 1307 Castle Court Castle Hill Cambridge CB3 0AP
From: 4 September 2013To: 2 September 2015
, Castle Court Cc1307 Castle Hill, Cambridge, Cambridgeshire, England
From: 6 August 2013To: 4 September 2013
, Shire Hall Cc1307 Castle Hill, Cambridge, Cambridgeshire, CB3 0AP, England
From: 25 January 2013To: 6 August 2013
, Shire Hall Res1109, Castle Hill, Cambridge, Cambridgeshire, CB3 0AP, England
From: 31 July 2012To: 25 January 2013
, Endurance House, Vision Park Histon, Cambridge, CB4 9ZR
From: 9 August 2004To: 31 July 2012
Timeline

68 key events • 2004 - 2022

Funding Officers Ownership
Company Founded
Aug 04
Director Joined
Nov 09
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
May 10
Director Joined
May 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Aug 10
Director Joined
Jan 11
Director Left
Feb 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Jul 12
Director Left
Jul 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Oct 13
Director Left
May 15
Director Joined
May 15
Director Left
May 15
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Aug 17
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Owner Exit
Aug 21
Director Joined
Aug 22
Director Left
Aug 22
0
Funding
66
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

BAILEY, Anna Marie, Cllr

Active
Cambridge Road, ElyCB7 4HL
Born June 1971
Director
Appointed 26 Jul 2019

BODEN, Christopher Paul

Active
Peterborough Road, PeterboroughPE7 1PD
Born September 1960
Director
Appointed 26 Jul 2019

CONBOY, Sarah Joanne, Cllr

Active
Earning Street, HuntingdonPE29 2JD
Born August 1967
Director
Appointed 15 Aug 2022

NETHSINGHA, Lucy Kathleen

Active
Enterprise Campus, HuntingdonPE28 4YE
Born February 1973
Director
Appointed 06 Aug 2021

ROBERTSON, Richard Andrew

Active
Enterprise Campus, HuntingdonPE28 4YE
Born December 1949
Director
Appointed 06 Aug 2021

WILLIAMS, John

Active
Station Road, CambridgeCB21 5ER
Born March 1952
Director
Appointed 28 Apr 2021

FAZIL, Zoheb

Resigned
St. Marys Street, HuntingdonPE29 3TN
Secretary
Appointed 22 Aug 2024
Resigned 19 Dec 2025

FOWLER, Edward Richard

Resigned
23/24 Sandhill Road, NorthamptonNN5 5LH
Secretary
Appointed 30 Apr 2021
Resigned 01 Oct 2021

HUGHES, Graham Peter

Resigned
Shire Hall, CambridgeCB3 0AP
Secretary
Appointed 19 Mar 2014
Resigned 30 Apr 2021

LLOYD, Richard Mark

Resigned
Castle Hill, CambridgeCB3 0AP
Secretary
Appointed 10 Dec 2008
Resigned 12 Dec 2012

PARSONS, Michael John

Resigned
30 Gilbert Road, CambridgeCB4 3PE
Secretary
Appointed 01 Jul 2007
Resigned 10 Dec 2008

PLANT, Alexander Charles

Resigned
Castle Hill, CambridgeCB3 0AP
Secretary
Appointed 12 Dec 2012
Resigned 19 Mar 2014

SEMBHI, Gurdeep

Resigned
Angel Street, NorthamptonNN1 1ED
Secretary
Appointed 01 Oct 2021
Resigned 22 Aug 2024

STEWART, Ian James

Resigned
20 Conduit Head Road, CambridgeCB3 0EY
Secretary
Appointed 17 Jan 2005
Resigned 22 Jun 2007

EVERSECRETARY LIMITED

Resigned
Central Square South, Newcastle Upon TyneNE1 3XX
Corporate secretary
Appointed 09 Aug 2004
Resigned 17 Jan 2005

ABLEWHITE, Jason David

Resigned
Pettis Road, St. IvesPE27 6SR
Born May 1972
Director
Appointed 02 Nov 2016
Resigned 07 Jun 2017

BANKS, Christopher John

Resigned
16 High Street, PeterboroughPE6 7LS
Born March 1957
Director
Appointed 17 Sept 2007
Resigned 18 Jan 2010

BARD, David Roy, Dr

Resigned
15 Huddleston Way, CambridgeCB2 4SW
Born August 1946
Director
Appointed 22 Jun 2006
Resigned 27 Jun 2011

BATES, Ian Cyril

Resigned
4 Church End, HuntingdonPE28 9NJ
Born December 1946
Director
Appointed 08 May 2006
Resigned 09 Aug 2021

BICK, Timothy James, Councillor

Resigned
The Guidhall, CambridgeCB2 3QJ
Born September 1955
Director
Appointed 23 Sept 2013
Resigned 17 Mar 2015

BISHOP, Simon Patrick

Resigned
16 Chandos Road, BuckinghamMK18 1AH
Born May 1966
Director
Appointed 01 Apr 2008
Resigned 28 Sept 2009

BRIDGE, John William

Resigned
7 Chestnut Grove, HuntingdonPE28 4AT
Born August 1950
Director
Appointed 17 Jan 2005
Resigned 13 Sept 2011

BROWN, Frederick John William

Resigned
Parsons Lane, LittleportCB6 1JX
Born July 1946
Director
Appointed 25 Mar 2009
Resigned 24 May 2011

BROWN, Nigel Wooldridge

Resigned
2 Pretoria Road, CambridgeCB4 1HE
Born October 1945
Director
Appointed 17 Jan 2005
Resigned 15 Jun 2005

BULL, Graham John, Councillor

Resigned
Lancaster Close, HuntingdonPE28 3BB
Born February 1950
Director
Appointed 07 Jun 2018
Resigned 15 Aug 2022

BUTCHER, Ralph

Resigned
Coates Road, PeterboroughPE7 2BE
Born May 1942
Director
Appointed 02 Nov 2016
Resigned 22 Aug 2018

CATCHPOLE, Stephen William

Resigned
16 Derwent Close, CambridgeCB1 8DZ
Born March 1953
Director
Appointed 17 Jan 2005
Resigned 31 Oct 2007

COLLINS, Steven William Langdon

Resigned
Springfield Road, RushdenNN10 0QT
Born August 1971
Director
Appointed 28 Sept 2009
Resigned 30 Sept 2011

COX, Stephen John

Resigned
8 Sandle Road, Bishops StortfordCM23 5HY
Born January 1966
Director
Appointed 01 Apr 2005
Resigned 30 Sept 2011

DIX, John Tannatt

Resigned
Gresham Road, CambridgeCB1 2ET
Born June 1961
Director
Appointed 25 Mar 2009
Resigned 13 Sept 2011

GOODIER, Gareth, Dr

Resigned
Hills Road, CambridgeCB2 0QQ
Born August 1951
Director
Appointed 20 Sept 2006
Resigned 13 Sept 2011

GUYATT, Nicholas John

Resigned
St. Marys Street, HuntingdonPE29 3TN
Born April 1946
Director
Appointed 04 Sept 2013
Resigned 01 Nov 2016

HERBERT, Alan Lewis

Resigned
Hills Road, CambridgeCB2 8RJ
Born August 1955
Director
Appointed 01 Nov 2016
Resigned 30 Jul 2019

HOLLEY, Derek Peter

Resigned
Grange House, HuntingdonPE28 5YX
Born January 1942
Director
Appointed 17 Jan 2005
Resigned 04 May 2006

HOWLETT, Nigel Brian

Resigned
15 Duck End, CambridgeCB3 0PZ
Born October 1961
Director
Appointed 12 Dec 2007
Resigned 13 Sept 2011

Persons with significant control

1

0 Active
1 Ceased

Mr Ian Cyril Bates

Ceased
Shire Hall, CambridgeCB3 0AP
Born December 1946

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 09 Aug 2021
Fundings
Financials
Latest Activities

Filing History

209

Accounts With Accounts Type Dormant
30 December 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 December 2025
TM02Termination of Secretary
Change Person Director Company With Change Date
5 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 August 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 August 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
23 December 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
16 November 2021
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
1 October 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 October 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 October 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 August 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
9 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2021
TM01Termination of Director
Accounts Amended With Accounts Type Dormant
25 May 2021
AAMDAAMD
Change Registered Office Address Company With Date Old Address New Address
10 May 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
10 May 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 May 2021
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
7 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
9 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2017
AP01Appointment of Director
Confirmation Statement With No Updates
16 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 September 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
5 December 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
9 September 2014
RP04RP04
Annual Return Company With Made Up Date No Member List
13 August 2014
AR01AR01
Appoint Person Secretary Company With Name Date
13 August 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 August 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
22 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
31 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 September 2013
AD01Change of Registered Office Address
Termination Director Company With Name
4 September 2013
TM01Termination of Director
Termination Director Company With Name
4 September 2013
TM01Termination of Director
Termination Secretary Company With Name
30 August 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
16 August 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 August 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 September 2012
AR01AR01
Termination Director Company With Name
3 September 2012
TM01Termination of Director
Termination Director Company With Name
3 September 2012
TM01Termination of Director
Termination Director Company With Name
3 September 2012
TM01Termination of Director
Termination Director Company With Name
3 September 2012
TM01Termination of Director
Termination Director Company With Name
3 September 2012
TM01Termination of Director
Termination Director Company With Name
3 September 2012
TM01Termination of Director
Termination Director Company With Name
3 September 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 July 2012
AD01Change of Registered Office Address
Termination Director Company With Name
30 July 2012
TM01Termination of Director
Termination Director Company With Name
30 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
25 October 2011
AAAnnual Accounts
Termination Director Company With Name
22 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 September 2011
AR01AR01
Termination Director Company With Name
19 August 2011
TM01Termination of Director
Termination Director Company With Name
19 August 2011
TM01Termination of Director
Termination Director Company With Name
19 August 2011
TM01Termination of Director
Termination Director Company With Name
19 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
19 August 2011
AP01Appointment of Director
Termination Director Company With Name
2 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
19 January 2011
AP01Appointment of Director
Accounts With Accounts Type Full
15 November 2010
AAAnnual Accounts
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
31 August 2010
AR01AR01
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
2 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 July 2010
AP01Appointment of Director
Termination Director Company With Name
15 July 2010
TM01Termination of Director
Termination Director Company With Name
15 July 2010
TM01Termination of Director
Termination Director Company With Name
6 May 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
6 May 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
6 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 March 2010
AP01Appointment of Director
Accounts With Accounts Type Full
6 December 2009
AAAnnual Accounts
Appoint Person Director Company With Name
18 November 2009
AP01Appointment of Director
Legacy
24 September 2009
363aAnnual Return
Legacy
23 September 2009
288bResignation of Director or Secretary
Legacy
23 September 2009
288cChange of Particulars
Legacy
23 September 2009
288cChange of Particulars
Legacy
23 September 2009
288bResignation of Director or Secretary
Legacy
23 September 2009
288bResignation of Director or Secretary
Miscellaneous
14 May 2009
MISCMISC
Auditors Resignation Company
28 April 2009
AUDAUD
Accounts With Accounts Type Full
21 January 2009
AAAnnual Accounts
Legacy
22 December 2008
288aAppointment of Director or Secretary
Legacy
22 December 2008
288bResignation of Director or Secretary
Memorandum Articles
20 November 2008
MEM/ARTSMEM/ARTS
Legacy
8 October 2008
288aAppointment of Director or Secretary
Legacy
11 September 2008
363aAnnual Return
Legacy
11 September 2008
288aAppointment of Director or Secretary
Legacy
11 September 2008
288bResignation of Director or Secretary
Legacy
4 July 2008
288aAppointment of Director or Secretary
Legacy
3 June 2008
288bResignation of Director or Secretary
Legacy
14 May 2008
288aAppointment of Director or Secretary
Legacy
14 May 2008
288bResignation of Director or Secretary
Legacy
14 May 2008
288aAppointment of Director or Secretary
Legacy
1 February 2008
288bResignation of Director or Secretary
Legacy
1 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 October 2007
AAAnnual Accounts
Legacy
19 October 2007
288aAppointment of Director or Secretary
Legacy
12 September 2007
288bResignation of Director or Secretary
Legacy
5 September 2007
363aAnnual Return
Legacy
4 September 2007
288cChange of Particulars
Legacy
4 September 2007
288cChange of Particulars
Legacy
8 August 2007
288bResignation of Director or Secretary
Legacy
22 July 2007
288bResignation of Director or Secretary
Legacy
22 July 2007
288bResignation of Director or Secretary
Legacy
22 July 2007
288aAppointment of Director or Secretary
Legacy
22 July 2007
288aAppointment of Director or Secretary
Legacy
22 July 2007
288aAppointment of Director or Secretary
Legacy
5 July 2007
288bResignation of Director or Secretary
Legacy
27 April 2007
288bResignation of Director or Secretary
Legacy
22 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 February 2007
AAAnnual Accounts
Legacy
26 October 2006
288aAppointment of Director or Secretary
Legacy
31 August 2006
288aAppointment of Director or Secretary
Legacy
31 August 2006
363sAnnual Return (shuttle)
Legacy
31 August 2006
288bResignation of Director or Secretary
Legacy
14 August 2006
288aAppointment of Director or Secretary
Legacy
28 July 2006
288aAppointment of Director or Secretary
Legacy
28 July 2006
288aAppointment of Director or Secretary
Legacy
11 July 2006
288bResignation of Director or Secretary
Legacy
11 July 2006
288bResignation of Director or Secretary
Legacy
11 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
28 December 2005
AAAnnual Accounts
Legacy
6 October 2005
288aAppointment of Director or Secretary
Legacy
8 September 2005
288aAppointment of Director or Secretary
Legacy
8 September 2005
288aAppointment of Director or Secretary
Legacy
8 September 2005
288bResignation of Director or Secretary
Legacy
8 September 2005
288bResignation of Director or Secretary
Legacy
8 September 2005
363sAnnual Return (shuttle)
Memorandum Articles
8 February 2005
MEM/ARTSMEM/ARTS
Resolution
8 February 2005
RESOLUTIONSResolutions
Legacy
24 January 2005
225Change of Accounting Reference Date
Legacy
24 January 2005
287Change of Registered Office
Legacy
24 January 2005
288bResignation of Director or Secretary
Legacy
24 January 2005
288bResignation of Director or Secretary
Legacy
24 January 2005
288aAppointment of Director or Secretary
Legacy
24 January 2005
288aAppointment of Director or Secretary
Legacy
24 January 2005
288aAppointment of Director or Secretary
Legacy
24 January 2005
288aAppointment of Director or Secretary
Legacy
24 January 2005
288aAppointment of Director or Secretary
Legacy
24 January 2005
288aAppointment of Director or Secretary
Legacy
24 January 2005
288aAppointment of Director or Secretary
Legacy
24 January 2005
288aAppointment of Director or Secretary
Legacy
24 January 2005
288aAppointment of Director or Secretary
Legacy
24 January 2005
288aAppointment of Director or Secretary
Legacy
24 January 2005
288aAppointment of Director or Secretary
Legacy
24 January 2005
288aAppointment of Director or Secretary
Legacy
24 January 2005
288aAppointment of Director or Secretary
Legacy
24 January 2005
288aAppointment of Director or Secretary
Legacy
24 January 2005
288aAppointment of Director or Secretary
Incorporation Company
9 August 2004
NEWINCIncorporation