Background WavePink WaveYellow Wave

THE ASSOCIATION OF POLICE AND CRIME COMMISSIONERS (05214716)

THE ASSOCIATION OF POLICE AND CRIME COMMISSIONERS (05214716) is an active UK company. incorporated on 25 August 2004. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. THE ASSOCIATION OF POLICE AND CRIME COMMISSIONERS has been registered for 21 years. Current directors include BROEKE, Tijs, GRUNSHAW, Clive, HIRST, Roger Charles and 4 others.

Company Number
05214716
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
25 August 2004
Age
21 years
Address
5-8 The Sanctuary The Sanctuary, London, SW1P 3JS
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
BROEKE, Tijs, GRUNSHAW, Clive, HIRST, Roger Charles, LOWE, Alison Natalie Kay, SCOTT, Matthew, SPURRELL, Emily, WOOLS, Emma
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ASSOCIATION OF POLICE AND CRIME COMMISSIONERS

THE ASSOCIATION OF POLICE AND CRIME COMMISSIONERS is an active company incorporated on 25 August 2004 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. THE ASSOCIATION OF POLICE AND CRIME COMMISSIONERS was registered 21 years ago.(SIC: 94120)

Status

active

Active since 21 years ago

Company No

05214716

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

Age

21 Years

Incorporated 25 August 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 3 April 2025 (11 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Overdue

25 days overdue

Last Filed

Made up to 14 February 2025 (1 year ago)
Submitted on 3 March 2025 (1 year ago)

Next Due

Due by 28 February 2026
For period ending 14 February 2026

Previous Company Names

THE ASSOCIATION OF POLICE AND CRIME COMMISSIONERS LIMITED
From: 5 December 2012To: 5 April 2013
ASSOCIATION OF POLICE AUTHORITIES LIMITED
From: 25 August 2004To: 5 December 2012
Contact
Address

5-8 The Sanctuary The Sanctuary London, SW1P 3JS,

Previous Addresses

2Nd Floor 10 Victoria Street London SW1H 0NN
From: 22 April 2013To: 17 March 2014
, 3Rd Floor 10 Dean Farrar Street, London, SW1H 0NY, England
From: 31 October 2011To: 22 April 2013
, 10 Dean Farrar Street, London, SW1H 0NY
From: 25 August 2011To: 31 October 2011
, 15 Greycoat Place, London, SW1P 1BN
From: 25 August 2004To: 25 August 2011
Timeline

119 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Aug 04
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Jan 10
Director Joined
Mar 10
Director Left
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Apr 11
Director Left
Aug 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Oct 11
Director Joined
Nov 11
Director Left
Jan 12
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Mar 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Left
Jun 13
Director Left
Aug 13
Director Left
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Sept 14
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Jun 16
Director Joined
Feb 17
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Feb 23
Director Left
Jul 24
Director Left
Dec 24
Director Joined
Mar 25
Director Left
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Mar 26
0
Funding
118
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

GOLDING, Phillip

Active
The Sanctuary, LondonSW1P 3JS
Secretary
Appointed 31 Oct 2022

BROEKE, Tijs

Active
The Sanctuary, LondonSW1P 3JS
Born April 1976
Director
Appointed 01 Sept 2024

GRUNSHAW, Clive

Active
Fishergate, PrestonPR1 0LD
Born October 1961
Director
Appointed 30 Oct 2024

HIRST, Roger Charles

Active
London Road, WithamCM8 3HB
Born July 1960
Director
Appointed 01 Oct 2024

LOWE, Alison Natalie Kay

Active
Wellington Street, LeedsLS1 2DE
Born September 1964
Director
Appointed 01 Oct 2024

SCOTT, Matthew

Active
Kent Police Headquarters, MaidstoneME15 9BZ
Born July 1984
Director
Appointed 01 Jul 2025

SPURRELL, Emily

Active
The Sanctuary, LondonSW1P 3JS
Born November 1987
Director
Appointed 08 Feb 2024

WOOLS, Emma

Active
Cowbridge Road, BridgendCF31 3SU
Born January 1979
Director
Appointed 15 Oct 2024

AFZAL, Nazir

Resigned
The Sanctuary, LondonSW1P 3JS
Secretary
Appointed 24 May 2016
Resigned 25 May 2017

AFZAL, Nazir

Resigned
The Sanctuary, LondonSW1P 3JS
Secretary
Appointed 17 Dec 2015
Resigned 15 Jun 2016

BLEAKLEY, Tracey

Resigned
The Sanctuary, LondonSW1P 3JS
Secretary
Appointed 09 Oct 2014
Resigned 17 Dec 2015

CASTLE, Mark

Resigned
Cholderton, SalisburySP4 0DW
Secretary
Appointed 04 Nov 2009
Resigned 01 Jun 2014

EAGLE, Tania Louise

Resigned
The Sanctuary, LondonSW1P 3JS
Secretary
Appointed 02 Jun 2014
Resigned 08 Oct 2014

GILL, Fionnuala Marie

Resigned
8 Flint Close, StratfordE15 4QP
Secretary
Appointed 06 Oct 2004
Resigned 01 Sept 2009

HANCOCK, Susannah Mary

Resigned
The Sanctuary, LondonSW1P 3JS
Secretary
Appointed 03 Apr 2018
Resigned 31 Jul 2022

SHAW, Oliver David

Resigned
The Sanctuary, LondonSW1P 3JS
Secretary
Appointed 25 May 2017
Resigned 03 Apr 2018

BROADWAY SECRETARIES LIMITED

Resigned
50 Broadway, LondonSW1H 0BL
Corporate secretary
Appointed 25 Aug 2004
Resigned 06 Oct 2004

ALSTON, Nicholas Kenneth

Resigned
Hoffmanns Way, ChelmsfordCM1 1GU
Born September 1952
Director
Appointed 15 Jul 2014
Resigned 13 Oct 2015

BAIRD, Vera, Dame

Resigned
Balliol Business Park, Newcastle Upon TyneNE12 8EW
Born February 1950
Director
Appointed 21 Mar 2013
Resigned 19 Jul 2017

BALL, Ronald William

Resigned
Victoria Street, LondonSW1H 0NN
Born August 1950
Director
Appointed 21 Mar 2013
Resigned 21 Jul 2015

BARNES, Ann Christine

Resigned
North Lyminge, FolkestoneCT18 8EE
Born June 1945
Director
Appointed 16 Jul 2008
Resigned 10 Aug 2012

BLUNDELL, Philip Anthony

Resigned
356 Newbold Road, RugbyCV21 1EG
Born August 1942
Director
Appointed 05 Sept 2006
Resigned 16 Sept 2009

BOURNE, Katy Elizabeth

Resigned
The Sanctuary, LondonSW1P 3JS
Born October 1964
Director
Appointed 24 Jul 2019
Resigned 09 Jul 2025

BRANTON, Alene Joyce

Resigned
National Avenue, HullHU5 4JB
Born October 1946
Director
Appointed 16 Sept 2009
Resigned 31 May 2010

BRANTON, Alene Joyce

Resigned
National Avenue, HullHU5 4JB
Born October 1946
Director
Appointed 16 Sept 2009
Resigned 31 May 2010

BRIGHT, Graham Frank James, Sir

Resigned
The Sanctuary, LondonSW1P 3JS
Born April 1942
Director
Appointed 21 Mar 2013
Resigned 15 Jul 2014

BURNS WILLIAMSON, Mark

Resigned
15 Hoctun Close, CastlefordWF10 4TF
Born January 1964
Director
Appointed 13 Jul 2005
Resigned 05 Oct 2012

BURNS-WILLIAMSON OBE, Mark

Resigned
Hoctun Close, CastlefordWF10 4TF
Born January 1964
Director
Appointed 15 Jul 2015
Resigned 15 Jul 2021

CHAMBERS, Robert Pursey, Councillor

Resigned
Upper Pond Street, Saffron WaldenCB11 4UT
Born August 1944
Director
Appointed 16 Jul 2008
Resigned 16 Sept 2009

CHAMBERS, Robert Pursey, Councillor

Resigned
Low Mead Upper Pond St, WaldenCB11 4UT
Born August 1944
Director
Appointed 13 Jul 2005
Resigned 18 Jul 2006

CUTHBERT, Jeffrey Hambley

Resigned
The Sanctuary, LondonSW1P 3JS
Born June 1948
Director
Appointed 19 Jul 2017
Resigned 24 Jul 2019

DENEEN, Paul

Resigned
Goodrich Close, Ross-On-WyeHR9 5UX
Born July 1956
Director
Appointed 16 Jul 2008
Resigned 21 Nov 2012

DUCKWORTH, Simon D'Olier

Resigned
4 City Wall House, LondonEC2M 1RQ
Born November 1964
Director
Appointed 16 Jul 2008
Resigned 15 Jul 2021

DUVALL, Leonard

Resigned
27 Market Street, LondonSE18 6QR
Born September 1961
Director
Appointed 19 Jul 2006
Resigned 01 Sept 2009

GARNHAM, Robert Edward

Resigned
11 Vilverie Mead, CheltenhamGL52 7YY
Born December 1957
Director
Appointed 16 Jul 2008
Resigned 21 Nov 2012
Fundings
Financials
Latest Activities

Filing History

249

Appoint Person Director Company With Name Date
25 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Accounts With Accounts Type Small
3 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Accounts With Accounts Type Small
4 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
28 February 2023
RP04AP01RP04AP01
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2023
TM01Termination of Director
Accounts With Accounts Type Small
7 January 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 November 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 November 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2021
TM01Termination of Director
Resolution
26 August 2021
RESOLUTIONSResolutions
Memorandum Articles
9 August 2021
MAMA
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Accounts With Accounts Type Small
21 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Accounts With Accounts Type Small
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
14 November 2018
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Small
22 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
30 July 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2018
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
11 April 2018
PSC09Update to PSC Statements
Appoint Person Secretary Company With Name Date
10 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 April 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
25 August 2017
AAAnnual Accounts
Memorandum Articles
14 August 2017
MAMA
Resolution
14 August 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 August 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 August 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 August 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 June 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 June 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 June 2016
TM01Termination of Director
Change Person Secretary Company With Change Date
7 June 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
18 March 2016
AR01AR01
Appoint Person Secretary Company With Name Date
17 December 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 December 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
19 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2015
TM01Termination of Director
Auditors Resignation Company
22 April 2015
AUDAUD
Annual Return Company With Made Up Date No Member List
5 March 2015
AR01AR01
Accounts With Accounts Type Full
19 December 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 October 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
2 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
2 June 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
17 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
4 March 2014
AR01AR01
Accounts With Accounts Type Full
12 November 2013
AAAnnual Accounts
Statement Of Companys Objects
17 October 2013
CC04CC04
Resolution
17 October 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
19 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date
7 August 2013
AR01AR01
Termination Director Company With Name
6 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
6 August 2013
AP01Appointment of Director
Termination Director Company With Name
2 August 2013
TM01Termination of Director
Termination Director Company With Name
3 June 2013
TM01Termination of Director
Termination Director Company With Name
21 May 2013
TM01Termination of Director
Termination Director Company With Name
21 May 2013
TM01Termination of Director
Termination Director Company With Name
21 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
1 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 May 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
22 April 2013
AD01Change of Registered Office Address
Termination Director Company With Name
22 April 2013
TM01Termination of Director
Termination Director Company With Name
22 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 April 2013
AP01Appointment of Director
Statement Of Companys Objects
10 April 2013
CC04CC04
Resolution
10 April 2013
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 April 2013
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
5 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 February 2013
AP01Appointment of Director
Termination Director Company With Name
7 February 2013
TM01Termination of Director
Termination Director Company With Name
7 February 2013
TM01Termination of Director
Termination Director Company With Name
7 February 2013
TM01Termination of Director
Termination Director Company With Name
7 February 2013
TM01Termination of Director
Termination Director Company With Name
7 February 2013
TM01Termination of Director
Termination Director Company With Name
7 February 2013
TM01Termination of Director
Termination Director Company With Name
7 February 2013
TM01Termination of Director
Termination Director Company With Name
7 February 2013
TM01Termination of Director
Certificate Change Of Name Company
5 December 2012
CERTNMCertificate of Incorporation on Change of Name
Statement Of Companys Objects
26 November 2012
CC04CC04
Memorandum Articles
26 November 2012
MEM/ARTSMEM/ARTS
Resolution
21 November 2012
RESOLUTIONSResolutions
Change Of Name Notice
21 November 2012
CONNOTConfirmation Statement Notification
Termination Director Company With Name
22 October 2012
TM01Termination of Director
Termination Director Company With Name
22 October 2012
TM01Termination of Director
Termination Director Company With Name
22 October 2012
TM01Termination of Director
Termination Director Company With Name
22 October 2012
TM01Termination of Director
Termination Director Company With Name
22 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Termination Director Company With Name
11 July 2012
TM01Termination of Director
Termination Director Company With Name
11 July 2012
TM01Termination of Director
Termination Director Company With Name
11 July 2012
TM01Termination of Director
Resolution
8 June 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date
2 March 2012
AR01AR01
Appoint Person Director Company With Name
2 March 2012
AP01Appointment of Director
Termination Director Company With Name
2 March 2012
TM01Termination of Director
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
8 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
3 November 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
31 October 2011
AD01Change of Registered Office Address
Memorandum Articles
28 October 2011
MEM/ARTSMEM/ARTS
Resolution
28 October 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
12 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 September 2011
AP01Appointment of Director
Termination Director Company With Name
2 September 2011
TM01Termination of Director
Termination Director Company With Name
25 August 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
25 August 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date
13 April 2011
AR01AR01
Appoint Person Director Company With Name
13 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 April 2011
AP01Appointment of Director
Termination Director Company With Name
13 April 2011
TM01Termination of Director
Termination Director Company With Name
13 April 2011
TM01Termination of Director
Termination Director Company With Name
13 April 2011
TM01Termination of Director
Termination Director Company With Name
13 April 2011
TM01Termination of Director
Termination Director Company With Name
13 April 2011
TM01Termination of Director
Termination Director Company With Name
13 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
16 March 2011
AP01Appointment of Director
Termination Director Company With Name
16 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
16 March 2011
AP01Appointment of Director
Termination Director Company With Name
3 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
14 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
9 March 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
2 March 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date
23 February 2010
AR01AR01
Accounts With Accounts Type Full
31 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
28 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
28 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
28 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
28 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
28 October 2009
AP01Appointment of Director
Memorandum Articles
14 September 2009
MEM/ARTSMEM/ARTS
Resolution
14 September 2009
RESOLUTIONSResolutions
Legacy
14 September 2009
288bResignation of Director or Secretary
Legacy
14 September 2009
288bResignation of Director or Secretary
Legacy
14 September 2009
288bResignation of Director or Secretary
Legacy
14 September 2009
288bResignation of Director or Secretary
Legacy
14 September 2009
288aAppointment of Director or Secretary
Legacy
14 September 2009
288aAppointment of Director or Secretary
Legacy
14 September 2009
288aAppointment of Director or Secretary
Legacy
14 September 2009
288aAppointment of Director or Secretary
Legacy
14 September 2009
288aAppointment of Director or Secretary
Legacy
10 September 2009
288aAppointment of Director or Secretary
Legacy
16 December 2008
363aAnnual Return
Accounts With Accounts Type Full
28 August 2008
AAAnnual Accounts
Accounts With Accounts Type Full
1 May 2008
AAAnnual Accounts
Legacy
18 February 2008
288aAppointment of Director or Secretary
Legacy
8 February 2008
288aAppointment of Director or Secretary
Legacy
2 February 2008
395Particulars of Mortgage or Charge
Legacy
19 September 2007
363aAnnual Return
Legacy
19 September 2007
288cChange of Particulars
Legacy
20 April 2007
288bResignation of Director or Secretary
Legacy
20 April 2007
288bResignation of Director or Secretary
Legacy
14 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 November 2006
AAAnnual Accounts
Legacy
27 October 2006
288aAppointment of Director or Secretary
Legacy
3 October 2006
288aAppointment of Director or Secretary
Legacy
3 October 2006
363sAnnual Return (shuttle)
Memorandum Articles
7 September 2006
MEM/ARTSMEM/ARTS
Resolution
7 September 2006
RESOLUTIONSResolutions
Resolution
7 September 2006
RESOLUTIONSResolutions
Legacy
7 September 2006
288aAppointment of Director or Secretary
Legacy
21 August 2006
288bResignation of Director or Secretary
Legacy
21 August 2006
288bResignation of Director or Secretary
Legacy
13 October 2005
363sAnnual Return (shuttle)
Legacy
27 September 2005
288aAppointment of Director or Secretary
Legacy
27 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 August 2005
AAAnnual Accounts
Legacy
10 August 2005
225Change of Accounting Reference Date
Legacy
8 June 2005
353353
Legacy
8 June 2005
288bResignation of Director or Secretary
Legacy
8 June 2005
288bResignation of Director or Secretary
Legacy
12 January 2005
287Change of Registered Office
Legacy
14 October 2004
353353
Legacy
14 October 2004
288aAppointment of Director or Secretary
Legacy
14 October 2004
288bResignation of Director or Secretary
Legacy
16 September 2004
353353
Legacy
16 September 2004
287Change of Registered Office
Legacy
16 September 2004
288bResignation of Director or Secretary
Legacy
16 September 2004
288aAppointment of Director or Secretary
Legacy
16 September 2004
288aAppointment of Director or Secretary
Legacy
16 September 2004
288aAppointment of Director or Secretary
Legacy
16 September 2004
288aAppointment of Director or Secretary
Legacy
16 September 2004
288aAppointment of Director or Secretary
Legacy
16 September 2004
288aAppointment of Director or Secretary
Legacy
16 September 2004
288aAppointment of Director or Secretary
Legacy
16 September 2004
288aAppointment of Director or Secretary
Incorporation Company
25 August 2004
NEWINCIncorporation