Background WavePink WaveYellow Wave

RESPOND GROUP LIMITED (05240703)

RESPOND GROUP LIMITED (05240703) is an active UK company. incorporated on 24 September 2004. with registered office in Fradley Park. The company operates in the Information and Communication sector, engaged in business and domestic software development. RESPOND GROUP LIMITED has been registered for 21 years. Current directors include MARRISON, Nicola, STEIN, Hellen Maria.

Company Number
05240703
Status
active
Type
ltd
Incorporated
24 September 2004
Age
21 years
Address
Lincoln House, Fradley Park, WS13 8RZ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
MARRISON, Nicola, STEIN, Hellen Maria
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RESPOND GROUP LIMITED

RESPOND GROUP LIMITED is an active company incorporated on 24 September 2004 with the registered office located in Fradley Park. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. RESPOND GROUP LIMITED was registered 21 years ago.(SIC: 62012)

Status

active

Active since 21 years ago

Company No

05240703

LTD Company

Age

21 Years

Incorporated 24 September 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 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 September 2025 (6 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026

Previous Company Names

GW 906 LIMITED
From: 24 September 2004To: 28 June 2006
Contact
Address

Lincoln House Wellington Crescent Fradley Park, WS13 8RZ,

Previous Addresses

Sanderson House Poplar Way Sheffield South Yorkshire S60 5TR United Kingdom
From: 9 April 2021To: 25 July 2022
7 Rushmills Northampton NN4 7YB England
From: 4 December 2015To: 9 April 2021
Building C Trinity Court Wokingham Road Bracknell Berkshire RG42 1PL
From: 15 January 2014To: 4 December 2015
Building C Trinity Court Wokingham Road Bracknell Berkshire RG42 1PL
From: 14 January 2014To: 15 January 2014
Building C Trinity Court Trinity Court Wokingham Road Bracknell Berkshire RG42 1PL England
From: 14 January 2014To: 14 January 2014
Pioneer House 7 Rushmills Northampton Northamptonshire NN4 7YB
From: 24 September 2004To: 14 January 2014
Timeline

36 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Sept 04
Director Left
Jan 11
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Dec 11
Director Left
Nov 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Jan 20
Director Joined
Jan 20
Loan Secured
Jun 20
Loan Secured
Jun 20
Share Issue
Jul 20
Owner Exit
Oct 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Jun 22
Loan Secured
May 23
Loan Secured
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
1
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

MARRISON, Nicola

Active
Wellington Crescent, Fradley ParkWS13 8RZ
Born May 1986
Director
Appointed 11 Dec 2020

STEIN, Hellen Maria

Active
Wellington Crescent, Fradley ParkWS13 8RZ
Born March 1974
Director
Appointed 10 Jul 2015

COEN, Timothy Fredericks

Resigned
Davis Drive, AtlantaGA 30327
Secretary
Appointed 03 Apr 2009
Resigned 03 Apr 2009

CUMMINGS, Julian Timothy

Resigned
Pioneer House 7 Rushmills, NorthamptonshireNN4 7YB
Secretary
Appointed 07 Jan 2011
Resigned 13 Nov 2012

KANTELIP, Raphael

Resigned
Duke Street, WindsorSL4 1SJ
Secretary
Appointed 01 Sept 2009
Resigned 06 Jan 2011

MASSEUR, Franciscus Leonardus Lodewijk Arthur

Resigned
Divertimentostraat 4, AlmereEC 1312
Secretary
Appointed 03 Apr 2009
Resigned 01 Sept 2009

NAUGHTON, Cathal Padraig

Resigned
20 Bridge Walk, DeanshangerMK19 6LD
Secretary
Appointed 13 Dec 2004
Resigned 12 Jul 2006

PICKWORTH, Anthony Corey

Resigned
44 Irvine Drive, TowcesterNN12 7AX
Secretary
Appointed 12 Jul 2006
Resigned 16 Feb 2007

TAYLOR, Robert William

Resigned
24 Pooley Green Road, EghamTW20 8AF
Secretary
Appointed 16 Feb 2007
Resigned 03 Apr 2009

GW SECRETARIES LIMITED

Resigned
One Eleven Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 24 Sept 2004
Resigned 13 Dec 2004

ASHWORTH, Gordon Neville

Resigned
Northampton Square, LondonEC1V 0AJ
Born September 1962
Director
Appointed 29 Jun 2006
Resigned 16 Feb 2007

BREARE, Michael

Resigned
10 Bedford Road, WoottonMK43 9JT
Born August 1968
Director
Appointed 13 Dec 2004
Resigned 16 Feb 2007

BURKETT, Vincent

Resigned
Trinity Court, BracknellRG42 1PL
Born December 1964
Director
Appointed 01 Dec 2012
Resigned 10 Jul 2015

CAMERON, Bruce Warren

Resigned
Oxmoor Court, St CharlesIL 60175
Born May 1952
Director
Appointed 12 Mar 2008
Resigned 03 Apr 2009

CHALMERS, Karen Louise, Ms.

Resigned
Rushmills, NorthamptonNN4 7YB
Born June 1965
Director
Appointed 01 Jan 2020
Resigned 11 Dec 2020

COHEN, Timothy Fredericks

Resigned
Davis Drive, AtlantaGA 30327
Born September 1955
Director
Appointed 12 May 2008
Resigned 03 Apr 2009

CUMMINGS, Julian Timothy

Resigned
Pioneer House 7 Rushmills, NorthamptonshireNN4 7YB
Born September 1971
Director
Appointed 07 Jan 2011
Resigned 13 Nov 2012

CUMMINGS, Sandra Ann

Resigned
Rushmills, NorthamptonNN4 7YB
Born July 1964
Director
Appointed 08 Sept 2016
Resigned 11 Dec 2020

DAVIS, Benjamin Thomas Kidd

Resigned
Holly Tree Cottage, HitchinSG4 7QG
Born April 1975
Director
Appointed 29 Jun 2006
Resigned 17 Nov 2006

DEXTER, Stephen, Vp

Resigned
Pioneer House 7 Rushmills, NorthamptonshireNN4 7YB
Born June 1968
Director
Appointed 07 Jan 2011
Resigned 01 Dec 2012

HEAVEY, James Fredrick

Resigned
21 Brockwell, BedfordMK43 7TD
Born November 1972
Director
Appointed 13 Dec 2004
Resigned 16 Feb 2007

HICKEY, James

Resigned
Trinity Court, BracknellRG42 1PL
Born August 1957
Director
Appointed 01 Dec 2012
Resigned 10 Jul 2015

KANTELIP, Raphael

Resigned
Duke Street, WindsorSL4 1SJ
Born October 1971
Director
Appointed 01 Sept 2009
Resigned 06 Jan 2011

LAVELLE, Matthew

Resigned
Concord Creek Trail, CummingGA 30041
Born April 1966
Director
Appointed 03 Apr 2009
Resigned 07 Jan 2011

MASSEUR, Franciscus Leonardus Lodewijk Arthur

Resigned
Divertimentostraat 4, AlmereEC 1312
Born November 1959
Director
Appointed 16 Feb 2007
Resigned 01 Sept 2009

MCADAMS, Kevin James

Resigned
Poplar Way, SheffieldS60 5TR
Born July 1964
Director
Appointed 11 Dec 2020
Resigned 09 Jun 2022

MUSSER, Eric Wayne

Resigned
Sunset Drive, NorcrossGA 30071
Born July 1964
Director
Appointed 12 Mar 2008
Resigned 16 Jul 2008

NAUGHTON, Cathal Padraig

Resigned
20 Bridge Walk, DeanshangerMK19 6LD
Born May 1972
Director
Appointed 13 Dec 2004
Resigned 04 Dec 2006

PASSMORE, Walter William

Resigned
Gardenside, Ottery St MaryEX11 1SR
Born April 1941
Director
Appointed 07 Feb 2005
Resigned 16 Feb 2007

PATEL, Bijal Mahendra

Resigned
Perimeter Center West, Atlanta
Born January 1972
Director
Appointed 10 Jul 2015
Resigned 08 Sept 2016

SAKPAL, Sureshchandra Vishwas

Resigned
Rushmills, NorthamptonNN4 7YB
Born June 1970
Director
Appointed 10 Jul 2015
Resigned 08 Sept 2016

SOMERVILLE, Alan Gibson

Resigned
Rushmills, NorthamptonNN4 7YB
Born April 1963
Director
Appointed 10 Jul 2015
Resigned 01 Jan 2020

TAYLOR, Robert William

Resigned
24 Pooley Green Road, EghamTW20 8AF
Born October 1956
Director
Appointed 16 Feb 2007
Resigned 12 May 2008

TEILLON, Marc

Resigned
Trinity Court, BracknellRG42 1PL
Born February 1974
Director
Appointed 01 Dec 2012
Resigned 10 Jul 2015

GW INCORPORATIONS LIMITED

Resigned
One Eleven Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 24 Sept 2004
Resigned 13 Dec 2004

Persons with significant control

2

1 Active
1 Ceased
Wellington Crescent, LichfieldWS13 8RZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Apr 2019

Mr. Robert Smith

Ceased
Rushmills, NorthamptonNN4 7YB
Born December 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 Apr 2019
Fundings
Financials
Latest Activities

Filing History

197

Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 October 2025
AAAnnual Accounts
Legacy
2 October 2025
PARENT_ACCPARENT_ACC
Legacy
2 October 2025
AGREEMENT2AGREEMENT2
Legacy
2 October 2025
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
1 August 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2024
AAAnnual Accounts
Legacy
30 December 2024
PARENT_ACCPARENT_ACC
Legacy
30 December 2024
AGREEMENT2AGREEMENT2
Legacy
30 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2024
MR04Satisfaction of Charge
Memorandum Articles
5 February 2024
MAMA
Resolution
5 February 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2023
AAAnnual Accounts
Legacy
20 October 2023
PARENT_ACCPARENT_ACC
Legacy
20 October 2023
GUARANTEE2GUARANTEE2
Legacy
20 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2022
AAAnnual Accounts
Legacy
5 October 2022
PARENT_ACCPARENT_ACC
Legacy
5 October 2022
AGREEMENT2AGREEMENT2
Legacy
5 October 2022
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
25 July 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 June 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2021
AAAnnual Accounts
Legacy
19 October 2021
PARENT_ACCPARENT_ACC
Legacy
19 October 2021
AGREEMENT2AGREEMENT2
Legacy
19 October 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Audit Exemption Subsiduary
23 April 2021
AAMDAAMD
Accounts With Accounts Type Audit Exemption Subsiduary
12 April 2021
AAAnnual Accounts
Legacy
12 April 2021
PARENT_ACCPARENT_ACC
Legacy
12 April 2021
GUARANTEE2GUARANTEE2
Legacy
12 April 2021
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
9 April 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 April 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Confirmation Statement With Updates
26 October 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 October 2020
PSC02Notification of Relevant Legal Entity PSC
Capital Alter Shares Consolidation Subdivision
6 July 2020
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
6 July 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
6 July 2020
SH10Notice of Particulars of Variation
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2020
MR01Registration of a Charge
Memorandum Articles
24 June 2020
MAMA
Resolution
24 June 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2017
AAAnnual Accounts
Resolution
24 November 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Appoint Person Director Company With Name Date
15 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Change Person Director Company With Change Date
5 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2014
CH01Change of Director Details
Accounts With Accounts Type Full
3 September 2014
AAAnnual Accounts
Accounts With Accounts Type Full
4 March 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
14 January 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
14 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Termination Director Company With Name
4 January 2013
TM01Termination of Director
Resolution
14 December 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Termination Director Company With Name
16 November 2012
TM01Termination of Director
Termination Secretary Company With Name
16 November 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
11 May 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 February 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
7 February 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Appoint Person Secretary Company With Name
1 February 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
9 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Termination Director Company With Name
13 April 2011
TM01Termination of Director
Termination Secretary Company With Name
20 January 2011
TM02Termination of Secretary
Termination Director Company With Name
20 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
29 December 2010
AAAnnual Accounts
Accounts With Accounts Type Full
22 February 2010
AAAnnual Accounts
Miscellaneous
12 January 2010
MISCMISC
Change Account Reference Date Company Previous Shortened
11 January 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 December 2009
AR01AR01
Legacy
2 September 2009
288aAppointment of Director or Secretary
Legacy
2 September 2009
288aAppointment of Director or Secretary
Legacy
2 September 2009
288bResignation of Director or Secretary
Legacy
2 September 2009
288bResignation of Director or Secretary
Legacy
2 September 2009
288bResignation of Director or Secretary
Legacy
13 May 2009
288aAppointment of Director or Secretary
Legacy
13 May 2009
288bResignation of Director or Secretary
Legacy
13 May 2009
288bResignation of Director or Secretary
Legacy
13 May 2009
288bResignation of Director or Secretary
Legacy
27 April 2009
288aAppointment of Director or Secretary
Legacy
27 April 2009
288aAppointment of Director or Secretary
Legacy
27 April 2009
288bResignation of Director or Secretary
Gazette Notice Compulsary
31 March 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
30 December 2008
363aAnnual Return
Legacy
30 December 2008
288aAppointment of Director or Secretary
Legacy
29 December 2008
288bResignation of Director or Secretary
Legacy
29 December 2008
288bResignation of Director or Secretary
Legacy
28 April 2008
288aAppointment of Director or Secretary
Legacy
28 April 2008
288aAppointment of Director or Secretary
Legacy
11 April 2008
288aAppointment of Director or Secretary
Legacy
11 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 November 2007
AAAnnual Accounts
Legacy
22 November 2007
363aAnnual Return
Legacy
21 November 2007
288bResignation of Director or Secretary
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
21 May 2007
288aAppointment of Director or Secretary
Legacy
28 April 2007
288bResignation of Director or Secretary
Legacy
27 April 2007
287Change of Registered Office
Legacy
24 March 2007
288bResignation of Director or Secretary
Legacy
10 March 2007
288bResignation of Director or Secretary
Legacy
10 March 2007
288bResignation of Director or Secretary
Legacy
9 March 2007
288aAppointment of Director or Secretary
Resolution
9 March 2007
RESOLUTIONSResolutions
Resolution
9 March 2007
RESOLUTIONSResolutions
Resolution
9 March 2007
RESOLUTIONSResolutions
Legacy
9 March 2007
288bResignation of Director or Secretary
Legacy
9 March 2007
288bResignation of Director or Secretary
Legacy
9 March 2007
88(2)R88(2)R
Legacy
1 March 2007
403aParticulars of Charge Subject to s859A
Legacy
1 March 2007
403aParticulars of Charge Subject to s859A
Legacy
12 December 2006
363sAnnual Return (shuttle)
Legacy
27 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
15 August 2006
AAAnnual Accounts
Legacy
1 August 2006
288aAppointment of Director or Secretary
Legacy
1 August 2006
288aAppointment of Director or Secretary
Legacy
1 August 2006
288aAppointment of Director or Secretary
Legacy
1 August 2006
288bResignation of Director or Secretary
Legacy
3 July 2006
88(2)O88(2)O
Certificate Change Of Name Company
28 June 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 June 2006
88(2)R88(2)R
Legacy
25 January 2006
363sAnnual Return (shuttle)
Resolution
24 May 2005
RESOLUTIONSResolutions
Resolution
24 May 2005
RESOLUTIONSResolutions
Resolution
24 May 2005
RESOLUTIONSResolutions
Resolution
24 May 2005
RESOLUTIONSResolutions
Resolution
24 May 2005
RESOLUTIONSResolutions
Resolution
24 May 2005
RESOLUTIONSResolutions
Statement Of Affairs
4 May 2005
SASA
Legacy
4 May 2005
88(2)R88(2)R
Resolution
25 April 2005
RESOLUTIONSResolutions
Resolution
25 April 2005
RESOLUTIONSResolutions
Resolution
25 April 2005
RESOLUTIONSResolutions
Resolution
25 April 2005
RESOLUTIONSResolutions
Legacy
25 April 2005
123Notice of Increase in Nominal Capital
Legacy
10 March 2005
288aAppointment of Director or Secretary
Legacy
23 February 2005
287Change of Registered Office
Legacy
23 February 2005
225Change of Accounting Reference Date
Legacy
23 February 2005
88(2)R88(2)R
Legacy
23 February 2005
122122
Legacy
23 February 2005
123Notice of Increase in Nominal Capital
Resolution
23 February 2005
RESOLUTIONSResolutions
Resolution
23 February 2005
RESOLUTIONSResolutions
Resolution
23 February 2005
RESOLUTIONSResolutions
Resolution
23 February 2005
RESOLUTIONSResolutions
Legacy
18 February 2005
395Particulars of Mortgage or Charge
Legacy
17 February 2005
395Particulars of Mortgage or Charge
Legacy
21 December 2004
288aAppointment of Director or Secretary
Legacy
21 December 2004
288aAppointment of Director or Secretary
Legacy
21 December 2004
288aAppointment of Director or Secretary
Legacy
21 December 2004
288bResignation of Director or Secretary
Legacy
21 December 2004
288bResignation of Director or Secretary
Incorporation Company
24 September 2004
NEWINCIncorporation