Background WavePink WaveYellow Wave

STAFFLINE GROUP PLC (05268636)

STAFFLINE GROUP PLC (05268636) is an active UK company. incorporated on 25 October 2004. with registered office in Nottingham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. STAFFLINE GROUP PLC has been registered for 21 years. Current directors include ALDRIDGE, Amanda Jane, ELLIS, Albert George Hector, LYNCH, Catherine Elizabeth and 2 others.

Company Number
05268636
Status
active
Type
plc
Incorporated
25 October 2004
Age
21 years
Address
19-20 The Triangle, Nottingham, NG2 1AE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ALDRIDGE, Amanda Jane, ELLIS, Albert George Hector, LYNCH, Catherine Elizabeth, QUINT, Daniel Simon, SPAIN, Thomas Mark
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAFFLINE GROUP PLC

STAFFLINE GROUP PLC is an active company incorporated on 25 October 2004 with the registered office located in Nottingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. STAFFLINE GROUP PLC was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05268636

PLC Company

Age

21 Years

Incorporated 25 October 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

STAFFLINE RECRUITMENT GROUP PLC
From: 25 October 2004To: 20 July 2009
Contact
Address

19-20 The Triangle Ng2 Business Park Nottingham, NG2 1AE,

Timeline

57 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Oct 04
Director Joined
Mar 12
Director Left
Apr 13
Director Left
Apr 13
Director Left
Aug 13
Director Joined
Nov 13
Funding Round
May 14
Loan Secured
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Apr 16
Director Left
May 16
Director Left
May 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jul 18
Loan Cleared
Jul 18
Loan Secured
Jul 18
Director Joined
Oct 18
Loan Secured
Jul 19
Loan Secured
Jul 19
Funding Round
Jul 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Dec 19
Director Left
Jan 20
Director Joined
Mar 20
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
May 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Director Joined
Jan 21
Director Joined
Jan 21
Loan Cleared
May 21
Funding Round
Jun 21
Loan Secured
Jun 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Director Joined
Jul 21
Director Left
Apr 22
Director Left
May 22
Director Joined
Apr 23
Director Left
May 23
Capital Update
Jul 23
4
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

BARBER, Louise

Active
The Triangle, NottinghamNG2 1AE
Secretary
Appointed 15 Mar 2021

ALDRIDGE, Amanda Jane

Active
The Triangle, NottinghamNG2 1AE
Born December 1962
Director
Appointed 17 Apr 2023

ELLIS, Albert George Hector

Active
The Triangle, NottinghamNG2 1AE
Born February 1964
Director
Appointed 17 Mar 2020

LYNCH, Catherine Elizabeth

Active
The Triangle, NottinghamNG2 1AE
Born March 1968
Director
Appointed 01 Jan 2021

QUINT, Daniel Simon

Active
The Triangle, NottinghamNG2 1AE
Born January 1974
Director
Appointed 18 May 2020

SPAIN, Thomas Mark

Active
The Triangle, NottinghamNG2 1AE
Born January 1980
Director
Appointed 28 Jul 2021

COLLINS, Paul Simon

Resigned
The Triangle, NottinghamNG2 1AE
Secretary
Appointed 12 Aug 2016
Resigned 27 Sept 2019

GORMLEY, Philip Andrew

Resigned
The Triangle, NottinghamNG2 1AE
Secretary
Appointed 27 Sept 2019
Resigned 01 Aug 2020

HARVEY, Carole Anne

Resigned
The Coach House, NottinghamNG7 1ER
Secretary
Appointed 06 Sept 2005
Resigned 31 Dec 2008

HOGARTH, Andrew John

Resigned
The Triangle, NottinghamNG2 1AE
Secretary
Appointed 31 Jul 2013
Resigned 03 Nov 2013

JACKSON, Timothy David

Resigned
The Triangle, NottinghamNG2 1AE
Secretary
Appointed 31 Dec 2008
Resigned 31 Jul 2013

LEDGARD, Phillip

Resigned
The Triangle, NottinghamNG2 1AE
Secretary
Appointed 03 Nov 2013
Resigned 31 May 2016

PULLEN, Christopher Mark

Resigned
The Triangle, NottinghamNG2 1AE
Secretary
Appointed 31 May 2016
Resigned 12 Aug 2016

WALSH, Andrew

Resigned
51 Glover Road, DerbyDE74 2GL
Secretary
Appointed 11 Nov 2004
Resigned 06 Sept 2005

INGLEBY NOMINEES LIMITED

Resigned
55 Colmore Row, BirminghamB3 2AS
Corporate secretary
Appointed 25 Oct 2004
Resigned 11 Nov 2004

PRISM COSEC LIMITED

Resigned
St Georges Business Park, WeybridgeKT13 0TS
Corporate secretary
Appointed 01 Aug 2020
Resigned 15 Mar 2021

BARKER, Edward

Resigned
The Triangle, NottinghamNG2 1AE
Born December 1972
Director
Appointed 01 Nov 2014
Resigned 31 Jan 2020

BRADDOCK, Christine, Dame

Resigned
The Triangle, NottinghamNG2 1AE
Born September 1954
Director
Appointed 14 Jul 2014
Resigned 19 May 2016

BRITTAIN, Shaun

Resigned
The Triangle, NottinghamNG2 1AE
Born June 1964
Director
Appointed 03 Feb 2009
Resigned 21 Feb 2013

CRABTREE, John Rawcliffe Airey

Resigned
The Triangle, NottinghamNG2 1AE
Born August 1949
Director
Appointed 01 Mar 2005
Resigned 17 Sept 2019

EVANS, Marshall Owen

Resigned
The Triangle, NottinghamNG2 1AE
Born February 1953
Director
Appointed 11 Nov 2004
Resigned 21 Feb 2013

HARVEY, Carole Anne

Resigned
The Coach House, NottinghamNG7 1ER
Born August 1961
Director
Appointed 06 Sept 2005
Resigned 31 Dec 2008

HOGARTH, Andrew John

Resigned
The Triangle, NottinghamNG2 1AE
Born February 1956
Director
Appointed 11 Nov 2004
Resigned 30 Jun 2018

JACKSON, Timothy David

Resigned
The Triangle, NottinghamNG2 1AE
Born August 1961
Director
Appointed 31 Dec 2008
Resigned 31 Jul 2013

KEEGAN, Nicholas Francis

Resigned
The Triangle, NottinghamNG2 1AE
Born September 1955
Director
Appointed 11 Nov 2004
Resigned 30 Nov 2014

LAWSON, Ian Michael

Resigned
The Triangle, NottinghamNG2 1AE
Born September 1957
Director
Appointed 25 Apr 2020
Resigned 25 May 2022

LEDGARD, Phillip Neil

Resigned
The Triangle, NottinghamNG2 1AE
Born July 1976
Director
Appointed 03 Nov 2013
Resigned 31 May 2016

LEWIS, Tracy

Resigned
The Triangle, NottinghamNG2 1AE
Born March 1965
Director
Appointed 19 Aug 2016
Resigned 24 Apr 2020

MAPP, Derek

Resigned
Sudbrook Hall, DronfieldS18 7TB
Born May 1950
Director
Appointed 11 Nov 2004
Resigned 31 Jan 2009

MARTYN, Diane Julie

Resigned
The Triangle, NottinghamNG2 1AE
Born June 1964
Director
Appointed 13 Feb 2012
Resigned 24 Jan 2018

PULLEN, Christopher Mark

Resigned
The Triangle, NottinghamNG2 1AE
Born May 1970
Director
Appointed 18 Apr 2016
Resigned 26 Apr 2020

STARKEY, Ian Marshall

Resigned
The Triangle, NottinghamNG2 1AE
Born January 1961
Director
Appointed 01 Jan 2021
Resigned 16 May 2023

THOMSON, Richard Lindhardt

Resigned
The Triangle, NottinghamNG2 1AE
Born August 1977
Director
Appointed 17 Sept 2019
Resigned 26 Apr 2022

WALSH, Andrew

Resigned
51 Glover Road, DerbyDE74 2GL
Born March 1970
Director
Appointed 11 Nov 2004
Resigned 06 Sept 2005

WARD, Dawn Patricia

Resigned
The Triangle, NottinghamNG2 1AE
Born March 1961
Director
Appointed 05 Oct 2018
Resigned 23 Apr 2020

Persons with significant control

1

High Street, Market HarboroughLE16 7AF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Aug 2024
Fundings
Financials
Latest Activities

Filing History

317

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Capital Cancellation Shares By Plc
16 March 2026
SH07Cancellation of Shares on Redemption
Capital Cancellation Shares By Plc
5 March 2026
SH07Cancellation of Shares on Redemption
Capital Cancellation Shares By Plc
5 March 2026
SH07Cancellation of Shares on Redemption
Capital Cancellation Shares By Plc
27 February 2026
SH07Cancellation of Shares on Redemption
Capital Cancellation Shares By Plc
27 February 2026
SH07Cancellation of Shares on Redemption
Change To A Person With Significant Control
4 February 2026
PSC05Notification that PSC Information has been Withdrawn
Capital Cancellation Shares By Plc
2 February 2026
SH07Cancellation of Shares on Redemption
Capital Cancellation Shares By Plc
23 January 2026
SH07Cancellation of Shares on Redemption
Capital Cancellation Shares By Plc
19 January 2026
SH07Cancellation of Shares on Redemption
Capital Cancellation Shares By Plc
13 January 2026
SH07Cancellation of Shares on Redemption
Capital Cancellation Shares By Plc
13 January 2026
SH07Cancellation of Shares on Redemption
Resolution
8 January 2026
RESOLUTIONSResolutions
Capital Cancellation Shares By Plc
8 January 2026
SH07Cancellation of Shares on Redemption
Capital Cancellation Shares By Plc
8 January 2026
SH07Cancellation of Shares on Redemption
Capital Cancellation Shares By Plc
6 January 2026
SH07Cancellation of Shares on Redemption
Capital Cancellation Shares By Plc
29 December 2025
SH07Cancellation of Shares on Redemption
Capital Cancellation Shares By Plc
15 December 2025
SH07Cancellation of Shares on Redemption
Capital Cancellation Shares By Plc
12 December 2025
SH07Cancellation of Shares on Redemption
Capital Cancellation Shares By Plc
3 December 2025
SH07Cancellation of Shares on Redemption
Capital Cancellation Shares By Plc
1 December 2025
SH07Cancellation of Shares on Redemption
Capital Cancellation Shares By Plc
24 November 2025
SH07Cancellation of Shares on Redemption
Capital Cancellation Shares By Plc
19 November 2025
SH07Cancellation of Shares on Redemption
Capital Cancellation Shares By Plc
17 November 2025
SH07Cancellation of Shares on Redemption
Capital Cancellation Shares By Plc
12 November 2025
SH07Cancellation of Shares on Redemption
Capital Cancellation Shares By Plc
3 November 2025
SH07Cancellation of Shares on Redemption
Capital Cancellation Shares By Plc
29 October 2025
SH07Cancellation of Shares on Redemption
Capital Cancellation Shares By Plc
27 October 2025
SH07Cancellation of Shares on Redemption
Capital Cancellation Shares By Plc
20 October 2025
SH07Cancellation of Shares on Redemption
Capital Cancellation Shares By Plc
13 October 2025
SH07Cancellation of Shares on Redemption
Capital Cancellation Shares By Plc
13 October 2025
SH07Cancellation of Shares on Redemption
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
8 October 2025
AD02Notification of Single Alternative Inspection Location
Capital Cancellation Shares By Plc
2 October 2025
SH07Cancellation of Shares on Redemption
Capital Cancellation Shares By Plc
30 September 2025
SH07Cancellation of Shares on Redemption
Capital Cancellation Shares By Plc
25 September 2025
SH07Cancellation of Shares on Redemption
Capital Cancellation Shares By Plc
22 September 2025
SH07Cancellation of Shares on Redemption
Capital Cancellation Shares By Plc
9 September 2025
SH07Cancellation of Shares on Redemption
Capital Cancellation Shares By Plc
9 September 2025
SH07Cancellation of Shares on Redemption
Resolution
2 June 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
13 May 2025
AAAnnual Accounts
Capital Cancellation Shares By Plc
23 April 2025
SH07Cancellation of Shares on Redemption
Capital Cancellation Shares By Plc
23 April 2025
SH07Cancellation of Shares on Redemption
Capital Cancellation Shares By Plc
23 April 2025
SH07Cancellation of Shares on Redemption
Capital Cancellation Shares By Plc
23 April 2025
SH07Cancellation of Shares on Redemption
Capital Cancellation Shares By Plc
10 April 2025
SH07Cancellation of Shares on Redemption
Capital Cancellation Shares By Plc
10 April 2025
SH07Cancellation of Shares on Redemption
Capital Cancellation Shares By Plc
10 April 2025
SH07Cancellation of Shares on Redemption
Capital Cancellation Shares By Plc
10 April 2025
SH07Cancellation of Shares on Redemption
Capital Cancellation Shares By Plc
10 April 2025
SH07Cancellation of Shares on Redemption
Capital Cancellation Shares By Plc
10 April 2025
SH07Cancellation of Shares on Redemption
Capital Cancellation Shares By Plc
10 April 2025
SH07Cancellation of Shares on Redemption
Capital Cancellation Shares By Plc
10 April 2025
SH07Cancellation of Shares on Redemption
Capital Cancellation Shares By Plc
10 April 2025
SH07Cancellation of Shares on Redemption
Capital Cancellation Shares By Plc
10 April 2025
SH07Cancellation of Shares on Redemption
Capital Cancellation Shares By Plc
10 April 2025
SH07Cancellation of Shares on Redemption
Capital Cancellation Shares By Plc
10 April 2025
SH07Cancellation of Shares on Redemption
Capital Cancellation Shares By Plc
10 April 2025
SH07Cancellation of Shares on Redemption
Mortgage Charge Part Both With Charge Number
25 February 2025
MR05Certification of Charge
Capital Cancellation Shares By Plc
19 October 2024
SH07Cancellation of Shares on Redemption
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Capital Cancellation Shares By Plc
11 October 2024
SH07Cancellation of Shares on Redemption
Capital Cancellation Shares By Plc
11 October 2024
SH07Cancellation of Shares on Redemption
Capital Cancellation Shares By Plc
11 October 2024
SH07Cancellation of Shares on Redemption
Capital Cancellation Shares By Plc
11 October 2024
SH07Cancellation of Shares on Redemption
Capital Cancellation Shares By Plc
11 October 2024
SH07Cancellation of Shares on Redemption
Capital Cancellation Shares By Plc
11 October 2024
SH07Cancellation of Shares on Redemption
Capital Cancellation Shares By Plc
11 October 2024
SH07Cancellation of Shares on Redemption
Capital Cancellation Shares By Plc
11 October 2024
SH07Cancellation of Shares on Redemption
Capital Cancellation Shares By Plc
11 October 2024
SH07Cancellation of Shares on Redemption
Capital Cancellation Shares By Plc
11 October 2024
SH07Cancellation of Shares on Redemption
Capital Cancellation Shares By Plc
11 October 2024
SH07Cancellation of Shares on Redemption
Capital Cancellation Shares By Plc
11 October 2024
SH07Cancellation of Shares on Redemption
Capital Cancellation Shares By Plc
11 October 2024
SH07Cancellation of Shares on Redemption
Capital Cancellation Shares By Plc
11 October 2024
SH07Cancellation of Shares on Redemption
Capital Cancellation Shares By Plc
11 October 2024
SH07Cancellation of Shares on Redemption
Capital Cancellation Shares By Plc
11 October 2024
SH07Cancellation of Shares on Redemption
Capital Cancellation Shares By Plc
11 October 2024
SH07Cancellation of Shares on Redemption
Notification Of A Person With Significant Control
3 October 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
3 October 2024
PSC09Update to PSC Statements
Capital Cancellation Shares By Plc
22 August 2024
SH07Cancellation of Shares on Redemption
Capital Cancellation Shares By Plc
22 August 2024
SH07Cancellation of Shares on Redemption
Capital Cancellation Shares By Plc
22 August 2024
SH07Cancellation of Shares on Redemption
Capital Cancellation Shares By Plc
22 August 2024
SH07Cancellation of Shares on Redemption
Capital Cancellation Shares By Plc
22 August 2024
SH07Cancellation of Shares on Redemption
Capital Cancellation Shares By Plc
22 August 2024
SH07Cancellation of Shares on Redemption
Capital Cancellation Shares By Plc
22 August 2024
SH07Cancellation of Shares on Redemption
Capital Cancellation Shares By Plc
22 August 2024
SH07Cancellation of Shares on Redemption
Capital Cancellation Shares By Plc
22 August 2024
SH07Cancellation of Shares on Redemption
Capital Cancellation Shares By Plc
25 July 2024
SH07Cancellation of Shares on Redemption
Capital Cancellation Shares By Plc
25 July 2024
SH07Cancellation of Shares on Redemption
Capital Cancellation Shares By Plc
25 July 2024
SH07Cancellation of Shares on Redemption
Capital Cancellation Shares By Plc
25 July 2024
SH07Cancellation of Shares on Redemption
Capital Cancellation Shares By Plc
25 July 2024
SH07Cancellation of Shares on Redemption
Capital Cancellation Shares By Plc
25 July 2024
SH07Cancellation of Shares on Redemption
Capital Cancellation Shares By Plc
25 July 2024
SH07Cancellation of Shares on Redemption
Capital Cancellation Shares By Plc
25 July 2024
SH07Cancellation of Shares on Redemption
Capital Cancellation Shares By Plc
25 July 2024
SH07Cancellation of Shares on Redemption
Capital Cancellation Shares By Plc
25 July 2024
SH07Cancellation of Shares on Redemption
Accounts With Accounts Type Group
15 June 2024
AAAnnual Accounts
Resolution
5 June 2024
RESOLUTIONSResolutions
Capital Cancellation Shares By Plc
10 January 2024
SH07Cancellation of Shares on Redemption
Capital Cancellation Shares By Plc
23 November 2023
SH07Cancellation of Shares on Redemption
Capital Cancellation Shares By Plc
23 November 2023
SH07Cancellation of Shares on Redemption
Capital Cancellation Shares By Plc
23 November 2023
SH07Cancellation of Shares on Redemption
Capital Cancellation Shares By Plc
22 November 2023
SH07Cancellation of Shares on Redemption
Capital Cancellation Shares By Plc
22 November 2023
SH07Cancellation of Shares on Redemption
Change Person Director Company With Change Date
10 October 2023
CH01Change of Director Details
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Capital Cancellation Shares By Plc
13 September 2023
SH07Cancellation of Shares on Redemption
Capital Cancellation Shares By Plc
13 September 2023
SH07Cancellation of Shares on Redemption
Capital Cancellation Shares By Plc
13 September 2023
SH07Cancellation of Shares on Redemption
Capital Cancellation Shares By Plc
13 September 2023
SH07Cancellation of Shares on Redemption
Capital Cancellation Shares By Plc
13 September 2023
SH07Cancellation of Shares on Redemption
Capital Cancellation Shares By Plc
13 September 2023
SH07Cancellation of Shares on Redemption
Capital Cancellation Shares By Plc
13 September 2023
SH07Cancellation of Shares on Redemption
Capital Cancellation Shares By Plc
13 September 2023
SH07Cancellation of Shares on Redemption
Capital Cancellation Shares By Plc
13 September 2023
SH07Cancellation of Shares on Redemption
Capital Cancellation Shares By Plc
13 September 2023
SH07Cancellation of Shares on Redemption
Capital Cancellation Shares By Plc
13 September 2023
SH07Cancellation of Shares on Redemption
Capital Cancellation Shares By Plc
13 September 2023
SH07Cancellation of Shares on Redemption
Capital Cancellation Shares By Plc
13 September 2023
SH07Cancellation of Shares on Redemption
Capital Cancellation Shares By Plc
13 September 2023
SH07Cancellation of Shares on Redemption
Capital Cancellation Shares By Plc
13 September 2023
SH07Cancellation of Shares on Redemption
Accounts With Accounts Type Interim
1 August 2023
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
24 July 2023
SH19Statement of Capital
Legacy
24 July 2023
OC138OC138
Certificate Capital Cancellation Share Premium Account
24 July 2023
CERT21CERT21
Resolution
4 July 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Accounts With Accounts Type Group
13 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Move Registers To Registered Office Company With New Address
24 January 2023
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
24 January 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
5 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
5 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2022
CH01Change of Director Details
Second Filing Of Confirmation Statement With Made Up Date
21 July 2022
RP04CS01RP04CS01
Resolution
23 June 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Accounts With Accounts Type Group
10 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
6 September 2021
CH01Change of Director Details
Resolution
14 August 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
13 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Group
7 July 2021
AAAnnual Accounts
Resolution
20 June 2021
RESOLUTIONSResolutions
Capital Allotment Shares
14 June 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 May 2021
MR04Satisfaction of Charge
Change Person Director Company With Change Date
12 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2021
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
14 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 April 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Confirmation Statement With Updates
26 October 2020
CS01Confirmation Statement
Resolution
2 September 2020
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
4 August 2020
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
4 August 2020
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Group
3 August 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
27 September 2019
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
27 September 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 September 2019
TM02Termination of Secretary
Resolution
23 September 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Auditors Resignation Company
6 September 2019
AUDAUD
Resolution
30 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
19 July 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2019
MR01Registration of a Charge
Accounts With Accounts Type Group
3 July 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
4 March 2019
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
2 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 July 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Group
5 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Resolution
30 May 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 January 2018
AP01Appointment of Director
Change Person Director Company With Change Date
25 January 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 January 2018
TM01Termination of Director
Confirmation Statement With Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
7 July 2017
AAAnnual Accounts
Resolution
1 June 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
16 March 2017
CC04CC04
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 August 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 August 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 August 2016
TM01Termination of Director
Accounts With Accounts Type Group
1 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 June 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 June 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 June 2016
TM01Termination of Director
Resolution
25 May 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 April 2016
AP01Appointment of Director
Auditors Resignation Company
1 February 2016
AUDAUD
Auditors Resignation Company
1 February 2016
AUDAUD
Annual Return Company With Made Up Date No Member List
24 November 2015
AR01AR01
Accounts With Accounts Type Group
3 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 November 2014
AR01AR01
Mortgage Satisfy Charge Full
14 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Group
9 June 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
6 June 2014
MR01Registration of a Charge
Resolution
30 May 2014
RESOLUTIONSResolutions
Capital Allotment Shares
16 May 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
22 November 2013
AR01AR01
Appoint Person Director Company With Name
4 November 2013
AP01Appointment of Director
Termination Secretary Company With Name
3 November 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
3 November 2013
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
8 August 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
8 August 2013
TM02Termination of Secretary
Termination Director Company With Name
7 August 2013
TM01Termination of Director
Accounts With Accounts Type Group
18 June 2013
AAAnnual Accounts
Accounts With Accounts Type Interim
26 April 2013
AAAnnual Accounts
Termination Director Company With Name
12 April 2013
TM01Termination of Director
Termination Director Company With Name
12 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 November 2012
AR01AR01
Accounts With Accounts Type Group
7 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
12 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 November 2011
AR01AR01
Change Person Director Company With Change Date
8 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 November 2011
CH03Change of Secretary Details
Accounts With Accounts Type Group
3 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
25 November 2010
AR01AR01
Accounts With Accounts Type Group
13 September 2010
AAAnnual Accounts
Accounts With Accounts Type Interim
3 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
14 December 2009
AR01AR01
Move Registers To Sail Company
30 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
30 November 2009
AD02Notification of Single Alternative Inspection Location
Memorandum Articles
22 July 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
16 July 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
2 June 2009
AAAnnual Accounts
Legacy
6 April 2009
287Change of Registered Office
Legacy
16 March 2009
288aAppointment of Director or Secretary
Legacy
3 February 2009
288bResignation of Director or Secretary
Legacy
3 February 2009
288bResignation of Director or Secretary
Legacy
3 February 2009
288aAppointment of Director or Secretary
Legacy
3 February 2009
288aAppointment of Director or Secretary
Legacy
3 February 2009
288bResignation of Director or Secretary
Legacy
20 November 2008
363aAnnual Return
Legacy
23 May 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
7 April 2008
AAAnnual Accounts
Legacy
13 March 2008
287Change of Registered Office
Legacy
22 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 June 2007
AAAnnual Accounts
Legacy
3 February 2007
395Particulars of Mortgage or Charge
Legacy
16 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
15 March 2006
AAAnnual Accounts
Legacy
16 November 2005
363sAnnual Return (shuttle)
Legacy
21 September 2005
288aAppointment of Director or Secretary
Legacy
21 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
15 June 2005
AAAnnual Accounts
Legacy
11 March 2005
288aAppointment of Director or Secretary
Legacy
5 January 2005
353a353a
Legacy
30 December 2004
88(2)R88(2)R
Legacy
30 December 2004
88(2)R88(2)R
Legacy
30 December 2004
122122
Legacy
17 December 2004
88(2)R88(2)R
Resolution
17 December 2004
RESOLUTIONSResolutions
Resolution
17 December 2004
RESOLUTIONSResolutions
Resolution
17 December 2004
RESOLUTIONSResolutions
Legacy
14 December 2004
395Particulars of Mortgage or Charge
Legacy
7 December 2004
288bResignation of Director or Secretary
Legacy
7 December 2004
288bResignation of Director or Secretary
Legacy
7 December 2004
288aAppointment of Director or Secretary
Legacy
7 December 2004
288aAppointment of Director or Secretary
Legacy
7 December 2004
288aAppointment of Director or Secretary
Legacy
7 December 2004
288aAppointment of Director or Secretary
Legacy
7 December 2004
288aAppointment of Director or Secretary
Certificate Authorisation To Commence Business Borrow
1 December 2004
CERT8CERT8
Application To Commence Business
1 December 2004
117117
Legacy
1 December 2004
122122
Legacy
1 December 2004
225Change of Accounting Reference Date
Legacy
22 November 2004
287Change of Registered Office
Legacy
22 November 2004
123Notice of Increase in Nominal Capital
Resolution
22 November 2004
RESOLUTIONSResolutions
Resolution
22 November 2004
RESOLUTIONSResolutions
Resolution
22 November 2004
RESOLUTIONSResolutions
Resolution
22 November 2004
RESOLUTIONSResolutions
Resolution
22 November 2004
RESOLUTIONSResolutions
Incorporation Company
25 October 2004
NEWINCIncorporation