Background WavePink WaveYellow Wave

EASTBOURNE HOMES LIMITED (05340097)

EASTBOURNE HOMES LIMITED (05340097) is an active UK company. incorporated on 24 January 2005. with registered office in Eastbourne. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. EASTBOURNE HOMES LIMITED has been registered for 21 years. Current directors include DIPLOCK, Peter, EASTWOOD, Roger Clive.

Company Number
05340097
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 January 2005
Age
21 years
Address
Town Hall, Eastbourne, BN21 4UG
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DIPLOCK, Peter, EASTWOOD, Roger Clive
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EASTBOURNE HOMES LIMITED

EASTBOURNE HOMES LIMITED is an active company incorporated on 24 January 2005 with the registered office located in Eastbourne. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. EASTBOURNE HOMES LIMITED was registered 21 years ago.(SIC: 68320)

Status

active

Active since 21 years ago

Company No

05340097

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 24 January 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 24 January 2026 (3 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027
Contact
Address

Town Hall Grove Road Eastbourne, BN21 4UG,

Previous Addresses

Town Hall Grove Road Eastbourne East Sussex BN21 4TX England
From: 14 December 2020To: 14 December 2020
1 Grove Road Eastbourne East Sussex BN21 4TW
From: 18 March 2015To: 14 December 2020
Ivy House 3 Ivy Terrace Eastbourne East Sussex BN21 4QU
From: 12 December 2009To: 18 March 2015
3Rd Floor 1 Grove Road Eastbourne Sussex BN21 4TW
From: 24 January 2005To: 12 December 2009
Timeline

85 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Jan 05
Director Joined
Oct 09
Director Left
Nov 09
Director Left
Nov 09
Director Joined
Dec 09
Director Left
May 10
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Sept 10
Director Joined
Oct 10
Director Left
Nov 10
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jun 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
May 12
Director Joined
May 12
Director Joined
Jun 12
Director Left
Sept 12
Director Left
Dec 12
Director Left
May 13
Director Joined
May 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
May 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Jul 16
Director Left
Oct 16
Director Left
Jan 17
Director Joined
Feb 17
Director Left
May 17
Director Joined
May 17
Director Left
Jul 17
Director Left
Feb 18
Director Left
May 18
Director Joined
May 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Mar 19
Director Left
May 19
Director Left
May 19
Director Joined
Jun 19
Director Joined
Jul 19
Director Joined
Sept 19
Director Left
Apr 20
Director Joined
Sept 21
Director Left
Jul 22
Director Joined
Sept 22
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jul 23
Director Left
Oct 23
Director Joined
Oct 23
Director Left
May 24
Director Joined
Jun 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
0
Funding
84
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

MCCARTHY-PENMAN, Jane Karen Rebekah

Active
Grove Road, EastbourneBN21 4UG
Secretary
Appointed 05 Sept 2013

DIPLOCK, Peter

Active
Grove Road, EastbourneBN21 4UG
Born December 1972
Director
Appointed 28 May 2024

EASTWOOD, Roger Clive

Active
Grove Road, EastbourneBN21 4UG
Born June 1958
Director
Appointed 19 Oct 2006

ATKINSON, Paul Robert

Resigned
Ivy Terrace, EastbourneBN21 4QU
Secretary
Appointed 31 Mar 2012
Resigned 04 Sept 2013

DORLING, Scott Fitzgerald

Resigned
115 Winston Road, LondonN16 9LI
Secretary
Appointed 09 Mar 2005
Resigned 31 Jan 2006

MCCARTHY PENMAN, Jane Karen Rebekah

Resigned
39 The Portlands, EastbourneBN23 5RD
Secretary
Appointed 31 Jan 2006
Resigned 31 Mar 2012

PAUL, Sarah Jane

Resigned
11 Lankester Square, OxtedRH8 0LJ
Secretary
Appointed 24 Jan 2005
Resigned 09 Mar 2005

ANGEL, Anne Frances

Resigned
48 Dillingburgh Road, EastbourneBN20 8LU
Born November 1943
Director
Appointed 25 May 2006
Resigned 01 Nov 2006

ANSELL, Nicholas John Raymond

Resigned
Grove Road, EastbourneBN21 4UG
Born September 1960
Director
Appointed 26 May 2023
Resigned 28 Sept 2023

BAGLEY, Diane

Resigned
Tye Barn, PevenseyBN24 5LN
Born May 1956
Director
Appointed 25 Jun 2006
Resigned 02 Oct 2009

BALLARD, Katherine Leah, Dr

Resigned
Grove Road, EastbourneBN21 4UG
Born March 1968
Director
Appointed 24 May 2023
Resigned 22 May 2024

BALLARD, Katherine Leah, Dr

Resigned
Grove Road, EastbourneBN21 4TW
Born March 1968
Director
Appointed 28 Feb 2017
Resigned 21 May 2019

BALLARD, Katherine Leah, Dr

Resigned
Grove Road, EastbourneBN21 4TW
Born March 1968
Director
Appointed 27 May 2015
Resigned 19 Jan 2017

BELSEY, Colin Sidney

Resigned
Grove Road, EastbourneBN21 4UG
Born March 1945
Director
Appointed 28 Sept 2023
Resigned 19 Sept 2024

BELSEY, Colin Sidney

Resigned
Grove Road, EastbourneBN21 4UG
Born March 1945
Director
Appointed 15 Jul 2019
Resigned 24 May 2023

BENJAMIN, Hubert Theodore Fitzroy

Resigned
Grove Road, EastbourneBN21 4TW
Born April 1950
Director
Appointed 04 Jul 2013
Resigned 27 Sept 2018

BENNETT, James Alexander

Resigned
Ovington, SeafordBN25 1TJ
Born May 1948
Director
Appointed 09 Mar 2005
Resigned 30 Sept 2011

BLAKEBROUGH, Raymond Philip

Resigned
Grove Road, EastbourneBN21 4TW
Born April 1955
Director
Appointed 27 May 2015
Resigned 10 Oct 2016

BOWKER, Patrick John

Resigned
32 Jervis Avenue, EastbourneBN23 6DS
Born March 1944
Director
Appointed 09 Mar 2005
Resigned 25 Feb 2006

COLE, Pauline Lesley

Resigned
8b Milfoil Drive, EastbourneBN23 8BN
Born July 1946
Director
Appointed 20 Sept 2007
Resigned 11 Sept 2008

DOW, Jonathan Michael

Resigned
Grove Road, EastbourneBN21 4TW
Born September 1972
Director
Appointed 27 May 2015
Resigned 17 May 2017

FALVEY, Greg John

Resigned
Ivy Terrace, EastbourneBN21 4QU
Born December 1960
Director
Appointed 28 Jun 2012
Resigned 28 May 2014

FILER, Allen Earnest

Resigned
Colwood Crescent, EastbourneBN20 8TR
Born May 1937
Director
Appointed 18 Dec 2008
Resigned 03 Nov 2009

FORD, Jeremy Alan

Resigned
61 Estelle Road, LondonNW3 2JX
Born May 1976
Director
Appointed 24 Jan 2005
Resigned 09 Mar 2005

GALES, Allen Arthur

Resigned
Grove Road, EastbourneBN21 4TW
Born June 1948
Director
Appointed 26 Sept 2013
Resigned 21 Feb 2018

GOODYEAR, Nigel Royston

Resigned
Ivy Terrace, EastbourneBN21 4QU
Born August 1953
Director
Appointed 30 Sept 2011
Resigned 14 May 2012

GRANVILLE, Robert William John

Resigned
5 Wellington Park, SeafordBN25 4QB
Born July 1964
Director
Appointed 25 Sept 2006
Resigned 27 Oct 2006

GREENE, Leonard Anthony

Resigned
15b Dittons Road, EastbourneBN21 1DR
Born August 1941
Director
Appointed 09 Mar 2005
Resigned 20 Jul 2006

GUNNELL, Paul Andrew

Resigned
Grove Road, EastbourneBN21 4UG
Born March 1968
Director
Appointed 27 Sept 2018
Resigned 02 Jul 2022

HANLON, Michael Edward Gladding

Resigned
Grove Road, EastbourneBN21 4TW
Born September 1934
Director
Appointed 10 Dec 2015
Resigned 18 Jul 2017

HARROP, Pauline Anita

Resigned
7 Suffolk Court, EastbourneBN22 7DN
Born June 1942
Director
Appointed 11 Jan 2007
Resigned 30 Sept 2011

HASTINGS, Thomas

Resigned
Grove Road, EastbourneBN21 4UG
Born March 1944
Director
Appointed 23 Sept 2021
Resigned 12 Jun 2023

HASTINGS, Thomas

Resigned
Grove Road, EastbourneBN21 4TW
Born March 1944
Director
Appointed 27 Sept 2018
Resigned 16 Apr 2020

HEAPS, Carolyn Joan, Councillor

Resigned
Ivy Terrace, EastbourneBN21 4QU
Born December 1957
Director
Appointed 10 Dec 2009
Resigned 21 May 2010

HEARN, Patricia Mary Charlotte

Resigned
Grove Road, EastbourneBN21 4TW
Born May 1940
Director
Appointed 09 May 2018
Resigned 21 May 2019

Persons with significant control

1

Eastbourne Borough Council

Active
Grove Road, EastbourneBN21 4TW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

215

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2024
AAAnnual Accounts
Resolution
27 September 2024
RESOLUTIONSResolutions
Memorandum Articles
27 September 2024
MAMA
Statement Of Companys Objects
21 September 2024
CC04CC04
Termination Director Company With Name Termination Date
19 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2021
AP01Appointment of Director
Accounts With Accounts Type Group
25 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
10 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 December 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 December 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
25 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2019
TM01Termination of Director
Change Person Director Company With Change Date
23 May 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
9 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2018
TM01Termination of Director
Change Person Director Company With Change Date
11 July 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2017
AAAnnual Accounts
Statement Of Companys Objects
5 October 2017
CC04CC04
Resolution
5 October 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
19 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2016
TM01Termination of Director
Accounts With Accounts Type Group
4 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
19 August 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 January 2016
AR01AR01
Resolution
23 December 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
23 December 2015
CC04CC04
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Accounts With Accounts Type Group
12 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
26 January 2015
AR01AR01
Appoint Person Director Company With Name Date
23 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2014
TM01Termination of Director
Accounts With Accounts Type Group
9 October 2014
AAAnnual Accounts
Termination Director Company With Name
30 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 January 2014
AR01AR01
Second Filing Of Form With Form Type
10 October 2013
RP04RP04
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
27 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 September 2013
AP01Appointment of Director
Termination Director Company With Name
27 September 2013
TM01Termination of Director
Termination Director Company With Name
27 September 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
5 September 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
5 September 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
5 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2013
AP01Appointment of Director
Termination Director Company With Name
9 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 January 2013
AR01AR01
Termination Director Company With Name
14 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
17 October 2012
AAAnnual Accounts
Termination Director Company With Name
27 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
29 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 May 2012
AP01Appointment of Director
Termination Director Company With Name
18 May 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
2 April 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
2 April 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
24 January 2012
AR01AR01
Accounts With Accounts Type Full
7 October 2011
AAAnnual Accounts
Resolution
7 October 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
7 October 2011
CC04CC04
Appoint Person Director Company With Name
3 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 October 2011
AP01Appointment of Director
Termination Director Company With Name
3 October 2011
TM01Termination of Director
Termination Director Company With Name
3 October 2011
TM01Termination of Director
Termination Director Company With Name
3 October 2011
TM01Termination of Director
Termination Director Company With Name
3 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2011
AP01Appointment of Director
Termination Director Company With Name
1 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 January 2011
AR01AR01
Termination Director Company With Name
22 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
18 October 2010
AP01Appointment of Director
Termination Director Company With Name
27 September 2010
TM01Termination of Director
Accounts With Accounts Type Full
8 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
23 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 August 2010
AP01Appointment of Director
Termination Director Company With Name
9 June 2010
TM01Termination of Director
Termination Director Company With Name
9 June 2010
TM01Termination of Director
Termination Director Company With Name
17 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 January 2010
AR01AR01
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Auditors Resignation Limited Company
10 January 2010
AA03AA03
Appoint Person Director Company With Name
22 December 2009
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
12 December 2009
AD01Change of Registered Office Address
Termination Director Company With Name
18 November 2009
TM01Termination of Director
Termination Director Company With Name
18 November 2009
TM01Termination of Director
Accounts With Accounts Type Full
19 October 2009
AAAnnual Accounts
Appoint Person Director Company With Name
8 October 2009
AP01Appointment of Director
Legacy
25 March 2009
288bResignation of Director or Secretary
Legacy
26 January 2009
363aAnnual Return
Legacy
26 January 2009
288cChange of Particulars
Legacy
26 January 2009
288cChange of Particulars
Legacy
26 January 2009
288cChange of Particulars
Legacy
26 January 2009
288cChange of Particulars
Legacy
30 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 November 2008
AAAnnual Accounts
Legacy
30 September 2008
288aAppointment of Director or Secretary
Legacy
16 September 2008
288bResignation of Director or Secretary
Legacy
27 June 2008
288bResignation of Director or Secretary
Legacy
28 January 2008
363aAnnual Return
Accounts With Accounts Type Full
16 October 2007
AAAnnual Accounts
Legacy
9 October 2007
288aAppointment of Director or Secretary
Legacy
25 September 2007
288aAppointment of Director or Secretary
Legacy
19 July 2007
288bResignation of Director or Secretary
Legacy
19 July 2007
288bResignation of Director or Secretary
Legacy
23 February 2007
363sAnnual Return (shuttle)
Legacy
1 February 2007
288bResignation of Director or Secretary
Legacy
1 February 2007
288aAppointment of Director or Secretary
Legacy
30 January 2007
288bResignation of Director or Secretary
Legacy
2 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 November 2006
AAAnnual Accounts
Legacy
22 November 2006
288bResignation of Director or Secretary
Legacy
13 November 2006
288aAppointment of Director or Secretary
Legacy
7 November 2006
288aAppointment of Director or Secretary
Legacy
7 November 2006
288aAppointment of Director or Secretary
Legacy
7 August 2006
288bResignation of Director or Secretary
Legacy
7 August 2006
288bResignation of Director or Secretary
Legacy
7 August 2006
288bResignation of Director or Secretary
Legacy
7 August 2006
288bResignation of Director or Secretary
Legacy
19 June 2006
288aAppointment of Director or Secretary
Legacy
19 June 2006
288aAppointment of Director or Secretary
Legacy
8 June 2006
288aAppointment of Director or Secretary
Legacy
8 June 2006
288aAppointment of Director or Secretary
Legacy
8 June 2006
288bResignation of Director or Secretary
Legacy
8 June 2006
288bResignation of Director or Secretary
Legacy
8 June 2006
288bResignation of Director or Secretary
Legacy
17 February 2006
363sAnnual Return (shuttle)
Legacy
14 February 2006
287Change of Registered Office
Legacy
9 February 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
288bResignation of Director or Secretary
Legacy
21 June 2005
288aAppointment of Director or Secretary
Legacy
21 June 2005
288aAppointment of Director or Secretary
Legacy
29 March 2005
225Change of Accounting Reference Date
Legacy
29 March 2005
288bResignation of Director or Secretary
Legacy
29 March 2005
288bResignation of Director or Secretary
Legacy
29 March 2005
288aAppointment of Director or Secretary
Legacy
29 March 2005
288aAppointment of Director or Secretary
Legacy
29 March 2005
288aAppointment of Director or Secretary
Legacy
29 March 2005
288aAppointment of Director or Secretary
Legacy
29 March 2005
288aAppointment of Director or Secretary
Legacy
29 March 2005
288aAppointment of Director or Secretary
Legacy
29 March 2005
288aAppointment of Director or Secretary
Legacy
29 March 2005
288aAppointment of Director or Secretary
Legacy
29 March 2005
288aAppointment of Director or Secretary
Legacy
29 March 2005
288aAppointment of Director or Secretary
Legacy
29 March 2005
288aAppointment of Director or Secretary
Legacy
29 March 2005
288aAppointment of Director or Secretary
Legacy
29 March 2005
288aAppointment of Director or Secretary
Legacy
29 March 2005
288aAppointment of Director or Secretary
Incorporation Company
24 January 2005
NEWINCIncorporation