Background WavePink WaveYellow Wave

ESTATES DEVELOPMENT NORTH NOTTINGHAMSHIRE ASSETS (MIDCO) LIMITED (05453374)

ESTATES DEVELOPMENT NORTH NOTTINGHAMSHIRE ASSETS (MIDCO) LIMITED (05453374) is an active UK company. incorporated on 16 May 2005. with registered office in Nottingham. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. ESTATES DEVELOPMENT NORTH NOTTINGHAMSHIRE ASSETS (MIDCO) LIMITED has been registered for 20 years. Current directors include LLOYD, James Thomas, PRATT, Marcus Lazer, TIPPING, Simon Patrick and 2 others.

Company Number
05453374
Status
active
Type
ltd
Incorporated
16 May 2005
Age
20 years
Address
Unit G1 Ash Tree Court, Nottingham, NG8 6PY
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LLOYD, James Thomas, PRATT, Marcus Lazer, TIPPING, Simon Patrick, VERMEER, Daniel Marinus Maria, WEAVER, James Michael
SIC Codes
41100, 64999, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESTATES DEVELOPMENT NORTH NOTTINGHAMSHIRE ASSETS (MIDCO) LIMITED

ESTATES DEVELOPMENT NORTH NOTTINGHAMSHIRE ASSETS (MIDCO) LIMITED is an active company incorporated on 16 May 2005 with the registered office located in Nottingham. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. ESTATES DEVELOPMENT NORTH NOTTINGHAMSHIRE ASSETS (MIDCO) LIMITED was registered 20 years ago.(SIC: 41100, 64999, 96090)

Status

active

Active since 20 years ago

Company No

05453374

LTD Company

Age

20 Years

Incorporated 16 May 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 October 2025 (5 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

11 weeks left

Last Filed

Made up to 29 May 2025 (10 months ago)
Submitted on 30 May 2025 (10 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026

Previous Company Names

EDNNA (MIDCO) LIMITED
From: 25 August 2005To: 9 November 2005
DWSCO 2616 LIMITED
From: 16 May 2005To: 25 August 2005
Contact
Address

Unit G1 Ash Tree Court Nottingham Business Park Nottingham, NG8 6PY,

Previous Addresses

Unit G1 Nottingham Business Park Nottingham NG8 6PY England
From: 27 November 2018To: 10 December 2018
10-11 Charterhouse Square London EC1M 6EH England
From: 3 April 2018To: 27 November 2018
Kent House 14-17 Market Place London W1W 8AJ
From: 19 May 2015To: 3 April 2018
Third Floor 46 Charles Street Cardiff CF10 2GE
From: 1 December 2011To: 19 May 2015
Allington House 150 Victoria Street London SW1E 5LB
From: 16 May 2005To: 1 December 2011
Timeline

63 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
May 05
Director Left
Oct 09
Director Joined
Feb 10
Director Left
Apr 10
Director Joined
Apr 10
Director Left
Sept 10
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Feb 11
Director Joined
Jun 11
Director Left
Jul 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Aug 12
Director Joined
Mar 13
Director Left
Mar 13
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Aug 13
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Mar 14
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Dec 17
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
May 18
Director Left
May 18
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Oct 19
Director Left
Nov 19
Director Left
Feb 21
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Director Left
Jun 24
Director Left
Sept 24
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
0
Funding
62
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

EQUITIX MANAGEMENT SERVICES LIMITED

Active
200 Aldersgate Street, LondonEC1A 4HD
Corporate secretary
Appointed 01 Nov 2025

LLOYD, James Thomas

Active
Ash Tree Court, NottinghamNG8 6PY
Born October 1990
Director
Appointed 01 Nov 2025

PRATT, Marcus Lazer

Active
ManchesterM1 3LD
Born August 1978
Director
Appointed 28 Oct 2025

TIPPING, Simon Patrick

Active
Ash Tree Court, NottinghamNG8 6PY
Born October 1949
Director
Appointed 15 Mar 2008

VERMEER, Daniel Marinus Maria

Active
200 Aldersgate Street, LondonEC1A 4HD
Born February 1981
Director
Appointed 21 Aug 2025

WEAVER, James Michael

Active
Cheltenham House, BirminghamB2 5BG
Born January 1985
Director
Appointed 01 Mar 2024

AHMED, Mohammed

Resigned
Charterhouse Square, LondonEC1M 6EH
Secretary
Appointed 01 Apr 2018
Resigned 27 Nov 2018

DUGGAN, Michael George

Resigned
Ash Tree Court, NottinghamNG8 6PY
Secretary
Appointed 27 Nov 2018
Resigned 01 Jan 2024

HERON, Rosie Ann

Resigned
Ash Tree Court, NottinghamNG8 6PY
Secretary
Appointed 01 Jan 2024
Resigned 01 Nov 2025

LEWIS, Maria Bernadette

Resigned
1 Scriveners Close, Hemel HempsteadHP2 4XP
Secretary
Appointed 01 Mar 2009
Resigned 18 Oct 2011

MILLER, Roger Keith

Resigned
Hatters Barn, AylesburyHP17 9UG
Secretary
Appointed 23 Mar 2007
Resigned 01 Mar 2009

SHELL, Peter Geoffrey

Resigned
5 Kingsdale Road, BerkhamstedHP4 3BS
Secretary
Appointed 09 Sept 2005
Resigned 23 Mar 2007

SHERIDAN, Clare

Resigned
Charterhouse Square, LondonEC1M 6EH
Secretary
Appointed 01 May 2015
Resigned 01 Apr 2018

ASSET MANAGEMENT SOLUTIONS LIMITED

Resigned
Charles Street, CardiffCF10 2GE
Corporate secretary
Appointed 18 Oct 2011
Resigned 30 Apr 2015

DWS SECRETARIES LIMITED

Resigned
Five Chancery Lane, LondonEC4A 1BU
Corporate secretary
Appointed 16 May 2005
Resigned 09 Sept 2005

ALLEN, Terence Kenneth

Resigned
1 Standard Court, NottinghamNG1 6GN
Born April 1957
Director
Appointed 01 Mar 2010
Resigned 27 Jun 2013

BALFOUR, Bruce

Resigned
Faun's Wood, KnockholtTN14 7LA
Born December 1963
Director
Appointed 11 Mar 2009
Resigned 11 Sept 2009

BALFOUR, Bruce

Resigned
Faun's Wood, KnockholtTN14 7LA
Born December 1963
Director
Appointed 09 Sept 2005
Resigned 26 Feb 2007

CASSIDY, John Charles

Resigned
81 Little Bushey Lane, BusheyWD23 4RA
Born March 1964
Director
Appointed 13 Jan 2006
Resigned 12 May 2009

CHAMBERS, Michael James

Resigned
46 Charles Street, CardiffCF10 2GE
Born October 1956
Director
Appointed 24 Jun 2013
Resigned 01 Oct 2013

CHRISTIE, Rory William

Resigned
91-93 Charterhouse Street, LondonEC1M 6HR
Born October 1958
Director
Appointed 18 Oct 2011
Resigned 02 Aug 2013

COATES, Richard John

Resigned
80 London Road, LondonSE1 6LH
Born March 1966
Director
Appointed 01 Feb 2017
Resigned 30 Sept 2021

CROUCH, Jennifer Louise

Resigned
10-11 Charterhouse Square, LondonEC1M 6EH
Born November 1987
Director
Appointed 29 Feb 2016
Resigned 01 Aug 2017

DADGE, Lucy Ann

Resigned
Skipton House, LondonSE1 6LH
Born March 1964
Director
Appointed 01 Dec 2017
Resigned 30 Sept 2024

DIX, Carl Harvey

Resigned
Victoria Street, LondonSW1E 5LB
Born January 1966
Director
Appointed 26 Feb 2007
Resigned 18 Oct 2011

DOUGLASS, Charlotte Sophie Ellen

Resigned
Ash Tree Court, NottinghamNG8 6PY
Born December 1978
Director
Appointed 01 Aug 2017
Resigned 01 Oct 2022

DUCK, Andrew Neil

Resigned
Ash Tree Court, NottinghamNG8 6PY
Born November 1975
Director
Appointed 24 Apr 2019
Resigned 01 Nov 2025

EVANS, Thomas John

Resigned
Iona Strathallan Close, MatlockDE4 2HJ
Born November 1937
Director
Appointed 09 Sept 2005
Resigned 31 Dec 2010

FARLEY, George Peter

Resigned
6 Meriton Rise, IpswichIP7 5SB
Born January 1966
Director
Appointed 01 Dec 2005
Resigned 05 Dec 2005

FILLIS, Anne

Resigned
22 Upper Ground, LondonSE1 9BW
Born November 1964
Director
Appointed 25 Jan 2010
Resigned 01 Jul 2010

FINDLAY, Michael James

Resigned
The Maltings, North BerwickEH39 5JB
Born January 1970
Director
Appointed 26 Feb 2007
Resigned 11 Mar 2009

FITCH, Jane Angela, Dr

Resigned
Ash Tree Court, NottinghamNG8 6PY
Born May 1968
Director
Appointed 31 Jan 2024
Resigned 01 Mar 2024

GRINONNEAU, Mark William

Resigned
Suite 12b, Manchester One, ManchesterM1 3LD
Born April 1970
Director
Appointed 01 Oct 2021
Resigned 01 Jan 2024

GRINONNEAU, Mark William

Resigned
Ash Tree Court, NottinghamNG8 6PY
Born April 1970
Director
Appointed 30 Oct 2019
Resigned 31 Oct 2019

GRINONNEAU, Mark William

Resigned
Ash Tree Court, NottinghamNG8 6PY
Born April 1970
Director
Appointed 18 Apr 2019
Resigned 23 Apr 2019

Persons with significant control

1

Nottingham Business Park, NottinghamNG8 6PY

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

186

Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2025
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
17 November 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
17 November 2025
TM02Termination of Secretary
Accounts With Accounts Type Small
30 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 May 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 May 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2024
TM01Termination of Director
Accounts With Accounts Type Small
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
24 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2022
TM01Termination of Director
Change To A Person With Significant Control
4 November 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
25 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
25 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Accounts With Accounts Type Small
18 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 December 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
10 December 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 November 2018
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
21 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
27 July 2018
CH01Change of Director Details
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 April 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 April 2018
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 April 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2017
AP01Appointment of Director
Accounts With Accounts Type Small
10 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2017
TM01Termination of Director
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Change Person Director Company With Change Date
19 January 2017
CH01Change of Director Details
Accounts With Accounts Type Full
10 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2016
TM01Termination of Director
Change Person Director Company With Change Date
4 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2015
CH01Change of Director Details
Accounts With Accounts Type Full
14 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 May 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
17 May 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 April 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
21 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Change Person Director Company With Change Date
21 May 2014
CH01Change of Director Details
Termination Director Company With Name
4 March 2014
TM01Termination of Director
Change Person Director Company With Change Date
5 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2013
CH01Change of Director Details
Termination Director Company With Name
24 October 2013
TM01Termination of Director
Termination Director Company With Name
7 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 October 2013
AP01Appointment of Director
Accounts Amended With Accounts Type Full
26 September 2013
AAMDAAMD
Appoint Person Director Company With Name
28 August 2013
AP01Appointment of Director
Termination Director Company With Name
28 August 2013
TM01Termination of Director
Change Person Director Company With Change Date
8 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2013
CH01Change of Director Details
Termination Director Company With Name
5 August 2013
TM01Termination of Director
Change Person Director Company With Change Date
5 August 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 August 2013
AAAnnual Accounts
Termination Director Company With Name
27 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
24 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Appoint Person Director Company With Name
28 March 2013
AP01Appointment of Director
Termination Director Company With Name
28 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
14 August 2012
AP01Appointment of Director
Accounts With Accounts Type Full
3 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Appoint Person Director Company With Name
1 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 December 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
1 December 2011
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
25 November 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
3 November 2011
TM02Termination of Secretary
Termination Director Company With Name
3 November 2011
TM01Termination of Director
Termination Director Company With Name
3 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
12 July 2011
AAAnnual Accounts
Termination Director Company With Name
8 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
8 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Termination Director Company With Name
8 February 2011
TM01Termination of Director
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
5 January 2011
AP01Appointment of Director
Termination Director Company With Name
21 September 2010
TM01Termination of Director
Accounts With Accounts Type Full
23 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Appoint Person Director Company With Name
23 April 2010
AP01Appointment of Director
Termination Director Company With Name
22 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
4 February 2010
AP01Appointment of Director
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
28 October 2009
AAAnnual Accounts
Termination Director Company With Name
12 October 2009
TM01Termination of Director
Legacy
6 July 2009
288bResignation of Director or Secretary
Legacy
22 May 2009
363aAnnual Return
Legacy
21 April 2009
288aAppointment of Director or Secretary
Legacy
21 April 2009
288bResignation of Director or Secretary
Legacy
16 March 2009
288aAppointment of Director or Secretary
Legacy
16 March 2009
288bResignation of Director or Secretary
Legacy
26 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 September 2008
AAAnnual Accounts
Legacy
19 May 2008
363aAnnual Return
Legacy
15 May 2008
288aAppointment of Director or Secretary
Legacy
15 May 2008
288aAppointment of Director or Secretary
Legacy
1 February 2008
288bResignation of Director or Secretary
Legacy
1 February 2008
288bResignation of Director or Secretary
Legacy
2 November 2007
288aAppointment of Director or Secretary
Legacy
20 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 August 2007
AAAnnual Accounts
Legacy
13 July 2007
288bResignation of Director or Secretary
Legacy
12 June 2007
363aAnnual Return
Legacy
21 April 2007
288aAppointment of Director or Secretary
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
17 April 2007
288bResignation of Director or Secretary
Legacy
24 March 2007
288aAppointment of Director or Secretary
Legacy
22 March 2007
288aAppointment of Director or Secretary
Legacy
16 March 2007
288bResignation of Director or Secretary
Legacy
16 March 2007
288cChange of Particulars
Legacy
16 March 2007
288bResignation of Director or Secretary
Legacy
16 March 2007
288bResignation of Director or Secretary
Legacy
16 March 2007
288bResignation of Director or Secretary
Legacy
16 March 2007
288cChange of Particulars
Resolution
2 January 2007
RESOLUTIONSResolutions
Resolution
2 January 2007
RESOLUTIONSResolutions
Resolution
2 January 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 November 2006
AAAnnual Accounts
Legacy
12 June 2006
363aAnnual Return
Legacy
9 June 2006
288bResignation of Director or Secretary
Legacy
9 June 2006
288bResignation of Director or Secretary
Legacy
7 February 2006
288aAppointment of Director or Secretary
Legacy
1 February 2006
288aAppointment of Director or Secretary
Legacy
20 December 2005
288aAppointment of Director or Secretary
Legacy
20 December 2005
225Change of Accounting Reference Date
Legacy
13 December 2005
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
9 November 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 September 2005
288aAppointment of Director or Secretary
Legacy
20 September 2005
288aAppointment of Director or Secretary
Legacy
19 September 2005
288aAppointment of Director or Secretary
Legacy
19 September 2005
288aAppointment of Director or Secretary
Legacy
19 September 2005
288aAppointment of Director or Secretary
Legacy
19 September 2005
288aAppointment of Director or Secretary
Legacy
19 September 2005
225Change of Accounting Reference Date
Legacy
19 September 2005
288bResignation of Director or Secretary
Legacy
19 September 2005
287Change of Registered Office
Resolution
6 September 2005
RESOLUTIONSResolutions
Certificate Change Of Name Company
25 August 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 May 2005
NEWINCIncorporation