Background WavePink WaveYellow Wave

COSTCUTTER SUPERMARKETS HOLDINGS LIMITED (05625016)

COSTCUTTER SUPERMARKETS HOLDINGS LIMITED (05625016) is an active UK company. incorporated on 16 November 2005. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores and 1 other business activities. COSTCUTTER SUPERMARKETS HOLDINGS LIMITED has been registered for 20 years. Current directors include KHAN, Naser Janjua, PERVEZ, Dawood.

Company Number
05625016
Status
active
Type
ltd
Incorporated
16 November 2005
Age
20 years
Address
2 Abbey Road, London, NW10 7BW
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
KHAN, Naser Janjua, PERVEZ, Dawood
SIC Codes
47190, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COSTCUTTER SUPERMARKETS HOLDINGS LIMITED

COSTCUTTER SUPERMARKETS HOLDINGS LIMITED is an active company incorporated on 16 November 2005 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores and 1 other business activity. COSTCUTTER SUPERMARKETS HOLDINGS LIMITED was registered 20 years ago.(SIC: 47190, 70100)

Status

active

Active since 20 years ago

Company No

05625016

LTD Company

Age

20 Years

Incorporated 16 November 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 1 April 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 8 May 2025 (10 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026

Previous Company Names

NEWINCCO 482 LIMITED
From: 16 November 2005To: 1 February 2006
Contact
Address

2 Abbey Road London, NW10 7BW,

Previous Addresses

Harvest Mills Common Road Dunnington York YO19 5RY England
From: 23 February 2021To: 17 April 2023
3rd Floor Walker House Exchange Flags Liverpool L2 3YL United Kingdom
From: 2 December 2019To: 23 February 2021
105 Duke Street Liverpool L1 5JQ
From: 14 December 2011To: 2 December 2019
Harvest Mills Common Road Dunnington York YO19 5RY
From: 16 November 2005To: 14 December 2011
Timeline

67 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Nov 05
Director Joined
Jun 10
Director Left
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Jan 13
Director Left
Apr 13
Director Left
May 13
Loan Secured
Jun 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Jan 14
Director Left
Jul 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Jan 15
Director Left
Feb 15
Director Left
Sept 15
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Dec 15
Director Joined
Apr 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Dec 16
Director Left
May 17
Director Left
Sept 17
Director Left
Jan 18
Director Joined
Jan 18
Director Left
May 18
Director Joined
May 18
Director Left
Aug 18
Loan Secured
Oct 18
Loan Cleared
Oct 18
Loan Secured
Dec 18
Director Joined
Jan 19
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Apr 20
Director Left
Jan 21
Loan Cleared
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Owner Exit
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Mar 21
Loan Secured
Mar 21
Loan Cleared
Mar 21
Director Joined
Sept 21
Director Left
Sept 21
Loan Secured
May 22
Loan Cleared
Jun 22
Director Left
Jul 23
0
Funding
52
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

KHOKHAR, Rabiah Sheikh

Active
Abbey Road, LondonNW10 7BW
Secretary
Appointed 18 Nov 2022

KHAN, Naser Janjua

Active
Abbey Road, LondonNW10 7BW
Born October 1970
Director
Appointed 19 Feb 2021

PERVEZ, Dawood

Active
Abbey Road, LondonNW10 7BW
Born February 1975
Director
Appointed 19 Feb 2021

BENNETT, Robin Michael

Resigned
Common Road, YorkYO19 5RY
Secretary
Appointed 19 Feb 2021
Resigned 18 Nov 2022

IVEL, Nicholas

Resigned
41 Lakeside, YorkYO23 2TY
Secretary
Appointed 10 Mar 2006
Resigned 04 Dec 2006

STONES, Pamela Mary

Resigned
3 Beckett Drive, YorkYO19 5RX
Secretary
Appointed 04 Dec 2006
Resigned 14 Nov 2011

BIBBY BROS. & CO. (MANAGEMENT) LIMITED

Resigned
Walker House, LiverpoolL2 3YL
Corporate secretary
Appointed 14 Nov 2011
Resigned 19 Feb 2021

OLSWANG COSEC LIMITED

Resigned
90 High Holborn, LondonWC1V 6XX
Corporate secretary
Appointed 16 Nov 2005
Resigned 10 Mar 2006

BARBER, Angela Margaret

Resigned
Common Road, YorkYO19 5RY
Born September 1968
Director
Appointed 10 Mar 2006
Resigned 31 Aug 2015

BARNETT, Benjamin Lawrence Maximilian

Resigned
Keysoe Row East, BedfordMK44 2JB
Born February 1979
Director
Appointed 13 Mar 2006
Resigned 31 Aug 2007

BATRA, Gaurav

Resigned
Duke Street, LiverpoolL1 5JQ
Born December 1971
Director
Appointed 02 Dec 2013
Resigned 13 Oct 2016

BIBBY, Michael James

Resigned
Duke Street, LiverpoolL1 5JQ
Born August 1963
Director
Appointed 31 Jan 2018
Resigned 01 Aug 2018

BIBBY, Michael James

Resigned
Duke Street, LiverpoolL1 5JQ
Born August 1963
Director
Appointed 31 Aug 2007
Resigned 17 Aug 2016

BISHOP, Ian

Resigned
Common Road, YorkYO19 5RY
Born June 1970
Director
Appointed 02 May 2012
Resigned 23 May 2013

BROWN, Michael Peter

Resigned
Company Secretarial Dept, LiverpoolL1 5JQ
Born July 1956
Director
Appointed 13 Oct 2016
Resigned 31 Jan 2018

CHRISTENSEN, Lawrence Richard

Resigned
3rd Floor Walker House, LiverpoolL2 3YL
Born June 1943
Director
Appointed 02 Dec 2013
Resigned 19 Feb 2021

COLLINS, Richard

Resigned
Common Road, YorkYO19 5RY
Born May 1958
Director
Appointed 02 May 2012
Resigned 30 Sept 2014

CRESSWELL, John Harold

Resigned
3rd Floor Walker House, LiverpoolL2 3YL
Born May 1961
Director
Appointed 01 Jan 2019
Resigned 31 Dec 2020

EDWARDS, Huw Granville

Resigned
3rd Floor Walker House, LiverpoolL2 3YL
Born April 1960
Director
Appointed 03 Nov 2014
Resigned 03 Apr 2020

GRAVES, Colin James

Resigned
Common Road, YorkYO19 5RY
Born January 1948
Director
Appointed 10 Mar 2006
Resigned 02 May 2012

HAYMER, Jonathan

Resigned
Duke Street, LiverpoolL1 5JQ
Born May 1959
Director
Appointed 31 Aug 2007
Resigned 31 Dec 2014

HEPWORTH, Malcolm Russell

Resigned
Cornbrook House, GoostreyCW4 8PJ
Born April 1954
Director
Appointed 26 Oct 2006
Resigned 31 Oct 2007

HOLLIS, Michael Charles

Resigned
Abbey Road, LondonNW10 7BW
Born September 1968
Director
Appointed 01 Sept 2021
Resigned 28 Jun 2023

HOLLIS, Michael Charles

Resigned
Common Road, YorkYO19 5RY
Born September 1968
Director
Appointed 25 May 2018
Resigned 19 Feb 2021

IVEL, Nicholas

Resigned
Common Road, YorkYO19 5RY
Born February 1963
Director
Appointed 10 Mar 2006
Resigned 07 Sept 2012

LEWIS, Jonathan Gareth

Resigned
3rd Floor Walker House, LiverpoolL2 3YL
Born June 1973
Director
Appointed 01 Sept 2019
Resigned 19 Feb 2021

LYONS, Mark Joseph

Resigned
Company Secretarial Dept, LiverpoolL1 5JQ
Born October 1962
Director
Appointed 19 Apr 2016
Resigned 01 Sept 2019

MARSHALL, Robert Gavin

Resigned
Common Road, YorkYO19 5RY
Born April 1972
Director
Appointed 02 May 2012
Resigned 13 Feb 2015

POTTER, Steven

Resigned
Duke Street, LiverpoolL1 5JQ
Born September 1968
Director
Appointed 11 May 2010
Resigned 12 Oct 2015

QUEST, Daniel, Mr.

Resigned
Common Road, YorkYO19 5RY
Born July 1975
Director
Appointed 02 Dec 2013
Resigned 31 May 2017

REAY, Vicki Louise

Resigned
Common Road, YorkYO19 5RY
Born October 1973
Director
Appointed 02 Dec 2013
Resigned 16 Jun 2014

RYRIE, John Peter Sinclair

Resigned
105 Duke Street, LiverpoolL1 5JQ
Born February 1966
Director
Appointed 07 Jan 2013
Resigned 01 Apr 2013

SEEGER, Matthias Alexander, Mr.

Resigned
3rd Floor Walker House, LiverpoolL2 3YL
Born July 1963
Director
Appointed 27 Oct 2015
Resigned 01 Sept 2021

SHERRATT, David Mark

Resigned
Ashridge House, Little GaddesdenHP4 1LY
Born June 1967
Director
Appointed 13 Mar 2006
Resigned 31 Aug 2007

THOMPSON, David Michael

Resigned
Common Road, YorkYO19 5RY
Born May 1960
Director
Appointed 10 Mar 2006
Resigned 19 Feb 2021

Persons with significant control

2

1 Active
1 Ceased
Abbey Road, LondonNW10 7BW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Feb 2021
Walker House, LiverpoolL2 3YL

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
Ceased 19 Feb 2021
Fundings
Financials
Latest Activities

Filing History

205

Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 March 2024
AAAnnual Accounts
Statement Of Companys Objects
2 October 2023
CC04CC04
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 March 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
7 December 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
7 December 2022
RP04CS01RP04CS01
Appoint Person Secretary Company With Name Date
18 November 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 November 2022
TM02Termination of Secretary
Mortgage Satisfy Charge Full
8 June 2022
MR04Satisfaction of Charge
Confirmation Statement
6 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2022
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
14 September 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
14 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2021
TM01Termination of Director
Accounts With Accounts Type Group
17 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 March 2021
MR04Satisfaction of Charge
Resolution
22 March 2021
RESOLUTIONSResolutions
Memorandum Articles
22 March 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
23 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 February 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 February 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
23 February 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 February 2021
TM02Termination of Secretary
Mortgage Satisfy Charge Full
19 February 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Accounts With Accounts Type Group
5 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
1 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 April 2020
TM01Termination of Director
Change Person Director Company With Change Date
8 January 2020
CH01Change of Director Details
Capital Variation Of Rights Attached To Shares
3 January 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
3 January 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
3 January 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
9 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2019
CH01Change of Director Details
Change To A Person With Significant Control
6 December 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company
6 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2019
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
4 December 2019
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 December 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
5 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 November 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
6 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
19 September 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Accounts With Accounts Type Group
30 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Change Person Director Company With Change Date
24 August 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 May 2017
TM01Termination of Director
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Accounts With Accounts Type Group
23 September 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 September 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Appoint Person Director Company With Name Date
20 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2015
TM01Termination of Director
Accounts With Accounts Type Group
19 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Change Person Director Company With Change Date
5 May 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2014
AP01Appointment of Director
Accounts With Accounts Type Group
30 September 2014
AAAnnual Accounts
Termination Director Company With Name
4 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Change Person Director Company With Change Date
28 April 2014
CH01Change of Director Details
Appoint Person Director Company With Name
8 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Accounts With Accounts Type Group
29 July 2013
AAAnnual Accounts
Change Person Director Company With Change Date
15 July 2013
CH01Change of Director Details
Mortgage Satisfy Charge Full
6 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
18 June 2013
MR01Registration of a Charge
Termination Director Company With Name
23 May 2013
TM01Termination of Director
Termination Director Company With Name
22 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Change Person Director Company With Change Date
20 December 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Change Person Director Company With Change Date
1 November 2012
CH01Change of Director Details
Appoint Person Director Company With Name
1 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 September 2012
AP01Appointment of Director
Termination Director Company With Name
10 September 2012
TM01Termination of Director
Accounts With Accounts Type Group
25 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
21 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2012
AP01Appointment of Director
Termination Director Company With Name
10 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
14 December 2011
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
5 December 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
5 December 2011
TM02Termination of Secretary
Change Person Director Company With Change Date
5 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 November 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 November 2011
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
23 November 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
8 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2010
AR01AR01
Accounts With Accounts Type Group
28 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
16 June 2010
AP01Appointment of Director
Auditors Resignation Company
8 February 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Accounts With Accounts Type Group
26 September 2009
AAAnnual Accounts
Legacy
27 November 2008
363aAnnual Return
Accounts With Accounts Type Group
30 September 2008
AAAnnual Accounts
Legacy
20 November 2007
363aAnnual Return
Legacy
20 November 2007
288bResignation of Director or Secretary
Legacy
27 September 2007
288aAppointment of Director or Secretary
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
18 September 2007
288bResignation of Director or Secretary
Legacy
18 September 2007
288bResignation of Director or Secretary
Resolution
12 September 2007
RESOLUTIONSResolutions
Resolution
12 September 2007
RESOLUTIONSResolutions
Resolution
12 September 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
10 September 2007
AAAnnual Accounts
Legacy
9 August 2007
403aParticulars of Charge Subject to s859A
Legacy
3 May 2007
395Particulars of Mortgage or Charge
Memorandum Articles
16 April 2007
MEM/ARTSMEM/ARTS
Resolution
16 April 2007
RESOLUTIONSResolutions
Resolution
16 April 2007
RESOLUTIONSResolutions
Legacy
22 December 2006
288bResignation of Director or Secretary
Legacy
7 December 2006
288aAppointment of Director or Secretary
Legacy
4 December 2006
363aAnnual Return
Legacy
4 December 2006
288cChange of Particulars
Legacy
4 December 2006
288cChange of Particulars
Legacy
16 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
13 November 2006
AAAnnual Accounts
Legacy
11 September 2006
225Change of Accounting Reference Date
Legacy
13 April 2006
122122
Legacy
31 March 2006
395Particulars of Mortgage or Charge
Legacy
31 March 2006
395Particulars of Mortgage or Charge
Legacy
30 March 2006
88(2)R88(2)R
Statement Of Affairs
30 March 2006
SASA
Legacy
27 March 2006
395Particulars of Mortgage or Charge
Legacy
27 March 2006
88(2)R88(2)R
Resolution
27 March 2006
RESOLUTIONSResolutions
Resolution
27 March 2006
RESOLUTIONSResolutions
Resolution
27 March 2006
RESOLUTIONSResolutions
Resolution
27 March 2006
RESOLUTIONSResolutions
Resolution
27 March 2006
RESOLUTIONSResolutions
Resolution
27 March 2006
RESOLUTIONSResolutions
Legacy
27 March 2006
288aAppointment of Director or Secretary
Legacy
27 March 2006
288aAppointment of Director or Secretary
Legacy
24 March 2006
395Particulars of Mortgage or Charge
Legacy
23 March 2006
225Change of Accounting Reference Date
Legacy
23 March 2006
288aAppointment of Director or Secretary
Legacy
23 March 2006
288aAppointment of Director or Secretary
Legacy
23 March 2006
288aAppointment of Director or Secretary
Legacy
23 March 2006
288aAppointment of Director or Secretary
Legacy
23 March 2006
288bResignation of Director or Secretary
Legacy
23 March 2006
288bResignation of Director or Secretary
Legacy
23 March 2006
288bResignation of Director or Secretary
Legacy
23 March 2006
123Notice of Increase in Nominal Capital
Legacy
23 March 2006
122122
Resolution
23 March 2006
RESOLUTIONSResolutions
Resolution
23 March 2006
RESOLUTIONSResolutions
Resolution
23 March 2006
RESOLUTIONSResolutions
Resolution
23 March 2006
RESOLUTIONSResolutions
Resolution
23 March 2006
RESOLUTIONSResolutions
Legacy
8 February 2006
287Change of Registered Office
Certificate Change Of Name Company
1 February 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 November 2005
NEWINCIncorporation