Background WavePink WaveYellow Wave

EVERYDAY LOANS HOLDINGS LIMITED (05720119)

EVERYDAY LOANS HOLDINGS LIMITED (05720119) is an active UK company. incorporated on 23 February 2006. with registered office in Slough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. EVERYDAY LOANS HOLDINGS LIMITED has been registered for 20 years. Current directors include CUTTER, Christian, GILLESPIE, Jonathan Richard, PEARSON, Christopher John.

Company Number
05720119
Status
active
Type
ltd
Incorporated
23 February 2006
Age
20 years
Address
Suite 3, 1st Floor, Aquasulis House, Slough, SL1 3SA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CUTTER, Christian, GILLESPIE, Jonathan Richard, PEARSON, Christopher John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVERYDAY LOANS HOLDINGS LIMITED

EVERYDAY LOANS HOLDINGS LIMITED is an active company incorporated on 23 February 2006 with the registered office located in Slough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. EVERYDAY LOANS HOLDINGS LIMITED was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

05720119

LTD Company

Age

20 Years

Incorporated 23 February 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (1 month ago)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 9 March 2027
For period ending 23 February 2027
Contact
Address

Suite 3, 1st Floor, Aquasulis House 10 - 14 Bath Road Slough, SL1 3SA,

Previous Addresses

Suite 3, 1st Floor Aquasulis House 10 - 14 Bath Road Slough SL1 3SQ United Kingdom
From: 3 June 2025To: 6 March 2026
1st Floor North 2 Dukes Meadow Bourne End Buckinghamshire SL8 5XF England
From: 5 July 2021To: 3 June 2025
Secure Trust House Boston Drive Bourne End Buckinghamshire SL8 5YS
From: 21 April 2016To: 5 July 2021
One Arleston Way Solihull B90 4LH
From: 1 August 2012To: 21 April 2016
10 Norwich Street London EC4A 1BD
From: 23 February 2006To: 1 August 2012
Timeline

57 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Feb 06
Director Joined
Oct 09
Director Left
Nov 09
Director Left
Apr 10
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Jun 12
Funding Round
Jul 12
Share Issue
Nov 12
Capital Update
Dec 12
Director Left
Jul 13
Director Joined
Jul 13
Loan Cleared
Apr 16
Loan Secured
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Funding Round
May 16
Director Joined
Jul 16
Director Left
Jan 17
Funding Round
Feb 17
Director Left
May 17
Director Joined
Jun 17
Director Left
Jun 17
Loan Cleared
Aug 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Director Joined
Oct 17
Owner Exit
Mar 18
Owner Exit
Mar 18
Owner Exit
Mar 18
Owner Exit
Mar 18
Owner Exit
Mar 18
Director Joined
Oct 18
Director Joined
Jan 19
Director Joined
May 19
Director Joined
May 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Dec 19
Director Left
Apr 20
Director Joined
May 20
Director Left
Nov 20
Director Left
Dec 20
Director Joined
Mar 21
Director Left
Jul 21
Director Left
Aug 21
Director Left
Apr 22
Director Left
May 22
Director Left
Jun 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Feb 23
Loan Secured
Jul 23
Director Left
Nov 23
Director Left
Feb 24
5
Funding
40
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

32

3 Active
29 Resigned

CUTTER, Christian

Active
10 - 14 Bath Road, SloughSL1 3SA
Born December 1978
Director
Appointed 04 Oct 2022

GILLESPIE, Jonathan Richard

Active
10 - 14 Bath Road, SloughSL1 3SA
Born November 1972
Director
Appointed 17 Dec 2019

PEARSON, Christopher John

Active
10 - 14 Bath Road, SloughSL1 3SA
Born June 1982
Director
Appointed 01 Feb 2023

ANDERSON, Christopher Geoffrey

Resigned
Boston Drive, Bourne EndSL8 5YS
Secretary
Appointed 01 Oct 2013
Resigned 28 Jul 2016

HENDERSON, Martin Robert

Resigned
4 Belmont Close, WickfordSS12 0HR
Secretary
Appointed 23 Feb 2006
Resigned 02 Mar 2006

HOLE, Jonathan

Resigned
Boston Drive, Bourne EndSL8 5YS
Secretary
Appointed 01 Dec 2017
Resigned 04 Jan 2019

MALONE, Daniel Martin

Resigned
Station Road, MarlowSL7 1NX
Secretary
Appointed 02 Mar 2006
Resigned 30 Sept 2013

NORRIS, Charlotte Anne

Resigned
2 Dukes Meadow, Bourne EndSL8 5XF
Secretary
Appointed 04 Oct 2022
Resigned 28 Mar 2024

PATEL, Reena

Resigned
2 Dukes Meadow, Bourne EndSL8 5XF
Secretary
Appointed 23 Jan 2019
Resigned 12 Aug 2022

WHITE, Steven Douglas

Resigned
Boston Drive, Bourne EndSL8 5YS
Secretary
Appointed 28 Jul 2016
Resigned 01 Dec 2017

ALLY, Bibi Rahima

Resigned
60 Harbury Road, Carshalton BeechesSM5 4LA
Born January 1960
Director
Appointed 23 Feb 2006
Resigned 02 Mar 2006

ANDERSON, Christopher Geoffrey

Resigned
Boston Drive, Bourne EndSL8 5YS
Born December 1974
Director
Appointed 15 Jul 2013
Resigned 28 Jul 2016

BOVINGTON, Jason

Resigned
2 Dukes Meadow, Bourne EndSL8 5XF
Born February 1970
Director
Appointed 04 Oct 2022
Resigned 20 Feb 2024

BOWERS, Jonathan Miles

Resigned
Arleston Way, SolihullB90 4LH
Born December 1962
Director
Appointed 08 Jun 2012
Resigned 13 Apr 2016

CRESSWELL-TURNER, Miles Marius

Resigned
Boston Drive, Bourne EndSL8 5YS
Born August 1962
Director
Appointed 13 Apr 2016
Resigned 21 Oct 2019

DE BLOCQ VAN KUFFELER, John Philip

Resigned
2 Dukes Meadow, Bourne EndSL8 5XF
Born January 1949
Director
Appointed 19 May 2020
Resigned 31 Aug 2021

FLINT, Mareena

Resigned
2 Dukes Meadow, Bourne EndSL8 5XF
Born August 1966
Director
Appointed 01 May 2019
Resigned 15 Jul 2021

FORSYTH, Andrew James

Resigned
2 Dukes Meadow, Bourne EndSL8 5XF
Born December 1972
Director
Appointed 26 Mar 2021
Resigned 07 Nov 2023

GATELEY, Terence Michael

Resigned
23 Farquhar Road, BirminghamB15 3RA
Born December 1953
Director
Appointed 02 Mar 2006
Resigned 04 Nov 2009

GILL, Paul

Resigned
Boston Drive, Bourne EndSL8 5YS
Born October 1971
Director
Appointed 23 Jan 2019
Resigned 31 Mar 2022

HERRATT, Francesca

Resigned
Boston Drive, Bourne EndSL8 5YS
Born July 1986
Director
Appointed 01 May 2019
Resigned 16 Dec 2020

HOWELLS, Marc Richard

Resigned
Boston Drive, Bourne EndSL8 5YS
Born January 1965
Director
Appointed 17 Oct 2018
Resigned 01 Oct 2019

MALONE, Daniel Martin

Resigned
Boston Drive, Bourne EndSL8 5YS
Born December 1963
Director
Appointed 02 Mar 2006
Resigned 12 May 2017

MARROW, Paul

Resigned
Arleston Way, SolihullB90 4LH
Born December 1952
Director
Appointed 08 Jun 2012
Resigned 13 Apr 2016

OAKLAND, Simon Nicholas

Resigned
Palmer Street, LondonSW1H 0AD
Born March 1969
Director
Appointed 22 Sept 2009
Resigned 08 Jun 2012

REYNOLDS, Peter Forbes Michael

Resigned
2 Dukes Meadow, Bourne EndSL8 5XF
Born May 1966
Director
Appointed 02 Oct 2017
Resigned 06 May 2022

RIDLINGTON, Mark Edward

Resigned
Boston Drive, Bourne EndSL8 5YS
Born August 1959
Director
Appointed 21 Apr 2006
Resigned 31 May 2017

SLADE, Dominic James Haviland

Resigned
Ovington Street, LondonSW3 2JB
Born April 1971
Director
Appointed 02 Mar 2006
Resigned 31 Mar 2010

TEUNON, Nicholas John

Resigned
Boston Drive, Bourne EndSL8 5YS
Born March 1966
Director
Appointed 13 Apr 2016
Resigned 30 Apr 2020

WHITE, Steven Douglas

Resigned
Boston Drive, Bourne EndSL8 5YS
Born October 1968
Director
Appointed 28 Jul 2016
Resigned 31 Oct 2020

WIGGINS, Jonathan Christopher

Resigned
2 Dukes Meadow, Bourne EndSL8 5XF
Born February 1967
Director
Appointed 01 Jun 2017
Resigned 24 Jun 2022

WILLIAMS, Terence Ivan

Resigned
Station Road, MarlowSL7 1NX
Born April 1951
Director
Appointed 21 Apr 2006
Resigned 01 Jul 2013

Persons with significant control

6

1 Active
5 Ceased
Nostell, WakefieldWF4 1AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Aug 2017

Mr Miles Marius Cresswell-Turner

Ceased
Boston Drive, Bourne EndSL8 5YS
Born August 1962

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 23 Feb 2017
Ceased 05 Mar 2018

Mr Steven Douglas White

Ceased
Boston Drive, Bourne EndSL8 5YS
Born October 1968

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 23 Feb 2017
Ceased 08 May 2017

Mr Daniel Martin Malone

Ceased
Boston Drive, Bourne EndSL8 5YS
Born December 1963

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 23 Feb 2017
Ceased 08 May 2017

Mr Mark Edward Ridlington

Ceased
Boston Drive, Bourne EndSL8 5YS
Born August 1959

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 23 Feb 2017
Ceased 08 May 2017

Mr Nicholas John Teunon

Ceased
Boston Drive, Bourne EndSL8 5YS
Born March 1966

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 23 Feb 2017
Ceased 08 May 2017
Fundings
Financials
Latest Activities

Filing History

167

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
18 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
17 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 December 2024
CH01Change of Director Details
Accounts With Accounts Type Full
9 May 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 April 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
4 October 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2023
MR01Registration of a Charge
Change To A Person With Significant Control
17 April 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 October 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 August 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
19 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Change Person Director Company With Change Date
20 May 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 May 2022
TM01Termination of Director
Change To A Person With Significant Control
11 April 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
1 September 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Change Person Director Company With Change Date
10 August 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 July 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 July 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Change Person Director Company With Change Date
20 December 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Change Person Director Company With Change Date
7 May 2019
CH01Change of Director Details
Change To A Person With Significant Control
6 March 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 January 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 January 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
31 October 2018
AP01Appointment of Director
Accounts With Accounts Type Full
17 July 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
13 July 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
1 December 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 December 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 August 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
10 May 2017
AAAnnual Accounts
Second Filing Capital Allotment Shares
21 April 2017
RP04SH01RP04SH01
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Capital Allotment Shares
20 February 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
29 July 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 July 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 July 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
9 May 2016
AAAnnual Accounts
Capital Allotment Shares
4 May 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2016
TM01Termination of Director
Resolution
25 April 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
21 April 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 April 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Accounts With Accounts Type Full
7 July 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
1 April 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Full
14 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Appoint Person Secretary Company With Name
8 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
8 October 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
26 July 2013
AP01Appointment of Director
Termination Director Company With Name
11 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Capital Statement Capital Company With Date Currency Figure
3 December 2012
SH19Statement of Capital
Legacy
27 November 2012
SH20SH20
Capital Alter Shares Consolidation
27 November 2012
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
27 November 2012
SH08Notice of Name/Rights of Class of Shares
Legacy
27 November 2012
CAP-SSCAP-SS
Resolution
27 November 2012
RESOLUTIONSResolutions
Miscellaneous
26 November 2012
MISCMISC
Accounts With Accounts Type Group
6 August 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 August 2012
AD01Change of Registered Office Address
Legacy
26 July 2012
MG01MG01
Capital Allotment Shares
9 July 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
22 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 June 2012
AP01Appointment of Director
Termination Director Company With Name
22 June 2012
TM01Termination of Director
Legacy
14 June 2012
MG02MG02
Legacy
14 June 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Change Person Director Company With Change Date
16 March 2012
CH01Change of Director Details
Accounts With Accounts Type Group
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Termination Director Company With Name
9 April 2010
TM01Termination of Director
Accounts With Accounts Type Group
30 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Termination Director Company With Name
26 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
21 October 2009
AP01Appointment of Director
Accounts With Accounts Type Group
22 April 2009
AAAnnual Accounts
Legacy
23 March 2009
363aAnnual Return
Legacy
18 March 2009
288cChange of Particulars
Accounts With Accounts Type Group
23 October 2008
AAAnnual Accounts
Legacy
28 March 2008
363aAnnual Return
Legacy
18 July 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
5 April 2007
AAAnnual Accounts
Legacy
2 March 2007
363aAnnual Return
Legacy
14 December 2006
88(2)R88(2)R
Legacy
11 December 2006
88(2)R88(2)R
Legacy
17 November 2006
395Particulars of Mortgage or Charge
Legacy
15 August 2006
288cChange of Particulars
Legacy
4 July 2006
88(2)R88(2)R
Legacy
16 May 2006
288aAppointment of Director or Secretary
Legacy
16 May 2006
288aAppointment of Director or Secretary
Legacy
16 May 2006
287Change of Registered Office
Resolution
23 March 2006
RESOLUTIONSResolutions
Resolution
23 March 2006
RESOLUTIONSResolutions
Resolution
23 March 2006
RESOLUTIONSResolutions
Resolution
23 March 2006
RESOLUTIONSResolutions
Legacy
22 March 2006
225Change of Accounting Reference Date
Legacy
22 March 2006
287Change of Registered Office
Legacy
22 March 2006
88(2)R88(2)R
Legacy
22 March 2006
288bResignation of Director or Secretary
Legacy
22 March 2006
288bResignation of Director or Secretary
Legacy
22 March 2006
288aAppointment of Director or Secretary
Legacy
22 March 2006
288aAppointment of Director or Secretary
Legacy
22 March 2006
288aAppointment of Director or Secretary
Incorporation Company
23 February 2006
NEWINCIncorporation