Background WavePink WaveYellow Wave

PEOPLEPLUS GROUP LIMITED (05722765)

PEOPLEPLUS GROUP LIMITED (05722765) is an active UK company. incorporated on 27 February 2006. with registered office in Bristol. The company operates in the Education sector, engaged in other education n.e.c.. PEOPLEPLUS GROUP LIMITED has been registered for 20 years. Current directors include BOYLE, Kenneth, HUSSEY, Jane Canning, WELLS, Darren Paul.

Company Number
05722765
Status
active
Type
ltd
Incorporated
27 February 2006
Age
20 years
Address
The Quorum, Bristol, BS1 3AE
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BOYLE, Kenneth, HUSSEY, Jane Canning, WELLS, Darren Paul
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEOPLEPLUS GROUP LIMITED

PEOPLEPLUS GROUP LIMITED is an active company incorporated on 27 February 2006 with the registered office located in Bristol. The company operates in the Education sector, specifically engaged in other education n.e.c.. PEOPLEPLUS GROUP LIMITED was registered 20 years ago.(SIC: 85590)

Status

active

Active since 20 years ago

Company No

05722765

LTD Company

Age

20 Years

Incorporated 27 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 20 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 1 January 2026 (3 months ago)
Submitted on 17 January 2026 (2 months ago)

Next Due

Due by 15 January 2027
For period ending 1 January 2027

Previous Company Names

AVANTA ENTERPRISE LIMITED
From: 29 March 2006To: 31 December 2015
SECKLOE 300 LIMITED
From: 27 February 2006To: 29 March 2006
Contact
Address

The Quorum Bond Street South Bristol, BS1 3AE,

Previous Addresses

19-20 the Triangle Ng2 Business Park Nottingham NG2 1AE
From: 7 July 2014To: 25 February 2025
2Nd Floor Churchwood House 116 Cockfosters Road Cockfosters Hertfordshire EN4 0DR
From: 3 June 2013To: 7 July 2014
2Nd Floor Cockfosters Road Cockfosters Barnet Hertfordshire EN4 0DP United Kingdom
From: 1 March 2013To: 3 June 2013
196 Great Cambridge Road Enfield Middlesex EN1 1RP
From: 27 February 2006To: 1 March 2013
Timeline

70 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Feb 06
Director Left
Dec 09
Director Left
Jan 10
Director Left
Jan 10
Capital Reduction
Mar 10
Funding Round
Apr 14
Funding Round
May 14
Loan Secured
Jun 14
Loan Cleared
Jun 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Apr 16
Director Left
May 16
Director Joined
Jul 16
Director Left
Oct 16
Director Joined
Apr 17
Director Joined
Nov 17
Director Left
Jan 18
Director Joined
Feb 18
Loan Cleared
Jul 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Loan Secured
Jul 19
Loan Secured
Jul 19
Director Left
Dec 19
Director Joined
Mar 20
Director Left
Apr 20
Director Left
Jun 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Director Left
Sept 20
Director Joined
Oct 20
Director Joined
Jun 21
Loan Secured
Jun 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Feb 25
Director Left
Feb 25
Owner Exit
Feb 25
Loan Cleared
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Jun 25
Loan Secured
Jul 25
Loan Secured
Oct 25
Director Left
Jan 26
3
Funding
39
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

HUSSEY, Jane Canning

Active
Bond Street South, BristolBS1 3AE
Secretary
Appointed 19 Jun 2025

BOYLE, Kenneth

Active
Bond Street South, BristolBS1 3AE
Born February 1966
Director
Appointed 01 Dec 2021

HUSSEY, Jane Canning

Active
Bond Street South, BristolBS1 3AE
Born July 1965
Director
Appointed 24 Feb 2025

WELLS, Darren Paul

Active
Bond Street South, BristolBS1 3AE
Born July 1966
Director
Appointed 24 Feb 2025

ASHCROFT, Peter David

Resigned
37 Teal Court, BlackpoolFY3 8FT
Secretary
Appointed 30 Jun 2006
Resigned 06 Jun 2014

COLLINS, Paul Simon

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

GORMLEY, Philip Andrew

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

KEEGAN, Mark Antony

Resigned
The Triangle, NottinghamNG2 1AE
Secretary
Appointed 06 Jun 2014
Resigned 12 Aug 2016

EMW SECRETARIES LIMITED

Resigned
Seckloe House, Central Milton KeynesMK9 3NX
Corporate secretary
Appointed 27 Feb 2006
Resigned 30 Jun 2006

IEG LIMITED

Resigned
The Triangle, NottinghamNG2 1AE
Corporate secretary
Appointed 15 Mar 2021
Resigned 24 Feb 2025

PRISM COSEC LIMITED

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

ASHCROFT, Peter David

Resigned
37 Teal Court, BlackpoolFY3 8FT
Born June 1959
Director
Appointed 24 Sept 2009
Resigned 26 Nov 2009

BOWLER, Jonathan

Resigned
The Triangle, NottinghamNG2 1AE
Born March 1969
Director
Appointed 19 Feb 2018
Resigned 31 Aug 2020

BRAIN ENGLAND, Susan Maria

Resigned
Beech House Vicarage Gardens, BradfordBD11 2EF
Born January 1957
Director
Appointed 01 Apr 2008
Resigned 06 Jun 2014

BROOKS, Peter James

Resigned
Overton Drive, LondonE11 2NJ
Born September 1969
Director
Appointed 22 Jul 2009
Resigned 02 Dec 2014

CAROL, Moir

Resigned
26 Karen Way, South WirrilCH66 4LL
Born December 1952
Director
Appointed 31 Mar 2006
Resigned 03 Dec 2009

ELLIS, Albert George Hector

Resigned
The Triangle, NottinghamNG2 1AE
Born February 1964
Director
Appointed 16 Sept 2021
Resigned 01 Dec 2021

FAHERTY, Janette Morag

Resigned
8 Brackendale, LondonN21 3DG
Born October 1949
Director
Appointed 20 Mar 2006
Resigned 06 Jun 2014

FEENEY, Thomas William

Resigned
The Triangle, NottinghamNG2 1AE
Born July 1976
Director
Appointed 01 Jun 2021
Resigned 24 Mar 2022

HOGARTH, Andrew John

Resigned
The Triangle, NottinghamNG2 1AE
Born February 1956
Director
Appointed 06 Jun 2014
Resigned 24 Jan 2018

JACKSON, Derek Rodney

Resigned
The Triangle, NottinghamNG2 1AE
Born January 1971
Director
Appointed 13 Jul 2016
Resigned 21 Sept 2016

JONES, Norman Glyn

Resigned
Silverstone House, WoolstoneMK15 0AA
Born May 1954
Director
Appointed 24 Sept 2009
Resigned 24 Sept 2009

LEDGARD, Phillip Neil

Resigned
The Triangle, NottinghamNG2 1AE
Born July 1976
Director
Appointed 06 Jun 2014
Resigned 31 May 2016

LESLIE, Russell Alasdair

Resigned
Bond Street South, BristolBS1 3AE
Born September 1956
Director
Appointed 24 Feb 2025
Resigned 28 Jan 2026

LEWIS, Tracy

Resigned
The Triangle, NottinghamNG2 1AE
Born March 1965
Director
Appointed 11 Mar 2020
Resigned 24 Apr 2020

MARTIN, Colin William

Resigned
75a Canesworde Road, DunstableLU6 3JL
Born December 1965
Director
Appointed 19 Mar 2007
Resigned 02 Dec 2014

PRATT, Will

Resigned
The Hollies, Morton On SwaleDL7 9QX
Born November 1948
Director
Appointed 14 Mar 2007
Resigned 10 Mar 2009

PULLEN, Christopher Mark

Resigned
The Triangle, NottinghamNG2 1AE
Born May 1970
Director
Appointed 06 Apr 2016
Resigned 27 May 2020

QUINT, Daniel Simon

Resigned
The Triangle, NottinghamNG2 1AE
Born January 1974
Director
Appointed 01 Sept 2020
Resigned 24 Feb 2025

ROUSE, Simon Paul

Resigned
The Triangle, NottinghamNG2 1AE
Born May 1974
Director
Appointed 20 Nov 2017
Resigned 16 Sept 2021

SONECHA, Krushant

Resigned
Bond Street South, BristolBS1 3AE
Born May 1968
Director
Appointed 24 Mar 2022
Resigned 19 Jun 2025

SPANOUDAKIS, Christopher

Resigned
The Old Vicarage, HardingstoneNN4 6BZ
Born January 1965
Director
Appointed 31 Mar 2006
Resigned 06 Jun 2014

VERE, Stuart Peter

Resigned
Chester Road, LondonSW19 4TS
Born August 1945
Director
Appointed 31 Mar 2006
Resigned 06 Jun 2014

WALKLEY, Stuart Richard

Resigned
The Old School Bowl Hill, StroudGL5 5DS
Born June 1952
Director
Appointed 01 May 2008
Resigned 06 Jun 2014

WATTS, Michael Robert, Dr

Resigned
The Triangle, NottinghamNG2 1AE
Born May 1974
Director
Appointed 31 Mar 2017
Resigned 18 Dec 2019

Persons with significant control

4

1 Active
3 Ceased
Bond Street South, BristolBS1 3AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Feb 2025
The Triangle, NottinghamNG2 1AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 27 Sept 2018
Ceased 24 Feb 2025
The Triangle, NottinghamNG2 1AE

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 27 Sept 2018
The Triangle, NottinghamNG2 1AE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Sept 2018
Fundings
Financials
Latest Activities

Filing History

178

Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Confirmation Statement With Updates
17 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2026
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
20 August 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2025
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
20 June 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 June 2025
TM01Termination of Director
Second Filing Of Director Appointment With Name
26 March 2025
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
26 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 February 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 February 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 February 2025
TM01Termination of Director
Notification Of A Person With Significant Control
25 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
25 February 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 May 2023
AAAnnual Accounts
Change Person Director Company With Change Date
14 February 2023
CH01Change of Director Details
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2022
TM01Termination of Director
Confirmation Statement With Updates
1 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2021
AP01Appointment of Director
Accounts With Accounts Type Full
27 July 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
4 April 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
4 April 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2020
TM01Termination of Director
Change To A Person With Significant Control
18 September 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
4 August 2020
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
4 August 2020
AP04Appointment of Corporate Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2020
MR01Registration of a Charge
Memorandum Articles
15 June 2020
MAMA
Resolution
15 June 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Auditors Resignation Company
21 November 2019
AUDAUD
Appoint Person Secretary Company With Name Date
11 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 November 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
5 October 2019
AAAnnual Accounts
Memorandum Articles
22 July 2019
MAMA
Resolution
22 July 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2019
MR01Registration of a Charge
Confirmation Statement With Updates
27 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
6 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 July 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2018
AP01Appointment of Director
Change Person Director Company With Change Date
25 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Accounts With Accounts Type Full
17 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
4 June 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
6 September 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 August 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 August 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Certificate Change Of Name Company
31 December 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
6 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Termination Director Company With Name Termination Date
9 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2015
TM01Termination of Director
Miscellaneous
9 February 2015
MISCMISC
Accounts With Accounts Type Group
12 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 July 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
7 July 2014
TM02Termination of Secretary
Termination Director Company With Name
7 July 2014
TM01Termination of Director
Termination Director Company With Name
7 July 2014
TM01Termination of Director
Termination Director Company With Name
7 July 2014
TM01Termination of Director
Termination Director Company With Name
7 July 2014
TM01Termination of Director
Termination Director Company With Name
7 July 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
7 July 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
7 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 July 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
23 June 2014
AA01Change of Accounting Reference Date
Memorandum Articles
19 June 2014
MEM/ARTSMEM/ARTS
Resolution
19 June 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
11 June 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
6 June 2014
MR01Registration of a Charge
Resolution
23 May 2014
RESOLUTIONSResolutions
Capital Allotment Shares
23 May 2014
SH01Allotment of Shares
Capital Allotment Shares
21 April 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Accounts With Accounts Type Group
19 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 June 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
1 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Accounts With Accounts Type Group
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2012
AR01AR01
Accounts With Accounts Type Group
27 January 2012
AAAnnual Accounts
Legacy
13 December 2011
MG01MG01
Auditors Resignation Company
27 May 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Accounts With Accounts Type Group
8 December 2010
AAAnnual Accounts
Auditors Resignation Company
2 August 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Capital Cancellation Shares
22 March 2010
SH06Cancellation of Shares
Resolution
16 March 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 February 2010
AAAnnual Accounts
Termination Director Company With Name
29 January 2010
TM01Termination of Director
Termination Director Company With Name
29 January 2010
TM01Termination of Director
Termination Director Company With Name
14 December 2009
TM01Termination of Director
Legacy
2 November 2009
MG01MG01
Resolution
21 October 2009
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 October 2009
AR01AR01
Legacy
30 September 2009
288aAppointment of Director or Secretary
Legacy
30 September 2009
288aAppointment of Director or Secretary
Legacy
24 July 2009
288aAppointment of Director or Secretary
Legacy
12 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
4 April 2009
AAAnnual Accounts
Legacy
15 July 2008
288aAppointment of Director or Secretary
Legacy
15 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
1 May 2008
AAAnnual Accounts
Legacy
14 March 2008
363aAnnual Return
Legacy
27 April 2007
288aAppointment of Director or Secretary
Legacy
5 April 2007
288aAppointment of Director or Secretary
Legacy
20 March 2007
363aAnnual Return
Legacy
5 September 2006
288aAppointment of Director or Secretary
Legacy
4 September 2006
288bResignation of Director or Secretary
Statement Of Affairs
19 June 2006
SASA
Statement Of Affairs
19 June 2006
SASA
Legacy
19 June 2006
88(2)R88(2)R
Legacy
19 June 2006
88(2)R88(2)R
Legacy
10 May 2006
288aAppointment of Director or Secretary
Legacy
10 May 2006
225Change of Accounting Reference Date
Resolution
25 April 2006
RESOLUTIONSResolutions
Legacy
25 April 2006
123Notice of Increase in Nominal Capital
Resolution
25 April 2006
RESOLUTIONSResolutions
Legacy
25 April 2006
288aAppointment of Director or Secretary
Legacy
25 April 2006
288aAppointment of Director or Secretary
Legacy
25 April 2006
287Change of Registered Office
Legacy
5 April 2006
288aAppointment of Director or Secretary
Legacy
5 April 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
29 March 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 February 2006
NEWINCIncorporation