Background WavePink WaveYellow Wave

THE MISSION GROUP PUBLIC LIMITED COMPANY (05733632)

THE MISSION GROUP PUBLIC LIMITED COMPANY (05733632) is an active UK company. incorporated on 7 March 2006. with registered office in Barnstaple. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. THE MISSION GROUP PUBLIC LIMITED COMPANY has been registered for 20 years. Current directors include CAREY, John Joseph, COLLINS, Claudine, KEMPSTER, Jonathan and 3 others.

Company Number
05733632
Status
active
Type
plc
Incorporated
7 March 2006
Age
20 years
Address
The Old Sawmills, Barnstaple, EX32 0RN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
CAREY, John Joseph, COLLINS, Claudine, KEMPSTER, Jonathan, LEE, Giles Derek, MORGAN, David William, WRIGHT EVANS, Emma Louise
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MISSION GROUP PUBLIC LIMITED COMPANY

THE MISSION GROUP PUBLIC LIMITED COMPANY is an active company incorporated on 7 March 2006 with the registered office located in Barnstaple. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. THE MISSION GROUP PUBLIC LIMITED COMPANY was registered 20 years ago.(SIC: 73110)

Status

active

Active since 20 years ago

Company No

05733632

PLC Company

Age

20 Years

Incorporated 7 March 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 7 March 2026 (Just now)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 21 March 2027
For period ending 7 March 2027

Previous Company Names

THE MISSION MARKETING GROUP PUBLIC LIMITED COMPANY
From: 7 March 2006To: 24 September 2019
Contact
Address

The Old Sawmills Filleigh Barnstaple, EX32 0RN,

Previous Addresses

36 Percy Street London W1T 2DH England
From: 27 March 2013To: 18 September 2020
, 2Nd Floor 8/9 Carlisle Street, London, W1D 3BP, United Kingdom
From: 22 March 2012To: 27 March 2013
, 2Nd Floor 14-18 Noel Street, London, W1F 8GN
From: 7 November 2009To: 22 March 2012
, Garden House, 57-59 Long Acre, London, WC2E 9JL
From: 7 March 2006To: 7 November 2009
Timeline

70 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Mar 06
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Feb 10
Director Left
May 10
Director Left
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Funding Round
Jun 10
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Nov 10
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Oct 12
Director Joined
Mar 13
Director Left
Mar 13
Director Joined
Apr 13
Loan Secured
Feb 15
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Mar 16
Loan Secured
Mar 17
Director Left
Apr 17
Funding Round
Jul 17
Director Joined
Jul 18
Director Left
Jul 18
Loan Secured
Sept 18
Funding Round
Apr 19
Director Joined
Sept 19
Director Left
Sept 19
Funding Round
May 20
Funding Round
May 20
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Secured
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Jan 22
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Jan 23
Director Joined
Nov 23
Director Left
Nov 23
Loan Secured
Mar 24
Funding Round
Apr 24
Director Left
Jan 25
Director Left
Jan 25
Loan Secured
Mar 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Oct 25
Director Joined
Dec 25
Director Left
Jan 26
Director Joined
Feb 26
Director Joined
Feb 26
6
Funding
47
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

LANGFORD, Michael Smuts

Active
Filleigh, BarnstapleEX32 0RN
Secretary
Appointed 30 Apr 2021

CAREY, John Joseph

Active
Filleigh, BarnstapleEX32 0RN
Born August 1962
Director
Appointed 01 Sept 2025

COLLINS, Claudine

Active
Filleigh, BarnstapleEX32 0RN
Born June 1968
Director
Appointed 01 Dec 2025

KEMPSTER, Jonathan

Active
Filleigh, BarnstapleEX32 0RN
Born January 1963
Director
Appointed 01 Feb 2026

LEE, Giles Derek

Active
Filleigh, BarnstapleEX32 0RN
Born October 1970
Director
Appointed 05 Mar 2013

MORGAN, David William

Active
Filleigh, BarnstapleEX32 0RN
Born February 1947
Director
Appointed 24 Nov 2023

WRIGHT EVANS, Emma Louise

Active
Filleigh, BarnstapleEX32 0RN
Born October 1975
Director
Appointed 01 Feb 2026

FITZWILLIAM, Peter David Campbell

Resigned
Filleigh, BarnstapleEX32 0RN
Secretary
Appointed 04 Apr 2011
Resigned 30 Apr 2021

SHURVILLE, Jerram

Resigned
Flaunden, HertfordshireHP3 0PP
Secretary
Appointed 01 Oct 2010
Resigned 04 Apr 2011

SHURVILLE, Jerram

Resigned
Little Sharlowes, FlaundenHP3 0PP
Secretary
Appointed 07 Mar 2006
Resigned 19 May 2006

CAPITA COMPANY SECRETARIAL SERVICES LIMITED

Resigned
The Registry, BeckenhamBR3 4TU
Corporate secretary
Appointed 19 May 2006
Resigned 01 Oct 2010

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 07 Mar 2006
Resigned 07 Mar 2006

ALDERSON, Timothy Buckler

Resigned
30 Arundel Terrace, LondonSW13 8DS
Born August 1956
Director
Appointed 07 Mar 2006
Resigned 15 Apr 2010

BACON, Nicholas Charles

Resigned
Bellevue Farm, BlagdonBS40 7XD
Born August 1955
Director
Appointed 01 Jan 2007
Resigned 24 Sept 2010

BANBURY, Martin John

Resigned
Rookery Farm, DedhamCO7 6DN
Born March 1957
Director
Appointed 07 Mar 2006
Resigned 24 Oct 2008

BOGG, Dylan

Resigned
Filleigh, BarnstapleEX32 0RN
Born November 1969
Director
Appointed 14 Apr 2010
Resigned 17 Oct 2025

BOYD, Stephen David

Resigned
Bell Lane, BridgwaterTA7 8LS
Born December 1949
Director
Appointed 16 Dec 2009
Resigned 31 Dec 2015

CHILD, Brian Michael

Resigned
Eccups Lane, WilmslowSK9 5LH
Born February 1947
Director
Appointed 07 Mar 2006
Resigned 30 Sept 2011

CLIFTON, James Spencer

Resigned
Filleigh, BarnstapleEX32 0RN
Born June 1972
Director
Appointed 11 Oct 2012
Resigned 31 Dec 2024

COOK, Barry Martin

Resigned
Filleigh, BarnstapleEX32 0RN
Born March 1958
Director
Appointed 17 Jun 2019
Resigned 30 Apr 2021

DAY, Robert Andrew

Resigned
Filleigh, BarnstapleEX32 0RN
Born March 1965
Director
Appointed 14 Apr 2010
Resigned 30 Sept 2021

FERGUSON, Iain Fraser

Resigned
Churt House, FarnhamGU10 2PX
Born April 1957
Director
Appointed 07 Mar 2006
Resigned 15 Apr 2010

FILBY, Elizabeth Rosanna, Dr

Resigned
Filleigh, BarnstapleEX32 0RN
Born April 1981
Director
Appointed 01 Jan 2022
Resigned 30 Sept 2025

FITZWILLIAM, Peter David Campbell

Resigned
Filleigh, BarnstapleEX32 0RN
Born March 1960
Director
Appointed 24 Sept 2010
Resigned 30 Apr 2021

GOODWIN, Christopher Melville

Resigned
Percy Street, LondonW1T 2DH
Born March 1957
Director
Appointed 27 Apr 2011
Resigned 31 Mar 2017

HANSON-SMITH, Julian Christopher

Resigned
Filleigh, BarnstapleEX32 0RN
Born January 1962
Director
Appointed 01 Oct 2015
Resigned 24 Nov 2023

HUTTON, Bruce William

Resigned
Kings Nympton, UmberleighEX37 9TR
Born July 1974
Director
Appointed 14 Apr 2010
Resigned 28 Feb 2013

LUND, Mark George

Resigned
Filleigh, BarnstapleEX32 0RN
Born April 1959
Director
Appointed 01 Oct 2022
Resigned 13 Jan 2026

MAUDE, Francis Anthony Aylmer, The Right Hon.

Resigned
Platts Green House Worthing Road, HorshamRH13 8NS
Born July 1953
Director
Appointed 07 Mar 2006
Resigned 31 Dec 2009

MORGAN, David William

Resigned
Filleigh, BarnstapleEX32 0RN
Born February 1947
Director
Appointed 14 Apr 2010
Resigned 30 Sept 2021

MORRIS, Christopher

Resigned
Percy Street, LondonW1T 2DH
Born March 1950
Director
Appointed 16 Dec 2009
Resigned 01 Aug 2018

MULLEN, Sue

Resigned
Coltbridge Terrace, EdinburghEH12 6AB
Born May 1961
Director
Appointed 14 Apr 2010
Resigned 16 Nov 2010

MULLEN, Susan Maire

Resigned
Filleigh, BarnstapleEX32 0RN
Born May 1961
Director
Appointed 18 Jun 2012
Resigned 12 Jan 2023

NASH, Andrew John

Resigned
Filleigh, BarnstapleEX32 0RN
Born May 1957
Director
Appointed 01 Aug 2018
Resigned 30 Sept 2022

ROSE, Michael Jack

Resigned
Percy Street, LondonW1T 2DH
Born August 1976
Director
Appointed 01 Jan 2016
Resigned 17 Jun 2019
Fundings
Financials
Latest Activities

Filing History

236

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2025
AP01Appointment of Director
Accounts With Accounts Type Group
3 July 2025
AAAnnual Accounts
Resolution
20 June 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2025
MR01Registration of a Charge
Confirmation Statement With Updates
7 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Accounts With Accounts Type Group
3 July 2024
AAAnnual Accounts
Resolution
20 June 2024
RESOLUTIONSResolutions
Capital Allotment Shares
23 April 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Change Person Director Company With Change Date
19 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2023
CH01Change of Director Details
Accounts With Accounts Type Group
4 July 2023
AAAnnual Accounts
Resolution
30 June 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Accounts With Accounts Type Full
27 June 2022
AAAnnual Accounts
Resolution
27 June 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2022
AP01Appointment of Director
Accounts Amended With Accounts Type Group
26 October 2021
AAMDAAMD
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Change Person Director Company With Change Date
30 July 2021
CH01Change of Director Details
Accounts With Accounts Type Group
7 July 2021
AAAnnual Accounts
Resolution
23 June 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 April 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 April 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
15 April 2021
CH01Change of Director Details
Confirmation Statement With Updates
10 March 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2021
MR04Satisfaction of Charge
Change Person Director Company With Change Date
25 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 January 2021
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
18 September 2020
AD01Change of Registered Office Address
Resolution
9 July 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 July 2020
AAAnnual Accounts
Capital Allotment Shares
19 May 2020
SH01Allotment of Shares
Capital Allotment Shares
5 May 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Certificate Change Of Name Company
24 September 2019
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
23 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2019
TM01Termination of Director
Accounts With Accounts Type Group
5 August 2019
AAAnnual Accounts
Resolution
2 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
29 April 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
22 January 2019
PSC08Cessation of Other Registrable Person PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Resolution
2 July 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Capital Allotment Shares
6 July 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
27 June 2017
AAAnnual Accounts
Resolution
26 June 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
20 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2017
MR01Registration of a Charge
Resolution
30 June 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 April 2016
AR01AR01
Appoint Person Director Company With Name Date
21 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2016
TM01Termination of Director
Resolution
25 June 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 April 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2015
MR01Registration of a Charge
Resolution
4 July 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
7 April 2014
AR01AR01
Resolution
2 July 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
24 June 2013
AAAnnual Accounts
Change Sail Address Company With Old Address
11 June 2013
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
11 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 June 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
11 June 2013
AR01AR01
Appoint Person Director Company With Name
10 April 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
27 March 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
11 March 2013
AP01Appointment of Director
Termination Director Company With Name
11 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
16 October 2012
AP01Appointment of Director
Resolution
5 July 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
21 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
17 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
22 March 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
3 November 2011
AP01Appointment of Director
Termination Director Company With Name
2 November 2011
TM01Termination of Director
Miscellaneous
30 September 2011
MISCMISC
Auditors Resignation Company
30 September 2011
AUDAUD
Accounts With Accounts Type Group
28 June 2011
AAAnnual Accounts
Resolution
23 June 2011
RESOLUTIONSResolutions
Termination Secretary Company With Name
4 April 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
4 April 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Bulk List Shareholders
22 March 2011
AR01AR01
Change Person Director Company With Change Date
1 March 2011
CH01Change of Director Details
Termination Director Company With Name
19 November 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
13 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
13 October 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
30 September 2010
AP01Appointment of Director
Termination Director Company With Name
30 September 2010
TM01Termination of Director
Accounts With Accounts Type Group
25 June 2010
AAAnnual Accounts
Capital Allotment Shares
21 June 2010
SH01Allotment of Shares
Resolution
16 June 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
12 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 May 2010
AP01Appointment of Director
Termination Director Company With Name
6 May 2010
TM01Termination of Director
Termination Director Company With Name
6 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Bulk List Shareholders
26 March 2010
AR01AR01
Termination Director Company With Name
10 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
22 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
22 December 2009
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
7 November 2009
AD01Change of Registered Office Address
Move Registers To Sail Company
15 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
15 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
17 July 2009
AAAnnual Accounts
Resolution
4 June 2009
RESOLUTIONSResolutions
Statement Of Affairs
1 June 2009
SASA
Legacy
1 June 2009
88(2)Return of Allotment of Shares
Legacy
1 June 2009
88(2)Return of Allotment of Shares
Legacy
28 May 2009
395Particulars of Mortgage or Charge
Legacy
26 May 2009
88(2)Return of Allotment of Shares
Legacy
18 March 2009
363aAnnual Return
Legacy
26 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
10 June 2008
AAAnnual Accounts
Resolution
10 June 2008
RESOLUTIONSResolutions
Legacy
19 March 2008
363aAnnual Return
Legacy
29 February 2008
403aParticulars of Charge Subject to s859A
Legacy
29 February 2008
403aParticulars of Charge Subject to s859A
Legacy
29 February 2008
403aParticulars of Charge Subject to s859A
Legacy
29 February 2008
403aParticulars of Charge Subject to s859A
Legacy
29 February 2008
403aParticulars of Charge Subject to s859A
Legacy
29 February 2008
403aParticulars of Charge Subject to s859A
Legacy
29 February 2008
403aParticulars of Charge Subject to s859A
Statement Of Affairs
25 January 2008
SASA
Legacy
25 January 2008
88(2)R88(2)R
Legacy
29 December 2007
395Particulars of Mortgage or Charge
Legacy
28 December 2007
395Particulars of Mortgage or Charge
Legacy
28 December 2007
395Particulars of Mortgage or Charge
Legacy
28 December 2007
395Particulars of Mortgage or Charge
Legacy
28 December 2007
395Particulars of Mortgage or Charge
Legacy
28 December 2007
395Particulars of Mortgage or Charge
Legacy
20 November 2007
88(2)R88(2)R
Resolution
20 November 2007
RESOLUTIONSResolutions
Resolution
20 November 2007
RESOLUTIONSResolutions
Statement Of Affairs
26 September 2007
SASA
Legacy
26 September 2007
88(2)R88(2)R
Legacy
22 September 2007
395Particulars of Mortgage or Charge
Resolution
17 June 2007
RESOLUTIONSResolutions
Resolution
17 June 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 June 2007
AAAnnual Accounts
Statement Of Affairs
13 April 2007
SASA
Legacy
13 April 2007
88(2)R88(2)R
Statement Of Affairs
13 April 2007
SASA
Legacy
13 April 2007
88(2)R88(2)R
Legacy
3 April 2007
363aAnnual Return
Legacy
2 April 2007
353353
Legacy
16 February 2007
288aAppointment of Director or Secretary
Legacy
27 January 2007
287Change of Registered Office
Legacy
24 November 2006
88(2)R88(2)R
Legacy
27 October 2006
395Particulars of Mortgage or Charge
Legacy
27 October 2006
395Particulars of Mortgage or Charge
Legacy
27 October 2006
395Particulars of Mortgage or Charge
Legacy
27 October 2006
395Particulars of Mortgage or Charge
Legacy
27 October 2006
395Particulars of Mortgage or Charge
Legacy
27 October 2006
395Particulars of Mortgage or Charge
Legacy
8 August 2006
88(2)O88(2)O
Statement Of Affairs
27 June 2006
SASA
Legacy
27 June 2006
88(2)R88(2)R
Statement Of Affairs
27 June 2006
SASA
Legacy
27 June 2006
88(2)R88(2)R
Statement Of Affairs
27 June 2006
SASA
Legacy
27 June 2006
88(2)R88(2)R
Legacy
12 June 2006
88(2)R88(2)R
Legacy
1 June 2006
288bResignation of Director or Secretary
Legacy
1 June 2006
288aAppointment of Director or Secretary
Legacy
31 May 2006
123Notice of Increase in Nominal Capital
Resolution
31 May 2006
RESOLUTIONSResolutions
Resolution
31 May 2006
RESOLUTIONSResolutions
Resolution
31 May 2006
RESOLUTIONSResolutions
Resolution
31 May 2006
RESOLUTIONSResolutions
Legacy
20 April 2006
395Particulars of Mortgage or Charge
Legacy
20 April 2006
395Particulars of Mortgage or Charge
Certificate Authorisation To Commence Business Borrow
6 April 2006
CERT8CERT8
Application To Commence Business
6 April 2006
117117
Legacy
29 March 2006
225Change of Accounting Reference Date
Legacy
9 March 2006
288bResignation of Director or Secretary
Legacy
9 March 2006
288bResignation of Director or Secretary
Legacy
9 March 2006
288bResignation of Director or Secretary
Legacy
9 March 2006
288aAppointment of Director or Secretary
Legacy
9 March 2006
288aAppointment of Director or Secretary
Legacy
9 March 2006
288aAppointment of Director or Secretary
Legacy
9 March 2006
288aAppointment of Director or Secretary
Legacy
9 March 2006
288aAppointment of Director or Secretary
Legacy
9 March 2006
288aAppointment of Director or Secretary
Incorporation Company
7 March 2006
NEWINCIncorporation