Background WavePink WaveYellow Wave

INTEGRATED BRADFORD HOLD CO ONE LIMITED (05797788)

INTEGRATED BRADFORD HOLD CO ONE LIMITED (05797788) is an active UK company. incorporated on 27 April 2006. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. INTEGRATED BRADFORD HOLD CO ONE LIMITED has been registered for 19 years. Current directors include CONNELLY, John Gerard, MARSH, James Peter, MILLSOM, Barry Paul and 4 others.

Company Number
05797788
Status
active
Type
ltd
Incorporated
27 April 2006
Age
19 years
Address
3rd Floor 3 - 5 Charlotte Street, Manchester, M1 4HB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CONNELLY, John Gerard, MARSH, James Peter, MILLSOM, Barry Paul, PAYNE, William John, PEARMAN, Katherine Anne Louise, SAVJANI, Kalpesh, WILLIAMS, Michael James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTEGRATED BRADFORD HOLD CO ONE LIMITED

INTEGRATED BRADFORD HOLD CO ONE LIMITED is an active company incorporated on 27 April 2006 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. INTEGRATED BRADFORD HOLD CO ONE LIMITED was registered 19 years ago.(SIC: 64209)

Status

active

Active since 19 years ago

Company No

05797788

LTD Company

Age

19 Years

Incorporated 27 April 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 7 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 July 2025 (8 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026

Previous Company Names

ALNERY NO. 2595 LIMITED
From: 27 April 2006To: 5 June 2006
Contact
Address

3rd Floor 3 - 5 Charlotte Street Manchester, M1 4HB,

Previous Addresses

Chancery Exchange 10 Furnival Street London EC4A 1AB United Kingdom
From: 2 September 2019To: 1 April 2022
The Sherard Building Edmund Halley Road Oxford Oxfordshire OX4 4DQ
From: 27 April 2006To: 2 September 2019
Timeline

88 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Apr 06
Share Issue
Feb 10
Share Issue
Feb 10
Share Issue
Feb 10
Share Issue
Feb 10
Share Issue
Feb 10
Share Issue
Feb 10
Share Issue
Feb 10
Share Issue
Feb 10
Share Issue
Feb 10
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Aug 10
Director Joined
Oct 10
Director Left
Apr 11
Director Joined
Apr 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
May 12
Director Joined
Jul 12
Director Left
Aug 12
Director Left
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Aug 13
Director Joined
Feb 14
Director Left
Jul 14
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Mar 17
Director Left
Mar 17
Owner Exit
Jul 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 18
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Apr 20
Director Joined
Apr 20
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Oct 21
Owner Exit
Dec 21
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Dec 23
Owner Exit
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Feb 24
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
May 25
9
Funding
75
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

ALBANY SECRETARIAT LIMITED

Active
3-5 Charlotte Street, ManchesterM1 4HB
Corporate secretary
Appointed 17 Apr 2023

CONNELLY, John Gerard

Active
80 Strand, LondonWC2R 0RE
Born November 1960
Director
Appointed 12 Sept 2024

MARSH, James Peter

Active
More London Riverside, LondonSE1 2AQ
Born December 1988
Director
Appointed 30 Apr 2025

MILLSOM, Barry Paul

Active
3-5 Charlotte Street, ManchesterM1 4HB
Born June 1974
Director
Appointed 21 Dec 2023

PAYNE, William John

Active
10 Furnival Street, LondonEC4A 1AB
Born December 1972
Director
Appointed 27 Nov 2023

PEARMAN, Katherine Anne Louise

Active
Chancery Exchange, LondonEC4A 1AB
Born October 1961
Director
Appointed 07 Mar 2022

SAVJANI, Kalpesh

Active
More London Riverside, LondonSE1 2AQ
Born April 1980
Director
Appointed 18 Dec 2020

WILLIAMS, Michael James

Active
3-5 Charlotte Street, ManchesterM1 4HB
Born January 1980
Director
Appointed 21 Dec 2023

HATCHER, Paul James

Resigned
3 - 5 Charlotte Street, ManchesterM1 4HB
Secretary
Appointed 01 Apr 2022
Resigned 17 Apr 2023

ALNERY INCORPORATIONS NO 1 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee secretary
Appointed 27 Apr 2006
Resigned 28 Nov 2006

SHERARD SECRETARIAT SERVICES LIMITED

Resigned
10 Furnival Street, LondonEC4A 1AB
Corporate secretary
Appointed 28 Nov 2006
Resigned 23 Mar 2022

ANAND, Neeti Mukundrai

Resigned
Level 4, LondonEC3R 5DD
Born November 1984
Director
Appointed 01 Jan 2020
Resigned 31 Dec 2023

BLANCHARD, David Graham

Resigned
London Bridge, LondonSE1 9RA
Born November 1967
Director
Appointed 18 Apr 2013
Resigned 20 Jun 2013

BRADBURY, Richard George

Resigned
Beech Cottage Beech Lane, NorleyWA6 6LP
Born February 1951
Director
Appointed 28 Nov 2006
Resigned 11 Jun 2008

BRAND, Susan Heather Charlotte

Resigned
Vanwall Business Park, MaidenheadSL6 4UB
Born November 1955
Director
Appointed 04 Apr 2011
Resigned 10 Jun 2013

CARTER, Jonathan Laurence David

Resigned
One Bartholomew Close, LondonEC1A 7BL
Born October 1989
Director
Appointed 03 Oct 2022
Resigned 21 Dec 2023

CASHIN, Benjamin Matthew

Resigned
Dryden Road, GatesheadNE9 5DA
Born September 1972
Director
Appointed 11 Jul 2008
Resigned 11 Aug 2011

CHANNON, Martin

Resigned
Edmund Halley Road, OxfordOX4 4DQ
Born June 1957
Director
Appointed 31 Oct 2008
Resigned 04 Apr 2011

CONNELLY, John Gerard

Resigned
Chancery Exchange, LondonEC4A 1AB
Born November 1960
Director
Appointed 12 Jul 2010
Resigned 07 Mar 2022

COOPER, Phillip John

Resigned
126 Broad Hinton, TwyfordRG10 0XH
Born February 1949
Director
Appointed 30 Sept 2007
Resigned 08 Jul 2008

CORBITT, Morton Bruce

Resigned
Longdyke, GuildfordGU4 7BD
Born November 1948
Director
Appointed 14 Dec 2006
Resigned 09 Sept 2008

COTTRELL, Keith

Resigned
Edmund Halley Road, OxfordOX4 4DQ
Born June 1955
Director
Appointed 26 Nov 2008
Resigned 30 Jun 2013

DE COURCY ASTON, Helen

Resigned
24 Wincham Road, SaleM33 4PL
Born May 1953
Director
Appointed 14 Dec 2006
Resigned 19 Sept 2007

ENGLISH, Nick Stuart

Resigned
London Bridge, LondonSE1 9RA
Born March 1960
Director
Appointed 22 Aug 2011
Resigned 01 Aug 2012

FAULKNER, Anthony Robert

Resigned
Charles Ii Street, LondonSW1Y 4QU
Born December 1973
Director
Appointed 12 Sept 2016
Resigned 03 Oct 2022

FAVRE, Sarah Elisabeth Madeleine

Resigned
Charles Ii Street, LondonSW1Y 4QU
Born August 1971
Director
Appointed 01 Sept 2019
Resigned 04 Jan 2021

GHAFOOR, Asif

Resigned
The Sherard Building, OxfordOX4 4DQ
Born November 1970
Director
Appointed 01 Jul 2013
Resigned 01 Mar 2017

GHAFOOR, Asif

Resigned
2 Wolsey Road, IslingtonN1 4QH
Born November 1970
Director
Appointed 28 Nov 2006
Resigned 31 Oct 2008

GRANT, Stewart Chalmers

Resigned
Level 4, LondonEC3R 5DD
Born October 1951
Director
Appointed 01 Jan 2019
Resigned 01 Jan 2020

GRANT, Stewart Chalmers

Resigned
Level 4, LondonEC3R 5DD
Born October 1951
Director
Appointed 01 Mar 2016
Resigned 22 Dec 2016

GREGORY, Michael John

Resigned
More London Riverside, LondonSE1 2AQ
Born September 1968
Director
Appointed 20 Jun 2013
Resigned 10 Apr 2020

GREGORY, Michael John

Resigned
London Bridge, LondonSE1 9RA
Born September 1968
Director
Appointed 22 Aug 2011
Resigned 18 Apr 2013

HALL SMITH, James Edward

Resigned
Abbey Oak, AndoverSP11 7HY
Born March 1969
Director
Appointed 14 Dec 2006
Resigned 30 Sept 2007

HANDFORD, Alistair John

Resigned
Rowleys, Henley On ThamesRG9 6PR
Born October 1951
Director
Appointed 14 Dec 2006
Resigned 31 Aug 2016

LAMSTAES, Pierre Gaetan

Resigned
Vanwall Road, MaidenheadSL6 4UB
Born August 1958
Director
Appointed 31 Aug 2016
Resigned 19 Dec 2018

Persons with significant control

5

2 Active
3 Ceased
3-5 Charlotte Street, ManchesterM1 4HB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Dec 2023

Infrastructure Investments Holdings Limited

Ceased
One Bartholemew Close, LondonEC1A 7BL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Dec 2023

Dolphin One Limited

Ceased
Vanwall Road, MaidenheadSL6 4UB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Oct 2021

Amey Ventures Asset Holdings Limited

Ceased
Edmund Halley Road, OxfordOX4 4DQ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
3 - 5 Charlotte Street, ManchesterM1 4HB

Nature of Control

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

Filing History

214

Change Person Director Company With Change Date
20 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Accounts With Accounts Type Group
7 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
18 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2024
TM01Termination of Director
Accounts With Accounts Type Group
15 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Notification Of A Person With Significant Control
3 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Accounts With Accounts Type Group
16 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
2 May 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 May 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
13 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Confirmation Statement With Updates
13 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 April 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
1 April 2022
AP03Appointment of Secretary
Change To A Person With Significant Control
31 March 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
28 March 2022
TM02Termination of Secretary
Change To A Person With Significant Control
15 March 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Accounts With Accounts Type Group
7 January 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
3 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Second Filing Of Director Termination With Name
11 February 2021
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
3 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2021
TM01Termination of Director
Accounts With Accounts Type Group
25 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Change Person Director Company With Change Date
16 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
2 September 2019
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 September 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 September 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
19 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Accounts With Accounts Type Group
7 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Change Person Director Company With Change Date
29 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2017
CH01Change of Director Details
Accounts With Accounts Type Group
1 August 2017
AAAnnual Accounts
Change To A Person With Significant Control
17 July 2017
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
17 July 2017
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
17 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Change Person Director Company With Change Date
15 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2016
CH01Change of Director Details
Accounts With Accounts Type Group
13 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2016
TM01Termination of Director
Accounts With Accounts Type Group
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Change Person Director Company With Change Date
9 October 2014
CH01Change of Director Details
Accounts With Accounts Type Group
24 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Appoint Person Director Company With Name
7 February 2014
AP01Appointment of Director
Accounts With Accounts Type Group
4 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
14 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 July 2013
AP01Appointment of Director
Termination Director Company With Name
15 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Termination Director Company With Name
20 June 2013
TM01Termination of Director
Termination Director Company With Name
20 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 April 2013
AP01Appointment of Director
Termination Director Company With Name
26 April 2013
TM01Termination of Director
Termination Director Company With Name
25 April 2013
TM01Termination of Director
Change Person Director Company With Change Date
12 February 2013
CH01Change of Director Details
Termination Director Company With Name
24 August 2012
TM01Termination of Director
Accounts With Accounts Type Group
23 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
3 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Change Person Director Company With Change Date
28 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2012
CH01Change of Director Details
Appoint Person Director Company With Name
28 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 September 2011
AP01Appointment of Director
Termination Director Company With Name
16 September 2011
TM01Termination of Director
Accounts With Accounts Type Group
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Appoint Person Director Company With Name
13 April 2011
AP01Appointment of Director
Termination Director Company With Name
11 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
27 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Accounts With Accounts Type Group
11 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Change Corporate Secretary Company With Change Date
12 May 2010
CH04Change of Corporate Secretary Details
Termination Director Company With Name
20 April 2010
TM01Termination of Director
Termination Director Company With Name
20 April 2010
TM01Termination of Director
Resolution
24 February 2010
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
24 February 2010
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
24 February 2010
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Consolidation
24 February 2010
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
24 February 2010
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Consolidation
24 February 2010
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
24 February 2010
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Consolidation
24 February 2010
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
24 February 2010
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Consolidation
24 February 2010
SH02Allotment of Shares (prescribed particulars)
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Legacy
28 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
22 June 2009
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Legacy
9 December 2008
288aAppointment of Director or Secretary
Legacy
18 November 2008
288aAppointment of Director or Secretary
Legacy
17 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
2 November 2008
AAAnnual Accounts
Legacy
23 October 2008
288aAppointment of Director or Secretary
Legacy
23 September 2008
288bResignation of Director or Secretary
Legacy
29 July 2008
288aAppointment of Director or Secretary
Legacy
21 July 2008
288bResignation of Director or Secretary
Legacy
18 July 2008
288aAppointment of Director or Secretary
Legacy
18 July 2008
288bResignation of Director or Secretary
Legacy
16 June 2008
288aAppointment of Director or Secretary
Legacy
16 June 2008
288bResignation of Director or Secretary
Legacy
13 June 2008
225Change of Accounting Reference Date
Legacy
27 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
8 May 2008
AAAnnual Accounts
Legacy
11 February 2008
225Change of Accounting Reference Date
Legacy
16 October 2007
288bResignation of Director or Secretary
Legacy
16 October 2007
288bResignation of Director or Secretary
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
16 October 2007
288aAppointment of Director or Secretary
Resolution
16 October 2007
RESOLUTIONSResolutions
Resolution
16 October 2007
RESOLUTIONSResolutions
Resolution
16 October 2007
RESOLUTIONSResolutions
Legacy
26 September 2007
288bResignation of Director or Secretary
Legacy
11 July 2007
363aAnnual Return
Legacy
15 March 2007
353a353a
Legacy
15 March 2007
190a190a
Legacy
17 January 2007
88(2)O88(2)O
Legacy
17 January 2007
88(2)R88(2)R
Legacy
4 January 2007
88(2)R88(2)R
Legacy
4 January 2007
123Notice of Increase in Nominal Capital
Resolution
4 January 2007
RESOLUTIONSResolutions
Resolution
4 January 2007
RESOLUTIONSResolutions
Resolution
4 January 2007
RESOLUTIONSResolutions
Resolution
4 January 2007
RESOLUTIONSResolutions
Resolution
4 January 2007
RESOLUTIONSResolutions
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
29 December 2006
395Particulars of Mortgage or Charge
Legacy
8 December 2006
288aAppointment of Director or Secretary
Legacy
8 December 2006
288aAppointment of Director or Secretary
Legacy
8 December 2006
288aAppointment of Director or Secretary
Legacy
8 December 2006
287Change of Registered Office
Legacy
8 December 2006
88(2)R88(2)R
Legacy
8 December 2006
288bResignation of Director or Secretary
Legacy
8 December 2006
288bResignation of Director or Secretary
Memorandum Articles
20 June 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
5 June 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 April 2006
NEWINCIncorporation