Background WavePink WaveYellow Wave

DELAPRE ABBEY PRESERVATION TRUST (06005336)

DELAPRE ABBEY PRESERVATION TRUST (06005336) is an active UK company. incorporated on 21 November 2006. with registered office in Northampton. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of historical sites and buildings and similar visitor attractions. DELAPRE ABBEY PRESERVATION TRUST has been registered for 19 years. Current directors include ADAMS, Steven Paul, CAIRNCROSS, James Alexander, DAYE, Marcella Elizabeth, Dr and 9 others.

Company Number
06005336
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
21 November 2006
Age
19 years
Address
Abbey Cottage, Delapre Abbey, Northampton, NN4 8AW
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of historical sites and buildings and similar visitor attractions
Directors
ADAMS, Steven Paul, CAIRNCROSS, James Alexander, DAYE, Marcella Elizabeth, Dr, EDMONDS, Stephen Robert, GRAHAM, Floyd Errington, HAWKINS, Margaret, HOLLIS, Sarah Louise, MYERS, Michelle Bridget, SCHAEBITZ, Sabine, SMART, David John, Dr, WHITING, Paul Glen, WHITTAKER-SMITH, Tracey Lea
SIC Codes
91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DELAPRE ABBEY PRESERVATION TRUST

DELAPRE ABBEY PRESERVATION TRUST is an active company incorporated on 21 November 2006 with the registered office located in Northampton. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of historical sites and buildings and similar visitor attractions. DELAPRE ABBEY PRESERVATION TRUST was registered 19 years ago.(SIC: 91030)

Status

active

Active since 19 years ago

Company No

06005336

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

19 Years

Incorporated 21 November 2006

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 21 December 2025 (4 months ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 January 2026 (3 months ago)
Submitted on 13 February 2025 (1 year ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027
Contact
Address

Abbey Cottage, Delapre Abbey London Road Northampton, NN4 8AW,

Previous Addresses

35/37 st. Leonards Road Northampton NN4 8DL
From: 17 June 2013To: 3 May 2018
C/O Legal Services (Jpb) the Guildhall St. Giles Square Northampton Northamptonshire NN1 1DE United Kingdom
From: 11 March 2011To: 17 June 2013
14 the Nurseries Albany Court Northampton Northamptonshire NN1 5HN
From: 21 November 2006To: 11 March 2011
Timeline

88 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Nov 06
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Jul 11
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
May 12
Director Joined
Aug 12
Director Left
Aug 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Jan 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Feb 16
Director Joined
Aug 16
Director Left
Nov 16
Director Joined
Dec 16
Director Left
Dec 17
Director Joined
May 18
Director Left
May 18
Owner Exit
May 18
Owner Exit
May 18
Director Joined
May 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
May 19
Owner Exit
May 19
Director Left
Sept 19
Owner Exit
Sept 19
Director Joined
Dec 19
Director Left
Jun 20
Director Left
Nov 20
Director Left
Feb 22
Owner Exit
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Owner Exit
Mar 23
Director Left
May 23
Director Left
Jul 23
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
May 24
Loan Secured
Feb 25
Loan Secured
Feb 25
Director Left
Jun 25
Owner Exit
Jun 25
Owner Exit
Jun 25
Director Left
Jul 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Nov 25
0
Funding
77
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

CLINTON, Richard James

Active
London Road, NorthamptonNN4 8AW
Secretary
Appointed 16 Jan 2023

ADAMS, Steven Paul

Active
Rectory Lane, KetteringNN14 1JH
Born March 1956
Director
Appointed 04 Dec 2023

CAIRNCROSS, James Alexander

Active
Tideswell Close, NorthamptonNN4 9XY
Born January 1980
Director
Appointed 28 Jul 2025

DAYE, Marcella Elizabeth, Dr

Active
Rose Tree Close, NorthamptonNN3 7SU
Born October 1964
Director
Appointed 04 Apr 2022

EDMONDS, Stephen Robert

Active
20 Church Street, NorthamptonNN6 9BZ
Born June 1952
Director
Appointed 28 Apr 2016

GRAHAM, Floyd Errington

Active
Belfry Lane, NorthamptonNN4 0PB
Born August 1959
Director
Appointed 04 Dec 2023

HAWKINS, Margaret

Active
NorthamptonNN4 8DL
Born August 1950
Director
Appointed 14 Apr 2015

HOLLIS, Sarah Louise

Active
London Road, NorthamptonNN4 8AW
Born November 1988
Director
Appointed 09 Dec 2019

MYERS, Michelle Bridget

Active
Rushmere Avenue, NorthamptonNN1 5SD
Born March 1985
Director
Appointed 28 Jul 2025

SCHAEBITZ, Sabine

Active
London Road, NorthamptonNN4 8AW
Born May 1964
Director
Appointed 10 Nov 2014

SMART, David John, Dr

Active
Holly Road, NorthamptonNN1 4QN
Born May 1961
Director
Appointed 27 Jul 2020

WHITING, Paul Glen

Active
Miranda Lane, BrackleyNN13 6FP
Born December 1986
Director
Appointed 28 Jul 2025

WHITTAKER-SMITH, Tracey Lea

Active
Main Road, NorthamptonNN5 6JB
Born August 1964
Director
Appointed 28 Jul 2025

BARTRAM, Anita

Resigned
14 The Nurseries, NorthamptonNN1 5HN
Secretary
Appointed 21 Nov 2006
Resigned 30 Dec 2009

KEY, Christine Elizabeth

Resigned
London Road, NorthamptonNN4 8AW
Secretary
Appointed 12 Feb 2020
Resigned 15 Jan 2023

O'CONNOR-BOYD, Rachael Claire

Resigned
London Road, NorthamptonNN4 8AW
Secretary
Appointed 03 May 2018
Resigned 12 Feb 2020

ROBINS, Andrew Keith

Resigned
London Road, NorthamptonNN4 8AW
Secretary
Appointed 25 Apr 2013
Resigned 24 Sept 2018

ALEXANDER, Sarah Kathryn

Resigned
NorthamptonNN4 8DL
Born November 1971
Director
Appointed 14 Apr 2015
Resigned 01 May 2018

BANKS, James Allan

Resigned
St. Leonards Road, NorthamptonNN4 8DL
Born October 1955
Director
Appointed 10 May 2012
Resigned 01 May 2014

BATTEN, Derek James

Resigned
16 High Street, TowcesterNN12 7NA
Born August 1931
Director
Appointed 21 Nov 2006
Resigned 16 Jun 2011

BIRCH, Jane Linda

Resigned
St. Giles Square, NorthamptonNN1 1DE
Born June 1950
Director
Appointed 30 Apr 2018
Resigned 02 Jul 2025

BROWN, Adam William

Resigned
London Road, NorthamptonNN4 8AW
Born January 1985
Director
Appointed 04 Oct 2021
Resigned 15 May 2024

BURDITT, John Andrew

Resigned
NorthamptonNN3 3EP
Born March 1955
Director
Appointed 09 Nov 2016
Resigned 03 May 2023

CLINTON, Richard James

Resigned
Blackthorn Crescent, NorthamptonNN6 9WD
Born July 1984
Director
Appointed 02 May 2018
Resigned 01 Apr 2020

DAVIDSON, Keith Thomas

Resigned
NorthamptonNN4 8DL
Born September 1932
Director
Appointed 22 Oct 2014
Resigned 24 Sept 2018

DAVIDSON, Keith Thomas

Resigned
St. Leonards Road, NorthamptonNN4 8DL
Born September 1932
Director
Appointed 15 Dec 2011
Resigned 01 May 2014

FITZHUGH, Ronald Frederick

Resigned
222 London Road, NorthamptonNN4 8AU
Born November 1946
Director
Appointed 21 Nov 2006
Resigned 01 Apr 2011

FRIENDSHIP-TAYLOR, Roy Malcolm

Resigned
86 Main Road, NorthamptonNN7 2AD
Born November 1936
Director
Appointed 19 Oct 2007
Resigned 12 Jul 2012

GIDDINS, Rodney

Resigned
NorthamptonNN4 8DL
Born March 1951
Director
Appointed 22 Oct 2014
Resigned 17 Jun 2016

GUILMARD, Freddie

Resigned
Hollow Wood, OlneyMK46 5LY
Born July 1963
Director
Appointed 17 Feb 2015
Resigned 19 May 2025

HADLAND, Timothy John

Resigned
Main Road, NorthamptonNN5 6JL
Born July 1945
Director
Appointed 25 Jan 2021
Resigned 09 Aug 2023

HADLAND, Timothy John

Resigned
Duston, NorthamptonNN5 6NJ
Born July 1945
Director
Appointed 22 Oct 2014
Resigned 24 Mar 2017

HADLAND, Timothy John

Resigned
St. Leonards Road, NorthamptonNN4 8DL
Born July 1945
Director
Appointed 15 Dec 2011
Resigned 05 Jun 2013

HAMPDEN-SMITH, Paul Nigel

Resigned
Harrington Road, OldNN6 9RJ
Born December 1960
Director
Appointed 18 Nov 2014
Resigned 06 Mar 2023

HAWKINS, Jean Winvere

Resigned
40 Lumbertubs Lane, NorthamptonNN3 6AH
Born November 1940
Director
Appointed 21 Nov 2006
Resigned 01 May 2014

Persons with significant control

8

0 Active
8 Ceased

Mr Stephen Robert Edmonds

Ceased
20 Church Street, NorthamptonNN6 9BZ
Born June 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 Jun 2025

Mrs Sabine Schaebitz

Ceased
NorthamptonNN4 8DL
Born May 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 Jun 2025

Mr Paul Nigel Hampden-Smith

Ceased
Harrington Road, OldNN6 9RJ
Born December 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Mar 2023

Mr Nehad Nabil Shakir

Ceased
NorthamptonNN4 8DL
Born April 1975

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jan 2020

Mr Merryn George Robinson

Ceased
NorthamptonNN4 8DL
Born May 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 Sept 2019

Miss Margaret Hawkins

Ceased
NorthamptonNN4 8DL
Born August 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 May 2019

Mrs Sarah Kathryn Alexander

Ceased
NorthamptonNN4 8DL
Born November 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 26 Mar 2018

Mr Timothy John Hadland

Ceased
Duston, NorthamptonNN5 6NJ
Born July 1945

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 26 Mar 2018
Fundings
Financials
Latest Activities

Filing History

165

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
28 March 2026
RP01AP01RP01AP01
Change Person Director Company With Change Date
9 March 2026
CH01Change of Director Details
Accounts With Accounts Type Group
21 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2025
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
4 July 2025
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
4 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
25 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
13 December 2024
AAAnnual Accounts
Statement Of Companys Objects
5 September 2024
CC04CC04
Resolution
5 September 2024
RESOLUTIONSResolutions
Memorandum Articles
5 September 2024
MAMA
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2023
TM01Termination of Director
Change Person Director Company With Change Date
27 March 2023
CH01Change of Director Details
Cessation Of A Person With Significant Control
27 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
27 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
16 February 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 February 2023
TM02Termination of Secretary
Confirmation Statement With Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 February 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 February 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 September 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
25 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
11 June 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
28 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 September 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
8 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 May 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
3 May 2018
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
7 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 December 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
21 April 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 December 2015
AR01AR01
Change Person Director Company With Change Date
10 December 2015
CH01Change of Director Details
Statement Of Companys Objects
12 November 2015
CC04CC04
Accounts With Accounts Type Total Exemption Full
4 November 2015
AAAnnual Accounts
Resolution
12 October 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2014
AP01Appointment of Director
Change Person Director Company With Change Date
19 November 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 November 2014
AP01Appointment of Director
Change Person Director Company With Change Date
11 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2014
AP01Appointment of Director
Termination Director Company With Name
12 May 2014
TM01Termination of Director
Termination Director Company With Name
12 May 2014
TM01Termination of Director
Termination Director Company With Name
12 May 2014
TM01Termination of Director
Termination Director Company With Name
12 May 2014
TM01Termination of Director
Termination Director Company With Name
12 May 2014
TM01Termination of Director
Termination Director Company With Name
12 May 2014
TM01Termination of Director
Termination Director Company With Name
12 May 2014
TM01Termination of Director
Termination Director Company With Name
12 May 2014
TM01Termination of Director
Termination Director Company With Name
12 May 2014
TM01Termination of Director
Termination Director Company With Name
13 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 November 2013
AR01AR01
Appoint Person Director Company With Name
5 November 2013
AP01Appointment of Director
Termination Director Company With Name
5 November 2013
TM01Termination of Director
Termination Director Company With Name
5 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
17 June 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
17 June 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
17 June 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
17 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
5 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 August 2012
AP01Appointment of Director
Termination Director Company With Name
16 August 2012
TM01Termination of Director
Statement Of Companys Objects
18 July 2012
CC04CC04
Resolution
18 July 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
10 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 November 2011
AR01AR01
Termination Director Company With Name
8 July 2011
TM01Termination of Director
Termination Director Company With Name
28 April 2011
TM01Termination of Director
Termination Director Company With Name
8 April 2011
TM01Termination of Director
Termination Director Company With Name
8 April 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
11 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 February 2011
AR01AR01
Termination Secretary Company With Name
20 May 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
18 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 November 2009
AR01AR01
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Legacy
2 September 2009
225Change of Accounting Reference Date
Legacy
2 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 September 2008
AAAnnual Accounts
Legacy
6 December 2007
363aAnnual Return
Legacy
20 November 2007
288aAppointment of Director or Secretary
Legacy
29 October 2007
288bResignation of Director or Secretary
Legacy
29 October 2007
288aAppointment of Director or Secretary
Incorporation Company
21 November 2006
NEWINCIncorporation