Background WavePink WaveYellow Wave

THE DUMMER BEAGLES LIMITED (06058770)

THE DUMMER BEAGLES LIMITED (06058770) is an active UK company. incorporated on 19 January 2007. with registered office in Cheltenham. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. THE DUMMER BEAGLES LIMITED has been registered for 19 years. Current directors include BROOKS, David Hugh, Dr, JELLEY, Samuel James, PARKES, Lynne Margaret and 4 others.

Company Number
06058770
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 January 2007
Age
19 years
Address
The Kennels, Cheltenham, GL54 2NB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
BROOKS, David Hugh, Dr, JELLEY, Samuel James, PARKES, Lynne Margaret, PARKES, Robert Thomas John, PEEL, Nigel David Barnett D'Arcy, SALMON, Myles, STUDD, Colin Vandeleur Steuart
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE DUMMER BEAGLES LIMITED

THE DUMMER BEAGLES LIMITED is an active company incorporated on 19 January 2007 with the registered office located in Cheltenham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. THE DUMMER BEAGLES LIMITED was registered 19 years ago.(SIC: 93199)

Status

active

Active since 19 years ago

Company No

06058770

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 19 January 2007

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 29 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

The Kennels Little Rissington Cheltenham, GL54 2NB,

Timeline

74 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jan 07
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Jan 13
Director Left
Feb 13
Director Left
May 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Sept 13
Director Left
Apr 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Owner Exit
Jan 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Owner Exit
Feb 19
Owner Exit
Feb 19
Owner Exit
Feb 19
Owner Exit
Feb 19
Owner Exit
Feb 19
Owner Exit
Feb 19
Owner Exit
Feb 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
May 20
Director Left
Sept 22
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
0
Funding
65
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

BROOKS, David Hugh, Dr

Active
The Kennels, CheltenhamGL54 2NB
Born May 1939
Director
Appointed 01 Jun 2025

JELLEY, Samuel James

Active
Pound Lane, CheltenhamGL54 2NB
Born September 1996
Director
Appointed 26 Mar 2023

PARKES, Lynne Margaret

Active
The Kennels, CheltenhamGL54 2NB
Born January 1957
Director
Appointed 08 Apr 2016

PARKES, Robert Thomas John

Active
The Kennels, CheltenhamGL54 2NB
Born July 1982
Director
Appointed 01 May 2020

PEEL, Nigel David Barnett D'Arcy

Active
Pound Lane, CheltenhamGL54 2NB
Born April 1951
Director
Appointed 29 Mar 2019

SALMON, Myles

Active
Pound Lane, CheltenhamGL54 2NB
Born May 1961
Director
Appointed 10 Dec 2024

STUDD, Colin Vandeleur Steuart

Active
The Kennels, CheltenhamGL54 2NB
Born June 1946
Director
Appointed 27 Apr 2017

FOX, Jennifer Ruth

Resigned
5 Mitford Cottages, BurfordOX18 4JU
Secretary
Appointed 19 Jan 2007
Resigned 31 Oct 2007

WOOLLEY, Diana Rosemary

Resigned
Humphries Bar, CheltenhamGL54 3AS
Secretary
Appointed 01 Nov 2007
Resigned 20 Mar 2015

ASTOR, David Waldorf

Resigned
Milton-Under-Wychwood, Chipping NortonOX7 6HA
Born August 1943
Director
Appointed 28 Jun 2013
Resigned 08 Apr 2016

ASTOR, David Waldorf

Resigned
Bruern Grange, OxfordOX7 6HA
Born August 1943
Director
Appointed 19 Jan 2007
Resigned 15 Jul 2011

BARRY, Thomas Christopher Morris

Resigned
Shilton, BurfordOX18 4AG
Born August 1958
Director
Appointed 12 Jan 2009
Resigned 20 Mar 2013

BEAVER, Philip Charles

Resigned
Temple Guiting, CheltenhamGL54 5RP
Born March 1937
Director
Appointed 02 Jul 2010
Resigned 17 Apr 2015

BLACKBURN, Roger

Resigned
Bardwell Road, OxfordOX2 6SW
Born August 1941
Director
Appointed 02 Jul 2010
Resigned 20 Mar 2015

BOWDEN, Elizabeth Mary

Resigned
Bourton On The Hill, Moreton-In-MarshGL56 9AG
Born July 1949
Director
Appointed 28 Jun 2013
Resigned 08 Apr 2016

BROWN, Michael Pater Willis

Resigned
The Greyhouse, Shipston On StourCV36 4PE
Born November 1935
Director
Appointed 23 Jan 2007
Resigned 02 Jul 2010

COLBECK, Sylvia Hamilla

Resigned
Ashcombe Edge, CheltenhamGL54 4AJ
Born October 1945
Director
Appointed 23 Jan 2007
Resigned 06 Jul 2008

COMBER, Susan Elizabeth

Resigned
The Kennels, CheltenhamGL54 2NB
Born January 1945
Director
Appointed 08 Apr 2016
Resigned 20 Sept 2022

COMBER, Susan Elizabeth

Resigned
Church Westcote, Chipping NortonOX7 6SW
Born January 1945
Director
Appointed 15 Jul 2011
Resigned 28 Jun 2013

COMBER, Susan Elizabeth

Resigned
Gray Cottage, CheltenhamGL54 1HR
Born January 1945
Director
Appointed 08 Jul 2007
Resigned 16 Dec 2008

DEREHAM, Janet Mary

Resigned
Parsley House, MaugersburyGL54 1HR
Born April 1945
Director
Appointed 23 Jan 2007
Resigned 31 Dec 2012

FALKINER, Gabrielle

Resigned
School Road, EveshamWR11 2PP
Born May 1938
Director
Appointed 28 Jun 2013
Resigned 29 Mar 2019

FOX, Jennifer Ruth

Resigned
5 Mitford Cottages, BurfordOX18 4JU
Born April 1942
Director
Appointed 19 Jan 2007
Resigned 15 Jul 2011

GAULD, David William

Resigned
Swell Hill Cottage, CheltenhamGL54 1HG
Born August 1968
Director
Appointed 06 Jul 2008
Resigned 03 Jul 2009

GOODRICK CLARKE, Andrew

Resigned
Old Silk Mill, BlockleyGL56 9DY
Born September 1940
Director
Appointed 23 Jan 2007
Resigned 15 Jul 2011

GOODRICK-CLARKE, Andrew Walter

Resigned
Station Road, Moreton-In-MarshGL56 9DT
Born September 1940
Director
Appointed 28 Jun 2013
Resigned 08 Apr 2016

GREVES, Anthony Robert

Resigned
Leafield, WitneyOX29 9QD
Born June 1957
Director
Appointed 05 Jul 2012
Resigned 27 May 2013

GREVES, Christina Elizabeth

Resigned
The Kennels, CheltenhamGL54 2NB
Born February 1995
Director
Appointed 23 Mar 2018
Resigned 10 Dec 2024

GREVES, Victoria Jane

Resigned
Langley, WitneyOX29 9QD
Born December 1964
Director
Appointed 27 Jun 2014
Resigned 29 Mar 2019

HALES, Philip

Resigned
Shilton, OxfordOX14 4AG
Born April 1930
Director
Appointed 02 Jul 2010
Resigned 05 Jul 2012

HAWORTH, Timothy

Resigned
Barcheston, Shipston On StourCV36 5AY
Born May 1935
Director
Appointed 06 Jul 2008
Resigned 15 Jul 2011

LAW, Stefan Charles

Resigned
New Road, Stratford-Upon-AvonCV37 8PE
Born May 1947
Director
Appointed 05 Jul 2012
Resigned 23 Mar 2018

LEATHER, Penelope Frances

Resigned
Church Street, Chipping NortonOX7 6XG
Born February 1950
Director
Appointed 03 Jul 2009
Resigned 07 Jun 2013

MCLEOD, Elizabeth Phillis

Resigned
Stourton, Shipston-On-StourCV36 5HG
Born March 1948
Director
Appointed 03 Jul 2009
Resigned 17 Apr 2015

NORTHAMPTON, Rosemary Ashley Morriti

Resigned
Box House, Stow On The WoldGL54 1LD
Born June 1944
Director
Appointed 23 Jan 2007
Resigned 16 Dec 2008

Persons with significant control

8

0 Active
8 Ceased

Rev David Christopher Quin

Ceased
The Kennels, CheltenhamGL54 2NB
Born September 1942

Nature of Control

Significant influence or control
Notified 08 Apr 2016
Ceased 09 Feb 2019

Ms Susan Elizabeth Comber

Ceased
The Kennels, CheltenhamGL54 2NB
Born January 1945

Nature of Control

Significant influence or control
Notified 08 Apr 2016
Ceased 09 Feb 2019

Mrs Gabrielle Falkiner

Ceased
The Kennels, CheltenhamGL54 2NB
Born May 1938

Nature of Control

Significant influence or control
Notified 08 Apr 2016
Ceased 09 Feb 2019

Mrs Victoria Jane Greves

Ceased
The Kennels, CheltenhamGL54 2NB
Born December 1964

Nature of Control

Significant influence or control
Notified 08 Apr 2016
Ceased 09 Feb 2019

Mrs Lynne Margaret Parkes

Ceased
The Kennels, CheltenhamGL54 2NB
Born January 1957

Nature of Control

Significant influence or control
Notified 08 Apr 2016
Ceased 09 Feb 2019

Mr Stefan Charles Law

Ceased
The Kennels, CheltenhamGL54 2NB
Born May 1947

Nature of Control

Significant influence or control
Notified 08 Apr 2016
Ceased 03 May 2018

Ms Victoria Schlesinger

Ceased
The Kennels, CheltenhamGL54 2NB
Born March 1970

Nature of Control

Significant influence or control
Notified 08 Apr 2016
Ceased 03 May 2018

Mr James William Mills Spence

Ceased
The Kennels, CheltenhamGL54 2NB
Born August 1941

Nature of Control

Significant influence or control
Notified 08 Apr 2016
Ceased 31 Mar 2017
Fundings
Financials
Latest Activities

Filing History

180

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
31 March 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
25 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 January 2020
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
1 April 2019
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
30 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2019
TM01Termination of Director
Notification Of A Person With Significant Control Statement
18 February 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 February 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
19 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
14 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2017
TM01Termination of Director
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2016
AP01Appointment of Director
Change Person Director Company With Change Date
17 August 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 January 2016
AR01AR01
Change Sail Address Company With Old Address New Address
22 January 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
19 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2015
TM01Termination of Director
Statement Of Companys Objects
10 April 2015
CC04CC04
Resolution
10 April 2015
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
22 March 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2015
TM01Termination of Director
Change Account Reference Date Company Current Extended
22 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
29 January 2015
AR01AR01
Change Person Director Company With Change Date
13 October 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
30 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
30 June 2014
AP01Appointment of Director
Termination Director Company With Name
1 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 January 2014
AR01AR01
Termination Director Company With Name
9 September 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
1 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2013
AP01Appointment of Director
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Termination Director Company With Name
10 June 2013
TM01Termination of Director
Termination Director Company With Name
3 June 2013
TM01Termination of Director
Termination Director Company With Name
29 May 2013
TM01Termination of Director
Termination Director Company With Name
21 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 January 2013
AAAnnual Accounts
Termination Director Company With Name
7 January 2013
TM01Termination of Director
Change Person Director Company With Change Date
2 October 2012
CH01Change of Director Details
Appoint Person Director Company With Name
9 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 July 2012
AP01Appointment of Director
Termination Director Company With Name
9 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 January 2012
AR01AR01
Appoint Person Director Company With Name
26 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 July 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 July 2011
AAAnnual Accounts
Termination Director Company With Name
17 July 2011
TM01Termination of Director
Termination Director Company With Name
17 July 2011
TM01Termination of Director
Termination Director Company With Name
17 July 2011
TM01Termination of Director
Termination Director Company With Name
17 July 2011
TM01Termination of Director
Termination Director Company With Name
17 July 2011
TM01Termination of Director
Termination Director Company With Name
17 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 January 2011
AR01AR01
Change Person Director Company With Change Date
23 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
5 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 July 2010
AP01Appointment of Director
Termination Director Company With Name
3 July 2010
TM01Termination of Director
Termination Director Company With Name
3 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 February 2010
AR01AR01
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2010
CH01Change of Director Details
Move Registers To Sail Company
31 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
31 January 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
18 November 2009
AAAnnual Accounts
Legacy
7 July 2009
288aAppointment of Director or Secretary
Legacy
7 July 2009
288aAppointment of Director or Secretary
Legacy
7 July 2009
288aAppointment of Director or Secretary
Legacy
7 July 2009
288aAppointment of Director or Secretary
Legacy
7 July 2009
288bResignation of Director or Secretary
Legacy
21 May 2009
288bResignation of Director or Secretary
Legacy
13 February 2009
363aAnnual Return
Legacy
12 February 2009
288aAppointment of Director or Secretary
Legacy
24 December 2008
288bResignation of Director or Secretary
Legacy
24 December 2008
288bResignation of Director or Secretary
Legacy
24 December 2008
288bResignation of Director or Secretary
Legacy
24 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 August 2008
AAAnnual Accounts
Legacy
5 August 2008
288aAppointment of Director or Secretary
Legacy
17 July 2008
288aAppointment of Director or Secretary
Legacy
17 July 2008
288aAppointment of Director or Secretary
Legacy
17 July 2008
288aAppointment of Director or Secretary
Legacy
17 July 2008
288aAppointment of Director or Secretary
Legacy
15 July 2008
288bResignation of Director or Secretary
Legacy
15 July 2008
288bResignation of Director or Secretary
Resolution
18 June 2008
RESOLUTIONSResolutions
Legacy
30 May 2008
288aAppointment of Director or Secretary
Legacy
4 February 2008
363aAnnual Return
Legacy
28 January 2008
288cChange of Particulars
Legacy
28 January 2008
353353
Legacy
9 November 2007
288bResignation of Director or Secretary
Legacy
9 November 2007
288aAppointment of Director or Secretary
Resolution
25 October 2007
RESOLUTIONSResolutions
Memorandum Articles
17 August 2007
MEM/ARTSMEM/ARTS
Resolution
17 August 2007
RESOLUTIONSResolutions
Legacy
17 July 2007
288aAppointment of Director or Secretary
Legacy
21 May 2007
225Change of Accounting Reference Date
Legacy
8 March 2007
288aAppointment of Director or Secretary
Legacy
13 February 2007
288aAppointment of Director or Secretary
Legacy
13 February 2007
288aAppointment of Director or Secretary
Legacy
30 January 2007
288aAppointment of Director or Secretary
Legacy
30 January 2007
288aAppointment of Director or Secretary
Legacy
30 January 2007
288aAppointment of Director or Secretary
Legacy
30 January 2007
288aAppointment of Director or Secretary
Legacy
30 January 2007
288aAppointment of Director or Secretary
Incorporation Company
19 January 2007
NEWINCIncorporation