Background WavePink WaveYellow Wave

ZOOPLA LIMITED (06074771)

ZOOPLA LIMITED (06074771) is an active UK company. incorporated on 30 January 2007. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities and 2 other business activities. ZOOPLA LIMITED has been registered for 19 years. Current directors include FLETCHER, Samantha, HAYES, Richard Lee, WHITEHEAD, Paul Adrian.

Company Number
06074771
Status
active
Type
ltd
Incorporated
30 January 2007
Age
19 years
Address
The Cooperage, London, SE1 2LH
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
FLETCHER, Samantha, HAYES, Richard Lee, WHITEHEAD, Paul Adrian
SIC Codes
62090, 63110, 63120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZOOPLA LIMITED

ZOOPLA LIMITED is an active company incorporated on 30 January 2007 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities and 2 other business activities. ZOOPLA LIMITED was registered 19 years ago.(SIC: 62090, 63110, 63120)

Status

active

Active since 19 years ago

Company No

06074771

LTD Company

Age

19 Years

Incorporated 30 January 2007

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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 12 May 2025 (10 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026

Previous Company Names

ZPG LIMITED
From: 16 May 2014To: 31 January 2017
ZOOPLA PROPERTY GROUP LIMITED
From: 6 July 2012To: 16 May 2014
ZOOPLA LTD
From: 30 January 2007To: 6 July 2012
Contact
Address

The Cooperage 5 Copper Row London, SE1 2LH,

Previous Addresses

Harlequin Building 65 Southwark Street London SE1 0HR
From: 15 April 2014To: 22 September 2016
2Nd Floor Union House 182-194 Union Street London SE1 0LH
From: 30 January 2007To: 15 April 2014
Timeline

72 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jan 07
Funding Round
Nov 09
Funding Round
Apr 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Funding Round
Sept 10
Funding Round
Dec 10
Director Left
Jun 11
Funding Round
Jul 11
Funding Round
Jul 11
Funding Round
Aug 11
Funding Round
Oct 11
Funding Round
Jan 12
Funding Round
Feb 12
Funding Round
Mar 12
Funding Round
May 12
Funding Round
May 12
Funding Round
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Jun 12
Funding Round
Jul 12
Funding Round
Oct 12
Funding Round
Apr 13
Director Joined
Apr 13
Funding Round
May 13
Director Left
Oct 13
Director Joined
Oct 13
Funding Round
Oct 13
Funding Round
Oct 13
Share Buyback
Oct 13
Capital Reduction
Nov 13
Funding Round
Nov 13
Funding Round
Dec 13
Funding Round
Jun 14
Funding Round
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Funding Round
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jul 14
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Sept 18
Director Left
Sept 18
Owner Exit
Nov 18
Loan Secured
Nov 18
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Jul 21
Director Joined
Aug 21
Director Left
Nov 21
Director Joined
Dec 21
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Capital Update
Dec 25
Funding Round
Dec 25
29
Funding
40
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

FLETCHER, Samantha

Active
Copper Row, LondonSE1 2LH
Born November 1971
Director
Appointed 22 Dec 2021

HAYES, Richard Lee

Active
5 Copper Row, LondonSE1 2LH
Born March 1985
Director
Appointed 17 Jun 2025

WHITEHEAD, Paul Adrian

Active
5 Copper Row, LondonSE1 2LH
Born December 1970
Director
Appointed 06 Jun 2025

ALI, Mostafa

Resigned
182-194 Union Street, LondonSE1 0LH
Secretary
Appointed 15 Apr 2013
Resigned 22 Jan 2014

CHESTERMAN, Alexander Edward

Resigned
Turners Wood, LondonNW11 6TD
Secretary
Appointed 01 Mar 2007
Resigned 15 Apr 2013

CHESTERMAN, Angela

Resigned
Suite 5, LondonNW3 6UP
Secretary
Appointed 30 Jan 2007
Resigned 01 Mar 2007

STAPLE, Edward

Resigned
River Street, LondonEC1R 1XN
Secretary
Appointed 22 Jan 2014
Resigned 21 Sept 2018

BEATTY, Kevin Joseph

Resigned
65 Southwark Street, LondonSE1 0HR
Born November 1957
Director
Appointed 31 May 2012
Resigned 23 Jun 2014

BOTHA, Andrew James

Resigned
5 Copper Row, LondonSE1 2LH
Born June 1967
Director
Appointed 18 Apr 2016
Resigned 04 Jun 2019

BRYANT, Charles Roy

Resigned
5 Copper Row, LondonSE1 2LH
Born March 1970
Director
Appointed 20 Sept 2018
Resigned 06 Jun 2025

CHESTERMAN, Alexander Edward

Resigned
5 Copper Row, LondonSE1 2LH
Born January 1970
Director
Appointed 30 Jan 2007
Resigned 30 Sept 2018

DAINTITH, Stephen Wayne

Resigned
2 Derry Street, LondonW8 5TT
Born May 1964
Director
Appointed 15 Oct 2013
Resigned 23 Jun 2014

DESTIN, Frederic Geoffrey Albert

Resigned
Devonshire Place Mews, LondonW1G 6DD
Born May 1972
Director
Appointed 13 Jul 2007
Resigned 23 Jun 2014

DUTTON, David Martin Maxfield

Resigned
65 Southwark Street, LondonSE1 0HR
Born October 1942
Director
Appointed 31 May 2012
Resigned 23 Jun 2014

EDWARDS, Neil John

Resigned
5 Copper Row, LondonSE1 2LH
Born April 1972
Director
Appointed 04 Jun 2019
Resigned 06 Mar 2020

EMBLEY, Simon David

Resigned
182-194 Union Street, LondonSE1 0LH
Born October 1960
Director
Appointed 05 Jul 2010
Resigned 31 May 2012

FLETCHER, Samantha

Resigned
5 Copper Row, LondonSE1 2LH
Born November 1971
Director
Appointed 02 Aug 2021
Resigned 08 Nov 2021

GLENISTER, Scott

Resigned
5 Copper Row, LondonSE1 2LH
Born August 1975
Director
Appointed 26 Oct 2020
Resigned 08 Jul 2021

KAIN, Simon

Resigned
65 Southwark Street, LondonSE1 0HR
Born April 1974
Director
Appointed 01 Mar 2007
Resigned 23 Jun 2014

KLEIN, Robin Matthew

Resigned
65 Southwark Street, LondonSE1 0HR
Born December 1947
Director
Appointed 31 May 2012
Resigned 23 Jun 2014

LIVESEY, David Christopher

Resigned
182-194 Union Street, LondonSE1 0LH
Born May 1959
Director
Appointed 05 Jul 2010
Resigned 31 May 2012

MONRO, Douglas Malcolm

Resigned
182-194 Union Street, LondonSE1 0LH
Born April 1975
Director
Appointed 02 Jul 2010
Resigned 03 Jun 2011

MORANA, Stephen

Resigned
65 Southwark Street, LondonSE1 0HR
Born March 1971
Director
Appointed 15 Apr 2013
Resigned 15 Apr 2016

MURDOCH, Simon Thomas, Dr

Resigned
Bramshott Chase, HindheadGU26 6DG
Born June 1961
Director
Appointed 01 Mar 2007
Resigned 31 May 2012

REEVE, William

Resigned
The Rook, LondonNW3 7EY
Born September 1972
Director
Appointed 01 Mar 2007
Resigned 31 May 2012

SAYER, David Paul

Resigned
5 Cooper Row, LondonSE1 2LH
Born February 1972
Director
Appointed 06 Mar 2020
Resigned 26 Oct 2020

TURNER, Grenville

Resigned
65 Southwark Street, LondonSE1 0HR
Born November 1957
Director
Appointed 05 Jul 2010
Resigned 23 Jun 2014

WELSH, James Justin Siderfin

Resigned
182-194 Union Street, LondonSE1 0LH
Born June 1967
Director
Appointed 31 May 2012
Resigned 15 Oct 2013

Persons with significant control

2

1 Active
1 Ceased
5 Copper Row, LondonSE1 2LH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Nov 2018
5 Copper Row, LondonSE1 2LH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Nov 2018
Fundings
Financials
Latest Activities

Filing History

204

Memorandum Articles
27 December 2025
MAMA
Capital Allotment Shares
22 December 2025
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
18 December 2025
SH19Statement of Capital
Legacy
18 December 2025
SH20SH20
Legacy
18 December 2025
CAP-SSCAP-SS
Resolution
18 December 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
18 December 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
16 December 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
26 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2020
TM01Termination of Director
Accounts With Accounts Type Full
13 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
23 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
23 May 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
10 May 2019
AAAnnual Accounts
Resolution
28 November 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2018
MR01Registration of a Charge
Cessation Of A Person With Significant Control
9 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 November 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 September 2018
TM02Termination of Secretary
Change To A Person With Significant Control
25 July 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
24 July 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
18 July 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Resolution
1 March 2017
RESOLUTIONSResolutions
Resolution
31 January 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
22 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Appoint Person Director Company With Name Date
18 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
6 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Accounts With Accounts Type Full
24 February 2015
AAAnnual Accounts
Change Person Director Company With Change Date
21 January 2015
CH01Change of Director Details
Termination Director Company With Name
4 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Changes To Shareholders
3 July 2014
AR01AR01
Capital Name Of Class Of Shares
27 June 2014
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name
27 June 2014
TM01Termination of Director
Termination Director Company With Name
27 June 2014
TM01Termination of Director
Capital Allotment Shares
27 June 2014
SH01Allotment of Shares
Termination Director Company With Name
27 June 2014
TM01Termination of Director
Termination Director Company With Name
27 June 2014
TM01Termination of Director
Termination Director Company With Name
27 June 2014
TM01Termination of Director
Resolution
27 June 2014
RESOLUTIONSResolutions
Termination Director Company With Name
27 June 2014
TM01Termination of Director
Capital Allotment Shares
12 June 2014
SH01Allotment of Shares
Capital Allotment Shares
12 June 2014
SH01Allotment of Shares
Certificate Change Of Name Company
16 May 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 May 2014
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
15 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Group
19 February 2014
AAAnnual Accounts
Termination Secretary Company With Name
29 January 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
29 January 2014
AP03Appointment of Secretary
Memorandum Articles
12 December 2013
MEM/ARTSMEM/ARTS
Resolution
12 December 2013
RESOLUTIONSResolutions
Capital Allotment Shares
3 December 2013
SH01Allotment of Shares
Capital Allotment Shares
7 November 2013
SH01Allotment of Shares
Capital Cancellation Shares
4 November 2013
SH06Cancellation of Shares
Termination Director Company With Name
28 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
28 October 2013
AP01Appointment of Director
Capital Allotment Shares
28 October 2013
SH01Allotment of Shares
Capital Allotment Shares
28 October 2013
SH01Allotment of Shares
Capital Return Purchase Own Shares
28 October 2013
SH03Return of Purchase of Own Shares
Resolution
21 October 2013
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
1 October 2013
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Capital Allotment Shares
7 May 2013
SH01Allotment of Shares
Change Person Director Company With Change Date
7 May 2013
CH01Change of Director Details
Appoint Person Secretary Company With Name
7 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
7 May 2013
TM02Termination of Secretary
Capital Name Of Class Of Shares
7 May 2013
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
30 April 2013
AP01Appointment of Director
Capital Allotment Shares
10 April 2013
SH01Allotment of Shares
Memorandum Articles
14 March 2013
MEM/ARTSMEM/ARTS
Resolution
14 March 2013
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
25 January 2013
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
9 November 2012
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
19 October 2012
SH01Allotment of Shares
Accounts With Accounts Type Small
20 September 2012
AAAnnual Accounts
Legacy
18 September 2012
MG02MG02
Auditors Resignation Company
6 August 2012
AUDAUD
Capital Allotment Shares
1 August 2012
SH01Allotment of Shares
Certificate Change Of Name Company
6 July 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 July 2012
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
19 June 2012
AP01Appointment of Director
Capital Name Of Class Of Shares
11 June 2012
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
11 June 2012
SH01Allotment of Shares
Memorandum Articles
11 June 2012
MEM/ARTSMEM/ARTS
Change Account Reference Date Company Current Shortened
11 June 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
11 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 June 2012
AP01Appointment of Director
Termination Director Company With Name
11 June 2012
TM01Termination of Director
Termination Director Company With Name
11 June 2012
TM01Termination of Director
Termination Director Company With Name
11 June 2012
TM01Termination of Director
Termination Director Company With Name
11 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Capital Allotment Shares
28 May 2012
SH01Allotment of Shares
Change Person Director Company With Change Date
23 May 2012
CH01Change of Director Details
Capital Allotment Shares
18 May 2012
SH01Allotment of Shares
Capital Allotment Shares
14 March 2012
SH01Allotment of Shares
Capital Allotment Shares
8 February 2012
SH01Allotment of Shares
Capital Allotment Shares
17 January 2012
SH01Allotment of Shares
Resolution
17 November 2011
RESOLUTIONSResolutions
Resolution
11 November 2011
RESOLUTIONSResolutions
Resolution
11 November 2011
RESOLUTIONSResolutions
Resolution
11 November 2011
RESOLUTIONSResolutions
Resolution
11 November 2011
RESOLUTIONSResolutions
Capital Allotment Shares
13 October 2011
SH01Allotment of Shares
Accounts With Accounts Type Small
7 September 2011
AAAnnual Accounts
Capital Allotment Shares
15 August 2011
SH01Allotment of Shares
Capital Allotment Shares
20 July 2011
SH01Allotment of Shares
Capital Allotment Shares
7 July 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Termination Director Company With Name
3 June 2011
TM01Termination of Director
Capital Allotment Shares
23 December 2010
SH01Allotment of Shares
Legacy
20 December 2010
MG01MG01
Resolution
16 December 2010
RESOLUTIONSResolutions
Memorandum Articles
27 October 2010
MEM/ARTSMEM/ARTS
Resolution
27 October 2010
RESOLUTIONSResolutions
Capital Allotment Shares
23 September 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
17 August 2010
AAAnnual Accounts
Resolution
20 July 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
20 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Capital Name Of Class Of Shares
6 May 2010
SH08Notice of Name/Rights of Class of Shares
Resolution
6 May 2010
RESOLUTIONSResolutions
Capital Allotment Shares
12 April 2010
SH01Allotment of Shares
Legacy
3 March 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
5 February 2010
AR01AR01
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Memorandum Articles
23 December 2009
MEM/ARTSMEM/ARTS
Resolution
23 December 2009
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
23 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Capital Allotment Shares
11 November 2009
SH01Allotment of Shares
Legacy
26 August 2009
395Particulars of Mortgage or Charge
Legacy
13 August 2009
287Change of Registered Office
Legacy
27 April 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
23 March 2009
AAAnnual Accounts
Legacy
18 February 2009
363aAnnual Return
Legacy
14 January 2009
88(2)Return of Allotment of Shares
Legacy
14 January 2009
123Notice of Increase in Nominal Capital
Resolution
14 January 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
6 October 2008
AAAnnual Accounts
Legacy
11 June 2008
88(2)Return of Allotment of Shares
Legacy
11 June 2008
122122
Resolution
11 June 2008
RESOLUTIONSResolutions
Legacy
14 April 2008
363sAnnual Return (shuttle)
Legacy
29 March 2008
225Change of Accounting Reference Date
Legacy
2 January 2008
88(2)R88(2)R
Legacy
2 January 2008
88(2)R88(2)R
Legacy
11 December 2007
88(2)R88(2)R
Legacy
26 November 2007
88(2)R88(2)R
Legacy
20 August 2007
288aAppointment of Director or Secretary
Legacy
23 July 2007
123Notice of Increase in Nominal Capital
Legacy
23 July 2007
88(2)R88(2)R
Resolution
20 July 2007
RESOLUTIONSResolutions
Resolution
20 July 2007
RESOLUTIONSResolutions
Resolution
20 July 2007
RESOLUTIONSResolutions
Resolution
20 July 2007
RESOLUTIONSResolutions
Legacy
5 July 2007
287Change of Registered Office
Legacy
22 June 2007
88(2)R88(2)R
Legacy
22 June 2007
88(2)R88(2)R
Legacy
17 April 2007
88(2)R88(2)R
Resolution
17 April 2007
RESOLUTIONSResolutions
Legacy
17 April 2007
122122
Legacy
16 April 2007
287Change of Registered Office
Legacy
25 March 2007
288aAppointment of Director or Secretary
Legacy
25 March 2007
288bResignation of Director or Secretary
Legacy
25 March 2007
288aAppointment of Director or Secretary
Legacy
25 March 2007
288aAppointment of Director or Secretary
Legacy
25 March 2007
288aAppointment of Director or Secretary
Incorporation Company
30 January 2007
NEWINCIncorporation