Background WavePink WaveYellow Wave

ASSURA PROPERTIES LIMITED (06377349)

ASSURA PROPERTIES LIMITED (06377349) is an active UK company. incorporated on 20 September 2007. with registered office in Altrincham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ASSURA PROPERTIES LIMITED has been registered for 18 years. Current directors include AUSTIN, David Christopher, DAVIES, Mark Anthony Philip, HOWELL, Richard and 4 others.

Company Number
06377349
Status
active
Type
ltd
Incorporated
20 September 2007
Age
18 years
Address
3 Barrington Road, Altrincham, WA14 1GY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
AUSTIN, David Christopher, DAVIES, Mark Anthony Philip, HOWELL, Richard, JAMES, Robert, NOBLE, Steven David, TAYLOR, Sarah, ASSURA CS LIMITED
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSURA PROPERTIES LIMITED

ASSURA PROPERTIES LIMITED is an active company incorporated on 20 September 2007 with the registered office located in Altrincham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ASSURA PROPERTIES LIMITED was registered 18 years ago.(SIC: 68209)

Status

active

Active since 18 years ago

Company No

06377349

LTD Company

Age

18 Years

Incorporated 20 September 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027

Previous Company Names

ASSURA PROPERTIES PLC
From: 17 November 2011To: 17 February 2021
ASSURA PROPERTIES LIMITED
From: 20 September 2007To: 17 November 2011
Contact
Address

3 Barrington Road Altrincham, WA14 1GY,

Previous Addresses

The Brew House Greenalls Avenue Warrington England WA4 6HL
From: 15 March 2011To: 2 July 2023
3300 Daresbury Business Park Warrington Cheshire WA4 4HS
From: 20 September 2007To: 15 March 2011
Timeline

62 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Sept 07
Director Left
Feb 10
Director Joined
Mar 10
Director Left
Mar 10
Funding Round
Nov 10
Capital Update
Sept 11
Funding Round
Oct 11
Capital Update
Nov 11
Funding Round
Nov 11
Director Left
Apr 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Jan 13
Loan Secured
Aug 14
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Apr 18
Owner Exit
Apr 18
Director Left
Nov 18
Loan Secured
Apr 19
Director Joined
May 19
Director Joined
May 19
Loan Cleared
May 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Sept 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Jun 21
Director Joined
Aug 21
Director Left
Apr 22
Director Joined
May 22
Director Left
Dec 22
Director Joined
Mar 23
Director Left
Apr 23
Director Joined
Aug 23
Director Joined
Nov 23
Director Joined
Feb 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Jan 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
5
Funding
47
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

AUSTIN, David Christopher

Active
15-16 Buckingham Street, LondonWC2N 6DU
Born November 1970
Director
Appointed 29 Oct 2025

DAVIES, Mark Anthony Philip

Active
15-16 Buckingham Street, LondonWC2N 6DU
Born August 1974
Director
Appointed 29 Oct 2025

HOWELL, Richard

Active
15-16 Buckingham Street, LondonWC2N 6DU
Born October 1965
Director
Appointed 29 Oct 2025

JAMES, Robert

Active
Barrington Road, AltrinchamWA14 1GY
Born September 1969
Director
Appointed 24 May 2022

NOBLE, Steven David

Active
Barrington Road, AltrinchamWA14 1GY
Born October 1978
Director
Appointed 11 Feb 2025

TAYLOR, Sarah

Active
Barrington Road, AltrinchamWA14 1GY
Born October 1969
Director
Appointed 10 Mar 2023

ASSURA CS LIMITED

Active
Barrington Road, AltrinchamWA14 1GY
Corporate director
Appointed 19 Mar 2010

BALL, Orla

Resigned
Barrington Road, AltrinchamWA14 1GY
Secretary
Appointed 08 Jan 2018
Resigned 28 Feb 2026

JONES, Carolyn

Resigned
Greenalls Avenue, WarringtonWA4 6HL
Secretary
Appointed 16 Nov 2011
Resigned 17 Jan 2013

MCMAHON, Gregory Joseph

Resigned
Holly Grove, OldhamOL3 5JW
Secretary
Appointed 19 Mar 2008
Resigned 28 Feb 2009

MCMAHON, Gregory Joseph

Resigned
Hollin Grove, OldhamOL3 5JQ
Secretary
Appointed 15 Feb 2008
Resigned 28 Feb 2009

MURPHY, Jonathan

Resigned
Greenalls Avenue, WarringtonWA4 6HL
Secretary
Appointed 17 Jan 2013
Resigned 08 Jan 2018

TORODE, Melanie Louise

Resigned
Pres De Marais, GuernseyGY5 7AT
Secretary
Appointed 18 Dec 2007
Resigned 14 Feb 2008

TREMLETT, Serena Juliet

Resigned
Douaire, Les Grandes CapellesGY2 4UT
Secretary
Appointed 20 Sept 2007
Resigned 01 May 2008

BALL, Orla Marie

Resigned
Barrington Road, AltrinchamWA14 1GY
Born August 1970
Director
Appointed 04 Sept 2015
Resigned 28 Feb 2026

CARROLL, Paul Bryan

Resigned
Greenalls Avenue, WarringtonWA4 6HL
Born March 1969
Director
Appointed 16 Nov 2011
Resigned 21 Jun 2019

COTTAM, Jayne Marie

Resigned
Barrington Road, AltrinchamWA14 1GY
Born August 1974
Director
Appointed 31 Oct 2017
Resigned 16 Dec 2025

DARKE, Andrew Simon

Resigned
Greenalls Avenue, WarringtonWA4 6HL
Born May 1962
Director
Appointed 01 Jan 2009
Resigned 31 Mar 2018

DUNMORE, James

Resigned
Greenalls Avenue, WarringtonWA4 6HL
Born January 1971
Director
Appointed 09 Aug 2021
Resigned 31 Mar 2022

GOULD, Simon Paul

Resigned
Greenalls Avenue, WarringtonWA4 6HL
Born June 1974
Director
Appointed 18 Mar 2021
Resigned 18 Jun 2021

GOULD, Simon Paul

Resigned
Greenalls Avenue, WarringtonWA4 6HL
Born June 1974
Director
Appointed 08 Jan 2018
Resigned 07 Nov 2019

JONES, Carolyn

Resigned
Greenalls Avenue, WarringtonWA4 6HL
Born January 1979
Director
Appointed 16 Nov 2011
Resigned 22 Oct 2017

KENYON, Spencer Adrian

Resigned
Greenalls Avenue, WarringtonWA4 6HL
Born June 1962
Director
Appointed 04 Sept 2015
Resigned 31 Oct 2018

LEWIS, Belinda Sarah Hepburn

Resigned
Greenalls Avenue, WarringtonWA4 6HL
Born July 1968
Director
Appointed 18 Apr 2019
Resigned 18 Apr 2019

LOWTHER, Patrick William

Resigned
Greenalls Avenue, WarringtonWA4 6HL
Born July 1977
Director
Appointed 18 Mar 2021
Resigned 01 Apr 2023

LOWTHER, Patrick William

Resigned
Greenalls Avenue, WarringtonWA4 6HL
Born July 1977
Director
Appointed 08 Jan 2018
Resigned 07 Nov 2019

MEGGITT, Timothy Andrew

Resigned
Bank Hall Barn, HalifaxHX4 0DJ
Born August 1958
Director
Appointed 20 Sept 2007
Resigned 31 Jan 2009

MURPHY, Jonathan Stewart

Resigned
WarringtonWA4 6HL
Born June 1972
Director
Appointed 07 Nov 2019
Resigned 18 Mar 2021

MURPHY, Jonathan Stewart

Resigned
Greenalls Avenue, WarringtonWA4 6HL
Born June 1972
Director
Appointed 17 Jan 2013
Resigned 08 Jan 2018

OBORN, Simon John

Resigned
Greenalls Avenue, WarringtonWA4 6HL
Born February 1973
Director
Appointed 18 Mar 2021
Resigned 24 Nov 2022

OBORN, Simon John

Resigned
Greenalls Avenue, WarringtonWA4 6HL
Born February 1973
Director
Appointed 26 Sept 2019
Resigned 07 Nov 2019

RAWLINGS, Nigel Keith

Resigned
18 Hollin Lane, StyalSK9 4JH
Born March 1956
Director
Appointed 18 Dec 2007
Resigned 28 Mar 2012

RICK, Claire

Resigned
Greenalls Avenue, WarringtonWA4 6HL
Born December 1979
Director
Appointed 18 Apr 2019
Resigned 18 Apr 2019

ROACH, Owen

Resigned
Barrington Road, AltrinchamWA14 1GY
Born January 1990
Director
Appointed 21 Aug 2023
Resigned 28 Feb 2026

ROSE, Alexandra

Resigned
Daresbury Business Park, WarringtonWA4 4HS
Born June 1970
Director
Appointed 07 Jan 2008
Resigned 31 Mar 2010

Persons with significant control

2

1 Active
1 Ceased
Route Isabelle, St Peter Port

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Barrington Road, AltrinchamWA14 1GY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

228

Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 March 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Replacement Filing Of Director Appointment With Name
30 December 2025
RP01AP01RP01AP01
Accounts With Accounts Type Full
29 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2023
AP01Appointment of Director
Change Corporate Director Company With Change Date
31 July 2023
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
31 July 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 July 2023
CH03Change of Secretary Details
Change To A Person With Significant Control
31 July 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 July 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2021
TM01Termination of Director
Statement Of Companys Objects
17 February 2021
CC04CC04
Certificate Re Registration Public Limited Company To Private
17 February 2021
CERT10CERT10
Re Registration Memorandum Articles
17 February 2021
MARMAR
Resolution
17 February 2021
RESOLUTIONSResolutions
Reregistration Public To Private Company
17 February 2021
RR02RR02
Confirmation Statement With Updates
8 February 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
22 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
4 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
25 May 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2019
MR01Registration of a Charge
Confirmation Statement With Updates
6 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
6 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 April 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Change Person Director Company With Change Date
5 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2018
CH01Change of Director Details
Confirmation Statement With Updates
1 February 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 January 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 January 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Change Person Director Company With Change Date
21 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2015
AP01Appointment of Director
Accounts With Accounts Type Full
3 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
1 September 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Change Corporate Director Company With Change Date
8 January 2015
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
3 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2014
MR01Registration of a Charge
Mortgage Charge Whole Release With Charge Number
8 April 2014
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Appoint Person Director Company With Name
17 January 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
17 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
17 January 2013
TM02Termination of Secretary
Legacy
9 January 2013
MG01MG01
Legacy
4 January 2013
MG04MG04
Accounts With Accounts Type Full
2 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
2 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 November 2012
AP01Appointment of Director
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Auditors Resignation Company
20 February 2012
AUDAUD
Legacy
13 January 2012
MG02MG02
Legacy
23 December 2011
MG01MG01
Legacy
23 December 2011
MG01MG01
Legacy
20 December 2011
MG02MG02
Legacy
20 December 2011
MG02MG02
Legacy
20 December 2011
MG02MG02
Legacy
20 December 2011
MG02MG02
Legacy
14 December 2011
MG01MG01
Legacy
8 December 2011
MG02MG02
Legacy
8 December 2011
MG02MG02
Legacy
8 December 2011
MG02MG02
Legacy
8 December 2011
MG02MG02
Legacy
8 December 2011
MG02MG02
Legacy
8 December 2011
MG02MG02
Legacy
8 December 2011
MG02MG02
Legacy
8 December 2011
MG02MG02
Legacy
7 December 2011
MG02MG02
Legacy
7 December 2011
MG02MG02
Legacy
7 December 2011
MG02MG02
Legacy
7 December 2011
MG02MG02
Legacy
7 December 2011
MG02MG02
Legacy
7 December 2011
MG02MG02
Accounts Balance Sheet
17 November 2011
BSBS
Auditors Statement
17 November 2011
AUDSAUDS
Auditors Report
17 November 2011
AUDRAUDR
Certificate Re Registration Private To Public Limited Company
17 November 2011
CERT5CERT5
Re Registration Memorandum Articles
17 November 2011
MARMAR
Resolution
17 November 2011
RESOLUTIONSResolutions
Reregistration Private To Public Company
17 November 2011
RR01RR01
Legacy
11 November 2011
SH20SH20
Capital Statement Capital Company With Date Currency Figure
11 November 2011
SH19Statement of Capital
Legacy
11 November 2011
CAP-SSCAP-SS
Resolution
11 November 2011
RESOLUTIONSResolutions
Capital Allotment Shares
11 November 2011
SH01Allotment of Shares
Capital Allotment Shares
28 October 2011
SH01Allotment of Shares
Resolution
28 October 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Legacy
5 September 2011
SH20SH20
Capital Statement Capital Company With Date Currency Figure
5 September 2011
SH19Statement of Capital
Legacy
5 September 2011
CAP-SSCAP-SS
Resolution
5 September 2011
RESOLUTIONSResolutions
Move Registers To Registered Office Company
31 May 2011
AD04Change of Accounting Records Location
Change Corporate Director Company With Change Date
16 March 2011
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address
15 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Capital Allotment Shares
12 November 2010
SH01Allotment of Shares
Miscellaneous
12 November 2010
MISCMISC
Resolution
12 November 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 October 2010
AAAnnual Accounts
Move Registers To Sail Company
28 September 2010
AD03Change of Location of Company Records
Change Sail Address Company
27 September 2010
AD02Notification of Single Alternative Inspection Location
Legacy
17 September 2010
MG02MG02
Termination Director Company With Name
31 March 2010
TM01Termination of Director
Appoint Corporate Director Company With Name
23 March 2010
AP02Appointment of Corporate Director
Termination Director Company With Name
1 March 2010
TM01Termination of Director
Legacy
15 January 2010
MG02MG02
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Legacy
28 September 2009
395Particulars of Mortgage or Charge
Legacy
24 September 2009
363aAnnual Return
Legacy
24 September 2009
288bResignation of Director or Secretary
Legacy
6 May 2009
288bResignation of Director or Secretary
Legacy
15 April 2009
395Particulars of Mortgage or Charge
Legacy
15 April 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 April 2009
AAAnnual Accounts
Legacy
7 April 2009
395Particulars of Mortgage or Charge
Resolution
27 March 2009
RESOLUTIONSResolutions
Resolution
27 March 2009
RESOLUTIONSResolutions
Legacy
16 March 2009
288bResignation of Director or Secretary
Legacy
7 February 2009
288aAppointment of Director or Secretary
Legacy
7 January 2009
403aParticulars of Charge Subject to s859A
Legacy
7 January 2009
403aParticulars of Charge Subject to s859A
Legacy
25 November 2008
395Particulars of Mortgage or Charge
Legacy
4 November 2008
363aAnnual Return
Legacy
10 September 2008
395Particulars of Mortgage or Charge
Legacy
1 August 2008
395Particulars of Mortgage or Charge
Legacy
29 July 2008
288cChange of Particulars
Legacy
21 July 2008
287Change of Registered Office
Legacy
25 June 2008
395Particulars of Mortgage or Charge
Legacy
23 June 2008
395Particulars of Mortgage or Charge
Legacy
3 June 2008
395Particulars of Mortgage or Charge
Legacy
3 June 2008
395Particulars of Mortgage or Charge
Legacy
3 June 2008
395Particulars of Mortgage or Charge
Legacy
30 May 2008
395Particulars of Mortgage or Charge
Legacy
14 May 2008
395Particulars of Mortgage or Charge
Legacy
14 May 2008
395Particulars of Mortgage or Charge
Legacy
13 May 2008
288aAppointment of Director or Secretary
Legacy
12 May 2008
395Particulars of Mortgage or Charge
Legacy
7 May 2008
288bResignation of Director or Secretary
Legacy
26 April 2008
395Particulars of Mortgage or Charge
Legacy
26 April 2008
395Particulars of Mortgage or Charge
Legacy
26 April 2008
395Particulars of Mortgage or Charge
Legacy
18 April 2008
395Particulars of Mortgage or Charge
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
10 April 2008
395Particulars of Mortgage or Charge
Legacy
10 April 2008
395Particulars of Mortgage or Charge
Legacy
10 April 2008
395Particulars of Mortgage or Charge
Legacy
10 April 2008
395Particulars of Mortgage or Charge
Legacy
10 April 2008
395Particulars of Mortgage or Charge
Legacy
10 April 2008
395Particulars of Mortgage or Charge
Legacy
1 April 2008
88(2)Return of Allotment of Shares
Legacy
1 April 2008
123Notice of Increase in Nominal Capital
Resolution
1 April 2008
RESOLUTIONSResolutions
Legacy
27 March 2008
395Particulars of Mortgage or Charge
Legacy
26 March 2008
288aAppointment of Director or Secretary
Legacy
19 February 2008
288bResignation of Director or Secretary
Legacy
15 February 2008
288aAppointment of Director or Secretary
Legacy
9 January 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
395Particulars of Mortgage or Charge
Legacy
7 January 2008
395Particulars of Mortgage or Charge
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
21 September 2007
225Change of Accounting Reference Date
Incorporation Company
20 September 2007
NEWINCIncorporation