Background WavePink WaveYellow Wave

REALISE TRAINING GROUP LIMITED (06397427)

REALISE TRAINING GROUP LIMITED (06397427) is an active UK company. incorporated on 12 October 2007. with registered office in Sheffield. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. REALISE TRAINING GROUP LIMITED has been registered for 18 years. Current directors include COOPER, Mark Allan, FRITH, Steven James, KAMAL, Susan and 2 others.

Company Number
06397427
Status
active
Type
ltd
Incorporated
12 October 2007
Age
18 years
Address
First Floor Cygnet House, Sheffield, S9 1AT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COOPER, Mark Allan, FRITH, Steven James, KAMAL, Susan, RIMMINGTON, Lesley Diane, SCOTT, Gregg Michael
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REALISE TRAINING GROUP LIMITED

REALISE TRAINING GROUP LIMITED is an active company incorporated on 12 October 2007 with the registered office located in Sheffield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. REALISE TRAINING GROUP LIMITED was registered 18 years ago.(SIC: 64209)

Status

active

Active since 18 years ago

Company No

06397427

LTD Company

Age

18 Years

Incorporated 12 October 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 10 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026

Previous Company Names

ESG INTERMEDIATE HOLDINGS LIMITED
From: 8 January 2008To: 6 February 2025
BROOMCO (4109) LIMITED
From: 12 October 2007To: 8 January 2008
Contact
Address

First Floor Cygnet House 1 Jenkin Road Sheffield, S9 1AT,

Previous Addresses

12 Europa View Sheffield Business Park Sheffield S9 1XH England
From: 12 October 2020To: 19 August 2023
Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU
From: 16 December 2014To: 12 October 2020
12 Europa View Sheffield Business Park Sheffield S9 1XH
From: 12 October 2007To: 16 December 2014
Timeline

55 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Oct 07
Share Issue
Mar 10
Director Left
Nov 10
Director Left
Dec 10
Director Joined
Jan 11
Director Left
May 11
Director Joined
May 11
Director Left
May 11
Director Left
Dec 11
Director Left
Apr 12
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Sept 12
Director Left
Sept 12
Director Joined
Oct 12
Director Left
Dec 13
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Aug 15
Director Joined
Nov 16
Director Left
Nov 16
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Secured
May 18
Director Left
Nov 18
Director Joined
Nov 18
Loan Secured
Mar 19
Loan Cleared
Apr 19
Director Left
Jul 19
Loan Secured
Oct 19
Director Joined
Nov 19
Director Left
Jan 20
Loan Secured
Mar 20
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Loan Secured
Oct 20
Funding Round
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Director Joined
May 21
Capital Update
Oct 24
Funding Round
Oct 24
Loan Secured
Oct 24
Funding Round
Nov 25
Capital Update
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
6
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

5 Active
28 Resigned

COOPER, Mark Allan

Active
1 Jenkin Road, SheffieldS9 1AT
Born March 1968
Director
Appointed 02 Oct 2020

FRITH, Steven James

Active
1 Jenkin Road, SheffieldS9 1AT
Born October 1982
Director
Appointed 02 Oct 2020

KAMAL, Susan

Active
1 Jenkin Road, SheffieldS9 1AT
Born October 1968
Director
Appointed 01 May 2021

RIMMINGTON, Lesley Diane

Active
1 Jenkin Road, SheffieldS9 1AT
Born May 1981
Director
Appointed 02 Oct 2020

SCOTT, Gregg Michael

Active
12 Europa View, Sheffield Business Park, SheffieldS9 1XH
Born December 1984
Director
Appointed 04 Nov 2019

BROWN, Steven David Russell

Resigned
17 Woodlands Lane, DerbyDE22 5JU
Secretary
Appointed 22 Oct 2007
Resigned 31 Jul 2008

DOBSON, Joanna

Resigned
Ruscombe Park, ReadingRG10 9JU
Secretary
Appointed 01 Aug 2012
Resigned 04 Dec 2014

HOLMES, Adrian Russell

Resigned
Bank Green House, MillthorpeS18 7WG
Secretary
Appointed 31 Jul 2008
Resigned 29 Oct 2010

KEEN, Richard

Resigned
George Road, BirminghamB23 7RZ
Secretary
Appointed 04 Dec 2014
Resigned 18 May 2018

SHEPHERD, Richard John

Resigned
Europa View, SheffieldS9 1XH
Secretary
Appointed 29 Oct 2010
Resigned 25 May 2011

THURSTON, Mark Stuart

Resigned
Europa View, SheffieldS9 1XH
Secretary
Appointed 25 May 2011
Resigned 01 Aug 2012

7SIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate secretary
Appointed 12 Oct 2007
Resigned 12 Oct 2007

BENTON, Anthony Henley

Resigned
Europa View, SheffieldS9 1XH
Born December 1958
Director
Appointed 01 Aug 2012
Resigned 31 Oct 2013

BROWN, Steven David Russell

Resigned
17 Woodlands Lane, DerbyDE22 5JU
Born July 1968
Director
Appointed 22 Oct 2007
Resigned 31 Jul 2008

CORDEN, Matthew

Resigned
Haslam Place, BelperDE56 0AG
Born May 1972
Director
Appointed 22 Oct 2007
Resigned 23 Jul 2012

DOBSON, Joanna

Resigned
Europa View, SheffieldS9 1XH
Born January 1977
Director
Appointed 03 Oct 2012
Resigned 04 Dec 2014

DOWNMAN, Julie Helen

Resigned
Sheffield Business Park, SheffieldS9 1XH
Born January 1974
Director
Appointed 01 Jun 2020
Resigned 02 Oct 2020

FREED, Gavin Mark

Resigned
Europa View, SheffieldS9 1XH
Born July 1970
Director
Appointed 28 Jan 2011
Resigned 04 Dec 2014

GOWENS, Laura

Resigned
12 Europa View, Sheffield Business Park, SheffieldS9 1XH
Born August 1980
Director
Appointed 26 Oct 2018
Resigned 23 Jan 2020

HITCHCOCK, Simon John

Resigned
Wheathills Barn, MackworthDE22 4NE
Born April 1974
Director
Appointed 22 Oct 2007
Resigned 13 Oct 2008

HOLMES, Adrian Russell

Resigned
Bank Green House, MillthorpeS18 7WG
Born November 1966
Director
Appointed 22 Oct 2007
Resigned 29 Oct 2010

JONES, Stephen Michael

Resigned
Ruscombe Park, ReadingRG10 9JU
Born June 1968
Director
Appointed 04 Dec 2014
Resigned 30 Jun 2020

MONDON, Andrew Paul

Resigned
Ruscombe, ReadingRG10 9JU
Born March 1966
Director
Appointed 14 Nov 2016
Resigned 26 Oct 2018

PEEL, Christopher Mark Victor

Resigned
Sheffield Business Park, SheffieldS9 1XH
Born May 1981
Director
Appointed 07 Aug 2015
Resigned 30 Jun 2019

RIGBY, Michelle

Resigned
Bank Lane, SheffieldS35 7DG
Born December 1968
Director
Appointed 22 Oct 2007
Resigned 30 Nov 2010

ROBSON, Ryan James Henry

Resigned
19 Wandle Road, LondonSW17 7DL
Born December 1970
Director
Appointed 13 Oct 2008
Resigned 25 Nov 2011

RODRIGUEZ CESENAS, Jose Jesus

Resigned
Ashcombe Street, LondonSW6 3AN
Born November 1973
Director
Appointed 13 Oct 2008
Resigned 23 Jul 2012

SHARPE, Jane

Resigned
St James Avenue, DoncasterDN7 4DN
Born May 1959
Director
Appointed 13 Oct 2008
Resigned 30 Nov 2011

SHEPHERD, Richard John

Resigned
Wollescote Drive, SolihullB91 3YN
Born July 1966
Director
Appointed 02 Feb 2009
Resigned 25 May 2011

THURSTON, Mark Stuart

Resigned
Europa View, SheffieldS9 1XH
Born February 1964
Director
Appointed 25 May 2011
Resigned 01 Aug 2012

VINCE, Robert David

Resigned
George Road, BirminghamB23 7RZ
Born April 1964
Director
Appointed 04 Dec 2014
Resigned 14 Nov 2016

WATSON, Terry

Resigned
93 High Quays, NewcastleNE1 2PD
Born October 1955
Director
Appointed 22 Oct 2007
Resigned 13 Oct 2008

7SIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate director
Appointed 12 Oct 2007
Resigned 12 Oct 2007

Persons with significant control

1

1 Jenkin Road, SheffieldS9 1AT

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
Fundings
Financials
Latest Activities

Filing History

195

Capital Statement Capital Company With Date Currency Figure
27 November 2025
SH19Statement of Capital
Legacy
27 November 2025
SH20SH20
Legacy
27 November 2025
CAP-SSCAP-SS
Resolution
27 November 2025
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
27 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2025
MR04Satisfaction of Charge
Capital Allotment Shares
19 November 2025
SH01Allotment of Shares
Resolution
11 November 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 June 2025
AAAnnual Accounts
Legacy
10 June 2025
PARENT_ACCPARENT_ACC
Legacy
10 June 2025
GUARANTEE2GUARANTEE2
Legacy
10 June 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
11 March 2025
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
6 February 2025
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2024
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
25 October 2024
SH19Statement of Capital
Legacy
25 October 2024
SH20SH20
Legacy
25 October 2024
CAP-SSCAP-SS
Resolution
25 October 2024
RESOLUTIONSResolutions
Capital Allotment Shares
25 October 2024
SH01Allotment of Shares
Confirmation Statement With Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 August 2024
AAAnnual Accounts
Legacy
20 August 2024
PARENT_ACCPARENT_ACC
Legacy
20 August 2024
GUARANTEE2GUARANTEE2
Legacy
20 August 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
18 July 2023
AAAnnual Accounts
Legacy
18 July 2023
PARENT_ACCPARENT_ACC
Legacy
18 July 2023
GUARANTEE2GUARANTEE2
Legacy
18 July 2023
AGREEMENT2AGREEMENT2
Legacy
26 June 2023
GUARANTEE2GUARANTEE2
Legacy
26 June 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 May 2022
AAAnnual Accounts
Legacy
9 May 2022
PARENT_ACCPARENT_ACC
Legacy
9 May 2022
AGREEMENT2AGREEMENT2
Legacy
9 May 2022
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Extended
25 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 August 2021
AAAnnual Accounts
Legacy
3 July 2021
GUARANTEE2GUARANTEE2
Legacy
3 July 2021
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
18 May 2021
AP01Appointment of Director
Accounts With Accounts Type Full
19 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2020
AA01Change of Accounting Reference Date
Resolution
23 November 2020
RESOLUTIONSResolutions
Resolution
29 October 2020
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
28 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2020
MR04Satisfaction of Charge
Memorandum Articles
20 October 2020
MAMA
Capital Allotment Shares
13 October 2020
SH01Allotment of Shares
Confirmation Statement With Updates
12 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 October 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2020
MR01Registration of a Charge
Mortgage Charge Whole Release With Charge Number
7 October 2020
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
7 October 2020
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
7 October 2020
MR05Certification of Charge
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
3 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 January 2020
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
20 December 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2019
MR01Registration of a Charge
Confirmation Statement With Updates
14 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
3 April 2019
MR04Satisfaction of Charge
Memorandum Articles
28 March 2019
MAMA
Resolution
28 March 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
19 March 2019
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Confirmation Statement With Updates
17 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 June 2018
TM02Termination of Secretary
Resolution
30 May 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2016
TM01Termination of Director
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Appoint Person Director Company With Name Date
21 August 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
9 April 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
30 March 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 March 2015
AA01Change of Accounting Reference Date
Auditors Resignation Company
13 January 2015
AUDAUD
Miscellaneous
13 January 2015
MISCMISC
Auditors Resignation Company
23 December 2014
AUDAUD
Termination Secretary Company With Name Termination Date
16 December 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 December 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Change Account Reference Date Company Current Extended
16 December 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 December 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Accounts With Accounts Type Full
6 March 2014
AAAnnual Accounts
Termination Director Company With Name
10 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Accounts With Accounts Type Full
16 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Appoint Person Director Company With Name
5 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 September 2012
AP01Appointment of Director
Termination Secretary Company With Name
11 September 2012
TM02Termination of Secretary
Termination Director Company With Name
11 September 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
11 September 2012
AP03Appointment of Secretary
Termination Director Company With Name
24 August 2012
TM01Termination of Director
Termination Director Company With Name
13 August 2012
TM01Termination of Director
Legacy
2 August 2012
MG01MG01
Accounts With Accounts Type Full
30 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
30 April 2012
CH01Change of Director Details
Termination Director Company With Name
27 April 2012
TM01Termination of Director
Legacy
23 January 2012
MG02MG02
Termination Director Company With Name
2 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Change Person Director Company With Change Date
29 July 2011
CH01Change of Director Details
Termination Secretary Company With Name
26 May 2011
TM02Termination of Secretary
Termination Director Company With Name
26 May 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
26 May 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
26 May 2011
AP01Appointment of Director
Termination Director Company With Name
26 May 2011
TM01Termination of Director
Accounts With Accounts Type Full
9 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
28 January 2011
AP01Appointment of Director
Termination Director Company With Name
3 December 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
24 November 2010
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
24 November 2010
AP03Appointment of Secretary
Termination Director Company With Name
24 November 2010
TM01Termination of Director
Termination Secretary Company With Name
24 November 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Legacy
16 August 2010
MG01MG01
Legacy
28 June 2010
MG02MG02
Legacy
28 June 2010
MG04MG04
Legacy
28 June 2010
MG02MG02
Legacy
7 April 2010
MG01MG01
Capital Alter Shares Subdivision
1 April 2010
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
1 April 2010
SH08Notice of Name/Rights of Class of Shares
Resolution
1 April 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Legacy
18 September 2009
287Change of Registered Office
Legacy
3 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 January 2009
AAAnnual Accounts
Statement Of Affairs
19 January 2009
SASA
Legacy
19 January 2009
88(2)Return of Allotment of Shares
Statement Of Affairs
14 January 2009
SASA
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
Legacy
11 November 2008
363aAnnual Return
Legacy
11 November 2008
287Change of Registered Office
Legacy
3 November 2008
288aAppointment of Director or Secretary
Legacy
3 November 2008
288aAppointment of Director or Secretary
Legacy
23 October 2008
288aAppointment of Director or Secretary
Legacy
13 October 2008
288bResignation of Director or Secretary
Legacy
13 October 2008
288bResignation of Director or Secretary
Legacy
11 September 2008
288aAppointment of Director or Secretary
Legacy
10 September 2008
288bResignation of Director or Secretary
Legacy
10 September 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
8 January 2008
CERTNMCertificate of Incorporation on Change of Name
Resolution
23 November 2007
RESOLUTIONSResolutions
Resolution
23 November 2007
RESOLUTIONSResolutions
Resolution
23 November 2007
RESOLUTIONSResolutions
Legacy
13 November 2007
395Particulars of Mortgage or Charge
Legacy
10 November 2007
395Particulars of Mortgage or Charge
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
288bResignation of Director or Secretary
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
288bResignation of Director or Secretary
Legacy
6 November 2007
225Change of Accounting Reference Date
Legacy
30 October 2007
395Particulars of Mortgage or Charge
Incorporation Company
12 October 2007
NEWINCIncorporation