Background WavePink WaveYellow Wave

CITIZENS ADVICE HAMPSHIRE (06435678)

CITIZENS ADVICE HAMPSHIRE (06435678) is an active UK company. incorporated on 23 November 2007. with registered office in Portsmouth. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. CITIZENS ADVICE HAMPSHIRE has been registered for 18 years. Current directors include DOWNES, Thomas Antony, Professor, JENKINS, Richard Mark, MACKAY, James Richard and 4 others.

Company Number
06435678
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
23 November 2007
Age
18 years
Address
Lake House 2 Port Way Port Way, Portsmouth, PO6 4TY
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
DOWNES, Thomas Antony, Professor, JENKINS, Richard Mark, MACKAY, James Richard, PARK, Tanya-Jayne, PHILLIPS, Oliver, STONE, Jane Elizabeth, SWEATMAN, Robert Clive
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITIZENS ADVICE HAMPSHIRE

CITIZENS ADVICE HAMPSHIRE is an active company incorporated on 23 November 2007 with the registered office located in Portsmouth. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. CITIZENS ADVICE HAMPSHIRE was registered 18 years ago.(SIC: 94990)

Status

active

Active since 18 years ago

Company No

06435678

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

Age

18 Years

Incorporated 23 November 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 11 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

8 months left

Last Filed

Made up to 16 November 2025 (4 months ago)
Submitted on 16 November 2025 (4 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026
Contact
Address

Lake House 2 Port Way Port Way Port Solent Portsmouth, PO6 4TY,

Previous Addresses

Morris Crocker Station House North Street Havant Hampshire PO9 1QU United Kingdom
From: 18 July 2024To: 26 February 2026
Wood Hicks Accountants Units 1-2 Warrior Court 9-11 Mumby Road Gosport Hampshire PO12 1BS England
From: 12 October 2022To: 18 July 2024
Balmer Lawn House Balmer Lawn Road Brockenhurst Hampshire SO42 7TS England
From: 6 July 2021To: 12 October 2022
Little Dower House Mortimers Lane Fair Oak Eastleigh SO50 7EA England
From: 9 June 2017To: 6 July 2021
C/O Michelle Smith 83 Britannia Gardens Hedge End Southampton SO30 2RN
From: 3 February 2015To: 9 June 2017
C/O Havant Citizens Advice Bureau Leigh Park Community Centre Dunsbury Way Havant Hampshire PO9 5BG
From: 12 December 2012To: 3 February 2015
1 Yew Tree Cottages Whitmore Vale Road Grayshott Surrey GU26 6DH
From: 23 November 2007To: 12 December 2012
Timeline

108 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Nov 07
Director Joined
Feb 10
Director Left
Feb 10
Director Left
May 10
Director Joined
May 10
Director Left
Jul 10
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Sept 10
Director Joined
Oct 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
May 11
Director Joined
Sept 11
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Aug 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Aug 14
Director Left
May 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
May 17
Director Joined
May 17
Director Left
Aug 17
Director Joined
Dec 17
Director Joined
Feb 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Left
May 19
Director Joined
May 19
Director Left
Nov 19
Director Joined
Dec 20
Director Joined
Feb 21
Director Left
Jul 21
Director Left
Nov 21
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Oct 22
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Apr 23
Director Joined
May 23
Director Joined
May 23
Director Left
Sept 23
Director Left
Feb 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Left
Apr 24
Director Left
Jun 24
Director Joined
Oct 24
Director Joined
Nov 24
Director Left
Dec 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Apr 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Nov 25
Director Left
Dec 25
Director Left
Jan 26
Director Joined
Jan 26
Director Left
Feb 26
0
Funding
107
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

DOWNES, Thomas Antony, Professor

Active
New Road, TadleyRG26 3AG
Born April 1953
Director
Appointed 29 Mar 2022

JENKINS, Richard Mark

Active
Port Way, PortsmouthPO6 4TY
Born November 1960
Director
Appointed 27 Nov 2025

MACKAY, James Richard

Active
Port Way, PortsmouthPO6 4TY
Born July 1944
Director
Appointed 19 Aug 2024

PARK, Tanya-Jayne

Active
Port Way, PortsmouthPO6 4TY
Born July 1972
Director
Appointed 26 Feb 2025

PHILLIPS, Oliver

Active
Port Way, PortsmouthPO6 4TY
Born January 2001
Director
Appointed 27 Feb 2025

STONE, Jane Elizabeth

Active
Port Way, PortsmouthPO6 4TY
Born February 1963
Director
Appointed 15 Jan 2026

SWEATMAN, Robert Clive

Active
Port Way, PortsmouthPO6 4TY
Born September 1961
Director
Appointed 16 Sept 2025

BRIGHT, Paul Derek

Resigned
Mortimers Lane, EastleighSO50 7EA
Secretary
Appointed 12 Nov 2013
Resigned 14 Jul 2021

BUNTING, Richard Albert

Resigned
18 Queens Road, EastleighSO53 5AH
Secretary
Appointed 23 Nov 2007
Resigned 18 May 2010

HILLIER, Joanne Elizabeth

Resigned
Balmer Lawn Road, BrockenhurstSO42 7TS
Secretary
Appointed 15 Jul 2021
Resigned 21 Jul 2022

KOHLER, Robyn Elaine Alexandra

Resigned
North Street, HavantPO9 1QU
Secretary
Appointed 21 Jul 2022
Resigned 22 Sept 2025

MACKAY, James Richard

Resigned
21 Court Road, Lee On The SolentPO13 9JN
Secretary
Appointed 23 Nov 2007
Resigned 12 Nov 2013

ALLEN, Gwyneth

Resigned
Heath Road, PetersfieldGU31 4EH
Born March 1947
Director
Appointed 15 Feb 2011
Resigned 23 Nov 2012

BANNERMAN, Stuart Charles

Resigned
Alma Road, RomseySO51 8ED
Born September 1949
Director
Appointed 11 Nov 2015
Resigned 16 Nov 2016

BEADLE, Andrew Stanley

Resigned
Milesdown Place, WinchesterSO23 0AG
Born November 1943
Director
Appointed 04 Jan 2017
Resigned 14 Nov 2018

BERRY, Sarah Catherine

Resigned
The Hangers, SouthamptonSO32 1EF
Born September 1955
Director
Appointed 12 Dec 2013
Resigned 04 Jan 2017

BLACK, Andrew David

Resigned
Church Road, AltonGU34 3EG
Born June 1933
Director
Appointed 05 Nov 2012
Resigned 20 May 2016

BOSSHARDT, Robert George

Resigned
Station House, HavantPO9 1QU
Born February 1956
Director
Appointed 27 Feb 2025
Resigned 11 Aug 2025

BOURAS, Alexis Constantine

Resigned
Balmer Lawn Road, BrockenhurstSO42 7TS
Born April 1975
Director
Appointed 15 Feb 2017
Resigned 04 Nov 2021

BOWDEN, Stephen Roy

Resigned
Station House, HavantPO9 1QU
Born July 1950
Director
Appointed 14 Nov 2018
Resigned 06 Aug 2025

BROOKS, Catherine Diane

Resigned
Station House, HavantPO9 1QU
Born August 1965
Director
Appointed 15 Feb 2024
Resigned 01 Jul 2025

BROOME, Peter Raymond

Resigned
Paynes Lane, BroughtonSO20 8AH
Born November 1945
Director
Appointed 07 Feb 2012
Resigned 05 Feb 2013

BUNTING, Richard Albert

Resigned
Queens Road, EastleighSO53 5AH
Born September 1939
Director
Appointed 27 Jul 2011
Resigned 12 Nov 2015

BUNTING, Richard Albert

Resigned
18 Queens Road, EastleighSO53 5AH
Born September 1939
Director
Appointed 10 Dec 2008
Resigned 18 May 2010

CHASE, Bridget Ann

Resigned
Whitmore Vale Road, GrayshottGU26 6DH
Born October 1945
Director
Appointed 28 Jul 2010
Resigned 05 Feb 2013

CORNICK, Deborah

Resigned
North Street, HavantPO9 1QU
Born September 1968
Director
Appointed 21 Oct 2024
Resigned 16 Jul 2025

DAPRE, Jonathan Kevin

Resigned
Station House, HavantPO9 1QU
Born May 1964
Director
Appointed 26 Feb 2025
Resigned 10 Dec 2025

DELMEGE, Stephen Francis

Resigned
Waterside Durley Brook Lane, SouthamptonSO32 2AR
Born February 1950
Director
Appointed 24 Jul 2009
Resigned 07 Feb 2012

DENISON, Peter Anthony

Resigned
Lower Link, AndoverSP11 6BX
Born March 1948
Director
Appointed 23 Apr 2013
Resigned 11 Nov 2015

DENISON, Peter Anthony

Resigned
2 Test Cottages, AndoverSP11 6BX
Born March 1948
Director
Appointed 29 Jan 2008
Resigned 09 Dec 2009

DURDLE, Roger Douglas

Resigned
Royal Oak Close, YateleyGU46 7UD
Born October 1945
Director
Appointed 12 Nov 2013
Resigned 06 May 2015

EADE, Richard Appleby

Resigned
Galt Road, PortsmouthPO6 1DP
Born January 1946
Director
Appointed 17 Mar 2010
Resigned 07 Oct 2022

ELLISON, Paul

Resigned
3 Pilgrims Way, FarehamPO14 3LX
Born September 1953
Director
Appointed 13 Mar 2024
Resigned 12 Jun 2024

GAULD, James Barnett

Resigned
Hanger Way, PetersfieldGU31 4QE
Born January 1954
Director
Appointed 04 Feb 2021
Resigned 08 Nov 2022

GLASSCOCK, Barry Wallace

Resigned
Old School House, BasingstokeRG25 2RH
Born February 1939
Director
Appointed 18 Jun 2008
Resigned 03 Aug 2017
Fundings
Financials
Latest Activities

Filing History

201

Change Person Director Company With Change Date
18 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 February 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
11 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
16 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
30 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 September 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Change Person Director Company With Change Date
17 December 2024
CH01Change of Director Details
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Legacy
29 October 2024
ANNOTATIONANNOTATION
Change Person Director Company With Change Date
23 October 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 October 2024
AP01Appointment of Director
Change Person Director Company With Change Date
24 July 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 July 2024
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
18 July 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Second Filing Of Director Termination With Name
17 November 2023
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
11 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 October 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 October 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 October 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 October 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 November 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 July 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 July 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 July 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 July 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Change Person Director Company With Change Date
5 January 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2019
TM01Termination of Director
Resolution
5 February 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
29 November 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2017
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
7 December 2017
AAMDAAMD
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 June 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
24 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 November 2015
AR01AR01
Termination Director Company With Name Termination Date
16 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 October 2014
AR01AR01
Appoint Person Director Company With Name Date
5 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2014
AP01Appointment of Director
Termination Director Company With Name
10 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
18 December 2013
AP01Appointment of Director
Termination Director Company With Name
18 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 December 2013
AR01AR01
Termination Secretary Company With Name
5 December 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
5 December 2013
AP03Appointment of Secretary
Accounts With Accounts Type Full
28 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
14 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Termination Director Company With Name
8 May 2013
TM01Termination of Director
Termination Director Company With Name
8 May 2013
TM01Termination of Director
Termination Director Company With Name
8 May 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
12 December 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
7 December 2012
AR01AR01
Termination Director Company With Name
7 December 2012
TM01Termination of Director
Termination Director Company With Name
6 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2012
AAAnnual Accounts
Termination Director Company With Name
21 August 2012
TM01Termination of Director
Termination Director Company With Name
23 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
14 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 November 2011
AR01AR01
Change Person Director Company With Change Date
28 November 2011
CH01Change of Director Details
Resolution
23 November 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
29 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 May 2011
AP01Appointment of Director
Termination Director Company With Name
15 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 November 2010
AR01AR01
Termination Director Company With Name
25 November 2010
TM01Termination of Director
Change Person Director Company With Change Date
24 November 2010
CH01Change of Director Details
Termination Director Company With Name
24 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
5 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 September 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 August 2010
AAAnnual Accounts
Termination Director Company With Name
5 August 2010
TM01Termination of Director
Termination Secretary Company With Name
13 July 2010
TM02Termination of Secretary
Termination Director Company With Name
13 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
27 May 2010
AP01Appointment of Director
Termination Director Company With Name
22 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
5 February 2010
AP01Appointment of Director
Termination Director Company With Name
5 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 November 2009
AR01AR01
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 August 2009
AAAnnual Accounts
Legacy
11 August 2009
288aAppointment of Director or Secretary
Legacy
4 August 2009
288aAppointment of Director or Secretary
Legacy
24 July 2009
288aAppointment of Director or Secretary
Legacy
18 June 2009
288bResignation of Director or Secretary
Legacy
6 March 2009
288bResignation of Director or Secretary
Legacy
13 January 2009
288aAppointment of Director or Secretary
Legacy
18 December 2008
363aAnnual Return
Legacy
18 December 2008
288aAppointment of Director or Secretary
Legacy
17 December 2008
288aAppointment of Director or Secretary
Legacy
17 December 2008
288bResignation of Director or Secretary
Legacy
24 September 2008
287Change of Registered Office
Legacy
25 June 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
14 February 2008
288aAppointment of Director or Secretary
Legacy
8 February 2008
288aAppointment of Director or Secretary
Legacy
8 February 2008
288aAppointment of Director or Secretary
Legacy
8 February 2008
288aAppointment of Director or Secretary
Legacy
8 February 2008
288aAppointment of Director or Secretary
Legacy
8 February 2008
288aAppointment of Director or Secretary
Legacy
8 February 2008
225Change of Accounting Reference Date
Incorporation Company
23 November 2007
NEWINCIncorporation