Background WavePink WaveYellow Wave

ROUGHAM ACORNS AND WOODLANDS LIMITED (06454508)

ROUGHAM ACORNS AND WOODLANDS LIMITED (06454508) is an active UK company. incorporated on 17 December 2007. with registered office in Bury St Edmunds. The company operates in the Education sector, engaged in pre-primary education. ROUGHAM ACORNS AND WOODLANDS LIMITED has been registered for 18 years. Current directors include BARRIE, Jennifer Leah, COUTTS, Laura Alice, Dr, HILL, Samuel David and 6 others.

Company Number
06454508
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 December 2007
Age
18 years
Address
Pre School Building Church Road, Bury St Edmunds, IP30 9JJ
Industry Sector
Education
Business Activity
Pre-primary education
Directors
BARRIE, Jennifer Leah, COUTTS, Laura Alice, Dr, HILL, Samuel David, HILLMAN, Abigail Elisabeth, LALL, Julia Carole, Reverend, PHILLIPS, Amelia Jocelyn, PIPE, Daniel John, STURGEON, Lisa May, WRIGHT, Lauren Michele
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROUGHAM ACORNS AND WOODLANDS LIMITED

ROUGHAM ACORNS AND WOODLANDS LIMITED is an active company incorporated on 17 December 2007 with the registered office located in Bury St Edmunds. The company operates in the Education sector, specifically engaged in pre-primary education. ROUGHAM ACORNS AND WOODLANDS LIMITED was registered 18 years ago.(SIC: 85100)

Status

active

Active since 18 years ago

Company No

06454508

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 17 December 2007

Size

N/A

Accounts

ARD: 31/7

Up to Date

23 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 14 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 December 2025 (4 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026
Contact
Address

Pre School Building Church Road Rougham Bury St Edmunds, IP30 9JJ,

Timeline

120 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Dec 07
Director Joined
Jan 10
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jan 12
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Apr 14
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
New Owner
Oct 18
Owner Exit
Oct 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Jul 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Dec 19
Director Left
Nov 20
Owner Exit
Nov 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
New Owner
Feb 22
Owner Exit
Oct 22
Owner Exit
Oct 22
New Owner
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Owner Exit
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
New Owner
Oct 23
Director Left
Feb 24
Director Left
Jul 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Nov 24
Director Joined
Nov 24
Owner Exit
Oct 25
New Owner
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
0
Funding
108
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

CLARK, Sara Elizabeth

Active
Church Road, Bury St EdmundsIP30 9JJ
Secretary
Appointed 17 Dec 2007

BARRIE, Jennifer Leah

Active
Church Road, Bury St EdmundsIP30 9JJ
Born May 1988
Director
Appointed 16 Oct 2024

COUTTS, Laura Alice, Dr

Active
Church Road, Bury St EdmundsIP30 9JJ
Born June 1988
Director
Appointed 16 Oct 2024

HILL, Samuel David

Active
Church Road, Bury St EdmundsIP30 9JJ
Born August 1990
Director
Appointed 12 Oct 2023

HILLMAN, Abigail Elisabeth

Active
Church Road, Bury St EdmundsIP30 9JJ
Born February 2000
Director
Appointed 15 Oct 2025

LALL, Julia Carole, Reverend

Active
Church Road, Bury St EdmundsIP30 9JJ
Born March 1956
Director
Appointed 13 Nov 2024

PHILLIPS, Amelia Jocelyn

Active
Church Road, Bury St EdmundsIP30 9JJ
Born July 1986
Director
Appointed 12 Oct 2023

PIPE, Daniel John

Active
Church Road, Bury St EdmundsIP30 9JJ
Born January 1977
Director
Appointed 21 Oct 2025

STURGEON, Lisa May

Active
Church Road, Bury St EdmundsIP30 9JJ
Born June 1986
Director
Appointed 12 Oct 2023

WRIGHT, Lauren Michele

Active
Church Road, Bury St EdmundsIP30 9JJ
Born April 1988
Director
Appointed 15 Oct 2025

ALLUM, Katy Anne

Resigned
Church Road, Bury St EdmundsIP30 9JJ
Born August 1979
Director
Appointed 15 Oct 2015
Resigned 19 Oct 2016

BAKER, Lorraine Donna

Resigned
Church Road, Bury St EdmundsIP30 9JJ
Born June 1983
Director
Appointed 19 Oct 2016
Resigned 03 Oct 2017

BARKER, Becky

Resigned
Church Road, Bury St EdmundsIP30 9JJ
Born December 1987
Director
Appointed 25 Oct 2021
Resigned 12 Oct 2023

BARNARD, Linda Karen

Resigned
Church Road, Bury St EdmundsIP30 9JJ
Born March 1968
Director
Appointed 16 Oct 2013
Resigned 17 Feb 2014

BEEBY, Wendy Jayne

Resigned
Church Road, Bury St EdmundsIP30 9JJ
Born April 1981
Director
Appointed 13 Oct 2022
Resigned 16 Oct 2024

BURROWS, Joanna Michele

Resigned
Church Road, Bury St EdmundsIP30 9JJ
Born May 1976
Director
Appointed 03 Dec 2019
Resigned 25 Oct 2021

CHIGNELL, Amber Rose

Resigned
Church Road, Bury St EdmundsIP30 9JJ
Born April 1992
Director
Appointed 25 Oct 2021
Resigned 21 Feb 2022

COOK, Stephanie

Resigned
Church Road, Bury St EdmundsIP30 9JJ
Born June 1977
Director
Appointed 25 Oct 2021
Resigned 21 Feb 2022

COOPER, Hayley Jaine

Resigned
Church Road, Bury St EdmundsIP30 9JJ
Born February 1990
Director
Appointed 13 Oct 2022
Resigned 20 Oct 2023

CORNISH, Lyn

Resigned
Ivy House, Bury St EdmundsIP30 9AA
Born October 1964
Director
Appointed 17 Dec 2007
Resigned 22 Oct 2008

FAIRWEATHER HARRIS, Felicity Megan

Resigned
Church Road, Bury St EdmundsIP30 9JJ
Born April 1988
Director
Appointed 19 Oct 2021
Resigned 12 Oct 2023

FORDHAM, Abigail

Resigned
13 Orchard Close, Bury St EdmundsIP30 9NJ
Born June 1972
Director
Appointed 17 Dec 2007
Resigned 22 Oct 2008

GIBSON, Helen

Resigned
15 Hospital Road, Bury St EdmundsIP33 3JU
Born July 1953
Director
Appointed 17 Dec 2007
Resigned 22 Oct 2008

GRANT, Karen

Resigned
Church Road, Bury St EdmundsIP30 9JJ
Born November 1976
Director
Appointed 14 Oct 2009
Resigned 02 Nov 2011

GRIDLEY, Carla Marie

Resigned
15 Smithy Close, Bury St EdmundsIP30 9LA
Born December 1975
Director
Appointed 17 Dec 2007
Resigned 22 Oct 2008

HAY, Jessica Aline

Resigned
Church Road, Bury St EdmundsIP30 9JJ
Born July 1985
Director
Appointed 19 Oct 2021
Resigned 12 Oct 2023

HAYWARD, Rebecca Eve Vine

Resigned
Church Road, Bury St EdmundsIP30 9JJ
Born April 1979
Director
Appointed 19 Oct 2016
Resigned 03 Oct 2017

JACKSON, Jessica Alice

Resigned
Church Road, Bury St EdmundsIP30 9JJ
Born June 1989
Director
Appointed 12 Oct 2023
Resigned 16 Oct 2024

JEFFERY, Catherine Jane

Resigned
Church Road, Bury St EdmundsIP30 9JJ
Born October 1978
Director
Appointed 05 Sept 2012
Resigned 30 Oct 2019

JONES, Ami Laura

Resigned
Drury Close, Bury St EdmundsIP30 9JE
Born December 1978
Director
Appointed 22 Oct 2008
Resigned 14 Oct 2009

JONES, Hannah

Resigned
The Drift, TostockIP30 9PD
Born October 1972
Director
Appointed 22 Oct 2008
Resigned 24 Sept 2012

JONES, Owain Thomad

Resigned
Drury Close, Bury St EdmundsIP30 9JE
Born February 1975
Director
Appointed 22 Oct 2008
Resigned 16 Oct 2013

LONG, Elizabeth Ann

Resigned
Church Road, Bury St EdmundsIP30 9JJ
Born June 1985
Director
Appointed 15 Oct 2015
Resigned 08 Dec 2018

LORD, Sarah Theresa

Resigned
Church Road, Bury St EdmundsIP30 9JJ
Born November 1966
Director
Appointed 16 Oct 2013
Resigned 14 Nov 2016

LOVEN, Lauren

Resigned
Church Road, Bury St EdmundsIP30 9JJ
Born October 1983
Director
Appointed 03 Oct 2017
Resigned 12 Oct 2023

Persons with significant control

7

1 Active
6 Ceased

Mr Daniel John Pipe

Active
Church Road, Bury St EdmundsIP30 9JJ
Born January 1977

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 21 Oct 2025

Mrs Amelia Jocelyn Phillips

Ceased
Church Road, Bury St EdmundsIP30 9JJ
Born July 1986

Nature of Control

Significant influence or control
Notified 12 Oct 2023
Ceased 21 Oct 2025

Miss Hayley Jaine Cooper

Ceased
Church Road, Bury St EdmundsIP30 9JJ
Born February 1990

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 13 Oct 2022
Ceased 12 Oct 2023

Mrs Sarah Amy Mole

Ceased
Church Road, Bury St EdmundsIP30 9JJ
Born November 1986

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 21 Feb 2022
Ceased 13 Oct 2022

Mrs Lauren Loven

Ceased
Church Road, Bury St EdmundsIP30 9JJ
Born October 1983

Nature of Control

Significant influence or control
Notified 11 Oct 2018
Ceased 13 Oct 2022

Mrs Lynn Moss

Ceased
Church Road, Bury St EdmundsIP30 9JJ
Born March 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 Oct 2020

Mrs Elizabeth Ann Long

Ceased
Church Road, Bury St EdmundsIP30 9JJ
Born June 1985

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 11 Oct 2018
Fundings
Financials
Latest Activities

Filing History

174

Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 October 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
14 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
20 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
20 October 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
24 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 October 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Notification Of A Person With Significant Control
28 February 2022
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
29 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
6 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
22 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Notification Of A Person With Significant Control
25 October 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
25 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 January 2016
AR01AR01
Termination Director Company With Name Termination Date
14 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 January 2015
AR01AR01
Termination Director Company With Name Termination Date
12 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 April 2014
AAAnnual Accounts
Termination Director Company With Name
23 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 January 2014
AR01AR01
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
9 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 January 2013
AR01AR01
Termination Director Company With Name
7 January 2013
TM01Termination of Director
Termination Director Company With Name
7 January 2013
TM01Termination of Director
Termination Director Company With Name
7 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
7 March 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
17 January 2012
AR01AR01
Termination Director Company With Name
17 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 January 2011
AR01AR01
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Change Person Secretary Company With Change Date
13 January 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 January 2010
AR01AR01
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
14 January 2010
AP01Appointment of Director
Termination Director Company With Name
14 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
14 January 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 December 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Legacy
13 January 2009
288aAppointment of Director or Secretary
Legacy
13 January 2009
288aAppointment of Director or Secretary
Legacy
8 January 2009
288aAppointment of Director or Secretary
Legacy
8 January 2009
288aAppointment of Director or Secretary
Legacy
8 January 2009
288bResignation of Director or Secretary
Legacy
8 January 2009
288bResignation of Director or Secretary
Legacy
8 January 2009
288bResignation of Director or Secretary
Legacy
8 January 2009
288bResignation of Director or Secretary
Legacy
8 January 2009
288bResignation of Director or Secretary
Legacy
8 January 2009
288bResignation of Director or Secretary
Legacy
8 January 2009
288cChange of Particulars
Legacy
8 January 2009
287Change of Registered Office
Incorporation Company
17 December 2007
NEWINCIncorporation