Background WavePink WaveYellow Wave

PERSPECTIVE FINANCIAL GROUP LIMITED (06455775)

PERSPECTIVE FINANCIAL GROUP LIMITED (06455775) is an active UK company. incorporated on 18 December 2007. with registered office in Chorley. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. PERSPECTIVE FINANCIAL GROUP LIMITED has been registered for 18 years. Current directors include HEPWORTH, Julie Suzanne, HESKETH, David John Philip, WARD, Sam Philip and 1 others.

Company Number
06455775
Status
active
Type
ltd
Incorporated
18 December 2007
Age
18 years
Address
Lancaster House, Ackhurst Business Park, Chorley, PR7 1NY
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
HEPWORTH, Julie Suzanne, HESKETH, David John Philip, WARD, Sam Philip, WILKINSON, Ian Mitcheal
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERSPECTIVE FINANCIAL GROUP LIMITED

PERSPECTIVE FINANCIAL GROUP LIMITED is an active company incorporated on 18 December 2007 with the registered office located in Chorley. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. PERSPECTIVE FINANCIAL GROUP LIMITED was registered 18 years ago.(SIC: 64999)

Status

active

Active since 18 years ago

Company No

06455775

LTD Company

Age

18 Years

Incorporated 18 December 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 November 2025 (6 months ago)
Submitted on 17 November 2025 (6 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

Lancaster House, Ackhurst Business Park Foxhole Road Chorley, PR7 1NY,

Previous Addresses

Lancaster House Ackhurst Business Park Foxhole Road Chorley PR7 1NY England
From: 17 March 2020To: 24 March 2020
Paradigm House Lower Meadow Road Handforth Wilmslow Cheshire SK9 3nd
From: 21 January 2014To: 17 March 2020
Evolution House Brooke Court Wilmslow SK9 3ND United Kingdom
From: 1 July 2013To: 21 January 2014
Paradigm House, Brooke Court Wilmslow Cheshire SK9 3ND
From: 18 December 2007To: 1 July 2013
Timeline

80 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Dec 07
Director Left
Mar 10
Director Joined
Nov 10
Director Joined
Nov 10
Funding Round
Nov 10
Funding Round
Dec 10
Funding Round
Feb 11
Director Joined
Aug 11
Funding Round
Jul 12
Funding Round
Aug 12
Funding Round
Apr 13
Funding Round
Apr 13
Funding Round
Apr 13
Funding Round
May 13
Funding Round
Jun 13
Loan Secured
Aug 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Apr 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Director Left
Jun 14
Loan Cleared
Jul 14
Funding Round
Jul 14
Share Issue
Jul 14
Funding Round
Sept 14
Funding Round
Jul 15
Funding Round
Jul 15
Loan Cleared
Jun 16
Loan Secured
Jun 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
New Owner
Dec 17
Loan Secured
Nov 18
Funding Round
Dec 19
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Funding Round
Jan 20
Funding Round
Jan 20
Owner Exit
Feb 20
Capital Update
Jun 20
Owner Exit
Jul 24
Owner Exit
Jul 24
Director Joined
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Secured
Sept 24
Loan Secured
Oct 24
Loan Secured
Jun 25
19
Funding
16
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

HESKETH, David John Philip

Active
Ackhurst Business Park, ChorleyPR7 1NY
Secretary
Appointed 19 Dec 2013

HEPWORTH, Julie Suzanne

Active
Ackhurst Business Park, ChorleyPR7 1NY
Born March 1974
Director
Appointed 19 Dec 2013

HESKETH, David John Philip

Active
Ackhurst Business Park, ChorleyPR7 1NY
Born May 1981
Director
Appointed 19 Dec 2013

WARD, Sam Philip

Active
Ackhurst Business Park, ChorleyPR7 1NY
Born May 1986
Director
Appointed 31 Aug 2024

WILKINSON, Ian Mitcheal

Active
Ackhurst Business Park, ChorleyPR7 1NY
Born November 1970
Director
Appointed 19 Dec 2013

CARR, Philip Alexander

Resigned
Brooke Court, WilmslowSK9 3ND
Secretary
Appointed 26 Jul 2012
Resigned 19 Dec 2013

MORROW, Anthony Jackson

Resigned
Brook Court, WilmslowSK9 3ND
Secretary
Appointed 18 Dec 2007
Resigned 26 Jul 2012

CARR, Philip Alexander

Resigned
Brooke Court, WilmslowSK9 3ND
Born June 1975
Director
Appointed 18 Dec 2007
Resigned 19 Dec 2013

CRADDOCK, Peter Martin

Resigned
Evolution House, WilmslowSK9 3ND
Born August 1961
Director
Appointed 02 Aug 2011
Resigned 19 Dec 2013

HOGARTH, Paul Henry

Resigned
Brooke Court, WilmslowSK9 3ND
Born October 1959
Director
Appointed 18 Dec 2007
Resigned 20 Dec 2019

KEELING, Damian John

Resigned
Brooke Court, WilmslowSK9 3ND
Born August 1957
Director
Appointed 18 Dec 2007
Resigned 01 Jun 2014

MORROW, Anthony Jackson

Resigned
Brook Court, WilmslowSK9 3ND
Born October 1974
Director
Appointed 18 Dec 2007
Resigned 03 Mar 2014

NEWTON, Paul Michael

Resigned
Ackhurst Business Park, ChorleyPR7 1NY
Born April 1964
Director
Appointed 02 Aug 2010
Resigned 20 Dec 2019

ROGAN, Michael Peter

Resigned
Lower Meadow Road, WilmslowSK9 3ND
Born June 1968
Director
Appointed 02 Aug 2010
Resigned 20 Dec 2019

SMITH, Anthony Arthur James Bannard

Resigned
Brooke Court, WilmslowSK9 3ND
Born October 1961
Director
Appointed 02 Apr 2008
Resigned 23 Jun 2009

MOSAIC PRIVATE EQUITY LIMITED

Resigned
Lower Meadow Road, WilmslowSK9 3ND
Corporate director
Appointed 02 Apr 2008
Resigned 20 Dec 2019

Persons with significant control

3

0 Active
3 Ceased
George Yard, LondonEC3V 9DH

Nature of Control

Ownership of shares 50 to 75 percent
Ownership of shares 50 to 75 percent as firm
Notified 20 Dec 2019
Ceased 08 May 2024
George Yard, LondonEC3V 9DH

Nature of Control

Voting rights 50 to 75 percent
Voting rights 50 to 75 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 20 Dec 2019
Ceased 08 May 2024

Mr Paul Henry Hogarth

Ceased
Lower Meadow Road, WilmslowSK9 3ND
Born October 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 20 Dec 2019
Fundings
Financials
Latest Activities

Filing History

219

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
4 October 2025
AAMDAAMD
Accounts With Accounts Type Group
5 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
5 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
4 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Group
3 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
26 July 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
26 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
21 December 2023
CH01Change of Director Details
Accounts With Accounts Type Group
15 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Miscellaneous
23 September 2021
MISCMISC
Accounts With Accounts Type Group
1 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
13 July 2021
CH01Change of Director Details
Confirmation Statement With Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
21 September 2020
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
30 June 2020
SH19Statement of Capital
Legacy
30 June 2020
CAP-SSCAP-SS
Legacy
30 June 2020
SH20SH20
Resolution
30 June 2020
RESOLUTIONSResolutions
Change To A Person With Significant Control
24 April 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
24 April 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 March 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 March 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
26 February 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
23 January 2020
SH01Allotment of Shares
Capital Allotment Shares
15 January 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Capital Allotment Shares
19 December 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
18 September 2019
AAAnnual Accounts
Accounts With Accounts Type Group
18 June 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2018
MR01Registration of a Charge
Withdrawal Of A Person With Significant Control Statement
7 November 2018
PSC09Update to PSC Statements
Change Account Reference Date Company Previous Extended
14 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 December 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
7 September 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 June 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Group
8 October 2015
AAAnnual Accounts
Capital Allotment Shares
14 July 2015
SH01Allotment of Shares
Capital Allotment Shares
14 July 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Change Sail Address Company With Old Address New Address
16 January 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
16 January 2015
CH01Change of Director Details
Change Corporate Director Company With Change Date
16 January 2015
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
16 January 2015
CH01Change of Director Details
Legacy
1 October 2014
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Group
30 September 2014
AAAnnual Accounts
Capital Allotment Shares
24 September 2014
SH01Allotment of Shares
Capital Allotment Shares
15 July 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
15 July 2014
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
15 July 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 July 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
15 July 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
9 July 2014
MR04Satisfaction of Charge
Termination Director Company With Name
23 June 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
18 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
5 June 2014
MR01Registration of a Charge
Termination Director Company With Name
3 April 2014
TM01Termination of Director
Legacy
29 January 2014
ANNOTATIONANNOTATION
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Move Registers To Registered Office Company
21 January 2014
AD04Change of Accounting Records Location
Change Corporate Director Company With Change Date
21 January 2014
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address
21 January 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
16 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 January 2014
AP01Appointment of Director
Legacy
16 January 2014
ANNOTATIONANNOTATION
Appoint Person Secretary Company With Name
16 January 2014
AP03Appointment of Secretary
Termination Director Company With Name
16 January 2014
TM01Termination of Director
Termination Director Company With Name
16 January 2014
TM01Termination of Director
Termination Secretary Company With Name
16 January 2014
TM02Termination of Secretary
Accounts With Accounts Type Group
3 October 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
10 August 2013
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
1 July 2013
AD01Change of Registered Office Address
Capital Allotment Shares
1 July 2013
SH01Allotment of Shares
Resolution
1 July 2013
RESOLUTIONSResolutions
Capital Allotment Shares
23 May 2013
SH01Allotment of Shares
Capital Allotment Shares
1 May 2013
SH01Allotment of Shares
Capital Allotment Shares
1 May 2013
SH01Allotment of Shares
Capital Allotment Shares
1 May 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Group
3 October 2012
AAAnnual Accounts
Capital Allotment Shares
14 August 2012
SH01Allotment of Shares
Appoint Person Secretary Company With Name
26 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
26 July 2012
TM02Termination of Secretary
Capital Allotment Shares
24 July 2012
SH01Allotment of Shares
Legacy
3 May 2012
MG01MG01
Legacy
21 March 2012
MG01MG01
Change Corporate Director Company With Change Date
12 January 2012
CH02Change of Corporate Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Legacy
21 December 2011
MG01MG01
Legacy
1 September 2011
MG01MG01
Appoint Person Director Company With Name
8 August 2011
AP01Appointment of Director
Accounts With Accounts Type Group
29 July 2011
AAAnnual Accounts
Legacy
2 July 2011
MG01MG01
Legacy
4 June 2011
MG01MG01
Legacy
2 June 2011
MG01MG01
Change Person Secretary Company With Change Date
6 April 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Capital Allotment Shares
3 February 2011
SH01Allotment of Shares
Change Person Director Company With Change Date
14 January 2011
CH01Change of Director Details
Legacy
31 December 2010
MG01MG01
Legacy
30 December 2010
MG01MG01
Capital Allotment Shares
23 December 2010
SH01Allotment of Shares
Resolution
22 December 2010
RESOLUTIONSResolutions
Legacy
20 December 2010
MG01MG01
Capital Allotment Shares
25 November 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
17 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 November 2010
AP01Appointment of Director
Resolution
16 November 2010
RESOLUTIONSResolutions
Legacy
2 November 2010
MG01MG01
Accounts With Accounts Type Group
30 September 2010
AAAnnual Accounts
Legacy
16 September 2010
ANNOTATIONANNOTATION
Legacy
10 August 2010
MG01MG01
Resolution
23 July 2010
RESOLUTIONSResolutions
Legacy
11 June 2010
MG01MG01
Legacy
9 June 2010
MG01MG01
Legacy
30 March 2010
MG01MG01
Legacy
25 March 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Termination Director Company With Name
9 March 2010
TM01Termination of Director
Legacy
12 February 2010
MG01MG01
Legacy
8 February 2010
MG01MG01
Legacy
6 February 2010
MG01MG01
Legacy
14 January 2010
MG01MG01
Legacy
29 December 2009
MG01MG01
Move Registers To Sail Company
21 December 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
21 December 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Move Registers To Sail Company
21 December 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
21 December 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
21 December 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
21 December 2009
AD03Change of Location of Company Records
Change Person Secretary Company With Change Date
21 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Sail Address Company
21 December 2009
AD02Notification of Single Alternative Inspection Location
Legacy
8 December 2009
MG01MG01
Legacy
5 December 2009
MG01MG01
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Legacy
21 October 2009
MG01MG01
Accounts With Accounts Type Group
18 October 2009
AAAnnual Accounts
Legacy
10 September 2009
395Particulars of Mortgage or Charge
Legacy
26 August 2009
288cChange of Particulars
Legacy
3 February 2009
363aAnnual Return
Legacy
20 January 2009
288cChange of Particulars
Legacy
9 October 2008
395Particulars of Mortgage or Charge
Legacy
9 October 2008
395Particulars of Mortgage or Charge
Legacy
14 April 2008
288aAppointment of Director or Secretary
Legacy
14 April 2008
288aAppointment of Director or Secretary
Legacy
14 April 2008
88(2)Return of Allotment of Shares
Legacy
14 April 2008
88(2)Return of Allotment of Shares
Legacy
14 April 2008
88(2)Return of Allotment of Shares
Legacy
14 April 2008
123Notice of Increase in Nominal Capital
Legacy
14 April 2008
122122
Resolution
14 April 2008
RESOLUTIONSResolutions
Legacy
11 April 2008
395Particulars of Mortgage or Charge
Legacy
9 April 2008
395Particulars of Mortgage or Charge
Legacy
9 April 2008
395Particulars of Mortgage or Charge
Legacy
9 April 2008
395Particulars of Mortgage or Charge
Legacy
9 April 2008
395Particulars of Mortgage or Charge
Legacy
5 April 2008
395Particulars of Mortgage or Charge
Incorporation Company
18 December 2007
NEWINCIncorporation