Background WavePink WaveYellow Wave

GLEEDS ADVISORY LIMITED (06472422)

GLEEDS ADVISORY LIMITED (06472422) is an active UK company. incorporated on 14 January 2008. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. GLEEDS ADVISORY LIMITED has been registered for 18 years. Current directors include HARLE, Graham Edward, STEER, Richard Peter.

Company Number
06472422
Status
active
Type
ltd
Incorporated
14 January 2008
Age
18 years
Address
Aurora, Finzels Reach, Bristol, BS1 6BX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
HARLE, Graham Edward, STEER, Richard Peter
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLEEDS ADVISORY LIMITED

GLEEDS ADVISORY LIMITED is an active company incorporated on 14 January 2008 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. GLEEDS ADVISORY LIMITED was registered 18 years ago.(SIC: 74909)

Status

active

Active since 18 years ago

Company No

06472422

LTD Company

Age

18 Years

Incorporated 14 January 2008

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 4 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (1 month ago)
Submitted on 24 March 2026 (Just now)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

Aurora, Finzels Reach Counterslip Bristol, BS1 6BX,

Previous Addresses

, 95 New Cavendish Street, London, W1W 6XF
From: 14 January 2008To: 18 November 2024
Timeline

86 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jan 08
Director Left
May 10
Director Joined
Jun 10
Funding Round
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Nov 10
Director Left
Feb 11
Director Left
Apr 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Sept 11
Director Left
Dec 11
Director Left
Jul 12
Director Joined
Dec 12
Director Left
Sept 13
Director Left
Oct 13
Director Joined
Oct 13
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Mar 14
Director Left
Sept 14
Director Joined
Nov 14
Funding Round
Nov 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Feb 15
Director Joined
May 15
Director Joined
May 15
Director Joined
Jun 15
Director Left
Jul 15
Director Left
Sept 15
Director Joined
Oct 15
Director Joined
Dec 15
Director Left
Feb 16
Director Left
Apr 16
Director Left
Nov 16
Director Left
Apr 17
Director Left
May 17
Director Left
May 17
Director Joined
Sept 17
Director Joined
Oct 17
Director Left
Jan 18
Director Left
Mar 18
Director Left
Apr 18
Director Left
Sept 18
Director Left
Dec 18
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Jul 19
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Feb 21
Director Left
May 21
Director Left
Dec 23
Director Left
Jan 24
Director Left
Jan 24
Loan Secured
Feb 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Funding Round
Dec 24
Capital Update
Dec 24
Owner Exit
Jan 25
4
Funding
79
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

HARLE, Graham Edward

Active
Finzels Reach, BristolBS1 6BX
Born June 1971
Director
Appointed 22 Jan 2019

STEER, Richard Peter

Active
Finzels Reach, BristolBS1 6BX
Born September 1955
Director
Appointed 14 Jan 2008

HAMPSON, Neil Edward John

Resigned
Poplar Cottage, Wotton Under EdgeGL12 8HD
Secretary
Appointed 14 Jan 2008
Resigned 21 Jan 2019

HUGHES, Gregory David

Resigned
95 New Cavendish StreetW1W 6XF
Secretary
Appointed 22 Jan 2019
Resigned 18 Oct 2019

ANDREW, James Simon

Resigned
Wickam Court Cranes Park, SurbitonKT5 8AE
Born September 1968
Director
Appointed 01 Jan 2009
Resigned 04 Nov 2016

ARCHER, Susan Lucy

Resigned
95 New Cavendish StreetW1W 6XF
Born January 1968
Director
Appointed 03 Dec 2012
Resigned 12 May 2017

AUBREY, David Nigel

Resigned
Gorsaf Y Glowr, SwanseaSA4 8JJ
Born September 1961
Director
Appointed 01 May 2010
Resigned 18 Jan 2019

BARNES, Oliver Jason

Resigned
95 New Cavendish StreetW1W 6XF
Born November 1972
Director
Appointed 01 Jun 2010
Resigned 28 Nov 2014

BASTON, Paul

Resigned
Finzels Reach, BristolBS1 6BX
Born April 1957
Director
Appointed 01 Sept 2020
Resigned 01 Dec 2024

BOX, Adrian Leslie

Resigned
95 New Cavendish StreetW1W 6XF
Born July 1960
Director
Appointed 26 Apr 2010
Resigned 04 May 2021

CHAUVIN, Andrew

Resigned
Clarendon House 2 A Wells Close, TonbridgeTN10 4NW
Born August 1963
Director
Appointed 01 Jan 2009
Resigned 15 Apr 2011

CHURCH, Gary

Resigned
95 New Cavendish StreetW1W 6XF
Born April 1966
Director
Appointed 03 Nov 2014
Resigned 01 Feb 2016

COLEY, David Nelson

Resigned
Cookes Lane, CheamSM3 8QG
Born February 1958
Director
Appointed 01 Jan 2009
Resigned 01 Dec 2024

CONWAY, Michael Anthony

Resigned
95 New Cavendish StreetW1W 6XF
Born November 1956
Director
Appointed 01 Dec 2015
Resigned 24 Apr 2017

CORK, Anthony James

Resigned
Finzels Reach, BristolBS1 6BX
Born April 1968
Director
Appointed 01 Sept 2020
Resigned 01 Dec 2024

CROCKER, Darren Peter

Resigned
Weston Under Redcastle, ShrewsburySY4 5UX
Born January 1973
Director
Appointed 01 Dec 2008
Resigned 12 Feb 2021

CURD, Clive

Resigned
Sandy Way, Walton-On-ThamesKT12 1BL
Born March 1969
Director
Appointed 01 Dec 2008
Resigned 31 Dec 2013

DAVIES, Michael Shaun

Resigned
Finzels Reach, BristolBS1 6BX
Born November 1972
Director
Appointed 01 May 2015
Resigned 01 Dec 2024

DUCKWORTH, Graeme

Resigned
95 New Cavendish StreetW1W 6XF
Born August 1973
Director
Appointed 01 Sept 2020
Resigned 01 Dec 2024

DURKIN, John

Resigned
95 New Cavendish StreetW1W 6XF
Born March 1960
Director
Appointed 03 Mar 2014
Resigned 02 Dec 2018

FAIRBANKS, David Anthony

Resigned
Kingston Fields, NottinghamNG11 0DL
Born December 1965
Director
Appointed 01 May 2009
Resigned 18 Jan 2019

GIBSON, David John

Resigned
Ravensbury Terrace, EarlsfieldSW18 4RL
Born August 1974
Director
Appointed 01 Jan 2009
Resigned 31 Dec 2013

HALLEWELL, Gordon Edward

Resigned
95 New Cavendish StreetW1W 6XF
Born January 1957
Director
Appointed 12 Jul 2017
Resigned 28 Feb 2018

HAMPSON, Neil Edward John

Resigned
Avening Green, Wotton-Under-EdgeGL12 8HD
Born May 1967
Director
Appointed 02 Feb 2015
Resigned 21 Jan 2019

HIGGINS, David Paul

Resigned
95 New Cavendish StreetW1W 6XF
Born November 1970
Director
Appointed 26 Sept 2011
Resigned 01 Aug 2013

HUNJAN, Manminder Singh

Resigned
Finzels Reach, BristolBS1 6BX
Born November 1975
Director
Appointed 01 May 2011
Resigned 01 Dec 2024

IRVING, Andrew David

Resigned
Finzels Reach, BristolBS1 6BX
Born August 1962
Director
Appointed 01 Sept 2020
Resigned 01 Dec 2024

KELLAND, Peter Shaun

Resigned
The Lindens, TenterdenTN30 6QT
Born November 1953
Director
Appointed 01 Nov 2010
Resigned 18 Jul 2012

KELLY, Paul John

Resigned
Wotton Road,, DursleyGL11 6DS
Born December 1953
Director
Appointed 01 Dec 2008
Resigned 17 Jul 2015

KERR, Simon John

Resigned
2 Hillview London Road, NewportCB11 3PP
Born May 1966
Director
Appointed 01 Jan 2009
Resigned 12 Dec 2011

MASTERS, Nolan

Resigned
Cornwall Road, St. AlbansAL1 1SH
Born December 1973
Director
Appointed 01 May 2011
Resigned 31 Dec 2013

MCCORMICK, Christopher James

Resigned
95 New Cavendish StreetW1W 6XF
Born June 1975
Director
Appointed 03 Feb 2014
Resigned 16 Mar 2018

MCCORMICK, Douglas Alexander Drysdale

Resigned
95 New Cavendish StreetW1W 6XF
Born January 1962
Director
Appointed 01 Sept 2020
Resigned 13 Nov 2023

MILLER, Ian John

Resigned
The Old Bakery, CranbrookTN17 2JD
Born May 1947
Director
Appointed 14 Jan 2008
Resigned 31 Dec 2017

MILLER, Keith Richard

Resigned
Blackwater Mews, SteepleCM0 7LX
Born May 1954
Director
Appointed 13 Nov 2008
Resigned 11 Oct 2013

Persons with significant control

2

1 Active
1 Ceased
Finzels Reach, BristolBS1 6BX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2025

Mr Richard Peter Steer

Ceased
Finzels Reach, BristolBS1 6BX
Born September 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jan 2025
Fundings
Financials
Latest Activities

Filing History

191

Confirmation Statement With Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
24 December 2024
SH19Statement of Capital
Legacy
24 December 2024
SH20SH20
Legacy
24 December 2024
CAP-SSCAP-SS
Resolution
24 December 2024
RESOLUTIONSResolutions
Capital Allotment Shares
23 December 2024
SH01Allotment of Shares
Change To A Person With Significant Control
5 December 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 December 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
18 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
26 February 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
23 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Change Person Director Company With Change Date
9 September 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Change Person Director Company With Change Date
7 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 October 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 January 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 January 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Change Person Director Company With Change Date
19 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 September 2018
TM01Termination of Director
Accounts With Accounts Type Small
29 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Accounts With Accounts Type Small
30 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2017
TM01Termination of Director
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
5 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Termination Director Company With Name Termination Date
11 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Appoint Person Director Company With Name Date
13 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2014
TM01Termination of Director
Capital Allotment Shares
26 November 2014
SH01Allotment of Shares
Capital Name Of Class Of Shares
21 November 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
21 November 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 November 2014
AP01Appointment of Director
Accounts With Accounts Type Full
9 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2014
TM01Termination of Director
Appoint Person Director Company With Name
25 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Change Person Director Company With Change Date
20 February 2014
CH01Change of Director Details
Appoint Person Director Company With Name
3 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2014
AP01Appointment of Director
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
24 October 2013
AP01Appointment of Director
Termination Director Company With Name
15 October 2013
TM01Termination of Director
Accounts With Accounts Type Group
4 October 2013
AAAnnual Accounts
Termination Director Company With Name
2 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Change Person Director Company With Change Date
16 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Appoint Person Director Company With Name
20 December 2012
AP01Appointment of Director
Change Sail Address Company With Old Address
30 October 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
4 October 2012
AAAnnual Accounts
Termination Director Company With Name
19 July 2012
TM01Termination of Director
Change Person Director Company With Change Date
7 June 2012
CH01Change of Director Details
Legacy
25 January 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Change Person Director Company With Change Date
16 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2012
CH01Change of Director Details
Termination Director Company With Name
13 December 2011
TM01Termination of Director
Change Person Director Company With Change Date
9 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2011
CH01Change of Director Details
Accounts With Accounts Type Group
4 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
29 September 2011
AP01Appointment of Director
Change Sail Address Company With Old Address
27 July 2011
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
2 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 June 2011
AP01Appointment of Director
Termination Director Company With Name
18 April 2011
TM01Termination of Director
Termination Director Company With Name
1 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Move Registers To Sail Company
3 February 2011
AD03Change of Location of Company Records
Change Sail Address Company
3 February 2011
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
5 November 2010
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
29 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 June 2010
AP01Appointment of Director
Capital Allotment Shares
21 June 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
15 June 2010
AP01Appointment of Director
Termination Director Company With Name
4 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 October 2009
AAAnnual Accounts
Legacy
11 September 2009
288bResignation of Director or Secretary
Legacy
8 July 2009
288aAppointment of Director or Secretary
Legacy
3 July 2009
288aAppointment of Director or Secretary
Legacy
15 April 2009
288aAppointment of Director or Secretary
Legacy
27 January 2009
363aAnnual Return
Legacy
27 January 2009
288aAppointment of Director or Secretary
Legacy
27 January 2009
288aAppointment of Director or Secretary
Legacy
27 January 2009
288aAppointment of Director or Secretary
Legacy
27 January 2009
288aAppointment of Director or Secretary
Legacy
27 January 2009
288aAppointment of Director or Secretary
Legacy
27 January 2009
288aAppointment of Director or Secretary
Legacy
27 January 2009
288aAppointment of Director or Secretary
Legacy
27 January 2009
288aAppointment of Director or Secretary
Legacy
15 January 2009
288aAppointment of Director or Secretary
Legacy
15 January 2009
288aAppointment of Director or Secretary
Legacy
15 January 2009
288aAppointment of Director or Secretary
Legacy
15 January 2009
288aAppointment of Director or Secretary
Legacy
15 January 2009
288aAppointment of Director or Secretary
Legacy
13 January 2009
353353
Legacy
13 January 2009
225Change of Accounting Reference Date
Legacy
28 November 2008
288aAppointment of Director or Secretary
Legacy
26 November 2008
288aAppointment of Director or Secretary
Incorporation Company
14 January 2008
NEWINCIncorporation