Background WavePink WaveYellow Wave

THE CONSTELLATION TRUST (06545396)

THE CONSTELLATION TRUST (06545396) is an active UK company. incorporated on 26 March 2008. with registered office in Hull. The company operates in the Education sector, engaged in pre-primary education and 2 other business activities. THE CONSTELLATION TRUST has been registered for 18 years. Current directors include BARBU, Vladimir Stefan, Dr, BRATTAN, Lynn Margaret, COLTHUP, Michele Suzanne and 6 others.

Company Number
06545396
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
26 March 2008
Age
18 years
Address
Sirius Academy, Hull, HU4 7JB
Industry Sector
Education
Business Activity
Pre-primary education
Directors
BARBU, Vladimir Stefan, Dr, BRATTAN, Lynn Margaret, COLTHUP, Michele Suzanne, GIBBY, Caroline Jane Elizabeth, GLAZZARD, Jonathan, Professor, PORTEUS, Neil Graham, RHODES, Peter, SEARBY, Diane, SWABY, David
SIC Codes
85100, 85200, 85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CONSTELLATION TRUST

THE CONSTELLATION TRUST is an active company incorporated on 26 March 2008 with the registered office located in Hull. The company operates in the Education sector, specifically engaged in pre-primary education and 2 other business activities. THE CONSTELLATION TRUST was registered 18 years ago.(SIC: 85100, 85200, 85310)

Status

active

Active since 18 years ago

Company No

06545396

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

Age

18 Years

Incorporated 26 March 2008

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 7 January 2026 (3 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

Due today

Last Filed

Made up to 23 March 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 6 April 2026
For period ending 23 March 2026

Previous Company Names

THE CONSTELLATION TRUST LTD
From: 29 June 2017To: 13 July 2017
SIRIUS ACADEMY
From: 12 June 2008To: 29 June 2017
PICKERING ACADEMY
From: 26 March 2008To: 12 June 2008
Contact
Address

Sirius Academy 296 Anlaby Park Road South Hull, HU4 7JB,

Previous Addresses

Sirius Academy Pickering Road Hull HU4 7AE
From: 26 March 2008To: 15 September 2011
Timeline

93 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Mar 08
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Feb 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Sept 11
Director Left
Sept 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Sept 13
Director Left
Nov 13
Director Joined
Feb 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Aug 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Oct 15
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Mar 16
Director Joined
Jan 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Aug 17
Director Joined
Oct 17
Director Left
Dec 17
Director Left
Jan 18
Owner Exit
Mar 18
Owner Exit
Mar 18
New Owner
Mar 18
New Owner
Mar 18
New Owner
Mar 18
New Owner
Mar 18
Director Left
Jun 18
Director Left
Jun 18
Owner Exit
Sept 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Owner Exit
Jan 19
Director Left
Jun 19
New Owner
Sept 19
Director Left
Sept 20
Director Left
Mar 22
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Aug 22
Director Left
Jul 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Nov 23
New Owner
Dec 23
Director Joined
Dec 23
Owner Exit
Jan 24
Director Joined
Jun 24
Owner Exit
Jun 24
Director Joined
Mar 25
Owner Exit
Apr 25
New Owner
Jul 25
Owner Exit
Sept 25
New Owner
Sept 25
Director Left
Oct 25
0
Funding
76
Officers
16
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

KENNINGTON, Robert Paul

Active
296 Anlaby Park Road South, HullHU4 7JB
Secretary
Appointed 28 Nov 2019

BARBU, Vladimir Stefan, Dr

Active
296 Anlaby Park Road South, HullHU4 7JB
Born February 1987
Director
Appointed 17 Mar 2025

BRATTAN, Lynn Margaret

Active
296 Anlaby Park Road South, HullHU4 7JB
Born May 1954
Director
Appointed 19 Nov 2018

COLTHUP, Michele Suzanne

Active
296 Anlaby Park Road South, HullHU4 7JB
Born January 1964
Director
Appointed 28 Mar 2022

GIBBY, Caroline Jane Elizabeth

Active
296 Anlaby Park Road South, HullHU4 7JB
Born December 1964
Director
Appointed 18 Mar 2024

GLAZZARD, Jonathan, Professor

Active
296 Anlaby Park Road South, HullHU4 7JB
Born September 1971
Director
Appointed 25 Sept 2023

PORTEUS, Neil Graham

Active
296 Anlaby Park Road South, HullHU4 7JB
Born August 1970
Director
Appointed 27 Feb 2015

RHODES, Peter

Active
296 Anlaby Park Road South, HullHU4 7JB
Born April 1958
Director
Appointed 25 Sept 2023

SEARBY, Diane

Active
296 Anlaby Park Road South, HullHU4 7JB
Born May 1964
Director
Appointed 11 Dec 2023

SWABY, David

Active
296 Anlaby Park Road South, HullHU4 7JB
Born December 1988
Director
Appointed 14 Dec 2015

BENTLEY, Stephen

Resigned
296 Anlaby Park Road South, HullHU4 7JB
Secretary
Appointed 01 Sept 2011
Resigned 11 Nov 2011

CLARK, Michael Philip

Resigned
Pickering Road, HullHU4 7AE
Secretary
Appointed 22 Mar 2010
Resigned 08 Oct 2010

HIRST, Andrew Patrick

Resigned
Pickering Road, HullHU4 7AE
Secretary
Appointed 31 Mar 2011
Resigned 31 Aug 2011

MOHAN, Kevin

Resigned
Pickering Road, HullHU4 7AE
Secretary
Appointed 13 Dec 2010
Resigned 31 Mar 2011

PRIESTLEY, Tim Michael

Resigned
296 Anlaby Park Road South, HullHU4 7JB
Secretary
Appointed 19 Mar 2012
Resigned 31 Dec 2015

ROGERS, Stephen Malcolm

Resigned
296 Anlaby Park Road South, HullHU4 7JB
Secretary
Appointed 29 Feb 2016
Resigned 28 Nov 2019

PRIMA SECRETARY LIMITED

Resigned
St Ann's Wharf, Newcastle Upon TyneNE1 3DX
Corporate secretary
Appointed 26 Mar 2008
Resigned 22 Mar 2010

ALLEN, Stephen

Resigned
296 Anlaby Park Road South, HullHU4 7JB
Born July 1962
Director
Appointed 22 Mar 2010
Resigned 27 Feb 2015

ANDERSON, Wayne

Resigned
296 Anlaby Park Road South, HullHU4 7JB
Born August 1971
Director
Appointed 25 Sept 2023
Resigned 26 Nov 2023

ATTWATER, Timothy James

Resigned
296 Anlaby Park Road South, HullHU4 7JB
Born April 1973
Director
Appointed 21 Sept 2015
Resigned 17 Jul 2017

BELL, Abigail Katherine, Councillor

Resigned
Kenilworth Avenue, HullHU5 4BJ
Born May 1979
Director
Appointed 05 Oct 2009
Resigned 24 Aug 2015

BURDEN, Kevin

Resigned
296 Anlaby Park Road South, HullHU4 7JB
Born March 1959
Director
Appointed 19 Nov 2018
Resigned 17 Jul 2023

CHONG, Weeliat

Resigned
Munstead Way, HullHU15 1FN
Born May 1975
Director
Appointed 19 Mar 2009
Resigned 01 Feb 2010

CLARKSON, Sarah

Resigned
296 Anlaby Park Road South, HullHU4 7JB
Born January 1975
Director
Appointed 23 Apr 2012
Resigned 06 Nov 2013

FLATMAN, Jonathan Paul

Resigned
Wood Lane, BeverleyHU17 8BS
Born August 1978
Director
Appointed 23 Jul 2009
Resigned 01 Oct 2011

GOMM, Leslie James

Resigned
296 Anlaby Park Road South, HullHU4 7JB
Born May 1961
Director
Appointed 16 Dec 2013
Resigned 23 Oct 2017

HENDERSON, Alexandra Mary

Resigned
Church Street, HullHU12 9DG
Born June 1948
Director
Appointed 26 Mar 2008
Resigned 01 Mar 2013

KOYUNCU, Rebekah Lorraine

Resigned
296 Anlaby Park Road South, HullHU4 7JB
Born September 1971
Director
Appointed 23 Oct 2017
Resigned 20 Apr 2022

LATIMER, Emma Louise

Resigned
Pickering Road, HullHU4 7AE
Born November 1971
Director
Appointed 22 Mar 2010
Resigned 31 Aug 2011

LOCKER, Kay

Resigned
296 Anlaby Park Road South, HullHU4 7JB
Born May 1964
Director
Appointed 17 Jul 2017
Resigned 17 Dec 2017

MALTBY, Michelle Paula

Resigned
296 Anlaby Park Road South, HullHU4 7JB
Born March 1966
Director
Appointed 23 Apr 2012
Resigned 18 Mar 2013

MCMAHON, Elaine, Dr

Resigned
26 Kingston Court, HullHU2 8GA
Born February 1953
Director
Appointed 24 Jul 2008
Resigned 17 Feb 2013

MEDLICOTT-REVELL, Andrea

Resigned
296 Anlaby Park Road South, HullHU4 7JB
Born April 1967
Director
Appointed 14 Dec 2015
Resigned 17 Jul 2017

OMOND, June Elizabeth

Resigned
Homestead Road, HullHU12 9PT
Born February 1957
Director
Appointed 05 Oct 2009
Resigned 08 Jun 2012

PEYTON, Robert

Resigned
296 Anlaby Park Road South, HullHU4 7JB
Born October 1948
Director
Appointed 18 Mar 2013
Resigned 13 Sept 2013

Persons with significant control

11

3 Active
8 Ceased

Mrs Susan Simmons

Active
296 Anlaby Park Road South, HullHU4 7JB
Born August 1958

Nature of Control

Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 14 Sept 2025

Mrs Margaret Elizabeth Taylor

Ceased
296 Anlaby Park Road South, HullHU4 7JB
Born December 1963

Nature of Control

Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 28 Jul 2025
Ceased 09 Sept 2025

Mrs Caron Wright

Ceased
296 Anlaby Park Road South, HullHU4 7JB
Born June 1956

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 11 Dec 2023
Ceased 31 Aug 2024

Mr Peter David Duffield

Active
296 Anlaby Park Road South, HullHU4 7JB
Born September 1953

Nature of Control

Right to appoint and remove directors as trust
Significant influence or control
Notified 15 Jul 2019

Ms Susan Josephine Hornby

Ceased
296 Anlaby Park Road South, HullHU4 7JB
Born June 1961

Nature of Control

Right to appoint and remove directors
Notified 23 Oct 2017
Ceased 25 May 2024

Mr Leslie James Gomm

Ceased
296 Anlaby Park Road South, HullHU4 7JB
Born May 1961

Nature of Control

Right to appoint and remove directors
Notified 23 Oct 2017
Ceased 10 Sept 2018

Mr Lee Daniel Probert

Ceased
296 Anlaby Park Road South, HullHU4 7JB
Born June 1983

Nature of Control

Right to appoint and remove directors
Notified 22 May 2017
Ceased 29 Jan 2024

Mr John David Sherwood

Ceased
296 Anlaby Park Road South, HullHU4 7JB
Born February 1962

Nature of Control

Right to appoint and remove directors
Notified 22 May 2017
Ceased 29 Nov 2018

Ms Jacqueline Caron Wright

Ceased
296 Anlaby Park Road South, HullHU4 7JB
Born June 1956

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 May 2017

Mr Ken Sturdy

Ceased
296 Anlaby Park Road South, HullHU4 7JB
Born June 1964

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 May 2017

Mr Neil Porteous

Active
296 Anlaby Park Road South, HullHU4 7JB
Born August 1970

Nature of Control

Right to appoint and remove directors as trust
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

174

Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Accounts With Accounts Type Full
7 January 2026
AAAnnual Accounts
Change To A Person With Significant Control
16 December 2025
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
24 October 2025
TM01Termination of Director
Notification Of A Person With Significant Control
16 September 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
8 September 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
8 September 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
8 September 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
28 July 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Accounts With Accounts Type Full
31 December 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
26 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Accounts With Accounts Type Full
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
25 January 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 December 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
19 December 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2023
AP01Appointment of Director
Legacy
30 October 2023
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
23 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
1 July 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 November 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 November 2019
AP03Appointment of Secretary
Notification Of A Person With Significant Control
20 September 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
5 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
5 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
10 December 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
25 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2018
TM01Termination of Director
Confirmation Statement With Updates
23 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 March 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 March 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
12 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2017
TM01Termination of Director
Certificate Change Of Name Company
13 July 2017
CERTNMCertificate of Incorporation on Change of Name
Resolution
29 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
28 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 May 2016
AR01AR01
Appoint Person Director Company With Name Date
14 March 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 March 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2015
TM01Termination of Director
Resolution
26 April 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
27 March 2015
AR01AR01
Resolution
9 March 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Accounts With Accounts Type Full
7 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 March 2014
AR01AR01
Change Person Director Company With Change Date
26 March 2014
CH01Change of Director Details
Appoint Person Director Company With Name
6 February 2014
AP01Appointment of Director
Accounts With Accounts Type Full
16 January 2014
AAAnnual Accounts
Change Person Director Company With Change Date
25 November 2013
CH01Change of Director Details
Termination Director Company With Name
25 November 2013
TM01Termination of Director
Termination Director Company With Name
1 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 April 2013
AR01AR01
Appoint Person Director Company With Name
27 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 March 2013
AP01Appointment of Director
Termination Director Company With Name
25 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
6 March 2013
AP01Appointment of Director
Termination Director Company With Name
6 March 2013
TM01Termination of Director
Termination Director Company With Name
1 March 2013
TM01Termination of Director
Termination Director Company With Name
1 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
27 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 June 2012
AP01Appointment of Director
Change Person Director Company With Change Date
27 June 2012
CH01Change of Director Details
Termination Director Company With Name
27 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 April 2012
AR01AR01
Appoint Person Secretary Company With Name
17 April 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
17 April 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
5 January 2012
AAAnnual Accounts
Termination Director Company With Name
1 December 2011
TM01Termination of Director
Termination Director Company With Name
1 December 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
15 September 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
7 September 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
7 September 2011
TM02Termination of Secretary
Termination Director Company With Name
7 September 2011
TM01Termination of Director
Termination Director Company With Name
7 September 2011
TM01Termination of Director
Accounts With Accounts Type Full
20 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 April 2011
AR01AR01
Appoint Person Secretary Company With Name
19 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
19 April 2011
TM02Termination of Secretary
Termination Secretary Company With Name
5 January 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
5 January 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
17 April 2010
AR01AR01
Appoint Person Director Company With Name
17 April 2010
AP01Appointment of Director
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
15 April 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
15 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2010
AP01Appointment of Director
Termination Secretary Company With Name
13 April 2010
TM02Termination of Secretary
Termination Director Company With Name
9 February 2010
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
13 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
13 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
13 October 2009
AP01Appointment of Director
Resolution
22 September 2009
RESOLUTIONSResolutions
Legacy
21 August 2009
225Change of Accounting Reference Date
Legacy
19 August 2009
288bResignation of Director or Secretary
Legacy
19 August 2009
287Change of Registered Office
Legacy
4 August 2009
288aAppointment of Director or Secretary
Legacy
4 August 2009
288aAppointment of Director or Secretary
Legacy
24 April 2009
363aAnnual Return
Legacy
23 April 2009
353353
Resolution
27 January 2009
RESOLUTIONSResolutions
Legacy
21 December 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
12 June 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 March 2008
NEWINCIncorporation