Background WavePink WaveYellow Wave

SPRINGALLS WHARF RTM COMPANY LIMITED (06554642)

SPRINGALLS WHARF RTM COMPANY LIMITED (06554642) is an active UK company. incorporated on 3 April 2008. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. SPRINGALLS WHARF RTM COMPANY LIMITED has been registered for 18 years. Current directors include BOYCE, William Henry, HARTRIDGE-PRICE, Colin Charles, MILSOM, Catherine Mary.

Company Number
06554642
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 April 2008
Age
18 years
Address
89 Providence Square, London, SE1 2EB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BOYCE, William Henry, HARTRIDGE-PRICE, Colin Charles, MILSOM, Catherine Mary
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPRINGALLS WHARF RTM COMPANY LIMITED

SPRINGALLS WHARF RTM COMPANY LIMITED is an active company incorporated on 3 April 2008 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. SPRINGALLS WHARF RTM COMPANY LIMITED was registered 18 years ago.(SIC: 68320)

Status

active

Active since 18 years ago

Company No

06554642

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 3 April 2008

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 3 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 3 April 2025 (1 year ago)
Submitted on 3 April 2025 (1 year ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026
Contact
Address

89 Providence Square Bermondsey London, SE1 2EB,

Previous Addresses

C/O 89 Providence Square 89 Providence Square Bermondsey London London SE1 2EB England
From: 30 October 2012To: 30 October 2012
C/O Ringley Legal Ringley House 349 Royal College Street London NW1 9QS England
From: 29 October 2012To: 30 October 2012
89 Providence Square Bermondsey London SE1 2EB
From: 26 October 2012To: 29 October 2012
Ringley Legal Ringley House 349 Royal College Street London NW1 9QS England
From: 1 August 2012To: 26 October 2012
C/O C/O Hsbc Surrey Quays Redriff Road London SE16 7NA England
From: 24 May 2012To: 1 August 2012
89 Providence Square Bermondsey London SE1 2EB
From: 23 May 2012To: 24 May 2012
C/O Hsbc Surrey Quays Redriff Road London SE16 7NA United Kingdom
From: 7 March 2012To: 23 May 2012
89 Providence Square Bermondsey London SE1 2EB
From: 7 March 2012To: 7 March 2012
C/O Hsbc Surrey Quays Redriff Road London SE16 7NA United Kingdom
From: 7 March 2012To: 7 March 2012
C/O Hsbc Surrey Quays Redriff Road London SE16 7NA United Kingdom
From: 2 March 2012To: 7 March 2012
C/O Hsbc Surrey Quays Redriff Road London SE16 7NA United Kingdom
From: 24 February 2012To: 2 March 2012
C/O Mrs. J M Hunt 27 Springalls Wharf 25 Bermondsey Wall West London SE16 4TL England
From: 24 February 2012To: 24 February 2012
89 Providence Square Bermondsey London SE1 2EB
From: 24 February 2012To: 24 February 2012
C/O Hsbc Surrey Quays Redriff Road London SE16 7NA England
From: 20 February 2012To: 24 February 2012
C/O Co Mrs. J M Hunt 27 Springalls Wharf 25 Bermondsey Wall West London SE16 4TL United Kingdom
From: 15 February 2012To: 20 February 2012
25 Springalls Wharf 25 Bermondsey Wall West Bermondsey London SE16 4TL
From: 14 February 2012To: 15 February 2012
C/O Mrs J M Hunt 27 Springalls Wharf 25 Bermondsey Wall West London SE16 4TL England
From: 8 February 2012To: 14 February 2012
27 Springalls Wharf Bermondsey Wall West London SE16 4TL England
From: 8 February 2012To: 8 February 2012
C/O Mrs Catherine Milsom 25 Springalls Wharf Bermondsey Wall West London SE16 4TL England
From: 7 February 2012To: 8 February 2012
27 Springalls Wharf 25 Bermondsey Wall West London England SE16 4TL England
From: 2 February 2012To: 7 February 2012
25 Springalls Wharf 25 Bermondsey Wall West London SE16 4TL
From: 2 February 2012To: 2 February 2012
C/O Mrs. J. M Hunt 27 Springalls Wharf 25 Bermondsey Wall West London SE16 4TL England
From: 26 January 2012To: 2 February 2012
25 Springalls Wharf 25 Bermondsey Wall West Bermondsey London SE16 4TL
From: 25 January 2012To: 26 January 2012
C/O Mrs. J. M. Hunt 27 Springalls Wharf 25 Bermondsey Wall West London SE16 4TL England
From: 18 January 2012To: 25 January 2012
25 Springalls Wharf 25 Bermondsey Wall West London SE16 4TL
From: 18 January 2012To: 18 January 2012
C/O C.O. Mrs. J. M Hunt 27 Springalls Wharf 25 Bermondsey Wall West London SE16 4TL England
From: 12 January 2012To: 18 January 2012
25 Springalls Wharf 25 Bermondsey Wall West Bermondsey London SE16 4TL
From: 12 January 2012To: 12 January 2012
C/O Mrs J M Hunt 27 Springalls Wharf 25 Bermondsey Wall West London SE16 4TL England
From: 28 December 2011To: 12 January 2012
25 Springalls Wharf 25 Bermondsey Wall West Bermondsey London SE16 4TL
From: 28 December 2011To: 28 December 2011
C/O Mrs. J. M. Hunt 27 Springalls Wharf 25 Bermondsey Wall West London SE16 4TL England
From: 25 November 2011To: 28 December 2011
25 Springalls Wharf 25 Bermondsey Wall West Bermondsey London SE16 4TL
From: 24 November 2011To: 25 November 2011
C/O Mrs. Jane M. Hunt 27 Springalls Wharf 25 Bermondsey Wall West London SE16 4TL England
From: 22 November 2011To: 24 November 2011
25 Springalls Wharf 25 Bermondsey Wall West Bermondsey London SE16 4TL
From: 21 November 2011To: 22 November 2011
C/O Mrs. J. M. Hunt 27 Springalls Wharf 25 Bermondsey Wall West London SE16 4TL England
From: 10 November 2011To: 21 November 2011
25 Springalls Wharf 25 Bermondsey Wall West Bermondsey London SE16 4TL
From: 9 November 2011To: 10 November 2011
C/O Mrs. J. M. Hunt 27 Springalls Wharf 25 Bermondsey Wall West London SE16 4TL United Kingdom
From: 4 November 2011To: 9 November 2011
C/O Ringley House 349 Royal College Street London NW1 9QS England
From: 17 August 2011To: 4 November 2011
89 Providence Square London SE1 2EB
From: 16 August 2011To: 17 August 2011
C/O Ringley House 349 Royal College Street London NW1 9QS England
From: 11 July 2011To: 16 August 2011
C/O C/O Ringley House 349 Royal College Street London NW1 9QS United Kingdom
From: 4 July 2011To: 11 July 2011
C/O Mrs. J. M. Hunt 27 Springalls Wharf 25 Bermondsey Wall West London SE16 4TL United Kingdom
From: 11 May 2011To: 4 July 2011
89 Providence Square London London SE1 2EB
From: 10 May 2011To: 11 May 2011
C/O Mrs. J. M. Hunt 27 Springalls Wharf 25 Bermondsey Wall West London SE16 4TL England
From: 28 April 2011To: 10 May 2011
, 25 Springalls Wharf 25 Bermondsey Wall West, London, SE16 4TL, England
From: 27 April 2011To: 28 April 2011
, C/O Mrs. Jane Melanie Hunt, 27 Springalls Wharf Apartments, 25 Bermondsey Wall West, London, SE16 4TL, United Kingdom
From: 25 March 2011To: 27 April 2011
, 25 Springalls Wharf 25 Bermondsey Wall West, London, SE16 4TL
From: 24 March 2011To: 25 March 2011
, C/O Mrs Jane Melanie Hunt, 27 Springalls Wharf Apartments 25 Bermondsey Wall West, London, SE16 4TL, England
From: 29 September 2010To: 24 March 2011
, C/O Mrs. Jane Melanie Hunt, 27 Springalls Wharf Apts 25 Bermondsey Wall West, London, SE16 4TL, England
From: 13 September 2010To: 29 September 2010
, C/O Mrs. Jane Melanie Hunt, 27 Springall Wharf Apts 25 Bermondsey Wall West, London, SE16 4TL, SE16 4TL, United Kingdom
From: 13 September 2010To: 13 September 2010
, 27 Springalls Wharf Apts 25 Bermondsey Wall West, London, SE16 4TL
From: 10 September 2010To: 13 September 2010
, C/O C/O Mfg Services Limited, Mfg House 15 Cambridge Court, 210 Shepherd's Bush Road, Hammersmith, London, W6 7NJ, England
From: 1 September 2010To: 10 September 2010
, C/O Mrs. Jane Melanie Hunt, 27 Springalls Wharf 25 Bermondsey Wall West, London, SE16 4TL, United Kingdom
From: 12 August 2010To: 1 September 2010
, C/O Mrs. J. M. Hunt, 27 Springalls Wharf 25 Bermondsey Wall West, London, SE16 4TL, SE16 4TL, United Kingdom
From: 12 August 2010To: 12 August 2010
, C/O Mfg Services Limited, Mfg House, 15 Cambridge Court, 210 Shepherds Bush Road, Hamme, London, Greater London, W6 7NJ
From: 12 August 2010To: 12 August 2010
, C/O Mrs J. M Hunt, 27 Springalls Wharf Apartments, 25 Bermondsey Wall West, London, SE16 4TL, United Kingdom
From: 3 August 2010To: 12 August 2010
, C/O Mfg Services Limited 15 Cambridge Court 210, Shepherds Bush Road, London, Greater London, W6 7NJ
From: 3 August 2010To: 3 August 2010
, C/O Mrs. J. M. Hunt, 27 Springalls Wharf Apartments, 25 Bermondsey Wall West, London, SE16 4TL, United Kingdom
From: 29 July 2010To: 3 August 2010
, 27 Springalls Wharf Apartments, 25 Bermondsey Wall West Attn: Mrs. J. M. Hunt, London, SE16 4TL
From: 3 April 2008To: 29 July 2010
Timeline

205 key events • 2008 - 2013

Funding Officers Ownership
Company Founded
Apr 08
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Aug 10
Director Left
Aug 10
Director Joined
Aug 10
Director Left
Aug 10
Director Joined
Aug 10
Director Left
Aug 10
Director Joined
Aug 10
Director Left
Aug 10
Director Joined
Aug 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
May 11
Director Left
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Left
May 11
Director Left
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Joined
Jul 11
Director Left
Jul 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Dec 11
Director Left
Dec 11
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Mar 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Joined
Jul 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Jan 13
0
Funding
204
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

HARTRIDGE-PRICE, Colin Charles

Active
Providence Square, LondonSE1 2EB
Secretary
Appointed 07 Nov 2011

BOYCE, William Henry

Active
Providence Square, LondonSE1 2EB
Born July 1951
Director
Appointed 26 Jul 2010

HARTRIDGE-PRICE, Colin Charles

Active
Providence Square, LondonSE1 2EB
Born January 1947
Director
Appointed 27 Feb 2011

MILSOM, Catherine Mary

Active
Springalls Wharf, LondonSE16 4TL
Born November 1954
Director
Appointed 21 Mar 2011

FORSTER, Jacob

Resigned
Springalls Wharf, LondonSE16 4TL
Secretary
Appointed 01 Jan 2012
Resigned 01 Jan 2012

HARTRIDGE PRICE, Colin Charles

Resigned
Providence Square, LondonSE1 2EB
Secretary
Appointed 07 Nov 2011
Resigned 07 Nov 2011

HARTRIDGE-PRICE, Colin Charles

Resigned
Providence Square, LondonSE1 2EB
Secretary
Appointed 07 Nov 2011
Resigned 07 Nov 2011

HARTRIDGE-PRICE, Colin Charles

Resigned
Providence Square, LondonSE1 2EB
Secretary
Appointed 07 Nov 2011
Resigned 17 Nov 2011

HARTRIDGE-PRICE, Colin Charles

Resigned
Providence Square, LondonSE1 2EB
Secretary
Appointed 07 Nov 2011
Resigned 07 Nov 2011

HARTRIDGE-PRICE, Colin Charles

Resigned
Providence Square, LondonSE1 2EB
Secretary
Appointed 07 Nov 2011
Resigned 07 Nov 2011

HARTRIDGE-PRICE, Colin Charles

Resigned
Providence Square, BermondseySE1 2EB
Secretary
Appointed 07 Nov 2011
Resigned 07 Nov 2011

HARTRIDGE-PRICE, Colin Charles

Resigned
Providence Square, LondonSE1 2EB
Secretary
Appointed 07 Nov 2011
Resigned 07 Nov 2011

HARTRIDGE-PRICE, Colin Charles

Resigned
Providence Square, LondonSE1 2EB
Secretary
Appointed 07 Nov 2011
Resigned 07 Nov 2011

HARTRIDGE-PRICE, Colin Charles

Resigned
Providence Square, LondonSE1 2EB
Secretary
Appointed 07 Nov 2011
Resigned 07 Nov 2011

HARTRIDGE-PRICE, Colin Charles

Resigned
Providence Square, LondonSE1 2EB
Secretary
Appointed 07 Nov 2011
Resigned 07 Nov 2011

HARTRIDGE-PRICE, Colin Charles

Resigned
Providence Square, LondonSE1 2EB
Secretary
Appointed 07 Nov 2011
Resigned 07 Nov 2011

HARTRIDGE-PRICE, Colin Charles

Resigned
Providence Square, LondonSE1 2EB
Secretary
Appointed 07 Nov 2011
Resigned 07 Nov 2011

HUNT, Harry Haywood, Dr

Resigned
Springalls Wharf, LondonSE16 4TL
Secretary
Appointed 18 May 2009
Resigned 27 Apr 2010

HUNT, Jane Melanie

Resigned
25 Bermondsey Wall West, LondonSE16 4TL
Secretary
Appointed 31 Aug 2010
Resigned 21 Mar 2011

HUNT, Jane

Resigned
Springalls Wharf, LondonSE16 4TL
Secretary
Appointed 17 Aug 2009
Resigned 26 Jul 2010

HUNT, Jane M

Resigned
Springalls Whar, LondonSE16 4TL
Secretary
Appointed 11 Jun 2009
Resigned 26 Jul 2010

HUNT, Jane Melanie

Resigned
25 Bermondsey Wall West, LondonSE16 4TL
Secretary
Appointed 11 Jun 2009
Resigned 26 Jul 2010

HUNT, Jane Melanie

Resigned
Springalls Wharf, LondonSE16 4TL
Secretary
Appointed 11 Jun 2009
Resigned 21 Mar 2011

HUNT, Jane Melanie

Resigned
Springalls Wharf 25 Bermondsey Wall West, LondonSE16 4TL
Secretary
Appointed 10 Jun 2009
Resigned 26 Jul 2010

HUNT, Jane

Resigned
Springalls Wharf, LondonSE16 4TL
Secretary
Appointed 18 May 2009
Resigned 26 Jul 2010

HUNT, Jane

Resigned
Springalls Wharf, LondonSE16 4TL
Secretary
Appointed 18 May 2009
Resigned 26 Jul 2010

HUNT, Jane Melanie

Resigned
Springalls Wharf, LondonSE16 4TL
Secretary
Appointed 18 May 2009
Resigned 26 Jul 2010

HUNT, Jane

Resigned
Springalls Wharf, LondonSE164TL
Secretary
Appointed 18 May 2009
Resigned 26 Jul 2010

HUNT, Jane

Resigned
Springalls Wharf, LondonSE16 4TL
Secretary
Appointed 18 May 2009
Resigned 26 Jul 2010

HUNT, Jane

Resigned
Springalls Wharf, LondonSE16 4TL
Secretary
Appointed 18 May 2009
Resigned 26 Jul 2010

HUNT, Jane Melanie

Resigned
Springalls Wharf, LondonSE16 4TL
Secretary
Appointed 18 May 2009
Resigned 21 Mar 2011

HUNT, Jane Melanie

Resigned
Springalls Wharf, LondonSE16 4TL
Secretary
Appointed 18 May 2009
Resigned 26 Jul 2010

HUNT, Jane

Resigned
Springalls Wharf, LondonSE16 4TL
Secretary
Appointed 17 May 2009
Resigned 26 Jul 2010

MILSOM, Catherine Mary

Resigned
Bermondsey Wall West, LondonSE16 4TL
Secretary
Appointed 21 Mar 2011
Resigned 21 Mar 2011

MILSOM, Catherine Mary

Resigned
25 Bermondsey Wall West, LondonSE16 4TL
Secretary
Appointed 21 Mar 2011
Resigned 24 Mar 2011
Fundings
Financials
Latest Activities

Filing History

421

Accounts With Accounts Type Dormant
3 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 April 2016
AR01AR01
Accounts With Accounts Type Dormant
25 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 April 2015
AR01AR01
Accounts With Accounts Type Dormant
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 April 2014
AR01AR01
Change Account Reference Date Company Current Shortened
22 January 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
22 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 April 2013
AR01AR01
Appoint Person Director Company With Name
12 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
30 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 October 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
30 October 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
30 October 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
30 October 2012
TM02Termination of Secretary
Termination Director Company With Name
30 October 2012
TM01Termination of Director
Termination Director Company With Name
30 October 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
30 October 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
29 October 2012
AD01Change of Registered Office Address
Termination Director Company With Name
29 October 2012
TM01Termination of Director
Appoint Corporate Secretary Company With Name
29 October 2012
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name
29 October 2012
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
29 October 2012
AP01Appointment of Director
Termination Secretary Company With Name
27 October 2012
TM02Termination of Secretary
Termination Director Company With Name
27 October 2012
TM01Termination of Director
Termination Director Company With Name
27 October 2012
TM01Termination of Director
Termination Director Company With Name
27 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
26 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 October 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
26 October 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
26 October 2012
TM02Termination of Secretary
Termination Director Company With Name
26 October 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
26 October 2012
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
3 August 2012
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
1 August 2012
AD01Change of Registered Office Address
Appoint Corporate Director Company With Name
1 August 2012
AP02Appointment of Corporate Director
Termination Director Company
24 May 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
24 May 2012
AD01Change of Registered Office Address
Termination Director Company With Name
23 May 2012
TM01Termination of Director
Termination Director Company With Name
23 May 2012
TM01Termination of Director
Termination Director Company With Name
23 May 2012
TM01Termination of Director
Termination Secretary Company With Name
23 May 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
23 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 May 2012
AP01Appointment of Director
Termination Secretary Company With Name
23 May 2012
TM02Termination of Secretary
Termination Director Company With Name
23 May 2012
TM01Termination of Director
Termination Director Company
23 May 2012
TM01Termination of Director
Termination Director Company
23 May 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
23 May 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
23 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
9 May 2012
AR01AR01
Appoint Corporate Secretary Company With Name
27 March 2012
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name
13 March 2012
AP02Appointment of Corporate Director
Termination Director Company With Name
7 March 2012
TM01Termination of Director
Termination Director Company With Name
7 March 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
7 March 2012
AD01Change of Registered Office Address
Termination Director Company With Name
7 March 2012
TM01Termination of Director
Termination Secretary Company With Name
7 March 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
7 March 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 March 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
7 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2012
AP01Appointment of Director
Termination Director Company With Name
7 March 2012
TM01Termination of Director
Termination Director Company With Name
7 March 2012
TM01Termination of Director
Termination Secretary Company With Name
7 March 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
7 March 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
7 March 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
2 March 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
2 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 March 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
2 March 2012
AP03Appointment of Secretary
Termination Director Company With Name
29 February 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
24 February 2012
AD01Change of Registered Office Address
Termination Director Company With Name
24 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
24 February 2012
AP01Appointment of Director
Termination Director Company With Name
24 February 2012
TM01Termination of Director
Termination Director Company With Name
24 February 2012
TM01Termination of Director
Termination Secretary Company With Name
24 February 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
24 February 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
24 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 February 2012
AP01Appointment of Director
Termination Director Company With Name
24 February 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
24 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
24 February 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
24 February 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
20 February 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
17 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 February 2012
AP01Appointment of Director
Termination Director Company With Name
17 February 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
17 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
17 February 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
16 February 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
16 February 2012
AP01Appointment of Director
Termination Director Company With Name
15 February 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
15 February 2012
AD01Change of Registered Office Address
Termination Director Company With Name
15 February 2012
TM01Termination of Director
Termination Secretary Company With Name
15 February 2012
TM02Termination of Secretary
Termination Director Company With Name
15 February 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
14 February 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
14 February 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
14 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 February 2012
AP01Appointment of Director
Termination Director Company With Name
14 February 2012
TM01Termination of Director
Termination Director Company With Name
14 February 2012
TM01Termination of Director
Termination Director Company With Name
14 February 2012
TM01Termination of Director
Termination Secretary Company With Name
14 February 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
10 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 February 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
10 February 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
8 February 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
8 February 2012
AD01Change of Registered Office Address
Termination Director Company With Name
8 February 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
8 February 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
8 February 2012
TM02Termination of Secretary
Termination Director Company With Name
8 February 2012
TM01Termination of Director
Termination Director Company With Name
8 February 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name
7 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 February 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 February 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
7 February 2012
AD01Change of Registered Office Address
Termination Director Company With Name
7 February 2012
TM01Termination of Director
Termination Director Company With Name
7 February 2012
TM01Termination of Director
Termination Director Company With Name
7 February 2012
TM01Termination of Director
Termination Secretary Company With Name
7 February 2012
TM02Termination of Secretary
Termination Secretary Company With Name
7 February 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
7 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 February 2012
AP01Appointment of Director
Termination Director Company With Name
2 February 2012
TM01Termination of Director
Termination Secretary Company With Name
2 February 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
2 February 2012
AD01Change of Registered Office Address
Termination Director Company With Name
2 February 2012
TM01Termination of Director
Termination Director Company With Name
2 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
2 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 February 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
2 February 2012
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
2 February 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
2 February 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
2 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 February 2012
AP01Appointment of Director
Termination Director Company With Name
2 February 2012
TM01Termination of Director
Termination Director Company With Name
2 February 2012
TM01Termination of Director
Termination Secretary Company With Name
2 February 2012
TM02Termination of Secretary
Termination Director Company With Name
26 January 2012
TM01Termination of Director
Termination Secretary Company With Name
26 January 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
26 January 2012
AD01Change of Registered Office Address
Termination Director Company With Name
26 January 2012
TM01Termination of Director
Termination Director Company With Name
26 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
25 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
25 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
25 January 2012
TM02Termination of Secretary
Termination Director Company With Name
25 January 2012
TM01Termination of Director
Termination Director Company With Name
25 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
25 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
25 January 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
25 January 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
18 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 January 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
18 January 2012
AP03Appointment of Secretary
Termination Director Company With Name
18 January 2012
TM01Termination of Director
Termination Director Company With Name
18 January 2012
TM01Termination of Director
Termination Director Company With Name
18 January 2012
TM01Termination of Director
Termination Secretary Company With Name
18 January 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
18 January 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
18 January 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
18 January 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
18 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 January 2012
AP01Appointment of Director
Termination Director Company With Name
18 January 2012
TM01Termination of Director
Termination Director Company With Name
18 January 2012
TM01Termination of Director
Termination Secretary Company With Name
18 January 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
12 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 January 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
12 January 2012
AP03Appointment of Secretary
Termination Director Company With Name
12 January 2012
TM01Termination of Director
Termination Director Company With Name
12 January 2012
TM01Termination of Director
Termination Director Company With Name
12 January 2012
TM01Termination of Director
Termination Secretary Company With Name
12 January 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
12 January 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
12 January 2012
TM02Termination of Secretary
Termination Director Company With Name
12 January 2012
TM01Termination of Director
Termination Director Company With Name
12 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 January 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
12 January 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
12 January 2012
AD01Change of Registered Office Address
Termination Director Company With Name
6 January 2012
TM01Termination of Director
Termination Director Company With Name
6 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 December 2011
AP01Appointment of Director
Termination Director Company With Name
28 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
28 December 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
28 December 2011
AP03Appointment of Secretary
Termination Director Company With Name
28 December 2011
TM01Termination of Director
Termination Secretary Company With Name
28 December 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
28 December 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
28 December 2011
TM02Termination of Secretary
Termination Director Company With Name
28 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
28 December 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
28 December 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
28 December 2011
AP03Appointment of Secretary
Termination Director Company With Name
25 November 2011
TM01Termination of Director
Termination Director Company With Name
25 November 2011
TM01Termination of Director
Termination Director Company With Name
25 November 2011
TM01Termination of Director
Termination Secretary Company With Name
25 November 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
25 November 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
25 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 November 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
25 November 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
24 November 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
24 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 November 2011
AP01Appointment of Director
Termination Director Company With Name
24 November 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
24 November 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
24 November 2011
AD01Change of Registered Office Address
Termination Director Company With Name
24 November 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
22 November 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
21 November 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
10 November 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
9 November 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
4 November 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
17 August 2011
TM02Termination of Secretary
Termination Director Company With Name
17 August 2011
TM01Termination of Director
Termination Director Company With Name
17 August 2011
TM01Termination of Director
Termination Director Company With Name
17 August 2011
TM01Termination of Director
Termination Director Company With Name
17 August 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
17 August 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
17 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 August 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
17 August 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
17 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 August 2011
AP01Appointment of Director
Termination Director Company With Name
16 August 2011
TM01Termination of Director
Termination Director Company With Name
16 August 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
16 August 2011
AD01Change of Registered Office Address
Termination Director Company With Name
18 July 2011
TM01Termination of Director
Termination Secretary Company With Name
18 July 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
11 July 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
4 July 2011
AD01Change of Registered Office Address
Appoint Corporate Director Company With Name
4 July 2011
AP02Appointment of Corporate Director
Appoint Corporate Secretary Company With Name
4 July 2011
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Current Extended
2 June 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
11 May 2011
TM01Termination of Director
Termination Director Company With Name
11 May 2011
TM01Termination of Director
Termination Director Company With Name
11 May 2011
TM01Termination of Director
Termination Director Company With Name
11 May 2011
TM01Termination of Director
Termination Secretary Company With Name
11 May 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
11 May 2011
AD01Change of Registered Office Address
Termination Director Company With Name
11 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
10 May 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
10 May 2011
AD01Change of Registered Office Address
Termination Director Company With Name
10 May 2011
TM01Termination of Director
Termination Director Company With Name
10 May 2011
TM01Termination of Director
Termination Secretary Company With Name
10 May 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
10 May 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 May 2011
AR01AR01
Termination Secretary Company With Name
3 May 2011
TM02Termination of Secretary
Termination Director Company With Name
3 May 2011
TM01Termination of Director
Termination Director Company With Name
3 May 2011
TM01Termination of Director
Termination Secretary Company With Name
3 May 2011
TM02Termination of Secretary
Termination Director Company With Name
28 April 2011
TM01Termination of Director
Termination Secretary Company With Name
28 April 2011
TM02Termination of Secretary
Termination Secretary Company With Name
28 April 2011
TM02Termination of Secretary
Termination Director Company With Name
28 April 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
28 April 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
28 April 2011
TM02Termination of Secretary
Termination Director Company With Name
28 April 2011
TM01Termination of Director
Termination Director Company With Name
28 April 2011
TM01Termination of Director
Termination Director Company With Name
28 April 2011
TM01Termination of Director
Termination Secretary Company With Name
28 April 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
27 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 April 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
27 April 2011
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
27 April 2011
AP03Appointment of Secretary
Appoint Corporate Director Company With Name
27 April 2011
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name
27 April 2011
AP02Appointment of Corporate Director
Appoint Corporate Secretary Company With Name
27 April 2011
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
27 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 April 2011
AP01Appointment of Director
Termination Director Company With Name
27 April 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
27 April 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
27 April 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
27 April 2011
TM02Termination of Secretary
Termination Director Company With Name
27 April 2011
TM01Termination of Director
Termination Director Company With Name
25 March 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
25 March 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
25 March 2011
TM02Termination of Secretary
Termination Director Company With Name
25 March 2011
TM01Termination of Director
Termination Director Company With Name
25 March 2011
TM01Termination of Director
Termination Director Company With Name
25 March 2011
TM01Termination of Director
Termination Secretary Company With Name
25 March 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
25 March 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
25 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
24 March 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
24 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 March 2011
AP01Appointment of Director
Termination Director Company With Name
24 March 2011
TM01Termination of Director
Termination Director Company With Name
24 March 2011
TM01Termination of Director
Termination Secretary Company With Name
24 March 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
24 March 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
29 September 2010
AD01Change of Registered Office Address
Termination Director Company With Name
15 September 2010
TM01Termination of Director
Termination Director Company With Name
15 September 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
13 September 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
13 September 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
13 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 September 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
10 September 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
10 September 2010
AP03Appointment of Secretary
Termination Director Company With Name
8 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
1 September 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
1 September 2010
AD01Change of Registered Office Address
Termination Director Company
31 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
31 August 2010
AP01Appointment of Director
Termination Director Company With Name
31 August 2010
TM01Termination of Director
Termination Secretary Company With Name
31 August 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
20 August 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 August 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
12 August 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
12 August 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
11 August 2010
AP03Appointment of Secretary
Termination Director Company With Name
10 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
10 August 2010
AP01Appointment of Director
Termination Secretary Company With Name
10 August 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
5 August 2010
AP01Appointment of Director
Termination Director Company With Name
5 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
5 August 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
3 August 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
3 August 2010
AP01Appointment of Director
Termination Director Company With Name
3 August 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
3 August 2010
AD01Change of Registered Office Address
Termination Director Company With Name
3 August 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
29 July 2010
AD01Change of Registered Office Address
Resolution
21 April 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
7 April 2010
AR01AR01
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 January 2010
AAAnnual Accounts
Legacy
28 September 2009
287Change of Registered Office
Memorandum Articles
17 September 2009
MEM/ARTSMEM/ARTS
Resolution
17 September 2009
RESOLUTIONSResolutions
Legacy
11 September 2009
288bResignation of Director or Secretary
Legacy
9 September 2009
288cChange of Particulars
Legacy
7 September 2009
288bResignation of Director or Secretary
Legacy
4 September 2009
288aAppointment of Director or Secretary
Legacy
2 September 2009
288bResignation of Director or Secretary
Legacy
1 September 2009
288aAppointment of Director or Secretary
Legacy
27 August 2009
288bResignation of Director or Secretary
Legacy
21 August 2009
288bResignation of Director or Secretary
Legacy
17 August 2009
288cChange of Particulars
Legacy
17 August 2009
288bResignation of Director or Secretary
Legacy
17 August 2009
287Change of Registered Office
Legacy
17 August 2009
288bResignation of Director or Secretary
Legacy
17 August 2009
288aAppointment of Director or Secretary
Legacy
17 August 2009
288bResignation of Director or Secretary
Legacy
17 August 2009
288bResignation of Director or Secretary
Legacy
13 August 2009
288aAppointment of Director or Secretary
Legacy
5 August 2009
288cChange of Particulars
Legacy
5 August 2009
288aAppointment of Director or Secretary
Legacy
5 August 2009
288aAppointment of Director or Secretary
Legacy
5 August 2009
288aAppointment of Director or Secretary
Legacy
1 August 2009
288aAppointment of Director or Secretary
Legacy
1 August 2009
287Change of Registered Office
Legacy
26 June 2009
287Change of Registered Office
Legacy
26 June 2009
288bResignation of Director or Secretary
Legacy
26 June 2009
288bResignation of Director or Secretary
Legacy
25 June 2009
363aAnnual Return
Legacy
25 June 2009
287Change of Registered Office
Legacy
10 June 2009
288aAppointment of Director or Secretary
Legacy
10 June 2009
288aAppointment of Director or Secretary
Legacy
10 June 2009
287Change of Registered Office
Legacy
10 June 2009
288aAppointment of Director or Secretary
Legacy
10 June 2009
288aAppointment of Director or Secretary
Legacy
19 May 2009
287Change of Registered Office
Legacy
18 May 2009
288bResignation of Director or Secretary
Legacy
18 May 2009
288bResignation of Director or Secretary
Legacy
18 May 2009
288bResignation of Director or Secretary
Incorporation Company
3 April 2008
NEWINCIncorporation