Background WavePink WaveYellow Wave

HINCKLEY TOWN CENTRE PARTNERSHIP LIMITED (06642837)

HINCKLEY TOWN CENTRE PARTNERSHIP LIMITED (06642837) is an active UK company. incorporated on 10 July 2008. with registered office in Hinckley. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores and 1 other business activities. HINCKLEY TOWN CENTRE PARTNERSHIP LIMITED has been registered for 17 years. Current directors include BRAY, Stuart Lee, Cllr, CULLEN, Christopher John, DANIELS, Gordon Harry Ian and 9 others.

Company Number
06642837
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 July 2008
Age
17 years
Address
Hinckley Leisure Centre, Hinckley, LE10 1BZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
BRAY, Stuart Lee, Cllr, CULLEN, Christopher John, DANIELS, Gordon Harry Ian, ELLIOTT, Stuart Andrew, GLENVILLE, Dawn, Cllr, JOHNSON, Gayner, MOSS, Paul, MULLANEY, Michael Timothy, PEATFIELD, Judith Anne, THOMPSON, Kevin Michael, WARD, Harry Joseph, WRIGHT, Rosemary Wells
SIC Codes
47190, 94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HINCKLEY TOWN CENTRE PARTNERSHIP LIMITED

HINCKLEY TOWN CENTRE PARTNERSHIP LIMITED is an active company incorporated on 10 July 2008 with the registered office located in Hinckley. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores and 1 other business activity. HINCKLEY TOWN CENTRE PARTNERSHIP LIMITED was registered 17 years ago.(SIC: 47190, 94120)

Status

active

Active since 17 years ago

Company No

06642837

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 10 July 2008

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 20 November 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 28 February 2025 (1 year ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

Hinckley Leisure Centre Argents Mead Hinckley, LE10 1BZ,

Previous Addresses

76 Castle Street Hinckley Leicestershire LE10 1DD England
From: 7 March 2023To: 14 February 2025
Htcp 76 Castle Street Hinckley LE10 1DD England
From: 14 June 2017To: 7 March 2023
Ldj Solicitors Ground Floor Elizabeth House St Marys Road Hinckley Leicestershire LE10 1EQ
From: 10 July 2008To: 14 June 2017
Timeline

69 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Jul 08
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Aug 11
Director Left
Jul 12
Director Left
Aug 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Nov 13
Director Joined
Dec 15
Director Left
Jul 16
Director Left
Nov 16
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Owner Exit
Jul 17
Director Left
Sept 17
Owner Exit
Sept 17
Director Left
Jun 18
Director Left
Jun 18
Director Left
Nov 18
Director Left
Mar 19
Owner Exit
Mar 19
Director Joined
Jun 19
Director Joined
Jan 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jan 24
Director Left
May 24
Director Joined
Jun 24
New Owner
Feb 25
New Owner
Feb 25
New Owner
Feb 25
Owner Exit
Feb 25
Owner Exit
Feb 25
Owner Exit
Feb 25
Owner Exit
Feb 25
Owner Exit
Feb 25
Owner Exit
Feb 25
Owner Exit
Feb 25
Owner Exit
Feb 25
Owner Exit
Feb 25
Owner Exit
Feb 25
Owner Exit
Feb 25
Owner Exit
Feb 25
Owner Exit
Feb 25
Owner Exit
Feb 25
Owner Exit
Feb 25
Owner Exit
Feb 25
Director Left
Feb 25
Director Joined
Mar 25
Director Joined
May 25
Director Left
Sept 25
Director Joined
Oct 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Mar 26
0
Funding
46
Officers
22
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

BRAY, Stuart Lee, Cllr

Active
Argents Mead, HinckleyLE10 1BZ
Born January 1979
Director
Appointed 01 Mar 2025

CULLEN, Christopher John

Active
Argents Mead, HinckleyLE10 1BZ
Born February 1961
Director
Appointed 01 Jan 2017

DANIELS, Gordon Harry Ian

Active
Argents Mead, HinckleyLE10 1BZ
Born December 1950
Director
Appointed 16 Sept 2008

ELLIOTT, Stuart Andrew

Active
Argents Mead, HinckleyLE10 1BZ
Born May 1960
Director
Appointed 16 Sept 2008

GLENVILLE, Dawn, Cllr

Active
Hinckley Leisure Centre, HinckleyLE10 1BZ
Born January 1956
Director
Appointed 01 May 2023

JOHNSON, Gayner

Active
Argents Mead, HinckleyLE10 1BZ
Born June 1949
Director
Appointed 16 Sept 2008

MOSS, Paul

Active
Hinckley Leisure Centre, HinckleyLE10 1BZ
Born May 1971
Director
Appointed 04 Apr 2019

MULLANEY, Michael Timothy

Active
Argents Mead, HinckleyLE10 1BZ
Born June 1980
Director
Appointed 03 Sept 2025

PEATFIELD, Judith Anne

Active
Argents Mead, HinckleyLE10 1BZ
Born November 1941
Director
Appointed 02 Sept 2013

THOMPSON, Kevin Michael

Active
Argents Mead, HinckleyLE10 1BZ
Born October 1957
Director
Appointed 04 Jun 2019

WARD, Harry Joseph

Active
Argents Mead, HinckleyLE10 1BZ
Born May 1995
Director
Appointed 16 Jun 2024

WRIGHT, Rosemary Wells

Active
Argents Mead, HinckleyLE10 1BZ
Born April 1940
Director
Appointed 11 Nov 2008

WEGERIF, Stephen Christian

Resigned
Hinckley Leisure Centre, HinckleyLE10 1BZ
Secretary
Appointed 31 May 2016
Resigned 18 Nov 2025

WHITE, Jonathan Lee

Resigned
4 Baxter Close, AtherstoneCV9 2NY
Secretary
Appointed 16 Sept 2008
Resigned 31 May 2016

ALLEN, Richard, Cllr

Resigned
Argents Mead, HinckleyLE10 1BZ
Born June 1972
Director
Appointed 01 Mar 2025
Resigned 03 Sept 2025

ATKINSON, Stephen James

Resigned
Middlewich Close, DaventryNN11 0GJ
Born December 1954
Director
Appointed 30 Sept 2008
Resigned 31 Dec 2016

BAILESS, Andrew

Resigned
2 Caldon Close, HinckleyLE10 0PQ
Born March 1966
Director
Appointed 18 Sept 2008
Resigned 26 Apr 2011

BIRD, Gary Charles

Resigned
Argents Mead, HinckleyLE10 1BZ
Born December 1966
Director
Appointed 02 Sept 2013
Resigned 17 Nov 2025

BRAY, Stuart Lee, Cllr

Resigned
Netherley Court, HinckleyLE10 0RN
Born January 1979
Director
Appointed 30 Sept 2008
Resigned 07 Dec 2015

BROOKS, Karl Greenwood

Resigned
Castle Street, HinckleyLE10 1DD
Born February 1965
Director
Appointed 02 Sept 2013
Resigned 01 Mar 2019

CLARKE, Malcolm Bernard, Reverend

Resigned
Argents Mead, HinckleyLE10 1BZ
Born May 1949
Director
Appointed 16 Sept 2008
Resigned 10 Mar 2026

DROZDZ, Gregory Matthew

Resigned
51 King Richard Road, HinckleyLE10 0HJ
Born September 1958
Director
Appointed 06 Oct 2008
Resigned 06 May 2009

FYFE, Colin Dundas

Resigned
76 Castle Street, HinckleyLE10 1DD
Born March 1967
Director
Appointed 04 Mar 2019
Resigned 02 Jan 2024

JACKSON, Barry Wilson

Resigned
Beechwood, HinckleyLE10 3EF
Born July 1943
Director
Appointed 16 Sept 2008
Resigned 04 Apr 2010

LADKIN, Christopher

Resigned
The Poplars, LeicesterLE9 7ET
Born January 1949
Director
Appointed 14 Jun 2017
Resigned 04 Jun 2018

LEATHERLAND, Richard John Bradley

Resigned
Coronation Avenue, DerbyDE24 0LQ
Born December 1985
Director
Appointed 26 Jun 2017
Resigned 04 Jun 2018

MOORE, John Spencer

Resigned
Abbotts Green, HinckleyLE10 2QZ
Born April 1941
Director
Appointed 16 Sept 2008
Resigned 01 Jul 2009

NEVETT, Phillip Albert Christopher

Resigned
48 Butt Lane, HinckleyLE10 1LD
Born May 1953
Director
Appointed 16 Sept 2008
Resigned 04 May 2010

NICHOLS, Keith

Resigned
HinckleyLE10 1JG
Born January 1945
Director
Appointed 26 Jun 2019
Resigned 30 Apr 2023

PATTERSON, Glen Nigel

Resigned
Castle Street, HinckleyLE10 1DD
Born December 1960
Director
Appointed 02 Sept 2013
Resigned 04 Sept 2017

RICHARDS, Janice

Resigned
Castle Street, HinckleyLE10 1DD
Born December 1942
Director
Appointed 02 Sept 2013
Resigned 01 Oct 2018

SPRASON, David Anthony

Resigned
Ldj Solicitors Ground Floor, HinckleyLE10 1EQ
Born March 1956
Director
Appointed 06 Nov 2009
Resigned 10 Dec 2012

THACKER, George Keith

Resigned
Aldin Way, HinckleyLE10 0GE
Born November 1943
Director
Appointed 16 Sept 2008
Resigned 26 Jun 2012

WEGERIF, Stephen Christian

Resigned
Argents Mead, HinckleyLE10 1BZ
Born October 1947
Director
Appointed 02 Sept 2013
Resigned 18 Nov 2025

WHEELER, Philip Winston Carpendale

Resigned
Castle Street, HinckleyLE10 1DD
Born December 1964
Director
Appointed 02 Sept 2013
Resigned 30 Apr 2023

Persons with significant control

19

0 Active
19 Ceased

Mr Harry Joseph Ward

Ceased
HinckleyLE10 1AW
Born May 1995

Nature of Control

Significant influence or control
Notified 16 Jun 2024
Ceased 19 Feb 2025

Mr Christopher John Cullen

Ceased
Rugby Road, HinckleyLE10 0FR
Born February 1961

Nature of Control

Significant influence or control
Notified 01 Mar 2024
Ceased 19 Feb 2025

Mr Kevin Michael Thompson

Ceased
Hill Street, HinckleyLE10 1DS
Born October 1957

Nature of Control

Significant influence or control
Notified 01 Mar 2024
Ceased 19 Feb 2025

Mr Stephen Christian Wegerif

Ceased
Castle Street, HinckleyLE10 1DD
Born October 1947

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 19 Feb 2025

Rosemary Wells Wright

Ceased
Castle Street, HinckleyLE10 1DD
Born April 1940

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 19 Feb 2025

Gaynor Johnson

Ceased
Castle Street, HinckleyLE10 1DD
Born June 1949

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 19 Feb 2025

Judith Anne Peatfield

Ceased
Castle Street, HinckleyLE10 1DD
Born November 1941

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 19 Feb 2025

Gordon Harry Ian Daniels

Ceased
Castle Street, HinckleyLE10 1DD
Born December 1950

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 19 Feb 2025

Mr Stuart Andrew Elliott

Ceased
Castle Street, HinckleyLE10 1DD
Born May 1960

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 19 Feb 2025

Gary Charles Bird

Ceased
Hinckley Leisure Centre, HinckleyLE10 1BZ
Born December 1966

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 19 Feb 2025

Malcolm Bernard Clarke

Ceased
Castle Street, HinckleyLE10 1DD
Born May 1949

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 19 Feb 2025

Amanda Victoria Wright-Kluger

Ceased
Castle Street, HinckleyLE10 1DD
Born April 1973

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 14 May 2024

Mr Jonathan Lee White

Ceased
Castle Street, HinckleyLE10 1DD
Born January 1967

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 01 Mar 2024

Mr Mark Ian Wort

Ceased
Castle Street, HinckleyLE10 1DD
Born October 1956

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 01 Mar 2024

Mr Glen Nigel Patterson

Ceased
Castle Street, HinckleyLE10 1DD
Born December 1960

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 01 Mar 2024

Janice Richards

Ceased
Castle Street, HinckleyLE10 1DD
Born December 1942

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 01 Mar 2024

Mr Karl Greenwood Brooks

Ceased
Castle Street, HinckleyLE10 1DD
Born February 1965

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 01 Mar 2019

Mr Philip Winston Carpendale

Ceased
Castle Street, HinckleyLE10 1DD
Born December 1964

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 05 Aug 2017

Stephen James Atkinson

Ceased
Castle Street, HinckleyLE10 1DD
Born December 1954

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 31 Dec 2016
Fundings
Financials
Latest Activities

Filing History

160

Confirmation Statement With No Updates
28 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 November 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Change Person Director Company
20 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2025
CH01Change of Director Details
Change Person Director Company
20 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Change Person Director Company With Change Date
20 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2025
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
20 February 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
19 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
19 February 2025
CH01Change of Director Details
Cessation Of A Person With Significant Control
19 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
19 February 2025
CH01Change of Director Details
Cessation Of A Person With Significant Control
19 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control Without Name Date
19 February 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
18 February 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 February 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 February 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
18 February 2025
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
17 February 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2025
CH01Change of Director Details
Change Person Director Company
17 February 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Termination Director Company
19 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 January 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
13 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
12 February 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Confirmation Statement With Updates
28 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 September 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
5 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
8 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 June 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
12 June 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 June 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 November 2016
TM01Termination of Director
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 August 2015
AR01AR01
Change Person Director Company With Change Date
3 August 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 August 2013
AR01AR01
Termination Director Company With Name
5 August 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 July 2012
AR01AR01
Termination Director Company With Name
10 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 August 2011
AR01AR01
Termination Director Company With Name
25 August 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 October 2010
AR01AR01
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Termination Director Company With Name
27 October 2010
TM01Termination of Director
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Termination Director Company With Name
27 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
27 October 2010
AP01Appointment of Director
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Termination Director Company With Name
27 October 2010
TM01Termination of Director
Termination Director Company With Name
27 October 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2009
AAAnnual Accounts
Legacy
9 September 2009
363aAnnual Return
Legacy
25 July 2009
225Change of Accounting Reference Date
Legacy
10 December 2008
288bResignation of Director or Secretary
Legacy
18 November 2008
288aAppointment of Director or Secretary
Legacy
10 November 2008
288aAppointment of Director or Secretary
Legacy
3 November 2008
288aAppointment of Director or Secretary
Legacy
3 November 2008
288aAppointment of Director or Secretary
Legacy
3 November 2008
288aAppointment of Director or Secretary
Legacy
23 October 2008
288aAppointment of Director or Secretary
Legacy
23 October 2008
288aAppointment of Director or Secretary
Legacy
23 October 2008
288aAppointment of Director or Secretary
Legacy
23 October 2008
288aAppointment of Director or Secretary
Legacy
23 October 2008
288aAppointment of Director or Secretary
Legacy
23 October 2008
288aAppointment of Director or Secretary
Legacy
23 October 2008
288aAppointment of Director or Secretary
Legacy
23 October 2008
288aAppointment of Director or Secretary
Legacy
23 October 2008
288aAppointment of Director or Secretary
Legacy
23 October 2008
288aAppointment of Director or Secretary
Resolution
23 October 2008
RESOLUTIONSResolutions
Resolution
23 October 2008
RESOLUTIONSResolutions
Legacy
23 October 2008
287Change of Registered Office
Legacy
23 October 2008
225Change of Accounting Reference Date
Incorporation Company
10 July 2008
NEWINCIncorporation