Background WavePink WaveYellow Wave

BRITISH ASSOCIATION OF UROLOGICAL NURSES (07266955)

BRITISH ASSOCIATION OF UROLOGICAL NURSES (07266955) is an active UK company. incorporated on 27 May 2010. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. BRITISH ASSOCIATION OF UROLOGICAL NURSES has been registered for 15 years. Current directors include BAGNALL, Pauline, BRODIE, Adele Aretha Collette, CHAPPEL, Emma Louise and 8 others.

Company Number
07266955
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
27 May 2010
Age
15 years
Address
71 Queen Victoria Street, London, EC4V 4BE
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BAGNALL, Pauline, BRODIE, Adele Aretha Collette, CHAPPEL, Emma Louise, DOYLE, Hannah, HAYES, Carmen Rebecca, HILLERY, Sarah Caroline, KUSINSKI, Kelly Louise, LEONARD, Kelly, MCBEIGH, Samantha, ROWLAND, Elizabeth, VICTOR, Deborah Michelle
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH ASSOCIATION OF UROLOGICAL NURSES

BRITISH ASSOCIATION OF UROLOGICAL NURSES is an active company incorporated on 27 May 2010 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. BRITISH ASSOCIATION OF UROLOGICAL NURSES was registered 15 years ago.(SIC: 86900)

Status

active

Active since 15 years ago

Company No

07266955

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

Age

15 Years

Incorporated 27 May 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 18 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026
Contact
Address

71 Queen Victoria Street London, EC4V 4BE,

Previous Addresses

71 Baun C/O Saffery Champness 71 Queen Victoria Street London EC4V 4BE England
From: 16 March 2020To: 24 August 2023
71 Saffrey Champness 71 Queen Victoria Street London EC4V 4BE England
From: 10 March 2020To: 16 March 2020
Brambles Bere Farm Lane North Boarhunt Fareham PO17 6JJ England
From: 6 November 2017To: 10 March 2020
4 Clyde Bank Cottages Hensting Lane, Fishers Pond Eastleigh Hampshire SO50 7HH England
From: 31 May 2016To: 6 November 2017
74 Sovereign Crescent Tichfield Common Fareham Hampshire PO14 4LU
From: 20 June 2014To: 31 May 2016
72 Sovereign Crescent Fareham Hampshire PO14 4LU England
From: 20 June 2014To: 20 June 2014
74 Sovereign Crescent Fareham Hampshire PO14 4LU England
From: 20 June 2014To: 20 June 2014
32 St. Johns Road Locks Heath Southampton SO31 6NF
From: 23 November 2012To: 20 June 2014
51 Vale Road St. Leonards-on-Sea East Sussex TN37 6PT
From: 27 May 2010To: 23 November 2012
Timeline

85 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
May 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Dec 10
Director Left
Jun 11
Director Joined
Aug 11
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Jan 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Nov 14
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Sept 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Dec 15
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Oct 21
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Oct 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Jan 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Jan 24
Director Left
Aug 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
0
Funding
84
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

LEONARD, Kelly

Active
Queen Victoria Street, LondonEC4V 4BE
Secretary
Appointed 07 Nov 2022

BAGNALL, Pauline

Active
Redhouse Road, BathgateEH47 7AQ
Born November 1960
Director
Appointed 16 Nov 2020

BRODIE, Adele Aretha Collette

Active
Queen Victoria Street, LondonEC4V 4BE
Born February 1972
Director
Appointed 07 Nov 2022

CHAPPEL, Emma Louise

Active
Queen Victoria Street, LondonEC4V 4BE
Born April 1975
Director
Appointed 16 Nov 2016

DOYLE, Hannah

Active
Queen Victoria Street, LondonEC4V 4BE
Born February 1994
Director
Appointed 04 Nov 2024

HAYES, Carmen Rebecca

Active
Redhouse Road, BathgateEH47 7AQ
Born July 1989
Director
Appointed 20 Nov 2023

HILLERY, Sarah Caroline

Active
Redhouse Road, BathgateEH47 7AQ
Born September 1972
Director
Appointed 11 Nov 2019

KUSINSKI, Kelly Louise

Active
Queen Victoria Street, LondonEC4V 4BE
Born March 1978
Director
Appointed 04 Nov 2024

LEONARD, Kelly

Active
Queen Victoria Street, LondonEC4V 4BE
Born September 1976
Director
Appointed 29 Nov 2021

MCBEIGH, Samantha

Active
Queen Victoria Street, LondonEC4V 4BE
Born June 1984
Director
Appointed 04 Nov 2024

ROWLAND, Elizabeth

Active
Queen Victoria Street, LondonEC4V 4BE
Born November 1992
Director
Appointed 04 Nov 2024

VICTOR, Deborah Michelle

Active
Queen Victoria Street, LondonEC4V 4BE
Born December 1968
Director
Appointed 04 Nov 2024

BROCKSOM, Jane

Resigned
Bere Farm Lane, FarehamPO17 6JJ
Secretary
Appointed 01 Nov 2014
Resigned 08 Dec 2017

CHAPPEL, Emma Louise

Resigned
Baun C/O Saffery Champness, LondonEC4V 4BE
Secretary
Appointed 08 Dec 2017
Resigned 07 Nov 2022

RODGERS, Teresa Ellen

Resigned
Vale Road, St. Leonards-On-SeaTN37 6PT
Secretary
Appointed 27 May 2010
Resigned 13 Nov 2012

ROWE, Tracey

Resigned
Sovereign Crescent, FarehamPO14 4LU
Secretary
Appointed 13 Nov 2012
Resigned 24 Nov 2014

ALLCHORNE, Paula

Resigned
St. Johns Road, SouthamptonSO31 6NF
Born March 1976
Director
Appointed 01 Oct 2012
Resigned 04 Jul 2013

ARKLESS, Sharon

Resigned
Redhouse Road, BathgateEH47 7AQ
Born January 1964
Director
Appointed 11 Nov 2019
Resigned 12 Oct 2021

ASLET, Philippa Grace

Resigned
Sovereign Crescent, FarehamPO14 4LU
Born March 1968
Director
Appointed 23 Sept 2010
Resigned 01 Nov 2014

BAGNALL, Pauline

Resigned
Bere Farm Lane, FarehamPO17 6JJ
Born November 1960
Director
Appointed 01 Sept 2010
Resigned 27 Oct 2017

BAKER, Hilary Mary

Resigned
St. Johns Road, SouthamptonSO31 6NF
Born March 1962
Director
Appointed 01 Sept 2010
Resigned 01 Jan 2013

BENNEY, Miranda

Resigned
Clyde Bank Cottages, EastleighSO50 7HH
Born May 1973
Director
Appointed 01 Nov 2013
Resigned 16 Nov 2016

BROCKSOM, Jane

Resigned
Baun C/O Saffery Champness, LondonEC4V 4BE
Born November 1968
Director
Appointed 01 Jul 2013
Resigned 29 Nov 2021

DOUGLAS, Stephen

Resigned
Sovereign Crescent, FarehamPO14 4LU
Born May 1964
Director
Appointed 01 Sept 2013
Resigned 26 Sept 2014

FARRELL, Janet

Resigned
Baun C/O Saffery Champness, LondonEC4V 4BE
Born April 1956
Director
Appointed 01 Nov 2014
Resigned 16 Nov 2020

FLEURE, Louisa

Resigned
Clyde Bank Cottages, EastleighSO50 7HH
Born March 1968
Director
Appointed 01 Nov 2013
Resigned 16 Nov 2016

GEHRING, Tina Louise

Resigned
Queen Victoria Street, LondonEC4V 4BE
Born March 1971
Director
Appointed 26 Nov 2018
Resigned 04 Nov 2024

HILDER, Lisa

Resigned
Vale Road, St. Leonards-On-SeaTN37 6PT
Born February 1981
Director
Appointed 01 Sept 2010
Resigned 17 Jun 2011

HOLLIDAY, Samantha

Resigned
Bere Farm Lane, FarehamPO17 6JJ
Born April 1970
Director
Appointed 27 Nov 2017
Resigned 18 Nov 2019

JENKS, Julie Clare

Resigned
Clyde Bank Cottages, EastleighSO50 7HH
Born June 1977
Director
Appointed 01 Nov 2014
Resigned 16 Nov 2016

JOHNSON, Helen

Resigned
Vale Road, St. Leonards-On-SeaTN37 6PT
Born February 1972
Director
Appointed 01 Sept 2010
Resigned 30 Nov 2011

JOSE, Sherly

Resigned
Bere Farm Lane, FarehamPO17 6JJ
Born May 1967
Director
Appointed 16 Nov 2016
Resigned 26 Nov 2018

LAKE, Helen Elizabeth

Resigned
Queen Victoria Street, LondonEC4V 4BE
Born January 1965
Director
Appointed 07 Nov 2022
Resigned 29 Jan 2024

MCLAUGHLIN, Leanne

Resigned
Queen Victoria Street, LondonEC4V 4BE
Born November 1980
Director
Appointed 07 Nov 2022
Resigned 12 Aug 2024

MOORE, Ann Louise

Resigned
Sovereign Crescent, FarehamPO14 4LU
Born June 1966
Director
Appointed 01 Nov 2012
Resigned 16 Nov 2015
Fundings
Financials
Latest Activities

Filing History

160

Accounts With Accounts Type Total Exemption Full
3 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2024
TM01Termination of Director
Change Person Director Company With Change Date
21 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 January 2024
AAAnnual Accounts
Resolution
11 December 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Memorandum Articles
23 November 2022
MAMA
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 November 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 November 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Memorandum Articles
18 January 2022
MAMA
Resolution
18 January 2022
RESOLUTIONSResolutions
Memorandum Articles
18 December 2021
MAMA
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
10 June 2020
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
16 March 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 March 2020
AD01Change of Registered Office Address
Memorandum Articles
3 December 2019
MAMA
Resolution
3 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Memorandum Articles
4 January 2019
MAMA
Resolution
4 January 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
6 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Change Person Director Company With Change Date
24 September 2018
CH01Change of Director Details
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
4 June 2018
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
4 June 2018
AD02Notification of Single Alternative Inspection Location
Resolution
2 May 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Termination Director Company
9 January 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 January 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 November 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 June 2017
TM01Termination of Director
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
31 May 2016
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
27 May 2016
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2015
AP01Appointment of Director
Resolution
10 July 2015
RESOLUTIONSResolutions
Memorandum Articles
10 July 2015
MAMA
Memorandum Articles
10 July 2015
MAMA
Annual Return Company With Made Up Date No Member List
24 June 2015
AR01AR01
Appoint Person Director Company With Name Date
23 June 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 June 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 May 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 June 2014
AD01Change of Registered Office Address
Change Sail Address Company With Old Address
20 June 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
20 June 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
20 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
2 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 November 2013
AP01Appointment of Director
Termination Director Company With Name
11 November 2013
TM01Termination of Director
Termination Director Company With Name
11 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 July 2013
AR01AR01
Termination Director Company With Name
10 July 2013
TM01Termination of Director
Termination Director Company With Name
10 July 2013
TM01Termination of Director
Termination Director Company With Name
10 July 2013
TM01Termination of Director
Termination Director Company With Name
7 January 2013
TM01Termination of Director
Termination Secretary Company With Name
23 November 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
23 November 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
23 November 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
23 November 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
6 November 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 June 2012
AR01AR01
Termination Director Company With Name
19 June 2012
TM01Termination of Director
Termination Director Company With Name
19 June 2012
TM01Termination of Director
Change Sail Address Company With Old Address
19 June 2012
AD02Notification of Single Alternative Inspection Location
Memorandum Articles
4 November 2011
MEM/ARTSMEM/ARTS
Resolution
4 November 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
28 October 2011
AAAnnual Accounts
Memorandum Articles
13 October 2011
MEM/ARTSMEM/ARTS
Appoint Person Director Company With Name
17 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 June 2011
AR01AR01
Move Registers To Sail Company
17 June 2011
AD03Change of Location of Company Records
Change Sail Address Company
17 June 2011
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
17 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 September 2010
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
26 August 2010
AA01Change of Accounting Reference Date
Incorporation Company
27 May 2010
NEWINCIncorporation