Background WavePink WaveYellow Wave

ACTIVE GLOUCESTERSHIRE (07344552)

ACTIVE GLOUCESTERSHIRE (07344552) is an active UK company. incorporated on 12 August 2010. with registered office in Gloucester. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. ACTIVE GLOUCESTERSHIRE has been registered for 15 years. Current directors include BONHAM, Judi Barbara, BULLINGHAM, Rachael Anna, Dr, CLINE, Alice and 7 others.

Company Number
07344552
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
12 August 2010
Age
15 years
Address
City Works, Gloucester, GL1 4DF
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
BONHAM, Judi Barbara, BULLINGHAM, Rachael Anna, Dr, CLINE, Alice, CONSTABLE, Daniel James, GOLLEDGE, Mark Timothy, HAMILTON, Tania Jane, MCGINTY, Jonathan Richard, OWEN, Emma Jane, RAHMAN, Sheema Foyjun Nahar, TREW, Sian Eleri
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACTIVE GLOUCESTERSHIRE

ACTIVE GLOUCESTERSHIRE is an active company incorporated on 12 August 2010 with the registered office located in Gloucester. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. ACTIVE GLOUCESTERSHIRE was registered 15 years ago.(SIC: 93199)

Status

active

Active since 15 years ago

Company No

07344552

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

Age

15 Years

Incorporated 12 August 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 August 2025 (7 months ago)
Submitted on 15 August 2025 (7 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026
Contact
Address

City Works Alfred Street Gloucester, GL1 4DF,

Previous Addresses

Gloucestershire Resource Centre City Works Alfred Street Gloucester GL1 4DF United Kingdom
From: 4 July 2016To: 13 August 2019
C/O Godfrey Wilson Limited Zone 10 Bath Road Studios 470 Bath Road Bristol BS4 3HG
From: 4 September 2015To: 4 July 2016
C/O Godfrey Wilson Limited Bath Road Studios Bath Road Bristol BS4 3HG England
From: 13 July 2015To: 4 September 2015
5.11 Paintworks Bath Road Bristol BS4 3EH
From: 12 August 2010To: 13 July 2015
Timeline

79 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Aug 10
Director Left
Jul 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Nov 11
Director Joined
Sept 12
Director Left
Sept 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Feb 15
Director Left
Mar 15
Director Left
Apr 15
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Left
Sept 15
Director Left
Nov 16
Director Joined
Aug 17
Director Left
Jan 18
Director Left
Apr 18
Director Joined
Sept 18
New Owner
Sept 18
New Owner
Sept 18
Owner Exit
Sept 18
Owner Exit
Sept 18
Owner Exit
Sept 18
Director Left
Aug 19
Owner Exit
Aug 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Mar 20
Director Left
Apr 20
New Owner
Jul 20
New Owner
Jul 20
Owner Exit
Jul 20
Owner Exit
Jul 20
Director Left
Jul 20
Owner Exit
Jul 20
Owner Exit
Aug 20
New Owner
Mar 21
New Owner
Mar 21
New Owner
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
New Owner
May 23
New Owner
May 23
Director Left
Jul 23
Owner Exit
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Owner Exit
Jul 23
Owner Exit
Jul 23
New Owner
Sept 23
Director Left
Nov 23
Director Left
Nov 23
Owner Exit
Nov 23
Owner Exit
Nov 23
Director Left
Apr 24
Owner Exit
Apr 24
New Owner
Oct 24
New Owner
Oct 24
New Owner
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Dec 24
New Owner
Dec 24
0
Funding
50
Officers
28
Ownership
0
Accounts
Capital Table
People

Officers

33

10 Active
23 Resigned

BONHAM, Judi Barbara

Active
Alfred Street, GloucesterGL1 4DF
Born October 1971
Director
Appointed 10 Oct 2024

BULLINGHAM, Rachael Anna, Dr

Active
Alfred Street, GloucesterGL1 4DF
Born May 1982
Director
Appointed 10 Oct 2024

CLINE, Alice

Active
Alfred Street, GloucesterGL1 4DF
Born June 1994
Director
Appointed 05 Nov 2020

CONSTABLE, Daniel James

Active
Alfred Street, GloucesterGL1 4DF
Born September 1980
Director
Appointed 06 Oct 2022

GOLLEDGE, Mark Timothy

Active
Alfred Street, GloucesterGL1 4DF
Born November 1980
Director
Appointed 10 Oct 2024

HAMILTON, Tania Jane

Active
Alfred Street, GloucesterGL1 4DF
Born May 1965
Director
Appointed 31 Oct 2019

MCGINTY, Jonathan Richard

Active
PO BOX 2017, PershoreWR10 9BJ
Born August 1967
Director
Appointed 25 May 2017

OWEN, Emma Jane

Active
Alfred Street, GloucesterGL1 4DF
Born November 1968
Director
Appointed 31 Oct 2019

RAHMAN, Sheema Foyjun Nahar

Active
Alfred Street, GloucesterGL1 4DF
Born October 1982
Director
Appointed 10 Oct 2024

TREW, Sian Eleri

Active
Alfred Street, GloucesterGL1 4DF
Born June 1982
Director
Appointed 06 Oct 2022

BAILEY, Susan Jayne

Resigned
Alfred Street, GloucesterGL1 4DF
Born March 1961
Director
Appointed 26 May 2011
Resigned 07 Apr 2020

BILLINGHAM, Diana Louise

Resigned
Pickering Road, CheltenhamGL53 0LF
Born June 1964
Director
Appointed 12 Aug 2010
Resigned 01 Apr 2013

BOWEN NIELSEN, Jan Soren

Resigned
Alfred Street, GloucesterGL1 4DF
Born January 1967
Director
Appointed 12 Sept 2018
Resigned 05 Oct 2023

CAIRNS, Lauren

Resigned
Alfred Street, GloucesterGL1 4DF
Born November 1995
Director
Appointed 05 Nov 2020
Resigned 24 Nov 2022

CAMERON, Neil Mckenzie

Resigned
Gannaway Lane, TewkesburyGL20 8DA
Born March 1946
Director
Appointed 12 Aug 2010
Resigned 10 Aug 2019

COGGER, Michael Timothy

Resigned
Maisemore, GloucesterGL2 8HD
Born May 1956
Director
Appointed 12 Aug 2010
Resigned 17 Jul 2014

COOKE, Philip William

Resigned
Riversley Road, GloucesterGL2 0QT
Born March 1949
Director
Appointed 12 Aug 2010
Resigned 04 Feb 2015

DALTON, Caitlin

Resigned
Alfred Street, GloucesterGL1 4DF
Born November 1996
Director
Appointed 05 Nov 2020
Resigned 05 Oct 2023

GWILLIAM, Karl Robert

Resigned
Viburnum View, GloucesterGL4 5US
Born August 1970
Director
Appointed 17 Jul 2014
Resigned 18 May 2015

HAINES, Elaine Mary

Resigned
Alfred Street, GloucesterGL1 4DF
Born April 1964
Director
Appointed 17 Jul 2014
Resigned 05 Mar 2020

HAYNES, Anthony

Resigned
Elkstone, CheltenhamGL53 9PD
Born December 1949
Director
Appointed 17 Jul 2014
Resigned 16 Nov 2016

HUDSON, Brian Douglas

Resigned
City Works, GloucesterGL1 4DF
Born November 1947
Director
Appointed 26 May 2011
Resigned 10 Apr 2018

JAMES, Angela Dawn

Resigned
Cheltenham Road, GloucesterGL2 0JJ
Born June 1963
Director
Appointed 12 Aug 2010
Resigned 23 Mar 2015

LAURENS, Simon Francis

Resigned
Birdlip, GloucesterGL4 8JH
Born November 1967
Director
Appointed 26 May 2011
Resigned 26 Oct 2011

LEWIS, Katherine

Resigned
Paintworks, BristolBS4 3EH
Born May 1970
Director
Appointed 26 May 2011
Resigned 01 Apr 2014

NAVIN, Anita Louise, Dr

Resigned
Oldfield Road, BrockworthGL3 4RY
Born June 1965
Director
Appointed 17 Jul 2014
Resigned 15 Dec 2017

NEWTON, David Philip

Resigned
Katherines Walk, LechladeGL7 3DA
Born May 1952
Director
Appointed 17 Jul 2014
Resigned 16 Jul 2023

PLOUFFE, Candace Lynn

Resigned
Alfred Street, GloucesterGL1 4DF
Born January 1963
Director
Appointed 26 May 2011
Resigned 25 May 2020

REED, Charles Patterson

Resigned
North Cerney Downs, CirencesterGL7 7DQ
Born July 1951
Director
Appointed 19 Jul 2012
Resigned 16 Dec 2014

SMITH, Terrance David

Resigned
Oxmoor, GloucesterGL4 5XW
Born February 1953
Director
Appointed 17 Jul 2014
Resigned 16 Jul 2023

THOMAS, Lela

Resigned
Alfred Street, GloucesterGL1 4DF
Born May 1985
Director
Appointed 06 Oct 2022
Resigned 14 Mar 2024

TOOLE, Karen Jane

Resigned
Westward Road, StroudGL5 4UB
Born November 1963
Director
Appointed 12 Aug 2010
Resigned 26 May 2011

WINTERBOTTOM, Paul Michael

Resigned
470 Bath Road, BristolBS4 3HG
Born October 1961
Director
Appointed 26 May 2011
Resigned 21 Sept 2015

Persons with significant control

23

10 Active
13 Ceased

Mrs Sheema Foyjun Nahar Rahman

Active
Alfred Street, GloucesterGL1 4DF
Born October 1982

Nature of Control

Significant influence or control
Notified 10 Oct 2024

Mr Mark Timothy Golledge

Active
Alfred Street, GloucesterGL1 4DF
Born November 1980

Nature of Control

Significant influence or control
Notified 10 Oct 2024

Mrs Judi Barbara Bonham

Active
Alfred Street, GloucesterGL1 4DF
Born October 1971

Nature of Control

Significant influence or control
Notified 10 Oct 2024

Dr Rachael Anna Bullingham

Active
Alfred Street, GloucesterGL1 4DF
Born May 1982

Nature of Control

Significant influence or control
Notified 10 Oct 2024

Miss Lela Thomas

Ceased
Alfred Street, GloucesterGL1 4DF
Born May 1985

Nature of Control

Significant influence or control
Notified 06 Oct 2022
Ceased 14 Mar 2024

Mr Daniel James Constable

Active
Alfred Street, GloucesterGL1 4DF
Born September 1980

Nature of Control

Significant influence or control
Notified 06 Oct 2022

Mrs Sian Eleri Trew

Active
Alfred Street, GloucesterGL1 4DF
Born June 1982

Nature of Control

Significant influence or control
Notified 06 Oct 2022

Miss Caitlin Dalton

Ceased
Alfred Street, GloucesterGL1 4DF
Born November 1996

Nature of Control

Significant influence or control
Notified 05 Nov 2020
Ceased 05 Oct 2023

Miss Lauren Cairns

Ceased
Alfred Street, GloucesterGL1 4DF
Born November 1995

Nature of Control

Significant influence or control
Notified 05 Nov 2020
Ceased 24 Nov 2022

Miss Alice Cline

Active
Alfred Street, GloucesterGL1 4DF
Born June 1994

Nature of Control

Significant influence or control
Notified 05 Nov 2020

Miss Tania Jane Hamilton

Active
Alfred Street, GloucesterGL1 4DF
Born May 1965

Nature of Control

Significant influence or control
Notified 31 Oct 2019

Mrs Emma Jane Owen

Active
Alfred Street, GloucesterGL1 4DF
Born November 1968

Nature of Control

Significant influence or control
Notified 31 Oct 2019

Mr Jan Soren Bowen Nielsen

Ceased
Alfred Street, GloucesterGL1 4DF
Born January 1967

Nature of Control

Significant influence or control
Notified 25 Sept 2018
Ceased 05 Oct 2023

Mr Jonathan Richard Mcginty

Active
PO BOX 2017, PershoreWR10 9BJ
Born August 1967

Nature of Control

Significant influence or control
Notified 25 Sept 2018

David Philip Newton

Ceased
Alfred Street, GloucesterGL1 4DF
Born May 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 16 Jul 2023

Mr Terrance David Smith

Ceased
Oxmoor, GloucesterGL4 5XW
Born February 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 16 Jul 2023

Candace Lynn Plouffe

Ceased
Alfred Street, GloucesterGL1 4DF
Born January 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 May 2020

Susan Jayne Bailey

Ceased
Alfred Street, GloucesterGL1 4DF
Born March 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 07 Apr 2020

Mrs Elaine Mary Haines

Ceased
Alfred Street, GloucesterGL1 4DF
Born April 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Mar 2020

Mr Neil Mckenzie Cameron

Ceased
City Works, GloucesterGL1 4DF
Born March 1946

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 Aug 2019

Mr Anthony Haynes

Ceased
City Works, GloucesterGL1 4DF
Born December 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Sept 2018

Brian Douglas Hudson

Ceased
City Works, GloucesterGL1 4DF
Born November 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Sept 2018

Dr Anita Louise Navin

Ceased
City Works, GloucesterGL1 4DF
Born June 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Sept 2018
Fundings
Financials
Latest Activities

Filing History

145

Accounts With Accounts Type Full
8 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
4 December 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
7 November 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
29 October 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 October 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 October 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 April 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
22 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
17 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
13 November 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
25 September 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
21 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
11 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 June 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 June 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
26 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
26 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
26 August 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
26 August 2022
PSC04Change of PSC Details
Accounts With Accounts Type Full
9 August 2022
AAAnnual Accounts
Accounts With Accounts Type Full
16 August 2021
AAAnnual Accounts
Change To A Person With Significant Control
11 August 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
10 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2021
CH01Change of Director Details
Change To A Person With Significant Control
10 August 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
10 August 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 August 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
15 March 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 March 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 March 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Accounts With Accounts Type Full
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
17 August 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
11 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 July 2020
TM01Termination of Director
Notification Of A Person With Significant Control
10 July 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 July 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Auditors Resignation Company
25 November 2019
AUDAUD
Accounts With Accounts Type Full
13 October 2019
AAAnnual Accounts
Legacy
26 September 2019
RP04CS01RP04CS01
Second Filing Of Director Appointment With Name
26 September 2019
RP04AP01RP04AP01
Change To A Person With Significant Control
13 August 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2019
CH01Change of Director Details
Change To A Person With Significant Control
13 August 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 August 2019
CH01Change of Director Details
Change To A Person With Significant Control
13 August 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
13 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
12 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
20 December 2018
AAAnnual Accounts
Resolution
26 November 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
25 September 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 September 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Memorandum Articles
5 December 2017
MAMA
Resolution
5 December 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 August 2017
AP01Appointment of Director
Memorandum Articles
23 January 2017
MAMA
Resolution
8 December 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 November 2016
TM01Termination of Director
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 September 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 July 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2014
AP01Appointment of Director
Accounts With Accounts Type Full
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 September 2014
AR01AR01
Termination Director Company With Name Termination Date
5 September 2014
TM01Termination of Director
Change Person Director Company With Change Date
23 June 2014
CH01Change of Director Details
Accounts With Accounts Type Full
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 August 2013
AR01AR01
Accounts With Accounts Type Full
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 September 2012
AR01AR01
Appoint Person Director Company With Name
25 September 2012
AP01Appointment of Director
Accounts With Accounts Type Full
15 December 2011
AAAnnual Accounts
Termination Director Company With Name
4 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
12 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 September 2011
AR01AR01
Appoint Person Director Company With Name
9 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 September 2011
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
13 July 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
11 July 2011
TM01Termination of Director
Memorandum Articles
17 February 2011
MEM/ARTSMEM/ARTS
Resolution
17 February 2011
RESOLUTIONSResolutions
Incorporation Company
12 August 2010
NEWINCIncorporation