Background WavePink WaveYellow Wave

HARWORTH ESTATES INVESTMENTS LIMITED (07532134)

HARWORTH ESTATES INVESTMENTS LIMITED (07532134) is an active UK company. incorporated on 16 February 2011. with registered office in Rotherham. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. HARWORTH ESTATES INVESTMENTS LIMITED has been registered for 15 years. Current directors include BIRCH, Christopher Michael, BLACKSHAW, Andrew Rowland, HAIGH, Jonathan Michael and 3 others.

Company Number
07532134
Status
active
Type
ltd
Incorporated
16 February 2011
Age
15 years
Address
Advantage House Poplar Way, Rotherham, S60 5TR
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BIRCH, Christopher Michael, BLACKSHAW, Andrew Rowland, HAIGH, Jonathan Michael, MAUDSLEY, Douglas, PATMORE, Katerina Jane, SHILLAW, Lynda Margaret
SIC Codes
41100, 68100, 68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARWORTH ESTATES INVESTMENTS LIMITED

HARWORTH ESTATES INVESTMENTS LIMITED is an active company incorporated on 16 February 2011 with the registered office located in Rotherham. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. HARWORTH ESTATES INVESTMENTS LIMITED was registered 15 years ago.(SIC: 41100, 68100, 68201)

Status

active

Active since 15 years ago

Company No

07532134

LTD Company

Age

15 Years

Incorporated 16 February 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 February 2026 (2 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027

Previous Company Names

UK COAL (INVESTMENTS) LIMITED
From: 16 February 2011To: 8 February 2013
Contact
Address

Advantage House Poplar Way Catcliffe Rotherham, S60 5TR,

Previous Addresses

Amp Technology Centre Brunel Way Rotherham South Yorkshire S60 5WG
From: 11 March 2013To: 30 August 2016
Harworth Park Blyth Road Harworth Doncaster South Yorkshire DN11 8DB United Kingdom
From: 16 February 2011To: 11 March 2013
Timeline

115 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Feb 11
Director Joined
Oct 11
Loan Secured
Apr 13
Loan Secured
May 13
Director Joined
May 13
Director Joined
May 13
Loan Secured
Jun 13
Loan Secured
Jul 13
Loan Secured
Apr 14
Loan Secured
May 14
Loan Secured
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Secured
Jun 14
Loan Secured
Aug 14
Loan Secured
Sept 14
Loan Cleared
Oct 14
Director Left
Nov 14
Director Joined
Nov 14
Loan Secured
Mar 15
Loan Secured
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Director Joined
Apr 15
Loan Secured
Jun 15
Loan Secured
Dec 15
Director Joined
Jan 16
Director Left
Feb 16
Loan Secured
Jun 16
Loan Cleared
Aug 16
Loan Secured
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Director Joined
Nov 16
Director Joined
Nov 16
Loan Secured
Nov 16
Director Left
Jan 17
Director Left
Jan 17
Loan Secured
Apr 17
Loan Secured
Aug 17
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Loan Secured
May 18
Loan Secured
May 18
Loan Secured
Jun 18
Director Left
Jul 18
Funding Round
Jul 18
Loan Secured
Jul 18
Loan Secured
Oct 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Apr 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Sept 19
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Director Joined
Nov 20
Loan Secured
Nov 20
Loan Cleared
Nov 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Director Left
Jan 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Loan Secured
Sept 21
Loan Secured
Sept 21
Loan Secured
Dec 21
Loan Secured
Jan 22
Loan Cleared
Jan 22
Loan Secured
Mar 22
Loan Cleared
May 22
Loan Cleared
Apr 23
Loan Secured
Dec 23
Loan Cleared
Feb 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Loan Secured
Oct 24
Loan Cleared
Jan 25
Director Joined
Jul 25
Loan Secured
Dec 25
Loan Cleared
Dec 25
Loan Secured
Jan 26
1
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

6 Active
14 Resigned

BIRCH, Christopher Michael

Active
Poplar Way, RotherhamS60 5TR
Born July 1981
Director
Appointed 08 Sept 2021

BLACKSHAW, Andrew Rowland

Active
Poplar Way, RotherhamS60 5TR
Born April 1973
Director
Appointed 08 Sept 2021

HAIGH, Jonathan Michael

Active
Poplar Way, RotherhamS60 5TR
Born July 1969
Director
Appointed 08 Sept 2021

MAUDSLEY, Douglas

Active
Poplar Way, RotherhamS60 5TR
Born March 1982
Director
Appointed 17 Jul 2025

PATMORE, Katerina Jane

Active
Poplar Way, RotherhamS60 5TR
Born May 1985
Director
Appointed 01 Oct 2019

SHILLAW, Lynda Margaret

Active
Poplar Way, RotherhamS60 5TR
Born March 1965
Director
Appointed 01 Nov 2020

COLE, Richard Andrew

Resigned
Eakring Road, WellowNG22 0EG
Secretary
Appointed 16 Feb 2011
Resigned 31 May 2012

RHODES, Jeremy

Resigned
Blyth Road, DoncasterDN11 8DB
Secretary
Appointed 31 May 2012
Resigned 15 Aug 2012

HARWORTH SECRETARIAT SERVICES LIMITED

Resigned
Poplar Way, RotherhamS60 5TR
Corporate secretary
Appointed 31 Oct 2012
Resigned 08 Sept 2021

BALL, Ian Richard

Resigned
Poplar Way, RotherhamS60 5TR
Born November 1971
Director
Appointed 30 Jun 2019
Resigned 08 Sept 2021

BALL, Ian Richard

Resigned
Poplar Way, RotherhamS60 5TR
Born November 1971
Director
Appointed 01 May 2015
Resigned 30 Nov 2018

BIRCH, Christopher Michael

Resigned
Poplar Way, RotherhamS60 5TR
Born July 1981
Director
Appointed 03 Nov 2016
Resigned 30 Nov 2018

HAGUE, Jeremy Richard

Resigned
Blyth Road, DoncasterDN11 8DB
Born May 1964
Director
Appointed 16 Feb 2011
Resigned 21 Oct 2014

KIRKMAN, Andrew Michael David

Resigned
Poplar Way, RotherhamS60 5TR
Born July 1972
Director
Appointed 19 Jan 2016
Resigned 30 Jun 2019

LOVE, Timothy John

Resigned
Little Gringley, RetfordDN22 0DU
Born December 1962
Director
Appointed 28 May 2013
Resigned 14 Dec 2016

MICHAELSON, Richard Owen

Resigned
Poplar Way, RotherhamS60 5TR
Born October 1966
Director
Appointed 16 Feb 2011
Resigned 31 Dec 2020

OWENS, Gary

Resigned
Poplar Way, RotherhamS60 5TR
Born March 1983
Director
Appointed 03 Nov 2016
Resigned 30 Nov 2018

PEAT, Edward Charles

Resigned
Wycliffe, Barnard CastleDL12 9TR
Born March 1958
Director
Appointed 28 May 2013
Resigned 14 Dec 2016

RICHARDSON, Michael

Resigned
RotherhamS60 5WG
Born February 1963
Director
Appointed 21 Oct 2014
Resigned 29 Feb 2016

WILSON, Philip Michael

Resigned
Bow Green Road, AltrinchamWA14 3LX
Born June 1968
Director
Appointed 10 Oct 2011
Resigned 21 Jun 2018

Persons with significant control

1

Poplar Way, RotherhamS60 5TR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

198

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 December 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
22 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 January 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
9 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 February 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
2 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 April 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 May 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 January 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
12 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2021
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
8 September 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 November 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
13 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Memorandum Articles
22 July 2020
MAMA
Resolution
21 July 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
13 February 2020
CH01Change of Director Details
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
2 April 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
20 March 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 January 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
17 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2018
MR01Registration of a Charge
Capital Allotment Shares
18 July 2018
SH01Allotment of Shares
Resolution
9 July 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
17 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
19 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 October 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2016
MR01Registration of a Charge
Change Sail Address Company With New Address
1 September 2016
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
30 August 2016
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
30 August 2016
CH04Change of Corporate Secretary Details
Mortgage Satisfy Charge Full
18 August 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Change Sail Address Company With Old Address New Address
22 February 2016
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 May 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
24 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2015
MR01Registration of a Charge
Change Corporate Secretary Company With Change Date
14 April 2015
CH04Change of Corporate Secretary Details
Memorandum Articles
31 March 2015
MAMA
Resolution
31 March 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Termination Director Company With Name Termination Date
17 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
18 October 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2014
MR01Registration of a Charge
Change Sail Address Company With Old Address
4 July 2014
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number
9 June 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 May 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
23 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
23 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
3 April 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Change Corporate Secretary Company With Change Date
17 February 2014
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
16 December 2013
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
17 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
13 June 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
31 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
30 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 May 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
13 May 2013
MR01Registration of a Charge
Change Corporate Secretary Company With Change Date
17 April 2013
CH04Change of Corporate Secretary Details
Mortgage Create With Deed With Charge Number
12 April 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
11 March 2013
AD01Change of Registered Office Address
Change Sail Address Company
11 March 2013
AD02Notification of Single Alternative Inspection Location
Legacy
7 March 2013
MG01MG01
Certificate Change Of Name Company
8 February 2013
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 February 2013
MG01MG01
Legacy
17 January 2013
MG01MG01
Change Person Director Company With Change Date
3 January 2013
CH01Change of Director Details
Resolution
31 December 2012
RESOLUTIONSResolutions
Legacy
21 December 2012
MG01MG01
Legacy
20 December 2012
MG01MG01
Legacy
17 December 2012
MG01MG01
Legacy
17 December 2012
MG01MG01
Legacy
13 December 2012
MG01MG01
Appoint Corporate Secretary Company With Name
6 November 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
6 November 2012
TM02Termination of Secretary
Legacy
1 November 2012
MG01MG01
Legacy
7 September 2012
MG01MG01
Legacy
8 August 2012
MG01MG01
Accounts With Accounts Type Full
9 July 2012
AAAnnual Accounts
Termination Secretary Company With Name
18 June 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
15 June 2012
AP03Appointment of Secretary
Second Filing Of Form With Form Type Made Up Date
11 June 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Legacy
13 January 2012
MG01MG01
Legacy
13 January 2012
MG01MG01
Legacy
13 January 2012
MG01MG01
Legacy
13 January 2012
MG01MG01
Legacy
29 December 2011
MG01MG01
Legacy
21 December 2011
MG01MG01
Legacy
21 December 2011
MG01MG01
Appoint Person Director Company With Name
17 October 2011
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
9 September 2011
AA01Change of Accounting Reference Date
Legacy
5 July 2011
MG01MG01
Legacy
5 July 2011
MG01MG01
Legacy
5 July 2011
MG01MG01
Legacy
5 July 2011
MG01MG01
Legacy
17 May 2011
MG01MG01
Legacy
16 May 2011
MG01MG01
Incorporation Company
16 February 2011
NEWINCIncorporation