Background WavePink WaveYellow Wave

DOGGERBANK OFFSHORE WIND FARM PROJECT 1 PROJCO LIMITED (07791991)

DOGGERBANK OFFSHORE WIND FARM PROJECT 1 PROJCO LIMITED (07791991) is an active UK company. incorporated on 29 September 2011. with registered office in Reading. The company operates in the Construction sector, engaged in site preparation. DOGGERBANK OFFSHORE WIND FARM PROJECT 1 PROJCO LIMITED has been registered for 14 years. Current directors include BERRY, Kerry Stacey, BOJSEN, Trine Borum, BOURGEOIS, Nicolas Georges, Mr. and 5 others.

Company Number
07791991
Status
active
Type
ltd
Incorporated
29 September 2011
Age
14 years
Address
No.1 Forbury Place, Reading, RG1 3JH
Industry Sector
Construction
Business Activity
Site preparation
Directors
BERRY, Kerry Stacey, BOJSEN, Trine Borum, BOURGEOIS, Nicolas Georges, Mr., BULL, Stephen Martin, Mr., FUTTER, Rosalind Charlotte, Mrs., KINDEM, Siri Espedal, Mrs., OPAKER, Anders, WILSON, Steven Andrew
SIC Codes
43120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOGGERBANK OFFSHORE WIND FARM PROJECT 1 PROJCO LIMITED

DOGGERBANK OFFSHORE WIND FARM PROJECT 1 PROJCO LIMITED is an active company incorporated on 29 September 2011 with the registered office located in Reading. The company operates in the Construction sector, specifically engaged in site preparation. DOGGERBANK OFFSHORE WIND FARM PROJECT 1 PROJCO LIMITED was registered 14 years ago.(SIC: 43120)

Status

active

Active since 14 years ago

Company No

07791991

LTD Company

Age

14 Years

Incorporated 29 September 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 10 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026

Previous Company Names

DOGGERBANK PROJECT 1 BIZCO LIMITED
From: 29 September 2011To: 29 August 2017
Contact
Address

No.1 Forbury Place 43 Forbury Road Reading, RG1 3JH,

Previous Addresses

, 55 Vastern Road, Reading, Berkshire, RG1 8BU
From: 29 September 2011To: 2 October 2017
Timeline

99 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Sept 11
Director Left
Dec 11
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Sept 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Sept 13
Director Joined
Sept 13
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Aug 16
Director Joined
Aug 16
Director Left
Mar 17
Director Left
Mar 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Feb 18
Director Left
Feb 18
Owner Exit
May 18
Owner Exit
May 18
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Nov 20
Loan Secured
Nov 20
Loan Secured
Dec 20
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Mar 21
Director Left
Sept 21
Director Joined
Sept 21
Director Left
Dec 21
Director Joined
Dec 21
Director Left
May 22
Director Joined
May 22
Director Left
Oct 22
Director Joined
Oct 22
Director Left
May 23
Director Joined
May 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Funding Round
Aug 23
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Oct 24
Director Joined
Oct 24
Funding Round
Mar 25
Funding Round
May 25
Funding Round
Jun 25
Director Joined
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Funding Round
Nov 25
Director Joined
Dec 25
Director Left
Dec 25
Funding Round
Dec 25
Loan Secured
Jan 26
Funding Round
Jan 26
7
Funding
86
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

BERRY, Kerry Stacey

Active
Waterloo Street, GlasgowG2 6AY
Born June 1982
Director
Appointed 27 Aug 2025

BOJSEN, Trine Borum

Active
Kingdom Street, LondonW2 6BD
Born October 1968
Director
Appointed 16 May 2022

BOURGEOIS, Nicolas Georges, Mr.

Active
St. Mary Axe, LondonEC3A 8BF
Born June 1983
Director
Appointed 04 Sept 2025

BULL, Stephen Martin, Mr.

Active
Haakon Viis, Oslo0161 000
Born February 1972
Director
Appointed 01 Jun 2024

FUTTER, Rosalind Charlotte, Mrs.

Active
Buckingham Palace Road, LondonSW1W 0SR
Born May 1978
Director
Appointed 09 Oct 2024

KINDEM, Siri Espedal, Mrs.

Active
Forusbeen, Stavanger4035 000
Born February 1965
Director
Appointed 01 Dec 2025

OPAKER, Anders

Active
Kingdom Street, LondonW2 6BD
Born July 1977
Director
Appointed 29 Apr 2020

WILSON, Steven Andrew

Active
Waterloo Street, GlasgowG2 6AY
Born February 1975
Director
Appointed 17 Jul 2023

BAILEY, Simon

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Secretary
Appointed 29 Sept 2011
Resigned 31 Jul 2014

IQBAL, Tara Akhtar

Resigned
Vastern Road, ReadingRG1 8BU
Secretary
Appointed 31 Jul 2014
Resigned 25 Sept 2014

TILL, Pamela Joan

Resigned
Waterloo Street, GlasgowG2 6AY
Secretary
Appointed 25 Sept 2014
Resigned 16 Mar 2018

VIRDEE, Daljinder Kaur

Resigned
43 Forbury Road, ReadingRG1 3JH
Secretary
Appointed 16 Mar 2018
Resigned 16 Jun 2020

AANSTAD, Knut Moritz

Resigned
Martin Linges Vei, Fornebu1364
Born February 1957
Director
Appointed 24 Jan 2013
Resigned 30 Aug 2017

AANSTAD, Knut Moritz

Resigned
LondonW2 6BD
Born February 1957
Director
Appointed 29 Sept 2011
Resigned 10 Feb 2012

BAILEY, Simon James Crawford

Resigned
Waterloo Street, GlasgowG2 6AY
Born May 1974
Director
Appointed 17 Jan 2019
Resigned 29 Oct 2019

BARTON, Georg Richard

Resigned
Lydiard Fields, SwindonSN5 6PB
Born July 1966
Director
Appointed 29 Sept 2011
Resigned 28 Jan 2013

BOKN, Trond

Resigned
Forus
Born February 1970
Director
Appointed 30 Aug 2017
Resigned 01 May 2018

BRUSTAD, Halfdan

Resigned
Kingdom Street, LondonW2 6BD
Born October 1960
Director
Appointed 29 Feb 2012
Resigned 29 Apr 2020

BRUSTAD, Halfdan

Resigned
Kingdom Street, LondonW2 6BD
Born October 1960
Director
Appointed 29 Feb 2012
Resigned 11 May 2023

BULL, Stephen Martin

Resigned
1330, Fornebu
Born February 1972
Director
Appointed 30 Aug 2017
Resigned 06 Feb 2021

COOLEY, Paul Gerald

Resigned
Waterloo Street, GlasgowG2 6AY
Born January 1971
Director
Appointed 29 Oct 2019
Resigned 27 Aug 2025

COOLEY, Paul Gerald

Resigned
Waterloo Street, GlasgowG2 6AY
Born January 1971
Director
Appointed 30 Aug 2017
Resigned 26 Sept 2018

COOLEY, Paul Gerald

Resigned
South County Business Park, Dublin18
Born January 1971
Director
Appointed 01 Jan 2015
Resigned 18 Aug 2016

DE CARO, Luca

Resigned
20097, San Donato Milanese
Born January 1964
Director
Appointed 26 Feb 2020
Resigned 01 Dec 2021

DELLA ZOPPA, Alessandro

Resigned
10 Ebury Bridge Road, LondonSW1W 8PZ
Born May 1969
Director
Appointed 26 Feb 2021
Resigned 28 Jun 2023

DRANGSHOLT, Bjorn

Resigned
Floor, LondonEC2R 6PP
Born September 1949
Director
Appointed 29 Sept 2011
Resigned 27 Sept 2013

ELIASSEN, Harald

Resigned
Box 3, No-1330 Fornebu
Born January 1963
Director
Appointed 01 May 2018
Resigned 29 Apr 2020

ESCOTT, Richard Peter, Mr.

Resigned
Waterloo Street, GlasgowG2 6AY
Born January 1965
Director
Appointed 23 Apr 2015
Resigned 22 Jun 2018

ESCOTT, Richard Peter, Mr.

Resigned
Waterloo Street, GlasgowG2 6AY
Born January 1965
Director
Appointed 24 Jan 2013
Resigned 01 Jan 2015

FITZPATRICK, Nicholas John

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born September 1985
Director
Appointed 17 Jul 2023
Resigned 09 Oct 2024

FLOOD, David John

Resigned
41 Moorgate, LondonEC2R 6PP
Born February 1980
Director
Appointed 27 Sept 2013
Resigned 12 Feb 2016

FREEMAN, Benjamin James

Resigned
Lydiard Fields, SwindonSN5 8ZT
Born September 1977
Director
Appointed 01 Oct 2012
Resigned 26 Jun 2015

HAJIYEVA, Kamala, Dr

Resigned
Kingdom Street, LondonW2 6BD
Born June 1976
Director
Appointed 11 May 2023
Resigned 01 Dec 2025

HETLAND, Olav

Resigned
0283, Oslo
Born June 1963
Director
Appointed 14 Oct 2022
Resigned 01 Jun 2024

HETLAND, Olav

Resigned
Floor, LondonEC2R 6PP
Born June 1963
Director
Appointed 29 Sept 2011
Resigned 21 Mar 2017

Persons with significant control

3

1 Active
2 Ceased
43 Forbury Road, ReadingRG1 3JH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Mar 2018
17-25 Great Victoria Street, BelfastBT2 7AQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Mar 2017
Ceased 26 Mar 2018
Kingdom Street, LondonW2 6BD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Mar 2017
Ceased 26 Mar 2018
Fundings
Financials
Latest Activities

Filing History

157

Capital Allotment Shares
30 January 2026
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2026
MR01Registration of a Charge
Capital Allotment Shares
3 December 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Capital Allotment Shares
25 November 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Second Filing Capital Allotment Shares
1 July 2025
RP04SH01RP04SH01
Capital Allotment Shares
30 June 2025
SH01Allotment of Shares
Confirmation Statement With Updates
27 June 2025
CS01Confirmation Statement
Second Filing Capital Allotment Shares
22 May 2025
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
13 May 2025
RP04SH01RP04SH01
Capital Allotment Shares
6 May 2025
SH01Allotment of Shares
Capital Allotment Shares
1 April 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
10 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Confirmation Statement With Updates
10 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
22 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2023
CH01Change of Director Details
Capital Allotment Shares
3 August 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
26 May 2023
RP04AP01RP04AP01
Change Person Director Company With Change Date
24 May 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Accounts With Accounts Type Full
13 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Change Person Director Company With Change Date
20 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
10 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Memorandum Articles
28 May 2021
MAMA
Resolution
15 March 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 November 2020
AP01Appointment of Director
Legacy
17 August 2020
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
17 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 July 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
8 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Confirmation Statement With Updates
21 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2018
TM01Termination of Director
Change Person Director Company With Change Date
5 September 2018
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
31 August 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
29 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2018
TM01Termination of Director
Confirmation Statement With Updates
28 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
14 June 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Notification Of A Person With Significant Control
3 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
21 March 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 March 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 October 2017
AD01Change of Registered Office Address
Resolution
26 September 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2017
TM01Termination of Director
Resolution
29 August 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
12 April 2017
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
30 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2017
TM01Termination of Director
Change Person Director Company With Change Date
23 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2016
CH01Change of Director Details
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Termination Director Company With Name Termination Date
29 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2015
AP01Appointment of Director
Change Person Director Company With Change Date
9 June 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2015
TM01Termination of Director
Change Person Director Company With Change Date
26 January 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Appoint Person Secretary Company With Name Date
3 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 October 2014
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
1 August 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 August 2014
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
20 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Appoint Person Director Company With Name Date
30 September 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
2 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 February 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2013
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2013
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Appoint Person Director Company With Name Date
4 September 2012
AP01Appointment of Director
Resolution
9 March 2012
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
9 March 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2011
TM01Termination of Director
Incorporation Company
29 September 2011
NEWINCIncorporation