Background WavePink WaveYellow Wave

BILSINGTON LEGENDARY LTD (09523432)

BILSINGTON LEGENDARY LTD (09523432) is an active UK company. incorporated on 2 April 2015. with registered office in Daventry. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. BILSINGTON LEGENDARY LTD has been registered for 11 years. Current directors include MCDONALD, Richard.

Company Number
09523432
Status
active
Type
ltd
Incorporated
2 April 2015
Age
11 years
Address
3 Central Avenue, Daventry, NN11 3QQ
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
MCDONALD, Richard
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BILSINGTON LEGENDARY LTD

BILSINGTON LEGENDARY LTD is an active company incorporated on 2 April 2015 with the registered office located in Daventry. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. BILSINGTON LEGENDARY LTD was registered 11 years ago.(SIC: 43999)

Status

active

Active since 11 years ago

Company No

09523432

LTD Company

Age

11 Years

Incorporated 2 April 2015

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 12 November 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 days left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 2 May 2025 (11 months ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026
Contact
Address

3 Central Avenue Woodford Halse Daventry, NN11 3QQ,

Previous Addresses

Unit 1C, 55 Forest Road Leicester LE5 0BT England
From: 30 May 2025To: 18 September 2025
38 Dunlin Drive Scunthorpe DN16 3UZ United Kingdom
From: 20 September 2024To: 30 May 2025
4, Pickering Court Grimsby DN37 9LA England
From: 12 October 2022To: 20 September 2024
Flat C 173 Marlborough Road Gillingham ME7 5HP United Kingdom
From: 17 September 2021To: 12 October 2022
8 Seymour Road Luton LU1 3NL United Kingdom
From: 1 April 2021To: 17 September 2021
45 Worsley Road Lancashire BL4 9LR United Kingdom
From: 23 December 2020To: 1 April 2021
Meadow View Cottage Sheerness ME12 4EN United Kingdom
From: 28 September 2020To: 23 December 2020
34 Challis Road Brentford TW8 9PR United Kingdom
From: 19 December 2019To: 28 September 2020
10 Lavender Close South Ockendon RM15 6th United Kingdom
From: 4 July 2019To: 19 December 2019
34 Langham Place Egham TW20 9EB United Kingdom
From: 26 April 2019To: 4 July 2019
4 Skipton Road Steeton Keighley BD20 6NR United Kingdom
From: 14 August 2018To: 26 April 2019
35 Redhouse Lane Leeds West Yorkshire LS7 4RA England
From: 9 April 2018To: 14 August 2018
11 Belle Street Stanley DH9 0DB United Kingdom
From: 7 February 2018To: 9 April 2018
35 Redhouse Lane Leeds LS7 4RA England
From: 14 July 2017To: 7 February 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 3 April 2017To: 14 July 2017
83 Eastfield Road Wollaston Wellingborough NN29 7RS United Kingdom
From: 10 November 2016To: 3 April 2017
6 Hill Close Dudley DY3 1NE United Kingdom
From: 13 July 2016To: 10 November 2016
50 Doncaster Road Knottingley WF11 8NT United Kingdom
From: 3 September 2015To: 13 July 2016
193 Rosedale Grove Hull HU5 5DA United Kingdom
From: 3 August 2015To: 3 September 2015
11 Elgar Close Blackburn BB2 3TE United Kingdom
From: 29 April 2015To: 3 August 2015
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 2 April 2015To: 29 April 2015
Timeline

73 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Apr 17
Director Left
Apr 17
New Owner
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
New Owner
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Owner Exit
Feb 18
Director Joined
Mar 18
Owner Exit
Mar 18
Director Left
Mar 18
New Owner
Mar 18
New Owner
Aug 18
Director Joined
Aug 18
Owner Exit
Aug 18
Director Left
Aug 18
Owner Exit
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
New Owner
Apr 19
Owner Exit
Jul 19
Director Left
Jul 19
New Owner
Jul 19
Director Joined
Jul 19
New Owner
Dec 19
Director Joined
Dec 19
Owner Exit
Dec 19
Director Left
Dec 19
New Owner
Sept 20
Owner Exit
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
New Owner
Dec 20
Director Joined
Dec 20
New Owner
Mar 21
Owner Exit
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
New Owner
Sept 21
Owner Exit
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
New Owner
Oct 22
Owner Exit
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
New Owner
Sept 24
Owner Exit
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
New Owner
May 25
Owner Exit
May 25
Director Joined
May 25
Director Left
May 25
New Owner
Sept 25
Owner Exit
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Owner Exit
Feb 26
Owner Exit
Feb 26
Director Left
Feb 26
0
Funding
42
Officers
30
Ownership
0
Accounts
Capital Table
People

Officers

22

1 Active
21 Resigned

MCDONALD, Richard

Active
Woodford Halse, DaventryNN11 3QQ
Born July 1984
Director
Appointed 23 Jun 2025

AYYAZ, Mohammed

Resigned
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 30 May 2025
Resigned 23 Jun 2025

BAILY, Stuart

Resigned
South OckendonRM15 6TH
Born June 1961
Director
Appointed 19 Jun 2019
Resigned 03 Dec 2019

COLQUHOUN, Laurn

Resigned
GlasgowG40 4ES
Born January 1978
Director
Appointed 16 Mar 2018
Resigned 06 Aug 2018

DUDGEON, Mark

Resigned
GrimsbyDN37 9LA
Born September 1963
Director
Appointed 30 Sept 2022
Resigned 11 Jul 2024

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 15 Mar 2017
Resigned 06 Jul 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 02 Apr 2015
Resigned 24 Apr 2015

FENTON, Michael

Resigned
Rosedale Grove, HullHU5 5DA
Born February 1991
Director
Appointed 23 Jul 2015
Resigned 27 Aug 2015

GILLAM, Lee

Resigned
SheernessME12 4EN
Born December 1985
Director
Appointed 11 Sept 2020
Resigned 03 Dec 2020

GRAY, Timothy Alan

Resigned
Steeton, KeighleyBD20 6NR
Born June 1982
Director
Appointed 06 Aug 2018
Resigned 12 Apr 2019

GREENFIELD, Caroline Maud

Resigned
EghamTW20 9EB
Born August 1968
Director
Appointed 12 Apr 2019
Resigned 19 Jun 2019

GUNAWARDENA, Aruna

Resigned
173 Marlborough Road, GillinghamME7 5HP
Born April 1977
Director
Appointed 18 Aug 2021
Resigned 30 Sept 2022

HOWARTH, Jack

Resigned
LancashireBL4 9LR
Born January 2000
Director
Appointed 03 Dec 2020
Resigned 02 Mar 2021

JONES, Adam

Resigned
Hill Close, DudleyDY3 1NE
Born May 1982
Director
Appointed 06 Jul 2016
Resigned 03 Nov 2016

LAING, Robert

Resigned
KilsythG65 9NJ
Born December 1957
Director
Appointed 06 Jul 2017
Resigned 24 Nov 2017

MAZURKIEWICZ, Marika

Resigned
LutonLU1 3NL
Born January 1996
Director
Appointed 02 Mar 2021
Resigned 18 Aug 2021

MYERS, David

Resigned
Eastfield Road, WellingboroughNN29 7RS
Born December 1986
Director
Appointed 03 Nov 2016
Resigned 15 Mar 2017

RAZAQ, Choudry

Resigned
BrentfordTW8 9PR
Born September 2000
Director
Appointed 03 Dec 2019
Resigned 11 Sept 2020

SEED, Steven

Resigned
Doncaster Road, KnottingleyWF11 8NT
Born August 1984
Director
Appointed 27 Aug 2015
Resigned 06 Jul 2016

SMITH, Dean

Resigned
Elgar Close, BlackburnBB2 3TE
Born June 1994
Director
Appointed 24 Apr 2015
Resigned 23 Jul 2015

WALL, Koby

Resigned
ScunthorpeDN16 3UZ
Born May 2004
Director
Appointed 11 Jul 2024
Resigned 30 May 2025

WARD, Dean

Resigned
StanleyDH9 0DB
Born January 1990
Director
Appointed 24 Nov 2017
Resigned 16 Mar 2018

Persons with significant control

16

1 Active
15 Ceased

Mr Richard Mcdonald

Active
Woodford Halse, DaventryNN11 3QQ
Born July 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jun 2025

Mr Mohammed Ayyaz

Ceased
Forest Road, LeicesterLE5 0BT
Born December 1996

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 May 2025
Ceased 23 Jun 2025

Mr Koby Wall

Ceased
ScunthorpeDN16 3UZ
Born May 2004

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jul 2024
Ceased 30 May 2025

Mr Mark Dudgeon

Ceased
GrimsbyDN37 9LA
Born September 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2022
Ceased 11 Jul 2024

Mr Aruna Gunawardena

Ceased
173 Marlborough Road, GillinghamME7 5HP
Born April 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Aug 2021
Ceased 30 Sept 2022

Ms Marika Mazurkiewicz

Ceased
LutonLU1 3NL
Born January 1996

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Mar 2021
Ceased 18 Aug 2021

Mr Jack Howarth

Ceased
LancashireBL4 9LR
Born January 2000

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Dec 2020
Ceased 02 Mar 2021

Mr Lee Gillam

Ceased
SheernessME12 4EN
Born December 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Sept 2020
Ceased 03 Dec 2020

Mr Choudry Razaq

Ceased
BrentfordTW8 9PR
Born September 2000

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Dec 2019
Ceased 11 Sept 2020

Mr Stuart Baily

Ceased
South OckendonRM15 6TH
Born June 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jun 2019
Ceased 03 Dec 2019

Miss Caroline Maud Greenfield

Ceased
EghamTW20 9EB
Born August 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Apr 2019
Ceased 19 Jun 2019

Mr Timothy Alan Gray

Ceased
Steeton, KeighleyBD20 6NR
Born June 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Aug 2018
Ceased 12 Apr 2019

Mr Laurn Colquhoun

Ceased
GlasgowG40 4ES
Born January 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Mar 2018
Ceased 06 Aug 2018

Mr Dean Ward

Ceased
StanleyDH9 0DB
Born January 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Nov 2017
Ceased 16 Mar 2018

Mr Robert Laing

Ceased
KilsythG65 9NJ
Born December 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jul 2017
Ceased 24 Nov 2017

Mr Terence Dunne

Ceased
Woodford Halse, DaventryNN11 3QQ
Born January 1945

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Mar 2017
Ceased 12 Feb 2026
Fundings
Financials
Latest Activities

Filing History

114

Cessation Of A Person With Significant Control
12 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 September 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
18 September 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 September 2025
PSC07Cessation of Relevant Legal Entity PSC
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
Change Registered Office Address Company With Date Old Address New Address
30 May 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
30 May 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 September 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
20 September 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2024
TM01Termination of Director
Confirmation Statement With Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 October 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
12 October 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2022
TM01Termination of Director
Confirmation Statement With Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 September 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
17 September 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2021
TM01Termination of Director
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 April 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
1 April 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 December 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
23 December 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
23 December 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 September 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
28 September 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2020
TM01Termination of Director
Confirmation Statement With Updates
2 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 December 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
19 December 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 December 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
4 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 July 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Notification Of A Person With Significant Control
4 July 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 April 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
26 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
26 April 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
14 August 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
14 August 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 August 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
14 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 August 2018
TM01Termination of Director
Confirmation Statement With Updates
9 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 April 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 March 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
26 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 March 2018
TM01Termination of Director
Notification Of A Person With Significant Control
26 March 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
7 February 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
7 February 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
7 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
12 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2017
TM01Termination of Director
Notification Of A Person With Significant Control
14 July 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
14 July 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 November 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 September 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 August 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 April 2015
AD01Change of Registered Office Address
Incorporation Company
2 April 2015
NEWINCIncorporation