Company NameCaledonia Financial Limited
Company StatusActive
Company Number03143096
CategoryPrivate Limited Company
Incorporation Date3 January 1996(28 years, 3 months ago)
Previous NameTopmega Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Richard Webster
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2019(24 years after company formation)
Appointment Duration4 years, 2 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressCayzer House 30 Buckingham Gate
London
SW1E 6NN
Director NameMr Thomas Richard Robson
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(26 years, 3 months after company formation)
Appointment Duration1 year, 12 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCayzer House 30 Buckingham Gate
London
SW1E 6NN
Secretary NameRichard Webster
StatusCurrent
Appointed01 April 2022(26 years, 3 months after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Correspondence AddressCayzer House 30 Buckingham Gate
London
SW1E 6NN
Secretary NameMr Alexander Pollard
StatusCurrent
Appointed01 April 2022(26 years, 3 months after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Correspondence AddressCayzer House 30 Buckingham Gate
London
SW1E 6NN
Director NameMr Robert William Memmott
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2023(27 years, 9 months after company formation)
Appointment Duration5 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCayzer House 30 Buckingham Gate
London
SW1E 6NN
Director NameGraeme Philip Denison
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1996(2 weeks, 2 days after company formation)
Appointment Duration4 months, 1 week (resigned 31 May 1996)
RoleSecretary
Correspondence Address16 Highfield Road
Hertford
Hertfordshire
SG13 8BH
Director NameEdith Jane Osborn
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1996(2 weeks, 2 days after company formation)
Appointment Duration4 months, 1 week (resigned 31 May 1996)
RoleSecretary
Correspondence AddressSeptember Cottage High Street
Brinkley
Newmarket
Suffolk
CB8 0SF
Secretary NameMr Graeme Philip Denison
NationalityBritish
StatusResigned
Appointed19 January 1996(2 weeks, 2 days after company formation)
Appointment Duration23 years, 11 months (resigned 31 December 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence Address48 Queens Road
Hertford
Hertfordshire
SG13 8BB
Director NamePeter Neville Buckley
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1996(1 month, 3 weeks after company formation)
Appointment Duration12 years, 9 months (resigned 02 December 2008)
RoleCompany Director
Correspondence Address6 Albert Place
London
W8 5PD
Director NameSir David Oliphant Kinloch
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1996(1 month, 3 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 14 July 2004)
RoleCompany Director
Correspondence Address29 Walpole Street
London
SW3 4QS
Director NameMr Jonathan Harry Cartwright
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1996(1 month, 3 weeks after company formation)
Appointment Duration13 years, 9 months (resigned 08 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRectory Meadow
Hawthorn Place
Penn
Buckinghamshire
HP10 8EH
Director NameMr Graeme Philip Denison
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2002(6 years, 11 months after company formation)
Appointment Duration17 years, 1 month (resigned 31 December 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence Address48 Queens Road
Hertford
Hertfordshire
SG13 8BB
Director NameAnthony John Carter
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2002(6 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 September 2006)
RoleTax Manager
Correspondence Address10 Delves Close
Ringmer
Lewes
East Sussex
BN8 5JW
Director NameMr Paul Martin Whiteley
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2009(13 years, 11 months after company formation)
Appointment Duration11 years (resigned 31 December 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCayzer House 30 Buckingham Gate
London
SW1E 6NN
Secretary NameKrista Burwood
StatusResigned
Appointed31 December 2019(24 years after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 2022)
RoleCompany Director
Correspondence AddressCayzer House 30 Buckingham Gate
London
SW1E 6NN
Director NameKrista Burwood
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2020(24 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2022)
RoleDeputy Company Secretary
Country of ResidenceEngland
Correspondence AddressCayzer House 30 Buckingham Gate
London
SW1E 6NN
Director NameMr Timothy James Livett
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2020(24 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressCayzer House 30 Buckingham Gate
London
SW1E 6NN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 January 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 January 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecaledonia.com

Location

Registered AddressCayzer House
30 Buckingham Gate
London
SW1E 6NN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Caledonia Investments PLC
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return2 February 2024 (1 month, 3 weeks ago)
Next Return Due16 February 2025 (10 months, 3 weeks from now)

Filing History

6 October 2023Termination of appointment of Timothy James Livett as a director on 30 September 2023 (1 page)
6 October 2023Appointment of Mr Robert William Memmott as a director on 1 October 2023 (2 pages)
24 August 2023Accounts for a dormant company made up to 31 March 2023 (3 pages)
15 February 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
10 August 2022Accounts for a dormant company made up to 31 March 2022 (3 pages)
8 April 2022Termination of appointment of Krista Burwood as a director on 31 March 2022 (1 page)
8 April 2022Termination of appointment of Krista Burwood as a secretary on 31 March 2022 (1 page)
8 April 2022Appointment of Mr Thomas Richard Robson as a director on 1 April 2022 (2 pages)
8 April 2022Appointment of Richard Webster as a secretary on 1 April 2022 (2 pages)
8 April 2022Appointment of Mr Alexander Pollard as a secretary on 1 April 2022 (2 pages)
2 February 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
19 August 2021Accounts for a dormant company made up to 31 March 2021 (3 pages)
2 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
4 January 2021Termination of appointment of Paul Martin Whiteley as a director on 31 December 2020 (1 page)
11 December 2020Appointment of Krista Burwood as a director on 1 December 2020 (2 pages)
10 December 2020Appointment of Mr Timothy James Livett as a director on 1 December 2020 (2 pages)
29 September 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
27 January 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
9 January 2020Termination of appointment of Graeme Philip Denison as a director on 31 December 2019 (1 page)
9 January 2020Appointment of Richard Webster as a director on 31 December 2019 (2 pages)
9 January 2020Termination of appointment of Graeme Philip Denison as a secretary on 31 December 2019 (1 page)
9 January 2020Appointment of Krista Burwood as a secretary on 31 December 2019 (2 pages)
9 December 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
22 January 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
2 October 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
11 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
22 September 2017Change of details for Caledonia Investments Plc as a person with significant control on 17 August 2017 (2 pages)
22 September 2017Change of details for Caledonia Investments Plc as a person with significant control on 17 August 2017 (2 pages)
12 September 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
12 September 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
17 August 2017Registered office address changed from 2nd Floor Stratton House 5 Stratton Street London W1J 8LA to Cayzer House 30 Buckingham Gate London SW1E 6NN on 17 August 2017 (1 page)
17 August 2017Registered office address changed from 2nd Floor Stratton House 5 Stratton Street London W1J 8LA to Cayzer House 30 Buckingham Gate London SW1E 6NN on 17 August 2017 (1 page)
7 February 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
7 February 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
30 September 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
30 September 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
7 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(5 pages)
7 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(5 pages)
7 September 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
7 September 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
2 September 2015Registered office address changed from Cayzer House 30 Buckingham Gate London SW1E 6NN to 2nd Floor Stratton House 5 Stratton Street London W1J 8LA on 2 September 2015 (1 page)
2 September 2015Registered office address changed from Cayzer House 30 Buckingham Gate London SW1E 6NN to 2nd Floor Stratton House 5 Stratton Street London W1J 8LA on 2 September 2015 (1 page)
2 September 2015Registered office address changed from Cayzer House 30 Buckingham Gate London SW1E 6NN to 2nd Floor Stratton House 5 Stratton Street London W1J 8LA on 2 September 2015 (1 page)
8 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(5 pages)
8 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(5 pages)
8 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(5 pages)
3 November 2014Director's details changed for Mr Paul Martin Whiteley on 2 October 2014 (3 pages)
3 November 2014Director's details changed for Mr Paul Martin Whiteley on 2 October 2014 (3 pages)
3 November 2014Director's details changed for Mr Paul Martin Whiteley on 2 October 2014 (3 pages)
8 August 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
8 August 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
9 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(5 pages)
9 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(5 pages)
9 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(5 pages)
6 August 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
6 August 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
23 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
30 July 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
30 July 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
9 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
8 August 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
8 August 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
7 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
16 September 2010Statement of company's objects (2 pages)
16 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
16 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
16 September 2010Statement of company's objects (2 pages)
18 August 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
18 August 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
29 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
29 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
29 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
17 December 2009Appointment of Mr Paul Martin Whiteley as a director (2 pages)
17 December 2009Termination of appointment of Jonathan Cartwright as a director (1 page)
17 December 2009Appointment of Mr Paul Martin Whiteley as a director (2 pages)
17 December 2009Termination of appointment of Jonathan Cartwright as a director (1 page)
19 August 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
19 August 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
2 February 2009Return made up to 03/01/09; full list of members (3 pages)
2 February 2009Return made up to 03/01/09; full list of members (3 pages)
9 December 2008Appointment terminated director peter buckley (1 page)
9 December 2008Appointment terminated director peter buckley (1 page)
29 September 2008Resolutions
  • RES13 ‐ Section 175 comp act 17/09/2008
(1 page)
29 September 2008Resolutions
  • RES13 ‐ Section 175 comp act 17/09/2008
(1 page)
5 August 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
5 August 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
29 May 2008Return made up to 03/01/08; full list of members (4 pages)
29 May 2008Return made up to 03/01/08; full list of members (4 pages)
12 September 2007Accounts for a dormant company made up to 31 March 2007 (8 pages)
12 September 2007Accounts for a dormant company made up to 31 March 2007 (8 pages)
1 February 2007Return made up to 03/01/07; full list of members (6 pages)
1 February 2007Return made up to 03/01/07; full list of members (6 pages)
13 October 2006Director resigned (1 page)
13 October 2006Director resigned (1 page)
12 September 2006Full accounts made up to 31 March 2006 (13 pages)
12 September 2006Full accounts made up to 31 March 2006 (13 pages)
16 January 2006Full accounts made up to 31 March 2005 (9 pages)
16 January 2006Full accounts made up to 31 March 2005 (9 pages)
11 January 2006Return made up to 03/01/06; full list of members (6 pages)
11 January 2006Return made up to 03/01/06; full list of members (6 pages)
27 January 2005Return made up to 03/01/05; full list of members (6 pages)
27 January 2005Return made up to 03/01/05; full list of members (6 pages)
17 January 2005Full accounts made up to 31 March 2004 (10 pages)
17 January 2005Full accounts made up to 31 March 2004 (10 pages)
19 July 2004Director resigned (1 page)
19 July 2004Director resigned (1 page)
3 February 2004Return made up to 03/01/04; full list of members (7 pages)
3 February 2004Return made up to 03/01/04; full list of members (7 pages)
3 February 2004Secretary's particulars changed;director's particulars changed (1 page)
3 February 2004Secretary's particulars changed;director's particulars changed (1 page)
1 February 2004Full accounts made up to 31 March 2003 (12 pages)
1 February 2004Full accounts made up to 31 March 2003 (12 pages)
10 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
10 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
25 February 2003Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
25 February 2003Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
21 February 2003Cancel sha prem acct/red sha cap £ ic 195000000/ 100 (4 pages)
21 February 2003Cancel sha prem acct/red sha cap £ ic 195000000/ 100 (4 pages)
20 February 2003Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
20 February 2003Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
13 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
13 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
12 February 2003Nc inc already adjusted 24/01/03 (1 page)
12 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
12 February 2003Conso 24/01/03 (1 page)
12 February 2003Conso 24/01/03 (1 page)
12 February 2003Nc inc already adjusted 24/01/03 (1 page)
12 February 2003Ad 24/01/03--------- £ si 999998@1=999998 £ ic 194000002/195000000 (2 pages)
12 February 2003Ad 24/01/03--------- £ si 999998@1=999998 £ ic 194000002/195000000 (2 pages)
28 January 2003Return made up to 03/01/03; full list of members (7 pages)
28 January 2003Return made up to 03/01/03; full list of members (7 pages)
16 December 2002New director appointed (3 pages)
16 December 2002New director appointed (3 pages)
13 December 2002New director appointed (4 pages)
13 December 2002New director appointed (4 pages)
21 November 2002Full accounts made up to 31 March 2002 (11 pages)
21 November 2002Full accounts made up to 31 March 2002 (11 pages)
18 January 2002Return made up to 03/01/02; full list of members (6 pages)
18 January 2002Return made up to 03/01/02; full list of members (6 pages)
29 November 2001Full accounts made up to 31 March 2001 (10 pages)
29 November 2001Full accounts made up to 31 March 2001 (10 pages)
4 October 2001Registered office changed on 04/10/01 from: cayzer house 1 thomas more street london E1 9LE (1 page)
4 October 2001Registered office changed on 04/10/01 from: cayzer house 1 thomas more street london E1 9LE (1 page)
16 January 2001Return made up to 03/01/01; full list of members (6 pages)
16 January 2001Return made up to 03/01/01; full list of members (6 pages)
18 September 2000Full accounts made up to 31 March 2000 (10 pages)
18 September 2000Full accounts made up to 31 March 2000 (10 pages)
24 January 2000Full accounts made up to 31 March 1999 (10 pages)
24 January 2000Full accounts made up to 31 March 1999 (10 pages)
14 January 2000Return made up to 03/01/00; full list of members (13 pages)
14 January 2000Return made up to 03/01/00; full list of members (13 pages)
11 October 1999Registered office changed on 11/10/99 from: cayzer house 1 thomas more street london E1 9LE (1 page)
11 October 1999Registered office changed on 11/10/99 from: cayzer house 1 thomas more street london E1 9LE (1 page)
25 January 1999Return made up to 03/01/99; full list of members (12 pages)
25 January 1999Return made up to 03/01/99; full list of members (12 pages)
21 January 1999Full accounts made up to 31 March 1998 (10 pages)
21 January 1999Full accounts made up to 31 March 1998 (10 pages)
15 October 1998Registered office changed on 15/10/98 from: cayzer house 1 thomas more street london E1 9AR (1 page)
15 October 1998Registered office changed on 15/10/98 from: cayzer house 1 thomas more street london E1 9AR (1 page)
19 January 1998Return made up to 03/01/98; full list of members (12 pages)
19 January 1998Return made up to 03/01/98; full list of members (12 pages)
6 October 1997Full accounts made up to 31 March 1997 (10 pages)
6 October 1997Full accounts made up to 31 March 1997 (10 pages)
20 January 1997Auditor's resignation (1 page)
20 January 1997Auditor's resignation (1 page)
15 January 1997Return made up to 03/01/97; full list of members (11 pages)
15 January 1997Return made up to 03/01/97; full list of members (11 pages)
9 June 1996Director resigned (1 page)
9 June 1996Director resigned (1 page)
9 June 1996Director resigned (1 page)
9 June 1996Director resigned (1 page)
24 March 1996New director appointed (3 pages)
24 March 1996New director appointed (3 pages)
19 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
19 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
19 March 1996Memorandum and Articles of Association (19 pages)
19 March 1996Ad 29/02/96--------- £ si 194000000@1=194000000 £ ic 2/194000002 (2 pages)
19 March 1996Ad 29/02/96--------- £ si 194000000@1=194000000 £ ic 2/194000002 (2 pages)
19 March 1996£ nc 1000/194001000 29/02/96 (1 page)
19 March 1996£ nc 1000/194001000 29/02/96 (1 page)
19 March 1996Memorandum and Articles of Association (19 pages)
14 March 1996New director appointed (3 pages)
14 March 1996New director appointed (3 pages)
14 March 1996New director appointed (3 pages)
14 March 1996New director appointed (3 pages)
15 February 1996Accounting reference date notified as 31/03 (1 page)
15 February 1996Accounting reference date notified as 31/03 (1 page)
13 February 1996Company name changed topmega LIMITED\certificate issued on 14/02/96 (2 pages)
13 February 1996Company name changed topmega LIMITED\certificate issued on 14/02/96 (2 pages)
11 February 1996Registered office changed on 11/02/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
11 February 1996New secretary appointed;new director appointed (1 page)
11 February 1996Secretary resigned (3 pages)
11 February 1996New director appointed (2 pages)
11 February 1996Registered office changed on 11/02/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
11 February 1996New director appointed (2 pages)
11 February 1996Director resigned (1 page)
11 February 1996New secretary appointed;new director appointed (1 page)
11 February 1996Director resigned (1 page)
11 February 1996Secretary resigned (3 pages)
3 January 1996Incorporation (12 pages)
3 January 1996Incorporation (12 pages)