Company NameCanada Life European Real Estate Limited
Company StatusActive
Company Number03846823
CategoryPrivate Limited Company
Incorporation Date23 September 1999(24 years, 7 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameMr Michael Adam White
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2000(10 months after company formation)
Appointment Duration23 years, 9 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCanada Life Place
High Street
Potters Bar
Hertfordshire
EN6 5BA
Director NameMr David John Marchant
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2013(13 years, 10 months after company formation)
Appointment Duration10 years, 9 months
RoleChief Investment Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCanada Life Place
High Street
Potters Bar
Hertfordshire
EN6 5BA
Director NameMr Mark Giancola
Date of BirthAugust 1974 (Born 49 years ago)
NationalityAustralian
StatusCurrent
Appointed16 December 2013(14 years, 2 months after company formation)
Appointment Duration10 years, 4 months
RoleFinance & Operations Director
Country of ResidenceEngland
Correspondence AddressCanada Life Place High Street
Potters Bar
Hertfordshire
EN6 5BA
Director NameMr Christopher Neil Walker
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2019(19 years, 5 months after company formation)
Appointment Duration5 years, 1 month
RoleChief Accountant
Country of ResidenceEngland
Correspondence AddressCanada Life Place
High Street
Potters Bar
Hertfordshire
EN6 5BA
Director NameMr William Jeffrey Richards
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1999(same day as company formation)
RoleInvestment Manager
Correspondence Address2 Sacombe Mews
Stevenage
Hertfordshire
SG2 8SB
Director NameMr Ian Gilmour
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1999(same day as company formation)
RoleVice President And General Man
Country of ResidenceUnited Kingdom
Correspondence AddressCanada Life Place
High Street
Potters Bar
Hertfordshire
EN6 5BA
Secretary NameAnn Paula Brennan
NationalityBritish
StatusResigned
Appointed23 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address99 Margaret Road
Barnet
Hertfordshire
EN4 9RA
Secretary NameVanessa Eugenia Richardson
NationalityBritish
StatusResigned
Appointed31 March 2000(6 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 17 October 2001)
RoleCompany Director
Correspondence Address3 Escot Way
Barnet
Hertfordshire
EN5 3AL
Director NameMr Michael Grahame Roberts
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2000(10 months after company formation)
Appointment Duration19 years, 11 months (resigned 30 June 2020)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCanada Life Place
High Street
Potters Bar
Hertfordshire
EN6 5BA
Director NameMr John Simon Garlick
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2000(10 months after company formation)
Appointment Duration19 years, 3 months (resigned 31 October 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1-6 Lombard Street
London
EC3V 9JU
Director NameWendy Tyreman
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2000(10 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 July 2002)
RoleSurveyor
Correspondence Address63 Grove Way
Esher
Surrey
KT10 8HQ
Director NameRobert William Morrison
Date of BirthNovember 1941 (Born 82 years ago)
NationalityCanadian
StatusResigned
Appointed19 July 2000(10 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 2003)
RoleVice President And Chief Inves
Correspondence Address1001 Bay Street
Apt 915
Toronto
Ontario M5s 3a6
Canada
Director NameMr Stephen Michael Bright
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2000(10 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 13 July 2001)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Ferns Histons Hill
Codsall
Wolverhampton
West Midlands
WV8 2EY
Secretary NameMr Bruno Marcel David Geiringer
NationalityBritish
StatusResigned
Appointed17 October 2001(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 04 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Westbury Road
New Malden
Surrey
KT3 5AL
Secretary NameChristopher William Muir
NationalityBritish
StatusResigned
Appointed04 April 2003(3 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 February 2007)
RoleCompany Director
Correspondence Address150 De Beauvoir Road
London
N1 4DJ
Director NameMr Simon George Thomas
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(5 years, 11 months after company formation)
Appointment Duration10 months (resigned 30 June 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSwan House
8 Park Lane
Harpole
Northamptonshire
NN7 4BT
Director NameGraeme Lambert
Date of BirthMarch 1955 (Born 69 years ago)
NationalityScottish
StatusResigned
Appointed01 September 2005(5 years, 11 months after company formation)
Appointment Duration14 years, 3 months (resigned 20 December 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCanada Life Place
High Street
Potters Bar
Hertfordshire
EN6 5BA
Director NameMr John Michael O'Neill
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(6 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 2008)
RoleDirector Of Information Techno
Country of ResidenceUnited Kingdom
Correspondence Address32 Birch Grove
Cobham
Surrey
KT11 2HR
Secretary NameJohn Nicholas Temple
NationalityBritish
StatusResigned
Appointed21 February 2007(7 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 11 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindfalls Highfield Road
West Moors
Ferndown
Dorset
BH22 0NA
Secretary NameKareen Cranston
NationalityBritish
StatusResigned
Appointed11 September 2007(7 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 August 2008)
RoleCompany Director
Correspondence Address2 Mount Pleasant
St. Albans
Hertfordshire
AL3 4QJ
Director NameRobert John Ritchie
Date of BirthAugust 1962 (Born 61 years ago)
NationalityCanadian
StatusResigned
Appointed01 July 2008(8 years, 9 months after company formation)
Appointment Duration5 years (resigned 30 June 2013)
RoleInvestment Management
Country of ResidenceUnited Kingdom
Correspondence Address1-6 Lombard Street
London
EC3V 9JU
Director NameMr Harold Charles Snow
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(10 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 February 2019)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressCanada Life Place
High Street
Potters Bar
Hertfordshire
EN6 5BA
Director NameMr Douglas Allan Brown
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(14 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 18 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCanada Life Place High Street
Potters Bar
Hertfordshire
EN6 5BA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 September 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecanadalifeinvestments.com
Telephone020 74156561
Telephone regionLondon

Location

Registered AddressCanada Life Place
High Street
Potters Bar
Hertfordshire
EN6 5BA
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500k at £1Canada Life Group Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£522,822
Net Worth£1,427,401
Cash£1,319,329
Current Liabilities£321,455

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months from now)

Filing History

2 August 2023Accounts for a small company made up to 31 December 2022 (20 pages)
3 July 2023Termination of appointment of Christopher Neil Walker as a director on 30 June 2023 (1 page)
26 June 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
6 September 2022Full accounts made up to 31 December 2021 (20 pages)
20 June 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
13 August 2021Full accounts made up to 31 December 2020 (21 pages)
21 June 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
21 December 2020Termination of appointment of Douglas Allan Brown as a director on 18 December 2020 (1 page)
28 September 2020Full accounts made up to 31 December 2019 (18 pages)
2 July 2020Termination of appointment of Michael Grahame Roberts as a director on 30 June 2020 (1 page)
15 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
2 January 2020Termination of appointment of Graeme Lambert as a director on 20 December 2019 (1 page)
13 November 2019Termination of appointment of John Simon Garlick as a director on 31 October 2019 (1 page)
30 October 2019Director's details changed for Mr Christopher Neil Walker on 24 October 2019 (2 pages)
26 September 2019Full accounts made up to 31 December 2018 (19 pages)
17 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
5 March 2019Appointment of Mr Christopher Neil Walker as a director on 4 March 2019 (2 pages)
5 February 2019Termination of appointment of Harold Charles Snow as a director on 1 February 2019 (1 page)
24 September 2018Full accounts made up to 31 December 2017 (19 pages)
15 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
20 September 2017Full accounts made up to 31 December 2016 (18 pages)
20 September 2017Full accounts made up to 31 December 2016 (18 pages)
19 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
1 October 2016Full accounts made up to 31 December 2015 (19 pages)
1 October 2016Full accounts made up to 31 December 2015 (19 pages)
14 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 500,001
(8 pages)
14 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 500,001
(8 pages)
31 March 2016Director's details changed for Mr Michael Adam White on 1 March 2016 (2 pages)
31 March 2016Director's details changed for Mr Michael Adam White on 1 March 2016 (2 pages)
1 February 2016Director's details changed for Mr Douglas Allan Brown on 1 February 2016 (2 pages)
1 February 2016Director's details changed for Mr Douglas Allan Brown on 1 February 2016 (2 pages)
6 October 2015Full accounts made up to 31 December 2014 (17 pages)
6 October 2015Full accounts made up to 31 December 2014 (17 pages)
24 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 500,001
(8 pages)
24 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 500,001
(8 pages)
26 September 2014Full accounts made up to 31 December 2013 (17 pages)
26 September 2014Full accounts made up to 31 December 2013 (17 pages)
16 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 500,001
(8 pages)
16 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 500,001
(8 pages)
9 June 2014Appointment of Mr Douglas Allan Brown as a director (2 pages)
9 June 2014Appointment of Mr Douglas Allan Brown as a director (2 pages)
27 May 2014Termination of appointment of Ian Gilmour as a director (1 page)
27 May 2014Termination of appointment of Ian Gilmour as a director (1 page)
18 December 2013Appointment of Mr Mark Giancola as a director (2 pages)
18 December 2013Appointment of Mr Mark Giancola as a director (2 pages)
9 December 2013Director's details changed for Mr John Simon Garlick on 9 December 2013 (2 pages)
9 December 2013Director's details changed for Mr John Simon Garlick on 9 December 2013 (2 pages)
9 December 2013Director's details changed for Mr John Simon Garlick on 9 December 2013 (2 pages)
8 August 2013Appointment of Mr David John Marchant as a director (2 pages)
8 August 2013Appointment of Mr David John Marchant as a director (2 pages)
7 August 2013Full accounts made up to 31 December 2012 (16 pages)
7 August 2013Full accounts made up to 31 December 2012 (16 pages)
10 July 2013Termination of appointment of Robert Ritchie as a director (1 page)
10 July 2013Termination of appointment of Robert Ritchie as a director (1 page)
13 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (7 pages)
13 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (7 pages)
18 September 2012Full accounts made up to 31 December 2011 (16 pages)
18 September 2012Full accounts made up to 31 December 2011 (16 pages)
13 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (7 pages)
13 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (7 pages)
13 December 2011Director's details changed for Robert John Ritchie on 1 December 2011 (2 pages)
13 December 2011Director's details changed for Robert John Ritchie on 1 December 2011 (2 pages)
13 December 2011Director's details changed for Robert John Ritchie on 1 December 2011 (2 pages)
14 July 2011Full accounts made up to 31 December 2010 (15 pages)
14 July 2011Full accounts made up to 31 December 2010 (15 pages)
23 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (7 pages)
23 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (7 pages)
24 September 2010Director's details changed for Mr Harold Charles Snow on 23 September 2010 (2 pages)
24 September 2010Annual return made up to 23 September 2010 with a full list of shareholders (7 pages)
24 September 2010Annual return made up to 23 September 2010 with a full list of shareholders (7 pages)
24 September 2010Director's details changed for Mr Harold Charles Snow on 23 September 2010 (2 pages)
3 September 2010Appointment of Mr Harold Charles Snow as a director (2 pages)
3 September 2010Appointment of Mr Harold Charles Snow as a director (2 pages)
10 June 2010Full accounts made up to 31 December 2009 (14 pages)
10 June 2010Full accounts made up to 31 December 2009 (14 pages)
11 December 2009Director's details changed for Michael Adam White on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Graeme Lambert on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Mr Ian Gilmour on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Graeme Lambert on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Mr Ian Gilmour on 1 October 2009 (2 pages)
11 December 2009Director's details changed for John Simon Garlick on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Michael Adam White on 1 October 2009 (2 pages)
11 December 2009Director's details changed for John Simon Garlick on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Michael Grahame Roberts on 1 October 2009 (2 pages)
11 December 2009Director's details changed for John Simon Garlick on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Michael Grahame Roberts on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Mr Ian Gilmour on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Michael Grahame Roberts on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Robert John Ritchie on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Robert John Ritchie on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Michael Adam White on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Graeme Lambert on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Robert John Ritchie on 1 October 2009 (2 pages)
5 October 2009Full accounts made up to 31 December 2008 (14 pages)
5 October 2009Full accounts made up to 31 December 2008 (14 pages)
24 September 2009Return made up to 23/09/09; full list of members (4 pages)
24 September 2009Return made up to 23/09/09; full list of members (4 pages)
14 January 2009Appointment terminated director william richards (1 page)
14 January 2009Appointment terminated director william richards (1 page)
23 October 2008Full accounts made up to 31 December 2007 (14 pages)
23 October 2008Full accounts made up to 31 December 2007 (14 pages)
9 October 2008Appointment terminated director john o'neill (1 page)
9 October 2008Appointment terminated director john o'neill (1 page)
25 September 2008Return made up to 23/09/08; full list of members (5 pages)
25 September 2008Return made up to 23/09/08; full list of members (5 pages)
4 September 2008Appointment terminated secretary kareen cranston (1 page)
4 September 2008Appointment terminated secretary kareen cranston (1 page)
29 July 2008Director appointed robert john ritchie (1 page)
29 July 2008Director appointed robert john ritchie (1 page)
6 November 2007Return made up to 23/09/07; full list of members (3 pages)
6 November 2007Return made up to 23/09/07; full list of members (3 pages)
26 October 2007Full accounts made up to 31 December 2006 (14 pages)
26 October 2007Full accounts made up to 31 December 2006 (14 pages)
19 September 2007Secretary resigned (1 page)
19 September 2007New secretary appointed (1 page)
19 September 2007New secretary appointed (1 page)
19 September 2007Secretary resigned (1 page)
21 February 2007New secretary appointed (1 page)
21 February 2007Secretary resigned (1 page)
21 February 2007Secretary resigned (1 page)
21 February 2007New secretary appointed (1 page)
25 October 2006Full accounts made up to 31 December 2005 (13 pages)
25 October 2006Full accounts made up to 31 December 2005 (13 pages)
18 October 2006Return made up to 23/09/06; full list of members (3 pages)
18 October 2006Return made up to 23/09/06; full list of members (3 pages)
19 September 2006Director's particulars changed (1 page)
19 September 2006Director's particulars changed (1 page)
1 August 2006New director appointed (1 page)
1 August 2006New director appointed (1 page)
5 July 2006Director resigned (1 page)
5 July 2006Director resigned (1 page)
18 October 2005Return made up to 23/09/05; full list of members (3 pages)
18 October 2005Return made up to 23/09/05; full list of members (3 pages)
14 September 2005New director appointed (2 pages)
14 September 2005New director appointed (3 pages)
14 September 2005New director appointed (2 pages)
14 September 2005New director appointed (3 pages)
7 September 2005Company name changed copia property LIMITED\certificate issued on 07/09/05 (2 pages)
7 September 2005Company name changed copia property LIMITED\certificate issued on 07/09/05 (2 pages)
10 May 2005Full accounts made up to 31 December 2004 (12 pages)
10 May 2005Full accounts made up to 31 December 2004 (12 pages)
30 September 2004Return made up to 23/09/04; full list of members (8 pages)
30 September 2004Return made up to 23/09/04; full list of members (8 pages)
28 July 2004Auditor's resignation (1 page)
28 July 2004Auditor's resignation (1 page)
14 May 2004Full accounts made up to 31 December 2003 (12 pages)
14 May 2004Full accounts made up to 31 December 2003 (12 pages)
20 October 2003Return made up to 23/09/03; full list of members (9 pages)
20 October 2003Return made up to 23/09/03; full list of members (9 pages)
13 October 2003Director resigned (2 pages)
13 October 2003Director resigned (2 pages)
23 May 2003Full accounts made up to 31 December 2002 (12 pages)
23 May 2003Full accounts made up to 31 December 2002 (12 pages)
18 April 2003New secretary appointed (2 pages)
18 April 2003Secretary resigned (1 page)
18 April 2003Secretary resigned (1 page)
18 April 2003New secretary appointed (2 pages)
11 October 2002Return made up to 23/09/02; full list of members (9 pages)
11 October 2002Return made up to 23/09/02; full list of members (9 pages)
13 August 2002Full accounts made up to 31 December 2001 (12 pages)
13 August 2002Full accounts made up to 31 December 2001 (12 pages)
17 July 2002Director resigned (1 page)
17 July 2002Director resigned (1 page)
2 November 2001New secretary appointed (2 pages)
2 November 2001New secretary appointed (2 pages)
26 October 2001Secretary resigned (1 page)
26 October 2001Secretary resigned (1 page)
24 October 2001Return made up to 23/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 October 2001Return made up to 23/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 July 2001Director resigned (1 page)
27 July 2001Director resigned (1 page)
19 July 2001Full accounts made up to 31 December 2000 (12 pages)
19 July 2001Full accounts made up to 31 December 2000 (12 pages)
11 June 2001Director's particulars changed (1 page)
11 June 2001Director's particulars changed (1 page)
29 May 2001Memorandum and Articles of Association (20 pages)
29 May 2001Memorandum and Articles of Association (20 pages)
3 May 2001Memorandum and Articles of Association (19 pages)
3 May 2001Memorandum and Articles of Association (19 pages)
23 March 2001Company name changed arch fund management LIMITED\certificate issued on 22/03/01 (2 pages)
23 March 2001Company name changed arch fund management LIMITED\certificate issued on 22/03/01 (2 pages)
9 January 2001Ad 21/12/00--------- £ si 500000@1=500000 £ ic 1/500001 (2 pages)
9 January 2001£ nc 1000/50000000 21/12/00 (1 page)
9 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
9 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
9 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
9 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
9 January 2001£ nc 1000/50000000 21/12/00 (1 page)
9 January 2001Ad 21/12/00--------- £ si 500000@1=500000 £ ic 1/500001 (2 pages)
14 November 2000Return made up to 23/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 November 2000Return made up to 23/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 November 2000New director appointed (2 pages)
9 November 2000New director appointed (2 pages)
6 September 2000Company name changed addason property management limi ted\certificate issued on 07/09/00 (3 pages)
6 September 2000Company name changed addason property management limi ted\certificate issued on 07/09/00 (3 pages)
22 August 2000New director appointed (2 pages)
22 August 2000New director appointed (2 pages)
21 August 2000New director appointed (3 pages)
21 August 2000New director appointed (1 page)
21 August 2000New director appointed (1 page)
21 August 2000New director appointed (3 pages)
17 August 2000New director appointed (2 pages)
17 August 2000New director appointed (2 pages)
17 August 2000New director appointed (2 pages)
17 August 2000New director appointed (2 pages)
19 April 2000New secretary appointed (2 pages)
19 April 2000Secretary resigned (1 page)
19 April 2000Secretary resigned (1 page)
19 April 2000New secretary appointed (2 pages)
7 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 January 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
30 January 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
24 September 1999Secretary resigned (1 page)
24 September 1999Secretary resigned (1 page)
23 September 1999Incorporation (20 pages)
23 September 1999Incorporation (20 pages)