Company NameProperty Management Company (Croydon) Limited
DirectorsJames William Aleck Craddock and Bonnie Lucy Minshull
Company StatusActive
Company Number04439735
CategoryPrivate Limited Company
Incorporation Date15 May 2002(21 years, 11 months ago)
Previous NamePrologis Property Management Company (Croydon) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr James William Aleck Craddock
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2023(21 years, 1 month after company formation)
Appointment Duration9 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMrs Bonnie Lucy Minshull
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2023(21 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NamePaul Antony Hodge
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(2 weeks, 1 day after company formation)
Appointment Duration7 months, 3 weeks (resigned 16 January 2003)
RoleCompany Director
Correspondence Address89 Manor Road
Dorridge
Solihull
West Midlands
B93 8TT
Secretary NameLouise Jean Ashman
NationalityBritish
StatusResigned
Appointed30 May 2002(2 weeks, 1 day after company formation)
Appointment Duration3 years, 8 months (resigned 25 January 2006)
RoleCompany Director
Correspondence Address74 Winster Avenue
Dorridge
Solihull
B93 8ST
Director NameMr Mark William Stephenson
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2002(7 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 25 January 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Spring Meadows Close
Bilbrook
Codsall
Staffordshire
WV8 1GJ
Director NameMark Andrew Lewis
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2005(3 years, 7 months after company formation)
Appointment Duration1 month (resigned 25 January 2006)
RoleFinancial Controller
Correspondence Address1563 Warwick Road
Knowle
Solihull
West Midlands
B93 9LF
Director NameMrs Jacqueline Ann Colyer
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2006(3 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 March 2009)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressJarretts
The Ridge
Little Baddow
Essex
CM3 4RX
Secretary NameMr Jonathan Peter McClelland
NationalityBritish
StatusResigned
Appointed25 January 2006(3 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 05 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Guildford Grove
Greenwich
London
SE10 8JT
Director NameMr John Simon Proctor
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2009(6 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 February 2011)
RoleInvestment Management
Country of ResidenceUnited Kingdom
Correspondence AddressLaurence Pountney Hill Laurence Pountney Hill
London
EC4R 0HH
Director NameMr Gary Wayne Reid
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2010(8 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 04 February 2011)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH
Director NameMr Timothy John Wooldridge
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2011(8 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 December 2014)
RoleProperty Investment
Country of ResidenceEngland
Correspondence AddressI. M. House South Drive
Coleshill
Birmingham
West Midlands
B46 1DF
Director NameMr Gary Ernest Hutton
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed04 February 2011(8 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 December 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressI. M. House South Drive
Coleshill
Birmingham
West Midlands
B46 1DF
Secretary NameAdrian Graham Clarke
NationalityBritish
StatusResigned
Appointed04 February 2011(8 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 December 2014)
RoleCompany Director
Correspondence AddressI. M. House South Drive
Coleshill
Birmingham
West Midlands
B46 1DF
Director NameMr Michael John Green
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2014(12 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 July 2019)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressNo.1 Poultry
London
EC2R 8EJ
Director NameMr Simon Christian Pursey
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2019(17 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 13 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address258 Bath Road
Slough
SL1 4DX
Director NameMr Alan Michael Holland
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2020(17 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMr Andrew John Pilsworth
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2023(21 years, 1 month after company formation)
Appointment Duration6 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NamePeregrine Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 May 2002(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 May 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed15 May 2002(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Stret
London
EC2A 2HS
Secretary NameM&G Management Services Limited (Corporation)
StatusResigned
Appointed05 July 2006(4 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 04 February 2011)
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 December 2014(12 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 July 2019)
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ

Location

Registered Address1 New Burlington Place
London
W1S 2HR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

72 at £1Cip Property (Aipt) Limited
72.00%
Ordinary B
28 at £1Sentrum (Croydon) LTD
28.00%
Ordinary B

Financials

Year2014
Net Worth£100
Current Liabilities£69,076

Accounts

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

Returns

Latest Return20 November 2023 (5 months ago)
Next Return Due4 December 2024 (7 months, 1 week from now)

Filing History

4 January 2021Confirmation statement made on 20 November 2020 with updates (4 pages)
23 December 2020Full accounts made up to 31 December 2019 (25 pages)
21 December 2020Director's details changed for Mr Alan Michael Holland on 14 December 2020 (2 pages)
21 December 2020Director's details changed for Mr Alan Michael Holland on 14 December 2020 (2 pages)
14 April 2020Appointment of Mr Alan Michael Holland as a director on 13 March 2020 (2 pages)
17 March 2020Termination of appointment of Simon Christian Pursey as a director on 13 March 2020 (1 page)
20 December 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
20 December 2019Registered office address changed from Cunard House 15 Regent Street London SW1Y 4LR England to 1 New Burlington Place London W1S 2HR on 20 December 2019 (1 page)
13 September 2019Accounts for a small company made up to 31 December 2018 (10 pages)
22 August 2019Appointment of Mr Simon Christian Pursey as a director on 30 July 2019 (2 pages)
22 August 2019Termination of appointment of Michael John Green as a director on 30 July 2019 (1 page)
20 August 2019Cessation of J.P. Morgan Europe Limited (As Depositary of Fidelity Uk Real Estate Fund) as a person with significant control on 30 July 2019 (1 page)
20 August 2019Notification of Segro (Beddington Lane) Limited as a person with significant control on 30 July 2019 (2 pages)
20 August 2019Termination of appointment of Aviva Company Secretarial Services Limited as a secretary on 30 July 2019 (1 page)
20 August 2019Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ United Kingdom to Cunard House 15 Regent Street London SW1Y 4LR on 20 August 2019 (1 page)
8 August 2019Second filing for the cessation of Cip Property (Aipt) Limited as a person with significant control (6 pages)
31 July 2019Change of details for J.P. Morgan Europe Limited (As Depositary of Fidelity Uk Real Estate Fund) as a person with significant control on 29 July 2019 (2 pages)
22 July 2019Cessation of Cip Property (Aipt) Limited as a person with significant control on 1 December 2016
  • ANNOTATION Clarification a second filed PSC07 was registered on 08/08/2017.
(2 pages)
22 July 2019Notification of J.P. Morgan Europe Limited (As Depositary of Fidelity Uk Real Estate Fund) as a person with significant control on 1 December 2018 (2 pages)
20 November 2018Confirmation statement made on 20 November 2018 with updates (4 pages)
4 October 2018Accounts for a small company made up to 31 December 2017 (10 pages)
3 January 2018Accounts for a small company made up to 31 December 2016 (10 pages)
3 January 2018Accounts for a small company made up to 31 December 2016 (10 pages)
23 November 2017Confirmation statement made on 18 November 2017 with updates (4 pages)
23 November 2017Confirmation statement made on 18 November 2017 with updates (4 pages)
19 December 2016Registered office address changed from No.1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 19 December 2016 (1 page)
19 December 2016Registered office address changed from No.1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 19 December 2016 (1 page)
2 December 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
11 October 2016Full accounts made up to 31 December 2015 (16 pages)
11 October 2016Full accounts made up to 31 December 2015 (16 pages)
4 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(4 pages)
4 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(4 pages)
12 October 2015Full accounts made up to 31 December 2014 (6 pages)
12 October 2015Full accounts made up to 31 December 2014 (6 pages)
9 February 2015Termination of appointment of Adrian Graham Clarke as a secretary on 22 December 2014 (1 page)
9 February 2015Termination of appointment of Gary Ernest Hutton as a director on 22 December 2014 (1 page)
9 February 2015Termination of appointment of Timothy John Wooldridge as a director on 22 December 2014 (1 page)
9 February 2015Termination of appointment of Adrian Graham Clarke as a secretary on 22 December 2014 (1 page)
9 February 2015Termination of appointment of Gary Ernest Hutton as a director on 22 December 2014 (1 page)
9 February 2015Termination of appointment of Timothy John Wooldridge as a director on 22 December 2014 (1 page)
9 February 2015Appointment of Aviva Company Secretarial Services Limited as a secretary on 22 December 2014 (2 pages)
9 February 2015Appointment of Mr Michael John Green as a director on 22 December 2014 (2 pages)
9 February 2015Appointment of Aviva Company Secretarial Services Limited as a secretary on 22 December 2014 (2 pages)
9 February 2015Registered office address changed from I. M. House South Drive Coleshill Birmingham West Midlands B46 1DF to No.1 Poultry London EC2R 8EJ on 9 February 2015 (1 page)
9 February 2015Termination of appointment of Adrian Graham Clarke as a secretary on 22 December 2014 (1 page)
9 February 2015Appointment of Mr Michael John Green as a director on 22 December 2014 (2 pages)
9 February 2015Registered office address changed from I. M. House South Drive Coleshill Birmingham West Midlands B46 1DF to No.1 Poultry London EC2R 8EJ on 9 February 2015 (1 page)
9 February 2015Termination of appointment of Adrian Graham Clarke as a secretary on 22 December 2014 (1 page)
9 February 2015Registered office address changed from I. M. House South Drive Coleshill Birmingham West Midlands B46 1DF to No.1 Poultry London EC2R 8EJ on 9 February 2015 (1 page)
18 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(4 pages)
18 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(4 pages)
1 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
1 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
22 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(4 pages)
22 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(4 pages)
31 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
31 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
22 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
22 May 2013Director's details changed for Mr Gary Ernest Hutton on 1 May 2013 (2 pages)
22 May 2013Director's details changed for Mr Gary Ernest Hutton on 1 May 2013 (2 pages)
22 May 2013Director's details changed for Mr Timothy John Wooldridge on 1 May 2013 (2 pages)
22 May 2013Director's details changed for Mr Timothy John Wooldridge on 1 May 2013 (2 pages)
22 May 2013Director's details changed for Mr Timothy John Wooldridge on 1 May 2013 (2 pages)
22 May 2013Director's details changed for Mr Gary Ernest Hutton on 1 May 2013 (2 pages)
22 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
16 October 2012Full accounts made up to 31 December 2011 (12 pages)
16 October 2012Full accounts made up to 31 December 2011 (12 pages)
18 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
11 November 2011Registered office address changed from the Manor Haseley Business Centre Warwick Warwickshire CV35 7LS on 11 November 2011 (2 pages)
11 November 2011Registered office address changed from the Manor Haseley Business Centre Warwick Warwickshire CV35 7LS on 11 November 2011 (2 pages)
3 November 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
3 November 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
1 August 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
9 May 2011Appointment of Gary Ernest Hutton as a director (3 pages)
9 May 2011Appointment of Gary Ernest Hutton as a director (3 pages)
3 May 2011Appointment of Adrian Graham Clarke as a secretary (3 pages)
3 May 2011Appointment of Adrian Graham Clarke as a secretary (3 pages)
14 April 2011Registered office address changed from Laurence Pountney Hill London EC4R 0HH on 14 April 2011 (2 pages)
14 April 2011Registered office address changed from Laurence Pountney Hill London EC4R 0HH on 14 April 2011 (2 pages)
7 March 2011Statement of capital following an allotment of shares on 4 February 2011
  • GBP 100
(5 pages)
7 March 2011Statement of capital following an allotment of shares on 4 February 2011
  • GBP 100
(5 pages)
7 March 2011Statement of capital following an allotment of shares on 4 February 2011
  • GBP 100
(5 pages)
2 March 2011Termination of appointment of Gary Reid as a director (1 page)
2 March 2011Termination of appointment of M&G Management Services Limited as a secretary (1 page)
2 March 2011Termination of appointment of John Proctor as a director (1 page)
2 March 2011Termination of appointment of John Proctor as a director (1 page)
2 March 2011Termination of appointment of M&G Management Services Limited as a secretary (1 page)
2 March 2011Termination of appointment of Gary Reid as a director (1 page)
1 March 2011Appointment of Timothy John Wooldridge as a director (3 pages)
1 March 2011Appointment of Timothy John Wooldridge as a director (3 pages)
4 November 2010Appointment of Mr Gary Reid as a director (2 pages)
4 November 2010Appointment of Mr Gary Reid as a director (2 pages)
2 October 2010Full accounts made up to 31 December 2009 (12 pages)
2 October 2010Full accounts made up to 31 December 2009 (12 pages)
25 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
30 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
30 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
14 October 2009Director's details changed for Mr John Simon Proctor on 13 October 2009 (2 pages)
14 October 2009Director's details changed for Mr John Simon Proctor on 13 October 2009 (2 pages)
20 May 2009Return made up to 15/05/09; full list of members (3 pages)
20 May 2009Return made up to 15/05/09; full list of members (3 pages)
19 March 2009Director appointed mr john simon proctor (2 pages)
19 March 2009Director appointed mr john simon proctor (2 pages)
19 March 2009Appointment terminated director jacqueline colyer (1 page)
19 March 2009Appointment terminated director jacqueline colyer (1 page)
14 November 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
14 November 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
15 August 2008Company name changed prologis property management company (croydon) LIMITED\certificate issued on 18/08/08 (2 pages)
15 August 2008Company name changed prologis property management company (croydon) LIMITED\certificate issued on 18/08/08 (2 pages)
20 May 2008Return made up to 15/05/08; full list of members (3 pages)
20 May 2008Return made up to 15/05/08; full list of members (3 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
24 May 2007Return made up to 15/05/07; full list of members (2 pages)
24 May 2007Return made up to 15/05/07; full list of members (2 pages)
15 March 2007Total exemption full accounts made up to 31 December 2005 (10 pages)
15 March 2007Total exemption full accounts made up to 31 December 2005 (10 pages)
8 August 2006Return made up to 15/05/06; full list of members (3 pages)
8 August 2006Return made up to 15/05/06; full list of members (3 pages)
31 July 2006Director's particulars changed (1 page)
31 July 2006New secretary appointed (2 pages)
31 July 2006Director's particulars changed (1 page)
31 July 2006New secretary appointed (2 pages)
31 July 2006Secretary resigned (1 page)
31 July 2006Secretary resigned (1 page)
31 July 2006Registered office changed on 31/07/06 from: 39-40 calthorpe road, edgbaston, birmingham, B15 1TS (1 page)
31 July 2006Registered office changed on 31/07/06 from: 39-40 calthorpe road, edgbaston, birmingham, B15 1TS (1 page)
13 June 2006Secretary resigned (1 page)
13 June 2006Director resigned (1 page)
13 June 2006Secretary resigned (1 page)
13 June 2006Director resigned (1 page)
13 June 2006Director resigned (1 page)
13 June 2006Director resigned (1 page)
10 February 2006New director appointed (2 pages)
10 February 2006New secretary appointed (2 pages)
10 February 2006New secretary appointed (2 pages)
10 February 2006New director appointed (2 pages)
5 January 2006New director appointed (2 pages)
5 January 2006New director appointed (2 pages)
16 August 2005Total exemption full accounts made up to 31 May 2004 (7 pages)
16 August 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
16 August 2005Total exemption full accounts made up to 31 May 2004 (7 pages)
16 August 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
6 July 2005Return made up to 15/05/05; full list of members (6 pages)
6 July 2005Return made up to 15/05/05; full list of members (6 pages)
13 May 2005Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
13 May 2005Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
18 May 2004Return made up to 15/05/04; full list of members (6 pages)
18 May 2004Return made up to 15/05/04; full list of members (6 pages)
20 August 2003Return made up to 15/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 August 2003Return made up to 15/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 July 2003Accounts for a dormant company made up to 31 May 2003 (5 pages)
20 July 2003Accounts for a dormant company made up to 31 May 2003 (5 pages)
10 July 2003Registered office changed on 10/07/03 from: kingspark house, 1 monkspath hall road, solihull, west midlands B90 4FY (1 page)
10 July 2003Registered office changed on 10/07/03 from: kingspark house, 1 monkspath hall road, solihull, west midlands B90 4FY (1 page)
23 January 2003Director resigned (1 page)
23 January 2003New director appointed (2 pages)
23 January 2003Director resigned (1 page)
23 January 2003New director appointed (2 pages)
27 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
27 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
20 June 2002New secretary appointed (2 pages)
20 June 2002Secretary resigned (1 page)
20 June 2002Director resigned (1 page)
20 June 2002Secretary resigned (1 page)
20 June 2002New director appointed (6 pages)
20 June 2002Registered office changed on 20/06/02 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
20 June 2002New secretary appointed (2 pages)
20 June 2002Registered office changed on 20/06/02 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
20 June 2002New director appointed (6 pages)
20 June 2002Director resigned (1 page)
31 May 2002Company name changed precis (2224) LIMITED\certificate issued on 31/05/02 (2 pages)
31 May 2002Company name changed precis (2224) LIMITED\certificate issued on 31/05/02 (2 pages)
28 May 2002Secretary resigned (1 page)
28 May 2002Secretary resigned (1 page)
15 May 2002Incorporation (17 pages)
15 May 2002Incorporation (17 pages)