Company NameRoseland Management Limited
Company StatusActive
Company Number06115822
CategoryPrivate Limited Company
Incorporation Date19 February 2007(17 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameWilliam Robert Bax
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2022(14 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 123 Victoria Street
London
SW1E 6RA
Director NameMr Tim Alex Seddon
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2022(14 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 123 Victoria Street
London
SW1E 6RA
Secretary NameAbigail Langley
StatusCurrent
Appointed31 January 2022(14 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence Address3rd Floor 123 Victoria Street
London
SW1E 6RA
Director NameMr Stewart Moore
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2022(15 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 123 Victoria Street
London
SW1E 6RA
Director NameClifford Hanan Meyler
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2007(same day as company formation)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressNewlands
The Street
Chipperfield
Hertfordshire
WD4 9BJ
Director NameMr Peter John Rand
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2007(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address61 Kingswood Road
Tadworth
Surrey
KT20 5EF
Director NameMr Nigel Frankell Welby
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYokehurst Farm
South Chailey
East Sussex
BN8 4PY
Secretary NameMr Peter John Rand
NationalityBritish
StatusResigned
Appointed19 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Kingswood Road
Tadworth
Surrey
KT20 5EF
Director NameMr Clive John Hayton
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2007(2 months after company formation)
Appointment Duration4 years, 9 months (resigned 20 January 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Southwick Street
Southwick
West Sussex
BN42 4AD
Secretary NameMr Clive John Hayton
NationalityBritish
StatusResigned
Appointed26 April 2007(2 months after company formation)
Appointment Duration4 years, 9 months (resigned 20 January 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Southwick Street
Southwick
West Sussex
BN42 4AD
Director NameMr Rod Morphew
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2008(1 year, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 November 2009)
RoleCompany Director
Correspondence Address2 Cambron
Two Mile Ash
Milton Keynes
Buckinghamshire
MK8 8BZ
Director NameMr Paul Michael Walsh
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(3 years after company formation)
Appointment Duration6 years, 2 months (resigned 03 June 2016)
RoleCare Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Brunswick House, Regent Park
297-299 Kingston Road
Leatherhead
Surrey
KT22 7LU
Secretary NameDavid Miller
StatusResigned
Appointed20 January 2012(4 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 September 2015)
RoleCompany Director
Correspondence Address1st Floor Brunswick House, Regent Park
297-299 Kingston Road
Leatherhead
Surrey
KT22 7LU
Director NameDavid Miller
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2012(5 years after company formation)
Appointment Duration2 years, 4 months (resigned 04 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Church Street
Epsom
Surrey
KT17 4QB
Director NameMr Neil Donaldson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2014(7 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 September 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1st Floor Brunswick House, Regent Park
297-299 Kingston Road
Leatherhead
Surrey
KT22 7LU
Secretary NameSally Irene Rees
StatusResigned
Appointed18 September 2015(8 years, 7 months after company formation)
Appointment Duration2 years (resigned 29 September 2017)
RoleCompany Director
Correspondence Address1st Floor Brunswick House Regent House
297-299 Kingston Road
Leatherhead
Suurey
KT22 7LU
Director NameOscar Russell
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2016(9 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 September 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrunswick House Regent Park
297 - 299 Kingston Road
Leatherhead
Surrey
KT22 7LU
Director NameMr Robin Gerard Hill
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2017(10 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 20 April 2018)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 155 Bishopsgate
London
EC2M 3XJ
Director NameMr Louis D'Estienne D'Orves
Date of BirthJune 1982 (Born 41 years ago)
NationalityFrench
StatusResigned
Appointed29 September 2017(10 years, 7 months after company formation)
Appointment Duration1 year (resigned 03 October 2018)
RoleSenior Transactions Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAxa Im Real Assets 155 Bishopgate Street
London
EC2M 3TQ
Director NameMr Derek James Forbes
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2018(11 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 18 December 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Bishopsgate
London
EC2M 3XJ
Director NameMr Dorrien Wayne Thomas
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2018(11 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 December 2018)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address155 Bishopsgate
London
EC2M 3XJ
Director NameMr Philip Thomas Hendy
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish,
StatusResigned
Appointed18 December 2018(11 years, 10 months after company formation)
Appointment Duration10 months (resigned 18 October 2019)
RoleChartered Surveyor
Country of ResidenceJersey
Correspondence AddressPO Box 1075 Jtc House
28 Esplanade
St Helier
JE4 2QP
Director NameAntony Mark Andrew Green
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2018(11 years, 10 months after company formation)
Appointment Duration1 year (resigned 24 December 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address120 Marylebone Lane
London
W1U 2QG
Director NameMr Timothy Adrian Knight
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2019(12 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 2022)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressJtc House PO Box 1075
28 Esplanade
St Helier
JE4 2QP
Director NameJonathan Maurice Trigg
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2019(12 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 2022)
RoleIndependent Director
Country of ResidenceJersey
Correspondence AddressThe Ridings La Rue De La Croix
St John
JE3 4FN
Director NameMr Hetal Dinesh Trivedi
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2022(14 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 11 November 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3rd Floor 123 Victoria Street
London
SW1E 6RA
Director NameZoe Rocholl
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2022(14 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 28 April 2022)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 123 Victoria Street
London
SW1E 6RA

Contact

Websiteretirementvillages.co.uk
Email address[email protected]

Location

Registered Address2nd Floor 52 Grosvenor Gardens
London
SW1W 0AU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Roseland Village LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return19 February 2024 (1 month, 1 week ago)
Next Return Due5 March 2025 (11 months, 1 week from now)

Filing History

21 February 2024Confirmation statement made on 19 February 2024 with no updates (3 pages)
30 June 2023Termination of appointment of Stewart Moore as a director on 30 June 2023 (1 page)
16 June 2023Appointment of Mr Kevin Michael O’Brien as a director on 16 June 2023 (2 pages)
16 June 2023Termination of appointment of Abigail Langley as a secretary on 16 June 2023 (1 page)
16 June 2023Appointment of Mrs Alix Clare Nicholson as a secretary on 16 June 2023 (2 pages)
16 June 2023Appointment of Ms Clair Carpenter as a director on 15 June 2023 (2 pages)
20 February 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
7 January 2023Accounts for a small company made up to 31 March 2022 (12 pages)
23 December 2022Termination of appointment of Hetal Dinesh Trivedi as a director on 11 November 2022 (1 page)
8 September 2022Termination of appointment of Zoe Rocholl as a director on 28 April 2022 (1 page)
22 June 2022Appointment of Mr Stewart Moore as a director on 28 April 2022 (2 pages)
21 February 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
9 February 2022Termination of appointment of Jonathan Maurice Trigg as a director on 31 January 2022 (1 page)
9 February 2022Appointment of Zoe Rocholl as a director on 9 February 2022 (2 pages)
9 February 2022Appointment of Abigail Langley as a secretary on 31 January 2022 (2 pages)
9 February 2022Appointment of Timothy Seddon as a director on 31 January 2022 (2 pages)
9 February 2022Termination of appointment of Timothy Adrian Knight as a director on 31 January 2022 (1 page)
9 February 2022Appointment of William Robert Bax as a director on 31 January 2022 (2 pages)
9 February 2022Appointment of Hetal Trivedi as a director on 31 January 2022 (2 pages)
19 November 2021Accounts for a small company made up to 31 March 2021 (12 pages)
19 February 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
4 November 2020Registered office address changed from 1st Floor Brunswick House, Regent Park 297-299 Kingston Road Leatherhead Surrey KT22 7LU to 3rd Floor 123 Victoria Street London SW1E 6RA on 4 November 2020 (1 page)
20 August 2020Accounts for a small company made up to 31 March 2020 (13 pages)
19 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
20 January 2020Termination of appointment of Antony Mark Andrew Green as a director on 24 December 2019 (1 page)
20 January 2020Appointment of Jonathan Maurice Trigg as a director on 24 December 2019 (2 pages)
13 November 2019Termination of appointment of Philip Thomas Hendy as a director on 18 October 2019 (1 page)
13 November 2019Appointment of Mr Timothy Adrian Knight as a director on 18 October 2019 (2 pages)
12 September 2019Accounts for a small company made up to 31 March 2019 (10 pages)
19 February 2019Confirmation statement made on 19 February 2019 with updates (4 pages)
21 January 2019Second filing to change the details of Derek James Forbes as a director (6 pages)
21 January 2019Appointment of Antony Mark Andrew Green as a director on 18 December 2018 (2 pages)
21 January 2019Termination of appointment of Dorrien Wayne Thomas as a director on 18 December 2018 (1 page)
21 January 2019Termination of appointment of Derek James Forbes as a director on 18 December 2018 (1 page)
21 January 2019Appointment of Mr Philip Thomas Hendy as a director on 18 December 2018 (2 pages)
20 December 2018Director's details changed for Mr Derek James Forbes on 30 April 2018 (2 pages)
16 October 2018Appointment of Dorrien Wayne Thomas as a director on 3 October 2018 (2 pages)
10 October 2018Termination of appointment of Louis D'estienne D'orves as a director on 3 October 2018 (1 page)
27 September 2018Accounts for a small company made up to 31 March 2018 (11 pages)
2 May 2018Appointment of Derek James Forbes as a director on 30 April 2018 (2 pages)
23 April 2018Termination of appointment of Robin Gerard Hill as a director on 20 April 2018 (1 page)
19 February 2018Confirmation statement made on 19 February 2018 with updates (5 pages)
19 October 2017Notification of Retirement Villages Management Trust Holding Limited as a person with significant control on 29 September 2017 (2 pages)
19 October 2017Notification of Retirement Villages Management Trust Holding Limited as a person with significant control on 29 September 2017 (2 pages)
19 October 2017Cessation of R.V. Services Limited as a person with significant control on 29 September 2017 (1 page)
19 October 2017Cessation of R.V. Services Limited as a person with significant control on 29 September 2017 (1 page)
11 October 2017Appointment of Mr Robin Gerard Hill as a director on 29 September 2017 (3 pages)
11 October 2017Appointment of Mr Robin Gerard Hill as a director on 29 September 2017 (3 pages)
10 October 2017Termination of appointment of Nigel Frankell Welby as a director on 29 September 2017 (2 pages)
10 October 2017Termination of appointment of Oscar Russell as a director on 29 September 2017 (2 pages)
10 October 2017Termination of appointment of Sally Irene Rees as a secretary on 29 September 2017 (2 pages)
10 October 2017Termination of appointment of Nigel Frankell Welby as a director on 29 September 2017 (2 pages)
10 October 2017Appointment of Louis D'estienne D'orves as a director on 29 September 2017 (3 pages)
10 October 2017Appointment of Louis D'estienne D'orves as a director on 29 September 2017 (3 pages)
10 October 2017Termination of appointment of Neil Donaldson as a director on 29 September 2017 (2 pages)
10 October 2017Termination of appointment of Oscar Russell as a director on 29 September 2017 (2 pages)
10 October 2017Termination of appointment of Sally Irene Rees as a secretary on 29 September 2017 (2 pages)
10 October 2017Termination of appointment of Neil Donaldson as a director on 29 September 2017 (2 pages)
18 September 2017Accounts for a small company made up to 31 March 2017 (11 pages)
18 September 2017Accounts for a small company made up to 31 March 2017 (11 pages)
21 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
9 August 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
9 August 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
21 June 2016Appointment of Mr Nigel Frankell Welby as a director on 7 June 2016 (2 pages)
21 June 2016Termination of appointment of Paul Michael Walsh as a director on 3 June 2016 (1 page)
21 June 2016Termination of appointment of Paul Michael Walsh as a director on 3 June 2016 (1 page)
21 June 2016Appointment of Mr Nigel Frankell Welby as a director on 7 June 2016 (2 pages)
21 June 2016Appointment of Oscar Russell as a director on 7 June 2016 (2 pages)
21 June 2016Appointment of Oscar Russell as a director on 7 June 2016 (2 pages)
19 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1
(5 pages)
19 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1
(5 pages)
27 January 2016Register(s) moved to registered inspection location 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT (1 page)
27 January 2016Register(s) moved to registered inspection location 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT (1 page)
21 September 2015Termination of appointment of David Miller as a secretary on 18 September 2015 (1 page)
21 September 2015Termination of appointment of David Miller as a secretary on 18 September 2015 (1 page)
21 September 2015Appointment of Sally Irene Rees as a secretary on 18 September 2015 (2 pages)
21 September 2015Appointment of Sally Irene Rees as a secretary on 18 September 2015 (2 pages)
26 August 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
26 August 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
20 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
(5 pages)
20 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
(5 pages)
7 January 2015Register inspection address has been changed from The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ United Kingdom to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT (1 page)
7 January 2015Register inspection address has been changed from The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ United Kingdom to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT (1 page)
12 November 2014Secretary's details changed for David Miller on 10 November 2014 (1 page)
12 November 2014Secretary's details changed for David Miller on 10 November 2014 (1 page)
12 November 2014Director's details changed for Mr Neil Donaldson on 10 November 2014 (2 pages)
12 November 2014Director's details changed for Mr Neil Donaldson on 10 November 2014 (2 pages)
11 November 2014Director's details changed for Mr Paul Michael Walsh on 10 November 2014 (2 pages)
11 November 2014Director's details changed for Mr Paul Michael Walsh on 10 November 2014 (2 pages)
10 November 2014Registered office address changed from 28 Church Street Epsom Surrey KT17 4QB to 1St Floor Brunswick House, Regent Park 297-299 Kingston Road Leatherhead Surrey KT22 7LU on 10 November 2014 (1 page)
10 November 2014Registered office address changed from 28 Church Street Epsom Surrey KT17 4QB to 1St Floor Brunswick House, Regent Park 297-299 Kingston Road Leatherhead Surrey KT22 7LU on 10 November 2014 (1 page)
28 August 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
28 August 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
4 July 2014Termination of appointment of David Miller as a director (1 page)
4 July 2014Termination of appointment of David Miller as a director (1 page)
4 July 2014Appointment of Mr Neil Donaldson as a director (2 pages)
4 July 2014Appointment of Mr Neil Donaldson as a director (2 pages)
19 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(5 pages)
19 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(5 pages)
9 August 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
9 August 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
7 March 2013Register inspection address has been changed (1 page)
7 March 2013Register inspection address has been changed (1 page)
19 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
10 October 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
10 October 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
14 April 2012Director's details changed for David Miller on 10 April 2012 (2 pages)
14 April 2012Director's details changed for David Miller on 10 April 2012 (2 pages)
13 April 2012Secretary's details changed for David Miller on 10 April 2012 (2 pages)
13 April 2012Registered office address changed from 28 Church Street Epsom KT7 4QB United Kingdom on 13 April 2012 (1 page)
13 April 2012Secretary's details changed for David Miller on 10 April 2012 (2 pages)
13 April 2012Director's details changed for Mr Paul Michael Walsh on 10 April 2012 (2 pages)
13 April 2012Registered office address changed from 28 Church Street Epsom KT7 4QB United Kingdom on 13 April 2012 (1 page)
13 April 2012Director's details changed for Mr Paul Michael Walsh on 10 April 2012 (2 pages)
12 April 2012Secretary's details changed for David Miller on 10 April 2012 (2 pages)
12 April 2012Director's details changed for Mr Paul Michael Walsh on 10 April 2012 (2 pages)
12 April 2012Director's details changed for Mr Paul Michael Walsh on 10 April 2012 (2 pages)
12 April 2012Director's details changed for David Miller on 10 April 2012 (2 pages)
12 April 2012Secretary's details changed for David Miller on 10 April 2012 (2 pages)
12 April 2012Director's details changed for David Miller on 10 April 2012 (2 pages)
11 April 2012Registered office address changed from 57 Church Street Epsom Surrey KT17 4PX on 11 April 2012 (1 page)
11 April 2012Registered office address changed from 57 Church Street Epsom Surrey KT17 4PX on 11 April 2012 (1 page)
5 March 2012Appointment of David Miller as a director (2 pages)
5 March 2012Appointment of David Miller as a director (2 pages)
21 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
1 February 2012Termination of appointment of Clive Hayton as a director (1 page)
1 February 2012Appointment of David Miller as a secretary (2 pages)
1 February 2012Appointment of David Miller as a secretary (2 pages)
1 February 2012Termination of appointment of Clive Hayton as a secretary (1 page)
1 February 2012Termination of appointment of Clive Hayton as a director (1 page)
1 February 2012Termination of appointment of Clive Hayton as a secretary (1 page)
17 November 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
17 November 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
31 March 2011Termination of appointment of Nigel Welby as a director (1 page)
31 March 2011Termination of appointment of Nigel Welby as a director (1 page)
21 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (6 pages)
21 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (6 pages)
15 November 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
15 November 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
12 March 2010Appointment of Mr Paul Michael Walsh as a director (2 pages)
12 March 2010Appointment of Mr Paul Michael Walsh as a director (2 pages)
19 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
19 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
18 November 2009Termination of appointment of Rod Morphew as a director (1 page)
18 November 2009Termination of appointment of Rod Morphew as a director (1 page)
14 September 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
14 September 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
13 April 2009Location of register of members (1 page)
13 April 2009Location of register of members (1 page)
19 February 2009Return made up to 19/02/09; full list of members (4 pages)
19 February 2009Return made up to 19/02/09; full list of members (4 pages)
12 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
12 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
23 June 2008Director appointed rod morphew (2 pages)
23 June 2008Director appointed rod morphew (2 pages)
19 February 2008Return made up to 19/02/08; full list of members (2 pages)
19 February 2008Return made up to 19/02/08; full list of members (2 pages)
2 January 2008Director resigned (1 page)
2 January 2008Director resigned (1 page)
18 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 May 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
30 May 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
9 May 2007Secretary resigned (1 page)
9 May 2007New secretary appointed;new director appointed (2 pages)
9 May 2007Director resigned (1 page)
9 May 2007Secretary resigned (1 page)
9 May 2007New secretary appointed;new director appointed (2 pages)
9 May 2007Director resigned (1 page)
21 April 2007Accounting reference date extended from 29/02/08 to 30/06/08 (1 page)
21 April 2007Accounting reference date extended from 29/02/08 to 30/06/08 (1 page)
6 March 2007New director appointed (4 pages)
6 March 2007New director appointed (4 pages)
19 February 2007Incorporation (21 pages)
19 February 2007Incorporation (21 pages)