Company NameThe Bedale Hunt
Company StatusActive
Company Number05185613
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date21 July 2004(19 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Paul Stuart Robinson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2014(10 years, 4 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSmeaton Manor Stables Great Smeaton
Northallerton
DL6 2NF
Director NameMr James Alexander Fife
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2020(15 years, 8 months after company formation)
Appointment Duration4 years
RoleFarmer
Country of ResidenceEngland
Correspondence AddressLangton Hall Little Langton
Northallerton
DL7 0PX
Director NameMr Roger Edmund Hugh Clutterbuck
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2020(15 years, 8 months after company formation)
Appointment Duration4 years
RoleFarmer
Country of ResidenceEngland
Correspondence AddressHornby Castle Hornby
Bedale
DL8 1NQ
Director NameMs Laura Rosemary Jennings
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2020(15 years, 10 months after company formation)
Appointment Duration3 years, 11 months
RoleEvent Manager
Country of ResidenceEngland
Correspondence Address2 Hewitson Hill Cottages
Streetlam
Northallerton
DL7 0AR
Director NameMr Graeme William Thompson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2022(17 years, 7 months after company formation)
Appointment Duration2 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSmeaton Manor Stables Great Smeaton
Northallerton
DL6 2NF
Secretary NameMr Graeme William Thompson
StatusCurrent
Appointed10 March 2022(17 years, 7 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence AddressSmeaton Manor Stables Great Smeaton
Northallerton
DL6 2NF
Director NameMrs Vanessa Elizabeth Fleming
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2022(17 years, 9 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSmeaton Manor Stables Great Smeaton
Northallerton
DL6 2NF
Director NameMr Paul Macgregor Hodgson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2022(17 years, 9 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSmeaton Manor Stables Great Smeaton
Northallerton
DL6 2NF
Director NameMr Christopher William Bourne-Arton
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2004(same day as company formation)
RoleLandowner
Country of ResidenceEngland
Correspondence AddressLow Haw Lees
West Tanfield
Ripon
North Yorkshire
HG4 5LB
Director NameMrs Anne White
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2004(same day as company formation)
RoleFarm Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressManor House
North Cowton
Northallerton
North Yorkshire
DL7 0HJ
Director NameSheila Hollins
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2004(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressWarlaby Lodge
Warlaby
Northallerton
North Yorkshire
DL7 9JS
Director NameMr Patrick Martin Leicester Hibbert-Foy
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2004(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressCharlcot
Ripon
North Yorkshire
HG4 4AE
Director NameMr Peter Alan Dermot Guthrie
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2004(same day as company formation)
RoleRetired Landowner Farmer
Country of ResidenceUnited Kingdom
Correspondence AddressPallet Hill
Kirby Knowle
Thirsk
North Yorkshire
YO7 2JG
Secretary NameMr Peter Alan Dermot Guthrie
NationalityBritish
StatusResigned
Appointed21 July 2004(same day as company formation)
RoleRetired Landowner Farmer
Country of ResidenceUnited Kingdom
Correspondence AddressPallet Hill
Kirby Knowle
Thirsk
North Yorkshire
YO7 2JG
Director NameAnn Elizabeth Slight
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(2 years, 9 months after company formation)
Appointment Duration8 years (resigned 01 May 2015)
RoleRetired It Exec
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Holme
Danby Wiske
Northallerton
North Yorkshire
DL7 0LY
Director NameMark Robinson Owen
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2010(6 years after company formation)
Appointment Duration7 years, 2 months (resigned 06 October 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHesketh Hall Boltby
Thirsk
North Yorkshire
YO7 2HU
Director NameWendy Helen Irvine
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2010(6 years after company formation)
Appointment Duration3 years, 3 months (resigned 19 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary Cocked Hat Farm
Newton Le Willows
Bedale
North Yorkshire
DL8 1TQ
Director NameMr Andrew Vavasour Hudson
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(7 years, 9 months after company formation)
Appointment Duration5 years (resigned 01 May 2017)
RoleLandowner
Country of ResidenceEngland
Correspondence AddressWinterfield House
Hornby
Bedale
North Yorkshire
DL8 1NN
Director NameMr Charles Reggie Kirk
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2013(8 years, 9 months after company formation)
Appointment Duration5 years (resigned 28 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHesketh Hall Boltby
Thirsk
North Yorkshire
YO7 2HU
Secretary NameMr Charles Reggie Kirk
StatusResigned
Appointed17 April 2013(8 years, 9 months after company formation)
Appointment Duration5 years (resigned 28 April 2018)
RoleCompany Director
Correspondence AddressHesketh Hall Boltby
Thirsk
North Yorkshire
YO7 2HU
Director NameMr Nicholas James Thomas
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(10 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 21 April 2022)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressSmeaton Manor Stables Great Smeaton
Northallerton
DL6 2NF
Director NameMr Robert Alexander McKenzie Johnston
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2017(12 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSmeaton Manor Stables Great Smeaton
Northallerton
DL6 2NF
Director NameMrs Fiona Louise Saxby
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2018(13 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairburns Farmhouse Norton Conyers
Ripon
HG4 5EJ
Secretary NameMrs Fiona Louise Saxby
StatusResigned
Appointed28 April 2018(13 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2020)
RoleCompany Director
Correspondence AddressFairburns Farmhouse Norton Conyers
Ripon
HG4 5EJ
Secretary NameMr Robert Alexander McKenzie Johnston
StatusResigned
Appointed31 March 2020(15 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 March 2022)
RoleCompany Director
Correspondence AddressHigh House Bramley Grange
Grewelthorpe
Ripon
HG4 3DN

Location

Registered AddressSmeaton Manor Stables
Great Smeaton
Northallerton
DL6 2NF
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishGreat Smeaton
WardAppleton Wiske & Smeatons
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£225,647
Cash£178,684
Current Liabilities£5,367

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return21 July 2023 (9 months ago)
Next Return Due4 August 2024 (3 months, 2 weeks from now)

Filing History

7 September 2023Confirmation statement made on 21 July 2023 with no updates (3 pages)
2 May 2023Unaudited abridged accounts made up to 31 July 2022 (10 pages)
21 July 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
27 April 2022Appointment of Mr Paul Hodgson as a director on 20 April 2022 (2 pages)
27 April 2022Appointment of Mrs Vanessa Elizabeth Fleming as a director on 20 April 2022 (2 pages)
27 April 2022Notification of a person with significant control statement (2 pages)
21 April 2022Termination of appointment of Nicholas James Thomas as a director on 21 April 2022 (1 page)
21 April 2022Cessation of Nicholas James Thomas as a person with significant control on 21 April 2022 (1 page)
21 April 2022Termination of appointment of Robert Alexander Mckenzie Johnston as a director on 21 April 2022 (1 page)
10 March 2022Appointment of Mr Graeme William Thompson as a director on 10 March 2022 (2 pages)
10 March 2022Termination of appointment of Robert Alexander Mckenzie Johnston as a secretary on 10 March 2022 (1 page)
10 March 2022Registered office address changed from High House Bramley Grange Grewelthorpe Ripon HG4 3DN England to Smeaton Manor Stables Great Smeaton Northallerton DL6 2NF on 10 March 2022 (1 page)
10 March 2022Appointment of Mr Graeme William Thompson as a secretary on 10 March 2022 (2 pages)
21 January 2022Micro company accounts made up to 31 July 2021 (3 pages)
23 July 2021Confirmation statement made on 21 July 2021 with no updates (3 pages)
26 March 2021Current accounting period extended from 30 April 2021 to 31 July 2021 (1 page)
29 January 2021Micro company accounts made up to 30 April 2020 (5 pages)
31 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
14 May 2020Appointment of Ms Laura Rosemary Jennings as a director on 14 May 2020 (2 pages)
2 April 2020Cessation of Robert Alexander Mckenzie Johnston as a person with significant control on 31 March 2020 (1 page)
2 April 2020Appointment of Mr James Alexander Fife as a director on 31 March 2020 (2 pages)
2 April 2020Appointment of Mr Roger Edmund Hugh Clutterbuck as a director on 31 March 2020 (2 pages)
31 March 2020Registered office address changed from Fairburns Farmhouse Norton Conyers Ripon HG4 5EJ England to High House Bramley Grange Grewelthorpe Ripon HG4 3DN on 31 March 2020 (1 page)
31 March 2020Notification of Nicholas James Thomas as a person with significant control on 31 March 2020 (2 pages)
31 March 2020Termination of appointment of Fiona Louise Saxby as a director on 31 March 2020 (1 page)
31 March 2020Termination of appointment of Fiona Louise Saxby as a secretary on 31 March 2020 (1 page)
31 March 2020Appointment of Mr Robert Alexander Mckenzie Johnston as a secretary on 31 March 2020 (2 pages)
27 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
7 August 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
18 January 2019Micro company accounts made up to 30 April 2018 (4 pages)
6 September 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
1 May 2018Registered office address changed from C/O C Kirk Hesketh Hall Boltby Thirsk North Yorkshire YO7 2HU to Fairburns Farmhouse Norton Conyers Ripon HG4 5EJ on 1 May 2018 (1 page)
28 April 2018Appointment of Mrs Fiona Louise Saxby as a director on 28 April 2018 (2 pages)
28 April 2018Termination of appointment of Charles Reggie Kirk as a director on 28 April 2018 (1 page)
28 April 2018Appointment of Mrs Fiona Louise Saxby as a secretary on 28 April 2018 (2 pages)
28 April 2018Termination of appointment of Charles Reggie Kirk as a secretary on 28 April 2018 (1 page)
18 December 2017Micro company accounts made up to 30 April 2017 (4 pages)
18 December 2017Micro company accounts made up to 30 April 2017 (4 pages)
7 October 2017Termination of appointment of Mark Robinson Owen as a director on 6 October 2017 (1 page)
7 October 2017Termination of appointment of Mark Robinson Owen as a director on 6 October 2017 (1 page)
2 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
30 July 2017Cessation of Andrew Vavasour Hudson as a person with significant control on 1 May 2017 (1 page)
30 July 2017Cessation of Andrew Vavasour Hudson as a person with significant control on 30 July 2017 (1 page)
30 July 2017Notification of Robert Alexander Mckenzie Johnston as a person with significant control on 1 May 2017 (2 pages)
30 July 2017Notification of Robert Alexander Mckenzie Johnston as a person with significant control on 30 July 2017 (2 pages)
30 July 2017Cessation of Andrew Vavasour Hudson as a person with significant control on 1 May 2017 (1 page)
30 July 2017Notification of Robert Alexander Mckenzie Johnston as a person with significant control on 1 May 2017 (2 pages)
18 June 2017Appointment of Mr Robert Alexander Mckenzie Johnston as a director on 1 May 2017 (2 pages)
18 June 2017Appointment of Mr Robert Alexander Mckenzie Johnston as a director on 1 May 2017 (2 pages)
18 June 2017Termination of appointment of Andrew Vavasour Hudson as a director on 1 May 2017 (1 page)
18 June 2017Termination of appointment of Andrew Vavasour Hudson as a director on 1 May 2017 (1 page)
6 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
6 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
4 August 2016Confirmation statement made on 21 July 2016 with updates (4 pages)
4 August 2016Confirmation statement made on 21 July 2016 with updates (4 pages)
30 October 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
30 October 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
3 August 2015Annual return made up to 21 July 2015 no member list (4 pages)
3 August 2015Annual return made up to 21 July 2015 no member list (4 pages)
19 May 2015Appointment of Mr Nicholas James Thomas as a director on 1 May 2015 (2 pages)
19 May 2015Termination of appointment of Ann Elizabeth Slight as a director on 1 May 2015 (1 page)
19 May 2015Appointment of Mr Nicholas James Thomas as a director on 1 May 2015 (2 pages)
19 May 2015Appointment of Mr Nicholas James Thomas as a director on 1 May 2015 (2 pages)
19 May 2015Termination of appointment of Ann Elizabeth Slight as a director on 1 May 2015 (1 page)
19 May 2015Termination of appointment of Ann Elizabeth Slight as a director on 1 May 2015 (1 page)
18 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
18 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
9 December 2014Appointment of Mr Paul Stuart Robinson as a director on 17 November 2014 (2 pages)
9 December 2014Appointment of Mr Paul Stuart Robinson as a director on 17 November 2014 (2 pages)
3 December 2014Termination of appointment of Anne White as a director on 17 November 2014 (1 page)
3 December 2014Termination of appointment of Anne White as a director on 17 November 2014 (1 page)
12 August 2014Annual return made up to 21 July 2014 no member list (5 pages)
12 August 2014Annual return made up to 21 July 2014 no member list (5 pages)
19 January 2014Termination of appointment of Wendy Irvine as a director (1 page)
19 January 2014Appointment of Mrs Anne White as a director (2 pages)
19 January 2014Appointment of Mrs Anne White as a director (2 pages)
19 January 2014Termination of appointment of Wendy Irvine as a director (1 page)
12 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
12 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
9 September 2013Annual return made up to 21 July 2013 no member list (5 pages)
9 September 2013Annual return made up to 21 July 2013 no member list (5 pages)
17 April 2013Appointment of Mr Charles Reggie Kirk as a secretary (1 page)
17 April 2013Appointment of Mr Charles Reggie Kirk as a secretary (1 page)
17 April 2013Appointment of Mr Charles Reggie Kirk as a director (2 pages)
17 April 2013Appointment of Mr Charles Reggie Kirk as a director (2 pages)
17 April 2013Registered office address changed from Pallet Hill Kirby Knowle Thirsk North Yorkshire YO7 2JG on 17 April 2013 (1 page)
17 April 2013Termination of appointment of Peter Guthrie as a secretary (1 page)
17 April 2013Termination of appointment of Peter Guthrie as a secretary (1 page)
17 April 2013Registered office address changed from Pallet Hill Kirby Knowle Thirsk North Yorkshire YO7 2JG on 17 April 2013 (1 page)
17 April 2013Termination of appointment of Peter Guthrie as a director (1 page)
17 April 2013Termination of appointment of Peter Guthrie as a director (1 page)
15 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
15 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
25 July 2012Annual return made up to 21 July 2012 no member list (7 pages)
25 July 2012Annual return made up to 21 July 2012 no member list (7 pages)
1 May 2012Appointment of Andrew Vavasour Hudson as a director (4 pages)
1 May 2012Appointment of Andrew Vavasour Hudson as a director (4 pages)
30 April 2012Termination of appointment of Christopher Bourne-Arton as a director (1 page)
30 April 2012Termination of appointment of Christopher Bourne-Arton as a director (1 page)
25 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
25 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
29 July 2011Annual return made up to 21 July 2011 no member list (7 pages)
29 July 2011Annual return made up to 21 July 2011 no member list (7 pages)
14 January 2011Total exemption full accounts made up to 30 April 2010 (17 pages)
14 January 2011Total exemption full accounts made up to 30 April 2010 (17 pages)
9 September 2010Appointment of Mark Robinson Owen as a director (3 pages)
9 September 2010Appointment of Mark Robinson Owen as a director (3 pages)
18 August 2010Appointment of Wendy Helen Irvine as a director (3 pages)
18 August 2010Appointment of Wendy Helen Irvine as a director (3 pages)
6 August 2010Termination of appointment of Anne White as a director (1 page)
6 August 2010Termination of appointment of Sheila Hollins as a director (1 page)
6 August 2010Termination of appointment of Patrick Hibbert-Foy as a director (1 page)
6 August 2010Termination of appointment of Patrick Hibbert-Foy as a director (1 page)
6 August 2010Termination of appointment of Anne White as a director (1 page)
6 August 2010Termination of appointment of Sheila Hollins as a director (1 page)
28 July 2010Director's details changed for Mr Patrick Martin Leicester Hibbert-Foy on 21 July 2010 (2 pages)
28 July 2010Director's details changed for Sheila Hollins on 21 July 2010 (2 pages)
28 July 2010Director's details changed for Mr Peter Alan Dermot Guthrie on 21 July 2010 (2 pages)
28 July 2010Director's details changed for Mr Peter Alan Dermot Guthrie on 21 July 2010 (2 pages)
28 July 2010Director's details changed for Mr Christopher William Bourne-Arton on 21 July 2010 (2 pages)
28 July 2010Director's details changed for Sheila Hollins on 21 July 2010 (2 pages)
28 July 2010Director's details changed for Anne White on 21 July 2010 (2 pages)
28 July 2010Director's details changed for Anne White on 21 July 2010 (2 pages)
28 July 2010Director's details changed for Ann Elizabeth Slight on 21 July 2010 (2 pages)
28 July 2010Annual return made up to 21 July 2010 no member list (8 pages)
28 July 2010Annual return made up to 21 July 2010 no member list (8 pages)
28 July 2010Director's details changed for Mr Christopher William Bourne-Arton on 21 July 2010 (2 pages)
28 July 2010Director's details changed for Ann Elizabeth Slight on 21 July 2010 (2 pages)
28 July 2010Director's details changed for Mr Patrick Martin Leicester Hibbert-Foy on 21 July 2010 (2 pages)
18 November 2009Total exemption full accounts made up to 30 April 2009 (10 pages)
18 November 2009Total exemption full accounts made up to 30 April 2009 (10 pages)
29 July 2009Annual return made up to 21/07/09 (4 pages)
29 July 2009Annual return made up to 21/07/09 (4 pages)
30 January 2009Total exemption full accounts made up to 30 April 2008 (17 pages)
30 January 2009Total exemption full accounts made up to 30 April 2008 (17 pages)
23 July 2008Annual return made up to 21/07/08 (4 pages)
23 July 2008Annual return made up to 21/07/08 (4 pages)
26 October 2007Total exemption full accounts made up to 30 April 2007 (17 pages)
26 October 2007Total exemption full accounts made up to 30 April 2007 (17 pages)
30 July 2007Annual return made up to 21/07/07 (2 pages)
30 July 2007Annual return made up to 21/07/07 (2 pages)
17 April 2007New director appointed (2 pages)
17 April 2007Director's particulars changed (1 page)
17 April 2007Director's particulars changed (1 page)
17 April 2007New director appointed (2 pages)
2 January 2007Total exemption full accounts made up to 30 April 2006 (17 pages)
2 January 2007Total exemption full accounts made up to 30 April 2006 (17 pages)
28 July 2006Annual return made up to 21/07/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
28 July 2006Annual return made up to 21/07/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
6 April 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
6 April 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
26 August 2005Annual return made up to 21/07/05 (5 pages)
26 August 2005Annual return made up to 21/07/05 (5 pages)
17 February 2005Memorandum and Articles of Association (7 pages)
17 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 February 2005Memorandum and Articles of Association (7 pages)
17 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 August 2004Accounting reference date shortened from 31/07/05 to 30/04/05 (1 page)
19 August 2004Accounting reference date shortened from 31/07/05 to 30/04/05 (1 page)
21 July 2004Incorporation (31 pages)
21 July 2004Incorporation (31 pages)