Company NameNationwide Property Developments Limited
DirectorDavid James Coughlin
Company StatusActive
Company Number05854929
CategoryPrivate Limited Company
Incorporation Date22 June 2006(17 years, 10 months ago)
Previous NameHomes Bought Fast Limited

Business Activity

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

Directors

Secretary NameMr David James Coughlin
NationalityBritish
StatusCurrent
Appointed22 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hunters Walk, Canal Street
Chester
CH1 4EB
Wales
Director NameMr David James Coughlin
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2006(5 months, 1 week after company formation)
Appointment Duration17 years, 5 months
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence Address1 Hunters Walk, Canal Street
Chester
CH1 4EB
Wales
Director NameMr Mazaffar Saleem
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2015(9 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 01 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Evesham Road
Middleton
Manchester
M24 1PY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed22 June 2006(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Contact

Websitehomesboughtfast.co.uk
Email address[email protected]
Telephone0800 6120026
Telephone regionFreephone

Location

Registered AddressF38 & F39 Cheadle Place Stockport Road
Cheadle
Cheshire
SK8 2GL
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme North
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

76 at £1David James Coughlin
76.00%
Ordinary
24 at £1Mazaffar Saleem
24.00%
Ordinary

Financials

Year2014
Net Worth£97,145
Cash£112,001
Current Liabilities£75,556

Accounts

Latest Accounts29 June 2022 (1 year, 10 months ago)
Next Accounts Due28 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 June

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Charges

10 June 2015Delivered on: 24 June 2015
Persons entitled: Ssh Investments LTD

Classification: A registered charge
Particulars: 30 linfield terrace, blackpool. FY4 3PR.
Outstanding
19 June 2015Delivered on: 23 June 2015
Persons entitled: Ssh Investments LTD

Classification: A registered charge
Particulars: 20 hassall road, sandbach, CW11 4HQ.
Outstanding
27 March 2015Delivered on: 17 April 2015
Persons entitled: Sam Hawking Property Developments LTD

Classification: A registered charge
Outstanding
27 March 2015Delivered on: 16 April 2015
Persons entitled: Sam Hawking Property Developments Limited

Classification: A registered charge
Particulars: Cysgod yr haul. Caerwedros. New quay. SA44 6BN.
Outstanding
29 December 2014Delivered on: 15 January 2015
Persons entitled:
Adrienne Ferguson
Sam Hawking Property Developments Limited

Classification: A registered charge
Particulars: 11 summerfields road blaxton doncaster.
Outstanding
26 July 2022Delivered on: 27 July 2022
Persons entitled: The Trustees of the David Coughlin Pension Scheme

Classification: A registered charge
Particulars: 25A terront road, london, N15 3AA.
Outstanding
20 August 2021Delivered on: 25 August 2021
Persons entitled: The Trustees of the David Coughlin Pension Scheme

Classification: A registered charge
Particulars: 3 upper avenue, halesworth, IP19 8JA.
Outstanding
8 October 2018Delivered on: 24 October 2018
Persons entitled: M2 Marketing Limited

Classification: A registered charge
Particulars: 14 collingwood road rainham.
Outstanding
8 October 2018Delivered on: 24 October 2018
Persons entitled: M2 Marketing Limited

Classification: A registered charge
Particulars: 25A terront road london.
Outstanding
16 April 2018Delivered on: 21 April 2018
Persons entitled: M2 Marketing Limited

Classification: A registered charge
Particulars: 14 collingwood road rainham; 25A terront road london; 89 farmstead road london.
Outstanding
29 March 2018Delivered on: 12 April 2018
Persons entitled: M2 Marketing Limited

Classification: A registered charge
Particulars: 14 podsmead road, manchester.
Outstanding
12 March 2018Delivered on: 20 March 2018
Persons entitled: M2 Marketing Limited

Classification: A registered charge
Particulars: 31 goswell street liverpool L15 4JT.
Outstanding
8 December 2017Delivered on: 22 December 2017
Persons entitled: Schneider Property Finance Limited

Classification: A registered charge
Particulars: 301 bucks hill nuneaton warwickshire.
Outstanding
25 October 2017Delivered on: 1 November 2017
Persons entitled: Schneider Property Finance Limited

Classification: A registered charge
Particulars: 10 cliffden court saltburn road saltburn-by-the-sea.
Outstanding
27 September 2017Delivered on: 17 October 2017
Persons entitled: Schneider Property Finance Limited

Classification: A registered charge
Particulars: 1 stanley street, mold, CH7 1PG, currently known as 81 wrexham street, mold, CH7 1HQ and registered at hm land registry with title number WA760001.
Outstanding
22 September 2017Delivered on: 29 September 2017
Persons entitled: Schneider Property Finance Limited

Classification: A registered charge
Particulars: 64 monks close, bircham newton, king's lynn PE31 6RD registered at hm land registry with title number NK36225.
Outstanding
9 June 2017Delivered on: 15 June 2017
Persons entitled: Ssh Investments Limited

Classification: A registered charge
Particulars: 89 farmstead road. London SE6 3EB.
Outstanding
2 November 2016Delivered on: 16 November 2016
Persons entitled: Ssh Investments Limited

Classification: A registered charge
Particulars: 66 beverley road, norwich NR5 8AP which is registered at hm land registry under title number NK70689.
Outstanding
12 October 2016Delivered on: 13 October 2016
Persons entitled: Schneider Property Finance Limited

Classification: A registered charge
Particulars: 941 ecclesall road, sheffield, south yorkshire S11 8TL.
Outstanding
12 August 2016Delivered on: 25 August 2016
Persons entitled: Schneider Property Finance Limited

Classification: A registered charge
Particulars: Apartment 2, 306 london road, carlisle and parking space CA1 3DF registered at hm land registry with title number CU261488.
Outstanding
7 July 2016Delivered on: 27 July 2016
Persons entitled: Schneider Property Finance Limited

Classification: A registered charge
Particulars: 14 collingwood road, rainham RM13 8SZ registered at hm land registry with title number EGL412142.
Outstanding
24 September 2014Delivered on: 14 October 2014
Satisfied on: 29 January 2015
Persons entitled: Sam Hawking Property Developments Limited and Adrienne Ferguson

Classification: A registered charge
Particulars: 135 blythswood road tyseley birmingham.
Fully Satisfied
9 July 2014Delivered on: 30 July 2014
Satisfied on: 29 January 2015
Persons entitled:
Adrienne Ferguson
Sam Hawking Property Developments Limited
Sam Hawking Property Developments LTD
Adrienne Ferguson

Classification: A registered charge
Particulars: 22 derwent drive heswall wirral.
Fully Satisfied
9 July 2014Delivered on: 30 July 2014
Satisfied on: 29 January 2015
Persons entitled:
Adrienne Ferguson
Sam Hawking Property Developments Limited
Sam Hawking Property Developments LTD
Adrienne Ferguson
Sam Hawking Property Developments LTD
Adrienne Ferguson

Classification: A registered charge
Particulars: 85 shrewsbury road oxton wirral.
Fully Satisfied
20 May 2014Delivered on: 21 May 2014
Satisfied on: 11 September 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Fully Satisfied

Filing History

26 June 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
29 March 2023Total exemption full accounts made up to 29 June 2022 (10 pages)
27 July 2022Registration of charge 058549290025, created on 26 July 2022 (85 pages)
24 June 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
20 May 2022Registered office address changed from Suite G13 Cheadle Place Stockport Road Cheadle Cheshire SK8 2GL England to F38 & F39 Cheadle Place Stockport Road Cheadle Cheshire SK8 2GL on 20 May 2022 (1 page)
29 March 2022Termination of appointment of Mazaffar Saleem as a director on 1 March 2022 (1 page)
29 March 2022Total exemption full accounts made up to 29 June 2021 (11 pages)
25 August 2021Registration of charge 058549290024, created on 20 August 2021 (18 pages)
2 July 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
29 June 2021Total exemption full accounts made up to 29 June 2020 (10 pages)
2 July 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
29 March 2020Total exemption full accounts made up to 29 June 2019 (15 pages)
19 March 2020Registered office address changed from 26 Greek Street Stockport Cheshire SK3 8AB to Suite G13 Cheadle Place Stockport Road Cheadle Cheshire SK8 2GL on 19 March 2020 (1 page)
25 January 2020Satisfaction of charge 058549290008 in full (4 pages)
25 January 2020Satisfaction of charge 058549290005 in full (4 pages)
25 January 2020Satisfaction of charge 058549290007 in full (4 pages)
25 January 2020Satisfaction of charge 058549290006 in full (4 pages)
25 January 2020Satisfaction of charge 058549290009 in full (4 pages)
24 January 2020Satisfaction of charge 058549290013 in full (4 pages)
24 January 2020Satisfaction of charge 058549290022 in full (4 pages)
24 January 2020Satisfaction of charge 058549290023 in full (4 pages)
24 January 2020Satisfaction of charge 058549290019 in full (4 pages)
24 January 2020Satisfaction of charge 058549290015 in full (4 pages)
24 January 2020Satisfaction of charge 058549290016 in full (4 pages)
24 January 2020Satisfaction of charge 058549290021 in full (4 pages)
24 January 2020Satisfaction of charge 058549290020 in full (4 pages)
24 January 2020Satisfaction of charge 058549290014 in full (4 pages)
24 January 2020Satisfaction of charge 058549290018 in full (4 pages)
17 July 2019Satisfaction of charge 058549290022 in part (4 pages)
17 July 2019Satisfaction of charge 058549290018 in part (4 pages)
17 July 2019Satisfaction of charge 058549290023 in part (4 pages)
17 July 2019Satisfaction of charge 058549290021 in part (4 pages)
17 July 2019Satisfaction of charge 058549290019 in part (4 pages)
17 July 2019Satisfaction of charge 058549290013 in part (4 pages)
17 July 2019Satisfaction of charge 058549290016 in part (4 pages)
17 July 2019Satisfaction of charge 058549290020 in part (4 pages)
17 July 2019Satisfaction of charge 058549290014 in part (4 pages)
17 July 2019Satisfaction of charge 058549290015 in part (4 pages)
24 June 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
21 June 2019Unaudited abridged accounts made up to 29 June 2018 (8 pages)
21 March 2019Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page)
21 November 2018Satisfaction of charge 058549290017 in full (4 pages)
24 October 2018Registration of charge 058549290022, created on 8 October 2018 (8 pages)
24 October 2018Registration of charge 058549290023, created on 8 October 2018 (8 pages)
8 August 2018Confirmation statement made on 22 June 2018 with updates (4 pages)
21 April 2018Registration of charge 058549290021, created on 16 April 2018 (17 pages)
12 April 2018Registration of charge 058549290020, created on 29 March 2018 (9 pages)
31 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
20 March 2018Registration of charge 058549290019, created on 12 March 2018 (8 pages)
22 December 2017Registration of charge 058549290018, created on 8 December 2017 (41 pages)
1 November 2017Registration of charge 058549290017, created on 25 October 2017 (41 pages)
1 November 2017Registration of charge 058549290017, created on 25 October 2017 (41 pages)
17 October 2017Registration of charge 058549290016, created on 27 September 2017 (39 pages)
17 October 2017Registration of charge 058549290016, created on 27 September 2017 (39 pages)
4 October 2017Satisfaction of charge 058549290012 in full (4 pages)
4 October 2017Satisfaction of charge 058549290011 in full (4 pages)
4 October 2017Satisfaction of charge 058549290010 in full (4 pages)
4 October 2017Satisfaction of charge 058549290012 in full (4 pages)
4 October 2017Satisfaction of charge 058549290011 in full (4 pages)
4 October 2017Satisfaction of charge 058549290010 in full (4 pages)
29 September 2017Registration of charge 058549290015, created on 22 September 2017 (39 pages)
29 September 2017Registration of charge 058549290015, created on 22 September 2017 (39 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
15 June 2017Registration of charge 058549290014, created on 9 June 2017 (4 pages)
15 June 2017Registration of charge 058549290014, created on 9 June 2017 (4 pages)
10 May 2017Secretary's details changed for Mr David James Coughlin on 30 April 2017 (1 page)
10 May 2017Secretary's details changed for Mr David James Coughlin on 30 April 2017 (1 page)
10 May 2017Director's details changed for Mr David James Coughlin on 30 April 2017 (2 pages)
10 May 2017Director's details changed for Mr David James Coughlin on 30 April 2017 (2 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 December 2016Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
31 December 2016Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
16 November 2016Registration of charge 058549290013, created on 2 November 2016 (4 pages)
16 November 2016Registration of charge 058549290013, created on 2 November 2016 (4 pages)
13 October 2016Registration of charge 058549290012, created on 12 October 2016 (39 pages)
13 October 2016Registration of charge 058549290012, created on 12 October 2016 (39 pages)
25 August 2016Registration of charge 058549290011, created on 12 August 2016 (39 pages)
25 August 2016Registration of charge 058549290011, created on 12 August 2016 (39 pages)
27 July 2016Registration of charge 058549290010, created on 7 July 2016 (39 pages)
27 July 2016Registration of charge 058549290010, created on 7 July 2016 (39 pages)
18 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(6 pages)
18 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(6 pages)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 September 2015Satisfaction of charge 058549290001 in full (4 pages)
11 September 2015Satisfaction of charge 058549290001 in full (4 pages)
25 August 2015Appointment of Mr Mazaffar Saleem as a director on 1 August 2015 (2 pages)
25 August 2015Appointment of Mr Mazaffar Saleem as a director on 1 August 2015 (2 pages)
25 August 2015Appointment of Mr Mazaffar Saleem as a director on 1 August 2015 (2 pages)
13 August 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(4 pages)
13 August 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(4 pages)
24 June 2015Registration of charge 058549290009, created on 10 June 2015 (4 pages)
24 June 2015Registration of charge 058549290009, created on 10 June 2015 (4 pages)
23 June 2015Registration of charge 058549290008, created on 19 June 2015 (4 pages)
23 June 2015Registration of charge 058549290008, created on 19 June 2015 (4 pages)
17 April 2015Registration of charge 058549290007, created on 27 March 2015 (8 pages)
17 April 2015Registration of charge 058549290007, created on 27 March 2015 (8 pages)
16 April 2015Registration of charge 058549290006, created on 27 March 2015 (4 pages)
16 April 2015Registration of charge 058549290006, created on 27 March 2015 (4 pages)
31 March 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 January 2015Satisfaction of charge 058549290003 in full (4 pages)
29 January 2015Satisfaction of charge 058549290002 in full (4 pages)
29 January 2015Satisfaction of charge 058549290003 in full (4 pages)
29 January 2015Satisfaction of charge 058549290004 in full (4 pages)
29 January 2015Satisfaction of charge 058549290002 in full (4 pages)
29 January 2015Satisfaction of charge 058549290004 in full (4 pages)
15 January 2015Registration of charge 058549290005, created on 29 December 2014 (10 pages)
15 January 2015Registration of charge 058549290005, created on 29 December 2014 (10 pages)
14 October 2014Registration of charge 058549290004, created on 24 September 2014 (7 pages)
14 October 2014Registration of charge 058549290004, created on 24 September 2014 (7 pages)
9 September 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(4 pages)
9 September 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(4 pages)
9 September 2014Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to 26 Greek Street Stockport Cheshire SK3 8AB on 9 September 2014 (1 page)
9 September 2014Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to 26 Greek Street Stockport Cheshire SK3 8AB on 9 September 2014 (1 page)
9 September 2014Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to 26 Greek Street Stockport Cheshire SK3 8AB on 9 September 2014 (1 page)
30 July 2014Registration of charge 058549290002, created on 9 July 2014 (7 pages)
30 July 2014Registration of charge 058549290002, created on 9 July 2014 (7 pages)
30 July 2014Registration of charge 058549290003, created on 9 July 2014 (7 pages)
30 July 2014Registration of charge 058549290003, created on 9 July 2014 (7 pages)
30 July 2014Registration of charge 058549290002, created on 9 July 2014 (7 pages)
30 July 2014Registration of charge 058549290003, created on 9 July 2014 (7 pages)
9 July 2014Change of name notice (2 pages)
9 July 2014Company name changed homes bought fast LIMITED\certificate issued on 09/07/14
  • RES15 ‐ Change company name resolution on 2014-07-03
(2 pages)
9 July 2014Change of name notice (2 pages)
9 July 2014Company name changed homes bought fast LIMITED\certificate issued on 09/07/14
  • RES15 ‐ Change company name resolution on 2014-07-03
(2 pages)
22 May 2014Termination of appointment of Mazaffar Saleem as a director (2 pages)
22 May 2014Termination of appointment of Mazaffar Saleem as a director (2 pages)
21 May 2014Registration of charge 058549290001
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(5 pages)
21 May 2014Registration of charge 058549290001
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(5 pages)
8 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
Statement of capital on 2013-07-04
  • GBP 100
(5 pages)
4 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
Statement of capital on 2013-07-04
  • GBP 100
(5 pages)
4 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 September 2012Annual return made up to 22 June 2012 (5 pages)
11 September 2012Annual return made up to 22 June 2012 (5 pages)
12 July 2011Annual return made up to 22 June 2011 (5 pages)
12 July 2011Annual return made up to 22 June 2011 (5 pages)
11 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 August 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 September 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
17 September 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
24 August 2009Return made up to 20/07/09; full list of members (5 pages)
24 August 2009Return made up to 20/07/09; full list of members (5 pages)
13 August 2009Registered office changed on 13/08/2009 from castle chambers 43 castle street liverpool merseyside L2 9TL (1 page)
13 August 2009Registered office changed on 13/08/2009 from castle chambers 43 castle street liverpool merseyside L2 9TL (1 page)
24 June 2009Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
24 June 2009Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
23 February 2009Total exemption small company accounts made up to 30 June 2007 (6 pages)
23 February 2009Total exemption small company accounts made up to 30 June 2007 (6 pages)
3 September 2008Return made up to 20/07/08; full list of members (5 pages)
3 September 2008Return made up to 20/07/08; full list of members (5 pages)
15 November 2007Registered office changed on 15/11/07 from: duncan sheard glass, castle, chambers, 43 castle street, liverpool, L2 9TL (1 page)
15 November 2007Registered office changed on 15/11/07 from: duncan sheard glass, castle, chambers, 43 castle street, liverpool, L2 9TL (1 page)
4 October 2007Registered office changed on 04/10/07 from: duncan sheard glass, castle, chambers, 43 castle street, liverpool, merseyside L2 9TL (1 page)
4 October 2007Return made up to 22/06/07; full list of members (3 pages)
4 October 2007Location of debenture register (1 page)
4 October 2007Director's particulars changed (1 page)
4 October 2007Director's particulars changed (1 page)
4 October 2007Director's particulars changed (1 page)
4 October 2007Registered office changed on 04/10/07 from: 8 ship canal house, slate wharf, castlefield, manchester, M15 4SX (1 page)
4 October 2007Location of register of members (1 page)
4 October 2007Location of register of members (1 page)
4 October 2007Registered office changed on 04/10/07 from: 8 ship canal house, slate wharf, castlefield, manchester, M15 4SX (1 page)
4 October 2007Return made up to 22/06/07; full list of members (3 pages)
4 October 2007Director's particulars changed (1 page)
4 October 2007Registered office changed on 04/10/07 from: duncan sheard glass, castle, chambers, 43 castle street, liverpool, merseyside L2 9TL (1 page)
4 October 2007Location of debenture register (1 page)
5 January 2007Secretary's particulars changed (1 page)
5 January 2007Secretary's particulars changed (1 page)
18 December 2006New director appointed (2 pages)
18 December 2006New director appointed (2 pages)
26 July 2006Secretary's particulars changed (1 page)
26 July 2006Secretary's particulars changed (1 page)
22 June 2006Secretary resigned (1 page)
22 June 2006Incorporation (16 pages)
22 June 2006Secretary resigned (1 page)
22 June 2006Incorporation (16 pages)