Background WavePink WaveYellow Wave

SIGHT SUPPORT HULL AND EAST YORKSHIRE (00299291)

SIGHT SUPPORT HULL AND EAST YORKSHIRE (00299291) is an active UK company. incorporated on 4 April 1935. with registered office in Hull. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled. SIGHT SUPPORT HULL AND EAST YORKSHIRE has been registered for 91 years. Current directors include ADAMS, Enid, BUTLER, Ruth Elizabeth, Dr, HAENEY, Hollie Kate and 8 others.

Company Number
00299291
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 April 1935
Age
91 years
Address
466 Beverley Road, Hull, HU5 1NF
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
ADAMS, Enid, BUTLER, Ruth Elizabeth, Dr, HAENEY, Hollie Kate, HOUSTON, James, LONGMAN, David William, MASSAM, Ann, O'GRADY, Michael Richard, REVELL, Malcolm Howard, ROSENBERG, Deborah Jane, RUSSELL, Robin Kenneth, WINTER, Carol Mary
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIGHT SUPPORT HULL AND EAST YORKSHIRE

SIGHT SUPPORT HULL AND EAST YORKSHIRE is an active company incorporated on 4 April 1935 with the registered office located in Hull. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled. SIGHT SUPPORT HULL AND EAST YORKSHIRE was registered 91 years ago.(SIC: 88100)

Status

active

Active since 91 years ago

Company No

00299291

PRIVATE-LIMITED-GUARANT-NSC Company

Age

91 Years

Incorporated 4 April 1935

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (4 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026

Previous Company Names

THE HULL AND EAST RIDING INSTITUTE FOR THE BLIND
From: 25 April 2001To: 26 April 2018
HULL AND EAST RIDING INSTITUTE FOR THE BLIND(INCORPORATED)(THE)
From: 4 April 1935To: 25 April 2001
Contact
Address

466 Beverley Road Hull, HU5 1NF,

Previous Addresses

466 Beverley Road Hull HU5 1NF England
From: 15 July 2021To: 15 July 2021
Beech Holme Beverley Road Kingston-upon-Hull HU5 1NF
From: 4 April 1935To: 15 July 2021
Timeline

62 key events • 2009 - 2025

Funding Officers Ownership
Director Left
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Nov 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Feb 11
Director Left
Mar 11
Director Left
Jun 11
Director Left
Jul 11
Director Joined
Jul 11
Director Left
May 12
Director Joined
Sept 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Dec 12
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jul 13
Director Joined
Mar 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Jul 15
Director Left
Dec 15
Director Joined
Feb 16
Director Joined
Jul 17
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Jul 20
New Owner
Dec 22
New Owner
Dec 22
Owner Exit
Dec 22
New Owner
Dec 22
Owner Exit
Mar 24
Owner Exit
Mar 24
Owner Exit
Mar 24
Director Joined
Nov 24
Director Left
Nov 24
Owner Exit
Dec 24
Owner Exit
Dec 24
Owner Exit
Dec 24
Owner Exit
Dec 24
Owner Exit
Dec 24
Owner Exit
Dec 24
Owner Exit
Dec 24
Owner Exit
Dec 24
Owner Exit
Dec 24
Director Left
Dec 25
0
Funding
46
Officers
16
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

ADAMS, Enid

Active
Beverley Road, HullHU5 1NF
Born July 1956
Director
Appointed 27 Nov 2012

BUTLER, Ruth Elizabeth, Dr

Active
Beverley Road, HullHU5 1NF
Born June 1971
Director
Appointed 24 Feb 2024

HAENEY, Hollie Kate

Active
Beverley Road, HullHU5 1NF
Born April 1973
Director
Appointed 24 Jul 2012

HOUSTON, James

Active
Beverley Road, HullHU5 1NF
Born January 1966
Director
Appointed 26 Jan 2016

LONGMAN, David William

Active
Beverley Road, HullHU5 1NF
Born March 1951
Director
Appointed 27 Jan 2015

MASSAM, Ann

Active
Beverley Road, HullHU5 1NF
Born January 1953
Director
Appointed 29 Nov 2016

O'GRADY, Michael Richard

Active
Beverley Road, HullHU5 1NF
Born July 1973
Director
Appointed 28 May 2013

REVELL, Malcolm Howard

Active
HullHU5 1NF
Born March 1958
Director
Appointed 25 Nov 2019

ROSENBERG, Deborah Jane

Active
Beverley Road, HullHU5 1NF
Born August 1960
Director
Appointed 28 May 2013

RUSSELL, Robin Kenneth

Active
Beverley Road, HullHU5 1NF
Born June 1946
Director
Appointed 03 Sept 2010

WINTER, Carol Mary

Active
Beverley Road, HullHU5 1NF
Born November 1948
Director
Appointed 23 Nov 2010

CHILDS, Patrick Carthew Fuller

Resigned
45 Finch Park, BeverleyHU17 7DW
Secretary
Appointed N/A
Resigned 21 Sept 2001

CROFT, Peter James

Resigned
21 Fairclough Grove, HalifaxHX3 5SH
Secretary
Appointed 24 Oct 2006
Resigned 28 Feb 2011

JONES, Ivor Lloyd

Resigned
19 Central Avenue, BeverleyHU17 8LL
Secretary
Appointed 21 Sept 2001
Resigned 24 Oct 2006

ALLTOFT, Stephen John

Resigned
Beech Holme, Kingston-Upon-HullHU5 1NF
Born August 1951
Director
Appointed 28 Jan 2014
Resigned 26 Nov 2019

BECKWITH, Nigel James

Resigned
Riverhead, DriffieldYO25 6NX
Born October 1966
Director
Appointed 29 Mar 2011
Resigned 25 Nov 2015

BETHELL, Richard Anthony

Resigned
Rise Park, HullHU11 5BL
Born February 1922
Director
Appointed N/A
Resigned 20 Jul 1996

BROCKLEBANK, Paul

Resigned
Flat 3 Beech Holme Court, HullHU5 1NN
Born February 1948
Director
Appointed 17 Sept 1999
Resigned 25 Mar 2013

BUTLER, Martyn

Resigned
14 Beech Holme Court, HullHU5 1NN
Born November 1963
Director
Appointed 17 Sept 1999
Resigned 04 Sept 2009

CAIZERQUES, Andrew James

Resigned
17 Birch Close, HullHU5 5YR
Born January 1962
Director
Appointed 23 Mar 2001
Resigned 14 Apr 2003

CHILDS, Patrick Carthew Fuller

Resigned
45 Finch Park, BeverleyHU17 7DW
Born December 1930
Director
Appointed N/A
Resigned 21 Sept 2001

COOPER, Joan

Resigned
45 Churchill Avenue, CottinghamHU16 5NJ
Born February 1917
Director
Appointed N/A
Resigned 27 Sept 1996

CROFT, Peter James

Resigned
21 Fairclough Grove, HalifaxHX3 5SH
Born May 1948
Director
Appointed N/A
Resigned 28 Feb 2011

DAVIS, Denis Owen

Resigned
23 New Walk, BeverleyHU17 7AE
Born June 1917
Director
Appointed N/A
Resigned 25 Mar 1994

DAWSON, Richard

Resigned
1 Arras Drive, CottinghamHU16 5LE
Born November 1920
Director
Appointed N/A
Resigned 29 May 1998

DEARING, Anthony

Resigned
22 Jack Harrison Court, HullHU3 1SH
Born July 1947
Director
Appointed 25 Jul 2006
Resigned 16 Oct 2008

DENT, John

Resigned
11 North Rise, BurstwickHU12 9EN
Born July 1939
Director
Appointed 13 Feb 2004
Resigned 04 Sept 2009

DOBSON, Clarence Conrad

Resigned
9 Ings Lane, HullHU6 0AL
Born May 1925
Director
Appointed N/A
Resigned 08 Dec 1998

FIELD, Muriel Marinne

Resigned
4 Mill Walk, CottinghamHU16 4RP
Born April 1910
Director
Appointed N/A
Resigned 14 Nov 1994

FISHER, Margaret

Resigned
Queens Gardens, HornseaHU18 1AU
Born January 1939
Director
Appointed 03 Sept 2010
Resigned 27 Sept 2014

GORMAN, Mary

Resigned
22 Prunus Avenue, HullHU10 6PH
Born May 1920
Director
Appointed N/A
Resigned 27 Sept 1996

GOSLING, Michael

Resigned
20 Mill Road, SwanlandHU14 3PL
Born June 1932
Director
Appointed N/A
Resigned 19 Sept 2005

GRAHAM, Dorothy Diane

Resigned
Whitworth Street, HullHU9 3HH
Born February 1960
Director
Appointed 27 Jan 2009
Resigned 03 Sept 2010

GRAY, Anne Lyn

Resigned
Beverley Road, HullHU5 1NF
Born October 1961
Director
Appointed 29 Jul 2020
Resigned 12 Nov 2024

GREATOREX, John

Resigned
78 Woodhall Way, BeverleyHU17 7JA
Born November 1919
Director
Appointed N/A
Resigned 14 Nov 2003

Persons with significant control

13

0 Active
13 Ceased

Mrs Anne Gray

Ceased
Beverley Road, Kingston-Upon-HullHU5 1NF
Born October 1961

Nature of Control

Significant influence or control
Notified 29 Jul 2020
Ceased 21 Mar 2024

Mrs Ann Massam

Ceased
Beverley Road, HullHU5 1NF
Born January 1953

Nature of Control

Significant influence or control
Notified 29 Nov 2019
Ceased 17 Dec 2024

Mr Malcolm Howard Revell

Ceased
HullHU5 1NF
Born March 1958

Nature of Control

Significant influence or control
Notified 25 Nov 2019
Ceased 17 Dec 2024

Mr Eric Melville Harrod

Ceased
Beverley Road, HullHU5 1NF
Born March 1941

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 17 Dec 2024

Mr James Houston

Ceased
Beverley Road, HullHU5 1NF
Born January 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 17 Dec 2024

Mr David William Longman

Ceased
Beverley Road, HullHU5 1NF
Born March 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 17 Dec 2024

Mr Michael Richard O'Grady

Ceased
Beverley Road, HullHU5 1NF
Born July 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 17 Dec 2024

Mrs Deborah Jane Rosenberg

Ceased
Beverley Road, HullHU5 1NF
Born August 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 17 Dec 2024

Mr Robin Kenneth Russell

Ceased
Beverley Road, HullHU5 1NF
Born June 1946

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 17 Dec 2024

Mrs Carol Mary Winter

Ceased
Beverley Road, HullHU5 1NF
Born November 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 17 Dec 2024

Mrs Enid Adams

Ceased
HessleHU13 9JN
Born July 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 21 Mar 2024

Mrs Hollie Kate Haeney

Ceased
Beverley Road, HullHU5 1NF
Born April 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 21 Mar 2024

Mr Stephen John Alltoft

Ceased
HullHU5 2BX
Born August 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 26 Nov 2019
Fundings
Financials
Latest Activities

Filing History

228

Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
17 December 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
17 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
17 December 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
17 December 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
17 December 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
17 December 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
17 December 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
17 December 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
17 December 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
17 December 2024
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
15 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
21 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 December 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 December 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 December 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
14 September 2022
AAAnnual Accounts
Accounts With Accounts Type Small
20 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 July 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 July 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Memorandum Articles
16 May 2018
MAMA
Resolution
26 April 2018
RESOLUTIONSResolutions
Miscellaneous
26 April 2018
MISCMISC
Change Of Name Notice
26 April 2018
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
8 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
8 December 2017
CH01Change of Director Details
Accounts With Accounts Type Full
31 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
28 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2017
CH01Change of Director Details
Change To A Person With Significant Control
28 July 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 July 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
20 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 February 2016
AP01Appointment of Director
Accounts With Accounts Type Full
10 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 December 2015
AR01AR01
Change Person Director Company With Change Date
9 December 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Accounts With Accounts Type Full
3 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 December 2014
AR01AR01
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Appoint Person Director Company With Name
12 March 2014
AP01Appointment of Director
Accounts With Accounts Type Full
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 December 2013
AR01AR01
Change Person Director Company With Change Date
4 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2013
CH01Change of Director Details
Termination Director Company With Name
10 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 June 2013
AP01Appointment of Director
Change Person Director Company With Change Date
11 June 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
18 December 2012
AR01AR01
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Change Person Director Company With Change Date
11 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2012
CH01Change of Director Details
Termination Director Company With Name
22 October 2012
TM01Termination of Director
Termination Director Company With Name
22 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
5 September 2012
AP01Appointment of Director
Accounts With Accounts Type Full
4 September 2012
AAAnnual Accounts
Resolution
5 July 2012
RESOLUTIONSResolutions
Termination Director Company With Name
22 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 December 2011
AR01AR01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
7 July 2011
AP01Appointment of Director
Termination Director Company With Name
5 July 2011
TM01Termination of Director
Termination Director Company With Name
29 June 2011
TM01Termination of Director
Termination Director Company With Name
9 March 2011
TM01Termination of Director
Termination Secretary Company With Name
9 March 2011
TM02Termination of Secretary
Termination Director Company With Name
3 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 December 2010
AR01AR01
Appoint Person Director Company With Name
6 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 December 2010
AP01Appointment of Director
Termination Director Company With Name
18 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
22 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
30 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 September 2010
AP01Appointment of Director
Termination Director Company With Name
29 September 2010
TM01Termination of Director
Termination Director Company With Name
29 September 2010
TM01Termination of Director
Termination Director Company With Name
29 September 2010
TM01Termination of Director
Accounts With Accounts Type Full
3 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Termination Director Company With Name
7 December 2009
TM01Termination of Director
Termination Director Company With Name
7 December 2009
TM01Termination of Director
Termination Director Company With Name
7 December 2009
TM01Termination of Director
Termination Director Company With Name
7 December 2009
TM01Termination of Director
Termination Director Company With Name
7 December 2009
TM01Termination of Director
Termination Director Company With Name
7 December 2009
TM01Termination of Director
Termination Director Company With Name
7 December 2009
TM01Termination of Director
Legacy
21 September 2009
288aAppointment of Director or Secretary
Legacy
7 February 2009
288aAppointment of Director or Secretary
Legacy
4 December 2008
363aAnnual Return
Legacy
26 November 2008
288cChange of Particulars
Legacy
26 November 2008
288bResignation of Director or Secretary
Legacy
26 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 November 2008
AAAnnual Accounts
Legacy
7 January 2008
363aAnnual Return
Accounts With Accounts Type Full
21 September 2007
AAAnnual Accounts
Legacy
11 December 2006
363aAnnual Return
Accounts With Accounts Type Full
23 November 2006
AAAnnual Accounts
Legacy
7 November 2006
288aAppointment of Director or Secretary
Legacy
3 November 2006
288bResignation of Director or Secretary
Legacy
24 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 January 2006
AAAnnual Accounts
Legacy
18 January 2006
363aAnnual Return
Legacy
18 January 2006
288bResignation of Director or Secretary
Legacy
18 January 2006
288bResignation of Director or Secretary
Legacy
10 October 2005
288aAppointment of Director or Secretary
Legacy
17 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 2005
AAAnnual Accounts
Legacy
25 November 2004
288aAppointment of Director or Secretary
Legacy
23 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 February 2004
AAAnnual Accounts
Legacy
27 January 2004
363sAnnual Return (shuttle)
Legacy
21 November 2003
288aAppointment of Director or Secretary
Legacy
1 August 2003
288bResignation of Director or Secretary
Legacy
30 June 2003
288aAppointment of Director or Secretary
Legacy
2 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 February 2003
AAAnnual Accounts
Legacy
24 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 2002
AAAnnual Accounts
Legacy
27 January 2002
363sAnnual Return (shuttle)
Legacy
27 January 2002
288aAppointment of Director or Secretary
Legacy
27 January 2002
288aAppointment of Director or Secretary
Memorandum Articles
27 April 2001
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
25 April 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
26 January 2001
AAAnnual Accounts
Legacy
26 January 2001
288aAppointment of Director or Secretary
Legacy
26 January 2001
363sAnnual Return (shuttle)
Legacy
15 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 February 2000
AAAnnual Accounts
Legacy
1 February 2000
288aAppointment of Director or Secretary
Legacy
14 January 2000
288aAppointment of Director or Secretary
Legacy
14 January 2000
363sAnnual Return (shuttle)
Legacy
14 January 2000
288aAppointment of Director or Secretary
Legacy
1 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 December 1998
AAAnnual Accounts
Legacy
31 December 1998
363sAnnual Return (shuttle)
Legacy
31 December 1998
288bResignation of Director or Secretary
Legacy
24 March 1998
288aAppointment of Director or Secretary
Legacy
6 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 January 1998
AAAnnual Accounts
Legacy
29 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 1997
AAAnnual Accounts
Legacy
24 January 1997
363sAnnual Return (shuttle)
Legacy
24 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 January 1996
AAAnnual Accounts
Legacy
12 January 1996
363sAnnual Return (shuttle)
Legacy
7 March 1995
288288
Legacy
4 January 1995
288288
Accounts With Accounts Type Full
4 January 1995
AAAnnual Accounts
Legacy
4 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
9 January 1994
AAAnnual Accounts
Legacy
9 January 1994
288288
Legacy
9 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 1993
AAAnnual Accounts
Legacy
5 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 February 1992
AAAnnual Accounts
Legacy
27 January 1992
363b363b
Accounts With Accounts Type Full
28 January 1991
AAAnnual Accounts
Legacy
10 January 1991
363363
Auditors Resignation Company
11 May 1990
AUDAUD
Auditors Resignation Company
23 April 1990
AUDAUD
Accounts With Accounts Type Full
2 February 1990
AAAnnual Accounts
Legacy
8 January 1990
363363
Accounts With Accounts Type Full
14 February 1989
AAAnnual Accounts
Legacy
14 February 1989
363363
Accounts With Accounts Type Full
2 March 1988
AAAnnual Accounts
Legacy
2 March 1988
363363
Legacy
31 December 1987
COADMINCOADMIN
Legacy
18 September 1987
363363
Legacy
12 February 1987
363363
Accounts With Accounts Type Full
20 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87