Background WavePink WaveYellow Wave

THE CYRENIANS LTD (00995799)

THE CYRENIANS LTD (00995799) is an active UK company. incorporated on 1 December 1970. with registered office in Gateshead. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. THE CYRENIANS LTD has been registered for 55 years. Current directors include BARTON, Michael, BOYACK, Lisa Maria, FAWCETT, Gary and 5 others.

Company Number
00995799
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 December 1970
Age
55 years
Address
H26 The Avenues Eleventh Avenue North, Gateshead, NE11 0NJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
BARTON, Michael, BOYACK, Lisa Maria, FAWCETT, Gary, FREW, Glynis Joan, GUYON, Stephen, MAY, Anthony, RACE, Jordan Lee, TELFORD, Lesley
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CYRENIANS LTD

THE CYRENIANS LTD is an active company incorporated on 1 December 1970 with the registered office located in Gateshead. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. THE CYRENIANS LTD was registered 55 years ago.(SIC: 55900)

Status

active

Active since 55 years ago

Company No

00995799

PRIVATE-LIMITED-GUARANT-NSC Company

Age

55 Years

Incorporated 1 December 1970

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 21 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

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 7 December 2025 (4 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026

Previous Company Names

TYNESIDE CYRENIANS LIMITED
From: 1 December 1970To: 3 December 2009
Contact
Address

H26 The Avenues Eleventh Avenue North Team Valley Trading Estate Gateshead, NE11 0NJ,

Previous Addresses

, Unit D13 Marquis Court, Team Valley Trading Estate, Gateshead, NE11 0RU, England
From: 1 August 2017To: 25 July 2023
, Textile House Dukesway, Team Valley Trading Estate, Gateshead, Tyne and Wear, NE11 0LF
From: 2 December 2013To: 1 August 2017
, Architectural House Plummer Street, Newcastle upon Tyne, NE4 7AB, United Kingdom
From: 1 December 1970To: 2 December 2013
Timeline

79 key events • 1970 - 2026

Funding Officers Ownership
Company Founded
Nov 70
Director Left
May 10
Director Left
May 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Director Joined
Dec 10
Director Left
Oct 11
Director Left
Jan 12
Director Joined
Jul 12
Director Left
Aug 12
Director Joined
Jan 13
Director Left
Mar 13
Director Joined
May 13
Director Joined
Jul 14
Director Left
Jul 14
Loan Secured
Aug 14
Director Left
Oct 14
Director Left
Jan 15
Director Joined
May 15
Director Left
May 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Director Joined
Apr 16
Director Joined
May 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Feb 17
Loan Secured
Mar 17
Director Joined
May 17
Director Left
May 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Director Left
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Loan Secured
Sept 18
Director Left
Nov 18
Director Left
Apr 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Jun 20
Director Left
Nov 20
Director Left
Dec 20
Director Left
Mar 21
Director Joined
Jan 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Sept 24
Director Left
Dec 24
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Director Left
Jul 25
Director Joined
Dec 25
Director Joined
Feb 26
0
Funding
49
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

CARR, Susan

Active
Eleventh Avenue North, GatesheadNE11 0NJ
Secretary
Appointed 02 Jul 2007

BARTON, Michael

Active
Eleventh Avenue North, GatesheadNE11 0NJ
Born January 1957
Director
Appointed 12 Dec 2019

BOYACK, Lisa Maria

Active
Eleventh Avenue North, GatesheadNE11 0NJ
Born June 1972
Director
Appointed 24 Jan 2024

FAWCETT, Gary

Active
Eleventh Avenue North, GatesheadNE11 0NJ
Born December 1977
Director
Appointed 03 Dec 2025

FREW, Glynis Joan

Active
Eleventh Avenue North, GatesheadNE11 0NJ
Born December 1956
Director
Appointed 12 Jan 2023

GUYON, Stephen

Active
Eleventh Avenue North, GatesheadNE11 0NJ
Born May 1955
Director
Appointed 26 May 2015

MAY, Anthony

Active
Eleventh Avenue North, GatesheadNE11 0NJ
Born January 1990
Director
Appointed 24 Jan 2024

RACE, Jordan Lee

Active
Eleventh Avenue North, GatesheadNE11 0NJ
Born January 1995
Director
Appointed 05 Feb 2026

TELFORD, Lesley

Active
Eleventh Avenue North, GatesheadNE11 0NJ
Born November 1970
Director
Appointed 10 May 2016

BELL, Stephen

Resigned
Plummer Street, Newcastle Upon TyneNE4 7AB
Secretary
Appointed 28 May 2002
Resigned 13 Mar 2012

THOMPSON, John

Resigned
5 Barnhill, StanleyDH9 8AN
Secretary
Appointed N/A
Resigned 31 May 2002

AHAD, Dipu

Resigned
Plummer Street, Newcastle Upon TyneNE4 7AB
Born January 1967
Director
Appointed 22 Nov 2007
Resigned 15 Nov 2012

ARMSTRONG, Hilary Jane, Rt Hon

Resigned
Marquis Court, GatesheadNE11 0RU
Born November 1945
Director
Appointed 22 Nov 2007
Resigned 28 Nov 2018

BALL, Michael

Resigned
17 Haswell Close, GatesheadNE10 8UE
Born January 1951
Director
Appointed N/A
Resigned 07 Nov 1995

BARKER, William Anthony, Dr

Resigned
19 Longmeadows Darras Hall, PontelandNE20 9DX
Born February 1954
Director
Appointed 14 Nov 1996
Resigned 11 Dec 1997

BELL, Ranjana

Resigned
Plummer Street, Newcastle Upon TyneNE4 7AB
Born September 1950
Director
Appointed 20 Jan 2006
Resigned 18 Oct 2010

BROWN, Pete Edwin

Resigned
Eleventh Avenue North, GatesheadNE11 0NJ
Born May 1955
Director
Appointed 27 Jan 2017
Resigned 05 Dec 2024

BURNS, Gordon Macgregor

Resigned
Dukesway, GatesheadNE11 0LF
Born May 1965
Director
Appointed 24 Sept 2010
Resigned 21 Jul 2014

CAMPBELL, Daniel, Dr

Resigned
35 Linden Way, Newcastle Upon TyneNE20 9DP
Born January 1937
Director
Appointed 23 Nov 1999
Resigned 09 Jan 2001

COCKBURN, Maureen

Resigned
2 Buxton Green, Newcastle Upon TyneNE5 4AH
Born June 1948
Director
Appointed 23 Nov 1999
Resigned 21 Mar 2002

COLEMAN, Jocelyn Nora

Resigned
Almaren Bath Terrace, BlythNE24 3AX
Born February 1948
Director
Appointed 17 Nov 1998
Resigned 28 May 2002

COLVILLE, Raymond

Resigned
17 Rowan Tree Avenue, DurhamDH1 1DX
Born May 1942
Director
Appointed 23 Nov 1999
Resigned 26 Sept 2002

CORFIELD, Jez

Resigned
Dukesway, GatesheadNE11 0LF
Born March 1968
Director
Appointed 29 Jan 2004
Resigned 01 Dec 2016

CRAWLEY, Samantha

Resigned
Dukesway, GatesheadNE11 0LF
Born February 1971
Director
Appointed 18 Jul 2014
Resigned 26 May 2015

CROMBIE, Jacqueline

Resigned
Plummer Street, Newcastle Upon TyneNE4 7AB
Born August 1962
Director
Appointed 09 Jan 2009
Resigned 31 Dec 2011

CURRY, Joanne Jane

Resigned
Dukesway, GatesheadNE11 0LF
Born June 1972
Director
Appointed 13 Jan 2012
Resigned 15 Jan 2015

ELLIOTT, John

Resigned
143 Cedar Road, Newcastle Upon TyneNE4 9PH
Born January 1931
Director
Appointed N/A
Resigned 17 Jan 1999

ERICKSON, Sandra Louise

Resigned
Eleventh Avenue North, GatesheadNE11 0NJ
Born April 1973
Director
Appointed 24 Jan 2024
Resigned 01 Sept 2024

EVANS, Thomas Gwilym

Resigned
1 Ridley Close, HexhamNE46 2HY
Born June 1922
Director
Appointed 24 Nov 1992
Resigned 26 Sept 2002

FIELDING, Dean Andrew

Resigned
Eleventh Avenue North, GatesheadNE11 0NJ
Born October 1965
Director
Appointed 22 Apr 2016
Resigned 16 Jul 2025

GILROY, Lynne

Resigned
73 Gowland Avenue, NewcastleNE4 9NJ
Born December 1936
Director
Appointed 24 Nov 1992
Resigned 04 Oct 1997

GREGORY, Christopher John

Resigned
71 Brock Farm Court, North ShieldsNE30 2BH
Born March 1942
Director
Appointed 11 Dec 2001
Resigned 01 Dec 2003

HALLIDAY, Jim

Resigned
10 Lodsworth Drive, CramlingtonNE23 7XR
Born January 1953
Director
Appointed 26 Sept 2002
Resigned 11 Apr 2007

HAMMILL, Thomas

Resigned
5 Hagg Bank Cottages, WylamNE41 8JT
Born December 1940
Director
Appointed N/A
Resigned 30 Oct 2001

HEARNE, Catherine Mary

Resigned
Eleventh Avenue North, GatesheadNE11 0NJ
Born August 1959
Director
Appointed 12 Dec 2019
Resigned 28 Nov 2023
Fundings
Financials
Latest Activities

Filing History

286

Appoint Person Director Company With Name Date
16 February 2026
AP01Appointment of Director
Accounts With Accounts Type Group
21 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Legacy
5 December 2025
ANNOTATIONANNOTATION
Legacy
5 December 2025
ANNOTATIONANNOTATION
Legacy
5 December 2025
ANNOTATIONANNOTATION
Legacy
5 December 2025
ANNOTATIONANNOTATION
Legacy
5 December 2025
ANNOTATIONANNOTATION
Legacy
5 December 2025
ANNOTATIONANNOTATION
Legacy
5 December 2025
ANNOTATIONANNOTATION
Legacy
5 December 2025
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
3 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
15 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2025
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
15 April 2025
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
15 April 2025
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
15 April 2025
MR05Certification of Charge
Accounts With Accounts Type Group
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Change Person Director Company With Change Date
11 March 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Accounts With Accounts Type Group
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Change Person Director Company With Change Date
3 October 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 July 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Accounts With Accounts Type Group
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
19 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 March 2021
TM01Termination of Director
Accounts With Accounts Type Group
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Accounts With Accounts Type Group
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
23 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
23 July 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
29 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 August 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2017
MR01Registration of a Charge
Auditors Resignation Company
2 June 2017
AUDAUD
Resolution
24 May 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 February 2017
AP01Appointment of Director
Accounts With Accounts Type Group
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 December 2015
AR01AR01
Accounts With Accounts Type Group
27 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2015
TM01Termination of Director
Accounts With Accounts Type Group
10 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 December 2014
AR01AR01
Termination Director Company With Name Termination Date
27 October 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 December 2013
AR01AR01
Change Sail Address Company With Old Address
12 December 2013
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
2 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Group
16 October 2013
AAAnnual Accounts
Statement Of Companys Objects
10 October 2013
CC04CC04
Memorandum Articles
10 October 2013
MEM/ARTSMEM/ARTS
Resolution
10 October 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
13 May 2013
AP01Appointment of Director
Termination Director Company With Name
13 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 December 2012
AR01AR01
Accounts With Accounts Type Group
5 November 2012
AAAnnual Accounts
Termination Director Company With Name
2 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
1 August 2012
AP01Appointment of Director
Resolution
21 May 2012
RESOLUTIONSResolutions
Termination Secretary Company With Name
13 March 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
19 January 2012
AR01AR01
Move Registers To Registered Office Company
19 January 2012
AD04Change of Accounting Records Location
Termination Director Company With Name
4 January 2012
TM01Termination of Director
Termination Director Company With Name
27 October 2011
TM01Termination of Director
Accounts With Accounts Type Group
11 October 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
13 April 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
21 January 2011
AR01AR01
Appoint Person Director Company With Name
7 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 November 2010
AP01Appointment of Director
Termination Director Company With Name
8 November 2010
TM01Termination of Director
Accounts With Accounts Type Group
12 August 2010
AAAnnual Accounts
Legacy
20 July 2010
MG01MG01
Legacy
17 July 2010
MG01MG01
Legacy
15 July 2010
MG01MG01
Termination Director Company With Name
1 June 2010
TM01Termination of Director
Termination Director Company With Name
1 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 December 2009
AR01AR01
Change Person Secretary Company With Change Date
10 December 2009
CH03Change of Secretary Details
Move Registers To Sail Company
10 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
10 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Certificate Change Of Name Company
3 December 2009
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
27 November 2009
MEM/ARTSMEM/ARTS
Change Of Name Notice
19 November 2009
CONNOTConfirmation Statement Notification
Accounts Amended With Accounts Type Full
17 November 2009
AAMDAAMD
Accounts With Accounts Type Full
9 October 2009
AAAnnual Accounts
Legacy
15 July 2009
395Particulars of Mortgage or Charge
Legacy
7 April 2009
288cChange of Particulars
Legacy
10 March 2009
288aAppointment of Director or Secretary
Legacy
12 February 2009
287Change of Registered Office
Legacy
27 January 2009
288bResignation of Director or Secretary
Legacy
12 December 2008
363aAnnual Return
Legacy
12 December 2008
353353
Legacy
24 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 August 2008
AAAnnual Accounts
Legacy
15 July 2008
288aAppointment of Director or Secretary
Legacy
21 May 2008
288bResignation of Director or Secretary
Legacy
22 January 2008
288cChange of Particulars
Legacy
18 December 2007
363aAnnual Return
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
18 December 2007
288bResignation of Director or Secretary
Legacy
9 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 August 2007
AAAnnual Accounts
Legacy
20 July 2007
288aAppointment of Director or Secretary
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
11 July 2007
288aAppointment of Director or Secretary
Legacy
13 April 2007
288bResignation of Director or Secretary
Legacy
4 January 2007
363sAnnual Return (shuttle)
Legacy
13 July 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 July 2006
AAAnnual Accounts
Legacy
14 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2005
AAAnnual Accounts
Legacy
18 March 2005
288bResignation of Director or Secretary
Legacy
14 January 2005
288aAppointment of Director or Secretary
Legacy
7 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 2004
AAAnnual Accounts
Legacy
31 December 2003
288aAppointment of Director or Secretary
Legacy
30 December 2003
363sAnnual Return (shuttle)
Legacy
30 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 October 2003
AAAnnual Accounts
Legacy
3 March 2003
288aAppointment of Director or Secretary
Legacy
3 March 2003
288aAppointment of Director or Secretary
Legacy
3 March 2003
288aAppointment of Director or Secretary
Legacy
3 March 2003
288aAppointment of Director or Secretary
Legacy
3 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 2002
AAAnnual Accounts
Legacy
10 June 2002
288bResignation of Director or Secretary
Legacy
10 June 2002
288bResignation of Director or Secretary
Legacy
10 June 2002
288bResignation of Director or Secretary
Legacy
10 June 2002
288bResignation of Director or Secretary
Legacy
10 June 2002
288bResignation of Director or Secretary
Legacy
10 June 2002
288aAppointment of Director or Secretary
Legacy
10 June 2002
288aAppointment of Director or Secretary
Legacy
10 June 2002
288cChange of Particulars
Legacy
2 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 2001
AAAnnual Accounts
Legacy
15 December 2000
363sAnnual Return (shuttle)
Legacy
15 December 2000
288aAppointment of Director or Secretary
Legacy
13 November 2000
288bResignation of Director or Secretary
Legacy
20 October 2000
288aAppointment of Director or Secretary
Legacy
20 October 2000
288aAppointment of Director or Secretary
Legacy
20 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 October 2000
AAAnnual Accounts
Legacy
10 February 2000
395Particulars of Mortgage or Charge
Legacy
4 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1999
AAAnnual Accounts
Legacy
25 January 1999
288aAppointment of Director or Secretary
Legacy
31 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 December 1998
AAAnnual Accounts
Legacy
19 January 1998
288bResignation of Director or Secretary
Legacy
19 January 1998
288bResignation of Director or Secretary
Legacy
19 January 1998
288bResignation of Director or Secretary
Resolution
9 January 1998
RESOLUTIONSResolutions
Legacy
22 December 1997
288bResignation of Director or Secretary
Legacy
22 December 1997
288bResignation of Director or Secretary
Legacy
22 December 1997
288bResignation of Director or Secretary
Legacy
22 December 1997
288bResignation of Director or Secretary
Legacy
22 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1997
AAAnnual Accounts
Legacy
14 January 1997
288aAppointment of Director or Secretary
Legacy
14 January 1997
288aAppointment of Director or Secretary
Legacy
6 January 1997
288cChange of Particulars
Legacy
6 January 1997
288cChange of Particulars
Legacy
6 January 1997
363sAnnual Return (shuttle)
Legacy
25 November 1996
395Particulars of Mortgage or Charge
Legacy
22 November 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 October 1996
AAAnnual Accounts
Legacy
2 April 1996
288288
Legacy
27 March 1996
288288
Legacy
5 January 1996
363sAnnual Return (shuttle)
Legacy
5 January 1996
288288
Legacy
13 December 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 October 1995
AAAnnual Accounts
Legacy
5 January 1995
288288
Legacy
5 January 1995
288288
Legacy
5 January 1995
288288
Legacy
5 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
25 August 1994
AAAnnual Accounts
Memorandum Articles
4 February 1994
MEM/ARTSMEM/ARTS
Resolution
4 February 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Small
11 January 1994
AAAnnual Accounts
Legacy
11 January 1994
363sAnnual Return (shuttle)
Legacy
20 January 1993
288288
Legacy
8 January 1993
288288
Legacy
8 January 1993
288288
Legacy
17 December 1992
363sAnnual Return (shuttle)
Legacy
25 November 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 October 1992
AAAnnual Accounts
Legacy
25 June 1992
395Particulars of Mortgage or Charge
Legacy
18 March 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 March 1992
AAAnnual Accounts
Legacy
12 March 1992
288288
Legacy
12 March 1992
363b363b
Accounts With Accounts Type Full
24 January 1991
AAAnnual Accounts
Legacy
17 December 1990
363363
Accounts With Accounts Type Full
12 January 1990
AAAnnual Accounts
Legacy
12 January 1990
363363
Accounts With Accounts Type Full
3 November 1988
AAAnnual Accounts
Legacy
3 November 1988
363363
Accounts With Accounts Type Full
19 October 1987
AAAnnual Accounts
Legacy
19 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
2 October 1986
AAAnnual Accounts
Legacy
2 October 1986
363363
Miscellaneous
1 December 1970
MISCMISC
Incorporation Company
1 December 1970
NEWINCIncorporation