Background WavePink WaveYellow Wave

YOUNG GLOUCESTERSHIRE LIMITED (01547097)

YOUNG GLOUCESTERSHIRE LIMITED (01547097) is an active UK company. incorporated on 24 February 1981. with registered office in Gloucester. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. YOUNG GLOUCESTERSHIRE LIMITED has been registered for 45 years. Current directors include DANSON, Sarah Jane, HOLROYD, Paul, LEON, Grant and 5 others.

Company Number
01547097
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 February 1981
Age
45 years
Address
The Old Dock Office, Gloucester, GL1 2EB
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
DANSON, Sarah Jane, HOLROYD, Paul, LEON, Grant, MCKEAG, Simon John, O'DONOGHUE, Catherine Jane, SHERIDAN, Valetine Mark, STALLARD, Camille, TITTERTON, Simon
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YOUNG GLOUCESTERSHIRE LIMITED

YOUNG GLOUCESTERSHIRE LIMITED is an active company incorporated on 24 February 1981 with the registered office located in Gloucester. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. YOUNG GLOUCESTERSHIRE LIMITED was registered 45 years ago.(SIC: 96090)

Status

active

Active since 45 years ago

Company No

01547097

PRIVATE-LIMITED-GUARANT-NSC Company

Age

45 Years

Incorporated 24 February 1981

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 September 2025 (6 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026

Previous Company Names

GLOUCESTERSHIRE YOUTH ASSOCIATION LIMITED
From: 24 February 1981To: 18 June 2001
Contact
Address

The Old Dock Office The Docks Gloucester, GL1 2EB,

Previous Addresses

Greyfriars House Greyfriars Gloucester Gloucestershire GL1 1TS
From: 28 October 2010To: 15 October 2020
Harbour House West Quay the Docks Gloucester Gloucestershire GL1 2LG Uk
From: 24 February 1981To: 28 October 2010
Timeline

68 key events • 2010 - 2026

Funding Officers Ownership
Director Left
May 10
Director Joined
Jan 11
Director Left
Apr 12
Director Joined
May 12
Director Joined
May 12
Director Left
Mar 13
Director Left
Mar 13
Director Left
Jun 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Dec 13
Director Left
Jun 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Apr 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Director Joined
Jan 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Sept 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Jan 17
Director Left
May 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Director Left
May 18
Owner Exit
May 18
Director Joined
May 18
Director Left
Aug 18
New Owner
Sept 18
New Owner
Sept 18
Director Joined
Sept 18
New Owner
Sept 18
Director Joined
Feb 19
Director Left
Feb 19
Owner Exit
Feb 19
Director Joined
Jun 19
Director Joined
Jun 19
New Owner
Sept 19
New Owner
Sept 19
New Owner
Sept 19
Director Left
Apr 20
Owner Exit
Apr 20
Loan Secured
Jun 20
Director Joined
Sept 20
New Owner
Oct 20
Loan Secured
Oct 20
Director Joined
Feb 21
New Owner
Feb 21
New Owner
Apr 21
Director Joined
Apr 21
Owner Exit
Oct 22
Director Left
Feb 23
Owner Exit
Sept 23
Director Left
Sept 23
New Owner
Nov 23
Director Joined
Nov 23
New Owner
Nov 23
Director Joined
Nov 23
Owner Exit
Jan 26
Owner Exit
Jan 26
Director Left
Jan 26
Director Left
Jan 26
0
Funding
41
Officers
20
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

DANSON, Sarah Jane

Active
The Docks, GloucesterGL1 2EB
Born November 1967
Director
Appointed 24 Oct 2023

HOLROYD, Paul

Active
The Docks, GloucesterGL1 2EB
Born February 1964
Director
Appointed 19 Feb 2019

LEON, Grant

Active
The Docks, GloucesterGL1 2EB
Born June 1967
Director
Appointed 02 Feb 2021

MCKEAG, Simon John

Active
The Docks, GloucesterGL1 2EB
Born August 1976
Director
Appointed 18 Sept 2018

O'DONOGHUE, Catherine Jane

Active
The Docks, GloucesterGL1 2EB
Born September 1967
Director
Appointed 18 Jun 2019

SHERIDAN, Valetine Mark

Active
The Docks, GloucesterGL1 2EB
Born March 1959
Director
Appointed 12 Jan 2016

STALLARD, Camille

Active
The Docks, GloucesterGL1 2EB
Born January 1968
Director
Appointed 16 May 2018

TITTERTON, Simon

Active
The Docks, GloucesterGL1 2EB
Born September 1967
Director
Appointed 01 Jun 2020

CARLTON, David Watts

Resigned
The Old Post Office, CheltenhamGL53 9QZ
Secretary
Appointed 23 Oct 2006
Resigned 31 Mar 2011

FOWLER, Christopher Harvey

Resigned
169 Estcourt Road, GloucesterGL1 3LW
Secretary
Appointed N/A
Resigned 23 Oct 2006

AINSWORTH, Clive Richard

Resigned
Greyfriars, GloucesterGL1 1TS
Born July 1944
Director
Appointed 26 Apr 1999
Resigned 26 Mar 2013

ARMIGER, William Harry John

Resigned
Bellapais 144 Tuffley Avenue, GloucesterGL1 5NS
Born April 1939
Director
Appointed N/A
Resigned 30 Nov 1995

BEVAN, Robin Henry Richard

Resigned
The Docks, GloucesterGL1 2EB
Born April 1961
Director
Appointed 14 Jul 2014
Resigned 10 Jan 2023

BLACKIE, Michael John

Resigned
Evergreen Farm, BerkeleyGL13 9HF
Born October 1940
Director
Appointed 15 Jul 1996
Resigned 28 Jul 2005

BURGESS, Nigel Keith

Resigned
Grey Cottage Gloucester Street, StroudGL6 6QN
Born April 1945
Director
Appointed N/A
Resigned 07 Nov 1997

CADBURY, Annette Lorimer Knox

Resigned
16 Courtney Close, TewkesburyGL20 5FB
Born July 1925
Director
Appointed N/A
Resigned 23 Oct 2006

CAMERON, Neil Michael

Resigned
Andover Lodge, CheltenhamGL50 2QZ
Born May 1965
Director
Appointed 12 Jul 2004
Resigned 20 Jul 2009

COUNSELL, Michael James

Resigned
Greyfriars, GloucesterGL1 1TS
Born April 1948
Director
Appointed N/A
Resigned 25 Nov 2013

CRAIG, Lynne Patricia Georgina

Resigned
Greyfriars, GloucesterGL1 1TS
Born March 1953
Director
Appointed 31 Mar 2015
Resigned 14 Jan 2017

EVANS, Sharon Louise

Resigned
21 Parliament Street, GloucesterGL1 1HY
Born July 1970
Director
Appointed N/A
Resigned 28 Nov 1994

EYKYN, William James

Resigned
Abbotts Hill, CirencesterGL7 7JN
Born May 1939
Director
Appointed 26 Apr 1999
Resigned 30 Apr 2009

FREDJOHN, Dennis

Resigned
Laurentides, RedmarleyGL19 3JT
Born February 1925
Director
Appointed N/A
Resigned 05 Dec 1996

GLADMAN, Hugh John

Resigned
Greyfriars, GloucesterGL1 1TS
Born January 1963
Director
Appointed 30 Apr 2007
Resigned 19 Feb 2019

GRAY, Christopher Jonathan

Resigned
3 Meadow Rise, LonghopeGL17 0LY
Born August 1951
Director
Appointed 09 May 2001
Resigned 27 Oct 2003

GRIST, Robin Digby, Major General

Resigned
Cleeve Cottage, WarminsterBA12 0SZ
Born October 1940
Director
Appointed 02 Dec 1994
Resigned 30 Sept 2002

HARRIES, Jason Charles

Resigned
19 Windrush Road, GloucesterGL4 0JR
Born August 1973
Director
Appointed 23 Jan 1995
Resigned 30 Nov 1995

HARVIE, Charles Jonathan

Resigned
Greyfriars, GloucesterGL1 1TS
Born October 1950
Director
Appointed 20 Jul 2009
Resigned 15 May 2018

HODGKINSON, Mark

Resigned
West Quay, GloucesterGL1 2LG
Born May 1947
Director
Appointed 23 Oct 2006
Resigned 26 Apr 2010

KLINE, Joanne

Resigned
8 Century Close, CirencesterGL7 1LF
Born August 1970
Director
Appointed 29 Jul 2002
Resigned 12 Mar 2007

KWATRA, Ashok Kumar

Resigned
24 Bournside Road, CheltenhamGL51 3AH
Born September 1941
Director
Appointed 05 Dec 1996
Resigned 01 Dec 2000

LINDSAY, Roger Thomas

Resigned
3 Apple Tree Close, GloucesterGL4 7BZ
Born February 1942
Director
Appointed N/A
Resigned 05 Dec 1992

LONGBOTTOM, Mark Alexander

Resigned
Greyfriars, GloucesterGL1 1TS
Born August 1971
Director
Appointed 11 Oct 2010
Resigned 06 Jun 2013

MARTIN, Corinna Jeanette

Resigned
Jimris Holbrook, LydbrookGL17 9PY
Born June 1971
Director
Appointed 23 Jan 1995
Resigned 15 Jul 1996

MOULE, Martin David

Resigned
The Docks, GloucesterGL1 2EB
Born September 1955
Director
Appointed 26 Oct 2016
Resigned 27 Jan 2026

MULLA, Abdul Aziz

Resigned
The Docks, GloucesterGL1 2EB
Born August 1969
Director
Appointed 30 Mar 2021
Resigned 06 Sept 2023

Persons with significant control

17

8 Active
9 Ceased

Mr James Patrick Tabor

Ceased
The Docks, GloucesterGL1 2EB
Born May 1950

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 24 Oct 2023
Ceased 27 Jan 2026

Mrs Sarah Jane Danson

Active
The Docks, GloucesterGL1 2EB
Born November 1967

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 24 Oct 2023

Mr Abdul Aziz Mulla

Ceased
The Docks, GloucesterGL1 2EB
Born August 1969

Nature of Control

Significant influence or control
Notified 30 Mar 2021
Ceased 06 Sept 2023

Mr Grant Leon

Active
The Docks, GloucesterGL1 2EB
Born June 1967

Nature of Control

Significant influence or control
Notified 02 Feb 2021

Mr Simon Titterton

Active
The Docks, GloucesterGL1 2EB
Born October 1971

Nature of Control

Significant influence or control as trust
Notified 01 Jun 2020

Miss Ione Charlotte Kerry Sime

Ceased
Greyfriars, GloucesterGL1 1TS
Born January 1991

Nature of Control

Significant influence or control
Notified 18 Jun 2019
Ceased 28 Apr 2020

Mrs Catherine Jane O'Donoghue

Active
The Docks, GloucesterGL1 2EB
Born September 1967

Nature of Control

Significant influence or control
Notified 18 Jun 2019

Mr Paul Holroyd

Active
The Docks, GloucesterGL1 2EB
Born February 1964

Nature of Control

Significant influence or control
Notified 19 Feb 2019

Mr Simon John Mckeag

Active
The Docks, GloucesterGL1 2EB
Born August 1976

Nature of Control

Significant influence or control
Notified 18 Sept 2018

Mrs Camille Stallard

Active
The Docks, GloucesterGL1 2EB
Born January 1968

Nature of Control

Significant influence or control
Notified 16 May 2018

Mr Martin David Moule

Ceased
The Docks, GloucesterGL1 2EB
Born September 1955

Nature of Control

Significant influence or control
Notified 26 Oct 2016
Ceased 27 Jan 2026

Mr Robin Henry Richard Bevan

Ceased
The Docks, GloucesterGL1 2EB
Born April 1961

Nature of Control

Significant influence or control
Notified 19 Sept 2016
Ceased 18 Oct 2022

Mr Hugh John Gladman

Ceased
Greyfriars, GloucesterGL1 1TS
Born January 1963

Nature of Control

Significant influence or control
Notified 19 Sept 2016
Ceased 19 Feb 2019

Mr Charles Jonathan Harvie

Ceased
Greyfriars, GloucesterGL1 1TS
Born October 1950

Nature of Control

Significant influence or control
Notified 19 Sept 2016
Ceased 15 May 2018

Mrs Lynne Patricia Georgina Craig

Ceased
Greyfriars, GloucesterGL1 1TS
Born March 1953

Nature of Control

Significant influence or control
Notified 19 Sept 2016
Ceased 05 Sept 2017

Ms. Susan Carole Newcombe

Ceased
Greyfriars, GloucesterGL1 1TS
Born November 1966

Nature of Control

Significant influence or control
Notified 19 Sept 2016
Ceased 05 Sept 2017

Mr Valentine Mark Sheridan

Active
The Docks, GloucesterGL1 2EB
Born March 1959

Nature of Control

Significant influence or control
Notified 19 Sept 2016
Fundings
Financials
Latest Activities

Filing History

248

Cessation Of A Person With Significant Control
29 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
7 November 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
7 November 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 September 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
6 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
7 November 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
20 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 April 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
13 April 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
23 February 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
30 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
4 October 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
7 September 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
29 April 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
29 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
15 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 September 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 September 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 September 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
20 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 September 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
24 September 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
3 September 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 September 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
17 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
15 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
9 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
8 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 September 2015
AR01AR01
Accounts With Accounts Type Full
17 September 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 August 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
7 April 2015
AP01Appointment of Director
Change Person Director Company With Change Date
15 January 2015
CH01Change of Director Details
Accounts With Accounts Type Full
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 October 2014
AR01AR01
Appoint Person Director Company With Name Date
18 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2014
TM01Termination of Director
Termination Director Company With Name
11 June 2014
TM01Termination of Director
Termination Director Company With Name
2 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 October 2013
AR01AR01
Appoint Person Director Company With Name
21 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 August 2013
AP01Appointment of Director
Resolution
9 August 2013
RESOLUTIONSResolutions
Termination Director Company With Name
6 June 2013
TM01Termination of Director
Termination Director Company With Name
27 March 2013
TM01Termination of Director
Termination Director Company With Name
27 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
10 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2012
AR01AR01
Appoint Person Director Company With Name
30 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 May 2012
AP01Appointment of Director
Termination Director Company With Name
11 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 December 2011
AR01AR01
Termination Secretary Company With Name
15 December 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
22 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
24 January 2011
AP01Appointment of Director
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
28 October 2010
AD01Change of Registered Office Address
Termination Director Company With Name
24 May 2010
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 December 2009
AR01AR01
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Legacy
3 August 2009
288aAppointment of Director or Secretary
Legacy
31 July 2009
288bResignation of Director or Secretary
Legacy
5 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 December 2008
AAAnnual Accounts
Legacy
19 December 2008
363aAnnual Return
Legacy
8 April 2008
287Change of Registered Office
Accounts With Accounts Type Full
7 January 2008
AAAnnual Accounts
Legacy
3 January 2008
363aAnnual Return
Legacy
3 January 2008
288cChange of Particulars
Legacy
5 September 2007
288cChange of Particulars
Legacy
23 May 2007
288aAppointment of Director or Secretary
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
23 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 January 2007
AAAnnual Accounts
Legacy
18 December 2006
288cChange of Particulars
Legacy
18 December 2006
363aAnnual Return
Legacy
18 December 2006
288cChange of Particulars
Legacy
12 December 2006
288aAppointment of Director or Secretary
Legacy
9 November 2006
288bResignation of Director or Secretary
Legacy
9 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 January 2006
AAAnnual Accounts
Legacy
17 January 2006
363sAnnual Return (shuttle)
Legacy
27 September 2005
288bResignation of Director or Secretary
Legacy
21 July 2005
287Change of Registered Office
Accounts With Accounts Type Full
13 January 2005
AAAnnual Accounts
Legacy
13 January 2005
363sAnnual Return (shuttle)
Legacy
8 January 2005
395Particulars of Mortgage or Charge
Legacy
27 September 2004
288aAppointment of Director or Secretary
Legacy
12 August 2004
288bResignation of Director or Secretary
Legacy
20 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 2003
AAAnnual Accounts
Legacy
31 October 2003
288bResignation of Director or Secretary
Legacy
7 September 2003
288cChange of Particulars
Legacy
21 August 2003
287Change of Registered Office
Accounts With Accounts Type Full
15 January 2003
AAAnnual Accounts
Legacy
15 January 2003
363sAnnual Return (shuttle)
Legacy
24 December 2002
288bResignation of Director or Secretary
Legacy
14 October 2002
288bResignation of Director or Secretary
Legacy
30 August 2002
288aAppointment of Director or Secretary
Legacy
23 May 2002
288bResignation of Director or Secretary
Legacy
5 March 2002
288cChange of Particulars
Legacy
8 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 December 2001
AAAnnual Accounts
Legacy
14 December 2001
363sAnnual Return (shuttle)
Legacy
14 December 2001
288aAppointment of Director or Secretary
Legacy
31 July 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
18 June 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 January 2001
288bResignation of Director or Secretary
Legacy
23 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 2001
AAAnnual Accounts
Legacy
21 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 1999
AAAnnual Accounts
Legacy
16 November 1999
288aAppointment of Director or Secretary
Legacy
4 November 1999
288aAppointment of Director or Secretary
Legacy
4 November 1999
288aAppointment of Director or Secretary
Legacy
4 November 1999
288aAppointment of Director or Secretary
Auditors Resignation Company
4 November 1999
AUDAUD
Auditors Resignation Company
18 February 1999
AUDAUD
Legacy
30 December 1998
363sAnnual Return (shuttle)
Legacy
30 December 1998
288bResignation of Director or Secretary
Legacy
30 December 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 December 1998
AAAnnual Accounts
Legacy
21 May 1998
287Change of Registered Office
Legacy
6 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 December 1997
AAAnnual Accounts
Legacy
30 December 1997
363sAnnual Return (shuttle)
Legacy
4 August 1997
288aAppointment of Director or Secretary
Legacy
19 February 1997
288aAppointment of Director or Secretary
Legacy
24 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 1997
AAAnnual Accounts
Legacy
27 September 1996
288288
Legacy
19 September 1996
288288
Legacy
28 August 1996
395Particulars of Mortgage or Charge
Legacy
28 August 1996
395Particulars of Mortgage or Charge
Legacy
28 August 1996
395Particulars of Mortgage or Charge
Legacy
31 January 1996
288288
Accounts With Accounts Type Full
31 January 1996
AAAnnual Accounts
Legacy
31 January 1996
288288
Legacy
31 January 1996
288288
Legacy
31 January 1996
363sAnnual Return (shuttle)
Legacy
23 March 1995
288288
Legacy
13 March 1995
288288
Legacy
13 March 1995
288288
Legacy
13 March 1995
288288
Accounts With Accounts Type Full
23 December 1994
AAAnnual Accounts
Legacy
13 December 1994
288288
Legacy
13 December 1994
288288
Legacy
13 December 1994
288288
Legacy
13 December 1994
363sAnnual Return (shuttle)
Legacy
29 March 1994
288288
Accounts With Accounts Type Full
22 February 1994
AAAnnual Accounts
Legacy
31 January 1994
288288
Legacy
31 January 1994
288288
Legacy
31 January 1994
288288
Legacy
31 January 1994
288288
Legacy
31 January 1994
363sAnnual Return (shuttle)
Legacy
13 January 1993
288288
Legacy
13 January 1993
288288
Legacy
13 January 1993
288288
Accounts With Accounts Type Full
13 January 1993
AAAnnual Accounts
Legacy
13 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 1992
AAAnnual Accounts
Legacy
7 February 1992
363b363b
Legacy
5 February 1992
288288
Legacy
16 January 1992
288288
Legacy
21 May 1991
288288
Legacy
21 May 1991
288288
Legacy
27 March 1991
288288
Accounts With Accounts Type Full
4 March 1991
AAAnnual Accounts
Legacy
4 March 1991
288288
Legacy
4 March 1991
288288
Legacy
4 March 1991
363aAnnual Return
Legacy
10 May 1990
288288
Legacy
1 February 1990
288288
Legacy
1 February 1990
363363
Accounts With Accounts Type Full
8 December 1989
AAAnnual Accounts
Legacy
8 September 1989
288288
Legacy
8 September 1989
288288
Legacy
6 June 1989
288288
Legacy
5 April 1989
288288
Accounts With Accounts Type Full
13 December 1988
AAAnnual Accounts
Legacy
13 December 1988
288288
Legacy
1 November 1988
363363
Legacy
23 August 1988
288288
Legacy
27 November 1987
288288
Accounts With Accounts Type Full
17 November 1987
AAAnnual Accounts
Legacy
17 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
5 November 1986
AAAnnual Accounts
Legacy
4 November 1986
363363
Legacy
4 November 1986
288288