Background WavePink WaveYellow Wave

ART SPACE PORTSMOUTH LIMITED (01590132)

ART SPACE PORTSMOUTH LIMITED (01590132) is an active UK company. incorporated on 8 October 1981. with registered office in Portsmouth. The company operates in the Education sector, engaged in cultural education and 1 other business activities. ART SPACE PORTSMOUTH LIMITED has been registered for 44 years. Current directors include CANE, Anthony William Nicholas, DAWSON, Peter Dudley, HAGIKALFA, Evagelia and 2 others.

Company Number
01590132
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 October 1981
Age
44 years
Address
27 Brougham Road, Portsmouth, PO5 4PA
Industry Sector
Education
Business Activity
Cultural education
Directors
CANE, Anthony William Nicholas, DAWSON, Peter Dudley, HAGIKALFA, Evagelia, JOHNSTON, Rachel, MCEACHRAN, Tracey Ann
SIC Codes
85520, 90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ART SPACE PORTSMOUTH LIMITED

ART SPACE PORTSMOUTH LIMITED is an active company incorporated on 8 October 1981 with the registered office located in Portsmouth. The company operates in the Education sector, specifically engaged in cultural education and 1 other business activity. ART SPACE PORTSMOUTH LIMITED was registered 44 years ago.(SIC: 85520, 90040)

Status

active

Active since 44 years ago

Company No

01590132

PRIVATE-LIMITED-GUARANT-NSC Company

Age

44 Years

Incorporated 8 October 1981

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 9 February 2026 (2 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 8 December 2025 (4 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026
Contact
Address

27 Brougham Road Southsea Portsmouth, PO5 4PA,

Timeline

82 key events • 1981 - 2024

Funding Officers Ownership
Company Founded
Oct 81
Director Left
May 10
Director Left
May 10
Director Joined
Sept 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Jan 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Dec 11
Director Left
Dec 11
Director Joined
Nov 12
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Nov 13
Director Joined
Apr 14
Director Left
Jul 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Apr 16
Director Left
Aug 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Apr 17
Director Left
Nov 17
Owner Exit
Nov 17
New Owner
Dec 17
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Aug 20
Owner Exit
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Sept 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Oct 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Nov 24
0
Funding
78
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

CANE, Anthony William Nicholas

Active
27 Brougham Road, PortsmouthPO5 4PA
Born August 1961
Director
Appointed 07 Jun 2021

DAWSON, Peter Dudley

Active
27 Brougham Road, PortsmouthPO5 4PA
Born June 1956
Director
Appointed 25 Apr 2022

HAGIKALFA, Evagelia

Active
27 Brougham Road, PortsmouthPO5 4PA
Born November 1973
Director
Appointed 30 Dec 2022

JOHNSTON, Rachel

Active
27 Brougham Road, PortsmouthPO5 4PA
Born March 1968
Director
Appointed 30 Dec 2022

MCEACHRAN, Tracey Ann

Active
27 Brougham Road, PortsmouthPO5 4PA
Born August 1964
Director
Appointed 30 Dec 2022

ALLEN, Marcia Betty

Resigned
16 Croft Road, BromleyBR1 4DR
Secretary
Appointed 01 Sept 2000
Resigned 03 Sept 2007

ASHWORTH, Allyson Joy

Resigned
27 Brougham Road, PortsmouthPO5 4PA
Secretary
Appointed 20 Apr 2021
Resigned 06 Mar 2023

BUCHANAN, Andrew

Resigned
27 Brougham Road, PortsmouthPO5 4PA
Secretary
Appointed 29 Jan 2019
Resigned 28 Apr 2021

BUCKINGHAM, Leslie John

Resigned
70 Castle Road, SouthseaPO5 3AZ
Secretary
Appointed N/A
Resigned 03 Jul 1992

CLARKE, Laetitia Mary Katharine

Resigned
27 Brougham Road, PortsmouthPO5 4PA
Secretary
Appointed 20 Jul 2015
Resigned 05 Dec 2016

DIDYMUS, Trudy Lorraine

Resigned
27 Brougham Road, PortsmouthPO5 4PA
Secretary
Appointed 23 Jun 2014
Resigned 02 Jan 2015

DOWSE, Natalie Jane

Resigned
27 Brougham Road, PortsmouthPO5 4PA
Secretary
Appointed 06 Nov 2008
Resigned 01 Jul 2014

GAYNOR, Mark Anthony

Resigned
387 Old Commercial Road, PortsmouthPO1 4QL
Secretary
Appointed 03 Jul 1992
Resigned 31 Mar 1994

KENDON, David Leefe

Resigned
Flat 3 22 Cavendish Road, PortsmouthPO5 2DG
Secretary
Appointed 23 Jul 1997
Resigned 01 Sept 2000

TAYLOR, Neil

Resigned
5 South Street, SouthseaPO5 4DP
Secretary
Appointed 01 Apr 1994
Resigned 23 Jul 1997

TAYLOR, Peter

Resigned
52 Langley Road, PortsmouthPO2 7PX
Secretary
Appointed 08 Oct 2007
Resigned 29 Sept 2008

WOOD, Nicholas John

Resigned
27 Brougham Road, PortsmouthPO5 4PA
Secretary
Appointed 02 Jan 2015
Resigned 20 Jul 2015

WOOD, Nicolas John

Resigned
27 Brougham Road, PortsmouthPO5 4PA
Secretary
Appointed 05 Dec 2016
Resigned 29 Jan 2019

BUGGLE, Stephen John

Resigned
27 Brougham Road, PortsmouthPO5 4PA
Born April 1953
Director
Appointed 12 Feb 2018
Resigned 03 Jan 2023

CALLENDER, Denise Heather

Resigned
27 Brougham Road, PortsmouthPO5 4PA
Born January 1959
Director
Appointed 22 Nov 2016
Resigned 16 Nov 2020

CATLOW, Geoff

Resigned
3 Albert Road, SouthseaPO5 2SE
Born May 1948
Director
Appointed 01 Jan 2004
Resigned 16 Sept 2010

COLLINS, Ruth

Resigned
27 Brougham Road, PortsmouthPO5 4PA
Born April 1965
Director
Appointed 17 Oct 2012
Resigned 12 Oct 2015

COLWELL, Gareth Jordan

Resigned
27 Brougham Road, PortsmouthPO5 4PA
Born August 1982
Director
Appointed 24 Nov 2015
Resigned 22 Nov 2016

CRABBE, Richard

Resigned
22 Andover Road, SouthseaPO4 9QG
Born May 1927
Director
Appointed N/A
Resigned 21 Feb 2005

CROW, Rebecca

Resigned
27 Brougham Road, PortsmouthPO5 4PA
Born April 1965
Director
Appointed 07 Jun 2021
Resigned 30 Dec 2022

DJOKEY, Dianna Francisca

Resigned
27 Brougham Road, PortsmouthPO5 4PA
Born November 1990
Director
Appointed 22 Nov 2016
Resigned 01 Mar 2019

DOWLATSHAHI, Katayoun Pasban, Dr

Resigned
Flat 1 Balcarres Mansions, SouthseaPO4 0SU
Born November 1967
Director
Appointed 23 Apr 2007
Resigned 16 Sept 2010

DOWSE, Natalie

Resigned
12 Posbrooke Road, SouthseaPO4 8JJ
Born February 1970
Director
Appointed 19 Mar 2002
Resigned 23 Apr 2007

DRIVER, Jeannie

Resigned
27 Brougham Road, PortsmouthPO5 4PA
Born February 1966
Director
Appointed 16 Sept 2010
Resigned 01 Jul 2014

FISHER, Stephen

Resigned
27 Brougham Road, PortsmouthPO5 4PA
Born September 1974
Director
Appointed 24 Apr 2008
Resigned 29 Oct 2013

GAAL-HOLMES, Patricia, Dr

Resigned
27 Brougham Road, PortsmouthPO5 4PA
Born April 1966
Director
Appointed 04 Nov 2014
Resigned 24 Nov 2015

GAYNOR, Mark Anthony

Resigned
45 Station Road, RomseySO51 8DP
Born May 1960
Director
Appointed 03 Jul 1992
Resigned 31 Mar 1999

GUZZO, Lea

Resigned
27 Brougham Road, PortsmouthPO5 4PA
Born August 1988
Director
Appointed 02 Nov 2011
Resigned 01 Jul 2014

HAMILTON, David, Professor

Resigned
Cawley Priory Ldge, ChichesterPO19 1SU
Born February 1940
Director
Appointed 22 Feb 2005
Resigned 22 May 2007

HAWKINS, Gillian

Resigned
St. Davids Road, SouthseaPO5 1QJ
Born August 1949
Director
Appointed 16 Sept 2010
Resigned 21 Oct 2011

Persons with significant control

2

0 Active
2 Ceased

Ms Denise Heather Callender

Ceased
27 Brougham Road, PortsmouthPO5 4PA
Born January 1959

Nature of Control

Significant influence or control
Notified 27 Dec 2017
Ceased 16 Nov 2020

Mr Oliver Sumner

Ceased
27 Brougham Road, PortsmouthPO5 4PA
Born June 1972

Nature of Control

Significant influence or control
Notified 06 Dec 2016
Ceased 16 May 2017
Fundings
Financials
Latest Activities

Filing History

240

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2026
AAAnnual Accounts
Replacement Filing Of Director Appointment With Name
4 February 2026
RP01AP01RP01AP01
Accounts With Accounts Type Total Exemption Full
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 March 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
21 June 2021
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
14 June 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 April 2021
TM02Termination of Secretary
Cessation Of A Person With Significant Control
28 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2021
TM01Termination of Director
Change Person Director Company With Change Date
28 January 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 October 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 October 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 December 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
13 November 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
13 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 December 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 July 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 July 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 February 2015
AR01AR01
Appoint Person Director Company With Name Date
11 February 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 February 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 February 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 February 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 February 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
8 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2014
TM01Termination of Director
Termination Secretary Company With Name
2 July 2014
TM02Termination of Secretary
Termination Secretary Company With Name
2 July 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
2 July 2014
AP03Appointment of Secretary
Termination Director Company With Name
2 July 2014
TM01Termination of Director
Change Person Director Company With Change Date
16 April 2014
CH01Change of Director Details
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 December 2013
AR01AR01
Change Person Director Company With Change Date
26 November 2013
CH01Change of Director Details
Termination Director Company With Name
26 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
30 January 2013
AP01Appointment of Director
Termination Director Company With Name
14 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 December 2012
AR01AR01
Appoint Person Director Company With Name
12 November 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 December 2011
AR01AR01
Appoint Person Director Company With Name
6 December 2011
AP01Appointment of Director
Termination Director Company With Name
6 December 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
14 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2011
AP01Appointment of Director
Termination Director Company With Name
14 November 2011
TM01Termination of Director
Termination Director Company With Name
14 November 2011
TM01Termination of Director
Termination Director Company With Name
26 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 December 2010
AR01AR01
Change Person Director Company With Change Date
9 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 December 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2010
CH01Change of Director Details
Appoint Person Director Company With Name
2 November 2010
AP01Appointment of Director
Termination Director Company With Name
2 November 2010
TM01Termination of Director
Termination Director Company With Name
2 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
27 September 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 September 2010
AAAnnual Accounts
Termination Director Company With Name
1 June 2010
TM01Termination of Director
Termination Director Company With Name
1 June 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 December 2009
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
Change Person Secretary Company With Change Date
7 December 2009
CH03Change of Secretary Details
Legacy
11 September 2009
288aAppointment of Director or Secretary
Legacy
20 August 2009
288cChange of Particulars
Legacy
18 August 2009
288aAppointment of Director or Secretary
Legacy
18 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 December 2008
AAAnnual Accounts
Legacy
16 December 2008
363aAnnual Return
Legacy
16 December 2008
288aAppointment of Director or Secretary
Legacy
15 December 2008
288bResignation of Director or Secretary
Legacy
25 September 2008
288aAppointment of Director or Secretary
Legacy
23 September 2008
288aAppointment of Director or Secretary
Legacy
23 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 January 2008
AAAnnual Accounts
Legacy
14 December 2007
363aAnnual Return
Legacy
19 October 2007
288aAppointment of Director or Secretary
Legacy
12 September 2007
288bResignation of Director or Secretary
Legacy
10 July 2007
288aAppointment of Director or Secretary
Legacy
10 July 2007
288aAppointment of Director or Secretary
Legacy
10 July 2007
288bResignation of Director or Secretary
Legacy
10 July 2007
288bResignation of Director or Secretary
Legacy
14 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 February 2007
AAAnnual Accounts
Legacy
6 January 2007
288bResignation of Director or Secretary
Legacy
5 January 2007
363sAnnual Return (shuttle)
Legacy
9 March 2006
288aAppointment of Director or Secretary
Legacy
10 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 January 2006
AAAnnual Accounts
Legacy
3 October 2005
288aAppointment of Director or Secretary
Legacy
5 May 2005
288bResignation of Director or Secretary
Legacy
4 May 2005
288aAppointment of Director or Secretary
Legacy
29 March 2005
288aAppointment of Director or Secretary
Memorandum Articles
22 March 2005
MEM/ARTSMEM/ARTS
Resolution
22 March 2005
RESOLUTIONSResolutions
Legacy
15 March 2005
288bResignation of Director or Secretary
Legacy
15 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 January 2005
AAAnnual Accounts
Legacy
14 December 2004
363sAnnual Return (shuttle)
Resolution
13 August 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
26 January 2004
AAAnnual Accounts
Legacy
21 January 2004
288aAppointment of Director or Secretary
Legacy
18 December 2003
363sAnnual Return (shuttle)
Legacy
22 October 2003
288bResignation of Director or Secretary
Legacy
24 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 December 2002
AAAnnual Accounts
Legacy
21 August 2002
288aAppointment of Director or Secretary
Legacy
8 August 2002
288bResignation of Director or Secretary
Legacy
10 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 December 2001
AAAnnual Accounts
Legacy
21 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 November 2000
AAAnnual Accounts
Legacy
31 October 2000
288aAppointment of Director or Secretary
Legacy
31 October 2000
288aAppointment of Director or Secretary
Legacy
31 October 2000
288aAppointment of Director or Secretary
Legacy
23 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 December 1999
AAAnnual Accounts
Legacy
9 June 1999
288bResignation of Director or Secretary
Legacy
27 May 1999
288aAppointment of Director or Secretary
Legacy
5 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 November 1998
AAAnnual Accounts
Legacy
22 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 November 1997
AAAnnual Accounts
Legacy
22 October 1997
288bResignation of Director or Secretary
Legacy
22 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 January 1997
AAAnnual Accounts
Legacy
18 December 1996
363sAnnual Return (shuttle)
Legacy
29 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 1995
AAAnnual Accounts
Legacy
23 December 1994
288288
Legacy
23 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 1994
AAAnnual Accounts
Accounts With Accounts Type Full
11 February 1994
AAAnnual Accounts
Legacy
14 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 February 1993
AAAnnual Accounts
Legacy
29 January 1993
363sAnnual Return (shuttle)
Legacy
18 August 1992
288288
Legacy
18 August 1992
288288
Accounts With Accounts Type Full
13 January 1992
AAAnnual Accounts
Legacy
11 December 1991
363sAnnual Return (shuttle)
Legacy
9 January 1991
288288
Accounts With Accounts Type Full
18 December 1990
AAAnnual Accounts
Legacy
18 December 1990
363aAnnual Return
Legacy
10 August 1990
363363
Accounts With Accounts Type Full
5 January 1990
AAAnnual Accounts
Legacy
8 February 1989
363363
Accounts With Accounts Type Full
11 January 1989
AAAnnual Accounts
Auditors Resignation Company
24 November 1988
AUDAUD
Legacy
2 August 1988
363363
Accounts With Accounts Type Full
16 March 1988
AAAnnual Accounts
Legacy
18 May 1987
363363
Accounts With Accounts Type Full
11 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
8 October 1981
NEWINCIncorporation