Background WavePink WaveYellow Wave

VOLUNTARY AND COMMUNITY ACTION SUNDERLAND (01759477)

VOLUNTARY AND COMMUNITY ACTION SUNDERLAND (01759477) is an active UK company. incorporated on 6 October 1983. with registered office in Sunderland. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. VOLUNTARY AND COMMUNITY ACTION SUNDERLAND has been registered for 42 years. Current directors include ARMSTRONG, Stephen, BRIGHAM, Paul, HILTON, Janette and 2 others.

Company Number
01759477
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 October 1983
Age
42 years
Address
15 Norfolk Street, Sunderland, SR1 1EA
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
ARMSTRONG, Stephen, BRIGHAM, Paul, HILTON, Janette, LOWERY, Amanda, RAMANATHAS, Kamareswaradas
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VOLUNTARY AND COMMUNITY ACTION SUNDERLAND

VOLUNTARY AND COMMUNITY ACTION SUNDERLAND is an active company incorporated on 6 October 1983 with the registered office located in Sunderland. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. VOLUNTARY AND COMMUNITY ACTION SUNDERLAND was registered 42 years ago.(SIC: 94990)

Status

active

Active since 42 years ago

Company No

01759477

PRIVATE-LIMITED-GUARANT-NSC Company

Age

42 Years

Incorporated 6 October 1983

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 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Overdue

4 months overdue

Last Filed

Made up to 9 November 2024 (1 year ago)
Submitted on 16 December 2024 (1 year ago)

Next Due

Due by 23 November 2025
For period ending 9 November 2025

Previous Company Names

SUNDERLAND CENTRE FOR VOLUNTARY SERVICE
From: 10 November 2005To: 27 September 2010
THE SUNDERLAND CENTRE FOR VOLUNTARY SERVICE
From: 29 September 2005To: 10 November 2005
SUNDERLAND COUNCIL FOR VOLUNTARY SERVICE(THE)
From: 6 October 1983To: 29 September 2005
Contact
Address

15 Norfolk Street Sunderland, SR1 1EA,

Previous Addresses

8 Frederick Street Sunderland SR1 1NA
From: 5 December 2013To: 28 July 2022
8 Frederick Street Sunderland Tyne and Wear SR1 1NA England
From: 5 December 2013To: 5 December 2013
8 Frederick Street Sunderland SR1 1NA England
From: 5 December 2013To: 5 December 2013
C/O Miss Gillian Mcdonough 21 Frederick Street Sunderland Tyne & Wear SR1 1LT England
From: 7 February 2011To: 5 December 2013
Riverview House West Wear Street Sunderland Tyne & Wear SR1 1XD
From: 6 October 1983To: 7 February 2011
Timeline

30 key events • 2009 - 2026

Funding Officers Ownership
Director Left
Dec 09
Director Joined
Feb 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Dec 12
Director Left
Dec 12
Director Left
Aug 13
Director Joined
Sept 13
Director Left
Jan 15
Director Left
Jan 15
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Mar 15
Director Joined
Jun 16
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Jun 18
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Jan 24
Director Joined
Feb 24
Director Left
Feb 26
Director Left
Feb 26
Director Left
Mar 26
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

HILTON, Janette

Active
Norfolk Street, SunderlandSR1 1EA
Secretary
Appointed 10 Feb 2024

ARMSTRONG, Stephen

Active
Mount Road,, SunderlandSR4 7QB
Born July 1971
Director
Appointed 09 Mar 2015

BRIGHAM, Paul

Active
Norfolk Street, SunderlandSR1 1EA
Born August 1968
Director
Appointed 20 Nov 2023

HILTON, Janette

Active
Beverley Road, SunderlandSR2 9QH
Born April 1964
Director
Appointed 17 Feb 2015

LOWERY, Amanda

Active
Norfolk Street, SunderlandSR1 1EA
Born May 1979
Director
Appointed 10 Feb 2024

RAMANATHAS, Kamareswaradas

Active
Cleveland Road, SunderlandSR4 7JP
Born January 1978
Director
Appointed 03 Mar 2017

BAKER, Mary

Resigned
1 Belford Terrace East, SunderlandSR2 7TH
Secretary
Appointed 09 Mar 1999
Resigned 31 Jul 2001

CUMISKEY, Thomas

Resigned
7 Ardrossan Road, SunderlandSR3 3EP
Secretary
Appointed 12 Jul 1993
Resigned 29 Jun 1994

FALLON, David Louis

Resigned
24 Blucher Road, North ShieldsNE29 6XJ
Secretary
Appointed 31 Aug 1994
Resigned 09 Mar 1999

MCDONOUGH, Gillian

Resigned
Frederick Street, SunderlandSR1 1NA
Secretary
Appointed 28 Aug 2001
Resigned 31 Jan 2019

RIDDLE, James

Resigned
22 Featherstone Street, SunderlandSR6 0PE
Secretary
Appointed N/A
Resigned 02 Jul 1993

ADSHEAD, Keith

Resigned
27 Thornhill Gardens, SunderlandSR2 7LE
Born December 1954
Director
Appointed 22 Sept 2005
Resigned 29 Sept 2012

ADSHEAD, Keith

Resigned
27 Thornhill Gardens, SunderlandSR2 7LE
Born December 1954
Director
Appointed 23 Sept 2004
Resigned 23 May 2005

AHMADI, Sarah

Resigned
28 East Cross Street, SunderlandSR1 1XB
Born January 1964
Director
Appointed 21 Sept 2006
Resigned 17 Jul 2008

BALMER, Brenda

Resigned
1 Paddock Lane, SunderlandSR3 2BX
Born June 1935
Director
Appointed 10 Apr 2001
Resigned 27 Jan 2004

BELL, Peter

Resigned
46 Cairnsmore Drive, WashingtonNE38 0PS
Born September 1967
Director
Appointed 11 Apr 2000
Resigned 16 Nov 2000

BIKAYA, Rachidy

Resigned
Thatham Street, SunderlandSR1 2QD
Born October 1970
Director
Appointed 18 May 2018
Resigned 01 Feb 2026

BILLSON, John

Resigned
42 Laurel Grove, SunderlandSR2 9EE
Born February 1933
Director
Appointed N/A
Resigned 07 Oct 1997

BLAIR, Jean Elizabeth

Resigned
193 Queen Alexandra Road, SunderlandSR3 1XS
Born April 1943
Director
Appointed 04 Oct 1995
Resigned 07 Oct 1997

BLAIR, Jean Elizabeth

Resigned
193 Queen Alexandra Road, SunderlandSR3 1XS
Born April 1943
Director
Appointed 04 Jan 1994
Resigned 22 Nov 1994

BROUGH, Graham Antony

Resigned
46 School Road, Houghton Le SpringDH5 9QW
Born October 1963
Director
Appointed 25 Sept 1996
Resigned 11 May 1999

BRUNNING, Michael

Resigned
22 Merrington Close, SunderlandSR3 2QE
Born January 1946
Director
Appointed 31 Jan 2001
Resigned 11 Dec 2014

BULMER, Constance Mary

Resigned
153 Sea Road, SunderlandSR6 9EB
Born November 1936
Director
Appointed 13 Feb 2003
Resigned 20 Nov 2023

BURN, Patricia

Resigned
6 Maple Avenue, SunderlandSR3 1DW
Born July 1935
Director
Appointed 07 Dec 1993
Resigned 04 Oct 1995

CHRISTIE, Henry Hodgson

Resigned
19 Prince George Avenue, SunderlandSR6 9AG
Born October 1910
Director
Appointed N/A
Resigned 06 Jul 1993

CLARK, Elizabeth

Resigned
31 Cambridge Road, SunderlandSR3 2DQ
Born January 1943
Director
Appointed 25 Sept 1996
Resigned 06 Jan 2004

CLARK, Elizabeth

Resigned
31 Cambridge Road, SunderlandSR3 2DQ
Born January 1943
Director
Appointed N/A
Resigned 04 Oct 1995

COOPER, Bryan Henderson

Resigned
81 Side Cliff Road, SunderlandSR6 9JR
Born December 1937
Director
Appointed 23 Oct 2002
Resigned 26 Sept 2006

CORNISH, Patricia

Resigned
52 Tanfield Road, SunderlandSR3 4LA
Born December 1959
Director
Appointed 22 Sept 2005
Resigned 01 Mar 2009

CUMMINGS, Alan

Resigned
Norfolk Street, SunderlandSR1 1EA
Born February 1949
Director
Appointed 20 Nov 2023
Resigned 01 Feb 2026

CURTIS, David John

Resigned
22 Orchard Street, SunderlandSR4 6QL
Born December 1967
Director
Appointed 18 Apr 2006
Resigned 12 Feb 2015

DOCHERTY, Angelo

Resigned
208 The Avenue, SeahamSR7 8BQ
Born January 1960
Director
Appointed 09 Mar 2004
Resigned 08 Mar 2006

DONNISON, Eleanor

Resigned
45 Norfolk Avenue, SunderlandSR3 1JU
Born March 1922
Director
Appointed N/A
Resigned 10 Nov 1998

DORWARD, Nora

Resigned
19a Tilbury Road, Thorney CloseSR3 4PB
Born June 1949
Director
Appointed 23 Oct 2002
Resigned 22 Sept 2005

DOWNEY, Raymond John

Resigned
88 Australia Tower, SunderlandSR3 3AX
Born July 1956
Director
Appointed 27 Jan 2004
Resigned 23 Sept 2004
Fundings
Financials
Latest Activities

Filing History

327

Termination Director Company With Name Termination Date
13 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 December 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 February 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
5 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 June 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 November 2015
AR01AR01
Memorandum Articles
8 May 2015
MAMA
Resolution
6 May 2015
RESOLUTIONSResolutions
Resolution
17 March 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 March 2015
AP01Appointment of Director
Change Person Director Company With Change Date
18 February 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 January 2015
AR01AR01
Termination Director Company With Name Termination Date
7 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
5 December 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
5 December 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
5 December 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
1 October 2013
AP01Appointment of Director
Termination Director Company With Name
21 August 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 December 2012
AR01AR01
Termination Director Company With Name
7 December 2012
TM01Termination of Director
Termination Director Company With Name
7 December 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
7 February 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
9 November 2010
AR01AR01
Change Person Secretary Company With Change Date
9 November 2010
CH03Change of Secretary Details
Memorandum Articles
14 October 2010
MEM/ARTSMEM/ARTS
Resolution
14 October 2010
RESOLUTIONSResolutions
Certificate Change Of Name Company
27 September 2010
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
27 September 2010
TM01Termination of Director
Termination Director Company With Name
27 September 2010
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2010
AAAnnual Accounts
Resolution
16 September 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
9 February 2010
AP01Appointment of Director
Accounts With Accounts Type Full
1 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 January 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Termination Director Company With Name
7 December 2009
TM01Termination of Director
Legacy
13 August 2009
288aAppointment of Director or Secretary
Legacy
31 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 January 2009
AAAnnual Accounts
Legacy
19 November 2008
363aAnnual Return
Legacy
28 July 2008
288bResignation of Director or Secretary
Resolution
21 May 2008
RESOLUTIONSResolutions
Memorandum Articles
21 May 2008
MEM/ARTSMEM/ARTS
Memorandum Articles
21 May 2008
MEM/ARTSMEM/ARTS
Resolution
21 May 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
28 January 2008
AAAnnual Accounts
Legacy
7 December 2007
363sAnnual Return (shuttle)
Legacy
28 March 2007
395Particulars of Mortgage or Charge
Legacy
9 January 2007
288aAppointment of Director or Secretary
Legacy
7 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 December 2006
AAAnnual Accounts
Legacy
12 December 2006
363sAnnual Return (shuttle)
Legacy
10 December 2006
288aAppointment of Director or Secretary
Legacy
10 December 2006
288bResignation of Director or Secretary
Legacy
10 December 2006
288bResignation of Director or Secretary
Legacy
10 December 2006
288bResignation of Director or Secretary
Legacy
10 May 2006
288bResignation of Director or Secretary
Legacy
17 March 2006
288bResignation of Director or Secretary
Legacy
9 February 2006
288bResignation of Director or Secretary
Legacy
9 December 2005
363sAnnual Return (shuttle)
Legacy
8 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 November 2005
AAAnnual Accounts
Certificate Change Of Name Company
10 November 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 November 2005
288aAppointment of Director or Secretary
Legacy
7 November 2005
288aAppointment of Director or Secretary
Legacy
28 October 2005
288aAppointment of Director or Secretary
Memorandum Articles
6 October 2005
MEM/ARTSMEM/ARTS
Memorandum Articles
4 October 2005
MEM/ARTSMEM/ARTS
Resolution
4 October 2005
RESOLUTIONSResolutions
Legacy
30 September 2005
288bResignation of Director or Secretary
Legacy
30 September 2005
288bResignation of Director or Secretary
Legacy
30 September 2005
288cChange of Particulars
Certificate Change Of Name Company
29 September 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 August 2005
288bResignation of Director or Secretary
Legacy
15 August 2005
288bResignation of Director or Secretary
Legacy
17 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 November 2004
AAAnnual Accounts
Legacy
26 October 2004
288aAppointment of Director or Secretary
Legacy
26 October 2004
288aAppointment of Director or Secretary
Legacy
26 October 2004
288bResignation of Director or Secretary
Legacy
26 October 2004
288aAppointment of Director or Secretary
Memorandum Articles
11 March 2004
MEM/ARTSMEM/ARTS
Resolution
1 March 2004
RESOLUTIONSResolutions
Legacy
27 February 2004
288aAppointment of Director or Secretary
Legacy
27 February 2004
288aAppointment of Director or Secretary
Legacy
27 February 2004
288aAppointment of Director or Secretary
Resolution
2 February 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 February 2004
AAAnnual Accounts
Legacy
1 February 2004
288bResignation of Director or Secretary
Legacy
1 February 2004
288bResignation of Director or Secretary
Legacy
1 February 2004
288bResignation of Director or Secretary
Legacy
1 February 2004
288bResignation of Director or Secretary
Legacy
1 February 2004
288bResignation of Director or Secretary
Resolution
21 January 2004
RESOLUTIONSResolutions
Legacy
10 January 2004
288aAppointment of Director or Secretary
Legacy
15 December 2003
363sAnnual Return (shuttle)
Legacy
11 August 2003
288aAppointment of Director or Secretary
Legacy
13 December 2002
288aAppointment of Director or Secretary
Legacy
13 December 2002
288aAppointment of Director or Secretary
Legacy
13 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 November 2002
AAAnnual Accounts
Legacy
19 November 2002
288aAppointment of Director or Secretary
Legacy
19 November 2002
288aAppointment of Director or Secretary
Legacy
19 November 2002
288bResignation of Director or Secretary
Legacy
19 November 2002
288bResignation of Director or Secretary
Legacy
19 November 2002
363sAnnual Return (shuttle)
Legacy
5 September 2002
288bResignation of Director or Secretary
Legacy
7 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 January 2002
AAAnnual Accounts
Legacy
19 November 2001
288aAppointment of Director or Secretary
Legacy
19 November 2001
363sAnnual Return (shuttle)
Legacy
16 October 2001
288aAppointment of Director or Secretary
Legacy
16 October 2001
288aAppointment of Director or Secretary
Legacy
17 September 2001
288bResignation of Director or Secretary
Legacy
17 September 2001
288bResignation of Director or Secretary
Legacy
17 September 2001
288aAppointment of Director or Secretary
Legacy
17 September 2001
288aAppointment of Director or Secretary
Legacy
26 February 2001
288aAppointment of Director or Secretary
Legacy
26 February 2001
288aAppointment of Director or Secretary
Legacy
10 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 January 2001
AAAnnual Accounts
Legacy
10 January 2001
363sAnnual Return (shuttle)
Legacy
14 December 2000
288bResignation of Director or Secretary
Legacy
14 December 2000
288bResignation of Director or Secretary
Legacy
14 December 2000
288bResignation of Director or Secretary
Legacy
14 December 2000
288bResignation of Director or Secretary
Legacy
14 December 2000
288bResignation of Director or Secretary
Legacy
7 November 2000
287Change of Registered Office
Legacy
6 October 2000
288cChange of Particulars
Legacy
6 October 2000
288bResignation of Director or Secretary
Legacy
23 August 2000
288cChange of Particulars
Legacy
23 August 2000
288aAppointment of Director or Secretary
Legacy
16 May 2000
288aAppointment of Director or Secretary
Legacy
16 May 2000
288aAppointment of Director or Secretary
Legacy
10 December 1999
288aAppointment of Director or Secretary
Legacy
10 December 1999
288aAppointment of Director or Secretary
Legacy
10 December 1999
288aAppointment of Director or Secretary
Legacy
6 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 1999
AAAnnual Accounts
Legacy
6 December 1999
288bResignation of Director or Secretary
Legacy
6 December 1999
288aAppointment of Director or Secretary
Legacy
26 August 1999
288bResignation of Director or Secretary
Legacy
14 July 1999
288bResignation of Director or Secretary
Legacy
23 June 1999
288bResignation of Director or Secretary
Legacy
23 June 1999
288aAppointment of Director or Secretary
Legacy
1 April 1999
288aAppointment of Director or Secretary
Legacy
1 April 1999
288bResignation of Director or Secretary
Legacy
1 April 1999
288bResignation of Director or Secretary
Legacy
8 March 1999
288aAppointment of Director or Secretary
Legacy
8 March 1999
288cChange of Particulars
Accounts With Accounts Type Full
22 February 1999
AAAnnual Accounts
Legacy
25 November 1998
288aAppointment of Director or Secretary
Legacy
25 November 1998
288aAppointment of Director or Secretary
Legacy
25 November 1998
288aAppointment of Director or Secretary
Legacy
25 November 1998
288bResignation of Director or Secretary
Legacy
25 November 1998
288bResignation of Director or Secretary
Legacy
25 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 1998
AAAnnual Accounts
Legacy
21 April 1998
288bResignation of Director or Secretary
Legacy
20 January 1998
288cChange of Particulars
Legacy
8 December 1997
288aAppointment of Director or Secretary
Legacy
8 December 1997
363sAnnual Return (shuttle)
Legacy
26 November 1997
288aAppointment of Director or Secretary
Legacy
12 November 1997
288aAppointment of Director or Secretary
Legacy
23 October 1997
288bResignation of Director or Secretary
Legacy
23 October 1997
288bResignation of Director or Secretary
Legacy
23 October 1997
288bResignation of Director or Secretary
Legacy
23 October 1997
288bResignation of Director or Secretary
Legacy
23 October 1997
288bResignation of Director or Secretary
Legacy
23 October 1997
288aAppointment of Director or Secretary
Legacy
28 May 1997
288cChange of Particulars
Legacy
28 May 1997
288cChange of Particulars
Legacy
21 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 December 1996
AAAnnual Accounts
Legacy
20 November 1996
363sAnnual Return (shuttle)
Legacy
20 November 1996
288aAppointment of Director or Secretary
Legacy
11 November 1996
288bResignation of Director or Secretary
Legacy
11 November 1996
288bResignation of Director or Secretary
Legacy
11 November 1996
288aAppointment of Director or Secretary
Legacy
11 November 1996
288aAppointment of Director or Secretary
Legacy
11 November 1996
288aAppointment of Director or Secretary
Legacy
11 November 1996
288aAppointment of Director or Secretary
Legacy
1 July 1996
288288
Legacy
16 April 1996
288288
Accounts With Accounts Type Full
7 February 1996
AAAnnual Accounts
Legacy
15 January 1996
288288
Legacy
3 January 1996
363sAnnual Return (shuttle)
Legacy
6 November 1995
288288
Legacy
6 November 1995
288288
Legacy
6 November 1995
288288
Legacy
6 November 1995
288288
Legacy
25 April 1995
288288
Accounts With Accounts Type Full
2 February 1995
AAAnnual Accounts
Legacy
22 January 1995
288288
Legacy
22 January 1995
288288
Legacy
22 January 1995
288288
Legacy
22 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 November 1994
288288
Legacy
14 September 1994
288288
Legacy
14 September 1994
288288
Legacy
11 August 1994
288288
Legacy
12 April 1994
288288
Legacy
25 March 1994
288288
Legacy
25 March 1994
288288
Legacy
25 March 1994
288288
Legacy
15 March 1994
288288
Legacy
15 March 1994
288288
Legacy
15 March 1994
288288
Legacy
15 March 1994
288288
Legacy
4 March 1994
288288
Legacy
4 March 1994
288288
Legacy
4 March 1994
288288
Legacy
4 March 1994
288288
Accounts With Accounts Type Full
2 March 1994
AAAnnual Accounts
Legacy
28 February 1994
288288
Legacy
28 February 1994
288288
Legacy
28 February 1994
288288
Legacy
28 February 1994
288288
Legacy
16 February 1994
363b363b
Resolution
12 January 1994
RESOLUTIONSResolutions
Legacy
6 July 1993
288288
Legacy
17 January 1993
363b363b
Legacy
5 January 1993
288288
Legacy
5 January 1993
288288
Legacy
5 January 1993
288288
Legacy
5 January 1993
288288
Legacy
5 January 1993
288288
Legacy
5 January 1993
288288
Legacy
5 January 1993
288288
Legacy
5 January 1993
288288
Accounts With Accounts Type Small
5 January 1993
AAAnnual Accounts
Legacy
20 July 1992
288288
Legacy
20 July 1992
288288
Legacy
20 July 1992
288288
Legacy
23 December 1991
288288
Legacy
16 December 1991
288288
Legacy
16 December 1991
288288
Legacy
16 December 1991
288288
Legacy
16 December 1991
288288
Legacy
16 December 1991
288288
Legacy
16 December 1991
288288
Legacy
16 December 1991
288288
Legacy
16 December 1991
363b363b
Accounts With Accounts Type Full
3 December 1991
AAAnnual Accounts
Legacy
3 December 1991
288288
Legacy
29 May 1991
288288
Legacy
20 May 1991
288288
Legacy
12 May 1991
288288
Legacy
12 May 1991
363aAnnual Return
Accounts With Accounts Type Full
18 April 1991
AAAnnual Accounts
Legacy
18 April 1990
288288
Legacy
18 April 1990
288288
Legacy
18 April 1990
288288
Legacy
18 April 1990
288288
Legacy
18 April 1990
288288
Legacy
18 April 1990
288288
Legacy
18 April 1990
288288
Legacy
18 April 1990
288288
Legacy
18 April 1990
288288
Legacy
18 April 1990
288288
Legacy
18 April 1990
288288
Legacy
22 March 1990
288288
Legacy
22 March 1990
288288
Legacy
22 March 1990
288288
Legacy
31 January 1990
363363
Accounts With Accounts Type Full
31 January 1990
AAAnnual Accounts
Accounts With Accounts Type Full
30 January 1989
AAAnnual Accounts
Legacy
13 December 1988
363363
Accounts With Accounts Type Full
20 January 1988
AAAnnual Accounts
Legacy
20 January 1988
363363
Legacy
21 August 1987
REREG(U)REREG(U)
Legacy
10 June 1987
288288
Legacy
10 June 1987
287Change of Registered Office
Accounts With Accounts Type Full
28 February 1987
AAAnnual Accounts
Legacy
5 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87