Background WavePink WaveYellow Wave

KENT ENTERPRISE TRUST (01816116)

KENT ENTERPRISE TRUST (01816116) is an active UK company. incorporated on 15 May 1984. with registered office in Broadstairs. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. KENT ENTERPRISE TRUST has been registered for 41 years. Current directors include CHAPMAN, Richard John, HOOPER, Joel Aston, HOULT, Ralph Christopher and 3 others.

Company Number
01816116
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 May 1984
Age
41 years
Address
42a High Street, Broadstairs, CT10 1JT
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
CHAPMAN, Richard John, HOOPER, Joel Aston, HOULT, Ralph Christopher, MORRIS, Wendy Jane, SIMS, Barbara Ann, SINGLE, Keith
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KENT ENTERPRISE TRUST

KENT ENTERPRISE TRUST is an active company incorporated on 15 May 1984 with the registered office located in Broadstairs. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. KENT ENTERPRISE TRUST was registered 41 years ago.(SIC: 88990)

Status

active

Active since 41 years ago

Company No

01816116

PRIVATE-LIMITED-GUARANT-NSC Company

Age

41 Years

Incorporated 15 May 1984

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 4 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (7 months ago)
Submitted on 3 September 2025 (7 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026

Previous Company Names

CANTERBURY AND DISTRICT ENTERPRISE TRUST(THE)
From: 28 November 1984To: 9 February 2009
CANTERBURY AND DISTRICT ENTERPRISE TRUST LIMITED(THE)
From: 15 May 1984To: 28 November 1984
Contact
Address

42a High Street Broadstairs, CT10 1JT,

Previous Addresses

Hereson Family & Community Centre Lillian Road Ramsgate Kent CT11 7DT England
From: 15 March 2023To: 7 June 2023
Neptune Co-Working Hub William Street Herne Bay CT6 5NX England
From: 31 January 2022To: 15 March 2023
Hereson Family and Community Centre Lillian Road Ramsgate CT11 7DT England
From: 22 October 2019To: 31 January 2022
Kent Enterprise House the Links Herne Bay Kent CT6 7GQ
From: 15 May 1984To: 22 October 2019
Timeline

76 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Mar 10
Director Joined
Jun 10
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Jul 12
Director Left
Sept 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Apr 13
Director Left
Jun 13
Director Left
Dec 13
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
May 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Sept 14
Director Left
Oct 14
Director Left
Dec 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Sept 15
Director Left
Nov 15
Director Left
Dec 15
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Apr 16
Director Left
Apr 16
Director Left
May 16
Director Joined
Sept 16
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Apr 17
Director Joined
Jun 17
Director Joined
Jun 17
Owner Exit
Sept 17
Director Left
Sept 17
New Owner
Sept 17
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Mar 18
Director Left
Mar 18
Owner Exit
Mar 18
Director Left
Aug 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jun 19
Director Left
Oct 19
New Owner
Oct 19
Owner Exit
Oct 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Sept 20
Owner Exit
Sept 23
Director Joined
Mar 24
Director Left
Oct 24
Director Joined
Jan 25
Director Joined
Dec 25
0
Funding
70
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

MORRIS, Andrew Evans

Active
BroadstairsCT10 1JT
Secretary
Appointed 13 Feb 2024

CHAPMAN, Richard John

Active
BroadstairsCT10 1JT
Born November 1943
Director
Appointed 05 Nov 2019

HOOPER, Joel Aston

Active
BroadstairsCT10 1JT
Born February 1979
Director
Appointed 16 Jan 2025

HOULT, Ralph Christopher

Active
BroadstairsCT10 1JT
Born December 1943
Director
Appointed 05 Nov 2019

MORRIS, Wendy Jane

Active
BroadstairsCT10 1JT
Born June 1956
Director
Appointed 09 Dec 2025

SIMS, Barbara Ann

Active
BroadstairsCT10 1JT
Born February 1944
Director
Appointed 05 Nov 2019

SINGLE, Keith

Active
BroadstairsCT10 1JT
Born March 1943
Director
Appointed 05 Nov 2019

APPLETON, Cyril Oliver

Resigned
Frome Butts Meadow, CanterburyCT4 5NU
Secretary
Appointed N/A
Resigned 01 Jan 1993

BLAND, John Robert

Resigned
5 Kittiwake Close, Herne BayCT6 6JS
Secretary
Appointed 25 May 2006
Resigned 26 Apr 2012

FROST, Mirelle Jane

Resigned
The Links, Herne BayCT6 7GQ
Secretary
Appointed 29 Jun 2015
Resigned 05 Nov 2019

JAMES, Christine

Resigned
16 Churchill Way, FavershamME13 7RF
Secretary
Appointed 01 Jan 1993
Resigned 23 Nov 1994

MERZA, Janet Susan

Resigned
22 Sydney Road, WhitstableCT5 4JU
Secretary
Appointed 23 Nov 1994
Resigned 25 May 2006

SINGLE, Keith

Resigned
Lillian Road, RamsgateCT11 7DT
Secretary
Appointed 09 Oct 2019
Resigned 13 Feb 2024

APPLETON, Cyril Oliver

Resigned
Frome Butts Meadow, CanterburyCT4 5NU
Born May 1924
Director
Appointed N/A
Resigned 23 Jul 2003

BIRCH-PHAURE, Joanna Lucille

Resigned
The Links, Herne BayCT6 7GQ
Born September 1979
Director
Appointed 27 Jul 2015
Resigned 24 Jan 2017

BLADES, Ingrid

Resigned
The Links, Herne BayCT6 7GQ
Born March 1958
Director
Appointed 07 Sept 2015
Resigned 24 Jan 2017

BONE, Bernard Michael

Resigned
Purfields Ox Lane, TenterdenTN30 6NG
Born November 1951
Director
Appointed 01 Jul 2005
Resigned 26 Apr 2013

COLUMBO, Sarah

Resigned
Swalecliffe, WhitstableCT5 2PZ
Born August 1982
Director
Appointed 05 Jan 2015
Resigned 23 Nov 2015

COOK, Paul Neil

Resigned
13 Baddlesmere Road, WhitstableCT5 2LD
Born March 1970
Director
Appointed 23 Feb 2015
Resigned 24 Jan 2017

COOPER, Rebecca

Resigned
The Links, Herne BayCT6 7GQ
Born September 1979
Director
Appointed 31 Jan 2018
Resigned 30 Aug 2018

EGAN, Joseph William

Resigned
Lillian Road, RamsgateCT11 7DT
Born August 1991
Director
Appointed 16 Jan 2019
Resigned 05 Nov 2019

ELDRIDGE, Richard

Resigned
4 Priest Fields, Herne BayCT6 6RH
Born December 1945
Director
Appointed 27 Mar 2000
Resigned 18 Jul 2002

GOODWIN, Philip Charles

Resigned
22 Stanley Road, WhitstableCT5 4NQ
Born July 1947
Director
Appointed 18 Apr 2005
Resigned 20 Oct 2011

GRAY, John Attken

Resigned
Old School The Hill, CanterburyCT3 1TA
Born January 1942
Director
Appointed 24 May 1996
Resigned 21 Nov 2001

GUTHRIE, Frances

Resigned
138 Old Dover Road, CanterburyCT1 3NX
Born September 1939
Director
Appointed 26 Sept 1994
Resigned 29 Sept 1997

HOLMES, Alan William, Dr

Resigned
The Links, Herne BayCT6 7GQ
Born September 1927
Director
Appointed 28 Jun 2012
Resigned 22 May 2013

JAMES, Owen Thomas

Resigned
12 Thornden Close, Herne BayCT6 7RT
Born September 1934
Director
Appointed 17 Mar 1993
Resigned 30 Oct 1994

KCKANE, Wendy Ann

Resigned
The Links, Herne BayCT6 7GQ
Born June 1955
Director
Appointed 28 Apr 2014
Resigned 23 Feb 2015

KELLY, Trudy Anne

Resigned
8 Clifton Road, WhitstableCT5 1DQ
Born August 1956
Director
Appointed 21 Nov 2014
Resigned 24 Jan 2017

KENDALL, Joanne

Resigned
Herne BayCT6 8FE
Born January 1983
Director
Appointed 28 Jan 2015
Resigned 18 Jan 2016

KIDD, Marianne

Resigned
9 The Halt, WhitstableCT5 3EQ
Born September 1948
Director
Appointed 17 Mar 1992
Resigned 17 Mar 1993

LAMING, John Maurice

Resigned
15 Firtree Close, CanterburyCT2 9DB
Born September 1924
Director
Appointed N/A
Resigned 16 Dec 2011

MACDOWALL, Brian Eric

Resigned
Lillian Road, RamsgateCT11 7DT
Born July 1950
Director
Appointed 31 Jan 2018
Resigned 05 Nov 2019

MACPHERSON, Raymond Winston

Resigned
109 Reculver Road, Herne BayCT6 6PB
Born July 1948
Director
Appointed 10 Sept 2002
Resigned 01 May 2012

MANIATIS, Tom

Resigned
The Links, Herne BayCT6 7GQ
Born August 1980
Director
Appointed 13 May 2014
Resigned 27 Jul 2015

Persons with significant control

4

0 Active
4 Ceased

Mr Keith Single

Ceased
BroadstairsCT10 1JT
Born March 1943

Nature of Control

Significant influence or control
Notified 09 Oct 2019
Ceased 20 Sept 2023

Mr David Anthony Palmer

Ceased
The Links, Herne BayCT6 7GQ
Born May 1966

Nature of Control

Significant influence or control as trust
Notified 12 Sept 2017
Ceased 28 Mar 2018

Mrs Mirelle Jane Frost

Ceased
The Links, Herne BayCT6 7GQ
Born September 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 09 Oct 2019

Ms Ingrid Blades

Ceased
The Links, Herne BayCT6 7GQ
Born March 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 24 Jan 2017
Fundings
Financials
Latest Activities

Filing History

229

Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 February 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 February 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
24 October 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
20 September 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 June 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 November 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 October 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
22 October 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
22 October 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
29 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 January 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
18 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 September 2017
TM01Termination of Director
Notification Of A Person With Significant Control
18 September 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 September 2016
AP01Appointment of Director
Change Person Director Company With Change Date
8 June 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2016
TM01Termination of Director
Change Person Director Company With Change Date
14 January 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 July 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Accounts With Accounts Type Full
21 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 September 2014
AR01AR01
Appoint Person Director Company With Name
12 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 March 2014
AP01Appointment of Director
Termination Director Company With Name
4 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2013
AAAnnual Accounts
Termination Director Company With Name
2 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 September 2013
AR01AR01
Termination Director Company With Name
5 June 2013
TM01Termination of Director
Termination Director Company With Name
29 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2013
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2012
CH01Change of Director Details
Appoint Person Director Company With Name
25 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 October 2012
AP01Appointment of Director
Termination Director Company With Name
4 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 September 2012
AR01AR01
Termination Secretary Company With Name
3 September 2012
TM02Termination of Secretary
Termination Director Company With Name
25 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
2 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
2 November 2011
AP01Appointment of Director
Termination Director Company With Name
2 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 September 2011
AR01AR01
Termination Director Company With Name
12 April 2011
TM01Termination of Director
Termination Director Company With Name
12 April 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 September 2010
AR01AR01
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
3 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 March 2010
AP01Appointment of Director
Accounts With Accounts Type Partial Exemption
23 December 2009
AAAnnual Accounts
Legacy
7 September 2009
363aAnnual Return
Memorandum Articles
3 August 2009
MEM/ARTSMEM/ARTS
Resolution
3 August 2009
RESOLUTIONSResolutions
Legacy
29 July 2009
288aAppointment of Director or Secretary
Legacy
14 July 2009
395Particulars of Mortgage or Charge
Legacy
7 July 2009
287Change of Registered Office
Memorandum Articles
20 February 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
27 January 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 January 2009
225Change of Accounting Reference Date
Legacy
10 September 2008
363aAnnual Return
Accounts With Accounts Type Full
18 July 2008
AAAnnual Accounts
Legacy
20 September 2007
363aAnnual Return
Legacy
15 August 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
15 June 2007
AAAnnual Accounts
Legacy
17 January 2007
288bResignation of Director or Secretary
Legacy
20 September 2006
363sAnnual Return (shuttle)
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
7 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 April 2006
AAAnnual Accounts
Legacy
16 November 2005
363sAnnual Return (shuttle)
Legacy
10 August 2005
288aAppointment of Director or Secretary
Memorandum Articles
23 June 2005
MEM/ARTSMEM/ARTS
Legacy
1 June 2005
288bResignation of Director or Secretary
Legacy
28 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 April 2005
AAAnnual Accounts
Legacy
11 November 2004
288aAppointment of Director or Secretary
Legacy
11 November 2004
288bResignation of Director or Secretary
Legacy
13 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 2004
AAAnnual Accounts
Legacy
11 September 2003
363sAnnual Return (shuttle)
Legacy
6 August 2003
288bResignation of Director or Secretary
Legacy
15 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 April 2003
AAAnnual Accounts
Legacy
6 October 2002
288aAppointment of Director or Secretary
Legacy
10 September 2002
363sAnnual Return (shuttle)
Legacy
1 August 2002
288aAppointment of Director or Secretary
Legacy
1 August 2002
288aAppointment of Director or Secretary
Legacy
25 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 February 2002
AAAnnual Accounts
Legacy
18 December 2001
288bResignation of Director or Secretary
Legacy
27 November 2001
288aAppointment of Director or Secretary
Legacy
7 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 2001
AAAnnual Accounts
Legacy
18 September 2000
363sAnnual Return (shuttle)
Legacy
23 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 April 2000
AAAnnual Accounts
Legacy
2 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 April 1999
AAAnnual Accounts
Legacy
9 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 1998
AAAnnual Accounts
Legacy
12 November 1997
288bResignation of Director or Secretary
Legacy
12 September 1997
363sAnnual Return (shuttle)
Resolution
26 March 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Small
28 February 1997
AAAnnual Accounts
Legacy
5 November 1996
288aAppointment of Director or Secretary
Legacy
3 September 1996
363sAnnual Return (shuttle)
Legacy
24 March 1996
287Change of Registered Office
Accounts With Accounts Type Small
5 March 1996
AAAnnual Accounts
Legacy
7 December 1995
288288
Legacy
13 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 December 1994
288288
Legacy
2 December 1994
288288
Legacy
26 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 June 1994
AAAnnual Accounts
Legacy
21 September 1993
225(1)225(1)
Accounts With Accounts Type Small
20 September 1993
AAAnnual Accounts
Legacy
5 September 1993
363sAnnual Return (shuttle)
Legacy
30 March 1993
288288
Legacy
25 March 1993
288288
Legacy
18 January 1993
288288
Legacy
23 September 1992
288288
Legacy
23 September 1992
288288
Legacy
23 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 August 1992
AAAnnual Accounts
Legacy
31 March 1992
288288
Legacy
31 March 1992
288288
Legacy
30 September 1991
363b363b
Accounts With Accounts Type Full
7 August 1991
AAAnnual Accounts
Legacy
21 March 1991
225(1)225(1)
Accounts With Accounts Type Full
4 February 1991
AAAnnual Accounts
Legacy
6 September 1990
363363
Accounts With Accounts Type Full
15 March 1990
AAAnnual Accounts
Legacy
15 March 1990
363363
Legacy
31 January 1989
363363
Accounts With Accounts Type Full
31 January 1989
AAAnnual Accounts
Legacy
12 January 1989
288288
Legacy
23 August 1988
287Change of Registered Office
Accounts With Accounts Type Full
5 January 1988
AAAnnual Accounts
Legacy
5 January 1988
363363
Legacy
12 October 1987
288288
Legacy
12 October 1987
288288
Accounts With Accounts Type Full
14 May 1987
AAAnnual Accounts
Legacy
14 May 1987
363363
Legacy
16 January 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
26 November 1986
288288
Accounts With Accounts Type Full
14 November 1986
AAAnnual Accounts
Legacy
14 November 1986
363363
Legacy
14 November 1986
363363
Legacy
6 September 1986
288288