Background WavePink WaveYellow Wave

THE FOOD MUSEUM LTD (01819676)

THE FOOD MUSEUM LTD (01819676) is an active UK company. incorporated on 25 May 1984. with registered office in Suffolk. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of historical sites and buildings and similar visitor attractions. THE FOOD MUSEUM LTD has been registered for 41 years. Current directors include BARLOW, Clare Katharine, Dr, BRIGHTON, Jon Howard, BUTLER-ZAGNI, Alexander Robert Timothy and 8 others.

Company Number
01819676
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 May 1984
Age
41 years
Address
Museum Offices, Suffolk, IP14 1DL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of historical sites and buildings and similar visitor attractions
Directors
BARLOW, Clare Katharine, Dr, BRIGHTON, Jon Howard, BUTLER-ZAGNI, Alexander Robert Timothy, COUSINS, Jennifer Holly, HARRISON, Anne Christine, HOOTON, Simon Kenneth, LISTER, Richard, PATTLE, Jonathan Mark, SEAMAN, William, STRAUSS, Melissa, TREVELYAN, Vanessa Mary
SIC Codes
91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FOOD MUSEUM LTD

THE FOOD MUSEUM LTD is an active company incorporated on 25 May 1984 with the registered office located in Suffolk. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of historical sites and buildings and similar visitor attractions. THE FOOD MUSEUM LTD was registered 41 years ago.(SIC: 91030)

Status

active

Active since 41 years ago

Company No

01819676

PRIVATE-LIMITED-GUARANT-NSC Company

Age

41 Years

Incorporated 25 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 5 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

1 day left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 8 April 2025 (1 year ago)

Next Due

Due by 7 April 2026
For period ending 24 March 2026

Previous Company Names

MUSEUM OF EAST ANGLIAN LIFE
From: 25 May 1984To: 22 March 2022
Contact
Address

Museum Offices Stowmarket Suffolk, IP14 1DL,

Timeline

75 key events • 2009 - 2026

Funding Officers Ownership
Director Joined
Dec 09
Director Joined
Aug 10
Director Joined
Sept 10
Director Left
May 11
Director Joined
Jun 11
Director Left
Jul 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Nov 11
Director Left
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Jan 14
Director Left
Jan 14
Director Left
Feb 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Apr 16
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Nov 17
Owner Exit
Nov 17
Owner Exit
Aug 18
Owner Exit
Aug 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Jan 19
Owner Exit
May 19
Director Left
May 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Nov 20
Director Left
Aug 21
Director Left
Dec 21
Director Left
Aug 22
New Owner
Sept 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jun 23
Director Left
Jul 23
Director Left
Jul 23
Owner Exit
Aug 23
Director Joined
Sept 23
New Owner
Jul 24
New Owner
Jul 24
New Owner
Jul 24
New Owner
Jul 24
Director Left
Oct 24
Loan Secured
Jan 25
Loan Secured
Mar 26
0
Funding
56
Officers
17
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

HARRISON, Anne Christine

Active
Museum Offices, SuffolkIP14 1DL
Secretary
Appointed 24 Jul 2020

BARLOW, Clare Katharine, Dr

Active
Museum Offices, SuffolkIP14 1DL
Born January 1980
Director
Appointed 24 Jul 2020

BRIGHTON, Jon Howard

Active
Museum Offices, SuffolkIP14 1DL
Born June 1962
Director
Appointed 24 Jul 2020

BUTLER-ZAGNI, Alexander Robert Timothy

Active
Museum Offices, SuffolkIP14 1DL
Born October 1979
Director
Appointed 24 Jul 2020

COUSINS, Jennifer Holly

Active
Museum Offices, SuffolkIP14 1DL
Born May 1980
Director
Appointed 18 Jan 2019

HARRISON, Anne Christine

Active
Museum Offices, SuffolkIP14 1DL
Born June 1955
Director
Appointed 30 Oct 2020

HOOTON, Simon Kenneth

Active
Museum Offices, SuffolkIP14 1DL
Born March 1956
Director
Appointed 24 Jul 2020

LISTER, Richard

Active
Museum Offices, SuffolkIP14 1DL
Born August 1955
Director
Appointed 21 Oct 2022

PATTLE, Jonathan Mark

Active
Museum Offices, SuffolkIP14 1DL
Born June 1955
Director
Appointed 11 Apr 2016

SEAMAN, William

Active
Museum Offices, SuffolkIP14 1DL
Born July 1958
Director
Appointed 21 Oct 2022

STRAUSS, Melissa

Active
Museum Offices, SuffolkIP14 1DL
Born March 1977
Director
Appointed 21 Oct 2022

TREVELYAN, Vanessa Mary

Active
Museum Offices, SuffolkIP14 1DL
Born September 1952
Director
Appointed 04 Jul 2013

DEAKIN, Michael John

Resigned
Northlands Priory Road, IpswichIP8 3NX
Secretary
Appointed 04 Nov 2004
Resigned 17 Jul 2007

GREEN, Nicholas Roy

Resigned
Greenwood Court, Bury St EdmundsIP32 7GY
Secretary
Appointed 17 Jul 2007
Resigned 13 Jan 2015

HORN, Glen Anthony

Resigned
Museum Offices, SuffolkIP14 1DL
Secretary
Appointed 13 Jan 2015
Resigned 02 Nov 2015

HOWLETT, Ivan Henry

Resigned
Swilland Hall Church Lane, IpswichIP6 9LP
Secretary
Appointed 16 Mar 1998
Resigned 07 Aug 2001

MILLS, Alan

Resigned
Green End The Green, SudburyCO10 8BB
Secretary
Appointed 07 Aug 2001
Resigned 29 Apr 2004

PITCHER, Martin Ramsey

Resigned
Museum Offices, SuffolkIP14 1DL
Secretary
Appointed 02 Nov 2015
Resigned 17 Jan 2020

STEVENS, Keith William

Resigned
Wellington House, IpswichIP13 6PB
Secretary
Appointed N/A
Resigned 20 Dec 1997

YATES, Bridget Elizabeth

Resigned
Rectory Cottage, DerehamNR19 2QG
Secretary
Appointed 08 Jun 2004
Resigned 16 Dec 2004

APPLEBY, Melinda Jane

Resigned
Museum Offices, SuffolkIP14 1DL
Born July 1953
Director
Appointed 24 Jul 2020
Resigned 21 Jul 2023

ARGENT, Michael John

Resigned
2 Meadowside, WoodbridgeIP13 0UD
Born February 1945
Director
Appointed 04 Nov 2003
Resigned 01 Aug 2010

BARKER, Joan

Resigned
Merrytthought, StowmarketIP14 5RQ
Born May 1942
Director
Appointed 31 Oct 1996
Resigned 09 May 1999

BARKER, Roy John

Resigned
Kiln Farm School Road, Bury St EdmundsIP31 3HN
Born June 1945
Director
Appointed 04 Jun 2003
Resigned 15 Sept 2011

BAXTER, Linda, Cllr

Resigned
Museum Offices, SuffolkIP14 1DL
Born March 1949
Director
Appointed 09 Jan 2017
Resigned 21 Apr 2023

BOARDMAN-HIMS, Katharine

Resigned
Museum Offices, SuffolkIP14 1DL
Born August 1982
Director
Appointed 07 Nov 2018
Resigned 23 Apr 2021

BONE, Anthony Victor William

Resigned
Cob House, AldeburghIP15 5PD
Born December 1946
Director
Appointed 07 Aug 2001
Resigned 22 Oct 2021

BREWSTER, Gerard Michael

Resigned
Museum Offices, SuffolkIP14 1DL
Born May 1943
Director
Appointed 15 Sept 2011
Resigned 02 Nov 2015

CADDOCK, Michael Richard

Resigned
Tom Pecks House Borley Green, Bury St EdmundsIP30 9RW
Born February 1946
Director
Appointed 04 Nov 2004
Resigned 25 Nov 2013

CHEVALLIER GUILD, John Barrington

Resigned
Museum Offices, SuffolkIP14 1DL
Born May 1967
Director
Appointed 21 Jan 2010
Resigned 10 Oct 2017

CLOVER, Jeremy Carol Pilgrim, Cllr

Resigned
Hill Farm Mill Lane, IpswichIP6 8UH
Born September 1936
Director
Appointed N/A
Resigned 10 May 1993

CROSS, John Stanley

Resigned
Dairy Farm Ixworth, Bury St EdmundsIP31 2HB
Born May 1925
Director
Appointed 21 Jul 1994
Resigned 10 Jul 1997

DEAKIN, Michael John, Mr.

Resigned
Museum Offices, SuffolkIP14 1DL
Born June 1953
Director
Appointed 19 Jul 2007
Resigned 30 Nov 2012

DUKES, Simon

Resigned
Museum Offices, SuffolkIP14 1DL
Born September 1965
Director
Appointed 29 Sept 2014
Resigned 30 Aug 2022

FOGARTY, Susan Annabel Margaret

Resigned
The Gables Brantham Court, ManningtreeCO11 1PP
Born February 1942
Director
Appointed 09 Feb 2006
Resigned 03 Oct 2011

Persons with significant control

16

4 Active
12 Ceased

Ms Jennifer Holly Cousins

Active
Museum Offices, SuffolkIP14 1DL
Born May 1980

Nature of Control

Significant influence or control
Notified 03 Jul 2024

Mrs Anne Christine Harrison

Active
Museum Offices, SuffolkIP14 1DL
Born June 1955

Nature of Control

Significant influence or control
Notified 03 Jul 2024

Mr Richard Lister

Active
Museum Offices, SuffolkIP14 1DL
Born August 1955

Nature of Control

Significant influence or control
Notified 03 Jul 2024

Mrs Vanessa Mary Trevelyan

Active
Museum Offices, SuffolkIP14 1DL
Born September 1952

Nature of Control

Significant influence or control
Notified 03 Jul 2024

Ms Jennifer Holly Cousins

Ceased
Museum Offices, SuffolkIP14 1DL
Born May 1980

Nature of Control

Significant influence or control
Notified 22 Sept 2022
Ceased 24 Aug 2023

Councillor Lesley Maureen Mayes

Ceased
Museum Offices, SuffolkIP14 1DL
Born March 1938

Nature of Control

Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 03 May 2019

Mr John Barrington Chevallier Guild

Ceased
Museum Offices, SuffolkIP14 1DL
Born May 1967

Nature of Control

Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 10 Oct 2017

Mr Martin Ramsey Pitcher

Ceased
Museum Offices, SuffolkIP14 1DL
Born December 1967

Nature of Control

Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 24 Jul 2017

Mr Anthony Victor William Bone

Ceased
Museum Offices, SuffolkIP14 1DL
Born December 1946

Nature of Control

Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 24 Jul 2017

Mr Simon Austin Dukes

Ceased
Museum Offices, SuffolkIP14 1DL
Born September 1965

Nature of Control

Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 24 Jul 2017

Mrs Sharon Anne Goddard

Ceased
Museum Offices, SuffolkIP14 1DL
Born March 1952

Nature of Control

Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 24 Jul 2017

Mr Glen Anthony Horn

Ceased
Museum Offices, SuffolkIP14 1DL
Born December 1971

Nature of Control

Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 24 Jul 2017

Mrs Vanessa Trevelyan

Ceased
Museum Offices, SuffolkIP14 1DL
Born September 1952

Nature of Control

Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 24 Jul 2017

Mr Jonathan Mark Pattle

Ceased
Museum Offices, SuffolkIP14 1DL
Born June 1955

Nature of Control

Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 24 Jul 2017

Mr Luke Hibbert

Ceased
Museum Offices, SuffolkIP14 1DL
Born May 1969

Nature of Control

Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 31 Mar 2017

Mr Richard Charles Powell

Ceased
Museum Offices, SuffolkIP14 1DL
Born July 1959

Nature of Control

Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 09 Jan 2017
Fundings
Financials
Latest Activities

Filing History

243

Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2026
MR01Registration of a Charge
Accounts With Accounts Type Group
5 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
3 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Notification Of A Person With Significant Control
3 July 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 July 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 July 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 July 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
3 July 2024
PSC09Update to PSC Statements
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
13 November 2023
AAAnnual Accounts
Resolution
13 November 2023
RESOLUTIONSResolutions
Memorandum Articles
6 November 2023
MAMA
Notification Of A Person With Significant Control Statement
8 September 2023
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
8 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2023
AP01Appointment of Director
Accounts With Accounts Type Group
5 January 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
22 September 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
22 September 2022
PSC09Update to PSC Statements
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 August 2022
TM01Termination of Director
Memorandum Articles
18 July 2022
MAMA
Statement Of Companys Objects
6 July 2022
CC04CC04
Resolution
5 May 2022
RESOLUTIONSResolutions
Memorandum Articles
9 April 2022
MAMA
Resolution
26 March 2022
RESOLUTIONSResolutions
Certificate Change Of Name Company
22 March 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
14 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 August 2021
TM01Termination of Director
Accounts With Accounts Type Group
27 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 August 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 August 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Accounts With Accounts Type Group
13 December 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
7 August 2019
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Accounts With Accounts Type Group
4 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
21 December 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 November 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
23 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
13 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2017
TM01Termination of Director
Accounts With Accounts Type Group
22 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 April 2016
AP01Appointment of Director
Accounts With Accounts Type Group
15 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 November 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 August 2015
AR01AR01
Change Person Director Company With Change Date
11 August 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 January 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 January 2015
TM02Termination of Secretary
Accounts With Accounts Type Group
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 August 2014
AR01AR01
Miscellaneous
19 March 2014
MISCMISC
Termination Director Company
3 February 2014
TM01Termination of Director
Termination Director Company With Name
31 January 2014
TM01Termination of Director
Termination Director Company With Name
31 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
4 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 December 2013
AP01Appointment of Director
Accounts With Accounts Type Group
12 November 2013
AAAnnual Accounts
Termination Director Company With Name
7 October 2013
TM01Termination of Director
Termination Director Company With Name
2 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
2 October 2013
AP01Appointment of Director
Termination Director Company With Name
2 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 August 2013
AR01AR01
Change Person Secretary Company With Change Date
2 August 2013
CH03Change of Secretary Details
Accounts With Accounts Type Group
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 August 2012
AR01AR01
Change Account Reference Date Company Current Extended
26 January 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
7 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
3 November 2011
AP01Appointment of Director
Termination Director Company With Name
31 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
31 October 2011
AP01Appointment of Director
Termination Director Company With Name
20 October 2011
TM01Termination of Director
Termination Director Company With Name
20 October 2011
TM01Termination of Director
Termination Director Company With Name
20 October 2011
TM01Termination of Director
Termination Director Company With Name
20 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 September 2011
AR01AR01
Change Person Director Company With Change Date
14 September 2011
CH01Change of Director Details
Change Sail Address Company
29 July 2011
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
29 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
30 June 2011
AP01Appointment of Director
Termination Director Company With Name
1 June 2011
TM01Termination of Director
Legacy
4 November 2010
MG01MG01
Accounts With Accounts Type Total Exemption Full
21 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
3 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 August 2010
AR01AR01
Appoint Person Director Company With Name
21 December 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 December 2009
AAAnnual Accounts
Legacy
31 July 2009
363aAnnual Return
Memorandum Articles
22 December 2008
MEM/ARTSMEM/ARTS
Resolution
22 December 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
8 October 2008
AAAnnual Accounts
Legacy
5 August 2008
363aAnnual Return
Legacy
4 August 2008
288bResignation of Director or Secretary
Legacy
15 January 2008
363aAnnual Return
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
288bResignation of Director or Secretary
Legacy
15 January 2008
288bResignation of Director or Secretary
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
25 September 2007
AAAnnual Accounts
Legacy
5 October 2006
363aAnnual Return
Accounts With Accounts Type Group
4 October 2006
AAAnnual Accounts
Legacy
20 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
30 September 2005
AAAnnual Accounts
Legacy
11 August 2005
363aAnnual Return
Legacy
11 August 2005
288cChange of Particulars
Legacy
11 August 2005
353353
Legacy
18 July 2005
288bResignation of Director or Secretary
Legacy
1 July 2005
288aAppointment of Director or Secretary
Legacy
1 July 2005
288bResignation of Director or Secretary
Legacy
1 July 2005
288aAppointment of Director or Secretary
Legacy
21 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
20 December 2004
AAAnnual Accounts
Legacy
1 December 2004
288aAppointment of Director or Secretary
Legacy
1 December 2004
288bResignation of Director or Secretary
Legacy
23 July 2004
363sAnnual Return (shuttle)
Legacy
28 June 2004
288aAppointment of Director or Secretary
Legacy
18 May 2004
288bResignation of Director or Secretary
Legacy
14 April 2004
288aAppointment of Director or Secretary
Resolution
11 February 2004
RESOLUTIONSResolutions
Legacy
28 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
7 December 2003
AAAnnual Accounts
Legacy
22 November 2003
288bResignation of Director or Secretary
Legacy
5 September 2003
363sAnnual Return (shuttle)
Legacy
6 July 2003
288aAppointment of Director or Secretary
Legacy
23 March 2003
288bResignation of Director or Secretary
Legacy
23 March 2003
288bResignation of Director or Secretary
Legacy
12 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 August 2002
AAAnnual Accounts
Legacy
27 November 2001
288cChange of Particulars
Legacy
27 November 2001
288aAppointment of Director or Secretary
Legacy
13 September 2001
288aAppointment of Director or Secretary
Legacy
13 September 2001
288aAppointment of Director or Secretary
Legacy
13 September 2001
288bResignation of Director or Secretary
Legacy
13 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 August 2001
AAAnnual Accounts
Legacy
15 August 2001
363sAnnual Return (shuttle)
Legacy
29 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 2000
AAAnnual Accounts
Accounts With Accounts Type Full
20 August 1999
AAAnnual Accounts
Legacy
16 August 1999
288aAppointment of Director or Secretary
Legacy
16 August 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
23 February 1999
AUDAUD
Accounts With Accounts Type Full
4 November 1998
AAAnnual Accounts
Legacy
28 July 1998
363sAnnual Return (shuttle)
Legacy
28 July 1998
288aAppointment of Director or Secretary
Legacy
23 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 August 1997
AAAnnual Accounts
Legacy
22 August 1997
363sAnnual Return (shuttle)
Legacy
22 August 1997
288aAppointment of Director or Secretary
Legacy
22 August 1997
288aAppointment of Director or Secretary
Legacy
22 August 1997
288aAppointment of Director or Secretary
Legacy
23 July 1997
288bResignation of Director or Secretary
Legacy
23 July 1997
288bResignation of Director or Secretary
Legacy
23 July 1997
288bResignation of Director or Secretary
Legacy
17 June 1997
288bResignation of Director or Secretary
Legacy
25 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 August 1996
AAAnnual Accounts
Legacy
14 August 1996
363sAnnual Return (shuttle)
Legacy
16 July 1996
288288
Legacy
23 May 1996
288288
Legacy
23 May 1996
288288
Accounts With Accounts Type Full
28 July 1995
AAAnnual Accounts
Legacy
28 July 1995
363sAnnual Return (shuttle)
Legacy
8 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
3 August 1994
AAAnnual Accounts
Legacy
3 August 1994
363sAnnual Return (shuttle)
Legacy
3 August 1994
288288
Legacy
3 August 1994
288288
Legacy
19 July 1994
288288
Legacy
18 March 1994
288288
Accounts With Accounts Type Full
5 September 1993
AAAnnual Accounts
Legacy
17 August 1993
363sAnnual Return (shuttle)
Legacy
17 June 1993
288288
Legacy
20 May 1993
288288
Legacy
21 February 1993
225(1)225(1)
Accounts With Accounts Type Full
12 August 1992
AAAnnual Accounts
Legacy
12 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 1991
AAAnnual Accounts
Legacy
31 July 1991
363b363b
Accounts With Accounts Type Full
26 July 1990
AAAnnual Accounts
Legacy
26 July 1990
363363
Legacy
26 October 1989
288288
Accounts With Accounts Type Full
14 September 1989
AAAnnual Accounts
Legacy
14 September 1989
363363
Accounts With Accounts Type Full
8 August 1988
AAAnnual Accounts
Legacy
8 August 1988
363363
Accounts With Accounts Type Full
2 September 1987
AAAnnual Accounts
Legacy
2 September 1987
363363
Legacy
13 August 1987
288288
Legacy
10 August 1987
REREG(U)REREG(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
20 October 1986
AAAnnual Accounts
Legacy
19 September 1986
363363
Accounts With Accounts Type Full
18 August 1986
AAAnnual Accounts