Background WavePink WaveYellow Wave

SAVE THE FAMILY LIMITED (01908006)

SAVE THE FAMILY LIMITED (01908006) is an active UK company. incorporated on 24 April 1985. with registered office in Chester. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation and 1 other business activities. SAVE THE FAMILY LIMITED has been registered for 40 years. Current directors include ADAM, Matthew Richard, BOFFEY, Duncan Peter Thomas, BYRNE, Joanne and 5 others.

Company Number
01908006
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
24 April 1985
Age
40 years
Address
Cotton Hall Cotton Lane, Chester, CH3 7PZ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
ADAM, Matthew Richard, BOFFEY, Duncan Peter Thomas, BYRNE, Joanne, HOLMES, Louise Helen, MCGINN, Tracy Ann, O'DONNELL, Claire Mary, SQUIRES, Luke Kenneth, TANNER, Lindsay Patricia
SIC Codes
55900, 85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAVE THE FAMILY LIMITED

SAVE THE FAMILY LIMITED is an active company incorporated on 24 April 1985 with the registered office located in Chester. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation and 1 other business activity. SAVE THE FAMILY LIMITED was registered 40 years ago.(SIC: 55900, 85600)

Status

active

Active since 40 years ago

Company No

01908006

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

40 Years

Incorporated 24 April 1985

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 27 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 14 April 2025 (11 months ago)
Submitted on 25 April 2025 (11 months ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026

Previous Company Names

LACHE CHRISTIAN COMMUNITY TRUST LIMITED
From: 24 April 1985To: 20 December 1995
Contact
Address

Cotton Hall Cotton Lane Cotton Edmunds Chester, CH3 7PZ,

Previous Addresses

Cotton Hall Farm Cotton Lane Cotton Edmunds Chester CH3 7PZ
From: 7 November 2011To: 20 February 2017
the Printworks Park West, Sealand Road Chester CH1 4RN United Kingdom
From: 12 October 2009To: 7 November 2011
Abbey House Abbey Green Chester Cheshire CH1 2JH
From: 24 April 1985To: 12 October 2009
Timeline

105 key events • 1985 - 2026

Funding Officers Ownership
Company Founded
Apr 85
Director Left
Jan 10
Director Joined
Jan 10
Director Left
Feb 11
Director Left
Feb 11
Director Left
Apr 11
Director Joined
Apr 11
Director Left
May 11
Director Joined
Jun 11
Director Left
Jun 11
Director Joined
Oct 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Apr 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Oct 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Jun 13
Director Left
Sept 13
Director Left
Mar 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Feb 15
Director Left
Feb 15
Director Left
May 15
Director Left
May 15
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Jan 16
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Dec 16
Director Left
Feb 17
Director Joined
May 17
Loan Secured
Jul 17
Director Left
Aug 17
New Owner
Sept 17
New Owner
Sept 17
New Owner
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Director Left
Sept 17
Owner Exit
Sept 17
Director Left
Sept 17
Owner Exit
Sept 17
Owner Exit
Jun 18
Owner Exit
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Owner Exit
Sept 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Owner Exit
Jan 19
Director Left
Jan 19
Director Joined
Feb 19
Director Left
Apr 19
Director Joined
Sept 19
Owner Exit
Sept 19
Director Joined
Oct 19
New Owner
Feb 21
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Aug 22
Director Joined
Aug 22
Owner Exit
Aug 22
Director Left
Oct 22
Director Left
Oct 22
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Director Left
Aug 23
Loan Cleared
Aug 23
Director Left
Jan 24
Director Joined
Apr 24
Director Left
Nov 24
Director Joined
Jan 25
New Owner
Mar 25
Owner Exit
Mar 25
Owner Exit
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Apr 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Sept 25
Owner Exit
Nov 25
Director Left
Feb 26
0
Funding
82
Officers
18
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

ADAM, Matthew Richard

Active
Cotton Lane, ChesterCH3 7PZ
Born February 1977
Director
Appointed 27 Nov 2018

BOFFEY, Duncan Peter Thomas

Active
Cotton Lane, ChesterCH3 7PZ
Born February 1962
Director
Appointed 10 Dec 2024

BYRNE, Joanne

Active
Cotton Lane, ChesterCH3 7PZ
Born May 1986
Director
Appointed 11 Feb 2025

HOLMES, Louise Helen

Active
Cotton Lane, ChesterCH3 7PZ
Born October 1983
Director
Appointed 03 Jun 2025

MCGINN, Tracy Ann

Active
Cotton Lane, ChesterCH3 7PZ
Born July 1979
Director
Appointed 03 Jun 2025

O'DONNELL, Claire Mary

Active
Cotton Lane, ChesterCH3 7PZ
Born February 1959
Director
Appointed 01 Apr 2025

SQUIRES, Luke Kenneth

Active
Cotton Lane, ChesterCH3 7PZ
Born July 1986
Director
Appointed 03 Jun 2025

TANNER, Lindsay Patricia

Active
Cotton Lane, ChesterCH3 7PZ
Born April 1972
Director
Appointed 01 Dec 2023

GILLOTT, Yvette

Resigned
Abbey House, ChesterCH1 2JB
Secretary
Appointed 03 Apr 2006
Resigned 15 May 2007

TRICE, Valerie Ann

Resigned
Mountain View Wrexham Road, WrexhamLL11 6HP
Secretary
Appointed 07 Dec 1992
Resigned 14 Feb 2006

WAKER, Colin Henry

Resigned
14 School Lane, ChesterCH3 7ET
Secretary
Appointed 01 Nov 2007
Resigned 04 May 2012

WALKER, Colin Henry

Resigned
14 School Lane, ChesterCH3 7ET
Secretary
Appointed 15 May 2007
Resigned 21 Feb 2008

ANKERS, Margaret Ruth

Resigned
Cotton Lane, ChesterCH3 7PZ
Born February 1946
Director
Appointed 24 Jul 2018
Resigned 31 Dec 2024

BAGULEY, Andrew Paul, Revd

Resigned
5 Marl Gardens, DeganwyLL31 9LZ
Born September 1944
Director
Appointed 12 Feb 2001
Resigned 11 Mar 2002

BAXTER, Margaret Avril

Resigned
92 Hoole Road, ChesterCH2 3NT
Born January 1936
Director
Appointed N/A
Resigned 10 Apr 2000

BELL, Eric Alexander

Resigned
Still Waters 3 Dingle Bank, ChesterCH4 8AD
Born March 1928
Director
Appointed N/A
Resigned 31 Dec 1993

BELL, Rosemary

Resigned
Still Waters, Curzon ParkCH4 8AD
Born July 1935
Director
Appointed N/A
Resigned 31 Dec 1993

BODGER, Victor Albert Eric

Resigned
Cotton Lane, ChesterCH3 7PZ
Born June 1947
Director
Appointed 18 Dec 2012
Resigned 31 Mar 2022

BOOTH, Suzanne

Resigned
Cotton Lane, ChesterCH3 7PZ
Born August 1952
Director
Appointed 01 Sept 2017
Resigned 31 Jan 2025

BRONNERT, Ann

Resigned
Cotton Lane, ChesterCH3 7PZ
Born April 1960
Director
Appointed 29 Nov 2011
Resigned 25 Jul 2013

BRUCE, Nigel Jamieson

Resigned
Cotton Lane, ChesterCH3 7PZ
Born January 1946
Director
Appointed 22 Oct 2019
Resigned 31 Dec 2025

BULLOCH, Bryan Carson

Resigned
49 Beech View Road, FrodshamWA6 8DG
Born January 1945
Director
Appointed 11 Apr 2002
Resigned 05 Dec 2002

BURGESS, Robert William

Resigned
Cotton Lane, ChesterCH3 7PZ
Born May 1944
Director
Appointed 27 Nov 2018
Resigned 31 Mar 2022

BURROWS, David John

Resigned
1 Higher Common Close, BuckleyCH7 3PN
Born December 1946
Director
Appointed 10 Apr 2000
Resigned 01 Sept 2005

BUTLER, Janet Anne

Resigned
Cotton Lane, ChesterCH3 7PZ
Born October 1952
Director
Appointed 21 Oct 2014
Resigned 31 Dec 2024

BYATT, Margaret Ann

Resigned
7 Eastern Pathway, ChesterCH4 7AQ
Born April 1932
Director
Appointed 08 Jul 2002
Resigned 10 Feb 2003

CHURCH, John Allen

Resigned
Cotton Lane, ChesterCH3 7PZ
Born December 1944
Director
Appointed 01 Feb 2016
Resigned 31 Aug 2025

CHURCH, John Allen

Resigned
Cotton Lane, ChesterCH3 7PZ
Born December 1944
Director
Appointed 19 Jun 2012
Resigned 25 Feb 2014

CLAGUE, Joanne Louise

Resigned
Deer Park Road, GaytonCH60 3RG
Born July 1975
Director
Appointed 01 Nov 2007
Resigned 24 Jul 2010

CLEMENS, Kenneth Paul

Resigned
Cotton Lane, ChesterCH3 7PZ
Born February 1958
Director
Appointed 12 Jan 2015
Resigned 21 Dec 2016

CONWAY, Owen Arnott, Canon

Resigned
9 Abbey Street, ChesterCH1 2JF
Born April 1935
Director
Appointed 16 Mar 1998
Resigned 10 Apr 2000

DENNIS, Trevor John, Revd Canon Dr

Resigned
13 Abbey Street, ChesterCH1 2JF
Born June 1945
Director
Appointed 10 Apr 2000
Resigned 15 Jan 2001

DORAN, Michael Brendan

Resigned
Cotton Lane, ChesterCH3 7PZ
Born September 1953
Director
Appointed 19 Jun 2012
Resigned 31 Jan 2016

EPTON, Paul Anthony, Rev

Resigned
40 Budworth Road, BirkenheadCH43 9TW
Born September 1947
Director
Appointed 20 Jun 2009
Resigned 17 May 2011

FISHER, Robert Noel

Resigned
Park West, Sealand Road, ChesterCH1 4RN
Born March 1960
Director
Appointed 21 Dec 2009
Resigned 24 Mar 2011

Persons with significant control

14

2 Active
12 Ceased

Mr Matthew Richard Adam

Active
Cotton Lane, ChesterCH3 7PZ
Born February 1977

Nature of Control

Significant influence or control
Notified 11 Feb 2025

Mrs Tracy Vannessa White

Active
Cotton Lane, ChesterCH3 7PZ
Born November 1962

Nature of Control

Significant influence or control
Notified 01 Apr 2020

Ms Suzanne Booth

Ceased
Cotton Lane, ChesterCH3 7PZ
Born August 1952

Nature of Control

Significant influence or control
Notified 01 Sept 2017
Ceased 31 Jan 2025

Miss Christina Frances Lees-Jones

Ceased
Cotton Lane, ChesterCH3 7PZ
Born June 1969

Nature of Control

Significant influence or control
Notified 01 Sept 2017
Ceased 01 Sept 2017

Ms Donna Marie Okell

Ceased
Cotton Lane, ChesterCH3 7PZ
Born June 1963

Nature of Control

Significant influence or control
Notified 16 May 2017
Ceased 26 Sept 2017

Mr John Allen Church

Ceased
Cotton Lane, ChesterCH3 7PZ
Born December 1944

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Aug 2025

Ms Janet Anne Butler

Ceased
Cotton Lane, ChesterCH3 7PZ
Born October 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Dec 2024

Mr Victor Albert Eric Bodger

Ceased
Cotton Lane, ChesterCH3 7PZ
Born June 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Mar 2022

Mrs Sarah Ann Lavender

Ceased
Cotton Lane, ChesterCH3 7PZ
Born May 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 16 Apr 2019

Mrs Pauline Rachel Jackson

Ceased
Cotton Lane, ChesterCH3 7PZ
Born July 1945

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 Dec 2018

Mr Christopher Norman Shaw

Ceased
Cotton Lane, ChesterCH3 7PZ
Born April 1981

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 18 May 2018

Mrs Leanne Karen Wheeler

Ceased
Cotton Lane, ChesterCH3 7PZ
Born October 1976

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 18 May 2018

Mr Simon Paul Groom

Ceased
Cotton Lane, ChesterCH3 7PZ
Born February 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 03 Nov 2017

Mrs Jacqueline Michelle Perry

Ceased
Cotton Lane, ChesterCH3 7PZ
Born June 1977

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Aug 2017
Fundings
Financials
Latest Activities

Filing History

250

Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
27 December 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
19 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
6 March 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Accounts With Accounts Type Full
17 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
1 September 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
2 February 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
26 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control
28 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 September 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
28 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 September 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
28 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 September 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
26 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
22 February 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 February 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 April 2016
AR01AR01
Appoint Person Director Company With Name Date
23 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2016
AP01Appointment of Director
Accounts With Accounts Type Full
16 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 May 2015
AR01AR01
Termination Director Company With Name Termination Date
8 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2015
AP01Appointment of Director
Accounts With Accounts Type Full
8 January 2015
AAAnnual Accounts
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
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
Annual Return Company With Made Up Date No Member List
22 April 2014
AR01AR01
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Accounts With Made Up Date
31 December 2013
AAAnnual Accounts
Termination Director Company With Name
19 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 June 2013
AR01AR01
Termination Director Company With Name
6 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2012
AP01Appointment of Director
Accounts With Made Up Date
10 December 2012
AAAnnual Accounts
Memorandum Articles
3 December 2012
MEM/ARTSMEM/ARTS
Statement Of Companys Objects
3 December 2012
CC04CC04
Memorandum Articles
3 December 2012
MEM/ARTSMEM/ARTS
Resolution
3 December 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
11 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 August 2012
AP01Appointment of Director
Termination Director Company With Name
21 June 2012
TM01Termination of Director
Termination Director Company With Name
21 June 2012
TM01Termination of Director
Termination Director Company With Name
21 June 2012
TM01Termination of Director
Termination Director Company With Name
21 June 2012
TM01Termination of Director
Termination Secretary Company With Name
1 June 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
13 April 2012
AR01AR01
Termination Director Company With Name
13 April 2012
TM01Termination of Director
Accounts With Made Up Date
11 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
12 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 December 2011
AP01Appointment of Director
Termination Director Company With Name
12 December 2011
TM01Termination of Director
Termination Director Company With Name
12 December 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
7 November 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
12 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 June 2011
AR01AR01
Termination Director Company With Name
7 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
6 June 2011
AP01Appointment of Director
Termination Director Company With Name
20 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 April 2011
AP01Appointment of Director
Termination Director Company With Name
4 April 2011
TM01Termination of Director
Termination Director Company With Name
6 February 2011
TM01Termination of Director
Termination Director Company With Name
6 February 2011
TM01Termination of Director
Accounts With Made Up Date
20 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 June 2010
AR01AR01
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
6 January 2010
AP01Appointment of Director
Termination Director Company With Name
4 January 2010
TM01Termination of Director
Accounts With Made Up Date
30 November 2009
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 October 2009
AD01Change of Registered Office Address
Legacy
23 June 2009
288aAppointment of Director or Secretary
Legacy
22 June 2009
288bResignation of Director or Secretary
Legacy
5 May 2009
363aAnnual Return
Legacy
5 May 2009
288bResignation of Director or Secretary
Accounts With Made Up Date
18 December 2008
AAAnnual Accounts
Legacy
7 August 2008
288bResignation of Director or Secretary
Legacy
22 April 2008
363aAnnual Return
Legacy
22 April 2008
288aAppointment of Director or Secretary
Legacy
22 April 2008
288aAppointment of Director or Secretary
Legacy
22 April 2008
288aAppointment of Director or Secretary
Legacy
18 April 2008
288aAppointment of Director or Secretary
Accounts With Made Up Date
8 March 2008
AAAnnual Accounts
Legacy
24 February 2008
288bResignation of Director or Secretary
Legacy
21 February 2008
288cChange of Particulars
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
18 August 2007
395Particulars of Mortgage or Charge
Legacy
19 June 2007
288bResignation of Director or Secretary
Legacy
19 June 2007
288aAppointment of Director or Secretary
Legacy
4 June 2007
363sAnnual Return (shuttle)
Legacy
4 June 2007
288bResignation of Director or Secretary
Accounts With Made Up Date
3 February 2007
AAAnnual Accounts
Legacy
9 June 2006
363sAnnual Return (shuttle)
Legacy
15 May 2006
288aAppointment of Director or Secretary
Accounts With Made Up Date
16 August 2005
AAAnnual Accounts
Legacy
27 May 2005
288aAppointment of Director or Secretary
Legacy
13 May 2005
363sAnnual Return (shuttle)
Legacy
13 May 2005
288aAppointment of Director or Secretary
Legacy
13 May 2005
288aAppointment of Director or Secretary
Accounts With Made Up Date
24 January 2005
AAAnnual Accounts
Legacy
27 April 2004
288aAppointment of Director or Secretary
Legacy
27 April 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
10 February 2004
AAAnnual Accounts
Legacy
18 September 2003
287Change of Registered Office
Legacy
23 May 2003
363sAnnual Return (shuttle)
Legacy
23 May 2003
288bResignation of Director or Secretary
Legacy
23 May 2003
288bResignation of Director or Secretary
Legacy
16 April 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Small
28 January 2003
AAAnnual Accounts
Legacy
13 January 2003
288bResignation of Director or Secretary
Legacy
15 November 2002
288aAppointment of Director or Secretary
Legacy
20 May 2002
363sAnnual Return (shuttle)
Legacy
2 May 2002
288aAppointment of Director or Secretary
Accounts With Made Up Date
26 February 2002
AAAnnual Accounts
Legacy
21 May 2001
288aAppointment of Director or Secretary
Legacy
10 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 2001
AAAnnual Accounts
Legacy
7 June 2000
288aAppointment of Director or Secretary
Legacy
24 May 2000
363sAnnual Return (shuttle)
Legacy
24 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
22 February 2000
AAAnnual Accounts
Legacy
22 February 2000
287Change of Registered Office
Legacy
6 June 1999
288aAppointment of Director or Secretary
Legacy
22 May 1999
363sAnnual Return (shuttle)
Legacy
22 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
24 December 1998
AAAnnual Accounts
Legacy
19 May 1998
288aAppointment of Director or Secretary
Legacy
19 May 1998
288aAppointment of Director or Secretary
Legacy
19 May 1998
288aAppointment of Director or Secretary
Legacy
19 May 1998
288aAppointment of Director or Secretary
Legacy
19 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 March 1998
AAAnnual Accounts
Legacy
30 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 April 1997
AAAnnual Accounts
Legacy
20 December 1996
395Particulars of Mortgage or Charge
Legacy
22 May 1996
288288
Legacy
22 May 1996
288288
Legacy
22 May 1996
288288
Legacy
22 May 1996
288288
Legacy
22 May 1996
288288
Legacy
22 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 February 1996
AAAnnual Accounts
Certificate Change Of Name Company
19 December 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 May 1995
288288
Legacy
15 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 July 1994
288288
Legacy
26 May 1994
288288
Legacy
26 May 1994
288288
Legacy
26 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 1994
AAAnnual Accounts
Legacy
3 September 1993
363b363b
Legacy
27 August 1993
363b363b
Legacy
18 May 1993
288288
Accounts With Accounts Type Small
22 April 1993
AAAnnual Accounts
Legacy
8 December 1992
288288
Accounts With Made Up Date
2 November 1992
AAAnnual Accounts
Accounts With Made Up Date
23 June 1992
AAAnnual Accounts
Accounts With Made Up Date
16 June 1992
AAAnnual Accounts
Legacy
10 June 1992
288288
Legacy
10 June 1992
288288
Accounts With Made Up Date
9 June 1989
AAAnnual Accounts
Accounts With Made Up Date
5 July 1988
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
13 November 1986
225(1)225(1)
Accounts With Made Up Date
27 October 1986
AAAnnual Accounts
Incorporation Company
24 April 1985
NEWINCIncorporation