Background WavePink WaveYellow Wave

CONFLICT AND CHANGE (01968227)

CONFLICT AND CHANGE (01968227) is an active UK company. incorporated on 3 December 1985. with registered office in East Ham. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. CONFLICT AND CHANGE has been registered for 40 years. Current directors include BROWN, Leona Olivereen, GIBSON, Simon Benjamin, MARTIN, Beverley.

Company Number
01968227
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
3 December 1985
Age
40 years
Address
Office 14 1st Floor Offices, East Ham, E6 2JA
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BROWN, Leona Olivereen, GIBSON, Simon Benjamin, MARTIN, Beverley
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONFLICT AND CHANGE

CONFLICT AND CHANGE is an active company incorporated on 3 December 1985 with the registered office located in East Ham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. CONFLICT AND CHANGE was registered 40 years ago.(SIC: 88990)

Status

active

Active since 40 years ago

Company No

01968227

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

Age

40 Years

Incorporated 3 December 1985

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 1 July 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 19 June 2025 (10 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026

Previous Company Names

CONFLICT & CHANGE LIMITED
From: 3 December 1985To: 5 February 2001
Contact
Address

Office 14 1st Floor Offices 185 High Street North East Ham, E6 2JA,

Previous Addresses

478 Barking Road London E13 8QB England
From: 16 December 2016To: 3 February 2022
59 Knowle Wood Road Dorridge Solihull West Midlands B93 8JP
From: 12 November 2014To: 16 December 2016
2a Streatfeild Avenue London E6 2LA
From: 28 January 2010To: 12 November 2014
, 2a Streatfield Avenue, East Ham, London, E6 2LA
From: 3 December 1985To: 28 January 2010
Timeline

53 key events • 1985 - 2020

Funding Officers Ownership
Company Founded
Dec 85
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Mar 13
Director Left
Mar 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
May 13
Loan Cleared
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Nov 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Sept 14
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Oct 15
Director Left
Jun 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Jul 19
Director Left
Jun 20
0
Funding
51
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

BROWN, Leona Olivereen

Active
1st Floor Offices, East HamE6 2JA
Born February 1979
Director
Appointed 03 Jun 2015

GIBSON, Simon Benjamin

Active
1st Floor Offices, East HamE6 2JA
Born July 1968
Director
Appointed 03 Jun 2015

MARTIN, Beverley

Active
1st Floor Offices, East HamE6 2JA
Born September 1958
Director
Appointed 03 Jun 2015

BEVAN, Peter Raymond

Resigned
21 St Margarets Road, LondonE12 5DR
Secretary
Appointed 28 Nov 1992
Resigned 30 Nov 1993

BIRO, Shirley Diane

Resigned
Streatfeild Avenue, LondonE6 2LA
Secretary
Appointed 15 Apr 2013
Resigned 29 Oct 2013

DARKWAH, Hilda

Resigned
Streatfeild Avenue, LondonE6 2LA
Secretary
Appointed 24 Jun 2013
Resigned 06 Feb 2014

DOBSON, Alan Paul

Resigned
36 The Charter Road, Woodford GreenIG8 9QU
Secretary
Appointed 23 Nov 1997
Resigned 01 Dec 1998

HART, Louise

Resigned
89 Embleton Road, LondonSE13 7DQ
Secretary
Appointed N/A
Resigned 31 Dec 1992

LIV, James Charles

Resigned
32 Trevelyan Road, StratfordE15 1SU
Secretary
Appointed 18 Nov 1995
Resigned 17 Nov 1997

MCCONNELL, Anita

Resigned
Streatfeild Avenue, LondonE6 2LA
Secretary
Appointed 16 Nov 2009
Resigned 21 Nov 2011

PAYNE, Angeline

Resigned
Streatfeild Avenue, LondonE6 2LA
Secretary
Appointed 21 Nov 2011
Resigned 15 Apr 2013

QURESHI, Tariq

Resigned
58 Fulmer Road, LondonE16 3TF
Secretary
Appointed 12 Nov 1994
Resigned 26 Sept 1996

TUCKER, Mark

Resigned
27 Becket Avenue, LondonE6 6AB
Secretary
Appointed 20 Sept 2004
Resigned 09 Nov 2009

VERNON, Patrick Philip

Resigned
122 Powerscroft Road, ClaptonE5 OPP
Secretary
Appointed 23 Oct 1993
Resigned 11 Nov 1994

WOODS, Kweku

Resigned
23 Curie Gardens, LondonNW9 5JF
Secretary
Appointed 01 Dec 1998
Resigned 20 Sept 2004

WOOLF, Daniel

Resigned
67 Hillview Gardens, LondonNW4 2JP
Secretary
Appointed 17 Nov 1997
Resigned 23 Nov 1997

AHMED PATEL, Yasmin

Resigned
129 Byron Avenue, LondonE12 6NQ
Born August 1967
Director
Appointed 16 Sept 2003
Resigned 21 Feb 2005

AKINMUTANDE, Fola

Resigned
4 Stubbs Mews, DagenhamRM8 2NR
Born April 1971
Director
Appointed 16 Sept 2003
Resigned 21 Mar 2005

ALLCOCK, Clare Elizabeth

Resigned
St. Pauls Vicarage, LondonE6 2EU
Born July 1969
Director
Appointed 11 Sept 2001
Resigned 21 Mar 2005

ANDERSON, Seon Desmond

Resigned
Streatfeild Avenue, LondonE6 2LA
Born April 1971
Director
Appointed 14 May 2013
Resigned 29 Jul 2014

AYYAZ, Mohammed

Resigned
Streatfeild Avenue, LondonE6 2LA
Born September 1968
Director
Appointed 27 Oct 2011
Resigned 21 Nov 2011

BAH, Mabintou

Resigned
Eastbourne Road, LondonE6 6AU
Born July 1964
Director
Appointed 27 Oct 2008
Resigned 20 Apr 2009

BAINBRIDGE, Caroline Ann

Resigned
89 Church Road, NortholtUB5 5AH
Born October 1973
Director
Appointed 18 Nov 1995
Resigned 02 Apr 1997

BEVAN, Peter Raymond

Resigned
21 St Margarets Road, LondonE12 5DR
Born April 1943
Director
Appointed 28 Nov 1992
Resigned 11 Nov 1994

BHATTI, Asif Javaid

Resigned
7 Delius Grove, LondonE15 2RX
Born June 1949
Director
Appointed 23 Nov 1997
Resigned 31 Mar 1998

BINGHAM, Michelle Angela

Resigned
297 Odessa Road, LondonE7 9DZ
Born November 1975
Director
Appointed 07 Nov 2006
Resigned 27 Oct 2008

BIRO, Shirley Diane

Resigned
Streatfeild Avenue, LondonE6 2LA
Born December 1945
Director
Appointed 09 Nov 2009
Resigned 29 Oct 2013

BIRO, Shirley Diane

Resigned
222 Masterman Road, LondonE6 3NJ
Born December 1945
Director
Appointed 28 Nov 1992
Resigned 27 Oct 2008

BONDONGA, Geurda

Resigned
Turnstone Close, PlaistowE13 0HN
Born May 1989
Director
Appointed 27 Oct 2008
Resigned 30 Sept 2009

BRAGMAN, Paul Jonathan

Resigned
Streatfeild Avenue, LondonE6 2LA
Born April 1967
Director
Appointed 27 Oct 2011
Resigned 24 Oct 2013

BUDD, Martin

Resigned
Streatfeild Avenue, LondonE6 2LA
Born March 1947
Director
Appointed 27 Oct 2011
Resigned 10 Dec 2013

BUDD, Martin

Resigned
48 Beattie House, LondonSW8 4LB
Born March 1947
Director
Appointed 23 Oct 1993
Resigned 22 Sept 1999

BURGH, David

Resigned
Barking Road, LondonE13 8QB
Born September 1957
Director
Appointed 22 Sept 2016
Resigned 22 May 2017

CAMPLING, Phyllis Ann Emily

Resigned
Barking Road, LondonE13 8QB
Born March 1956
Director
Appointed 03 Jun 2015
Resigned 27 Jan 2020

CHOWDHURY, Ayesha

Resigned
21 Tunnan Leys, LondonE6 6WS
Born July 1972
Director
Appointed 11 Sept 2001
Resigned 16 Sept 2003
Fundings
Financials
Latest Activities

Filing History

321

Accounts With Accounts Type Total Exemption Full
1 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Administrative Restoration Company
26 June 2024
RT01RT01
Gazette Dissolved Compulsory
21 November 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
10 October 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
5 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 June 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 December 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 July 2015
AR01AR01
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Change Person Director Company With Change Date
30 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2015
AP01Appointment of Director
Accounts With Accounts Type Full
29 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2015
AP01Appointment of Director
Resolution
23 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
10 February 2015
AR01AR01
Change Account Reference Date Company Previous Extended
12 November 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
12 November 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 September 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 September 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
24 January 2014
AR01AR01
Termination Director Company With Name
28 December 2013
TM01Termination of Director
Termination Director Company With Name
28 December 2013
TM01Termination of Director
Termination Director Company With Name
19 November 2013
TM01Termination of Director
Termination Director Company With Name
30 October 2013
TM01Termination of Director
Termination Director Company With Name
30 October 2013
TM01Termination of Director
Termination Secretary Company With Name
29 October 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
16 October 2013
AAAnnual Accounts
Auditors Resignation Company
14 October 2013
AUDAUD
Miscellaneous
31 July 2013
MISCMISC
Appoint Person Secretary Company With Name
23 July 2013
AP03Appointment of Secretary
Change Person Director Company With Change Date
11 June 2013
CH01Change of Director Details
Appoint Person Director Company With Name
11 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 June 2013
AP01Appointment of Director
Mortgage Satisfy Charge Full
10 June 2013
MR04Satisfaction of Charge
Appoint Person Director Company With Name
20 May 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
17 April 2013
AP03Appointment of Secretary
Termination Director Company With Name
17 April 2013
TM01Termination of Director
Termination Director Company With Name
17 April 2013
TM01Termination of Director
Termination Secretary Company With Name
17 April 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
5 March 2013
AR01AR01
Termination Director Company With Name
4 March 2013
TM01Termination of Director
Termination Director Company With Name
4 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 January 2012
AR01AR01
Termination Director Company With Name
20 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 December 2011
AP01Appointment of Director
Change Person Director Company With Change Date
12 December 2011
CH01Change of Director Details
Termination Director Company With Name
12 December 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
12 December 2011
AP03Appointment of Secretary
Termination Director Company With Name
12 December 2011
TM01Termination of Director
Termination Director Company With Name
12 December 2011
TM01Termination of Director
Termination Secretary Company With Name
12 December 2011
TM02Termination of Secretary
Termination Director Company With Name
12 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
12 December 2011
AP01Appointment of Director
Accounts With Accounts Type Full
5 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 February 2011
AR01AR01
Appoint Person Director Company With Name
4 February 2011
AP01Appointment of Director
Termination Director Company With Name
4 February 2011
TM01Termination of Director
Termination Director Company With Name
4 February 2011
TM01Termination of Director
Change Person Director Company With Change Date
4 February 2011
CH01Change of Director Details
Accounts With Accounts Type Full
13 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 January 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
28 January 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Termination Secretary Company With Name
28 January 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
25 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
25 January 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
17 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2010
AP01Appointment of Director
Termination Director Company With Name
17 January 2010
TM01Termination of Director
Termination Director Company With Name
7 January 2010
TM01Termination of Director
Termination Director Company With Name
7 January 2010
TM01Termination of Director
Termination Director Company With Name
7 January 2010
TM01Termination of Director
Legacy
19 August 2009
288bResignation of Director or Secretary
Legacy
19 August 2009
288bResignation of Director or Secretary
Legacy
19 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 July 2009
AAAnnual Accounts
Legacy
7 July 2009
288aAppointment of Director or Secretary
Legacy
1 July 2009
288aAppointment of Director or Secretary
Legacy
1 July 2009
288aAppointment of Director or Secretary
Legacy
26 June 2009
288aAppointment of Director or Secretary
Legacy
18 June 2009
288aAppointment of Director or Secretary
Legacy
27 January 2009
363aAnnual Return
Legacy
27 January 2009
288cChange of Particulars
Legacy
27 January 2009
288cChange of Particulars
Legacy
22 December 2008
288bResignation of Director or Secretary
Legacy
22 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 July 2008
AAAnnual Accounts
Legacy
24 June 2008
288bResignation of Director or Secretary
Legacy
24 January 2008
363sAnnual Return (shuttle)
Legacy
5 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
7 August 2007
AAAnnual Accounts
Legacy
2 January 2007
363sAnnual Return (shuttle)
Legacy
2 January 2007
288aAppointment of Director or Secretary
Legacy
2 January 2007
288aAppointment of Director or Secretary
Legacy
2 January 2007
288bResignation of Director or Secretary
Legacy
29 November 2006
288aAppointment of Director or Secretary
Legacy
29 November 2006
288aAppointment of Director or Secretary
Legacy
29 November 2006
288bResignation of Director or Secretary
Legacy
25 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
27 July 2006
AAAnnual Accounts
Auditors Resignation Company
2 March 2006
AUDAUD
Accounts With Accounts Type Small
17 January 2006
AAAnnual Accounts
Legacy
17 January 2006
363sAnnual Return (shuttle)
Legacy
6 January 2006
288aAppointment of Director or Secretary
Legacy
14 December 2005
288aAppointment of Director or Secretary
Legacy
14 December 2005
288aAppointment of Director or Secretary
Legacy
14 December 2005
288aAppointment of Director or Secretary
Legacy
18 November 2005
288bResignation of Director or Secretary
Legacy
18 November 2005
288bResignation of Director or Secretary
Legacy
29 March 2005
288bResignation of Director or Secretary
Legacy
29 March 2005
288bResignation of Director or Secretary
Legacy
29 March 2005
288bResignation of Director or Secretary
Legacy
25 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 2005
AAAnnual Accounts
Legacy
24 September 2004
288aAppointment of Director or Secretary
Legacy
24 September 2004
288aAppointment of Director or Secretary
Legacy
24 September 2004
288bResignation of Director or Secretary
Legacy
13 April 2004
288bResignation of Director or Secretary
Legacy
27 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 2004
AAAnnual Accounts
Legacy
26 January 2004
288bResignation of Director or Secretary
Legacy
24 October 2003
288aAppointment of Director or Secretary
Legacy
24 October 2003
288aAppointment of Director or Secretary
Legacy
24 October 2003
288aAppointment of Director or Secretary
Legacy
24 October 2003
288aAppointment of Director or Secretary
Legacy
23 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 January 2003
AAAnnual Accounts
Legacy
20 January 2003
363sAnnual Return (shuttle)
Legacy
22 October 2002
288aAppointment of Director or Secretary
Legacy
22 October 2002
288aAppointment of Director or Secretary
Legacy
18 July 2002
288bResignation of Director or Secretary
Legacy
12 March 2002
288bResignation of Director or Secretary
Legacy
28 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 January 2002
AAAnnual Accounts
Legacy
25 January 2002
363sAnnual Return (shuttle)
Legacy
31 October 2001
288aAppointment of Director or Secretary
Legacy
23 October 2001
288bResignation of Director or Secretary
Legacy
23 October 2001
288bResignation of Director or Secretary
Legacy
9 October 2001
288aAppointment of Director or Secretary
Legacy
9 October 2001
288bResignation of Director or Secretary
Legacy
9 October 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
5 February 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
20 January 2001
AAAnnual Accounts
Legacy
20 January 2001
363sAnnual Return (shuttle)
Legacy
17 October 2000
288aAppointment of Director or Secretary
Legacy
17 October 2000
288aAppointment of Director or Secretary
Legacy
17 October 2000
288aAppointment of Director or Secretary
Legacy
17 October 2000
288bResignation of Director or Secretary
Legacy
17 October 2000
288bResignation of Director or Secretary
Legacy
17 October 2000
288bResignation of Director or Secretary
Legacy
17 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 February 2000
AAAnnual Accounts
Legacy
4 February 2000
288bResignation of Director or Secretary
Legacy
4 February 2000
288aAppointment of Director or Secretary
Legacy
4 February 2000
288aAppointment of Director or Secretary
Legacy
4 February 2000
288aAppointment of Director or Secretary
Legacy
4 February 2000
288aAppointment of Director or Secretary
Legacy
26 January 2000
363sAnnual Return (shuttle)
Legacy
25 November 1999
288aAppointment of Director or Secretary
Legacy
5 November 1999
288aAppointment of Director or Secretary
Legacy
5 November 1999
288aAppointment of Director or Secretary
Legacy
5 November 1999
288bResignation of Director or Secretary
Legacy
5 November 1999
288aAppointment of Director or Secretary
Legacy
5 November 1999
288bResignation of Director or Secretary
Legacy
5 November 1999
288bResignation of Director or Secretary
Legacy
26 July 1999
288bResignation of Director or Secretary
Legacy
26 July 1999
288bResignation of Director or Secretary
Legacy
26 July 1999
288bResignation of Director or Secretary
Legacy
26 July 1999
288bResignation of Director or Secretary
Legacy
26 July 1999
288bResignation of Director or Secretary
Legacy
26 July 1999
288bResignation of Director or Secretary
Legacy
26 July 1999
288bResignation of Director or Secretary
Legacy
26 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 May 1999
AAAnnual Accounts
Legacy
5 January 1999
363sAnnual Return (shuttle)
Legacy
7 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 January 1998
AAAnnual Accounts
Legacy
28 January 1998
363sAnnual Return (shuttle)
Legacy
9 January 1998
288aAppointment of Director or Secretary
Legacy
9 January 1998
288aAppointment of Director or Secretary
Legacy
9 January 1998
288aAppointment of Director or Secretary
Legacy
9 January 1998
288aAppointment of Director or Secretary
Legacy
9 January 1998
288aAppointment of Director or Secretary
Legacy
29 December 1997
288bResignation of Director or Secretary
Legacy
29 December 1997
288bResignation of Director or Secretary
Legacy
29 December 1997
288bResignation of Director or Secretary
Legacy
29 December 1997
288bResignation of Director or Secretary
Legacy
29 December 1997
288bResignation of Director or Secretary
Legacy
29 December 1997
288aAppointment of Director or Secretary
Legacy
29 December 1997
288aAppointment of Director or Secretary
Legacy
29 December 1997
288aAppointment of Director or Secretary
Legacy
29 December 1997
288aAppointment of Director or Secretary
Legacy
29 December 1997
288aAppointment of Director or Secretary
Legacy
29 December 1997
288aAppointment of Director or Secretary
Legacy
8 October 1997
288bResignation of Director or Secretary
Legacy
8 October 1997
288bResignation of Director or Secretary
Legacy
8 October 1997
288aAppointment of Director or Secretary
Legacy
8 October 1997
288bResignation of Director or Secretary
Legacy
17 February 1997
288cChange of Particulars
Legacy
28 January 1997
363sAnnual Return (shuttle)
Legacy
28 January 1997
288aAppointment of Director or Secretary
Legacy
8 January 1997
288aAppointment of Director or Secretary
Legacy
8 January 1997
288bResignation of Director or Secretary
Legacy
8 January 1997
288bResignation of Director or Secretary
Legacy
8 January 1997
288aAppointment of Director or Secretary
Legacy
8 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 November 1996
AAAnnual Accounts
Legacy
2 August 1996
288288
Legacy
2 August 1996
288288
Legacy
2 August 1996
288288
Legacy
23 January 1996
363sAnnual Return (shuttle)
Legacy
11 January 1996
288288
Legacy
11 January 1996
288288
Legacy
11 January 1996
288288
Legacy
11 January 1996
288288
Legacy
11 January 1996
288288
Legacy
11 January 1996
288288
Legacy
11 January 1996
288288
Accounts With Accounts Type Full
15 November 1995
AAAnnual Accounts
Legacy
19 October 1995
288288
Legacy
19 October 1995
288288
Legacy
19 October 1995
288288
Legacy
19 October 1995
288288
Legacy
19 October 1995
288288
Legacy
13 September 1995
288288
Legacy
13 September 1995
288288
Legacy
13 September 1995
288288
Legacy
28 July 1995
288288
Legacy
16 June 1995
288288
Legacy
16 June 1995
288288
Auditors Resignation Company
24 March 1995
AUDAUD
Legacy
14 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
1 December 1994
AAAnnual Accounts
Memorandum Articles
16 November 1994
MEM/ARTSMEM/ARTS
Legacy
5 February 1994
288288
Legacy
5 February 1994
288288
Legacy
5 February 1994
288288
Legacy
5 February 1994
288288
Legacy
5 February 1994
288288
Legacy
5 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 1993
AAAnnual Accounts
Legacy
19 October 1993
288288
Legacy
19 October 1993
288288
Legacy
19 October 1993
288288
Legacy
19 October 1993
288288
Legacy
7 October 1993
288288
Legacy
20 September 1993
288288
Legacy
20 September 1993
288288
Legacy
20 September 1993
288288
Legacy
20 September 1993
288288
Legacy
20 September 1993
288288
Legacy
20 September 1993
288288
Legacy
20 September 1993
288288
Legacy
20 September 1993
288288
Legacy
20 September 1993
288288
Legacy
20 September 1993
288288
Legacy
20 September 1993
363b363b
Legacy
25 August 1993
288288
Accounts With Accounts Type Full
5 February 1993
AAAnnual Accounts
Legacy
7 July 1992
288288
Legacy
7 July 1992
363b363b
Accounts With Accounts Type Full
3 July 1992
AAAnnual Accounts
Legacy
7 September 1991
288288
Legacy
9 August 1991
363aAnnual Return
Accounts With Accounts Type Full
30 April 1991
AAAnnual Accounts
Accounts With Accounts Type Full
26 July 1990
AAAnnual Accounts
Accounts With Accounts Type Full
26 July 1990
AAAnnual Accounts
Legacy
11 May 1990
363363
Legacy
23 May 1989
363363
Legacy
4 July 1988
363363
Resolution
25 February 1988
RESOLUTIONSResolutions
Legacy
20 March 1987
363363
Legacy
9 February 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
25 September 1986
287Change of Registered Office
Incorporation Company
3 December 1985
NEWINCIncorporation