Background WavePink WaveYellow Wave

SOCIAL FARMS AND GARDENS (02011023)

SOCIAL FARMS AND GARDENS (02011023) is an active UK company. incorporated on 16 April 1986. with registered office in Newtown. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. SOCIAL FARMS AND GARDENS has been registered for 40 years. Current directors include COSNETT, Mary Catherine, GOFF, Elinor Margaret, GRETTON, Saskia and 7 others.

Company Number
02011023
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
16 April 1986
Age
40 years
Address
Pen Dinas Community Garden, Newtown, SY16 4HX
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
COSNETT, Mary Catherine, GOFF, Elinor Margaret, GRETTON, Saskia, HARDMAN, Michael, Professor, HARRIS, David Thomas, LE CORNEY, John, MOLLER, Vicky, MOORE, Les, O'NEILL, Joy, WATTS, Sally
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOCIAL FARMS AND GARDENS

SOCIAL FARMS AND GARDENS is an active company incorporated on 16 April 1986 with the registered office located in Newtown. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. SOCIAL FARMS AND GARDENS was registered 40 years ago.(SIC: 94990)

Status

active

Active since 40 years ago

Company No

02011023

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

Age

40 Years

Incorporated 16 April 1986

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 22 December 2025 (4 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

11 weeks left

Last Filed

Made up to 22 June 2025 (10 months ago)
Submitted on 10 July 2025 (9 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026

Previous Company Names

FEDERATION OF CITY FARMS AND COMMUNITY GARDENS
From: 17 March 1999To: 20 June 2018
NATIONAL FEDERATION OF CITY FARMS LIMITED
From: 16 April 1986To: 17 March 1999
Contact
Address

Pen Dinas Community Garden Llanidloes Road Newtown, SY16 4HX,

Previous Addresses

Windmill Hill City Farm Philip Street Bedminster Bristol BS3 4EA England
From: 2 January 2024To: 30 August 2024
The Greenhouse Hereford Street Bedminster Bristol BS3 4NA
From: 16 April 1986To: 2 January 2024
Timeline

75 key events • 1986 - 2025

Funding Officers Ownership
Company Founded
Apr 86
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Oct 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Apr 13
Director Left
Oct 14
Director Joined
Oct 14
Director Left
May 15
Director Left
May 15
Director Left
Sept 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Apr 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Jan 17
Director Left
Jan 17
Director Left
Mar 17
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Left
May 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Jul 20
Director Left
Apr 21
Director Left
Dec 21
Director Left
Feb 22
Director Joined
Apr 22
Director Left
Nov 22
Director Joined
Feb 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
May 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Aug 24
Loan Secured
Sept 24
Director Left
Sept 24
Director Left
Jan 25
Director Left
Jan 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
0
Funding
71
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

WATTS, Sally

Active
Llanidloes Road, NewtownSY16 4HX
Secretary
Appointed 02 Jul 2025

COSNETT, Mary Catherine

Active
Llanidloes Road, NewtownSY16 4HX
Born May 1981
Director
Appointed 29 Apr 2025

GOFF, Elinor Margaret

Active
Llanidloes Road, NewtownSY16 4HX
Born June 1979
Director
Appointed 18 May 2024

GRETTON, Saskia

Active
Llanidloes Road, NewtownSY16 4HX
Born July 1975
Director
Appointed 29 Apr 2025

HARDMAN, Michael, Professor

Active
Llanidloes Road, NewtownSY16 4HX
Born September 1986
Director
Appointed 18 May 2024

HARRIS, David Thomas

Active
Llanidloes Road, NewtownSY16 4HX
Born January 1962
Director
Appointed 29 Apr 2025

LE CORNEY, John

Active
Llanidloes Road, NewtownSY16 4HX
Born May 1950
Director
Appointed 07 Feb 2023

MOLLER, Vicky

Active
Llanidloes Road, NewtownSY16 4HX
Born November 1946
Director
Appointed 18 May 2024

MOORE, Les

Active
Llanidloes Road, NewtownSY16 4HX
Born October 1951
Director
Appointed 29 Apr 2025

O'NEILL, Joy

Active
Llanidloes Road, NewtownSY16 4HX
Born May 1970
Director
Appointed 29 Apr 2025

WATTS, Sally

Active
Llanidloes Road, NewtownSY16 4HX
Born April 1979
Director
Appointed 29 Apr 2025

DIALLO, Haissata

Resigned
Llanidloes Road, NewtownSY16 4HX
Secretary
Appointed 01 Jul 2025
Resigned 02 Jul 2025

EGGINTON-METTERS, Ian

Resigned
The Greenhouse, BristolBS3 4NA
Secretary
Appointed 11 May 2016
Resigned 31 Mar 2020

EGGINTON-METTERS, Ian

Resigned
5 Bedford Crescent, BristolBS7 9PP
Secretary
Appointed N/A
Resigned 11 Sept 1993

HUTTON, Caroline

Resigned
Llanidloes Road, NewtownSY16 4HX
Secretary
Appointed 01 Apr 2020
Resigned 02 Jul 2025

ILES, Jeremy Paul

Resigned
7 Mervyn Road, BristolBS7 9EL
Secretary
Appointed 20 Jan 2007
Resigned 11 May 2016

JAYSON, Paul Richard

Resigned
22 St Lukes Crescent, BristolBS3 4SD
Secretary
Appointed 11 Sept 1993
Resigned 01 Jan 2002

LAWRENCE, Victoria Frances

Resigned
16 Sparsholt Road, LondonN19 4EL
Secretary
Appointed 09 Jul 2001
Resigned 07 Jul 2003

PRIMAROLO, Mike

Resigned
The Old Vicarage, 66, BristolBS3 4LY
Secretary
Appointed 25 Nov 2004
Resigned 20 Jan 2007

TEMPLAR, Lynn

Resigned
24 Ketch Road, BristolBS3 5DQ
Secretary
Appointed 07 Jul 2003
Resigned 25 Nov 2004

BLIGH, Dorothy

Resigned
3 Grosvenor Park, LeedsLS7 3QD
Born October 1926
Director
Appointed 02 Jul 1994
Resigned 08 Oct 1995

BLYTHE, Christopher

Resigned
The Greenhouse, BristolBS3 4NA
Born August 1971
Director
Appointed 22 Jan 2016
Resigned 31 Jan 2017

BOWEN, Jim

Resigned
The Greenhouse, BristolBS3 4NA
Born November 1967
Director
Appointed 01 Apr 2019
Resigned 03 May 2019

BROOKES, Jill

Resigned
44 Slate Street, SheffieldS2 3HB
Born June 1963
Director
Appointed 09 Jul 2001
Resigned 18 Jan 2008

BROWN, Monique

Resigned
The Globe Cottage, Newcastle Upon TyneNE1 2PW
Born November 1970
Director
Appointed 19 Jun 1993
Resigned 08 Oct 1995

BURGES WATSON, Duika Louise, Dr

Resigned
The Greenhouse, BristolBS3 4NA
Born November 1965
Director
Appointed 14 Nov 2016
Resigned 06 Mar 2017

CAMPBELL, Jane Christine

Resigned
5 Gwilliam Street, BristolBS3 4LT
Born December 1966
Director
Appointed 12 Jul 1999
Resigned 22 Oct 1999

CASSON, Andrew Alan

Resigned
84 George Street, RomfordRM1 2DS
Born November 1971
Director
Appointed 05 Jul 1997
Resigned 09 Jul 2001

CHADNEY, Michael

Resigned
Grand Union Walk, LondonNW1 9LP
Born February 1963
Director
Appointed 04 Apr 2022
Resigned 11 Sept 2023

CLARK, Antonia

Resigned
The Greenhouse, BristolBS3 4NA
Born September 1957
Director
Appointed 26 Sept 2014
Resigned 01 Jun 2015

COLLINS, Christopher

Resigned
The Greenhouse, BristolBS3 4NA
Born July 1960
Director
Appointed 24 Nov 2012
Resigned 28 Mar 2016

COLLINS, Michael John Charles

Resigned
Llanidloes Road, NewtownSY16 4HX
Born February 1974
Director
Appointed 01 Apr 2023
Resigned 12 Sept 2024

CRAMP, Alison Margaret

Resigned
7 Cornwall Road, LeicesterLE4 0BB
Born July 1948
Director
Appointed 08 Oct 1995
Resigned 05 Oct 1996

CROWTHER, John Geoffrey Volgraff

Resigned
Top Farm Cottage, Shipston-On-StourCV36 4JL
Born September 1956
Director
Appointed 03 Jul 2004
Resigned 05 Apr 2013

DOLAN, Malachy Thomas

Resigned
Llanidloes Road, NewtownSY16 4HX
Born July 1966
Director
Appointed 01 Apr 2018
Resigned 23 Jan 2025
Fundings
Financials
Latest Activities

Filing History

358

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 July 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 July 2025
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
15 July 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 July 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2025
AP01Appointment of Director
Accounts Amended With Accounts Type Group
20 March 2025
AAMDAAMD
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 January 2025
AAAnnual Accounts
Accounts Amended With Accounts Type Group
25 October 2024
AAMDAAMD
Termination Director Company With Name Termination Date
19 September 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
30 August 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 August 2024
TM01Termination of Director
Accounts With Accounts Type Full
9 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Gazette Filings Brought Up To Date
15 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
2 January 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2023
AP01Appointment of Director
Accounts With Accounts Type Group
4 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2022
TM01Termination of Director
Accounts With Accounts Type Group
21 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Accounts With Accounts Type Group
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 April 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 April 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Accounts With Accounts Type Group
21 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Notification Of A Person With Significant Control Statement
3 February 2019
PSC08Cessation of Other Registrable Person PSC
Mortgage Satisfy Charge Full
11 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
6 December 2018
AAAnnual Accounts
Resolution
6 August 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Certificate Change Of Name Company
20 June 2018
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
20 June 2018
MISCMISC
Resolution
5 June 2018
RESOLUTIONSResolutions
Change Of Name Notice
5 June 2018
CONNOTConfirmation Statement Notification
Resolution
4 April 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2018
TM01Termination of Director
Accounts With Accounts Type Group
8 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2017
TM01Termination of Director
Change Person Director Company With Change Date
18 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 June 2016
AR01AR01
Change Person Director Company With Change Date
18 June 2016
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
11 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 May 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Accounts With Accounts Type Full
22 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 July 2015
AR01AR01
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 August 2014
AR01AR01
Accounts With Accounts Type Full
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 July 2013
AR01AR01
Change Person Director Company With Change Date
24 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2013
CH01Change of Director Details
Termination Director Company With Name
12 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
27 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 November 2012
AP01Appointment of Director
Termination Director Company With Name
26 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 July 2012
AR01AR01
Change Person Director Company With Change Date
12 March 2012
CH01Change of Director Details
Accounts With Accounts Type Full
28 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
5 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
27 July 2011
AR01AR01
Change Person Director Company With Change Date
27 July 2011
CH01Change of Director Details
Resolution
22 September 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 July 2010
AR01AR01
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
1 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
1 December 2009
AP01Appointment of Director
Accounts With Accounts Type Full
14 November 2009
AAAnnual Accounts
Legacy
22 July 2009
363aAnnual Return
Legacy
22 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 November 2008
AAAnnual Accounts
Legacy
15 July 2008
363aAnnual Return
Memorandum Articles
4 March 2008
MEM/ARTSMEM/ARTS
Resolution
4 March 2008
RESOLUTIONSResolutions
Legacy
21 January 2008
288bResignation of Director or Secretary
Accounts Amended With Accounts Type Full
19 December 2007
AAMDAAMD
Accounts With Accounts Type Full
27 September 2007
AAAnnual Accounts
Legacy
21 September 2007
288aAppointment of Director or Secretary
Legacy
16 July 2007
363aAnnual Return
Legacy
25 January 2007
288aAppointment of Director or Secretary
Legacy
24 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 December 2006
AAAnnual Accounts
Legacy
24 July 2006
363aAnnual Return
Legacy
24 July 2006
288bResignation of Director or Secretary
Legacy
24 July 2006
288aAppointment of Director or Secretary
Legacy
7 June 2006
288cChange of Particulars
Legacy
7 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 October 2005
AAAnnual Accounts
Memorandum Articles
12 October 2005
MEM/ARTSMEM/ARTS
Legacy
19 July 2005
363sAnnual Return (shuttle)
Resolution
25 February 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 December 2004
AAAnnual Accounts
Legacy
2 December 2004
288cChange of Particulars
Legacy
2 December 2004
288cChange of Particulars
Legacy
29 September 2004
288aAppointment of Director or Secretary
Legacy
20 September 2004
288aAppointment of Director or Secretary
Legacy
20 September 2004
288aAppointment of Director or Secretary
Legacy
17 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 2003
AAAnnual Accounts
Legacy
30 July 2003
288aAppointment of Director or Secretary
Legacy
30 July 2003
363sAnnual Return (shuttle)
Legacy
15 July 2003
288bResignation of Director or Secretary
Auditors Resignation Company
26 March 2003
AUDAUD
Legacy
1 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 2002
AAAnnual Accounts
Legacy
26 July 2002
288aAppointment of Director or Secretary
Legacy
21 July 2002
288aAppointment of Director or Secretary
Legacy
18 July 2002
288aAppointment of Director or Secretary
Legacy
18 July 2002
288bResignation of Director or Secretary
Legacy
19 April 2002
288cChange of Particulars
Legacy
10 January 2002
288bResignation of Director or Secretary
Legacy
18 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 August 2001
AAAnnual Accounts
Legacy
1 August 2001
288aAppointment of Director or Secretary
Legacy
1 August 2001
288aAppointment of Director or Secretary
Legacy
1 August 2001
363sAnnual Return (shuttle)
Legacy
31 May 2001
288bResignation of Director or Secretary
Legacy
27 November 2000
288bResignation of Director or Secretary
Legacy
10 November 2000
288bResignation of Director or Secretary
Legacy
26 September 2000
288aAppointment of Director or Secretary
Legacy
26 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 August 2000
AAAnnual Accounts
Legacy
7 June 2000
288bResignation of Director or Secretary
Legacy
12 May 2000
288cChange of Particulars
Legacy
4 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
8 September 1999
363sAnnual Return (shuttle)
Legacy
19 August 1999
288aAppointment of Director or Secretary
Legacy
2 August 1999
288bResignation of Director or Secretary
Legacy
2 August 1999
288aAppointment of Director or Secretary
Legacy
2 August 1999
288aAppointment of Director or Secretary
Legacy
2 August 1999
288aAppointment of Director or Secretary
Legacy
29 March 1999
288cChange of Particulars
Certificate Change Of Name Company
16 March 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 December 1998
288bResignation of Director or Secretary
Legacy
8 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 August 1998
AAAnnual Accounts
Legacy
19 August 1998
363sAnnual Return (shuttle)
Legacy
5 August 1998
288aAppointment of Director or Secretary
Legacy
5 August 1998
288aAppointment of Director or Secretary
Legacy
23 July 1998
288bResignation of Director or Secretary
Legacy
23 July 1998
288bResignation of Director or Secretary
Legacy
23 July 1998
288bResignation of Director or Secretary
Legacy
23 July 1998
288aAppointment of Director or Secretary
Legacy
23 July 1998
288aAppointment of Director or Secretary
Legacy
23 July 1998
288aAppointment of Director or Secretary
Memorandum Articles
17 July 1998
MEM/ARTSMEM/ARTS
Resolution
17 July 1998
RESOLUTIONSResolutions
Legacy
5 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 November 1997
AAAnnual Accounts
Legacy
20 August 1997
288aAppointment of Director or Secretary
Legacy
13 August 1997
363sAnnual Return (shuttle)
Legacy
24 July 1997
288aAppointment of Director or Secretary
Legacy
24 July 1997
288bResignation of Director or Secretary
Legacy
24 July 1997
288bResignation of Director or Secretary
Legacy
24 July 1997
288aAppointment of Director or Secretary
Legacy
24 July 1997
288aAppointment of Director or Secretary
Legacy
24 July 1997
288aAppointment of Director or Secretary
Legacy
22 October 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 October 1996
AAAnnual Accounts
Legacy
16 October 1996
288bResignation of Director or Secretary
Legacy
16 October 1996
288bResignation of Director or Secretary
Legacy
16 October 1996
288bResignation of Director or Secretary
Legacy
16 October 1996
288bResignation of Director or Secretary
Legacy
16 October 1996
288bResignation of Director or Secretary
Legacy
16 August 1996
363sAnnual Return (shuttle)
Legacy
10 May 1996
288288
Accounts With Accounts Type Full
18 February 1996
AAAnnual Accounts
Legacy
20 December 1995
395Particulars of Mortgage or Charge
Legacy
8 November 1995
288288
Legacy
8 November 1995
288288
Legacy
8 November 1995
288288
Legacy
8 November 1995
288288
Legacy
8 November 1995
288288
Legacy
9 August 1995
363sAnnual Return (shuttle)
Legacy
25 July 1995
395Particulars of Mortgage or Charge
Legacy
9 June 1995
287Change of Registered Office
Accounts With Accounts Type Full
16 August 1994
AAAnnual Accounts
Legacy
16 August 1994
363sAnnual Return (shuttle)
Legacy
26 July 1994
288288
Legacy
26 July 1994
288288
Legacy
26 July 1994
288288
Legacy
26 July 1994
288288
Legacy
26 July 1994
288288
Legacy
26 July 1994
288288
Legacy
26 July 1994
288288
Legacy
30 September 1993
288288
Legacy
30 September 1993
288288
Legacy
3 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 1993
AAAnnual Accounts
Legacy
13 July 1993
288288
Legacy
13 July 1993
288288
Legacy
13 July 1993
288288
Legacy
13 July 1993
288288
Legacy
13 July 1993
288288
Legacy
13 July 1993
288288
Legacy
13 July 1993
288288
Legacy
18 May 1993
288288
Legacy
22 October 1992
288288
Legacy
21 September 1992
288288
Legacy
10 September 1992
288288
Accounts With Accounts Type Full
14 August 1992
AAAnnual Accounts
Legacy
14 August 1992
363sAnnual Return (shuttle)
Legacy
10 July 1992
288288
Legacy
10 July 1992
288288
Legacy
10 July 1992
288288
Legacy
10 July 1992
288288
Legacy
10 July 1992
288288
Legacy
19 June 1992
287Change of Registered Office
Legacy
24 February 1992
288288
Legacy
1 November 1991
288288
Accounts With Accounts Type Full
2 August 1991
AAAnnual Accounts
Legacy
2 August 1991
363b363b
Legacy
30 July 1991
288288
Legacy
30 July 1991
288288
Legacy
7 July 1991
288288
Legacy
7 July 1991
288288
Legacy
7 July 1991
288288
Legacy
3 July 1991
288288
Legacy
3 July 1991
288288
Legacy
7 April 1991
288288
Legacy
22 October 1990
288288
Legacy
22 October 1990
288288
Legacy
20 August 1990
363363
Accounts With Accounts Type Full
20 August 1990
AAAnnual Accounts
Legacy
20 August 1990
288288
Legacy
24 July 1990
288288
Legacy
24 July 1990
287Change of Registered Office
Legacy
24 July 1990
288288
Legacy
24 July 1990
288288
Legacy
24 July 1990
288288
Legacy
24 July 1990
288288
Legacy
24 July 1990
288288
Legacy
4 July 1990
288288
Legacy
4 July 1990
288288
Legacy
11 June 1990
288288
Legacy
11 June 1990
288288
Legacy
29 January 1990
288288
Legacy
29 January 1990
288288
Legacy
20 January 1990
288288
Legacy
18 January 1990
363363
Legacy
18 September 1989
288288
Legacy
11 September 1989
288288
Legacy
9 August 1989
288288
Legacy
2 August 1989
288288
Accounts With Accounts Type Full
28 June 1989
AAAnnual Accounts
Legacy
26 June 1989
288288
Legacy
26 June 1989
288288
Legacy
18 April 1989
288288
Legacy
28 November 1988
288288
Legacy
10 November 1988
288288
Legacy
10 August 1988
288288
Legacy
10 August 1988
363363
Legacy
28 June 1988
288288
Legacy
28 June 1988
288288
Legacy
28 June 1988
288288
Legacy
28 June 1988
288288
Legacy
28 June 1988
288288
Legacy
28 June 1988
288288
Accounts With Accounts Type Full
24 June 1988
AAAnnual Accounts
Legacy
27 May 1988
288288
Legacy
23 December 1987
288288
Accounts With Accounts Type Full
23 December 1987
AAAnnual Accounts
Resolution
3 November 1987
RESOLUTIONSResolutions
Resolution
24 October 1987
RESOLUTIONSResolutions
Legacy
25 August 1987
288288
Legacy
20 August 1987
363363
Legacy
24 July 1987
288288
Legacy
24 July 1987
288288
Legacy
24 July 1987
288288
Legacy
24 July 1987
288288
Legacy
24 July 1987
288288
Legacy
24 July 1987
288288
Legacy
24 July 1987
288288
Legacy
20 July 1987
288288
Legacy
20 July 1987
288288
Legacy
20 July 1987
288288
Legacy
20 July 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
2 October 1986
288288
Legacy
12 June 1986
288288
Incorporation Company
16 April 1986
NEWINCIncorporation