Background WavePink WaveYellow Wave

YMCA NORFOLK (02067523)

YMCA NORFOLK (02067523) is an active UK company. incorporated on 27 October 1986. with registered office in Norwich. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. YMCA NORFOLK has been registered for 39 years. Current directors include CURREY, John Edward, FENTON, Robert Stephen, GRANT, Ruth Elizabeth and 6 others.

Company Number
02067523
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
27 October 1986
Age
39 years
Address
Ymca Norfolk, Norwich, NR3 2HF
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
CURREY, John Edward, FENTON, Robert Stephen, GRANT, Ruth Elizabeth, HARMER, Francis Peter, INGHAM, Nicola Louise, MACDONALD, Philip Geoffrey, PENNINGTON, Richard William, SCOTT, Raymond Alexander, STONE, Kevin John
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YMCA NORFOLK

YMCA NORFOLK is an active company incorporated on 27 October 1986 with the registered office located in Norwich. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. YMCA NORFOLK was registered 39 years ago.(SIC: 55900)

Status

active

Active since 39 years ago

Company No

02067523

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

Age

39 Years

Incorporated 27 October 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 3 December 2025 (4 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

8 months left

Last Filed

Made up to 1 December 2025 (5 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

NORWICH YOUNG MEN'S CHRISTIAN ASSOCIATION LIMITED
From: 17 July 1989To: 20 April 2010
WISEHUMAN LIMITED
From: 27 October 1986To: 17 July 1989
Contact
Address

Ymca Norfolk Aylsham Road Norwich, NR3 2HF,

Previous Addresses

Ymca Norfolk Aylsham Road Norwich NR3 2HF England
From: 9 December 2020To: 11 December 2023
61 Aylsham Road Norwich Norfolk NR3 2HF England
From: 1 December 2020To: 9 December 2020
35 - 37 Exchange Street Norwich Norfolk NR2 1DP
From: 1 April 2014To: 1 December 2020
10 Winalls Yard Norwich Norfolk NR1 3GA
From: 12 February 2013To: 1 April 2014
48 St. Giles Street Norwich Norfolk Nr2 Ilp
From: 27 October 1986To: 12 February 2013
Timeline

70 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Jan 10
Director Left
Jan 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Jan 11
Director Joined
Nov 11
Director Left
Jan 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Dec 12
Director Left
May 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
May 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Owner Exit
Nov 17
Director Left
Dec 17
Director Joined
Dec 17
Loan Cleared
Mar 18
Director Left
Jul 18
Director Left
Oct 18
Director Left
Mar 19
Loan Secured
Jul 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Sept 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 21
Director Joined
Dec 21
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Jun 23
Director Left
Jul 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Oct 25
Director Left
Oct 25
0
Funding
67
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

LEE, John Edward

Active
Aylsham Road, NorwichNR3 2HF
Secretary
Appointed 25 Sept 2023

RUSBRIDGE, Angie

Active
Aylsham Road, NorwichNR3 2HF
Secretary
Appointed 28 Mar 2024

CURREY, John Edward

Active
Aylsham Road, NorwichNR3 2HF
Born June 1951
Director
Appointed 16 Nov 2017

FENTON, Robert Stephen

Active
Aylsham Road, NorwichNR3 2HF
Born October 1958
Director
Appointed 17 Nov 2022

GRANT, Ruth Elizabeth

Active
Aylsham Road, NorwichNR3 2HF
Born August 1960
Director
Appointed 14 Nov 2024

HARMER, Francis Peter

Active
Aylsham Road, NorwichNR3 2HF
Born May 1953
Director
Appointed 18 Nov 2021

INGHAM, Nicola Louise

Active
Aylsham Road, NorwichNR3 2HF
Born December 1970
Director
Appointed 07 Nov 2019

MACDONALD, Philip Geoffrey

Active
Aylsham Road, NorwichNR3 2HF
Born June 1963
Director
Appointed 14 Nov 2023

PENNINGTON, Richard William

Active
Aylsham Road, NorwichNR3 2HF
Born March 1962
Director
Appointed 07 Nov 2019

SCOTT, Raymond Alexander

Active
Aylsham Road, NorwichNR3 2HF
Born January 1964
Director
Appointed 07 Nov 2019

STONE, Kevin John

Active
Aylsham Road, NorwichNR3 2HF
Born August 1961
Director
Appointed 14 Nov 2024

DRAKE, John Ernest

Resigned
30 Plumstead Road East, NorwichNR7 9NE
Secretary
Appointed N/A
Resigned 27 Jul 2009

SWEETING, Tim

Resigned
Aylsham Road, NorwichNR3 2HF
Secretary
Appointed 27 Jul 2009
Resigned 06 Sept 2021

THOMPSON, Samuel Cooper

Resigned
Aylsham Road, NorwichNR3 2HF
Secretary
Appointed 06 Sept 2021
Resigned 25 Sept 2023

ABRAHAM, David Alexander

Resigned
St Giles Vicarage, Norwich
Born July 1937
Director
Appointed N/A
Resigned 23 Sept 1996

AUST, Martin James Richard

Resigned
Exchange Street, NorwichNR2 1DP
Born June 1966
Director
Appointed 25 Oct 2012
Resigned 22 Oct 2015

AVES, Anne Blair

Resigned
Exchange Street, NorwichNR2 1DP
Born August 1952
Director
Appointed 29 Oct 2013
Resigned 07 Nov 2019

BEDFORD, David Henry

Resigned
Exchange Street, NorwichNR2 1DP
Born August 1951
Director
Appointed 16 Nov 2017
Resigned 19 Nov 2020

BETTS, Doreen Florence

Resigned
80 Shakespeare Way, NorwichNR8 6SL
Born December 1939
Director
Appointed 18 Sept 1995
Resigned 20 Sept 2004

BOURHILL, Dudley Thomas

Resigned
4a Newmarket Road, NorwichNR4 6UE
Born December 1919
Director
Appointed N/A
Resigned 19 Sept 1994

BRANFORD, Jack Oliver, Reverend

Resigned
Aylsham Road, NorwichNR3 2HF
Born November 1989
Director
Appointed 17 Nov 2022
Resigned 16 Oct 2025

BRYANT, Julian David

Resigned
Exchange Street, NorwichNR2 1DP
Born July 1963
Director
Appointed 16 Nov 2017
Resigned 23 Nov 2020

BRYDON, John Michael

Resigned
8 Daniels Road, NorwichNR4 6QZ
Born August 1945
Director
Appointed 23 Sept 1996
Resigned 22 Nov 2004

CHURCHOUSE, Michael John Watson

Resigned
20 Albemarle Road, NorwichNR2 2DF
Born January 1929
Director
Appointed N/A
Resigned 17 Sept 2000

COOPER, John Carey

Resigned
29 Denbigh Road, NorwichNR2 3HH
Born May 1948
Director
Appointed N/A
Resigned 31 Mar 1999

COPSEY, Christine Mavis, Rev

Resigned
Aylsham Road, NorwichNR3 2HF
Born March 1951
Director
Appointed 17 Nov 2022
Resigned 15 Jul 2023

DAWE, Marion

Resigned
48 St. Giles Street, Norfolk
Born August 1955
Director
Appointed 18 Oct 2011
Resigned 25 Oct 2012

DRAKE, Graham Humphrey

Resigned
73 Newmarket Road, NorwichNR2 2HW
Born November 1920
Director
Appointed N/A
Resigned 20 Sept 1993

DRIVER, Alan Raymond

Resigned
32 Robin Hood Road, NorwichNR4 6BU
Born September 1925
Director
Appointed N/A
Resigned 20 Sept 1993

DUFFY, Gillian

Resigned
Exchange Street, NorwichNR2 1DP
Born March 1973
Director
Appointed 09 Nov 2016
Resigned 10 Sept 2020

DURBAN, Philip Nigel

Resigned
49 College Road, NorwichNR2 3JP
Born October 1961
Director
Appointed 14 Sept 1999
Resigned 11 Sept 2000

ENGLISH, Rosemary Ann

Resigned
1c Upton Close, NorwichNR4 7PD
Born May 1931
Director
Appointed 18 Sept 1995
Resigned 22 Nov 2004

FISHER, Kay, Lady

Resigned
Kilverstone Hall, ThetfordIP24 2RL
Born December 1951
Director
Appointed 22 Nov 2004
Resigned 09 Nov 2016

FOSTEN, Jillian Alyse

Resigned
Aylsham Road, NorwichNR3 2HF
Born September 1991
Director
Appointed 07 Nov 2019
Resigned 18 Nov 2021

GALLANT, Andrew Charles

Resigned
3 Peakwell Close, NorwichNR8 6GN
Born February 1955
Director
Appointed 27 Apr 2009
Resigned 24 Nov 2014

Persons with significant control

1

0 Active
1 Ceased

Mr Richard Pennigton

Ceased
Exchange Street, NorwichNR2 1DP
Born March 1962

Nature of Control

Significant influence or control
Notified 09 Nov 2016
Ceased 16 Nov 2017
Fundings
Financials
Latest Activities

Filing History

267

Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Memorandum Articles
19 December 2024
MAMA
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
9 December 2024
AAAnnual Accounts
Resolution
5 December 2024
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
2 April 2024
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
2 April 2024
AP03Appointment of Secretary
Change Person Director Company With Change Date
2 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 December 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
6 December 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 September 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 September 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2023
TM01Termination of Director
Change Person Director Company With Change Date
15 December 2022
CH01Change of Director Details
Accounts With Accounts Type Group
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 December 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 November 2021
TM01Termination of Director
Accounts With Accounts Type Group
13 October 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 September 2021
AP03Appointment of Secretary
Accounts With Accounts Type Group
4 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 December 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Accounts With Accounts Type Full
15 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
20 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2018
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
20 July 2018
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
29 March 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
2 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
30 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 May 2017
TM01Termination of Director
Change Person Secretary Company With Change Date
3 March 2017
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
2 March 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Accounts With Accounts Type Full
24 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 December 2015
AR01AR01
Appoint Person Director Company With Name Date
17 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Auditors Resignation Company
18 March 2015
AUDAUD
Auditors Resignation Company
17 March 2015
AUDAUD
Annual Return Company With Made Up Date No Member List
15 December 2014
AR01AR01
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
23 December 2013
AR01AR01
Change Person Director Company With Change Date
23 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2013
CH01Change of Director Details
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 December 2013
AP01Appointment of Director
Accounts With Accounts Type Full
26 November 2013
AAAnnual Accounts
Termination Director Company With Name
23 May 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
12 February 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 December 2012
AR01AR01
Change Person Director Company With Change Date
17 December 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 December 2012
CH03Change of Secretary Details
Termination Director Company With Name
7 December 2012
TM01Termination of Director
Termination Director Company With Name
7 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
12 November 2012
AAAnnual Accounts
Legacy
6 July 2012
MG01MG01
Annual Return Company With Made Up Date No Member List
9 January 2012
AR01AR01
Termination Director Company
8 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
15 November 2011
AP01Appointment of Director
Accounts With Accounts Type Full
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 January 2011
AR01AR01
Termination Director Company With Name
10 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2010
AP01Appointment of Director
Termination Director Company With Name
9 November 2010
TM01Termination of Director
Termination Director Company With Name
9 November 2010
TM01Termination of Director
Termination Director Company With Name
9 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Certificate Change Of Name Company
20 April 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
25 March 2010
NE01NE01
Resolution
25 March 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
19 January 2010
AR01AR01
Termination Director Company With Name
18 January 2010
TM01Termination of Director
Termination Director Company With Name
18 January 2010
TM01Termination of Director
Legacy
1 October 2009
288aAppointment of Director or Secretary
Legacy
1 October 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 September 2009
AAAnnual Accounts
Legacy
29 May 2009
288aAppointment of Director or Secretary
Legacy
29 May 2009
288aAppointment of Director or Secretary
Legacy
18 May 2009
288bResignation of Director or Secretary
Legacy
18 May 2009
288bResignation of Director or Secretary
Legacy
18 May 2009
288aAppointment of Director or Secretary
Legacy
18 May 2009
288aAppointment of Director or Secretary
Legacy
8 December 2008
363aAnnual Return
Legacy
5 December 2008
288cChange of Particulars
Accounts With Accounts Type Full
30 September 2008
AAAnnual Accounts
Legacy
11 January 2008
363aAnnual Return
Legacy
12 December 2007
288aAppointment of Director or Secretary
Legacy
12 December 2007
288aAppointment of Director or Secretary
Legacy
13 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 October 2007
AAAnnual Accounts
Accounts With Accounts Type Full
3 April 2007
AAAnnual Accounts
Legacy
12 February 2007
288bResignation of Director or Secretary
Legacy
2 January 2007
363sAnnual Return (shuttle)
Legacy
3 February 2006
288bResignation of Director or Secretary
Legacy
21 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
1 September 2005
288cChange of Particulars
Auditors Resignation Company
21 March 2005
AUDAUD
Legacy
5 January 2005
363aAnnual Return
Legacy
21 December 2004
288aAppointment of Director or Secretary
Legacy
21 December 2004
288aAppointment of Director or Secretary
Legacy
21 December 2004
288aAppointment of Director or Secretary
Legacy
21 December 2004
288aAppointment of Director or Secretary
Legacy
7 December 2004
288bResignation of Director or Secretary
Legacy
7 December 2004
288bResignation of Director or Secretary
Legacy
2 December 2004
288aAppointment of Director or Secretary
Legacy
2 December 2004
288cChange of Particulars
Legacy
18 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 October 2004
AAAnnual Accounts
Accounts With Accounts Type Full
19 December 2003
AAAnnual Accounts
Legacy
12 December 2003
363aAnnual Return
Legacy
5 December 2002
363aAnnual Return
Accounts With Accounts Type Full
6 November 2002
AAAnnual Accounts
Accounts With Accounts Type Full
12 December 2001
AAAnnual Accounts
Legacy
5 December 2001
363aAnnual Return
Legacy
18 October 2001
288aAppointment of Director or Secretary
Legacy
30 April 2001
363aAnnual Return
Legacy
30 April 2001
363(353)363(353)
Legacy
4 April 2001
288bResignation of Director or Secretary
Legacy
18 December 2000
363sAnnual Return (shuttle)
Legacy
12 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 October 2000
AAAnnual Accounts
Legacy
2 October 2000
288bResignation of Director or Secretary
Legacy
2 October 2000
288aAppointment of Director or Secretary
Auditors Resignation Company
23 February 2000
AUDAUD
Legacy
24 January 2000
288bResignation of Director or Secretary
Legacy
24 January 2000
363aAnnual Return
Legacy
11 January 2000
288bResignation of Director or Secretary
Legacy
11 January 2000
288bResignation of Director or Secretary
Legacy
11 January 2000
288bResignation of Director or Secretary
Legacy
20 December 1999
288aAppointment of Director or Secretary
Legacy
20 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 September 1999
AAAnnual Accounts
Legacy
9 June 1999
288cChange of Particulars
Legacy
12 April 1999
288cChange of Particulars
Legacy
12 April 1999
288cChange of Particulars
Legacy
12 April 1999
288cChange of Particulars
Legacy
12 April 1999
288cChange of Particulars
Legacy
3 December 1998
363aAnnual Return
Accounts With Accounts Type Full
7 October 1998
AAAnnual Accounts
Legacy
19 May 1998
288cChange of Particulars
Legacy
2 January 1998
363aAnnual Return
Legacy
2 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 December 1997
AAAnnual Accounts
Legacy
13 December 1996
288aAppointment of Director or Secretary
Legacy
13 December 1996
288aAppointment of Director or Secretary
Legacy
13 December 1996
288bResignation of Director or Secretary
Legacy
13 December 1996
288bResignation of Director or Secretary
Legacy
13 December 1996
363aAnnual Return
Accounts With Accounts Type Full
11 December 1996
AAAnnual Accounts
Legacy
4 January 1996
363x363x
Legacy
4 January 1996
288288
Legacy
4 January 1996
288288
Legacy
4 January 1996
288288
Accounts With Accounts Type Full
8 September 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
9 December 1994
AAAnnual Accounts
Legacy
9 December 1994
363x363x
Legacy
28 November 1994
288288
Legacy
28 November 1994
288288
Legacy
14 February 1994
363x363x
Legacy
14 February 1994
288288
Legacy
14 February 1994
288288
Legacy
14 February 1994
288288
Legacy
14 February 1994
288288
Legacy
13 December 1993
288288
Legacy
13 December 1993
288288
Accounts With Accounts Type Full
13 December 1993
AAAnnual Accounts
Legacy
3 December 1992
288288
Legacy
3 December 1992
288288
Legacy
3 December 1992
288288
Legacy
3 December 1992
363x363x
Accounts With Accounts Type Full
9 November 1992
AAAnnual Accounts
Legacy
12 December 1991
363x363x
Accounts With Accounts Type Full
5 December 1991
AAAnnual Accounts
Legacy
29 October 1991
288288
Legacy
25 October 1991
288288
Legacy
25 October 1991
288288
Legacy
15 October 1991
288288
Legacy
15 October 1991
288288
Legacy
15 October 1991
288288
Legacy
15 October 1991
288288
Legacy
15 October 1991
288288
Legacy
15 October 1991
288288
Legacy
15 October 1991
288288
Legacy
15 October 1991
288288
Legacy
15 October 1991
288288
Legacy
7 April 1991
363363
Accounts With Accounts Type Full
19 March 1991
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 February 1990
AAAnnual Accounts
Legacy
16 February 1990
363363
Resolution
19 July 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
14 July 1989
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
1 September 1988
AAAnnual Accounts
Resolution
1 September 1988
RESOLUTIONSResolutions
Legacy
2 June 1988
363363
Legacy
3 October 1987
288288
Legacy
3 October 1987
288288
Legacy
3 October 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Incorporation
27 October 1986
CERTINCCertificate of Incorporation