Background WavePink WaveYellow Wave

CANCER SUPPORT YORKSHIRE (02179048)

CANCER SUPPORT YORKSHIRE (02179048) is an active UK company. incorporated on 7 October 1987. with registered office in Leeds. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. CANCER SUPPORT YORKSHIRE has been registered for 38 years. Current directors include BERRY, Ralph David Ritchie, GUEST, Gordon Alistair Richard, MCLEAN, James Stewart and 1 others.

Company Number
02179048
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
7 October 1987
Age
38 years
Address
125 Main Street, Leeds, LS25 1AF
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BERRY, Ralph David Ritchie, GUEST, Gordon Alistair Richard, MCLEAN, James Stewart, MIAH, Lukman
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANCER SUPPORT YORKSHIRE

CANCER SUPPORT YORKSHIRE is an active company incorporated on 7 October 1987 with the registered office located in Leeds. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. CANCER SUPPORT YORKSHIRE was registered 38 years ago.(SIC: 86900)

Status

active

Active since 38 years ago

Company No

02179048

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

Age

38 Years

Incorporated 7 October 1987

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 24 February 2026 (1 month 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

6 weeks left

Last Filed

Made up to 24 April 2025 (11 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026

Previous Company Names

CANCER SUPPORT YORKSHIRE LTD
From: 8 January 2016To: 11 August 2017
BRADFORD CANCER SUPPORT
From: 22 August 2001To: 8 January 2016
THE CANCER SUPPORT CENTRE
From: 7 October 1987To: 22 August 2001
Contact
Address

125 Main Street Garforth Leeds, LS25 1AF,

Previous Addresses

, Daisy House Farm 44 Smith Lane, Bradford, West Yorkshire, BD9 6DA
From: 7 October 1987To: 21 November 2025
Timeline

86 key events • 1987 - 2026

Funding Officers Ownership
Company Founded
Oct 87
Director Joined
May 10
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Jun 11
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
May 12
Director Left
May 12
Director Joined
Aug 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Oct 13
Director Left
Feb 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Sept 14
Director Left
Oct 14
Director Joined
Jul 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Mar 17
Director Left
Aug 17
Director Left
Nov 17
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Apr 18
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
May 19
Director Left
May 19
Director Joined
Jun 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Jan 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Feb 25
Director Left
Apr 25
Director Left
May 25
Director Joined
May 25
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Oct 25
Director Left
Nov 25
Director Left
Jan 26
0
Funding
85
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BERRY, Ralph David Ritchie

Active
Main Street, LeedsLS25 1AF
Born March 1962
Director
Appointed 21 Jul 2025

GUEST, Gordon Alistair Richard

Active
Main Street, LeedsLS25 1AF
Born July 1964
Director
Appointed 02 May 2025

MCLEAN, James Stewart

Active
Main Street, LeedsLS25 1AF
Born April 1960
Director
Appointed 21 Jul 2025

MIAH, Lukman

Active
Smith Lane, BradfordBD9 6DA
Born February 1974
Director
Appointed 28 Mar 2025

FERGUSSON, James Alan

Resigned
5 Grange Park, ShipleyBD17 7JY
Secretary
Appointed 04 Nov 1996
Resigned 28 Sept 1998

FROGGATT, David

Resigned
2 Gilstead Hall, BingleyBD16 3NP
Secretary
Appointed 28 Sept 1998
Resigned 30 Sept 2002

HARGREAVES, Ernest Allan

Resigned
Manor Croft, BradfordBD16 1PF
Secretary
Appointed 30 Sept 2002
Resigned 15 Nov 2010

MOORE, Gordon Charles

Resigned
22 Fernhill Road, ShipleyBD18 4SL
Secretary
Appointed N/A
Resigned 04 Nov 1996

AJEEB, Mohammed

Resigned
65 Leylands Lane, BradfordBD9 5QT
Born January 1936
Director
Appointed N/A
Resigned 27 May 1992

BARKER, Michael

Resigned
44 Smith Lane, BradfordBD9 6DA
Born November 1960
Director
Appointed 24 Oct 2011
Resigned 27 Jan 2014

BARKER, Phillip David

Resigned
44 Smith Lane, BradfordBD9 6DA
Born January 1963
Director
Appointed 01 Feb 2016
Resigned 01 Aug 2017

BEM, Chris

Resigned
44 Smith Lane, BradfordBD9 6DA
Born February 1951
Director
Appointed 15 Oct 2018
Resigned 03 May 2022

BIRDSALL, Doris

Resigned
4 Flower Mount, ShipleyBD17 6SB
Born July 1921
Director
Appointed N/A
Resigned 01 May 1996

BRADLEY, Christopher, Doctor

Resigned
Norton House, BingleyBD16 3EN
Born January 1958
Director
Appointed 04 Feb 1997
Resigned 29 Oct 2012

CARR, John Michael Suddards

Resigned
Hagwood Farm House, IlkleyLS29 6AJ
Born March 1928
Director
Appointed 27 Jan 1993
Resigned 27 Oct 1999

CHIBANI, Vernon

Resigned
44 Smith Lane, BradfordBD9 6DA
Born May 1994
Director
Appointed 15 Dec 2017
Resigned 07 Jul 2019

CHOUDHURY, Abdul Awwal

Resigned
Main Street, LeedsLS25 1AF
Born January 1974
Director
Appointed 28 Mar 2025
Resigned 01 Dec 2025

CLARKSON, John Nigel

Resigned
9 Hawksworth Drive, IlkleyLS29 6HP
Born May 1925
Director
Appointed N/A
Resigned 30 Jun 1993

CRAIG, John Gavin, Doctor

Resigned
Valley Cottage, KnaresboroughHG5 8JB
Born January 1946
Director
Appointed N/A
Resigned 19 May 1997

FALCIANO-PADRON, Milena Marie

Resigned
44 Smith Lane, BradfordBD9 6DA
Born March 1984
Director
Appointed 06 Jul 2015
Resigned 01 Feb 2016

FERGUSSON, James Alan

Resigned
5 Grange Park, ShipleyBD17 7JY
Born May 1937
Director
Appointed N/A
Resigned 25 Sept 2006

FLANNIGAN, Patsy

Resigned
24 Nab Lane, ShipleyBD18 4HJ
Born April 1954
Director
Appointed 08 Mar 1999
Resigned 20 Mar 2012

FROGGATT, David

Resigned
2 Gilstead Hall, BingleyBD16 3NP
Born October 1934
Director
Appointed 18 Sept 1997
Resigned 24 Jul 2002

GARDNER, Marjorie, Dr

Resigned
Hazelhurst Brow Farm, BradfordBD9 6AR
Born June 1955
Director
Appointed 29 Sept 2003
Resigned 03 May 2005

GARLICK, Phillip Edward

Resigned
44 Smith Lane, BradfordBD9 6DA
Born February 1970
Director
Appointed 08 Sept 2020
Resigned 13 Jul 2021

HALE, Polly

Resigned
44 Smith Lane, BradfordBD9 6DA
Born September 1992
Director
Appointed 29 Sept 2020
Resigned 26 Jul 2022

HARGREAVES, Ernest Allan

Resigned
Manor Croft, BradfordBD16 1PF
Born February 1934
Director
Appointed N/A
Resigned 15 Nov 2010

HILL, James Frederick, Sir

Resigned
Moor Lane, IlkleyLS29 6AP
Born December 1943
Director
Appointed N/A
Resigned 15 Nov 2010

HIPPS, George, Dr

Resigned
75 Emm Lane, BradfordBD9 4JH
Born April 1919
Director
Appointed N/A
Resigned 04 Aug 1994

HOLROYD, Kenneth

Resigned
1 The Grove, ShipleyBD18 4LD
Born February 1940
Director
Appointed 01 Apr 1995
Resigned 24 Oct 2011

HOWLEY, Geraldine Lesley

Resigned
44 Smith Lane, BradfordBD9 6DA
Born April 1957
Director
Appointed 24 Oct 2011
Resigned 29 Sept 2014

HUGHES, Jane Anwyl

Resigned
44 Smith Lane, BradfordBD9 6DA
Born May 1962
Director
Appointed 24 Oct 2011
Resigned 16 Sept 2013

JUDSON, Ryan

Resigned
44 Smith Lane, BradfordBD9 6DA
Born January 1991
Director
Appointed 29 Sept 2020
Resigned 08 Jul 2021

KAUSER, Sadia

Resigned
44 Smith Lane, BradfordBD9 6DA
Born September 1988
Director
Appointed 18 Jul 2023
Resigned 19 Apr 2025

KHAN, Sadaf Afreen

Resigned
44 Smith Lane, BradfordBD9 6DA
Born October 1988
Director
Appointed 04 Dec 2024
Resigned 04 Apr 2025
Fundings
Financials
Latest Activities

Filing History

211

Change Person Director Company With Change Date
11 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 November 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2025
AP01Appointment of Director
Withdrawal Of A Person With Significant Control Statement
2 May 2025
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Resolution
23 April 2024
RESOLUTIONSResolutions
Memorandum Articles
23 April 2024
MAMA
Accounts With Accounts Type Total Exemption Full
16 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2020
TM01Termination of Director
Accounts With Accounts Type Small
2 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2019
TM01Termination of Director
Accounts With Accounts Type Small
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Accounts With Accounts Type Small
29 September 2017
AAAnnual Accounts
Certificate Change Of Name Company
11 August 2017
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
8 August 2017
TM01Termination of Director
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
4 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2016
TM01Termination of Director
Memorandum Articles
23 May 2016
MAMA
Resolution
23 May 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
9 May 2016
AR01AR01
Appoint Person Director Company With Name Date
3 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2016
TM01Termination of Director
Certificate Change Of Name Company
8 January 2016
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 April 2015
AR01AR01
Termination Director Company With Name Termination Date
3 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2014
AP01Appointment of Director
Accounts With Accounts Type Full
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 May 2014
AR01AR01
Appoint Person Director Company With Name
17 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 March 2014
AP01Appointment of Director
Termination Director Company With Name
3 February 2014
TM01Termination of Director
Termination Director Company With Name
11 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
20 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 May 2013
AR01AR01
Termination Director Company With Name
10 December 2012
TM01Termination of Director
Termination Director Company With Name
10 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
17 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
30 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 May 2012
AR01AR01
Termination Director Company With Name
3 May 2012
TM01Termination of Director
Termination Director Company With Name
3 May 2012
TM01Termination of Director
Termination Director Company With Name
20 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
20 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2011
AP01Appointment of Director
Accounts With Accounts Type Full
10 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 June 2011
AR01AR01
Appoint Person Director Company With Name
9 June 2011
AP01Appointment of Director
Termination Director Company With Name
2 June 2011
TM01Termination of Director
Termination Director Company With Name
2 June 2011
TM01Termination of Director
Termination Secretary Company With Name
2 June 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 May 2010
AR01AR01
Appoint Person Director Company With Name
24 May 2010
AP01Appointment of Director
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
8 October 2009
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Accounts With Accounts Type Full
28 November 2008
AAAnnual Accounts
Legacy
7 October 2008
287Change of Registered Office
Legacy
6 May 2008
363aAnnual Return
Accounts With Accounts Type Full
10 January 2008
AAAnnual Accounts
Legacy
1 June 2007
363sAnnual Return (shuttle)
Legacy
12 April 2007
288bResignation of Director or Secretary
Legacy
26 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 November 2006
AAAnnual Accounts
Legacy
3 May 2006
363sAnnual Return (shuttle)
Legacy
15 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 September 2005
AAAnnual Accounts
Legacy
11 May 2005
363sAnnual Return (shuttle)
Legacy
10 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 October 2004
AAAnnual Accounts
Legacy
10 June 2004
288aAppointment of Director or Secretary
Legacy
1 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 2003
AAAnnual Accounts
Legacy
21 May 2003
363sAnnual Return (shuttle)
Legacy
6 November 2002
288bResignation of Director or Secretary
Legacy
6 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 October 2002
AAAnnual Accounts
Legacy
21 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 2001
AAAnnual Accounts
Certificate Change Of Name Company
22 August 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 May 2001
363sAnnual Return (shuttle)
Legacy
11 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 October 2000
AAAnnual Accounts
Legacy
6 June 2000
363sAnnual Return (shuttle)
Legacy
22 May 2000
288bResignation of Director or Secretary
Legacy
15 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 1999
AAAnnual Accounts
Legacy
27 May 1999
288aAppointment of Director or Secretary
Legacy
27 May 1999
288aAppointment of Director or Secretary
Legacy
27 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 1998
AAAnnual Accounts
Legacy
9 October 1998
288bResignation of Director or Secretary
Legacy
9 October 1998
288bResignation of Director or Secretary
Legacy
2 June 1998
363sAnnual Return (shuttle)
Legacy
28 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 December 1997
AAAnnual Accounts
Legacy
1 October 1997
288aAppointment of Director or Secretary
Legacy
21 July 1997
288bResignation of Director or Secretary
Legacy
4 July 1997
288aAppointment of Director or Secretary
Legacy
18 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 1997
AAAnnual Accounts
Legacy
27 November 1996
288aAppointment of Director or Secretary
Legacy
27 November 1996
288bResignation of Director or Secretary
Legacy
22 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 1995
AAAnnual Accounts
Legacy
6 June 1995
288288
Legacy
6 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 1994
AAAnnual Accounts
Legacy
14 July 1994
225(1)225(1)
Legacy
18 May 1994
288288
Legacy
18 May 1994
363sAnnual Return (shuttle)
Legacy
6 July 1993
288288
Accounts With Accounts Type Full
6 July 1993
AAAnnual Accounts
Legacy
20 May 1993
363sAnnual Return (shuttle)
Legacy
22 February 1993
288288
Legacy
22 February 1993
288288
Legacy
19 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 1992
AAAnnual Accounts
Legacy
9 July 1991
363b363b
Accounts With Accounts Type Full
20 May 1991
AAAnnual Accounts
Legacy
28 November 1990
288288
Accounts With Accounts Type Full
3 September 1990
AAAnnual Accounts
Legacy
3 September 1990
363363
Legacy
14 June 1989
288288
Accounts With Accounts Type Full
26 April 1989
AAAnnual Accounts
Legacy
26 April 1989
288288
Legacy
26 April 1989
288288
Legacy
26 April 1989
363363
Legacy
16 December 1988
287Change of Registered Office
Legacy
16 February 1988
288288
Legacy
3 November 1987
224224
Incorporation Company
7 October 1987
NEWINCIncorporation