Background WavePink WaveYellow Wave

GROUNDWORK YORKSHIRE LIMITED (02202681)

GROUNDWORK YORKSHIRE LIMITED (02202681) is an active UK company. incorporated on 4 December 1987. with registered office in Leeds. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. GROUNDWORK YORKSHIRE LIMITED has been registered for 38 years. Current directors include CAYLESS, Alexena, COOPER, Peter, MCKENNA, Judith Ann and 6 others.

Company Number
02202681
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 December 1987
Age
38 years
Address
Environment & Business Centre Merlyn-Rees Avenue, Leeds, LS27 9SL
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CAYLESS, Alexena, COOPER, Peter, MCKENNA, Judith Ann, NELSON, Antony David, READSHAW, John Martin, ROBINSON, Nicholas Anthony, WILLIAMS, Gary, WILSON, Dan, WRAY, Paul Ian, Councillor
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROUNDWORK YORKSHIRE LIMITED

GROUNDWORK YORKSHIRE LIMITED is an active company incorporated on 4 December 1987 with the registered office located in Leeds. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. GROUNDWORK YORKSHIRE LIMITED was registered 38 years ago.(SIC: 96090)

Status

active

Active since 38 years ago

Company No

02202681

PRIVATE-LIMITED-GUARANT-NSC Company

Age

38 Years

Incorporated 4 December 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 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026

Previous Company Names

GROUNDWORK WAKEFIELD LIMITED
From: 18 May 2010To: 7 January 2021
THE WAKEFIELD GROUNDWORK TRUST
From: 4 December 1987To: 18 May 2010
Contact
Address

Environment & Business Centre Merlyn-Rees Avenue Morley Leeds, LS27 9SL,

Previous Addresses

County Hall Wood Street Wakefield West Yorkshire WF1 2QW United Kingdom
From: 28 October 2015To: 8 February 2021
County Hall Wood Street Wakefield West Yorkshire WF1 2QW
From: 4 December 1987To: 28 October 2015
Timeline

66 key events • 1987 - 2026

Funding Officers Ownership
Company Founded
Dec 87
Director Joined
Oct 10
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Aug 15
Director Left
Jun 17
Director Left
Sept 17
Director Left
Nov 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Dec 18
Director Left
Mar 19
Director Left
Aug 19
Director Joined
Sept 19
Director Joined
Sept 19
Loan Secured
Apr 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
May 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Owner Exit
Aug 22
Owner Exit
Aug 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Jan 24
Director Left
May 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Nov 24
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Mar 26
0
Funding
62
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

MUNRO, Sarah Jane

Active
Merlyn-Rees Avenue, LeedsLS27 9SL
Secretary
Appointed 05 Dec 2018

CAYLESS, Alexena

Active
Merlyn-Rees Avenue, LeedsLS27 9SL
Born September 1972
Director
Appointed 30 Oct 2023

COOPER, Peter

Active
Normanton Town Hall, NormantonWF6 2DZ
Born March 1945
Director
Appointed 29 Jul 1999

MCKENNA, Judith Ann

Active
Merlyn-Rees Avenue, LeedsLS27 9SL
Born August 1978
Director
Appointed 29 Nov 2024

NELSON, Antony David

Active
Merlyn-Rees Avenue, LeedsLS27 9SL
Born April 1972
Director
Appointed 19 Jan 2021

READSHAW, John Martin

Active
Merlyn-Rees Avenue, LeedsLS27 9SL
Born July 1951
Director
Appointed 19 Jan 2021

ROBINSON, Nicholas Anthony

Active
Merlyn-Rees Avenue, LeedsLS27 9SL
Born October 1994
Director
Appointed 26 Sept 2023

WILLIAMS, Gary

Active
Merlyn-Rees Avenue, LeedsLS27 9SL
Born July 1962
Director
Appointed 26 Sept 2023

WILSON, Dan

Active
Merlyn-Rees Avenue, LeedsLS27 9SL
Born October 1980
Director
Appointed 10 Mar 2022

WRAY, Paul Ian, Councillor

Active
Merlyn-Rees Avenue, LeedsLS27 9SL
Born February 1986
Director
Appointed 26 Sept 2023

BRADLEY, Darren Andrew

Resigned
Woodlands 3 Woodville Road, DewsburyWF12 7BE
Secretary
Appointed 01 Jan 2000
Resigned 10 Nov 2000

HOLT, James William Fairbourn

Resigned
25 The Spinney, WakefieldWF2 6JN
Secretary
Appointed N/A
Resigned 31 Dec 1999

JENNINGS, Lesley Anne

Resigned
Merlyn-Rees Avenue, LeedsLS27 9SL
Secretary
Appointed 24 Oct 2017
Resigned 31 Mar 2018

SANDHU, Harjinder

Resigned
Normanton Town Hall, NormantonWF6 2DZ
Secretary
Appointed 10 Nov 2008
Resigned 24 Oct 2017

TAYLOR, Kenneth Stuart

Resigned
Park Mews Bilham Road, HuddersfieldHD8 9PA
Secretary
Appointed 11 Nov 2000
Resigned 10 Nov 2008

THREADGOLD, Sarah Elizabeth

Resigned
81 Bradford Road, WakefieldWF3 2JD
Secretary
Appointed 16 Sept 2005
Resigned 29 Apr 2008

BANKS, Ian

Resigned
12 School Road, WakefieldWF2 8LT
Born September 1959
Director
Appointed 20 Jul 2000
Resigned 30 Apr 2006

BLACKBURN, David, Councillor

Resigned
Merlyn-Rees Avenue, LeedsLS27 9SL
Born May 1951
Director
Appointed 26 Sept 2023
Resigned 24 Jun 2024

BLEZARD, Elaine

Resigned
Merlyn-Rees Avenue, LeedsLS27 9SL
Born May 1959
Director
Appointed 01 Aug 2013
Resigned 02 Mar 2026

BOND, David, Cllr

Resigned
7 Nunns Croft, PontefractWF7 5HS
Born November 1942
Director
Appointed 08 Oct 1998
Resigned 29 Jul 1999

CLIFFE, Vince, Cllr

Resigned
8 Ingswell Drive, WakefieldWF4 2NF
Born July 1928
Director
Appointed 27 Oct 1999
Resigned 20 Jul 2000

CLIFFE, Vince, Cllr

Resigned
8 Ingswell Drive, WakefieldWF4 2NF
Born July 1928
Director
Appointed 15 May 1995
Resigned 29 Jul 1999

CROXALL, Colin

Resigned
2 New Row Batley Road, WakefieldWF2 0SN
Born January 1932
Director
Appointed N/A
Resigned 04 Nov 1991

CUMMINGS, Maureen Anne, Councillor

Resigned
4 Gloucester Court, WakefieldWF2 0WA
Born December 1949
Director
Appointed 29 Jul 1999
Resigned 20 Jul 2000

DALEY, Henry

Resigned
3 Hare Park Lane, WakefieldWF4 1HW
Born November 1924
Director
Appointed N/A
Resigned 05 Mar 1995

DAR, Fawad Azam

Resigned
Merlyn-Rees Avenue, LeedsLS27 9SL
Born April 1987
Director
Appointed 10 Mar 2022
Resigned 22 Sept 2022

DEVINE, John

Resigned
Forest Lodge, KeltyKY4 0JQ
Born November 1957
Director
Appointed 20 Jul 2000
Resigned 26 Jul 2001

DOBSON, Philip Stephen, Coun

Resigned
218a Potovens Lane, WakefieldWF1 2PE
Born April 1952
Director
Appointed 20 Jul 2000
Resigned 19 May 2003

EYRE, James Cargill

Resigned
Darley Cliff Hall, BarnsleyS70 4AG
Born July 1952
Director
Appointed 26 Jul 2001
Resigned 30 Mar 2006

FORMBY, Leonard

Resigned
Parcferne Gauk Street, KnottingleyWF11 9JS
Born March 1931
Director
Appointed N/A
Resigned 29 Apr 1997

FORRESTER, Robert Charles, Dr

Resigned
33 Lee Lane, HalifaxHX3 6UJ
Born June 1948
Director
Appointed N/A
Resigned 29 Apr 1997

GARBUTT, Allan William, Councillor

Resigned
10 Howard Drive, PontefractWF7 7RB
Born March 1948
Director
Appointed 31 Jul 2003
Resigned 31 May 2006

GARBUTT, Patricia Ann

Resigned
10 Howard Drive, PontefractWF7 7RB
Born November 1951
Director
Appointed 29 Jan 2002
Resigned 19 May 2003

GARTHWAITE, Alison Elisabeth, Councillor

Resigned
Merlyn-Rees Avenue, LeedsLS27 9SL
Born July 1947
Director
Appointed 19 Jan 2021
Resigned 15 Sept 2022

GASKELL, Ian Michael, The Rev Canon

Resigned
2 Elm Grove, WakefieldWF4 5EP
Born October 1951
Director
Appointed 09 Dec 2002
Resigned 14 May 2007

Persons with significant control

2

0 Active
2 Ceased
5 Scotland Street, BirminghamB1 2RR

Nature of Control

Voting rights 50 to 75 percent as firm
Notified 06 Apr 2016
Ceased 26 Aug 2022

Wakefield Metropoliton District Council

Ceased
Bond Street, WakefieldWF1 2QW

Nature of Control

Voting rights 50 to 75 percent as firm
Notified 06 Apr 2016
Ceased 26 Aug 2022
Fundings
Financials
Latest Activities

Filing History

272

Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Accounts With Accounts Type Group
22 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
10 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2024
AP01Appointment of Director
Accounts With Accounts Type Group
28 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2023
AP01Appointment of Director
Resolution
19 October 2023
RESOLUTIONSResolutions
Memorandum Articles
19 October 2023
MAMA
Appoint Person Director Company With Name Date
13 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Notification Of A Person With Significant Control Statement
26 August 2022
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
26 August 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Resolution
28 August 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 July 2021
AA01Change of Accounting Reference Date
Resolution
14 July 2021
RESOLUTIONSResolutions
Memorandum Articles
10 July 2021
MAMA
Statement Of Companys Objects
10 July 2021
CC04CC04
Accounts With Accounts Type Total Exemption Full
7 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 May 2021
TM01Termination of Director
Memorandum Articles
15 February 2021
MAMA
Statement Of Companys Objects
15 February 2021
CC04CC04
Change Registered Office Address Company With Date Old Address New Address
8 February 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2021
TM01Termination of Director
Resolution
26 January 2021
RESOLUTIONSResolutions
Resolution
7 January 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
26 June 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2020
MR01Registration of a Charge
Accounts With Accounts Type Group
20 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
23 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 January 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 December 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
24 August 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 April 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
4 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
24 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 October 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
7 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2017
TM01Termination of Director
Accounts With Accounts Type Group
24 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
21 September 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
9 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 October 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 October 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 October 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
12 October 2015
AR01AR01
Termination Director Company With Name Termination Date
7 August 2015
TM01Termination of Director
Accounts With Accounts Type Group
6 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 November 2014
AR01AR01
Appoint Person Director Company With Name Date
6 November 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 September 2013
AR01AR01
Termination Director Company With Name
18 September 2013
TM01Termination of Director
Termination Director Company With Name
18 September 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 October 2012
AR01AR01
Appoint Person Director Company With Name
10 October 2012
AP01Appointment of Director
Termination Director Company With Name
10 October 2012
TM01Termination of Director
Termination Director Company With Name
13 October 2011
TM01Termination of Director
Termination Director Company With Name
13 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 October 2011
AR01AR01
Move Registers To Sail Company
12 October 2011
AD03Change of Location of Company Records
Change Sail Address Company
12 October 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
26 September 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
14 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 October 2010
AR01AR01
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Auditors Resignation Company
15 June 2010
AUDAUD
Resolution
19 May 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
19 May 2010
CC04CC04
Certificate Change Of Name Company
18 May 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
18 May 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 February 2010
AAAnnual Accounts
Legacy
11 September 2009
363aAnnual Return
Legacy
16 January 2009
288aAppointment of Director or Secretary
Legacy
16 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
6 November 2008
AAAnnual Accounts
Legacy
2 September 2008
363aAnnual Return
Legacy
2 September 2008
288bResignation of Director or Secretary
Legacy
27 August 2008
288aAppointment of Director or Secretary
Legacy
27 August 2008
288aAppointment of Director or Secretary
Legacy
24 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
1 February 2008
AAAnnual Accounts
Legacy
20 September 2007
363aAnnual Return
Legacy
20 September 2007
288bResignation of Director or Secretary
Legacy
20 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 March 2007
AAAnnual Accounts
Legacy
20 September 2006
363aAnnual Return
Legacy
20 September 2006
288aAppointment of Director or Secretary
Legacy
20 September 2006
288bResignation of Director or Secretary
Legacy
20 September 2006
288bResignation of Director or Secretary
Legacy
13 September 2006
288aAppointment of Director or Secretary
Legacy
5 April 2006
288bResignation of Director or Secretary
Legacy
5 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
3 January 2006
AAAnnual Accounts
Legacy
10 November 2005
288aAppointment of Director or Secretary
Legacy
10 November 2005
288bResignation of Director or Secretary
Legacy
4 October 2005
363aAnnual Return
Legacy
25 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
20 September 2004
AAAnnual Accounts
Legacy
31 August 2004
363sAnnual Return (shuttle)
Legacy
23 July 2004
288cChange of Particulars
Accounts With Accounts Type Group
9 December 2003
AAAnnual Accounts
Legacy
6 September 2003
363sAnnual Return (shuttle)
Legacy
30 August 2003
288aAppointment of Director or Secretary
Legacy
15 August 2003
288aAppointment of Director or Secretary
Legacy
14 July 2003
288aAppointment of Director or Secretary
Legacy
12 June 2003
288aAppointment of Director or Secretary
Legacy
3 June 2003
288bResignation of Director or Secretary
Legacy
3 June 2003
288bResignation of Director or Secretary
Legacy
3 June 2003
288aAppointment of Director or Secretary
Legacy
3 January 2003
288bResignation of Director or Secretary
Legacy
3 January 2003
288bResignation of Director or Secretary
Legacy
3 January 2003
288aAppointment of Director or Secretary
Legacy
11 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 August 2002
AAAnnual Accounts
Legacy
23 April 2002
288aAppointment of Director or Secretary
Legacy
17 April 2002
288aAppointment of Director or Secretary
Legacy
6 December 2001
288cChange of Particulars
Legacy
21 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Group
6 November 2001
AAAnnual Accounts
Legacy
8 October 2001
288aAppointment of Director or Secretary
Legacy
8 October 2001
288aAppointment of Director or Secretary
Legacy
7 September 2001
363sAnnual Return (shuttle)
Legacy
4 September 2001
288bResignation of Director or Secretary
Legacy
4 September 2001
288bResignation of Director or Secretary
Legacy
4 September 2001
288bResignation of Director or Secretary
Legacy
4 September 2001
288bResignation of Director or Secretary
Legacy
12 March 2001
288aAppointment of Director or Secretary
Legacy
22 February 2001
288bResignation of Director or Secretary
Legacy
22 February 2001
288aAppointment of Director or Secretary
Legacy
12 February 2001
288aAppointment of Director or Secretary
Legacy
12 February 2001
288aAppointment of Director or Secretary
Legacy
20 September 2000
288aAppointment of Director or Secretary
Legacy
20 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 August 2000
AAAnnual Accounts
Legacy
7 August 2000
288bResignation of Director or Secretary
Legacy
7 August 2000
288bResignation of Director or Secretary
Legacy
7 August 2000
288bResignation of Director or Secretary
Legacy
27 January 2000
288aAppointment of Director or Secretary
Legacy
27 January 2000
288bResignation of Director or Secretary
Legacy
21 December 1999
288bResignation of Director or Secretary
Legacy
21 December 1999
288aAppointment of Director or Secretary
Legacy
5 October 1999
288cChange of Particulars
Legacy
28 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 September 1999
AAAnnual Accounts
Legacy
3 September 1999
288bResignation of Director or Secretary
Legacy
3 September 1999
288bResignation of Director or Secretary
Legacy
3 September 1999
288aAppointment of Director or Secretary
Legacy
3 September 1999
288aAppointment of Director or Secretary
Legacy
3 September 1999
288bResignation of Director or Secretary
Legacy
3 September 1999
288bResignation of Director or Secretary
Legacy
3 September 1999
288aAppointment of Director or Secretary
Legacy
3 September 1999
288aAppointment of Director or Secretary
Legacy
9 November 1998
288aAppointment of Director or Secretary
Legacy
1 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
28 September 1998
AAAnnual Accounts
Legacy
28 September 1998
363sAnnual Return (shuttle)
Legacy
26 October 1997
288bResignation of Director or Secretary
Legacy
26 October 1997
288bResignation of Director or Secretary
Legacy
26 October 1997
288bResignation of Director or Secretary
Legacy
26 October 1997
288bResignation of Director or Secretary
Legacy
26 October 1997
288bResignation of Director or Secretary
Legacy
26 October 1997
288aAppointment of Director or Secretary
Legacy
26 October 1997
288aAppointment of Director or Secretary
Legacy
26 October 1997
288aAppointment of Director or Secretary
Legacy
26 October 1997
288aAppointment of Director or Secretary
Legacy
26 October 1997
288aAppointment of Director or Secretary
Legacy
10 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 August 1997
AAAnnual Accounts
Legacy
24 February 1997
288bResignation of Director or Secretary
Legacy
8 November 1996
288aAppointment of Director or Secretary
Legacy
4 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 1996
AAAnnual Accounts
Legacy
11 July 1996
288288
Legacy
9 October 1995
288288
Legacy
9 October 1995
288288
Legacy
9 October 1995
288288
Legacy
9 October 1995
288288
Legacy
26 September 1995
288288
Legacy
26 September 1995
288288
Legacy
26 September 1995
288288
Legacy
26 September 1995
288288
Legacy
26 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 1995
AAAnnual Accounts
Accounts With Accounts Type Small
12 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 November 1994
288288
Legacy
5 November 1994
363sAnnual Return (shuttle)
Legacy
24 May 1994
288288
Legacy
24 May 1994
288288
Legacy
10 September 1993
288288
Legacy
1 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 1993
AAAnnual Accounts
Memorandum Articles
1 February 1993
MEM/ARTSMEM/ARTS
Resolution
1 February 1993
RESOLUTIONSResolutions
Legacy
21 December 1992
288288
Accounts With Accounts Type Full
19 November 1992
AAAnnual Accounts
Legacy
30 September 1992
363sAnnual Return (shuttle)
Legacy
12 December 1991
288288
Legacy
4 December 1991
288288
Legacy
15 November 1991
288288
Accounts With Accounts Type Full
24 September 1991
AAAnnual Accounts
Legacy
24 September 1991
363b363b
Legacy
29 October 1990
288288
Accounts With Accounts Type Full
3 September 1990
AAAnnual Accounts
Legacy
3 September 1990
363363
Legacy
1 May 1990
288288
Accounts With Accounts Type Full
17 July 1989
AAAnnual Accounts
Legacy
17 July 1989
363363
Incorporation Company
4 December 1987
NEWINCIncorporation