Background WavePink WaveYellow Wave

BROMLEY CITIZENS ADVICE BUREAUX LIMITED (02210997)

BROMLEY CITIZENS ADVICE BUREAUX LIMITED (02210997) is an active UK company. incorporated on 15 January 1988. with registered office in Community House South Street. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. BROMLEY CITIZENS ADVICE BUREAUX LIMITED has been registered for 38 years. Current directors include CROMPTON, Margaret Helen, CZARNUSZEWICZ, Sacha, DAVIES, Emma and 6 others.

Company Number
02210997
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 January 1988
Age
38 years
Address
Community House South Street, BR1 1RH
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
CROMPTON, Margaret Helen, CZARNUSZEWICZ, Sacha, DAVIES, Emma, DIXSON, Mark, GOMM, Caroline Anne, LANDRO, Estela Regina Rossi, LOWE, Jana, QUIRK, Peter David, SAPRE, Aparna
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROMLEY CITIZENS ADVICE BUREAUX LIMITED

BROMLEY CITIZENS ADVICE BUREAUX LIMITED is an active company incorporated on 15 January 1988 with the registered office located in Community House South Street. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. BROMLEY CITIZENS ADVICE BUREAUX LIMITED was registered 38 years ago.(SIC: 88990)

Status

active

Active since 38 years ago

Company No

02210997

PRIVATE-LIMITED-GUARANT-NSC Company

Age

38 Years

Incorporated 15 January 1988

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

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

Community House South Street Bromley , BR1 1RH,

Timeline

81 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Jan 88
Director Left
Nov 09
Director Left
Nov 09
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Nov 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Dec 16
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Oct 17
Owner Exit
Oct 17
Director Joined
Oct 17
Owner Exit
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Owner Exit
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Owner Exit
Sept 18
Director Joined
Sept 18
Director Left
Dec 18
Owner Exit
Dec 18
Director Left
Jun 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Oct 20
Director Left
Dec 20
Director Left
Dec 20
Owner Exit
Dec 20
Director Left
May 21
Director Left
May 21
Director Joined
Dec 21
Director Joined
Dec 21
Owner Exit
Feb 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Aug 22
Director Joined
Oct 22
Director Left
Nov 22
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Jun 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Dec 24
Director Joined
Jun 25
Director Left
Jul 25
Director Joined
Sept 25
Director Left
Nov 25
0
Funding
73
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

CROMPTON, Margaret Helen

Active
Community House South StreetBR1 1RH
Born July 1966
Director
Appointed 26 Mar 2024

CZARNUSZEWICZ, Sacha

Active
Community House South StreetBR1 1RH
Born October 1992
Director
Appointed 24 May 2022

DAVIES, Emma

Active
Community House South StreetBR1 1RH
Born March 1982
Director
Appointed 24 May 2022

DIXSON, Mark

Active
Community House South StreetBR1 1RH
Born November 1960
Director
Appointed 28 Mar 2023

GOMM, Caroline Anne

Active
Community House South StreetBR1 1RH
Born June 1971
Director
Appointed 25 Sept 2019

LANDRO, Estela Regina Rossi

Active
Community House South StreetBR1 1RH
Born March 1976
Director
Appointed 20 May 2025

LOWE, Jana

Active
Community House South StreetBR1 1RH
Born December 1987
Director
Appointed 26 Mar 2024

QUIRK, Peter David

Active
Community House South StreetBR1 1RH
Born October 1959
Director
Appointed 23 Sept 2025

SAPRE, Aparna

Active
Community House South StreetBR1 1RH
Born July 1979
Director
Appointed 19 May 2020

KERRY, William Patrick Verner

Resigned
10 Hilldrop Road, BromleyBR1 4DB
Secretary
Appointed 31 Jul 2002
Resigned 19 May 2004

KING, John Alexander

Resigned
25 Ravensmead Road, BromleyBR2 0BD
Secretary
Appointed 19 May 2004
Resigned 30 Oct 2009

MEPSTEAD, Alan John

Resigned
Carmine Court, BromleyBR1 3WU
Secretary
Appointed 06 Jan 2009
Resigned 30 Nov 2011

NORWOOD, Karen

Resigned
Community House South StreetBR1 1RH
Secretary
Appointed 30 Nov 2011
Resigned 06 Dec 2017

SUTTON, Joyce Ida

Resigned
Clarebank Logs Hill, ChislehurstBR7 5LW
Secretary
Appointed N/A
Resigned 31 Jul 2002

AYRES, Peter John

Resigned
Community House South StreetBR1 1RH
Born November 1952
Director
Appointed 31 Jul 2002
Resigned 28 Mar 2023

BARTLETT, David John

Resigned
Wilberforce Court, KestonBR2 6HU
Born August 1949
Director
Appointed 20 Nov 2008
Resigned 05 May 2015

BATTEN, Jeremy Maxwell

Resigned
5 South View, BromleyBR1 3DR
Born August 1947
Director
Appointed 10 Nov 2004
Resigned 09 Jun 2008

BENTLEY, Jon

Resigned
Community House South StreetBR1 1RH
Born January 1954
Director
Appointed 15 Aug 2018
Resigned 21 Apr 2021

BETT, Michael, Sir

Resigned
Colet's Well, SevenoaksTN14 5PD
Born January 1935
Director
Appointed N/A
Resigned 23 Mar 1994

BOND, Maria Doreen

Resigned
63 Warren Avenue, BromleyBR1 4BP
Born September 1950
Director
Appointed 18 Sept 2006
Resigned 19 Nov 2009

BYRNE, Peter

Resigned
The Grange, ChislehurstBR7 5EL
Born October 1949
Director
Appointed 18 Sept 2006
Resigned 08 Jun 2010

CADMAN, Roger Martin

Resigned
27 Ennerdale Road, RichmondTW9 3PE
Born February 1940
Director
Appointed 20 Nov 2002
Resigned 19 May 2003

CARNEY, Michael

Resigned
South Street, BromleyBR1 1RH
Born June 1950
Director
Appointed 09 Apr 2009
Resigned 22 Nov 2014

CARR, Philip

Resigned
Community House South StreetBR1 1RH
Born March 1983
Director
Appointed 24 May 2022
Resigned 28 Mar 2023

CAUTION, James Alexander

Resigned
51 South Hill Road, BromleyBR2 0RL
Born July 1946
Director
Appointed 20 Nov 2002
Resigned 26 Jan 2006

CULLEY, George

Resigned
112 Leesons Hill, CrayBR5 2MK
Born October 1932
Director
Appointed N/A
Resigned 14 Apr 1999

DAWSON, Ian Menzies

Resigned
Community House South StreetBR1 1RH
Born July 1953
Director
Appointed 11 Nov 2014
Resigned 01 Dec 2020

DENNIS, Ian

Resigned
Community House South StreetBR1 1RH
Born February 1952
Director
Appointed 23 Nov 2021
Resigned 03 Dec 2024

FARMER, Ruth Susannah Joy, Doctor

Resigned
5 Green Close, BromleyBR2 0HJ
Born August 1942
Director
Appointed 31 Jul 2002
Resigned 15 Mar 2006

FISHER, Antony Martin

Resigned
Handley Green Bull Lane, ChislehurstBR7 6NX
Born September 1923
Director
Appointed N/A
Resigned 24 Nov 1997

FLEARY, Kevin David

Resigned
Community House South StreetBR1 1RH
Born January 1968
Director
Appointed 18 Mar 2014
Resigned 06 Dec 2016

FULTON, William Francis

Resigned
2 Beck River Park, BeckenhamBR3 1HT
Born July 1921
Director
Appointed N/A
Resigned 30 Dec 1994

GIBSON, Elizabeth Ann

Resigned
28 Goodhart Way, West WickhamBR4 0ES
Born June 1951
Director
Appointed 20 Sept 2006
Resigned 19 Nov 2009

GILLIANS, Linda

Resigned
Godwin Road, BromleyBR2 9LG
Born July 1961
Director
Appointed 10 Oct 2010
Resigned 24 Oct 2011

HAMILTON, Les

Resigned
Community House South StreetBR1 1RH
Born December 1956
Director
Appointed 28 Mar 2017
Resigned 31 Mar 2018

Persons with significant control

7

0 Active
7 Ceased

Peter John Ayres

Ceased
Community House South StreetBR1 1RH
Born November 1952

Nature of Control

Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 10 Feb 2022

Mr Ian Menzies Dawson

Ceased
Community House South StreetBR1 1RH
Born July 1953

Nature of Control

Ownership of shares 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 01 Dec 2020

Ms Victoria Maria Theresa Ling-Williams

Ceased
Community House South StreetBR1 1RH
Born May 1956

Nature of Control

Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 04 Dec 2018

Ms Karen Norwood

Ceased
Community House South StreetBR1 1RH
Born March 1950

Nature of Control

Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 06 Dec 2017

John Alexander King

Ceased
Community House South StreetBR1 1RH
Born June 1945

Nature of Control

Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 05 Dec 2017

Mr Kevin David Fleary

Ceased
Community House South StreetBR1 1RH
Born January 1968

Nature of Control

Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 09 May 2017

Ms Judith Murdoch

Ceased
Community House South StreetBR1 1RH
Born August 1947

Nature of Control

Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 06 Dec 2016
Fundings
Financials
Latest Activities

Filing History

234

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2022
AP01Appointment of Director
Change Person Director Company With Change Date
15 July 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Resolution
21 April 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
12 April 2022
PSC08Cessation of Other Registrable Person PSC
Resolution
9 April 2022
RESOLUTIONSResolutions
Memorandum Articles
22 February 2022
MAMA
Cessation Of A Person With Significant Control
16 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
7 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
7 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
12 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 September 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
9 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 November 2015
AR01AR01
Appoint Person Director Company With Name Date
5 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2015
TM01Termination of Director
Change Person Director Company With Change Date
13 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 November 2014
AR01AR01
Change Person Director Company With Change Date
24 September 2014
CH01Change of Director Details
Appoint Person Director Company With Name
17 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 April 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 November 2013
AR01AR01
Termination Director Company With Name
15 November 2013
TM01Termination of Director
Change Person Director Company With Change Date
15 November 2013
CH01Change of Director Details
Termination Director Company With Name
15 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 November 2012
AR01AR01
Termination Director Company With Name
20 November 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
20 November 2012
AP03Appointment of Secretary
Termination Director Company With Name
20 November 2012
TM01Termination of Director
Termination Director Company With Name
20 November 2012
TM01Termination of Director
Termination Secretary Company With Name
20 November 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
8 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
9 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 December 2011
AP01Appointment of Director
Appoint Corporate Director Company With Name
8 December 2011
AP02Appointment of Corporate Director
Accounts With Accounts Type Full
28 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 November 2011
AR01AR01
Termination Director Company With Name
23 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 November 2010
AR01AR01
Appoint Person Director Company With Name
18 November 2010
AP01Appointment of Director
Change Person Director Company With Change Date
18 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2010
CH01Change of Director Details
Appoint Person Director Company With Name
18 November 2010
AP01Appointment of Director
Change Person Secretary Company With Change Date
18 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 November 2009
AR01AR01
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Termination Director Company With Name
23 November 2009
TM01Termination of Director
Termination Director Company With Name
23 November 2009
TM01Termination of Director
Termination Secretary Company With Name
23 November 2009
TM02Termination of Secretary
Accounts With Accounts Type Full
21 November 2009
AAAnnual Accounts
Legacy
20 January 2009
288aAppointment of Director or Secretary
Legacy
20 January 2009
288aAppointment of Director or Secretary
Legacy
5 January 2009
363aAnnual Return
Legacy
5 January 2009
288aAppointment of Director or Secretary
Legacy
15 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 November 2008
AAAnnual Accounts
Legacy
7 August 2008
288bResignation of Director or Secretary
Legacy
3 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 December 2007
AAAnnual Accounts
Legacy
27 November 2007
363sAnnual Return (shuttle)
Auditors Resignation Company
9 October 2007
AUDAUD
Legacy
5 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2007
AAAnnual Accounts
Legacy
19 January 2007
288aAppointment of Director or Secretary
Legacy
19 January 2007
288aAppointment of Director or Secretary
Legacy
19 January 2007
288aAppointment of Director or Secretary
Legacy
27 November 2006
288bResignation of Director or Secretary
Legacy
27 November 2006
288bResignation of Director or Secretary
Legacy
27 November 2006
288bResignation of Director or Secretary
Legacy
27 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 July 2006
AAAnnual Accounts
Legacy
6 July 2006
288bResignation of Director or Secretary
Legacy
10 January 2006
363aAnnual Return
Legacy
10 January 2006
288bResignation of Director or Secretary
Legacy
10 January 2006
288bResignation of Director or Secretary
Legacy
10 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 May 2005
AAAnnual Accounts
Legacy
31 January 2005
363sAnnual Return (shuttle)
Legacy
31 January 2005
288aAppointment of Director or Secretary
Legacy
31 January 2005
288aAppointment of Director or Secretary
Legacy
31 January 2005
288aAppointment of Director or Secretary
Legacy
7 January 2005
288aAppointment of Director or Secretary
Legacy
29 December 2004
288aAppointment of Director or Secretary
Legacy
25 May 2004
288bResignation of Director or Secretary
Legacy
25 May 2004
288bResignation of Director or Secretary
Legacy
25 May 2004
288bResignation of Director or Secretary
Legacy
7 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 April 2004
AAAnnual Accounts
Legacy
31 January 2004
288bResignation of Director or Secretary
Legacy
2 December 2003
288aAppointment of Director or Secretary
Legacy
2 December 2003
363sAnnual Return (shuttle)
Legacy
2 December 2003
288aAppointment of Director or Secretary
Legacy
2 December 2003
288aAppointment of Director or Secretary
Legacy
2 December 2003
288aAppointment of Director or Secretary
Resolution
21 August 2003
RESOLUTIONSResolutions
Legacy
19 June 2003
288bResignation of Director or Secretary
Legacy
28 February 2003
288bResignation of Director or Secretary
Legacy
28 February 2003
288aAppointment of Director or Secretary
Legacy
28 February 2003
288aAppointment of Director or Secretary
Legacy
28 February 2003
288aAppointment of Director or Secretary
Legacy
17 December 2002
288bResignation of Director or Secretary
Legacy
17 December 2002
288bResignation of Director or Secretary
Legacy
13 December 2002
288aAppointment of Director or Secretary
Legacy
13 December 2002
288aAppointment of Director or Secretary
Legacy
6 December 2002
363sAnnual Return (shuttle)
Legacy
27 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 October 2002
AAAnnual Accounts
Legacy
27 September 2002
288aAppointment of Director or Secretary
Legacy
22 August 2002
288aAppointment of Director or Secretary
Legacy
22 August 2002
288bResignation of Director or Secretary
Legacy
22 August 2002
288aAppointment of Director or Secretary
Legacy
22 August 2002
288aAppointment of Director or Secretary
Resolution
25 July 2002
RESOLUTIONSResolutions
Legacy
25 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 November 2001
AAAnnual Accounts
Legacy
3 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 2001
AAAnnual Accounts
Legacy
2 November 2000
363sAnnual Return (shuttle)
Legacy
19 October 2000
287Change of Registered Office
Accounts With Accounts Type Full
23 November 1999
AAAnnual Accounts
Legacy
3 November 1999
363sAnnual Return (shuttle)
Legacy
29 September 1999
288aAppointment of Director or Secretary
Legacy
29 September 1999
288bResignation of Director or Secretary
Legacy
29 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 December 1998
AAAnnual Accounts
Legacy
30 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1998
AAAnnual Accounts
Legacy
28 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 December 1996
AAAnnual Accounts
Legacy
27 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1996
AAAnnual Accounts
Legacy
23 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 1995
AAAnnual Accounts
Legacy
3 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 August 1994
288288
Accounts With Accounts Type Full
31 January 1994
AAAnnual Accounts
Legacy
11 January 1994
363sAnnual Return (shuttle)
Legacy
12 May 1993
363b363b
Gazette Filings Brought Up To Date
2 February 1993
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
2 February 1993
AAAnnual Accounts
Gazette Notice Compulsary
26 January 1993
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
18 July 1990
363363
Legacy
14 February 1990
363363
Legacy
11 April 1989
288288
Incorporation Company
15 January 1988
NEWINCIncorporation