Background WavePink WaveYellow Wave

UK SAILING ACADEMY (02251024)

UK SAILING ACADEMY (02251024) is an active UK company. incorporated on 4 May 1988. with registered office in Isle Of Wight. The company operates in the Education sector, engaged in sports and recreation education. UK SAILING ACADEMY has been registered for 37 years. Current directors include ATHRON, Thomas Clifton, AXTELL, Samantha Louise, DENHOLM, James Niall William and 6 others.

Company Number
02251024
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
4 May 1988
Age
37 years
Address
Uk Sailing Academy, Arctic Road, Isle Of Wight, PO31 7PQ
Industry Sector
Education
Business Activity
Sports and recreation education
Directors
ATHRON, Thomas Clifton, AXTELL, Samantha Louise, DENHOLM, James Niall William, KITLEY, Rachel Ann, LISTER, David John, LONGHURST, Catherine Ann, PRIMROSE, Shonagh, STOKES, Richard, SUNDERLAND-HAY, Claire Rosemary
SIC Codes
85510

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UK SAILING ACADEMY

UK SAILING ACADEMY is an active company incorporated on 4 May 1988 with the registered office located in Isle Of Wight. The company operates in the Education sector, specifically engaged in sports and recreation education. UK SAILING ACADEMY was registered 37 years ago.(SIC: 85510)

Status

active

Active since 37 years ago

Company No

02251024

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

Age

37 Years

Incorporated 4 May 1988

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 15 September 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026

Previous Company Names

U.K. SAILING CENTRE
From: 4 May 1988To: 9 November 1995
Contact
Address

Uk Sailing Academy, Arctic Road Cowes Isle Of Wight, PO31 7PQ,

Timeline

68 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
May 88
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Left
Jun 14
Loan Secured
Jul 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Jun 16
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
New Owner
Sept 17
Director Joined
Sept 17
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Oct 18
Director Left
Oct 18
New Owner
Oct 18
New Owner
Oct 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Jul 19
Owner Exit
Aug 19
Owner Exit
Aug 19
Director Left
Aug 19
Owner Exit
Aug 19
Director Left
Nov 20
Loan Secured
Dec 20
Loan Secured
Jan 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Director Left
Jan 22
Owner Exit
Jan 22
Owner Exit
May 22
Director Left
Jan 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Sept 23
Director Left
Nov 23
Director Left
Apr 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Feb 25
Director Left
Jul 25
Director Left
Jul 25
0
Funding
44
Officers
13
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

DIXON, Catherine Helen

Active
Uk Sailing Academy, Arctic Road, Isle Of WightPO31 7PQ
Secretary
Appointed 05 May 2025

ATHRON, Thomas Clifton

Active
Uk Sailing Academy, Arctic Road, Isle Of WightPO31 7PQ
Born December 1970
Director
Appointed 20 Sept 2024

AXTELL, Samantha Louise

Active
Uk Sailing Academy, Arctic Road, Isle Of WightPO31 7PQ
Born March 1972
Director
Appointed 21 Nov 2018

DENHOLM, James Niall William

Active
Durley Hall Lane, SouthamptonSO32 2AN
Born March 1963
Director
Appointed 20 Sept 2024

KITLEY, Rachel Ann

Active
Worsley Road, CowesPO31 8JN
Born June 1975
Director
Appointed 20 Sept 2024

LISTER, David John

Active
Uk Sailing Academy, Arctic Road, Isle Of WightPO31 7PQ
Born May 1960
Director
Appointed 01 Mar 1996

LONGHURST, Catherine Ann

Active
Uk Sailing Academy, Arctic Road, Isle Of WightPO31 7PQ
Born August 1960
Director
Appointed 24 Mar 2023

PRIMROSE, Shonagh

Active
Uk Sailing Academy, Arctic Road, Isle Of WightPO31 7PQ
Born June 1977
Director
Appointed 24 Mar 2023

STOKES, Richard

Active
Uk Sailing Academy, Arctic Road, Isle Of WightPO31 7PQ
Born May 1963
Director
Appointed 12 Nov 2018

SUNDERLAND-HAY, Claire Rosemary

Active
Uk Sailing Academy, Arctic Road, Isle Of WightPO31 7PQ
Born September 1983
Director
Appointed 24 Mar 2023

BARLOW, Mark Thomas Duncan

Resigned
Uk Sailing Academy, Arctic Road, Isle Of WightPO31 7PQ
Secretary
Appointed 10 Jun 2015
Resigned 09 Oct 2015

HAMILTON, Simon Matthew

Resigned
Uk Sailing Academy, Arctic Road, Isle Of WightPO31 7PQ
Secretary
Appointed 01 Oct 2018
Resigned 06 Jun 2022

HOWARD, Erica

Resigned
Uk Sailing Academy, Arctic Road, Isle Of WightPO31 7PQ
Secretary
Appointed 21 Jul 2006
Resigned 10 Jun 2015

LANG, Margaret Anita Dawn

Resigned
Uk Sailing Academy, Arctic Road, Isle Of WightPO31 7PQ
Secretary
Appointed 10 Oct 2015
Resigned 18 Dec 2017

SHARKEY, Sarah Jeanne

Resigned
Watling Street, St AlbansAL1 2QB
Secretary
Appointed 17 Aug 1995
Resigned 20 Jul 2006

SMITH, Mark Edward

Resigned
Uk Sailing Academy, Arctic Road, Isle Of WightPO31 7PQ
Secretary
Appointed 06 Jun 2022
Resigned 31 Jan 2024

SOUTHON, Arthur Charles

Resigned
15 Canford Crescent, PooleBH13 7ND
Secretary
Appointed N/A
Resigned 30 Jul 1995

WILLOWS, Benjamin Ian

Resigned
Uk Sailing Academy, Arctic Road, Isle Of WightPO31 7PQ
Secretary
Appointed 26 Jan 2018
Resigned 01 Oct 2018

ALLEN, Christopher Donald

Resigned
Uk Sailing Academy, Arctic Road, Isle Of WightPO31 7PQ
Born March 1950
Director
Appointed 27 Jul 2010
Resigned 13 Jul 2011

ANDREWS, Ian Robert Dundas

Resigned
1 St Aubyns Avenue, LondonSW19 7BL
Born September 1944
Director
Appointed N/A
Resigned 01 Mar 1996

BETTUM, Ole

Resigned
Uk Sailing Academy, Arctic Road, Isle Of WightPO31 7PQ
Born December 1963
Director
Appointed 12 Nov 2018
Resigned 15 Nov 2023

CHIPPERFIELD, Stephen John

Resigned
Arctic Road, CowesPO31 7PQ
Born November 1947
Director
Appointed 13 Mar 2001
Resigned 29 Jan 2016

CUSSONS, Benjamin Piers

Resigned
6 Lexham Gardens Mews, LondonW8 5JQ
Born March 1966
Director
Appointed 25 Jun 1998
Resigned 01 Feb 2012

DOUGLAS-WITHERS, Jean Constance

Resigned
11 Misbourne House, Chalfont St. GilesHP8 4RY
Born March 1933
Director
Appointed N/A
Resigned 13 Mar 2001

GARNETT, William Michael Maxwell

Resigned
Uk Sailing Academy, Arctic Road, Isle Of WightPO31 7PQ
Born November 1959
Director
Appointed 23 Sept 2014
Resigned 09 Aug 2019

GEORGE, Kevin Alan

Resigned
Uk Sailing Academy, Arctic Road, Isle Of WightPO31 7PQ
Born November 1956
Director
Appointed 21 Jun 2019
Resigned 16 Sept 2022

GIRAUDON, Marc Guy

Resigned
Arctic Road, CowesPO31 7PQ
Born July 1968
Director
Appointed 23 Jun 2017
Resigned 27 Jun 2025

GREENER, Anthony Armitage, Sir

Resigned
Uk Sailing Academy, Arctic Road, Isle Of WightPO31 7PQ
Born May 1940
Director
Appointed 08 Apr 2016
Resigned 22 Sept 2023

HAIG-THOMAS, Dawn Kirsten

Resigned
Uk Sailing Academy, Arctic Road, Isle Of WightPO31 7PQ
Born September 1973
Director
Appointed 12 Jan 2015
Resigned 25 Sept 2020

HORNE, Penelope Anne

Resigned
Wick, LangportTA10 0NL
Born September 1957
Director
Appointed 01 Jul 2004
Resigned 27 Jul 2010

KERRISON, Martin John

Resigned
Uk Sailing Academy, Arctic Road, Isle Of WightPO31 7PQ
Born March 1947
Director
Appointed 16 Jul 2012
Resigned 16 Feb 2015

KING, David George

Resigned
Uk Sailing Academy, Arctic Road, Isle Of WightPO31 7PQ
Born April 1955
Director
Appointed 27 Jul 2010
Resigned 12 Sept 2014

KOPPSTEIN, Michael Henry Francis

Resigned
68 Frazier Pasture Road, Ogunquit
Born December 1953
Director
Appointed 22 Oct 2007
Resigned 13 Jul 2011

LISTER, Noel Arthur

Resigned
Windy Ridge The Close, LondonN20 8PJ
Born December 1927
Director
Appointed N/A
Resigned 27 Jul 2010

LISTER, Sylvia Jill

Resigned
Windy Ridge The Close, LondonN20 8PJ
Born September 1935
Director
Appointed 29 Apr 1996
Resigned 12 May 2014

Persons with significant control

10

0 Active
10 Ceased

Ms Debra Price

Ceased
Uk Sailing Academy, Arctic Road, Isle Of WightPO31 7PQ
Born February 1963

Nature of Control

Significant influence or control
Notified 15 Dec 2017
Ceased 01 Jan 2022

Mrs Claire Elizabeth Bradley Locke

Ceased
Uk Sailing Academy, Arctic Road, Isle Of WightPO31 7PQ
Born February 1960

Nature of Control

Significant influence or control
Notified 02 Oct 2017
Ceased 01 Jan 2020

Mr Marc Guy Giraudon

Ceased
Arctic Road, CowesPO31 7PQ
Born June 1968

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 23 May 2017
Ceased 12 Aug 2019

Mr Richard Lawrence Palmer

Ceased
Uk Sailing Academy, Arctic Road, Isle Of WightPO31 7PQ
Born August 1963

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 01 Oct 2021

Mrs Dawn Kirsten Haig-Thomas

Ceased
Uk Sailing Academy, Arctic Road, Isle Of WightPO31 7PQ
Born September 1973

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 14 Aug 2020

Mr David John Lister

Ceased
Uk Sailing Academy, Arctic Road, Isle Of WightPO31 7PQ
Born May 1960

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 01 Jan 2020

Sir Anthony Armitage Greener

Ceased
Uk Sailing Academy, Arctic Road, Isle Of WightPO31 7PQ
Born May 1940

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 12 Aug 2019

Mr William Michael Maxwell Garnett

Ceased
Uk Sailing Academy, Arctic Road, Isle Of WightPO31 7PQ
Born November 1959

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 09 Aug 2019

Mr David Royce

Ceased
Uk Sailing Academy, Arctic Road, Isle Of WightPO31 7PQ
Born January 1952

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 17 Oct 2018

Mrs Claudia Margaret Suckling

Ceased
Uk Sailing Academy, Arctic Road, Isle Of WightPO31 7PQ
Born March 1963

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 29 Jun 2018
Fundings
Financials
Latest Activities

Filing History

200

Accounts With Accounts Type Group
15 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 May 2025
AP03Appointment of Secretary
Resolution
7 April 2025
RESOLUTIONSResolutions
Memorandum Articles
7 April 2025
MAMA
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2024
TM01Termination of Director
Accounts With Accounts Type Group
23 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 March 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Accounts With Accounts Type Group
4 August 2023
AAAnnual Accounts
Resolution
31 July 2023
RESOLUTIONSResolutions
Memorandum Articles
31 July 2023
MAMA
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Accounts With Accounts Type Group
28 July 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 June 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 June 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
26 May 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
24 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
3 February 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
16 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 August 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
12 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Accounts With Accounts Type Group
19 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
18 October 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 October 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
16 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 October 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Accounts With Accounts Type Group
20 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 February 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 December 2017
TM02Termination of Secretary
Accounts With Accounts Type Group
9 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
12 September 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Group
18 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 June 2016
AR01AR01
Appoint Person Director Company With Name Date
6 June 2016
AP01Appointment of Director
Change Person Director Company With Change Date
6 June 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 October 2015
TM02Termination of Secretary
Accounts With Accounts Type Group
1 July 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 June 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
10 June 2015
AR01AR01
Termination Director Company With Name Termination Date
28 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2015
AP01Appointment of Director
Change Person Director Company With Change Date
17 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 October 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 October 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2014
TM01Termination of Director
Accounts With Accounts Type Group
4 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
1 July 2014
AR01AR01
Termination Director Company With Name
1 July 2014
TM01Termination of Director
Accounts With Accounts Type Group
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 June 2013
AR01AR01
Accounts With Accounts Type Group
9 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
16 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 July 2012
AR01AR01
Appoint Person Director Company With Name
9 July 2012
AP01Appointment of Director
Termination Director Company With Name
9 July 2012
TM01Termination of Director
Change Person Secretary Company With Change Date
9 July 2012
CH03Change of Secretary Details
Accounts With Accounts Type Group
2 August 2011
AAAnnual Accounts
Termination Director Company With Name
18 July 2011
TM01Termination of Director
Termination Director Company With Name
18 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 June 2011
AR01AR01
Termination Director Company With Name
11 January 2011
TM01Termination of Director
Termination Director Company With Name
11 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
11 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 July 2010
AR01AR01
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
24 July 2009
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Resolution
1 September 2008
RESOLUTIONSResolutions
Legacy
28 July 2008
288cChange of Particulars
Legacy
12 June 2008
363aAnnual Return
Legacy
11 June 2008
288cChange of Particulars
Accounts With Accounts Type Full
20 November 2007
AAAnnual Accounts
Legacy
19 November 2007
288aAppointment of Director or Secretary
Legacy
20 September 2007
288cChange of Particulars
Legacy
20 September 2007
363aAnnual Return
Legacy
11 July 2007
288aAppointment of Director or Secretary
Legacy
3 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 May 2007
AAAnnual Accounts
Legacy
26 July 2006
363aAnnual Return
Legacy
26 July 2006
353353
Legacy
26 July 2006
190190
Legacy
26 July 2006
287Change of Registered Office
Legacy
11 May 2006
288cChange of Particulars
Accounts With Accounts Type Full
8 December 2005
AAAnnual Accounts
Legacy
6 June 2005
363sAnnual Return (shuttle)
Legacy
4 March 2005
225Change of Accounting Reference Date
Legacy
30 November 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
5 October 2004
AAAnnual Accounts
Legacy
19 August 2004
395Particulars of Mortgage or Charge
Legacy
23 July 2004
395Particulars of Mortgage or Charge
Legacy
16 July 2004
363sAnnual Return (shuttle)
Legacy
9 July 2004
288aAppointment of Director or Secretary
Legacy
18 June 2004
363sAnnual Return (shuttle)
Legacy
21 May 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
15 October 2003
AAAnnual Accounts
Accounts With Accounts Type Medium
1 October 2002
AAAnnual Accounts
Legacy
3 July 2002
363sAnnual Return (shuttle)
Legacy
11 June 2002
395Particulars of Mortgage or Charge
Legacy
24 April 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
26 October 2001
AAAnnual Accounts
Legacy
26 June 2001
363sAnnual Return (shuttle)
Legacy
22 March 2001
288aAppointment of Director or Secretary
Legacy
22 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
7 September 2000
AAAnnual Accounts
Legacy
2 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 1999
AAAnnual Accounts
Legacy
6 June 1999
363sAnnual Return (shuttle)
Legacy
30 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
20 July 1998
AAAnnual Accounts
Legacy
9 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 October 1997
AAAnnual Accounts
Legacy
13 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 October 1996
AAAnnual Accounts
Legacy
13 September 1996
363sAnnual Return (shuttle)
Legacy
3 May 1996
288288
Legacy
3 May 1996
288288
Legacy
24 April 1996
288288
Certificate Change Of Name Company
8 November 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 August 1995
288288
Accounts With Accounts Type Small
30 June 1995
AAAnnual Accounts
Legacy
6 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
6 July 1994
AAAnnual Accounts
Legacy
5 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 September 1993
AAAnnual Accounts
Legacy
27 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 September 1992
AAAnnual Accounts
Legacy
17 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 October 1991
AAAnnual Accounts
Legacy
30 June 1991
363aAnnual Return
Legacy
22 June 1990
225(1)225(1)
Legacy
22 May 1990
363363
Legacy
22 May 1990
363363
Accounts With Accounts Type Full
9 May 1990
AAAnnual Accounts
Accounts With Accounts Type Full
9 May 1990
AAAnnual Accounts
Incorporation Company
4 May 1988
NEWINCIncorporation