Background WavePink WaveYellow Wave

MILTON KEYNES CITIZENS ADVICE BUREAU (02265182)

MILTON KEYNES CITIZENS ADVICE BUREAU (02265182) is an active UK company. incorporated on 7 June 1988. with registered office in Milton Keynes. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. MILTON KEYNES CITIZENS ADVICE BUREAU has been registered for 37 years. Current directors include BARRETT, Paul Robert, COOPER, Toby James, DERRY, Charlotte and 5 others.

Company Number
02265182
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 June 1988
Age
37 years
Address
8b Clarendon Drive, Milton Keynes, MK8 8ED
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
BARRETT, Paul Robert, COOPER, Toby James, DERRY, Charlotte, GRAY, Phil, NORFOR, Bethan, RAJA, Tariq Naseer, TOZAR, Silpa, WILKINSON, Alexa Curle
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILTON KEYNES CITIZENS ADVICE BUREAU

MILTON KEYNES CITIZENS ADVICE BUREAU is an active company incorporated on 7 June 1988 with the registered office located in Milton Keynes. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. MILTON KEYNES CITIZENS ADVICE BUREAU was registered 37 years ago.(SIC: 63990)

Status

active

Active since 37 years ago

Company No

02265182

PRIVATE-LIMITED-GUARANT-NSC Company

Age

37 Years

Incorporated 7 June 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 30 September 2025 (7 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

4 months left

Last Filed

Made up to 10 August 2025 (8 months ago)
Submitted on 13 August 2025 (8 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026
Contact
Address

8b Clarendon Drive Wymbush Milton Keynes, MK8 8ED,

Previous Addresses

Acorn House 361 Midsummer Boulevard Central Milton Keynes Buckinghamshire MK9 3HP
From: 7 June 1988To: 1 April 2025
Timeline

69 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
Jun 88
Director Joined
Aug 12
Director Joined
Oct 12
Director Left
Jan 13
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Apr 13
Director Left
May 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
Feb 14
Director Left
Feb 14
Director Joined
May 15
Director Left
Jun 15
Director Left
Jun 16
Director Joined
Dec 16
Director Joined
May 17
Director Left
May 17
Director Joined
Jul 17
New Owner
Aug 17
New Owner
Aug 17
New Owner
Aug 17
Owner Exit
Aug 17
New Owner
Nov 19
Director Joined
Nov 19
Director Left
Jul 20
Owner Exit
Jul 20
Director Left
Nov 20
Director Left
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
New Owner
May 21
Director Joined
May 21
New Owner
Jun 21
Director Joined
Jun 21
Director Left
Mar 22
Owner Exit
Mar 22
Director Left
Apr 22
Owner Exit
Apr 22
New Owner
Jun 22
Director Joined
Jun 22
Director Left
Dec 22
Owner Exit
Dec 22
New Owner
Mar 23
Director Joined
Mar 23
New Owner
May 23
Director Joined
May 23
New Owner
May 24
Director Joined
May 24
Director Left
Jul 24
Owner Exit
Jul 24
Director Joined
Jul 24
New Owner
Aug 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Director Joined
Jan 25
Director Joined
Jun 25
Director Left
Jan 26
Director Left
Jan 26
0
Funding
41
Officers
27
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

SMITH, Kevin Donald

Active
Clarendon Drive, Milton KeynesMK8 8ED
Secretary
Appointed 31 Oct 2012

BARRETT, Paul Robert

Active
Clarendon Drive, Milton KeynesMK8 8ED
Born August 1961
Director
Appointed 18 Nov 2024

COOPER, Toby James

Active
Clarendon Drive, Milton KeynesMK8 8ED
Born May 1959
Director
Appointed 22 May 2023

DERRY, Charlotte

Active
Clarendon Drive, Milton KeynesMK8 8ED
Born February 1973
Director
Appointed 19 Jun 2017

GRAY, Phil

Active
Clarendon Drive, Milton KeynesMK8 8ED
Born April 1949
Director
Appointed 06 Feb 2024

NORFOR, Bethan

Active
Clarendon Drive, Milton KeynesMK8 8ED
Born May 1960
Director
Appointed 13 Feb 2023

RAJA, Tariq Naseer

Active
Clarendon Drive, Milton KeynesMK8 8ED
Born April 1988
Director
Appointed 26 Apr 2021

TOZAR, Silpa

Active
Clarendon Drive, Milton KeynesMK8 8ED
Born May 1980
Director
Appointed 15 Jul 2024

WILKINSON, Alexa Curle

Active
Clarendon Drive, Milton KeynesMK8 8ED
Born March 1954
Director
Appointed 28 Mar 2022

KEOWN, Michael Gabriel

Resigned
187 Weedon Road, NorthamptonNN5 5DA
Secretary
Appointed 05 Jun 2000
Resigned 15 Sept 2000

LEHMANN, Wendy Melanie

Resigned
Water Gardens, StanmoreHA7 3QA
Secretary
Appointed 08 Jan 2001
Resigned 31 Oct 2012

MURRAY, Juliet Anne Thackeray

Resigned
23 Dunton Road, Leighton BuzzardLU7 0HY
Secretary
Appointed N/A
Resigned 26 May 2000

WARNER, Troy David

Resigned
92 Church Green Road, Milton KeynesMK3 6BY
Secretary
Appointed 22 Sept 2000
Resigned 08 Jan 2001

ASCH, David

Resigned
5 Barbers Mews, Milton KeynesMK14 6HS
Born January 1948
Director
Appointed 21 Mar 1995
Resigned 23 Jun 1998

ASHMORE, Anthony Derek

Resigned
Verley Close, Milton KeynesMK6 3ER
Born March 1952
Director
Appointed 10 Jul 2012
Resigned 08 Nov 2021

BAILSON, Hannelore

Resigned
18 Stokenchurch Place, Milton KeynesMK13 8AT
Born September 1929
Director
Appointed 15 Jul 1997
Resigned 05 Sept 2001

BANHAM HALL, Mary Alycia

Resigned
Woodside House, BedfordMK43 7JL
Born September 1953
Director
Appointed 15 Jul 1993
Resigned 19 Nov 2000

BATLEY, Alan Frank

Resigned
Main Road, Milton KeynesMK17 0JF
Born June 1956
Director
Appointed 24 Sept 2012
Resigned 09 Nov 2020

BRIGHTON, Jennifer Ann

Resigned
Acorn House, Central Milton KeynesMK9 3HP
Born August 1951
Director
Appointed 07 Feb 2013
Resigned 14 Nov 2022

BROOKS, Anthony Reginald

Resigned
34 Elgar Grove, Milton KeynesMK7 8DY
Born March 1937
Director
Appointed 11 Nov 1997
Resigned 12 Oct 2000

CARPENTER, John Kenneth Stanley

Resigned
6 Wychwood Close, Leamington SpaCV33 9QU
Born September 1925
Director
Appointed N/A
Resigned 16 Aug 1993

CARVER, Andrew

Resigned
West Barn, Northfield Barns, Milton KeynesMK19 6HN
Born September 1959
Director
Appointed 01 Apr 2001
Resigned 04 Sept 2002

CATTELL, Donovan John

Resigned
18 Downham Road, Milton KeynesMK17 8NQ
Born August 1943
Director
Appointed N/A
Resigned 24 Oct 1994

CHARLES, Lois Andrea

Resigned
10 Hunsdon Close, Milton KeynesMK14 6TB
Born May 1960
Director
Appointed 16 May 2000
Resigned 23 Oct 2000

CHECKLEY, Christine

Resigned
13 Milburn Avenue, OldbrookMK6 2NL
Born December 1944
Director
Appointed 19 Sept 2000
Resigned 17 Dec 2013

CLARKE, John, Professor

Resigned
2 Rogers Croft, Milton KeynesMK6 3DB
Born April 1950
Director
Appointed 14 Jul 1998
Resigned 19 Nov 2013

CLAY, Julie

Resigned
Acorn House, Central Milton KeynesMK9 3HP
Born October 1964
Director
Appointed 06 Dec 2016
Resigned 09 Mar 2020

CLINCH, Hilary

Resigned
39 Tudor Gardens, Milton KeynesMK11 1HX
Born May 1939
Director
Appointed N/A
Resigned 01 Sept 1999

CORMIE, Linda Jane

Resigned
Acorn House, Central Milton KeynesMK9 3HP
Born March 1963
Director
Appointed 23 Mar 2015
Resigned 13 Mar 2017

CURRIE, Michelle Elizabeth

Resigned
Clarendon Drive, Milton KeynesMK8 8ED
Born January 1961
Director
Appointed 19 May 2025
Resigned 28 Dec 2025

DAVIES, Keith Frederick

Resigned
5 Roslyn Court, Milton KeynesMK15 9LA
Born January 1939
Director
Appointed N/A
Resigned 18 Jun 1993

DENTON, Diana Marie

Resigned
13 Lissel Road, Milton KeynesMK6 3AX
Born April 1938
Director
Appointed 14 Jul 1994
Resigned 26 Jun 2000

DOSSAJI, Zarina

Resigned
10 Longcross, Milton KeynesMK15 8AR
Born November 1955
Director
Appointed 15 Jul 1997
Resigned 04 Jan 1999

EDLINGTON, Keith Raymond

Resigned
7 The Slipe, Leighton BuzzardLU7 0RH
Born April 1939
Director
Appointed N/A
Resigned 12 Mar 1997

EVANS, Lynda

Resigned
20 Eliot Close, Newport PagnellMK16 8QS
Born April 1952
Director
Appointed 18 Jul 1995
Resigned 24 Jan 1997

Persons with significant control

16

0 Active
16 Ceased

Ms Silpa Tozar

Ceased
Acorn House, Central Milton KeynesMK9 3HP
Born May 1980

Nature of Control

Significant influence or control
Notified 15 Jul 2024
Ceased 13 Nov 2024

Mr Phil Gray

Ceased
Acorn House, Central Milton KeynesMK9 3HP
Born April 1949

Nature of Control

Significant influence or control
Notified 06 Feb 2024
Ceased 13 Nov 2024

Mr Toby James Cooper

Ceased
Acorn House, Central Milton KeynesMK9 3HP
Born May 1959

Nature of Control

Significant influence or control
Notified 22 May 2023
Ceased 13 Nov 2024

Mrs Bethan Norfor

Ceased
Acorn House, Central Milton KeynesMK9 3HP
Born May 1960

Nature of Control

Significant influence or control
Notified 13 Feb 2023
Ceased 13 Nov 2024

Ms Alexa Wilkinson

Ceased
Acorn House, Central Milton KeynesMK9 3HP
Born March 2022

Nature of Control

Significant influence or control
Notified 28 Mar 2022
Ceased 13 Nov 2024

Mr Tariq Naseer Raja

Ceased
Acorn House, Central Milton KeynesMK9 3HP
Born April 1988

Nature of Control

Significant influence or control
Notified 26 Apr 2021
Ceased 13 Nov 2024

Ms Naomi Webb

Ceased
Acorn House, Central Milton KeynesMK9 3HP
Born May 1981

Nature of Control

Significant influence or control
Notified 26 Apr 2021
Ceased 12 Jul 2024

Mr Christopher Laurence Parsons

Ceased
Acorn House, Central Milton KeynesMK9 3HP
Born July 1946

Nature of Control

Significant influence or control
Notified 11 Nov 2019
Ceased 13 Nov 2024

Mrs Charlotte Derry

Ceased
Acorn House, Central Milton KeynesMK9 3HP
Born February 1973

Nature of Control

Significant influence or control
Notified 19 Jun 2017
Ceased 13 Nov 2024

Mrs Vanda Ranyard

Ceased
Acorn House, Central Milton KeynesMK9 3HP
Born December 1959

Nature of Control

Significant influence or control
Notified 13 Mar 2017
Ceased 24 Apr 2022

Ms Julie Clay

Ceased
Acorn House, Central Milton KeynesMK9 3HP
Born October 1964

Nature of Control

Significant influence or control
Notified 06 Dec 2016
Ceased 09 Mar 2020

Mrs Jenny Brighton

Ceased
Acorn House, Central Milton KeynesMK9 3HP
Born August 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 Nov 2022

Mr Anthony Derek Ashmore

Ceased
Acorn House, Central Milton KeynesMK9 3HP
Born March 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 08 Nov 2021

Mr Alan Frank Batley

Ceased
Acorn House, Central Milton KeynesMK9 3HP
Born June 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 09 Nov 2020

Mr Robert Hill

Ceased
Acorn House, Central Milton KeynesMK9 3HP
Born March 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 09 Nov 2020

Mrs Linda Cormie

Ceased
Acorn House, Central Milton KeynesMK9 3HP
Born March 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 13 Mar 2017
Fundings
Financials
Latest Activities

Filing History

270

Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 April 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
14 November 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
14 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 August 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
17 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 May 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 May 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 May 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
13 March 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
8 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 June 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
28 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 March 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
10 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 June 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
18 June 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
27 May 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 May 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 January 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
20 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
16 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 July 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
22 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
5 December 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
19 November 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
19 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 August 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 June 2016
TM01Termination of Director
Change Person Director Company With Change Date
22 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 August 2015
AR01AR01
Termination Director Company With Name Termination Date
17 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Accounts With Accounts Type Group
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 August 2014
AR01AR01
Appoint Person Director Company With Name
14 February 2014
AP01Appointment of Director
Termination Director Company With Name
14 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
28 November 2013
AP01Appointment of Director
Termination Director Company With Name
28 November 2013
TM01Termination of Director
Accounts With Accounts Type Group
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 August 2013
AR01AR01
Termination Director Company With Name
13 June 2013
TM01Termination of Director
Termination Director Company With Name
13 June 2013
TM01Termination of Director
Termination Director Company With Name
26 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 February 2013
AP01Appointment of Director
Termination Director Company With Name
7 February 2013
TM01Termination of Director
Termination Director Company With Name
7 February 2013
TM01Termination of Director
Termination Director Company With Name
28 January 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
12 November 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
9 November 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
5 October 2012
AP01Appointment of Director
Change Person Director Company With Change Date
5 October 2012
CH01Change of Director Details
Accounts With Accounts Type Group
4 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
17 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 August 2012
AR01AR01
Accounts With Accounts Type Group
13 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 August 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
13 August 2010
AR01AR01
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Group
11 August 2010
AAAnnual Accounts
Legacy
28 September 2009
363aAnnual Return
Accounts With Accounts Type Group
6 August 2009
AAAnnual Accounts
Legacy
17 July 2009
288bResignation of Director or Secretary
Legacy
29 August 2008
363aAnnual Return
Accounts With Accounts Type Group
28 August 2008
AAAnnual Accounts
Legacy
3 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
13 November 2007
AAAnnual Accounts
Legacy
1 September 2007
363sAnnual Return (shuttle)
Legacy
30 August 2007
288bResignation of Director or Secretary
Legacy
4 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
31 August 2006
AAAnnual Accounts
Accounts With Accounts Type Group
14 December 2005
AAAnnual Accounts
Legacy
6 September 2005
363sAnnual Return (shuttle)
Legacy
5 January 2005
288aAppointment of Director or Secretary
Legacy
1 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 July 2004
AAAnnual Accounts
Legacy
27 April 2004
288bResignation of Director or Secretary
Legacy
18 December 2003
288bResignation of Director or Secretary
Legacy
29 September 2003
363sAnnual Return (shuttle)
Legacy
29 September 2003
288aAppointment of Director or Secretary
Legacy
16 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 August 2003
AAAnnual Accounts
Legacy
12 March 2003
288aAppointment of Director or Secretary
Legacy
26 February 2003
288aAppointment of Director or Secretary
Legacy
17 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 September 2002
AAAnnual Accounts
Legacy
8 August 2002
363sAnnual Return (shuttle)
Legacy
8 August 2002
288bResignation of Director or Secretary
Legacy
8 August 2002
288bResignation of Director or Secretary
Legacy
16 November 2001
288aAppointment of Director or Secretary
Legacy
12 October 2001
288bResignation of Director or Secretary
Legacy
12 October 2001
288bResignation of Director or Secretary
Legacy
12 October 2001
288bResignation of Director or Secretary
Legacy
12 October 2001
288bResignation of Director or Secretary
Legacy
12 October 2001
288bResignation of Director or Secretary
Legacy
12 October 2001
288bResignation of Director or Secretary
Legacy
12 October 2001
288bResignation of Director or Secretary
Legacy
12 October 2001
288bResignation of Director or Secretary
Legacy
12 October 2001
288bResignation of Director or Secretary
Legacy
12 October 2001
288bResignation of Director or Secretary
Legacy
12 October 2001
288bResignation of Director or Secretary
Legacy
12 October 2001
288bResignation of Director or Secretary
Legacy
12 October 2001
288bResignation of Director or Secretary
Legacy
12 October 2001
288bResignation of Director or Secretary
Legacy
12 October 2001
288bResignation of Director or Secretary
Resolution
12 October 2001
RESOLUTIONSResolutions
Legacy
12 October 2001
363sAnnual Return (shuttle)
Legacy
12 October 2001
288aAppointment of Director or Secretary
Legacy
12 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 August 2001
AAAnnual Accounts
Legacy
1 February 2001
288aAppointment of Director or Secretary
Legacy
10 November 2000
288bResignation of Director or Secretary
Legacy
2 October 2000
288aAppointment of Director or Secretary
Legacy
26 September 2000
288aAppointment of Director or Secretary
Legacy
21 August 2000
288bResignation of Director or Secretary
Legacy
21 August 2000
288bResignation of Director or Secretary
Legacy
21 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 2000
AAAnnual Accounts
Legacy
6 July 2000
288bResignation of Director or Secretary
Legacy
6 July 2000
288aAppointment of Director or Secretary
Legacy
14 June 2000
288aAppointment of Director or Secretary
Legacy
7 June 2000
288aAppointment of Director or Secretary
Legacy
15 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 September 1999
AAAnnual Accounts
Legacy
8 September 1999
363sAnnual Return (shuttle)
Legacy
8 September 1999
288aAppointment of Director or Secretary
Legacy
9 August 1999
288bResignation of Director or Secretary
Legacy
5 July 1999
288bResignation of Director or Secretary
Legacy
25 June 1999
288aAppointment of Director or Secretary
Legacy
28 January 1999
288bResignation of Director or Secretary
Legacy
28 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 September 1998
AAAnnual Accounts
Legacy
4 September 1998
288aAppointment of Director or Secretary
Legacy
4 September 1998
363sAnnual Return (shuttle)
Legacy
9 July 1998
288bResignation of Director or Secretary
Legacy
19 November 1997
288aAppointment of Director or Secretary
Legacy
15 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 September 1997
AAAnnual Accounts
Legacy
19 September 1997
288aAppointment of Director or Secretary
Legacy
19 September 1997
288aAppointment of Director or Secretary
Legacy
19 September 1997
288bResignation of Director or Secretary
Legacy
19 September 1997
363sAnnual Return (shuttle)
Legacy
18 August 1997
288aAppointment of Director or Secretary
Legacy
18 August 1997
288aAppointment of Director or Secretary
Legacy
6 August 1997
288bResignation of Director or Secretary
Legacy
19 March 1997
288bResignation of Director or Secretary
Legacy
19 March 1997
288aAppointment of Director or Secretary
Legacy
3 March 1997
288bResignation of Director or Secretary
Legacy
29 January 1997
288bResignation of Director or Secretary
Legacy
22 January 1997
288aAppointment of Director or Secretary
Legacy
3 January 1997
288aAppointment of Director or Secretary
Legacy
15 September 1996
363sAnnual Return (shuttle)
Legacy
14 August 1996
288288
Legacy
14 August 1996
288288
Legacy
14 August 1996
288288
Accounts With Accounts Type Full
26 July 1996
AAAnnual Accounts
Legacy
25 April 1996
288288
Legacy
15 February 1996
288288
Legacy
1 November 1995
288288
Legacy
11 September 1995
363sAnnual Return (shuttle)
Legacy
7 August 1995
288288
Legacy
19 July 1995
288288
Accounts With Accounts Type Full
16 June 1995
AAAnnual Accounts
Legacy
8 June 1995
288288
Legacy
1 June 1995
288288
Legacy
1 June 1995
288288
Legacy
27 April 1995
288288
Legacy
26 April 1995
288288
Legacy
26 April 1995
288288
Legacy
27 February 1995
288288
Legacy
22 February 1995
288288
Legacy
16 September 1994
288288
Legacy
16 September 1994
288288
Accounts Amended With Accounts Type Full
24 August 1994
AAMDAAMD
Legacy
19 August 1994
363sAnnual Return (shuttle)
Legacy
10 August 1994
287Change of Registered Office
Legacy
28 July 1994
288288
Legacy
20 July 1994
288288
Legacy
20 July 1994
288288
Legacy
7 July 1994
288288
Accounts With Accounts Type Full
23 June 1994
AAAnnual Accounts
Legacy
8 June 1994
288288
Legacy
20 December 1993
288288
Legacy
28 October 1993
288288
Legacy
13 October 1993
288288
Legacy
14 September 1993
288288
Legacy
14 September 1993
288288
Legacy
14 September 1993
288288
Legacy
30 August 1993
288288
Legacy
30 August 1993
288288
Legacy
30 August 1993
288288
Legacy
30 August 1993
363sAnnual Return (shuttle)
Legacy
2 July 1993
288288
Accounts With Accounts Type Full
29 June 1993
AAAnnual Accounts
Legacy
16 February 1993
288288
Legacy
16 February 1993
288288
Accounts With Accounts Type Full
24 August 1992
AAAnnual Accounts
Legacy
24 August 1992
363b363b
Legacy
28 April 1992
288288
Legacy
5 September 1991
363aAnnual Return
Accounts With Accounts Type Full
15 August 1991
AAAnnual Accounts
Legacy
18 July 1991
288288
Legacy
17 April 1991
288288
Legacy
3 January 1991
288288
Legacy
3 January 1991
288288
Legacy
15 October 1990
288288
Accounts With Accounts Type Full
24 August 1990
AAAnnual Accounts
Legacy
24 August 1990
288288
Legacy
24 August 1990
363363
Legacy
20 February 1990
288288
Legacy
29 January 1990
288288
Legacy
25 September 1989
288288
Accounts With Accounts Type Full
13 September 1989
AAAnnual Accounts
Legacy
4 September 1989
363363
Legacy
19 June 1989
288288
Legacy
25 April 1989
288288
Legacy
10 April 1989
288288
Legacy
18 February 1989
288288
Legacy
18 February 1989
288288
Legacy
18 February 1989
288288
Incorporation Company
7 June 1988
NEWINCIncorporation