Background WavePink WaveYellow Wave

THE NEXT CHAPTER (EAST OF ENGLAND) (02266883)

THE NEXT CHAPTER (EAST OF ENGLAND) (02266883) is an active UK company. incorporated on 13 June 1988. with registered office in Colchester. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. THE NEXT CHAPTER (EAST OF ENGLAND) has been registered for 37 years. Current directors include BUTCHER, Sandra Elizabeth, CAETANO DA ROCHA, Isabel, CARTY, Lara Kirsten and 7 others.

Company Number
02266883
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
13 June 1988
Age
37 years
Address
Chapter House, Colchester, CO2 8HT
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
BUTCHER, Sandra Elizabeth, CAETANO DA ROCHA, Isabel, CARTY, Lara Kirsten, DEARLOVE, Lyndsey, HURST, Deborah Jean, JANES, Sarah, KHAN, Anisa Mazher, MARSHALLSAY, Hannah, SHAH, Louise Catherine Farida, TANSEY, Ruth Ann
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE NEXT CHAPTER (EAST OF ENGLAND)

THE NEXT CHAPTER (EAST OF ENGLAND) is an active company incorporated on 13 June 1988 with the registered office located in Colchester. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. THE NEXT CHAPTER (EAST OF ENGLAND) was registered 37 years ago.(SIC: 55900)

Status

active

Active since 37 years ago

Company No

02266883

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

Age

37 Years

Incorporated 13 June 1988

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 27 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 19 March 2026 (Just now)
Submitted on 21 March 2026 (Just now)

Next Due

Due by 2 April 2027
For period ending 19 March 2027

Previous Company Names

COLCHESTER AND TENDRING WOMEN'S REFUGE
From: 12 December 2003To: 18 December 2018
COLCHESTER WOMENS AID
From: 13 June 1988To: 12 December 2003
Contact
Address

Chapter House Haven Road Colchester, CO2 8HT,

Previous Addresses

PO Box 40 Colchester Essex CO1 2XJ
From: 13 June 1988To: 22 February 2024
Timeline

58 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Jun 88
Director Left
Sept 10
Director Left
Sept 10
Director Left
Aug 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Oct 12
Director Joined
Mar 15
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Left
Sept 17
Director Joined
Feb 18
Director Joined
Sept 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Loan Cleared
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Mar 19
Director Joined
Jun 19
Director Left
Mar 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Jun 20
Director Joined
Sept 20
Director Joined
Apr 21
Director Left
May 21
Director Left
Jun 21
Director Joined
Sept 21
Director Left
Mar 22
Director Joined
Jul 22
Director Joined
Jan 23
Director Left
Feb 23
Director Left
Oct 23
Director Joined
Dec 23
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Dec 24
Director Joined
Mar 25
Director Joined
May 25
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
Director Left
Oct 25
0
Funding
56
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

BUTCHER, Sandra Elizabeth

Active
Haven Road, ColchesterCO2 8HT
Born July 1970
Director
Appointed 23 Mar 2022

CAETANO DA ROCHA, Isabel

Active
Haven Road, ColchesterCO2 8HT
Born February 1976
Director
Appointed 22 May 2025

CARTY, Lara Kirsten

Active
Haven Road, ColchesterCO2 8HT
Born March 1984
Director
Appointed 23 Feb 2024

DEARLOVE, Lyndsey

Active
Haven Road, ColchesterCO2 8HT
Born April 1981
Director
Appointed 03 Mar 2024

HURST, Deborah Jean

Active
Haven Road, ColchesterCO2 8HT
Born February 1962
Director
Appointed 22 May 2025

JANES, Sarah

Active
Haven Road, ColchesterCO2 8HT
Born May 1963
Director
Appointed 20 Feb 2025

KHAN, Anisa Mazher

Active
Haven Road, ColchesterCO2 8HT
Born March 1997
Director
Appointed 19 Feb 2024

MARSHALLSAY, Hannah

Active
Haven Road, ColchesterCO2 8HT
Born April 1974
Director
Appointed 07 Nov 2023

SHAH, Louise Catherine Farida

Active
Haven Road, ColchesterCO2 8HT
Born May 1980
Director
Appointed 22 May 2025

TANSEY, Ruth Ann

Active
Haven Road, ColchesterCO2 8HT
Born September 1975
Director
Appointed 14 Mar 2024

CHERRY, Phillipa

Resigned
62 Harsnett Road, ColchesterCO1 2HX
Secretary
Appointed N/A
Resigned 01 Jun 1991

GOLYNIA, Anne

Resigned
4 School Road, ColchesterCO6 1BW
Secretary
Appointed 10 Oct 2007
Resigned 14 Nov 2008

INMAN, Alison Jane

Resigned
21 Gladstone Road, ColchesterCO1 2EA
Secretary
Appointed 08 Dec 1997
Resigned 08 Jan 2000

INMAN, Alison Jane

Resigned
21 Gladstone Road, ColchesterCO1 2EA
Secretary
Appointed 09 Jun 1993
Resigned 05 Oct 1994

MARKHAM-LEE, Christine Rosemary

Resigned
4 Braemore Close, ColchesterCO4 4NN
Secretary
Appointed 08 Jan 2000
Resigned 19 Jul 2000

MILLER, Harold Victor

Resigned
38 Bear Street, ColchesterCO6 4HX
Secretary
Appointed 19 Jul 2000
Resigned 04 Jul 2005

POWELL, Julie

Resigned
16 St Helena Road, ColchesterCO3 3BA
Secretary
Appointed 10 Nov 2008
Resigned 31 Jul 2017

TAYLOR, Ann Florence

Resigned
Fulwood Chapel Road, ColchesterCO5 7AU
Secretary
Appointed 04 Jun 1997
Resigned 12 Nov 1997

TOULSON, Carol

Resigned
48 Queensberry Avenue, ColchesterCO6 1YN
Secretary
Appointed 04 Jul 2005
Resigned 10 Oct 2007

WLC PHILLIPS, Bernadette

Resigned
15 Albion Street, ColchesterCO5 7ER
Secretary
Appointed N/A
Resigned 09 Jun 1993

S L SECRETARIAT LIMITED

Resigned
47 Butt Road, ColchesterCO3 3BZ
Corporate secretary
Appointed 12 Nov 1997
Resigned 08 Dec 1997

BAIRD, Beth Leigh

Resigned
PO BOX 40, EssexCO1 2XJ
Born February 1972
Director
Appointed 09 Oct 2017
Resigned 13 Nov 2018

BRAILEY, Natasha

Resigned
7 Levens Way, BraintreeCM77 7XB
Born February 1966
Director
Appointed 04 Jul 2005
Resigned 31 Aug 2010

BUCHAN, Penny

Resigned
Bouverie, ColchesterCO7 8NN
Born June 1941
Director
Appointed 19 Jul 2000
Resigned 09 Jul 2007

CALDWELL, Kay Dawn

Resigned
Haven Road, ColchesterCO2 8HT
Born August 1960
Director
Appointed 16 Apr 2020
Resigned 14 Mar 2024

CLARK, Catherine Bridget

Resigned
PO BOX 40, EssexCO1 2XJ
Born June 1967
Director
Appointed 02 Nov 2016
Resigned 13 Nov 2018

COOK, Mandy

Resigned
31 Fen Street, ColchesterCO6 4HT
Born January 1950
Director
Appointed 19 Jul 2000
Resigned 28 Jul 2001

CUSSELL, Catherine Mary

Resigned
PO BOX 40, EssexCO1 2XJ
Born May 1983
Director
Appointed 12 Aug 2021
Resigned 25 Oct 2025

DOWMAN, Christine

Resigned
PO BOX 40, EssexCO1 2XJ
Born May 1949
Director
Appointed 11 Jul 2011
Resigned 20 Aug 2012

DOYLE, Rory Kevin Sean Patrick Dominic

Resigned
PO BOX 40, EssexCO1 2XJ
Born December 1978
Director
Appointed 12 Feb 2019
Resigned 18 Jun 2020

ELLIOTT, Tina

Resigned
8 Silcott Street, BrightlingseaCO7 0DP
Born February 1964
Director
Appointed 19 Jul 2000
Resigned 24 May 2011

FREEMAN, June, Doctor

Resigned
Cob Cottage 40 Bear Street, ColchesterCO6 4HX
Born June 1937
Director
Appointed N/A
Resigned 13 Jan 2017

GARANDE, Runyararo

Resigned
PO BOX 40, EssexCO1 2XJ
Born April 1985
Director
Appointed 08 Dec 2022
Resigned 08 Feb 2024

GOLYNIA, Anne

Resigned
4 School Road, ColchesterCO6 1BW
Born June 1954
Director
Appointed 10 Oct 2007
Resigned 11 Sept 2010

HARRINGTON, Sally Jane

Resigned
PO BOX 40, EssexCO1 2XJ
Born December 1966
Director
Appointed 05 Jun 2018
Resigned 14 Jan 2019
Fundings
Financials
Latest Activities

Filing History

218

Confirmation Statement With No Updates
21 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
27 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
12 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 February 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Accounts With Accounts Type Full
1 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
30 March 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2023
AP01Appointment of Director
Accounts With Accounts Type Full
4 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
25 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
16 October 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
22 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2019
CH01Change of Director Details
Resolution
22 March 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
12 January 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
28 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 December 2018
TM01Termination of Director
Resolution
18 December 2018
RESOLUTIONSResolutions
Miscellaneous
18 December 2018
MISCMISC
Change Of Name Notice
18 December 2018
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
7 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2018
AP01Appointment of Director
Change Person Director Company With Change Date
15 February 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 September 2017
TM02Termination of Secretary
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
15 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 March 2016
AR01AR01
Resolution
25 February 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
25 February 2016
CC04CC04
Accounts With Accounts Type Full
22 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 April 2015
AR01AR01
Appoint Person Director Company With Name Date
31 March 2015
AP01Appointment of Director
Accounts With Accounts Type Full
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 March 2014
AR01AR01
Accounts With Accounts Type Full
28 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 March 2013
AR01AR01
Termination Director Company With Name
31 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
24 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 April 2012
AR01AR01
Appoint Person Director Company With Name
19 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 September 2011
AP01Appointment of Director
Termination Director Company With Name
12 August 2011
TM01Termination of Director
Accounts With Accounts Type Full
26 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 April 2011
AR01AR01
Termination Director Company With Name
21 September 2010
TM01Termination of Director
Termination Director Company With Name
6 September 2010
TM01Termination of Director
Accounts With Accounts Type Full
21 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 April 2010
AR01AR01
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
11 July 2009
AAAnnual Accounts
Legacy
24 March 2009
363aAnnual Return
Legacy
15 January 2009
395Particulars of Mortgage or Charge
Legacy
26 November 2008
288bResignation of Director or Secretary
Legacy
26 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 August 2008
AAAnnual Accounts
Legacy
4 April 2008
288bResignation of Director or Secretary
Legacy
2 April 2008
363aAnnual Return
Legacy
1 April 2008
288bResignation of Director or Secretary
Legacy
19 October 2007
288aAppointment of Director or Secretary
Legacy
19 October 2007
288aAppointment of Director or Secretary
Legacy
19 October 2007
288bResignation of Director or Secretary
Legacy
19 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 July 2007
AAAnnual Accounts
Legacy
27 April 2007
288bResignation of Director or Secretary
Legacy
11 April 2007
363aAnnual Return
Legacy
10 April 2007
288bResignation of Director or Secretary
Legacy
30 January 2007
287Change of Registered Office
Accounts With Accounts Type Full
6 July 2006
AAAnnual Accounts
Legacy
13 April 2006
363aAnnual Return
Legacy
13 April 2006
288cChange of Particulars
Legacy
14 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 August 2005
AAAnnual Accounts
Legacy
22 July 2005
288aAppointment of Director or Secretary
Legacy
19 July 2005
288bResignation of Director or Secretary
Legacy
28 June 2005
288aAppointment of Director or Secretary
Legacy
8 April 2005
363sAnnual Return (shuttle)
Legacy
6 September 2004
288aAppointment of Director or Secretary
Legacy
6 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 August 2004
AAAnnual Accounts
Legacy
12 August 2004
288bResignation of Director or Secretary
Legacy
31 March 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
12 December 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
5 September 2003
AAAnnual Accounts
Legacy
27 March 2003
363sAnnual Return (shuttle)
Legacy
13 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 July 2002
AAAnnual Accounts
Legacy
22 May 2002
363sAnnual Return (shuttle)
Memorandum Articles
4 November 2001
MEM/ARTSMEM/ARTS
Resolution
4 November 2001
RESOLUTIONSResolutions
Resolution
12 September 2001
RESOLUTIONSResolutions
Legacy
12 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 July 2001
AAAnnual Accounts
Legacy
29 March 2001
288bResignation of Director or Secretary
Legacy
29 March 2001
288bResignation of Director or Secretary
Legacy
28 March 2001
363sAnnual Return (shuttle)
Legacy
17 November 2000
288bResignation of Director or Secretary
Legacy
7 November 2000
288aAppointment of Director or Secretary
Legacy
25 October 2000
288aAppointment of Director or Secretary
Legacy
25 October 2000
288aAppointment of Director or Secretary
Legacy
25 October 2000
288aAppointment of Director or Secretary
Legacy
25 October 2000
288aAppointment of Director or Secretary
Legacy
25 October 2000
288aAppointment of Director or Secretary
Legacy
25 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 September 2000
AAAnnual Accounts
Legacy
29 March 2000
363sAnnual Return (shuttle)
Resolution
21 March 2000
RESOLUTIONSResolutions
Legacy
9 March 2000
288bResignation of Director or Secretary
Legacy
9 March 2000
288aAppointment of Director or Secretary
Legacy
7 March 2000
288bResignation of Director or Secretary
Legacy
18 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 July 1999
AAAnnual Accounts
Legacy
17 March 1999
363sAnnual Return (shuttle)
Legacy
27 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 August 1998
AAAnnual Accounts
Auditors Resignation Company
30 July 1998
AUDAUD
Auditors Resignation Company
30 July 1998
AUDAUD
Legacy
24 March 1998
363sAnnual Return (shuttle)
Legacy
16 December 1997
288aAppointment of Director or Secretary
Legacy
16 December 1997
288bResignation of Director or Secretary
Legacy
21 November 1997
288bResignation of Director or Secretary
Legacy
21 November 1997
288aAppointment of Director or Secretary
Resolution
20 November 1997
RESOLUTIONSResolutions
Resolution
22 October 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 September 1997
AAAnnual Accounts
Legacy
28 July 1997
288bResignation of Director or Secretary
Legacy
28 July 1997
288aAppointment of Director or Secretary
Legacy
21 April 1997
363b363b
Legacy
18 April 1997
288bResignation of Director or Secretary
Legacy
18 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 December 1996
AAAnnual Accounts
Legacy
17 September 1996
288288
Legacy
17 September 1996
288288
Legacy
17 September 1996
288288
Memorandum Articles
5 August 1996
MEM/ARTSMEM/ARTS
Resolution
5 August 1996
RESOLUTIONSResolutions
Legacy
10 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 August 1995
AAAnnual Accounts
Legacy
4 May 1995
288288
Legacy
4 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 November 1994
288288
Accounts With Accounts Type Full
24 October 1994
AAAnnual Accounts
Legacy
6 May 1994
288288
Legacy
6 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 1993
AAAnnual Accounts
Accounts With Accounts Type Full
16 March 1993
AAAnnual Accounts
Legacy
16 March 1993
363b363b
Legacy
16 June 1992
363sAnnual Return (shuttle)
Legacy
16 June 1992
288288
Accounts With Accounts Type Full
3 December 1991
AAAnnual Accounts
Legacy
9 July 1991
363aAnnual Return
Accounts With Accounts Type Full
19 June 1991
AAAnnual Accounts
Legacy
7 May 1991
287Change of Registered Office
Accounts With Accounts Type Full
25 April 1990
AAAnnual Accounts
Legacy
25 April 1990
363363
Memorandum Articles
21 November 1988
MEM/ARTSMEM/ARTS
Resolution
21 November 1988
RESOLUTIONSResolutions
Incorporation Company
13 June 1988
NEWINCIncorporation