Background WavePink WaveYellow Wave

SPECIAL OLYMPICS GREAT BRITAIN (02301452)

SPECIAL OLYMPICS GREAT BRITAIN (02301452) is an active UK company. incorporated on 30 September 1988. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs and 1 other business activities. SPECIAL OLYMPICS GREAT BRITAIN has been registered for 37 years. Current directors include BYLAND, Kiera Abigail, CLASSEN, Charles Joachim, CRABTREE, Jason William, Dr and 7 others.

Company Number
02301452
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
30 September 1988
Age
37 years
Address
483 Green Lanes, London, N13 4BS
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
BYLAND, Kiera Abigail, CLASSEN, Charles Joachim, CRABTREE, Jason William, Dr, NICHOLAS, Geoffrey, RAYSON, Alison, RICHARDSON, Paul Donald, ROSE, Emma Louise, RYAN, Caitlin Eileen, TOPEN, Andrew Lee, YOUNG, Andrew Timothy
SIC Codes
93120, 93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPECIAL OLYMPICS GREAT BRITAIN

SPECIAL OLYMPICS GREAT BRITAIN is an active company incorporated on 30 September 1988 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs and 1 other business activity. SPECIAL OLYMPICS GREAT BRITAIN was registered 37 years ago.(SIC: 93120, 93199)

Status

active

Active since 37 years ago

Company No

02301452

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

Age

37 Years

Incorporated 30 September 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 August 2025 (7 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026

Previous Company Names

SPECIAL OLYMPICS UK
From: 30 September 1988To: 28 December 2001
Contact
Address

483 Green Lanes London, N13 4BS,

Previous Addresses

125 Kingsway C/O Two Circles Wework Aviation House, 125 Kingsway London WC2B 6NH England
From: 6 September 2021To: 10 November 2025
C/O Two Circles 145 City Road Hoxton London EC1V 1AZ England
From: 1 December 2020To: 6 September 2021
Can Mezzanine 2nd Floor 49-51 East Road London N1 6AH England
From: 8 January 2020To: 1 December 2020
Simpson Wreford & Partners Suffolk House George Street Croydon CR0 0YN
From: 30 September 1988To: 8 January 2020
Timeline

57 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
Sept 88
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Jun 10
Director Joined
Jun 10
Director Left
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Apr 11
Director Joined
Sept 11
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Jul 13
Director Left
Oct 13
Director Joined
Nov 13
Director Left
Oct 14
Director Joined
Feb 15
Director Joined
Apr 16
Director Joined
May 16
Director Left
Jan 17
Director Joined
Sept 17
Director Left
Nov 17
Director Joined
Dec 17
Owner Exit
Mar 18
Director Left
Aug 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Aug 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Nov 19
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Aug 20
Director Left
Mar 21
Director Left
Apr 21
Director Left
May 23
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Mar 26
0
Funding
55
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

BYLAND, Kiera Abigail

Active
Green Lanes, LondonN13 4BS
Born March 1998
Director
Appointed 12 Mar 2020

CLASSEN, Charles Joachim

Active
Green Lanes, LondonN13 4BS
Born January 1977
Director
Appointed 19 Aug 2019

CRABTREE, Jason William, Dr

Active
Green Lanes, LondonN13 4BS
Born August 1975
Director
Appointed 24 Apr 2025

NICHOLAS, Geoffrey

Active
Green Lanes, LondonN13 4BS
Born March 1962
Director
Appointed 26 Feb 2026

RAYSON, Alison

Active
Green Lanes, LondonN13 4BS
Born July 1968
Director
Appointed 01 Oct 2018

RICHARDSON, Paul Donald

Active
Green Lanes, LondonN13 4BS
Born August 1966
Director
Appointed 05 Nov 2019

ROSE, Emma Louise

Active
Green Lanes, LondonN13 4BS
Born October 1974
Director
Appointed 21 Sept 2019

RYAN, Caitlin Eileen

Active
Green Lanes, LondonN13 4BS
Born May 1987
Director
Appointed 11 Mar 2026

TOPEN, Andrew Lee

Active
Green Lanes, LondonN13 4BS
Born March 1973
Director
Appointed 26 Feb 2026

YOUNG, Andrew Timothy

Active
Green Lanes, LondonN13 4BS
Born February 1965
Director
Appointed 02 Jan 2020

ANDERSON, Paul Richard

Resigned
The Retreat, WinchelseaTN36 4EG
Secretary
Appointed 01 Jan 1994
Resigned 24 Apr 1999

JOHNSTON, Ronald Hugh

Resigned
59 Wellington Road, EnfieldEN1 2PH
Secretary
Appointed 02 Nov 1992
Resigned 31 Jan 1993

LAYNG, Tanya

Resigned
Simpson Wreford & Partners, George StreetCR0 0YN
Secretary
Appointed 30 Mar 2016
Resigned 25 Nov 2016

ORIUNUTA, Peju

Resigned
Simpson Wreford & Partners, George StreetCR0 0YN
Secretary
Appointed 12 Dec 2017
Resigned 05 Dec 2018

TANNER, James Peter

Resigned
1 Mountway, Potters BarEN6 1ER
Secretary
Appointed N/A
Resigned 01 Oct 1992

WALLIN, Karen Bernice

Resigned
7 Woodland Road, Tunbridge WellsTN4 9HW
Secretary
Appointed 24 Apr 1999
Resigned 30 Mar 2016

ABBOTT, Anthony

Resigned
Simpson Wreford & Partners, George StreetCR0 0YN
Born April 1951
Director
Appointed 22 Sept 2016
Resigned 12 Dec 2019

AGNEW, David Young

Resigned
5 Bramley Road, LeicesterLE4 4FH
Born August 1939
Director
Appointed N/A
Resigned 03 May 1995

ANDERSON, Paul Richard

Resigned
The Retreat, WinchelseaTN36 4EG
Born February 1935
Director
Appointed 14 Jun 2002
Resigned 14 Dec 2010

ANDERSON, Paul Richard

Resigned
The Retreat, WinchelseaTN36 4EG
Born February 1935
Director
Appointed 13 Jan 1994
Resigned 16 Sept 1999

BAKER, Andrew Charles

Resigned
C/O Two Circles, LondonWC2B 6NH
Born August 1955
Director
Appointed 19 Sept 2019
Resigned 15 Nov 2022

BIGGS, James Charles

Resigned
7 Chinnery Close, EnfieldEN1 4AX
Born October 1935
Director
Appointed 24 Sept 1996
Resigned 28 Apr 2001

BILSBOROUGH, William C

Resigned
Tresanton, SunninghillSL5 9PQ
Born March 1959
Director
Appointed 07 Sept 2006
Resigned 12 Mar 2008

BLAIR, James Gordon

Resigned
Umfreville Road, LondonN4 1SB
Born October 1967
Director
Appointed 27 Jan 2009
Resigned 01 Oct 2014

BOOTH, Mark William

Resigned
Collingham Gardens, LondonSW5 0HS
Born July 1956
Director
Appointed 14 Jun 2002
Resigned 30 Dec 2004

BORCHARD, Beryl

Resigned
The Laurels 102 London Road, BristolBS15 5JL
Born January 1927
Director
Appointed 19 Jun 1995
Resigned 28 Apr 2001

BOWEN, Roger Wyn

Resigned
96 Dolaufan, Burry PortSA16 0RG
Born June 1964
Director
Appointed 19 Jun 1995
Resigned 14 Jun 2002

BRACE, Dawn Alison, Dr

Resigned
145 City Road, HoxtonEC1V 1AZ
Born September 1968
Director
Appointed 17 Oct 2019
Resigned 29 Apr 2021

BROWN, Moira

Resigned
26 Cairnswell Avenue, CambuslangG72 8SW
Born June 1963
Director
Appointed 14 Sept 2002
Resigned 21 Jun 2004

BURNETT, Nigel John

Resigned
Napier House, Tunbridge WellsTN1 1EE
Born November 1954
Director
Appointed 09 May 1995
Resigned 14 Jun 2002

BURNS, Jan, Professor

Resigned
C/O Two Circles, LondonWC2B 6NH
Born September 1960
Director
Appointed 30 Mar 2016
Resigned 24 Apr 2025

CASS, Wilfred Richard

Resigned
Hathill Copse, ChichesterPO18 0QP
Born November 1924
Director
Appointed N/A
Resigned 15 Mar 1993

COLNE, Nigel Lawrence

Resigned
Nettlesworth Farm, Vines CrossTN21 9AR
Born June 1940
Director
Appointed 19 Jun 1995
Resigned 01 Mar 1997

COOKE, Michael

Resigned
1 Farnborough Drive, SolihullB90 4TB
Born September 1938
Director
Appointed 24 Sept 1996
Resigned 24 Apr 1999

DATNOW, Robert Andrew Simon

Resigned
19 Creighton Road, LondonNW6 6EE
Born August 1971
Director
Appointed 14 Jun 2002
Resigned 10 Nov 2004

Persons with significant control

1

0 Active
1 Ceased

Mrs Karen Bernice Wallin

Ceased
6-8 Great Eastern Street, LondonEC2A 3NT
Born May 1968

Nature of Control

Significant influence or control
Notified 31 Aug 2016
Ceased 28 Feb 2018
Fundings
Financials
Latest Activities

Filing History

312

Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Group
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2025
TM01Termination of Director
Accounts With Accounts Type Group
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Memorandum Articles
15 March 2024
MAMA
Resolution
15 March 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 May 2023
TM01Termination of Director
Accounts With Accounts Type Group
7 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Resolution
16 August 2022
RESOLUTIONSResolutions
Memorandum Articles
16 August 2022
MAMA
Statement Of Companys Objects
16 August 2022
CC04CC04
Accounts With Accounts Type Group
3 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 September 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Resolution
16 February 2021
RESOLUTIONSResolutions
Memorandum Articles
16 February 2021
MAMA
Accounts With Accounts Type Group
6 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2020
TM01Termination of Director
Change Person Director Company With Change Date
26 August 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 January 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Accounts With Accounts Type Group
8 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Change Person Director Company With Change Date
19 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
6 September 2019
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
6 September 2019
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
23 August 2019
AP01Appointment of Director
Change Person Director Company With Change Date
20 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2019
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
5 December 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2018
AP01Appointment of Director
Accounts With Accounts Type Group
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
22 August 2018
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
23 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 December 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Accounts With Accounts Type Group
7 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2017
AP01Appointment of Director
Confirmation Statement With No Updates
8 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 November 2016
TM02Termination of Secretary
Accounts With Accounts Type Group
10 October 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
5 September 2016
CH03Change of Secretary Details
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 June 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 April 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
15 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 September 2014
AR01AR01
Change Person Director Company With Change Date
16 July 2014
CH01Change of Director Details
Appoint Person Director Company With Name
26 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 October 2013
AR01AR01
Termination Director Company With Name
17 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
2 July 2013
AP01Appointment of Director
Change Account Reference Date Company Current Extended
23 April 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
14 September 2012
AR01AR01
Change Person Director Company With Change Date
14 September 2012
CH01Change of Director Details
Accounts With Accounts Type Group
3 July 2012
AAAnnual Accounts
Termination Director Company With Name
15 June 2012
TM01Termination of Director
Termination Director Company With Name
15 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 September 2011
AR01AR01
Appoint Person Director Company With Name
22 September 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
19 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 February 2011
AP01Appointment of Director
Termination Director Company With Name
24 February 2011
TM01Termination of Director
Termination Director Company With Name
24 February 2011
TM01Termination of Director
Termination Director Company With Name
24 February 2011
TM01Termination of Director
Termination Director Company With Name
24 February 2011
TM01Termination of Director
Termination Director Company With Name
24 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 October 2010
AR01AR01
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Accounts With Accounts Type Group
2 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
21 June 2010
AP01Appointment of Director
Termination Director Company With Name
16 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
5 January 2010
AP01Appointment of Director
Termination Director Company With Name
5 January 2010
TM01Termination of Director
Memorandum Articles
18 October 2009
MEM/ARTSMEM/ARTS
Resolution
18 October 2009
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
13 October 2009
AR01AR01
Accounts With Accounts Type Group
1 August 2009
AAAnnual Accounts
Legacy
20 July 2009
288bResignation of Director or Secretary
Legacy
20 July 2009
288bResignation of Director or Secretary
Legacy
5 June 2009
288aAppointment of Director or Secretary
Legacy
11 September 2008
363aAnnual Return
Accounts With Accounts Type Group
31 July 2008
AAAnnual Accounts
Legacy
22 July 2008
288cChange of Particulars
Legacy
22 July 2008
288cChange of Particulars
Legacy
21 July 2008
288bResignation of Director or Secretary
Legacy
21 July 2008
288bResignation of Director or Secretary
Legacy
21 July 2008
288bResignation of Director or Secretary
Legacy
23 May 2008
288aAppointment of Director or Secretary
Legacy
14 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
2 October 2007
AAAnnual Accounts
Legacy
26 September 2007
363sAnnual Return (shuttle)
Legacy
16 May 2007
287Change of Registered Office
Legacy
21 April 2007
288aAppointment of Director or Secretary
Legacy
21 April 2007
288aAppointment of Director or Secretary
Legacy
4 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
25 September 2006
AAAnnual Accounts
Legacy
12 May 2006
288aAppointment of Director or Secretary
Legacy
24 March 2006
288aAppointment of Director or Secretary
Legacy
15 February 2006
288bResignation of Director or Secretary
Legacy
8 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
4 November 2005
AAAnnual Accounts
Legacy
26 October 2005
363sAnnual Return (shuttle)
Legacy
28 July 2005
288aAppointment of Director or Secretary
Legacy
29 June 2005
288aAppointment of Director or Secretary
Legacy
25 June 2005
288aAppointment of Director or Secretary
Legacy
16 February 2005
288cChange of Particulars
Legacy
2 February 2005
288bResignation of Director or Secretary
Legacy
22 November 2004
288bResignation of Director or Secretary
Legacy
18 November 2004
288bResignation of Director or Secretary
Legacy
18 November 2004
288aAppointment of Director or Secretary
Legacy
3 September 2004
288bResignation of Director or Secretary
Legacy
3 September 2004
288bResignation of Director or Secretary
Legacy
3 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 August 2004
AAAnnual Accounts
Legacy
12 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 2003
AAAnnual Accounts
Legacy
11 December 2002
288aAppointment of Director or Secretary
Legacy
15 October 2002
288aAppointment of Director or Secretary
Legacy
15 October 2002
288aAppointment of Director or Secretary
Legacy
15 October 2002
288aAppointment of Director or Secretary
Legacy
7 October 2002
288aAppointment of Director or Secretary
Legacy
2 October 2002
363sAnnual Return (shuttle)
Legacy
2 October 2002
288bResignation of Director or Secretary
Legacy
13 August 2002
288aAppointment of Director or Secretary
Legacy
29 July 2002
288bResignation of Director or Secretary
Legacy
29 July 2002
288bResignation of Director or Secretary
Legacy
29 July 2002
288bResignation of Director or Secretary
Legacy
29 July 2002
288bResignation of Director or Secretary
Legacy
29 July 2002
288bResignation of Director or Secretary
Legacy
29 July 2002
288bResignation of Director or Secretary
Legacy
29 July 2002
288bResignation of Director or Secretary
Legacy
29 July 2002
288bResignation of Director or Secretary
Legacy
29 July 2002
288bResignation of Director or Secretary
Legacy
29 July 2002
288bResignation of Director or Secretary
Legacy
29 July 2002
288bResignation of Director or Secretary
Legacy
29 July 2002
288aAppointment of Director or Secretary
Legacy
29 July 2002
288aAppointment of Director or Secretary
Legacy
29 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 July 2002
AAAnnual Accounts
Certificate Change Of Name Company
28 December 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 July 2001
AAAnnual Accounts
Legacy
25 April 2001
288bResignation of Director or Secretary
Legacy
25 April 2001
288bResignation of Director or Secretary
Legacy
27 September 2000
288bResignation of Director or Secretary
Legacy
27 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 2000
AAAnnual Accounts
Legacy
9 May 2000
288bResignation of Director or Secretary
Legacy
2 November 1999
288bResignation of Director or Secretary
Legacy
2 November 1999
288bResignation of Director or Secretary
Legacy
21 September 1999
288bResignation of Director or Secretary
Legacy
10 September 1999
288aAppointment of Director or Secretary
Legacy
8 September 1999
288aAppointment of Director or Secretary
Legacy
8 September 1999
288aAppointment of Director or Secretary
Legacy
8 September 1999
288aAppointment of Director or Secretary
Legacy
8 September 1999
288aAppointment of Director or Secretary
Legacy
31 August 1999
363sAnnual Return (shuttle)
Legacy
31 August 1999
288bResignation of Director or Secretary
Legacy
31 August 1999
288bResignation of Director or Secretary
Legacy
31 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 May 1999
AAAnnual Accounts
Legacy
27 August 1998
288aAppointment of Director or Secretary
Legacy
27 August 1998
363sAnnual Return (shuttle)
Legacy
30 July 1998
288aAppointment of Director or Secretary
Legacy
8 June 1998
288aAppointment of Director or Secretary
Legacy
1 June 1998
288bResignation of Director or Secretary
Legacy
1 June 1998
288bResignation of Director or Secretary
Legacy
1 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 April 1998
AAAnnual Accounts
Legacy
14 April 1998
288aAppointment of Director or Secretary
Legacy
4 March 1998
288aAppointment of Director or Secretary
Legacy
12 February 1998
288aAppointment of Director or Secretary
Legacy
2 February 1998
288aAppointment of Director or Secretary
Legacy
25 January 1998
288bResignation of Director or Secretary
Legacy
25 January 1998
288bResignation of Director or Secretary
Legacy
25 January 1998
288bResignation of Director or Secretary
Legacy
17 November 1997
363sAnnual Return (shuttle)
Legacy
7 February 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Full
4 February 1997
AAAnnual Accounts
Legacy
20 December 1996
288aAppointment of Director or Secretary
Legacy
20 December 1996
288aAppointment of Director or Secretary
Legacy
27 October 1996
288aAppointment of Director or Secretary
Legacy
27 October 1996
288bResignation of Director or Secretary
Legacy
27 October 1996
288bResignation of Director or Secretary
Legacy
2 October 1996
363sAnnual Return (shuttle)
Legacy
27 February 1996
288288
Legacy
24 January 1996
287Change of Registered Office
Legacy
1 December 1995
287Change of Registered Office
Legacy
31 October 1995
288288
Legacy
31 October 1995
288288
Legacy
31 October 1995
288288
Accounts With Accounts Type Full
23 October 1995
AAAnnual Accounts
Legacy
23 October 1995
288288
Legacy
23 October 1995
288288
Legacy
13 October 1995
288288
Legacy
13 October 1995
288288
Legacy
13 October 1995
288288
Legacy
13 October 1995
288288
Legacy
13 October 1995
288288
Legacy
13 October 1995
288288
Legacy
6 October 1995
288288
Legacy
29 September 1995
363sAnnual Return (shuttle)
Legacy
30 May 1995
288288
Legacy
30 May 1995
288288
Legacy
30 May 1995
288288
Legacy
30 May 1995
288288
Legacy
18 May 1995
288288
Legacy
18 May 1995
288288
Accounts With Accounts Type Small
14 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 October 1994
363sAnnual Return (shuttle)
Legacy
29 July 1994
287Change of Registered Office
Legacy
26 February 1994
288288
Legacy
1 February 1994
288288
Legacy
1 February 1994
288288
Accounts With Accounts Type Full
24 September 1993
AAAnnual Accounts
Legacy
31 August 1993
288288
Legacy
31 August 1993
363sAnnual Return (shuttle)
Legacy
14 June 1993
288288
Legacy
19 April 1993
288288
Legacy
30 March 1993
288288
Legacy
25 January 1993
288288
Legacy
27 November 1992
288288
Legacy
18 November 1992
288288
Legacy
18 November 1992
288288
Legacy
27 October 1992
288288
Legacy
18 October 1992
288288
Legacy
18 October 1992
288288
Legacy
18 October 1992
288288
Legacy
18 October 1992
288288
Accounts With Accounts Type Full
13 October 1992
AAAnnual Accounts
Legacy
17 September 1992
363b363b
Legacy
16 June 1992
288288
Legacy
24 April 1992
288288
Legacy
23 March 1992
288288
Accounts With Accounts Type Full
11 March 1992
AAAnnual Accounts
Legacy
4 March 1992
288288
Legacy
4 March 1992
288288
Legacy
8 October 1991
288288
Legacy
24 September 1991
288288
Legacy
16 September 1991
363b363b
Legacy
26 June 1991
288288
Legacy
26 June 1991
288288
Legacy
26 June 1991
288288
Resolution
26 March 1991
RESOLUTIONSResolutions
Legacy
3 October 1990
288288
Legacy
3 October 1990
288288
Legacy
3 October 1990
288288
Legacy
3 October 1990
288288
Legacy
3 October 1990
288288
Legacy
3 October 1990
288288
Legacy
3 October 1990
288288
Legacy
3 October 1990
288288
Legacy
3 October 1990
288288
Legacy
3 October 1990
288288
Legacy
27 September 1990
288288
Legacy
27 September 1990
288288
Accounts With Accounts Type Full
26 September 1990
AAAnnual Accounts
Accounts With Accounts Type Full
26 September 1990
AAAnnual Accounts
Legacy
26 September 1990
363363
Legacy
23 August 1990
288288
Legacy
23 August 1990
287Change of Registered Office
Legacy
9 February 1989
288288
Incorporation Company
30 September 1988
NEWINCIncorporation