Background WavePink WaveYellow Wave

DREAMS COME TRUE CHARITY (02301610)

DREAMS COME TRUE CHARITY (02301610) is an active UK company. incorporated on 3 October 1988. with registered office in Godalming. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. DREAMS COME TRUE CHARITY has been registered for 37 years. Current directors include FRANKS, Jayne Louise, HUMPHREY, Rachel Louise, LEONI SCETI, Patrick William Elio and 7 others.

Company Number
02301610
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 October 1988
Age
37 years
Address
Ashcombe Court, Godalming, GU7 1LQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
FRANKS, Jayne Louise, HUMPHREY, Rachel Louise, LEONI SCETI, Patrick William Elio, LINARES, Anselmo Enriquez, PEPPIATT, Jonathan Richard, QUALLO-WRIGHT, Marsha Maria, Dr, SANDKUEHLER, Christina, SMITH, Neil Reynolds, VAUGHAN, Annabelle Mary Claire, WILSON, Karen Diana
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DREAMS COME TRUE CHARITY

DREAMS COME TRUE CHARITY is an active company incorporated on 3 October 1988 with the registered office located in Godalming. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. DREAMS COME TRUE CHARITY was registered 37 years ago.(SIC: 88990)

Status

active

Active since 37 years ago

Company No

02301610

PRIVATE-LIMITED-GUARANT-NSC Company

Age

37 Years

Incorporated 3 October 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 28 November 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

28 days left

Last Filed

Made up to 20 April 2025 (1 year ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026

Previous Company Names

DREAMS COME TRUE CHARITY LIMITED
From: 3 October 1988To: 21 September 1990
Contact
Address

Ashcombe Court Woolsack Way Godalming, GU7 1LQ,

Previous Addresses

33 Station Road Liphook Hampshire GU30 7DW
From: 16 November 2011To: 31 October 2022
Knockhundred House Knockhundred Row Midhurst West Sussex GU29 9DQ
From: 3 October 1988To: 16 November 2011
Timeline

65 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
Oct 88
Director Joined
Oct 09
Director Left
Oct 09
Director Left
Dec 09
Director Joined
Jan 10
Director Left
Aug 10
Director Left
May 11
Director Left
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
Jun 11
Director Left
Aug 11
Director Joined
Oct 11
Director Left
Apr 12
Director Left
Jun 12
Director Left
Jul 12
Director Joined
Aug 12
Director Joined
Sept 12
Director Left
Oct 12
Director Joined
Dec 12
Director Joined
Feb 13
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Oct 13
Director Left
Nov 13
Director Left
Feb 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Apr 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Jan 16
Director Joined
Feb 16
Director Left
May 16
Director Left
May 16
Director Joined
Nov 16
Director Left
May 17
Director Joined
Jul 17
Director Joined
Feb 18
Director Joined
Jul 19
Director Joined
Aug 19
Director Left
Oct 19
Director Left
Dec 19
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Mar 25
Director Left
Dec 25
Director Joined
Mar 26
0
Funding
64
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

FRANKS, Jayne Louise

Active
Woolsack Way, GodalmingGU7 1LQ
Born February 1973
Director
Appointed 29 Nov 2023

HUMPHREY, Rachel Louise

Active
Woolsack Way, GodalmingGU7 1LQ
Born September 1972
Director
Appointed 27 Jul 2017

LEONI SCETI, Patrick William Elio

Active
Woolsack Way, GodalmingGU7 1LQ
Born September 1983
Director
Appointed 23 Feb 2018

LINARES, Anselmo Enriquez

Active
Woolsack Way, GodalmingGU7 1LQ
Born October 1964
Director
Appointed 25 Jun 2020

PEPPIATT, Jonathan Richard

Active
Ovington, AlresfordSO24 0RF
Born November 1968
Director
Appointed 22 Mar 2024

QUALLO-WRIGHT, Marsha Maria, Dr

Active
Woolsack Way, GodalmingGU7 1LQ
Born March 1983
Director
Appointed 23 Nov 2021

SANDKUEHLER, Christina

Active
9, Torrelodones28250
Born November 1984
Director
Appointed 04 Mar 2026

SMITH, Neil Reynolds

Active
Woolsack Way, GodalmingGU7 1LQ
Born January 1965
Director
Appointed 06 Nov 2020

VAUGHAN, Annabelle Mary Claire

Active
Station Road, LiphookGU30 7DW
Born February 1982
Director
Appointed 04 Nov 2016

WILSON, Karen Diana

Active
Woolsack Way, GodalmingGU7 1LQ
Born July 1957
Director
Appointed 29 Nov 2023

FOWLER, Judith

Resigned
24 Elmleigh, MidhurstGU29 9EZ
Secretary
Appointed 14 Jul 1993
Resigned 05 Nov 1997

GOULD, Geoffrey David

Resigned
137 Southfield Road, LondonW4 5LB
Secretary
Appointed 05 Nov 1997
Resigned 12 Aug 2005

GOVUS, Lynne Christina

Resigned
Station Road, LiphookGU30 7DW
Secretary
Appointed 26 Sept 2018
Resigned 11 Mar 2022

HENDERSON, Leslie Coultas

Resigned
21/23 Royal Chambers, HarrogateHG1 1EP
Secretary
Appointed N/A
Resigned 14 Jul 1993

NEAL, Martin Jeffrey

Resigned
Roseleigh Drive, SouthamptonSO40 7JY
Secretary
Appointed 16 May 2008
Resigned 16 May 2008

PEARCE, Adrian Jonathan

Resigned
The Stables, PetworthGU28 9EU
Secretary
Appointed 12 Aug 2005
Resigned 11 Oct 2007

STEVENS, Jean

Resigned
Woolsack Way, GodalmingGU7 1LQ
Secretary
Appointed 21 Mar 2022
Resigned 19 Aug 2023

YOXALL, Karen Anne

Resigned
Station Road, LiphookGU30 7DW
Secretary
Appointed 12 Nov 2007
Resigned 27 Jul 2018

ABRAHAM, Miranda Jane

Resigned
Station Road, LiphookGU30 7DW
Born November 1977
Director
Appointed 31 Oct 2014
Resigned 30 Oct 2020

AUSTIN, Michael John

Resigned
Tree Tops, MidhurstGU29 9HY
Born January 1941
Director
Appointed 05 Nov 1997
Resigned 25 Apr 2002

BEAL, Janet Margaret

Resigned
18 Compton Close, EastleighSO50 4RE
Born March 1947
Director
Appointed 07 Nov 2008
Resigned 30 Sept 2012

BIDMEAD, Howard

Resigned
Crypt Farm Cottage, MidhurstGU29 0HP
Born April 1957
Director
Appointed 26 Jul 1995
Resigned 07 Jun 2000

CHALLIS, Andrew David

Resigned
Woolsack Way, GodalmingGU7 1LQ
Born February 1974
Director
Appointed 01 Aug 2014
Resigned 17 Jun 2024

CRYER, Pamela Janet

Resigned
Station Road, LiphookGU30 7DW
Born July 1948
Director
Appointed 31 Oct 2014
Resigned 30 Oct 2020

DE LA BEDOYERE, Sally Jean, Countess

Resigned
Guildford Road, HorshamRH12 3BG
Born June 1960
Director
Appointed 04 Dec 2012
Resigned 20 May 2016

DOWDEN, Edna Dorothy

Resigned
8 Holmwood Close, BristolBS17 1JZ
Born March 1936
Director
Appointed N/A
Resigned 20 Feb 1997

DOWDEN, William John

Resigned
8 Holmwood Close, BristolBS17 1JZ
Born May 1931
Director
Appointed N/A
Resigned 20 Feb 1997

FOSTER, Simon Andrew

Resigned
Woolsack Way, GodalmingGU7 1LQ
Born December 1966
Director
Appointed 25 Jun 2020
Resigned 19 Mar 2025

FOWLER, Judith

Resigned
24 Elmleigh, MidhurstGU29 9EZ
Born July 1945
Director
Appointed 20 Apr 1993
Resigned 27 Feb 2009

GERHARDT, Lisa Cheryl

Resigned
Woolsack Way, GodalmingGU7 1LQ
Born July 1954
Director
Appointed 24 Sept 2021
Resigned 29 Nov 2023

GIBSON, Linda Anne

Resigned
Station Road, LiphookGU30 7DW
Born November 1962
Director
Appointed 13 Jun 2013
Resigned 30 Sept 2019

GOULD, Geoffrey David

Resigned
137 Southfield Road, LondonW4 5LB
Born May 1943
Director
Appointed 20 Apr 1993
Resigned 12 Aug 2005

HARRIS, Christopher Brian

Resigned
Hillbury Road, LondonSW17 8JT
Born August 1958
Director
Appointed 13 Sept 2013
Resigned 18 Mar 2015

HARRIS, Christopher Brian

Resigned
Station Road, LiphookGU30 7DW
Born August 1958
Director
Appointed 06 Nov 2009
Resigned 15 Jan 2012

HENDERSON, Leslie Coultas

Resigned
21/23 Royal Chambers, HarrogateHG1 1EP
Born May 1915
Director
Appointed N/A
Resigned 20 Apr 1993
Fundings
Financials
Latest Activities

Filing History

240

Appoint Person Director Company With Name Date
13 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
14 November 2024
AAAnnual Accounts
Resolution
29 October 2024
RESOLUTIONSResolutions
Memorandum Articles
29 October 2024
MAMA
Statement Of Companys Objects
22 October 2024
CC04CC04
Gazette Filings Brought Up To Date
10 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Gazette Notice Compulsory
9 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
4 July 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 February 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 August 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2023
CH01Change of Director Details
Accounts With Accounts Type Small
9 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 March 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 March 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Accounts With Accounts Type Full
7 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2019
AP01Appointment of Director
Accounts With Accounts Type Full
26 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 September 2018
AP03Appointment of Secretary
Change Person Director Company With Change Date
15 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2018
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
8 August 2018
TM02Termination of Secretary
Auditors Resignation Company
4 May 2018
AUDAUD
Appoint Person Director Company With Name Date
23 February 2018
AP01Appointment of Director
Accounts With Accounts Type Full
12 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 September 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
26 July 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Change Person Director Company With Change Date
14 April 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 February 2016
AP01Appointment of Director
Accounts With Accounts Type Full
22 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 October 2015
AR01AR01
Termination Director Company With Name Termination Date
9 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 October 2014
AR01AR01
Appoint Person Director Company With Name Date
8 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2014
AP01Appointment of Director
Termination Director Company With Name
10 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
2 January 2014
AAAnnual Accounts
Termination Director Company With Name
18 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 October 2013
AR01AR01
Appoint Person Director Company With Name
3 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 July 2013
AP01Appointment of Director
Termination Director Company With Name
12 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 February 2013
AP01Appointment of Director
Resolution
23 January 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 October 2012
AR01AR01
Termination Director Company With Name
2 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
17 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 August 2012
AP01Appointment of Director
Termination Director Company With Name
4 July 2012
TM01Termination of Director
Termination Director Company With Name
6 June 2012
TM01Termination of Director
Termination Director Company With Name
4 April 2012
TM01Termination of Director
Change Person Director Company With Change Date
4 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2012
CH01Change of Director Details
Accounts With Accounts Type Full
4 January 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 November 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
21 October 2011
AR01AR01
Change Person Director Company With Change Date
21 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 October 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 October 2011
CH01Change of Director Details
Appoint Person Director Company With Name
20 October 2011
AP01Appointment of Director
Termination Director Company With Name
19 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
24 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 May 2011
AP01Appointment of Director
Termination Director Company With Name
5 May 2011
TM01Termination of Director
Termination Director Company With Name
5 May 2011
TM01Termination of Director
Accounts With Accounts Type Full
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 October 2010
AR01AR01
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Termination Director Company With Name
23 August 2010
TM01Termination of Director
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
28 January 2010
AP01Appointment of Director
Termination Director Company With Name
3 December 2009
TM01Termination of Director
Accounts With Accounts Type Full
1 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 October 2009
AR01AR01
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Termination Director Company With Name
29 October 2009
TM01Termination of Director
Appoint Person Director Company With Name
26 October 2009
AP01Appointment of Director
Legacy
21 July 2009
288aAppointment of Director or Secretary
Legacy
2 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 October 2008
AAAnnual Accounts
Legacy
9 October 2008
363aAnnual Return
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
9 October 2008
288bResignation of Director or Secretary
Legacy
8 September 2008
288aAppointment of Director or Secretary
Legacy
8 September 2008
288bResignation of Director or Secretary
Legacy
20 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
17 January 2008
AAAnnual Accounts
Legacy
16 November 2007
288aAppointment of Director or Secretary
Legacy
16 November 2007
288bResignation of Director or Secretary
Legacy
16 October 2007
363aAnnual Return
Legacy
27 October 2006
363aAnnual Return
Legacy
27 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
18 October 2006
AAAnnual Accounts
Legacy
24 July 2006
288aAppointment of Director or Secretary
Legacy
17 January 2006
287Change of Registered Office
Legacy
17 January 2006
288bResignation of Director or Secretary
Legacy
17 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
13 January 2006
AAAnnual Accounts
Legacy
24 November 2005
363aAnnual Return
Legacy
24 November 2005
288bResignation of Director or Secretary
Legacy
24 November 2005
288bResignation of Director or Secretary
Legacy
24 November 2005
287Change of Registered Office
Legacy
1 June 2005
288aAppointment of Director or Secretary
Legacy
1 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
7 December 2004
AAAnnual Accounts
Legacy
1 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
11 December 2003
AAAnnual Accounts
Legacy
21 November 2003
363sAnnual Return (shuttle)
Legacy
6 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
17 February 2003
AAAnnual Accounts
Legacy
29 October 2002
363sAnnual Return (shuttle)
Legacy
29 October 2002
288bResignation of Director or Secretary
Auditors Resignation Company
22 February 2002
AUDAUD
Legacy
8 February 2002
287Change of Registered Office
Legacy
19 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
16 August 2001
AAAnnual Accounts
Legacy
12 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 September 2000
AAAnnual Accounts
Legacy
6 September 2000
288bResignation of Director or Secretary
Legacy
21 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 1999
AAAnnual Accounts
Legacy
23 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 July 1998
AAAnnual Accounts
Legacy
24 May 1998
288bResignation of Director or Secretary
Legacy
24 May 1998
288aAppointment of Director or Secretary
Legacy
6 February 1998
288aAppointment of Director or Secretary
Legacy
6 February 1998
288aAppointment of Director or Secretary
Legacy
30 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 September 1997
AAAnnual Accounts
Legacy
1 April 1997
288bResignation of Director or Secretary
Legacy
1 April 1997
288bResignation of Director or Secretary
Legacy
27 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 August 1996
AAAnnual Accounts
Legacy
23 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 August 1995
AAAnnual Accounts
Legacy
7 August 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1994
AAAnnual Accounts
Legacy
29 November 1993
363sAnnual Return (shuttle)
Legacy
29 November 1993
288288
Accounts With Accounts Type Full
12 October 1993
AAAnnual Accounts
Legacy
28 September 1993
288288
Legacy
6 June 1993
288288
Legacy
21 May 1993
288288
Legacy
21 May 1993
288288
Legacy
29 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 1992
AAAnnual Accounts
Legacy
14 September 1992
288288
Legacy
7 April 1992
288288
Legacy
5 December 1991
363b363b
Accounts With Accounts Type Full
28 October 1991
AAAnnual Accounts
Legacy
18 October 1991
288288
Legacy
18 October 1991
288288
Legacy
5 July 1991
288288
Legacy
13 May 1991
288288
Legacy
24 October 1990
288288
Accounts With Accounts Type Full
24 October 1990
AAAnnual Accounts
Legacy
24 October 1990
363363
Legacy
24 October 1990
288288
Legacy
5 October 1990
288288
Certificate Change Of Name Company
20 September 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 November 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 August 1989
AAAnnual Accounts
Legacy
11 August 1989
363363
Legacy
11 August 1989
287Change of Registered Office
Legacy
11 August 1989
288288
Legacy
11 August 1989
288288
Legacy
8 November 1988
288288
Legacy
8 November 1988
287Change of Registered Office
Legacy
8 November 1988
288288
Legacy
8 November 1988
224224
Legacy
27 October 1988
288288
Incorporation Company
3 October 1988
NEWINCIncorporation