Background WavePink WaveYellow Wave

THE CELLAR TRUST (02304802)

THE CELLAR TRUST (02304802) is an active UK company. incorporated on 13 October 1988. with registered office in Shipley. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. THE CELLAR TRUST has been registered for 37 years. Current directors include ARCHIBONG, Uduak Emmanuel, Dr, DUNSIRE, Lorna Faye, GEORGE, Melissa Jane and 5 others.

Company Number
02304802
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
13 October 1988
Age
37 years
Address
The Old School, Shipley, BD18 4QP
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
ARCHIBONG, Uduak Emmanuel, Dr, DUNSIRE, Lorna Faye, GEORGE, Melissa Jane, INGLESON, Melvyn John, KHALID, Shehla, Dr, PATEL, Muhammed, ROLO, Hugh Max, WADDINGTON, Anthony John
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CELLAR TRUST

THE CELLAR TRUST is an active company incorporated on 13 October 1988 with the registered office located in Shipley. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. THE CELLAR TRUST was registered 37 years ago.(SIC: 86900)

Status

active

Active since 37 years ago

Company No

02304802

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

Age

37 Years

Incorporated 13 October 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 30 October 2025 (5 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

5 months left

Last Filed

Made up to 23 August 2025 (7 months ago)
Submitted on 27 August 2025 (7 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026

Previous Company Names

THE CELLAR PROJECT
From: 13 October 1988To: 8 February 2013
Contact
Address

The Old School Farfield Road Shipley, BD18 4QP,

Timeline

79 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Oct 88
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Aug 12
Director Left
Jun 13
Director Left
Sept 13
Loan Cleared
Sept 13
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Dec 15
Director Joined
May 17
Director Left
May 17
Director Joined
Jul 17
Owner Exit
Aug 17
New Owner
Sept 17
New Owner
Sept 17
Owner Exit
Oct 18
Director Left
Oct 18
New Owner
Aug 19
Director Joined
Aug 19
New Owner
Sept 19
Director Left
Sept 19
Director Left
Sept 19
New Owner
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Owner Exit
Sept 19
Owner Exit
Sept 19
New Owner
Nov 19
Director Joined
Nov 19
Director Joined
Feb 20
Director Left
Apr 20
Owner Exit
Aug 20
Owner Exit
Feb 21
Owner Exit
Feb 21
Owner Exit
Feb 21
Owner Exit
Feb 21
Owner Exit
Feb 21
Owner Exit
Feb 21
Owner Exit
Feb 21
Owner Exit
Feb 21
Owner Exit
Feb 21
Director Joined
Feb 21
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Nov 22
Director Left
Jan 23
Director Joined
Jul 23
Loan Secured
Oct 23
Director Left
Oct 23
Director Left
Jul 24
Director Left
Oct 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Sept 25
Director Left
Nov 25
0
Funding
56
Officers
20
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

TOMLINSON, Michael David

Active
The Old School, ShipleyBD18 4QP
Secretary
Appointed 08 Nov 2022

ARCHIBONG, Uduak Emmanuel, Dr

Active
The Old School, ShipleyBD18 4QP
Born February 1963
Director
Appointed 19 Jul 2022

DUNSIRE, Lorna Faye

Active
The Old School, ShipleyBD18 4QP
Born September 1987
Director
Appointed 03 Dec 2024

GEORGE, Melissa Jane

Active
The Old School, ShipleyBD18 4QP
Born July 1976
Director
Appointed 03 Dec 2024

INGLESON, Melvyn John

Active
The Old School, ShipleyBD18 4QP
Born August 1958
Director
Appointed 19 Jul 2022

KHALID, Shehla, Dr

Active
Farfield Road, ShipleyBD18 4QP
Born January 1978
Director
Appointed 19 Jul 2022

PATEL, Muhammed

Active
The Old School, ShipleyBD18 4QP
Born November 2000
Director
Appointed 03 Dec 2024

ROLO, Hugh Max

Active
The Old School, ShipleyBD18 4QP
Born May 1954
Director
Appointed 30 Jul 2019

WADDINGTON, Anthony John

Active
Farfield Road, ShipleyBD18 4QP
Born June 1974
Director
Appointed 17 Jul 2023

BUDD, Malcolm

Resigned
4 Goodley, KeighleyBD22 7PD
Secretary
Appointed 07 Aug 2003
Resigned 30 Apr 2008

JOHNSON, Valerie Brenda

Resigned
11 Village Place, LeedsLS4 2NT
Secretary
Appointed N/A
Resigned 03 Sept 2001

PERRY, Roger John

Resigned
436 Idle Road, BradfordBD2 2AR
Secretary
Appointed 26 Mar 2002
Resigned 04 Feb 2003

ALLEN, Richard George

Resigned
Rockleigh Hurst Road, Hebden BridgeHX7 8HU
Born November 1948
Director
Appointed N/A
Resigned 16 Jul 1996

ANDERSON, Linda Christine

Resigned
41 Bridge Lane, IlkleyLS29 9EU
Born December 1953
Director
Appointed 25 Apr 2002
Resigned 31 Dec 2002

AULT, William Duncan

Resigned
The Old School, ShipleyBD18 4QP
Born August 1948
Director
Appointed 16 Dec 2009
Resigned 30 Jul 2019

BAILEY, Sylvia Ann

Resigned
Gable End Cottage, Calverley LeedsLS28 5QY
Born March 1944
Director
Appointed 16 Apr 1996
Resigned 21 Aug 2001

BRIDGEMAN, Jonathan Matthew, Professor

Resigned
The Old School, ShipleyBD18 4QP
Born February 1968
Director
Appointed 19 Mar 2019
Resigned 31 Mar 2022

BUDD, Malcolm

Resigned
4 Goodley, KeighleyBD22 7PD
Born June 1941
Director
Appointed 02 Aug 2002
Resigned 30 Apr 2008

BURKE, John Trevor

Resigned
116 Bingley Road, ShipleyBD18 4DP
Born October 1931
Director
Appointed 23 Jan 1996
Resigned 01 Sept 2001

CARROLL, Richard John

Resigned
Farfield Road, ShipleyBD18 4QP
Born November 1971
Director
Appointed 21 Oct 2019
Resigned 02 Jul 2024

CHADWICK, Charles Philip Ellis

Resigned
The Old School, ShipleyBD18 4QP
Born November 1971
Director
Appointed 10 Jun 2015
Resigned 05 Apr 2020

CHEIKH, Jamie

Resigned
Farfield Road, ShipleyBD18 4QP
Born May 1986
Director
Appointed 19 Jul 2022
Resigned 16 Jan 2023

COCKETT, David

Resigned
The Old School, ShipleyBD18 4QP
Born August 1955
Director
Appointed 22 Mar 2012
Resigned 16 Oct 2018

COSTELLO, Mary Patricia

Resigned
31 Crag Hill Road, BradfordBD10 0AA
Born September 1946
Director
Appointed N/A
Resigned 16 Apr 1996

COULSON, Pamela

Resigned
The Old School, ShipleyBD18 4QP
Born August 1958
Director
Appointed 26 Jan 2011
Resigned 11 Jul 2013

CRABTREE, Brenda Olive

Resigned
27 Rycroft Avenue, BingleyBD16 1PU
Born July 1940
Director
Appointed N/A
Resigned 16 Feb 1993

FLATMAN, Laura

Resigned
The Old School, ShipleyBD18 4QP
Born May 1976
Director
Appointed 10 Jun 2015
Resigned 15 Oct 2024

FREETH, Christine Mary

Resigned
The Old School, ShipleyBD18 4QP
Born January 1972
Director
Appointed 22 Mar 2012
Resigned 04 Jun 2019

GAY, Judith Joan

Resigned
44 Drewry Road, KeighleyBD21 4HB
Born September 1954
Director
Appointed 20 May 1996
Resigned 30 Sept 2002

HAYHURST, Victoria Anne

Resigned
The Old School, ShipleyBD18 4QP
Born April 1980
Director
Appointed 10 Jun 2015
Resigned 31 Jan 2017

HAYNES, Linda Anne

Resigned
47 Prospect Road, IlkleyLS29 7PN
Born January 1960
Director
Appointed 25 Apr 2002
Resigned 31 Mar 2003

HUNTLEY, Anne

Resigned
7 Farfield Road, ShipleyBD18 4QP
Born March 1943
Director
Appointed 17 Dec 1991
Resigned 23 Jan 1996

INSKIP, David

Resigned
424 Livingstone Road, BradfordBD2 1QD
Born August 1948
Director
Appointed 08 Jan 2004
Resigned 10 Dec 2010

JAMES, Michael

Resigned
The Old School, ShipleyBD18 4QP
Born April 1958
Director
Appointed 26 Jul 2017
Resigned 19 Jul 2022

KARIM, Aisha

Resigned
The Old School, ShipleyBD18 4QP
Born April 1997
Director
Appointed 17 Dec 2019
Resigned 02 Nov 2022

Persons with significant control

14

0 Active
14 Ceased

Mr Richard John Carroll

Ceased
Farfield Road, ShipleyBD18 4QP
Born November 1971

Nature of Control

Significant influence or control
Notified 21 Oct 2019
Ceased 23 Feb 2021

Mr Hugh Max Rolo

Ceased
The Old School, ShipleyBD18 4QP
Born May 1954

Nature of Control

Significant influence or control
Notified 30 Jul 2019
Ceased 23 Feb 2021

Professor Jonathan Matthew Bridgeman

Ceased
The Old School, ShipleyBD18 4QP
Born February 1968

Nature of Control

Significant influence or control
Notified 19 Mar 2019
Ceased 23 Feb 2021

Mrs Julia Leigh Nixon

Ceased
The Old School, ShipleyBD18 4QP
Born April 1980

Nature of Control

Significant influence or control
Notified 26 Nov 2018
Ceased 23 Feb 2021

Mr Mick James

Ceased
The Old School, ShipleyBD18 4QP
Born April 1958

Nature of Control

Significant influence or control
Notified 26 Jul 2017
Ceased 23 Feb 2021

Mr Christian Richmond

Ceased
The Old School, ShipleyBD18 4QP
Born May 1971

Nature of Control

Significant influence or control
Notified 31 Jan 2017
Ceased 23 Feb 2021

Mrs Laura Flatman

Ceased
The Old School, ShipleyBD18 4QP
Born May 1976

Nature of Control

Significant influence or control
Notified 16 Apr 2016
Ceased 23 Feb 2021

Mr Kenneth Priestley

Ceased
The Old School, ShipleyBD18 4QP
Born October 1957

Nature of Control

Significant influence or control
Notified 16 Apr 2016
Ceased 23 Feb 2021

Mr Charles Philip Ellis Chadwick

Ceased
The Old School, ShipleyBD18 4QP
Born November 1971

Nature of Control

Significant influence or control
Notified 16 Apr 2016
Ceased 05 Apr 2020

Mr William Duncan Ault

Ceased
The Old School, ShipleyBD18 4QP
Born August 1948

Nature of Control

Significant influence or control
Notified 16 Apr 2016
Ceased 30 Jul 2019

Ms Christine Mary Freeth

Ceased
The Old School, ShipleyBD18 4QP
Born January 1972

Nature of Control

Significant influence or control
Notified 16 Apr 2016
Ceased 04 Jun 2019

Mr David Cockett

Ceased
The Old School, ShipleyBD18 4QP
Born August 1955

Nature of Control

Significant influence or control
Notified 16 Apr 2016
Ceased 16 Oct 2018

Ms Victoria Anne Hayhurst

Ceased
The Old School, ShipleyBD18 4QP
Born April 1980

Nature of Control

Significant influence or control
Notified 16 Apr 2016
Ceased 31 Jan 2017

Mrs Kim Shutler-Jones

Ceased
The Old School, ShipleyBD18 4QP
Born November 1982

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 Feb 2021
Fundings
Financials
Latest Activities

Filing History

216

Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
24 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 November 2022
AP03Appointment of Secretary
Accounts With Accounts Type Full
4 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Accounts With Accounts Type Full
19 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
1 March 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
26 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Change Person Director Company With Change Date
12 November 2019
CH01Change of Director Details
Change To A Person With Significant Control
12 November 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
5 November 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 November 2019
AP01Appointment of Director
Accounts With Accounts Type Small
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 September 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Notification Of A Person With Significant Control
5 September 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
5 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 August 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 October 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
17 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
19 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 September 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Statement Of Companys Objects
8 December 2016
CC04CC04
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Change Person Director Company With Change Date
17 December 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
11 September 2015
AR01AR01
Appoint Person Director Company With Name Date
11 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2015
AP01Appointment of Director
Change Person Director Company With Change Date
11 September 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 September 2014
AR01AR01
Change Person Director Company With Change Date
16 June 2014
CH01Change of Director Details
Appoint Person Director Company With Name
16 June 2014
AP01Appointment of Director
Change Person Director Company With Change Date
16 June 2014
CH01Change of Director Details
Termination Director Company With Name
16 June 2014
TM01Termination of Director
Change Person Director Company With Change Date
3 April 2014
CH01Change of Director Details
Accounts With Accounts Type Full
16 September 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 September 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date No Member List
9 September 2013
AR01AR01
Termination Director Company With Name
9 September 2013
TM01Termination of Director
Termination Director Company With Name
20 June 2013
TM01Termination of Director
Statement Of Companys Objects
11 February 2013
CC04CC04
Notice Restriction On Company Articles
11 February 2013
CC01CC01
Resolution
11 February 2013
RESOLUTIONSResolutions
Certificate Change Of Name Company
8 February 2013
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
8 February 2013
MISCMISC
Change Of Name Notice
8 February 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
12 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 September 2012
AR01AR01
Appoint Person Director Company With Name
8 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 July 2012
AP01Appointment of Director
Accounts With Accounts Type Full
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 September 2011
AR01AR01
Termination Director Company With Name
13 September 2011
TM01Termination of Director
Termination Director Company With Name
13 September 2011
TM01Termination of Director
Termination Director Company With Name
13 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
31 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 January 2011
AP01Appointment of Director
Accounts With Accounts Type Full
19 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 August 2010
AR01AR01
Accounts With Accounts Type Full
19 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 January 2010
AR01AR01
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Legacy
4 February 2009
363aAnnual Return
Accounts With Accounts Type Small
28 January 2009
AAAnnual Accounts
Legacy
28 October 2008
288bResignation of Director or Secretary
Legacy
28 October 2008
288bResignation of Director or Secretary
Legacy
28 October 2008
288bResignation of Director or Secretary
Legacy
16 October 2008
288aAppointment of Director or Secretary
Legacy
23 May 2008
363aAnnual Return
Accounts With Accounts Type Full
29 January 2008
AAAnnual Accounts
Accounts With Accounts Type Full
8 February 2007
AAAnnual Accounts
Legacy
6 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2006
AAAnnual Accounts
Legacy
18 January 2006
363aAnnual Return
Accounts With Accounts Type Full
26 January 2005
AAAnnual Accounts
Legacy
13 January 2005
363sAnnual Return (shuttle)
Legacy
6 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 2004
AAAnnual Accounts
Legacy
27 January 2004
363sAnnual Return (shuttle)
Legacy
16 January 2004
288bResignation of Director or Secretary
Legacy
16 January 2004
288bResignation of Director or Secretary
Legacy
16 January 2004
288bResignation of Director or Secretary
Legacy
16 January 2004
288aAppointment of Director or Secretary
Legacy
23 September 2003
288aAppointment of Director or Secretary
Legacy
19 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
4 February 2003
288bResignation of Director or Secretary
Legacy
4 February 2003
288bResignation of Director or Secretary
Legacy
25 January 2003
363sAnnual Return (shuttle)
Legacy
20 January 2003
288aAppointment of Director or Secretary
Legacy
5 November 2002
288aAppointment of Director or Secretary
Legacy
14 October 2002
288bResignation of Director or Secretary
Legacy
15 August 2002
288cChange of Particulars
Legacy
23 May 2002
288aAppointment of Director or Secretary
Legacy
23 May 2002
288aAppointment of Director or Secretary
Legacy
21 May 2002
288aAppointment of Director or Secretary
Legacy
21 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 May 2002
AAAnnual Accounts
Legacy
3 April 2002
288aAppointment of Director or Secretary
Legacy
22 February 2002
288bResignation of Director or Secretary
Legacy
1 February 2002
288bResignation of Director or Secretary
Legacy
24 January 2002
288bResignation of Director or Secretary
Legacy
23 January 2002
363sAnnual Return (shuttle)
Legacy
17 December 2001
288bResignation of Director or Secretary
Legacy
10 December 2001
288bResignation of Director or Secretary
Legacy
18 October 2001
288bResignation of Director or Secretary
Legacy
14 September 2001
288bResignation of Director or Secretary
Legacy
6 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2001
AAAnnual Accounts
Legacy
18 February 2000
395Particulars of Mortgage or Charge
Legacy
24 December 1999
363sAnnual Return (shuttle)
Legacy
24 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 December 1999
AAAnnual Accounts
Legacy
2 March 1999
288aAppointment of Director or Secretary
Legacy
18 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 1999
AAAnnual Accounts
Legacy
2 February 1998
288aAppointment of Director or Secretary
Legacy
2 February 1998
288aAppointment of Director or Secretary
Legacy
2 February 1998
288aAppointment of Director or Secretary
Legacy
2 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1998
AAAnnual Accounts
Accounts With Accounts Type Full
22 January 1997
AAAnnual Accounts
Legacy
22 January 1997
363sAnnual Return (shuttle)
Resolution
12 February 1996
RESOLUTIONSResolutions
Legacy
9 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 1995
AAAnnual Accounts
Legacy
4 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 January 1995
AAAnnual Accounts
Legacy
4 March 1994
288288
Legacy
4 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1994
AAAnnual Accounts
Accounts With Accounts Type Full
18 February 1993
AAAnnual Accounts
Legacy
12 February 1993
363sAnnual Return (shuttle)
Legacy
29 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1992
AAAnnual Accounts
Legacy
29 January 1992
288288
Legacy
29 January 1992
288288
Legacy
29 January 1992
288288
Legacy
29 January 1992
288288
Legacy
11 March 1991
363aAnnual Return
Accounts With Accounts Type Full
25 October 1990
AAAnnual Accounts
Legacy
25 October 1990
287Change of Registered Office
Legacy
2 February 1990
288288
Legacy
2 February 1990
288288
Accounts With Accounts Type Full
2 February 1990
AAAnnual Accounts
Legacy
2 February 1990
363363
Resolution
9 May 1989
RESOLUTIONSResolutions
Incorporation Company
13 October 1988
NEWINCIncorporation