Background WavePink WaveYellow Wave

PEOPLE IN ACTION (YORKSHIRE) (02361654)

PEOPLE IN ACTION (YORKSHIRE) (02361654) is an active UK company. incorporated on 15 March 1989. with registered office in Leeds. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. PEOPLE IN ACTION (YORKSHIRE) has been registered for 37 years. Current directors include DOWGILL, Samuel James, ELLIS, Martin Alexander, GIBSON, James, Dr and 3 others.

Company Number
02361654
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
15 March 1989
Age
37 years
Address
The Old Fire Station, Leeds, LS9 6NL
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
DOWGILL, Samuel James, ELLIS, Martin Alexander, GIBSON, James, Dr, KAY, Victoria Marie, MUSONZA, Linda, WELSH, Allie, Dr
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEOPLE IN ACTION (YORKSHIRE)

PEOPLE IN ACTION (YORKSHIRE) is an active company incorporated on 15 March 1989 with the registered office located in Leeds. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. PEOPLE IN ACTION (YORKSHIRE) was registered 37 years ago.(SIC: 96090)

Status

active

Active since 37 years ago

Company No

02361654

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

Age

37 Years

Incorporated 15 March 1989

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 16 December 2025 (4 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

Overdue

9 days overdue

Last Filed

Made up to 14 March 2025 (1 year ago)
Submitted on 14 March 2025 (1 year ago)

Next Due

Due by 28 March 2026
For period ending 14 March 2026

Previous Company Names

PEOPLE IN ACTION (LEEDS) UK
From: 19 July 2010To: 23 February 2017
PEOPLE IN ACTION (LEEDS)
From: 17 March 2000To: 19 July 2010
SHARING CARE
From: 15 March 1989To: 17 March 2000
Contact
Address

The Old Fire Station Gipton Approach Leeds, LS9 6NL,

Previous Addresses

Leeds Media Centre 21 Savile Mount Leeds LS7 3HZ England
From: 13 December 2016To: 17 August 2017
Symons House Belgrave Street 3rd Floor Leeds LS2 8DD
From: 3 March 2015To: 13 December 2016
Symons House Belgrave Street Leeds LS2 8DD England
From: 3 March 2015To: 3 March 2015
Oxford Chambers Oxford Place Leeds LS1 3AX
From: 15 March 1989To: 3 March 2015
Timeline

55 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Mar 89
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Mar 11
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Jul 11
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Aug 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Jun 13
Director Left
Jun 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Apr 14
Director Joined
Aug 14
Director Left
Mar 15
Director Joined
Jan 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Feb 17
Director Left
Jun 18
Director Joined
Sept 18
Director Left
Oct 19
Director Left
Dec 20
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Jun 22
Director Left
Oct 23
Director Left
Dec 23
Director Joined
Jun 24
Director Joined
Dec 24
Director Left
Dec 25
0
Funding
54
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

KOIVUNEN, Rachel

Active
Gipton Approach, LeedsLS9 6NL
Secretary
Appointed 18 Apr 2019

DOWGILL, Samuel James

Active
Gipton Approach, LeedsLS9 6NL
Born November 1988
Director
Appointed 29 Mar 2021

ELLIS, Martin Alexander

Active
Gipton Approach, LeedsLS9 6NL
Born June 1980
Director
Appointed 24 Sept 2018

GIBSON, James, Dr

Active
Gipton Approach, LeedsLS9 6NL
Born February 1954
Director
Appointed 03 Jun 2024

KAY, Victoria Marie

Active
Gipton Approach, LeedsLS9 6NL
Born October 1977
Director
Appointed 28 Mar 2022

MUSONZA, Linda

Active
Gipton Approach, LeedsLS9 6NL
Born August 1976
Director
Appointed 01 Jun 2010

WELSH, Allie, Dr

Active
Gipton Approach, LeedsLS9 6NL
Born July 1993
Director
Appointed 16 Dec 2024

BROOKE, Robert, Revd

Resigned
51 Saint James Approach, LeedsLS14 6JJ
Secretary
Appointed N/A
Resigned 18 Jun 1994

CHOUDHRY, Aqila

Resigned
Belgrave Street, LeedsLS2 8DD
Secretary
Appointed 05 May 2004
Resigned 31 Dec 2015

CHOUDHRY, Aqila

Resigned
49 Cowper Street, LeedsLS7 4DR
Secretary
Appointed 04 Jul 2002
Resigned 31 Mar 2003

STANTON, Brenda

Resigned
Brecks Gardens, LeedsLS25 7LP
Secretary
Appointed 18 Jun 1994
Resigned 04 Jul 2002

VERITY, Nichola Helen

Resigned
Gipton Approach, LeedsLS9 6NL
Secretary
Appointed 29 Feb 2016
Resigned 18 Apr 2019

YOUNG, David Brian

Resigned
17 Kingsdale Avenue, BradfordBD11 1EY
Secretary
Appointed 01 Apr 2003
Resigned 31 Mar 2004

BARRINGTON, Francis Dennis

Resigned
25 Grange Park Road, LeedsLS8 3BT
Born March 1959
Director
Appointed 08 Jul 2004
Resigned 06 Jul 2006

BEDEAU, Vita Veronica

Resigned
10 Southfield Drive, LeedsLS17 6RP
Born December 1955
Director
Appointed 07 Jul 1993
Resigned 21 Aug 1998

BERMAN, Warren Stuart

Resigned
11 Lady Park Court, LeedsLS17 8TZ
Born July 1952
Director
Appointed 12 Jul 2000
Resigned 31 Dec 2003

BROOKE, Robert, Revd

Resigned
51 Saint James Approach, LeedsLS14 6JJ
Born November 1944
Director
Appointed N/A
Resigned 18 Jun 1994

BUTLER, Ann Louise

Resigned
24 The Clearings, LeedsLS10 3UU
Born February 1977
Director
Appointed 05 Jul 2007
Resigned 17 Mar 2010

BUTLER, Jonathan Edward

Resigned
27 Moorland Drive, LeedsLS17 6JP
Born August 1966
Director
Appointed 08 Jul 2004
Resigned 11 Oct 2004

CAVADINO, Clare Patricia

Resigned
Gipton Approach, LeedsLS9 6NL
Born May 1950
Director
Appointed 12 Apr 2011
Resigned 25 Sept 2023

COLLINS, Helen

Resigned
379 Meanwood Road, LeedsLS7 2LL
Born August 1967
Director
Appointed 06 Dec 2003
Resigned 07 Jul 2005

COLLINS, Mark

Resigned
Queens Courts, LeedsLS17 5PL
Born December 1965
Director
Appointed 05 Jul 2008
Resigned 17 Mar 2010

COLLINS, Stephanie

Resigned
Queens Courts, LeedsLS17
Born September 1967
Director
Appointed 07 Jul 2005
Resigned 17 Mar 2010

DONALDSON, William Paul

Resigned
18 Everslry Garth Crescent, Sherburn In ElmrtLS25 6DL
Born July 1944
Director
Appointed 05 Jul 2007
Resigned 16 Jun 2009

EARL, Martin

Resigned
24 Height East, LeedsLS12 3TT
Born September 1968
Director
Appointed 08 Jul 2004
Resigned 10 Nov 2004

EDWARDS, Chris James

Resigned
Westbourne Drive, IlkleyLS29 6EL
Born February 1975
Director
Appointed 18 Apr 2016
Resigned 23 Nov 2020

FLEMING, Sophia

Resigned
Oxford Chambers, LeedsLS1 3AX
Born February 1966
Director
Appointed 30 Oct 2013
Resigned 24 Mar 2014

FLEMMING, Sophia Lorraine

Resigned
Oxford Chambers, LeedsLS1 3AX
Born September 1970
Director
Appointed 12 Apr 2011
Resigned 01 Nov 2012

HARINGTON, Roger John Urquhart

Resigned
Oxford Chambers, LeedsLS1 3AX
Born March 1948
Director
Appointed 23 Mar 2010
Resigned 19 Aug 2013

HARTLEY, Martin John

Resigned
Oxford Chambers, LeedsLS1 3AX
Born August 1979
Director
Appointed 29 Jun 2010
Resigned 01 Aug 2011

HOOD, Susan Ann

Resigned
84 Vesper Way, LeedsLS5 3LN
Born November 1953
Director
Appointed 11 Jul 1996
Resigned 12 Jul 1997

HUNT, Katherine Ann

Resigned
29 Methley Grove, LeedsLS7 3PA
Born June 1971
Director
Appointed 27 Sept 1997
Resigned 28 Mar 2001

KNIGHTS, Sue

Resigned
Meanwood Valey Mount, LeedsLS7
Born July 1963
Director
Appointed 06 May 2009
Resigned 29 Jun 2010

LEITCH, Alasdair Farquharson

Resigned
58 North Lane, LeedsLS26 8NS
Born July 1958
Director
Appointed 10 Jan 1998
Resigned 08 Jul 2004

LEWIS, Guennett

Resigned
Oxford Chambers, LeedsLS1 3AX
Born June 1960
Director
Appointed 03 Mar 2011
Resigned 11 Jul 2011
Fundings
Financials
Latest Activities

Filing History

229

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