Background WavePink WaveYellow Wave

PLATFFORM FOR CHANGE (02546880)

PLATFFORM FOR CHANGE (02546880) is an active UK company. incorporated on 9 October 1990. with registered office in Swansea. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c. and 1 other business activities. PLATFFORM FOR CHANGE has been registered for 35 years. Current directors include DAVISON, Stewart John, GREEN, Deborah Anne, HAPGOOD, Neil Mark and 4 others.

Company Number
02546880
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
9 October 1990
Age
35 years
Address
Beaufort House Beaufort Road, Swansea, SA6 8JG
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
DAVISON, Stewart John, GREEN, Deborah Anne, HAPGOOD, Neil Mark, LELLIOTT, Gemma, LOUGHRAN, Christopher Jamie Dowson, MELLICK, Mikel Charles, TONGE, Anne-Louise
SIC Codes
88990, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLATFFORM FOR CHANGE

PLATFFORM FOR CHANGE is an active company incorporated on 9 October 1990 with the registered office located in Swansea. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c. and 1 other business activity. PLATFFORM FOR CHANGE was registered 35 years ago.(SIC: 88990, 96090)

Status

active

Active since 35 years ago

Company No

02546880

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

Age

35 Years

Incorporated 9 October 1990

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 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (8 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026

Previous Company Names

GOFAL CYMRU
From: 25 June 2002To: 6 August 2019
GOFAL HOUSING TRUST
From: 9 October 1990To: 25 June 2002
Contact
Address

Beaufort House Beaufort Road Morriston Swansea, SA6 8JG,

Previous Addresses

2nd Floor Derwen House 2 Court Road Bridgend Bridgend CF31 1BN
From: 5 August 2011To: 28 September 2022
Derwen House 2, Court Road Bridgend Bridgend CF31 1BN Wales
From: 18 July 2011To: 5 August 2011
26 Dunraven Place Bridgend CF31 1JD
From: 9 October 1990To: 18 July 2011
Timeline

69 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Oct 90
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Mar 10
Director Left
Oct 10
Director Left
Dec 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Mar 11
Director Left
Jan 12
Director Left
Jun 12
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Jan 13
Director Left
Sept 13
Director Joined
Oct 13
Director Left
Dec 13
Director Joined
Jan 14
Director Left
Sept 14
Director Left
Dec 14
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Loan Secured
Jul 16
Director Joined
Jul 16
Director Left
Dec 16
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Loan Secured
Oct 18
Loan Secured
Mar 19
Loan Secured
Mar 19
Director Left
Mar 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Nov 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Loan Cleared
Nov 20
Director Joined
Aug 21
Director Joined
Oct 21
Director Left
Nov 21
Director Left
Feb 22
Director Left
May 22
Loan Secured
Jun 22
Loan Secured
Jun 22
Director Joined
Dec 22
Director Left
Jan 23
Director Left
May 23
Director Left
Aug 23
Director Left
Oct 23
Director Joined
Jun 24
Director Left
Aug 24
Director Left
Sept 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Aug 25
0
Funding
61
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

COLE, Matthew John

Active
Beaufort Road, SwanseaSA6 8JG
Secretary
Appointed 31 May 2024

DAVISON, Stewart John

Active
Beaufort Road, SwanseaSA6 8JG
Born April 1971
Director
Appointed 12 Dec 2012

GREEN, Deborah Anne

Active
Beaufort Road, SwanseaSA6 8JG
Born May 1965
Director
Appointed 14 Jun 2024

HAPGOOD, Neil Mark

Active
Beaufort Road, SwanseaSA6 8JG
Born September 1976
Director
Appointed 11 Mar 2020

LELLIOTT, Gemma

Active
Beaufort Road, SwanseaSA6 8JG
Born October 1981
Director
Appointed 29 Nov 2024

LOUGHRAN, Christopher Jamie Dowson

Active
Beaufort Road, SwanseaSA6 8JG
Born August 1979
Director
Appointed 02 Sept 2015

MELLICK, Mikel Charles

Active
Beaufort Road, SwanseaSA6 8JG
Born August 1972
Director
Appointed 29 Nov 2024

TONGE, Anne-Louise

Active
Beaufort Road, SwanseaSA6 8JG
Born May 1963
Director
Appointed 23 Sept 2020

DIX, Jonathan

Resigned
Floor Derwen House, BridgendCF31 1BN
Secretary
Appointed 11 Oct 2018
Resigned 22 Sept 2021

HARRIES, David

Resigned
42 St Patricks Drive, BridgendCF31 1RP
Secretary
Appointed N/A
Resigned 20 Dec 1995

HILTON, Ewan Richard William

Resigned
Floor Derwen House, BridgendCF31 1BN
Secretary
Appointed 08 Sept 2010
Resigned 11 Oct 2018

HOLLOWAY, Nadine

Resigned
Beaufort Road, SwanseaSA6 8JG
Secretary
Appointed 22 Sept 2021
Resigned 31 May 2024

LANE, Janet Helen

Resigned
142 Ty Gwyn Drive, BridgendCF31 2QH
Secretary
Appointed 02 Oct 2006
Resigned 08 Sept 2010

MATHIAS, John Glyn

Resigned
2 Oak Tree Drive, PorthcawlCF36 5BQ
Secretary
Appointed 12 Dec 2001
Resigned 02 Oct 2006

PRICE, Wendy

Resigned
23 Heol Y Groes, BridgendCF31 1QY
Secretary
Appointed 20 Dec 1995
Resigned 16 Sept 1999

RUDD, Leslie, Dr

Resigned
11 Rhyd Y Gwin, SwanseaSA6 5TQ
Secretary
Appointed 16 Sept 1999
Resigned 12 Dec 2001

ADAM, Nasir

Resigned
Floor Derwen House, BridgendCF31 1BN
Born January 1978
Director
Appointed 22 Sept 2021
Resigned 25 May 2022

ALLEYNE, Cynthia Maureen

Resigned
Floor Derwen House, BridgendCF31 1BN
Born October 1959
Director
Appointed 04 Sept 2013
Resigned 09 Jan 2017

BARRELL, Julia Swan

Resigned
21 Springfield Place, CardiffCF11 9NY
Born March 1959
Director
Appointed 09 Nov 1994
Resigned 08 Oct 1996

BEAMES, Christopher Mark

Resigned
41 Dorchester Avenue, CardiffCF23 9BS
Born August 1959
Director
Appointed 29 Nov 2000
Resigned 18 Jul 2006

BENT, George Roger Gresham

Resigned
63 Station Road, CardiffCF14 5UT
Born March 1942
Director
Appointed 12 Dec 2001
Resigned 23 Mar 2011

BOSWELL, Catherine

Resigned
6 Aberclydach Place, SwanseaSA6 5BU
Born June 1953
Director
Appointed 24 Sept 2008
Resigned 05 Sept 2012

BRENIG-JONES, Terence David

Resigned
Floor Derwen House, BridgendCF31 1BN
Born April 1945
Director
Appointed 09 Dec 2015
Resigned 25 Jan 2017

BRENIG-JONES, Terence David

Resigned
Shearwater Close, PenarthCF64 5FX
Born April 1945
Director
Appointed 28 Feb 2007
Resigned 03 Sept 2014

BRENIG-JONES, Terence David

Resigned
109 Westbourne Road, PenarthCF64 5BQ
Born April 1945
Director
Appointed 05 Feb 1997
Resigned 16 May 2006

DANIEL, Verton Othneal

Resigned
1 Great Western Avenue, BridgendCF31 1NN
Born January 1946
Director
Appointed 03 May 2000
Resigned 17 Oct 2001

DAVIES, David John

Resigned
Floor Derwen House, BridgendCF31 1BN
Born September 1953
Director
Appointed 02 Sept 2015
Resigned 17 Feb 2022

DAVIES, Huw David

Resigned
Floor Derwen House, BridgendCF31 1BN
Born July 1982
Director
Appointed 11 Mar 2020
Resigned 10 Nov 2021

DAVIES, Huw David

Resigned
Floor Derwen House, BridgendCF31 1BN
Born July 1982
Director
Appointed 09 Dec 2015
Resigned 11 Oct 2019

DAVIS, Robert

Resigned
2 Colwinstone Close, CardiffCF14 2LF
Born December 1949
Director
Appointed N/A
Resigned 15 Dec 2010

ELLIOTT, Tracy Suzanne

Resigned
Floor Derwen House, BridgendCF31 1BN
Born April 1963
Director
Appointed 10 Jun 2015
Resigned 25 Jan 2017

GAVIN, David Eugene

Resigned
24 Litchard Park, BridgendCF31 1PF
Born January 1926
Director
Appointed N/A
Resigned 07 Jan 1997

GOODSON, Sian

Resigned
Floor Derwen House, BridgendCF31 1BN
Born November 1976
Director
Appointed 10 Jun 2015
Resigned 07 Dec 2016

GRAY, Marion Yvonne, Dr

Resigned
9 Purbeck Street, CardiffCF5 1FR
Born October 1962
Director
Appointed 03 May 2000
Resigned 15 Sept 2004

GREEN, Deborah Anne

Resigned
Beaufort Road, SwanseaSA6 8JG
Born May 1965
Director
Appointed 05 Sept 2012
Resigned 20 Oct 2023
Fundings
Financials
Latest Activities

Filing History

243

Accounts With Accounts Type Group
23 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Accounts With Accounts Type Group
24 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 June 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 June 2024
TM02Termination of Secretary
Accounts With Accounts Type Group
24 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 May 2023
TM01Termination of Director
Change Person Director Company With Change Date
24 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2023
CH01Change of Director Details
Second Filing Of Director Appointment With Name
20 April 2023
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
20 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2022
AP01Appointment of Director
Accounts With Accounts Type Group
20 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2022
TM01Termination of Director
Accounts Amended With Accounts Type Group
9 December 2021
AAMDAAMD
Termination Director Company With Name Termination Date
12 November 2021
TM01Termination of Director
Accounts With Accounts Type Group
12 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 September 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 September 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 November 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Group
11 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Resolution
18 March 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
18 March 2020
CC04CC04
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Accounts With Accounts Type Group
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Resolution
6 August 2019
RESOLUTIONSResolutions
Miscellaneous
6 August 2019
MISCMISC
Resolution
23 July 2019
RESOLUTIONSResolutions
Change Of Name Notice
23 July 2019
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
21 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
21 March 2019
MR01Registration of a Charge
Resolution
17 December 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
17 December 2018
CC04CC04
Accounts With Accounts Type Group
26 November 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 October 2018
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
25 September 2017
CH01Change of Director Details
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2016
TM01Termination of Director
Accounts With Accounts Type Group
21 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
31 July 2015
AR01AR01
Appoint Person Director Company With Name Date
3 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2015
AP01Appointment of Director
Statement Of Companys Objects
22 June 2015
CC04CC04
Resolution
22 June 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 August 2014
AR01AR01
Appoint Person Director Company With Name
15 January 2014
AP01Appointment of Director
Termination Director Company With Name
16 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
24 October 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 October 2013
AAAnnual Accounts
Termination Director Company With Name
17 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 August 2013
AR01AR01
Change Person Director Company With Change Date
9 August 2013
CH01Change of Director Details
Appoint Person Director Company With Name
3 January 2013
AP01Appointment of Director
Accounts With Accounts Type Group
25 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
14 September 2012
AP01Appointment of Director
Termination Director Company With Name
11 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 August 2012
AR01AR01
Termination Director Company With Name
20 June 2012
TM01Termination of Director
Memorandum Articles
2 April 2012
MEM/ARTSMEM/ARTS
Termination Director Company With Name
20 January 2012
TM01Termination of Director
Accounts With Accounts Type Small
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
5 August 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
18 July 2011
AD01Change of Registered Office Address
Termination Director Company With Name
24 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
12 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2011
AP01Appointment of Director
Termination Director Company With Name
22 December 2010
TM01Termination of Director
Accounts With Accounts Type Full
22 November 2010
AAAnnual Accounts
Termination Director Company With Name
8 October 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
8 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
8 October 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
9 August 2010
AR01AR01
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Termination Director Company With Name
25 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
26 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 February 2010
AP01Appointment of Director
Accounts With Accounts Type Small
27 October 2009
AAAnnual Accounts
Legacy
18 August 2009
363aAnnual Return
Legacy
13 March 2009
288aAppointment of Director or Secretary
Legacy
13 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 September 2008
AAAnnual Accounts
Legacy
6 August 2008
363aAnnual Return
Legacy
18 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
17 August 2007
AAAnnual Accounts
Legacy
17 August 2007
363sAnnual Return (shuttle)
Legacy
2 April 2007
288aAppointment of Director or Secretary
Legacy
27 March 2007
287Change of Registered Office
Accounts With Accounts Type Small
10 January 2007
AAAnnual Accounts
Legacy
18 December 2006
288bResignation of Director or Secretary
Legacy
10 October 2006
288bResignation of Director or Secretary
Legacy
10 October 2006
288aAppointment of Director or Secretary
Legacy
23 August 2006
363sAnnual Return (shuttle)
Resolution
22 August 2006
RESOLUTIONSResolutions
Memorandum Articles
11 August 2006
MEM/ARTSMEM/ARTS
Resolution
11 August 2006
RESOLUTIONSResolutions
Legacy
31 July 2006
288bResignation of Director or Secretary
Legacy
23 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
13 January 2006
AAAnnual Accounts
Memorandum Articles
16 November 2005
MEM/ARTSMEM/ARTS
Resolution
16 November 2005
RESOLUTIONSResolutions
Legacy
11 October 2005
288bResignation of Director or Secretary
Legacy
8 August 2005
363sAnnual Return (shuttle)
Legacy
28 June 2005
288cChange of Particulars
Legacy
12 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 February 2005
AAAnnual Accounts
Legacy
24 September 2004
288bResignation of Director or Secretary
Legacy
10 August 2004
363sAnnual Return (shuttle)
Legacy
4 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 December 2003
AAAnnual Accounts
Legacy
12 August 2003
363sAnnual Return (shuttle)
Legacy
20 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
13 November 2002
AAAnnual Accounts
Legacy
31 July 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
25 June 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 January 2002
288aAppointment of Director or Secretary
Legacy
20 December 2001
288aAppointment of Director or Secretary
Legacy
20 December 2001
288bResignation of Director or Secretary
Legacy
28 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
26 November 2001
AAAnnual Accounts
Legacy
28 August 2001
363sAnnual Return (shuttle)
Resolution
6 August 2001
RESOLUTIONSResolutions
Legacy
13 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
12 October 2000
AAAnnual Accounts
Legacy
24 August 2000
288aAppointment of Director or Secretary
Legacy
17 August 2000
363sAnnual Return (shuttle)
Legacy
16 August 2000
288aAppointment of Director or Secretary
Legacy
1 June 2000
288aAppointment of Director or Secretary
Memorandum Articles
5 April 2000
MEM/ARTSMEM/ARTS
Resolution
5 April 2000
RESOLUTIONSResolutions
Legacy
21 March 2000
288aAppointment of Director or Secretary
Legacy
7 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
12 October 1999
AAAnnual Accounts
Legacy
24 September 1999
288aAppointment of Director or Secretary
Legacy
8 September 1999
363sAnnual Return (shuttle)
Legacy
11 August 1999
288aAppointment of Director or Secretary
Legacy
11 August 1999
288aAppointment of Director or Secretary
Legacy
11 August 1999
288aAppointment of Director or Secretary
Legacy
8 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
9 October 1998
AAAnnual Accounts
Legacy
4 September 1998
363sAnnual Return (shuttle)
Legacy
3 August 1998
288aAppointment of Director or Secretary
Legacy
3 August 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
18 September 1997
AAAnnual Accounts
Legacy
4 September 1997
287Change of Registered Office
Legacy
19 August 1997
363sAnnual Return (shuttle)
Legacy
24 June 1997
288bResignation of Director or Secretary
Memorandum Articles
10 March 1997
MEM/ARTSMEM/ARTS
Resolution
24 February 1997
RESOLUTIONSResolutions
Memorandum Articles
24 February 1997
MEM/ARTSMEM/ARTS
Legacy
21 February 1997
288aAppointment of Director or Secretary
Legacy
12 February 1997
288bResignation of Director or Secretary
Legacy
12 February 1997
288aAppointment of Director or Secretary
Legacy
5 November 1996
288bResignation of Director or Secretary
Legacy
28 August 1996
288288
Accounts With Accounts Type Small
13 August 1996
AAAnnual Accounts
Legacy
13 August 1996
363sAnnual Return (shuttle)
Legacy
28 February 1996
288288
Legacy
28 February 1996
288288
Accounts With Accounts Type Small
24 January 1996
AAAnnual Accounts
Legacy
16 January 1996
288288
Legacy
8 September 1995
363sAnnual Return (shuttle)
Legacy
30 May 1995
288288
Legacy
18 January 1995
288288
Legacy
18 January 1995
288288
Accounts With Accounts Type Small
26 October 1994
AAAnnual Accounts
Legacy
10 October 1994
363sAnnual Return (shuttle)
Legacy
10 October 1994
287Change of Registered Office
Legacy
22 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 September 1993
AAAnnual Accounts
Accounts With Accounts Type Small
5 October 1992
AAAnnual Accounts
Legacy
1 October 1992
288288
Legacy
1 October 1992
288288
Legacy
1 October 1992
288288
Legacy
1 October 1992
288288
Legacy
1 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 August 1991
AAAnnual Accounts
Legacy
19 August 1991
363aAnnual Return
Legacy
19 August 1991
287Change of Registered Office
Legacy
19 August 1991
225(1)225(1)
Incorporation Company
9 October 1990
NEWINCIncorporation