Background WavePink WaveYellow Wave

THE MARLBOROUGH BRANDT GROUP (02567458)

THE MARLBOROUGH BRANDT GROUP (02567458) is an active UK company. incorporated on 11 December 1990. with registered office in Cirencester. The company operates in the Education sector, engaged in primary education and 1 other business activities. THE MARLBOROUGH BRANDT GROUP has been registered for 35 years. Current directors include BUSBY, James, DAVIES, Alexander Breese.

Company Number
02567458
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
11 December 1990
Age
35 years
Address
32 Matthews Walk, Cirencester, GL7 1HL
Industry Sector
Education
Business Activity
Primary education
Directors
BUSBY, James, DAVIES, Alexander Breese
SIC Codes
85200, 85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MARLBOROUGH BRANDT GROUP

THE MARLBOROUGH BRANDT GROUP is an active company incorporated on 11 December 1990 with the registered office located in Cirencester. The company operates in the Education sector, specifically engaged in primary education and 1 other business activity. THE MARLBOROUGH BRANDT GROUP was registered 35 years ago.(SIC: 85200, 85310)

Status

active

Active since 35 years ago

Company No

02567458

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

Age

35 Years

Incorporated 11 December 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 6 April 2026 (Just now)
Submitted on 11 April 2025 (1 year ago)

Next Due

Due by 20 April 2027
For period ending 6 April 2027
Contact
Address

32 Matthews Walk Cirencester, GL7 1HL,

Previous Addresses

Suite C Unit 2 Bryer Ash Business Park Trowbridge Wiltshire BA14 8HE United Kingdom
From: 31 October 2023To: 31 October 2023
31 Stallard Street Trowbridge Wiltshire BA14 9AA
From: 9 February 2017To: 31 October 2023
The Upper Office the Dutch Barn Elm Tree Park Manton Marlborough Wiltshire SN8 1PS
From: 11 December 1990To: 9 February 2017
Timeline

54 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Dec 90
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Dec 11
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Sept 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Nov 12
Director Joined
Dec 12
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Sept 14
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 16
Director Left
Feb 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
May 18
Owner Exit
May 18
Owner Exit
May 18
Director Joined
May 18
Director Left
May 18
Owner Exit
May 18
Director Left
May 21
Director Joined
May 23
Director Left
Apr 26
Director Left
Apr 26
0
Funding
50
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

BUSBY, James

Active
Matthews Walk, CirencesterGL7 1HL
Born May 1993
Director
Appointed 11 Apr 2018

DAVIES, Alexander Breese

Active
Matthews Walk, CirencesterGL7 1HL
Born November 1981
Director
Appointed 23 Mar 2017

ARDLEY, Theresa Anne

Resigned
The Upper Office The Dutch Barn, MarlboroughSN8 1PS
Secretary
Appointed 11 Oct 2012
Resigned 14 Dec 2012

ARDLEY, Theresa Anne

Resigned
Stallard Street, TrowbridgeBA14 9AA
Secretary
Appointed 11 Oct 2012
Resigned 23 Mar 2017

BEW, Anita Susanne

Resigned
18 The Pippin, CalneSN11 8JE
Secretary
Appointed 15 Jun 2005
Resigned 11 Oct 2012

CHANDLER, Josephine Frances

Resigned
13 Alma Place, MarlboroughSN8 1AF
Secretary
Appointed N/A
Resigned 29 Apr 1993

LOVEDAY, Elizabeth

Resigned
Stallard Street, TrowbridgeBA14 9AA
Secretary
Appointed 23 Mar 2017
Resigned 11 Apr 2018

PEARSON, Henry Gervis, The Revd

Resigned
The Rectory, MarlboroughSN8 1AU
Secretary
Appointed 25 Apr 1996
Resigned 11 May 2000

SELWYN, Jasper Brian

Resigned
50 George Lane, MarlboroughSN8 4BY
Secretary
Appointed 29 Apr 1993
Resigned 25 Apr 1996

SUCHOPAR, Susan Ann

Resigned
The Limes, MarlboroughSN8 2PS
Secretary
Appointed 23 Jun 2004
Resigned 01 Jun 2005

WHITE, Joyce Eleanor

Resigned
5 Manton Hollow, MarlboroughSN8 1RR
Secretary
Appointed 11 May 2000
Resigned 26 Jun 2002

ANDERSON, Geoff Lancaster

Resigned
14 Homefield Way, HungerfordRG17 0JZ
Born December 1949
Director
Appointed 13 Jun 2000
Resigned 23 Jun 2004

ARDLEY, Theresa Anne

Resigned
Roundway Park, DevizesSN10 2ED
Born September 1956
Director
Appointed 18 Jun 2010
Resigned 14 Dec 2012

ARDLEY, Theresa Anne

Resigned
Stallard Street, TrowbridgeBA14 9AA
Born September 1956
Director
Appointed 18 Jun 2010
Resigned 23 Mar 2017

BALLARD, Susan Jane

Resigned
Garden House, MarlboroughSN8 2PH
Born February 1958
Director
Appointed 10 Jun 1999
Resigned 19 Sept 2001

BELL, Ross

Resigned
The Little Wood Cottage, DevizesSN10 3JR
Born December 1933
Director
Appointed 30 Apr 1992
Resigned 06 Jul 1992

BEW, Anita Suzanne

Resigned
39a Dewell Mews, SwindonSN3 1QU
Born August 1945
Director
Appointed 24 Apr 1997
Resigned 17 May 2001

BISH, John Arthur

Resigned
The Maltings, 3 Back Lane, MarlboroughSN8 2QH
Born May 1939
Director
Appointed 11 May 2000
Resigned 23 Jun 2004

BLOKLAND, Janneke

Resigned
Stallard Street, TrowbridgeBA14 9AA
Born November 1982
Director
Appointed 01 Jul 2015
Resigned 08 Dec 2020

BUMPHREY, Clare Martha Jane

Resigned
Ashford Road, SwindonSN1 3NR
Born October 1985
Director
Appointed 19 Apr 2010
Resigned 10 Oct 2012

BUMPHREY, Sarah Jane

Resigned
George Lane, MarlboroughSN8 4BX
Born September 1957
Director
Appointed 20 Jun 2007
Resigned 01 Oct 2009

BUSFIELD, Lynn, Rev

Resigned
7 Golding Avenue, MarlboroughSN8 1TH
Born October 1960
Director
Appointed 23 Jun 2004
Resigned 01 Sept 2005

CARTER, Kenneth Alan

Resigned
Manton Grange, MarlboroughSN8 4HQ
Born October 1943
Director
Appointed 18 Jun 2003
Resigned 01 Feb 2005

CASTLE, Bryan Derek

Resigned
22 Town Mill, MarlboroughSN8 1NS
Born August 1937
Director
Appointed 26 Jun 2002
Resigned 01 Jun 2005

CHANDLER, Josephine Frances

Resigned
13 Alma Place, MarlboroughSN8 1AF
Born April 1938
Director
Appointed 30 Apr 1992
Resigned 13 Jul 1996

COOK, Stephen

Resigned
3 Town Mill, MarlboroughSN8 1NS
Born December 1913
Director
Appointed N/A
Resigned 26 Jan 1992

COOPER, George, Dr

Resigned
Stallard Street, TrowbridgeBA14 9AA
Born September 1989
Director
Appointed 01 Jul 2015
Resigned 23 Mar 2017

DAIN, William Michael

Resigned
7 Bergamot Close, MarlboroughSN8 4HT
Born March 1928
Director
Appointed 11 Dec 1992
Resigned 24 Apr 1997

DAVID, Timothy James

Resigned
The Old House, MalmesburySN16 9TD
Born June 1947
Director
Appointed 20 Jun 2007
Resigned 01 Oct 2009

DAVIES, Alex

Resigned
Savernake Church, MarlboroughSN8 4NE
Born November 1981
Director
Appointed 13 Jun 2006
Resigned 11 Oct 2012

DEMPSTER, Sean Martin Dermot

Resigned
51b High Street, MarlboroughSN8 1HQ
Born November 1961
Director
Appointed 01 Oct 1999
Resigned 18 Jun 2003

FAIRFIELD, Hilary Vivien Clayton

Resigned
48 High Street, WestburyBA13 4DY
Born July 1955
Director
Appointed 15 Jun 2005
Resigned 01 Oct 2009

FINDLAY, Geoffrey William Douthwaite

Resigned
Ramsbury, MarlboroughSN8 2PU
Born November 1945
Director
Appointed 18 Jun 2010
Resigned 23 Mar 2017

FINDLAY, Geoffrey William Douthwaite

Resigned
Hope Cottage, MarlboroughSN8 2PU
Born November 1945
Director
Appointed 23 Jun 2004
Resigned 18 Jun 2008

FINDLAY, Geoffrey William Douthwaite

Resigned
Hope Cottage, MarlboroughSN8 2PU
Born November 1945
Director
Appointed 10 Jun 1999
Resigned 18 Jun 2003

Persons with significant control

12

0 Active
12 Ceased

Ms Janneke Blokland

Ceased
Stallard Street, TrowbridgeBA14 9AA
Born November 1982

Nature of Control

Voting rights 25 to 50 percent
Notified 23 Mar 2017
Ceased 11 Apr 2018

Mrs Elizabeth Loveday

Ceased
Stallard Street, TrowbridgeBA14 9AA
Born October 1985

Nature of Control

Voting rights 25 to 50 percent
Notified 23 Mar 2017
Ceased 11 Apr 2018

Mr Alexander Breese Davies

Ceased
Stallard Street, TrowbridgeBA14 9AA
Born November 1981

Nature of Control

Voting rights 25 to 50 percent
Notified 23 Mar 2017
Ceased 11 Apr 2018

Mrs Anna Marie Quarendon

Ceased
Stallard Street, TrowbridgeBA14 9AA
Born September 1956

Nature of Control

Significant influence or control
Notified 20 Jun 2016
Ceased 09 Feb 2017

Mr Geoffrey William Douthwaite Findlay

Ceased
Stallard Street, TrowbridgeBA14 9AA
Born November 1945

Nature of Control

Significant influence or control
Notified 20 Jun 2016
Ceased 09 Feb 2017

Miss Theresa Anne Ardley

Ceased
Stallard Street, TrowbridgeBA14 9AA
Born September 1956

Nature of Control

Significant influence or control
Notified 20 Jun 2016
Ceased 09 Feb 2017

Dr Patrick Keith Hazlewood

Ceased
Stallard Street, TrowbridgeBA14 9AA
Born November 1953

Nature of Control

Significant influence or control
Notified 20 Jun 2016
Ceased 09 Feb 2017

Mrs Sarah Giles

Ceased
Stallard Street, TrowbridgeBA14 9AA
Born December 1971

Nature of Control

Significant influence or control
Notified 20 Jun 2016
Ceased 09 Feb 2017

Miss Janneka Blokland

Ceased
Stallard Street, TrowbridgeBA14 9AA
Born November 1982

Nature of Control

Significant influence or control
Notified 20 Jun 2016
Ceased 09 Feb 2017

Ms Elizabeth Loveday

Ceased
Stallard Street, TrowbridgeBA14 9AA
Born October 1985

Nature of Control

Significant influence or control
Notified 20 Jun 2016
Ceased 09 Feb 2017

Dr George Cooper

Ceased
Stallard Street, TrowbridgeBA14 9AA
Born September 1989

Nature of Control

Significant influence or control
Notified 20 Jun 2016
Ceased 09 Feb 2017

Mr Trevor Kearley

Ceased
Stallard Street, TrowbridgeBA14 9AA
Born August 1935

Nature of Control

Significant influence or control
Notified 20 Jun 2016
Ceased 09 Feb 2017
Fundings
Financials
Latest Activities

Filing History

271

Confirmation Statement With No Updates
16 April 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
16 April 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 May 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 October 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 November 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
15 May 2018
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 May 2018
TM02Termination of Secretary
Cessation Of A Person With Significant Control
15 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 April 2017
AP03Appointment of Secretary
Change Person Director Company With Change Date
6 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2017
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
6 April 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2017
TM01Termination of Director
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 December 2015
AR01AR01
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
6 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
17 December 2014
AR01AR01
Resolution
23 September 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 September 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
20 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 December 2012
AR01AR01
Appoint Person Director Company With Name
14 December 2012
AP01Appointment of Director
Change Person Secretary Company With Change Date
14 December 2012
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
14 December 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
14 December 2012
TM02Termination of Secretary
Change Person Secretary Company With Change Date
14 December 2012
CH03Change of Secretary Details
Termination Director Company With Name
14 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
7 November 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 November 2012
AP03Appointment of Secretary
Termination Director Company With Name
7 November 2012
TM01Termination of Director
Termination Director Company With Name
6 November 2012
TM01Termination of Director
Termination Secretary Company With Name
6 November 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
6 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 September 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 September 2012
AAAnnual Accounts
Termination Director Company With Name
13 July 2012
TM01Termination of Director
Termination Director Company With Name
13 July 2012
TM01Termination of Director
Termination Director Company With Name
13 July 2012
TM01Termination of Director
Termination Director Company With Name
13 July 2012
TM01Termination of Director
Termination Director Company With Name
13 July 2012
TM01Termination of Director
Termination Director Company With Name
13 July 2012
TM01Termination of Director
Termination Director Company With Name
13 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 December 2011
AR01AR01
Termination Director Company With Name
20 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 September 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 December 2010
AR01AR01
Change Person Director Company With Change Date
16 December 2010
CH01Change of Director Details
Appoint Person Director Company With Name
8 December 2010
AP01Appointment of Director
Termination Director Company With Name
7 December 2010
TM01Termination of Director
Termination Director Company With Name
7 December 2010
TM01Termination of Director
Termination Director Company With Name
7 December 2010
TM01Termination of Director
Appoint Person Director Company
16 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 November 2010
AP01Appointment of Director
Termination Director Company With Name
16 November 2010
TM01Termination of Director
Termination Director Company With Name
16 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2009
AR01AR01
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 September 2009
AAAnnual Accounts
Legacy
10 August 2009
288bResignation of Director or Secretary
Legacy
10 August 2009
288aAppointment of Director or Secretary
Legacy
21 July 2009
288cChange of Particulars
Legacy
8 July 2009
288aAppointment of Director or Secretary
Legacy
11 February 2009
363aAnnual Return
Legacy
10 February 2009
288bResignation of Director or Secretary
Legacy
2 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 November 2008
AAAnnual Accounts
Legacy
11 September 2008
288bResignation of Director or Secretary
Legacy
7 July 2008
288bResignation of Director or Secretary
Legacy
7 July 2008
288bResignation of Director or Secretary
Legacy
3 January 2008
363aAnnual Return
Legacy
7 November 2007
288aAppointment of Director or Secretary
Legacy
7 November 2007
288aAppointment of Director or Secretary
Legacy
7 November 2007
288aAppointment of Director or Secretary
Legacy
25 October 2007
288bResignation of Director or Secretary
Legacy
25 October 2007
288bResignation of Director or Secretary
Legacy
25 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 June 2007
AAAnnual Accounts
Legacy
10 January 2007
363sAnnual Return (shuttle)
Legacy
10 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 October 2006
AAAnnual Accounts
Legacy
16 October 2006
288bResignation of Director or Secretary
Legacy
28 September 2006
288aAppointment of Director or Secretary
Legacy
15 September 2006
288aAppointment of Director or Secretary
Legacy
15 September 2006
288aAppointment of Director or Secretary
Legacy
15 September 2006
288aAppointment of Director or Secretary
Legacy
15 September 2006
288aAppointment of Director or Secretary
Legacy
25 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 November 2005
AAAnnual Accounts
Legacy
28 September 2005
288aAppointment of Director or Secretary
Legacy
28 September 2005
288aAppointment of Director or Secretary
Legacy
3 August 2005
288aAppointment of Director or Secretary
Legacy
16 March 2005
363sAnnual Return (shuttle)
Legacy
16 March 2005
287Change of Registered Office
Legacy
25 January 2005
288aAppointment of Director or Secretary
Legacy
25 January 2005
288aAppointment of Director or Secretary
Legacy
2 November 2004
288bResignation of Director or Secretary
Legacy
28 October 2004
288aAppointment of Director or Secretary
Legacy
28 October 2004
288bResignation of Director or Secretary
Legacy
28 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
12 August 2004
AAAnnual Accounts
Legacy
30 January 2004
363sAnnual Return (shuttle)
Legacy
30 January 2004
288aAppointment of Director or Secretary
Legacy
30 January 2004
288aAppointment of Director or Secretary
Legacy
20 January 2004
288aAppointment of Director or Secretary
Legacy
23 December 2003
288cChange of Particulars
Legacy
23 December 2003
288bResignation of Director or Secretary
Legacy
23 December 2003
288bResignation of Director or Secretary
Legacy
23 December 2003
288bResignation of Director or Secretary
Legacy
23 December 2003
288bResignation of Director or Secretary
Legacy
23 December 2003
288bResignation of Director or Secretary
Legacy
23 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
19 September 2003
AAAnnual Accounts
Legacy
12 February 2003
288cChange of Particulars
Legacy
23 December 2002
363sAnnual Return (shuttle)
Legacy
23 December 2002
288aAppointment of Director or Secretary
Legacy
23 December 2002
288aAppointment of Director or Secretary
Legacy
23 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
30 October 2002
AAAnnual Accounts
Legacy
21 August 2002
288cChange of Particulars
Legacy
14 July 2002
288aAppointment of Director or Secretary
Legacy
14 July 2002
288aAppointment of Director or Secretary
Legacy
14 July 2002
288bResignation of Director or Secretary
Legacy
14 July 2002
288bResignation of Director or Secretary
Legacy
23 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
17 September 2001
AAAnnual Accounts
Legacy
31 August 2001
288aAppointment of Director or Secretary
Legacy
13 June 2001
288aAppointment of Director or Secretary
Legacy
13 June 2001
288bResignation of Director or Secretary
Legacy
13 June 2001
288bResignation of Director or Secretary
Legacy
31 May 2001
288aAppointment of Director or Secretary
Legacy
18 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 2000
AAAnnual Accounts
Legacy
18 October 2000
288cChange of Particulars
Legacy
2 August 2000
288aAppointment of Director or Secretary
Legacy
18 July 2000
288aAppointment of Director or Secretary
Legacy
5 July 2000
288aAppointment of Director or Secretary
Legacy
21 June 2000
288bResignation of Director or Secretary
Legacy
21 June 2000
288bResignation of Director or Secretary
Legacy
21 June 2000
288bResignation of Director or Secretary
Legacy
2 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1999
AAAnnual Accounts
Legacy
11 October 1999
288aAppointment of Director or Secretary
Legacy
1 October 1999
288aAppointment of Director or Secretary
Legacy
27 September 1999
288aAppointment of Director or Secretary
Legacy
27 September 1999
288aAppointment of Director or Secretary
Legacy
27 September 1999
288aAppointment of Director or Secretary
Legacy
27 September 1999
288aAppointment of Director or Secretary
Legacy
29 June 1999
288bResignation of Director or Secretary
Legacy
29 June 1999
288bResignation of Director or Secretary
Legacy
29 June 1999
288bResignation of Director or Secretary
Legacy
29 June 1999
288aAppointment of Director or Secretary
Legacy
26 January 1999
288aAppointment of Director or Secretary
Legacy
11 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 1998
AAAnnual Accounts
Legacy
21 June 1998
288aAppointment of Director or Secretary
Legacy
10 June 1998
288aAppointment of Director or Secretary
Legacy
16 January 1998
363sAnnual Return (shuttle)
Legacy
22 September 1997
288aAppointment of Director or Secretary
Legacy
22 September 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 July 1997
AAAnnual Accounts
Legacy
6 January 1997
363sAnnual Return (shuttle)
Legacy
7 October 1996
288aAppointment of Director or Secretary
Legacy
7 October 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 October 1996
AAAnnual Accounts
Legacy
6 September 1996
288288
Legacy
3 September 1996
288288
Legacy
3 September 1996
288288
Legacy
3 September 1996
288288
Legacy
3 September 1996
288288
Legacy
3 September 1996
288288
Legacy
3 September 1996
288288
Legacy
21 December 1995
363sAnnual Return (shuttle)
Legacy
30 May 1995
353353
Legacy
30 May 1995
288288
Legacy
30 May 1995
287Change of Registered Office
Legacy
30 May 1995
288288
Legacy
30 May 1995
288288
Accounts With Accounts Type Small
5 April 1995
AAAnnual Accounts
Legacy
10 February 1995
288288
Legacy
7 January 1995
363sAnnual Return (shuttle)
Legacy
15 August 1994
288288
Accounts With Accounts Type Small
8 April 1994
AAAnnual Accounts
Legacy
5 January 1994
288288
Legacy
5 January 1994
288288
Legacy
5 January 1994
288288
Legacy
5 January 1994
363sAnnual Return (shuttle)
Legacy
3 September 1993
288288
Legacy
5 July 1993
288288
Accounts With Accounts Type Full
11 May 1993
AAAnnual Accounts
Legacy
21 January 1993
288288
Legacy
21 January 1993
363sAnnual Return (shuttle)
Legacy
25 September 1992
288288
Legacy
27 July 1992
288288
Legacy
20 June 1992
288288
Legacy
20 June 1992
288288
Legacy
20 June 1992
288288
Legacy
20 June 1992
288288
Legacy
20 June 1992
288288
Legacy
20 June 1992
288288
Legacy
20 June 1992
288288
Accounts With Accounts Type Full
29 May 1992
AAAnnual Accounts
Legacy
12 February 1992
288288
Legacy
4 January 1992
363b363b
Legacy
4 July 1991
288288
Legacy
4 July 1991
287Change of Registered Office
Legacy
3 March 1991
288288
Legacy
22 February 1991
224224
Incorporation Company
11 December 1990
NEWINCIncorporation