Background WavePink WaveYellow Wave

COMMUNITY ACTION REDBRIDGE (02569614)

COMMUNITY ACTION REDBRIDGE (02569614) is an active UK company. incorporated on 19 December 1990. with registered office in Ilford. 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. COMMUNITY ACTION REDBRIDGE has been registered for 35 years. Current directors include GARRARD, Ann Kathleen, HOW, Christine Elizabeth, HOWDLE-ROWE, Roxanne Alice and 5 others.

Company Number
02569614
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
19 December 1990
Age
35 years
Address
Redbridge Institute Gaysham Avenue, Ilford, IG2 6TD
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
GARRARD, Ann Kathleen, HOW, Christine Elizabeth, HOWDLE-ROWE, Roxanne Alice, LAU, Raymond Man-Sheng, OFRANC-SAE, Maeva Aurelie, POPAT, Harsha, RAUPRICH, Susanne, STORER, Paul Edward Edward
SIC Codes
88990, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMMUNITY ACTION REDBRIDGE

COMMUNITY ACTION REDBRIDGE is an active company incorporated on 19 December 1990 with the registered office located in Ilford. 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. COMMUNITY ACTION REDBRIDGE was registered 35 years ago.(SIC: 88990, 94990)

Status

active

Active since 35 years ago

Company No

02569614

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

Age

35 Years

Incorporated 19 December 1990

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 31 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (6 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026

Previous Company Names

COMMUNITY ACTION REDBRIDGE LTD.
From: 28 February 2024To: 2 May 2024
THE REDBRIDGE COUNCIL FOR VOLUNTARY SERVICE
From: 19 December 1990To: 28 February 2024
Contact
Address

Redbridge Institute Gaysham Avenue Gants Hill Ilford, IG2 6TD,

Previous Addresses

103 Cranbrook Road Ilford London IG1 4PU England
From: 23 May 2023To: 30 September 2025
103 Cranbrook Road 1st Floor Rear Ilford IG1 4PU England
From: 25 August 2017To: 23 May 2023
Forest House 16-20 Clements Road Ilford Essex IG1 1BA
From: 14 December 2009To: 25 August 2017
3Rd Floor Forest House 16-20 Clements Road Ilford Essex IG1 1BA
From: 19 December 1990To: 14 December 2009
Timeline

46 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Dec 90
Director Left
Nov 10
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Dec 12
Director Left
Dec 13
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Jun 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Dec 16
Director Left
Jan 17
Director Joined
Jul 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Jul 18
Director Left
Nov 18
Director Left
Jan 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Feb 21
Director Joined
May 21
Director Left
Jul 21
Director Left
Sept 22
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Director Joined
May 23
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Jan 25
Director Left
Apr 25
Director Left
May 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
0
Funding
45
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

GARRARD, Ann Kathleen

Active
Gaysham Avenue, IlfordIG2 6TD
Born March 1943
Director
Appointed 13 Nov 2017

HOW, Christine Elizabeth

Active
Gaysham Avenue, IlfordIG2 6TD
Born September 1981
Director
Appointed 05 Jun 2025

HOWDLE-ROWE, Roxanne Alice

Active
Gaysham Avenue, IlfordIG2 6TD
Born September 1983
Director
Appointed 14 Mar 2023

LAU, Raymond Man-Sheng

Active
Gaysham Avenue, IlfordIG2 6TD
Born August 1993
Director
Appointed 27 Feb 2024

OFRANC-SAE, Maeva Aurelie

Active
Gaysham Avenue, IlfordIG2 6TD
Born December 1988
Director
Appointed 27 Feb 2024

POPAT, Harsha

Active
Gaysham Avenue, IlfordIG2 6TD
Born June 1959
Director
Appointed 13 Nov 2017

RAUPRICH, Susanne

Active
Gaysham Avenue, IlfordIG2 6TD
Born July 1960
Director
Appointed 02 Dec 2020

STORER, Paul Edward Edward

Active
Gaysham Avenue, IlfordIG2 6TD
Born January 1987
Director
Appointed 05 Jun 2025

BOSTON, Nicholas Alexander

Resigned
86 Bramble Rise, BrightonBN1 5GF
Secretary
Appointed 14 Jun 1999
Resigned 19 Feb 2001

CHAMPION, Patience Isobel

Resigned
44 South Park Crescent, IlfordIG1 1XU
Secretary
Appointed 21 Feb 2001
Resigned 20 Apr 2003

KING, Ivan Morgan

Resigned
169 Coventry Road, IlfordIG1 4RD
Secretary
Appointed N/A
Resigned 13 Sept 1996

PATEL, Shushila

Resigned
32b Clarendon Gardens, IlfordIG1 3JN
Secretary
Appointed 01 Oct 1998
Resigned 14 Jun 1999

SAMUELS, Judith Marcia

Resigned
128 Herent Drive, IlfordIG5 0HQ
Secretary
Appointed 05 May 2003
Resigned 05 May 2008

SMITH, Jennifer Mary

Resigned
741 Balfour Road, Ilford
Secretary
Appointed 18 Dec 1996
Resigned 11 Sept 1998

SPINKS, Michael Nugent

Resigned
5 Athelstan Road, RomfordRM3 0QB
Secretary
Appointed 13 Sept 1996
Resigned 18 Dec 1996

ADJAYE, Karl

Resigned
23 Warwick Gardens, IlfordIG1 4LE
Born January 1946
Director
Appointed 05 Feb 2001
Resigned 01 Jun 2005

ALEXANDER, Callum

Resigned
Cranbrook Road, IlfordIG1 4PU
Born December 1996
Director
Appointed 02 Dec 2020
Resigned 28 Jul 2025

BHANDARI, Ram

Resigned
58 Overton Drive, Chadwell HeathRM6 4EA
Born March 1930
Director
Appointed 13 Sept 2006
Resigned 22 Nov 2016

BRINDLEY, John David

Resigned
Cranbrook Road, IlfordIG1 4PU
Born September 1960
Director
Appointed 13 Nov 2017
Resigned 23 May 2025

BROCK, Jenny Morgan

Resigned
Fernhall Cottages, IlfordIG4 5PR
Director
Appointed 01 Aug 1993
Resigned 24 Feb 1999

BURGESS, Amy Elizabeth

Resigned
16-20 Clements Road, IlfordIG1 1BA
Born December 1982
Director
Appointed 22 Oct 2014
Resigned 15 Jun 2016

CHAUDHRY, Bashir

Resigned
12a Betchurch Road, IlfordIG3 9JH
Born January 1941
Director
Appointed 29 Mar 2003
Resigned 02 Dec 2020

CROW, Renee

Resigned
9 Westleigh Court, WansteadE11 2XA
Born July 1925
Director
Appointed 14 Nov 2007
Resigned 05 May 2008

CUMMINS, Valerie Mary

Resigned
Cranbrook Road, IlfordIG1 4PU
Born February 1963
Director
Appointed 07 Feb 2011
Resigned 27 Feb 2024

CURTIS, Ryan John

Resigned
33b Argyle Road, IlfordIG1 3BJ
Born February 1965
Director
Appointed 12 Feb 2002
Resigned 01 Dec 2004

DALY, Neil

Resigned
32 Hazeldene Road, IlfordIG3 9QZ
Born September 1961
Director
Appointed 24 Feb 1999
Resigned 28 Feb 2000

FORD, Dominic John

Resigned
14 Aden Grove, LondonN16 9NJ
Born November 1964
Director
Appointed 10 Nov 1997
Resigned 30 Apr 1998

GABHARI, Mandeep Singh

Resigned
16-20 Clements Road, IlfordIG1 1BA
Born July 1969
Director
Appointed 17 Oct 2012
Resigned 22 Nov 2016

GARLICK, John Henry

Resigned
Cranbrook Road, IlfordIG1 4PU
Born June 1947
Director
Appointed 22 Oct 2014
Resigned 14 Nov 2018

GITTENS, Valrie

Resigned
7 Flora Gardens, Chadwell HeathRM6 4BQ
Born July 1954
Director
Appointed 01 Dec 2004
Resigned 20 Dec 2016

HACKNEY, Diane

Resigned
40 Clacton Road, LondonE17 8AR
Born August 1959
Director
Appointed 28 Feb 2000
Resigned 17 Dec 2001

HARRIS, David Robert

Resigned
8 Chelmsford Gardens, IlfordIG1 3ND
Born July 1951
Director
Appointed 26 Feb 1997
Resigned 04 Dec 1997

JORDAN, Edward William

Resigned
15 Trenance Gardens, IlfordIG3 9NG
Born June 1939
Director
Appointed N/A
Resigned 30 Nov 1998

KASS, Mark David

Resigned
Eleven Acre Rise, LoughtonIG10 1AN
Born December 1961
Director
Appointed 12 Sept 2007
Resigned 14 Oct 2010

MAIR, Sheila Margaret

Resigned
Cranbrook Road, IlfordIG1 4PU
Born July 1953
Director
Appointed 27 Feb 2024
Resigned 11 Apr 2025
Fundings
Financials
Latest Activities

Filing History

206

Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 November 2024
AAAnnual Accounts
Certificate Change Of Name Company
2 May 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2024
AP01Appointment of Director
Memorandum Articles
3 March 2024
MAMA
Resolution
3 March 2024
RESOLUTIONSResolutions
Certificate Change Of Name Company
28 February 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 May 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Memorandum Articles
26 March 2022
MAMA
Accounts With Accounts Type Total Exemption Full
10 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Resolution
18 May 2020
RESOLUTIONSResolutions
Memorandum Articles
6 May 2020
MAMA
Accounts With Accounts Type Small
4 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 August 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
15 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 December 2015
AR01AR01
Notice Restriction On Company Articles
5 October 2015
CC01CC01
Statement Of Companys Objects
5 October 2015
CC04CC04
Memorandum Articles
5 October 2015
MAMA
Resolution
5 October 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 December 2014
AR01AR01
Appoint Person Director Company With Name Date
3 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2014
AP01Appointment of Director
Accounts With Accounts Type Full
6 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 December 2013
AR01AR01
Termination Director Company With Name
2 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 December 2012
AR01AR01
Appoint Person Director Company With Name
20 December 2012
AP01Appointment of Director
Change Person Director Company With Change Date
20 December 2012
CH01Change of Director Details
Accounts With Accounts Type Full
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 December 2011
AR01AR01
Appoint Person Director Company With Name
23 September 2011
AP01Appointment of Director
Termination Director Company With Name
22 September 2011
TM01Termination of Director
Accounts With Accounts Type Full
8 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 December 2010
AR01AR01
Termination Director Company With Name
2 November 2010
TM01Termination of Director
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
21 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 December 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
14 December 2009
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Legacy
23 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 January 2009
AAAnnual Accounts
Legacy
9 January 2009
363aAnnual Return
Legacy
9 January 2009
288cChange of Particulars
Legacy
9 January 2009
288aAppointment of Director or Secretary
Legacy
9 January 2009
288aAppointment of Director or Secretary
Legacy
9 January 2009
288bResignation of Director or Secretary
Legacy
9 January 2009
288bResignation of Director or Secretary
Legacy
18 April 2008
288bResignation of Director or Secretary
Legacy
12 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 February 2008
AAAnnual Accounts
Legacy
6 February 2008
363sAnnual Return (shuttle)
Legacy
22 January 2007
363sAnnual Return (shuttle)
Legacy
22 January 2007
288aAppointment of Director or Secretary
Legacy
22 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 January 2007
AAAnnual Accounts
Legacy
11 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 January 2006
AAAnnual Accounts
Legacy
22 December 2005
288bResignation of Director or Secretary
Legacy
22 December 2005
288aAppointment of Director or Secretary
Legacy
22 December 2005
363sAnnual Return (shuttle)
Legacy
17 February 2005
288bResignation of Director or Secretary
Legacy
17 February 2005
288aAppointment of Director or Secretary
Legacy
17 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 2005
AAAnnual Accounts
Legacy
23 July 2004
363sAnnual Return (shuttle)
Legacy
6 May 2004
288aAppointment of Director or Secretary
Legacy
6 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 January 2004
AAAnnual Accounts
Accounts With Accounts Type Full
28 February 2003
AAAnnual Accounts
Legacy
29 January 2003
288aAppointment of Director or Secretary
Legacy
16 January 2003
363sAnnual Return (shuttle)
Legacy
30 January 2002
363sAnnual Return (shuttle)
Legacy
30 January 2002
288bResignation of Director or Secretary
Legacy
30 January 2002
288bResignation of Director or Secretary
Legacy
30 January 2002
288bResignation of Director or Secretary
Legacy
30 January 2002
288aAppointment of Director or Secretary
Legacy
30 January 2002
288aAppointment of Director or Secretary
Legacy
30 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 January 2002
AAAnnual Accounts
Legacy
27 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 February 2001
AAAnnual Accounts
Legacy
26 January 2001
363sAnnual Return (shuttle)
Legacy
27 July 2000
288aAppointment of Director or Secretary
Legacy
27 July 2000
288aAppointment of Director or Secretary
Legacy
17 July 2000
288bResignation of Director or Secretary
Legacy
17 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 February 2000
AAAnnual Accounts
Legacy
21 January 2000
288aAppointment of Director or Secretary
Legacy
21 January 2000
288aAppointment of Director or Secretary
Legacy
21 January 2000
288aAppointment of Director or Secretary
Legacy
21 January 2000
288bResignation of Director or Secretary
Legacy
21 January 2000
288bResignation of Director or Secretary
Legacy
21 January 2000
288bResignation of Director or Secretary
Legacy
21 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
21 January 1999
288aAppointment of Director or Secretary
Legacy
31 December 1998
288bResignation of Director or Secretary
Legacy
31 December 1998
363b363b
Legacy
13 November 1998
288bResignation of Director or Secretary
Legacy
13 November 1998
288bResignation of Director or Secretary
Legacy
13 November 1998
288bResignation of Director or Secretary
Legacy
13 November 1998
288bResignation of Director or Secretary
Legacy
6 January 1998
288aAppointment of Director or Secretary
Legacy
22 December 1997
288aAppointment of Director or Secretary
Legacy
17 December 1997
288aAppointment of Director or Secretary
Legacy
17 December 1997
363sAnnual Return (shuttle)
Legacy
9 December 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
26 June 1997
288aAppointment of Director or Secretary
Legacy
4 June 1997
288aAppointment of Director or Secretary
Legacy
9 January 1997
288aAppointment of Director or Secretary
Legacy
9 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1996
AAAnnual Accounts
Legacy
17 September 1996
288288
Legacy
17 September 1996
288288
Legacy
22 April 1996
288288
Resolution
4 January 1996
RESOLUTIONSResolutions
Legacy
3 January 1996
363sAnnual Return (shuttle)
Legacy
24 November 1995
288288
Legacy
24 November 1995
288288
Accounts With Accounts Type Full
19 October 1995
AAAnnual Accounts
Legacy
26 July 1995
288288
Legacy
21 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 1994
AAAnnual Accounts
Legacy
15 August 1994
288288
Legacy
5 July 1994
288288
Legacy
21 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 1993
AAAnnual Accounts
Legacy
27 August 1993
288288
Legacy
27 May 1993
288288
Legacy
10 May 1993
288288
Legacy
12 January 1993
363b363b
Legacy
19 November 1992
288288
Legacy
21 September 1992
288288
Legacy
17 June 1992
225(1)225(1)
Accounts With Accounts Type Full
20 May 1992
AAAnnual Accounts
Legacy
24 January 1992
363b363b
Legacy
4 January 1992
287Change of Registered Office
Resolution
16 October 1991
RESOLUTIONSResolutions
Legacy
6 April 1991
288288
Incorporation Company
19 December 1990
NEWINCIncorporation