Background WavePink WaveYellow Wave

CAMDEN COMMUNITY NURSERIES LIMITED (02575796)

CAMDEN COMMUNITY NURSERIES LIMITED (02575796) is an active UK company. incorporated on 22 January 1991. with registered office in London. The company operates in the Education sector, engaged in pre-primary education. CAMDEN COMMUNITY NURSERIES LIMITED has been registered for 35 years. Current directors include CATENACCIO, Grace Matilda, SWAN, Laurie, THEODOSIOU, Isavella.

Company Number
02575796
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 January 1991
Age
35 years
Address
16 Acol Road, London, NW6 3AG
Industry Sector
Education
Business Activity
Pre-primary education
Directors
CATENACCIO, Grace Matilda, SWAN, Laurie, THEODOSIOU, Isavella
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMDEN COMMUNITY NURSERIES LIMITED

CAMDEN COMMUNITY NURSERIES LIMITED is an active company incorporated on 22 January 1991 with the registered office located in London. The company operates in the Education sector, specifically engaged in pre-primary education. CAMDEN COMMUNITY NURSERIES LIMITED was registered 35 years ago.(SIC: 85100)

Status

active

Active since 35 years ago

Company No

02575796

PRIVATE-LIMITED-GUARANT-NSC Company

Age

35 Years

Incorporated 22 January 1991

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 11 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 January 2026 (3 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027
Contact
Address

16 Acol Road London, NW6 3AG,

Previous Addresses

Montpelier Nursery Brecknock Road London N19 5AH England
From: 23 April 2012To: 14 November 2012
Emmanuel Church Hall Broomsleigh Street London NW6 1QQ United Kingdom
From: 19 June 2010To: 23 April 2012
160 Mill Lane Camden London NW6 1TF
From: 22 January 1991To: 19 June 2010
Timeline

75 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Jan 91
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
May 12
Director Joined
May 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Oct 13
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Aug 15
Director Joined
Oct 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Feb 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jun 19
Director Left
Oct 19
Director Joined
Nov 20
Director Joined
Feb 21
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Jan 24
Director Left
Jan 25
Director Left
Mar 26
0
Funding
74
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

CATENACCIO, Grace Matilda

Active
Acol Road, LondonNW6 3AG
Born April 1982
Director
Appointed 15 Nov 2023

SWAN, Laurie

Active
Acol Road, LondonNW6 3AG
Born September 1987
Director
Appointed 15 Dec 2015

THEODOSIOU, Isavella

Active
Acol Road, LondonNW6 3AG
Born October 1981
Director
Appointed 22 Jan 2019

BHANJI, Jasmin Anna Pearl

Resigned
Brecknock Road, LondonN19 5AE
Secretary
Appointed 01 Nov 2008
Resigned 14 Jul 2011

CAMERON, Nadu

Resigned
47a Adelaide Road, LondonNW3
Secretary
Appointed 11 Dec 1995
Resigned 09 Jun 1998

CRISP, Paula

Resigned
10 Abingdon Close, LondonNW1 9UP
Secretary
Appointed 09 Jun 1998
Resigned 01 Jun 2000

FAHEY, Caroline

Resigned
6 Abingdon Close, LondonNW1 9UP
Secretary
Appointed 11 Dec 1995
Resigned 10 Jun 1997

FRANCIS, Laurens

Resigned
18 Meru Close, LondonNW5 4AQ
Secretary
Appointed 12 May 1993
Resigned 25 Jun 1996

HARDWICK, Mari

Resigned
Acol Road, LondonNW6 3AG
Secretary
Appointed 01 Sept 2012
Resigned 05 Sept 2013

HEKSCH, Robert

Resigned
Acol Road, LondonNW6 3AG
Secretary
Appointed 21 Feb 2019
Resigned 23 Oct 2019

LAAS, Yvonne Margaret

Resigned
Top Flat 93 Harley Street, LondonW1N 1DF
Secretary
Appointed 22 Jan 1991
Resigned 18 Feb 1992

LAAS, Yvonne Margaret

Resigned
Top Flat 93 Harley Street, LondonW1N 1DF
Secretary
Appointed N/A
Resigned 18 Feb 1992

LAKE, Janet Gloria

Resigned
8 Woodland Walk, LondonNW3 2BZ
Secretary
Appointed 18 Feb 1992
Resigned 12 May 1993

OGUNREMI, Tina Tinuke

Resigned
198 Webheath, LondonNN6 2JU
Secretary
Appointed 06 Mar 2003
Resigned 29 Nov 2004

OGWUMA, Gigi

Resigned
94a Gaisford Street, LondonNW5 2EH
Secretary
Appointed 20 Jul 2001
Resigned 11 Oct 2002

RAHMAAN, Huma

Resigned
9 Cumbrian Gardens, LondonNW2 1EB
Secretary
Appointed 29 Nov 2004
Resigned 04 Jan 2007

ROBERTS, Keith

Resigned
7a Canfield Place, LondonNW6 3BT
Secretary
Appointed 28 Feb 2006
Resigned 01 Nov 2008

VALENTINE, Jenny

Resigned
18 Bassett Street, LondonNW5 4PA
Secretary
Appointed 04 Jul 2000
Resigned 20 Jul 2001

WRANGHAM, Rachel

Resigned
Rochester Square, LondonNW1 9SA
Secretary
Appointed 14 Jul 2011
Resigned 01 Sept 2012

ABE, Ruth Harriet

Resigned
62b Lady Margaret Road, LondonNW5 2NP
Born January 1961
Director
Appointed 16 Jun 1994
Resigned 31 Dec 1995

AMOA, Addea Addobea

Resigned
Acol Road, LondonNW6 3AG
Born May 1977
Director
Appointed 01 Jan 2018
Resigned 19 Jun 2019

ANIMASHAUN, Yaa Latifah

Resigned
158 Wendling, LondonNW5 4QY
Born May 1973
Director
Appointed 29 Nov 2004
Resigned 31 Aug 2008

ANIMASHAUN, Yaa Latifah

Resigned
158 Wendling, LondonNW5 4QY
Born May 1973
Director
Appointed 09 Jun 1998
Resigned 20 Jul 2001

ATKINSON, Harriet Rachel

Resigned
Acol Road, LondonNW6 3AG
Born March 1972
Director
Appointed 01 Feb 2012
Resigned 05 Dec 2013

BAUER, Scott

Resigned
Acol Road, LondonNW6 3AG
Born May 1972
Director
Appointed 01 Jul 2012
Resigned 02 Jul 2014

BERTHOLET, Marialuisa

Resigned
Acol Road, LondonNW6 3AG
Born June 1979
Director
Appointed 20 Sept 2015
Resigned 31 Jul 2016

BHANJI, Jasmin Anna Pearl

Resigned
Brecknock Road, LondonN19 5AE
Born November 1970
Director
Appointed 01 Nov 2008
Resigned 01 Jul 2012

CAIRNS, Angela

Resigned
Coppermill Heights, LondonN17 9FH
Born November 1971
Director
Appointed 02 May 2012
Resigned 01 Aug 2012

CRUICKSHANK, Rebecca

Resigned
115 The Avenue, LondonN17 6TF
Born May 1967
Director
Appointed 12 May 1993
Resigned 01 Sept 1995

DEIN, Rachel

Resigned
Temple Fortune Lane, LondonNW11 7UE
Born July 1969
Director
Appointed 01 Jun 2008
Resigned 16 Jun 2009

DUGGAN, Gladys Shola

Resigned
40 Harcourt Avenue, EdgwareHA8 8YN
Born July 1952
Director
Appointed 22 Jan 1991
Resigned 16 Jun 1994

FERNANDO, Amanda Lesley

Resigned
50 Cholmley Gardens, LondonNW6 1AH
Born February 1958
Director
Appointed 25 Jun 1996
Resigned 09 Jun 1998

FRANCIS, Laurens

Resigned
18 Meru Close, LondonNW5 4AQ
Born June 1959
Director
Appointed 12 May 1993
Resigned 25 Jun 1996

GODOLI, Sara

Resigned
Galsworthy Road, LondonNW2 2SB
Born December 1971
Director
Appointed 14 Jul 2011
Resigned 06 Mar 2013

HALDER, Christopher William

Resigned
Ingham Road, LondonNW6 1DG
Born February 1959
Director
Appointed 20 Jan 2011
Resigned 05 Sept 2013

Persons with significant control

2

Ms Emma Jane Cattley

Active
Acol Road, LondonNW6 3AG
Born June 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Ms Reanne Louise Thompson

Active
Acol Road, LondonNW6 3AG
Born April 1975

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

211

Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
11 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
28 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Accounts With Accounts Type Small
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2021
AP01Appointment of Director
Accounts With Accounts Type Small
17 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
26 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 October 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 June 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 February 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2017
TM01Termination of Director
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Legacy
13 January 2017
ANNOTATIONANNOTATION
Legacy
12 January 2017
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
1 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Change Person Director Company With Change Date
23 February 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 January 2016
AR01AR01
Appoint Person Director Company With Name Date
31 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 March 2015
AR01AR01
Legacy
8 March 2015
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
8 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
31 December 2014
AAAnnual Accounts
Auditors Resignation Company
21 October 2014
AUDAUD
Annual Return Company With Made Up Date No Member List
11 March 2014
AR01AR01
Termination Director Company With Name
11 March 2014
TM01Termination of Director
Termination Director Company With Name
11 March 2014
TM01Termination of Director
Termination Director Company With Name
11 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
14 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 September 2013
AP01Appointment of Director
Termination Secretary Company With Name
22 September 2013
TM02Termination of Secretary
Termination Director Company With Name
22 September 2013
TM01Termination of Director
Termination Director Company With Name
22 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
19 August 2013
AP01Appointment of Director
Termination Director Company With Name
19 August 2013
TM01Termination of Director
Termination Director Company With Name
19 August 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 February 2013
AR01AR01
Termination Director Company With Name
13 February 2013
TM01Termination of Director
Termination Director Company With Name
12 February 2013
TM01Termination of Director
Memorandum Articles
6 January 2013
MEM/ARTSMEM/ARTS
Resolution
6 January 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
22 November 2012
AP01Appointment of Director
Termination Director Company With Name
21 November 2012
TM01Termination of Director
Termination Secretary Company With Name
21 November 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
21 November 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
20 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2012
AP01Appointment of Director
Termination Director Company With Name
14 November 2012
TM01Termination of Director
Termination Director Company With Name
14 November 2012
TM01Termination of Director
Termination Director Company With Name
14 November 2012
TM01Termination of Director
Termination Director Company With Name
14 November 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
14 November 2012
AD01Change of Registered Office Address
Resolution
26 July 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
22 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 May 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
23 April 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
23 January 2012
AR01AR01
Termination Secretary Company With Name
21 December 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
21 December 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
8 December 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
5 December 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
5 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 December 2011
AP01Appointment of Director
Termination Director Company With Name
5 December 2011
TM01Termination of Director
Termination Director Company With Name
5 December 2011
TM01Termination of Director
Termination Director Company With Name
5 December 2011
TM01Termination of Director
Termination Director Company With Name
5 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 March 2011
AR01AR01
Appoint Person Director Company With Name
10 March 2011
AP01Appointment of Director
Termination Director Company With Name
10 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 June 2010
AR01AR01
Change Person Director Company With Change Date
19 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
19 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 June 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
19 June 2010
AD01Change of Registered Office Address
Termination Director Company With Name
17 June 2010
TM01Termination of Director
Gazette Filings Brought Up To Date
25 May 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
24 May 2010
AAAnnual Accounts
Gazette Notice Compulsary
11 May 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
21 May 2009
363aAnnual Return
Legacy
14 May 2009
288aAppointment of Director or Secretary
Legacy
14 May 2009
288aAppointment of Director or Secretary
Legacy
23 April 2009
288aAppointment of Director or Secretary
Legacy
22 April 2009
288aAppointment of Director or Secretary
Legacy
22 April 2009
288aAppointment of Director or Secretary
Legacy
22 April 2009
288aAppointment of Director or Secretary
Legacy
30 March 2009
353353
Legacy
30 March 2009
190190
Legacy
30 March 2009
288bResignation of Director or Secretary
Legacy
30 March 2009
288bResignation of Director or Secretary
Legacy
30 March 2009
287Change of Registered Office
Legacy
30 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 January 2009
AAAnnual Accounts
Legacy
4 March 2008
363aAnnual Return
Accounts With Accounts Type Full
18 December 2007
AAAnnual Accounts
Legacy
13 February 2007
363aAnnual Return
Legacy
13 February 2007
288bResignation of Director or Secretary
Legacy
13 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 January 2007
AAAnnual Accounts
Legacy
18 May 2006
288aAppointment of Director or Secretary
Legacy
1 February 2006
288aAppointment of Director or Secretary
Legacy
26 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 2005
AAAnnual Accounts
Legacy
23 September 2005
288aAppointment of Director or Secretary
Legacy
23 September 2005
288aAppointment of Director or Secretary
Legacy
13 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 2004
AAAnnual Accounts
Legacy
28 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 2003
AAAnnual Accounts
Legacy
9 April 2003
288aAppointment of Director or Secretary
Legacy
9 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 2002
AAAnnual Accounts
Legacy
25 September 2002
288aAppointment of Director or Secretary
Legacy
18 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2001
AAAnnual Accounts
Legacy
12 March 2001
363sAnnual Return (shuttle)
Legacy
12 March 2001
288aAppointment of Director or Secretary
Legacy
12 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 October 2000
AAAnnual Accounts
Legacy
13 March 2000
288aAppointment of Director or Secretary
Legacy
1 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 1999
AAAnnual Accounts
Legacy
5 March 1999
288aAppointment of Director or Secretary
Legacy
25 February 1999
288aAppointment of Director or Secretary
Legacy
25 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 1998
AAAnnual Accounts
Legacy
31 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 1997
AAAnnual Accounts
Legacy
26 March 1997
363sAnnual Return (shuttle)
Legacy
26 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 October 1996
AAAnnual Accounts
Legacy
11 February 1996
288288
Legacy
11 February 1996
288288
Legacy
11 February 1996
288288
Legacy
11 February 1996
288288
Legacy
11 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 1995
AAAnnual Accounts
Accounts With Accounts Type Small
2 May 1995
AAAnnual Accounts
Legacy
10 February 1995
288288
Legacy
10 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 May 1994
288288
Legacy
28 April 1994
363sAnnual Return (shuttle)
Legacy
21 April 1994
288288
Accounts With Accounts Type Small
8 December 1993
AAAnnual Accounts
Legacy
18 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 1992
AAAnnual Accounts
Legacy
25 March 1992
288288
Legacy
25 March 1992
363sAnnual Return (shuttle)
Legacy
25 March 1992
288288
Legacy
16 October 1991
224224
Incorporation Company
22 January 1991
NEWINCIncorporation