Background WavePink WaveYellow Wave

COVENTRY ARTSPACE LIMITED (02638799)

COVENTRY ARTSPACE LIMITED (02638799) is an active UK company. incorporated on 16 August 1991. with registered office in Coventry. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. COVENTRY ARTSPACE LIMITED has been registered for 34 years. Current directors include FORGAN, Anne Kerstin Jane, KUCUKOGULLARI, Sevven Cemre.

Company Number
02638799
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 August 1991
Age
34 years
Address
Floor 4, Eaton House, Coventry, CV1 2FJ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
FORGAN, Anne Kerstin Jane, KUCUKOGULLARI, Sevven Cemre
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COVENTRY ARTSPACE LIMITED

COVENTRY ARTSPACE LIMITED is an active company incorporated on 16 August 1991 with the registered office located in Coventry. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. COVENTRY ARTSPACE LIMITED was registered 34 years ago.(SIC: 90030)

Status

active

Active since 34 years ago

Company No

02638799

PRIVATE-LIMITED-GUARANT-NSC Company

Age

34 Years

Incorporated 16 August 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 30 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

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 16 August 2025 (8 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026

Previous Company Names

COVENTRY ARTISTS' CO-OPERATIVE LIMITED
From: 16 August 1991To: 29 October 2003
Contact
Address

Floor 4, Eaton House Eaton Road Coventry, CV1 2FJ,

Previous Addresses

Coventry Artspace 16 Lower Holyhead Road Coventry CV1 3AU
From: 16 August 1991To: 3 July 2017
Timeline

78 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Aug 91
Director Joined
Dec 09
Director Left
Dec 09
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Nov 11
Director Joined
Dec 11
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Jun 15
Director Left
Sept 15
Director Left
Jan 16
Director Joined
Oct 16
Director Left
Jan 17
Director Joined
Feb 17
Director Joined
Sept 17
Director Left
Nov 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
May 18
Director Left
Aug 18
Director Left
Nov 18
Director Left
Dec 18
Director Joined
Jan 19
Director Left
May 19
Director Joined
Jun 19
Director Left
Oct 19
Director Joined
Apr 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Oct 20
Director Left
Mar 21
Director Left
Mar 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Sept 22
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Oct 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
May 24
Director Joined
May 24
Director Left
Aug 24
Director Left
Feb 25
Director Left
May 25
Director Left
May 25
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Aug 25
Director Left
Oct 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Mar 26
Director Left
Mar 26
0
Funding
77
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

CHILLERY, Melinda

Active
Eaton Road, CoventryCV1 2FJ
Secretary
Appointed 21 Dec 2017

FORGAN, Anne Kerstin Jane

Active
Eaton Road, CoventryCV1 2FJ
Born October 1966
Director
Appointed 28 Jul 2025

KUCUKOGULLARI, Sevven Cemre

Active
Eaton Road, CoventryCV1 2FJ
Born September 1991
Director
Appointed 28 Jul 2025

HEDLEY, Sarah Ruth

Resigned
29 Kirby Close, CoventryCV1 4NL
Secretary
Appointed 09 Jul 1996
Resigned 04 Feb 1997

JEFFRIES, Rachel Elizabeth

Resigned
34 Westminster Road, CoventryCV1 3GB
Secretary
Appointed 29 Jul 1999
Resigned 10 May 2000

KNOWLES, Jayne Roena

Resigned
5 Church Cottages, CoventryCV7 8FW
Secretary
Appointed 03 Nov 1992
Resigned 03 Aug 1993

LONGTON, Catherine Jane

Resigned
46 Lower Ford Street, CoventryCV1 5PW
Secretary
Appointed 16 Aug 1991
Resigned 03 Nov 1992

MEDICI, Lorella Dennis

Resigned
1 Brunswick Road, CoventryCV1 3EX
Secretary
Appointed N/A
Resigned 09 Jul 1996

RAM, Victoria Emma

Resigned
63 Burlington Road, CoventryCV2 4QE
Secretary
Appointed 10 May 2000
Resigned 01 Apr 2009

RATLEDGE, Judith Ann

Resigned
Broadacre Lodge Green Lane, CoventryCV7 7JZ
Secretary
Appointed 10 Feb 1997
Resigned 29 Jul 1999

STEVENS, Jacqueline Philippa

Resigned
Coventry Artspace, CoventryCV1 3AU
Secretary
Appointed 14 Oct 2009
Resigned 30 Sept 2016

AZIZ, Nor Rasidah

Resigned
Eaton Road, CoventryCV1 2FJ
Born May 1964
Director
Appointed 16 Sept 2023
Resigned 06 Oct 2025

BARRETT, Cory

Resigned
Eaton Road, CoventryCV1 2FJ
Born July 1968
Director
Appointed 28 Jul 2020
Resigned 10 Oct 2023

BLACKADDER, Lynn

Resigned
Coventry Artspace, CoventryCV1 3AU
Born April 1970
Director
Appointed 01 Apr 2009
Resigned 08 Jul 2013

BOSWORTH, Ritchie Darren

Resigned
Eaton Road, CoventryCV1 2FJ
Born April 1979
Director
Appointed 10 Mar 2015
Resigned 21 Dec 2021

BROCK, Suzzanna

Resigned
83 Kenpas Highway, CoventryCV3 6PF
Born August 1952
Director
Appointed 03 Nov 1992
Resigned 16 Mar 1994

CARR, Amanda Ije

Resigned
Eaton Road, CoventryCV1 2FJ
Born April 1968
Director
Appointed 05 Oct 2020
Resigned 11 Apr 2023

CATHCART, Emma Jane

Resigned
44 Walsgrave Road, CoventryCV2 4EB
Born July 1969
Director
Appointed 16 Aug 1991
Resigned 03 Aug 1992

CHILLERY, Melinda

Resigned
Coventry Artspace, CoventryCV1 3AU
Born October 1964
Director
Appointed 03 Mar 2015
Resigned 14 Jan 2017

CLAIRE, David

Resigned
Eaton Road, CoventryCV1 2FJ
Born December 1972
Director
Appointed 29 Jan 2018
Resigned 16 Aug 2018

CLIPSON, Emma

Resigned
56 Gordon Street, CoventryCV1 3ET
Born July 1969
Director
Appointed 03 Nov 1992
Resigned 15 Dec 1993

COOPER, David Jervis Matthew

Resigned
76 Avon Street, CoventryCV2 3GL
Born May 1948
Director
Appointed 03 Nov 1992
Resigned 07 Jun 1999

DAVIDSON, Jonathan Frederick

Resigned
Eaton Road, CoventryCV1 2FJ
Born June 1964
Director
Appointed 15 Dec 2010
Resigned 07 Dec 2018

DES FORGES, Robert

Resigned
48 Lower Ford Street, CoventryCV1 5PW
Born September 1969
Director
Appointed 09 Jul 1997
Resigned 23 Mar 1998

DOUGLAS, Ann Frances

Resigned
Eaton Road, CoventryCV1 2FJ
Born December 1963
Director
Appointed 21 Dec 2017
Resigned 10 Oct 2019

DUTTON, Stephen Paul, Professor

Resigned
Coventry Artspace, CoventryCV1 3AU
Born May 1961
Director
Appointed 28 Jul 2009
Resigned 16 Nov 2011

FINCH, Colin Peter

Resigned
42 Nicholls Str, Coventry
Born April 1966
Director
Appointed 16 Aug 1991
Resigned 03 Nov 1992

FORD, Jonathan

Resigned
197a Albany Road, CoventryCV5 6NF
Born November 1971
Director
Appointed 07 Jun 1999
Resigned 02 May 2001

FOXHALL, Caroline Anita

Resigned
Coventry Artspace, CoventryCV1 3AU
Born June 1957
Director
Appointed 14 Dec 2011
Resigned 18 Nov 2015

GERRISH, Alison Catherine

Resigned
40 Ludlow Road, CoventryCV5 6JA
Born March 1960
Director
Appointed 15 Dec 1993
Resigned 09 Jul 1996

GRUBB, Lucy Maria

Resigned
Eaton Road, CoventryCV1 2FJ
Born June 2000
Director
Appointed 28 Jul 2025
Resigned 17 Nov 2025

HAGAN, Nicola

Resigned
Coventry Artspace, CoventryCV1 3AU
Born November 1968
Director
Appointed 22 May 2013
Resigned 19 Sept 2014

HAMMERSLEY, John

Resigned
Eaton Road, CoventryCV1 2FJ
Born November 1974
Director
Appointed 18 Apr 2018
Resigned 31 Jul 2020

HANNON, Andrea

Resigned
Eaton Road, CoventryCV1 2FJ
Born January 1982
Director
Appointed 01 Oct 2016
Resigned 16 Nov 2017

HOGAN, Matthew

Resigned
Eaton Road, CoventryCV1 2FJ
Born October 1976
Director
Appointed 01 Aug 2025
Resigned 17 Nov 2025
Fundings
Financials
Latest Activities

Filing History

238

Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Change Person Director Company With Change Date
19 October 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 August 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 August 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 August 2024
TM01Termination of Director
Change Person Director Company With Change Date
17 May 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 December 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 September 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Change Person Director Company With Change Date
31 December 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
31 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Change Person Director Company With Change Date
6 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Change Person Director Company With Change Date
29 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 January 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
24 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 September 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 July 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 July 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Change Person Director Company With Change Date
29 January 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 October 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 August 2015
AR01AR01
Termination Director Company With Name Termination Date
11 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
22 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 August 2013
AR01AR01
Termination Director Company With Name
20 August 2013
TM01Termination of Director
Termination Director Company With Name
9 July 2013
TM01Termination of Director
Termination Director Company With Name
9 July 2013
TM01Termination of Director
Termination Director Company With Name
9 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 August 2012
AR01AR01
Appoint Person Director Company With Name
15 December 2011
AP01Appointment of Director
Termination Director Company With Name
30 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
21 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 August 2011
AR01AR01
Accounts With Accounts Type Full
23 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
20 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
24 August 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
20 August 2010
AR01AR01
Accounts With Accounts Type Small
23 December 2009
AAAnnual Accounts
Appoint Person Director Company With Name
17 December 2009
AP01Appointment of Director
Termination Director Company With Name
17 December 2009
TM01Termination of Director
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Resolution
14 September 2009
RESOLUTIONSResolutions
Legacy
9 September 2009
363aAnnual Return
Legacy
9 September 2009
288aAppointment of Director or Secretary
Legacy
13 August 2009
288aAppointment of Director or Secretary
Legacy
31 July 2009
288aAppointment of Director or Secretary
Legacy
31 July 2009
288aAppointment of Director or Secretary
Legacy
31 July 2009
288bResignation of Director or Secretary
Legacy
30 July 2009
288bResignation of Director or Secretary
Legacy
30 July 2009
288bResignation of Director or Secretary
Memorandum Articles
3 June 2009
MEM/ARTSMEM/ARTS
Resolution
3 June 2009
RESOLUTIONSResolutions
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
6 April 2009
288bResignation of Director or Secretary
Legacy
6 April 2009
288bResignation of Director or Secretary
Resolution
31 March 2009
RESOLUTIONSResolutions
Legacy
6 March 2009
288aAppointment of Director or Secretary
Legacy
6 March 2009
288aAppointment of Director or Secretary
Legacy
5 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 February 2009
AAAnnual Accounts
Legacy
9 September 2008
363aAnnual Return
Accounts With Accounts Type Small
30 January 2008
AAAnnual Accounts
Legacy
10 January 2008
288bResignation of Director or Secretary
Legacy
23 October 2007
363aAnnual Return
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
14 September 2007
288cChange of Particulars
Accounts With Accounts Type Small
5 February 2007
AAAnnual Accounts
Legacy
17 August 2006
363aAnnual Return
Legacy
17 August 2006
288cChange of Particulars
Legacy
17 August 2006
288bResignation of Director or Secretary
Legacy
17 August 2006
288cChange of Particulars
Accounts With Accounts Type Small
5 February 2006
AAAnnual Accounts
Legacy
30 August 2005
363aAnnual Return
Legacy
30 August 2005
353353
Legacy
26 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 January 2005
AAAnnual Accounts
Legacy
10 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 2004
AAAnnual Accounts
Memorandum Articles
31 October 2003
MEM/ARTSMEM/ARTS
Legacy
31 October 2003
288aAppointment of Director or Secretary
Legacy
31 October 2003
288aAppointment of Director or Secretary
Legacy
31 October 2003
288bResignation of Director or Secretary
Legacy
31 October 2003
288bResignation of Director or Secretary
Legacy
31 October 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
29 October 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
8 October 2002
AAAnnual Accounts
Legacy
28 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 2002
AAAnnual Accounts
Legacy
28 August 2001
363sAnnual Return (shuttle)
Legacy
28 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
31 January 2001
AAAnnual Accounts
Legacy
21 December 2000
363sAnnual Return (shuttle)
Legacy
21 December 2000
288aAppointment of Director or Secretary
Legacy
8 November 2000
288aAppointment of Director or Secretary
Legacy
8 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 February 2000
AAAnnual Accounts
Legacy
1 October 1999
363sAnnual Return (shuttle)
Legacy
1 October 1999
288aAppointment of Director or Secretary
Legacy
1 October 1999
288aAppointment of Director or Secretary
Legacy
5 August 1999
288aAppointment of Director or Secretary
Legacy
5 August 1999
288aAppointment of Director or Secretary
Legacy
5 August 1999
288aAppointment of Director or Secretary
Legacy
5 August 1999
288bResignation of Director or Secretary
Legacy
5 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
25 January 1999
AAAnnual Accounts
Legacy
9 November 1998
363sAnnual Return (shuttle)
Legacy
9 November 1998
288aAppointment of Director or Secretary
Legacy
13 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 February 1998
AAAnnual Accounts
Legacy
15 October 1997
288aAppointment of Director or Secretary
Legacy
15 September 1997
363sAnnual Return (shuttle)
Legacy
15 September 1997
288bResignation of Director or Secretary
Legacy
15 September 1997
288bResignation of Director or Secretary
Legacy
15 September 1997
288aAppointment of Director or Secretary
Legacy
15 September 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 January 1997
AAAnnual Accounts
Legacy
25 September 1996
288288
Legacy
17 September 1996
288288
Legacy
17 September 1996
288288
Legacy
17 September 1996
288288
Legacy
17 September 1996
363sAnnual Return (shuttle)
Memorandum Articles
28 May 1996
MEM/ARTSMEM/ARTS
Resolution
28 May 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Small
9 February 1996
AAAnnual Accounts
Memorandum Articles
6 November 1995
MEM/ARTSMEM/ARTS
Resolution
6 November 1995
RESOLUTIONSResolutions
Legacy
8 August 1995
363sAnnual Return (shuttle)
Legacy
17 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
15 November 1994
AAAnnual Accounts
Legacy
15 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 July 1994
AAAnnual Accounts
Legacy
7 April 1994
288288
Legacy
7 April 1994
287Change of Registered Office
Legacy
7 April 1994
288288
Legacy
7 April 1994
288288
Legacy
29 March 1994
225(1)225(1)
Legacy
20 September 1993
288288
Legacy
20 September 1993
363sAnnual Return (shuttle)
Legacy
15 December 1992
288288
Legacy
3 December 1992
288288
Legacy
3 December 1992
288288
Legacy
3 December 1992
288288
Legacy
3 December 1992
288288
Legacy
3 December 1992
288288
Legacy
3 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 December 1992
AAAnnual Accounts
Resolution
3 December 1992
RESOLUTIONSResolutions
Incorporation Company
16 August 1991
NEWINCIncorporation