Background WavePink WaveYellow Wave

STOCKPORT, EAST CHESHIRE, HIGH PEAK, URMSTON & DISTRICT CEREBRAL PALSY SOCIETY (02683946)

STOCKPORT, EAST CHESHIRE, HIGH PEAK, URMSTON & DISTRICT CEREBRAL PALSY SOCIETY (02683946) is an active UK company. incorporated on 4 February 1992. with registered office in Heaton Moor. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled and 1 other business activities. STOCKPORT, EAST CHESHIRE, HIGH PEAK, URMSTON & DISTRICT CEREBRAL PALSY SOCIETY has been registered for 34 years. Current directors include ARMSTRONG, Robert Thomas Maxwell, BLOOM, Jonathan, DOLLING, Lisa and 5 others.

Company Number
02683946
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
4 February 1992
Age
34 years
Address
Granville House, Heaton Moor, SK4 4JZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
ARMSTRONG, Robert Thomas Maxwell, BLOOM, Jonathan, DOLLING, Lisa, DUDLEY-SOUTHERN, Roy Malcolm, GUY, Nicole Dorren, HINCHCLIFFE, Natalie Grace, REPANOS, Maria, ROBERTS, Helen Elizabeth
SIC Codes
87300, 88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STOCKPORT, EAST CHESHIRE, HIGH PEAK, URMSTON & DISTRICT CEREBRAL PALSY SOCIETY

STOCKPORT, EAST CHESHIRE, HIGH PEAK, URMSTON & DISTRICT CEREBRAL PALSY SOCIETY is an active company incorporated on 4 February 1992 with the registered office located in Heaton Moor. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled and 1 other business activity. STOCKPORT, EAST CHESHIRE, HIGH PEAK, URMSTON & DISTRICT CEREBRAL PALSY SOCIETY was registered 34 years ago.(SIC: 87300, 88100)

Status

active

Active since 34 years ago

Company No

02683946

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

Age

34 Years

Incorporated 4 February 1992

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 5 January 2027
Period: 1 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 February 2026 (2 months ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027

Previous Company Names

STOCKPORT, EAST CHESHIRE AND HIGH PEAK CEREBRAL PALSY SOCIETY
From: 1 January 1993To: 26 July 2011
STOCKPORT EAST CHESHIRE & HIGH PEAK SPASTICS SOCIETY
From: 4 February 1992To: 1 January 1993
Contact
Address

Granville House 20 Parsonage Road Heaton Moor, SK4 4JZ,

Timeline

37 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Feb 92
Director Left
Jan 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Apr 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Mar 11
Director Left
Apr 13
Director Joined
May 13
Director Left
Jun 13
Director Left
Jul 13
Director Left
Dec 13
Director Joined
Sept 14
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Jan 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Nov 17
Director Left
Dec 17
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Sept 21
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Director Left
Oct 24
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

HUGHES, Geraint Andrew

Active
Granville House, Heaton MoorSK4 4JZ
Secretary
Appointed 01 Apr 2023

ARMSTRONG, Robert Thomas Maxwell

Active
Granville House, Heaton MoorSK4 4JZ
Born March 1971
Director
Appointed 12 Dec 2018

BLOOM, Jonathan

Active
Granville House, Heaton MoorSK4 4JZ
Born August 1969
Director
Appointed 15 Dec 2021

DOLLING, Lisa

Active
Granville House, Heaton MoorSK4 4JZ
Born February 1966
Director
Appointed 16 Dec 2025

DUDLEY-SOUTHERN, Roy Malcolm

Active
Granville House, Heaton MoorSK4 4JZ
Born November 1946
Director
Appointed 17 Nov 2010

GUY, Nicole Dorren

Active
Granville House, Heaton MoorSK4 4JZ
Born June 1962
Director
Appointed 20 Jul 2005

HINCHCLIFFE, Natalie Grace

Active
Granville House, Heaton MoorSK4 4JZ
Born April 1988
Director
Appointed 28 Sept 2017

REPANOS, Maria

Active
Granville House, Heaton MoorSK4 4JZ
Born June 1980
Director
Appointed 21 Jan 2009

ROBERTS, Helen Elizabeth

Active
Granville House, Heaton MoorSK4 4JZ
Born July 1969
Director
Appointed 15 Dec 2021

ENSOR, Christopher Geoffrey

Resigned
5a Alcester Road, CheadleSK8 4PG
Secretary
Appointed 31 Jan 1992
Resigned 30 Sept 1996

GARDNER, Christopher John

Resigned
Granville House, Heaton MoorSK4 4JZ
Secretary
Appointed 18 Jun 2014
Resigned 17 Aug 2017

LOMAS, Fergus Harold Byram

Resigned
8 Grange Park Avenue, CheadleSK8 1HH
Secretary
Appointed 14 Apr 1999
Resigned 08 May 2014

MANN, Kathleen

Resigned
2 Montrose Crescent, ManchesterM19 2GF
Secretary
Appointed 25 Sept 1996
Resigned 31 Jan 1999

MORGAN, Ruth Herbert

Resigned
24 Stanley Road, StockportSK4 4HL
Secretary
Appointed 14 Jul 1993
Resigned 30 Apr 1997

THOMAS, Sarah Jane

Resigned
Granville House, Heaton MoorSK4 4JZ
Secretary
Appointed 17 Aug 2017
Resigned 31 Mar 2023

ADAMSON, Kathleen Lynda

Resigned
4 Ferndown Avenue, StockportSK7 5HN
Born June 1942
Director
Appointed 27 Sept 2000
Resigned 24 Jul 2013

ALKIN, Rory Vaughn

Resigned
Granville House, Heaton MoorSK4 4JZ
Born April 1950
Director
Appointed 01 Oct 2019
Resigned 23 Oct 2024

BAILEY, Michael Francis

Resigned
Granville House, Heaton MoorSK4 4JZ
Born December 1946
Director
Appointed 15 Dec 2010
Resigned 11 Feb 2026

BAKER, Susan Rachael

Resigned
66 Moorland Road, StockportSK2 7AX
Born March 1952
Director
Appointed 30 Mar 1992
Resigned 16 Jul 2003

BEXLEY, Karen Jane

Resigned
Flat 1, DidsburyM20 2PB
Born September 1974
Director
Appointed 20 Jul 2005
Resigned 25 Sept 2006

BLOOM, Jonathan

Resigned
Granville House, Heaton MoorSK4 4JZ
Born August 1969
Director
Appointed 20 Jan 2010
Resigned 18 Sept 2019

CALDWELL, Derek

Resigned
5 Highfield Road, StockportSK7 3BE
Born January 1937
Director
Appointed 30 Mar 1992
Resigned 13 Jul 1994

CALTON, Patsy

Resigned
30 Melbourne Road, StockportSK7 1LS
Born September 1948
Director
Appointed 13 Jul 1994
Resigned 29 May 2005

CROSS, Tanya Jane

Resigned
1 Marina Close, WilmslowSK9 3JP
Born August 1963
Director
Appointed 31 Jan 2001
Resigned 06 Nov 2002

DOCHERTY, Alistair Boyde

Resigned
24 Kinross Avenue, StockportSK2 7EL
Born July 1963
Director
Appointed 15 Jul 1992
Resigned 04 Apr 2000

DODSWORTH, Ian Fowler

Resigned
Granville House, Heaton MoorSK4 4JZ
Born October 1961
Director
Appointed 20 Jan 2010
Resigned 20 Mar 2013

DONNELLY, Rachel Emily

Resigned
Granville House, Heaton MoorSK4 4JZ
Born July 1990
Director
Appointed 06 Oct 2016
Resigned 16 Jun 2021

DOWD, Andrew Christopher

Resigned
2 Tatton Gardens, StockportSK6 1HT
Born September 1964
Director
Appointed 20 Jan 1999
Resigned 08 Dec 2005

EUSUF, Jamila

Resigned
The Old Barn, New MillsSK22 3AX
Born June 1969
Director
Appointed 20 Jul 2005
Resigned 18 Jun 2008

EVANS, Michael Norman Gwynne

Resigned
Lime Cottage 144 Grove Lane, CheadleSK8 7NH
Born December 1939
Director
Appointed 17 Apr 2002
Resigned 17 Mar 2010

FURNIVAL, Charlotte Sarah Elizabeth

Resigned
Granville House, Heaton MoorSK4 4JZ
Born December 1983
Director
Appointed 12 Dec 2018
Resigned 16 Feb 2022

GARNER, Joseph

Resigned
4 Mentone Road, StockportSK4 4HF
Born November 1927
Director
Appointed 14 Jul 1993
Resigned 06 Feb 2011

GRIFFITHS, Rosemary Jane

Resigned
Granville House, Heaton MoorSK4 4JZ
Born July 1957
Director
Appointed 19 Jan 2011
Resigned 11 Dec 2013

HARVEY, Rodger Hughes

Resigned
Granville House, Heaton MoorSK4 4JZ
Born November 1934
Director
Appointed 30 Mar 1992
Resigned 06 Oct 2016

HOWELLS, David Brian

Resigned
21 Bowfell Drive, StockportSK6 8HZ
Born June 1939
Director
Appointed 17 Jul 1996
Resigned 06 Nov 2002
Fundings
Financials
Latest Activities

Filing History

222

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Accounts With Accounts Type Group
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
28 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
29 December 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 April 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 April 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
8 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
22 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2021
TM01Termination of Director
Change Person Director Company With Change Date
30 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
23 March 2021
AAAnnual Accounts
Resolution
19 November 2020
RESOLUTIONSResolutions
Resolution
19 November 2020
RESOLUTIONSResolutions
Resolution
19 November 2020
RESOLUTIONSResolutions
Memorandum Articles
19 November 2020
MAMA
Change Person Director Company With Change Date
16 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 October 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2019
TM01Termination of Director
Accounts With Accounts Type Group
12 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
24 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Accounts With Accounts Type Group
5 October 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 August 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2017
TM01Termination of Director
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2016
TM01Termination of Director
Accounts With Accounts Type Group
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 March 2016
AR01AR01
Change Person Director Company With Change Date
3 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2016
CH01Change of Director Details
Accounts With Accounts Type Group
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 February 2015
AR01AR01
Change Person Director Company With Change Date
5 February 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 September 2014
AP01Appointment of Director
Accounts With Accounts Type Group
16 July 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
7 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
8 May 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
21 February 2014
AR01AR01
Change Person Director Company With Change Date
21 February 2014
CH01Change of Director Details
Termination Director Company With Name
12 December 2013
TM01Termination of Director
Accounts With Made Up Date
28 August 2013
AAAnnual Accounts
Termination Director Company With Name
25 July 2013
TM01Termination of Director
Termination Director Company With Name
25 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
2 May 2013
AP01Appointment of Director
Termination Director Company With Name
10 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 February 2013
AR01AR01
Change Person Director Company With Change Date
27 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2013
CH01Change of Director Details
Accounts With Accounts Type Group
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 February 2012
AR01AR01
Change Person Director Company With Change Date
27 February 2012
CH01Change of Director Details
Accounts With Accounts Type Group
3 January 2012
AAAnnual Accounts
Change Person Director Company With Change Date
25 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2011
CH01Change of Director Details
Certificate Change Of Name Company
26 July 2011
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
26 July 2011
MISCMISC
Change Of Name Notice
6 July 2011
CONNOTConfirmation Statement Notification
Statement Of Companys Objects
6 July 2011
CC04CC04
Resolution
6 July 2011
RESOLUTIONSResolutions
Resolution
29 June 2011
RESOLUTIONSResolutions
Termination Director Company With Name
1 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 February 2011
AR01AR01
Appoint Person Director Company With Name
21 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2011
AP01Appointment of Director
Change Person Director Company With Change Date
12 November 2010
CH01Change of Director Details
Accounts With Accounts Type Group
21 July 2010
AAAnnual Accounts
Termination Director Company With Name
26 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 February 2010
AR01AR01
Appoint Person Director Company With Name
25 February 2010
AP01Appointment of Director
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
25 February 2010
AP01Appointment of Director
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Termination Director Company With Name
7 January 2010
TM01Termination of Director
Accounts With Accounts Type Group
10 July 2009
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
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
Accounts With Made Up Date
24 September 2008
AAAnnual Accounts
Resolution
18 September 2008
RESOLUTIONSResolutions
Resolution
18 September 2008
RESOLUTIONSResolutions
Legacy
13 May 2008
288aAppointment of Director or Secretary
Legacy
12 May 2008
288aAppointment of Director or Secretary
Legacy
8 February 2008
363aAnnual Return
Legacy
8 February 2008
288cChange of Particulars
Legacy
8 February 2008
288cChange of Particulars
Accounts With Made Up Date
13 August 2007
AAAnnual Accounts
Legacy
9 August 2007
288bResignation of Director or Secretary
Legacy
9 August 2007
288bResignation of Director or Secretary
Legacy
21 February 2007
363sAnnual Return (shuttle)
Legacy
25 October 2006
288bResignation of Director or Secretary
Accounts With Made Up Date
5 September 2006
AAAnnual Accounts
Legacy
5 June 2006
288aAppointment of Director or Secretary
Legacy
11 May 2006
288aAppointment of Director or Secretary
Legacy
5 May 2006
288bResignation of Director or Secretary
Legacy
5 May 2006
288bResignation of Director or Secretary
Legacy
5 May 2006
288aAppointment of Director or Secretary
Legacy
5 May 2006
288aAppointment of Director or Secretary
Legacy
28 April 2006
363sAnnual Return (shuttle)
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
20 December 2005
288bResignation of Director or Secretary
Accounts With Made Up Date
14 October 2005
AAAnnual Accounts
Legacy
28 June 2005
288bResignation of Director or Secretary
Legacy
11 February 2005
363sAnnual Return (shuttle)
Resolution
20 August 2004
RESOLUTIONSResolutions
Accounts With Made Up Date
11 August 2004
AAAnnual Accounts
Legacy
5 March 2004
363sAnnual Return (shuttle)
Legacy
14 January 2004
288aAppointment of Director or Secretary
Legacy
15 October 2003
288aAppointment of Director or Secretary
Accounts With Made Up Date
14 October 2003
AAAnnual Accounts
Legacy
13 October 2003
288bResignation of Director or Secretary
Legacy
13 October 2003
288bResignation of Director or Secretary
Legacy
4 March 2003
363sAnnual Return (shuttle)
Legacy
3 March 2003
288bResignation of Director or Secretary
Legacy
3 March 2003
288bResignation of Director or Secretary
Legacy
21 August 2002
288aAppointment of Director or Secretary
Legacy
9 August 2002
288bResignation of Director or Secretary
Accounts With Made Up Date
17 July 2002
AAAnnual Accounts
Legacy
3 July 2002
288bResignation of Director or Secretary
Legacy
15 March 2002
288bResignation of Director or Secretary
Legacy
22 February 2002
363sAnnual Return (shuttle)
Legacy
28 November 2001
288aAppointment of Director or Secretary
Accounts With Made Up Date
18 July 2001
AAAnnual Accounts
Legacy
21 May 2001
288aAppointment of Director or Secretary
Legacy
13 March 2001
363sAnnual Return (shuttle)
Legacy
5 March 2001
288aAppointment of Director or Secretary
Legacy
21 February 2001
288bResignation of Director or Secretary
Legacy
17 October 2000
288aAppointment of Director or Secretary
Legacy
3 October 2000
288bResignation of Director or Secretary
Accounts With Made Up Date
21 September 2000
AAAnnual Accounts
Legacy
4 May 2000
288bResignation of Director or Secretary
Legacy
16 February 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
15 December 1999
AAAnnual Accounts
Memorandum Articles
26 October 1999
MEM/ARTSMEM/ARTS
Resolution
26 October 1999
RESOLUTIONSResolutions
Memorandum Articles
27 July 1999
MEM/ARTSMEM/ARTS
Resolution
27 July 1999
RESOLUTIONSResolutions
Legacy
2 May 1999
288aAppointment of Director or Secretary
Legacy
25 February 1999
288aAppointment of Director or Secretary
Legacy
4 February 1999
363sAnnual Return (shuttle)
Legacy
20 January 1999
288bResignation of Director or Secretary
Legacy
20 January 1999
288bResignation of Director or Secretary
Legacy
20 January 1999
288bResignation of Director or Secretary
Accounts With Made Up Date
14 December 1998
AAAnnual Accounts
Legacy
2 October 1998
288aAppointment of Director or Secretary
Accounts With Made Up Date
11 May 1998
AAAnnual Accounts
Legacy
10 February 1998
363sAnnual Return (shuttle)
Legacy
6 March 1997
288aAppointment of Director or Secretary
Legacy
5 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 January 1997
AAAnnual Accounts
Legacy
20 December 1996
288cChange of Particulars
Legacy
20 December 1996
288aAppointment of Director or Secretary
Legacy
20 December 1996
288aAppointment of Director or Secretary
Legacy
20 December 1996
288aAppointment of Director or Secretary
Legacy
16 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 1995
AAAnnual Accounts
Legacy
26 April 1995
363sAnnual Return (shuttle)
Legacy
20 March 1995
288288
Legacy
17 February 1995
288288
Legacy
17 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
27 July 1994
AAAnnual Accounts
Legacy
26 February 1994
363sAnnual Return (shuttle)
Legacy
7 December 1993
288288
Legacy
7 December 1993
288288
Legacy
7 December 1993
288288
Legacy
7 December 1993
288288
Legacy
7 December 1993
288288
Accounts With Accounts Type Small
17 November 1993
AAAnnual Accounts
Legacy
6 August 1993
288288
Legacy
6 August 1993
288288
Legacy
30 March 1993
363sAnnual Return (shuttle)
Memorandum Articles
27 January 1993
MEM/ARTSMEM/ARTS
Legacy
14 January 1993
288288
Legacy
14 January 1993
288288
Certificate Change Of Name Company
4 January 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 May 1992
288288
Legacy
22 April 1992
288288
Legacy
22 April 1992
288288
Legacy
22 April 1992
288288
Legacy
22 April 1992
288288
Legacy
22 April 1992
288288
Legacy
22 April 1992
288288
Legacy
22 April 1992
288288
Legacy
22 April 1992
288288
Legacy
22 April 1992
288288
Legacy
22 April 1992
224224
Incorporation Company
4 February 1992
NEWINCIncorporation