Background WavePink WaveYellow Wave

COMMUNITY MUSIC WALES/CERDDORIAETH GYMUNEDOL CYMRU (02695368)

COMMUNITY MUSIC WALES/CERDDORIAETH GYMUNEDOL CYMRU (02695368) is an active UK company. incorporated on 9 March 1992. with registered office in Caerphilly. The company operates in the Education sector, engaged in general secondary education and 3 other business activities. COMMUNITY MUSIC WALES/CERDDORIAETH GYMUNEDOL CYMRU has been registered for 34 years. Current directors include BENAVENTE, Simeon Andres, CORRIGAN, Nicholas Paul, LILE, Emma, Dr and 3 others.

Company Number
02695368
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
9 March 1992
Age
34 years
Address
Suite 1 Ty Merlin, Caerphilly, CF83 3GS
Industry Sector
Education
Business Activity
General secondary education
Directors
BENAVENTE, Simeon Andres, CORRIGAN, Nicholas Paul, LILE, Emma, Dr, PHELPS, Karyn Marie, RICHARDS, Rebecca Louise, STARK, Alicia Nicole, Dr.
SIC Codes
85310, 85320, 85590, 90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMMUNITY MUSIC WALES/CERDDORIAETH GYMUNEDOL CYMRU

COMMUNITY MUSIC WALES/CERDDORIAETH GYMUNEDOL CYMRU is an active company incorporated on 9 March 1992 with the registered office located in Caerphilly. The company operates in the Education sector, specifically engaged in general secondary education and 3 other business activities. COMMUNITY MUSIC WALES/CERDDORIAETH GYMUNEDOL CYMRU was registered 34 years ago.(SIC: 85310, 85320, 85590, 90030)

Status

active

Active since 34 years ago

Company No

02695368

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

Age

34 Years

Incorporated 9 March 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 October 2025 (5 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

10 months left

Last Filed

Made up to 8 January 2026 (2 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027

Previous Company Names

CARDIFF COMMUNITY MUSIC
From: 9 March 1992To: 7 January 1993
Contact
Address

Suite 1 Ty Merlin 5b Caerphilly Business Park Caerphilly, CF83 3GS,

Previous Addresses

Ty Merlin Caerphilly Business Park Caerphilly CF83 3GS Wales
From: 8 January 2026To: 8 January 2026
Redhouse Cymru High Street Merthyr Tydfil CF47 8AE Wales
From: 11 February 2020To: 8 January 2026
Unit 8 24 Norbury Road Fairwater Cardiff CF5 3AU
From: 9 March 1992To: 11 February 2020
Timeline

58 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Mar 92
Director Joined
Nov 09
Director Joined
Dec 09
Director Left
Feb 10
Director Left
Feb 10
Director Left
Jul 10
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Mar 12
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Mar 13
Director Joined
Apr 13
Director Joined
Oct 13
Director Joined
Dec 13
Director Left
Jun 14
Director Joined
Jun 14
Director Left
Nov 14
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Apr 15
Director Joined
Aug 15
Director Left
Nov 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Feb 16
Director Joined
Jun 16
Director Left
Mar 17
Director Left
Mar 17
Director Left
May 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Apr 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
Dec 18
Director Left
Jan 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Dec 21
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jun 22
Director Joined
Sept 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Dec 23
Director Joined
Mar 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Nov 24
Director Left
Dec 24
Director Left
Jan 26
0
Funding
57
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

SMITH, Sarah Jacquelyn

Active
5b Caerphilly Business Park, CaerphillyCF83 3GS
Secretary
Appointed 25 Sept 2008

BENAVENTE, Simeon Andres

Active
5b Caerphilly Business Park, CaerphillyCF83 3GS
Born November 1972
Director
Appointed 15 Mar 2024

CORRIGAN, Nicholas Paul

Active
5b Caerphilly Business Park, CaerphillyCF83 3GS
Born June 1969
Director
Appointed 03 Dec 2021

LILE, Emma, Dr

Active
5b Caerphilly Business Park, CaerphillyCF83 3GS
Born December 1971
Director
Appointed 22 Jul 2024

PHELPS, Karyn Marie

Active
5b Caerphilly Business Park, CaerphillyCF83 3GS
Born April 1982
Director
Appointed 22 Jul 2024

RICHARDS, Rebecca Louise

Active
5b Caerphilly Business Park, CaerphillyCF83 3GS
Born March 1971
Director
Appointed 22 Nov 2021

STARK, Alicia Nicole, Dr.

Active
5b Caerphilly Business Park, CaerphillyCF83 3GS
Born November 1983
Director
Appointed 15 May 2018

BICK, Mark

Resigned
10 St Donats Road, CardiffCF1 8AL
Secretary
Appointed 09 Mar 1992
Resigned 29 Sept 1992

DANCEY, Simon Thomas, Dr

Resigned
Gladstone Road, BarryCF62 8NB
Secretary
Appointed 30 Apr 2008
Resigned 15 Aug 2008

HARMAN, Sarah Patricia

Resigned
11 Harvey Street, BarryCF63 2HZ
Secretary
Appointed 29 Sept 1992
Resigned 24 Sept 1997

SMITH, Eileen

Resigned
9 Egham Street, CardiffCF5 1FQ
Secretary
Appointed 24 Sept 1997
Resigned 14 Mar 2008

ALBERT, Louise Claire

Resigned
40a Summerhill Avenue, NewportNP9 8FP
Born June 1966
Director
Appointed 07 Sept 1993
Resigned 24 Jul 1995

ANDERSON, Judith Isabella, Dr

Resigned
50 Bishops Road, CardiffCF14 1LU
Born May 1948
Director
Appointed 11 Oct 2001
Resigned 18 Dec 2012

BAILEY, Matthew

Resigned
107 Corporation Road, CardiffCF1 7AR
Born August 1959
Director
Appointed 09 Mar 1992
Resigned 07 Sept 1993

BALL, Janice

Resigned
86 Hazelhurst Road, CardiffCF4 2FX
Born June 1945
Director
Appointed 04 Oct 1994
Resigned 25 Sept 1996

BENDELL, Michael Howard

Resigned
19 Woodlands Road, BarryCF63 4EF
Born August 1961
Director
Appointed 05 Aug 1999
Resigned 02 Feb 2007

BRACKEN, Simon Ian

Resigned
39 Everest Avenue, CardiffCF14 5AP
Born April 1969
Director
Appointed 17 Sept 1998
Resigned 04 Feb 2010

BRAITHWAITE, Helena

Resigned
48 Bridge Street, CardiffCF5 2EN
Born April 1938
Director
Appointed 17 Sept 1998
Resigned 16 Jan 1999

BRYAN, Elizabeth Claire

Resigned
High Street, Merthyr TydfilCF47 8AE
Born December 1978
Director
Appointed 24 Apr 2018
Resigned 11 Dec 2024

CAMPBELL-HORNER, Sarah Leigh

Resigned
24 Norbury Road, CardiffCF5 3AU
Born June 1970
Director
Appointed 18 Jun 2015
Resigned 16 Mar 2017

CLARKE, Paul

Resigned
66 North Road, CardiffCF1 3DZ
Born January 1956
Director
Appointed N/A
Resigned 24 Jul 1995

COTTRELL, Susan Patricia

Resigned
24 Norbury Road, CardiffCF5 3AU
Born July 1965
Director
Appointed 21 Mar 2013
Resigned 13 Dec 2018

CRIPPS, Geoffrey John

Resigned
17 The Grove, BlackwoodNP2 2EQ
Born March 1952
Director
Appointed 25 Sept 1996
Resigned 13 Oct 1999

CULVERWELL, Ann

Resigned
16 Wyndham Street, CardiffCF1 8DG
Born July 1956
Director
Appointed 15 Jul 1992
Resigned 07 Sept 1993

DAVEY, Phillip

Resigned
20 America Place, RhonddaCF39 9UW
Born December 1952
Director
Appointed 08 Dec 1992
Resigned 07 Sept 1993

DAVIES, Arthur Berwyn James

Resigned
9 Parc Y Bryn, PontypriddCF38 2ED
Born April 1966
Director
Appointed 04 Oct 1994
Resigned 22 Feb 2000

DAVIES, Eifion Gruffydd

Resigned
50 Romilly Road, CardiffCF5 1FN
Born January 1963
Director
Appointed 13 Oct 1999
Resigned 14 Dec 2001

DAVIES, Jeffrey Stuart

Resigned
4 St Stephens Avenue, RhonddaCF41 7DF
Born November 1948
Director
Appointed 07 Sept 1993
Resigned 24 Jul 1995

DAVIES, Lisa Helen

Resigned
High Street, Merthyr TydfilCF47 8AE
Born October 1976
Director
Appointed 11 Dec 2015
Resigned 22 Nov 2021

DAVIES, Lisa Helen

Resigned
24 Norbury Road, CardiffCF5 3AU
Born October 1976
Director
Appointed 04 Nov 2010
Resigned 10 Nov 2014

DAVIES, Rhiannon

Resigned
39 Velindre Road, WhitchurchCF4 7JE
Born April 1956
Director
Appointed 27 Jul 1994
Resigned 25 Sept 1996

DUTTON, Elizabeth

Resigned
201 Railway Street, CardiffCF2 2NB
Born August 1953
Director
Appointed 04 Oct 1994
Resigned 24 Jul 1995

DYER, Thomas Spencer Morgan

Resigned
24 Norbury Road, CardiffCF5 3AU
Born September 1987
Director
Appointed 16 Jun 2016
Resigned 14 Dec 2017

EVANS, Christopher

Resigned
2 Ffynnon Fair, RhayaderLD6 5LA
Born March 1962
Director
Appointed 24 Jul 1995
Resigned 24 Oct 2002

FAIRCLOUGH, Caroline

Resigned
21 Clive Place, PenarthCF64 1AN
Born August 1946
Director
Appointed 08 Dec 1992
Resigned 24 Sept 1997
Fundings
Financials
Latest Activities

Filing History

247

Change Registered Office Address Company With Date Old Address New Address
8 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
12 January 2021
CH01Change of Director Details
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 February 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Change Person Director Company With Change Date
5 June 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
12 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
19 December 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 December 2017
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
15 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2017
TM01Termination of Director
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 January 2016
AR01AR01
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 January 2015
AR01AR01
Termination Director Company With Name Termination Date
20 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
28 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
12 June 2014
AP01Appointment of Director
Termination Director Company With Name
5 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 January 2014
AR01AR01
Change Person Director Company With Change Date
13 January 2014
CH01Change of Director Details
Appoint Person Director Company With Name
19 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 October 2013
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2013
AP01Appointment of Director
Accounts With Accounts Type Full
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 January 2013
AR01AR01
Termination Director Company With Name
7 January 2013
TM01Termination of Director
Termination Director Company With Name
7 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 January 2012
AR01AR01
Termination Director Company With Name
17 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 January 2011
AR01AR01
Accounts With Accounts Type Full
18 October 2010
AAAnnual Accounts
Termination Director Company With Name
6 July 2010
TM01Termination of Director
Memorandum Articles
22 March 2010
MEM/ARTSMEM/ARTS
Termination Director Company With Name
1 March 2010
TM01Termination of Director
Termination Director Company With Name
1 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 January 2010
AR01AR01
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
17 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
1 December 2009
AP01Appointment of Director
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
13 January 2009
363aAnnual Return
Accounts With Accounts Type Full
13 November 2008
AAAnnual Accounts
Legacy
26 September 2008
288aAppointment of Director or Secretary
Legacy
18 August 2008
288bResignation of Director or Secretary
Legacy
4 June 2008
288aAppointment of Director or Secretary
Legacy
14 March 2008
288bResignation of Director or Secretary
Legacy
23 January 2008
363aAnnual Return
Accounts With Accounts Type Full
22 January 2008
AAAnnual Accounts
Legacy
13 November 2007
288bResignation of Director or Secretary
Legacy
26 October 2007
288aAppointment of Director or Secretary
Legacy
17 September 2007
288bResignation of Director or Secretary
Legacy
15 February 2007
288bResignation of Director or Secretary
Legacy
25 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 2006
AAAnnual Accounts
Legacy
23 August 2006
288bResignation of Director or Secretary
Legacy
24 March 2006
363sAnnual Return (shuttle)
Legacy
8 March 2006
288bResignation of Director or Secretary
Legacy
22 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 December 2005
AAAnnual Accounts
Legacy
19 July 2005
288aAppointment of Director or Secretary
Legacy
2 February 2005
288aAppointment of Director or Secretary
Legacy
2 February 2005
288aAppointment of Director or Secretary
Legacy
2 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 2004
AAAnnual Accounts
Legacy
16 June 2004
288bResignation of Director or Secretary
Legacy
25 May 2004
288bResignation of Director or Secretary
Legacy
29 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2003
AAAnnual Accounts
Legacy
24 January 2003
363sAnnual Return (shuttle)
Legacy
30 December 2002
288aAppointment of Director or Secretary
Legacy
11 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 November 2002
AAAnnual Accounts
Legacy
4 November 2002
288bResignation of Director or Secretary
Legacy
27 October 2002
288bResignation of Director or Secretary
Legacy
1 October 2002
288aAppointment of Director or Secretary
Legacy
27 May 2002
288bResignation of Director or Secretary
Legacy
12 February 2002
363sAnnual Return (shuttle)
Legacy
11 January 2002
288bResignation of Director or Secretary
Legacy
11 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 October 2001
AAAnnual Accounts
Legacy
25 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 2001
AAAnnual Accounts
Legacy
25 November 2000
395Particulars of Mortgage or Charge
Legacy
21 March 2000
288bResignation of Director or Secretary
Legacy
28 January 2000
363sAnnual Return (shuttle)
Legacy
28 January 2000
288bResignation of Director or Secretary
Legacy
28 January 2000
288bResignation of Director or Secretary
Legacy
28 January 2000
288aAppointment of Director or Secretary
Legacy
28 January 2000
288aAppointment of Director or Secretary
Legacy
28 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 October 1999
AAAnnual Accounts
Legacy
11 August 1999
288aAppointment of Director or Secretary
Legacy
14 June 1999
288bResignation of Director or Secretary
Legacy
14 June 1999
288bResignation of Director or Secretary
Legacy
14 June 1999
288bResignation of Director or Secretary
Legacy
7 April 1999
288aAppointment of Director or Secretary
Legacy
7 April 1999
288aAppointment of Director or Secretary
Legacy
7 April 1999
288bResignation of Director or Secretary
Legacy
18 January 1999
363sAnnual Return (shuttle)
Legacy
9 November 1998
288aAppointment of Director or Secretary
Legacy
9 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 September 1998
AAAnnual Accounts
Legacy
20 May 1998
288bResignation of Director or Secretary
Legacy
12 May 1998
288aAppointment of Director or Secretary
Legacy
28 January 1998
363sAnnual Return (shuttle)
Legacy
28 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 October 1997
AAAnnual Accounts
Legacy
12 March 1997
363sAnnual Return (shuttle)
Legacy
20 October 1996
288aAppointment of Director or Secretary
Legacy
20 October 1996
288aAppointment of Director or Secretary
Legacy
20 October 1996
288aAppointment of Director or Secretary
Legacy
20 October 1996
288aAppointment of Director or Secretary
Legacy
7 October 1996
288bResignation of Director or Secretary
Legacy
7 October 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 October 1996
AAAnnual Accounts
Legacy
16 February 1996
287Change of Registered Office
Legacy
12 January 1996
288288
Legacy
12 January 1996
363sAnnual Return (shuttle)
Legacy
10 November 1995
288288
Accounts With Accounts Type Full
16 August 1995
AAAnnual Accounts
Legacy
8 August 1995
288288
Legacy
8 August 1995
288288
Legacy
8 August 1995
288288
Legacy
8 August 1995
288288
Legacy
8 August 1995
288288
Legacy
8 August 1995
288288
Legacy
8 August 1995
288288
Legacy
8 August 1995
288288
Legacy
8 August 1995
288288
Legacy
8 August 1995
288288
Legacy
8 August 1995
288288
Legacy
8 August 1995
288288
Legacy
5 July 1995
288288
Legacy
9 April 1995
288288
Legacy
15 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
26 October 1994
AAAnnual Accounts
Legacy
21 October 1994
288288
Legacy
21 October 1994
288288
Legacy
21 October 1994
288288
Legacy
21 October 1994
288288
Legacy
21 October 1994
288288
Legacy
13 October 1994
288288
Legacy
3 August 1994
288288
Legacy
26 July 1994
288288
Accounts With Accounts Type Full
2 March 1994
AAAnnual Accounts
Legacy
21 February 1994
363aAnnual Return
Legacy
31 January 1994
288288
Legacy
31 January 1994
288288
Legacy
9 December 1993
288288
Legacy
23 November 1993
288288
Legacy
23 September 1993
288288
Legacy
23 September 1993
288288
Legacy
23 September 1993
288288
Legacy
23 September 1993
288288
Legacy
23 September 1993
288288
Legacy
23 September 1993
288288
Legacy
14 September 1993
288288
Legacy
14 September 1993
288288
Legacy
14 September 1993
288288
Legacy
14 September 1993
288288
Legacy
14 September 1993
288288
Legacy
14 September 1993
288288
Legacy
12 September 1993
288288
Legacy
24 June 1993
288288
Memorandum Articles
28 May 1993
MEM/ARTSMEM/ARTS
Legacy
28 May 1993
363b363b
Legacy
24 February 1993
288288
Legacy
14 February 1993
288288
Legacy
18 January 1993
288288
Legacy
13 January 1993
288288
Legacy
13 January 1993
288288
Legacy
13 January 1993
288288
Certificate Change Of Name Company
6 January 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 December 1992
288288
Legacy
10 December 1992
288288
Legacy
28 October 1992
224224
Legacy
17 October 1992
288288
Legacy
22 September 1992
288288
Incorporation Company
9 March 1992
NEWINCIncorporation