Background WavePink WaveYellow Wave

FITZROY SUPPORT (02699902)

FITZROY SUPPORT (02699902) is an active UK company. incorporated on 24 March 1992. with registered office in Petersfield. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c. and 1 other business activities. FITZROY SUPPORT has been registered for 34 years. Current directors include ALTHAM, Jonathon Derrick, BLACKLEY, Neil Ramsay, EVANS, David Albert and 10 others.

Company Number
02699902
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
24 March 1992
Age
34 years
Address
Fitzroy House, Petersfield, GU32 3JY
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
ALTHAM, Jonathon Derrick, BLACKLEY, Neil Ramsay, EVANS, David Albert, JACOBS, Dawn Caroline, JENKIN, Stephen, JOHNSTON, Edwina Jane, KERSLAKE, Anthony Mark, MCCOURT, Derrick Jonathan, MISTRY, Sarju, MOTH, Matthew David, SAYEED, Saad Samir, SMITH, Mark Stephen, WHETTON, Julie Carol
SIC Codes
87900, 88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FITZROY SUPPORT

FITZROY SUPPORT is an active company incorporated on 24 March 1992 with the registered office located in Petersfield. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c. and 1 other business activity. FITZROY SUPPORT was registered 34 years ago.(SIC: 87900, 88100)

Status

active

Active since 34 years ago

Company No

02699902

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

Age

34 Years

Incorporated 24 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 9 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 July 2025 (8 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026

Previous Company Names

ELIZABETH FITZROY SUPPORT
From: 30 October 2001To: 21 February 2012
ELIZABETH FITZROY HOMES
From: 24 March 1992To: 30 October 2001
Contact
Address

Fitzroy House 8 Hylton Road Petersfield, GU32 3JY,

Previous Addresses

Fitzroy House, 8 Hylton Road Petersfield Hampshire GU32 3JY
From: 24 March 1992To: 13 April 2010
Timeline

73 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Mar 92
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Apr 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Jun 12
Director Joined
Jul 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Dec 12
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Sept 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Dec 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Apr 19
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Jan 20
Director Joined
Feb 20
Director Joined
May 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Dec 20
Director Joined
Jan 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Feb 23
Director Left
Aug 23
Director Joined
Oct 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Sept 24
Director Joined
Nov 24
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Dec 25
0
Funding
67
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

14 Active
21 Resigned

MURPHY, Angela Jane

Active
8 Hylton Road, PetersfieldGU32 3JY
Secretary
Appointed 01 Aug 2024

ALTHAM, Jonathon Derrick

Active
8 Hylton Road, PetersfieldGU32 3JY
Born October 1996
Director
Appointed 17 Oct 2023

BLACKLEY, Neil Ramsay

Active
8 Hylton Road, PetersfieldGU32 3JY
Born August 1955
Director
Appointed 24 Sept 2020

EVANS, David Albert

Active
8 Hylton Road, PetersfieldGU32 3JY
Born January 1963
Director
Appointed 22 Sept 2016

JACOBS, Dawn Caroline

Active
8 Hylton Road, PetersfieldGU32 3JY
Born September 1960
Director
Appointed 23 May 2019

JENKIN, Stephen

Active
8 Hylton Road, PetersfieldGU32 3JY
Born July 1957
Director
Appointed 22 May 2025

JOHNSTON, Edwina Jane

Active
8 Hylton Road, PetersfieldGU32 3JY
Born March 1961
Director
Appointed 18 Oct 2023

KERSLAKE, Anthony Mark

Active
8 Hylton Road, PetersfieldGU32 3JY
Born November 1982
Director
Appointed 10 Jul 2025

MCCOURT, Derrick Jonathan

Active
8 Hylton Road, PetersfieldGU32 3JY
Born June 1969
Director
Appointed 03 Nov 2017

MISTRY, Sarju

Active
8 Hylton Road, PetersfieldGU32 3JY
Born December 1984
Director
Appointed 26 Jan 2023

MOTH, Matthew David

Active
8 Hylton Road, PetersfieldGU32 3JY
Born May 1966
Director
Appointed 01 Nov 2024

SAYEED, Saad Samir

Active
8 Hylton Road, PetersfieldGU32 3JY
Born May 1989
Director
Appointed 29 Sept 2022

SMITH, Mark Stephen

Active
8 Hylton Road, PetersfieldGU32 3JY
Born May 1959
Director
Appointed 11 Apr 2025

WHETTON, Julie Carol

Active
Hylton Road, PetersfieldGU32 3JY
Born April 1968
Director
Appointed 28 Jan 2021

EMMERSON, David

Resigned
Wellhead Cottage Fountain Road, AltonGU34 3DA
Secretary
Appointed 24 Mar 1992
Resigned 05 Jul 1999

GALLIFORD, Anna Elizabeth

Resigned
8 Hylton Road, PetersfieldGU32 3JY
Secretary
Appointed 31 Jul 2008
Resigned 01 Aug 2024

JENKIN, Stephen

Resigned
31 Normanhurst Avenue, BournemouthBH8 9NN
Secretary
Appointed 05 Jul 1999
Resigned 31 Jul 2008

ALBERT, Ian Fenwick

Resigned
Sherlocks, Balcombe ForestRH17 6QQ
Born June 1935
Director
Appointed 22 Apr 1992
Resigned 26 Sept 2003

ARMSTRONG-JONES, Caroline Therese

Resigned
Cheyne Place, LondonSW3 4NH
Born December 1962
Director
Appointed 24 Nov 2005
Resigned 29 Sept 2011

BARNETT, Stuart

Resigned
8 Hylton Road, PetersfieldGU32 3JY
Born July 1951
Director
Appointed 31 May 2012
Resigned 26 Sept 2013

BEDDING, Gail Victoria

Resigned
8 Hylton Road, PetersfieldGU32 3JY
Born November 1964
Director
Appointed 24 Sept 2020
Resigned 17 Nov 2023

BUCHAN, Susan, The Honourable Mrs

Resigned
30 Chipstead Street, LondonSW6 3SS
Born October 1937
Director
Appointed 22 Apr 1992
Resigned 15 Jul 1994

BYWATERS, Jennifer Lesley

Resigned
33 Swarthmore Road, BirminghamB29 4NQ
Born November 1947
Director
Appointed 23 Nov 2001
Resigned 09 Jul 2004

CHAMBERS, Antony Craven

Resigned
The Lake House, AlresfordSO24 9DB
Born December 1943
Director
Appointed 05 Mar 1993
Resigned 05 Nov 1996

CHAUDHURI, Lucy Martina

Resigned
8 Hylton Road, PetersfieldGU32 3JY
Born May 1962
Director
Appointed 22 Sept 2016
Resigned 29 Sept 2018

CHEESLEY, Roger Gwynne

Resigned
Wysh House, AmberleyBN18 9LT
Born March 1937
Director
Appointed 26 Jan 2007
Resigned 23 Sept 2010

COLE, Anthony Paul, Dr

Resigned
106a Battenhall Road, WorcesterWR5 2BT
Born January 1939
Director
Appointed 29 Jul 1996
Resigned 27 Sept 2002

DUNCANSON, Murray Crombie

Resigned
Cragside 16 Marine Parade, North BerwickEH39 4LD
Born November 1953
Director
Appointed 28 Sept 2001
Resigned 05 Jul 2008

EUSTON, Clare Anabel Margaret, Countess Of

Resigned
6 Vicarage Gardens, LondonW8 4AH
Born April 1951
Director
Appointed 24 Mar 1992
Resigned 27 Sept 2002

FINNIGAN, Justin Robert

Resigned
8 Hylton Road, PetersfieldGU32 3JY
Born September 1969
Director
Appointed 11 Jul 2019
Resigned 29 Sept 2022

FITZROY, Louise, Lady

Resigned
Brackenbury Gardens, LondonW6 0BP
Born June 1973
Director
Appointed 30 May 2002
Resigned 29 Sept 2011

FITZROY, Michael Robert Charles

Resigned
8 Hylton Road, PetersfieldGU32 3JY
Born November 1958
Director
Appointed 27 Sept 2012
Resigned 24 May 2018

GAINFORD, Paul Timothy

Resigned
Parkside, Vanbrugh Fields, LondonSE3 7QQ
Born September 1961
Director
Appointed 23 Sept 2010
Resigned 26 Sept 2013

GORE, Andrew Philip

Resigned
8 Hylton Road, PetersfieldGU32 3JY
Born June 1959
Director
Appointed 21 Apr 2020
Resigned 27 Aug 2024

GORE, Andrew Philip

Resigned
8 Hylton Road, PetersfieldGU32 3JY
Born June 1959
Director
Appointed 28 Sept 2017
Resigned 24 May 2018
Fundings
Financials
Latest Activities

Filing History

241

Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Accounts With Accounts Type Full
12 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
23 October 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 August 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 August 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 February 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Accounts With Accounts Type Full
30 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 February 2023
AP01Appointment of Director
Accounts With Accounts Type Full
3 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
11 October 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Resolution
10 June 2021
RESOLUTIONSResolutions
Memorandum Articles
10 June 2021
MAMA
Resolution
1 June 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
21 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 April 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Resolution
22 December 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
21 December 2020
CC04CC04
Accounts With Accounts Type Full
12 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2020
TM01Termination of Director
Auditors Resignation Company
21 November 2019
AUDAUD
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2019
AP01Appointment of Director
Accounts With Accounts Type Full
5 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2016
AP01Appointment of Director
Change Person Director Company With Change Date
11 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
30 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
2 March 2016
AR01AR01
Appoint Person Director Company With Name Date
13 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 January 2015
AR01AR01
Accounts With Accounts Type Full
22 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 April 2014
AR01AR01
Accounts With Accounts Type Full
6 November 2013
AAAnnual Accounts
Termination Director Company With Name
29 October 2013
TM01Termination of Director
Termination Director Company With Name
29 October 2013
TM01Termination of Director
Termination Director Company With Name
29 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 April 2013
AR01AR01
Change Person Director Company With Change Date
19 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2013
CH01Change of Director Details
Resolution
9 April 2013
RESOLUTIONSResolutions
Termination Director Company With Name
3 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
24 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 October 2012
AP01Appointment of Director
Accounts With Accounts Type Full
30 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
24 July 2012
CH01Change of Director Details
Appoint Person Director Company With Name
16 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 April 2012
AR01AR01
Change Person Director Company With Change Date
12 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2012
CH01Change of Director Details
Certificate Change Of Name Company
21 February 2012
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
21 February 2012
MISCMISC
Resolution
10 February 2012
RESOLUTIONSResolutions
Change Of Name Notice
10 February 2012
CONNOTConfirmation Statement Notification
Termination Director Company With Name
5 October 2011
TM01Termination of Director
Termination Director Company With Name
5 October 2011
TM01Termination of Director
Change Person Director Company With Change Date
5 October 2011
CH01Change of Director Details
Accounts With Accounts Type Full
22 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 April 2011
AR01AR01
Appoint Person Director Company With Name
19 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2010
AP01Appointment of Director
Termination Director Company With Name
8 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
16 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 April 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
13 April 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Resolution
9 April 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 July 2009
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Legacy
6 April 2009
288aAppointment of Director or Secretary
Legacy
7 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 August 2008
AAAnnual Accounts
Legacy
4 August 2008
288aAppointment of Director or Secretary
Legacy
1 August 2008
288bResignation of Director or Secretary
Legacy
25 July 2008
288cChange of Particulars
Legacy
25 July 2008
288bResignation of Director or Secretary
Legacy
31 March 2008
363aAnnual Return
Legacy
19 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 August 2007
AAAnnual Accounts
Legacy
29 March 2007
363aAnnual Return
Legacy
15 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 September 2006
AAAnnual Accounts
Legacy
18 May 2006
288aAppointment of Director or Secretary
Legacy
13 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 2005
AAAnnual Accounts
Legacy
3 April 2005
363sAnnual Return (shuttle)
Legacy
31 March 2005
287Change of Registered Office
Legacy
22 March 2005
395Particulars of Mortgage or Charge
Legacy
22 March 2005
395Particulars of Mortgage or Charge
Legacy
22 March 2005
395Particulars of Mortgage or Charge
Legacy
22 March 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 September 2004
AAAnnual Accounts
Legacy
27 July 2004
288bResignation of Director or Secretary
Legacy
27 July 2004
288bResignation of Director or Secretary
Legacy
15 May 2004
395Particulars of Mortgage or Charge
Legacy
7 May 2004
395Particulars of Mortgage or Charge
Legacy
2 April 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
9 January 2004
AUDAUD
Legacy
28 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 September 2003
AAAnnual Accounts
Legacy
28 March 2003
363sAnnual Return (shuttle)
Legacy
22 November 2002
288bResignation of Director or Secretary
Legacy
22 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 2002
AAAnnual Accounts
Legacy
5 September 2002
288aAppointment of Director or Secretary
Legacy
22 July 2002
288aAppointment of Director or Secretary
Legacy
22 July 2002
288aAppointment of Director or Secretary
Legacy
22 July 2002
288aAppointment of Director or Secretary
Legacy
22 July 2002
288aAppointment of Director or Secretary
Legacy
10 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 2001
AAAnnual Accounts
Memorandum Articles
20 November 2001
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
30 October 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
29 March 2000
363sAnnual Return (shuttle)
Legacy
9 February 2000
288bResignation of Director or Secretary
Legacy
23 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 October 1999
AAAnnual Accounts
Legacy
6 July 1999
288bResignation of Director or Secretary
Legacy
6 July 1999
288aAppointment of Director or Secretary
Legacy
25 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 1998
AAAnnual Accounts
Legacy
28 July 1998
288bResignation of Director or Secretary
Legacy
7 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 1997
AAAnnual Accounts
Legacy
27 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 1996
AAAnnual Accounts
Legacy
4 September 1996
288288
Legacy
17 April 1996
363sAnnual Return (shuttle)
Legacy
28 March 1996
288288
Accounts With Accounts Type Full
6 September 1995
AAAnnual Accounts
Legacy
25 May 1995
288288
Legacy
31 March 1995
363sAnnual Return (shuttle)
Legacy
14 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 November 1994
288288
Accounts With Accounts Type Full
12 August 1994
AAAnnual Accounts
Legacy
1 August 1994
288288
Legacy
1 August 1994
288288
Legacy
18 April 1994
363sAnnual Return (shuttle)
Legacy
6 April 1994
288288
Accounts With Accounts Type Full
15 September 1993
AAAnnual Accounts
Legacy
2 September 1993
288288
Legacy
10 June 1993
288288
Legacy
7 April 1993
288288
Legacy
7 April 1993
288288
Legacy
7 April 1993
288288
Legacy
7 April 1993
288288
Legacy
7 April 1993
363sAnnual Return (shuttle)
Legacy
29 March 1993
288288
Legacy
24 March 1993
288288
Legacy
24 March 1993
288288
Legacy
2 June 1992
288288
Legacy
12 May 1992
288288
Legacy
12 May 1992
288288
Legacy
12 May 1992
288288
Incorporation Company
24 March 1992
NEWINCIncorporation