Background WavePink WaveYellow Wave

CHANGING FACES (02710440)

CHANGING FACES (02710440) is an active UK company. incorporated on 28 April 1992. with registered office in Sheffield. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. CHANGING FACES has been registered for 33 years. Current directors include CLARKE, Caroline Louise, COHN, Tiwonge Lucia, GIZZI, Monica, Mrs. and 5 others.

Company Number
02710440
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
28 April 1992
Age
33 years
Address
The Circle, Sheffield, S1 4FW
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
CLARKE, Caroline Louise, COHN, Tiwonge Lucia, GIZZI, Monica, Mrs., HOLME, Elissa Kathrine, LEE, Nicholas Jeremy, PRYKE, Helen Kate, SHETH, Amit, VAN EEDEN, Simon, Dr
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHANGING FACES

CHANGING FACES is an active company incorporated on 28 April 1992 with the registered office located in Sheffield. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. CHANGING FACES was registered 33 years ago.(SIC: 88990)

Status

active

Active since 33 years ago

Company No

02710440

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

Age

33 Years

Incorporated 28 April 1992

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 24 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 25 April 2025 (1 year ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026
Contact
Address

The Circle 33 Rockingham Lane Sheffield, S1 4FW,

Previous Addresses

1st Floor, 14 - 15 Mandela Street London NW1 0DU England
From: 4 April 2022To: 6 February 2023
10 Queen Street Place London EC4R 1AG United Kingdom
From: 11 June 2020To: 4 April 2022
Haysmacintyre Llp 10 Queen Street Place London EC4R 1AG United Kingdom
From: 11 June 2020To: 11 June 2020
Changing Faces the Squire Centre 33-37 University Street London WC1E 6JN
From: 28 April 1992To: 11 June 2020
Timeline

62 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Apr 92
Director Left
Jul 10
Director Left
Mar 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Nov 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Sept 12
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Left
Aug 13
Director Joined
Dec 13
Loan Cleared
Jul 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Director Left
Jan 15
Director Left
Mar 15
Director Joined
Apr 15
Director Joined
Jun 15
Director Left
Aug 15
Director Left
Aug 16
Director Left
Nov 16
Director Left
Nov 16
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Jan 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
May 20
Director Left
Sept 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Apr 22
Director Left
Feb 23
Director Left
Nov 23
Director Left
Mar 24
Director Left
May 24
Director Joined
Jun 24
Director Joined
Oct 24
Director Joined
Nov 24
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Jul 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Feb 26
0
Funding
56
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

CLARKE, Caroline Louise

Active
33 Rockingham Lane, SheffieldS1 4FW
Born February 1974
Director
Appointed 09 Jul 2025

COHN, Tiwonge Lucia

Active
Queen Street Place, LondonEC4R 1AG
Born May 1983
Director
Appointed 22 Jul 2021

GIZZI, Monica, Mrs.

Active
33 Rockingham Lane, SheffieldS1 4FW
Born April 1991
Director
Appointed 22 Jul 2021

HOLME, Elissa Kathrine

Active
33 Rockingham Lane, SheffieldS1 4FW
Born March 1970
Director
Appointed 16 Jul 2019

LEE, Nicholas Jeremy

Active
33 Rockingham Lane, SheffieldS1 4FW
Born January 1969
Director
Appointed 16 Jul 2019

PRYKE, Helen Kate

Active
33 Rockingham Lane, SheffieldS1 4FW
Born December 1974
Director
Appointed 13 Jun 2024

SHETH, Amit

Active
33 Rockingham Lane, SheffieldS1 4FW
Born January 1987
Director
Appointed 19 Nov 2024

VAN EEDEN, Simon, Dr

Active
33 Rockingham Lane, SheffieldS1 4FW
Born August 1960
Director
Appointed 18 Dec 2024

BROWN, Anthony Roger Ernest

Resigned
19 Camp Road, BristolBS8 3LW
Secretary
Appointed 28 Sept 1999
Resigned 26 Jun 2008

GARDINER, Bridget

Resigned
33 Rockingham Lane, SheffieldS1 4FW
Secretary
Appointed 18 Oct 2021
Resigned 31 Dec 2024

LANDON, Mark Sean

Resigned
32 Culverhay, AshteadKT21 1PR
Secretary
Appointed 26 Jun 2008
Resigned 18 Oct 2021

HUNTSMOOR NOMINEES LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate nominee secretary
Appointed 28 Apr 1992
Resigned 28 Sept 1999

ADAMSON, William Owen Campbell, Sir

Resigned
13 Henning Street, LondonSW11 3DR
Born June 1922
Director
Appointed 21 May 1992
Resigned 28 Sept 1999

ASHCROFT, John

Resigned
33 Rockingham Lane, SheffieldS1 4FW
Born November 1982
Director
Appointed 22 Jul 2021
Resigned 30 Jan 2026

BAINES, Alan Leonard

Resigned
The Old House, AshbourneDE6 2AW
Born May 1948
Director
Appointed 01 May 2008
Resigned 31 Jul 2013

BROWN, Anthony Roger Ernest

Resigned
19 Camp Road, BristolBS8 3LW
Born January 1953
Director
Appointed 05 Jul 1993
Resigned 26 Jun 2008

CAMPBELL, Juliet Jeanne Dauvergne

Resigned
3 Belbroughton Road, OxfordOX2 6UZ
Born May 1935
Director
Appointed 21 May 1992
Resigned 13 Jul 2006

CANN, John William Anthony

Resigned
13 Murray Road, LondonSW19 4PD
Born July 1947
Director
Appointed 12 Jan 2007
Resigned 31 Aug 2009

CARTER, Helen Patricia

Resigned
33 Rockingham Lane, SheffieldS1 4FW
Born July 1967
Director
Appointed 15 Oct 2024
Resigned 31 Jan 2025

CARTWRIGHT, Sally Mary Patricia

Resigned
Red Hill, ChislehurstBR7 6DB
Born December 1949
Director
Appointed 01 Apr 2009
Resigned 29 May 2009

CASTLE, Richard Anthony John, Dr

Resigned
Kitesnest Lane, StroudGL5 3PN
Born July 1957
Director
Appointed 01 May 2013
Resigned 10 Jan 2019

CLARKE, John Anthony

Resigned
96 East Sheen Avenue, LondonSW14 8AU
Born November 1939
Director
Appointed N/A
Resigned 26 Sept 2000

CLAYTON, David Hugh

Resigned
33 Rockingham Lane, SheffieldS1 4FW
Born January 1957
Director
Appointed 16 Apr 2015
Resigned 01 Dec 2024

CLINE, Tony Ian, Professor

Resigned
Constantine Road, LondonNW3 2LR
Born August 1942
Director
Appointed 01 May 2013
Resigned 01 Dec 2020

COOKE, Victoria Louise

Resigned
River Lodge, PetworthGU28 9AT
Born January 1955
Director
Appointed 31 Jan 2006
Resigned 31 Oct 2011

DE LOTBINIERE, Henry Joly

Resigned
38 Highbury Place, LondonN5 1QP
Born September 1945
Director
Appointed 26 Sept 2000
Resigned 01 Oct 2002

DUNCAN, Kathleen Nora

Resigned
148 Cranmer Court, LondonSW3 3HF
Born September 1946
Director
Appointed 20 Apr 2006
Resigned 31 May 2007

FOLMER, Pieter Louwes

Resigned
Nassaulaan 7, Wassenaar
Born January 1943
Director
Appointed 31 Jan 2006
Resigned 05 Nov 2018

GARDINER, Bridget

Resigned
33 Rockingham Lane, SheffieldS1 4FW
Born September 1955
Director
Appointed 16 Jul 2019
Resigned 31 Dec 2024

GLOVER, Mary Teresa, Dr

Resigned
Albion Drive, LondonE8 4LX
Born April 1956
Director
Appointed 20 Jan 2012
Resigned 22 Nov 2016

GRAVESTOCK, Helen

Resigned
33 Rockingham Lane, SheffieldS1 4FW
Born May 1984
Director
Appointed 16 Jul 2019
Resigned 31 Oct 2023

HALL, Per Nicholas

Resigned
The Windmill, CambridgeCB1 6BS
Born November 1959
Director
Appointed 16 Oct 2001
Resigned 06 Mar 2008

HARRISON, Susan Margaret

Resigned
33 Rockingham Lane, SheffieldS1 4FW
Born October 1957
Director
Appointed 01 May 2013
Resigned 13 Nov 2025

HOBSON, Anthony John

Resigned
33-37 University Street, LondonWC1E 6JN
Born July 1947
Director
Appointed 01 Sept 2009
Resigned 28 Feb 2015

HOWARD, Emma

Resigned
33 Rockingham Lane, SheffieldS1 4FW
Born October 1977
Director
Appointed 16 Jul 2019
Resigned 20 Feb 2024
Fundings
Financials
Latest Activities

Filing History

225

Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Accounts With Accounts Type Small
24 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 January 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Change Person Director Company With Change Date
20 November 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 November 2024
AP01Appointment of Director
Accounts With Accounts Type Small
15 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 April 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 February 2022
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
19 October 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 October 2021
AP03Appointment of Secretary
Accounts With Accounts Type Full
7 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Elect To Keep The Directors Residential Address Register Information On The Public Register
25 February 2021
EH02EH02
Elect To Keep The Secretaries Register Information On The Public Register
25 February 2021
EH03EH03
Termination Director Company With Name Termination Date
11 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2020
TM01Termination of Director
Elect To Keep The Directors Register Information On The Public Register
18 November 2020
EH01EH01
Accounts With Accounts Type Full
6 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 June 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Change Person Director Company With Change Date
14 February 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2019
AP01Appointment of Director
Accounts With Accounts Type Full
30 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
20 February 2017
CH01Change of Director Details
Memorandum Articles
5 January 2017
MAMA
Resolution
5 January 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
23 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 April 2016
AR01AR01
Accounts With Accounts Type Full
15 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 April 2015
AR01AR01
Appoint Person Director Company With Name Date
17 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
28 July 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 July 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date No Member List
28 April 2014
AR01AR01
Change Person Director Company With Change Date
19 March 2014
CH01Change of Director Details
Appoint Person Director Company With Name
3 December 2013
AP01Appointment of Director
Termination Director Company With Name
21 August 2013
TM01Termination of Director
Accounts With Accounts Type Full
29 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
8 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 May 2013
AR01AR01
Change Person Director Company With Change Date
30 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2013
CH01Change of Director Details
Termination Director Company With Name
12 September 2012
TM01Termination of Director
Accounts With Accounts Type Full
16 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 May 2012
AR01AR01
Appoint Person Director Company With Name
31 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2011
AP01Appointment of Director
Change Person Director Company With Change Date
4 November 2011
CH01Change of Director Details
Termination Director Company With Name
1 November 2011
TM01Termination of Director
Termination Director Company With Name
1 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 May 2011
AR01AR01
Termination Director Company With Name
1 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
21 July 2010
AAAnnual Accounts
Termination Director Company With Name
2 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
12 May 2010
AR01AR01
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Legacy
1 November 2009
MG02MG02
Legacy
22 September 2009
288aAppointment of Director or Secretary
Legacy
1 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 July 2009
AAAnnual Accounts
Legacy
1 June 2009
288bResignation of Director or Secretary
Legacy
8 May 2009
288aAppointment of Director or Secretary
Legacy
8 May 2009
288aAppointment of Director or Secretary
Legacy
29 April 2009
363aAnnual Return
Legacy
7 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 July 2008
AAAnnual Accounts
Memorandum Articles
4 July 2008
MEM/ARTSMEM/ARTS
Resolution
4 July 2008
RESOLUTIONSResolutions
Legacy
2 July 2008
288aAppointment of Director or Secretary
Legacy
27 June 2008
288bResignation of Director or Secretary
Legacy
27 June 2008
288bResignation of Director or Secretary
Legacy
27 June 2008
288bResignation of Director or Secretary
Legacy
27 June 2008
288bResignation of Director or Secretary
Legacy
10 June 2008
288aAppointment of Director or Secretary
Legacy
10 June 2008
288aAppointment of Director or Secretary
Legacy
7 May 2008
288aAppointment of Director or Secretary
Legacy
7 May 2008
288aAppointment of Director or Secretary
Legacy
7 May 2008
288aAppointment of Director or Secretary
Legacy
29 April 2008
363aAnnual Return
Legacy
10 March 2008
288bResignation of Director or Secretary
Legacy
10 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 August 2007
AAAnnual Accounts
Legacy
5 June 2007
288bResignation of Director or Secretary
Legacy
1 May 2007
288cChange of Particulars
Legacy
1 May 2007
363aAnnual Return
Legacy
25 April 2007
288aAppointment of Director or Secretary
Legacy
16 April 2007
288bResignation of Director or Secretary
Legacy
5 March 2007
288cChange of Particulars
Legacy
24 January 2007
288aAppointment of Director or Secretary
Legacy
18 January 2007
288bResignation of Director or Secretary
Memorandum Articles
23 October 2006
MEM/ARTSMEM/ARTS
Resolution
23 October 2006
RESOLUTIONSResolutions
Legacy
12 October 2006
288cChange of Particulars
Legacy
12 October 2006
288cChange of Particulars
Accounts With Accounts Type Full
24 August 2006
AAAnnual Accounts
Legacy
14 July 2006
288bResignation of Director or Secretary
Legacy
14 July 2006
288bResignation of Director or Secretary
Legacy
22 June 2006
288aAppointment of Director or Secretary
Legacy
9 June 2006
288aAppointment of Director or Secretary
Legacy
23 May 2006
363sAnnual Return (shuttle)
Legacy
23 May 2006
288aAppointment of Director or Secretary
Legacy
23 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 August 2005
AAAnnual Accounts
Legacy
27 May 2005
363sAnnual Return (shuttle)
Legacy
3 November 2004
287Change of Registered Office
Legacy
31 July 2004
395Particulars of Mortgage or Charge
Legacy
27 July 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 July 2004
AAAnnual Accounts
Legacy
11 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 September 2003
AAAnnual Accounts
Legacy
16 June 2003
363sAnnual Return (shuttle)
Legacy
26 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 September 2002
AAAnnual Accounts
Legacy
6 June 2002
288bResignation of Director or Secretary
Legacy
17 May 2002
363sAnnual Return (shuttle)
Legacy
11 March 2002
288aAppointment of Director or Secretary
Legacy
25 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 August 2001
AAAnnual Accounts
Legacy
29 May 2001
288aAppointment of Director or Secretary
Legacy
29 May 2001
288aAppointment of Director or Secretary
Legacy
29 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 2000
AAAnnual Accounts
Legacy
30 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1999
AAAnnual Accounts
Legacy
14 October 1999
288bResignation of Director or Secretary
Legacy
14 October 1999
288aAppointment of Director or Secretary
Legacy
14 October 1999
288aAppointment of Director or Secretary
Legacy
14 October 1999
288bResignation of Director or Secretary
Legacy
18 August 1999
287Change of Registered Office
Legacy
20 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 1998
AAAnnual Accounts
Legacy
28 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 1997
AAAnnual Accounts
Legacy
14 August 1997
288bResignation of Director or Secretary
Legacy
14 August 1997
288aAppointment of Director or Secretary
Legacy
14 August 1997
288aAppointment of Director or Secretary
Legacy
14 August 1997
288aAppointment of Director or Secretary
Legacy
25 June 1997
363aAnnual Return
Accounts With Accounts Type Full
6 August 1996
AAAnnual Accounts
Legacy
16 June 1996
363aAnnual Return
Accounts With Accounts Type Full
10 October 1995
AAAnnual Accounts
Legacy
20 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
4 August 1994
AAAnnual Accounts
Legacy
20 May 1994
363sAnnual Return (shuttle)
Legacy
24 March 1994
225(1)225(1)
Accounts With Accounts Type Full
16 November 1993
AAAnnual Accounts
Legacy
20 August 1993
288288
Legacy
6 June 1993
288288
Legacy
6 June 1993
363sAnnual Return (shuttle)
Legacy
16 June 1992
288288
Legacy
12 June 1992
288288
Legacy
12 June 1992
288288
Legacy
12 June 1992
288288
Legacy
28 May 1992
288288
Resolution
8 May 1992
RESOLUTIONSResolutions
Incorporation Company
28 April 1992
NEWINCIncorporation