Background WavePink WaveYellow Wave

CORPORATE RESPONSIBILITY GROUP LIMITED (02717692)

CORPORATE RESPONSIBILITY GROUP LIMITED (02717692) is an active UK company. incorporated on 26 May 1992. with registered office in 21 Holborn Viaduct. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. CORPORATE RESPONSIBILITY GROUP LIMITED has been registered for 33 years. Current directors include EPSOM, Robert Guy, GALBRAITH, Jennie, HEALY, Samantha Georgina, Dr. and 6 others.

Company Number
02717692
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 May 1992
Age
33 years
Address
21 Holborn Viaduct, EC1A 2DY
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
EPSOM, Robert Guy, GALBRAITH, Jennie, HEALY, Samantha Georgina, Dr., MAXWELL, Dorothy, Dr, TAVINER, Stephanie Amy, TAYLOR, Victoria Jane, VARSANI, Sima, VAZQUEZ, David, WILSON, Andrew Roger
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORPORATE RESPONSIBILITY GROUP LIMITED

CORPORATE RESPONSIBILITY GROUP LIMITED is an active company incorporated on 26 May 1992 with the registered office located in 21 Holborn Viaduct. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. CORPORATE RESPONSIBILITY GROUP LIMITED was registered 33 years ago.(SIC: 96090)

Status

active

Active since 33 years ago

Company No

02717692

PRIVATE-LIMITED-GUARANT-NSC Company

Age

33 Years

Incorporated 26 May 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 26 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026
Contact
Address

21 Holborn Viaduct London , EC1A 2DY,

Timeline

55 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
May 92
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Mar 11
Director Left
Sept 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Feb 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Jun 14
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Sept 14
Director Joined
May 15
Director Joined
Jun 15
Director Joined
Oct 15
Director Left
May 17
Director Left
Jul 17
Director Left
May 18
Director Left
May 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jul 18
Director Left
Jan 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Jan 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Jan 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Feb 22
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
0
Funding
54
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

SISEC LIMITED

Active
21 Holborn Viaduct, LondonEC1A 2DY
Corporate secretary
Appointed 01 Sept 2006

EPSOM, Robert Guy

Active
21 Holborn ViaductEC1A 2DY
Born June 1985
Director
Appointed 05 Dec 2019

GALBRAITH, Jennie

Active
21 Holborn ViaductEC1A 2DY
Born October 1976
Director
Appointed 09 Dec 2009

HEALY, Samantha Georgina, Dr.

Active
21 Holborn ViaductEC1A 2DY
Born January 1969
Director
Appointed 18 Jul 2012

MAXWELL, Dorothy, Dr

Active
21 Holborn ViaductEC1A 2DY
Born October 1969
Director
Appointed 24 Jun 2021

TAVINER, Stephanie Amy

Active
21 Holborn ViaductEC1A 2DY
Born May 1998
Director
Appointed 12 Mar 2025

TAYLOR, Victoria Jane

Active
Compass House, CambridgeCB24 9AD
Born June 1973
Director
Appointed 01 Jan 2020

VARSANI, Sima

Active
21 Holborn ViaductEC1A 2DY
Born July 1984
Director
Appointed 12 Mar 2025

VAZQUEZ, David

Active
21 Holborn ViaductEC1A 2DY
Born January 1986
Director
Appointed 12 Mar 2025

WILSON, Andrew Roger

Active
21 Holborn ViaductEC1A 2DY
Born December 1958
Director
Appointed 15 Jun 2018

FRANSES, Joe

Resigned
36 Hertford Road, LondonN2 9BU
Secretary
Appointed 13 Sept 1999
Resigned 18 Dec 2000

HUGHES, Nicky

Resigned
Flat 2 18 Ramsden Road, LondonSW12 8QY
Secretary
Appointed 17 Dec 2003
Resigned 01 Sept 2006

HUGHES, Nicky

Resigned
Flat 2 18 Ramsden Road, LondonSW12 8QY
Secretary
Appointed 19 Dec 2000
Resigned 18 Jun 2003

LEA, Rachel Elizabeth

Resigned
137d Walm Lane, LondonNW2 3AU
Secretary
Appointed 18 Jun 2003
Resigned 17 Dec 2003

OSMOND, Richard George

Resigned
10 Hazel Grove, WinchesterSO22 4PQ
Secretary
Appointed 26 May 1992
Resigned 11 May 1994

VANDERMAN, Asifa

Resigned
8a Rydal Gardens, LondonSW15 3QQ
Secretary
Appointed 11 May 1994
Resigned 13 Sept 1999

ADAIR, David Raymond

Resigned
Embankment Place, LondonWC2N 6RH
Born May 1963
Director
Appointed 16 Apr 2015
Resigned 21 Dec 2018

AL-YAFAI, Nadia

Resigned
21 Holborn ViaductEC1A 2DY
Born May 1977
Director
Appointed 24 Jun 2021
Resigned 31 Jan 2025

ANDERSON, Ian Scott

Resigned
158 Free Trade Wharf, LondonE1W 3EU
Born January 1945
Director
Appointed 06 Sept 1995
Resigned 10 Mar 2001

BERRY, Sarah Catherine

Resigned
Southernwood, WesterhamTN16 1DR
Born September 1955
Director
Appointed 01 Sept 1992
Resigned 31 Jan 1999

BLAMEY, Claudine

Resigned
21 Holborn ViaductEC1A 2DY
Born January 1973
Director
Appointed 23 Oct 2006
Resigned 31 Dec 2017

BROPHY, Richard Edward

Resigned
21 Holborn ViaductEC1A 2DY
Born June 1976
Director
Appointed 09 Dec 2009
Resigned 05 Mar 2014

BURKE, Paul

Resigned
5 Newbold Grove, LiverpoolL12 0NS
Born May 1962
Director
Appointed 20 May 2002
Resigned 26 Sept 2003

BUSH, Geoffrey Thomas

Resigned
Silverstone, EdburtonBN5 9LP
Born June 1952
Director
Appointed 27 Jun 1995
Resigned 20 May 2002

CHAPMAN, Laura Stieg

Resigned
14 Lonsdale Square, LondonN1 1EN
Born April 1948
Director
Appointed 26 May 1992
Resigned 07 Dec 1995

CHAUHAN, Yogesh

Resigned
21 Holborn ViaductEC1A 2DY
Born September 1965
Director
Appointed 02 Aug 2005
Resigned 05 Nov 2013

DREJER, Camilla

Resigned
21 Holborn ViaductEC1A 2DY
Born December 1979
Director
Appointed 01 Sept 2010
Resigned 09 Jun 2017

DRUMMOND, John Raymond

Resigned
8 Wakes Meadow, BunburyCW6 9SH
Born March 1958
Director
Appointed 18 Jan 1999
Resigned 25 May 2000

DRYDEN, Polly Dawn

Resigned
11 Roskeen Court, WimbledonSW20 8AU
Born December 1959
Director
Appointed 16 Feb 2004
Resigned 31 Dec 2004

DUNCAN, Kathleen Nora

Resigned
148 Cranmer Court, LondonSW3 3HF
Born September 1946
Director
Appointed 01 Aug 1992
Resigned 08 May 1996

FORTE, James Vincent David

Resigned
33 Somerset Way, IverSL10 9AG
Born August 1954
Director
Appointed 15 May 2001
Resigned 14 Oct 2002

FOWLER, Jill Mavis

Resigned
1 Coombe Lea, BickleyBR1 2HQ
Born February 1943
Director
Appointed 18 Jan 1999
Resigned 05 Jul 1999

FRANCIS, Carey Jane

Resigned
85 Waterloo Road, WokinghamRG40 2JG
Born September 1965
Director
Appointed 15 Feb 2004
Resigned 06 Dec 2006

FRANSES, Joe

Resigned
93 Woodlands Avenue, LondonN3 2NS
Born November 1968
Director
Appointed 21 May 2007
Resigned 29 May 2010

GARDNER, Clare

Resigned
11 The Chine, LondonN10 3PX
Born July 1954
Director
Appointed 15 May 2001
Resigned 16 May 2005
Fundings
Financials
Latest Activities

Filing History

240

Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Second Filing Of Director Appointment With Name
30 September 2021
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
31 July 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
15 July 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 May 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
11 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Change Person Director Company With Change Date
17 December 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
4 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
10 June 2019
CH01Change of Director Details
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2019
AAAnnual Accounts
Resolution
3 January 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
3 January 2019
CC04CC04
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 May 2018
TM01Termination of Director
Change Person Director Company With Change Date
24 May 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2017
TM01Termination of Director
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
24 May 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 June 2016
AR01AR01
Change Person Director Company With Change Date
5 May 2016
CH01Change of Director Details
Statement Of Companys Objects
8 March 2016
CC04CC04
Resolution
8 March 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
17 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 June 2015
AR01AR01
Appoint Person Director Company With Name Date
22 May 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
22 December 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 September 2014
AR01AR01
Termination Director Company With Name Termination Date
2 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2014
AP01Appointment of Director
Termination Director Company With Name
26 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 July 2013
AR01AR01
Resolution
17 December 2012
RESOLUTIONSResolutions
Resolution
17 December 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
9 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 July 2012
AR01AR01
Termination Director Company With Name
10 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
9 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 September 2011
AAAnnual Accounts
Termination Director Company With Name
23 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 July 2011
AR01AR01
Change Person Director Company With Change Date
12 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2011
CH01Change of Director Details
Termination Director Company With Name
31 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 July 2010
AR01AR01
Change Person Director Company
12 July 2010
CH01Change of Director Details
Termination Director Company
12 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Termination Director Company With Name
9 July 2010
TM01Termination of Director
Termination Director Company With Name
9 July 2010
TM01Termination of Director
Termination Director Company With Name
9 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 March 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 October 2009
AAAnnual Accounts
Legacy
19 June 2009
363aAnnual Return
Legacy
15 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 October 2008
AAAnnual Accounts
Legacy
12 September 2008
288aAppointment of Director or Secretary
Legacy
5 June 2008
363aAnnual Return
Legacy
27 May 2008
288bResignation of Director or Secretary
Legacy
26 February 2008
288bResignation of Director or Secretary
Legacy
20 February 2008
288aAppointment of Director or Secretary
Legacy
4 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 October 2007
AAAnnual Accounts
Legacy
19 July 2007
363aAnnual Return
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
11 July 2007
288aAppointment of Director or Secretary
Legacy
11 July 2007
288aAppointment of Director or Secretary
Legacy
11 July 2007
288aAppointment of Director or Secretary
Memorandum Articles
14 June 2007
MEM/ARTSMEM/ARTS
Resolution
14 June 2007
RESOLUTIONSResolutions
Legacy
30 May 2007
288bResignation of Director or Secretary
Legacy
25 April 2007
288bResignation of Director or Secretary
Legacy
6 February 2007
288bResignation of Director or Secretary
Legacy
6 February 2007
288bResignation of Director or Secretary
Legacy
6 February 2007
288bResignation of Director or Secretary
Legacy
6 February 2007
288aAppointment of Director or Secretary
Legacy
12 December 2006
288aAppointment of Director or Secretary
Legacy
5 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 November 2006
AAAnnual Accounts
Legacy
22 September 2006
288bResignation of Director or Secretary
Legacy
20 September 2006
287Change of Registered Office
Legacy
20 September 2006
288aAppointment of Director or Secretary
Legacy
4 August 2006
363sAnnual Return (shuttle)
Legacy
29 December 2005
288aAppointment of Director or Secretary
Legacy
11 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 September 2005
AAAnnual Accounts
Legacy
14 September 2005
288aAppointment of Director or Secretary
Legacy
14 September 2005
288aAppointment of Director or Secretary
Legacy
12 August 2005
288aAppointment of Director or Secretary
Legacy
30 June 2005
288aAppointment of Director or Secretary
Legacy
30 June 2005
288aAppointment of Director or Secretary
Legacy
30 June 2005
288bResignation of Director or Secretary
Legacy
30 June 2005
363sAnnual Return (shuttle)
Legacy
30 June 2005
288bResignation of Director or Secretary
Legacy
30 June 2005
288bResignation of Director or Secretary
Legacy
30 June 2005
288bResignation of Director or Secretary
Legacy
30 June 2005
288aAppointment of Director or Secretary
Legacy
6 June 2005
288bResignation of Director or Secretary
Memorandum Articles
1 June 2005
MEM/ARTSMEM/ARTS
Resolution
1 June 2005
RESOLUTIONSResolutions
Legacy
11 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 October 2004
AAAnnual Accounts
Legacy
28 June 2004
363sAnnual Return (shuttle)
Legacy
28 June 2004
288bResignation of Director or Secretary
Legacy
28 June 2004
288cChange of Particulars
Legacy
24 June 2004
288aAppointment of Director or Secretary
Legacy
6 April 2004
288aAppointment of Director or Secretary
Legacy
15 January 2004
288aAppointment of Director or Secretary
Legacy
15 January 2004
288bResignation of Director or Secretary
Legacy
10 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 July 2003
AAAnnual Accounts
Legacy
25 June 2003
288bResignation of Director or Secretary
Legacy
25 June 2003
288aAppointment of Director or Secretary
Legacy
27 May 2003
363sAnnual Return (shuttle)
Legacy
12 March 2003
288aAppointment of Director or Secretary
Legacy
12 March 2003
288aAppointment of Director or Secretary
Legacy
12 March 2003
288aAppointment of Director or Secretary
Legacy
10 December 2002
287Change of Registered Office
Legacy
24 October 2002
288bResignation of Director or Secretary
Legacy
24 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 September 2002
AAAnnual Accounts
Legacy
21 June 2002
288aAppointment of Director or Secretary
Legacy
21 June 2002
288aAppointment of Director or Secretary
Legacy
13 June 2002
363sAnnual Return (shuttle)
Legacy
13 June 2002
288aAppointment of Director or Secretary
Legacy
13 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 September 2001
AAAnnual Accounts
Legacy
8 August 2001
288aAppointment of Director or Secretary
Legacy
26 July 2001
288aAppointment of Director or Secretary
Legacy
26 July 2001
288aAppointment of Director or Secretary
Legacy
26 July 2001
288aAppointment of Director or Secretary
Legacy
11 July 2001
363sAnnual Return (shuttle)
Legacy
29 June 2001
288bResignation of Director or Secretary
Legacy
25 June 2001
288bResignation of Director or Secretary
Legacy
25 June 2001
288bResignation of Director or Secretary
Legacy
13 March 2001
287Change of Registered Office
Legacy
13 March 2001
288aAppointment of Director or Secretary
Legacy
15 December 2000
288bResignation of Director or Secretary
Legacy
19 October 2000
288aAppointment of Director or Secretary
Legacy
11 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 June 2000
AAAnnual Accounts
Legacy
1 June 2000
363sAnnual Return (shuttle)
Legacy
30 September 1999
288aAppointment of Director or Secretary
Legacy
30 September 1999
288bResignation of Director or Secretary
Legacy
23 August 1999
288bResignation of Director or Secretary
Resolution
2 July 1999
RESOLUTIONSResolutions
Legacy
9 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 1999
AAAnnual Accounts
Legacy
13 April 1999
288aAppointment of Director or Secretary
Legacy
13 April 1999
288aAppointment of Director or Secretary
Legacy
30 March 1999
288aAppointment of Director or Secretary
Legacy
30 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 October 1998
AAAnnual Accounts
Legacy
19 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1997
AAAnnual Accounts
Legacy
26 June 1997
363sAnnual Return (shuttle)
Legacy
7 February 1997
288aAppointment of Director or Secretary
Legacy
23 December 1996
287Change of Registered Office
Accounts With Accounts Type Full
23 September 1996
AAAnnual Accounts
Legacy
25 June 1996
363sAnnual Return (shuttle)
Legacy
10 June 1996
288288
Legacy
10 June 1996
288288
Legacy
20 October 1995
288288
Accounts With Accounts Type Full
28 July 1995
AAAnnual Accounts
Legacy
19 July 1995
288288
Legacy
26 June 1995
363sAnnual Return (shuttle)
Legacy
31 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
1 November 1994
AAAnnual Accounts
Legacy
17 June 1994
288288
Legacy
7 June 1994
363sAnnual Return (shuttle)
Legacy
19 May 1994
288288
Accounts With Accounts Type Full
18 August 1993
AAAnnual Accounts
Legacy
16 June 1993
288288
Resolution
9 June 1993
RESOLUTIONSResolutions
Legacy
3 June 1993
363sAnnual Return (shuttle)
Legacy
21 April 1993
288288
Legacy
12 February 1993
224224
Legacy
24 September 1992
288288
Legacy
24 September 1992
288288
Legacy
24 September 1992
288288
Incorporation Company
26 May 1992
NEWINCIncorporation