Background WavePink WaveYellow Wave

CATCHINGLIVES (02719436)

CATCHINGLIVES (02719436) is an active UK company. incorporated on 1 June 1992. with registered office in Canterbury. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. CATCHINGLIVES has been registered for 33 years. Current directors include ARCHER, Natalie, ASTELL, Philip, COATES-WITHERS, Edward John and 9 others.

Company Number
02719436
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
1 June 1992
Age
33 years
Address
Canterbury Open Day Centre Palmer House, Canterbury, CT1 2RB
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
ARCHER, Natalie, ASTELL, Philip, COATES-WITHERS, Edward John, ELLIS, Frances Anne, HAJILOU, Niloufar, HUGHES, Jeremy Gill, JOHNSON, Laura Michelle, MILLER, James Graham, O'SULLIVAN, Ella Artemis, PEARCE, Teresa, PETTY, Gulen, THORBURN, Victoria Anne
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CATCHINGLIVES

CATCHINGLIVES is an active company incorporated on 1 June 1992 with the registered office located in Canterbury. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. CATCHINGLIVES was registered 33 years ago.(SIC: 88990)

Status

active

Active since 33 years ago

Company No

02719436

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

Age

33 Years

Incorporated 1 June 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 8 December 2025 (4 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

8 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 18 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

THE SCRINE FOUNDATION
From: 28 January 2004To: 13 October 2010
CANTERBURY OPEN CENTRE
From: 27 November 2000To: 28 January 2004
CANTERBURY OPEN CHRISTMAS
From: 1 June 1992To: 27 November 2000
Contact
Address

Canterbury Open Day Centre Palmer House Station Road East Canterbury, CT1 2RB,

Previous Addresses

Palmer House 13 Station Road East Canterbury Kent CT1 2RB
From: 27 January 2010To: 11 September 2017
Community House 91 Northdown Road Cliftonville Margate Kent CT9 2RD United Kingdom
From: 1 June 1992To: 27 January 2010
Timeline

65 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
May 92
Director Joined
Nov 09
Director Joined
Mar 10
Director Left
Jul 10
Director Joined
Dec 10
Director Left
Jul 11
Director Joined
Jul 11
Director Left
Oct 11
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Sept 12
Director Joined
Oct 12
Director Left
Dec 12
Director Left
Sept 13
Director Joined
Nov 13
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Jan 15
Director Left
Nov 15
Director Joined
Jul 16
Director Left
Aug 16
Director Joined
Oct 16
Director Left
Jan 17
Director Joined
Jun 17
Director Joined
Jul 17
Director Left
Oct 17
Director Joined
Nov 17
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Oct 18
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Nov 21
Director Left
Nov 21
Director Left
Apr 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Nov 22
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
Jan 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jul 24
Director Left
Dec 24
Director Left
Apr 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Dec 25
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Feb 26
Director Joined
Mar 26
Director Joined
Apr 26
Director Joined
Apr 26
0
Funding
64
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

WILLOUGHBY, Paul Martin

Active
Palmer House, CanterburyCT1 2RB
Secretary
Appointed 25 Sept 2024

ARCHER, Natalie

Active
Palmer House, CanterburyCT1 2RB
Born August 1986
Director
Appointed 29 May 2024

ASTELL, Philip

Active
Palmer House, CanterburyCT1 2RB
Born September 1952
Director
Appointed 17 May 2023

COATES-WITHERS, Edward John

Active
Palmer House, CanterburyCT1 2RB
Born March 1987
Director
Appointed 18 Mar 2026

ELLIS, Frances Anne

Active
Palmer House, CanterburyCT1 2RB
Born December 1983
Director
Appointed 29 May 2024

HAJILOU, Niloufar

Active
Palmer House, CanterburyCT1 2RB
Born April 1968
Director
Appointed 18 Mar 2026

HUGHES, Jeremy Gill

Active
Palmer House, CanterburyCT1 2RB
Born May 1955
Director
Appointed 17 May 2023

JOHNSON, Laura Michelle

Active
Palmer House, CanterburyCT1 2RB
Born February 1987
Director
Appointed 19 Nov 2025

MILLER, James Graham

Active
Palmer House, CanterburyCT1 2RB
Born January 1983
Director
Appointed 19 Nov 2025

O'SULLIVAN, Ella Artemis

Active
Palmer House, CanterburyCT1 2RB
Born October 1999
Director
Appointed 19 Nov 2025

PEARCE, Teresa

Active
Palmer House, CanterburyCT1 2RB
Born February 1955
Director
Appointed 18 Mar 2026

PETTY, Gulen

Active
Palmer House, CanterburyCT1 2RB
Born May 1972
Director
Appointed 29 May 2024

THORBURN, Victoria Anne

Active
Palmer House, CanterburyCT1 2RB
Born March 1982
Director
Appointed 19 Nov 2025

CROSSLAND-PAGE, Joan Alice

Resigned
36 South Street, CanterburyCT1 1EA
Secretary
Appointed 07 Oct 1997
Resigned 10 Mar 1998

CROSSLAND-PAGE, Keith Ian

Resigned
36 South Street, CanterburyCT1 1EA
Secretary
Appointed 07 Oct 1997
Resigned 09 Mar 1998

FLACK, Ewan Andrew

Resigned
13 Station Road East, CanterburyCT1 2RB
Secretary
Appointed 26 Nov 2009
Resigned 16 Dec 2011

HOBBARD MITCHELL, Lloyd Gerald Robert

Resigned
2 & 3 Gatefield Lane, FavershamME13 8NX
Secretary
Appointed 26 Jan 2005
Resigned 29 Oct 2009

JENKINS, Linda Mary

Resigned
56 St Martins Hill, CanterburyCT1 1PS
Secretary
Appointed 03 Jun 1994
Resigned 06 Feb 1996

SCRINE, Ralph, Reverend

Resigned
Little Henny, CanterburyCT4 5PP
Secretary
Appointed 07 Apr 1998
Resigned 14 Dec 1999

SCRINE, Ralph, Reverend

Resigned
Little Henny, CanterburyCT4 5PP
Secretary
Appointed 06 Feb 1996
Resigned 07 Oct 1997

SCRINE, Ralph, Reverend

Resigned
Little Henny, CanterburyCT4 5PP
Secretary
Appointed 01 Jun 1992
Resigned 03 Jun 1994

SHANNON, Kate

Resigned
94 Saint Nicholas Road, New RomneyTN28 8QA
Secretary
Appointed 14 Dec 1999
Resigned 26 Jan 2005

WILLOUGHBY, Paul

Resigned
Palmer House, CanterburyCT1 2RB
Secretary
Appointed 16 Dec 2011
Resigned 21 Mar 2019

ALLAN, Andrew John, The Reverend

Resigned
The Vicarage, CanterburyCT3 1UA
Born February 1947
Director
Appointed 14 Apr 1999
Resigned 01 Nov 2000

ASHENHURST, Andrew Courtney

Resigned
13 Station Road East, CanterburyCT1 2RB
Born September 1945
Director
Appointed 06 Jul 2011
Resigned 08 Jun 2012

AUGER, Ruth Elaine, Dr

Resigned
Palmer House, CanterburyCT1 2RB
Born April 1956
Director
Appointed 01 Feb 2018
Resigned 30 Jun 2021

BERRY, Christine Zelter

Resigned
Colville House, FavershamME13 9RH
Born May 1951
Director
Appointed 14 Apr 1999
Resigned 07 Jul 2004

BORASTON, Joanna Pamela

Resigned
The Granary, CanterburyCT4 6HP
Born January 1965
Director
Appointed 18 May 2005
Resigned 14 Aug 2009

BOREHAM, Eleanor Joan

Resigned
Palmer House, CanterburyCT1 2RB
Born February 1994
Director
Appointed 02 Mar 2022
Resigned 29 May 2024

BOWDER, William Maxwell

Resigned
Landon Giles Lane, CanterburyCT2 7LR
Born January 1946
Director
Appointed 01 Jun 1992
Resigned 05 Dec 1995

BRIDGEFORD, Michael Harry Scott

Resigned
13 Station Road East, CanterburyCT1 2RB
Born September 1943
Director
Appointed 22 Feb 2006
Resigned 18 Nov 2014

BURTON, Simon Hugh

Resigned
Palmer House, CanterburyCT1 2RB
Born May 1954
Director
Appointed 07 Jul 2017
Resigned 13 Nov 2019

CARTER, Michelle Louise

Resigned
Kenfield Bungalows Garlinge Green Road, CanterburyCT4 5RR
Born February 1974
Director
Appointed 18 Feb 2009
Resigned 05 Sept 2009

CARTER, Michelle Louise

Resigned
Home Farm Cottage, Rhodes MinnisCT4 6XS
Born February 1974
Director
Appointed 16 Dec 2001
Resigned 07 May 2003

COADY-MAYALL, Bernadette

Resigned
Palmer House, CanterburyCT1 2RB
Born March 1958
Director
Appointed 29 May 2024
Resigned 23 Apr 2025
Fundings
Financials
Latest Activities

Filing History

253

Appoint Person Director Company With Name Date
13 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Accounts With Accounts Type Small
8 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 April 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 April 2025
TM01Termination of Director
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
25 September 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
7 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Change Person Director Company With Change Date
17 January 2023
CH01Change of Director Details
Accounts With Accounts Type Small
7 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
28 November 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2020
AP01Appointment of Director
Change Person Director Company With Change Date
21 July 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Resolution
28 February 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
16 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 March 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 September 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 June 2015
AR01AR01
Appoint Person Director Company With Name Date
8 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 June 2014
AR01AR01
Appoint Person Director Company With Name
28 November 2013
AP01Appointment of Director
Change Person Director Company With Change Date
28 November 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 September 2013
AAAnnual Accounts
Termination Director Company With Name
23 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 June 2013
AR01AR01
Termination Director Company With Name
19 December 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
4 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 September 2012
AP01Appointment of Director
Termination Director Company With Name
11 June 2012
TM01Termination of Director
Termination Director Company With Name
11 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 June 2012
AR01AR01
Appoint Person Secretary Company With Name
16 December 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
16 December 2011
TM02Termination of Secretary
Termination Director Company With Name
24 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Termination Director Company With Name
8 July 2011
TM01Termination of Director
Change Person Director Company With Change Date
8 July 2011
CH01Change of Director Details
Appoint Person Director Company With Name
8 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 June 2011
AR01AR01
Accounts With Accounts Type Full
18 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 December 2010
AP01Appointment of Director
Certificate Change Of Name Company
13 October 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 August 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
22 July 2010
AR01AR01
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Termination Director Company With Name
22 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Auditors Resignation Company
22 June 2010
AUDAUD
Appoint Person Director Company With Name
17 March 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
17 March 2010
AP03Appointment of Secretary
Accounts With Accounts Type Full
2 March 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 January 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
17 November 2009
AP01Appointment of Director
Termination Secretary Company With Name
29 October 2009
TM02Termination of Secretary
Legacy
10 September 2009
288bResignation of Director or Secretary
Legacy
17 August 2009
288bResignation of Director or Secretary
Legacy
17 August 2009
288bResignation of Director or Secretary
Legacy
17 August 2009
288bResignation of Director or Secretary
Legacy
17 August 2009
288bResignation of Director or Secretary
Legacy
9 June 2009
288aAppointment of Director or Secretary
Legacy
8 June 2009
363aAnnual Return
Legacy
3 June 2009
288cChange of Particulars
Legacy
2 June 2009
288aAppointment of Director or Secretary
Legacy
1 June 2009
288bResignation of Director or Secretary
Legacy
31 March 2009
287Change of Registered Office
Legacy
16 March 2009
287Change of Registered Office
Accounts With Accounts Type Full
30 January 2009
AAAnnual Accounts
Legacy
12 December 2008
395Particulars of Mortgage or Charge
Legacy
1 July 2008
363aAnnual Return
Legacy
1 July 2008
288bResignation of Director or Secretary
Legacy
30 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
18 December 2007
AAAnnual Accounts
Legacy
20 July 2007
288aAppointment of Director or Secretary
Legacy
20 June 2007
363sAnnual Return (shuttle)
Legacy
14 May 2007
287Change of Registered Office
Accounts With Accounts Type Group
26 February 2007
AAAnnual Accounts
Legacy
29 June 2006
363sAnnual Return (shuttle)
Legacy
5 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 December 2005
AAAnnual Accounts
Legacy
15 July 2005
288aAppointment of Director or Secretary
Legacy
6 July 2005
288bResignation of Director or Secretary
Legacy
5 July 2005
363sAnnual Return (shuttle)
Legacy
11 May 2005
395Particulars of Mortgage or Charge
Legacy
8 April 2005
288aAppointment of Director or Secretary
Legacy
1 April 2005
288aAppointment of Director or Secretary
Legacy
7 February 2005
288bResignation of Director or Secretary
Legacy
29 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2004
AAAnnual Accounts
Legacy
20 October 2004
288bResignation of Director or Secretary
Legacy
27 September 2004
288bResignation of Director or Secretary
Legacy
14 July 2004
288bResignation of Director or Secretary
Legacy
26 June 2004
395Particulars of Mortgage or Charge
Legacy
21 June 2004
363sAnnual Return (shuttle)
Legacy
14 June 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
28 January 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 November 2003
AAAnnual Accounts
Legacy
28 October 2003
288aAppointment of Director or Secretary
Legacy
22 October 2003
288bResignation of Director or Secretary
Legacy
11 July 2003
363sAnnual Return (shuttle)
Legacy
21 May 2003
288bResignation of Director or Secretary
Legacy
15 May 2003
288bResignation of Director or Secretary
Legacy
28 March 2003
288aAppointment of Director or Secretary
Resolution
20 December 2002
RESOLUTIONSResolutions
Legacy
18 December 2002
288bResignation of Director or Secretary
Legacy
14 December 2002
395Particulars of Mortgage or Charge
Legacy
30 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 September 2002
AAAnnual Accounts
Legacy
13 June 2002
363sAnnual Return (shuttle)
Legacy
15 May 2002
288aAppointment of Director or Secretary
Legacy
24 April 2002
288aAppointment of Director or Secretary
Legacy
19 April 2002
288aAppointment of Director or Secretary
Legacy
17 April 2002
288aAppointment of Director or Secretary
Legacy
17 April 2002
288aAppointment of Director or Secretary
Legacy
1 April 2002
288bResignation of Director or Secretary
Legacy
25 February 2002
288aAppointment of Director or Secretary
Legacy
19 February 2002
288bResignation of Director or Secretary
Legacy
18 January 2002
288aAppointment of Director or Secretary
Legacy
20 November 2001
288bResignation of Director or Secretary
Legacy
9 November 2001
288bResignation of Director or Secretary
Legacy
28 October 2001
288aAppointment of Director or Secretary
Resolution
26 October 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 August 2001
AAAnnual Accounts
Legacy
11 July 2001
288aAppointment of Director or Secretary
Legacy
10 July 2001
288aAppointment of Director or Secretary
Legacy
26 June 2001
288aAppointment of Director or Secretary
Legacy
21 June 2001
363sAnnual Return (shuttle)
Legacy
18 June 2001
395Particulars of Mortgage or Charge
Legacy
18 June 2001
395Particulars of Mortgage or Charge
Resolution
15 January 2001
RESOLUTIONSResolutions
Certificate Change Of Name Company
24 November 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
12 July 2000
288aAppointment of Director or Secretary
Legacy
22 June 2000
288bResignation of Director or Secretary
Legacy
22 June 2000
363sAnnual Return (shuttle)
Legacy
18 April 2000
288aAppointment of Director or Secretary
Legacy
18 April 2000
288bResignation of Director or Secretary
Legacy
18 January 2000
288aAppointment of Director or Secretary
Legacy
22 December 1999
287Change of Registered Office
Accounts With Accounts Type Full
17 December 1999
AAAnnual Accounts
Legacy
9 November 1999
288bResignation of Director or Secretary
Legacy
14 October 1999
288bResignation of Director or Secretary
Legacy
14 September 1999
288aAppointment of Director or Secretary
Legacy
30 June 1999
288aAppointment of Director or Secretary
Legacy
16 June 1999
363sAnnual Return (shuttle)
Legacy
18 May 1999
288aAppointment of Director or Secretary
Legacy
25 April 1999
288aAppointment of Director or Secretary
Legacy
19 March 1999
288bResignation of Director or Secretary
Legacy
3 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 January 1999
AAAnnual Accounts
Legacy
13 November 1998
288aAppointment of Director or Secretary
Legacy
13 November 1998
288aAppointment of Director or Secretary
Legacy
21 October 1998
288bResignation of Director or Secretary
Legacy
11 June 1998
363sAnnual Return (shuttle)
Legacy
22 April 1998
288bResignation of Director or Secretary
Legacy
22 April 1998
288bResignation of Director or Secretary
Legacy
22 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 November 1997
AAAnnual Accounts
Legacy
10 November 1997
288aAppointment of Director or Secretary
Legacy
10 November 1997
288aAppointment of Director or Secretary
Legacy
10 November 1997
288bResignation of Director or Secretary
Legacy
6 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 1997
AAAnnual Accounts
Legacy
8 November 1996
288bResignation of Director or Secretary
Legacy
10 June 1996
363sAnnual Return (shuttle)
Legacy
25 March 1996
288288
Legacy
18 March 1996
288288
Legacy
18 March 1996
288288
Legacy
18 March 1996
288288
Legacy
18 March 1996
288288
Accounts With Accounts Type Full
22 December 1995
AAAnnual Accounts
Legacy
21 September 1995
288288
Legacy
25 August 1995
288288
Legacy
7 June 1995
363sAnnual Return (shuttle)
Legacy
6 June 1995
288288
Legacy
6 June 1995
288288
Resolution
2 May 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 July 1994
288288
Legacy
25 July 1994
288288
Legacy
25 July 1994
288288
Legacy
17 June 1994
363sAnnual Return (shuttle)
Legacy
17 June 1994
288288
Accounts With Accounts Type Full
11 February 1994
AAAnnual Accounts
Legacy
7 June 1993
363sAnnual Return (shuttle)
Resolution
6 October 1992
RESOLUTIONSResolutions
Legacy
29 September 1992
287Change of Registered Office
Legacy
16 September 1992
224224
Incorporation Company
1 June 1992
NEWINCIncorporation