Background WavePink WaveYellow Wave

NORTHAMPTON HOPE CENTRE (02768301)

NORTHAMPTON HOPE CENTRE (02768301) is an active UK company. incorporated on 26 November 1992. with registered office in Northampton. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. NORTHAMPTON HOPE CENTRE has been registered for 33 years. Current directors include BARRETT, Harry Michael Patrick, CAMPBELL, Michael Robert, CHAUHAN, Pinder Jit Chauhan-Birdi and 3 others.

Company Number
02768301
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
26 November 1992
Age
33 years
Address
Oasis House, Northampton, NN1 3DS
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BARRETT, Harry Michael Patrick, CAMPBELL, Michael Robert, CHAUHAN, Pinder Jit Chauhan-Birdi, FINNEGAN, Sean, MANNERS, Charles Henry, MCCULLOCH, Daniel Cameron
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHAMPTON HOPE CENTRE

NORTHAMPTON HOPE CENTRE is an active company incorporated on 26 November 1992 with the registered office located in Northampton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. NORTHAMPTON HOPE CENTRE was registered 33 years ago.(SIC: 88990)

Status

active

Active since 33 years ago

Company No

02768301

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

Age

33 Years

Incorporated 26 November 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 21 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

8 months left

Last Filed

Made up to 20 November 2025 (4 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026

Previous Company Names

THE NORTHAMPTON SOUP KITCHEN
From: 26 November 1992To: 6 March 2006
Contact
Address

Oasis House 35-37 Campbell Street Northampton, NN1 3DS,

Previous Addresses

Po Box 472 37 Ash Street Northampton NN1 3HW
From: 26 November 1992To: 23 May 2012
Timeline

66 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Nov 92
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jun 10
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
May 12
Director Left
Dec 12
Director Joined
Dec 12
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Dec 15
Director Left
Dec 15
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Jul 18
Director Left
Apr 19
Director Left
Apr 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Sept 20
Director Joined
Apr 21
Director Left
Jan 23
Director Left
Dec 23
Director Joined
May 24
Director Left
Aug 24
Director Left
Mar 25
Director Joined
May 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
65
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

PRITCHARD, Joanne

Active
35-37 Campbell Street, NorthamptonNN1 3DS
Secretary
Appointed 01 Dec 2025

BARRETT, Harry Michael Patrick

Active
35-37 Campbell Street, NorthamptonNN1 3DS
Born June 1988
Director
Appointed 26 Sept 2025

CAMPBELL, Michael Robert

Active
35-37 Campbell Street, NorthamptonNN1 3DS
Born August 1961
Director
Appointed 26 Sept 2025

CHAUHAN, Pinder Jit Chauhan-Birdi

Active
35-37 Campbell Street, NorthamptonNN1 3DS
Born April 1981
Director
Appointed 28 May 2020

FINNEGAN, Sean

Active
35-37 Campbell Street, NorthamptonNN1 3DS
Born December 1953
Director
Appointed 11 Dec 2024

MANNERS, Charles Henry

Active
35-37 Campbell Street, NorthamptonNN1 3DS
Born October 1957
Director
Appointed 30 Jan 2017

MCCULLOCH, Daniel Cameron

Active
35-37 Campbell Street, NorthamptonNN1 3DS
Born May 1988
Director
Appointed 26 Sept 2025

BLAYNEY, Alexander Noel

Resigned
46 Moorend Road, TowcesterNN12 7UF
Secretary
Appointed 26 Nov 1992
Resigned 31 Jul 1993

BURGESS, Robin John

Resigned
35-37 Campbell Street, NorthamptonNN1 3DS
Secretary
Appointed 09 May 2016
Resigned 15 Jun 2022

COPELAND, Alexander James

Resigned
Lilbourne Road, RugbyCV23 0BB
Secretary
Appointed 15 Jun 2022
Resigned 01 Dec 2025

JONES, Michael Frederick

Resigned
33 Cherry Blossom Close, NorthamptonNN3 9DN
Secretary
Appointed 31 Jul 1993
Resigned 31 Jan 1997

KEARNS, James Christopher

Resigned
Queenswood Avenue, NorthamptonNN3 6JU
Secretary
Appointed 30 Sept 2012
Resigned 31 Mar 2016

KELLY, Breffni Damien

Resigned
Church Lane, BrackleyNN13 5SG
Secretary
Appointed 17 Nov 2009
Resigned 30 Sept 2012

MASSEY, Richard Edward

Resigned
10 Magnolia Drive, RushdenNN10 0XD
Secretary
Appointed 01 Jan 2000
Resigned 14 Nov 2006

MERRIMAN, Peter

Resigned
74 Abington Park Crescent, NorthamptonNN3 3AL
Secretary
Appointed 31 Jan 1997
Resigned 01 Jul 1997

PHILLIPS, Karen Julie

Resigned
18 Broadway, NorthamptonNN1 4SF
Secretary
Appointed 14 Nov 2006
Resigned 17 Nov 2009

TAIT, Susan

Resigned
Langham Lodge Cottesbrooke Hall, NorthamptonNN6 8PH
Secretary
Appointed 08 Jan 1998
Resigned 01 Jan 2000

ALFORD, David

Resigned
18 Sandiland Road, NorthamptonNN3 2QD
Born May 1949
Director
Appointed 21 Nov 2001
Resigned 17 Nov 2009

ARCE MOREIRA, Maria Concepcion

Resigned
Chaucer Street, NorthamptonNN2 7HN
Born January 1967
Director
Appointed 06 Feb 2019
Resigned 04 Dec 2023

ATTEWELL, David Thomas

Resigned
20 Sansom Court, NorthamptonNN3 3RP
Born December 1928
Director
Appointed 15 Oct 1994
Resigned 31 Jan 1997

BARCLAY, Jessie Margaret

Resigned
47 Fairway, NorthamptonNN2 7JX
Born January 1927
Director
Appointed 08 Jul 1993
Resigned 14 Mar 1994

BARRICK, Reginald John

Resigned
15 Kilby Close, WellingboroughNN8 2BG
Born April 1925
Director
Appointed 26 Jan 1996
Resigned 04 Nov 1998

BEECH, Malcolm

Resigned
16 Blisworth Road, RoadeNN7 2ND
Born December 1934
Director
Appointed 21 Nov 2001
Resigned 16 May 2005

BELL, Ivor John

Resigned
14 Hardingstone Lane, NorthamptonNN4 6DE
Born March 1926
Director
Appointed 26 Nov 1992
Resigned 09 Feb 1993

BLAYNEY, Alexander Noel

Resigned
46 Moorend Road, TowcesterNN12 7UF
Born December 1922
Director
Appointed 26 Nov 1992
Resigned 31 Jul 1993

BLAYNEY, Monica

Resigned
46 Moorend Road, TowcesterNN12 7UF
Born June 1931
Director
Appointed 26 Nov 1992
Resigned 07 May 1993

COWARD, Ann

Resigned
High Street, NorthamptonNN6 9JP
Born November 1944
Director
Appointed 17 Nov 2009
Resigned 14 Nov 2011

DE VOS, Nigel Brian

Resigned
3 Stenhouse Close, NorthamptonNN6 7YJ
Born March 1945
Director
Appointed 26 Nov 1992
Resigned 20 Jul 1993

DELAHUNTY, John Francis

Resigned
22 Lime Avenue, NorthamptonNN3 2HB
Born April 1962
Director
Appointed 04 Dec 1997
Resigned 01 Feb 1999

DENT, Nigel Clive, Rev Dr

Resigned
The Rectory, NorthamptonNN5 6JB
Born April 1956
Director
Appointed 19 Jan 2000
Resigned 18 Apr 2001

DUNN, Jacqueline

Resigned
35-37 Campbell Street, NorthamptonNN1 3DS
Born November 1960
Director
Appointed 25 Jan 2016
Resigned 31 Dec 2022

FAIRWEATHER, Julie Elizabeth

Resigned
25 Edinburgh Road, NorthamptonNN2 6PH
Born December 1956
Director
Appointed 01 Dec 1998
Resigned 18 Oct 1999

FINCH, Peter John

Resigned
50 Broughton Road, LeicesterLE9 3EA
Born February 1936
Director
Appointed 01 Jul 1997
Resigned 01 Apr 1999

FOX, Anna

Resigned
Five Ways, NorthamptonNN7 3EX
Born March 1942
Director
Appointed 26 Nov 1992
Resigned 27 Apr 1993

FOX, Charles John, Dr

Resigned
Five Ways, NorthamptonNN7 3EX
Born July 1942
Director
Appointed 26 Nov 1992
Resigned 27 Apr 1993
Fundings
Financials
Latest Activities

Filing History

244

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 December 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 December 2025
AP03Appointment of Secretary
Accounts With Accounts Type Full
21 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 February 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 June 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 June 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
25 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 April 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Change Person Director Company
25 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2017
TM01Termination of Director
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 August 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 August 2016
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 December 2015
AR01AR01
Termination Director Company With Name Termination Date
18 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2015
TM01Termination of Director
Resolution
14 April 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
20 January 2015
AR01AR01
Termination Director Company
1 December 2014
TM01Termination of Director
Termination Director Company
1 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 January 2014
AR01AR01
Termination Director Company With Name
20 January 2014
TM01Termination of Director
Termination Director Company With Name
20 January 2014
TM01Termination of Director
Termination Director Company With Name
20 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 December 2012
AR01AR01
Appoint Person Secretary Company With Name
3 December 2012
AP03Appointment of Secretary
Termination Director Company With Name
3 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
3 December 2012
AP01Appointment of Director
Termination Secretary Company With Name
3 December 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
16 July 2012
AAAnnual Accounts
Termination Director Company With Name
31 May 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
23 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
7 December 2011
AR01AR01
Appoint Person Director Company With Name
7 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 December 2011
AP01Appointment of Director
Termination Director Company With Name
7 December 2011
TM01Termination of Director
Termination Director Company With Name
7 December 2011
TM01Termination of Director
Termination Director Company With Name
7 December 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
22 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 February 2010
AR01AR01
Appoint Person Director Company With Name
1 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
31 January 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
31 January 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
31 January 2010
AP01Appointment of Director
Change Person Director Company With Change Date
31 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
31 January 2010
AP01Appointment of Director
Change Person Director Company With Change Date
31 January 2010
CH01Change of Director Details
Termination Secretary Company With Name
31 January 2010
TM02Termination of Secretary
Termination Director Company With Name
30 January 2010
TM01Termination of Director
Termination Director Company With Name
29 January 2010
TM01Termination of Director
Termination Director Company With Name
29 January 2010
TM01Termination of Director
Termination Director Company With Name
29 January 2010
TM01Termination of Director
Termination Director Company With Name
29 January 2010
TM01Termination of Director
Termination Secretary Company With Name
29 January 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
14 January 2010
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Legacy
27 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 January 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 December 2007
AAAnnual Accounts
Legacy
12 December 2007
363aAnnual Return
Accounts With Accounts Type Full
28 November 2006
AAAnnual Accounts
Legacy
21 November 2006
363aAnnual Return
Legacy
21 November 2006
288aAppointment of Director or Secretary
Legacy
21 November 2006
288bResignation of Director or Secretary
Legacy
21 November 2006
288cChange of Particulars
Legacy
21 November 2006
288aAppointment of Director or Secretary
Legacy
21 November 2006
288aAppointment of Director or Secretary
Legacy
21 November 2006
353353
Legacy
21 November 2006
288bResignation of Director or Secretary
Legacy
6 October 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
6 March 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
14 December 2005
AAAnnual Accounts
Legacy
6 December 2005
363aAnnual Return
Legacy
6 December 2005
288bResignation of Director or Secretary
Legacy
6 December 2005
288aAppointment of Director or Secretary
Legacy
20 October 2005
288aAppointment of Director or Secretary
Legacy
22 September 2005
288bResignation of Director or Secretary
Legacy
7 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 January 2005
AAAnnual Accounts
Legacy
2 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 April 2004
AAAnnual Accounts
Legacy
9 January 2004
363sAnnual Return (shuttle)
Legacy
6 December 2003
288aAppointment of Director or Secretary
Legacy
19 November 2003
288aAppointment of Director or Secretary
Legacy
19 November 2003
288aAppointment of Director or Secretary
Legacy
17 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 January 2003
AAAnnual Accounts
Legacy
4 December 2002
363sAnnual Return (shuttle)
Legacy
21 November 2002
288bResignation of Director or Secretary
Legacy
6 November 2002
288aAppointment of Director or Secretary
Legacy
8 May 2002
288bResignation of Director or Secretary
Resolution
31 January 2002
RESOLUTIONSResolutions
Resolution
31 January 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 January 2002
AAAnnual Accounts
Legacy
20 December 2001
363sAnnual Return (shuttle)
Legacy
6 December 2001
288aAppointment of Director or Secretary
Legacy
6 December 2001
288aAppointment of Director or Secretary
Legacy
6 December 2001
288aAppointment of Director or Secretary
Legacy
25 May 2001
288bResignation of Director or Secretary
Legacy
25 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 January 2001
AAAnnual Accounts
Legacy
17 January 2001
288aAppointment of Director or Secretary
Legacy
17 January 2001
363sAnnual Return (shuttle)
Legacy
16 October 2000
288aAppointment of Director or Secretary
Legacy
10 May 2000
363sAnnual Return (shuttle)
Legacy
9 May 2000
288aAppointment of Director or Secretary
Legacy
2 February 2000
288aAppointment of Director or Secretary
Legacy
2 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 January 2000
AAAnnual Accounts
Accounts With Accounts Type Full
10 June 1999
AAAnnual Accounts
Legacy
24 January 1999
288aAppointment of Director or Secretary
Legacy
5 January 1999
363sAnnual Return (shuttle)
Legacy
5 January 1999
288aAppointment of Director or Secretary
Legacy
5 January 1999
288aAppointment of Director or Secretary
Legacy
3 March 1998
288aAppointment of Director or Secretary
Legacy
11 February 1998
288aAppointment of Director or Secretary
Legacy
11 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 January 1998
AAAnnual Accounts
Legacy
2 January 1998
363sAnnual Return (shuttle)
Legacy
15 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 May 1997
AAAnnual Accounts
Legacy
12 February 1997
287Change of Registered Office
Legacy
12 February 1997
288aAppointment of Director or Secretary
Legacy
12 February 1997
288bResignation of Director or Secretary
Legacy
12 February 1997
288bResignation of Director or Secretary
Legacy
15 January 1997
363sAnnual Return (shuttle)
Legacy
26 May 1996
288288
Legacy
8 March 1996
288288
Legacy
5 February 1996
288288
Legacy
5 February 1996
288288
Legacy
29 January 1996
363aAnnual Return
Accounts With Accounts Type Full
20 December 1995
AAAnnual Accounts
Legacy
6 September 1995
288288
Legacy
6 March 1995
288288
Legacy
6 February 1995
363sAnnual Return (shuttle)
Legacy
13 January 1995
288288
Legacy
13 January 1995
288288
Legacy
13 January 1995
288288
Legacy
30 November 1994
288288
Legacy
25 October 1994
288288
Accounts With Accounts Type Full
29 September 1994
AAAnnual Accounts
Legacy
14 April 1994
288288
Legacy
14 April 1994
288288
Legacy
14 April 1994
288288
Legacy
14 April 1994
288288
Legacy
14 April 1994
288288
Legacy
14 April 1994
288288
Legacy
14 April 1994
288288
Legacy
14 April 1994
288288
Legacy
14 April 1994
288288
Legacy
14 April 1994
288288
Legacy
5 January 1994
363sAnnual Return (shuttle)
Legacy
11 December 1993
288288
Legacy
7 December 1993
225(1)225(1)
Legacy
31 August 1993
288288
Legacy
31 August 1993
288288
Legacy
3 August 1993
288288
Legacy
3 August 1993
288288
Legacy
3 August 1993
288288
Legacy
3 August 1993
288288
Legacy
3 August 1993
288288
Legacy
3 August 1993
288288
Legacy
10 June 1993
288288
Legacy
2 June 1993
225(1)225(1)
Legacy
20 May 1993
288288
Legacy
20 May 1993
288288
Legacy
20 May 1993
288288
Legacy
20 May 1993
288288
Legacy
20 May 1993
287Change of Registered Office
Legacy
12 March 1993
288288
Legacy
23 December 1992
224224
Incorporation Company
26 November 1992
NEWINCIncorporation