Background WavePink WaveYellow Wave

MILTON KEYNES YMCA LIMITED (02769788)

MILTON KEYNES YMCA LIMITED (02769788) is an active UK company. incorporated on 2 December 1992. with registered office in Milton Keynes. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. MILTON KEYNES YMCA LIMITED has been registered for 33 years. Current directors include FARNSWORTH, Jill, HARVEY, Elizabeth, HEATH, Pamela Marie and 8 others.

Company Number
02769788
Status
active
Type
ltd
Incorporated
2 December 1992
Age
33 years
Address
1 North Sixth Street, Milton Keynes, MK9 2NR
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
FARNSWORTH, Jill, HARVEY, Elizabeth, HEATH, Pamela Marie, JENKINS, Jennifer Anne, MACMILLAN, James Armour, MINNITT, William Roberts, STAINSBY, Philip Michael, STEPHENS, Elizabeth, STUART, Deborah Louise, SWIFT, Jennifer, WALKER, Jennifer
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILTON KEYNES YMCA LIMITED

MILTON KEYNES YMCA LIMITED is an active company incorporated on 2 December 1992 with the registered office located in Milton Keynes. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. MILTON KEYNES YMCA LIMITED was registered 33 years ago.(SIC: 55900)

Status

active

Active since 33 years ago

Company No

02769788

LTD Company

Age

33 Years

Incorporated 2 December 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 13 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 February 2026 (1 month ago)
Submitted on 21 February 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027

Previous Company Names

MILTON KEYNES YMCA PROPERTIES LTD
From: 16 March 1993To: 21 July 2008
FENSHELF 19 LTD
From: 2 December 1992To: 16 March 1993
Contact
Address

1 North Sixth Street Milton Keynes, MK9 2NR,

Previous Addresses

1 North Seventh Street Milton Keynes MK9 2DP England
From: 2 August 2019To: 2 August 2019
63 North Seventh Street Milton Keynes Buckinghamshire MK9 2DP England
From: 5 March 2018To: 2 August 2019
1 North Sixth Street Central Milton Keynes Buckinghamshire MK9 2NR
From: 20 February 2014To: 5 March 2018
1 1 North Sixth Street Central Milton Keynes Buckinghamshire MK9 2NR England
From: 6 February 2014To: 20 February 2014
402 North Row Central Milton Keynes MK9 2NL
From: 2 December 1992To: 6 February 2014
Timeline

81 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Dec 92
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
May 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Dec 11
Director Left
May 12
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
May 13
Loan Cleared
May 13
Director Left
Jun 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Jun 16
Director Left
Jun 16
Loan Cleared
May 17
Director Left
Nov 17
Director Left
Nov 17
Owner Exit
Jan 18
Loan Secured
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jan 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Loan Secured
Mar 20
Loan Cleared
Mar 20
Loan Secured
Mar 20
Director Left
Jun 20
Director Left
Sept 20
Director Left
Oct 20
Director Joined
Nov 20
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Dec 21
Director Left
Feb 23
Director Left
Aug 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Jan 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Dec 24
Director Left
Mar 25
Loan Secured
Mar 25
Loan Secured
Mar 25
Loan Secured
Mar 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Dec 25
Director Left
Mar 26
0
Funding
70
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

HEATH, Pamela Marie

Active
North Sixth Street, Milton KeynesMK9 2NR
Secretary
Appointed 12 Mar 2025

FARNSWORTH, Jill

Active
North Sixth Street, Milton KeynesMK9 2NR
Born May 1978
Director
Appointed 09 May 2025

HARVEY, Elizabeth

Active
North Sixth Street, Milton KeynesMK9 2NR
Born September 1997
Director
Appointed 01 May 2025

HEATH, Pamela Marie

Active
North Sixth Street, Milton KeynesMK9 2NR
Born August 1958
Director
Appointed 03 Jul 2024

JENKINS, Jennifer Anne

Active
North Sixth Street, Milton KeynesMK9 2NR
Born March 1979
Director
Appointed 09 May 2025

MACMILLAN, James Armour

Active
North Sixth Street, Milton KeynesMK9 2NR
Born June 1965
Director
Appointed 09 May 2025

MINNITT, William Roberts

Active
North Sixth Street, Milton KeynesMK9 2NR
Born February 1960
Director
Appointed 09 May 2025

STAINSBY, Philip Michael

Active
North Sixth Street, Milton KeynesMK9 2NR
Born June 1963
Director
Appointed 20 Sept 2023

STEPHENS, Elizabeth

Active
North Sixth Street, Milton KeynesMK9 2NR
Born October 1986
Director
Appointed 09 May 2025

STUART, Deborah Louise

Active
North Sixth Street, Milton KeynesMK9 2NR
Born November 1964
Director
Appointed 22 May 2024

SWIFT, Jennifer

Active
North Sixth Street, Milton KeynesMK9 2NR
Born July 1984
Director
Appointed 20 Sept 2023

WALKER, Jennifer

Active
North Sixth Street, Milton KeynesMK9 2NR
Born December 1977
Director
Appointed 20 Sept 2019

AYRES, Preston Thomas

Resigned
North Sixth Street, Milton KeynesMK9 2NR
Secretary
Appointed 24 Mar 1993
Resigned 18 Nov 2020

KEEN, Laura Margaret

Resigned
North Sixth Street, Milton KeynesMK9 2NR
Secretary
Appointed 18 Nov 2020
Resigned 25 Sept 2024

NEWMAN, Karen Margaret

Resigned
North Sixth Street, Milton KeynesMK9 2NR
Secretary
Appointed 25 Sept 2024
Resigned 12 Mar 2025

MK COMPANY SECRETARIES LIMITED

Resigned
198 Silbury Boulevard, Milton KeynesMK9 1LL
Corporate nominee secretary
Appointed 02 Dec 1992
Resigned 24 Mar 1993

AKINBUSOYE, Festus

Resigned
North Sixth Street, Milton KeynesMK9 2NR
Born June 1978
Director
Appointed 20 Sept 2019
Resigned 15 Feb 2023

AYRES, Preston Thomas

Resigned
North Sixth Street, Milton KeynesMK9 2NR
Born July 1947
Director
Appointed 24 Mar 1993
Resigned 03 Dec 2025

BHAMBER, Jaswant Singh

Resigned
North Sixth Street, Central Milton KeynesMK9 2NR
Born January 1960
Director
Appointed 28 Nov 2013
Resigned 15 Nov 2017

BREACHER, Brian Morgan

Resigned
16 Booker Avenue, Milton KeynesMK13 8AR
Born October 1938
Director
Appointed 24 Mar 1993
Resigned 23 Jul 1998

CIANCHI, Dalbert Peter, Reverend

Resigned
20 Springfield Drive, BromhamMK43 8LE
Born September 1928
Director
Appointed 24 Mar 1993
Resigned 21 Mar 1997

EVANS, Aileen Christine

Resigned
19 Boulters Lock, Milton KeynesMK14 5QR
Born February 1960
Director
Appointed 20 Nov 2003
Resigned 23 Sept 2015

FERNANDES, Vasco, Dr

Resigned
North Sixth Street, Milton KeynesMK9 2NR
Born September 1950
Director
Appointed 25 May 2016
Resigned 12 Mar 2025

GOWEN, Jean

Resigned
North Sixth Street, Milton KeynesMK9 2NR
Born October 1968
Director
Appointed 20 Sept 2019
Resigned 07 Jun 2020

GREAVES, Suzanne Maria

Resigned
402 North RowMK9 2NL
Born June 1974
Director
Appointed 09 Dec 2010
Resigned 27 Jan 2011

GREAVES, Suzanne Maria

Resigned
402 North RowMK9 2NL
Born June 1974
Director
Appointed 09 Dec 2010
Resigned 05 Oct 2012

HADRYS, Magdalena

Resigned
Great Denson, Milton KeynesMK6 5AY
Born September 1983
Director
Appointed 30 Nov 2008
Resigned 18 Jul 2018

HAVARD, David

Resigned
4 Gayton Road, TowcesterNN12 8NG
Born January 1941
Director
Appointed 24 Mar 1993
Resigned 21 Sept 1999

HILL, Avril

Resigned
Crowborough Lane, Milton KeynesMK7 6HF
Born April 1950
Director
Appointed 30 Nov 2008
Resigned 09 Dec 2010

HILL, Robert Arthur, Rev

Resigned
402 North RowMK9 2NL
Born September 1958
Director
Appointed 22 Sept 2012
Resigned 30 May 2013

HOLDEN, Anthony James, Dr

Resigned
North Sixth Street, Milton KeynesMK9 2NR
Born October 1953
Director
Appointed 22 Nov 2012
Resigned 24 Sept 2025

KEEN, Laura Margaret

Resigned
North Sixth Street, Milton KeynesMK9 2NR
Born July 1966
Director
Appointed 18 Nov 2020
Resigned 18 Oct 2024

KEEN, Laura Margaret

Resigned
North Sixth Street, Milton KeynesMK9 2NR
Born July 1966
Director
Appointed 18 Nov 2018
Resigned 18 Nov 2018

LAVERS, Howard

Resigned
40 High Street, RoxtonMK44 3EB
Born July 1959
Director
Appointed 30 Nov 2008
Resigned 10 Dec 2009

LINFORD, Christopher Gordon

Resigned
13 Herdman Close, Milton KeynesMK12 6AD
Born July 1950
Director
Appointed 20 Nov 2003
Resigned 09 Sept 2014

Persons with significant control

1

0 Active
1 Ceased

Mr Preston Ayres

Ceased
North Sixth Street, Central Milton KeynesMK9 2NR
Born June 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Dec 2016
Ceased 15 Nov 2017
Fundings
Financials
Latest Activities

Filing History

211

Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Confirmation Statement With Updates
21 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Accounts With Accounts Type Group
13 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
9 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2025
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
19 March 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 March 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 March 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2025
MR01Registration of a Charge
Confirmation Statement With Updates
4 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2024
TM01Termination of Director
Accounts With Accounts Type Group
14 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 October 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 October 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Confirmation Statement With Updates
26 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Accounts With Accounts Type Group
17 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Resolution
12 September 2023
RESOLUTIONSResolutions
Memorandum Articles
12 September 2023
MAMA
Statement Of Companys Objects
7 September 2023
CC04CC04
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Accounts With Accounts Type Group
13 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Accounts With Accounts Type Group
27 September 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 August 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 August 2021
AP03Appointment of Secretary
Accounts With Accounts Type Group
26 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2020
TM01Termination of Director
Change Person Director Company With Change Date
14 July 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 July 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 July 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 June 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
19 March 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
31 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 August 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 August 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Accounts With Accounts Type Group
20 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
2 August 2018
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
5 March 2018
AD01Change of Registered Office Address
Resolution
24 January 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 January 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
6 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
2 May 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2017
AAAnnual Accounts
Resolution
3 August 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
3 August 2016
CC04CC04
Change Person Director Company With Change Date
12 July 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2015
TM01Termination of Director
Accounts With Accounts Type Group
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Accounts With Accounts Type Group
12 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2014
TM01Termination of Director
Appoint Person Director Company With Name
10 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 July 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
20 February 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
6 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Group
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Appoint Person Director Company With Name
23 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2013
AP01Appointment of Director
Termination Director Company With Name
20 December 2013
TM01Termination of Director
Termination Director Company With Name
7 June 2013
TM01Termination of Director
Termination Director Company With Name
23 May 2013
TM01Termination of Director
Mortgage Satisfy Charge Full
23 May 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 December 2012
AP01Appointment of Director
Termination Director Company With Name
5 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
17 October 2012
AAAnnual Accounts
Termination Director Company With Name
2 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Appoint Person Director Company With Name
22 December 2011
AP01Appointment of Director
Accounts With Accounts Type Full
3 November 2011
AAAnnual Accounts
Termination Director Company With Name
27 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
27 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 September 2011
AP01Appointment of Director
Termination Director Company With Name
26 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Appoint Person Director Company With Name
27 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 January 2011
AP01Appointment of Director
Termination Director Company With Name
27 January 2011
TM01Termination of Director
Termination Director Company With Name
27 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
2 December 2010
AAAnnual Accounts
Accounts With Accounts Type Full
12 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
23 December 2009
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Termination Director Company With Name
22 December 2009
TM01Termination of Director
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Legacy
9 July 2009
395Particulars of Mortgage or Charge
Legacy
17 February 2009
288aAppointment of Director or Secretary
Legacy
11 February 2009
288aAppointment of Director or Secretary
Legacy
11 February 2009
288aAppointment of Director or Secretary
Legacy
11 February 2009
288aAppointment of Director or Secretary
Legacy
11 February 2009
288aAppointment of Director or Secretary
Memorandum Articles
11 February 2009
MEM/ARTSMEM/ARTS
Resolution
11 February 2009
RESOLUTIONSResolutions
Legacy
16 January 2009
363aAnnual Return
Accounts With Accounts Type Full
27 November 2008
AAAnnual Accounts
Memorandum Articles
29 July 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
19 July 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
21 January 2008
AAAnnual Accounts
Legacy
16 January 2008
363aAnnual Return
Legacy
22 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 2006
AAAnnual Accounts
Accounts With Accounts Type Full
15 December 2005
AAAnnual Accounts
Legacy
15 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 2004
AAAnnual Accounts
Legacy
11 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 2003
AAAnnual Accounts
Legacy
18 December 2003
288aAppointment of Director or Secretary
Legacy
18 December 2003
288aAppointment of Director or Secretary
Legacy
18 December 2003
363sAnnual Return (shuttle)
Legacy
15 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 December 2002
AAAnnual Accounts
Legacy
10 December 2002
363sAnnual Return (shuttle)
Legacy
19 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 2001
AAAnnual Accounts
Legacy
3 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 2000
AAAnnual Accounts
Legacy
5 January 2000
363sAnnual Return (shuttle)
Legacy
5 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 July 1999
AAAnnual Accounts
Legacy
26 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 1998
AAAnnual Accounts
Legacy
29 July 1998
288bResignation of Director or Secretary
Legacy
12 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 1997
AAAnnual Accounts
Legacy
21 July 1997
288bResignation of Director or Secretary
Legacy
16 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 1996
AAAnnual Accounts
Legacy
4 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 July 1995
AAAnnual Accounts
Legacy
4 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
15 June 1994
AAAnnual Accounts
Legacy
21 January 1994
287Change of Registered Office
Legacy
21 January 1994
363sAnnual Return (shuttle)
Legacy
1 September 1993
224224
Legacy
12 May 1993
395Particulars of Mortgage or Charge
Memorandum Articles
28 April 1993
MAMA
Resolution
28 April 1993
RESOLUTIONSResolutions
Legacy
28 April 1993
88(2)R88(2)R
Legacy
31 March 1993
288288
Legacy
31 March 1993
288288
Legacy
29 March 1993
288288
Legacy
29 March 1993
288288
Legacy
29 March 1993
288288
Legacy
29 March 1993
288288
Legacy
29 March 1993
288288
Legacy
29 March 1993
288288
Certificate Change Of Name Company
15 March 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 December 1992
NEWINCIncorporation