Background WavePink WaveYellow Wave

THE BATTLEFIELDS TRUST (02786730)

THE BATTLEFIELDS TRUST (02786730) is an active UK company. incorporated on 4 February 1993. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. THE BATTLEFIELDS TRUST has been registered for 33 years. Current directors include ARCHER, Gregg James, AUSTIN, David, BROADHURST, Ismini Georgina Sylvia, Dr and 9 others.

Company Number
02786730
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
4 February 1993
Age
33 years
Address
Crown House (The Battlefields Trust), London, WC1N 3AX
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
ARCHER, Gregg James, AUSTIN, David, BROADHURST, Ismini Georgina Sylvia, Dr, HART, Neil Lewis, HUMPHRYS, Julian, JEFFREY, Andrew Paul, LOGAN, Norman Bruce Sangster, MAY, Christopher John Richard, RICH, Anthony John Edmund, SIMMONS, Howard William, WHITBREAD, Rachael Elizabeth, Dr., WINTER, Kevin James
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BATTLEFIELDS TRUST

THE BATTLEFIELDS TRUST is an active company incorporated on 4 February 1993 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. THE BATTLEFIELDS TRUST was registered 33 years ago.(SIC: 94990)

Status

active

Active since 33 years ago

Company No

02786730

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

Age

33 Years

Incorporated 4 February 1993

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 5 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (1 month ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

Crown House (The Battlefields Trust) 27 Old Gloucester Street London, WC1N 3AX,

Previous Addresses

Kemp House 152 City Road London EC1V 2NX England
From: 25 April 2017To: 21 November 2022
207 Bradway Road Sheffield S17 4PF England
From: 31 March 2017To: 25 April 2017
Edmund House 233 Edmund Road Sheffield South Yorkshire S2 4EL
From: 13 October 2009To: 31 March 2017
207 Bradway Road Bradway Sheffield S17 4PF Uk
From: 4 February 1993To: 13 October 2009
Timeline

81 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Feb 93
Director Joined
Oct 09
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
May 11
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Joined
May 12
Director Joined
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Sept 13
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jul 15
Director Left
Oct 15
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jun 17
Director Joined
Oct 17
Director Joined
Jul 18
Director Left
Apr 19
Director Left
Apr 19
Director Joined
May 19
Director Joined
May 19
Director Joined
Aug 20
Director Left
Oct 20
Director Joined
Feb 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Feb 22
Director Left
May 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jan 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
May 23
Director Joined
May 23
Director Joined
Oct 23
Director Left
Nov 23
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Aug 24
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
80
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

LOGAN, Norman Bruce Sangster

Active
(The Battlefields Trust), LondonWC1N 3AX
Secretary
Appointed 30 Apr 2024

ARCHER, Gregg James

Active
(The Battlefields Trust), LondonWC1N 3AX
Born September 1978
Director
Appointed 25 Mar 2023

AUSTIN, David

Active
Friary Meadow, Bury St. EdmundsIP32 6EJ
Born February 1956
Director
Appointed 28 May 2022

BROADHURST, Ismini Georgina Sylvia, Dr

Active
Wellington Square, OxfordOX1 2JA
Born April 1984
Director
Appointed 07 Oct 2023

HART, Neil Lewis

Active
(The Battlefields Trust), LondonWC1N 3AX
Born August 1965
Director
Appointed 05 Apr 2025

HUMPHRYS, Julian

Active
(The Battlefields Trust), LondonWC1N 3AX
Born March 1958
Director
Appointed 04 Aug 2020

JEFFREY, Andrew Paul

Active
(The Battlefields Trust), LondonWC1N 3AX
Born September 1983
Director
Appointed 29 Jan 2022

LOGAN, Norman Bruce Sangster

Active
(The Battlefields Trust), LondonWC1N 3AX
Born December 1969
Director
Appointed 25 Mar 2023

MAY, Christopher John Richard

Active
Carlisle Avenue, St. AlbansAL3 5LU
Born March 1960
Director
Appointed 28 Apr 2019

RICH, Anthony John Edmund

Active
(The Battlefields Trust), LondonWC1N 3AX
Born January 1957
Director
Appointed 28 May 2022

SIMMONS, Howard William

Active
(The Battlefields Trust), LondonWC1N 3AX
Born April 1950
Director
Appointed 29 May 2023

WHITBREAD, Rachael Elizabeth, Dr.

Active
(The Battlefields Trust), LondonWC1N 3AX
Born May 1986
Director
Appointed 06 Apr 2024

WINTER, Kevin James

Active
Lovers Lane, NewarkNG24 1HZ
Born August 1958
Director
Appointed 25 Mar 2023

GIBSON, Ruth Frances

Resigned
(The Battlefields Trust), LondonWC1N 3AX
Secretary
Appointed 31 Mar 2017
Resigned 30 Apr 2024

RAYNER, Michael

Resigned
Meadow Cottage, BrookeNR15 1HR
Secretary
Appointed 04 Jan 1993
Resigned 08 Mar 2008

SMITH, Simon Maxwell

Resigned
Bradway Road, SheffieldS17 4PF
Secretary
Appointed 08 Mar 2008
Resigned 31 Mar 2017

ANDERTON, Sophie

Resigned
(The Battlefields Trust), LondonWC1N 3AX
Born October 1990
Director
Appointed 07 Oct 2017
Resigned 25 Mar 2023

AUSTIN, David

Resigned
Queens Road, Bury St EdmundsIP33 3EW
Born February 1956
Director
Appointed 13 Apr 2003
Resigned 05 Apr 2014

BAKER, Sarah Frances

Resigned
St. Andrews Park, NorwichNR7 0GJ
Born July 1958
Director
Appointed 14 Mar 2009
Resigned 26 Feb 2012

BALDWIN, Frank William Kipps

Resigned
Falkland Road, LondonNW5 2XB
Born February 1956
Director
Appointed 27 Apr 2005
Resigned 02 May 2015

BANTOCK, Alastair Munro Granville, Dr

Resigned
78 High Street, NorthamptonNN6 0QB
Born August 1932
Director
Appointed 07 Aug 1993
Resigned 13 Apr 2003

BARKER, Stephen

Resigned
12 Hazley Walk, BuckinghamMK18 7BL
Born April 1965
Director
Appointed 13 Apr 2003
Resigned 21 Jan 2005

BECKETT, Ian Frederick William, Professor

Resigned
Moat House Village Green, Little HorwoodMK17 0PA
Born June 1950
Director
Appointed 13 May 1995
Resigned 06 Jan 1998

BENNETT, Matthew

Resigned
58 Mitchell Avenue, HookRG27 8HG
Born June 1954
Director
Appointed 13 Apr 2003
Resigned 18 Jun 2016

BERRY, Anthony Simon

Resigned
Laurel Drive, NewportTF10 7LY
Born March 1958
Director
Appointed 23 Jun 2012
Resigned 05 Apr 2014

BURLEY, Peter, Dr

Resigned
Seymour Road, St. AlbansAL3 5HW
Born May 1949
Director
Appointed 08 Mar 2008
Resigned 02 May 2015

BUXTON, David Ronald

Resigned
88 Bucknell Road, BicesterOX26 2DR
Born February 1950
Director
Appointed 29 Mar 1998
Resigned 15 Apr 2007

CARTER, Geoffrey Paul

Resigned
Dorset Avenue, South ShieldsNE34 7JA
Born October 1951
Director
Appointed 05 Apr 2014
Resigned 17 Jun 2017

CARTER, Geoffrey Paul

Resigned
Dorset Avenue, South ShieldsNE34 7JA
Born October 1951
Director
Appointed 23 Jun 2012
Resigned 07 Apr 2013

COOKE, David

Resigned
Doncaster Road, BarnsleyS70 3JN
Born December 1957
Director
Appointed 09 May 2009
Resigned 27 Mar 2011

CURRY, Anne Elizabeth, Prof.

Resigned
Melrose Avenue, ReadingRG6 7BN
Born May 1954
Director
Appointed 28 May 2022
Resigned 05 Apr 2025

CURRY, Anne Elizabeth, Prof.

Resigned
Melrose Avenue, ReadingRG6 7BN
Born May 1954
Director
Appointed 26 Feb 2012
Resigned 20 Mar 2021

CURTISS, John Bagot, Air Marshal Sir

Resigned
Normandy House, Milford On SeaSO41 0RQ
Born December 1924
Director
Appointed 29 Mar 1998
Resigned 28 Mar 2004

DAY, Jonathan Stephen

Resigned
152 City Road, LondonEC1V 2NX
Born April 1954
Director
Appointed 18 Jun 2016
Resigned 20 Mar 2021

DICKIE, Iain Martin

Resigned
4 Yarrells Lane, PooleBH16 5EX
Born April 1950
Director
Appointed 13 May 1995
Resigned 18 Apr 2010
Fundings
Financials
Latest Activities

Filing History

268

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