Background WavePink WaveYellow Wave

SAFER PLACES (02789572)

SAFER PLACES (02789572) is an active UK company. incorporated on 12 February 1993. with registered office in Harlow. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation and 1 other business activities. SAFER PLACES has been registered for 33 years. Current directors include ARNOLD, Claire Ruth, BOYCE, Melanie Jane, Dr, CHAMBERS, Sian Catherine and 5 others.

Company Number
02789572
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
12 February 1993
Age
33 years
Address
The Latton Bush Centre, Harlow, CM18 7BL
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
ARNOLD, Claire Ruth, BOYCE, Melanie Jane, Dr, CHAMBERS, Sian Catherine, DAVIES, Greg, FISHER, Tracy, O'CALLAGHAN, Jayelene Ann, POCHEE, Sureiya, TALBOT-RICE, Martina
SIC Codes
55900, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAFER PLACES

SAFER PLACES is an active company incorporated on 12 February 1993 with the registered office located in Harlow. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation and 1 other business activity. SAFER PLACES was registered 33 years ago.(SIC: 55900, 88990)

Status

active

Active since 33 years ago

Company No

02789572

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

Age

33 Years

Incorporated 12 February 1993

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 11 September 2025 (6 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

6 months left

Last Filed

Made up to 16 September 2025 (6 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026

Previous Company Names

HARLOW WOMEN'S AID
From: 12 February 1993To: 11 May 2010
Contact
Address

The Latton Bush Centre Southern Way Harlow, CM18 7BL,

Previous Addresses

The Latton Bush Centre Southern Way Harlow Essex CM18 7BL England
From: 10 June 2024To: 11 June 2024
PO Box 2489 16 - 20 Bush House Bush Fair Harlow Essex CM18 6NS
From: 12 December 2011To: 10 June 2024
Bush House, Po Box 2489 16-20 Bush House Bush Fair Harlow Essex CM18 5NS
From: 12 February 1993To: 12 December 2011
Timeline

69 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Feb 93
Director Left
Dec 09
Director Left
Mar 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Dec 10
Director Joined
Jan 11
Director Left
Nov 11
Director Joined
May 12
Director Joined
May 12
Director Joined
May 13
Director Joined
May 13
Director Joined
Jun 13
Director Left
Sept 13
Director Left
Feb 14
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Dec 16
Director Left
Aug 17
Director Left
Aug 17
Owner Exit
Aug 17
Director Joined
Aug 17
Director Joined
May 18
Director Left
May 18
Director Left
May 18
Director Joined
May 18
Owner Exit
Jul 18
Director Left
Aug 18
Director Left
Jan 19
Owner Exit
Jan 19
New Owner
Jan 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Sept 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Jun 20
Director Joined
Jun 20
Owner Exit
Sept 20
Director Left
Sept 20
New Owner
Oct 20
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Oct 21
Director Left
Dec 21
Director Joined
Oct 22
Owner Exit
Oct 22
New Owner
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Dec 23
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
May 24
Director Joined
Sept 24
Director Left
Apr 25
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Oct 25
Director Left
Dec 25
Director Left
Dec 25
0
Funding
60
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

FISHER, Tracy

Active
Southern Way, HarlowCM18 7BL
Secretary
Appointed 24 Jun 2025

ARNOLD, Claire Ruth

Active
- 20 Bush House, HarlowCM18 6NS
Born April 1962
Director
Appointed 25 May 2021

BOYCE, Melanie Jane, Dr

Active
Southern Way, HarlowCM18 7BL
Born June 1975
Director
Appointed 01 Sept 2025

CHAMBERS, Sian Catherine

Active
Southern Way, HarlowCM18 7BL
Born June 1969
Director
Appointed 25 May 2021

DAVIES, Greg

Active
Southern Way, HarlowCM18 7BL
Born February 1974
Director
Appointed 01 Sept 2025

FISHER, Tracy

Active
Southern Way, HarlowCM18 7BL
Born April 1968
Director
Appointed 16 Mar 2024

O'CALLAGHAN, Jayelene Ann

Active
Southern Way, HarlowCM18 7BL
Born November 1983
Director
Appointed 01 Sept 2025

POCHEE, Sureiya

Active
Southern Way, HarlowCM18 7BL
Born May 1985
Director
Appointed 01 Sept 2025

TALBOT-RICE, Martina

Active
Southern Way, HarlowCM18 7BL
Born April 1961
Director
Appointed 28 Feb 2024

ALLEN, Nicky Stephen

Resigned
57 Davenport, HarlowCM17 9TF
Secretary
Appointed 23 Feb 2006
Resigned 19 Sept 2008

BAKER, Pauline Kathleen

Resigned
40 Bury Road, HarlowCM17 0EE
Secretary
Appointed 01 Feb 2001
Resigned 14 Oct 2005

GARDNER, Allison

Resigned
- 20 Bush House, HarlowCM18 6NS
Secretary
Appointed 19 Sept 2008
Resigned 24 Jun 2025

TRAVERS, Judith Brenda

Resigned
9 Little Court Twyford Mill, Bishops StortfordCM22 7PA
Secretary
Appointed 12 Feb 1993
Resigned 31 Jan 2001

ABRAHAM, Laila

Resigned
Rectory Field, HarlowCM19 4HD
Born May 1950
Director
Appointed 18 Sept 2019
Resigned 25 Oct 2022

AHMED, Chloe Ann

Resigned
- 20 Bush House, HarlowCM18 6NS
Born June 1989
Director
Appointed 31 Jan 2019
Resigned 25 Oct 2022

AUSTIN, Kathryn Margarita

Resigned
18 Gerard Avenue, Bishops StortfordCM23 4DU
Born July 1949
Director
Appointed 12 Mar 1999
Resigned 13 Jan 2005

BOWEN, Erica, Dr

Resigned
- 20 Bush House, HarlowCM18 6NS
Born September 1976
Director
Appointed 14 Dec 2017
Resigned 25 Oct 2021

BROWN, Joy Michelle

Resigned
Southern Way, HarlowCM18 7BL
Born October 1958
Director
Appointed 24 Jun 2025
Resigned 21 Oct 2025

BROWN, Julia Anne

Resigned
The Cottage, Downham MarketPE38 0BL
Born January 1963
Director
Appointed 12 Sept 2002
Resigned 15 Jan 2007

BRUCE, Pauline Amelia

Resigned
12 Priory Court, HarlowCM18 7AX
Born November 1928
Director
Appointed 03 Jan 2008
Resigned 29 Nov 2010

BRUCE, Pauline Amelia

Resigned
12 Priory Court, HarlowCM18 7AX
Born November 1928
Director
Appointed 12 Feb 1993
Resigned 29 Oct 2003

CARROLL, Sean

Resigned
- 20 Bush House, HarlowCM18 6NS
Born February 1967
Director
Appointed 25 Oct 2022
Resigned 21 May 2024

CARTER, Mavis Doris

Resigned
45 Hornbeams, HarlowCM20 1PQ
Born April 1923
Director
Appointed 12 Feb 1993
Resigned 05 Aug 2001

CHAMBERS, Stephanie

Resigned
5 Grosvenor Close, Bishop's StortfordCM23 4JP
Born May 1957
Director
Appointed 21 Feb 2005
Resigned 15 Jan 2007

CHAPMAN, Jonathan

Resigned
- 20 Bush House, HarlowCM18 6NS
Born June 1963
Director
Appointed 12 Nov 2011
Resigned 11 Jan 2019

CLARK, Valerie Jean

Resigned
4 Rushmead Villas, HarlowCM20 2QE
Born December 1932
Director
Appointed 12 Sept 2002
Resigned 13 Nov 2005

CLARKE, April

Resigned
Spicersfield, Waltham CrossEN7 6BQ
Born April 1946
Director
Appointed 16 Jul 2007
Resigned 06 Mar 2010

CUFFIN, Sarah

Resigned
Maple Cottage, BaldockSG7 6RH
Born May 1965
Director
Appointed 12 Sept 2002
Resigned 13 Jan 2005

DAS, Jayati

Resigned
13 White Post Field, SawbridgeworthCM21 0BZ
Born February 1949
Director
Appointed 07 Sept 2007
Resigned 02 Apr 2008

DAS, Joy

Resigned
White Post Field, SawbridgeworthCM21 0BZ
Born February 1949
Director
Appointed 07 Sept 2007
Resigned 13 Sept 2010

DOWSETT, Susan Frances

Resigned
Clairvue, RoxwellCM1 4NB
Born May 1977
Director
Appointed 27 Feb 2003
Resigned 29 Oct 2003

HADLEY, Susan

Resigned
- 20 Bush House, HarlowCM18 6NS
Born December 1955
Director
Appointed 20 Feb 2015
Resigned 03 Apr 2017

HALLAM, Alexandra Jane

Resigned
- 20 Bush House, HarlowCM18 6NS
Born September 1959
Director
Appointed 06 Apr 2018
Resigned 30 Nov 2019

HOWARTH, Emma, Dr

Resigned
- 20 Bush House, HarlowCM18 6NS
Born November 1979
Director
Appointed 06 Jul 2017
Resigned 26 May 2020

JAMES, Hannah

Resigned
198 Nicholls Tower, HarlowCM18 6EF
Born April 1938
Director
Appointed 12 Sept 2002
Resigned 21 Jun 2007

Persons with significant control

6

1 Active
5 Ceased

Mrs Claire Ruth Arnold

Active
Southern Way, HarlowCM18 7BL
Born April 1962

Nature of Control

Significant influence or control
Notified 25 Oct 2022

Mrs Laila Abraham

Ceased
- 20 Bush House, HarlowCM18 6NS
Born May 1950

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 15 May 2019
Ceased 25 Oct 2022

Ms Alexandra Jane Hallam

Ceased
- 20 Bush House, HarlowCM18 6NS
Born September 1959

Nature of Control

Significant influence or control as trust
Notified 11 Jan 2019
Ceased 30 Nov 2019

Mr Jonathan Chapman

Ceased
- 20 Bush House, HarlowCM18 6NS
Born June 1963

Nature of Control

Significant influence or control as trust
Notified 30 Jun 2016
Ceased 11 Jan 2019

Mr Paul Nosa Samuel

Ceased
- 20 Bush House, HarlowCM18 6NS
Born June 1970

Nature of Control

Significant influence or control as trust
Notified 30 Jun 2016
Ceased 09 Jul 2018

Mrs Susan Hadley

Ceased
- 20 Bush House, HarlowCM18 6NS
Born December 1955

Nature of Control

Significant influence or control as trust
Notified 30 Jun 2016
Ceased 03 Apr 2017
Fundings
Financials
Latest Activities

Filing History

210

Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Legacy
10 November 2025
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
11 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 July 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 July 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2025
TM01Termination of Director
Accounts With Accounts Type Group
13 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 June 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 June 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 December 2023
TM01Termination of Director
Accounts With Accounts Type Group
26 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2023
CH01Change of Director Details
Accounts With Accounts Type Group
2 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
28 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 October 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
28 October 2022
TM01Termination of Director
Change Person Director Company With Change Date
7 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2021
TM01Termination of Director
Accounts With Accounts Type Small
2 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
19 October 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
9 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
22 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2020
TM01Termination of Director
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
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
22 January 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
15 January 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
15 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
10 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 August 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
16 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2018
TM01Termination of Director
Accounts With Accounts Type Small
27 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
11 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
31 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2016
TM01Termination of Director
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
9 February 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
8 October 2015
AR01AR01
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Accounts With Accounts Type Full
6 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 October 2014
AR01AR01
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Termination Director Company With Name
28 February 2014
TM01Termination of Director
Memorandum Articles
26 September 2013
MEM/ARTSMEM/ARTS
Resolution
25 September 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
16 September 2013
AR01AR01
Termination Director Company With Name
16 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
5 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 May 2013
AP01Appointment of Director
Change Person Secretary Company With Change Date
23 May 2013
CH03Change of Secretary Details
Resolution
3 May 2013
RESOLUTIONSResolutions
Registration Company As Social Landlord
15 April 2013
HC01HC01
Annual Return Company With Made Up Date No Member List
11 December 2012
AR01AR01
Accounts With Accounts Type Full
19 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
18 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
12 December 2011
AD01Change of Registered Office Address
Termination Director Company With Name
4 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2011
AAAnnual Accounts
Resolution
3 February 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
3 February 2011
CC04CC04
Appoint Person Director Company With Name
28 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 December 2010
AR01AR01
Termination Director Company With Name
6 December 2010
TM01Termination of Director
Termination Director Company With Name
1 November 2010
TM01Termination of Director
Termination Director Company With Name
1 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
27 October 2010
AAAnnual Accounts
Certificate Change Of Name Company
11 May 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 May 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
23 March 2010
AR01AR01
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Termination Director Company With Name
15 March 2010
TM01Termination of Director
Resolution
24 February 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 December 2009
AAAnnual Accounts
Termination Director Company With Name
10 December 2009
TM01Termination of Director
Legacy
13 February 2009
363aAnnual Return
Legacy
12 February 2009
288aAppointment of Director or Secretary
Legacy
12 February 2009
288aAppointment of Director or Secretary
Legacy
12 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 January 2009
AAAnnual Accounts
Legacy
12 December 2008
288bResignation of Director or Secretary
Legacy
3 April 2008
288aAppointment of Director or Secretary
Legacy
3 April 2008
288cChange of Particulars
Legacy
2 April 2008
288bResignation of Director or Secretary
Legacy
28 March 2008
288aAppointment of Director or Secretary
Legacy
26 March 2008
288aAppointment of Director or Secretary
Legacy
26 March 2008
288cChange of Particulars
Legacy
25 March 2008
288aAppointment of Director or Secretary
Legacy
21 February 2008
363aAnnual Return
Accounts With Accounts Type Full
17 December 2007
AAAnnual Accounts
Legacy
13 September 2007
288aAppointment of Director or Secretary
Legacy
13 September 2007
288aAppointment of Director or Secretary
Legacy
12 September 2007
288aAppointment of Director or Secretary
Legacy
12 September 2007
288aAppointment of Director or Secretary
Legacy
12 September 2007
288bResignation of Director or Secretary
Legacy
12 September 2007
288aAppointment of Director or Secretary
Legacy
12 September 2007
288aAppointment of Director or Secretary
Legacy
12 September 2007
288bResignation of Director or Secretary
Legacy
12 September 2007
288bResignation of Director or Secretary
Legacy
8 March 2007
363aAnnual Return
Legacy
8 March 2007
288cChange of Particulars
Legacy
8 March 2007
288bResignation of Director or Secretary
Legacy
8 March 2007
288bResignation of Director or Secretary
Legacy
8 March 2007
288bResignation of Director or Secretary
Legacy
8 March 2007
287Change of Registered Office
Accounts With Accounts Type Full
22 January 2007
AAAnnual Accounts
Legacy
18 April 2006
288aAppointment of Director or Secretary
Legacy
15 March 2006
363sAnnual Return (shuttle)
Legacy
15 March 2006
288aAppointment of Director or Secretary
Legacy
15 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 December 2005
AAAnnual Accounts
Resolution
22 March 2005
RESOLUTIONSResolutions
Memorandum Articles
22 March 2005
MEM/ARTSMEM/ARTS
Legacy
10 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 2005
AAAnnual Accounts
Legacy
18 February 2004
363sAnnual Return (shuttle)
Legacy
8 January 2004
288bResignation of Director or Secretary
Legacy
8 January 2004
288cChange of Particulars
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
7 April 2003
288bResignation of Director or Secretary
Legacy
13 March 2003
288aAppointment of Director or Secretary
Legacy
13 March 2003
288aAppointment of Director or Secretary
Legacy
13 March 2003
288aAppointment of Director or Secretary
Legacy
13 March 2003
288aAppointment of Director or Secretary
Legacy
13 March 2003
288aAppointment of Director or Secretary
Legacy
13 March 2003
288aAppointment of Director or Secretary
Legacy
13 March 2003
288aAppointment of Director or Secretary
Legacy
13 March 2003
288aAppointment of Director or Secretary
Legacy
13 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 2002
AAAnnual Accounts
Legacy
22 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 2001
AAAnnual Accounts
Legacy
19 March 2001
363sAnnual Return (shuttle)
Legacy
19 March 2001
288bResignation of Director or Secretary
Legacy
19 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 January 2001
AAAnnual Accounts
Legacy
23 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1999
AAAnnual Accounts
Legacy
9 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 1998
AAAnnual Accounts
Legacy
16 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 1998
AAAnnual Accounts
Legacy
19 January 1998
288bResignation of Director or Secretary
Legacy
12 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 1996
AAAnnual Accounts
Legacy
22 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 January 1996
AAAnnual Accounts
Legacy
23 October 1995
287Change of Registered Office
Legacy
1 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 1994
AAAnnual Accounts
Legacy
21 February 1994
288288
Legacy
21 February 1994
288288
Legacy
21 February 1994
363sAnnual Return (shuttle)
Legacy
12 December 1993
287Change of Registered Office
Legacy
15 October 1993
224224
Incorporation Company
12 February 1993
NEWINCIncorporation