Background WavePink WaveYellow Wave

YMCA CHESHIRE LIMITED (02875065)

YMCA CHESHIRE LIMITED (02875065) is an active UK company. incorporated on 25 November 1993. with registered office in Cheshire. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. YMCA CHESHIRE LIMITED has been registered for 32 years. Current directors include APA, Michel Angelo, HURST, Rebecca Elizabeth, LONG, Mitchell and 3 others.

Company Number
02875065
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 November 1993
Age
32 years
Address
Gresty Road, Cheshire, CW2 6EL
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
APA, Michel Angelo, HURST, Rebecca Elizabeth, LONG, Mitchell, MURINAS, Jamie, PITCHER, Philip Andrew James, SAYIRAM SJ, Aswin, Dr
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YMCA CHESHIRE LIMITED

YMCA CHESHIRE LIMITED is an active company incorporated on 25 November 1993 with the registered office located in Cheshire. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. YMCA CHESHIRE LIMITED was registered 32 years ago.(SIC: 55900)

Status

active

Active since 32 years ago

Company No

02875065

PRIVATE-LIMITED-GUARANT-NSC Company

Age

32 Years

Incorporated 25 November 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 2 October 2025 (6 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 25 November 2025 (5 months ago)
Submitted on 26 November 2025 (5 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026

Previous Company Names

CREWE YMCA LIMITED
From: 25 May 2007To: 21 May 2025
CREWE "TWO WAYS" YOUNG MEN'S CHRISTIAN ASSOCIATION (INC.)
From: 25 November 1993To: 25 May 2007
Contact
Address

Gresty Road Crewe Cheshire, CW2 6EL,

Timeline

74 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Nov 93
Director Joined
Oct 09
Director Joined
Nov 09
Director Left
May 10
Director Joined
May 10
Director Left
Nov 10
Director Left
Jul 11
Director Left
May 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Jan 14
Director Left
Feb 14
Director Joined
Nov 14
Director Joined
Jul 15
Director Joined
Jul 15
Loan Secured
Nov 15
Loan Secured
Nov 15
Director Left
May 16
Director Joined
Oct 16
Director Left
Nov 16
Director Left
Apr 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Jan 19
Director Left
Nov 19
Director Left
Dec 19
Director Left
Mar 20
Director Joined
Apr 20
Director Left
May 20
Director Left
May 20
Director Left
May 20
Director Left
Jun 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Mar 21
Director Left
May 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
May 22
Director Left
Nov 22
Director Joined
Apr 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Secured
Jun 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Dec 23
Director Left
May 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Jan 25
Director Left
Jan 25
Director Left
Aug 25
Director Joined
Sept 25
Director Left
Dec 25
Director Left
Mar 26
0
Funding
68
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

WALKER-BROOKS, Joshua James

Active
Gresty Road, CreweCW2 6EL
Secretary
Appointed 18 Jul 2023

APA, Michel Angelo

Active
Church Road, Stoke-On-TrentST7 2HS
Born May 1964
Director
Appointed 18 Jul 2023

HURST, Rebecca Elizabeth

Active
Gresty Road, CheshireCW2 6EL
Born June 1982
Director
Appointed 01 Mar 2021

LONG, Mitchell

Active
London Road, Newcastle-Under-LymeST5 1LT
Born June 1995
Director
Appointed 23 Sept 2025

MURINAS, Jamie

Active
32 Smallwood Close, NewcastleST5 7SF
Born December 1976
Director
Appointed 28 Aug 2024

PITCHER, Philip Andrew James

Active
Dee Lane, ChesterCH3 5AW
Born March 1952
Director
Appointed 31 Mar 2020

SAYIRAM SJ, Aswin, Dr

Active
Crewe Green Road, CreweCW1 5DU
Born July 1986
Director
Appointed 25 Sept 2024

BAILY, Mike

Resigned
Gresty Road, CheshireCW2 6EL
Secretary
Appointed 29 Jul 2011
Resigned 24 Apr 2012

BISHOP, Sue

Resigned
Gresty Road, CheshireCW2 6EL
Secretary
Appointed 24 Apr 2012
Resigned 18 Jul 2023

BRIERLEY, Jack

Resigned
19 Browns Lane, TamworthB79 8TB
Secretary
Appointed 16 Mar 2004
Resigned 26 May 2005

CHRISTOPHER, Graham

Resigned
Murrayfield Drive, NantwichCW5 6QF
Secretary
Appointed 26 Sept 2009
Resigned 26 Sept 2009

CHRISTOPHER, Graham Peter

Resigned
8 Stoneley Avenue, CreweCW1 4NH
Secretary
Appointed 25 Nov 1993
Resigned 05 Apr 1994

LITTLER, Norman John

Resigned
279 Nantwich Road, CreweCW2 6PF
Secretary
Appointed 05 Apr 1994
Resigned 16 Mar 2004

SPEED, Peter

Resigned
Ymca, CreweCW2 6EL
Secretary
Appointed 10 Jun 2005
Resigned 29 Jul 2011

ADAMS, Rachel Louise

Resigned
Gresty Road, CheshireCW2 6EL
Born June 1972
Director
Appointed 25 Aug 2020
Resigned 18 Jul 2023

ALLEN, Robert Joseph

Resigned
Gresty Road, CheshireCW2 6EL
Born December 1966
Director
Appointed 01 Oct 2007
Resigned 24 Apr 2012

BAILY, Mike

Resigned
Gresty Road, CheshireCW2 6EL
Born August 1959
Director
Appointed 22 Jun 2009
Resigned 02 May 2016

BANKS, Rebecca

Resigned
Gresty Road, CheshireCW2 6EL
Born October 1979
Director
Appointed 25 Aug 2020
Resigned 12 Aug 2023

BEATTIE, Ray Alan

Resigned
10 Chadwicke Close, StapeleyCW5 2NF
Born March 1944
Director
Appointed 09 Jun 2004
Resigned 12 Jul 2007

BECKETT, Stephen John

Resigned
Gresty Road, CheshireCW2 6EL
Born March 1953
Director
Appointed 17 Jul 2018
Resigned 11 Dec 2019

BENNETT, Peter, Rev'D

Resigned
Fitzwarren Street, SalfordM6 5RS
Born January 1971
Director
Appointed 18 Jul 2023
Resigned 28 Jan 2025

BIRTLES, Kerry

Resigned
Roebuck Drive, NewcastleST5 5FE
Born July 1986
Director
Appointed 25 Sept 2024
Resigned 24 Mar 2026

BOFFEY, Amanda

Resigned
Gresty Road, CheshireCW2 6EL
Born May 1965
Director
Appointed 05 Nov 2013
Resigned 26 Nov 2019

BOSKETT, Paul Henry

Resigned
Gresty Road, CheshireCW2 6EL
Born March 1954
Director
Appointed 01 Oct 2007
Resigned 18 Feb 2014

BOURNE, Jean Ann

Resigned
10 Abbotsbury Close, CreweCW2 6XD
Born September 1946
Director
Appointed 25 Nov 1993
Resigned 17 May 1998

BOURNE, Robert Arnold

Resigned
10 Abbotsbury Close, CreweCW2 6XD
Born June 1949
Director
Appointed 25 Nov 1993
Resigned 23 Sept 2002

BOWDEN, Mark Adam

Resigned
Gresty Road, CheshireCW2 6EL
Born August 1975
Director
Appointed 06 Nov 2012
Resigned 15 Nov 2013

BOWDEN, Mark Adam

Resigned
Gresty Road, CheshireCW2 6EL
Born August 1975
Director
Appointed 06 Nov 2012
Resigned 15 Nov 2013

BOYLE, Ged

Resigned
Gresty Road, CheshireCW2 6EL
Born July 1948
Director
Appointed 26 Sept 2009
Resigned 06 Jan 2014

BRIERLEY, Jack

Resigned
19 Browns Lane, TamworthB79 8TB
Born May 1943
Director
Appointed 06 Mar 2002
Resigned 26 May 2005

BROOKES, Elizabeth

Resigned
Gresty Road, CheshireCW2 6EL
Born October 1998
Director
Appointed 28 Mar 2023
Resigned 02 Sept 2024

BROWN, Helen Ruth

Resigned
58 Jubilee Avenue, CreweCW2 7PB
Born October 1951
Director
Appointed 22 Sept 1997
Resigned 01 Jul 1998

BUSHILL, Graham

Resigned
The Firs, CreweCW1 5UU
Born October 1942
Director
Appointed 11 Sept 2000
Resigned 13 Sept 2004

CHICK, Alan John

Resigned
12 Portico Court Portico Lane, PrescotL35 7LP
Born February 1943
Director
Appointed 29 Sept 2003
Resigned 01 Feb 2007

CHRISTIE, Dave

Resigned
6 Harris Close, CreweCW1 4TQ
Born February 1978
Director
Appointed 30 Jul 2024
Resigned 24 Aug 2025
Fundings
Financials
Latest Activities

Filing History

225

Termination Director Company With Name Termination Date
28 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 November 2025
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
25 November 2025
RP01AP01RP01AP01
Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2025
TM01Termination of Director
Certificate Change Of Name Company
21 May 2025
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
29 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2025
TM01Termination of Director
Change Person Director Company With Change Date
11 December 2024
CH01Change of Director Details
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2024
TM01Termination of Director
Accounts With Accounts Type Full
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 December 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 July 2023
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2023
MR04Satisfaction of Charge
Change Person Director Company With Change Date
18 May 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 April 2023
AP01Appointment of Director
Accounts With Accounts Type Full
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Accounts With Accounts Type Full
19 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2021
AP01Appointment of Director
Change Person Director Company With Change Date
10 May 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
3 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Resolution
11 July 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Accounts With Accounts Type Full
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2018
AP01Appointment of Director
Accounts With Accounts Type Full
7 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
14 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Change Person Director Company With Change Date
12 July 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 May 2016
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 December 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2015
AP01Appointment of Director
Second Filing Of Form With Form Type Made Up Date
29 December 2014
RP04RP04
Accounts With Accounts Type Full
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 December 2014
AR01AR01
Appoint Person Director Company With Name Date
1 December 2014
AP01Appointment of Director
Termination Director Company With Name
18 February 2014
TM01Termination of Director
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 December 2013
AR01AR01
Termination Director Company With Name
4 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 December 2013
AP01Appointment of Director
Termination Director Company With Name
4 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
3 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 November 2012
AR01AR01
Appoint Person Director Company With Name
26 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 November 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
3 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
3 May 2012
TM02Termination of Secretary
Termination Director Company With Name
3 May 2012
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 December 2011
AR01AR01
Appoint Person Secretary Company With Name
2 August 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
29 July 2011
TM02Termination of Secretary
Termination Director Company With Name
29 July 2011
TM01Termination of Director
Accounts With Accounts Type Full
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 December 2010
AR01AR01
Termination Director Company With Name
29 November 2010
TM01Termination of Director
Termination Director Company With Name
11 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
11 May 2010
AP01Appointment of Director
Accounts With Accounts Type Full
11 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 November 2009
AR01AR01
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Termination Secretary Company With Name
6 November 2009
TM02Termination of Secretary
Appoint Person Director Company With Name
6 November 2009
AP01Appointment of Director
Appoint Person Secretary Company With Name
16 October 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
16 October 2009
AP01Appointment of Director
Legacy
7 July 2009
288aAppointment of Director or Secretary
Legacy
2 July 2009
288bResignation of Director or Secretary
Legacy
2 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 November 2008
AAAnnual Accounts
Legacy
25 November 2008
363aAnnual Return
Resolution
7 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 January 2008
AAAnnual Accounts
Legacy
4 January 2008
363aAnnual Return
Legacy
16 November 2007
288aAppointment of Director or Secretary
Legacy
16 November 2007
288aAppointment of Director or Secretary
Legacy
8 November 2007
288aAppointment of Director or Secretary
Legacy
8 November 2007
288aAppointment of Director or Secretary
Legacy
8 November 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
288bResignation of Director or Secretary
Legacy
27 July 2007
288bResignation of Director or Secretary
Memorandum Articles
1 June 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
25 May 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
1 March 2007
AAAnnual Accounts
Legacy
6 February 2007
288bResignation of Director or Secretary
Legacy
6 February 2007
288bResignation of Director or Secretary
Legacy
4 December 2006
363aAnnual Return
Legacy
4 December 2006
288bResignation of Director or Secretary
Legacy
27 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 January 2006
AAAnnual Accounts
Legacy
22 December 2005
363aAnnual Return
Legacy
22 September 2005
288aAppointment of Director or Secretary
Legacy
20 June 2005
288aAppointment of Director or Secretary
Legacy
17 June 2005
288bResignation of Director or Secretary
Legacy
16 June 2005
288cChange of Particulars
Legacy
3 June 2005
288bResignation of Director or Secretary
Legacy
3 June 2005
288bResignation of Director or Secretary
Legacy
29 April 2005
288bResignation of Director or Secretary
Legacy
29 April 2005
288bResignation of Director or Secretary
Legacy
7 March 2005
288aAppointment of Director or Secretary
Legacy
6 January 2005
288aAppointment of Director or Secretary
Legacy
23 December 2004
363sAnnual Return (shuttle)
Legacy
30 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 September 2004
AAAnnual Accounts
Legacy
30 September 2004
363sAnnual Return (shuttle)
Legacy
20 September 2004
288bResignation of Director or Secretary
Legacy
16 June 2004
288aAppointment of Director or Secretary
Legacy
16 June 2004
288aAppointment of Director or Secretary
Legacy
30 March 2004
288bResignation of Director or Secretary
Legacy
30 March 2004
288aAppointment of Director or Secretary
Memorandum Articles
24 December 2003
MEM/ARTSMEM/ARTS
Resolution
24 December 2003
RESOLUTIONSResolutions
Legacy
4 December 2003
288bResignation of Director or Secretary
Legacy
28 October 2003
288aAppointment of Director or Secretary
Legacy
27 October 2003
288bResignation of Director or Secretary
Legacy
21 October 2003
288aAppointment of Director or Secretary
Legacy
21 October 2003
288aAppointment of Director or Secretary
Legacy
21 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 August 2003
AAAnnual Accounts
Legacy
20 December 2002
288aAppointment of Director or Secretary
Legacy
20 December 2002
288aAppointment of Director or Secretary
Legacy
20 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 November 2002
AAAnnual Accounts
Legacy
5 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 2001
AAAnnual Accounts
Accounts With Accounts Type Full
2 February 2001
AAAnnual Accounts
Legacy
21 December 2000
288aAppointment of Director or Secretary
Legacy
21 December 2000
288aAppointment of Director or Secretary
Legacy
7 December 2000
363sAnnual Return (shuttle)
Legacy
22 May 2000
288aAppointment of Director or Secretary
Legacy
22 May 2000
288aAppointment of Director or Secretary
Legacy
22 May 2000
288aAppointment of Director or Secretary
Legacy
15 March 2000
363sAnnual Return (shuttle)
Legacy
15 March 2000
288aAppointment of Director or Secretary
Legacy
15 March 2000
288aAppointment of Director or Secretary
Legacy
15 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 March 2000
AAAnnual Accounts
Accounts With Accounts Type Full
22 January 1999
AAAnnual Accounts
Legacy
22 January 1999
363sAnnual Return (shuttle)
Legacy
13 January 1998
363sAnnual Return (shuttle)
Legacy
13 January 1998
288aAppointment of Director or Secretary
Legacy
13 January 1998
288aAppointment of Director or Secretary
Legacy
13 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 January 1998
AAAnnual Accounts
Accounts With Accounts Type Full
4 February 1997
AAAnnual Accounts
Legacy
3 December 1996
363sAnnual Return (shuttle)
Legacy
23 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 1995
AAAnnual Accounts
Accounts With Accounts Type Small
31 August 1995
AAAnnual Accounts
Resolution
9 March 1995
RESOLUTIONSResolutions
Resolution
9 March 1995
RESOLUTIONSResolutions
Legacy
14 February 1995
288288
Legacy
14 February 1995
288288
Legacy
14 February 1995
288288
Legacy
19 January 1995
225(1)225(1)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 November 1994
363sAnnual Return (shuttle)
Legacy
8 May 1994
288288
Incorporation Company
25 November 1993
NEWINCIncorporation