Background WavePink WaveYellow Wave

THE PHOENIX YACHT CLUB LIMITED (02888498)

THE PHOENIX YACHT CLUB LIMITED (02888498) is an active UK company. incorporated on 18 January 1994. with registered office in Newbury. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. THE PHOENIX YACHT CLUB LIMITED has been registered for 32 years. Current directors include ASH, Richard Mark, BENHAM, Stephen John, HUBBARD, Richard Alastair and 4 others.

Company Number
02888498
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 January 1994
Age
32 years
Address
Cricket House High Street, Newbury, RG20 6NY
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
ASH, Richard Mark, BENHAM, Stephen John, HUBBARD, Richard Alastair, KING, Antony Paul, LYNCH, Thomas Patrick, TURNER, Katherine Susan, WOOD, Roger Norman
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PHOENIX YACHT CLUB LIMITED

THE PHOENIX YACHT CLUB LIMITED is an active company incorporated on 18 January 1994 with the registered office located in Newbury. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. THE PHOENIX YACHT CLUB LIMITED was registered 32 years ago.(SIC: 93199)

Status

active

Active since 32 years ago

Company No

02888498

PRIVATE-LIMITED-GUARANT-NSC Company

Age

32 Years

Incorporated 18 January 1994

Size

N/A

Accounts

ARD: 1/1

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 1 October 2026
Period: 1 January 2025 - 1 January 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (1 month ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 16 March 2027
For period ending 2 March 2027
Contact
Address

Cricket House High Street Compton Newbury, RG20 6NY,

Previous Addresses

St Julians 211 Tubbenden Lane Orpington BR6 9NN England
From: 5 March 2020To: 5 March 2021
St Julians St Julians 211 Tubbenden Lane Orpington Kent BR6 9NN England
From: 31 October 2019To: 5 March 2020
Inglenook Vicarage Lane Staines-upon-Thames TW18 1UE England
From: 30 September 2017To: 31 October 2019
The Haven Boundary Road Grayshott Hindhead Surrey GU26 6TX England
From: 7 February 2016To: 30 September 2017
C/O D Appleton 6 Elwill Way Beckenham Kent BR3 3AD
From: 30 October 2009To: 7 February 2016
25 Woodville Road Morden Surrey SM4 5AF
From: 18 January 1994To: 30 October 2009
Timeline

75 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Jan 94
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Feb 11
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Mar 12
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
May 17
Owner Exit
Sept 17
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
May 20
Director Left
Jun 20
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Mar 24
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Sept 25
Director Joined
Feb 26
0
Funding
73
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

LYNCH, Thomas Patrick

Active
High Street, NewburyRG20 6NY
Secretary
Appointed 22 Feb 2021

ASH, Richard Mark

Active
High Street, NewburyRG20 6NY
Born March 1961
Director
Appointed 18 Feb 2017

BENHAM, Stephen John

Active
St Lawrence Way, CaterhamCR3 5FD
Born April 1954
Director
Appointed 22 Feb 2025

HUBBARD, Richard Alastair

Active
44 Pewley Hill, GuildfordGU1 3SP
Born May 1963
Director
Appointed 22 Feb 2025

KING, Antony Paul

Active
High Street, NewburyRG20 6NY
Born August 1954
Director
Appointed 22 Feb 2021

LYNCH, Thomas Patrick

Active
High Street, NewburyRG20 6NY
Born April 1954
Director
Appointed 07 Feb 2026

TURNER, Katherine Susan

Active
High Street, NewburyRG20 6NY
Born November 1960
Director
Appointed 19 Feb 2022

WOOD, Roger Norman

Active
Limetree Road, ReadingRG8 9EY
Born January 1955
Director
Appointed 25 Feb 2023

BROOKES, David Alan

Resigned
211 Tubbenden Lane, OrpingtonBR6 9NN
Secretary
Appointed 18 Oct 2019
Resigned 27 Apr 2020

GILLAMS, Jonathan William Langford

Resigned
8 Oakridge Avenue, RadlettWD7 8EP
Secretary
Appointed 18 Jan 1994
Resigned 16 Feb 1995

GREENHAM, Steven John

Resigned
Tubbenden Lane, OrpingtonBR6 9NN
Secretary
Appointed 06 Jun 2020
Resigned 22 Feb 2021

HARLAND, Robert Oliver

Resigned
Boundary Road, HindheadGU26 6TX
Secretary
Appointed 24 Feb 2007
Resigned 30 Sept 2017

LANDON, Elena

Resigned
Tubbenden Lane, OrpingtonBR6 9NN
Secretary
Appointed 27 Apr 2020
Resigned 06 Jun 2020

LIDDY, John Philip

Resigned
Vicarage Lane, Staines-Upon-ThamesTW18 1UE
Secretary
Appointed 30 Sept 2017
Resigned 17 Oct 2019

ROBINSON, Deborah Jane

Resigned
128 Portland Road, Kingston Upon ThamesKT1 2SW
Secretary
Appointed 06 Oct 2003
Resigned 24 Feb 2007

WILKINSON, Stuart Andrew

Resigned
3 Endsleigh Gardens, SurbitonKT6 5JL
Secretary
Appointed 16 Feb 1995
Resigned 06 Oct 2003

APPLETON, David Laurence

Resigned
Boundary Road, HindheadGU26 6TX
Born October 1947
Director
Appointed 06 Oct 2003
Resigned 18 Feb 2017

BANTING, Simon

Resigned
15 Heath Park Drive, Leighton BuzzardLU7 3BF
Born July 1951
Director
Appointed 06 Oct 2003
Resigned 25 Feb 2006

BAWDEN, David Charles

Resigned
4 Manor Park Drive, PlymouthPL7 2HT
Born March 1963
Director
Appointed 18 Jan 1994
Resigned 10 Mar 2000

BOWERMAN, Andrew Nicholas

Resigned
High Street, NewburyRG20 6NY
Born March 1949
Director
Appointed 19 Feb 2022
Resigned 02 Mar 2024

BOWERMAN, Andrew Nicholas

Resigned
Pound Lane, NorthamptonNN7 3RH
Born March 1949
Director
Appointed 16 Feb 2019
Resigned 29 Feb 2020

BOWERMAN, Andrew Nicholas

Resigned
Redhill Cottage, DorkingRH5 5PP
Born March 1949
Director
Appointed 24 Mar 1999
Resigned 26 Feb 2005

BROOKES, David Alan

Resigned
St Julians, OrpingtonBR6 9NN
Born October 1947
Director
Appointed 26 Feb 1998
Resigned 29 Feb 2020

CARLESS, David Charles, Dr

Resigned
Elwill Way, BeckenhamBR3 3AD
Born March 1955
Director
Appointed 26 Feb 2011
Resigned 16 Feb 2013

CHARNOCK, David John

Resigned
33 Darby Crescent, Sunbury On ThamesTW16 5LB
Born March 1933
Director
Appointed 18 Jan 1994
Resigned 26 Feb 1998

CHARRETT, Peter Francis William

Resigned
63 West End Lane, PinnerHA5 1AF
Director
Appointed 18 Jan 1994
Resigned 10 Mar 2000

CLARE, Peter Henry

Resigned
Elwill Way, BeckenhamBR3 3AD
Born September 1941
Director
Appointed 18 Feb 2012
Resigned 22 Feb 2014

CLARK, Ronald Goodwin

Resigned
La Mesa Lauries Close, Hemel HempsteadHP1 2RS
Born August 1942
Director
Appointed 10 Mar 2000
Resigned 31 Dec 2007

CLEARY, David Michael

Resigned
48 Tempest Mead, EppingCM16 6DY
Born March 1959
Director
Appointed 25 Feb 2006
Resigned 31 Dec 2008

CORNISH, Tinu

Resigned
St Julians, OrpingtonBR6 9NN
Born July 1960
Director
Appointed 18 Feb 2017
Resigned 29 Feb 2020

COUSINS, Robert John

Resigned
Vicarage Lane, Staines-Upon-ThamesTW18 1UE
Born September 1947
Director
Appointed 27 Jan 2018
Resigned 16 Feb 2019

DE BEER, Leonardus Gerardus Christianus Adrianus

Resigned
Tubbenden Lane, OrpingtonBR6 9NN
Born January 1962
Director
Appointed 29 Feb 2020
Resigned 27 Apr 2020

ELDRED, Grant Richard

Resigned
The Cottage, ChislehurstBR7 5NS
Born June 1967
Director
Appointed 10 Mar 2000
Resigned 21 Feb 2003

FIDLER, Michael Anthony

Resigned
High Street, NewburyRG20 6NY
Born October 1952
Director
Appointed 29 Feb 2020
Resigned 07 Aug 2025

FOLKES, Keith Anderson

Resigned
Elwill Way, BeckenhamBR3 3AD
Born May 1943
Director
Appointed 26 Feb 2011
Resigned 27 Aug 2014

Persons with significant control

1

0 Active
1 Ceased

Mr Robert Oliver Harland

Ceased
Boundary Road, HindheadGU26 6TX
Born August 1944

Nature of Control

Significant influence or control
Notified 18 Feb 2017
Ceased 30 Sept 2017
Fundings
Financials
Latest Activities

Filing History

209

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 October 2023
AAAnnual Accounts
Memorandum Articles
1 August 2023
MAMA
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 March 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
24 February 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 February 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 February 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 June 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 June 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 June 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 May 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 May 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 May 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 March 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 October 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 August 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
29 March 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 September 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 September 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 September 2017
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
30 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
21 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2017
AP01Appointment of Director
Memorandum Articles
10 March 2017
MAMA
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2017
TM01Termination of Director
Change Person Director Company With Change Date
5 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
21 March 2016
AR01AR01
Change Person Director Company With Change Date
21 March 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 March 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 April 2015
AR01AR01
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 April 2014
AR01AR01
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Termination Director Company With Name
8 April 2014
TM01Termination of Director
Termination Director Company With Name
8 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 March 2013
AR01AR01
Termination Director Company With Name
27 March 2013
TM01Termination of Director
Termination Director Company With Name
27 March 2013
TM01Termination of Director
Termination Director Company With Name
26 March 2013
TM01Termination of Director
Termination Director Company With Name
26 March 2013
TM01Termination of Director
Termination Director Company With Name
26 March 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
3 September 2012
CH01Change of Director Details
Appoint Person Director Company With Name
30 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 April 2011
AR01AR01
Termination Director Company With Name
12 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
12 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 February 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 March 2010
AR01AR01
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
17 March 2010
AP01Appointment of Director
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
17 March 2010
AP01Appointment of Director
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 March 2010
CH03Change of Secretary Details
Termination Director Company With Name
8 March 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 November 2009
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 October 2009
AD01Change of Registered Office Address
Legacy
12 May 2009
363aAnnual Return
Legacy
7 May 2009
190190
Legacy
20 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 October 2008
AAAnnual Accounts
Legacy
14 May 2008
363sAnnual Return (shuttle)
Legacy
14 May 2008
288aAppointment of Director or Secretary
Legacy
14 May 2008
288bResignation of Director or Secretary
Legacy
14 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 October 2007
AAAnnual Accounts
Legacy
18 May 2007
287Change of Registered Office
Legacy
18 May 2007
288aAppointment of Director or Secretary
Legacy
18 May 2007
288bResignation of Director or Secretary
Legacy
18 May 2007
288aAppointment of Director or Secretary
Legacy
18 May 2007
288bResignation of Director or Secretary
Legacy
19 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 September 2006
AAAnnual Accounts
Legacy
9 March 2006
288aAppointment of Director or Secretary
Legacy
9 March 2006
288bResignation of Director or Secretary
Legacy
31 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 November 2005
AAAnnual Accounts
Legacy
12 August 2005
288bResignation of Director or Secretary
Legacy
12 August 2005
288aAppointment of Director or Secretary
Legacy
12 August 2005
288aAppointment of Director or Secretary
Legacy
14 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 August 2004
AAAnnual Accounts
Legacy
5 May 2004
288bResignation of Director or Secretary
Legacy
5 May 2004
288aAppointment of Director or Secretary
Legacy
26 January 2004
363sAnnual Return (shuttle)
Legacy
12 December 2003
288aAppointment of Director or Secretary
Legacy
12 December 2003
288aAppointment of Director or Secretary
Legacy
24 November 2003
288bResignation of Director or Secretary
Legacy
10 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 November 2003
AAAnnual Accounts
Legacy
31 October 2003
287Change of Registered Office
Legacy
31 October 2003
288bResignation of Director or Secretary
Legacy
31 October 2003
288aAppointment of Director or Secretary
Legacy
5 March 2003
288bResignation of Director or Secretary
Legacy
8 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 August 2002
AAAnnual Accounts
Legacy
27 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 October 2001
AAAnnual Accounts
Legacy
19 July 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
363sAnnual Return (shuttle)
Legacy
7 February 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 October 2000
AAAnnual Accounts
Legacy
28 January 2000
363sAnnual Return (shuttle)
Legacy
28 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
6 August 1999
AAAnnual Accounts
Legacy
21 February 1999
288aAppointment of Director or Secretary
Legacy
11 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 August 1998
AAAnnual Accounts
Legacy
5 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 August 1997
AAAnnual Accounts
Legacy
21 January 1997
363sAnnual Return (shuttle)
Legacy
3 June 1996
288288
Legacy
3 June 1996
288288
Accounts With Accounts Type Small
20 May 1996
AAAnnual Accounts
Legacy
30 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 August 1995
AAAnnual Accounts
Legacy
16 March 1995
288288
Legacy
16 March 1995
288288
Legacy
16 March 1995
288288
Legacy
7 March 1995
288288
Legacy
16 January 1995
363sAnnual Return (shuttle)
Legacy
5 November 1994
288288
Legacy
26 February 1994
288288
Legacy
26 February 1994
224224
Incorporation Company
18 January 1994
NEWINCIncorporation