Background WavePink WaveYellow Wave

NORTHAMPTONSHIRE YMCA (02926525)

NORTHAMPTONSHIRE YMCA (02926525) is an active UK company. incorporated on 6 May 1994. with registered office in Milton Keynes. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. NORTHAMPTONSHIRE YMCA has been registered for 31 years. Current directors include BROWN, Steven Paul, GARLEY-EVANS, Lisa Mary, HEATH, Pamela Marie and 3 others.

Company Number
02926525
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
6 May 1994
Age
31 years
Address
1 North Sixth Street, Milton Keynes, MK9 2NR
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
BROWN, Steven Paul, GARLEY-EVANS, Lisa Mary, HEATH, Pamela Marie, HIGGINBOTTOM, Robert, HOLDEN, Anthony James, Dr, WALKER, Jennifer
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHAMPTONSHIRE YMCA

NORTHAMPTONSHIRE YMCA is an active company incorporated on 6 May 1994 with the registered office located in Milton Keynes. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. NORTHAMPTONSHIRE YMCA was registered 31 years ago.(SIC: 55900)

Status

active

Active since 31 years ago

Company No

02926525

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

Age

31 Years

Incorporated 6 May 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

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 2 December 2025 (3 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026

Previous Company Names

THE YMCA NORTHAMPTON
From: 27 January 1999To: 30 September 2005
ST. MATTHEWS CENTRE
From: 6 May 1994To: 27 January 1999
Contact
Address

1 North Sixth Street Milton Keynes, MK9 2NR,

Previous Addresses

, 63 North Seventh Street, Milton Keynes, MK9 2DP, England
From: 22 March 2018To: 26 November 2019
, 1 North Sixth Street, Milton Keynes, Buckinghamshire, MK9 2NR
From: 18 March 2014To: 22 March 2018
, 1 1 North Sixth Street, Central Milton Keynes, Buckinghamshire, MK9 2NR, England
From: 6 February 2014To: 18 March 2014
, 402 North Row, Milton Keynes, Buckinghamshire, MK9 2NL, United Kingdom
From: 1 August 2012To: 6 February 2014
, 47-49 Derngate, Northampton, NN1 1UE, United Kingdom
From: 9 February 2011To: 1 August 2012
, 6 Darnell Way, Moulton Park, Northampton, Northants, NN3 6RW
From: 6 May 1994To: 9 February 2011
Timeline

33 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
May 94
Director Left
Nov 09
Director Left
Dec 11
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Jun 13
Director Left
Jun 13
Director Left
Dec 15
Director Joined
Nov 19
Director Left
Nov 19
New Owner
Nov 20
Owner Exit
Nov 20
Owner Exit
Jan 21
Owner Exit
Jan 21
Owner Exit
Jan 21
Director Joined
Jan 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Director Joined
Sept 21
Director Left
Oct 24
Director Joined
Dec 24
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
Sept 25
Director Left
Dec 25
0
Funding
25
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

BROWN, Steven Paul

Active
North Sixth Street, Milton KeynesMK9 2NR
Born May 1989
Director
Appointed 09 May 2025

GARLEY-EVANS, Lisa Mary

Active
North Sixth Street, Milton KeynesMK9 2NR
Born September 1968
Director
Appointed 16 Sept 2021

HEATH, Pamela Marie

Active
North Sixth Street, Milton KeynesMK9 2NR
Born August 1958
Director
Appointed 29 Nov 2024

HIGGINBOTTOM, Robert

Active
North Sixth Street, Milton KeynesMK9 2NR
Born July 1958
Director
Appointed 14 Nov 2019

HOLDEN, Anthony James, Dr

Active
Old Town, BrackleyNN13 7BZ
Born October 1953
Director
Appointed 16 Jun 2009

WALKER, Jennifer

Active
North Sixth Street, Milton KeynesMK9 2NR
Born December 1977
Director
Appointed 13 Dec 2023

DAVIS, Martyn Kevin

Resigned
5 Kestrel Close, NorthamptonNN3 3JG
Secretary
Appointed 06 May 1994
Resigned 01 Dec 1994

EVERETT, Dennis Liam

Resigned
71 Lingswood Park, NorthamptonNN3 8TB
Secretary
Appointed 29 Nov 1995
Resigned 08 Mar 2011

INWOOD, Roger Christopher

Resigned
93 Balfour Road, NorthamptonNN2 6JP
Secretary
Appointed 01 Dec 1994
Resigned 29 Nov 1995

ASHTON, Ian

Resigned
26 Cartwright Road, NorthamptonNN2 6HF
Born June 1950
Director
Appointed 20 May 1996
Resigned 22 Feb 1999

AYRES, Preston Thomas

Resigned
North Sixth Street, Milton KeynesMK9 2NR
Born July 1947
Director
Appointed 12 Nov 2012
Resigned 03 Dec 2025

BELL, Sandra Marilyn

Resigned
6 Beechwood Road, NorthamptonNN5 6JT
Born August 1948
Director
Appointed 18 Nov 1996
Resigned 05 Jul 1999

BURGEN, George Irvine

Resigned
St Marys Vicarage, NorthamptonNN4 9EZ
Born June 1941
Director
Appointed 29 Nov 1995
Resigned 24 Nov 1997

DELAHUNTY, John Francis

Resigned
6 Greenway, NorthamptonNN3 3BW
Born April 1962
Director
Appointed 21 Sept 2005
Resigned 24 Jun 2009

DOWSON, Jane Rosetta

Resigned
The Old School, WalgraveNN6 9QE
Born April 1955
Director
Appointed 07 Dec 1998
Resigned 01 Jul 2005

DOWSON, Jane Rosetta

Resigned
The Old School, WalgraveNN6 9QE
Born April 1955
Director
Appointed 18 Nov 1996
Resigned 18 Sept 1997

DOWSON, Mark Franklin

Resigned
The Old School, WalgraveNN6 9QE
Born January 1952
Director
Appointed 18 Nov 1996
Resigned 27 Mar 2007

DUNLOP, Andrew James, Rev

Resigned
North Sixth Street, Milton KeynesMK9 2NR
Born January 1976
Director
Appointed 24 Sept 2012
Resigned 09 Jul 2015

EVERETT, Dennis Liam

Resigned
71 Lingswood Park, NorthamptonNN3 8TB
Born November 1935
Director
Appointed 29 Nov 1995
Resigned 14 Jan 2009

FARNSWORTH, Jill

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

FLETCHER, David

Resigned
Lodge Farm, Northampton
Born April 1942
Director
Appointed 06 May 1994
Resigned 17 Apr 1997

FREEMAN, Andrew Jameson

Resigned
9 Lime Farm Way, NorthamptonNN4 7AQ
Born September 1962
Director
Appointed 06 May 2003
Resigned 11 Nov 2003

HILL, Robert Arthur, Rev

Resigned
19 Greenhill Road, KetteringNN15 7LW
Born September 1958
Director
Appointed 26 Nov 2007
Resigned 30 May 2013

JACKSON, Paul Gerard Thomas

Resigned
Wycombe House Lodge Lane, DesboroughNN14 2NT
Born May 1954
Director
Appointed 26 Nov 2007
Resigned 21 Nov 2012

JENKINS, Jennifer Anne

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

JOLLEY, Alison Clare

Resigned
19 Briar Hill, NorthamptonNN4 8LN
Born September 1967
Director
Appointed 03 May 2000
Resigned 09 Nov 2003

KEEN, Laura Margaret

Resigned
North Sixth Street, Milton KeynesMK9 2NR
Born July 1966
Director
Appointed 16 Dec 2020
Resigned 18 Oct 2024

KNIGHT, Christopher Harrington

Resigned
10 Rushmere Avenue, NorthamptonNN1 5SD
Born November 1968
Director
Appointed 26 Nov 2007
Resigned 07 Oct 2011

KNOWLES, Robert Jack Gortley

Resigned
9 Abingdon Court, NorthamptonNN3 3HN
Born May 1938
Director
Appointed 23 Sept 2004
Resigned 27 Mar 2007

LEVETT, Peter John

Resigned
3 Windmill Glade, NorthamptonNN6 9LP
Born April 1955
Director
Appointed 06 May 1994
Resigned 01 Dec 1995

MILLER, David William Joseph

Resigned
80 Queen Street, Upper WeedonNN7 4RA
Born March 1963
Director
Appointed 15 Jul 2003
Resigned 23 Sept 2005

MINNITT, William Roberts

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

MORGAN, James Geoffrey Selwyn, Revrand

Resigned
64 Kingsthorpe Grove, NorthamptonNN2 6NT
Born January 1959
Director
Appointed 18 Nov 1996
Resigned 02 Jun 1998

NICHOLSON, Derek

Resigned
3 Equestrian Way, NorthamptonNN7 4NZ
Born May 1936
Director
Appointed 18 Nov 1996
Resigned 23 May 2001

PERCY SMITH, Barry

Resigned
40 Holly Road, NorthamptonNN1 4QR
Born July 1961
Director
Appointed 06 Dec 2000
Resigned 05 Mar 2003

Persons with significant control

5

1 Active
4 Ceased
North Sixth Street, Milton KeynesMK9 2NR

Nature of Control

Significant influence or control
Notified 16 Dec 2020

Mr Robert Higginbottom

Ceased
North Sixth Street, Milton KeynesMK9 2NR
Born July 1958

Nature of Control

Significant influence or control as trust
Notified 14 Nov 2019
Ceased 16 Dec 2020

Mr Preston Ayres

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

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 08 Dec 2016
Ceased 16 Dec 2020

Dr Anthony James Holden

Ceased
North Sixth Street, Milton KeynesMK9 2NR
Born October 1953

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 22 Nov 2016
Ceased 16 Dec 2020

Mr Andrew Tresias

Ceased
North Sixth Street, Milton KeynesMK9 2NR
Born August 1961

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 22 Nov 2016
Ceased 31 Aug 2018
Fundings
Financials
Latest Activities

Filing History

210

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 October 2024
AAAnnual Accounts
Memorandum Articles
4 May 2024
MAMA
Resolution
4 May 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
4 May 2024
CC04CC04
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
17 October 2023
AAAnnual Accounts
Second Filing Of Director Appointment With Name
24 February 2023
RP04AP01RP04AP01
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
1 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 September 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
25 February 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
9 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 November 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 November 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 March 2016
AR01AR01
Accounts With Accounts Type Full
16 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 February 2015
AR01AR01
Accounts With Accounts Type Full
12 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 March 2014
AR01AR01
Change Sail Address Company With Old Address
18 March 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
18 March 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
6 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 December 2013
AAAnnual Accounts
Termination Director Company With Name
7 June 2013
TM01Termination of Director
Termination Director Company With Name
7 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 March 2013
AR01AR01
Move Registers To Registered Office Company
14 March 2013
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address
14 March 2013
AD02Notification of Single Alternative Inspection Location
Resolution
14 December 2012
RESOLUTIONSResolutions
Resolution
14 December 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
22 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2012
AP01Appointment of Director
Termination Director Company With Name
22 November 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
1 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
7 March 2012
AR01AR01
Change Person Director Company With Change Date
6 March 2012
CH01Change of Director Details
Move Registers To Sail Company
6 March 2012
AD03Change of Location of Company Records
Accounts With Accounts Type Full
2 January 2012
AAAnnual Accounts
Termination Director Company With Name
22 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 April 2011
AR01AR01
Termination Secretary Company With Name
7 April 2011
TM02Termination of Secretary
Change Sail Address Company With Old Address
6 April 2011
AD02Notification of Single Alternative Inspection Location
Statement Of Companys Objects
6 April 2011
CC04CC04
Resolution
6 April 2011
RESOLUTIONSResolutions
Termination Secretary Company With Name
22 March 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
9 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 January 2011
AAAnnual Accounts
Accounts With Accounts Type Full
22 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 February 2010
AR01AR01
Move Registers To Sail Company
18 February 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Sail Address Company
18 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Termination Director Company With Name
18 November 2009
TM01Termination of Director
Legacy
3 September 2009
288bResignation of Director or Secretary
Legacy
4 August 2009
288aAppointment of Director or Secretary
Legacy
31 July 2009
288bResignation of Director or Secretary
Legacy
13 July 2009
288bResignation of Director or Secretary
Legacy
16 February 2009
363aAnnual Return
Accounts With Accounts Type Full
20 January 2009
AAAnnual Accounts
Legacy
15 January 2009
288cChange of Particulars
Legacy
15 January 2009
288bResignation of Director or Secretary
Legacy
18 February 2008
363aAnnual Return
Legacy
17 January 2008
288aAppointment of Director or Secretary
Legacy
17 January 2008
288aAppointment of Director or Secretary
Legacy
17 January 2008
288aAppointment of Director or Secretary
Legacy
17 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 November 2007
AAAnnual Accounts
Legacy
30 August 2007
395Particulars of Mortgage or Charge
Legacy
21 June 2007
288aAppointment of Director or Secretary
Legacy
10 April 2007
288bResignation of Director or Secretary
Legacy
10 April 2007
288bResignation of Director or Secretary
Legacy
10 April 2007
288bResignation of Director or Secretary
Legacy
10 April 2007
288bResignation of Director or Secretary
Legacy
10 April 2007
288bResignation of Director or Secretary
Legacy
21 February 2007
363aAnnual Return
Accounts With Accounts Type Full
21 December 2006
AAAnnual Accounts
Legacy
20 November 2006
287Change of Registered Office
Legacy
19 October 2006
287Change of Registered Office
Legacy
21 September 2006
395Particulars of Mortgage or Charge
Legacy
9 September 2006
403aParticulars of Charge Subject to s859A
Legacy
12 July 2006
395Particulars of Mortgage or Charge
Legacy
3 March 2006
363sAnnual Return (shuttle)
Legacy
3 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 October 2005
AAAnnual Accounts
Legacy
5 October 2005
288bResignation of Director or Secretary
Legacy
5 October 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
30 September 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 July 2005
403aParticulars of Charge Subject to s859A
Legacy
14 July 2005
288bResignation of Director or Secretary
Legacy
10 May 2005
395Particulars of Mortgage or Charge
Legacy
23 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 2004
AAAnnual Accounts
Legacy
2 December 2004
288aAppointment of Director or Secretary
Legacy
1 September 2004
288cChange of Particulars
Legacy
9 March 2004
288bResignation of Director or Secretary
Legacy
9 March 2004
363sAnnual Return (shuttle)
Legacy
22 December 2003
288bResignation of Director or Secretary
Legacy
11 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 December 2003
AAAnnual Accounts
Legacy
25 September 2003
288aAppointment of Director or Secretary
Legacy
25 June 2003
288aAppointment of Director or Secretary
Legacy
6 June 2003
288aAppointment of Director or Secretary
Legacy
6 June 2003
288aAppointment of Director or Secretary
Legacy
6 June 2003
288bResignation of Director or Secretary
Legacy
11 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2003
AAAnnual Accounts
Legacy
11 December 2002
288bResignation of Director or Secretary
Legacy
21 February 2002
363sAnnual Return (shuttle)
Legacy
31 December 2001
288cChange of Particulars
Legacy
31 December 2001
288cChange of Particulars
Legacy
31 December 2001
288cChange of Particulars
Accounts With Accounts Type Full
21 December 2001
AAAnnual Accounts
Legacy
9 October 2001
288bResignation of Director or Secretary
Legacy
24 April 2001
288bResignation of Director or Secretary
Legacy
20 February 2001
363sAnnual Return (shuttle)
Memorandum Articles
3 January 2001
MEM/ARTSMEM/ARTS
Resolution
3 January 2001
RESOLUTIONSResolutions
Legacy
20 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 November 2000
AAAnnual Accounts
Legacy
9 May 2000
288aAppointment of Director or Secretary
Legacy
24 February 2000
363sAnnual Return (shuttle)
Legacy
11 January 2000
288bResignation of Director or Secretary
Legacy
19 December 1999
288cChange of Particulars
Legacy
15 October 1999
288aAppointment of Director or Secretary
Legacy
15 October 1999
288aAppointment of Director or Secretary
Legacy
15 October 1999
288bResignation of Director or Secretary
Legacy
15 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 October 1999
AAAnnual Accounts
Legacy
25 February 1999
363sAnnual Return (shuttle)
Memorandum Articles
25 February 1999
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
26 January 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 January 1999
287Change of Registered Office
Legacy
21 December 1998
288bResignation of Director or Secretary
Legacy
21 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 December 1998
AAAnnual Accounts
Legacy
1 December 1998
395Particulars of Mortgage or Charge
Resolution
13 August 1998
RESOLUTIONSResolutions
Legacy
8 May 1998
288aAppointment of Director or Secretary
Legacy
26 February 1998
363sAnnual Return (shuttle)
Legacy
26 February 1998
288aAppointment of Director or Secretary
Resolution
8 October 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 September 1997
AAAnnual Accounts
Legacy
20 May 1997
288bResignation of Director or Secretary
Legacy
20 May 1997
288aAppointment of Director or Secretary
Legacy
20 May 1997
288aAppointment of Director or Secretary
Legacy
20 May 1997
288aAppointment of Director or Secretary
Legacy
20 May 1997
288aAppointment of Director or Secretary
Legacy
20 May 1997
288aAppointment of Director or Secretary
Legacy
20 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 1996
AAAnnual Accounts
Legacy
27 August 1996
287Change of Registered Office
Legacy
15 July 1996
363sAnnual Return (shuttle)
Legacy
15 July 1996
288288
Legacy
15 July 1996
288288
Legacy
15 July 1996
288288
Legacy
28 March 1996
288288
Legacy
28 March 1996
288288
Legacy
28 March 1996
288288
Legacy
28 March 1996
288288
Legacy
28 March 1996
288288
Legacy
28 March 1996
363sAnnual Return (shuttle)
Legacy
2 March 1996
225(1)225(1)
Accounts With Accounts Type Full
31 July 1995
AAAnnual Accounts
Legacy
12 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 August 1994
224224
Incorporation Company
6 May 1994
NEWINCIncorporation